ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 PRINTED ON 10 SEPTEMBER 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/55* Money/ Environment & infrastructure/82* Health & medicine/ Other Notices/87* Terms & Conditions/90* * Containing all notices published online on 9 September 2014 CHURCH

CAPGEN2193640 LTD 06331253 CHURCH Registered office: 6 Snow Hill, London, EC1A 2AY Principal Trading Address: 31 Langer Road, Felixstowe, Suffolk, IP11 2BN REGISTRATION FOR SOLEMNISING MARRIAGE Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Liquidator intends to declare a first A2193644 building certified for worship named NORTH HEATH FAMILY and final dividend by virtue of the application of S176A of the CHURCH, 1 Mill Road, Erith, in the registration district of Bexley in the Insolvency Act 1986 to unsecured creditors of the Company within London Borough of Bexley, was on 22 July 2014 registered for two months of the last date for proving specified below. solemnizing marriages therein, pursuant to Section 41 of the Marriage Creditors who have not yet done so must prove their debts by Act 1949 (as amended by Section 1(1) of the Marriage Acts sending their full names and addresses, particulars of their debts or Amendment Act 1958). claims, and the names and addresses of their solicitors (if any) to the Deputy Superintendent Registrar Liquidator at Guardian Business Recovery, 6 Snow Hill, London, 8 August 2014 (2193644) EC1A 2AY by no later than 3 October 2014. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other 2193635A building certified for worship named ASHFORD CHRISTIAN dividend declared before their debt is proved. FELLOWSHIP, Centrepiece, Bank Street, Ashford, in the registration Date of appointment: 15 December 2011. Office holder details: Mark district of Kent in the Non-Metropolitan County of Kent, was on 17 Philip Bassford (IP No 9323) of Guardian Business Recovery, 6 Snow July 2014 registered for solemnizing marriages therein, pursuant to Hill, London, EC1A 2AY. Further details contact: [email protected] Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of Mark Philip Bassford, Liquidator the Marriage Acts Amendment Act 1958). 03 September 2014 (2193640) Deputy Superintendent Registrar 20 July 2014 (2193635) CELLFACTS2193639 INSTRUMENTS LIMITED 04330943 A2193636 building certified for worship named KINGSWAY INTERNATIONAL Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB CHRISTIAN CENTRE (KICC), Prayer City, Buckmore Park, Maidstone Principal Trading Address: Unit 3, The Vanguard Centre, Sir William Road, Chatham, in the registration district of Kent in the Non– Lyons Road, Coventry, West Midlands CV4 7EZ Metropolitan County of Kent, was on 25 June 2014 registered for Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency solemnizing marriages therein, pursuant to Section 41 of the Marriage Rules 1986 (as amended), that the Joint Liquidators intend to declare Act 1949 (as amended by Section 1(1) of the Marriage Acts a first and final dividend to unsecured creditors of the Company Amendment Act 1958). within two months of the last date for proving specified below. Deputy Superintendent Registrar Creditors who have not yet done so must prove their debts by 30 June 2014 (2193636) sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rimes and Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ no later than 26 September 2014 (the last date for proving). Creditors who have not COMPANIES yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 2 October 2013. Office Holder details: Nickolas Garth Rimes and Adam Peter Jordan, Corporate insolvency (IP Nos. 009533 and 009616), of Rimes and Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 NOTICES OF DIVIDENDS 4DJ. For further details contact: Laura Bullock, Email: In2193637 the High Court of Justice, Chancery Division [email protected] District Registry No 8313 of 2013 Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators AG MZ 1 LIMITED 03 September 2014 (2193639) 00530758 Previous Name of Company: Amerang Limited Registered office: Deloitte LLP, 3 Rivergate, Temple Quay, Bristol BS1 CORPORATE2193642 MAILING SERVICES LIMITED 6GD 06474564 Principal Trading Address: Commerce Way, Lancing, West Sussex Other Names of Company: CMS BN15 8TE Registered office: King Street House, 15 Upper King Street, Norwich, I intend to declare a first and final distribution on the preferential NR3 1RB debts of the Company. I have reason to believe that you have a Principal Trading Address: Unit 8 & 9 Breckland Business Park, preferential claim against the Company which you have not yet Norwich Road, Watton, Thetford, IP25 6UP proved. Preferential creditors of the Company are required on or Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency before 1 October 2014 to submit particulars of their claim to the Rules 1986 (as amended), that the Liquidator intends to declare a first Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 and final dividend to unsecured creditors of the Company within two 2HZ. months of the last date for proving specified below. Creditors who Failure to submit particulars will exclude preferential creditors from have not yet done so must prove their debts by sending their full the distribution which I intend to declare within 2 months of the above names and addresses, particulars of their debts or claims, and the date. names and addresses of their solicitors (if any), to the Liquidator at Date of Appointment: 26 June 2013. Office Holder Details: R M Larking Gowen, King Street House, 15 Upper King Street, Norwich, Hawes (IP No. 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff NR3 1RB by no later than 30 September 2014 (the last date for CF10 5BT and Robert James Harding and Nicholas Guy Edwards (IP proving). Creditors who have not proved their debt by the last date for Nos 009430 and 008811) both of Deloitte LLP, 66 Shoe Lane, London proving may be excluded from the benefit of this dividend or any EC4A 3WA. other dividend declared before their debt is proved. For further details contact: Rob Luff, E-mail: [email protected], Tel: Date of Appointment: 15 March 2013 0115 936 0788. Office Holder details: Andrew Anderson Kelsall (IP No. 009555) of R M Hawes and R J Harding and N G Edwards, Joint Administrators Larking Gowen, King Street House, 15 Upper King Street, Norwich 02 September 2014 (2193637) NR3 1RB.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Andrew Anderson Kelsall, Tel: 01603 624181. In2193647 the Aylesbury County Court Alternative contact: Sebastian Hall No 1848 of 2010 Andrew Anderson Kelsall, Liquidator MARTRILL LIMITED 03 September 2014 (2193642) 02992259 Registered office: Acre House, 11-15 William Road, London, NW1 3ER 2193662COUNTY TILES LIMITED Principal Trading Address: 14 Holmes Close, Edge Shabbington, In Liquidation Aylesbury, Buckinghamshire, HP18 9HD 02719903 Notice is hereby given that it is my intention to declare a First and Principal trading address: 6 Riverside Business Park, Walnut Tree Final Dividend to unsecured creditors of the above named Company. Close, Guildford, Surrey, GU1 4UG Creditors who have not yet done so, are required, on or before 1 Date of Appointment of Office Holder: 17 July 2013 November 2014, to send their proofs of debt to the undersigned Brian PURSUANT TO RULE 11.2 OF THE INSOLVENCY RULES 1986 Johnson, of Fisher Partners, Acre House, 11-15 William Road, Notice is hereby given that the Joint Liquidators of County Tiles London, NW1 3ER, the Joint Liquidator, and, if so requested, to Limited, being Paul Goddard and Carl Jackson of Quantuma LLP, provide further details or produce such documentary or other intend to declare a first and final dividend to unsecured creditors evidence as may appear to the Joint Liquidators to be necessary. A within a period of two months from the last date of proving. creditor who has not proved his debt by the date specified will be The Last day for receiving proofs is Friday 10 October 2014. Please excluded from the Dividend. The Dividend will be declared within 4 ensure all proofs and accompanying paperwork are sent to Quantuma months from 1 November 2014. LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 Date of appointment: 14 June 2010. 3EX . Office Holder details: Brian Johnson and David Birne (IP Nos 9288 A creditor who has not proved his debt before the last date for and 9034) both of Fisher Partners, Acre House, 11-15 William Road, proving is not entitled to disturb, by reason that he had not London, NW1 3ER. participated in it, any dividend subsequently declared. Further details contact: Oliver Bautista, Tel: 020 7874 7856. Paul Goddard ( 13592 ) and Carl Jackson ( 8860 ) of Quantuma LLP, Brian Johnson and David Birne, Joint Liquidators 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . 04 September 2014 (2193647) Alternative contact: Adam Price on 023 8033 6464 or [email protected] (2193662) MZ2193648 REALISATIONS 1 LIMITED 00333459 F.2193645 WATSON LIMITED Previous Name of Company: Modelzone Limited 04177314 Registered office: Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne BS1 6GD and Wear, SR5 3JN Principal Trading Address: Commerce Way, Lancing, West Sussex, Principal Trading Address: 38-40 Crossland Court, Holbeck, Leeds, BN15 8TE LS11 9PR; Unit 3A Whitehouse Road Industrial Estate, Whitehouse I intend to declare a first and final distribution on the preferential Road, Newcastle Upon Tyne, NE15 6LN debts of the Company. I have reason to believe that you have a Notice is herby given, pursuant to Rule 11.2 of the Insolvency Rules preferential claim against the Company which you have not yet 1986 (as amended), that we, Ian William Kings and Steven Philip proved. Preferential creditors of the Company are required on or Ross, the Joint Liquidators of the above-named company, intend before 3 October 2014 to submit particulars of their claim to the Joint declaring a final dividend to the creditors within two months of the last Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. date for proving specified below. Creditors who have not already Failure to submit particulars will exclude preferential creditors from proved are required, on or before 2 October 2014, the last date for the distribution which I intend to declare within 2 months of the above proving, to submit their proof of debt to us at Baker Tilly Restructuring date. and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 Date of Appointment: 19 June 2014. 3JN, and, if so requested by us to provide such further details or Office Holder details: R M Hawes (IP No 008954) of Deloitte LLP, 5 produce such documentary or other evidence as may appear to be Callaghan Square, Cardiff CF10 5BT and Robert James Harding and necessary. A creditor who has not proved his debt before the date Nicholas Guy Edwards (IP Nos 008954, 009430 and 008811) both of specified above is not entitled to disturb, by reason that he has not Deloitte LLP, 66 Shoe Lane, London EC4A 3WA. participated in it, the dividend so declared. Please contact Rob Luff on 0115 936 0788 or [email protected] for Date of Appointment: 28 October 2010 further information. Office Holder details: Steven Philip Ross and Ian W Kings (IP Nos. R M Hawes and R J Harding and N G Edwards, Joint Liquidators 9503 and 7232) both of Baker Tilly Restructuring and Recovery LLP, 04 September 2014 (2193648) Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN Further details contact: Christine Bone, Tel: 0191 511 5000. Steven Philip Ross and Ian W Kings, Joint Liquidators REPAIRCOUNT2193653 LIMITED 04 September 2014 (2193645) 03702190 Registered office: 9th Floor, Bond Court Leeds, West Yorkshire, LS1 2JZ J2193641 SHEPHERD LIMITED Principal Trading Address: N/A 00848142 David Menzies (P Number: 009482) of Begbies Traynor (Central) LLP Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, of Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Southampton SO32 2HQ Edinburgh, EH3 9QG was appointed as Joint Liquidator of the Principal trading address: Unit 10, Berry Court Business Park, Company on 25 July 2011. Pamela Coyne previously of Begbes Bramley Road, Little London, Tadley, Basingstoke RG26 5AT Traynor (Central) LLP of Third Floor West, Edinburgh Quay 2, 139 Notice is hereby given that I intend to declare a dividend to unsecured Fountainbridge, Edinburgh, EH3 9QG was also appointed as Joint creditors herein within a period of two months from the last date of Lquidator on this date but later resigned on 31 October 2014 The proving. Last day for receiving proofs – 3 October 2014. A creditor liquidator intends to declare a First and Final dividend to the non- who does not make a claim by that date will not be included in the preferential creditors of the Company who, not already having done proposed dividend. so, are required on or before the 3 October 2014 (”the last date for Simon John Lowes, Liquidator, AshtonsJWD, 10 Shedfield House proving”) to send their proofs of debt to the joint liquidators, at Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ . Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, Further information about this case is available from the offices of 139 Fountainbridge, Edinburgh EH3 9QG and, if so requested to AshtonsJWD telephone 01329 834040, fax 01329 834041. The Directors and Licensed Insolvency Practitioners in this office are Simon Lowes (IP No 9194) and Judith Wade-Duffee (IP No 8713). 29 August 2014 (2193641)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 3 COMPANIES provide such further details or produce such documentary or other 9DR. If so required by notice in writing from the Joint Administrators, evidence as may appear to the liquidators to be necessary. A creditor creditors must, either personally or by their solicitors, come in and who has not proved his debt by the 3 October 2014 will be excluded prove their debts at such time and place as shall be specified in such from the dividend, which we intend to declare within the period of 2 notice, or in default thereof they will be excluded from the benefit of months of that date. any distribution made before their debts are proved. Any person who requires further information may contact the Office Holder details: James Stephen Pretty (IP No. 9065) and Imogen Liquidator by telephone on 0131 222 9060. Alternatively enquires can Kent (IP No. 14550) both of Beacon Licensed Insolvency Practitioners be made to Charlene Carson by e-mail at charlene.carson@begbies- LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Date of traynor.com or by telephone on 0131 222 9060. appointment: 28 August 2014. David Menzies, Joint Liquidator Further details contact: Email: [email protected] Tel: 02380 651441 03 September 2014 (2193653) James Stephen Pretty and Imogen Kent, Joint Administrators 05 September 2014 (2193666)

2193659SAVILLES MOTOR FACTORS LIMITED 04536045 RE-USE OF A PROHIBITED NAME Other Names of Company: Savilles Motor Factors Limited and Savilles Brake Services MORATORIA,2193663 PROHIBITED NAMES AND OTHER: RE-USE OF A Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN PROHIBITED NAME Principal trading address: Banachory Square, Melrose Street, RULE 4.228 OF THE INSOLVENCY RULES 1986 Scarborough YO12 7SH NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Nature of Business: Motor Parts Sales RE-USE OF A PROHIBITED NAME Type of Liquidation: Creditors Voluntary AQUA-AIR HYGIENE LIMITED Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 04992394 1986, that it is my intention to declare a first dividend to the On 1 September 2014 the above-named company went into insolvent unsecured creditors of the above company, within the period of two liquidation. I, David Garland of 25 Wyvern Close, Orpington, Kent, months from the last date of proving. Creditors who have not done so BR6 9DX was a director of the above-named company during the 12 are required, on or before 10 October 2014, to send their proofs of months ending with the day before it went into Liquidation. I give debt to Andrew James Nichols and John William Butler (IP No’s 8367 notice that it is my intention to act in one or more of the ways and 9591) of Redman Nichols Butler, Maclaren House, Skerne Road, specified in section 216(3) of the Insolvency Act 1986 in connection Driffield, East Yorkshire YO25 6PN (T: 01377 257788), the joint with, or for the purposes of, the carrying on of the whole or liquidators of the above company and, if so requested, to provide substantially the whole of the business of the insolvent company such further details or produce such documentary or other evidence under the following name: Aqua Air Hygiene (2193663) as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. A J Nichols, Joint Liquidator . Date of appointment: 26 March 2014 RULE2193661 4.228 INSOLVENCY RULES 1986 2 September 2014 (2193659) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY ON THE RE-USE OF A PROHIBITED NAME AUTOROOFS (U.K) LIMITED STUART2193664 CHAPMAN LIMITED 03737766 05455538 On 18 AUGUST 2014 the above-named company went into insolvent Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near liquidation. I, ALAN SMITH of 43 Lutterworth Road, Aylestone, Falmouth, Cornwall TR10 9BL Leicester, Leicestershire LE2 8PH AND NEIL SMITH of Redcomb Principal trading address: Dorsam, Fore Street, Probus, Truro, Farm, Desford Road, Enderby, Leicester, Leicestershire LE19 4AD, Cornwall TR2 4NB were directors of the above-named company during the 12 months Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules ending with the day before it went into liquidation. I give notice that it 1986 that we Christopher Parkman,(IP No 9588 ) and Alessandro is our intention to act in one or more of the ways specified in section Sidoli (IP No 14270 ), of Purnells, Treverva Farm, Treverva, Penryn, 216(3) of the Insolvency Act 1986 in connection with. or for the Near Falmouth, Cornwall TR10 9BL, being Joint Liquidators of the purposes of, the carrying on of the whole or substantially the whole of above named Company, intend to declare a first and final dividend the business of the insolvent company under the name AUTOROOFS within the period of two months from 16 October 2014. Those AUTOMOTIVE LTD (2193661) creditors who have not yet proved their debts in the winding up are required on or before 16 October 2014 to send their names and addresses with particulars of their debts to us, and if so required in RULE2193638 4.228 OF THE INSOLVENCY RULES 1986 writing to us, personally, or by solicitors, to come in and prove their NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE debts at such time and place as shall be specified in such notice or, in RE-USE OF A PROHIBITED NAME default thereof, they will be excluded from the benefit of any dividend CAR PLANET LEASING LIMITED declared before such debt is proved. 07228262 Christopher Parkman,and Alessandro Sidoli, Joint Liquidators . Date On 29 August 2014, Car Planet Leasing Limited was placed into of Appointment: 18 December 2013 . insolvent liquidation. Simon Wilson, of 9 Scott Lane, Riddlesden, 4 September 2013 (2193664) Keighley, West Yorkshire BD20 5BU, was a Director of the above- named company on the day it entered liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986, Simon Wilson gives notice that he OTHER CORPORATE INSOLVENCY NOTICES intends to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986, in connection with, or for the purposes of, In2193666 the High Court of Justice the carrying on of the whole or substantially the whole of the business No 5756 of 2014 of the insolvent Company under the name: Car Planet Contracts MIRACLE DYNAMIC SOLUTIONS LTD Limited. (2193638) 06252320 Other Names of Company: Miracle Registered office: Minerva House, Lower Bristol Road, Bath BA2 9ER Principal trading address: Miracle House, 12 Miller Court, Severn Drive, Tewkesbury, Gloucestershire GL20 8DN Notice is hereby given that creditors of the Company are required, on or before 8 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at Beacon, 99 Leigh Road, Eastleigh, Hampshire SO50

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

In2193677 the High Court Administration Leeds District Registry No 881 of 2014 BDI NW LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 07786075 ) Nature of Business: Security and related activities In2193665 the High Court of Justice, Chancery Division Registered office: BDI NW Limited c/o KPMG LLP, St James’ Square, Manchester District Registry No 3048 of 2014 Manchester, M2 6DS ARMIN & BUTLER LIMITED Principal trading address: Langdale House, Gadbrook Park, (Company Number 06979815 ) Northwich, Cheshire, CW9 7TN Nature of Business: Colour Printing In the High Court Registered office: The Copper Room, Deva Centre, Trinity Way, Leeds District Registry No 884 of 2014 Manchester, M3 7BG BDI HOLDING GROUP LIMITED Principal trading address: Gorton Road, Openshaw, Manchester, M11 (Company Number 07758238 ) 2DY Nature of Business: Management activities of holding companies Date of Appointment: 04 September 2014 Registered office: BDI Holding Group Limited c/o KPMG LLP, St Jason Mark Elliott and Craig Johns (IP Nos 9496 and 13152 ), both of James’ Square, Manchester, M2 6DS Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Principal trading address: Langdale House, Gadbrook Park, Chorley New Road, Bolton, BL1 4QR Further details contact: The Northwich, Cheshire, CW9 7TN Joint Administrators, Tel: 0161 827 1200. Alternative contact: Claire In the High Court Murphy, Email: [email protected], Tel: 0161 827 1200. Leeds District Registry No 880 of 2014 (2193665) BDI COMMERCIAL SERVICES LIMITED (Company Number 06787996 ) 2193667AUTO EX LTD Nature of Business: Security and related activities (Company Number 06834860 ) Registered office: BDI Commercial Services Limited c/o KPMG LLP, Other Names of Company: Berkshire Land Rover St James’ Square, Manchester, M2 6DS Nature of Business: Automotive - Motor Trade Principal trading address: Langdale House, Gadbrook Park, Registered office: Berkshire Land Rover, Stafferton Way, Maidenhead, Northwich, Cheshire, CW9 7TN Berkshire, SL6 1AY In the High Court Principal trading address: Berkshire Land Rover, Stafferton Way, Leeds District Registry No 879 of 2014 Maidenhead, Berkshire, SL6 1AY BDI CONTRACT SERVICES LIMITED Date of Appointment: 03 September 2014 (Company Number 06219617 ) Francis Gavin Savage and Gary Paul Shankland (IP Nos 009950 and Nature of Business: Security and related activities 009587 ), both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Registered office: BDI Contract Services Limited c/o KPMG LLP, St Southampton, SO15 2EZ Any person who requires further information James’ Square, Manchester, M2 6DS may contact the Joint Administrators by telephone on 023 8021 9820. Principal trading address: Langdale House, Gadbrook Park, Alternatively enquiries can be made to Shani Roche by email at Northwich, Cheshire, CW9 7TN [email protected] or by telephone on 023 8021 9820. In the High Court (2193667) Leeds District Registry No 883 of 2014 BDI CCTV LIMITED (Company Number 03507858 ) Nature of Business: Security and related activities Registered office: BDI CCTV Limited c/o KPMG LLP, St James’ Square, Manchester, M2 6DS Principal trading address: Langdale House, Gadbrook Park, Northwich, Cheshire, CW9 7TN In the High Court Leeds District Registry No 882 of 2014 BDI CLEANING SERVICES LIMITED (Company Number 07737173 ) Nature of Business: Traditional cleaning activities Registered office: BDI Cleaning Services Limited c/o KPMG LLP, St James’ Square, Manchester, M2 6DS Principal trading address: Langdale House, Gadbrook Park, Northwich, Cheshire, CW9 7TN Date of Appointment: 02 September 2014 Paul Andrew Flint and Brian Green (IP Nos 9075 and 8709 ), both of KPMG LLP, St James’ Square, Manchester, M2 6DS Any person who requires further information should contact Nicholas Hill on 020 7311 1000. (2193677)

In2193675 the High Court of Justice (Chancery Division) Manchester District Registry No 3026 of 2014 BODANSKY SPONSORSHIP LIMITED (Company Number 03687462 ) Registered office: Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London SW19 5EE Principal trading address: Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London SW19 5EE Nature of Business: Corporate entertainment and events Date of Appointment: 27 August 2014 Hemal Mistry (IP No 10770 ) of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED, Tel: 0161 763 3183 (2193675)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 5 COMPANIES

2193668In the High Court of Justice Please note that a creditor is entitled to vote only if he has delivered London No 5901 of 2014 to the Joint Administrators at Baker Tilly Restructuring and Recovery PARISSADE LIMITED LLP, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS (Company Number 02744490 ) not later than 12:00 hours on 23 September 2014 details in writing of Nature of Business: Retail of Bathrooms and Kitchens the debt claimed to be due from the company, and the claim has Registered office: 58-60 Berners Street, London, W1T 3JS been duly admitted under the provisions of the Insolvency Rules 1986 Principal trading address: Oxgate House, Oxgate Lane, London, NW2 (as amended) and there has been lodged with the Joint Administrators 7HU any proxy which the creditor intends to be used on his behalf. Date of Appointment: 04 September 2014 A person authorised to represent a corporation must produce to the N A Bennett and A D Cadwallader (IP Nos 9083 and 9501 ), both of chairman of the meeting a copy of the resolution from which their Leonard Curtis, One Great Cumberland Place, Marble Arch, London authority is derived. The copy resolution must be under seal of the W1H 7LW Further details contact: Ronnie Walters, Email: corporation, or certified by the secretary or director of the corporation [email protected], Tel: 020 7535 7000. (2193668) as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to 2193673In the Manchester District Registry Dilip Dattani at Baker Tilly Restructuring and Recovery LLP, 7th Floor, No 3046 of 2014 City Gate East, Tollhouse Hill, Nottingham NG1 5FS for copies of the PULSAR CONSULTANTS LIMITED Joint Administrators’ Statement of Proposals. (Company Number 03873932 ) Correspondence address & contact details of case manager: Nature of Business: Business and domestic software development Nick Robinson, 0115 964 4517, 7th Floor, City Gate East, Tollhouse Registered office: 6 Warburton Way, Timperley, Altrincham, Cheshire, Hill, Nottingham NG1 5FS WA15 7XX Name, address & contact details of Joint Administrators: Principal trading address: 6 Warburton Way, Timperley, Altrincham, Dilip Dattani, Baker Tilly Restructuring and Recovery LLP, Rivermead Cheshire, WA15 7XX House, 7 Lewis Court, Grove Park, Leicester LE19 1SD, 7915, 0116 Date of Appointment: 29 August 2014 282 0553 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550 ), both of Damian Webb, Baker Tilly Restructuring and Recovery LLP, Hartwell Wilson Field Limited, The Manor House, 260 Ecclesall Road South, House, 55-61 Victoria Street, Bristol BS1 6AD, 14970, 0117 945 2000 Sheffield, S11 9PS Further details contact: Joint Administrators, Tel: (2193674) 0114 2356780. Alternative contact: Blair Lomax (2193673) In2193679 the High Court of Justice (Chancery Division) Birmingham District Registry No 8284 of 2014 In2193680 the High Court of Justice (Chancery Division) LIMITED Leeds District Registry No 949 of 2014 (Company Number 07797533 ) XERCERS 2014 LIMITED Registered office: C/o MB Insolvency, Hillcairnie House, St Andrews (Company Number 04484545 ) Road, Droitwich WR9 8DJ Previous Name of Company: DLI Precision Engineering Limited Principal trading address: Stadium, Aldridge Road, Perry Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds Barr, Birmingham B42 2ET LS1 2RU NOTICE IS HEREBY GIVEN that the business of a creditors’ meeting Principal trading address: Trimdon Grange Industrial Estate, Trimdon is to be conducted by correspondence, for the purpose of an initial Grange, Co Durham TS29 6PA Meeting under Paragraph 51 of Schedule B1 of the INSOLVENCY Nature of Business: Enginering ACT 1986 . A creditor wishing to vote must lodge with the Date of Appointment: 4 September 2014 administrators a completed Form 2.25B together with details in Paul Andrew Whitwam and Gary Edgar Blackburn (IP Nos 8346 and writing of the debt that he claims to be due to him, not later than 6234 ) both of BWC Business Solutions LLP, 8 Park Place, Leeds LS1 12.00 noon on 22 September 2014 . A copy of Form 2.25B is 2RU . available on request. Under Rule 2.38 a person is entitled to submit a Further information about this case is available from Sue Bell at the vote only if; he has given to the Joint Administrators at MB offices of BWC Business Solutions LLP on 0113 243 3434 or at Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ [email protected]. (2193680) not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. MEETINGS OF CREDITORS Mark Elijah Thomas Bowen (IP No 8711 ) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ and Eileen Theresa In2193674 the High Court of Justice, Chancery Division Frances Sale (IP No 8738 ) of Sale, Smith & Co Limited, Carmella Birmingham District Registry No 8267 of 2014 House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE were ANA PROCESSING LIMITED appointed Joint Administrators on 16 July 2014 . Further information (Company Number 08380860 ) is available from Mark Hunt on 01905 776771 or at markhunt@mb- Registered office: 7th Floor, City Gate East, Tollhouse Hill, i.co.uk . Nottingham, NG1 5FS formerly ANA House, 48 Queens Road, Mark Elijah Thomas Bowen and Eileen Theresa Frances Sale, Joint Coventry, West Midlands, CV1 3EH Administrators (2193679) Principal trading address: Hay Lane, Foston, Derbyshire, DE65 5PJ Joint Administrators appointed to the above company on: 17 July 2014 In2193678 the High Court of Justice, Chancery Division Capacity in which office holder acting: Joint Administrator Companies Court No 4945 of 2014 Venue: 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS CONDOR WIND ENERGY LIMITED Date: 24 September 2014 (Company Number 07450206 ) Time: 11:00 am Registered office: Pearl Assurance House, 319 Ballards Lane, London Purpose: Considering and, if thought fit, approving the proposals of N12 8LY the Joint Administrators for achieving the objectives of the Principal trading address: 81 Oxford Street, London, W1D 2EU administration, and also to consider establishing, if thought fit, a Notice is hereby given by the Joint Administrators that, under creditors’ committee. Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule Entitlement to Vote: 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Joint Administrators’ remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Joint Administrators’ are discharged from liability in

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES respect of any action of theirs as Joint Administrators. The closing PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Act. In order for date for receipt of Forms 2.25B by the Joint Administrators is on 16 votes to be counted, Creditors must supply to my office a completed September 2014 at 12.00 noon. The form must be accompanied by a Form 2.25B with written evidence of their claim by 12.00 noon on 22 statement of claim, if one has not already been lodged, and sent to September 2014. Any creditor who has not received Form 2.25B can the Joint Administrators’ office. Any creditors who have not received obtain a copy from my office address. Form 2.25B can obtain one from the Joint Administrators office at Please contact Jessica Hughes on 01695 711200 for further details, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY. For Email: [email protected] further details contact: Matthew Hull on 020 8343 5900. Gordon Craig, Administrator David Rubin (IP No: 2591) and Asher Miller (IP No: 9251) both of David 04 September 2014 (2193682) Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY were appointed as Joint Administrators of the Company on 9 July 2014. In2193684 the Bristol District Registry David Rubin and Asher Miller, Joint Administrators No 458 of 2014 03 September 2014 (2193678) MC WARE MECHANICAL LIMITED (Company Number 08203247 ) Registered office: C/o 12-14 Carlton Place, Southampton, Hampshire 2193676In the High Court of Justice, Chancery Division SO15 2EA Leeds District Registry No 685 of 2014 Principal trading address: Unit S1E Tursdale Business Park, Bowburn, COSY SEAL INSULATION LIMITED County Durham DH6 5PG (Company Number 03035887 ) Nature of business: Repair and Maintenance of Ships and Boats Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 Notice is hereby given that a meeting of the creditors of MC Ware 3JN. Previous Registered Office: 20 Kingsway House, Kingsway, Mechanical Limited is to be held by correspondence under the Team Valley, Gateshead, Tyne & Wear, NE11 1HW provisions of Paragraph 58 of Schedule B1 to the Insolvency Act Principal trading address: Wilson Court, Wilson Street, Thornaby, 1986. The meeting is an initial creditors’ meeting under paragraph 51 Stockton-on-Tees, TS17 7AR of Schedule B1 to the Insolvency Act 1986 (“the Schedule”). Any Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency creditor who has not received the requisite Form 2.25B to allow them Rules 1986 (as amended), that the Joint Administrators have to vote on the business of the meeting, can obtain a copy by summoned a meeting of creditors of the company for the purpose of contacting the Administrator(s) on 023 8023 4222. In order for considering and, if thought fit, approving the proposals of the Joint creditors votes to count a completed Form 2.25B must be received by Administrators for achieving the objectives of the Administration, and 12 noon on 19 September 2014 accompanied by a statement in also to consider establishing, if thought fit, a creditors’ committee. writing giving details of the debt due to the creditor by the company. The meeting will be held at Baker Tilly (Sunderland), Tenon House, Shane Biddlecombe, IP No: 9425 and Gordon Johnston, IP No: 8616, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN on 22 September Joint Administrators, HJS Recovery, 12-14 Carlton Place, 2014 at 11.00 am. Please note that a creditor is entitled to vote only if Southampton, Hampshire SO15 2EA . Date of appointment: 11 July he has delivered to the Joint Administrators at Baker Tilly 2014 . Alternative contact name: Sam Jones, telephone number: 023 Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, 80234 222 and email address: [email protected] Sunderland, Tyne & Wear, SR5 3JN not later than 12.00 noon on 19 (2193684) September 2014 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the In2193681 the High Court of Justice provisions of the Insolvency Rules 1986 (as amended) and there has No 5756 of 2014 been lodged with the Joint Administrators any proxy which the MIRACLE DYNAMIC SOLUTIONS LTD creditor intends to be used on his behalf. A person authorised to (Company Number 06252320 ) represent a corporation must produce to the chairman of the meeting Other Names of Company: Miracle a copy of the resolution from which their authority is derived. The Registered office: Minerva House, Lower Bristol Road, Bath BA2 9ER copy resolution must be under seal of the corporation, or certified by Principal trading address: Miracle House, 12 Miller Court, Severn the secretary or director of the corporation as a true copy. Drive, Tewkesbury, Gloucestershire GL20 8DN Office Holder details: Steven Philip Ross (IP No. 9503) of Baker Tilly Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Rules 1986 (as amended), that the Joint Administrators have Sunderland, Tyne & Wear, SR5 3JN and Stephen J Wainwright (IP No. summoned a meeting of creditors of the Company under paragraph 5306) of Poppleton & Appleby, 16 Oxford Court, Bishopgate, 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be Manchester, M2 3WQ. Further details contact: Steven Philip Ross, held at the offices of Beacon, 99 Leigh Road, Eastleigh, Hampshire, Tel: 0191 511 5000 or Stephen J Wainwright (IP No. 5306), Tel: 0161 SO50 9DR on 08 October 2014 at 11.00 am. Under Rule 2.38 a 228 3028. Correspondence address & contact details of case person is entitled to vote at the meeting only if: he has given to the manager: Kelly Allison, Tel: 0191 511 5000. Joint Administrators at the offices of Beacon, 99 Leigh Road, Steven Philip Ross and Stephen J Wainwright, Joint Administrators Eastleigh, Hampshire, SO50 9DR not later than 12.00 noon on the 03 September 2014 (2193676) business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been In2193682 the High Court of Justice, Chancery Division lodged with the Joint Administrators any proxy which he intends to be Manchester District Registry No 2871 of 2014 used on his behalf. Office Holder details: James Stephen Pretty (IP LOCAL BUSINESS LIMITED No. 6095 and Imogen Kent (IP No. 14550) both of Beacon Licensed (Company Number 08605532 ) Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, Registered office: c/o Refresh Recovery Limited, West Lancashire SO50 9DR. Date of appointment: 28 August 2014. Investment Centre, Maple View, White Moss Business Park, Further details contact: Email: [email protected] Tel: 02380 651441 Skelmersdale, Lancashire, WN8 9TG James Stephen Pretty and Imogen Kent, Joint Administrators Principal trading address: Floor 2, Unit 1 Tustin Court, Port Way, 05 September 2014 (2193681) Ashton on Ribble, Preston, PR2 2YQ Notice is hereby given by Gordon Craig (IP No 7983 ), of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that an initial meeting of creditors of Local Business Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors’ meeting under

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

NOTICES TO MEMBERS Address of Registered Office: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. In2193685 the High Court of Justice Liquidators' Names and Addresses: Gary Steven Fraser, of KPMG No 5756 of 2014 LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and David MIRACLE DYNAMIC SOLUTIONS LTD James Costley-Wood, of KPMG LLP, St James Square, Manchester (Company Number 06252320 ) M2 6DS. Other Names of Company: Miracle Office Holder Numbers: 9101 and 9336. Registered office: Minerva House, Lower Bristol Road, Bath BA2 9ER Date of Appointment: 28 August 2014. Principal trading address: Miracle House, 12 Miller Court, Severn By whom Appointed: The appointment was under the provisions of Drive, Tewkesbury, Gloucestershire GL20 8DN paragraph 83(2) of Schedule B1 to the Insolvency Act 1986. (2193619) Notice is hereby given, pursuant to Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 and Rule 2.33(7) of the Insolvency Rules 1986 (as amended), that members of the Company can write to the Company2193618 Number: SC225787 Joint Administrators at Beacon, 99 Leigh Road, Eastleigh, Hampshire Name of Company: OBAN MICA HARDWARE AND LOCKSMITHS SO50 9DR for a copy of the Joint Administrators’ Statement of LIMITED . Proposals for achieving the purpose of the Administration, which will Nature of Business: Retail sale of hardware paints and glass. be supplied free of charge. Type of Liquidation: Creditors. Office Holder details: James Stephen Pretty (IP No. 6095) and Imogen Address of Registered Office: 17/19 Lochside Street, Oban, Argyll Kent (IP No. 14550) both of Beacon Licensed Insolvency Practitioners PA34 4HP. LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR Principal Trading Address: 17/19 Lochside Street, Oban, Argyll PA34 Date of appointment: 28 August 2014. 4HP. Further details contact: Email: [email protected] Tel: 02380 651441 Liquidator's Name and Address: David K Hunter, of Campbell Dallas James Stephen Pretty and Imogen Kent, Joint Administrators LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. 05 September 2014 (2193685) Office Holder Number: 118. Further details contact: David Hunter, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen. Date of Appointment: 02 September 2014. Creditors' voluntary liquidation By whom Appointed: Creditors. (2193618)

APPOINTMENT OF LIQUIDATORS Company2193617 Number: SC150654 2193622PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BS 1003 LIMITED . Name of Company: C D P ARCHITECTS LIMITED . Previous Name of Company: Dunalastair Investments Limited. Company Number: SC199743 Nature of Business: Real Estate. Nature of Business: Architectural services & project management. Type of Liquidation: Creditors. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: c/o KPMG LLP, Saltire Court, 20 Castle Address of Registered Office: Moorpark House, 5 Orton Place, Terrace, Edinburgh EH1 2EG. Glasgow G51 2HF. Liquidators' Names and Addresses: Gary Steven Fraser, of KPMG Liquidator's Name and Address: I. Scott McGregor of GCRR Limited, LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and David 3rd Floor, 65 Bath Street, Glasgow, G2 2BX James Costley-Wood, of KPMG LLP, St James Square, Manchester Office Holder Number: 8210. M2 6DS. Date of Appointment: 4 September 2014. Office Holder Numbers: 9101 and 9336. By whom Appointed: Members and Creditors. (2193622) Date of Appointment: 28 August 2014. By whom Appointed: The appointment was under the provisions of paragraph 83(2) of Schedule B1 to the Insolvency Act 1986. (2193617) PURSUANT2193621 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MONUMENT CONTRACTS LTD . Company Number: SC388823 Name2193803 of Company: ACRIUS DEVELOPMENTS LIMITED Nature of Business: Electrical, plumbing and heating services. Company Number: 08384499 Type of Liquidation: Creditors Voluntary Liquidation. Registered office: 1000 Lakeside, North Harbour, Western Road, Address of Registered Office: Unit 4, Block 1, Cooperage Way, Alloa, Portsmouth PO6 3EZ Clackmannanshire FK10 3LP. Principal trading address: 1000 Lakeside, North Harbour, Western Liquidator's Name and Address: Derek A. Jackson of GCRR Limited, Road, Portsmouth PO6 3EZ 3rd Floor, 65 Bath Street, Glasgow, G2 2BX Nature of Business: Solar Panel Solutions Office Holder Number: 9505. Type of Liquidation: Creditors Date of Appointment: 5 September 2014. Andrew Watling and Carl Jackson, both of Quantuma, 14th Floor, By whom Appointed: Member and Creditors. (2193621) Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Tel: 023 8033 6464, e mail: [email protected] Office Holder Numbers: 15910 and 8860. PURSUANT2193620 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 3 September 2014 Name of Company: ALTUS POST LTD . By whom Appointed: Members and Creditors Company Number: SC250931 [email protected], Tel: 023 8082 1870 (2193803) Nature of Business: Management Consultants. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: c/o GCRR, 65 Bath Street, Glasgow G2 Company2193815 Number: 02766795 2BX. Name of Company: ARCHER STRUCTURES LIMITED Liquidator's Name and Address: I. Scott McGregor, Grainger Nature of Business: Steel Fabrication Corporate Rescue & Recovery, 65 Bath Street, Glasgow G2 2BX. Type of Liquidation: Creditors Office Holder Number: 8210. Registered office: Pannell House, 159 Charles Street, Leicester LE1 Date of Appointment: 5 September 2014. 1LD By whom Appointed: Creditors. (2193620) Principal trading address: Unit 4, Felspar Road, Amington Industrial Estate, Tamworth, Staffordshire, B77 4DP Edward T Kerr and Christopher Kim Rayment, both of BDO LLP, Company2193619 Number: SC028156 Pannell House, 159 Charles Street, Leicester LE1 1LD . Name of Company: PRESTONPANS (TRADING) LIMITED . Office Holder Numbers: 9021 and 6775. Nature of Business: Real Estate. Further details contact: Email: [email protected], Tel: 0116 Type of Liquidation: Creditors. 2504400.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 28 August 2014 2193827Company Number: 04109239 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name of Company: BRINE SOFTWARE LTD to the Insolvency Act 1986 (2193815) Nature of Business: Information Technology Type of Liquidation: Creditors Voluntary Liquidation Registered office: 62 Norwich Street, Dereham, Norfolk NR19 1AD 2193806Company Number: 08204288 Principal trading address: Trafalgar House, Trafalgar Business Park, Name of Company: BAKE & CO LIMITED Rash’s Green, Dereham, Norfolk NR19 1JG Trading Name: Bake Solicitors Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Nature of Business: Solicitors Vision Park, Chivers Way, Histon, CB24 9PW Type of Liquidation: Creditors Office Holder Number: 11012. Registered office: Findlay James, Saxon House, Saxon Way, Date of Appointment: 1 September 2014 Cheltenham GL52 6QX By whom Appointed: Members and Creditors Principal trading address: Lonsdale House, 52 Blucher Street, Further information about this case is available from Rick Kelly at the Birmingham, West Midlands, B1 1QU offices of The P&A Partnership Limited on 01223 266153. (2193827) A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX . Office Holder Number: 008744. Company2193837 Number: 03768848 Further details contact: A J Findlay, Tel: 01242 576555, Email: Name of Company: BURNS JEWELLERS (BURY) LIMITED [email protected] Nature of Business: The retail of precious and branded jewellery and Date of Appointment: 29 August 2014 watches By whom Appointed: Members and Creditors (2193806) Type of Liquidation: Creditors Registered office: Offices 58-60 Royal Exchange Buildings, Manchester, M2 7DA Company2193741 Number: 06837880 Principal trading address: Mill Gate Shopping Centre, Bury, Name of Company: BASSETTS OF TAVISTOCK LIMITED Lancashire, BL9 0BX Nature of Business: Treatment and disposal of non-hazardous waste M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Type of Liquidation: Creditors Hollins Lane, Bury, Lancashire, BL9 8DG . Registered office: 6 Enterprise Court, Marine Drive, Torpoint, Cornwall Office Holder Numbers: 9628 and 8617. Principal trading address: 185 Manor Road, Erith, Kent, DA28 1AD Further details contact: M Maloney or J M Titley, Email: Nicholas O'Reilly and Simon Thomas, both of Moorfields Corporate [email protected], Tel: 0161 767 1250. Recovery Limited, 88 Wood Street, London, EC2V 7QF . Date of Appointment: 03 September 2014 Office Holder Numbers: 8309 and 8920. By whom Appointed: Members and Creditors (2193837) Further details contact: Stephen Morrin, Email: [email protected], Tel: +44 (0) 207 186 1166. Date of Appointment: 02 September 2014 Company2193832 Number: 04295246 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name of Company: BURNS JEWELLERS (OLDHAM) LIMITED to the Insolvency Act 1986 (2193741) Nature of Business: The retail of Branded Jewellery and Watches Type of Liquidation: Creditors Registered office: Offices 58-60, Royal Exchange Buildings, Company2193746 Number: 05403697 Manchester, M2 7DA Name of Company: BLUELINE BUSINESS SOLUTIONS LIMITED Principal trading address: 2 Makinson Arcade, Wigan, WN1 1PL Nature of Business: Management consultancy activities M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Type of Liquidation: Creditors Hollins Lane, Bury, Lancashire, BL9 8DG . Registered office: 2 Melbourne Business Court, Millennium Way, Pride Office Holder Numbers: 9628 and 8617. Park, Derby, DE24 8LZ For further details contact: M Maloney or J M Titley, Email: Principal trading address: 2 Melbourne Business Court, Millennium [email protected] Tel: 0161 767 1250. Way, Pride Park, Derby, DE24 8LZ Date of Appointment: 03 September 2014 Simon Gwinnutt, of Cirrus Professional Services, The Derwent By whom Appointed: Members and Creditors (2193832) Business Centre, Clarke Street, Derby, DE1 2BU . Office Holder Number: 8877. For further details contact: Simon Gwinnutt, email: Company2193845 Number: 07400097 [email protected] or telephone 01332 333290 or 01332 Name of Company: C A INSULATION LTD 365967. Nature of Business: Insulation Installers Date of Appointment: 04 September 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2193746) Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 9 Hollybank Drive, Sheffield, S12 2BR Company2193828 Number: 07008263 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Name of Company: BP WHOLESALES LIMITED 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Trading Name: BP Cosmetics Office Holder Numbers: 9534 and 9144. Nature of Business: Wholesale & retail of beauty and cosmetic For further details contact: Chantelle Hinton, Tel: 01302 342875. products Date of Appointment: 02 September 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2193845) Registered office: C/o Duff & Phelps, 1 City Square, Leeds, LS1 2ES, Principal trading address: Storage King, 1 Carriage Drive, Doncaster, South Yorkshire, DN4 5NT 2193855Company Number: 03266690 Jeremy Bennett and Keith Marshall, both of Duff & Phelps Ltd, 1 City Name of Company: CLOSE MANAGEMENT LIMITED Square, Leeds, Yorkshire, LS1 2ES . Trading Name: Close Models Office Holder Numbers: 8776 and 9745. Nature of Business: Modelling Agency For further details contact: The Joint Liquidators, Tel: 0113 366 3070. Type of Liquidation: Creditors Alternative contact: Chris Sykes, Email: [email protected] Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Date of Appointment: 28 August 2014 London E14 9XQ By whom Appointed: Members and Creditors (2193828) Principal trading address: 45 Riverview Gardens, Barnes, London, SW13 8QZ Daniel Plant, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Office Holder Number: 9207.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 9 COMPANIES

For further details contact: Daniel Plant or Amy Lowden on 020 7538 Company2193863 Number: 02780853 2222 Name of Company: FIELD DRAIN LIMITED Date of Appointment: 03 September 2014 Nature of Business: General construction/civil engineering By whom Appointed: Members and Creditors (2193855) Type of Liquidation: Members Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE 2193848Name of Company: COOL IT DISTRIBUTION LIMITED Principal trading address: Westmoor, Low Crindledyke, Rockcliffe, Company Number: 04696406 Carlisle, CA6 4BH Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Principal trading address: 8 Garden Close, Wallington, Surrey SM6 Shakespeare Road, London, N3 1XE . 8LW Office Holder Number: 008838. Nature of Business: Freight Transport by Road For further details contact: Mark Reynolds, Tel: 020 8343 3710. Type of Liquidation: Creditors Alternative contact: Maria Christodoulou. Robert James Thompson, Rendell Thompson, 32 Aldershot Road, Date of Appointment: 22 August 2014 Fleet, Hampshire GU51 3NN . Tel: 01252 816636 . Email: By whom Appointed: An Order of the Court (2193863) [email protected] . Alternative person to contact with enquiries about the case: Ben Laycock Office Holder Number: 8306. Company2193865 Number: 07587119 Date of Appointment: 28 August 2014 Name of Company: FS CLEANING SPECIALISTS LIMITED By whom Appointed: Members and Creditors (2193848) Trading Name: Four Seasons Cleaning Nature of Business: Commercial cleaning services Type of Liquidation: Creditors Company2193862 Number: 05902393 Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 Name of Company: CORE CONNEXIONS LIMITED 1QL Nature of Business: Healthcare Recruitment Principal trading address: Market House, 12-13 Lower Hall Lane, Type of Liquidation: Creditors Walsall, West Midlands, WS1 1RL Registered office: c/o BM Advisory LLP, 82 St John Street, London, Timothy Frank Corfield, of Griffin & King Insolvency, 26/28 Goodall EC1M 4JN Street, Walsall, West Midlands, WS1 1QL . Principal trading address: Studio 2, 197 Long Lane, London, SE1 4PD Office Holder Number: 8202. Andrew Pear and Michael Solomons, both of BM Advisory LLP, 82 St Further details contact: Timothy Frank Corfield, Email: John Street, London, EC1M 4JN . [email protected] Tel: 01922 722205 Office Holder Numbers: 9016 and 9043. Date of Appointment: 04 September 2014 For further details contact: Andrew Pear, Michael Solomons or Adam By whom Appointed: Members and Creditors (2193865) Boyle at BM Advisory LLP, Tel: 0207 549 8050. Date of Appointment: 28 August 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 2193856Company Number: 08458181 to the Insolvency Act 1986 (2193862) Name of Company: FULL CIRCLE FACILITIES MANAGEMENT LTD Previous Name of Company: Full Circle Facilities Management (UK) Ltd 2193851Company Number: 07632450 Nature of Business: Other Construction Installation Name of Company: EMPOWER HAIR SOLUTIONS LIMITED Type of Liquidation: Creditors Nature of Business: Hair and Beauty Care Services Registered office: The Pod Capital Retail Park, Leckwith Road, Type of Liquidation: Creditors Cardiff, South Glamorgan, Wales CF11 8EG Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Principal trading address: Church Farm, Croesyceiliog, Cwmbran, Barnet, Herts EN5 5TZ Wales, NP44 2DF Principal trading address: 39-41 Borough High Street, London Bridge, Stephen Lancaster, of Premier Business Recovery Ltd, Osborne London SE1 1LZ House, 77 , Tunstall, Stoke-on-Trent, ST6 6BD . Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Office Holder Number: 13910. Way, Barnet, Hertfordshire, EN5 5TZ . Further details contact: Julie Rafferty or Leanne Beswick, Email: Office Holder Number: 10740. [email protected], Tel: 01782 815778. Further details contact: Joylan Sunnassee, Email: Date of Appointment: 03 September 2014 [email protected] Tel: 0208 216 2520 By whom Appointed: Company (2193856) Date of Appointment: 02 September 2014 By whom Appointed: Creditors (2193851) Company2193877 Number: 07220864 Name of Company: HARLINGTON STRAKER FM LIMITED Company2193864 Number: 07715968 Previous Name of Company: Harlington Engineering Limited (until 28 Name of Company: ENDERBY INSULATION SERVICES LTD September 2012) Nature of Business: Insulation Nature of Business: Engineering support services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2 Merus Court, Meridian Business Park, Leicester, Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 LE19 1RJ 3JN Principal trading address: Ace Works, 21 John Street, Enderby, Principal trading address: Graythorp Industrial Estate, Tees Road, Leicester, LE19 4AF Hartlepool, TS25 2DS John A Lowe, of Begbies Traynor (Central) LLP, 2 Merus Court, Ian William Kings and Steven Philip Ross, both of Baker Tilly Meridian Business Park, Leicester, LE19 1RJ and Mary Anne Currie- Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Smith, of Begbies Traynor (Central) LLP, 3A Crome Lea Business Sunderland, SR5 3JN . Park, Madingley Road, Cambridge, CB23 7PH . Office Holder Numbers: 7232 and 9503. Office Holder Numbers: 009513 and 008934. Correspondence address & contact details of case manager: Martin Any person who requires further information may contact the Joint Madgwick of Baker Tilly Restructuring and Recovery LLP, Tenon Liquidator by telephone on 0116 281 6780. Alternatively enquiries can House, Ferryboat Lane, Sunderland, SR5 3JN, Telephone: 0191 511 be made to Carole Mulloy by e-mail at carole.mulloy@begbies- 5000. traynor.com or by telephone on 0116 281 6780. Date of Appointment: 03 September 2014 Date of Appointment: 02 September 2014 By whom Appointed: Members and Creditors (2193877) By whom Appointed: Members and Creditors (2193864)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Name2193884 of Company: HARWOODS INTERNATIONAL LTD Company2193822 Number: 07905085 Company Number: 04869321 Name of Company: NOEL REID FARRIERS LIMITED Registered office: Marlbridge House, Enterprise Way, Edenbridge, Nature of Business: Other service activities Kent TN8 6HF Type of Liquidation: Creditors Principal trading address: Portland House, Stag Place, London SW1E Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 5RS Principal trading address: The Gables, 10 Mill Lane, Lambourn, RG17 Nature of Business: Private Investigation 8YP Type of Liquidation: Creditors’ Voluntary Liquidation Matthew John Waghorn and John Arthur Kirkpatrick, both of Wilkins Garry Lock and Ian Cadlock, Joint Liquidators, Quantuma Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ . Restructuring, 3rd Floor, Lyndean House, 43-46 Queens Road, Office Holder Numbers: 009432 and 002230. Brighton, BN1 3XB . For further details contact: Jodie Gilbert, Email: Office Holder Numbers: 12670 and 8174. [email protected], or on 01189 512131. Date of Appointment: 4 September 2014 Date of Appointment: 02 September 2014 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2193822) Tom Burton [email protected] 01273 322400 (2193884)

Company2193823 Number: 06553372 2193881Company Number: 05899161 Name of Company: PGC DEMOLITION LIMITED Name of Company: INDIA GATE RESTAURANT LIMITED Nature of Business: Demolition Nature of Business: Indian restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Registered office: 41 St James Street, King’s Lynn, Norfolk, PE30 5BZ 1EW Principal trading address: 41 St James Street, King’s Lynn, Norfolk, Principal trading address: Silvester House, RoeAcre Tannery, PE30 5BZ Bradshaw Street, Heywood, Lancashire, OL10 1PN Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Philip Francis Duffy and Stephen Gerard Clancy, both of Duff & Phelps Armitage Road, London, NW11 8RQ . Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Office Holder Number: 006029. Office Holder Numbers: 9253 and 8950. Further details contact: Mrs P Housden, Email: For further details contact: Philip Francis Duffy and Stephen Gerard [email protected], Tel: 020 8731 6807. Clancy, Tel: 0161 827 9000. Alternative contact: Vedrana Marosevic, Date of Appointment: 28 August 2014 Email: [email protected] By whom Appointed: Members and Creditors (2193881) Date of Appointment: 01 September 2014 By whom Appointed: Members and Creditors (2193823)

Company2193872 Number: 08011773 Name of Company: KETTERING RESTAURANT LIMITED Name2193821 of Company: PIP POP PRODUCTIONS LIMITED Trading Name: Feast World Buffet (Kettering) Company Number: 05631531 Nature of Business: Indian Restaurant Registered office: The Pines, Boars Head, Crowborough, East Sussex Type of Liquidation: Creditors TN6 3HD Registered office: 34-36 Montagu Street, Kettering, Northamptonshire Principal trading address: 83 Wellsway, Bath, Avon BA2 4RU NN16 8RU Nature of Business: Television Programme Production Activities Principal trading address: 34-36 Montagu Street, Kettering, Type of Liquidation: Creditors Northamptonshire NN16 8RU Chris Parkman&Alessandro Sidoli, Purnells, Treverva Farm, Treverva, Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Penryn, near Falmouth, Cornwall TR10 9BL Armitage Road, London, NW11 8RQ . Office Holder Numbers: 9588 and 14270. Office Holder Number: 006029. Date of Appointment: 27 August 2014 For further details contact: Mrs P Housden, E-mail: By whom Appointed: Shareholders and Creditors [email protected], Tel: 020 8731 6807. For further details contact: [email protected] (2193821) Date of Appointment: 02 September 2014 By whom Appointed: Members and Creditors (2193872) Company2193829 Number: 07646394 Name of Company: PLAYWRIGHTS COVENTRY LTD Company2193825 Number: 06691564 Nature of Business: Restaurant Name of Company: MASTERS AT CARPENTRY LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Builders Registered office: 39 Castle Street, Leicester LE1 5WN Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 4-6 Hay Lane, Cathedral Quarter, Coventry Registered office: Recovery House, Hainault Business Park 15-17 CV1 5RF Roebuck Road, Ilford, Essex, IG6 3TU Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: 112 Glebe Road, Letchworth Garden City, Office Holder Number: 8900. Hertfordshire SG6 1DU Date of Appointment: 28 August 2014 Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, By whom Appointed: Members and Creditors 15-17 Roebuck Road, Ilford, Essex IG6 3TU Further information about this case is available from Pooja Ghelani at Office Holder Number: 8760. the offices of CBA on 0116 262 6804 or at leics@cba- Date of Appointment: 19 August 2014 insolvency.co.uk. (2193829) By whom Appointed: Members and Creditors Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092 quoting ref: MAC2014. (2193825)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 11 COMPANIES

Name2193840 of Company: PRESTIGE WASHROOMS LIMITED By whom Appointed: Members and Creditors (2193831) Company Number: 06664850 Trading Name: Prestige Washrooms Registered office: 11 Clifton Moor Business Village, James Nicolson Name2193830 of Company: SOL PUBLICATIONS LIMITED Link, Clifton Moor, York YO30 4XG Company Number: 03906700 Principal trading address: Unit 2, North Point Business Park, Trading Name: Surgeries Online Limited Eggborough, Goole DN14 0JT Registered office: Moorland Gate Business Centre, Cowling Road, Nature of Business: Online seller of washroom equipment Chorley PR6 9FE Type of Liquidation: Creditors Principal trading address: Moorland Gate Business Centre, Cowling Andrew Timothy Clay and Rob Sadler, both of Begbies Traynor Road, Chorley PR6 9FE (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Nature of Business: Publishing Activities Clifton Moor, York YO30 4XG . Type of Liquidation: Creditors Office Holder Numbers: 009164 and 009172. Claire Louise Foster, Revive Business Recovery Limited, Doncaster Date of Appointment: 29 August 2014 Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . By whom Appointed: Members and Creditors Telephone number: 01302 554925 . Alternative person to contact: Further Details: Any person who requires further information may Karis Hodgkinson, [email protected] contact the Joint Liquidator by telephone on 01904 479801. Office Holder Number: 9423. Alternatively enquiries can be made to James Crawford by e-mail at Date of Appointment: 2 September 2014 [email protected] or by telephone on 01904 By whom Appointed: Members (2193830) 479801. (2193840)

Company2193838 Number: 08140675 Company2193826 Number: 05172803 Name of Company: TOWN & COUNTRY CATERING (PREMIER BAR Name of Company: ROBERTSONS BUILDING CONTRACTORS AND FOOD COURTS) LIMITED LTD Nature of Business: Catering Nature of Business: builders Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Frost Group Limited, Airport House, Purley Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Way, Croydon CR0 0XZ 7 Shakespeare Road, London, N3 1XE Principal trading address: Unit 19, Silver Wing Industrial Estate, Principal trading address: Minadhu Manley Bridge Road, Rowledge, Horatius Way, Croydon CR0 4RU Farnham, Surrey, GU10 4BU Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Shakespeare Road, London, N3 1XE . Office Holder Numbers: 9091 and 6064. Office Holder Number: 008838. Date of Appointment: 4 September 2014 Further details contact: Mark Reynolds, Tel: 020 8343 3710. By whom Appointed: Members and Creditors Alternative contact: Lisa Garfinkel Further information about this case is available from Harjeet Kalsi at Date of Appointment: 04 September 2014 the offices of Frost Group Limited on 0845 260 0101 or at By whom Appointed: Members and Creditors (2193826) [email protected] (2193838)

Company2193839 Number: 02487753 Name2193824 of Company: TRUSTY MOTOR BOATS LIMITED Name of Company: SEVEN SIXTY EXPRESS LIMITED Company Number: 06504077 Previous Name of Company: Basicopen Limited Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Nature of Business: Transportation and storage 2RT Company Number: 04378167 Principal trading address: The Boat Yard, Firs Industrial Estate, Name of Company: OVERDRIVE DEVELOPMENTS LIMITED Kidderminster DY11 7QN Nature of Business: Holding Company Nature of Business: Boat Builders Company Number: 02465423 Type of Liquidation: Creditors Name of Company: DRIVESHARE LIMITED Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 Nature of Business: Holding Company Church Street, Birmingham B3 2RT . Telephone number: 0121 232 Type of Liquidation: Creditors 9546 . Alternative person to contact with enquiries about the case: Registered office: (All of) 1 Carnegie Road, Newbury, Berkshire, RG14 Emma Harper 5DJ Office Holder Numbers: 008822 and 009614. Principal trading address: (All of) Eskdsale Road, Winnersh Triangle, Date of Appointment: 2 September 2014 Wokingham, Berkshire, RG41 5TS By whom Appointed: Members and Creditors (2193824) D J Harvey, of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ . Office Holder Number: 12150. Name2193841 of Company: WATERMILLS LIMITED Further details contact: Email: [email protected] Company Number: 05610179 Date of Appointment: 03 September 2014 Registered office: 30 Oxford Street Southampton SO14 3DJ By whom Appointed: Members and Creditors (2193839) Principal trading address: Unit 5, Park Court, Pyrford Road, West Byfleet, KT14 6SD Nature of Business: Collection, purification & distribution of water Company2193831 Number: 03168774 Type of Liquidation: Creditors Name of Company: SMITH & PYE LIMITED Carl Jackson&Kelly Mitchell, both of Quantuma, 14th Floor, Dukes Nature of Business: Employment Placement Agency Keep, Marsh Lane, Southampton, SO14 3EX . Tel: 023 8033 6464, e Type of Liquidation: Creditors mail: [email protected] Registered office: 17 Willow Street, London EC2A 4BH Office Holder Numbers: 8860 and 13870. Principal trading address: 17 Willow Street, London EC2A 4BH Date of Appointment: 8 August 2014 Ian Paul Sykes and Colin Ian Vickers, both of FRP Advisory LLP, 4th By whom Appointed: Made pursuant to Schedule B1 to paragraph 83 Floor, Southfield House, 11 Liverpool Gardens, Worthing, West of the Insolvency Act 1986 (2193841) Sussex, BN11 1RY . Office Holder Numbers: 009166 and 008953. The Joint Liquidators can be contacted by Email: [email protected] or telephone: 01903 222500. Alternative contact: Kim Bowers. Date of Appointment: 04 September 2014

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

FINAL MEETINGS Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A P&B2193624 CONTRACTS LIMITED proxy holder need not be a Member or Creditor of the Company. Notice is hereby given that a final meeting of the members of P&B Proxies to be used at the Meetings must be lodged at 4th Floor, Contracts Limited will be held at 10.00am on 31 October 2014, to be Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, followed at 10.30am on the same day by a meeting of the creditors of BN11 1RY no later than 12.00 noon on the business day preceding the company. The meetings will be held at 4 West Regent Street, the date of the meetings. Where a proof of debt has not previously Glasgow, G2 1RW. been submitted by a creditor, any proxy must be accompanied by The meetings are called pursuant to Section 106 of the Insolvency Act such a completed proof. 1986 for the purpose of receiving an account from the Liquidator Date of Appointment: 7 June 2013. explaining the manner in which the winding-up of the company has Office Holder details: Christopher John Stirland, (IP No. 9368) and been conducted and to receive any explanation that they may Nathan Jones, (IP No. 9326) both of FRP Advisory LLP, 4th Floor, consider necessary. A member or creditor entitled to attend and vote Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, is entitled to appoint a proxy to attend and vote instead of him. A BN11 1RY proxy need not be a member or creditor. Further details contact: Email: [email protected] The following resolutions will be considered at the creditors’ meeting: Christopher John Stirland and Nathan Jones, Joint Liquidator That the Liquidator’s final report and receipts and payments account 03 September 2014 (2193836) be approved and that the Liquidator receives her release. Proxies may be lodged with me at the meetings or before the meetings at Creditfix Limited, 4 West Regent Street, Glasgow, G2 AKENSTONE2193835 BERKELEY LIMITED 1RW. (Company Number 02962255 ) Susan M Wriglesworth, Liquidator Registered office: Silke & Co Ltd, 1st Floor, Consort House, 03 September 2014. (2193624) Waterdale, Doncaster, DN1 3HR Principal trading address: (Formerly) Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET 2193623J ROY LIMITED Catherine Lee-Baggaley (IP No: 9534) and Ian Michael Rose (IP No: Company Number: SC341730 9144) were appointed Joint Liquidators of the Company on 17 Registered Office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff September 2013. CF15 9SS Notice is hereby given, pursuant to Section 106 of the Insolvency Act Prinipal Trading Address: Flat 1/1, 76 Highburgh Road, Glasgow G12 1986, that the Joint Liquidators have summoned Final Meetings of the 9EN Members and Creditors of the above-named Company which will be NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Insolvency Act 1986, that a general meeting of the members of the Waterdale, Doncaster, DN1 3HR on 7 November 2014 at 10.00am above named company will be held at 6 Ynys Bridge Court, Gwaelod- and 10.15am respectively, for the purpose of having an account laid y-Garth, Cardiff CF15 9SS on 31 October 2014 at 10.00 am, to be before them showing the manner in which the winding up of the followed at 10.15 am by a final meeting of creditors for the purpose of Company has been conducted and its property disposed of, and of receiving an account showing the manner in which the winding up has receiving any explanation that may be given by the Joint Liquidators, been conducted and the property of the company disposed of, and of and also determining the manner in which the books, accounts and hearing any explanation that may be given by the Liquidator. documents of the Company shall be disposed of. A member entitled to vote at the above meeting may appoint a proxy A Member or Creditor entitled to attend and vote is entitled to appoint to attend and vote instead of him. A proxy need not be a member of a proxy to attend and vote instead of him and such proxy need not the company. Proxies to be used at the meetings must be lodged with also be a member or creditor. Proxies and unlodged proofs must be the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort Garth, Cardiff CF15 9SS, no later than 4.00 pm on the 30 October House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the 2014. business day before the meetings, in order to be entitled to vote at Brendan Eric Doyle (IP No 6343) of Doyle Davies, 6 Ynys Bridge the meetings. Court, Gwaelod-y-Garth, Cardiff CF15 9SS was appointed Liquidator Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian of the Company on 30 May 2013. Michael Rose, (IP No. 9144) both of Silke & Co Limited, 1st Floor, Further details contact: Michael Hobbs, Tel No: 029 2082 0342 or e- Consort House, Waterdale, Doncaster, DN1 3HR mail: [email protected]. Further details regarding this Company can be obtained by contacting 26 August 2014 Emily Stokell on 01302 342875. Brendan Eric Doyle, Liquidator (2193623) Catherine Lee-Baggaley, Joint Liquidator 03 September 2014 (2193835)

ADAMS2193836 LANGLOIS LTD (Company Number 06940368 ) BOOTH2193833 INNS LIMITED Previous Name of Company: Langlois Ltd (Company Number 07543676 ) Registered office: Castle Acres, Everard Way, Narborough, Leicester, Other Names of Company: Jolly Sailor LE19 1BY Registered office: 23-24 Westminster Buildings, Theatre Square, Principal trading address: Certax Accounting, 3 Wood Road, Nottingham, NG1 6LG Spondon, Derby, DE21 7DP Principal trading address: Jolly Sailor, Booth Road, Waterfood, Lancs, Notice is hereby given, pursuant to Section 106 of the Insolvency Act BB4 9BD 1986, that Final Meetings of the Members and Creditors of the above Notice is hereby given pursuant to Section 106 of the Insolvency Act named Company will be held at 4th Floor, Southfield House, 11 1986 that a final meeting of the members of the above named Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 20 Company will be held at 23-24 Westminster Buildings, Theatre November 2014 at 11.00 am and 11.10 am respectively, for the Square, Nottingham, NG1 6LG on 29 September 2014 at 1.00pm to purpose of having an account laid before them showing the manner in be followed at 1.15pm by a final meeting of creditors for the purposes which the winding up of the Company has been conducted and the of showing how the winding up has been conducted, how the property disposed of, and of receiving any explanation that may be property of the Company has been disposed of, hearing any given by the Liquidator, and to determine whether the Joint explanation that may be given by the Liquidator, and also determining Liquidators should have their release. the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 12.00 noon on the last business day preceding the date of the meetings. Date of Appointment: 29 August 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 13 COMPANIES

Office Holder details: Anthony John Sargeant, (IP No. 1725) of of. Any member or creditor is entitled to attend and vote at the above Bridgewood Financial Solutions Limited, 23-24 Westminster meetings and may appoint a proxy to attend instead of himself. A Buildings, Theatre Square, Nottingham, NG1 6LG proxy holder need not be a member or creditor of the Company. Further information about this case is available from Bridgewood Proxies to be used at the meetings must be lodged at 2-4 Queen Financial Solutions Limited on 0115 871 2926. Street, Norwich, NR2 4SQ not later than 12.00 noon on 26 November Anthony John Sargeant, Liquidator 2014. Where a proof of debt has not previously been submitted by a 03 September 2014 (2193833) creditor, any proxy forms must be accompanied by such a completed proof. Date of Appointment: 5 September 2013 2193849BOWERS SEMICONDUCTORS LIMITED Office Holder details: Jamie Playford, (IP No. 9735) of Parker (Company Number 02086965 ) Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE For further details contact: Rhys Calder, Email: Principal trading address: 104 Manchester Road, Wilmslow, SK9 2JJ [email protected] or Rachel Nuttall, Email: NOTICE IS HEREBY GIVEN pursuant to Section 106 of the [email protected], Tel: 01603 284284. INSOLVENCY ACT 1986, that the final meetings of the members and Jamie Playford, Liquidator creditors of the above named Company will be held at Bridgestones, 05 September 2014 (2193834) Union Street, Oldham, Lancs. OL1 1TE on 3rd November 2014 at 10:30 am and 10:35 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the CONCOURSE2193842 LIMITED manner in which the winding-up of the said Company has been (Company Number 06974560 ) conducted, and the property of the Company disposed of and of Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX hearing any explanation that may be given by the Liquidator. Principal trading address: 36 Harcourt Road, Windsor, Berkshire, SL4 Members or Creditors wishing to vote at the respective meetings 5LZ must lodge their proofs of debt and (unless they are attending in Notice is hereby given, pursuant to Section 106 of the Insolvency Act person) proxies, at the offices of Bridgestones, 125/127 Union Street, 1986 that Final Meetings of the Members and Creditors of the above- Oldham, OL1 1TE, no later than 12 noon on the business day before named Company will be held at Findlay James, Saxon House, Saxon the meeting. Way, Cheltenham, GL52 6QX, on 11 November 2014 at 1.00 pm and Jonathan Lord – MIPA, Liquidator, Jonathan Lord – MIPA, 1.30 pm respectively, for the purpose of having an account laid before Bridgestones, 125/127 Union Street, Oldham OL1 1TE, them, showing the manner in which the winding-up of the Company [email protected], 0161 785 3700 . Office Holder Number - has been conducted and the property disposed of, and of receiving 9041 any explanation that may be given by the Liquidator. Any member or 28th August 2014 (2193849) creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the CHELTENHAM2193843 COMPUTER CENTRE LIMITED above address by no later than 12.00 noon on the business day (Company Number 07090556 ) before the meetings. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Date of Appointment: 5 September 2012. Principal trading address: 5 Suffolk Road, Cheltenham, Office Holder details: Alisdair James Findlay, (IP No. 008744) of Gloucestershire, GL50 2AG Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Notice is hereby given, pursuant to Section 106 of the Insolvency Act Any person who requires further information may contact Caroline 1986 that Final Meetings of the Members and Creditors of the above- Findlay by email at [email protected], or by telephone on 01242 named Company will be held at Findlay James, Saxon House, Saxon 576555. Way, Cheltenham, GL52 6QX, on 11 November 2014 at 11.00 am and A J Findlay, Liquidator 11.30 am respectively, for the purpose of having an account laid 04 September 2014 (2193842) before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any DARTMOUTH2193847 APPRENTICE LIMITED member or creditor entitled to attend and vote is entitled to appoint a Other Names of Company: Dartmouth Apprentice Ltd proxy to attend and vote instead of him or her, and such proxy need (Company Number 06631648 ) not also be a member or creditor. The proxy form must be returned to Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT the above address by no later than 12.00 noon on the business day Principal trading address: St Barnabas Church, Newcomen Road, before the meetings. Dartmouth, Devon, TQ6 9BN Date of Appointment: 4 September 2013 A final meeting of creditors and members of the above-named Office Holder details: Alisdair James Findlay, (IP No. 008744) of company has been summoned by the liquidator pursuant to Section Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 106 of the INSOLVENCY ACT 1986 . The meeting of Creditors will be Any person who requires further information may contact Caroline held at Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, on 4th Findlay by email at [email protected], or by telephone on 01242 November 2014, at 10.15 am. The meeting of Members will be held at 576555. Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, on 4th November 2014, A J Findlay, Liquidator at 10.00 am. A proxy form is available which must be lodged with me 03 September 2014 (2193843) not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). CMD2193834 MARKETING LTD David Kirk, Liquidator, (IP Number 8830 ), Kirks, 5 Barnfield Crescent, (Company Number 07279769 ) Exeter, EX1 1QT, Email [email protected], Telephone: 01392 474 303 Other Names of Company: CMD Marketing 3 September 2014 (2193847) Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Principal trading address: 62 Fiddlewood Road, Norwich, Norfolk, NR6 6DP 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 2-4 Queen Street, Norwich, NR2 4SQ on 27 November 2014 at 11.00am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

E2193844 A CONTRACTS LIMITED Proxies to be used at the meetings, together with any hitherto (Company Number 04440904 ) unlodged proofs, must be lodged with the Liquidator at Mountview Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative NE12 8EG contact: Christina Eleftheriou, [email protected], 020 8446 6699 Principal trading address: 90 Bamborough Terrace, North Shields, no later than 12 noon on the working day immediately before the NE30 2BU meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Elizabeth Arakapiotis, (IP No 009209 ), Liquidator Appointed 1986, that Final Meetings of the Members of the above-named 04/07/2011 Company will be held at RMT, Gosforth Park Avenue, Newcastle upon 2 September 2014 (2193846) Tyne, NE12 8EG on 6 November 2014 at 10.30 am and 11.00 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has FISHPONDS2193850 CONSTRUCTION LIMITED been conducted and the property disposed of, and of receiving any (Company Number 06527887 ) explanation that may be given by the Liquidator, and also determining Registered office: Griffins, Tavistock House South, Tavistock Square, the manner in which the books, accounts and documents of the London WC1H 9LG Company shall be disposed of. Any Member or Creditor is entitled to Principal trading address: York House, 6 Coldharbour Business Park, attend and vote at the above Meetings and may appoint a proxy to Sherborne, Dorset DT9 4JW attend instead of himself. A Proxy holder need not be a Member or Notice is hereby given that the Liquidator has summoned final Creditor of the Company. Proxies to be used at the meetings must be meetings of the Company’s members and creditors under Section lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 106 of the Insolvency Act 1986 for the purposes of having laid before 8EG not later than 12.00 noon on the business day before the them an account of the Liquidator’s acts and dealings and of the meeting. Where a proof of debt has not previously been submitted by conduct of the winding-up, hearing any explanations that may be a creditor, any proxy must be accompanied by such a completed given by the Liquidator, and passing a resolution granting the release proof. of the Liquidator. The meetings will be held at Griffins, Tavistock Date of Appointment: 22 August 2012 House South, Tavistock Square, London WC1H 9LG on 28 October Office Holder details: Anthony Alan Josephs, (IP No. 004179) and 2014 at 10.00 am (members) and 10.15 am (creditors). Linda Ann Farish, (IP No. 009054) both of RMT, Gosforth Park In order to be entitled to vote at the meetings, members and creditors Avenue, Newcastle upon Tyne, NE12 8EG must lodge their proxies with the Liquidator at Griffins, Tavistock Further details contact: John Wilson, Email: [email protected], House South, Tavistock Square, London WC1H 9LG by no later than Tel: 0191 256 9500. 12 noon on the business day prior to the day of the meeting (together, Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators if applicable) with a completed proof of debt form if this has not 03 September 2014 (2193844) previously been submitted). Date of Appointment: 20 March 2010 Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, FAJITA2193853 SHACK LIMITED Tavistock House South, Tavistock Square, London WC1H 9LG. (Company Number 07753406 ) For further details contact: Stephen Hunt, Tel: 020 7554 9600. Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE Alternative contact: Ian , Email: [email protected], Tel: 020 Principal trading address: 34 Market Street, Macclesfield, SK10 1DY 7554 9600. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Stephen Hunt, Liquidator INSOLVENCY ACT 1986, that the final meetings of the members and 04 September 2014 (2193850) creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 3rd November 2014 at 10:00 am and 10:05 am respectively, for the purpose of laying before GILLESPIE2193852 PROJECT MANAGEMENT LTD each of the meetings an account of the winding up showing the (Company Number 06924596 ) manner in which the winding-up of the said Company has been Registered office: 20-21 Clinton Place, Seaford, East Sussex BN25 conducted, and the property of the Company disposed of and of 1NP hearing any explanation that may be given by the Liquidator. Principal trading address: 20-21 Clinton Place, Seaford, East Sussex Members or Creditors wishing to vote at the respective meetings BN25 1NP must lodge their proofs of debt and (unless they are attending in Notice is hereby given, pursuant to section 106 of the Insolvency Act person) proxies, at the offices of Bridgestones, 125/127 Union Street, 1986, that final meetings of the Members and Creditors of the Oldham, OL1 1TE, no later than 12 noon on the business day before Company will be held at McAlister & Co Insolvency Practitioners Ltd, the meeting. 10 St Helens Road, Swansea SA1 4AW on 14 November 2014 at Dated: 28th August 2014 10.30 am and 10.45 am for the purpose of laying before the meetings, Jonathan Lord – MIPA, Liquidator, Bridgestones, 125/127 Union and giving an explanation of, the Liquidator’s account of the winding Street, Oldham OL1 1TE, [email protected], 0161 785 3700 . up. Creditors must lodge proxies and hitherto unlodged proofs at Office Holder Number - 9041 McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, 28th August 2014 (2193853) Swansea SA1 4AW by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Sandra McAlister (IP number 9375) of McAlister & Co Insolvency FIRM2193846 MUSIC LIMITED Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was (Company Number 05752359 ) appointed Liquidator of the Company on 21 November 2011. Further Registered office: Mountview Court, 1148 High Road, Whetstone, information about this case is available from Simon Barriball at the London N20 0RA offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 Principal trading address: 143 Hadley Road, Barnet EN5 5QN 600 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Sandra McAlister, Liquidator (2193852) INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 31 October 2014 at 11.00 am HETHERINGTON2193857 HATS LIMITED to be followed at 11.15 am, by a final meeting of creditors for the (Company Number 07046153 ) purpose of showing how the winding up has been conducted and the Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX property of the company disposed of, and of hearing any explanation Principal trading address: 22 Dragon Close, Burnham on Crouch, that may be given by the Liquidator. The meetings are being Essex, CM0 8PW convened at the above address to save costs. If creditors or members Notice is hereby given, pursuant to Section 106 of the Insolvency Act would like the meetings to be held at a more convenient location then 1986 that Final Meetings of the Members and Creditors of the above- they should contact Kallis & Company . named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 11 November 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 15 COMPANIES before them, showing the manner in which the winding-up of the For further details contact: Email: [email protected]. Company has been conducted and the property disposed of, and of Ian Paul Sykes and Colin Ian Vickers, Joint Liquidators receiving any explanation that may be given by the Liquidator. Any 03 September 2014 (2193859) member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to INTERTECH2193854 LIMITED the above address by no later than 12.00 noon on the business day (Company Number 04210843 ) before the meetings. Registered office: Old Corn Stores, Dvynock Road, Sennybridge, Date of Appointment: 3 September 2013 Powys LD3 8RS Office Holder details: Alisdair James Findlay, (IP No. 008744) of Principal trading address: 64 Llannon Road, Pontyberem, Llanelli Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX SA15 5NB Any person who requires further information may contact Caroline Notice is hereby given, pursuant to section 106 of the Insolvency Act Findlay by email at [email protected], or by telephone on 01242 1986, that final meetings of the Members and Creditors of the 576555. Company will be held at McAlister & Co Insolvency Practitioners Ltd, A J Findlay, Liquidator 10 St Helens Road, Swansea SA1 4AW on 18 November 2014 at 02 September 2014 (2193857) 10.30 am and 10.45 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 2193858IMPACT ENERGY LIMITED McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, (Company Number 06202885 ) Swansea SA1 4AW by 12.00 noon on the business day preceding the Registered office: c/o FRP Advisory LLP, 2nd Floor, 170 Edmund meeting in order to be entitled to vote at the meeting of creditors. Street, Birmingham, B3 2HB Sandra McAlister (IP number 9375) of McAlister & Co Insolvency Principal trading address: N/A Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Notice is hereby given, pursuant to Section 106 of the Insolvency Act appointed Liquidator of the Company on 21 December 2010. Further 1986, that final meetings of the members and creditors of the above information about this case is available from Simon Barriball at the named company will be held at 170 Edmund Street, Birmingham, B3 offices of McAlister & Co Insolvency Practitioners Ltd on 01792 2HB, on 14 November 2014 at 3.00pm and 3.30pm respectively, for 459600 the purpose of having an account laid before them showing the Sandra McAlister, Liquidator (2193854) manner in which the winding-up of the company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint 2193874J. S. EDMUNDS LIMITED Liquidators should have their release. Any member or creditor is (Company Number 05143074 ) entitled to attend and vote at the above meetings and may appoint a Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB proxy to attend instead of himself. A proxy holder need not be a Principal trading address: 101 High Street, Brierley Hill, West member or creditor of the company. Proxies to be used at the Midlands DY5 3AU meetings must be lodged at 170 Edmund Street, Birmingham, B3 Notice is hereby given that the Joint Liquidators have summoned final 2HB no later than 12.00 noon on the business day preceding the date meetings of the Company’s members and creditors under Section of the meetings. Where a proof of debt has not previously been 106 of the Insolvency Act 1986 for the purposes of having laid before submitted by a creditor, any proxy must be accompanied by such a them an account of the Joint Liquidators’ acts and dealings and of the completed proof. conduct of the winding up, hearing any explanations that may be Date of Appointment: 17 September 2013. given by the Joint Liquidators, and passing a resolution granting the Office Holder details: Steven Martin Stokes, (IP No. 10330) and Gerald release of the Joint Liquidators. The meetings will be held at 3 The Clifford Smith, (IP No. 6335) both of FRP Advisory LLP, 2nd Floor, 170 Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Edmund Street, Birmingham, B3 2HB Bromsgrove B60 4DJ on 4 November 2014 at 11.30 am (members) For further details contact: Tel: 0121 710 1680. and 11.45 am (creditors). In order to be entitled to vote at the Steven Martin Stokes and Gerald Clifford Smith, Joint Liquidators meetings, members and creditors must lodge their proxies with the 03 September 2014 (2193858) Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meetings (together, if INN2193859 LONDON LIMITED applicable, with a completed proof of debt form if this has not (Company Number 07321908 ) previously been submitted). Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Date of Appointment: 7 September 2012. Worthing, West Sussex, BN11 1RY Office Holder details: Adam Peter Jordan, (IP No. 009616) and Principal trading address: The Studio, Inner Circle, The Regents Park, Nickolas Garth Rimes, (IP No. 009533) both of Rimes & Co, Bridge London, NW1 4PA House, Riverside North, Bewdley, DY12 1AB Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: Email: [email protected] 1986, that the final meeting of the members and creditors of the Tel: 01527 558410 above-named Company will be held at 4th Floor, Southfield House, Adam Peter Jordan and Nickolas Garth Rimes, Joint Liquidators 11 Liverpool Gardens, Worthing, BN11 1RY, on 17 November 2014, at 05 September 2014 (2193874) 10.00 am and 10.15 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, JT2193860 MARINE ENGINEERING SERVICES LIMITED and of receiving any explanation that may be given by the Liquidator, (Company Number 05886588 ) and to determine whether the Joint Liquidators should have their Registered office: C12 Marquis Court, Marquisway, Team Valley, release. Any Member or Creditor is entitled to attend and vote at the Gateshead, NE11 0RU above Meetings and may appoint a proxy to attend instead of himself. Principal trading address: 55 Westerhope, Southwell, NG25 0NE A proxy holder need not be a Member or Creditor of the Company. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Proxies to be used at the Meetings must be lodged at 4th Floor, ACT 1986, that a final meeting of members of the above named Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later company will be held at C12 Marquis Court, Marquisway, Team than 12.00 noon on the business day preceding the date of the Valley, Gateshead, NE11 0RU on 8 October 2014 at 10.00 am, to be meetings. Where a proof of debt has not previously been submitted followed at 10.30 am by a final meeting of creditors for the purpose of by a creditor, any proxy must be accompanied by such a completed showing how the winding up has been conducted and the property of proof. the company disposed of, and of hearing an explanation that may be Date of Appointment: 20 December 2013 given by the liquidator, and also determining the manner in which the Office Holder details: Ian Paul Sykes, (IP No. 009166) and Colin Ian Vickers, (IP No. 008953) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES books, accounts and documents of the company and of the liquidator The meetings are called pursuant to Section 106 of the Insolvency Act shall be disposed of. Proxies to be used at the meetings must be 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of lodged with the liquidator at KSA Group Ltd, C12 Marquis Court, receiving an account of the Liquidator’s act and dealings and of the Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 winding-up and hearing any explanation which may be given by the noon on the preceding day. Liquidator. Eric Walls (IP No. 9113 ) of KSA Group Ltd, C12 Marquis Court, The following resolutions will be considered at the creditors’ meeting: Marquisway, Team Valley, Gateshead, NE11 0RU was appointed That the Liquidator’s final report and receipts and payments account Liquidator of the above named company on 10 June 2011 . be approved; that the Liquidator have his release. A member or Further details contact: Julia Eastham, Email: creditor entitled to attend and vote is entitled to appoint a proxy to [email protected], Tel: 0191 482 3343 attend and vote instead of him. A proxy need not be a member or E Walls, Liquidator creditor. For the purposes of voting, proxies to be used at the 2 September 2014 (2193860) meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. 2193861JUNIOR MUSIC PRODUCTIONS LIMITED Date of appointment: 18 February 2014. (Company Number 06862032 ) Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Registered office: 231 Newmarket Road, Cambridge, CB5 8JE Eliades Franklin & Co, Olympia House, Armitage Road, London, Principal trading address: 231 Newmarket Road, Cambridge, CB5 NW11 8RQ 8JE Further details contact: Paul Tomasino, Tel: 020 8731 6807. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Stephen Franklin, Liquidator ACT 1986, that final meetings of the Members and Creditors of the 04 September 2014 (2193873) Company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW on 25 November 2014 at 10:30 am and 10:45 am for the purpose of laying before the meetings, MAYWOOD2193871 SOLUTIONS LIMITED and giving an explanation of, the Liquidator’s account of the winding (Company Number 04851325 ) up. Creditors must lodge proxies and hitherto unlodged proofs at Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Principal trading address: Maywood House, Maywood Drive, Swansea SA1 4AW by 12.00 noon on the business day preceding the Camberley, Surrey, GU15 1LH meeting in order to be entitled to vote at the meeting of creditors. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Sandra McAlister (IP number 9375 ) of McAlister & Co Insolvency INSOLVENCY ACT 1986, that final Meetings of the Members and Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Creditors of the above named Company will be held at the offices of appointed Liquidator of the Company on 28 September 2011 . Further Antony Batty & Company, 3rd Floor, 3 Field Court, Gray’s Inn, information about this case is available from Linda Tolley at the London, WC1R 5EF on 15 October 2014 at 10.00 am and 10.15 am offices of McAlister & Co Insolvency Practitioners Ltd on 01792 respectively, for the purpose of receiving an account of the 459600 Liquidator’s acts and dealings and of the conduct of the winding up Sandra McAlister, Liquidator (2193861) and how the Company’s property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. KITSCH2193867 COFFEE AND WINE BAR LIMITED Members or Creditors wishing to vote at the respective meetings (Company Number 07923830 ) must lodge their proofs of debt (if they have not already done so) and Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX (unless they are attending in person) proxies at the offices of Antony Principal trading address: 62 High Street, Stroud, Gloucestershire, Batty & Company, 3rd Floor, 3 Field Court, Gray’s Inn, London, WC1R GL5 1AS 5EF, no later than 12 noon on 14 October 2014. Notice is hereby given, pursuant to Section 106 of the Insolvency Act William Antony Batty, Insolvency Practitioner Number: 8111, 1986 that Final Meetings of the Members and Creditors of the above- Liquidator, Antony Batty & Company LLP : 3rd Floor, 3 Field Court, named Company will be held at Findlay James, Saxon House, Saxon Gray’s Inn, London, WC1R 5EF . Telephone: 020 7831 1234, Fax: 020 Way, Cheltenham, GL52 6QX, on 11 November 2014 at 2.00 pm and 7430 2727, Email: [email protected] . Office contact: Stephen 2.30 pm respectively, for the purpose of having an account laid before Hole them, showing the manner in which the winding-up of the Company 29 August 2014 (2193871) has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to MORLEY2193876 ASSOCIATES LIMITED attend and vote instead of him or her, and such proxy need not also (Company Number 06399968 ) be a member or creditor. The proxy form must be returned to the Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, above address by no later than 12.00 noon on the business day LS1 2RU before the meeting. Principal trading address: 10 Latchmoor Close, Barnsley, South Date of Appointment: 5 September 2013. Yorkshire, S75 1EU Office Holder details: Alisdair James Findlay, (IP No. 008744) of Notice is hereby given, pursuant to section 106 of the INSOLVENCY Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX ACT 1986, that final meetings of the Members and Creditors of the Any person who requires further information may contact Caroline Company will be held at BWC Business Solutions LLP, 8 Park Place, Findlay by email at [email protected], or by telephone on 01242 Leeds LS1 2RU on 7 November 2014 at 10:00 am and 10:30 am for 576555. the purpose of laying before the meetings, and giving an explanation A J Findlay, Liquidator of, the Joint Liquidators’ account of the winding up. Creditors must 04 September 2014 (2193867) lodge proxies and hitherto unlodged proofs at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at LS2193873 FOOD LTD the meeting of creditors. (Company Number 07478314 ) Gary Edgar Blackburn (IP number 6234 ) and Paul Andrew Whitwam Registered office: Olympia House, Armitage Road, London, NW11 (IP number 8346 ) both of BWC Business Solutions LLP, 8 Park Place, 8RQ Leeds LS1 2RU were appointed Joint Liquidators of the Company on Principal trading address: 3 Kingsbury Square, Aylesbury, 27 September 2013 . Further information about this case is available Buckinghamshire, HP20 2JA from Laura Nelson at the offices of BWC Business Solutions LLP at Notice is hereby given that a final meeting of the members of LS Food [email protected] Ltd will be held at 2.00pm on 30 October 2014, to be followed at Gary Edgar Blackburn and Paul Andrew Whitwam, Joint Liquidators 2.30pm on the same day by a meeting of the creditors of the (2193876) Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 17 COMPANIES

PAFILIWN2193866 CYFYNGEDIG be a member or creditor. In order to be entitled to vote at the meeting, (Company Number 05021560 ) creditors must lodge their proofs of debt (unless previously submitted) Other Names of Company: The National Pavilion of Wales/ Pafiliwn and unless they are attending in person, proxies at the offices of Cyfyngedig Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Registered office: 63 Walter Road, Swansea, SA1 4PT. Former no later than 12.00 noon on the business day before the meeting. Registered Office: 23 College Street, Lampeter, Ceredigion, SA48 Please note that the Liquidator and his staff will not accept receipt of 7DY completed proxy forms by email. Submission of proxy forms by email Principal trading address: Pafiliwn Genedlaethol, Y Bont, will lead to the proxy being held invalid and the vote not cast. Pontrhydfendigaid, Ystrad Meurig, Ceredigion, SY25 6BB Any person who requires further information may contact the Notice is hereby given pursuant to Section 106 of the INSOLVENCY Liquidator by telephone on 0161 837 1700. Alternatively enquiries can ACT 1986 that a General Meeting of the above company will be held be made to Luke Cunningham by email at luke.cunningham@begbies- at 63 Walter Road, Swansea, SA1 4PT on Friday 7 November 2014 at traynor.com or by telephone on 0161 837 1700. 10.00 am precisely, to be followed at 10.15 am by a meeting of the D Quail, Liquidator Creditors for the purpose of having an Account laid before them, to 28 August 2014 (2193868) receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. RCL2193869 BUILDING SERVICES (WALES) LIMITED Resolutions will be put to the meeting to propose or vote for or (Company Number 06964011 ) against the approval of the Liquidator’s summary of his final receipts Registered office: C/o Cowgill Holloway Business Recovery LLP, and payments and for the Liquidator to be granted his release. Regency House, 45-51 Chorley New Road, Bolton BL1 4QR Creditors must lodge proxies and hitherto unlodged proofs in order to Principal trading address: Unit N8, Cardiff Bay Business Centre, Titan be entitled to vote at the meeting. Proxies and hitherto unlodged Road, Cardiff, South Glamorgan CF24 5EJ proofs to be used at the Meeting must be lodged with the Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, 1986, that Final Meetings of the Members and Creditors of the above- (Telephone No: 01792 654607, Fax No: 01792 644491, e-mail: named Company will be held at Cowgill Holloway Business Recovery [email protected] ) by 12.00 noon on 6 November 2014 . LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR on Gary Stones (IP No 6609 ), Liquidator, 63 Walter Road, Swansea, SA1 13 November 2014, at 10.30 am and 11.00 am respectively, for the 4PT . Date of Appointment: 23 April 2013 purpose of having an account laid before them showing how the 4 September 2014 (2193866) winding has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. 2193875PHYSICAENERGETICS UK LIMITED A Member or Creditor entitled to attend and vote is entitled to appoint (Company Number 06745050 ) a proxy to attend and vote instead of him, and such proxy need not Registered office: Cooper Young, Hunter House, 109 Snakes Lane also be a Member or Creditor. Proxy forms must be returned to the West, Woodford Green, Essex IG8 0DY offices of Cowgill Holloway Business Recovery LLP, Regency House, Principal trading address: 80 Chilston Road, Tunbridge Wells TN4 9LT 45-51 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon Notice is hereby given, pursuant to Section 106 of the Insolvency Act on the business day before the Meeting. 1986, that final meetings of the Members and Creditors of the above Date of Appointment: 5 September 2013. named Company will be held at the offices of Cooper Young, Hunter Office Holder details: Jason Mark Elliott, (IP No. 9496) and Craig House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on Johns, (IP No. 13152) both of Cowgill Holloway Business Recovery 30 October 2014, at 10.00 am and 10.15 am respectively, for the LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR purposes of receiving an account showing the manner in which the For further details contact: Amy Whitehead, Tel: 0161 827 1200. winding up has been conducted, and the property of the company Jason Elliott and Craig Johns, Joint Liquidators has been disposed of, and hearing of any explanation given by the 04 September 2014 (2193869) Liquidator and considering the release of the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not RECEPTION2193879 VISTA LIMITED necessary for the proxy holder to be a Member or a Creditor. (Company Number 06918922 ) Proxies for use at the meetings must be lodged at the address shown Previous Name of Company: Oakleaf Statutory Maintenance Limited above no later than 12.00 noon on the business day before the Registered office: 100-102 St James Road, Northampton NN5 5LF meetings. Principal trading address: 7 Brookfield, Moulton Park, Northampton, Date of appointment: 11 September 2013. NN3 6WL Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Notice is hereby given pursuant to Section 106 of the Insolvency Act Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 1986 that a Final Meeting of Members of the above Company will be 0DY held at BRI Business Recovery and Insolvency, 100 - 102 St James Further details contact: Paula Bates, Email: [email protected] Tel: Road, Northampton, NN5 5LF on 31 October 2014 at 10.00 am 020 8498 0163 followed by a meeting of creditors at 10.15 am. The purpose of the Zafar Iqbal, Liquidator meetings is two-fold: for the Joint Liquidators’ account to be laid 01 September 2014 (2193875) down before the meetings, showing how the winding up has been conducted and the Company’s property disposed of, together with any further explanations that may be given and to determine whether PLUMBJABI2193868 LIMITED the Joint Liquidators should have their release under Section 173 of (Company Number 05353206 ) the Insolvency Act 1986. Proxies and proofs of debt to be used at the Registered office: 340 Deansgate, Manchester, M3 4LY meeting must be lodged with the Company at its registered office at Principal trading address: N/A 100-102 St James Road, Northampton NN5 5LF not later than 12.00 Dylan Quail (IP No 9547) of Begbies Traynor (Central) LLP of 340 noon on 30 October 2014. Deansgate, Manchester, M3 4LY was appointed Liquidator of the Date of Appointment: 5 November 2013 Company on 17 November 2011. Pursuant to Section 106 of the Office Holder details: Peter John Windatt, (IP No. 008611) and Insolvency Act 1986, final meetings of the members and creditors of Rebecca Jane Dacre, (IP No. 009572) both of BRI Business Recovery the above named Company will be held at 340 Deansgate, and Insolvency, 100-102 St James Road, Northampton NN5 5LF Manchester, M3 4LY on 7 November 2014 at 11.00am and 11.15am Further details contact: Adam King, Tel: 01604 595616. respectively, for the purpose of having an account of the winding up Peter John Windatt and Rebecca Jane Dacre, Joint Liquidators laid before them, showing the manner in which the winding up has 05 September 2014 (2193879) been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

ROCK‘N’ALE2193878 COMPANY LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 07368094 ) attend and vote instead of him and such proxy need not also be a Other Names of Company: Salutation Inn member or creditor. Proxy forms must be returned to the offices of Registered office: 23-24 Westminster Buildings, Theatre Square, Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER Nottingham, NG1 6LG by no later than 12.00 noon on the business day before the meetings. Principal trading address: Formerly: Salutation Inn, Hounds Gate, Date of Appointment: 9 July 2013. Nottingham NG1 7AA Office Holder details: Richard Andrew Segal, (IP No. 2685) of Fisher Notice is hereby given pursuant to Section 106 of the Insolvency Act Partners, Acre House, 11-15 William Road, London NW1 3ER 1986 that a final meeting of the members of the above named For further details contact: Email: [email protected], Tel: 020 Company will be held at 23-24 Westminster Buildings, Theatre 7874 7971. Alternative contact: Chad Basra on 020 7874 7842. Square, Nottingham, NG1 6LG on 29 September 2014 at 1.45 pm to Richard Andrew Segal, Liquidator be followed at 2.00 pm by a final meeting of creditors for the 04 September 2014 (2193818) purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also SUPREME2193820 FIRES LIMITED determining the manner in which the books, accounts and documents (Company Number 07389563 ) of the Company and of the Liquidator shall be disposed of. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Proxies for use at the meetings must be lodged with the Liquidator at Principal trading address: Unit 113 Anglesey Business Park, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Littleworth Road, Hednesford, WS12 1NR no later than 12.00 noon on the last business day preceding the date Notice is hereby given, pursuant to Section 106 of the Insolvency Act of the meeting. Date of Appointment: 30 August 2013. 1986 that Final Meetings of the Members and Creditors of the above- Office Holder details: Anthony John Sargeant, (IP No. 1725) of named Company will be held at Findlay James, Saxon House, Saxon Bridgewood Financial Solutions Limited, 23-24 Westminster Way, Cheltenham, GL52 6QX, on 11 November 2014 at 12.00 noon Buildings, Theatre Square, Nottingham, NG1 6LG and 12.30 pm respectively, for the purpose of having an account laid Further information about this case is available from Bridgewood before them, showing the manner in which the winding-up of the Financial Solutions Limited on 0115 871 2926. Company has been conducted and the property disposed of, and of Anthony John Sargeant, Liquidator receiving any explanation that may be given by the Liquidator. Any 27 August 2014 (2193878) member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to 2193816ROWSWELLS & LEES LIMITED the above address by no later than 12.00 noon on the business day (Company Number 02671226 ) before the meetings. Registered office: c/o Moorfields Corporate Recovery Limited, 88 Date of Appointment: 4 September 2013 Wood Street, London, EC2V 7QF Office Holder details: Alisdair James Findlay, (IP No. 008744) of Principal trading address: 27/29 Fowler Road, Hainault Ind Est, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Hainault, Ilford, Essex IG6 3UT Any person who requires further information may contact Caroline Notice is hereby given that the Joint Liquidators have summoned Findlay by email at [email protected], or by telephone on 01242 Final Meetings of the Company’s Members and Creditors under 576555. Section 106 of the Insolvency Act 1986 for the purposes of having laid A J Findlay, Liquidator before them an account of the Joint Liquidators’ acts and dealings 03 September 2014 (2193820) and of the conduct of the winding-up, hearing any explanations that may be given by the joint liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held TREEFORM2193905 LIMITED at Moorfields Corporate Recovery Limited, 88 Wood Street, London, (Company Number 05521645 ) EC2V 7QF on 10 November 2014 at 3.00 pm (members) and 3.30 pm Registered office: The Old Barn, Caverswall Park. Caverswall Lane (creditors). ST3 6HP In order to be entitled to vote at the meeting, members and creditors Principal trading address: 19 The Lindens, Off Hartington Lane, must lodge their proxies with the Joint Liquidators at Moorfields Chiswick, London W4 3QU Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF by Pursuant to Section 106 of the Insolvency Act 1986, final meetings of no later than 12.00 noon on the business day prior to the day of the the members and creditors of the above named Company will be held meeting (together if applicable, with a completed proof of debt form if at Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, this has not previously been submitted). Caverswall Lane, Stoke on Trent ST3 6HP on 18 November 2014 at Date of Appointment: 11 September 2013. 10.30 am and 10.45 am respectively, for the purpose of having an Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas account of the winding up laid before them, showing the manner in O'Reilly, (IP No. 8309) both of Moorfields Corporate Recovery LLP, 88 which the winding up has been conducted and the property of the Wood Street, London, EC2V 7QF Company disposed of, and of hearing any explanation that may be For further details contact: Joint Liquidators, Tel: 0207 186 1165. given by the joint liquidators. Simon Thomas and Nicholas O'Reilly, Joint Liquidators A member or creditor entitled to attend and vote is entitled to appoint 03 September 2014 (2193816) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge SCRUFFY2193818 BIRD LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 04572698 ) attending in person, proxies at the offices of Begbies Traynor (Central) Other Names of Company: Anorak Limited LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent Registered office: Acre House, 11-15 William Road, London, NW1 ST3 6HP no later than 12.00 noon on the business day before the 3ER meeting. Please note that the joint liquidators and their staff will not Principal trading address: The Hood Unit 202, 118 Commercial Street, accept receipt of completed proxy forms by email. Submission of London, E1 6NF proxy forms by email will lead to the proxy being held invalid and the Notice is hereby given pursuant to Section 106 of the Insolvency Act vote not cast. 1986, that final meetings of the members and creditors of the Robert Michael Young and Steven John Currie (IP 7875 and 9675) of Company will be held at Acre House, 11-15 William Road, London, Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, NW1 3ER on 14 November 2014 at 10.00am and 10.15am Caverswall Lane, Stoke on Trent ST3 6HP were appointed Joint respectively, for the purpose of having an account laid before them Liquidators of the Company on 7 September 2010. showing how the winding-up has been conducted and the property of Further information about this case is available from Michaela Daly of the Company disposed of, and also determining whether the Begbies Traynor (Central) LLP on 01782 394 500 or at Liquidator should be granted his release from office. A member or [email protected]. Robert Michael Young, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 19 COMPANIES

5 September 2014 (2193905) Amanda Currie, Director 04 September 2014. (2193613)

2193896WESTSPUR LIMITED (Company Number 07271577 ) 2193760ABM SPORTS LIMITED Other Names of Company: Toyology Other Names of Company: ABM Sports Registered office: 2 Mountview Court, 310 Friern Barnet Lane, (Company Number 03954519 ) Whetstone, London, N20 0YZ Registered office: Tavistock House South, Tavistock Square, London, Principal trading address: 86 High Street, Barkingside, Essex, IG6 WC1H 9LG 2SR Principal trading address: Blue Chalet Industrial Estate, London Road, Notice is hereby given, pursuant to Section 106 of the Insolvency Act West Kingsdown, Kent, TN15 6BQ 1986, that Final Meetings of the Members and Creditors of the above- Notice is hereby given that a meeting of creditors of ABM Sports named Company will held at 2 Mountview Court, 310 Friern Barnet Limited will be held at the offices of Griffins, Tavistock House South, Lane, Whetstone, London, N20 0YZ on 20 October 2014 at 2.30 pm Tavistock Square, London, WC1H 9LG, on 30 September 2014, at and 2.45 pm respectively for the purpose of receiving an account of 10.00 am. The meeting is summoned by the Liquidator pursuant to the conduct of the winding-up pursuant to Section 106 of the Rule 4.54 of the Insolvency Rules 1986 for the purpose of forming a Insolvency Act 1986, and determining whether the Liquidator should Liquidation Committee and agreeing the basis of the Liquidator’s have his release pursuant to Section 173 of the Insolvency Act 1986. remuneration. A creditor entitled to attend and vote is entitled to Any person entitled to attend and vote may appoint a Proxy, who appoint a proxy to attend and vote instead of him. A proxy need not need not be a shareholder or creditor. Proofs and proxies to be used be a creditor. A creditor also has the right to propose a resolution to at the meeting must be lodged no later than 12.00 noon on the be voted on by the meeting. In order to be entitled to vote at the business day prior to the meeting at the offices of Harris Lipman LLP, meeting, creditor must lodge their proxies with the Liquidator at the 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 offices of Griffins, Tavistock House South, Tavistock Square, London, 0YZ. WC1H 9LG, no later than 12 noon on the business day prior to the Date of Appointment: 7 June 2013 day of the meeting. Office Holder details: Barry David Lewis FCA FABRP, (IP No. 2048) Date of Appointment: 28 May 2014. Office holder details: Kevin and Jonathan David Bass FCCA MABRP, (IP No. 11790) both of Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Square, London, WC1H 9LG. Further details contact Raymond Khan, Whetstone, London, N20 0YZ Email: [email protected] Further details contact: Barry David Lewis, Email: mail@harris- Kevin Goldfarb, Liquidator lipman.co.uk, Tel: 020 8446 9000. 03 September 2014 (2193760) Barry David Lewis and Jonathan David Bass, Joint Liquidators 03 September 2014 (2193896) ABM2193761 TECHNOLOGY LIMITED Other Names of Company: ABM Technology MEETINGS OF CREDITORS (Company Number 06366808 ) Registered office: Tavistock House South, Tavistock Square, London, D2193616 A INSTALLATIONS LIMITED WC1H 9LG Company Number: SC382789 Principal trading address: 47-49 Park Royal Road, Park Royal, Registered Office: The Kelvin Partnership, 505 Great Western Road, London, NW10 7LQ Glasgow G12 8HN. Notice is hereby given that a meeting of creditors of ABM Technology Notice is hereby given, pursuant to Section 98 of the Insolvency Act Limited will be held at the offices of Griffins, Tavistock House South, 1986, that a meeting of the creditors of the above named company Tavistock Square, London, WC1H 9LG, on 23 October 2014, at 10.00 will be held at 25 Bothwell Street, Glasgow G2 6NL on 19 September am. The meeting is summoned by the Liquidator pursuant to Rule 2014 at 2.45 pm for the purposes mentioned in Sections 99, 100 and 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the 101 of the said Act. basis of the Liquidator’s remuneration. A creditor entitled to attend A list of names and addresses of the company’s creditors will be and vote is entitled to appoint a proxy to attend and vote instead of available for inspection free of charge within the offices of Scott- him. A proxy need not be a creditor. A creditor also has the right to Moncrieff, Allan House, 25 Bothwell Street, Glasgow G2 6NL during propose a resolution to be voted on by the meeting. At the meeting I the two business days before the meeting. will be proposing the following resolution: “To approve that the By Order of the Board Liquidator be remunerated on the basis of the time properly spent by David Alan Reid - Director (2193616) the Liquidator and his staff in dealing with the Liquidation.” In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at the offices of Griffins, Tavistock House South, ARDENCONNEL2193613 SERVICES LIMITED Tavistock Square, London, WC1H 9LG, no later than 12 noon on the Company Number: SC067136 business day prior to the day of the meeting. Registered Office: 29/33 North Street, Alexandra, G83 0EA. Date of Appointment: 10 July 2013. Office Holder details: T J Principal Trading Address: 29/33 North Street, Alexandra, G83 0EA. Bramston (IP No 8278) of Griffins, Tavistock House South, Tavistock Notice is hereby given, pursuant to Section 98 of the Insolvency Act Square, London, WC1H 9LG. Further details contact Raymond Khan, 1986 that a meeting of the creditors of the above named Company Email: [email protected] will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on T J Bramston, Liquidator 17 September 2014, at 10.15 am for the purposes mentioned in 03 September 2014 (2193761) Sections 99 to 101 of the said Act. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been ABS2193759 CONTRACT FURNISHERS LIMITED submitted and accepted at the meeting or lodged beforehand with (Company Number 02740520 ) Campbell Dallas LLP. A list of the names and addresses of the Previous Name of Company: ABS Whale Harrington Consultancy Company’s creditors may be inspected, free of charge, at the offices Limited; Amountdirect Limited of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Registered office: 82 St John Street, London, EC1M 4JN 8WF, between 10.00 am and 4.00 pm on the two business days Principal trading address: Unit 2 & 3 The Abbey Trading Estate, Bell before the meeting. Resolutions to be taken at the meeting may Green Lane, Sydenham, London, SE26 5TW include a resolution specifying the terms on which the Liquidator is to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be remunerated, and the meeting may receive information about, or ACT 1986 that a meeting of the creditors of the above named be called upon to approve, the costs of preparing the statement of Company will be held at the offices of Guardian Business Recovery, 6 affairs and convening the meeting. Snow Hill, London, EC1A 2AY, on 16 September 2014, at 11.00 am Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative for the purposes mentioned in Sections 99, 100 and 101 of the said contact: Fiona MacFadyen Act. John Edmund Paylor MIPA MABRP (IP No 9517) of Guardian

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Business Recovery, 6 Snow Hill, London, EC1A 2AY, is qualified to BELL’S2193767 COLLEGE LIMITED act as an insolvency practitioner in relation to the above and will (Company Number 05695153 ) furnish creditors free of charge, with such information concerning the Registered office: Roding House, 2 Cambridge Road, Barking, Essex, company’s affairs as is reasonably required. Notice is also given that, IG11 8NL for the purpose of voting, secured creditors must (unless they Principal trading address: Roding House, 2 Cambridge Road, Barking, surrender their security) lodge at the offices of Guardian Business Essex, IG11 8NL Recovery, 6 Snow Hill, London, EC1A 2AY before the meeting, a Notice is hereby given, pursuant to Section 98(1) OF THE statement giving particulars of their security, the date when it was INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of given, and the value at which it is assessed. creditors has been summoned for the purposes mentioned in Further details contact: Sutinder Nagi, Email: [email protected], Tel: 020 Sections 99, 100 and 101 of the said Act. The meeting will be held at 7002 7830. Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 12 Christopher Bugden, Director September 2014, at 10.15 am. In order to be entitled to vote at the 05 September 2014 (2193759) meeting, creditors must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting, together with a 2193768ALSO FURNITURE LIMITED statement of claim. Martin C Armstrong (IP No. 6212) FCCA FABRP (Company Number 08729011 ) FIPA MBA of Turpin Barker Armstrong, Allen House, 1 Westmead Registered office: 34-35 Royal Quays Outlet Shopping Centre, Coble Road, Sutton, Surrey, SM1 4LA, is a person qualified to act as an Dene, North Shields, Tyne and Wear NE29 6DW insolvency practitioner in relation to the company who will, during the Principal trading address: 34-35 Royal Quays Outlet Shopping period before the day on which the meeting is to be held, furnish Centre, Coble Dene, North Shields, Tyne and Wear NE29 6DW creditors free of charge with such information concerning the Notice is hereby given pursuant to Section 98 of the Insolvency Act company’s affairs as they may reasonably require. 1986 that a Meeting of the Creditors of the above named Company Further details contact: Martin C Armstrong, Email: will be held at the offices of Marshall Peters Limited, Heskin Hall [email protected], Tel: 020 8661 7878. Alternative contact: Sam Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 18 September Goodliffe 2014 at 11.00 am for the purposes mentioned in Section 99 to 101 of Zahid Bhatti, Director the said Act. 03 September 2014 (2193767) Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 2193779BEST ENGINEERING SUPPLIES LIMITED 5PA not later than 12 noon on the day preceding the date of the (Company Number 06979887 ) meeting. Registered office: 32 Acorn Grove, Church Village, Pontypridd, Mid For the purposes of voting, a secured creditor is required (unless he Glamorgan, CF38 2AJ surrenders his security) to lodge at Marshall Peters Limited, Heskin Principal trading address: Formerly 32 Acorn Grove, Church Village, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Pontypridd, Mid Glamorgan, CF38 2AJ a statement giving particulars of his security, the date when it was Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY given and the value at which it is assessed. ACT 1986 ("THE ACT") that a meeting of the creditors of the Resolutions to be taken at the meeting may include a resolution Company will be held at the offices of Hugh James Solicitors, Hodge specifying the terms on which the liquidator is to be remunerated. The House, 114-116 St Mary Street, Cardiff, CF10 1DY, on 17 September meeting may receive information about, or be called upon to approve, 2014, at 3.00 pm for the purposes mentioned in Sections 99, 100 and the costs of preparing the statement of affairs and convening the 101 of the Act. Creditors wishing to vote at the meeting must lodge meeting. their proxy, together with a full statement of account at the offices of Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, BM Advisory, 1 Liverpool Terrace, Worthing, BN11 1TA, not later than Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as 12.00 noon on the working day prior to the meeting. For the purposes Insolvency Practitioner in relation to the Company and, during the of voting, a secured creditor is required (unless he surrenders his period before the day on which the meeting is to be held, will furnish security) to lodge at the office of BM Advisory LLP, 1 Liverpool creditors free of charge with such information concerning the Terrace, Worthing, BN11 1TA before the meeting, a statement giving Company’s affairs as they may reasonably require. particulars of his security, the date when it was given and the value at For further details contact: John Thompson, Tel: 01257 452021, which it is assessed. A list of the names and addresses of the Email: [email protected] Company’s Creditors may be inspected, free of charge, at BM Bryan Gargett, Director Advisory, 1 Liverpool Terrace, Worthing, BN11 1TA, between 10.00 27 August 2014 (2193768) am and 4.00 pm on the two business days preceding the date of the Meeting stated above. The resolutions at the creditors’ meeting may include a resolution specifying the terms on which the Joint ARMSLENGTH2193780 LIMITED Liquidators are to be remunerated. The meeting may receive (Company Number 07634872 ) information about, or be asked to approve the costs of preparing the Other Names of Company: iSleeve Statement of Affairs and convening the meeting. Registered office: 201 Chapel Street, Salford, Lanes M3 5EQ Further information is available from Michael Solomons (IP No 9043) Principal trading address: iSleeve, 156a Ashley Road, Hale, Cheshire, and Andrew Pear (IP No 9016) or Kath Keenan at BM Advisory on WA15 9SA 01903 217712. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Gareth Bird, Director ACT 1986 that a meeting of the creditors of the above-named 03 September 2014 (2193779) Company will be held at CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 23 September 2014 at 12.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Stephen L BRUNSWICK2193770 WORKING MEN’S CLUB (BLACKPOOL) LTD Conn of CG&Co, 17 StAnn’s Square, Manchester, M2 7PW, is (Company Number 32154R ) qualified to act as an insolvency practitioner in relation to the above Registered office: c/o 21-27 Bethesda Road, Blackpool, Lancashire and will furnish creditors, free of charge, with such information Principal trading address: 21-27 Bethesda Road, Blackpool, concerning the company’s affairs as is reasonably required. Lancashire M Oakes Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 5 September 2014 ACT 1986, that a Meeting of Creditors of the above named Company Stephen L Conn (IP Number 1762) proposed Liquidator of CG&Co, 17 will be held at Speedwell Mill, Old Coach Road, Tansley, DE4 5FY on St Ann’s Square, Manchester M2 7PW. 22 September 2014 at 11:30 am for the purposes mentioned in Alternative person to contact with enquiries about the case: Edward Section 99, 100 and 101 of the said Act, being to lay a statement of Gee on 0161 358 0210 (2193780) affairs before the creditors, appoint a liquidator and appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 21 COMPANIES

The Resolutions at the meeting of creditors may include a resolution James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured specifying the terms on which the Liquidator is to be remunerated. creditors should also lodge a statement giving details of their security, The meeting may receive information about, or be asked to approve, the dates on which it was given and the value at which it is assessed. the cost of preparing the Statement of Affairs and convening the Any creditor entitled to attend and vote at this meeting is entitled to meeting. do so either in person or by proxy. Completed proxy forms must be Creditors wishing to vote at the meeting must (unless they are lodged at Findlay James, Saxon House, Saxon Way, Cheltenham individual creditors attending in person) ensure that their proxy form GL52 6QX, no later than 12.00 noon on the preceding working day of and statement of claim is received at Seneca Insolvency Practitioners, the meeting. The resolutions to be taken at the meeting may include a Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later resolution specifying the terms on which the liquidator is to be than 12.00 noon on the business day before the meeting. remunerated, and the meeting may receive information about, or be Notice is also given that, for the purposes of voting, secured creditors called upon to approve, the costs of preparing the statement of affairs must, unless they surrender their security, lodge at the Registered and convening the meeting. An explanatory note is available. A.J. Office of the Company particulars of their security, including the date Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, when it was given and the value at which it is assessed. GL52 6QX will, during the period before the meeting, furnish creditors Pursuant to Section 98(2) of the Act, lists of the names and addresses free of charge with such information concerning the affairs of the of the Company’s creditors will be available for inspection, free of company as they may reasonably require. charge, at the offices of Seneca Insolvency Practitioners, Speedwell For further details contact: Alisdair J Findlay (IP No 8744), Email: Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two [email protected], Tel: 01242 576555. business days prior to the day of the Meeting. Doug Denny, Director John Hedger (IP Number 9601 ) of Seneca Insolvency Practitioners, 02 September 2014 (2193777) Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01629 761700 or by email to COCO2193765 BELLE LIMITED [email protected] . Alternative contact: Ben Leaney. (Company Number 07918801 ) By Order of the Board/Members Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA E . Webster, Chairman Principal trading address: Unit 2, Tealdown Works, Cline Road, 4 September 2014 (2193770) London N11 2LX By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes 2193769BURSCOUGH RECYCLING LIMITED mentioned in sections 99, 100 and 101 of the said Act: (Company Number 07001649 ) Date of Creditors Meeting: 22 September 2014 Registered office: Suite 5 Martland, Mart Lane, Burscough, L40 0SD Time of Creditors Meeting: 2.30 pm Principal trading address: Beacon Farm, Crank Road, Billinge, Wigan, Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London WN5 7EZ N21 3NA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A full list of the names and addresses of the company’s creditors may ACT 1986 that a meeting of the creditors of the above named be examined free of charge at the offices of AlexanderLawsonJacobs, Company will be held at Cowgill Holloway Business Recovery LLP, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am 6th Floor, Sunlight House, Quay Street, Manchester M3 3JZ, on 24 and 4.00 pm on the two business days prior to the meeting. September 2014, at 11.00 am for the purposes mentioned in Sections The resolutions to be taken at the meeting may include a resolution 99 to 101 of the Act. Any creditor entitled to attend and vote at this specifying the terms on which the liquidator is to be remunerated, meeting is entitled to do so either in person or by proxy. Completed including the basis on which disbursements are to be recovered from proxy forms should be forwarded to Regency House, 45-51 Chorley the company’s assets and the meeting may receive information New Road, Bolton BL1 4QR not later than 12.00 noon before the about, or be called upon, to approve the costs of preparing the meeting. Creditors should lodge details of their claims for voting statement of affairs and convening the meeting. purposes at Cowgill Holloway Business Recovery LLP, Sunlight Further information is available from the offices of House, Quay Street, Manchester M3 3LU, before the meeting. AlexanderLawsonJacobs on 020 8370 7250. Secured creditors (unless they surrender their security) should also Zacharoulla Yianni, Director/Chairman (2193765) include a statement giving details of their security, the date(s) it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting will include a resolution specifying the COCONUT2193778 DESIGN AND PRINT LIMITED terms on which the liquidator is to be remunerated and the meeting (Company Number 07163308 ) may receive information about, or be asked to approve, the costs of Registered office: Suite 438, 4th Floor Broadstone Mill, Broadstone convening the meeting and preparing the Statement of Affairs. A list Road, Stockport, Cheshire SK5 7DL of the names and addresses of the Company’s creditors may be Principal trading address: 4th Floor Broadstone Mill, Broadstone inspected, free of charge, at Regency House, 45-51 Chorley New Road, Stockport, Cheshire SK5 7DL Road, Bolton BL1 4QR between 10.00 am and 4.00 pm on the two Notice is hereby given pursuant to Section 98 of the INSOLVENCY business days preceding the date of the meeting stated above. ACT 1986 that a meeting of creditors of the above company will be Further details contact: Jason Mark Elliott and Craig Johns (IP Nos: held at HJS Recovery, Barnett House, 53 Fountain Street, Manchester 009496 and 013152), Tel: 0161 827 1200. Alternative contact: Charles M2 2AN on 18 September 2014 at 11.15 am, for the purpose provided Everitt, Tel: 0161 827 1200. for in sections 99 to 101 of the Act. A list of names and addresses of William Gibbons, Director the company’s creditors will be available for inspection free of charge 03 September 2014 (2193769) at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 16 September 2014 and 17 September 2014 between the hours of 10.00 am and 4.00 pm. CJB2193777 TECH (EAST) LIMITED For further details contact Anna Keegan, Tel: 023 8023 4222, Email: Other Names of Company: The Cabinet Office [email protected] (Company Number 04945326 ) Graham John Critchley, Director Registered office: 3 Chichester Road, Saffron Walden, Essex, CB11 27 August 2014 (2193778) 3EW Principal trading address: Barrell Resolve House, Shire Hill, Saffron Walden, Essex, CB11 3AQ 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 Saxon House, Saxon Way, Cheltenham GL52 6QX, on 17 September 2014, at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at: Findlay

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

ELKATHERM2193775 UK LIMITED the business day prior to the day of the meeting (together with a (Company Number 08020452 ) completed proof of debt form if this has not previously been Registered office: 15 Alverton Street, Penzance, Cornwall, TR18 2QP submitted). Date of appointment: 23 March 2010. Office Holder Principal trading address: Tolvaddon Energy Park, Camborne, TR14 details: Stephen Hunt (IP No. 9183), of Griffins, Tavistock House 0HX South, Tavistock Square, London, WC1H 9LG. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Stephen Hunt, Tel: 020 7554 9600. ACT 1986 that a meeting of the creditors of the above named Alternative contact: Ian Tilbury, Email: [email protected], Tel: 020 Company will be held at Wilson Field Limited, The Manor House, 260 7554 9600. Ecclesall Road South, Sheffield, S11 9PS, on 18 September 2014, at Stephen Hunt, Liquidator 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of 03 September 2014 (2193771) the said Act. Joanne Wright and Kelly Burton (IP Nos. 15550 and 11750) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency FOXC’S2193793 ENTERTAINMENT LIMITED practitioners in relation to the above and will furnish creditors, free of Other Names of Company: Oddfellow Arms charge, with such information concerning the Company’s affairs as is (Company Number 07303167 ) reasonably required. Notice is further given that a list of the names Registered office: Cholmondeley House, Dee Hills Park, Chester, CH3 and addresses of the Company’s creditors may be inspected, free of 5AR charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Principal trading address: Oddfellows Arms, 64 Frodsham Street, Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on Chester, CH1 3JL the two business days preceding the date of the meeting stated Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above. ACT 1986 that a meeting of the creditors of the above named Further details contact: Shelley Mallett, Tel: 0114 2356780. Company will be held at Double Tree Hilton, Potts Suite, Warrington Jonathan Kilneberg, Director Road, Chester, CH2 3PD, on 19 September 2014, at 10.45 am for the 04 September 2014 (2193775) purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the 2193776ELLESMERE PORT HACKNEY RADIO LIMITED basis on which the Liquidator is to be remunerated and receiving (Company Number 02404788 ) information about or be called upon to approve the costs of preparing Registered office: 6 Princes Road, Ellesmere Port, Cheshire CH65 the statement of affairs and convening the meeting. Creditors wishing 8AX to vote at the meeting must lodge their proxy, together with a full Principal trading address: 6 Princes Road, Ellesmere Port, Cheshire statement of account at Bridgewood Financial Solutions Limited, CH65 8AX 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the not later than 12.00 noon on the last business day prior to the INSOLVENCY ACT 1986 that a meeting of creditors of the above meeting. For the purposes of voting, a secured creditor is required company will be held at 93 Queen Street, Sheffield S1 1WF on 15 (unless he surrenders his security) to lodge at the above address September 2014 at 10.30 am for the purposes mentioned in sections before the meeting, a statement giving particulars of his security, the 99 to 101 of the said Act. date when it was given and the value at which it is assessed. Notice is Gareth David Rusling (IP number: 9481 ) of The P&A Partnership further given that the Insolvency Practitioner calling the meeting is Limited, 93 Queen Street, Sheffield S1 1WF is qualified to act as an Anthony John Sargeant (IP No 1725) of Bridgewood Financial insolvency practitioner in relation to the company and, during the Solutions Limited, 23-24 Westminster Buildings, Theatre Square, period before the day on which the meeting is to be held, will furnish Nottingham, NG1 6LG who is qualified to act in relation to the above creditors free of charge with such information concerning the and will provide free of charge a list of the names and addresses of company’s affairs as they may reasonably require. the Company’s creditors on the two business days preceding the Resolutions to be taken at the meeting may include a resolution date of the meeting stated above. specifying the terms on which the Liquidator is to be remunerated and If you require further information regarding this matter please contact the meeting may receive information about, or be called upon to Chaz Landa on Tel: 0115 871 2926/Fax: 0115 947 3020 or email approve, the cost of preparing the statement of affairs and convening [email protected] the meeting. Further information about this case is available from Carl Boyd, Director Nicholas Hutton at the offices of The P&A Partnership Limited on 15 August 2014 (2193793) 0114 275 5033 or at [email protected] . David Thomas, Director (2193776) G2193784 W ENVIROSPACE LIMITED (Company Number 08287391 ) FISHPONDS2193771 CONSTRUCTION LIMITED Registered office: 11 Clifton Moor Business Village, James Nicolson (Company Number 06527887 ) Link, Clifton Moor, York, YO30 4XG Registered office: Griffins, Tavistock House South, Tavistock Square, Principal trading address: Unit 4-5, Tholthorpe Business Park, London WC1H 9LG Tholthorpe, York, YO61 1SS Principal trading address: York House, 6 Coldharbour Business Park, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Sherborne, Dorset DT9 4JW meeting of the creditors of the above named company will be held at Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, RULES 1986 (AS AMENDED) that the Liquidator has summoned a York, YO30 4XG on 17 September 2014 at 10.15 am. The purpose of general meeting of the Company’s creditors for the purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider agreeing the basis of the Liquidators’ remuneration. A creditor entitled the statement of affairs of the Company to be laid before the meeting, to attend and vote is entitled to appoint a proxy to attend and vote to appoint a liquidator and, if the creditors think fit, to appoint a instead of him. A proxy need not be a creditor. A creditor also has the liquidation committee. In order to be entitled to vote at the meeting, right to propose a resolution to be voted on by the meeting. At the creditors must lodge their proxies, together with a statement of their meeting I will be proposing the following resolution; “That the Joint claim at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Liquidator’s be remunerated on the basis of the time properly spent Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG by him and his staff in dealing with the liquidation.” The meeting will not later than 12.00 noon on 16 September 2014 . Please note that be held at Griffins, Tavistock House South, Tavistock Square, submission of proxy forms by email is not acceptable and will lead to London, WC1H 9LG, on 01 October 2014, at 10.00 am. In order to be the proxy being held invalid and the vote not cast. A list of the names entitled to vote at the meeting, creditors must lodge their proxies with and addresses of the Company’s creditors may be inspected, free of the Liquidator at the offices of Griffins, Tavistock House South, charge, at Begbies Traynor (Central) LLP at the above address Tavistock Square, London, WC1H 9LG, by no later than 12 noon on between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 23 COMPANIES

Any person who requires further information may contact Chris Cox of names and addresses of the Company’s creditors will be available for Begbies Traynor (Central) LLP by e-mail at chris.cox@begbies- inspection free of charge at the offices of Libertas Associates Limited, traynor.com or by telephone on 01904 479801 . 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, By Order of the Board Bushey, Hertfordshire, WD23 1FL between 10.00 am and 4.00 pm on Graham Harry Wheldon, Director the two business days preceding the date of the creditors meeting. 21 August 2014 (2193784) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) 2193773GEORGE STREET (EDINBURGH) LIMITED lodge their proxy at the offices of Libertas Associates Limited, 3 (Company Number 04542006 ) Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Previous Name of Company: Crombie (Edinburgh) Limited Hertfordshire, WD23 1FL no later than 12.00 noon on 22 September Registered office: 98 Kirstall Road, Leeds, LS3 1YN 2014 . Unless there are exceptional circumstances, a creditor will not Principal trading address: (Formerly) 63-65 George Street, Edinburgh, be entitled to vote unless his written statement of claim, (“proof”), EH2 2JG which clearly sets out the name and address of the creditor and the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") amount claimed, has been lodged and admitted for voting purposes. a meeting of the creditors of the above-named Company will be held Proofs must be lodged by noon the business day before the meeting. at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 Unless they surrender their security, secured creditors must give 2JZ, on 23 September 2014, at 2.15 pm. The purpose of the meeting, particulars of their security, the date when it was given and the pursuant to Sections 99 to 101 of the Act is to consider the Statement estimated value at which it is assessed if they wish to vote at the of Affairs of the Company to be laid before the meeting, to appoint a meeting. The resolutions to be taken at the creditors’ meeting may Liquidator and, if the creditors think fit, to appoint a liquidation include a resolution specifying the terms on which the Liquidator is to committee. In order to be entitled to vote at the meeting, creditors be remunerated, and the meeting may receive information about, or must lodge their proxies, together with a statement of their claim at be called upon to approve, the costs of preparing the statement of the offices of Begbies Traynor (Central) LLP, 2 Collingwood Street, affairs and convening the meeting. Newcastle Upon Tyne, NE1 1JF, not later than 12.00 noon on 22 Name of Insolvency Practitioner calling the meetings: Nicholas Barnett September 2014. Please note that submission of proxy forms by Address of Insolvency Practitioner: 3 Chandlers House, Hampton email is not acceptable and will lead to the proxy being held invalid Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL, (IP and the vote not cast. A list of the names and addresses of the Numbers: 9731 ). Contact Name: Valma Pipi, Email Address: Company’s creditors may be inspected, free of charge, at Begbies [email protected] . Telephone Number: 020 8634 5599 . Traynor (Central) LLP at 2 Collingwood Street, Newcastle Upon Tyne, G P Woolcomb, Director NE1 1JF between 10.00 am and 4.00 pm on the two business days 3 September 2014 (2193789) preceding the date of the meeting stated above. Any person who requires further information may contact Emma Weston of Begbies Traynor (Central) LLP, 2 Collingwood Street, HERONSLEA2193783 (BUSHEY) LIMITED Newcastle Upon Tyne, NE1 1JF by email at emma.weston@begbies- (Company Number 07200804 ) traynor.com or by telephone on 0191 2699820. Registered office: 26-28 Bedford Row, London WC1R 4HE Lisa Joanne Thompson, Director Principal trading address: Heronslea Group, Heronslea House, High 02 September 2014 (2193773) Street, Bushey, Herts WD23 3HH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named GREEN2193781 AIR PRODUCTS LTD Company will be held at 1st Floor, 26-28 Bedford Row, London (Company Number 07041266 ) WC1R 4HE, on 17 September 2014, at 2.15 pm for the purpose Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 mentioned in Section 99 to 101 of the said Act. Resolutions may also The Parsonage, Manchester M3 2HW be passed at this meeting with regard to the Joint Liquidators’ Principal trading address: Albion Mills, Albion Road, Greengate, remuneration and the costs of preparing the Statement of Affairs and Bradford, BD10 6QS convening the Meeting. Forms of Proxy are available. Proxies to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY used at the Meeting must be lodged with the Company at its ACT 1986 that a meeting of the creditors of the above named Registered Office at: 26-28 Bedford Row, London WC1R 4HE not Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 later than 12.00 noon on the business day before the meeting. The Parsonage, Manchester M3 2HW, on 19 September 2014, at 2.30 Stephen Katz FCA and David Rubin FCA (IP Nos 8681 and 2591) of pm for the purposes mentioned in Section 99, 100 and 101 of the said David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, are Act. This meeting will be held online should any creditor wish to people qualified to act as an Insolvency Practitioners in relation to the attend remotely. If any creditors do wish to attend remotely, please Company who will, during the period before the day of the Meeting, notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP furnish creditors free of charge with such information concerning the No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Company’s affairs as they may reasonably require. Stephen Katz or Parsonage, Manchester M3 2HW, is qualified to act as Insolvency alternatively Kelly Sherburn may be contacted on telephone number Practitioner in relation to the above and will furnish creditors, free of 020 7400 7900. Notice is also given that, for the purpose of voting, charge, with such information concerning the company’s affairs as is Secured Creditors must (unless they surrender their security) lodge at reasonably required. the Registered Office of the Company before the Meeting, a For further details contact: Jess Williams, Email: Statement giving particulars of their Security, the date when it was [email protected], Tel: 0161 907 4044. given, and the value at which it is assessed. Christopher Moore, Director Jason Rishover, Director 01 September 2014 (2193781) 01 September 2014 (2193783)

GW2193789 CONTRACTS LIMITED 2193794HIGH HERTS RIDING SCHOOL LIMITED (Company Number 03649361 ) (Company Number 02448088 ) Registered office: 39 - 41 Bowlers Croft, Honywood Road, Cranes Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Farm Industrial Area, Basildon, Essex, SS14 3DZ 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: High Herts Farm, Pimlico, Hemel INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Hempstead, Herts, HP3 8ST named Company will be held at 3 Chandlers House, Hampton Mews, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL on 23 ACT 1986 that a meeting of the creditors of the above named September 2014 at 12.15 pm for the purposes mentioned in Section Company will be held at c/o FRP Advisory LLP, 2nd Floor, Trident 99 to 101 of the said Act. A meeting of shareholders has been called House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on and will be held prior to the meeting of creditors to consider passing a 16 September 2014, at 10.15 am for the purposes mentioned in resolution for voluntary winding up of the Company. A list of the Sections 99, 100 and 101 of the said Act. Resolutions to be taken at

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES the meeting may include a resolution specifying the terms on which Liquidator’s remuneration and to agree the costs of preparing the the Liquidators are to be remunerated and the meeting may receive Statement of Affairs and convening the meeting. To be entitled to vote information about, or be called upon to approve, the costs of at the meeting, creditors must lodge a completed proxy, preparing the statement of affairs and convening the meeting. A proof accompanied by a statement of claim, at 24 Conduit Place, London of debt and proxy form which, if intended to be used for voting at the W2 1EP, not later than 4.00 pm on the business day preceding the meeting must be duly completed and lodged with the Company at meeting. To be eligible for voting, a secured creditor is required 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, (unless surrendering the security) to similarly lodge a statement giving Hertfordshire, AL1 3HZ, not later than 12.00 noon on the business day particulars of the security, the date when it was given and the value at preceding the date of the meeting. In accordance with section 98(2)(b) which it is assessed. Pursuant to Section 98(2) of the Insolvency Act a list of the names and addresses of the company’s creditors will be 1986, a list of the names and addresses of the Company’s creditors available for inspection, free of charge, at FRP Advisory LLP, 2nd will be available for inspection, free of charge, at the offices of Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Begbies Traynor, Insolvency Practitioners, 24 Conduit Place, London AL1 3HZ, on the two business days preceding the date of the W2 1EP between the hours of 10.00 am and 4.00 pm on the two meeting, between the hours of 10.00am and 4.00pm. business days prior to the day of the meeting. Further details contact: Peter Nicholas Wastell or Michael William Further information about this case is available from the offices of Young, Email: [email protected], Tel: 01727 811 111. Begbies Traynor Insolvency Practitioners on 020 7262 1199 . Pauline Couldridge, Director 13 August 2014 08 September 2014 (2193794) Sam David Newman, Director (2193791)

2193790INFURN HOLDINGS PLC IROBIC2193792 LIMITED (Company Number 07436836 ) Other Names of Company: Irobic Registered office: 12 Helmet Row, London EC1V 3QJ (Company Number 06077950 ) Principal trading address: 12 Helmet Row, London EC1V 3QJ Registered office: Beckingtons Limited, 2 Clifton Moor Business Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Village, James Nicolson Link, York YO30 4XG ACT 1986 that a Meeting of the Creditors of the above-named Principal trading address: Chroma House, Shire Hill, Saffron Walden Company will be held at the offices of UHY Hacker Young LLP, CB11 3AQ Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 01 Notice is hereby given, pursuant to section 98 of the INSOLVENCY October 2014, at 11.30 am for the purposes mentioned in Section 99 ACT 1986, that a meeting of the creditors of the above company will to 101 of the said Act. A list of the names and addresses of the be held at The Office Group, Eastside, King’s Cross Station, London, Company’s creditors will be available for inspection free of charge at N1C 4AX on Monday 29 September 2014 at 12:30 pm for the the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas purposes mentioned in sections 99, 100 and 101 of the said Act. More Square, London, E1W 1YW, between 10.00am and 4.00pm on Resolutions to be taken at the meeting may include a resolution the two business days preceding the date of the creditors meeting. specifying the terms on which the Liquidator is to be remunerated and Any creditor entitled to attend and vote at this meeting is entitled to the meeting may receive information about, or be called upon to do so either in person or by proxy. Creditors wishing to vote at the approve, the costs of preparing the statement of affairs and meeting must (unless they are individual creditors attending in person) convening of the meeting. lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant Notice is also hereby given that for the purpose of voting, secured House, 4 Thomas More Square, London, E1W 1YW no later than creditors are required, unless they surrender their security, to lodge at 12.00 noon on the business day immediately preceding the meeting. 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, Unless there are exceptional circumstances, a creditor will not be a statement giving particulars of their security, the date it was given entitled to vote unless his written statement of claim, (’proof’), which and the value at which it is assessed. clearly sets out the name and address of the creditor and the amount Forms of general and special proxy are available, and proxies must be claimed, has been lodged and admitted for voting purposes. duly completed and lodged with the company at 17/25 Scarborough Creditors intending to vote at the meeting are required to send their Street, Hartlepool TS24 7DA not later than noon on the business day proof not later than 12.00 noon on the business day immediately preceding the date of the meeting. preceding the meeting. Unless they surrender their security, secured Creditors are required to prove their debts by means of suitable creditors must give particulars of their security, the date when it was evidence, prior to the meeting if possible, but should this not be the given and the estimated value at which it is assessed if they wish to case, such evidence can be presented to the chairman at the meeting vote at the meeting. The resolutions to be taken at the creditors’ of creditors itself. meeting may include a resolution specifying the terms on which the In accordance with section 98(2)(b) of the Act a list of the names and Joint Liquidators are to be remunerated, and the meeting may receive addresses of the company’s creditors will be available for inspection, information about, or be called upon to approve, the costs of free of charge, 17/25 Scarborough Street, Hartlepool TS24 7DA on preparing the Statement of Affairs and convening the meeting. Names the two business days preceding the date of the meeting, between and address of Insolvency Practitioners calling the meetings: Andrew the hours of 10.00 am and 4.00 pm. Andronikou and Michael Kiely (IP Nos 8806 and 9617) of UHY Hacker For further information, please contact Dave Broadbent on 01904 691 Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 553 or [email protected] . 1YW. By Order of the Board Contact Name: Jenny Poleykett, E-mail: [email protected], Tel: Trevor Leonard Montgomery, Director 020 7767 2526. 5 September 2014 (2193792) Ingo Eigner, Director 04 September 2014 (2193790) J2193799 & B LIFT TRUCK SERVICES LIMITED (Company Number 07361207 ) INTERNATIONAL2193791 PIPELINE MANAGEMENT SERVICES LIMITED Other Names of Company: J & B (Company Number 06714066 ) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: Unit 5E, Standon Business Park, Stortford Principal trading address: 76-78 Chertsey Road, Woking GU21 5BJ Road, Standon, Ware, Hertfordshire SG11 1PH NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Section 98 (1) of The Insolvency Act (as amended) INSOLVENCY ACT 1986, that a meeting of creditors of the above- By Order of the Board, Notice is hereby given, pursuant to section 98 named Company will be held at 24 Conduit Place, London W2 1EP, of the Insolvency Act 1986, of a meeting of creditors for the purposes on 12 September 2014, at 11.30 am for the purposes mentioned in mentioned in sections 99, 100 and 101 of the said Act: Sections 99, 100 and 101 of the said Act, i.e. to receive the statement Date of Creditors Meeting: 17 September 2014 of affairs of the Company to be laid before the meeting by the Time of Creditors Meeting: 2.30 pm director(s), to appoint a Liquidator and, if the creditors think fit, to Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London appoint a Liquidation Committee. Matters to be considered by the N21 3NA meeting may also include resolutions to fix the basis of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 25 COMPANIES

A full list of the names and addresses of the company’s creditors may 2193810ONTO LIMITED be examined free of charge at the offices of AlexanderLawsonJacobs, (Company Number 04893294 ) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Registered office: 62 Crossgates Lane, Leeds, LS15 7PF and 4.00 pm on the two business days prior to the meeting. Principal trading address: Junxion House, Station Approach, Leeds, The resolutions to be taken at the meeting may include a resolution LS5 3HR specifying the terms on which the liquidator is to be remunerated, Notice is hereby given, pursuant to Section 98(1) OF THE including the basis on which disbursements are to be recovered from INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the company’s assets and the meeting may receive information has been summoned for the purposes mentioned in Sections 99, 100 about, or be called upon, to approve the costs of preparing the and 101 of the said Act. The meeting will be held at DFW Associates, statement of affairs and convening the meeting. 29 Park Square West, Leeds, LS1 2PQ, on 24 September 2014, at Further information is available from the offices of 11.00 am. In order to be entitled to vote at the meeting, creditors AlexanderLawsonJacobs on 020 8370 7250 must lodge their proxies at 29 Park Square West, Leeds, LS1 2PQ by Jason Paul Green, Director/Chairman (2193799) no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for 2193796LIFT SERVICES (SOUTH WALES) LIMITED inspection, free of charge, at the offices of DFW Associates, 29 Park (Company Number 00774091 ) Square West, Leeds, LS1 2PQ, between 10.00 am and 4.00 pm on Registered office: B7/B8 East Point Ind Est Spring Meadow Business the two business days prior to the day of the meeting. Park Rumney Cardiff CF3 2ES Further details contact: James Nuttall, Email: Principal trading address: B7/B8 East Point Ind Est Spring Meadow [email protected], Tel: 0113 390 7940. Business Park Rumney Cardiff CF3 2ES Marjorie Horner, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 04 September 2014 (2193810) ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at:- Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 25 September 2014 at 2193802PEPE NERO LIMITED 1.00 pm, for the purpose of having a full statement of the position of (Company Number 07777699 ) the Company’s affairs, together with a List of the Creditors of the Registered office: c/o HJS Recovery, 12-14 Carlton Place, Company and the estimated amount of their claims, laid before them, Southampton SO15 2EA and for the purpose, if thought fit, of nominating a Liquidator and of Principal trading address: 22 Bond Street, Avon, Bristol BS1 3LU appointing a Liquidation Committee. In addition, resolutions to be Notice is hereby given pursuant to Section 98 of the Insolvency Act taken at this meeting may include a resolution specifying the terms on 1986 that a meeting of creditors of the above company will be held at which the Liquidator is to be remunerated. A list of the names and Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ on 17 addresses of the Company’s Creditors will be available for inspection September 2014 at 2.15 pm, for the purpose provided for in sections free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, 99 to 101 of the Act. Newport, South Wales, NP20 5NT, being a place in the relevant A list of names and addresses of the company’s creditors will be locality, on the two business days prior to the date of the meeting. available for inspection free of charge at the offices of HJS Recovery, Proofs and Proxies to be used at the meeting must be lodged with the 12-14 Carlton Place, Southampton SO15 2EA on 15 September 2014 company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, and 16 September 2014 between the hours of 10.00 am and 4.00 pm. South Wales, NP20 5NT by 12.00 noon on the business day before For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: the meeting. [email protected] Notice is also given that, for the purpose of voting, Secured Creditors By Order of the Board must (unless they surrender their security) lodge at, Purnells, 5 & 6 29 August 2014 (2193802) Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. 2193805PLOTDEAL LIMITED Queries may be sent to: [email protected] or (Company Number 05559917 ) [email protected] . Registered office: 26-28 Bedford Row, London, WC1R 4HE Russell Kirk Evans Principal trading address: PO Box 206, Loughton, Essex, IG10 1PL 2 September 2014 (2193796) 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 26-28 Bedford Row, London, WC1R 4HE, on MOWBRAY2193797 & SON LIMITED 23 September 2014, at 3.45 pm for the purpose mentioned in Section (Company Number 01500254 ) 99 to 101 of the said Act. Resolutions may also be passed at this Registered office: 150 Aldersgate Street, London, EC1A 4AB meeting with regard to the Liquidator’s remuneration and the costs of Principal trading address: North End Business Park, Station Road, preparing the Statement of Affairs and convening the meeting. Swineshead, Boston, Lincolnshire, PE20 3PW Proxies to be used at the Meeting must be lodged with the Company Notice is hereby given that a meeting of the creditorsof the above- at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE named Company will be held at the offices of Moore Stephens LLP, not later than 12.00 noon on the business day before the meeting. 150 Aldersgate Street, London, EC1A 4AB, on 25 September 2014, at Paul Cooper FCA (IP No: 15452) of David Rubin & Partners, 26-28 2.00 pm in order to consider and, if thought fit, pass the following Bedford Row, London, WC1R 4HE, is a person qualified to act as an resolution: “That the remuneration of the liquidator be fixed by Insolvency Practitioner in relation to the Company who will, during the reference to the time properly given by the liquidator and his staff in period before the day of the Meeting, furnish creditors free of charge attending to matters arising in the liquidation in accordance with Rule with such information concerning the Company’s affairs as they may 4.127(2)(b) of the Insolvency Rules 1986.” Creditors wishing to vote at reasonably require. Paul Cooper or alternatively Glyn Middleton may the meeting must lodge their proxy, together with a completed proof be contacted on telephone number 020 7400 7900. Notice is also of debt form at Moore Stephens LLP, 150 Aldersgate Street, London, given that, for the purpose of voting, Secured Creditors must (unless EC1A 4AB, not later than 12 noon on the business day preceding the they surrender their security) lodge at the said Registered Office of the meeting. Date of appointment: 6 August 2014. Office Holder details: Company before the Meeting, a statement giving particulars of their Jeremy Willmont, (IP No. 9044), Moore Stephens LLP, 150 Aldersgate security, the date when it was given, and the value at which it is Street, London, EC1A 4AB. assessed. For further details contact: Hari Patel, Tel: 020 7334 9191, Email: Stephen Conway, Director [email protected] Reference: L71016. 02 September 2014 (2193805) Jeremy Willmont, Liquidator 03 September 2014 (2193797)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

PURE2193807 LOUNGE BAR (BOURNEMOUTH) LIMITED SEAMLESS2193812 LIMITED (Company Number 08788192 ) (Company Number 04636138 ) Registered office: 7 Headley Road, Woodley, Reading, Berkshire, RG5 Registered office: 145-157 St Johns Street, London, EC1 4JB Principal trading address: The Cat & Mutton, 76, Broadway Market, Principal trading address: 7 Headley Road, Woodley, Reading, E8 4QJ & The London Fields, 137, Mare Street, E8 3RH Berkshire, RG5 4JB Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named company ACT 1986 that a meeting of the creditors of the above named will be held at 601 High Road Leytonstone, London, E11 4PA, on 23 Company will be held at Olympia House, Armitage Road, London, September 2014, at 2.00 pm, for the purposes mentioned in Sections NW11 8RQ, on 25 September 2014, at 2.00 pm for the purposes 99, 100 and 101 of the said Act. mentioned in Section 99 to 101 of the said Act. A meeting of The Resolutions to be taken at the Meeting may include a Resolution shareholders has been called and will be held prior to the meeting of specifying the terms on which the Liquidator is to be remunerated and creditors to consider passing a resolution for the voluntary winding up the Meeting may receive information, or be called upon to approve, of the Company. A list of the names and addresses of the Company’s the costs of preparing the statement of affairs and convening the creditors will be available for inspection free of charge at the offices of Meeting. Harjinder Johal (IP No. 9175 ) and George Michael (IP No. Panos Eliades Franklin & Co, Olympia House, Armitage Road, 9230 ), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, London, NW11 8RQ, between 10.00am and 4.00pm on the two are both qualified to act as an Insolvency Practitioners in relation to business days preceding the date of the creditors’ meeting. Any the company who will, during the period before the date of the creditor entitled to attend and vote at this meeting is entitled to do so meeting, furnish creditors free of charge with such information either in person or by proxy. Creditors wishing to vote at the meeting concerning the Company’s affairs as they may reasonably require. must (unless they are individual creditors attending in person) lodge Alternative contact: Amrit Johal, [email protected], 020 8556 their proxy at the offices of Panos Eliades Franklin & Co, Olympia 2888 . House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon Kevin John Cooper, Director on 24 September 2014. Unless there are exceptional circumstances, 4 September 2014 (2193812) a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for SPECTRUM2193814 MUSIC LIMITED voting purposes. Proofs must be lodged by 12.00 noon the business (Company Number 03900528 ) day before the meeting. Unless they surrender their security, secured Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 creditors must give particulars of their security, the date when it was The Parsonage, Manchester, M3 2HW given and the estimated value at which it is assessed if they wish to Principal trading address: 144 Bury New Road, Whitefield, vote at the meeting. The resolutions to be taken at the creditors’ Manchester, M45 6AD meeting may include a resolution specifying the terms on which the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Liquidator is to be remunerated and the meeting may receive ACT 1986 that a meeting of the creditors of the above named information about, or be called upon to approve, the costs of Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 preparing the Statement of Affairs and convening the meeting. The Parsonage, Manchester M3 2HW, on 23 September 2014, at Name and address of Insolvency Practitioner calling the meeting: 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, the said Act. This meeting will be held online should any creditor wish Olympia House, Armitage Road, London, NW11 8RQ. Further details to attend remotely. If any creditors do wish to attend remotely, please contact: Paul Tomasino, Email: [email protected], Tel: 020 8731 notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP 6807. No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Anthony Hope, Director Parsonage, Manchester M3 2HW, is qualified to act as Insolvency 01 September 2014 (2193807) Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. RBBH2193811 LIMITED For further details contact: Jess Williams, Email: (Company Number 06666637 ) [email protected], Tel: 0161 907 4044. Other Names of Company: Caremark (Wolverhampton) Stephen Nield, Director Registered office: Regent House, Bath Avenue, Wolverhampton WV1 03 September 2014 (2193814) 4EG Principal trading address: Regent House, Bath Avenue, Wolverhampton WV1 4EG THE2193801 MITRE PUB LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of (Company Number 04404038 ) the INSOLVENCY ACT 1986 that a Meeting of Creditors of the above Registered office: 4th Floor, Leopold Street Wing, The Fountain named Company will be held at 257 Hagley Road, Birmingham B16 Precinct, Sheffield S1 2JA 9NA on 24 September 2014 at 10.30 am for the purposes mentioned Principal trading address: The Mitre, Shipton Road, York YO3 5XF in sections 99, 100 and 101 of the Insolvency Act 1986. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a A form of proxy must be duly completed and lodged together with a meeting of the creditors of the above named company will be held at written statement of claim at Sharma & Co, 257 Hagley Road, the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Birmingham B16 9NA not later than 12.00 noon on the preceding day Village, James Nicolson Link, Clifton Moor, York YO30 4XG on 25 of the meeting if you wish to vote at the meeting. September 2014 at 10.15 am. The purpose of the meeting, pursuant Notice is also given that Secured Creditors (unless they surrender to Sections 99 to 101 of the Act is to consider the statement of affairs their security) must give particulars of their security, the date when it of the Company to be laid before the meeting, to appoint a liquidator was given and its value if they wish to vote at the meeting. and, if the creditors think fit, to appoint a liquidation committee. A list of the names and addresses of the company’s creditors will he In order to be entitled to vote at the meeting, creditors must lodge available for inspection, free of charge, from Mrs Gagen Sharma MIPA their proxies, together with a statement of their claim at the offices of (IP Numher: 9145) MABRP at Sharma & Co, 257 Hagley Road, Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Birmingham B16 9NA, on the two business days preceding the date Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 24 of the meeting, between the hours of 10.00 am and 4.00 pm. September 2014. Please note that submission of proxy forms by Further information regarding this case is available from the offices of email is not acceptable and will lead to the proxy being held invalid Sharma & Co on 0121 454 2700 or at [email protected]. and the vote not cast. By Order of the Board Adrian Graham of Begbies Traynor (Central) LLP at the above address 2 September 2014 is a qualified Insolvency Practitioner who will furnish creditors free of Rakesh Babla, Director (2193811) charge with such information concerning the Company’s affairs as they may reasonably require during the period before the day on which the meeting is to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 27 COMPANIES

Any person who requires further information may contact Stephen 2193809WINDMILL FURNISHINGS LIMITED Beverley of Begbies Traynor (Central) LLP by e-mail at (Company Number 06582478 ) [email protected] or by telephone on 0114 285 Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, 9500 . OL1 1TE 27 August 2014 Principal trading address: The Old WIndmill Mill Lane, Parbold, Wigan, Carol Pearson, Director (2193801) WN8 7NW Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company 2193808TRENDY TOGS LIMITED will be held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE (Company Number 08132713 ) on 23 September 2014 at 11.00 am for the purposes mentioned in Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, Herts Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) WD6 1JD of the Act, lists of the names and addresses of the Company’s Principal trading address: (Formerly) 5 Elstree Gate, Elstree Way, creditors will be available for inspection free of charge at the office of Borehamwood, Herts WD6 1JD Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, on the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days calling next before the day of the meeting. ACT 1986 that a Meeting of the Creditors of the above named By order of the Board. Company will be held at Sterling Ford, Centurion Court, 83 Camp J Bennett . Chairman Road, St Albans, Herts, AL1 5JN, on 18 September 2014, at 2.30 pm 28 August 2014 (2193809) for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company; to nominate and appoint an Insolvency Practitioner as Liquidator; and NOTICES TO CREDITORS if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidator’s remuneration and pass any other resolution ARCHER2193910 STRUCTURES LIMITED necessary. The Meeting may receive information about, or be called (Company Number 02766795 ) upon to approve the costs of preparing the Statement of Affairs and Registered office: Pannell House, 159 Charles Street, Leicester LE1 convening the Meeting. A list of names and addresses of the 1LD Company’s Creditors may be inspected, free of charge, at the offices Principal trading address: Unit 4, Felspar Road, Amington Industrial of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, Estate, Tamworth, Staffordshire, B77 4DP AL1 5JN, from 10.00 am on 16 September 2014. Proxies to be used In accordance with Rule 4.106A, we, Edward T Kerr and Christopher at the Meeting together with a full statement of account must be Kim Rayment (IP Nos. 9021 and 6775) of BDO LLP, Pannell House, lodged at the offices of Sterling Ford situated at the above address 159 Charles Street, Leicester, LE1 1LD give notice that on 28 August not later than 12.00 noon on 17 September 2014. 2014 we were appointed Joint Liquidators of the above named For further details contact: Sterling Ford, E-mail: Company in accordance with Schedule B1 Paragraph 83 of the [email protected], Tel: 01727 811 161. Insolvency Act 1986. Notice is hereby given that the creditors of the Saad Shohet, Director above named Company, which is being voluntarily wound up, are 04 September 2014 (2193808) required, on or before 3 October 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors WD2193813 CONTRACTS LIMITED (if any), to the undersigned Edward T Kerr of Pannell House, 159 Other Names of Company: WD Contracts Ltd Charles Street, Leicester, LE1 1LD, the Joint Liquidator of the said (Company Number 07568977 ) Company, and, if so required by notice in writing from the said Joint Registered office: Units 20-22 Essington Ind Estate, Bognop Road, Liquidator, are, personally or by their solicitors, to come in and prove Essington, Wolverhampton, West Midlands, WV11 2BJ their debts or claims at such time and place as shall be specified in Principal trading address: Units 20-22 Essington Ind Estate, Bognop such notice, or in default thereof they will be excluded from the Road, Essington, Wolverhampton, West Midlands, WV11 2BJ benefit of any distribution. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Email: [email protected], Tel: 0116 ACT 1986 that a meeting of the creditors of the above named 2504400. Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Edward T Kerr, Joint Liquidator 6QX, on 16 September 2014, at 11.30 am for the purposes mentioned 03 September 2014 (2193910) in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured BLUELINE2193909 BUSINESS SOLUTIONS LIMITED Creditors should also lodge a statement giving details of their (Company Number 05403697 ) security, the date(s) on which it was given and the value at which it is Registered office: 2 Melbourne Business Court, Millennium Way, Pride assessed. Any creditor entitled to attend and vote at this meeting is Park, Derby, DE24 8LZ entitled to do so either in person or by proxy. Completed proxy forms Principal trading address: 2 Melbourne Business Court, Millennium must be lodged at Findlay James, Saxon House, Saxon Way, Way, Pride Park, Derby, DE24 8LZ Cheltenham, GL52 6QX no later than 12.00 noon on the preceding Notice is hereby given that I, Simon Gwinnutt, of Cirrus Professional working day of the meeting. The resolutions to be taken at the Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, meeting may include a resolution specifying the terms on which the DE1 2BU, was appointed Liquidator by the members and creditors of liquidator is to be remunerated, and the meeting may receive the above named company on 4 September 2014. information about, or be called upon to approve, the costs of The creditors of the above named company are required on or before preparing the statement of affairs and convening the meeting. An 7 November 2014, to send their name and address and the particulars explanatory note is available. A J Findlay (IP No: 8744) of Findlay of their claim, and the name and address of their solicitors, if any, to James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during Simon Gwinnutt at the above address; and if so required by notice in the period before the meeting, furnish creditors free of charge with writing from the Liquidator, either by their solicitors or personally, to such information concerning the affairs of the company as they may come in and prove their debts or claims at such time and place as reasonably require. shall be specified in such notice, or in default thereof they will be Further details contact: Alisdair J Findlay, Email: excluded from the benefit of any distribution made before such debts [email protected] Tel: 01242 576555. are proved. Richard D’Arcy, Director For further details contact: Simon Gwinnutt (IP No 8877), email: 03 September 2014 (2193813) [email protected] or telephone 01332 333290 or 01332 365967. Simon Gwinnutt, Liquidator 04 September 2014 (2193909)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2193916C A INSULATION LTD SMITH2193938 & PYE LIMITED (Company Number 07400097 ) (Company Number 03168774 ) Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Registered office: 17 Willow Street, London EC2A 4BH Waterdale, Doncaster, DN1 3HR Principal trading address: 17 Willow Street, London EC2A 4BH Principal trading address: 9 Hollybank Drive, Sheffield, S12 2BR Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Notice is hereby given that the Creditors of the above named 1986 (as amended) that the creditors of the above named Company, Company are required on or before 3 December 2014 to send their which is being voluntarily wound up, are required on or before 30 names and addresses and particulars of their debts or claims and the October 2014, to send their names and addresses along with names and addresses of the solicitors (if any) to Catherine Lee- descriptions and full particulars of their debts or claims and the Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint names and addresses of their solicitors (if any), to Ian Paul Sykes at Liquidators of the said Company at Silke & Co Limited, 1st Floor, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 Consort House, Waterdale, Doncaster, DN1 3HR and, if so required 1RY and, if so required by notice in writing from the Joint Liquidators by notice in writing from the said Liquidators, by their solicitors or of the Company or by the Solicitors of the Joint Liquidators, to come personally, to come in and prove their said debts or claims at such in and prove their debts or claims at such time and place as shall be time and place as shall be specified in such notice, or in default specified in such notice, or in default thereof they will be excluded thereof they will be excluded from the benefit of any distribution made from the benefit of any dividend paid before such debts/claims are before such debts are proved. proved. Date of Appointment: 2 September 2014. Office Holder details: Ian Paul Sykes and Colin Ian Vickers (IP Nos. For further details contact: Chantelle Hinton, Tel: 01302 342875. 009166 and 008953) both of FRP Advisory, 4th Floor, Southfield Catherine Lee-Baggaley, Joint Liquidator House, 11 Liverpool Gardens, Worthing, BN11 1RY. Date of 03 September 2014 (2193916) appointment: 4 September 2014. The Joint Liquidators can be contacted by Email: [email protected] or telephone: 01903 222500. 2193920FIELD DRAIN LIMITED Alternative contact: Kim Bowers. (Company Number 02780853 ) Ian Paul Sykes and Colin Ian Vickers, Joint Liquidators Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, 04 September 2014 (2193938) 7 Shakespeare Road, London, N3 1XE Principal trading address: Westmoor, Low Crindledyke, Rockcliffe, Carlisle, CA6 4BH RESOLUTION FOR WINDING-UP Notice is hereby given that the Creditors of the above named Company are required, on or before 30 November 2014 to send their PRIVATE2193611 COMPANY LIMITED BY SHARES names and addresses and particulars of their debts or claims, and the WRITTEN RESOLUTIONS names and addresses of their Solicitors (if any) to Mark Reynolds of OF Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, MONUMENT CONTRACTS LTD London, N3 1XE, the Liquidator of the Company, and, if so required Company Number: SC388823 by notice in writing from the Liquidator, by their solicitors or 5 September 2014 personally, to come in and prove their debts or claims at such time Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the and place as shall be specified in any such notice, or in default directors of the Company propose that: thereof they will be excluded from the benefit of any distribution made • resolution 1 below is passed as a special resolution. before such debts are proved. • resolution 2 is passed as an ordinary resolution. Date of appointment: 22 August 2014. SPECIAL RESOLUTION Office Holder Details: Mark Reynolds (IP No 008838) of Valentine & 1. THAT it has been proved to the satisfaction of the shareholders Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 that the company is insolvent and that it is advisable to wind up the 1XE. same, and, accordingly, that the company be wound up voluntarily. For further details contact: Mark Reynolds, Tel: 020 8343 3710. ORDINARY RESOLUTION Alternative contact: Maria Christodoulou. 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery Mark Reynolds, Liquidator Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby 04 September 2014 (2193920) appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT FULL2193917 CIRCLE FACILITIES MANAGEMENT LTD The undersigned, a person entitled to vote on the above resolutions (Company Number 08458181 ) on 5 September 2014, hereby irrevocably agrees to the Special Previous Name of Company: Full Circle Facilities Management (UK) Resolution and Ordinary Resolution: Ltd Signed by Stephen Sadowski Registered office: The Pod Capital Retail Park, Leckwith Road, Date 5 September 2014 (2193611) Cardiff, South Glamorgan, Wales CF11 8EG Principal trading address: Church Farm, Croesyceiliog, Cwmbran, Wales, NP44 2DF PRIVATE2193610 COMPANY LIMITED BY SHARES Notice is hereby given that the creditors of the Company, which has WRITTEN RESOLUTIONS been voluntarily wound up, are required by 3 November 2014 to send OF their full forenames and surnames, address and descriptions, full C D P ARCHITECTS LIMITED particulars of their debts or claims and the names and addresses of Company Number: SC199743 their solicitors (if any) to the undersigned, Stephen Lancaster, (IP No 4 SEPTEMBER 2014 13910) of Premier Business Recovery Limited, Osborne House, 77 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of directors of the Company propose that: the Company, and, if so required by notice in writing from the said • resolution 1 below is passed as a special resolution. Liquidator either personally, or by their solicitors, to come in and • resolution 2 is passed as an ordinary resolution. prove their debts at such time or place as shall be specified in such SPECIAL RESOLUTION notice, or in default thereof they will be excluded from the benefit of 1. THAT it has been proved to the satisfaction of the shareholders any distribution made before such debts are proved. that the company is insolvent and that it is advisable to wind up the Date of appointment: 3 September 2014. same, and, accordingly, that the company be wound up voluntarily. Further details contact: Julie Rafferty or Leanne Beswick, Email: ORDINARY RESOLUTION [email protected], Tel: 01782 815778. 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Stephen Lancaster, Liquidator Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby 03 September 2014 (2193917) appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 29 COMPANIES

The undersigned, a person entitled to vote on the above resolutions BLUELINE2193750 BUSINESS SOLUTIONS LIMITED on 4 September 2014, hereby irrevocably agrees to the Special (Company Number 05403697 ) Resolution and Ordinary Resolution: Registered office: 2 Melbourne Business Court, Millennium Way, Pride Signed by William Findlater Park, Derby, DE24 8LZ Date 4 September 2014 (2193610) Principal trading address: 2 Melbourne Business Court, Millennium Way, Pride Park, Derby, DE24 8LZ At a meeting of the Members of the above named company duly 2193608OBAN MICA HARDWARE AND LOCKSMITHS LIMITED convened and held at The Derwent Business Centre, Clarke Street, Company Number: SC225787 Derby, DE1 2BU on 04 September 2014 the following resolutions 17/19 Lochside Street, Oban, Argyll PA34 4HP were passed as a special resolution and as an ordinary resolution: Principal Trading Address: 17/19 Lochside Street, Oban, Argyll PA34 “That it has been proved to the satisfaction of the Meeting that the 4HP. company cannot, by reason of its liabilities continue its business and At a general meeting of the above named Company, duly convened that it is advisable to wind up the same and accordingly the company and held at Titanium 1, King’s Inch Place, Renfrew PA4 8WF on 02 be wound up voluntarily and that Simon Gwinnutt, of Cirrus September 2014 the following Special Resolution and Ordinary Professional Services, The Derwent Business Centre, Clarke Street, Resolution was duly passed: Derby, DE1 2BU, be and is hereby appointed Liquidator for the “That it has been proved to the satisfaction of this meeting that the purposes of such winding-up.” Company cannot, by reason of its liabilities, continue its business and For further details contact: Simon Gwinnutt (IP No 8877), email: that it is advisable to wind up the same and, accordingly, that the [email protected] or telephone 01332 333290 or 01332 Company be wound up voluntarily and that David K Hunter, of 365967. Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Andrew Smith, Chairman (2193750) 8WF, (IP No. 118) be and is hereby appointed Liquidator for the purposes of the winding up.” Further details contact: David Hunter, Tel: 0141 886 6644. Alternative BP2193751 WHOLESALES LIMITED contact: Fiona MacFadyen. (Company Number 07008263 ) Alan Murdoch, Shareholder (2193608) Other Names of Company: BP Cosmetics Registered office: C/o Duff & Phelps, 1 City Square, Leeds, LS1 2ES, Principal trading address: Storage King, 1 Carriage Drive, Doncaster, ACRIUS2193749 DEVELOPMENTS LIMITED South Yorkshire, DN4 5NT (Company Number 08384499 ) At a general meeting of the above named Company duly convened Registered office: 1000 Lakeside, North Harbour, Western Road, and held at 1 City Square, Leeds, LS1 2ES on 28 August 2014 the Portsmouth, PO6 3EZ following resolutions were duly passed as a special and an ordinary Principal trading address: 1000 Lakeside, North Harbour, Western resolution respectively: Road, Portsmouth, PO6 3EZ “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the Company, duly convened, and held at Company cannot, by reason of its liabilities, continue its business and 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on the that it is advisable to wind up the same and accordingly, that the 3 September 2014 the following resolutions were passed, No 1 as a Company be wound up voluntarily and that Jeremy Michael Bennett Special Resolution and No 2 as an Ordinary Resolution: and Keith Allan Marshall, both of Duff & Phelps, 1 City Square, Leeds, 1. “That the Company be wound up voluntarily” and LS1 2ES, (IP Nos 8776 and 9745) be and are hereby appointed joint 2. “That Andrew Watling and Carl Jackson both of Quantuma LLP, liquidators of the Company for the purposes of the winding up.” At 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, be the subsequent meeting of Creditors held at the same place on the and are hereby appointed Joint Liquidators of the Company and that same date, the resolutions were ratified confirming the appointment of they act jointly and severally’’ Jeremy Michael Bennett and Keith Allan Marshall as Joint Liquidators. Contact details: For further details contact: The Joint Liquidators, Tel: 0113 366 3070. Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 1272 ) both of Alternative contact: Chris Sykes, Email: [email protected] Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Bulvinder Pabiel, Chairman (2193751) SO14 3EX, telephone: 023 8033 6464 or email: [email protected] . Alternative contact for enquiries on proceedings, Melanie Croucher at [email protected] or 023 8082 1870 . 2193752BRINE SOFTWARE LTD V Barnes, Chairman (2193749) (Company Number 04109239 ) Registered office: 62 Norwich Street, Dereham, Norfolk NR19 1AD Principal trading address: Trafalgar House, Trafalgar Business Park, BAKE2193754 & CO LIMITED Rash’s Green, Dereham, Norfolk NR19 1JG (Company Number 08204288 ) At a general meeting of the Company, duly convened and held at Unit Other Names of Company: Bake Solicitors 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 Registered office: Findlay James, Saxon House, Saxon Way, 9PW on 1 September 2014, the following Resolutions were passed as Cheltenham GL52 6QX a Special Resolution and an Ordinary Resolution respectively: Principal trading address: Lonsdale House, 52 Blucher Street, That the Company be wound up voluntarily and that Ricardo Cacho of Birmingham, West Midlands, B1 1QU Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers At a General Meeting of the members of the above named Company, Way, Histon, Cambridge CB24 9PW, be and is hereby appointed duly convened and held at Saxon House, Saxon Way, Cheltenham liquidator of the Company for the purposes of such winding up. GL52 6QX on 29 August 2014 the following resolutions were passed Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, as a Special Resolution and as an Ordinary Resolution: Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW “That it has been proved to the satisfaction of this meeting that the was appointed Liquidator of the Company on 1 September 2014. Company cannot, by reason of its liabilities, continue its business, Further information about this case is available from Rick Kelly at the and that it is advisable to wind up the same, and accordingly that the offices of The P&A Partnership Limited on 01223 266153. Company be wound up voluntarily and that Alisdair J Findlay, of John Younie, Director (2193752) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: A J Findlay, Tel: 01242 576555, Email: [email protected] Vitalis Madanhi, Chairman (2193754)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

BURNS2193756 JEWELLERS (BURY) LIMITED Harriet Phipps, Director (2193737) (Company Number 03768848 ) Registered office: Offices 58-60 Royal Exchange Buildings, Manchester, M2 7DA COOL2193738 IT DISTRIBUTION LIMITED Principal trading address: Mill Gate Shopping Centre, Bury, (Company Number 04696406 ) Lancashire, BL9 0BX Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN At a general meeting of the above named Company, duly convened Principal trading address: 8 Garden Close, Wallington, Surrey SM6 and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, 8LW Lancashire, BL9 8DG on the 03 September 2014 the following The Companies Act 2006 and The Insolvency Act 1986 Resolutions were passed, as a Special Resolution and as Ordinary At a General Meeting of the Company convened and held at the Resolutions respectively: Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE on 28 “That the Company be wound up voluntarily and that M Maloney and August 2014 at 10.00 am the following special resolution numbered J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, one and ordinary resolution numbered two were passed: Lancashire, BL9 8DG, (IP Nos. 9628 and 8617) be and are hereby 1. That the Company be wound up voluntarily. appointed Joint Liquidators for the purposes of such winding up.” 2. That Robert James Thompson of Rendell Thompson, be appointed Further details contact: M Maloney or J M Titley, Email: liquidator of the Company for the purposes of the voluntary winding- [email protected], Tel: 0161 767 1250. up. Howard Lawrence Burns, Director (2193756) Office Holder: Robert James Thompson, IP number: 8306, Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Tel: 01252 816636 . Email: [email protected] . Alternative 2193755BURNS JEWELLERS (OLDHAM) LIMITED person to contact with enquiries about the case: Ben Laycock (Company Number 04295246 ) David White, Chairman Registered office: Offices 58-60, Royal Exchange Buildings, Date: 28 August 2014 (2193738) Manchester, M2 7DA Principal trading address: 2 Makinson Arcade, Wigan, WN1 1PL At a general meeting of the above named Company, duly convened EMPOWER2193739 HAIR SOLUTIONS LIMITED and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, (Company Number 07632450 ) Lancashire, BL9 8DG on 03 September 2014 the following Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Resolutions were passed, as a Special Resolution and as Ordinary Barnet, Herts EN5 5TZ Resolutions respectively: Principal trading address: 39-41 Borough High Street, London Bridge, “That the Company be wound up voluntarily and that M Maloney and London SE1 1LZ J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, At a general meeting of the above named Company, duly convened, Lancashire, BL9 8DG, (IP Nos. 9628 and 8617), be and are hereby and held at 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ appointed Joint Liquidators of the Company for the purposes of such on 02 September 2014 the following special resolution and ordinary winding up and that the Joint Liquidators be authorised to act jointly resolution were duly passed: and severally in the liquidation.” “That the Company be wound up voluntarily and that Joylan For further details contact: M Maloney and J M Titley, Email: Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, [email protected] Tel: 0161 767 1250. Barnet, Hertfordshire, EN5 5TZ, (IP No. 10740) be and he is hereby Howard Lawrence Burns, Director (2193755) appointed Liquidator for the purposes of such winding-up.” Further details contact: Joylan Sunnassee, Email: [email protected] Tel: 0208 216 2520 C2193753 A INSULATION LTD Andrew Pollard, Director (2193739) (Company Number 07400097 ) Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR ENDERBY2193672 INSULATION SERVICES LTD Principal trading address: 9 Hollybank Drive, Sheffield, S12 2BR (Company Number 07715968 ) At a General Meeting of the members of the above named Company, Registered office: 2 Merus Court, Meridian Business Park, Leicester, duly convened and held at Silke & Co Ltd, 1st Floor, Consort House, LE19 1RJ Waterdale, Doncaster, DN1 3HR on 02 September 2014 at 11:30am Principal trading address: Ace Works, 21 John Street, Enderby, the following resolutions were duly passed as a Special Resolution Leicester, LE19 4AF and as an Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Ian Michael duly convened and held at 2 Merus Court, Meridian Business Park, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Leicester, LE19 1RJ on 02 September 2014 the following Resolutions Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and were duly passed, as a Special Resolution and as an Ordinary 9144) are appointed Joint Liquidators of the Company for the purpose Resolution respectively: of the voluntary winding up, and that the Joint Liquidators are to act “That the Company be wound up voluntarily and that John A Lowe jointly and severally.” and Mary Anne Currie-Smith, both of Begbies Traynor (Central) LLP, 2 For further details contact: Chantelle Hinton, Tel: 01302 342875. Merus Court, Meridian Business Park, Leicester, LE19 1RJ, (IP Nos David Ashton, Chairman (2193753) 009513 and 008934) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the CLOSE2193737 MANAGEMENT LIMITED Joint Liquidators may be done by all or any one or more of the (Company Number 03266690 ) persons holding the office of Liquidator from time to time.” Other Names of Company: Close Models Any person who requires further information may contact the Joint Registered office: 45 Riverview Gardens, Barnes, London, SW13 8QZ Liquidator by telephone on 0116 281 6780. Alternatively enquiries can Principal trading address: 45 Riverview Gardens, Barnes, London, be made to Carole Mulloy by e-mail at carole.mulloy@begbies- SW13 8QZ traynor.com or by telephone on 0116 281 6780. At a General Meeting of the above named company duly convened Sylvia Ann Conway, Chairman (2193672) and held at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ 03 September 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: “That the company be wound up voluntarily and that Daniel Plant, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, (IP No: 9207) be and he is hereby appointed as Liquidator of the Company for the purpose of the winding up.” For further details contact: Daniel Plant or Amy Lowden on 020 7538 2222

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 31 COMPANIES

FS2193762 CLEANING SPECIALISTS LIMITED HARWOODS2193763 INTERNATIONAL LTD (Company Number 07587119 ) (Company Number 04869321 ) Other Names of Company: Four Seasons Cleaning Registered office: Marlbridge House, Enterprise Way, Edenbridge, Registered office: Market House, 12-13 Lower Hall Lane, Walsall, Kent, TN8 6HF West Midlands, WS1 1RL Principal trading address: Portland House, Stag Place, London, SW1E Principal trading address: Market House, 12-13 Lower Hall Lane, 5RS Walsall, West Midlands, WS1 1RL At a General Meeting of the above named Company, duly convened, At a Special General Meeting of the above-named Company, duly and held at 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, convened, and held at the offices of Griffin & King, 26-28 Goodall East Sussex, BN1 3XB on 0 4 September 2014 at 10.15 am, the Street, Walsall, West Midlands, WS1 1QL on 04 September 2014 the following resolutions were passed, No 1 as a Special Resolution and subjoined Special Resolution was duly passed: No 2 as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the 1. “That the Company be wound up voluntarily” and Company cannot, by reason of its liabilities, continue its business, 2. “That Garry Lock and Ian Cadlock, Licensed Insolvency and that it is advisable to wind up the same, and accordingly that the Practitioners, be appointed Joint Liquidators of the Company, and Company be wound up voluntarily, and that Timothy Frank Corfield, of that they act jointly and severally”. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Contact details: 1QL, (IP No: 8202) be and is hereby appointed Liquidator for the Garry Lock and Ian Cadlock, (IP Nos 12670 and 8174 ), Joint purposes of such winding-up.” Liquidators, Quantuma Restructuring, 3rd Floor, Lyndean House, Further details contact: Timothy Frank Corfield, Email: 43-46 Queens Road, Brighton, BN1 3XB . [email protected] Tel: 01922 722205 Alternative contact: Tom Burton, [email protected], 01273 Karen Leslie Bond, Director (2193762) 322400 . Michael Colacicco, Chairman (2193763)

2193758FULL CIRCLE FACILITIES MANAGEMENT LTD (Company Number 08458181 ) INDIA2193772 GATE RESTAURANT LIMITED Previous Name of Company: Full Circle Facilities Management (UK) (Company Number 05899161 ) Ltd Registered office: 41 St James Street, King’s Lynn, Norfolk, PE30 5BZ Registered office: The Pod Capital Retail Park, Leckwith Road, Principal trading address: 41 St James Street, King’s Lynn, Norfolk, Cardiff, South Glamorgan, Wales CF11 8EG PE30 5BZ Principal trading address: Church Farm, Croesyceiliog, Cwmbran, At a general meeting of the above named Company duly convened Wales, NP44 2DF and held at Olympia House, Armitage Road, London NW11 8RQ on At a general meeting of the Company held at Osborne House, 77 The 28 August 2014 the following resolutions were duly passed as a Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 03 September 2014 Special Resolution and as an Ordinary Resolution respectively: at 11:00am the following Resolutions were passed as a Special “That it has been proved to the satisfaction of this meeting that the Resolution and as an Ordinary Resolution: Company cannot, by reason of its liabilities, continue its business and “That the Company be wound up voluntarily and that Stephen that it is advisable to wind up the same and, accordingly, that the Lancaster, of Premier Business Recovery Ltd, Osborne House, 77 The Company resolves by Special Resolution that it be wound up Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD, (IP No 13910) be voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, appointed Liquidator for the purpose of the voluntary winding up of Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) the Company.” At a meeting of creditors held on the same day the be and is hereby appointed Liquidator of the Company for the creditors confirmed the appointment of Stephen Lancaster as purposes of the winding-up.” At the subsequent meeting of creditors Liquidator. held at the same place on the same date, the resolutions were ratified Further details contact: Julie Rafferty or Leanne Beswick, Email: confirming the appointment of Stephen Franklin as Liquidator. [email protected], Tel: 01782 815778. Further details contact: Mrs P Housden, Email: Natalie Rimondi, Director (2193758) [email protected], Tel: 020 8731 6807. Mohammed Liton Miah, Chairman (2193772)

HARLINGTON2193764 STRAKER FM LIMITED (Company Number 07220864 ) KETTERING2193785 RESTAURANT LIMITED Previous Name of Company: Harlington Engineering Limited (until 28 (Company Number 08011773 ) September 2012) Other Names of Company: Feast World Buffet (Kettering) Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 Registered office: 34-36 Montagu Street, Kettering, Northamptonshire 3JN NN16 8RU Principal trading address: Graythorp Industrial Estate, Tees Road, Principal trading address: 34-36 Montagu Street, Kettering, Hartlepool, TS25 2DS Northamptonshire NN16 8RU At a General Meeting of the above-named Company duly convened At a General Meeting of the above named Company duly convened and held at Baker Tilly (Sunderland), Tenon House, Ferryboat Lane, and held at Olympia House, Armitage Road, London NW11 8RQ on Sunderland, SR5 3JN, on 03 September 2014 the following special 02 September 2014 the following resolutions were duly passed as a and ordinary resolutions were duly passed: Special Resolution and an Ordinary Resolution respectively: “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 and that it is advisable to wind up the Company, and accordingly that the that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily, and that Ian William Kings and Company resolves by Special Resolution that it be wound up Steven Philip Ross, both of Baker Tilly Restructuring and Recovery voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, (IP Nos Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) 7232 and 9503), be and are hereby appointed Joint Liquidators for the be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” purposes of the winding-up.” At the subsequent Meeting of Creditors Correspondence address & contact details of case manager: Martin held at the same place on the same date, the resolutions were ratified Madgwick of Baker Tilly Restructuring and Recovery LLP, Tenon confirming the appointment of Stephen Franklin as Liquidator. House, Ferryboat Lane, Sunderland, SR5 3JN, Telephone: 0191 511 For further details contact: Mrs P Housden, E-mail: 5000. [email protected], Tel: 020 8731 6807. Kevin David Wicks, Chairman (2193764) Syed Mamun Ali, Chairman (2193785)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

MASTERS2193774 AT CARPENTRY LIMITED PIP2193788 POP PRODUCTIONS LIMITED (Company Number 06691564 ) (Company Number 05631531 ) Registered office: 112 Glebe Road, Letchworth Garden City, Registered office: The Pines, Boars Head, Crowborough, East Hertfordshire SG6 1DU Sussex, TN6 3HD Principal trading address: 112 Glebe Road, Letchworth Garden City, Principal trading address: 83 Wellsway, Bath, Avon, BA2 4RU Hertfordshire SG6 1DU At a General Meeting of the Members of the above-named Company, At a General Meeting of the members of the above named company, duly convened and held at Holiday Inn Bristol City Centre, Broad duly convened and held at Recovery House, Hainault Business Park, Weir, Bristol, BS1 3LE on 27 August 2014 the following Resolutions 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 19 August 2014 the were duly passed, number 1 as a Special Resolution and number 2 as following resolutions were duly passed; No 1 as a special resolution an Ordinary Resolution: and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this Meeting that the 1. That the Company be wound-up voluntarily. Company cannot, by reason of its liabilities, continue its business, 2. That Alan J Clark of Carter Clark, Recovery House, Hainault and that it is advisable to wind-up the same, and accordingly that the Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. Company be wound up voluntarily, and that:- 8760) be and he is hereby appointed Liquidator for the purposes of 2. Chris Parkman (IP Number 9588 ) and Alessandro Sidoli (IP Number the voluntary winding-up. 14270 ) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU for the purpose of the winding-up. was appointed Liquidator of the Company on 19 August 2014. Further Queries may be sent to [email protected] or [email protected] information is available from Ryan Sinclair on 020 8559 5092. Michael Capon, Director (2193788) Warren Kemp Director (2193774)

PLAYWRIGHTS2193786 COVENTRY LTD 2193795NOEL REID FARRIERS LIMITED (Company Number 07646394 ) (Company Number 07905085 ) Registered office: 39 Castle Street, Leicester LE1 5WN Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 4-6 Hay Lane, Cathedral Quarter, Coventry Principal trading address: The Gables, 10 Mill Lane, Lambourn, RG17 CV1 5RF 8YP At a GENERAL MEETING of the above named Company held at 39 At a General Meeting of the above named company duly convened Castle Street, Leicester LE1 5WN on 28 August 2014 the following and held at Wilkins Kennedy LLP, 92 London Street, Reading, resolutions were duly passed: Berkshire, RG1 4SJ on 02 September 2014 the following resolutions As a Special Resolution: were duly passed as a Special Resolution and as an Ordinary 1. That the Company be wound up voluntarily. Resolution respectively: As Ordinary Resolutions: “That it has been resolved by special resolution that the Company be 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 wound up voluntarily and that Matthew John Waghorn and John 5WN be and is hereby appointed Liquidator for the purpose of such Arthur Kirkpatrick, both of Wilkins Kennedy LLP, 92 London Street, winding up. Reading, Berkshire, RG1 4SJ, (IP Nos 009432 and 002230) be and are Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, hereby appointed Joint Liquidators of the company for the purposes Leicester LE1 5WN was appointed Liquidator of the Company on 28 of the winding-up and that they may act jointly and severally.” At the August 2014. Further information about this case is available from subsequent meeting of creditors held at the same place on the same Pooja Ghelani at the offices of CBA on 0116 262 6804 or at date, the resolutions were ratified confirming the appointment of [email protected]. Matthew John Waghorn and John Arthur Kirkpatrick as Joint Nicola Foskett, Director (2193786) Liquidators. For further details contact: Jodie Gilbert, Email: [email protected], or on 01189 512131. PRESTIGE2193798 WASHROOMS LIMITED Noel Reid, Chairman (2193795) (Company Number 06664850 ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG PGC2193782 DEMOLITION LIMITED Principal trading address: Unit 2, North Point Business Park, (Company Number 06553372 ) Eggborough, Goole, DN14 0JT Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 At a General Meeting of the members of the above named company, 1EW duly convened and held at 11 Clifton Moor Business Village, James Principal trading address: Silvester House, RoeAcre Tannery, Nicolson Link, Clifton Moor, York, YO30 4XG, on 29 August 2014 the Bradshaw Street, Heywood, Lancashire, OL10 1PN following resolutions were duly passed; as a Special Resolution and At a General Meeting of the above named Company duly convened as an Ordinary Resolution respectively: and held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring 1. “That the Company be wound up voluntarily.” Gardens, Manchester, M2 1EW on 01 September 2014 at 10.30 am, 2. “That Andrew Timothy Clay and Rob Sadler of Begbies Traynor the following resolutions were duly passed as a special and an (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, ordinary resolution, respectively: Clifton Moor, York, YO30 4XG, be and hereby are appointed Joint “That it has been proved to the satisfaction of this meeting that the Liquidators of the Company for the purpose of the voluntary winding- Company cannot, by reason of its liabilities, continue its business and up, and any act required or authorised under any enactment to be that it is advisable to wind up the same and, accordingly, that the done by the Joint Liquidators may be done by all or any one or more Company be wound up voluntarily and that Philip Francis Duffy and of the persons holding the office of liquidator from time to time.” Stephen Gerard Clancy, both of Duff & Phelps Ltd, The Chancery, 58 Andrew Timothy Clay (IP Number: 009164 ) and Rob Sadler (IP Spring Gardens, Manchester, M2 1EW, (IP Nos. 9253 and 8950), be Number: 009172 ). and are hereby appointed joint liquidators of the Company for the Any person who requires further information may contact the Joint purposes of the winding-up.” At a subsequent meeting of creditors Liquidator by telephone on 01904 479801 . Alternatively enquiries can held at the same place on the same date, the resolutions were ratified be made to James Crawford by e-mail at james.crawford@begbies- confirming the appointment of Philip Francis Duffy and Stephen traynor.com or by telephone on 01904 479801 . Gerard Clancy as joint liquidators. Martin Simpson, Chairman For further details contact: Philip Francis Duffy and Stephen Gerard 29 August 2014 (2193798) Clancy, Tel: 0161 827 9000. Alternative contact: Vedrana Marosevic, Email: [email protected] Peter George Cordwell, Chairman (2193782)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 33 COMPANIES

ROBERTSONS2193787 BUILDING CONTRACTORS LTD Resolution to Wind Up: That it has been proved to the satisfaction of (Company Number 05172803 ) this meeting that the company cannot, by reason of its liabilities, Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, continue its business, and that it is advisable to wind up the same, 7 Shakespeare Road, London, N3 1XE and accordingly that the Company be wound up voluntarily. Principal trading address: Minadhu Manley Bridge Road, Rowledge, Resolution by Members to Appoint Liquidator: That Claire Louise Farnham, Surrey, GU10 4BU Foster of Revive Business Recovery Limited, Doncaster Business At a General Meeting of the above-named Company, duly convened Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is and held on 04 September 2014 the following Resolutions were duly hereby appointed liquidator for the purposes of such winding up. passed: Creditors appointment Confirmation: The appointment of Claire “That the Company be wound up voluntarily and that Mark Reynolds, Louise Foster was confirmed by the creditors. of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Date of which Resolutions were passed: 2 September 2014 Road, London, N3 1XE, (IP No: 008838) be appointed Liquidator of Nigel Mills, Director the Company for the purposes of the voluntary winding-up.” The Office Holder: Claire Louise Foster, IP number: 9423 of Revive appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Business Recovery Limited, Doncaster Business Innovation Centre, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Ten Pound Walk, Doncaster DN4 5HX . Telephone number: 01302 liquidator was confirmed by the creditors on the same day. 554925 . Alternative person to contact: Karis Hodgkinson, Further details contact: Mark Reynolds, Tel: 020 8343 3710. [email protected] (2193817) Alternative contact: Lisa Garfinkel Richard Iain Robertson, Director (2193787) TOWN2193800 & COUNTRY CATERING (PREMIER BAR AND FOOD COURTS) LIMITED 2193804SEVEN SIXTY EXPRESS LIMITED (Company Number 08140675 ) (Company Number 02487753 ) Registered office: c/o Frost Group Limited, Airport House, Purley Previous Name of Company: Basicopen Limited Way, Croydon CR0 0XZ OVERDRIVE DEVELOPMENTS LIMITED Principal trading address: Unit 19, Silver Wing Industrial Estate, (Company Number 04378167 ) Horatius Way, Croydon CR0 4RU DRIVESHARE LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 02465423 ) and held at 3.00 pm on 4 September 2014 at Frost Group Limited, Registered office: (All of) 1 Carnegie Road, Newbury, Berkshire, RG14 Airport House, Purley Way, Croydon CR0 0XZ the following 5DJ Resolutions were duly passed: Principal trading address: (All of) Eskdsale Road, Winnersh Triangle, As a Special Resolution Wokingham, Berkshire, RG41 5TS “That the Company be wound up voluntarily”. At a General Meeting of the Members of each of the above named As an Ordinary Resolution Companies, duly convened and held at 1 Carnegie Road, Newbury, “That Stephen Patrick Jens Wadsted and Jeremy Charles Frost of Berkshire RG14 5DJ on 03 September 2014 the following resolutions Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, were duly passed, as a special resolution and as an ordinary be and are hereby appointed Joint Liquidators for the purposes of resolution: such winding up.” and “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the As an Ordinary Resolution Companies be wound up voluntarily and that Debbie Jean Harvey, of “That anything required or authorised to be done by the Joint Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Liquidators may be done by both or either of them”. Newbury, Berkshire RG14 5DJ, (IP No. 12150) be and is hereby At a subsequent meeting of creditors, duly convened pursuant to appointed Liquidator for the purposes of such winding up.” Section 98 of the Insolvency Act 1986, and held on the same day, the Further details contact: Email: [email protected] appointment of Stephen Patrick Jens Wadsted and Jeremy Charles Kathleen Mary Ellis, Director (2193804) Frost was confirmed. Jeremy Charles Frost (IP number 9091 ) and Stephen Patrick Jens Wadsted (IP number 6064 ) both of Frost Group Limited, Airport SMITH2193819 & PYE LIMITED House, Purley Way, Croydon CR0 0XZ were appointed Joint (Company Number 03168774 ) Liquidators of the Company on 4 September 2014 . Further Registered office: 17 Willow Street, London EC2A 4BH information about this case is available from Harjeet Kalsi at the Principal trading address: 17 Willow Street, London EC2A 4BH offices of Frost Group Limited on 0845 260 0101 or at At a general meeting of the above named Company, duly convened, [email protected] . and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Mr Ronald Chance, Chairman of the Meeting (2193800) Worthing, West Sussex BN11 1RY 04 September 2014 at 11.00 am the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: TRUSTY2193766 MOTOR BOATS LIMITED “That the Company be wound up voluntarily and that Ian Paul Sykes (Company Number 06504077 ) and Colin Ian Vickers, both of FRP Advisory LLP, 4th Floor, Southfield Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, (IP 2RT Nos. 009166 and 008953) be and are hereby appointed Joint Principal trading address: The Boat Yard, Firs Industrial Estate, Liquidators for the purposes of such winding up and that anything Kidderminster DY11 7QN required or authorised to be done by the Joint Liquidators be done by Section 85(1), Insolvency Act 1986 both or either of them.” Resolution to Wind Up: That the company be wound up voluntarily. The Joint Liquidators can be contacted by Email: Resolution by Members to appoint Liquidator: That Simon David [email protected] or telephone: 01903 222500. Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Alternative contact: Kim Bowers. Street, Birmingham B3 2RT, be appointed as joint liquidators of the Cressida Pye, Chairman (2193819) company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Creditors appointment confirmation: That the company be wound up SOL2193817 PUBLICATIONS LIMITED voluntarily. (Company Number 03906700 ) Date on which Resolutions were passed: 2 September 2014 Other Names of Company: Surgeries Online Limited Paul Burborough, Director Registered office: Moorland Gate Business Centre, Cowling Road, Office Holders: Simon David Chandler (IP No. 008822 ) and Scott Chorley PR6 9FE Christian Bevan (IP No. 009614 ), of Mazars LLP, 45 Church Street, Principal trading address: Moorland Gate Business Centre, Cowling Birmingham B3 2RT . Telephone number: 0121 232 9546 . Alternative Road, Chorley PR6 9FE person to contact with enquiries about the case: Emma Harper Section 85(1), Insolvency Act 1986 (2193766)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

A liquidation committee has not been established. I do not intend to Liquidation by the Court summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors APPOINTMENT OF LIQUIDATORS require me to do so in terms of section 142(3) of the Insolvency Act 1986. TUBULAR2193630 SCAFFOLDING LIMITED All creditors who have not already done so are required to lodge their Company Number: SC017003 claims with me. (In Liquidation) Eileen Blackburn (Office-holder Number: 8605), Liquidator Registered Office: 104 Quarry Street, Hamilton ML3 7AX French Duncan LLP Former Registered Office and Trading Address: Unit 2, Church Street, 4 September 2014 Newarthill, Motherwell ML1 5HS Further contact details: Notice is hereby given, pursuant to Rule 4.19 of the Insolvency Jude Howson on telephone number 01698 459444 or email (Scotland) Rules 1986, that on 4 September 2014, I, Eileen Blackburn, [email protected] (2193628) French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX was appointed Liquidator of Tubular Scaffolding Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act SPORTS2193627 CENTRAL ONLINE LIMITED 1986. Company Number: SC405556 A liquidation committee has not been established. I do not intend to (In Liquidation) summon a further meeting for the purpose of establishing a Registered Office: 104 Quarry Street, Hamilton ML3 7AX liquidation committee unless one tenth in value of the creditors Principal Trading Address: 12 Allanshaw Gardens, Hamilton ML3 require me to do so in terms of section 142(3) of the Insolvency Act 8NU. 1986. Other Registered or Trading Names: None All creditors who have not already done so are required to lodge their Notice is hereby given, pursuant to Rule 4.19 of the Insolvency claims with me. (Scotland) Rules 1986, that on 4 September 2014, I, Eileen Blackburn, Eileen Blackburn (Office-holder Number: 8605), Liquidator French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX was French Duncan LLP appointed Liquidator of Sports Central Online Limited by resolution of 4 September 2014 a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Further contact details: Act 1986. Jude Howson on telephone number 01698 459444 or email A liquidation committee has not been established. I do not intend to [email protected] (2193630) summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act SML2193629 JOINERS LTD 1986. Company Number: SC297391 All creditors who have not already done so are required to lodge their Address of Registered Office: 4 Atlantic Quay, 70 , claims with me. Glasgow, G2 8JX. Eileen Blackburn (Office-holder Number: 8605), Liquidator Principal Trading Address: 121 Moffat Street, New Gorbals, Glasgow, French Duncan LLP G5 0ND 4 September 2014 I, David J Hill, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, Further contact details: G2 8JX, (IP No. 6161) hereby give notice that I was appointed Interim Jude Howson on telephone number 01698 459444 or email Liquidator of SML Joiners Ltd on 29 August 2014, by Interlocutor of [email protected] (2193627) the Sheriff at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above company will be held within 4 Atlantic Quay, 70 Company2193625 Number: SC365064 York Street, Glasgow, G2 8JX on 26 September 2014 at 11.00am, for EP (GLENROTHES) LIMITED the purpose of choosing a Liquidator and determining whether to (formerly Euro Precision Limited) establish a Liquidation Committee. A resolution at the meeting will be (In Liquidation) passed if a majority in value of those voting have voted in favour of it. Registered Office: 1 George Square, Castle Brae, Dunfermline, Fife A creditor will be entitled to vote at the meeting only if a claim has KY11 8QF been lodged with me at the meeting or before the meeting at my Principal Trading Address: 72 Whitecraigs Road, Whitehill Industrial office and it has been accepted for voting purposes in whole or in Estate, Glenrothes, Fife KY6 2RX. part. For the purpose of formulating claims, creditors should note that NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency the date of commencement of the Liquidation is 6 August 2014. (Scotland) Rules 1986, that on 3 September 2014, I, Annette Menzies, Proxies may also be lodged with me at the meeting or before the Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 1st meeting at my office. Floor, 25 Blythswood Square, Glasgow, G2 4BL was appointed Further details contact: Catherine Taylor, Email: Liquidator of EP (Glenrothes) Limited Formerly Euro Precision Limited [email protected], Tel: 0141 248 3761. by resolution of a Meeting of Creditors pursuant to Section 138(4) of David J Hill, Interim Liquidator the Insolvency Act 1986. 29 August 2014. (2193629) A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in ROSS2193628 VEHICLE MOVEMENTS LIMITED value of the creditors require me to do so in terms of section 142(3) of Company Number: SC298110 the Insolvency Act 1986. (In Liquidation) All creditors who have not already done so are required to lodge their Registered Office: 104 Quarry Street, Hamilton ML3 7AX claims with me. Former Registered Office: 20 Highcross Avenue, Coatbridge ML5 5NZ Annette Menzies Principal Trading Address: Not Known. Liquidator Notice is hereby given, pursuant to Rule 4.19 of the Insolvency 4 September 2014 (Scotland) Rules 1986, that on 4 September 2014, I, Eileen Blackburn, Office-holder Number: 9128 French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX was Further contact details: appointed Liquidator of Ross Vehicle Movements Limited by Kim Wilson on telephone number 0141 225 3879 or email resolution of a Meeting of Creditors pursuant to Section 138(4) of the [email protected] (2193625) Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 35 COMPANIES

In2193913 the High Court of Justice All creditors, whose claims have been accepted, are entitled to attend Chancery Division, Companies Court No 6139 of 2014 in person or by proxy, and a resolution will be passed by majority in ERNEST NORTCLIFFE AND SON LIMITED value of those voting. Creditors may vote whose proxies have been (Company Number 01280730 ) submitted and accepted at the meetings or lodged before hand at the Registered office: CFC House, Acorn Business Park, Woodseats above office. Close, Sheffield, S8 0TB J I Smith CA, Liquidator (IP No. 5069) Principal trading address: Midland Street, Off Parkgate, Rotherham Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE. Road, Rotherham, Yorkshire, S62 6EA Email: [email protected]. Telephone: 0141 248 8339. Fax: 0141 Pursuant to Rule 4.25A of the Insolvency Rules 1986 we, Zelf Hussain 248 2231 and Dan Yoram Schwarzmann, both of PricewaterhouseCoopers LLP, 1 September 2014. (2193634) 7 More London Riverside, London SE1 2RT (IP Nos: 9435 and 8912 ), and Toby Scott Underwood of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW (IP No: SHILLA2193633 KOREAN RESTAURANT LIMITED 9270 ) hereby give notice that we were appointed Joint Provisional (In Liquidation) Liquidators of the above named Company on 2 September 2014, by Company Number: SC341446 the High Court of Justice. Notice is hereby given, in terms of Section 146 of the Insolvency Act Zelf Hussain, Dan Yoram Schwarzmann and Toby Scott Underwood, 1986, that a final meeting of the creditors of the above company, Joint Provisional Liquidators whose previous registered office was 9 Royal Crescent, Glasgow G3 Further information is available from Matt Tang on 020 7804 2226 . 7SP and trading at 1138 Argyle Street, Glasgow G3 8TD and 13b (2193913) Dundas Street, Edinburgh EH3 6QG, will be held within the offices of Smith Inglis Ltd. 45 Hope Street, Glasgow, at 12.00 noon on Tuesday 2193919In the Walsall County Court 7 October 2014 for the purposes of receiving a final account of the No 0189 of 2013 winding up from the Liquidator together with any explanations that SKYWAYS SCAFFOLDING LTD may be given by him, and to determine whether he should be (Company Number 07441062 ) released as Liquidator in terms of Section 174 of the Insolvency Act Registered office: Staffordshire Knot, Pinfold Street, Wednesbury, 1986. WS10 8TE All creditors, whose claims have been accepted, are entitled to attend Principal Trading Address: Staffordshire Knot, Pinfold Street, in person or by proxy, and a resolution will be passed by majority in Wednesbury, WS10 8TE value of those voting. Creditors may vote whose proxies have been Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, we Gerald submitted and accepted at the meetings or lodged before hand at the Clifford Smith and Steven Martin Stokes, both of FRP Advisory LLP, above office. 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB, J I Smith CA, (IP No: 5069) Liquidator (IP Nos. 6335 and 10330) hereby give notice that we were appointed 4 September 2014 Joint Liquidators of the above named Company on 04 July 2014, by Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE. the Secretary of State. Creditors who have not yet proved their debt Email: [email protected]. Telephone: 0141-248-8339. Fax: must forward their proof of debt form to me at the address shown 0141-248-2231 (2193633) above. Further details contact: Tel: 0121 710 1680. Gerald Clifford Smith, Joint Liquidator RUSSELL2193632 WYPER INTERIORS LIMITED 04 July 2014 (2193919) Company Number: SC363939 60 Bank Street, Kilmarnock, KA1 1ER (Formerly) 43 Maple Drive, Ayr, KA7 3QP In2193914 the Manchester District Registry Principal Trading Address: 43 Maple Drive, Ayr, KA7 3QP No 3049 of 2014 Notice is hereby given that a final meeting of creditors will be held in THE EMERGENCY SERVICES (MEDIA DEPT.) LTD terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, (Company Number 05879638 ) Kilmarnock, KA1 1ER on 9 October 2014 at 10.00 am, for the Registered office: 38 Station Road, Ellesmere Port CH65 4BQ purposes of receiving the Liquidator’s report showing how the Principal trading address: 2nd Floor, 30 Lord Street, Wrexham LL1 winding up has been conducted together with any explanation that 1LR and at Refuge House, 1st Floor, Watergate Street, Chester CH1 may be given by him, and in determining whether the Liquidator 2LE should have his release in terms of Section 174 of the said Act. Notice is given that I, Ken Beasley the Official Receiver was appointed Date of Appointment: 19 November 2013 Provisional Liquidator of the Company following the presentation of a Office Holder details: William White (IP No. 056) of White & Co, 60 winding-up petition against the Company by Secretary of State for Bank Street, Kilmarnock, KA1 1ER Business, Innovation and Skills. Further details contact: Email: [email protected] Address of Provisional Liquidator: Level 2, 3 Piccadilly Place, London William White, Liquidator Road, Manchester M1 3BN . 04 September 2014. (2193632) Date of Appointment: 3 September 2014 . Official Receiver: PIU Manchester. (2193914) NGC2193631 (CONTRACTS) LTD Company Number: SC414723 FINAL MEETINGS C/o Johnston Carmichael, 227 West George Street, Glasgow. Previous Registered Office: C/o Griffiths Wilcock & Co, 24 Sandyford JACK2193634 HYAMS FINE JOINERY AND FURNITURE LIMITED Place, Glasgow (In Liquidation) Principal Trading Address: C/o Griffiths Wilcock & Co, 24 Sandyford Company Number: SC322122 Place, Glasgow Notice is hereby given, in terms of Section 146 of the Insolvency Act Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above Company, whose 1986, that the final general meeting of the creditors of the above previous registered office and trading address was 24 Glenburn Road, company will be held at Johnston Carmichael LLP, 227 West George College Milton, East Kilbride G74 5BA, will be held within the offices Street, Glasgow, G2 2ND on 13 October 2014 at 10.00am to receive of Smith Inglis Ltd, 45 Hope Street, Glasgow, at 12.00 non on Friday 3 my report on the winding up and determine whether or not I should be October 2014 for the purpose of receiving a final account of the released as Liquidator. winding up from the Liquidator together with any explanations that Creditors are entitled to attend in person or alternatively by proxy. A may be given by him, and to determine whether he should be creditor may vote only if his claim has been submitted to me and that released as Liquidator in terms of Section 174 of the Insolvency Act claim has been accepted in whole or in part. A resolution will be 1986. passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. MEETINGS OF CREDITORS Alternative contact: Campbell Davidson Donald Iain McNaught, Liquidator, Johnston Carmichael LLP, 227 In2193918 the Barnsley County Court West George Street, Glasgow, G2 2ND No 118 of 2012 04 September 2014. (2193631) FMH PROPERTIES LIMITED (Company Number 04589970 ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 2193923In the Luton County Court 4PL. Former Registered Office: 214 College House, Huddersfield No 201 of 2013 Road, Barnsley, South Yorkshire, S75 1DS ALLOTMENT MEDIA LIMITED Principal trading address: Ring Road, Lower Wortley, Leeds, LS12 (Company Number 07731394 ) 6AB Registered office: 79 Caroline Street, Birmingham, B3 1UP Notice is hereby given, pursuant to Section 137(4) OF THE Principal Trading Address: Richmond House, Walkern Road, INSOLVENCY ACT 1986 (AS AMENDED) that Stratford Hamilton and Stevenage, Herts, SG1 3QP Nicholas W Nicholson (IP Nos 12212 and 9624) both of Haslers, Old Notice is hereby given, that the Liquidator summoned a final meeting Station Road, Loughton, Essex IG10 4PL were appointed Joint of the Company’s creditors under Section 146 of the Insolvency Act Liquidators of the above Company by the Secretary of State on 21 1986 for the purpose of receiving the Liquidator’s report of the August 2014. Notice is hereby given, pursuant to Rule 4.54(6) of the winding up and to determine whether the Liquidator should be given Insolvency Rules 1986 (as amended), that a meeting of creditors is to their release. The meeting will be held at Butcher Woods, 79 Caroline take place. The meeting will be held at Haslers, Old Station Road, Street, Birmingham, B3 1UP on 11 November 2014 at 11.00 am. In Loughton, Essex, IG10 4PL, on 29 September 2014, at 10.30 am. The order to be entitled to vote at the meeting, creditors must lodge their meeting has been summoned by the Joint Liquidators for the purpose proxies with the Liquidator at Butcher Woods, 79 Caroline Street, of forming a creditors committee or in the alternative to determine the Birmingham, B3 1UP by no later than 12.00 noon on the business day basis of the Joint Liquidators’ remuneration. Creditors who wish to prior to the day of the meeting (together with a completed proof of vote at the meeting must ensure their proxies, and any unlodged debt form is this has not previously been submitted). proofs, are lodged at Haslers, Old Station Road, Loughton, Essex Date of Appointment: 6 August 2013 IG10 4PL by no later than 12.00 noon on the business day prior to the Office Holder details: Richard Paul James Goodwin (IP No. 9727) of meeting. Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP Further details contact: Tel: 020 8418 3333. Further details contact: The Liquidator, Email: Stratford Hamilton, Joint Liquidator [email protected], Tel: 0121 236 6001. 03 September 2014 (2193918) Alternative contact: Ashley Millensted Richard Paul James Goodwin, Liquidator 03 September 2014 (2193923) PETITIONS TO WIND-UP

GDI2193626 UK LIMITED In2193915 the Darlington County Court On 29 August 2014, a petition was presented to Aberdeen Sheriff No 221 of 2011 Court by the Advocate General for Scotland for and on behalf of the HEDLEY MANAGEMENT LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number 06219114 ) Court inter alia to order that GDI UK Limited, Camerons, Castle Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ Fraser, Inverurie, Aberdeenshire AB51 7JR (registered office) be Principal Trading Address: N/A wound up by the Court and to appoint a liquidator. All parties claiming Nicholas E Reed (IP No. 008639) and Gerald M Krasner (IP No. an interest must lodge Answers with Aberdeen Sheriff Court, Castle 05532), both of Begbies Traynor (Central) LLP of 9th Floor, Bond Street, Aberdeen within 8 days of intimation, service and Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the advertisement. Company on 4 December 2012. M Hare Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Officer of Revenue & Customs Liquidators hereby call a final meeting of the creditors of the above HM Revenue & Customs named Company will be held at 9th Floor, Bond Court, Leeds, LS1 Debt Management & Banking 2JZ on 30 October 2014 at 11.00 am for the purpose of receiving the Enforcement & Insolvency Liquidators’ report of the winding up and determining whether the 20 Haymarket Yards, Edinburgh Liquidators should have their release under Section 174 of the Act. A for Petitioner creditor entitled to attend and vote is entitled to appoint a proxy to Reference: 1066931/ARG (2193626) attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless 2193924In the High Court of Justice, Chancery Division they are attending in person, proxies at the offices of Begbies Traynor Companies Court No 5436 of 2014 (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than In the Matter of BUILDING AND RECONSTRUCTION SOLUTIONS 12.00 noon on the business day before the meeting. Please note that LTD the Joint Liquidators and their staff will not accept receipt of (Company Number 08235206 ) completed proxy forms by email. Submission of proxy forms by email and in the Matter of the THE INSOLVENCY ACT 1986 will lead to the proxy being held invalid and the vote not cast. A Petition to wind up the above named Company of 80 Wigston Any person who requires further information may contact the Joint Road, London, E13 8QW, presented on 29 July 2014, by JEWSON Liquidator by telephone on 0113 244 0044. Alternatively enquiries can LTD, Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies- claiming to be a Creditor of the Company will be heard at, The Royal traynor.com or by telephone on 0113 244 0044. Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, N Reed, Joint Liquidator on 22 September 2014 at 10.30 am (or as soon thereafter as the 27 August 2014 (2193915) Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 19 September 2014. The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ BUIL718. . 04 September 2014 (2193924)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 37 COMPANIES

In2193932 the High Court of Justice (Chancery Divison) A Petition to wind up the above-named Company Prestige Exotics Companies Court No 5576 of 2014 Limited (Company No. 8545033) of 23 Stirling Road, Hayes UB3 3AQ, In the Matter of ICONIC LIVE LIMITED presented on 31 July 2014 by GHALEB CHARLIE BISHARAT, of PO (Company Number 08730354 ) Box 911397, Amman 11191, Jordan, claiming to be a Creditor of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard The Royal Courts of Justice, 7 Rolls Building, A Petition to wind up the above-named Company of Constellation Fetter Lane, London EC4A 1NL, on 22 September 2014, at 1030 Mill, Ainsworth Road, Manchester M26 4AD, presented on 12 August hours (or as soon thereafter as the Petition can be heard). 2014 by MISS STEPHANIE FURNESS, of 77 Cedar Avenue, Any person intending to appear on the hearing of the Petition Hazelmere, High Wycombe, Buckinghamshire HP15 7EE, claiming to (whether to support or oppose it) must give notice of intention to do be a Creditor of the Company, will be heard at The Royal Courts of so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 22 1600 hours on 19 September 2014 . September 2014, at 1030 hours (or as soon thereafter as the Petition The Petitioner’s Solicitor is Edwin Coe LLP, 2 Stone Buildings, can be heard). Lincoln’s Inn, London WC2A 3TH . (Ref VND.) Any person intending to appear on the hearing of the Petition 4 September 2014 (2193925) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2014 . In2193942 the High Court of Justice, Chancery Division The Petitioner’s Solicitor is Darbys Solicitors LLP, Midland House, Companies Court No 5439 of 2014 West Way, Botley OX2 0PH, DX 96202 - Oxford West. In the Matter of PURBECK LIMITED 4 September 2014 (2193932) (Company Number 03604337 ) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of Suite 1 Morie In2193934 the High Court of Justice, Chancery Division Studios, 4 Morie Street, London, SW18 1SL, presented on 29 July Companies Court No 5424 of 2014 2014, by JEWSON LTD, Saint-Gobain House, Binley Business Park, In the Matter of MAINFRAME CONSTRUCTION LTD Coventry, CV3 2TT, claiming to be a Creditor of the Company will be (Company Number 06392479 ) heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, and in the Matter of the THE INSOLVENCY ACT 1986 London, EC4A 1NL, on 22 September 2014 at 10.30 am (or as soon A Petition to wind up the above named Company of Unit 7 Imperial thereafter as the Petition can be heard). Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, presented on 30 July Any person intending to appear on the Hearing of the Petition 2014, by JEWSON LTD, Saint-Gobain House, Binley Business Park, (whether to support or oppose it) must give Notice of Intention to do Coventry, CV3 2TT, claiming to be a Creditor of the Company will be so to the Petitioner or their Solicitors in accordance with Rule 4.16 by heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, 16.00 hours on 19 September 2014. London, EC4A 1NL, on 22 September 2014 at 10.30 am (or as soon The Petitioners Solicitors are: J.E. Baring & Co, First Floor, 63-66 thereafter as the Petition can be heard). Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ Any person intending to appear on the Hearing of the Petition EURH002. . (whether to support or oppose it) must give Notice of Intention to do 03 September 2014 (2193942) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 19 September 2014. The Petitioners Solicitors are J. E. Baring & Co, First Floor, 63-66 In2193949 the High Court of Justice, Chancery Division Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ Companies Court No 5437 of 2014 MAIN242. . In the Matter of RICHDEN LTD 03 September 2014 (2193934) (Company Number 07895327 ) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of Yately Cottage, In2193933 the High Court of Justice, Chancery Division Broadbridge Lane, Smallfield, Surrey, RH6 9RF, presented on 29 July Companies Court No 5440 of 2014 2014, by JEWSON LTD, Saint-Gobain House, Binley Business Park, In the Matter of PERFECT HOME SOLUTIONS LTD Coventry, CV3 2TT, claiming to be a Creditor of the Company will be (Company Number 08450746 ) heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, and in the Matter of the THE INSOLVENCY ACT 1986 London, EC4A 1NL, on 22 September 2014 at 10.30 am (or as soon A Petition to wind up the above named Company of 261 Brownhill thereafter as the Petition can be heard). Road, Catford, London, SE6 1AE, presented on 29 July 2014, by Any person intending to appear on the Hearing of the Petition JEWSON LTD, Saint-Gobain House, Binley Business Park, Coventry, (whether to support or oppose it) must give Notice of Intention to do CV3 2TT, claiming to be a Creditor of the Company will be heard at, so to the Petitioner or their Solicitors in accordance with Rule 4.16 by The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, 16.00 hours on 19 September 2014. EC4A 1NL, on 22 September 2014 at 10.30 am (or as soon thereafter The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 as the Petition can be heard). Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/ Any person intending to appear on the Hearing of the Petition RICD167. . (whether to support or oppose it) must give Notice of Intention to do 03 September 2014 (2193949) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 19 September 2014. The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 WINDING-UP ORDERS Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ PERF079. . A2193945 TO B SPECIALIST SOLUTIONS LTD 04 September 2014 (2193933) Registered office: 40 Digswell Road, WELWYN GARDEN CITY, AL8 7PA In the High Court Of Justice In2193925 the High Court of Justice (Chancery Divison) No 4793 of 2014 Companies Court No 5454 of 2014 Date of Filing Petition: 3 July 2014 In the Matter of PRESTIGE EXOTICS LIMITED Date of Winding-up Order: 1 September 2014 (Company Number 8545033 ) A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, and in the Matter of the INSOLVENCY ACT 1986 CB28DR, telephone: 01223 324480, email: [email protected] Capacity of office holder(s): Official Receiver 1 September 2014 (2193945)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

ACTIVATE2193931 CONSULTING LIMITED CUCKMERE2193890 MANAGEMENT SERVICES LIMITED (Company Number 04385325 ) (Company Number 04033509 ) Registered office: 22 GREEN ROAD, ELTHAM, LONDON, UNITED Registered office: 3 Avebury Close, HORSHAM, RH12 5JY KINGDOM, SE9 1PD In the High Court Of Justice In the High Court Of Justice No 004625 of 2014 No 004703 of 2014 Date of Filing Petition: 27 June 2014 Date of Filing Petition: 1 July 2014 Date of Winding-up Order: 1 September 2014 Date of Winding-up Order: 1 September 2014 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 3ED, telephone: 01273 224100, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 1 September 2014 (2193931) 1 September 2014 (2193890)

2193891BRIAN HOW KITCHENS & BEDROOMS LIMITED DARGILL2193901 MANAGEMENT LIMITED Registered office: 25 Rectory Road, West Bridgford, NOTTINGHAM, (Company Number 07777791 ) NG2 6BE Registered office: SUITE 34 NEW HOUSE, 67-68 HATTON In the High Court Of Justice GARDENS, LONDON, EC1N 8JY No 004682 of 2014 In the High Court Of Justice Date of Filing Petition: 30 June 2014 No 004545 of 2014 Date of Winding-up Order: 1 September 2014 Date of Filing Petition: 25 June 2014 Date of Resolution for Voluntary Winding-up: 1 September 2014 Date of Winding-up Order: 1 September 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0115 852 5000, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 1 September 2014 (2193901) 1 September 2014 (2193891)

ESSENTIALLY2193892 RED LIMITED C2193886 & A FRENCH LIMITED (Company Number 06657663 ) (Company Number 04049367 ) Registered office: THE CANTERTON, FARLEIGH ROAD, PRESTON Registered office: Bun House, Cattistock, DORCHESTER, DT2 0HY CANDOVER, HAMPSHIRE, RG25 2DN In the High Court Of Justice In the High Court Of Justice No 004685 of 2014 No 004683 of 2014 Date of Filing Petition: 30 June 2014 Date of Filing Petition: 30 June 2014 Date of Winding-up Order: 1 September 2014 Date of Winding-up Order: 1 September 2014 G Rogers Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 023 8083 1600, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 1 September 2014 (2193886) 1 September 2014 (2193892)

CAMERA2193888 COLLECTIVE LIMITED FP2193900 CENTRAL LIMITED (Company Number 06962301 ) (Company Number 04340294 ) Registered office: CORNELIUS HOUSE, 178-180 CHURCH ROAD, Registered office: PANNELL HOUSE, 159 CHARLES STREET, HOVE, EAST SUSSEX, UNITED KINGDOM, BN3 2DJ LEICESTER, LE1 1LD In the High Court Of Justice In the High Court Of Justice No 004686 of 2014 No 002902 of 2012 Date of Filing Petition: 30 June 2014 Date of Filing Petition: 2 April 2012 Date of Winding-up Order: 1 September 2014 Date of Winding-up Order: 12 April 2012 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 3ED, telephone: 01273 224100, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 1 September 2014 (2193888) 12 April 2012 (2193900)

CONSOL2193885 CONSTRUCTION SOLUTIONS LIMITED HAVERHILL2193893 COURIER SERVICES LIMITED Registered office: Palekasa, Brands Lane, Lawshall, BURY ST. (Company Number 06570679 ) EDMUNDS, IP29 4SF Registered office: 31 Mill Hill, HAVERHILL, CB9 8BT In the High Court Of Justice In the High Court Of Justice No 4163 of 2014 No 4708 of 2014 Date of Filing Petition: 11 June 2014 Date of Filing Petition: 1 July 2014 Date of Winding-up Order: 1 September 2014 Date of Winding-up Order: 1 September 2014 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, telephone: 01473 217565, email: [email protected] CB28DR, telephone: 01223 324480, email: Capacity of office holder(s): Official Receiver [email protected] 1 September 2014 (2193885) Capacity of office holder(s): Official Receiver 1 September 2014 (2193893)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 39 COMPANIES

HOUBLON2193889 LTD MAYX12193903 LTD (Company Number 07291716 ) (Company Number 07657698 ) Registered office: 400 THAMES VALLEY PARK DRIVE, THAMES Registered office: 26 VERNON MILL, MERSEY STREET, VALLEY PARK, READING, BERKSHIRE, RG6 1PT STOCKPORT, CHESHIRE, SK1 2HX In the Birmingham District Registry In the Birmingham District Registry No 6338 of 2014 No 6352 of 2014 Date of Filing Petition: 10 July 2014 Date of Filing Petition: 18 July 2014 Date of Winding-up Order: 2 September 2014 Date of Winding-up Order: 2 September 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Resolution for Voluntary Winding-up: 2 September 2014 telephone: 0118 958 1931, email: [email protected] D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Liquidator telephone: 0161 234 8500, email: 2 September 2014 (2193889) [email protected] Capacity of office holder(s): Official Receiver 2 September 2014 (2193903) 2193902INTERTRADE GLOBAL LIMITED (Company Number 06809890 ) Registered office: HAWTHORN AVENUE, HULL, EAST YORKSHIRE, MML2193894 (COVENTRY) LIMITED HU3 5JU (Company Number 06908691 ) In the High Court Of Justice Registered office: FIRST FLOOR, Armstrong Accountants, 20a The No 004786 of 2014 Borough, HINCKLEY, LE10 1NL Date of Filing Petition: 3 July 2014 In the High Court Of Justice Date of Winding-up Order: 1 September 2014 No 004717 of 2014 K Beasley 2nd Floor, 3 Piccadilly Place, London Road, Date of Filing Petition: 1 July 2014 MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Date of Winding-up Order: 1 September 2014 [email protected] Date of Resolution for Voluntary Winding-up: 1 September 2014 Capacity of office holder(s): Liquidator G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 1 September 2014 (2193902) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Liquidator KUC2193887 PIZZA COMPANY LTD 1 September 2014 (2193894) (Company Number 07241900 ) Registered office: 70 Fitzroy Drive, LEEDS, LS8 1RP In the High Court Of Justice Q2193912 N A LIMITED No 004749 of 2014 (Company Number 06645861 ) Date of Filing Petition: 2 July 2014 Registered office: Grill House, 187 Dunstable Road, LUTON, LU1 1BT Date of Winding-up Order: 1 September 2014 In the High Court Of Justice J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 004787 of 2014 200 6000, email: [email protected] Date of Filing Petition: 3 July 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 1 September 2014 1 September 2014 (2193887) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver MARGIN2193899 CAPITAL LIMITED 3 September 2014 (2193912) (Company Number 07450629 ) Registered office: Jordans Ltd, 20-22 Bedford Row, LONDON, WC1R 4JS R2193904 C CONTRACTORS LTD In the High Court Of Justice (Company Number 08036602 ) No 004555 of 2014 Registered office: UNIT 8, GREEN LANE BUSINESS PARK, 240 Date of Filing Petition: 26 June 2014 GREEN LANE, NEW ELTHAM, LONDON, , SE9 3TL Date of Winding-up Order: 1 September 2014 In the High Court Of Justice T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 004788 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 3 July 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 1 September 2014 1 September 2014 (2193899) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver MASTERS2193898 BUSINESS SOLUTIONS LIMITED 3 September 2014 (2193904) (Company Number 06949734 ) Registered office: INTERNATIONAL HOUSE 6TH FLOOR, 223 REGENT STREET, LONDON, UNITED KINGDOM, W1B 2QD SOURCE2193895 AND SELECTION LIMITED In the High Court Of Justice (Company Number 05950106 ) No 004707 of 2014 Registered office: SUITE 2 6TH FLOOR CONGRESS HOUSE, 14 Date of Filing Petition: 1 July 2014 LYON ROAD, HARROW, MIDDLESEX, HA1 2EN Date of Winding-up Order: 1 September 2014 In the High Court Of Justice K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 004601 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 27 June 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 1 September 2014 1 September 2014 (2193898) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 1 September 2014 (2193895)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

SPMK2193897 LIMITED (Company Number 04272333 ) Members' voluntary liquidation Registered office: 89 Gibbon Road, KINGSTON UPON THAMES, KT2 6AE APPOINTMENT OF LIQUIDATORS In the High Court Of Justice No 004429 of 2014 PURSUANT2193601 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Filing Petition: 20 June 2014 Name of Company: SPIRITULTRA LIMITED . Date of Winding-up Order: 18 August 2014 Company Number: SC224273 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Nature of Business: Property Development. CR0 1XN, telephone: 020 8681 5166, email: Type of Liquidation: Members’ Voluntary. [email protected] Address of Registered Office: 226 St Vincent Street, Glasgow G2 Capacity of office holder(s): Liquidator 5RQ. 18 August 2014 (2193897) Liquidator's Name and Address: Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB 2193906STAYTON LIMITED Office Holder Number: 9227. (Company Number 03956572 ) Date of Appointment: 16 July 2014. Registered office: C/O MICHAEL LEONG AND COMPANY, 43 By whom Appointed: Members. Overstone Road, LONDON, W6 0AD For further details contact: Scott Milne. In the High Court Of Justice Email:[email protected]. Telephone: 0844 902 4400. (2193601) No 004543 of 2014 Date of Filing Petition: 25 June 2014 Date of Winding-up Order: 1 September 2014 PURSUANT2193600 TO SECTION 109 OF THE INSOLVENCY ACT 1986 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name of Company: MWM PROPERTY INVESTMENT telephone: 0207 6371110, email: [email protected] CONSULTANTS LTD . Capacity of office holder(s): Liquidator Company Number: SC284598 1 September 2014 (2193906) Nature of Business: Management of real estate on a fee or contract basis. Type of Liquidation: Members. T2193908 P D CREATIVE SOLUTIONS LIMITED Address of Registered Office: 6 Atholl Crescent, Perth PH1 5JN. (Company Number 07324601 ) Liquidator's Name and Address: Eileen Blackburn, French Duncan Registered office: West Walk House, 99 Princess Road East, LLP, 56 Palmerston Place, Edinburgh EH12 5AY LEICESTER, LE1 7LF Office Holder Number: 8605. In the High Court Of Justice Date of Appointment: 4 September 2014. No 004622 of 2014 By whom Appointed: Members. (2193600) Date of Filing Petition: 27 June 2014 Date of Winding-up Order: 1 September 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Company2193599 Number: SC431476 telephone: 0115 852 5000, email: Name of Company: G7 PROJECT MANAGEMENT LIMITED . [email protected] Nature of Business: Management Consultancy. Capacity of office holder(s): Liquidator Type of Liquidation: Members. 3 September 2014 (2193908) Address of Registered Office: 50 Osborne Place, Aberdeen AB25 2DB. Principal Trading Address: 50 Osborne Place, Aberdeen AB25 2DB. TAQUITOS2193911 BAR AND GRILL LIMITED Liquidator's Name and Address: Philip Beck, of SJD Insolvency (Company Number 08095454 ) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: Monroes Restaurant, 61 St. Marys Butts, READING, HP1 1FW RG1 2LG Office Holder Number: 8720. In the High Court Of Justice Further details contact: Philip Beck, Email: No 004528 of 2014 [email protected] Tel: 01442 275794 Date of Filing Petition: 25 June 2014 Date of Appointment: 06 September 2014. Date of Winding-up Order: 1 September 2014 By whom Appointed: Members. (2193599) G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator Name2193720 of Company: ARCADIA LAND (BUCKINGHAM COURT) 1 September 2014 (2193911) LIMITED Company Number: 03080316 Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT. TECNOBAKE2193907 LTD Former Registered Office: c/o Wilkins Kennedy LLP, Templars House, (Company Number 06804280 ) Lulworth Close, Chandlers Ford, Hampshire SO53 3TL Registered office: Mill Farm, Sandholme Road, Eastrington, GOOLE, Principal trading address: 29 Crondace Road, London SW6 4BS DN14 7QQ Nature of Business: Development of Building Projects In the High Court Of Justice Type of Liquidation: Members No 004776 of 2014 David John Stringer, Stringer & Co, 5 Bassett Wood Drive, Date of Filing Petition: 3 July 2014 Southampton SO16 3PT . Tel No: 023 8076 7241 Date of Winding-up Order: 1 September 2014 Office Holder Number: 6535. J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Appointment: 14 August 2014 200 6000, email: [email protected] By whom Appointed: Members (2193720) Capacity of office holder(s): Liquidator 1 September 2014 (2193907)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 41 COMPANIES

Company2193717 Number: 06070189 Company2193726 Number: 01629301 Name of Company: BALISE LIMITED Name of Company: CSM LIMITED Nature of Business: Accountancy Services Previous Name of Company: Quantec Systems & Software Limited Type of Liquidation: Members Voluntary Liquidation Nature of Business: Resale and licensing of computer software Registered office: Unit 15 Thompson Road, Whitehills Business Park, Company Number: 02913667 Blackpool FY4 5PN Name of Company: HARTLEY COMPUTER UK LIMITED Principal trading address: 158 Downton Avenue, Streatham Hill, Nature of Business: Distribution of accounting software products and London SW2 3TT associated support services Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Company Number: 04372726 Court, Victoria Street, Altrincham, Cheshire WA14 1EZ . Name of Company: KCS CONNECT LIMITED Office Holder Numbers: 8622 and 9028. Nature of Business: Provision of outsourced payrol and HR managed Date of Appointment: 5 September 2014 services By whom Appointed: Members Company Number: 03805230 Further information about this case is available from Rob Jones at the Name of Company: KCS GLOBAL LIMITED offices of Lines Henry Limited on 0161 929 1905 or at Nature of Business: Holding Company [email protected]. (2193717) Previous Name of Company: KCS Global Plc (until 12 April 2005); RJT 260 Limited (until 2 December 2003) Company Number: 01019844 2193732Company Number: 07104666 Name of Company: KCS MANAGEMENT SYSTEMS LIMITED Name of Company: BLACK KNIGHT HAULAGE LIMITED Nature of Business: Developments, marketing, installation and Nature of Business: Haulage Contractor support of computer software for integrated HR, payroll and time and Type of Liquidation: Members attendance systems Registered office: Global House, 1 Ashley Avenue, Epsom, Surrey, Previous Name of Company: KCS Management Systems Plc (until 12 KT18 5AD April 2005); KCS Management Systems Limited (until 3 December Principal trading address: Ashford Road, Lenham, Maidstone, ME17 2003); KCS Management Systems Public Limited Company (until 29 2DL October 1999); KCS Management Systems Limited (until 23 March Robert Leonard Harry Knight, of Compass FRI, Global House, 1 1992); Knight Consultancy Services Limited (until 16 November 1988) Ashley Avenue, Epsom, Surrey, KT18 5AD Company Number: 02381420 Office Holder Number: 2231. Name of Company: PROFESSIONAL ACCOUNTANTS COMPUTER Further details contact: Bob Knight, Email: SOFTWARE LIMITED [email protected] Tel: 01372 822828 Nature of Business: Development and sale of computer software and Date of Appointment: 04 September 2014 associated services By whom Appointed: Members (2193732) Company Number: 03235762 Name of Company: PROMIS SOFTWARE LIMITED Nature of Business: Development, distribution and support of Name2193718 of Company: CLARE MOSS CONSULTING LIMITED branded PC accounting software and related products Company Number: 06831474 Company Number: 01780264 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Name of Company: TAXSOFT LIMITED 5PA Nature of Business: Resale of licensing of taxation software products Principal trading address: 14A Finland Road, Brockley, London SE4 Previous Name of Company: Keenwex Limited (until 13 March 1984) 2JH Type of Liquidation: Members Nature of Business: Information Technology Consultancy Activities Registered office: (All of) KPMG Restructuring, 8 Princes Parade, Type of Liquidation: Members Liverpool, L3 1QH Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: (All of) North Park, Newcastle upon Tyne, Heskin PR7 5PA . Administrator: John-Paul Lander. Contact Details: NE13 9AA 01257 452021 Brian Green and John Milsom, both of KPMG LLP, 8 Princes Parade, Office Holder Number: 8820. Liverpool, L3 1QH Date of Appointment: 3 September 2014 Office Holder Numbers: 8709 and 9241. By whom Appointed: Members (2193718) Further details contact: Carolyn Foden, Email: [email protected], Tel: +44 (0) 151 473 5132. Date of Appointment: 27 August 2014 By whom Appointed: Members (2193726)

Company2193721 Number: 08977295 Name of Company: DW 2014 LIMITED Nature of Business: Holding Company Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 23 Balham High Road, London, SW12 9AL John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Office Holder Number: 8608. Further details contact: Katie Muir, Email: [email protected] Tel: +44 (0161) 907 4044. Date of Appointment: 03 September 2014 By whom Appointed: Members (2193721)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2193731 Number: 07381479 Office Holder Number: 9643. Name of Company: ECOOP TRADING LTD Date of Appointment: 2 September 2014 Nature of Business: 62090 - other information technology service By whom Appointed: Members activities Leigh Waters 01474 532862 [email protected] (2193740) Type of Liquidation: Members Registered office: 14-30 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA Company2193734 Number: 03076369 Principal trading address: 36 Kenley Road, Twickenham, London TW1 Name of Company: JAMES DEVELOPMENTS (SOUTHERN) 1JU LIMITED James Stephen Pretty, of Beacon Licensed Insolvency Practitioners Nature of Business: Development of building projects LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Type of Liquidation: Members Office Holder Number: 9065. Registered office: 66 Prescot Street, London, E1 8NN For further details contact: James Stephen Pretty, E-mail: Principal trading address: 46-48 Prospero House, Rothesay Road, [email protected], Tel: 02380 651441. Luton, LU1 1QZ Date of Appointment: 02 September 2014 John Anthony Dickinson and Robin Hamilton Davis, both of Carter By whom Appointed: Members (2193731) Backer Winter LLP, 66 Prescot Street, London, E1 8NN Office Holder Numbers: 9342 and 8800. For further details contact: The Joint Liquidators, Tel: 020 7309 3800, 2193722Company Number: 07889805 Email: [email protected] Alternative contact: Alex Ablett, Name of Company: FIRST INDUSTRIAL SPECIAL PROJECTS Email: [email protected], Tel: 020 7309 3872. LIMITED Date of Appointment: 18 August 2014 Nature of Business: Delivery of special and innovative projects By whom Appointed: Members (2193734) Type of Liquidation: Members Voluntary Liquidation Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA Name2193703 of Company: LANGSTONE ESTATES LTD Principal trading address: 5a Tournament Court, Edgehill Drive, Company Number: 00820709 Warwick CV34 6LG Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Andrew Shackleton and Colin Nicholls of Smart Insolvency Solutions Newport, South Wales NP20 5NT Ltd, 1 Castle Street, Worcester WR1 3AA . Principal trading address: Kelvedon Street Works, Newport, S Wales Office Holder Numbers: 9724 and 9052. Nature of Business: Property Investment Date of Appointment: 1 September 2014 Type of Liquidation: Members By whom Appointed: Members Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Further information about this case is available from Emma Poole at Newport, South Wales NP20 5NT the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at Office Holder Number: 9386. [email protected]. (2193722) Date of Appointment: 1 September 2014 By whom Appointed: Shareholders (2193703)

Company2193736 Number: 07307754 Name of Company: FOXLEMUR IT LIMITED Company2193700 Number: 01450337 Nature of Business: 62090 - other information technology service Name of Company: M.A. GIBBS & SON LIMITED activities Nature of Business: 68209 - other letting and operating of own or Type of Liquidation: Members leased real estate Registered office: 44 Mill Lane, Carshalton, Surrey, SM5 2JY Type of Liquidation: Members Principal trading address: 44 Mill Lane, Carshalton, Surrey, SM5 2JY Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, James Stephen Pretty, of Beacon Licensed Insolvency Practitioners Southampton SO15 2AQ LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Principal trading address: Unit 2, Slader Business Park, Witney Road, Office Holder Number: 9065. Poole, Dorset, BH17 0GP Further details contact: James Stephen Pretty, Email: Terry Evans and Matthew Fox, both of Chantrey Vellacott DFK LLP, 20 [email protected], Tel: 02380 651441. Brunswick Place, Southampton SO15 2AQ Date of Appointment: 04 September 2014 Office Holder Numbers: 6416 and 9325. By whom Appointed: Members (2193736) For further details contact: Gareth Ransley, Tel: 023 8033 5888. Date of Appointment: 04 September 2014 By whom Appointed: Members (2193700) Company2193757 Number: 07624198 Name of Company: HORIZON ENTERPRISE CONSULTING LTD Nature of Business: Information technology consultancy activities Company2193702 Number: 04968617 Type of Liquidation: Members Name of Company: NETEZZA CORPORATION LIMITED Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Nature of Business: Marketing of computer peripheral equipment Tamworth B77 4BF Type of Liquidation: Members Principal trading address: 17 Pinewood Grove, London, W5 2AG Registered office: PO Box 42 North Harbour, Portsmouth, Hampshire Robert Gibbons, of Arrans Limited, 3 Hamel House, Calico Business PO6 3AU Park, Sandy Way, Tamworth B77 4BF Principal trading address: PO Box 42 North Harbour, Portsmouth, Office Holder Number: 9079. Hampshire PO6 3AU For further details contact: R Cutts, Email: [email protected] John David Thomas Milsom and Allan Watson Graham, both of KPMG Date of Appointment: 26 August 2014 Restructuring, 8 Square, London EC4Y 8BB By whom Appointed: Members (2193757) Office Holder Numbers: 9241 and 8719. For further details contact: Laura Abbott, E-mail: [email protected], Tel: +44 (0) 20 7311 8208. Name2193740 of Company: IBOPC LIMITED Date of Appointment: 29 August 2014 Company Number: 07200157 By whom Appointed: Members (2193702) Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Principal trading address: The Bell House, Boughton Malherbe, Sandway, Maidstone, Kent ME17 2BD Nature of Business: Consultancy Services Type of Liquidation: Members Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent DA12 1EY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 43 COMPANIES

Name2193701 of Company: PERSONNEL STRATEGIES LIMITED Further details contact: Philip Beck, Email: Company Number: 04020926 [email protected], Tel: 01442 275794. Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Philip Beck, Liquidator Principal trading address: Brookford House, Doddiscombesleigh, 03 September 2014. (2193609) Exeter, Devon EX6 7PT Nature of Business: Management Consultancy Type of Liquidation: Members THE2193607 INSOLVENCY ACT 1986 Giles Richard Frampton and Hamish Millen Adam, of Richard J Smith TIMBUK3 PROJECTS LTD & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, telephone: 01752 Company Number: SC403581 690101, email [email protected] Registered Office: 18 Dykedale, Dunblane, Perthshire FK15 0DH Office Holder Numbers: 7911 and 9140. Principal Trading Address: 18 Dykedale, Dunblane, Perthshire FK15 Date of Appointment: 3 September 2014 0DH. By whom Appointed: Members Notice is hereby given that a final meeting of the members of Timbuk3 Alternative person to contact with enquiries about the case: Email: Projects Ltd will be held at 10.30 am on 10 October 2014. The [email protected] . Phone: 01752 690101 (2193701) meeting will be held at the offices of DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. The meeting is called pursuant to Section 94 of the Insolvency Act 2193705Company Number: 03525174 1986 for the purpose of receiving an account showing the manner in Name of Company: T&J MANAGEMENT LTD which the winding-up of the company has been conducted and the Nature of Business: Buying and selling own real estate property of the company disposed of, and to receive any explanation Type of Liquidation: Members that may be considered necessary. Any member entitled to attend Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 and vote at the meeting is entitled to appont a proxy to attend and 1EE vote on their behalf. A proxy need not be a member of the Company. Principal trading address: Hillview, Cottington Mead, Sidmouth, The following resolutions will be considered at the meeting: Devon, EX10 3HB 1. That the Liquidator’s final report and receipts and payments Mark Newman and Vincent John Green, both of CCW Recovery account be approved. Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 2. That the Liquidator be released and discharged. 1EE Proxies to be used at the meeting must be returned to the offices of Office Holder Numbers: 008723 and 009416. DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, For further details contact: Ian Goodhew, Email: Essex SS1 1EF no later than 12.00 noon on the working day [email protected], Tel: 01892 700200. immediately before the meeting. Date of Appointment: 27 August 2014 Deborah Ann Cockerton (IP Number 9641), 2 Nelson Street, Southend By whom Appointed: Members (2193705) on Sea, Essex SS1 1EF. Contact Name: Leah Morton. Email Address: [email protected]. Telephone Number: 01702 344558. Deborah Ann Cockerton MABRP MIPA, Liquidator Company2193711 Number: 04777981 5 September 2014. (2193607) Name of Company: VROOM VROOM VROOM LIMITED Nature of Business: Renting and leasing of cars and light motor vehicles PRODACON2193606 LIMITED Type of Liquidation: Members Company Number: SC390742 Registered office: 977 Leigh Road, Leigh-on-Sea, Essex, SS9 3LB c/o SJD Insolvency Services Limited, 1st Floor, 31 Palmerston Place, Principal trading address: 977 Leigh Road, Leigh-on-Sea, Essex, SS9 Edinburgh, EH12 5AP (Formerly) South Croft of Upper Sauchen, 3LB Sauchen, Inverurie, Aberdeenshire, AB51 7RP Jeremy Stuart French and Glyn Mummery, both of FRP Advisory LLP, Principal Trading Address: 18 Great Western Road, Aberdeen, AB10 Jupiter House, Warley Hill Business Park, The Drive, Brentwood, 6PY. Essex, CM13 3BE Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Numbers: 003862 and 8996. 1986 that a final meeting of the members of the above-named Further details contact: Email: [email protected] company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Date of Appointment: 29 August 2014 17 October 2014 at 10.45 am, for the purpose of having an account By whom Appointed: Members (2193711) 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. FINAL MEETINGS A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the company, to attend and RICHARD2193609 SHADE ENGINEERING SERVICES LIMITED vote instead of him/her. Proxies for use at the meeting must be Company Number: SC384592 lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 c/o SJD Insolvency Services Ltd, 1st Floor, 31 Palmerston Place, 2NU, not later than 12.00 noon on the business day before the Edinburgh, EH12 5AP (Formerly) 8 Lovedale Road, Balerno, meeting. Edinburgh, EH14 7DW Date of appointment: 19 October 2013. Office Holder details: Philip Principal Trading Address: 8 Lovedale Road, Balerno, Edinburgh, Beck (IP No 8720) of SJD Insolvency Services Ltd, KD Tower, EH14 7DW. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further details contact: Philip Beck, Email: 1986 that a final meeting of the members of the above-named [email protected], Tel: 01442 275794. company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Philip Beck, Liquidator 17 October 2014 at 10.30 am, for the purpose of having an account 04 September 2014. (2193606) 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. HOWTH2193605 LIMITED A member entitled to attend and vote at the meeting may appoint a Company Number: SC215087 proxy, who need not be a member of the company, to attend and (formerly Qserv Pipeline and Process Limited; R.F.O. Group Limited; vote instead of him/her. Proxies for use at the meeting must be McAlpine Services Limited) lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 7 Queens Gardens, Aberdeen, AB15 4YD. (Formerly) 66 Queens 2NU, not later than 12.00 noon on the business day before the Road, Aberdeen, AB15 4YE meeting. Principal Trading Address: N/A. Date of appointment: 16 October 2013. Office Holder details: Philip Beck (IP No 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a Mark Jonathan Botwood, Liquidator final meeting of the Company’s members under Section 94 of the 04 September 2014 (2193723) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 7 E.2193728 MARLBOROUGH & CO (HOLDINGS) LIMITED Queens Gardens, Aberdeen, AB15 4YD on 31 October 2014 at 10.00 (Company Number 01154560 ) am. In order to be entitled to vote at the meeting, members must Registered office: 20 Roundhouse Court, South Rings Business Park, lodge their proxies with the Joint Liquidators at 7 Queens Gardens, Bamber Bridge, Preston, Lancashire PR5 6DA Aberdeen, AB15 4YD before or at the meeting. Principal trading address: Flash House, Flash Lane, Rufford, Date of Appointment: 15 January 2014 Ormskirk, L40 1SW Office Holder details: Neil Dempsey and Paul Dounis, (IP Nos. 14030 Notice is hereby given in pursuance of Section 94 of the Insolvency and 009708), Begbies Traynor, 7 Queens Gardens, Aberdeen, AB15 Act 1986, that a final general meeting of the above Company will be 4YD. held at the offices of Leonard Curtis, 20 Roundhouse Court, South Further details contact: The Joint Liquidators, Tel: 01224 619 354. Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 13 Alternative contact: Vicki Boddice November 2014 at 10.15 am, for the purpose of having an account Neil Dempsey and Paul Dounis, Joint Liquidators laid before them, showing the manner in which the winding-up has 03 September 2014. (2193605) been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to 2193604CAMPSIE ENTERPRISES LTD attend and vote instead of him/her, and such proxy need not also be Company Number: SC306339 a member. Proxy forms must be returned to the above address by no (In Members’ Voluntary Liquidation) later than 12.00 noon on the day before the meeting. In the case of a Registered Office: 233 St Vincent Street, Glasgow, G2 5QY company having a share capital, a member may appoint more than Notice is hereby given pursuant to Section 94 of the Insolvency Act one proxy in relation to a meeting, provided that each proxy is 1986, that a general meeting of the members of the above named appointed to exercise the rights attached to a different share or Company will be held within the offices of William Duncan (Business shares held by him, or (as the case may be) to a different £10, or Recovery) Ltd at 1st Floor, 25 Blythswood Square, Glasgow, G2 4BL multiple of £10, of stock held by him. on 15 October 2014 at 10.00 am, for the purpose of having an Date of Appointment: 7 September 2011. account laid before the meeting showing how the winding up of the Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP company has been conducted and the property of the Company No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings disposed of and hearing any explanation that may be given by the Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA Liquidator. A Member entitled to attend and vote at the Meeting may For further details contact: M J Colman, Email: appoint a proxy, who need not be a Member, to attend and vote [email protected], Tel: 01772 646180. instead of him or her. M J Colman and J M Titley, Joint Liquidators Annette Menzies 04 September 2014 (2193728) Liquidator 5 September 2014 William Duncan (Business Recovery) Ltd, 1st Floor, 25 Blythswood ELAN2193724 (NORTH) LIMITED Square, Glasgow, G2 4BL (Company Number 04943820 ) Annette Menzies Registered office: 17-25 Scarborough Street, Hart1epool TS24 7DA Office-holder Number: 9128 Principal trading address: 4 Grange Road, Town Centre, Darlington Liquidator DL1 5NG Further contact details: Notice is hereby given, pursuant to section 94 of the Insolvency Act Kim Wilson on telephone number 0141 225 3879 or email 1986, that a Meeting of the Members of the above company will be [email protected] (2193604) held at 17-25 Scarborough Street, Hartlepool, TS24 7DA on 13 November 2014 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding up of the 2193723BLACK COUNTRY ENTERTAINMENTS LTD company has been conducted and the property disposed of, and of (Company Number 04482036 ) receiving any explanation that may be given by the Liquidator, and Other Names of Company: Kingfisher Country Club also determining the manner in which the books, accounts and Registered office: 3rd Floor, Regent House, Bath Avenue, documents of the company shall be disposed of. Wolverhampton, WV1 4EG. Previous Registered Office: A449 A member is entitled to attend and vote at the above meetings, and Kidderminster Road, Wall Heath, Kingswinford, DY6 0EN may appoint a proxy to attend and vote in his place. It is not Principal trading address: A449 Kidderminster Road, Wall Heath, necessary for the proxy to be a member. Kingswinford, DY6 0EN A Form of Proxy is available, which must be duly completed and Notice is hereby given, in pursuance of Section 94 of the Insolvency lodged with the company at 17-25 Scarborough Street, Hartlepool, Act 1986 that a general meeting of the above named Company will be TS24 7DA by no later than 12:00 Noon on the business day preceding held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 the date of the meeting. 4EG on 17 October 2014 at 10.00 am for the purpose of having an For further information, please contact Dave Broadbent (IP No. 9458) account laid before the members showing the manner in which the on (01429) 241 266 or [email protected]. winding up has been conducted and the property of the Company David Adam Broadbent Liquidator disposed of, and of hearing any explanation that may be given by the 4 September 2014 (2193724) Liquidator. A resolution considering the Liquidator’s release from office will be proposed at the final meeting of members as detailed in the final report. G2193735 E RUDDOCK LIMITED A member entitled to attend and vote at the above meeting may (Company Number 02995059 ) appoint a proxy or proxies to attend and vote instead of him. A proxy Registered office: St George’s House, 215-219 Chester Road, need not be a member of the Company. Proxies to be used at the Manchester, M15 4JE meeting must be lodged with the Liquidator at Muras Baker Jones, Principal trading address: N/A 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Notice is hereby given that a final meeting of members of the telephone number 01902 393000, Email: [email protected], Company will be held at the offices of Beever and Struthers, St alternative contact: Alison Endacott, no later than 12.00 noon on the George’s House, 215-219 Chester Road, Manchester, M15 4JE on 8 preceding day. October 2014 at 11.00 am, for the purposes of receiving a report and Date of Appointment: 4 March 2014. account by the Liquidator showing the manner in which the winding- Office Holder details: Mark Jonathan Botwood (IP No: 8965) of Muras up of the Company has been conducted, the property of the Baker Jones LLP, 3rd Floor, Regent House, Bath Avenue, Company disposed of and to receive any explanation regarding the Wolverhampton, WV1 4EG conduct of the Liquidation. The following resolutions will be put to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 45 COMPANIES meetings: To accept the Liquidator’s final report and account; To KINGSCROFT2193730 ADVISORY LIMITED approve the Liquidator’s release from office. A member entitled to (Company Number 07827804 ) attend and vote at the meeting may appoint a proxy to attend and Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough vote in his place. It is not necessary for the proxy to be a member or PE7 8HP creditor. Proxy forms must be returned to the offices of Beever & Principal trading address: 8 Kings Croft Gardens, Leeds, West Struthers at the address below by no later than 12.00 noon on 7 Yorkshire LS17 6PB October 2014. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Date of Appointment: 15 November 2013. ACT 1986, that the Final Meeting of the Members of the above named Office Holder details: Charles MacMillan, (IP No. 6000) of Beever and company will be held at the offices of Bulley Davey, 4 Cyrus Way, Struthers, St George’s House, 215-219 Chester Road, Manchester, Cygnet Park, Hampton, Peterborough PE7 8HP on 17 October 2014 M15 4JE at 10.00 am, for the purpose of showing how the winding up has been For further details contact: Jill Redmond, Tel: 0161 832 4901. conducted and the property of the company disposed of, and to hear Charles MacMillan, Liquidator any explanation that may be given by the Liquidator. Proxies to be 05 September 2014 (2193735) used at the meeting should be lodged at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 noon on 16 October 2014 . 2193727GOLDFISH RECEIVABLES LIMITED Alternative contact: Paul Ward, [email protected], (Company Number 06739907 ) telephone 01733 569494 . Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Michael James Gregson (IP No 9339 ), Liquidator of Kingscroft Principal trading address: 1 Churchill Place, London, E15 5HP Advisory Limited . Appointed: 31 March 2014 . Notice is hereby given, pursuant to Section 94 of the Insolvency Act 4 September 2014 (2193730) 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 14 October 2014 at 10:00 am, for the purpose of receiving an NO2193745 1 ESTATES LIMITED account showing the manner in which the winding up has been (Company Number 07430158 ) conducted and the property of the Company disposed of, and of Registered office: One America Square, Crosswall, London, EC3N hearing any explanation that may be given by the Joint Liquidators. 2LB The meeting will also consider and, if thought fit, pass the following Principal trading address: Ground Floor, 30 City Road, London EC1Y ordinary resolution: “That the Joint Liquidators’ statement of account 2AB for the period of the liquidation be approved.” Any member of the Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Company entitled to attend and vote at the meeting is entitled to Rules 1986 (as amended), that the Joint Liquidators have summoned appoint a proxy to attend and vote instead of him/her. A proxy need a final meeting of the Company’s members under Section 94 of the not be a member of the Company. Proxy forms to be used at the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ meeting must be lodged with the Joint Liquidators at Deloitte LLP, account showing how the winding up has been conducted and the Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12.00 property of the Company disposed of. The meeting will be held at noon on the preceding business day. One America Square, Crosswall, London, EC3N 2LB on 9 October Date of Appointment: 23 May 2014 2014 at 10.00 am. Office Holder details: Stephen Roland Browne, (IP No. 009281) and In order to be entitled to vote at the meeting, members must lodge Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte their proxies with the Joint Liquidators at One America Square, LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Crosswall, London, EC3N 2LB by no later than 12.00 noon on the Please contact Paige Law, Email: [email protected], Tel: +44 (0) 20 business day prior to the day of the meeting. 7007 8907 for further information. Date of Appointment: 18 September 2013. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Liquidators Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of 03 September 2014 (2193727) ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Claire Chadwick, E-mail: 2193729HENDON PARK LIMITED [email protected], Tel: 020 7702 9775. (Company Number 07411517 ) Cameron Gunn and Mark Supperstone and Simon Harris, Joint Registered office: Mountview Court, 1148 High Road, Whetstone, Liquidators London N20 0RA 04 September 2014 (2193745) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members of the above named company will be held at Mountview Court, 1148 High Road, PRINCIPLE2193743 INSURANCE HOLDINGS LIMITED Whetstone, London N20 0RA on 6 November 2014 at 10.30 am, for (Company Number 05723386 ) the purpose of showing how the winding up has been conducted and Registered office: Golden Cross House, 8 Duncannon Street, London the property of the company disposed of, determining whether the WC2N 4JF Liquidator should be released and of hearing any explanation that Tim Walsh (IP Number 8371 ) and Peter Greaves (IP Number 11050 ) may be given by the Liquidator. Any Member entitled to attend and were appointed liquidators of the above company on 7 March 2012 . vote at the above meeting is entitled to appoint a proxy to attend and Notice is hereby given, as required by Section 94 of the Insolvency vote instead of him, and such proxy need not also be a Member. Act 1986, that the final meeting of members of the above named Proxies to be used at the meeting must be lodged with the Liquidator company will be held at the offices of PricewaterhouseCoopers LLP, at Mountview Court, 1148 High Road, Whetstone, London N20 0RA, 7 More London Riverside, London SE1 2RT on 15 October 2014 no later than 12.00 noon on the working day immediately before the commencing at 10.30 am for the purpose of having an account laid meeting. before the members showing how the winding-up has been Alternative contact: Christina Eleftheriou, [email protected], conducted and the property of the company disposed of, and hearing telephone 020 8446 6699 . any explanation that may be given by the Liquidator. Elizabeth Arakapiotis, (IP No 009209 ), Liquidator. Appointed: 10 April A member entitled to attend and vote at the meeting may appoint a 2014 . proxy, who need not be a member, to attend and vote instead of him/ 3 September 2014 (2193729) her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 hours on 14 October 2014. Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 . Tim Walsh and Peter Greaves, Joint Liquidators (2193743)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

PUMPSTER2193744 HOLDCO LIMITED YATELEY2193747 LEISURE LIMITED (Company Number 05724703 ) (Company Number 03434048 ) Registered office: 1 More London Place, London, SE1 2AF Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Principal trading address: N/A House, 23 Duke Street, Reading, Berkshire, RG1 4SA. (Formerly) 6 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Orchard Hill, Windlesham, Surrey, GU20 6DB 1986 that the final general meeting of the members and creditors of Principal trading address: 6 Orchard Hill, Windlesham, Surrey, GU20 the Company will be held at 1 More London Place, London, SE1 2AF 6DB on 10 October 2014 at 10.00 am and 10.30 am respectively, for the Notice is hereby given, pursuant to Section 94 of the Insolvency Act purpose of having an account laid before them showing how the 1986, that a General Meeting of the Members of the above named winding-up has been conducted and the property of the Company Company will be held at Dukesbridge House, 23 Duke Street, has been disposed of and to hear any explanation that may be given Reading, RG1 4SA on 9 October 2014 at 11.00 am, for the purpose of by the Joint Liquidators. Members and creditors wishing to vote at the having an account laid before them and to receive the Liquidator’s meeting must (unless they are individual members attending in report, showing how the winding-up of the Company has been person) have lodged their proxies with the Joint Liquidators at 1 More conducted and its property disposed of, and of hearing any London Place, London, SE1 2AF by 12.00 noon on the business day explanation that may be given by the Liquidator. Any Member entitled before the date of the meeting. to attend and vote at the above meeting is entitled to appoint a proxy Date of Appointment: 13 October 2008 to attend and vote instead of him, and such proxy need not also be a Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Member. Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 Date of Appointment: 28 May 2013 More London Place, London, SE1 2AF Office Holder details: Paul William Ellison, (IP No. 7254) and Robert Further details contact: The Joint Liquidators, Tel: 0207 951 4683. Christopher Keyes, (IP No. 8841) both of KRE Corporate Recovery Alternative contact: Shivam Dosa LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA P J Brazzill, Joint Liquidator Further details contact: Lee Lloyd, Email: [email protected], Tel: 05 September 2014 (2193744) 01189 479090. Paul Ellison and Robert Keyes, Joint Liquidators 03 September 2014 (2193747) 2193742RADVISION (UK) LIMITED (Company Number 04209267 ) Registered office: Iveco House, Station Road, Watford, WD17 1DL NOTICES TO CREDITORS Principal trading address: Avaya House, Cathedral Hill, Guildford, Surrey, GU2 7YL MWM2193603 PROPERTY INVESTMENT CONSULTANTS LTD Notice is hereby given that the Joint Liquiators have summoned a Company Number: SC284598 final meeting of the Company’s members under Section 94 of the Registered Office: 6 Atholl Crescent, Perth PH1 5JN. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules account showing how the winding up has been conducted and the 1986, I, Eileen Blackburn, of French Duncan LLP, 56 Palmerston property of the Company disposed of. The meeting will be held at Place, Edinburgh EH12 5AY, give notice that on 4 September 2014, I Iveco House, Station Road, Watford, WD17 1DL on 14 October 2014 was appointed Liquidator of the above company by a Resolution of at 11.30 am. Members. In order to be entitled to vote at the meeting, members must lodge Note. This notice is purely formal. All known Creditors have been, or their proxies with the Joint Liquidators at Iveco House, Station Road, will be, paid in full. Watford, WD17 1DL by no later than 12.00 noon on the business day Eileen Blackburn, Liquidator prior to the day of the meeting. 4 September 2014. (2193603) Date of Appointment: 4 November 2013. Office Holder details: J P Shaw FCA FABRP (IP No: 6084) and Michael Goldstein MABRP (IP No: 1714) both of Myers Clark, Iveco G72193602 PROJECT MANAGEMENT LIMITED House, Station Road, Watford, WD17 1DL Company Number: SC431476 Further information contact: Debbie Convery, Email: Registered Office: 50 Osborne Place, Aberdeen AB25 2DB. [email protected] Tel: 01923 224411 Principal Trading Address: 50 Osborne Place, Aberdeen AB25 2DB. J P Shaw, Joint Liquidator Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, 03 September 2014 (2193742) KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 6 September 2014 by a resolution of the Company. TRANSORA2193748 LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 04847185 ) Company are required on or before 6 October 2014, to send in their Registered office: 1 More London Place, London SE1 2AF names and addresses with particulars of their debts or claims, to the Principal trading address: N/A Liquidator and if so required by notice in writing from the said Notice is hereby given that, pursuant to Section 94 of the Insolvency Liquidator, personally or by their solicitors, to come in and prove their Act 1986, the Final General Meeting of the shareholders of the said debts or claims at such time and place as shall be specified in Company will be held at 1 More London Place, London SE1 2AF, on such notice, or in default thereof they will be excluded from the 10 October 2014, at 10.30 am, for the purpose of having an account benefit of any distribution made before such debts are proved. laid before them showing how the winding-up has been conducted Further details contact: Philip Beck, Email: and the property of the Company has been disposed of, and to hear [email protected] Tel: 01442 275794 any explanation that may be given by the Joint Liquidators. Members Philip Beck, Liquidator wishing to vote at the meeting must (unless they are individual 06 September 2014. (2193602) members attending in person) have lodged their proxy with the Joint Liquidators at 1 More London Place, London SE1 2AF by 12.00 noon on the business day before the meeting. Date of Appointment: 5 March 2014 Office Holder details: James Eldridge, (IP No. 11250) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: The Joint Liquidators, Tel: 0207 951 4683. Alternative contact: Shivam Dosa James Eldridge and Samantha Jane Keen, Joint Liquidators 04 September 2014 (2193748)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 47 COMPANIES

ARCADIA2193704 LAND (BUCKINGHAM COURT) LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 03080316 ) will be paid in full. Registered office: Registered Office: 5 Bassett Wood Drive, Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Southampton SO16 3PT. Former Registered Office: c/o Wilkins Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Kennedy LLP, Templars House, Lulworth Close, Chandlers Ford, Administrator: John-Paul Lander. Contact Details: 01257 452021 Hampshire SO53 3TL 3 September 2014 (2193708) Principal trading address: 29 Crondace Road, London SW6 4BS In accordance with Rule 4.106 of the Insolvency Rules 1986, I, David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Wood Drive, CPP2193707 ARCHITECTS LIMITED Southampton SO16 3PT, give notice that on 14 August 2014, I was (Company Number 04095323 ) appointed Liquidator by resolutions of members. Notice is hereby Registered office: c/o J Casey & Co, Langstone Gate, Solent Road, given that the creditors of the above named company, are required, Havant, Hampshire PO9 1TR on or before the 17 October 2014, to send in their names and Principal trading address: 70 Cowcross Street, London, EC1M 6EJ addresses and particulars of their debts or claims and the names and The above named company was placed in Members’ Voluntary addresses of their Solicitors (if any), to me, David John Stringer of 5 Liquidation on 3 September 2007 . It is intended that all known Bassett Wood Drive, Southampton SO16 3PT (Tel No: 023 8076 creditors will be paid in full. 7241), and, if so required by notice in writing from me, are, personally Pursuant to Rule 4.182A INSOLVENCY RULES 1986, notice is hereby or by their Solicitors, to come in and prove their debts or claims at given that the liquidator intends to make a first and final distribution to such time and place as shall be specified in such notice, or in default remaining creditors of the above named company and that the last thereof they will be excluded from the benefit of any distribution. date for proving debts is 30 September 2014 . Full particulars of Note: This notice is purely formal. All creditors have been or will be claims should be sent to the liquidator, Susan Joy Casey (IP No paid in full. 9278 ), at J Casey & Co, Langstone Gate, Solent Road, Havant, David John Stringer, Liquidator Hampshire PO9 1TR . After 30 September 2014 the liquidator may 14 August 2014 (2193704) make a distribution without regard to the claim of any person in respect of a debt not proved. It is further intended that, after paying or providing for a final distribution in respect of the claims of all proving 2193709BLACK KNIGHT HAULAGE LIMITED creditors, the assets remaining in the hands of the liquidator shall be (Company Number 07104666 ) distributed to the members at the earliest opportunity. Registered office: Global House, 1 Ashley Avenue, Epsom, Surrey, For further information contact Jackie Symms on 02392 492325 or KT18 5AD [email protected] . Principal trading address: Ashford Road, Lenham, Maidstone, ME17 Susan Joy Casey, Liquidator 2DL 4 September 2014 (2193707) I, R L H Knight (IP No 002231) of Compass FRI, Global House, 1 Ashley Avenue, Epsom, KT18 5AD give notice that on 4 September 2014 I was appointed Liquidator of the above named Company by CSM2193713 LIMITED resolution of the members. (Company Number 01629301 ) Notice is given that the creditors of the Company, which is being Previous Name of Company: Quantec Systems & Software Limited voluntarily wound up, are required on or before 15 October 2014 to HARTLEY COMPUTER UK LIMITED send in their full forenames and surnames, their addresses and (Company Number 02913667 ) descriptions, full particulars of their debts or claims and the names KCS CONNECT LIMITED and addresses of their solicitors (if any) to the undersigned R L H (Company Number 04372726 ) Knight of Compass FRI, 1 Ashley Avenue, Epsom, KT18 5AD, and if KCS GLOBAL LIMITED so required in writing by the Liquidator are personally or by their (Company Number 03805230 ) solicitors to come in and prove their debts or claims at such at such Previous Name of Company: KCS Global Plc (until 12 April 2005); RJT time or place as shall be specified in such notice, or in default thereof 260 Limited (until 2 December 2003) they will be excluded from the benefit of any distribution. KCS MANAGEMENT SYSTEMS LIMITED NOTE: This notice is purely formal. All known creditors have been or (Company Number 01019844 ) will be paid in full. Previous Name of Company: KCS Management Systems Plc (until 12 Further details contact: Bob Knight, Email: April 2005); KCS Management Systems Limited (until 3 December [email protected] Tel: 01372 822828 2003); KCS Management Systems Public Limited Company (until 29 R H L Knight, Liquidator October 1999); KCS Management Systems Limited (until 23 March 04 September 2014 (2193709) 1992); Knight Consultancy Services Limited (until 16 November 1988) PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED CLARE2193708 MOSS CONSULTING LIMITED (Company Number 02381420 ) (Company Number 06831474 ) PROMIS SOFTWARE LIMITED Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 (Company Number 03235762 ) 5PA TAXSOFT LIMITED Principal trading address: 14A Finland Road, Brockley, London SE4 (Company Number 01780264 ) 2JH Previous Name of Company: Keenwex Limited (until 13 March 1984) In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Registered office: (All of) c/o KPMG Restructuring, 8 Princes Parade, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Liverpool, L3 1QH Heskin, Preston, give notice that on 3 September 2014 I was Principal trading address: (All of) North Park, Newcastle upon Tyne, appointed Liquidator by resolutions of members. NE13 9AA Notice is hereby given that the creditors of the above named Notice is hereby given that written resolutions were passed by the company, which is being voluntarily wound up, are required, on or members of the Companies on 27 August 2014 placing the before 4 September 2014 to send in their full christian and surnames, companies into members’ voluntary liquidation (solvent liquidation) their addresses and descriptions, full particulars of their debts or and appointing Brian Green and John Thomas David Milsom, (IP Nos. claims and the names and addresses of their Solicitors (if any), to the 8709 and 9241), of KPMG LLP as joint liquidators. Notice is also undersigned Clive Morris of Marshall Peters Limited, Heskin Hall hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the that the joint liquidators of the companies intend to make a final said company, and, if so required by notice in writing from the said distribution to creditors. Creditors are required to prove their debts on Liquidator, are, personally or by their Solicitors, to come in and prove or before 31 October 2014 by sending full details of their claims to the their debts or claims at such time and place as shall be specified in joint liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. such notice, or in default thereof they will be excluded from the Creditors must also, if so requested by the joint liquidators, provide benefit of any distribution. such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES final distribution and may be made without regard to any claims not FOXLEMUR2193714 IT LIMITED proved by 31 October 2014. Any creditor who has not proved his (Company Number 07307754 ) debt by that date, or who increases the claim in his proof after that Registered office: 44 Mill Lane, Carshalton, Surrey, SM5 2JY date, will not be entitled to disturb the intended final distribution. The Principal trading address: 44 Mill Lane, Carshalton, Surrey, SM5 2JY joint liquidators intend that, after paying or providing for a final Notice is hereby given that the creditors of the above named distribution in respect of creditors who have proved their claims, all Company are required, on or before the 8 October 2014, to send their funds remaining in the joint liquidators’ hands following the final names and addresses and particulars of their debts or claims and the distribution to creditors shall be distributed to the shareholders of the names and addresses of their solicitors (if any) to James Stephen companies absolutely. The companies are able to pay all their known Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, liabilities in full. 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of Further details contact: Carolyn Foden, Email: the said Company, and, if so required by notice in writing from the [email protected], Tel: +44 (0) 151 473 5132. said Liquidator, by their solicitors or personally, to come in and prove Brian Green and John Milsom, Joint Liquidators their debts or claims at such time and place as shall be specified in 03 September 2014 (2193713) any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be 2193706DW 2014 LIMITED paid in full. (Company Number 08977295 ) Date of Appointment: 4 September 2014 Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Office Holder details: James Stephen Pretty (IP No. 9065) of Beacon Chambers, 3 The Parsonage, Manchester M3 2HW Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Principal trading address: 23 Balham High Road, London, SW12 9AL Hampshire, SO50 9DR Notice is hereby given that the creditors of the above-named Further details contact: James Stephen Pretty, Email: company are required on or before 2 October 2014 to send in their [email protected], Tel: 02380 651441. names and addresses and particulars of their debts or claims, and the James Stephen Pretty, Liquidator names and addresses of their solicitors (if any) to John Paul Bell, 04 September 2014 (2193714) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their JAMES2193716 DEVELOPMENTS (SOUTHERN) LIMITED Solicitors or personally, to come in and prove their said debts or (Company Number 03076369 ) claims at such time and place as shall be specified in such notice, or Registered office: 66 Prescot Street, London, E1 8NN in default thereof they will be excluded from the benefit of any such Principal trading address: 46-48 Prospero House, Rothesay Road, distribution made before such debts are proved. Luton, LU1 1QZ This notice is purely formal. All known creditors have been, or shall be Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules paid in full. 1986 (as amended), that the creditors of the above named company, Date of Appointment: 3 September 2014. which is being voluntarily wound up, are required on or before 31 Further details contact: Katie Muir, Email: [email protected] October 2014, to send their names and addresses along with Tel: +44 (0161) 907 4044. descriptions and full particulars of their debts or claims and the John Paul Bell, Liquidator names and addresses of their solicitors (if any), to John Anthony 03 September 2014 (2193706) Dickinson at 66 Prescot Street, London, E1 8NN and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or 2193710ECOOP TRADING LTD claims at such time and place as shall be specified in such notice, or (Company Number 07381479 ) in default thereof, they will be excluded from the benefit of any Registered office: 14-30 City Business Centre, Hyde Street, dividend paid before such debts/claims are proved. Winchester, Hampshire SO23 7TA Date of Appointment: 18 August 2014. Principal trading address: 36 Kenley Road, Twickenham, London TW1 Office holder details: John Anthony Dickinson and Robin Hamilton 1JU Davis (IP Nos 9342 and 8800) both of Carter Backer Winter LLP, 66 Notice is hereby given that the Creditors of the above named Prescot Street, London, E1 8NN. Company are required, on or before 8 October 2014, to send their For further details contact: The Joint Liquidators, Tel: 020 7309 3800, names and addresses and particulars of their debts or claims and the Email: [email protected] Alternative contact: Alex Ablett, names and addresses of their solicitors (if any) to James Stephen Email: [email protected], Tel: 020 7309 3872. Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh John Anthony Dickinson and Robin Hamilton Davis, Joint Liquidators Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the said 04 September 2014 (2193716) Company, and, if so required by notice in writing from the said 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 LANGSTONE2193715 ESTATES LTD such notice, or in default thereof, they will be excluded from the Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, benefit of any distribution made before such debts are proved. Note: Newport, South Wales, NP20 5NT, was appointed Liquidator of the This notice is purely formal. All known creditors have been or will be above named Company, by the members on 1 September 2014 . paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 2 September 2014. Company, which is being voluntarily wound-up, are required, on or Office Holder Details: James Stephen Pretty (IP No 9065) of Beacon before 16 October 2014 to send their full names and addresses to the Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, above named Liquidators, together with a note of their claims or in Hampshire, SO50 9DR. default thereof they will be excluded from the benefit of any dividend For further details contact: James Stephen Pretty, E-mail: paid before such debts are proved. [email protected], Tel: 02380 651441. Note: This Notice is purely formal. All known Creditors have been, or James Stephen Pretty, Liquidator will be paid in full. 04 September 2014 (2193710) Susan Purnell, Liquidator of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, E-mail: [email protected], Tel: 01633 214712 4 September 2014 (2193715)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 49 COMPANIES

2193733NETEZZA CORPORATION LIMITED the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, (Company Number 04968617 ) Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Registered office: PO Box 42 North Harbour, Portsmouth, Hampshire the Joint Liquidator of the said Company, and, if so required by notice PO6 3AU in writing from the said Joint Liquidator, are personally or by their Principal trading address: PO Box 42 North Harbour, Portsmouth, solicitors, to come in and prove their debts or claims at such time and Hampshire PO6 3AU place as shall be specified in such notice, or in default thereof they Notice is hereby given, pursuant to Rule 4.182A of the Insolvency will be excluded from the benefit of any distribution. The winding up is Rules 1986, that the Joint Liquidators of the Company intend to make a members’ voluntary winding up and it is anticipated that all debts a final distribution to creditors. Creditors are required to prove their will be paid. debts on or before 10 October 2014 by sending full details of their Date of Appointment: 29 August 2014 claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Office Holder details: Glyn Mummery and Jeremy Stuart French (IP Square, London, EC4Y 8BB. Creditors must also, if so requested by Nos. 003862 and 8996) both of FRP Advisory LLP, Jupiter House, the Joint Liquidators, provide such further details and documentary Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE evidence to support their claims as the Joint Liquidators deem Further details contact: Email: [email protected] necessary. G Mummery, Joint Liquidator The intended distribution is a final distribution and may be made 04 September 2014 (2193719) without regard to any claims not proved by 10 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the RESOLUTION FOR VOLUNTARY WINDING-UP intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who G72193598 PROJECT MANAGEMENT LIMITED have proved their claims, all funds remaining in the Joint Liquidators’ Company Number: SC431476 hands following the final distribution to creditors shall be distributed 50 Osborne Place, Aberdeen AB25 2DB to the shareholders of the Company absolutely. The Company is able Principal Trading Address: 50 Osborne Place, Aberdeen AB25 2DB. to pay all its known liabilities in full. I, the undersigned, being the sole member of the Company having the Date of Appointment: 29 August 2014. Office Holder Details: John right to vote at general meetings or authorised agents of such David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and members, pass the special written resolution on 06 September 2014, 8719) both of KPMG Restructuring, 8 Salisbury Square, London, set out below pursuant to Chapter 2 of Part 13 of the Companies Act EC4Y 8BB. 2006 to the effect that such resolution shall be deemed to be as For further details contact: Laura Abbott, E-mail: effective as if it had been passed at a general meeting of the [email protected], Tel: +44 (0) 20 7311 8208. Company duly convened and held: John David Thomas Milsom, Joint Liquidator “That the Company be wound up voluntarily and Philip Alexander 04 September 2014 (2193733) Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, (IP No. 8720) be and is hereby appointed Liquidator for the purposes of the winding-up.” 2193725PERSONNEL STRATEGIES LIMITED Further details contact: Philip Beck, Email: (Company Number 04020926 ) [email protected] Tel: 01442 275794 Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Mark Gault, Member Devon PL21 9AE 06 September 2014. (2193598) Principal trading address: Brookford House, Doddiscombesleigh, Exeter, Devon EX6 7PT Nature of Business: Management Consultancy ABERCROMBIE2193597 GEMMELL LIMITED Notice is hereby given that the Creditors of the above named Company Number: SC260274 company are required, on or before 8 October 2014, to send their At a General Meeting of the members of the above named Company names and addresses and particulars of their debts or claims and the duly convened and held at 133 Finnieston Street, Glasgow G3 8HB on names and addresses of their solicitors (if any) to Giles Richard 29 August 2014, the following resolutions were passed as a Special Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Resolution and as an Ordinary Resolution respectively: Street, Ivybridge, Devon PL21 9AE, the Liquidators of the company, “That the Company be wound up voluntarily and that Ian Wright, and, if so required by notice in writing from the Liquidators, by their Licensed Insolvency Practitioner of WRI Associates Limited, 3rd Floor, solicitors or personally, to come in and prove their debts or claims at 175 West George Street, Glasgow G2 2LB, be and is hereby such time and place as shall be specified in any such notice, or in appointed Liquidator for the purposes of the winding up of the default thereof they will be excluded from the benefit of any Company.” distribution made before such debts are proved. Colin Abercrombie Note: This notice is purely formal. All known creditors have been or Chairman of the Meeting will be paid in full. 29 August 2014. (2193597) Date of Appointment: 3 September 2014 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of ARCADIA2193686 LAND (BUCKINGHAM COURT) LIMITED distribution to members (Company Number 03080316 ) Giles Richard Frampton, (IP No. 7911 ) and Hamish Millen Adam, (IP Registered office: Registered Office: 5 Bassett Wood Drive, No. 9140 ), Liquidators of Richard J Smith & Co, 53 Fore Street, Southampton SO16 3PT. Former Registered Office: c/o Wilkins Ivybridge, Devon PL21 9AE, telephone number 01752 690101 Kennedy LLP, Templars House, Lulworth Close, Chandlers Ford, Alternative person to contact with enquiries about the case: Hampshire SO53 3TL [email protected] Principal trading address: 29 Crondace Road, London SW6 4BS 3 September 2014 (2193725) (Pursuant to Section 307 of the Companies Act 2006 and 84(1)(b) of the Insolvency Act 1986). At a General Meeting of the members of the above named company, VROOM2193719 VROOM VROOM LIMITED duly convened and held at the offices of Stringer & Co, 5 Bassett (Company Number 04777981 ) Wood Drive, Southampton SO16 3PT on 14 August 2014, the Registered office: 977 Leigh Road, Leigh-on-Sea, Essex, SS9 3LB following resolutions were duly passed:- Principal trading address: 977 Leigh Road, Leigh-on-Sea, Essex, SS9 1. “That the Company be wound up voluntarily”. 3LB 2. “That David John Stringer (IP No: 6535 ), of Stringer & Co, 5 Notice is hereby given that the creditors of the above named Bassett Wood Drive, Southampton SO16 3PT, be and he is hereby Company, over which I was appointed Joint Liquidator on 29 August appointed Liquidator for the purposes of such winding up”. 2014 are required, on or before 10 October 2014 to send in their full 3. “That the Liquidator be and is hereby authorised to divide all or names, their addresses and descriptions, full particulars of their debts such parts of the surplus assets of the company as he shall see fit, or claims and the names and addresses of their solicitors (if any) to and distribute them in specie amongst the members of the company.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder Tel No: 023 8076 7241 Office Holder: Clive Morris, Office Holder Number: 8820, Marshall T E Hart, Chairman (2193686) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John-Paul Lander. Contact Details: 01257 452021 Clare Moss, Chairman 2193687BALISE LIMITED 3 September 2014 (2193692) (Company Number 06070189 ) Registered office: Unit 15 Thompson Road, Whitehills Business Park, Blackpool FY4 5PN CSM2193688 LIMITED Principal trading address: 158 Downton Avenue, Streatham Hill, (Company Number 01629301 ) London SW2 3TT Previous Name of Company: Quantec Systems & Software Limited At a General Meeting of the members of the above named company, HARTLEY COMPUTER UK LIMITED duly convened and held at London Euston Station, Euston Rd, (Company Number 02913667 ) London NW1 2RT on 5 September 2014 the following resolutions KCS CONNECT LIMITED were duly passed as a Special Resolution and an Ordinary Resolution (Company Number 04372726 ) respectively: KCS GLOBAL LIMITED 1. That the Company be wound up voluntarily. (Company Number 03805230 ) 2. That Neil Henry and Michael Simister of Lines Henry Limited, 5 Previous Name of Company: KCS Global Plc (until 12 April 2005); RJT Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and 260 Limited (until 2 December 2003) are hereby appointed Joint Liquidators of the Company for the KCS MANAGEMENT SYSTEMS LIMITED purposes of such winding up, and any act required or authorised (Company Number 01019844 ) under any enactment to be done by the Joint Liquidators is to be Previous Name of Company: KCS Management Systems Plc (until 12 done by all or any one or more of the persons for the time being April 2005); KCS Management Systems Limited (until 3 December holding office. 2003); KCS Management Systems Public Limited Company (until 29 Neil Henry (IP number 8622) and Michael Simister (IP number 9028) October 1999); KCS Management Systems Limited (until 23 March both of Lines Henry Limited, 5 Tabley Court, Victoria Street, 1992); Knight Consultancy Services Limited (until 16 November 1988) Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE the Company on 5 September 2014. Further information about this LIMITED case is available from Rob Jones at the offices of Lines Henry Limited (Company Number 02381420 ) on 0161 929 1905 or at [email protected]. PROMIS SOFTWARE LIMITED Angela Cotton, Director (2193687) (Company Number 03235762 ) TAXSOFT LIMITED (Company Number 01780264 ) BLACK2193689 KNIGHT HAULAGE LIMITED Previous Name of Company: Keenwex Limited (until 13 March 1984) (Company Number 07104666 ) Registered office: (All of) North Park, Newcastle upon Tyne, NE13 9AA Registered office: Global House, 1 Ashley Avenue, Epsom, Surrey, Principal trading address: (All of) North Park, Newcastle upon Tyne, KT18 5AD NE13 9AA Principal trading address: Ashford Road, Lenham, Maidstone, ME17 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 2DL following written resolutions were passed on 27 August 2014, as a At a General Meeting of the Company duly convened and held at Special Resolution and as an Ordinary Resolution: Woodside, Road, Egerton, Ashford, TN27 9AU on 04 “That the companies be wound up voluntarily and that Brian Green September 2014, at 11.15 am, the following resolutions were passed, and John David Thomas Milsom, both of KPMG LLP, 8 Princes as a special resolution and as an ordinary resolution: Parade, Liverpool, L3 1QH, (IP Nos. 8709 and 9241) be and are “That the company be wound up voluntarily and that Robert Leonard hereby appointed joint liquidators for the purpose of such windings up Harry Knight, of Compass FRI, Global House, 1 Ashley Avenue, and that any power conferred on them by the companies, or by law, Epsom, KT18 5AD, (IP No. 2231) be and is hereby appointed be exercisable by them jointly, or by either of them alone.” Liquidator for the purposes of the voluntary winding up.” Further details contact: Carolyn Foden, Email: Further details contact: Bob Knight, Email: [email protected], Tel: +44 (0) 151 473 5132. [email protected] Tel: 01372 822828 Alastair John Mitchell, Director B R Waghorn, Chairman 03 September 2014 (2193688) 04 September 2014 (2193689)

DW2193690 2014 LIMITED CLARE2193692 MOSS CONSULTING LIMITED (Company Number 08977295 ) (Company Number 06831474 ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Chambers, 3 The Parsonage, Manchester M3 2HW 5PA Principal trading address: 23 Balham High Road, London, SW12 9AL Principal trading address: 14A Finland Road, Brockley, London SE4 At a General Meeting of the above named company, duly convened 2JH and held at 23 Balham High Road, London, SW12 9AL on 03 The Insolvency Act 1986 September 2014, the following resolutions were passed as a special At a General Meeting of the Members of the above named Company, resolution and ordinary resolution respectively: duly convened, and held at the offices of Marshall Peters Limited, “That the company be wound up voluntarily and John Paul Bell, of Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 3 Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The September 2014 at 11.00 am, the following Resolutions were duly Parsonage, Manchester M3 2HW, be and is hereby appointed passed:- Liquidator for the purposes of such winding up.” Special Resolutions Further details contact: Katie Muir, Email: [email protected] 1. That the Company be wound up voluntarily. Tel: +44 (0161) 907 4044. 2. That the Liquidator is authorised to distribute the assets of the Hetal Patel, Director Company in settlement of the outstanding liabilities of the Company 03 September 2014 (2193690) among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 51 COMPANIES

ECOOP2193691 TRADING LTD 03 September 2014 (2193695) (Company Number 07381479 ) Registered office: 14-30 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA IBOPC2193669 LIMITED Principal trading address: 36 Kenley Road, Twickenham, London TW1 (Company Number 07200157 ) 1JU At a general meeting of the members of the above-named Company, At a General Meeting of the above named Company, duly convened duly convened and held at 141 Parrock Street, Gravesend, Kent DA12 and held at 36 Kenley Road, Twickenham, London TW1 1JU, on 02 1EY on 2 September 2014, the following Resolutions were duly September 2014, the following Resolutions were passed as a Special passed as a Special and an Ordinary Resolution, respectively: Resolution and an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily.” “That the Company be wound up voluntarily and that James Stephen 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Parrock Street, Gravesend, Kent DA12 1EY, is hereby appointed Road, Eastleigh, Hampshire, SO50 9DR, (IP No 9065) be appointed Liquidator of the company for the purposes of the winding up.” Liquidator for the purposes of such winding up.” Chairman of the meeting (2193669) For further details contact: James Stephen Pretty, E-mail: [email protected], Tel: 02380 651441. Emmet Cooper, Director JAMES2193671 DEVELOPMENTS (SOUTHERN) LIMITED 04 September 2014 (2193691) (Company Number 03076369 ) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 46-48 Prospero House, Rothesay Road, 2193694FIRST INDUSTRIAL SPECIAL PROJECTS LIMITED Luton, LU1 1QZ (Company Number 07889805 ) At a General Meeting of the members of the above named Company, Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, duly convened and held at 66 Prescot Street, London, E1 8NN, on 18 Worcester WR1 3AA August 2014, at 2.30 pm, the following special resolution was duly Principal trading address: 5a Tournament Court, Edgehill Drive, passed: Warwick CV34 6LG “That the Company be wound up voluntarily and that John Anthony Notice is hereby given, pursuant to Section 85 of the Insolvency Act Dickinson and Robin Hamilton Davis, both of Carter Backer Winter 1986, that the following resolutions were passed by the members of LLP, 66 Prescot Street, London, E1 8NN, (IP Nos 9342 and 8800) be the above-named Company on 1 September 2014 : and are hereby appointed Joint Liquidators for the purposes of such Special Resolution winding-up, and are authorised to act jointly and severally.” 1. That the Company be wound up voluntarily. For further details contact: The Joint Liquidators, Tel: 020 7309 3800, Ordinary Resolution Email: [email protected] Alternative contact: Alex Ablett, 2. That Andrew Shackleton and Colin Nicholls be appointed as Joint Email: [email protected], Tel: 020 7309 3872. Liquidators for the purposes of such winding up. Brendon Sherry, Director Andrew Shackleton (IP number 9724 ) and Colin Nicholls (IP number 04 September 2014 (2193671) 9052 ) both of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA were appointed Joint Liquidators of the Company on 1 September 2014. Further information about this case LANGSTONE2193670 ESTATES LTD is available from Emma Poole at the offices of Smart Insolvency (Company Number 00820709 ) Solutions Ltd on 01905 888 737 or at Registered office: 18 Gold Tops, Newport, S Wales NP20 5WJ [email protected]. Principal trading address: Kelvedon Street Works, Newport, S Wales Matthew Byrom, Director (2193694) At a general meeting of the Company, duly convened and held at Arthur Gait & Company, 18 Gold Tops, Newport, S Wales NP20 5WJ on 1 September 2014, the following Resolutions were passed as a FOXLEMUR2193693 IT LIMITED Special Resolution and Ordinary Resolution respectively: (Company Number 07307754 ) “That the Company be wound up voluntarily, and that Susan Purnell Registered office: 44 Mill Lane, Carshalton, Surrey, SM5 2JY (IP No. 9386 ), of Purnells, 5 & 6 Waterside Court, Albany Street, Principal trading address: 44 Mill Lane, Carshalton, Surrey, SM5 2JY Newport, South Wales NP20 5NT, be and is hereby appointed At a general meeting of the above named Company, duly convened Liquidator of the purpose of such winding up.” and held at 44 Mill Lane, Carshalton, Surrey, SM5 2JY, on 04 For further details contact [email protected]. Telephone: 01633 September 2014, the following resolutions were passed as a Special 214712 . Resolution and an Ordinary Resolution respectively: John Daniel (2193670) “That the Company be wound up voluntarily and that James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP No. 9065) be appointed M.A.2193697 GIBBS & SON LIMITED Liquidator for the purposes of such winding up.” (Company Number 01450337 ) Further details contact: James Stephen Pretty, Email: Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, [email protected], Tel: 02380 651441. Southampton SO15 2AQ Adrian David Charteris, Director Principal trading address: Unit 2, Slader Business Park, Witney Road, 04 September 2014 (2193693) Poole, Dorset, BH17 0GP At a General Meeting of the Members of the above named Company, duly convened and held at Holly Lodge, Merley Park Road, Ashington, HORIZON2193695 ENTERPRISE CONSULTING LTD Wimborne, BH21 3DF on 04 September 2014, the following (Company Number 07624198 ) resolutions were duly passed as a Special Resolution and as an Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Ordinary Resolution: Tamworth B77 4BF “That the Company be wound up voluntarily and that Terry Evans and Principal trading address: 17 Pinewood Grove, London, W5 2AG Matthew Fox, both of Chantrey Vellacott DFK LLP, 20 Brunswick At a General meeting of the above named company, duly convened Place, Southampton SO15 2AQ, (IP Nos 6416 and 9325) be and are and held at 11 Hurst View Grange, 149 Pampisford Road, South hereby appointed as Joint Liquidators for the purposes of such Croydon, Surrey, CR2 6DL on 26 August 2014, the subjoined special winding up and that the Joint Liquidators are to act jointly and resolution was duly passed: severally.” “That the Company be wound up voluntarily and that Robert Gibbons, For further details contact: Gareth Ransley, Tel: 023 8033 5888. of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, A Gibbs, Chairman Tamworth B77 4BF, (IP No 9079) be and is hereby appointed 03 September 2014 (2193697) Liquidator for the purpose of such winding up.” For further details contact: R Cutts, Email: [email protected] R R Gawande, Chairman

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2193696NETEZZA CORPORATION LIMITED VROOM2193712 VROOM VROOM LIMITED (Company Number 04968617 ) (Company Number 04777981 ) Registered office: PO Box 42 North Harbour, Portsmouth, Hampshire Registered office: 977 Leigh Road, Leigh-on-Sea, Essex, SS9 3LB PO6 3AU Principal trading address: 977 Leigh Road, Leigh-on-Sea, Essex, SS9 Principal trading address: PO Box 42 North Harbour, Portsmouth, 3LB Hampshire PO6 3AU At a General Meeting of the above named Company, duly convened Pursuant to chapter 2 of part 13 of the Companies Act 2006, the at 10.00 am at Jupiter House, Warley Hill Business Park, The Drive, following written resolutions were passed on 29 August 2014, as a Brentwood, Essex, CM13 3BE, on 29 August 2014, the following Special Resolution and as an Ordinary resolution respectively: resolutions were duly passed as a Special Resolution and as an “That the Company be wound up voluntarily and that John David Ordinary Resolution:- Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 “That the Company be wound up voluntarily and that Glyn Mummery Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, are hereby appointed joint liquidators for the purpose of such winding Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, up and that any power conferred on them by the Company, or by law, (IP Nos. 003862 and 8996) be and are hereby appointed Joint be exercisable by them jointly, or by either of them alone.” Liquidators for the purpose of the voluntary winding up.” For further details contact: Laura Abbott, E-mail: Further details contact: Email: [email protected] [email protected], Tel: +44 (0) 20 7311 8208. Peter Chaplin Thornton, Chairman Timothy Gingell, Director 29 August 2014 (2193712) 04 September 2014 (2193696)

Receivership 2193699PERSONNEL STRATEGIES LIMITED (Company Number 04020926 ) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, MEETINGS OF CREDITORS Devon PL21 9AE Principal trading address: Brookford House, Doddiscombesleigh, HI-TECH2193683 AUTO PARTS LIMITED Exeter, Devon EX6 7PT Other Names of Company: Calibre Car Mats, British Car Parts, At a general meeting of the Company, duly convened and held at the Tailored Car Mat Kings and Calibre Car Products offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon (Company Number 01770948 ) PL21 9AE on 3 September 2014, the following Resolutions were Registered office: 3 Sheene Road, Gorsehill Industrial Estate, passed as a Special Resolution and Ordinary Resolutions Beaumont Lees, Leicester, LE14 1RF respectively: Principal trading address: 3 Sheene Road, Gorsehill Industrial Estate, “That the Company be wound up voluntarily, that Giles Richard Beaumont Lees, Leicester, Leicestershire LE4 1RF Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore In Administrative Receivership Street, Ivybridge, Devon PL21 9AE, be and are hereby appointed Notice is hereby given pursuant to Section 48 of the INSOLVENCY Joint Liquidators of the Company for the purposes of such winding up ACT 1986, that a general meeting of the unsecured creditors of the and that the Joint Liquidators be authorised to act jointly and above-named company will be held at 6 Dominus Way, Meridian severally.” Business Park, Leicester LE19 1RP on 24 September 2014 at 11:00 Giles Richard Frampton (IP No. 7911 ), and Hamish Millen Adam (IP am for the purpose of having a report laid before the meeting and of no. 9140 ), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon hearing any explanation that may be given by the Administrative PL21 9AE, telephone: 01752 690101, email: Receivers. Creditors whose claims are wholly secured are not entitled [email protected] . to attend or be represented. Mrs H Bridgeman (2193699) Please note that the creditor is only entitled to vote if he delivers to us written details of his claim one business day before the date of the meeting, details in writing of the debt claimed to be due to them from T&J2193698 MANAGEMENT LTD the company, and the claim has been duly admitted under the (Company Number 03525174 ) provisions of The Insolvency Rules 1986 and there has been lodged Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 with the Administrative Receivers any proxy which the creditor 1EE intends to be used on his behalf. Principal trading address: Hillview, Cottington Mead, Sidmouth, Philip Michael Lyon and Sajid Sattar, Joint Administrative Receivers Devon, EX10 3HB Philip Michael Lyon (IP No. 2108 ) of Mazars LLP, Cartwright House, At a general meeting of the above named Company duly convened Tottle Road, Nottingham, NG2 1RT and Sajid Sattar (IP No. 15590 ) of and held at Hillview, Cottington Mead, Sidmouth, Devon, EX10 3HB Mazars LLP, 6 Dominus Way, Meridian Business Park, Leicester, on 27 August 2014, at 10.15 am, the following resolutions were duly LE19 1RP were appointed as Joint Administrative Receivers of the passed: Company on 26 June 2014 . “That the Company be wound up voluntarily and that Mark Newman Further information is available from Andrew Rule on 0115 943 5356 . and Vincent John Green, both of CCW Recovery Solutions LLP, 4 (2193683) Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos 008723 and 009416) be and are hereby appointed joint liquidators for the purpose of the winding-up and that anything required or Partnerships authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them.” CHANGE IN THE MEMBERS OF A PARTNERSHIP For further details contact: Ian Goodhew, Email: [email protected], Tel: 01892 700200. WOOLF2194081 SIMMONDS SOLICITORS Trevor Wheeldon, Chairman The partners of Woolf Simmonds Solicitors of One Great Cumberland 27 August 2014 (2193698) Place, London W1H 7AL (“the Partnership”) hereby give notice that Nicholas Paul Woolf retired from the Partnership with effect from 1 October 2011 and ceased to be a partner as from that date. The business of the Partnership continues to be operated by the remaining partners. William Frank Clifton Simmonds, Senior Partner (2194081)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 53 COMPANIES

Mr2193614 Phillip Paul Ptolomey, Mrs Wendy Jane Ptolomey and Comlongon Consequently, Mellon Trust of New England, N.A., as trustee for the Limited trading as Comlongon Castle, having a place of business at Kodak Retirement Income Plan Trust ceased to be a limited partner in Comlongon Castle, Clarencefield, Dumfries DG1 4NA and as Partners the Partnership. and Trustees thereof hereby give notice that pursuant to an Dated 29 August 2014 Agreement among the Partners dated the fourth and seventh of April For and on behalf of PAI Europe V General Partner Limited acting as Two thousand and fourteen, Mrs Wendy Jane Ptolomey has resigned general partner of PAI Europe V-3 (2194012) as a Partner with effect from the seventh of April Two thousand and fourteen. With effect from that date, Mr Phillip Paul Ptolomey and Comlongon Limited continue in partnership trading as Comlongon PAI2194010 EUROPE IV-A Castle. (2193614) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 29 August 2014, Mellon Trust of New England, N.A., as trustee for the Kodak Retirement Income TRANSFER OF INTEREST Plan Trust transferred all of its interest in PAI Europe IV-A (the “Partnership”), a limited partnership registered in England with 2194075LIMITED PARTNERSHIPS ACT 1907 number LP9990, including its capital contribution of €250 and Notice is hereby given, pursuant to section 10 of the Limited consequently, with effect from 29 August 2014, the following Partnerships Act 1907, that on 31 August 2014 the Secretary of State investors were admitted to the partnership with the respective capital for Business, Innovation and Skills transferred to British Business contributions: Investments Limited all of the interest held by it in Beechbrook i. Vesey Street Fund IV (ERISA), L.P with a capital contribution of Mezzanine II L.P. (the “Partnership”), a limited partnership registered €12.03. in England with number LP15457 and that with effect from 31 August ii. BlackRock Private Equity Onshore Holdings IV, L.P with a capital 2014 the Secretary of State for Business, Innovation and Skills ceased contribution of €5.18. to be a limited partner and British Business Investments Limited iii. DivPEP IV Offshore Holdings, L.P. with a capital contribution of became a limited partner in the Partnership. €6.38. For and on behalf of Beechbrook Mezzanine II L.P. iv. Vesey Street Employee Fund IV, L.P. with a capital contribution of acting in its capacity as manager of Beechbrook Mezzanine II L.P. €1.46. 1 September 2014 (2194075) v. Vesey Street Fund (Cayman) V, L.P. with a capital contribution of €9.28. vi. Vesey Street Fund V (ERISA), L.P. with a capital contribution of PRIMARY2194014 IV A L.P. €8.75. (Registered No. LP015906) vii. Vesey Street Fund V, L.P. with a capital contribution of €8.80. Notice is hereby given, pursuant to section 10 of the Limited viii. Vesey Street Fund V-M, L.P. with a capital contribution of €4.48. Partnerships Act 1907, that Primary IV GP Co Limited has transferred ix. BR/ERB Co-Investment Fund II, L.P. with a capital contribution of part of its interest as limited partner in Primary IV A L.P., a Limited €4.39. Partnership registered in England and Wales with Registration No. x. The Lincoln National Life Insurance Company with a capital LP015906 (the “Partnership”) to Brigadoon IV L.P. which is a new contribution of €61.27. limited partner in the Partnership. (2194014) xi. BlackRock Private Equity Partners VI Master, L.P. with a capital contribution of €103.35. xii. BlackRock Private Equity Partners VI US, L.P. with a capital PAI2194012 EUROPE V-3 contribution of €10.79. Notice is hereby given that, pursuant to section 10 of the Limited xiii. BR/ERB Tactical Opportunities with a capital contribution of Partnerships Act 1907, with effect from 29 August 2014, Mellon Trust €4.40. of New England, N.A., as trustee for the Kodak Retirement Income xiv. The Equity-Broadway League Private Equity Fund I, L.P with a Plan Trust transferred all of its interest in PAI Europe V-3 (the capital contribution of €9.44. “Partnership”), a limited partnership registered in England with Consequently, Mellon Trust of New England, N.A., as trustee for the number LP12190, including its capital contribution of €250 and Kodak Retirement Income Plan Trust ceased to be a limited partner in consequently, with effect from 29 August 2014, the following the Partnership. investors were admitted to the partnership with the respective capital Dated 29 August 2014 contributions: For and on behalf of PAI Europe IV General Partner Limited acting as i. Vesey Street Fund IV (ERISA), L.P with a capital contribution of general partner of PAI Europe IV-A (2194010) €12.03. ii. BlackRock Private Equity Onshore Holdings IV, L.P with a capital contribution of €5.18. THE2194007 ROCKSPRING PANEUROPEAN PROPERTY LIMITED iii. DivPEP IV Offshore Holdings, L.P. with a capital contribution of PARTNERSHIP €6.38. LP008185 iv. Vesey Street Employee Fund IV, L.P. with a capital contribution of TRANSFER OF PARTNERSHIP INTEREST €1.46. Notice is hereby given, pursuant to section 10 of the Limited v. Vesey Street Fund (Cayman) V, L.P. with a capital contribution of Partnerships Act 1907, that on 4 September 2014, The Trustees of the €9.28. Eircom No.2 Superannuation Fund transferred 155 of the interests vi. Vesey Street Fund V (ERISA), L.P. with a capital contribution of held by it in The Rockspring PanEuropean Property Limited €8.75. Partnership, to J.P. Morgan Nominees Australia Limited, acting as vii. Vesey Street Fund V, L.P. with a capital contribution of €8.80. nominee far JPMorgan Chase Bank in its capacity as custodian for viii. Vesey Street Fund V-M, L.P. with a capital contribution of €4.48. AUSCOAL Superannuation Pty Ltd as trustee for the AUSCOAL ix. BR/ERB Co-Investment Fund II, L.P. with a capital contribution of Superannuation Fund. €4.39. Signed for and on behalf of x. The Lincoln National Life Insurance Company with a capital Rockspring PanEuropean GP LLP contribution of €61.27. in its capacity as general partner of xi. BlackRock Private Equity Partners VI Master, L.P. with a capital The Rockspring PanEuropean Property Limited Partnership contribution of €103.35. Principal place of business of the Partnership: 166 Sloane Street, xii. BlackRock Private Equity Partners VI US, L.P. with a capital London SW1X 9QF. (2194007) contribution of €10.79. xiii. BR/ERB Tactical Opportunities with a capital contribution of €4.40. PRIMARY2194004 IV B L.P. xiv. The Equity-Broadway League Private Equity Fund I, L.P with a (Registered No. LP015907) capital contribution of €9.44.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to section 10 of the Limited PEPPER,2193997 DAVID ANTONY Partnerships Act 1907, that Primary IV GP Co Limited has transferred 74 Berthon Road, Little Mill, PONTYPOOL, Gwent, NP4 0HL part of its interest as limited partner in Primary IV B L.P., a Limited Birth details: 24 November 1964 Partnership registered in England and Wales with Registration No. David Antony Pepper, unemployed of 74 Berthon Road, Little Mill, LP015907 (the “Partnership”) to Brigadoon IV L.P. which is a new Pontypool, Torfaen NP4 0HL, lately residing at 21 Clarence Street, limited partner in the Partnership. (2194004) Brynmawr, Blaenau Gwent NP23 4EH, previously a company director. Also known as: David Anthony Pepper unemployed of 74, Berthon Road, Little Mill, Pontypool, Torfaen, NP4 0HL and lately residing at 2193612Limited Partnerships Act 1907 21, Clarence Street, Brynmawr, Blaenau GWent, NP23 4EH and lately BELLTOWER II LP carrying on business as a limited company REGISTERED IN SCOTLAND NUMBER SL005289 In the County Court at Newport (Gwent) Notice is hereby given, pursuant to Section 10 of the Limited No 131 of 2014 Partnerships Act 1907, that Martin Backman has transferred his entire Bankruptcy order date: 14 August 2014 interest in Belltower II LP, a limited partnership registered in Scotland I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 with number SL005289 (the “ Partnership ”) to Monetarium AB. 3ZA, telephone: 029 2038 1300, email: As a result Monetarium AB has been admitted as limited partner of [email protected] the Partnership and Martin Backman has ceased to be a limited Capacity of office holder(s): Official Receiver partner of the Partnership. (2193612) 14 August 2014 (2193997)

2193987VINEY, NADINE 14 Gabriel Street, SAFFRON WALDEN, Essex, CB10 2GR PEOPLE Birth details: 28 February 1980 NADINE VICTORIA VINEY, Communications Manager of 14 Gabriel Street, Saffron Walden, Essex, CB10 2GR and lately residing at 22 Corn Mill Court, Saffron Walden, CB11 3DE Personal insolvency Also known as: NADINE VINEY, occupation UNKNOWN of 22 Corn Mill Court, SAFFRON WALDEN, CB11 3DE AMENDMENT OF TITLE OF PROCEEDINGS In the County Court at Cambridge No 31 of 2014 BENIEST,2193994 MICHELLE ANNA Bankruptcy order date: 24 June 2014 26 Dan Caerlan, Llantrisant, PONTYCLUN, Mid Glamorgan, CF72 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, 8HB CB28DR, telephone: 01223 324480, email: Birth details: 9 February 1966 [email protected] Michelle Anna Beniest also known as Michelle Anna Burland and Capacity of office holder(s): Official Receiver Michelle Anna Vaughan, Unemployed of 26 Dan Caerlan, Llantristant, 5 August 2014 (2193987) Pontyclun CF72 8HB and lately residing at 9 Brynglas Terrace, Pyle, Bridgend CF33 6AG Also known as: Michelle Anna Beniest also known as Michelle Anna WHYTE,2194001 SHARON ANNE Burland and Michelle Anna Vaughan, Unemployed of 26 Dan Caerlan, 83 Nicholson Court, HEREFORD, HR4 9TD Llantristant, Pontyclun CF72 8HB and lately residing at 9 Bryn Glas Birth details: 23 September 1979 Terrace, Pyle, Bridgend CF32 6AA Sharon Anne Whyte, a factory worker of 83, Nicholson Court, HR4 In the County Court at Pontypridd 9TD, and lately residing at 43, Nicholson Court, HR4 9LX both in No 47 of 2014 Hereford, Herefordshire Bankruptcy order date: 1 July 2014 Also known as: Sharon Anne White, a factory worker of 83, Nicholson I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Court, HR4 9TD, and lately residing at 43, Nicholson Court, HR4 9LX 3ZA, telephone: 029 2038 1300, email: both in Hereford, Herefordshire [email protected] In the County Court at Hereford Capacity of office holder(s): Official Receiver No 58 of 2014 1 July 2014 (2193994) Bankruptcy order date: 21 August 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: DALE,2193995 MICHAEL ROBERT [email protected] 24 Springfields, Coleshill, BIRMINGHAM, B46 3EG Capacity of office holder(s): Official Receiver Birth details: 25 March 1967 21 August 2014 (2194001) MICHAEL ROBERT DALE of 24 Springfields, Coleshill, Birmingham, B46 3EG - Scaffolder lately residing at 1180 Tyburn Road, Birmingham, B24 0TD and lately a Company Director. 2193993WRIGHT, SARIA ELIZABETH Also known as: MICHAEL ROBERT DALE of 24 Springfields, Coleshill, 121 Wellsway, Keynsham, BRISTOL, BS31 1JA Birmingham, B46 3EG - Scaffolder lately residing at 1180 Tyburn Birth details: 23 October 1968 Road, Birmingham, B24 0TD. Saria Elizabeth Wright also known as Saria Elizabeth Jones In the County Court at Birmingham (unemployed) of 116a Wellsway, Keynsham, Bristol, BS31 1JB, lately No 336 of 2014 residing at 56 Hurn Lane, Keynsham, Bristol, BS31 1QY, formerly Bankruptcy order date: 24 July 2014 residing at 5 Priory Gardens, Easton-in-Gordano, Bristol, BS20 0PF J Taylor The Insolvency Service, Cannon House, 18 The Priory and previously residing at 23 Limekilns Close, Keynsham, Bristol, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, BS31 1HR email: [email protected] Also known as: Saria Elizabeth Wright also known as Saria Elizabeth Capacity of office holder(s): Receiver and Manager Jones (unemployed) of 116a Wellsway, Keynsham, Bristol, BS31 1JB 24 July 2014 (2193995) and lately residing at 23 Line Kilnes Close, Keynsham, Bristol, BS31 1HR In the County Court at Bristol No 499 of 2014 Bankruptcy order date: 5 August 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 55 PEOPLE

5 August 2014 (2193993) Further information about this case is available from Lyn Maclean at the offices of Mazars LLP on 01908 257191 . Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2194009) APPOINTMENT AND RELEASE OF TRUSTEES

2194002In the Manchester District Registry BANKRUPTCY ORDERS No 5005 of 2014 PETER CASEY ABRAHAM,2193941 ANITHA Of 47 Langham Road, Bowden, Altrincham WA14 3NS, lately residing 10 Parklands Rise, Tonyrefail, PORTH, Mid Glamorgan, CF39 8QA at Galway Road, Roscommon, Ireland Anitha Abraham also known as Anitha Thomas, Registered Nurse of Birth details: 9 June 1959 10 Parklands Rise, Tonyrefail, Rhondda Cynon Taff CF39 8QA Car Buyer In the County Court at Pontypridd A General Meeting of Creditors is to place on 9 October 2014 at 1500 No 63 of 2014 hours, at the Official Receiver’s office at the address stated below. Date of Filing Petition: 4 September 2014 Meeting summoned by: Official Receiver. Bankruptcy order date: 4 September 2014 The Purpose of Meeting: To appoint a trustee of the bankrupt’s Time of Bankruptcy Order: 09:59 estate. Whether Debtor's or Creditor's PetitionDebtor's In order to be entitled to vote at the meeting, creditors must lodge I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 proxies and any previously unlodged proofs by 12.00 noon on 8 3ZA, telephone: 029 2038 1300, email: October 2014 at the Official Receiver’s address below. [email protected] D C Brogan, Official Receiver, 2nd Floor, 3 Piccadilly Place, Capacity of office holder(s): Official Receiver Manchester M1 3BN, Tel: 0161 234 8500, email 4 September 2014 (2193941) [email protected] Capacity: Receiver and Manager Date of Appointment: 10 July 2014 (2194002) ABRAHAMS,2193921 PRUDENCE JOY 68 High Street, BLACKPOOL, FY1 2BP Birth details: 18 January 1951 In2194013 the Central London County Court Prudence Joy Abrahams, retired of 68 High Street Blackpool FY1 2BP No 1982 of 2014 previously Known as Prudence Joy Wafer also known as Prudence ANDRE DANIEL Joy Sutton and Prudence Joy Stevenson lately residing at Beach In Bankruptcy Flats, Clifton Drive, St Annes. Residential address: 17 Logan Link, Wickford, Essex SS12 9PE. Date In the County Court at Blackpool of Birth: 1 October 1969. Occupation: Safety Inspection Engineer. No 154 of 2014 Notice is hereby given, in accordance with Rule 6.124 of the Date of Filing Petition: 3 September 2014 Insolvency Rules 1986, that Martin Dominic Pickard (IP Number Bankruptcy order date: 3 September 2014 6833 ) and Roderick John Weston (IP Number 8730 ) of Mazars LLP, Time of Bankruptcy Order: 10:00 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Whether Debtor's or Creditor's PetitionDebtor's were appointed Joint Trustees of the above by a meeting of creditors N Bebbington Seneca House, Links Point, Amy Johnson Way, on 21 August 2014 . BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Notice is further given that a meeting of the creditors of the bankrupt [email protected] will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Capacity of office holder(s): Receiver and Manager Keynes MK9 1FF on 15 October 2014 at 10.00 am for the purposes of 3 September 2014 (2193921) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements.. In order to be entitled to vote at the ANSAREY,2193922 LUTFA meeting creditors must ensure that any proxies and hitherto unlodged 45 Coates Walk, Brentford, Middlesex, TW8 0LU proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Birth details: 20 June 1977 Keynes MK9 1FF by 12.00 noon on the business day preceding the Lutfa Ansarey of 45 Coates Walk, Brentford, TW8 0LU and lately of 46 day of the meeting. Coates Walk, Brentford, TW8 0LU Currently A Early Years Practitioner Further information about this case is available from William Knibbs at In the County Court at Central London the offices of Mazars LLP on 01908 257226 . No 3382 of 2014 Martin Dominic Pickard and Roderick John Weston, Joint Trustees Date of Filing Petition: 29 August 2014 (2194013) Bankruptcy order date: 29 August 2014 Time of Bankruptcy Order: 13:34 In2194009 the Swindon County Court Whether Debtor's or Creditor's PetitionDebtor's No 81 of 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, MATTHEW IVOR MORRIS telephone: 0207 6371110, email: [email protected] In Bankruptcy Capacity of office holder(s): Receiver and Manager Matthew Ivor Morris and Marketing Services. Residential address: 29 August 2014 (2193922) Church View, 45 Rodmarton, Cirencester, Gloucestershire GL7 6PS. Date of Birth: 21 July 1967. Occupation: Self employed writer. Notice is hereby given, in accordance with Rule 6.124 of the ARMSTRONG,2193927 ANGELA MARIE Insolvency Rules 1986, that Martin Dominic Pickard (IP Number 28 Ashworth Grove, PRESTON, PR1 4PB 6833 ) and Ann Nilsson (IP Number 9558 ) of Mazars LLP, The Birth details: 7 December 1972 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were Angela Marie Armstrong, a Carer, of 28 Ashworth Grove, PR1 4PB appointed Joint Trustees of the above by a meeting of creditors on 27 formerly residing at 40 Woodplumpton Road, Ashton PR2 2LP both in August 2014 . Preston, Lancashire Notice is further given that a meeting of the creditors of the bankrupt In the County Court at Preston will be held at The Pinnacle, 160 Midsummer Boulevard, Milton No 184 of 2014 Keynes MK9 1FF on 15 October 2014 at 11.00 am for the purposes of Date of Filing Petition: 2 September 2014 establishing a creditors’ committee and if no committee is formed, Bankruptcy order date: 2 September 2014 fixing the basis of the Trustee’s remuneration and calculation of Time of Bankruptcy Order: 10:00 allocated disbursements.. In order to be entitled to vote at the Whether Debtor's or Creditor's PetitionDebtor's meeting creditors must ensure that any proxies and hitherto unlodged N Bebbington Seneca House, Links Point, Amy Johnson Way, proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Keynes MK9 1FF by 12.00 noon on the business day preceding the [email protected] day of the meeting. Capacity of office holder(s): Receiver and Manager

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2 September 2014 (2193927) COOK,2193937 DAVID KENNETH 20 Westfield Way, WOKING, Surrey, GU22 9NU Birth details: 8 October 1963 2193930AWESOME, MARK JAMES DAVID KENNETH COOK cleaner, of 20 Westfield Way, Woking GU22 54 Burton Road, LINCOLN, LN1 3LB 9NU, lately residing at Ground Floor, 131A Batten Avenue, Woking MARK JAMES AWESOME, also known as MARK JAMES WILCOCK GU21 8TP unemployed of 54 Burton Road, Lincoln, LN1 3LB and lately residing In the County Court at Guildford at 31 Elmfield Road, Doncaster DN1 2AZ. No 181 of 2014 In the County Court at Lincoln Date of Filing Petition: 18 August 2014 No 170 of 2014 Bankruptcy order date: 18 August 2014 Date of Filing Petition: 4 September 2014 Time of Bankruptcy Order: 10:14 Bankruptcy order date: 4 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:20 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 18 August 2014 (2193937) Capacity of office holder(s): Official Receiver 4 September 2014 (2193930) 2193928COOK, KAREN ROSEMARY 28 Diamond Jubilee Close, GLOUCESTER, GL1 4LR BABINGTON-TAYLOR,2193929 SUZIE CLARA Birth details: 18 June 1973 18 Bedlands Lane, BUDLEIGH SALTERTON, Devon, EX9 6QH Karen Rosemary Cook, a health care assistant of 28 Diamond Jubilee SUZIE CLARA BABINGTON-TAYLOR, also known as Suzie Clara Close, GL1 4LR and lately residing at 111 Lanham Gardens, Taylor, Unemployed, of 18 Bedlands Lane, Budleigh Salterton, Devon, Quedgeley, GL2 4DE and formerly residing at 13 Severn Road, EX9 6QH Dursley, GL11 6NG all in Gloucestershire. In the County Court at Exeter In the County Court at Gloucester and Cheltenham No 160 of 2014 No 207 of 2014 Date of Filing Petition: 3 September 2014 Date of Filing Petition: 2 September 2014 Bankruptcy order date: 3 September 2014 Bankruptcy order date: 2 September 2014 Time of Bankruptcy Order: 10:48 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 September 2014 (2193929) 2 September 2014 (2193928)

BARNARD,2193935 PAULA JULIET COPE,2193936 LEON 2 Chartley Close, St. Mellons, CARDIFF, CF3 0SD Flat 2 Abbey Court, Bloxcidge Street, Oldbury, West Midlands, B68 Ms Paula Juliet Barnard, formerly Olding, employed as retail assistant 8QH residing at 2 Chartley Close, St Mellons, Cardiff, CF3 0SD and lately LEON COPE of 2 Abbey Court, Bloxcidge Street, Oldbury, West residing at 1, Kingfisher Place, Newport, NP10 8WH and previously Midlands, B68 8QH - Occupation UNKNOWN. residing at 102 Risca Road, Rogerstone, NP10 9FZ and previously In the County Court at Birmingham residing at 45A Gaer Road, Newport, NP20 3GY and previously No 146 of 2014 residing at 71 Magor Street, Newport, NP19 0GW and previously Date of Filing Petition: 1 April 2014 residing at 10 Brunel Street, Newport, NP20 2JT Bankruptcy order date: 29 August 2014 In the County Court at Cardiff Time of Bankruptcy Order: 12:58 No 234 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 4 September 2014 Name and address of petitioner: SELCO TRADE CENTRES LTD PO Bankruptcy order date: 4 September 2014 Box 1224, PELHAM HOUSE, CANWICK ROAD, LINCOLN, LN5 5NH Time of Bankruptcy Order: 10:42 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 29 August 2014 (2193936) Capacity of office holder(s): Official Receiver 4 September 2014 (2193935) DRUMMOND,2193882 JOANNE CRYSTAL 8 Hilltop View, BRISTOL, BS5 8LQ CECCONI,2193926 HELEN DIANE Birth details: 2 May 1980 Ninevah Bridge House, Mickleton, Chipping Campden, GL55 6PS JOANNE CRYSTAL DRUMMOND also known as JOANNE CRYSTAL Birth details: 21 July 1970 CRAWFORD, Customer Assistant, of 8 Hilltop View, St George, Bristol HELEN DIANE CECCONI - UNEMPLOYED of Ninevah Bridge House, BS5 8LQ and lately residing at 6 Eastwood Crescent, Broomhill, Mickleton, Chipping Campden, GL55 6PS. Bristol BS4 6SS In the County Court at Worcester In the County Court at Bristol No 276 of 2014 No 559 of 2014 Date of Filing Petition: 3 September 2014 Date of Filing Petition: 2 September 2014 Bankruptcy order date: 3 September 2014 Bankruptcy order date: 2 September 2014 Time of Bankruptcy Order: 11:03 Time of Bankruptcy Order: 11:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0117 9279515, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 September 2014 (2193882) 3 September 2014 (2193926)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 57 PEOPLE

DAVID,2193947 JOANNE GOWER,2193980 JEREMY ALISTAIR Flat 5, Chinewood Manor, 32 Manor Road, BOURNEMOUTH, BH1 MANOR DIARY, TARRANT HINTON, BLANDFORD FORUM, DORSET, 3EZ DT11 8JX Joanne David, also known as Joanne Vallily. Unemployed of Flat 5, Jeremy Alistair Gower, occupation unknown of Manor Dairy, Tarrant Chinewood Manor, 32 Manor Road, Bournemouth, Dorset, BH1 3EZ. Hinton, Blandford Forum, Dorset DT11 8JX Lately residing at Flat 6, 13 Broadway Market, Hackney, E8 4PH. In the High Court Of Justice In the County Court at Bournemouth and Poole No 5480 of 2013 No 317 of 2014 Date of Filing Petition: 17 December 2013 Date of Filing Petition: 3 September 2014 Bankruptcy order date: 2 September 2014 Bankruptcy order date: 3 September 2014 Time of Bankruptcy Order: 11:32 Time of Bankruptcy Order: 08:46 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0118 958 1931, email: [email protected] G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Receiver and Manager SO15 1EG, telephone: 023 8083 1600, email: 3 September 2014 (2193947) [email protected] Capacity of office holder(s): Receiver and Manager 2 September 2014 (2193980) 2193943DONAGHY, EDWARD 73 Gilbert Scott Court, Whielden Street, AMERSHAM, Buckinghamshire, HP7 0AR GARLAND,2193870 MICHELLE Birth details: 28 June 1965 11 Dean Crescent, BRISTOL, BS3 1AG EDWARD DONAGHY, SCAFFOLD CONSULTANT of 73 Gilbert Scott Michelle Garland also known as Michelle Hoggans (unemployed) of 11 Court, Whielden Street, Amersham, HP7 0AR Dean Crescent, Bedminster, Bristol BS3 1 AG and lately residing at In the County Court at Aylesbury 145 Dutton Road, Bristol BS14 8BY No 167 of 2014 In the County Court at Bristol Date of Filing Petition: 3 September 2014 No 563 of 2014 Bankruptcy order date: 3 September 2014 Date of Filing Petition: 4 September 2014 Time of Bankruptcy Order: 12:05 Bankruptcy order date: 4 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:06 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Whether Debtor's or Creditor's PetitionDebtor's Hertfordshire, AL1 3HR, telephone: 01727 832233, email: M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 September 2014 (2193943) 4 September 2014 (2193870)

DONAGHY,2193880 JACQUELINE GEORGHIOU,2193973 DANIEL PAUL 73 Gilbert Scott Court, Whielden Street, AMERSHAM, 20 Sharples Street, ACCRINGTON, Lancashire, BB5 0HQ Buckinghamshire, HP7 0AR Birth details: 13 June 1980 Birth details: 10 September 1964 Daniel Paul Georghiou, a self-employed builder, residing and carrying JACQUELINE DONAGHY also known as Jacqueline Davis, on business at 20 Sharples Street, Accrington BB5 0HQ and BUSINESS DEVELOPMENT MANAGER of 73 Gilbert Scott Court, previously at 36 Hargreaves Road, Oswaldtwistle BB5 4RN both of Wheilden Street, Amersham, Bucks, HP7 0AR Lancashire In the County Court at Aylesbury In the County Court at Blackburn No 168 of 2014 No 130 of 2014 Date of Filing Petition: 3 September 2014 Date of Filing Petition: 3 September 2014 Bankruptcy order date: 3 September 2014 Bankruptcy order date: 3 September 2014 Time of Bankruptcy Order: 12:05 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, N Bebbington Seneca House, Links Point, Amy Johnson Way, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 September 2014 (2193880) 3 September 2014 (2193973)

EAPEN,2193883 ABRAHAM PAYEATTUVILAYIL GHELICHI,2193961 ALI 10 Parklands Rise, Tonyrefail, PORTH, Mid Glamorgan, CF39 8QA 32 Spinners Hollow, Ripponden, SOWERBY BRIDGE, West Yorkshire, Abraham Payeattuvilayil Eapen maintenance operative of 10 HX6 4HY Parklands Rise, Tonyrefail, Rhondda Cynon Taff CF39 8QA Mr Ali Ghelichi unemployed care of 32 Spinners Hollow Ripponden In the County Court at Pontypridd HX6 4HY and lately residing at 6 Cotswold Drive Salford M6 7DL No 62 of 2014 In the County Court at Manchester Date of Filing Petition: 4 September 2014 No 214 of 2014 Bankruptcy order date: 4 September 2014 Date of Filing Petition: 4 September 2014 Time of Bankruptcy Order: 09:58 Bankruptcy order date: 4 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:25 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Official Receiver [email protected] 4 September 2014 (2193883) Capacity of office holder(s): Receiver and Manager 4 September 2014 (2193961)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

GOODRUM,2193978 TAMSEAN JANE 1 September 2014 (2193991) 12 Orchard Road, Dagenham, Essex, RM10 9PX Birth details: 2 April 1982 TAMSEAN JANE GOODRUM a CIVIL SERVANT of 12 Orchard Road, HAYES,2193989 JANET ALISON DAGENHAM, Essex, RM10 9PX and lately residing at 1 Eaton Court, 141 Bent Lane, LEYLAND, PR25 4HS Shafter Road, Dagenham, Essex, RM10 8SF Birth details: 14 July 1966 In the County Court at Romford Janet Alison Hayes - Carer, previously known as Janet Alison Oakley - No 332 of 2014 Hills, residing at 141 Bent Lane, Leyland, Lancs PR25 4HS previously Date of Filing Petition: 3 September 2014 residing at 3 Wynfield, Bamber Bridge, Preston, Lancs PR5 6RP and Bankruptcy order date: 3 September 2014 13 Yewlands Drive, Leyland PR25 2TN Time of Bankruptcy Order: 14:15 In the County Court at Preston Whether Debtor's or Creditor's PetitionDebtor's No 182 of 2014 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Date of Filing Petition: 1 September 2014 telephone: 01473 217565, email: [email protected] Bankruptcy order date: 1 September 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 3 September 2014 (2193978) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 2193981HANKS, JOHN HENRY [email protected] 32 Twitton Meadows, Otford, SEVENOAKS, Kent, TN14 5JP Capacity of office holder(s): Receiver and Manager Birth details: 3 December 1952 1 September 2014 (2193989) John Henry Hanks Occupation: Retired Residing at: 32 Twitton Meadows, Otford, Kent TN14 5JP lately residing at: 1 Back Lane, Bexley, Kent DA5 1BE formerly residing at: 9 William House, 82 North HEWLETT,2193982 MARGARET Cray Road, Bexley, Kent DA5 3NA c/o Washington Buildings, Stanwell Road, PENARTH, South In the County Court at Tunbridge Wells Glamorgan, CF64 2AD No 114 of 2014 Birth details: 23 August 1943 Date of Filing Petition: 3 September 2014 Margaret Hewlett residing at Holm House, Marine Parade, Penarth, Bankruptcy order date: 3 September 2014 CF64 3BG Time of Bankruptcy Order: 11:44 In the County Court at Cardiff Whether Debtor's or Creditor's PetitionDebtor's No 340 of 2013 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 12 December 2013 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 2 September 2014 [email protected] Time of Bankruptcy Order: 11:26 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 3 September 2014 (2193981) Name and address of petitioner: Hampshire Trust Plc 69 High Street, FAREHAM, PO16 7BB I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 HEYES,2194006 KAREN 3ZA, telephone: 029 2038 1300, email: 15 Harswell Close, Orrell, WIGAN, Lancashire, WN5 8RG [email protected] KAREN HEYES ALSO KNOWN AS KAREN HUGES SELF EMPLOYED Capacity of office holder(s): Receiver and Manager WELLNESS COACH. RESIDING AT 15 HARSWELL CLOSE, ORRELL, 2 September 2014 (2193982) WIGAN, WN5 8RG. LATELY RESIDING AT 9 CROSSFIELD ROAD, SKELMERSDALE, WN8 9NQ. LATELY CARRYING ON BUSINESS AS WIGAN WELLNESS CENTRE-HEALTHY LIFE FOR ALL, 723 HUSSAIN,2193999 SURMAN ORMSKIRK ROAD, PEMBERTON, WIGAN, WN5 8AT 16 Flower & Dean Walk, London, E1 6QT In the County Court at Wigan Birth details: 23 June 1958 No 139 of 2014 Surman Hussain of 16 Flower & Dean Walk, London, E1 6QT and Date of Filing Petition: 2 September 2014 lately of 3 Nathaniel Close, London E1 6TB Currently A Part Time Bankruptcy order date: 2 September 2014 Factory Presser Time of Bankruptcy Order: 10:00 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 3430 of 2014 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Date of Filing Petition: 3 September 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 3 September 2014 email: [email protected] Time of Bankruptcy Order: 13:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 September 2014 (2194006) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager HOLLEY,2193991 DANIEL RICHARD 3 September 2014 (2193999) AERON HOUSE, 54 PENYGROES ROAD, GORSLAS, LLANELLI, CARMARTHENSHIRE, SA14 7LA DANIEL RICHARD HOLLEY CURRENTLY A PROVIDER OF CARAVAN SERVICES OF AERON HOUSE, 54 PENYGROES ROAD,GORSLAS, LLANELLI, CARMARTHENSHIRE, SA14 7LA In the High Court Of Justice No 2837 of 2014 Date of Filing Petition: 16 July 2014 Bankruptcy order date: 1 September 2014 Time of Bankruptcy Order: 10:58 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 59 PEOPLE

JONES,2193992 WILLIAM M J KAMYAB,2194015 ALI 41 Denham Avenue, LLANELLI, Dyfed, SA15 4DB 27 The Bishops Avenue, LONDON, N2 0BN Mr William M J Jones occupation unknown of 41 Denham Avenue, Birth details: 10 May 1980 Llanelli, Dyfed SA15 4DB CURRENTLY A PROPERTY AGENT OF 39 VIVIAN WAY,LONDON,N2 In the County Court at Swansea 0JA LATELY OF 27 THE BISHOPS AVENUE,LONDON,N2 0BN No 132 of 2014 In the County Court at Central London Date of Filing Petition: 21 July 2014 No 98 of 2014 Bankruptcy order date: 2 September 2014 Date of Filing Petition: 10 January 2014 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 27 August 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 13:18 Name and address of petitioner: MFS PORTFOLIO LTD MARLIN Whether Debtor's or Creditor's PetitionCreditor's HOUSE, 16-22 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 Name and address of petitioner: MICHAEL COHEN 9 Spaniards 1QP Close, LONDON, NW11 6TH I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 3ZA, telephone: 029 2038 1300, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 27 August 2014 (2194015) 2 September 2014 (2193992)

KEDWARD,2194011 TRACEY 2194000JAMES, CATHERINE JOSEPHINE 7 Holly Street, Rhydyfelin, PONTYPRIDD, Mid Glamorgan, CF37 5DB 85 Greenway, Monkton Heathfield, TAUNTON, Somerset, TA2 8NH Tracey Kedward, occupation unknown of 7 Holly Street, Rhydyfelin, Birth details: 10 March 1975 Pontypridd, CF37 5DB Catherine Josephine James, a Staff Nurse, currently residing at 85 In the County Court at Pontypridd Greenway, Monkton Heathfield, Taunton, Somerset, TA2 8NH and No 56 of 2014 previously residing at 10 Beechley Road, Wrexham, LL13 7BA Date of Filing Petition: 17 July 2014 In the County Court at Taunton Bankruptcy order date: 4 September 2014 No 111 of 2014 Time of Bankruptcy Order: 10:03 Date of Filing Petition: 3 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 3 September 2014 Name and address of petitioner: CASTLE COURT FUNERAL HOME Time of Bankruptcy Order: 10:00 LIMITED PONTYPRIDD, RHONDDA CYNON, TAFF, SOUTH WALES, Whether Debtor's or Creditor's PetitionDebtor's CF37 1TA N Bebbington Seneca House, Links Point, Amy Johnson Way, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 3 September 2014 (2194000) 4 September 2014 (2194011)

JEWELL,2193998 PAULA LISA LEATHLEY,2193996 CRAIG PAUL 25 Alard Road, BRISTOL, BS4 1HZ 86 Saxonfield, Coulby Newham, MIDDLESBROUGH, Cleveland, TS8 Birth details: 11 June 1980 0SN Paula Lisa Jewell (unemployed) of 25 Alard Road, Knowle, Bristol BS4 Birth details: 24 August 1966 1HZ Craig Paul Leathley, a support worker, residing at 86 Saxonfield, In the County Court at Bristol Coulby Newham, Middlesborough, TS8 0SN, lately residing at 108 No 555 of 2014 Aiden Court, Middlesbrough, formerly residing at 8 Westside, Marton, Date of Filing Petition: 2 September 2014 Middlesbrough Bankruptcy order date: 2 September 2014 In the County Court at Middlesbrough Time of Bankruptcy Order: 11:10 No 210 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 September 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order date: 3 September 2014 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 10:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 September 2014 (2193998) D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] JUDD,2194008 PAUL ANDREW Capacity of office holder(s): Receiver and Manager 12 Sandy Close, THORNTON-CLEVELEYS, Lancashire, FY5 1FF 3 September 2014 (2193996) Birth details: 22 February 1961 Paul Andrew Judd, a Bus Driver, residing at 12 Sandy Close, Thornton Cleveleys FY5 1FF lately residing at 128 Arnold Road, LEE,2193957 STELLA MARY BELINDA Bristol BS16 9LB 39 Orchard Avenue, Brentwood, Essex, CM13 2DR In the County Court at Blackpool Birth details: 7 March 1959 No 156 of 2014 STELLA MARY BELINDA LEE of 39 Orchard Avenue, BRENTWOOD, Date of Filing Petition: 3 September 2014 Essex, CM13 2DR UNEMPLOYED Bankruptcy order date: 3 September 2014 In the County Court at Southend Time of Bankruptcy Order: 10:00 No 264 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 September 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 2 September 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 10:45 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, 3 September 2014 (2194008) CB28DR, telephone: 01223 324480, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 September 2014 (2193957)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

MCCALLISTER,2193950 ROBERT HENRY MALIK,2193951 AMJAD SUHAIL 15 Lambourne Road, LIVERPOOL, L4 9RS Forest House, Neath Road, Ystradgynlais, SWANSEA, SA9 1PR OCCUPATION UNKNOWN OF 15 LAMBOURNE Birth details: 9 September 1960 ROAD,LIVERPOOL,MERSEYSIDE,L4 9RS LATELY OF 7 JASMINE Mr Amjad Suhail Malik, unemployed, of Forest House, Neath Road, CLOSE,LIVERPOOL,MERSEYSIDE,L5 4SZ Ystradgynlais, Swansea, SA9 1PR previously trading as Jads In the High Court Of Justice Supermarket at 86-92 Wind Road, Ystradgynlais, Swansea, SA9 1AH. No 2010 of 2014 In the County Court at Swansea Date of Filing Petition: 13 May 2014 No 110 of 2014 Bankruptcy order date: 1 September 2014 Date of Filing Petition: 31 December 2013 Time of Bankruptcy Order: 11:45 Bankruptcy order date: 15 April 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:32 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 September 2014 (2193950) Capacity of office holder(s): Official Receiver 15 April 2014 (2193951)

2193956MIERS, STEPHANIE 27 Ribblesdale Road, NOTTINGHAM, NG5 3GY MASROOFI,2193953 TAHER DR STEPHANIE MIERS also known as DR STEPHANIE COOMBS - 66 St. Marys Wharf Road, DERBY, DE1 3QW An associate specialist in Phychiatry of 27 Ribblesdale Road, Taher Masroofi Unemployed of 66 St. Mary's Wharf Road, Derby DE1 Nottingham, NG5 3GY and lately residing at Flat 2, 361 Woodborough 3QW Road, Nottingham, NG3 4JH and lately carrying on business as locum In the County Court at Derby staff grade psychiatrist. No 254 of 2014 In the County Court at Nottingham Date of Filing Petition: 4 September 2014 No 374 of 2014 Bankruptcy order date: 4 September 2014 Date of Filing Petition: 4 September 2014 Time of Bankruptcy Order: 09:20 Bankruptcy order date: 4 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:15 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 4 September 2014 (2193953) Capacity of office holder(s): Receiver and Manager 4 September 2014 (2193956) MCDAID,2193955 MICHAEL MATTHEW Flat 8, Limerick Court, 6 Westerham Road, EASTBOURNE, East MORCOM-HARNEIS,2193954 THEOPHILUS Sussex, BN23 7HR 20 Kingston Way, Mabe Burnthouse, PENRYN, Cornwall, TR10 9FD MICHAEL MATTHEW MCDAID unemployed of Flat 8, Limerick Court, THEOPHILUS MORCOM-HARNEIS, unemployed of 20 Kingston Way, 6, Westerham Road, Eastbourne, East Sussex BN23 7HR Mabe, Cornwall, TR10 9FD, lately residing at 9 Roscarrack Close, In the County Court at Eastbourne Falmouth, Cornwall, TR11 4PJ, and The Clipper Way, Mongleath No 74 of 2014 Road, Falmouth, Cornwall, TR11 4PN and lately carrying on business Date of Filing Petition: 4 September 2014 as The Clipper Way, Mongleath Road, Falmouth, Cornwall, TR11 4PN Bankruptcy order date: 4 September 2014 as a Public House Time of Bankruptcy Order: 09:35 In the County Court at Truro Whether Debtor's or Creditor's PetitionDebtor's No 230 of 2014 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Date of Filing Petition: 4 September 2014 3ED, telephone: 01273 224100, email: Bankruptcy order date: 4 September 2014 [email protected] Time of Bankruptcy Order: 09:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 September 2014 (2193955) C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] MCINTOSH,2193966 GRAHAM ANDREW Capacity of office holder(s): Receiver and Manager 16 Deyncourt Close, Ponteland, NEWCASTLE UPON TYNE, NE20 4 September 2014 (2193954) 9JY Birth details: 10 March 1951 Graham Andrew McIntosh a Consultant of 6 Deyncourt Close, Darrass Hall, Ponteland, NE20 9JY, lately carrying on business as Asset 1st Limited (with others), Fifth Floor, Eldon House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3PW In the County Court at Newcastle-upon-Tyne No 743 of 2014 Date of Filing Petition: 3 September 2014 Bankruptcy order date: 3 September 2014 Time of Bankruptcy Order: 12:25 Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 3 September 2014 (2193966)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 61 PEOPLE

MILLER,2193965 MICHAEL JOSEPH PIPER,2193967 NELSON 29 Hobart Place, THORNTON-CLEVELEYS, Lancashire, FY5 3DQ 2 Spire Cottages, Green Lane, Bursledon, SOUTHAMPTON, SO31 Birth details: 22 November 1961 8EY Michael Joseph Miller, Unemployed of 29 Hobart Place FY5 3DQ Birth details: 13 February 1970 previously residing at 74E Langdale Road FY4 4TY Nelson Piper Delivery Driver, 2 Spire Cottages, Green Lane, In the County Court at Blackpool Southampton,SO31 8EY No 155 of 2014 In the County Court at Southampton Date of Filing Petition: 3 September 2014 No 159 of 2014 Bankruptcy order date: 3 September 2014 Date of Filing Petition: 2 September 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 2 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:03 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 3 September 2014 (2193965) Capacity of office holder(s): Receiver and Manager 2 September 2014 (2193967)

2193958MONKHOUSE, MARTYN 96 Steel Street, WARRINGTON, WA1 3TA PALMER,2193964 MARK HASTINGS Birth details: 2 October 1959 1a Lyndhurst Road, LUTON, LU1 1LN Martyn Monkhouse of 96 Steel street, Warrington, WA1 3TA a Birth details: 9 January 1967 plumber and carrying on business as Martyn Monkhouse at 96 Steel MARK HASTINGS PALMER of 1A Lyndhurst Road, Luton, Beds, LU1 Street, Warrington WA1 3TA 1LN and lately carrying on business as an Electrician at 1A Lyndhurst In the County Court at Warrington and Runcorn Road, Luton, Beds, LU1 1LN, UNEMPLOYED No 158 of 2014 In the County Court at Luton Date of Filing Petition: 3 September 2014 No 199 of 2014 Bankruptcy order date: 3 September 2014 Date of Filing Petition: 3 September 2014 Time of Bankruptcy Order: 10:09 Bankruptcy order date: 3 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:27 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 September 2014 (2193958) 3 September 2014 (2193964)

NORWOOD,2193968 JOHN PAREDES,2193963 JAMES PETER 48 Grange Road, Tettenhall, Wolverhampton, WV6 8TP Meadowsweet, Station Road, Askrigg, LEYBURN, North Yorkshire, JOHN NORWOOD of 48 Grange Road, Tettenhall, Wolverhampton, DL8 3HZ West Midlands, WV6 8TP and carrying on business as Premier Asset Birth details: 28 November 1964 of Hillside House, 2-6 Friern Park, North Finchley, N12 9BT as a CAR James Peter Paredes a Self Employed HGV and Digger Driver of DEALER and lately residing at 2c Woodthorne Road, Wolverhampton, Meadowsweet, Station Road, Askrigg, Leyburn, North Yorkshire, DL8 West Midlands, WV6 8TP. 3HZ and lately residing at The Crown Inn, Askrigg, North Yorkshire, In the County Court at Wolverhampton DL8 3HQ. No 56 of 2014 In the County Court at Darlington Date of Filing Petition: 14 May 2014 No 145 of 2014 Bankruptcy order date: 2 September 2014 Date of Filing Petition: 3 September 2014 Time of Bankruptcy Order: 12:30 Bankruptcy order date: 3 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:53 Name and address of petitioner: Project Kahn Ltd 240 Canal Road, Whether Debtor's or Creditor's PetitionDebtor's BRADFORD, BD1 4SX D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE J Taylor The Insolvency Service, Cannon House, 18 The Priory UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, 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 3 September 2014 (2193963) 2 September 2014 (2193968)

RHEAD,2193959 MATTHEW JOHN OSBORNE,2193952 MARK UPPER SHOWS FARM, LASK EDGE ROAD, LASK EDGE, 9 Bloomfield Road, GLOUCESTER, GL1 5BL STAFFORDSHIRE, ST13 8QH It is ordered that Mark Osborne, Unemployed of 9 Bloomfield Road, Birth details: 10 April 1980 Gloucester, GL1 5BL be adjudged bankrupt Matthew John Rhead CONTRACTS MANAGER, RESIDING AT In the County Court at Gloucester and Cheltenham UPPER SHOWS FARM LASK EDGE ROAD, LASK EDGE, No 209 of 2014 STAFFORDSHIRE ST13 8QH Date of Filing Petition: 4 September 2014 In the County Court at Stoke-on-Trent Bankruptcy order date: 4 September 2014 No 212 of 2014 Time of Bankruptcy Order: 09:28 Date of Filing Petition: 2 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 2 September 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:45 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 4 September 2014 (2193952) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 September 2014 (2193959)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

RICHARDSON,2193974 MARK DAVID SAMPSON,2193962 CHRISTOPHER 4 The Cloisters, WINGATE, County Durham, TS28 5PT 93 Middleton Road, Morley, LEEDS, LS27 8DQ Birth details: 9 August 1980 Birth details: 13 November 1988 David Richardson, a B2B Business Reporting and Analysis Assistant . of 4 The Cloisters, Wingate, County Durham, TS28 5PT and lately In the County Court at Leeds residing at 5 Central Buildings, West Sunniside, Sunderland, SR1 1BA No 618 of 2014 and previously residing at 6 Oswald Terrace South, Castletown, Date of Filing Petition: 4 June 2014 Sunderland, SR5 3BG and carrying on business as MDR Services, 4 Bankruptcy order date: 2 September 2014 The Cloisters, Wingate, County Durham, TS28 5PT and lately carrying Time of Bankruptcy Order: 10:15 on business MDR Services, Apartment 5, Central Buildings, West Whether Debtor's or Creditor's PetitionCreditor's Sunniside, Sunderland, SR1 1BA Name and address of petitioner: TRAVIS PERKINS TRADING In the County Court at Sunderland COMPANY LIMITED Lodge Way House, Lodge Way, HARLESTONE No 175 of 2014 ROAD, NORTHAMPTON, NN5 7UG Date of Filing Petition: 3 September 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 3 September 2014 200 6000, email: [email protected] Time of Bankruptcy Order: 10:39 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 September 2014 (2193962) D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] SIJAONA,2193972 ZAYTUN OMARY Capacity of office holder(s): Receiver and Manager 47 Goodman Park, SLOUGH, SL2 5NS 3 September 2014 (2193974) Birth details: 26 November 1974 Zaytun Omary Sijaona of 47 Goodman Park, Slough, SL2 5NS and lately residing at 123 Windsor Road Slough SL1 2JN occupation - full 2193969ROBINSON, GEOFFREY time student 24 Emorsgate, Terrington St. Clement, King's Lynn, Norfolk, PE34 In the County Court at Slough 4NY No 221 of 2014 GEOFFREY ROBINSON currently a SALES CONSULTANT of 24 Date of Filing Petition: 2 September 2014 Emorsgate, Terrington St Clement, KING'S LYNN, Norfolk, PE34 4NY Bankruptcy order date: 2 September 2014 In the High Court Of Justice Time of Bankruptcy Order: 10:59 No 2683 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 July 2014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Bankruptcy order date: 1 September 2014 SO15 1EG, telephone: 023 8083 1600, email: Time of Bankruptcy Order: 10:02 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 2 September 2014 (2193972) Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, telephone: 01603 628983, email: [email protected] SCHONE,2193971 ROBERT FRITZ WOLFGANG Capacity of office holder(s): Receiver and Manager Flat 11, Mennie House, Royal Herbert Pavilions, Gilbert Close, 1 September 2014 (2193969) LONDON, SE18 4PR Birth details: 4 October 1965 ROBERT FRITZ WOLFGANG SCHONE, a consultant, residing at Flat ROBSON,2193960 JONATHAN SIMON 11, Mennie House, Royal Herbert Pavillions, Gilbert Close, London 9 Chester Square, Lynemouth, MORPETH, Northumberland, NE61 SE18 4PR 5UF In the County Court at Croydon Birth details: 19 December 1980 No 591 of 2014 Jonathan Simon Robson Unemployed, of 9 Chester Square, Date of Filing Petition: 14 August 2014 Lynemouth, Morpeth, Northumberland, NE61 5UF, lately residing at Bankruptcy order date: 2 September 2014 22 Rowan Street, Leicester, Leicestershire, LE3 9GN Time of Bankruptcy Order: 10:10 In the County Court at Newcastle-upon-Tyne Whether Debtor's or Creditor's PetitionDebtor's No 742 of 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Date of Filing Petition: 3 September 2014 CR0 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 3 September 2014 [email protected] Time of Bankruptcy Order: 12:17 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 September 2014 (2193971) D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] SHARP,2193975 PATRICIA MARY Capacity of office holder(s): Receiver and Manager Culworth House, 4 The Mounts, Long Buckby, NORTHAMPTON, NN6 3 September 2014 (2193960) 7FX PATRICIA MARY SHARP - Occupation UNKNOWN, residing at Culworth House, 4 The Mounts, Long Buckby, Northamptonshire, NN6 7FX. In the County Court at Northampton No 71 of 2014 Date of Filing Petition: 21 March 2014 Bankruptcy order date: 26 August 2014 Time of Bankruptcy Order: 15:34 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: K GRAY PLUMBING AND HEATING ENGINEERS LTD OAKLEY HOUSE, HEADWAY BUSINESS PARK, 3 SAXON WAY, WEST CORBY, NN18 9EZ J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 63 PEOPLE

26 August 2014 (2193975) 3 September 2014 (2193983)

2193970SHARP, MALCOLM JOHN 2193984TOWART, DARREN BROMLEY Culworth House, 4 The Mounts, Long Buckby, NORTHAMPTON, NN6 4 High Seat Cottages, Heddon-on-the-Wall, NEWCASTLE UPON 7FX TYNE, NE15 0JB MALCOLM JOHN SHARP - Occupation UNKNOWN, residing at Birth details: 4 October 1977 Culworth House, 4 The Mounts, Long Buckby, Northamptonshire, Darren Bromley Towart, a sales manager, of 4 High Seat Cottages, NN6 7FX. Heddon on the Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0JB, In the County Court at Northampton lately residing at 39 Galloway Road, Pelaw, Gateshead, Tyne & Wear, No 72 of 2014 NE10 0BF Date of Filing Petition: 21 March 2014 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 26 August 2014 No 747 of 2014 Time of Bankruptcy Order: 15:34 Date of Filing Petition: 4 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 September 2014 Name and address of petitioner: K GRAY PLUMBING AND HEATING Time of Bankruptcy Order: 12:12 ENGINEERS LTD OAKLEY HOUSE, HEADWAY BUSINESS PARK, 3 Whether Debtor's or Creditor's PetitionDebtor's SAXON WAY, WEST CORBY, NN18 9EZ D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE J Taylor The Insolvency Service, Cannon House, 18 The Priory UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, 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 4 September 2014 (2193984) 26 August 2014 (2193970)

WELLS,2193988 ALAN SMALE,2193977 MICHAEL JAMES 11 St. Michaels Close, Billinghay, LINCOLN, LN4 4EZ 129 Valley Gardens Kingsway, Quedgeley, GLOUCESTER, GL2 2BS CURRENTLY A HAULAGE CONTRACTOR OF 11 ST MICHAELS Michael James Smale a Driver of 129 Valley Gardens, Kingsway, CLOSE,BILLINGHAY,LINCOLN,LINCOLNSHIRE,LN4 4EZ Quedgeley, Gloucester, GL2 2BS and lately residing at 8 Tudor Court, In the High Court Of Justice The Street, Leonard Stanley, Stonehouse, GL10 3NT both in No 2013 of 2014 Gloucestershire Date of Filing Petition: 13 May 2014 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 1 September 2014 No 210 of 2014 Time of Bankruptcy Order: 11:49 Date of Filing Petition: 4 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 September 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:25 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0115 852 5000, email: telephone: 0117 9279515, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 4 September 2014 (2193977) 1 September 2014 (2193988)

TALBOT,2193976 CHRISTOPHER MICHAEL WINTLE,2194003 ROSEMARY ANN 28b Maple Avenue, BRISTOL, BS16 4HF 225 London Road, Chesterton, NEWCASTLE, Staffordshire, ST5 7PS Birth details: 22 May 1977 ROSEMARY ANN WINTLE, shop assistant, residing at 225 London Christopher Michael Talbot (unemployed) of 28b Maple Avenue, Road, Chesterton, Staffordshire, ST5 7PS, and lately residing at 8 Fishponds, Bristol BS16 4HF Beasley Avenue, Chesterton, Staffordshire, ST5 7PD and formerly In the County Court at Bristol residing at 29 Heathcote Street, Chesterton, Staffordshire, ST5 7EB No 561 of 2014 In the County Court at Stoke-on-Trent Date of Filing Petition: 4 September 2014 No 213 of 2014 Bankruptcy order date: 4 September 2014 Date of Filing Petition: 3 September 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 3 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:32 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 4 September 2014 (2193976) Capacity of office holder(s): Receiver and Manager 3 September 2014 (2194003)

THOMAS,2193983 SIAN ELIZABETH 189 Winston Road, BARRY, South Glamorgan, CF62 9SZ WHITE,2193979 JILL RINA Birth details: 23 September 1969 217 Caulfield Road, Shoeburyness, Southend-on-Sea, SS3 9LX Miss Sian Elizabeth Thomas residing at 189 Winston Road, Barry Birth details: 14 June 1957 CF62 5SZ, unemployed and lately residing at O'Briens, 158 Holton JILL RINA WHITE (formerly known as MISS JILL RINA EVANS) of 217 Road, Barry CF63 4HL Caulfield Road, Shoeburyness, SOUTHEND ON SEA, Essex, SS3 9LX In the County Court at Cardiff ASSESSOR No 232 of 2014 In the County Court at Southend Date of Filing Petition: 3 September 2014 No 263 of 2014 Bankruptcy order date: 3 September 2014 Date of Filing Petition: 2 September 2014 Time of Bankruptcy Order: 10:03 Bankruptcy order date: 2 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:12 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2 September 2014 (2193979) Notice is hereby given, pursuant to the INSOLVENCY ACT 1986, that a Final Meeting of the Creditors of the above named Bankrupt will be held at the offices of Antony Batty & Company, Third Floor, 3 Field 2193985WIREDU, VIDA Court, Gray’s Inn, London, WC1R 5EF on 28 November 2014 at 11.00 Flat 107, Malvern House, Stamford Hill Estate, London, N16 6RS am for the purpose of receiving an account of the Trustee’s acts and Birth details: 10 October 1979 dealings and of the conduct of the bankruptcy and how the estate’s Vida Wiredu of Flat 107, Malvern House, Stamford Hill Estate, property has been disposed of, and to consider the following London, N16 6RS and lately of 24A Southwold Road, London E5 9PT resolution: and lately of Flat 1, 13/15 Thanes Villas, London N7 7PH and lately of 1. That the Trustee be granted his release. 20 Buckingham House, Portland Rise Estate, London N4 2PZ A proxy form is available which must be lodged with me not later than Currently Unemployed 12.00 noon on the business day before the meeting to entitle you to In the County Court at Central London vote by proxy at the meeting together with a completed proof of debt No 3431 of 2014 form if you have not already lodged one. Date of Filing Petition: 3 September 2014 Trustee in Bankruptcy’s name: Hugh Francis Jesseman (IP No 9480 ), Bankruptcy order date: 3 September 2014 Antony Batty & Company LLP : Third Floor, 3 Field Court, Gray’s Inn, Time of Bankruptcy Order: 14:34 London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727, Whether Debtor's or Creditor's PetitionDebtor's Email: [email protected] . Date of appointment: 18 November K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 2013 . telephone: 0207 6371110, email: [email protected] Office contact: Steve Gill Capacity of office holder(s): Receiver and Manager H F Jesseman, Trustee in Bankruptcy (2194026) 4 September 2014 (2193985)

In2194034 the Tunbridge Wells County Court YOUNG,2193986 BRIAN No 52 of 2011 14 Imperial Court, WARRINGTON, WA4 6FL BRIAN AUSTEN BRIAN Young CURRENTLY A LIFT ENGINEER OF 14 IMPERIAL In Bankruptcy COURT, WARRINGTON, CHESHIRE, WA4 6FL LATELY OF 58 Residential Address: Orchard Rise, London Road, Southborough, TRESHAM DRIVE, GRAPPENHALL, WARRINGTON, CHESHIRE,WA4 Tunbridge Wells, Kent, TN4 0UJ. Occupation: Construction Worker. 3DU Date of Birth: 3 July 1932. Trading Name: C.E.S. Construction. In the High Court Of Justice Trading Address: Orchard Rise, London Road, Southborough, No 2112 of 2014 Tunbridge Wells, Kent, TN4 0UJ Date of Filing Petition: 20 May 2014 Notice is hereby given that a meeting of creditors has been Bankruptcy order date: 1 September 2014 summoned by the trustee under section 331 of the Insolvency Act Time of Bankruptcy Order: 11:43 1986 for the purpose of receiving the final report of the trustee in Whether Debtor's or Creditor's PetitionCreditor's connection with the administration of the bankrupt’s estate and to Name and address of petitioner: Commissioners for HM Revenue & consider the trustee’s release from office. The meeting will be held at Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 10.00 am on 6 November 2014 at 4 Mount Ephraim Road, Tunbridge N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Wells, Kent, TN1 1EE. Proxy forms must be lodged with me (together BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, with a completed proof of debt form if you have already lodged one) email: [email protected] not later than 12.00 noon on 5 November 2014 to entitle you to vote Capacity of office holder(s): Receiver and Manager by proxy at the meeting. Proxy and proof of debt forms are available 1 September 2014 (2193986) from the above address upon request. Date of Appointment: 5 September 2011 Office Holder details: Mark Newman (IP No. 008723) of CCW YOUNG,2193990 LINDA ANNE Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, 113 Northumbria Walk, NEWCASTLE UPON TYNE, NE5 2YA Kent, TN1 1EE. Further details contact: Hannah Wilby, Email: Birth details: 17 April 1954 [email protected], Tel: 01892 700200. Linda Anne Young, Unemployed, of 113 Northumbria Walk, West Mark Newman, Trustee Denton, Newcastle Upon Tyne, Tyne & Wear, NE5 2YA, also known 05 September 2014 (2194034) as Linda Anne Harm, also known as Linda Anne Gannie In the County Court at Newcastle-upon-Tyne No 746 of 2014 In2194024 the High Court of Justice Date of Filing Petition: 4 September 2014 No 5905 of 2008 Bankruptcy order date: 4 September 2014 STEPHEN ROBERT BARNES Time of Bankruptcy Order: 12:06 Formerly in Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's Residential address: 13 Guildford Road, Stockwell SW8 2DE. Date of D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Birth: 18 April 1949. Occupation: Unemployed. UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules [email protected] 1986, that a final meeting of creditors has been summoned by the Capacity of office holder(s): Receiver and Manager Trustee for the purposes of having the report of the Trustee laid 4 September 2014 (2193990) before it and to determine if the Trustee should be released. The meeting will be held at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 4 November 2014 at 11.00 am. Proxies must be lodged FINAL MEETINGS at 10 St Helens Road, Swansea SA1 4AW by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy 2194026In the High Court of Justice at the meeting. No 5295 of 2012 Sandra McAlister (IP No 9375) of McAlister & Co, 10 St Helens Road, MAHESWARAN ANANTHAKUMARSWAMY Swansea SA1 4AW was appointed Trustee of the Bankruptcy Estate Address: 21 Byron Terrace, Hertford Road, Lower Edmonton, London, on 13 September 2011. Further information about this case is N9 7DG available from the offices of McAlister & Co on 01792 459600 or at Birth details: 14 June 1965 [email protected] / [email protected]. Self Employed Courier Sandra McAlister, Trustee (2194024) Trading style: Self Employed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 65 PEOPLE

In2194043 the Croydon County Court In2194029 the Canterbury County Court No 571 of 2011 No 191 of 2012 DESMOND NOEL CARPENTER KIRSTI BARBARA JEAN EDWARDS Former address: 284 Stanstead Road, Forest Hill, London SE23 1DE Formerly in Bankruptcy Birth details: 19 May 1953 Also known as: Kirsti Barabara Jean Pamment General Builder Residential address: 70 Guildford Avenue, Whitfield, Dover, Kent I, Robert James Thompson of Rendell Thompson, 32 Aldershot Road, CT16 3NG. Former Address: 106 The Metropole, The Leas, Fleet, Hampshire GU51 3NN, hereby give notice that following my Folkestone, Kent CT20 2LU. Trading Name: Silver Lining. Trading appointment as Trustee of the above bankruptcy estate on 21 April Address: Shop 1, Radnor Chambers, Cheriton Place, Folkstone, Kent 2011, a final general meeting of the above-named debtor will be held CT20 2BB. Date of Birth: 22 August 1982. Occupation: Shop Keeper on 11 November 2014 at the offices of Rendell Thompson, 32 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Aldershot Road, Fleet, Hampshire GU51 3NN at 10.00 am for the 1986, that a final meeting of creditors has been summoned by the purpose of considering whether the trustee’s final report dated 1 Trustee for the purposes of having the report of the Trustee laid September 2014 should be approved and that the trustee obtain his before it and to determine if the Trustee should be released. The release. Proxies to be used at the meeting must be lodged with me no meeting will be held at 10 St Helens Road, Swansea SA1 4AW on 6 later than 12 noon on 10 November 2014. November 2014 at 11.00 am. Proxies must be lodged at 10 St Helens Further Details: William Buxton Tel: 01252 816636 Email: Road, Swansea SA1 4AW by 12.00 noon on the business day before [email protected] the meeting to entitle creditors to vote by proxy at the meeting. Robert James Thompson, Trustee, Office Holder Number: 8306, Sandra McAlister (IP No 9375) of McAlister & Co Insolvency Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was Date of Appointment: 21 April 2011 (2194043) appointed Trustee of the Bankruptcy Estate on 19 June 2012. Further information about this case is available from the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at In2194035 the Newport County Court [email protected]. No 447 of 2010 Sandra McAlister, Trustee (2194029) STEVEN JOHN CLARKE Formerly in Bankruptcy Residential address: 36 Claremont, Malpas, Newport NP20 6PJ. Date In2194037 the Milton Keynes County Court of Birth: 30 April 1961. Occupation: Unknown. No 96 of 2010 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules STEPHEN WILLIAM FORBER 1986, that a final meeting of creditors has been summoned by the In Bankruptcy Trustee for the purposes of having the report of the Trustee laid Residential Address: 14 Yardley Road, Olney, Buckinghamshire, before it and to determine if the Trustee should be released. The MK46 5DX. Occupation: Unknown. Date of Birth: 16 July 1968. meeting will be held at McAlister & Co, 10 St Helens Road, Swansea Trading Name: Spiteri Forber Technical Services. Trading Address: 20 SA1 4AW on 5 November 2014 at 10.30 am. Proxies must be lodged High Street, South Olney, Buckinghamshire, MK46 4AA. Trading at 10 St Helens Road, Swansea SA1 4AW by 12.00 noon on the Partner: Amanda Jane Forber. business day before the meeting to entitle creditors to vote by proxy Notice is hereby given that a meeting of creditors has been at the meeting. summoned by the trustee under section 331 of the Insolvency Act Sandra McAlister (IP No 9375) of McAlister & Co Insolvency 1986 for the purpose of receiving the final report of the trustee in Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was connection with the administration of the bankrupt’s estate and to appointed Trustee of the Bankruptcy Estate on 16 December 2010. consider the trustee’s release from office. The meeting will be held at Further information about this case is available from the offices of 10.00 am on 13 October 2014 at 4 Mount Ephraim Road, Tunbridge McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at Wells, Kent, TN1 1EE. Proxy forms must be lodged with me (together [email protected] / [email protected]. with a completed proof of debt form if you have already lodged one) Sandra McAlister, Trustee (2194035) not later than 12.00 noon on 10 October 2014 to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of Appointment: 21 April In2194025 the Luton County Court 2010. No 163 of 2011 Office Holder details: Mark Newman (IP No: 008723), of CCW KENNETH MAURICE DELL Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbrige Wells, Formerly in Bankruptcy Kent, TN1 1EE. Further details contact: Hannah Wilby, Email: Residential address: 19 Great Ashby Way, Pryors Wood, Stevenage, [email protected], Tel: 01892 700200. Hertfordshire SG1 6AW. Trading Name: Kendell Architecture. Trading Mark Newman, Trustee Address: 19 Great Ashby Way, Pryors Wood, Stevenage, 03 September 2014 (2194037) Hertfordshire SG1 6AW. Date of Birth: 15 May 1956. Occupation: Architecture. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2194036 the Northampton County Court 1986, that a final meeting of creditors has been summoned by the No 643 of 2010 Trustee for the purposes of having the report of the Trustee laid AMANDA JANE FORBER before it and to determine if the Trustee should be released. The In Bankruptcy meeting will be held at 93 Queen Street, Sheffield S1 1WF on 3 Residential Address: 14 Yardley Road, Olney, Buckinghamshire, November 2014 at 11.00 am. Proxies must be lodged at The P&A MK46 5DX. Occupation: Unknown. Date of Birth: 10 October 1971. Partnership limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon Trading Name: Spiteri Forber Technical Services. Trading Address: 20 on the business day before the meeting to entitle creditors to vote by High Street, South Olney, Buckinghamshire, MK46 4AA. Trading proxy at the meeting. Partner: Stephen William Forber. Ashleigh William Fletcher (IP No 9566) of The P&A Partnership Notice is hereby given that a meeting of creditors has been Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of summoned by the trustee under section 331 of the Insolvency Act the Bankruptcy Estate on 6 September 2011. Further information 1986 for the purpose of receiving the final report of the trustee in about this case is available from Adele Hazlehurst at the offices of The connection with the administration of the bankrupt’s estate and to P&A Partnership Limited on 0114 275 5033 or at consider the trustee’s release from office. The meeting will be held at [email protected]. 10.00 am on 5 November 2014 at 4 Mount Ephraim Road, Tunbridge Ashleigh William Fletcher, Trustee (2194025) Wells, Kent, TN1 1EE. Proxy forms must be lodged with me (together with a completed proof of debt form if you have already lodged one) not later than 12.00 noon on 4 November 2014 to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of Appointment: 7 September 2010.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Office Holder details: Mark Newman (IP No: 008723), CCW Recovery Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1986, that a final meeting of creditors has been summoned by the 1EE. Further details contact: Hannah Wilby, Email: Trustee for the purposes of having the report of the Trustee laid [email protected], Tel: 01892 700200. before it and to determine if the Trustee should be released. The Mark Newman, Trustee meeting will be held at 10 St Helens Road, Swansea SA1 4AW on 3 03 September 2014 (2194036) November 2014 at 10.30 am. Proxies must be lodged at 10 St Helens Road, Swansea SA1 4AW by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 2194041In the Blackburn County Court Sandra McAlister (IP No 9375) of McAlister & Co Insolvency No 231 of 2011 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was PETER HICKS appointed Trustee of the Bankrupt on 23 August 2010. Further In Bankruptcy information about this case is available from the offices of McAlister & Occupation: Engineer. Date of Birth: 26 April 1966. Residential Co Insolvency Practitioners Ltd on 01792 459 600 or at Address: 23 The Spinney, Beardwood, Blackburn, BB2 7BN. Other [email protected]. Address at which bankrupt resided in the period of 12 months Sandra McAlister, Trustee (2194039) preceding the making of the bankruptcy order: 4 Acrefield, Beardwood, Blackburn, Lancs, BB2 7BJ Notice is hereby given pursuant to Section 331 of the Insolvency Act 2194042In the High Court of Justice 1986 (as amended) that Final Meeting of the above-named debtor’s No 3997 of 2013 Creditors will be held at Chandler House, 5 Talbot Road, Leyland, ERLINDA TABAQUIN-FINCH Lancashire, PR25 2ZF on the 13 November 2014 at 10.30 am for the Residential Address: 91 Frinton Road, London, E6 3HE purpose of considering the Trustee’s report on his administration. The Birth details: 26 December 1956 following resolutions will be put to the meeting: That the Trustee’s Part-time Carer final report and receipts and payments account be and are hereby Purpose of Meeting: A meeting of creditors has been summoned by approved and that the Trustee be granted release under Section 299 the Trustee under section 331 of the INSOLVENCY ACT 1986 (as of the Insolvency Act 1986. Proofs and proxies to be used at the amended) for the purposes of receiving the Trustee’s report of the meeting must be lodged with the Trustee at Chandler House, 5 Talbot administration of the bankrupt’s estate and consideration of granting Road, Leyland, PR25 2ZF no later than 12.00 noon on the business the Trustee his release under Section 299 of the INSOLVENCY ACT day preceding the meeting. There will be no further dividend payable 1986 (as amended). to unsecured creditors in this case. Date of Appointment: 21 Date of Meeting: 13 November 2014 at 10.00 am November 2011 Date and time by which proofs of debt and proxies and must be Office Holder details: Jonathan Mark Taylor (IP No. 10570) of T H lodged: 12.00 noon on 12 November 2014 Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, Place at which they must be lodged: Baker Tilly Restructuring and PR25 2ZF. Further details contact: Jonathan Mark Taylor, Email: Recovery LLP, Quayside Tower, 252-260 Broad Street, Birmingham [email protected], Tel: 01772 641146. B1 2HF Jonathan Mark Taylor, Trustee Correspondence address & contact details of case manager 03 September 2014 (2194041) Paul Childs Tel: 0121 698 2184 Baker Tilly Restructuring and Recovery LLP, Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF In2194038 the Banbury County Court Name, address & contact details of Trustee No 15 of 2013 Primary Office Holder ANDREW JAMES MCDOWELL Mark Wilson (IP Number: 008612 ), Baker Tilly Restructuring and In Bankruptcy Recovery LLP, 25 Farringdon Street, London EC4A 4AB . Tel: 01923 Residential address: 31 Elmscote Road, Banbury, Oxon OX16 9EQ. 797265 . Appointed: 28 October 2013 (2194042) Trading Address: Unit 5, Powerpark, Station Approach, Banbury, Oxon OX16 5AB. Trading name: Banbury Mini Skip Hire. Date of Birth: 31 July 1961. Occupation: Skip Hire. MEETING OF CREDITORS Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held In2194049 the Central London County Court at 105 St. Peter’s Street, St. Albans, Hertfordshire AL1 3EJ on 12 No 5950 of 2013 November 2014, at 10:00 am for the purpose of considering the SAVITRI CATHAN Trustee in Bankruptcy’s final report and granting her release. To be In Bankruptcy entitled to vote at the Meeting, a Creditor must give written details of Unemployed of 102 Neville Road, London, E7 9QT, previously of 34a his debt (including the amount) and lodge any necessary form of Ringwood Road, Walthamstow, London, E17 9PP and currently proxy and/or postal Resolution at Kingston Smith & Partners LLP, 105 residing at Number 4, Rue de Crepalles, Huy 4500, Belgium. Date of St. Peter’s Street, St. Albans, Hertfordshire AL1 3EJ, no later than 12 Birth: 27 August 1971. Date of Bankruptcy Order: 19 June 2014. noon on 11 November 2014. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP, KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was 105 St. Peter’s Street, St. Albans, Hertfordshire AL1 3EJ was appointed Joint Trustee in bankruptcy with effect from 12 August appointed Trustee of the above on 10 July 2013 . Further information 2014 together with David John Standish (IP No. 8798) also of the is available from the offices of Kingston Smith & Partners LLP on same address, following a meeting of creditors held on 12 August 01727 896015 or at [email protected] quoting reference 2014 under the Insolvency Act 1986. All creditors are hereby invited to MH/MR/MHM0004/6. prove their debts by sending details to me at the address as shown Michaela Hall, Trustee in Bankruptcy (2194038) above by close of business on 15 October 2014. A meeting of creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of; fixing the 2194039In the Newport County Court basis of remuneration of the Joint Trustees; and for the approval of No 137 of 2010 category 2 disbursements to be charged in accordance with the firm’s RICHARD DARREN SIMS policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh In Bankruptcy Lane, Southampton, SO14 3EX on 16 October 2014, at 10.00 am . A Residential address: Cannobio, Cwmavon Road, Abersychan, completed proxy form must be lodged with me (together with a Pontypool NP4 8PS, Date of Birth: 6 May 1971. Occupation: completed proof of debt form if you have not already lodged one) no Transport Clerk later than 12.00 noon on 15 October 2014 to entitle you to vote by proxy at the meeting. Further details contact: Liam Burrows, Tel: 023 80202105. Wendy Jane Wardell, Joint Trustee 04 September 2014 (2194049)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 67 PEOPLE

In2194054 the Croydon County Court In2194044 the Nottingham County Court No 804 of 2013 No 336 of 2014 LEROY VIBERT HARRY NELSON KENNETH KAMOCHE In Bankruptcy In Bankruptcy Residential address: 44 Hamilton Road, Thornton Heath CR7 8NL. Residential address: 39 Cranberry Close, Compton Acres, West Trading Address: 71 Bensham Grove, Thornton Heath CR7 8DX. Bridgford, Nottingham, NG2 7TQ. Date of Birth: 1 April 1964. Trading as: The Steel Specialist. Date of Birth: Unknown. Occupation: Occupation: Unknown. Unknown. Notice is hereby given that a general meeting of the creditors of the Pursuant to Rule 6.81 of the Insolvency Rules 1986 NOTICE IS bankrupt will be held at Britannia Warehouse, The Docks, Gloucester HEREBY GIVEN summoning a meeting of the bankrupt’s creditors on GL1 2EH on 8 October 2014 at 10:30 am. The meeting has been 16 October 2014 at BDO LLP, 2 City Place, Beehive Ring Road, summoned by the Joint Trustee for the purposes of establishing a Gatwick, West Sussex RH6 0PA at 11.00 am to establish a creditors’ creditors’ committee and if no committee is formed, fixing the basis of committee and to agree the basis of the Joint Trustees’ remuneration the Trustee’s remuneration and calculation of allocated in accordance with Rule 6.138. disbursements. In order to be entitled to vote at the meeting creditors Creditors are required to lodge proxies and unlodged proofs in order must ensure that any proxies and hitherto unlodged proofs are lodged to be entitled to vote at the meeting prior to 12.00 noon on the at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 business day prior to the date and time of the meeting detailed above. noon on the business day before the day of the meeting. Information on creditors’ rights to challenge office holders’ Timothy Hewson (IP No 9385 ) and Guy Robert Thomas Hollander (IP remuneration can be found here: No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, http://www.icaew.com/-/media/Files/Technical/Insolvency/ Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt regulations-and-standards/sips/england/sip-9-e-and-w-remuneration- on 22 August 2014 . Further information about this case is available of-insolvency-office-holders-eff-from-6-apr-10.pdf from Sarah Cooper at the offices of Mazars LLP on 01452 874 637 . Matthew Chadwick (IP Number 9311 ) and Susan Berry (IP Number Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees 12010 ) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West (2194044) Sussex RH6 0PA were appointed Joint Trustees of the Bankruptcy Estate on 8 July 2014 . In2194065 the Leeds County Court Matthew Chadwick may be contacted by email, care of: No 3 of 2012 [email protected] or by telephone on 01293 591 058, quoting RICHARD CHARLES KEAN Ref: MJC/RP/00244331. In Bankruptcy Matthew Chadwick, Joint Trustee Residential address: Flat 68, Velocity West, 5 City Walk, Leeds LS11 4 September 2014 (2194054) 9BG. Date of Birth: 5 September 1975. Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Britannia Warehouse, The Docks, Gloucester 2194050In the Kingston-upon-Thames County Court GL1 2EH on 8 October 2014 at 10.00 am. The meeting has been No 252 of 2011 summoned by the Joint Trustee for the purposes of establishing a SUBHASHCHANDRA SEETHARAMA KAMATH (DECEASED creditors’ committee and if no committee is formed, fixing the basis of Discharged Bankrupt the Trustee’s remuneration and calculation of allocated Any other name bankrupt known by: Subhash Kamath. Date of birth: disbursements. In order to be entitled to vote at the meeting creditors 27 December 1953. Occupation: Chartered Accountant (ACA). must ensure that any proxies and hitherto unlodged proofs are lodged Residential address: 267 Uxbridge Road, Hampton Hill, Hampton, at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 London, TW12 1AR. noon on the business day before the day of the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Timothy Hewson (IP No 9385 ) and Guy Robert Thomas Hollander (IP RULES 1986 (AS AMENDED) that the Joint Trustees have summoned No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, a general meeting of the Bankrupt’s creditors under Rule 6.81 for the Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt purpose of agreeing the basis of the Joint Trustees’ remuneration. on 27 August 2014. Further information about this case is available The meeting will be held at the offices of Griffins, Tavistock House from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. South, Tavistock Square, London WC1H 9LG on 14 October 2014, at Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees 10.00 am . At the meeting I will be proposing the following (2194065) resolutions: 1. To approve that Stephen Hunt be remunerated on the basis of the time properly spent by him and his staff in dealing with In2194053 the Nottingham County Court the bankruptcy. 2.To approve that the Kevin Hellard be remunerated No 335 of 2014 on the basis of the time properly spent by him and his staff in dealing ANNA LAM with the bankruptcy. In order to be entitled to vote at the meeting, In Bankruptcy creditors must lodge their proxies with the Joint Trustee at Griffins, Residential address: 39 Cranberry Close, Compton Acres, West Tavistock House South, Tavistock Square, London WC1H 9LG by no Bridgford, Nottingham NG2 7TQ. Date of Birth: 18 November 1966. later than 12 noon on the business day prior to the day of the meeting Occupation: Unknown. (together with a completed proof of debt form if this has not Notice is hereby given that a general meeting of the creditors of the previously been submitted). bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Office Holder details: Stephen Hunt, (9183), of Griffins, Tavistock GL1 2EH on 8 October 2014 at 11.00 am. The meeting has been House South, Tavistock Square, London WC1H 9LG and Kevin John summoned by the Joint Trustee for the purposes of establishing a Hellard, (8833), of Grant Thornton UK LLP, 30 Finsbury Square, creditors’ committee and if no committee is formed, fixing the basis of London EC2P 2YU. Date of appointment: 22 May 2014. Further the Trustee’s remuneration and calculation of allocated details contact: Email: [email protected] or Tel: 0207 554 disbursements. In order to be entitled to vote at the meeting creditors 9600. Optional alternative contact name: Richard Patrick must ensure that any proxies and hitherto unlodged proofs are lodged Stephen Hunt and Kevin John Hellard, Joint Trustees at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 03 September 2014 (2194050) noon on the business day before the day of the meeting. Timothy Hewson (IP No 9385 ) and Guy Robert Thomas Hollander (IP No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt on 26 August 2014. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (2194053)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2194051 the Bristol County Court In2194057 the Birmingham County Court No 491 of 2011 No 263 of 2014 JAMES MILLIGAN NICHOLAS JOHN WALKER In Bankruptcy Current Residential Address: 23 Cartwright Road, Sutton Coldfield, (Unemployed) of 8 Mullins Close, Wells, Somerset, BA5 2EX formerly West Midlands B75 5LF a Company Director. Date of Birth: 7 June 1977. Birth details: 11 December 1959 Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Dukes Keep, Marsh Printer Lane, Southampton, SO14 3EX, was appointed Joint Trustee in Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY bankruptcy by the Secretary of State with effect from 11 December RULES 1986 that a meeting of creditors of the above named Bankrupt 2013 together with David John Standish (IP No. 8798) also of the will be held at the office of Irwin & Company, Station House, Midland same address. All creditors are hereby invited to prove their debts by Drive, Sutton Coldfield, West Midlands B72 1TU, on 9 October 2014 sending details to me at my address as shown above by close of at 11.30 am, for the purposes of considering whether a creditors business on 22 September 2014. A meeting of creditors has been committee should be formed. In the event that a creditors’ committee summoned by the Joint Trustees under section 314(7) of the is not formed resolutions may be taken at the meeting which include a Insolvency Act 1986 for the purpose of establishing a creditors’ resolution specifying the terms on which the Trustee in Bankruptcy is committee and, if no committee is established; fixing the basis of to be remunerated. A form of Proxy which, if intended to be used for remuneration of the Joint Trustees and for the approval of category 2 voting at the meeting must be duly completed and lodged with the disbursements to be charged in accordance with the firm’s policy. Trustee in Bankruptcy at his offices Irwin & Company, Station House, The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Midland Drive, Sutton Coldfield, West Midlands B72 1TU not later Southampton, SO14 3EX on 23 September 2014, at 10.00 am . A than 12.00 noon on the business day preceding the date of the completed proxy form must be lodged with me (together with a meeting. completed proof of debt form if you have not already lodged one) no Trustee’s Name and Address: Gerald Irwin of Irwin & Company, later than 12.00 noon on 22 September 2014 to entitle you to vote by Station House, Midland Drive, Sutton Coldfield, West Midlands B72 proxy at the meeting. 1TU . Office Holder Number: 8753, Telephone Number: 0121 321 Date of Bankruptcy order: 21 June 2011. Further details contact: Lucy 1700 . Date of Appointment: 21 July 2014 . Daniels, Tel: 023 80202032. Gerald Irwin, Trustee Wendy Jane Wardell, Joint Trustee 4 September 2014 (2194057) 04 September 2014 (2194051)

In2194064 the Central London County Court 2194056In the Central London County Court No 2045 of 2014 No 1943 of 2014 RICHARD ARNOLD WILKES NICHOLAS MARTIN SMITH In Bankruptcy In Bankruptcy Current Address: 23 Ferrers Green, Churston Ferrers, Brixham, Residential address: 56 Llanover Road, Wembley, HA9 7LZ. Date of Devon, TQ5 0LF. Occupation: Retired. Date of Birth: 19 December Birth: 11 May 1960. Occupation: Tube Driver - London Underground. 1946. Trading Name: Hansel Wilkes & Co. Trading Address: 14 Notice is hereby given that a general meeting of the creditors of the Newcomen Road, Dartmouth, Devon, TQ6 9BN . bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Notice is given that a meeting of the creditors of the bankruptcy will Milton Keynes MK9 1FF on 8 October 2014 at 10.00 am. The meeting be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, has been summoned by the Joint Trustees for the purposes of Festival Park, Stoke-on-Trent, ST1 5TL on 10 October 2014, at 10.30 establishing a creditors’ committee and if no committee is formed, am in order to consider the following resolutions: “That the joint fixing the basis of the Trustee’s remuneration and calculation of trustees in bankruptcy remuneration be fixed by reference to the allocated disbursements. In order to be entitled to vote at the meeting Moore Stephens Schedule of Office Holders Disbursements and creditors must ensure that any proxies and hitherto unlodged proofs Charge Out Rates and the time properly given by them and their staff are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton in attending to matters arising in the bankruptcy in accordance with Keynes MK9 1FF by 12.00 noon on the business day before the day Rule 6.138(2)(b) of the Insolvency Rules 1986 and consider appointing of the meeting. a creditors’ committee pursuant to Section 301 of the Insolvency Act Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of 1986.” Creditors wishing to vote at the meeting must lodge their Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes proxy, together with a completed Proof of Debt form at Moore MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 August Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- 2014. Further information about this case is available from William Trent, ST1 5TL not later than 12.00 noon on the business day Knibbs at the offices of Mazars LLP on 01908 257 226. preceding the meeting. Office Holder details: Mustafa Abdulali and Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2194056) Neil Dingley, (IP Nos. 07837 and 09210), Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Date of appointment: 8 August 2014. For further details contact: In2194060 the Portsmouth County Court Laura Baker, Email: [email protected], Reference: No 58 of 2014 WIL1822. MICHAEL TREACHER Mustafa Abdulali and Neil Dingley, Joint Trustees Of 55 Godwit Road, Southsea, Portsmouth PO4 8XR and carrying on 08 August 2014 (2194064) business as 1st Class Despatch at 63 Hampshire Street, Portsmouth PO1 5LG Self-employed Courier In2194055 the Romford County Court Date of First Meeting: 30 September 2014 at 1400 hours No 310 of 2012 Place of First Meeting: Official Receivers Office, Spring Place, 105 MELANIE A ZUBER Commercial Road, Southampton SO15 1EG In Bankruptcy Official Receiver: Southampton (2194060) Bankrupt’s residential address at the date of the bankruptcy order: 2c Merlin Road, Romford, Essex RM5 3YA. Date of Birth: 22/10/1965. Occupation: Unknown. Any other name by which the bankrupt has been known: Melanie A Mee. The trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 06 October 2014, at 11.45 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 69 PEOPLE creditor must lodge with the trustee in bankruptcy at his postal Nicola Lesley Francis, Trustee, Office Holder Number: 9235, Suite 16c address, not later than 12.00 noon on the business day before the Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT . Date date fixed for the meeting, a proof of debt (if not previously lodged in of Appointment: 18 May 2012 (2193946) the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Richard J Hicken (IP No. 10890) of Grant In2193948 the Derby County Court Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 No 222 of 2013 6FT. Date of appointment: 15 November 2012. Further details ANDREW JOHN BATES contact: 0117 305 7692. Alternative contact: Benjamin Malcolm. Bankrupt Richard J Hicken, Trustee Former Address: Church View, Leathersley Lane, Scropton, 05 September 2014 (2194055) Derbyshire DE65 5PN Birth details: 5 January 1965 Groundworker and Builder NOTICES OF DIVIDENDS Notice is hereby given that I, Nicola Lesley Francis, Trustee in Bankruptcy of the above named bankrupt, intend to declare an 2194047In the Bath County Court Interim dividend to creditors within four months from 5 September No 41 of 2010 2014. Creditors who have not yet lodged a Proof of Debt, in the PHILIP TERENCE ANGELL bankruptcy must do so by 4 January 2015, the last date for proving, Birth details: 28 June 1961 failing which they will be excluded from the dividend. Claims should Notice is hereby given that I intend to declare a First and Final be sent to Nicola Lesley Francis of Suite 16c Business Lodge, Europa dividend of 3.25 p/£ to unsecured creditors within a period of 4 House, Barcroft Street, Bury BL9 5BT. months from the last date of proving. Creditors who have not proved Further Details: Craig Nieland, their debts must do so by 15 October 2014 otherwise they will be [email protected]. Suite 16c Business Lodge, excluded from the dividend. The required proof of debt form, which Europa House, Barcroft Street, Bury BL9 5BT, telephone number must be lodged with me at the address below, is available on the 0161 4478824 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Nicola Lesley Francis, Trustee, Office Holder Number: 9235, Suite 16c you can contact my office at the address below to request a form. Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT . Date Mr A Oliver, Official Receiver and Trustee, LTADT, PO Box 4376, of Appointment: 19 September 2013 (2193948) Companies House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, email [email protected] Capacity: Trustee (2194047) In2194052 the Torquay and County Court No 309 of 2009 DARREN JOHN BROCK In2193944 the Oldham County Court Birth details: 21 December 1984 No 365 of 2010 Notice is hereby given that I intend to declare a First and Final ASIF GHAFOOR ARAIN dividend of 8.75 p/£ to unsecured creditors within a period of 4 Discharged Bankrupt months from the last date of proving. Creditors who have not proved Former Address: At date of Bankruptcy Order 7 Stonehill Drive, their debts must do so by 15 October 2014 otherwise they will be Rochdale, Lancashire OL12 7JN excluded from the dividend. The required proof of debt form, which Birth details: 1 January 1967 must be lodged with me at the address below, is available on the Refrigeration Engineer Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Notice is hereby given that I, Nicola Lesley Francis, Trustee in you can contact my office at the address below to request a form. Bankruptcy of the above named bankrupt, intend to declare an Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies Interim dividend to creditors within four months from 5 September House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, 2014. Creditors who have not yet lodged a Proof of Debt, in the email [email protected] bankruptcy must do so by 4 January 2015, the last date for proving, Capacity: Trustee (2194052) failing which they will be excluded from the dividend. Claims should be sent to Nicola Lesley Francis of Suite 16c Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT. In2194048 the Hertford County Court Further Details: Craig Nieland, No 720 of 2009 [email protected]. Suite 16c Business Lodge, JAMES MATTHEW CONYER Europa House, Barcroft Street, Bury BL9 5BT, telephone number Birth details: 1 September 1979 0161 4478824 Notice is hereby given that I intend to declare a First and Final Nicola Lesley Francis, Trustee, Office Holder Number: 9235, Suite 16c dividend of 2.97 p/£ to unsecured creditors within a period of 4 Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT . Date months from the last date of proving. Creditors who have not proved of Appointment: 25 June 2010 (2193944) their debts must do so by 17 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the In2193946 the Caernarfon County Court Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, No 21 of 2012 you can contact my office at the address below to supply a form. BRIAN BARNET ASHFORD Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Former Address: As at date of Bankruptcy Order Gwyndy, Graig, Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, email Eglwysbach, Colwyn Bay, Clwyd LL28 5RN [email protected] Birth details: 13 April 1946 Capacity: Trustee (2194048) Unknown Notice is hereby given that I, Nicola Lesley Francis, Trustee in Bankruptcy of the above named bankrupt, intend to declare an Interim dividend to creditors within four months from 5 September 2014. Creditors who have not yet lodged a Proof of Debt, in the bankruptcy must do so by 4 January 2015, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Nicola Lesley Francis of Suite 16c Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT. Further Details: Craig Nieland, [email protected]. Suite 16c Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT, telephone number 0161 4478824

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2194071 the Stoke-on-Trent County Court In2193939 the Chester County Court No 177 of 2011 No 268 of 2010 JAYNE DAWSON MICHAEL JOHN EDWARDS Birth details: 30 December 1969 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Address: 31 Glen Road, Great Sutton, South Wirral CH66 4NH dividend of 0.39 p/£ to unsecured creditors within a period of 2 Birth details: 29 September 1946 months from the last date of proving. Creditors who have not proved Notice is hereby given that the Trustee of the above named intends, their debts must do so by 16 October 2014 otherwise they will be within two months of 30 September 2014 (the last day of proving), to excluded from the dividend. The required proof of debt form, which declare a first and final dividend to the unsecured Creditors of the must be lodged with me at the address below, is available on the said bankruptcy. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Those creditors who have not yet proved their debts in the you can contact my office at the address below to supply a form. bankruptcy are required, on or before 30 September 2014, to send Mr A Oliver, Official Receiver and Trustee, LTADT, The Insolvency their names and addresses with particulars of their debts to me, and if Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 so required in writing by me, personally, or by Solicitors, to come in 3BN, email [email protected] and prove their debts at such time and place as shall be specified in Capacity: Trustee (2194071) such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Unsecured creditors should send details of their claims to Ian C 2194061In the Weymouth and Dorchester County Court Brown (IP Number 8621) of Parkin S Booth & Co, 2 City Road, No 192 of 2010 Chester CH1 3AE the Trustee of the said Bankruptcy. ALISTAIR DAVID JAMES DOWNTON Ian C Brown, Trustee . E-mail address: [email protected], Birth details: 12 March 1966 Telephone Number: 01244 340129 Notice is hereby given that I intend to declare a First and Final 27 August 2014 (2193939) dividend of 1.73 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 15 October 2014 otherwise they will be In2194066 the Crewe County Court excluded from the dividend. The required proof of debt form, which No 67 of 2013 must be lodged with me at the address below, is available on the DAVID JAMES ELLISON Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Birth details: 3 September 1981 you can contact my office at the address below to request a form. Notice is hereby given that I intend to declare a First and Final Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies dividend of 2.81 p/£ to unsecured creditors within a period of 2 House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, months from the last date of proving. Creditors who have not proved email [email protected] their debts must do so by 15 October 2014 otherwise they will be Capacity: Trustee (2194061) excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, In2194069 the Salford County Court you can contact my office at the address below to request a form. No 463 of 2009 Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies CRAIG JOHN EARLEY House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, Birth details: 15 April 1974 email [email protected] Notice is hereby given that I intend to declare a First and Final Capacity: Trustee (2194066) dividend of 3.91 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 16 October 2014 otherwise they will be In2194062 the Bath County Court excluded from the dividend. The required proof of debt form, which No 953 of 2009 must be lodged with me at the address below, is available on the IAN FRANCIS Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Birth details: 12 September 1963 you can contact my office at the address below to supply a form. Notice is hereby given that I intend to declare a First and Final Mr A Oliver, Official Receiver and Trustee, LTADT, The Insolvency dividend of 8.81 p/£ to unsecured creditors within a period of 4 Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 months from the last date of proving. Creditors who have not proved 3BN, email [email protected] their debts must do so by 15 October 2014 otherwise they will be Capacity: Trustee (2194069) excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, In2194068 the Bristol County Court you can contact my office at the address below to request a form. No 1431 of 2009 Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies STEVEN RICHARD EDWARDS House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, Birth details: 20 May 1973 email [email protected] Notice is hereby given that I intend to declare a First and Final Capacity: Trustee (2194062) dividend of 8.71 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 15 October 2014 otherwise they will be In2193940 the Stoke-on-Trent County Court excluded from the dividend. The required proof of debt form, which No 342 of 2012 must be lodged with me at the address below, is available on the IAN DAVID GIBSON Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, In Bankruptcy you can contact my office at the address below to request a form. Residential address: c/o 4 Castle Moat Court, Newcastle Upon Lyme, Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies Staffordshire ST5 2TH. Former Address: 8 Withystakes Road, House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, Werrington, Stoke on Trent, ST9 OJD. Date of Birth: 25 December email [email protected] 1946. Occupation: Retired. Capacity: Trustee (2194068) Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 3 October 2014 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 71 PEOPLE

Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 1986 that the Joint Trustees intend to declare a first and final dividend MK9 1FF were appointed Joint Trustees of the Bankrupt on 15 to the unsecured creditors of the estate within two months of the last November 2012. Further information about this case is available from date for proving specified below. Creditors who have not yet proved Louise Houseago at the offices of Mazars LLP on 01908 257 239. their debts must lodge their proofs at The Pinnacle, 160 Midsummer Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2193940) Boulevard, Milton Keynes MK9 1FF by 3 October 2014 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. 2194040In the Stoke On Trent County Court Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of No 148 of 2012 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes ALAN GOWLAND MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 Discharged October 2012. Further information about this case is available from Former Address: At the date of the Bankruptcy Order Woodhouse Louise Houseago at the offices of Mazars LLP on 01908 257 239. Cottage, Woodhouse Lane, Biddulph, Stoke On Trent ST8 7RJ Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2194023) Birth details: 27 December 1963 Publican Trading Name: The Railway Inn In2194078 the Pontypridd County Court Principal trading address: 4 Biddulph Road, Congleton CW12 3JS No 165 of 2010 Notice is hereby given that I, Nicola Lesley Francis, Trustee in DAVID ALLAN HENRY Bankruptcy of the above named bankrupt, intend to declare an Birth details: 13 April 1985 Interim dividend to creditors within four months from 5 September Notice is hereby given that I intend to declare a First and Final 2014. Creditors who have not yet lodged a Proof of Debt, in the dividend of 2.28 p/£ to unsecured creditors within a period of 2 bankruptcy must do so by 4 January 2015, the last date for proving, months from the last date of proving. Creditors who have not proved failing which they will be excluded from the dividend. Claims should their debts must do so by 15 October 2014 otherwise they will be be sent to Nicola Lesley Francis of Suite 16c Business Lodge, Europa excluded from the dividend. The required proof of debt form, which House, Barcroft Street, Bury BL9 5BT. must be lodged with me at the address below, is available on the Further Details: Craig Nieland, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, [email protected]. Suite 16c Business Lodge, you can contact my office at the address below to request a form. Europa House, Barcroft Street, Bury BL9 5BT, telephone number Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies 0161 4478824 House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, Nicola Lesley Francis, Trustee, Office Holder Number: 9235, Suite 16c email [email protected] Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT Capacity: Trustee (2194078) (2194040)

In2194074 the High Court of Justice In2194063 the Blackwood County Court No 7454 of 2009 No 235 of 2010 TABATHA ANN GRAY JULIAN MARK NEIL HORTON Birth details: 7 December 1967 Birth details: 1 November 1970 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 9 p/£ to unsecured creditors within a period of 4 months dividend of 0.65 p/£ to unsecured creditors within a period of 2 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 14 October 2014 otherwise they will be excluded their debts must do so by 15 October 2014 otherwise they will be from the dividend. The required proof of debt form, which must be excluded from the dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearnes, Official Receiver, The Insolvency Service, Long Term Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies Asset and Distribution Team (LTADT), 8th Floor, St Clare House, House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, Princes Street, Ipswich IP1 1LX, telephone 01473 383535, email email [email protected] [email protected] Capacity: Trustee (2194063) Capacity: Trustee (2194074)

In2194022 the Warwick County Court In2194082 the Worcester County Court No 105 of 2011 No 73 of 2010 JAMES DOUGLAS HUDSON STEPHEN JOHN HAMPTON Notice is hereby given that I intend to declare a first and final dividend Birth details: 18 November 1963 to unsecured creditors herein within a period of two months from the Notice is hereby given that I intend to declare a First and Final last date of proving. dividend of 0.45 p/£ to unsecured creditors within a period of 4 Last day for receiving proofs: 24 October 2014 . months from the last date of proving. Creditors who have not proved Any creditor who has not lodged a proof of debt in the above matter their debts must do so by 15 October 2014 otherwise they will be must do so by 24 October 2014 or will be excluded from this excluded from the dividend. The required proof of debt form, which dividend. must be lodged with me at the address below, is available on the Creditors should send their claims to: Nicholas Timothy Payne, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Payplan Bespoke Solutions Limited, Totemic House, Caunt Road, you can contact my office at the address below to request a form. Grantham, Lincolnshire NG31 7FZ. Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies Nicholas Timothy Payne, Trustee. House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, 2 September 2014 (2194022) email [email protected] Capacity: Trustee (2194082)

In2194023 the Croydon County Court No 320 of 2012 PAUL DONALD HARLEY In Bankruptcy Residential address: 97C Mayow Road, Sydenham, Greater London, SE26 4AA. Date of Birth: 25 April 1962. Occupation: Carpet Fitter.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2194045 the Gloucester and Cheltenham County Court In2194021 the Milton Keynes County Court No 84 of 2012 No 41 of 2012 KENNETH JOHN HUGHES GRAHAM JOHN MACKENZIE In Bankruptcy Birth details: 11 December 1961 Current Address: 13 Taylor Road, Northleach, Cheltenham, Notice is hereby given that I intend to declare a First and Final Gloucester, GL54 3JE. Date of Birth: 25 February 1945. Occupation: dividend of 2.28 p/£ to unsecured creditors within a period of 2 N/A. Trading Name: NTH Builders. Trading Address: Walton House months from the last date of proving. Creditors who have not proved Barn, Northleach, Gloucestershire, GL54 3HX. Trading Partners: their debts must do so by 17 October 2014 otherwise they will be Michael Dennis Norman. excluded from the dividend. The required proof of debt form, which Notice is hereby given that I, John Bell (IP No. 8608) of Clarke Bell must be lodged with me at the address below, is available on the Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, 2HW intends to declare a first and final dividend to unsecured you can contact my office at the address below to supply a form. creditors herein within a period of four months from the last date of Mr A Oliver, Official Receiver and Trustee, LTADT, The Insolvency proving. Last day for receiving proofs - 6 October 2014. Creditors are Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 required to submit a proof of debt form together with such 3BN, email [email protected] documentary evidence in support of their claim to the Trustee in Capacity: Trustee (2194021) Bankruptcy by the last day of proving. Date of Appointment: 12 October 2012. Further details contact: Lynne O’Grady, Email: [email protected], Tel: 0161 907 4044. Ref: JB/H069/LOG. In2194032 the Reading County Court John Bell, Trustee No 1325 of 2009 04 September 2014 (2194045) DIRK MARSH Birth details: 25 July 1959 Notice is hereby given that I intend to declare a First and Final 2194017In the High Court of Justice dividend of 3.57 p/£ to unsecured creditors within a period of 4 No 1665 of 2010 months from the last date of proving. Creditors who have not proved EMIL IVANOV their debts must do so by 16 October 2014 otherwise they will be In Bankruptcy excluded from the dividend. The required proof of debt form, which 20 Farnborough Avenue, London E17 6HX must be lodged with me at the address below, is available on the Birth details: 19 December 1970 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Unknown you can contact my office at the address below to supply a form. Date of Bankruptcy Order: 21 April 2010 Mr A Oliver, Official Receiver, LTADT, 2nd Floor, 3 Picadilly Place, A first and final dividend is intended to be declared in the above London Road, Manchester M1 3BN, email matter within two months of the exclusion date given below. Notice is [email protected] hereby given that creditors who do not prove their debt by 1 October Capacity: Trustee (2194032) 2014 will be excluded from this dividend. For further details please contact Mrs Fletcher on 01273 203654, email [email protected] . In2194030 the Bournemouth County Court W J J Knight (IP No 2236 ), Trustee, Jeremy Knight & Co, 68 Ship No 222 of 2010 Street, Brighton, East Sussex BN1 1AE . Appointed: 2 April 2013 . LYN MILLS 29 August 2014 (2194017) Birth details: 25 September 1961 Notice is hereby given that I intend to declare a First and Final dividend of 15.79 p/£ to unsecured creditors within a period of 4 In2194019 the Stockport County Court months from the last date of proving. Creditors who have not proved No 830 of 2009 their debts must do so by 15 October 2014 otherwise they will be GAVIN LAKING excluded from the dividend. The required proof of debt form, which Birth details: 1 June 1978 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, dividend of 5.74 p/£ to unsecured creditors within a period of 4 you can contact my office at the address below to request a form. months from the last date of proving. Creditors who have not proved Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies their debts must do so by 16 October 2014 otherwise they will be House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, excluded from the dividend. The required proof of debt form, which email [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2194030) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, 2nd Floor, 3 Picadilly Place, In2194031 the Lincoln County Court London Road, Manchester M1 3BN, email No 860 of 2009 [email protected] RICHARD MOLE Capacity: Trustee (2194019) Birth details: 6 February 1966 Notice is hereby given that I intend to declare a First and Final dividend of 4.11 p/£ to unsecured creditors within a period of 4 In2194016 the Blackwood County Court months from the last date of proving. Creditors who have not proved No 336 of 2009 their debts must do so by 17 October 2014 otherwise they will be JOANNE CARON LLOYD excluded from the dividend. The required proof of debt form, which Birth details: 23 March 1975 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, dividend of 3.17 p/£ to unsecured creditors within a period of 4 you can contact my office at the address below to supply a form. months from the last date of proving. Creditors who have not proved Mr A Oliver, Official Receiver and Trustee, LTADT, The Insolvency their debts must do so by 15 October 2014 otherwise they will be Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 excluded from the dividend. The required proof of debt form, which 3BN, email [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2194031) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr A Oliver, Official Receiver, LTADT, PO Box 4376, Companies House, Crown Way, Cardiff CF14 8JX, telephone 029 2038 0178, email [email protected] Capacity: Trustee (2194016)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 73 PEOPLE

In2194028 the Birmingham County Court Nicola Lesley Francis, Trustee, Office Holder Number: 9235, Suite 16c No 508 of 2011 Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT . Date RANGARAO NIMMAGADDA of Appointment: 5 June 2014 (2194046) Birth details: 23 December 1939 Notice is hereby given that I intend to declare a First and Final dividend of 1.48 p/£ to unsecured creditors within a period of 2 In2194018 the Liverpool County Court months from the last date of proving. Creditors who have not proved No 2856 of 2009 their debts must do so by 16 October 2014 otherwise they will be EMMA ROBINA WEBSTER excluded from the dividend. The required proof of debt form, which Birth details: 14 February 1983 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, dividend of 4.34 p/£ to unsecured creditors within a period of 4 you can contact my office at the address below to supply a form. months from the last date of proving. Creditors who have not proved Mr A Oliver, Official Receiver, LTADT, 2nd Floor, 3 Picadilly Place, their debts must do so by 17 October 2014 otherwise they will be London Road, Manchester M1 3BN, email excluded from the dividend. The required proof of debt form, which [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2194028) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd 2194020In the Oldham County Court Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, email No 879 of 2009 [email protected] JAMES O’NEILL Capacity: Trustee (2194018) Birth details: 9 November 1956 Notice is hereby given that I intend to declare a First and Final dividend of 2.11 p/£ to unsecured creditors within a period of 4 In2194027 the Preston County Court months from the last date of proving. Creditors who have not proved No 111 of 2012 their debts must do so by 16 October 2014 otherwise they will be NEIL CHRISTOPHER WILLIAMS excluded from the dividend. The required proof of debt form, which Birth details: 7 January 1985 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, dividend of 0.39 p/£ to unsecured creditors within a period of 2 you can contact my office at the address below to supply a form. months from the last date of proving. Creditors who have not proved Mr A Oliver, Official Receiver and Trustee, LTADT, The Insolvency their debts must do so by 16 October 2014 otherwise they will be Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 excluded from the dividend. The required proof of debt form, which 3BN, email [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2194020) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, 2nd Floor, 3 Picadilly Place, In2194033 the Liverpool County Court London Road, Manchester M1 3BN, email No 438 of 2011 [email protected] PHILIP JOHN QUIXLEY Capacity: Trustee (2194027) Birth details: 17 November 1964 Notice is hereby given that I intend to declare a First and Final dividend of 4.60 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 16 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, 2nd Floor, 3 Picadilly Place, London Road, Manchester M1 3BN, email [email protected] Capacity: Trustee (2194033)

In2194046 the Aylesbury County Court No 270 of 2013 JOHN HENRY SEATON Bankrupt Former Address: The Blackbird Inn, Main Street, Padbury, Buckingham MK18 2AY Birth details: 20 January 1952 Publican Trading Name: The Blackbird Inn Principal trading address: The Blackbird Inn, Main Street, Padbury, Buckingham MK18 2AY Notice is hereby given that I, Nicola Lesley Francis, Trustee in Bankruptcy of the above named bankrupt, intend to declare an Interim dividend to creditors within four months from 5 September 2014. Creditors who have not yet lodged a Proof of Debt, in the bankruptcy must do so by 4 January 2015, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Nicola Lesley Francis of Suite 16c Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT. Further Details: Craig Nieland, [email protected]. Suite 16c Business Lodge, Europa House, Barcroft Street, Bury BL9 5BT, telephone number 0161 4478824

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE Wills & probate

DECEASED ESTATES

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

ALDERSON, William Ventress Hall, 22-28, Trinity Road, Mr I Robson, Close Thornton, 2 10 November 2014 (2194005) James Darlington DL3 7AZ. 20 April 2014 Duke Street, Darlington, County Durham DL3 7AB. (Anthony Paul Henderson and Barbara Jillian Hopkins)

ALLEN, David Blackstone House, Blackstone Street, Francis Nation-Dixon of Trinity 13 November 2014 (2194099) Christopher Blackstone, Henfield, West Sussex House School, Hill Lewes, East BN5 9TE. 4 April 2014 Sussex BN7 2NN. Solicitors.

ALLEN, Barbara 6 Hanborough Close, Eynsham, Oxford Robinsons Solicitors, 61 Ness Road, 21 November 2014 (2194110) OX29 4NR. 6 June 2014 Shoeburyness, Essex SS3 9DB.

ARMER, Susan 78 Joy Lane, Whitstable, Kent CT5 Fosters Law, 29-31 High Street, 21 November 2014 (2194112) 4DR. 30 June 2014 Rainham, Kent ME8 7HX. (Sheila Mary Buckwell)

ARSCOTT, Joan 7 Cynthia Road, Parkstone, Poole, Laceys, 9 Poole Road, 21 November 2014 (2194114) Sarah Dorset BH12 3JE. 15 July 2013 Bournemouth, Dorset BH2 5QR. (Mrs G Ellis)

BAKER, Christopher 17 Colne Green, Keynsham, Bristol Withy King Solicitors, 5 & 6 21 November 2014 (2194115) Mark BS31 1UH. 25 June 2014 Northumberland Buildings, Bath, Somerset BA1 2JE. (Sally Ann Fussell)

BALL, William 28 Parkside Court, Braddon Close, Ratcliffe & Bibby, 3-7 New Street, 21 November 2014 (2194124) Westgate, Morecambe, Lancashire Carnforth, Lancashire LA5 9BU. LA4 4UW. 24 July 2014

BANKS, Nancy Barnston Court Nursing Home, Lees Solicitors LLP, 90-92 Telegraph 21 November 2014 (2194118) Barnston Lane, Moreton, Wirral CH46 Road, Heswall, Wirral CH60 0AQ. 7TN. 5 August 2014

BENCH, Maud Emily 47 Primrose Court, Kings Road, The Co-operative Legal Services 21 November 2014 (2194137) Brentwood, Essex CM14 4YZ. 15 June Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BIRD, Antony Michael Kimberley House Nursing Home, 51-53 Guillaumes LLP, Ibex House, 61-65 21 November 2014 (2194127) The Avenue, Surbiton, Surrey KT5 8JW Baker Street, Weybridge, Surrey previously of 45 Huntley House, KT13 8AH. Octagon Road, Hersham, Surrey KT12 4BF . 26 April 2014

BOND, Gabrielle Denville Hall, 62 Ducks Hill Road, Gordons Solicitors Limited, Winter 21 November 2014 (2194135) Hilda Northwood HA6 2SB. 10 June 2014 Hill House, Marlow Reach, Station Approach, Marlow SL7 1NT. (Keith William Gordon and Susannah Marie Brown)

BONSOR, Ann Folly Cottage, 86 The Cloisters, Withy King LLP, North Bailey House, 21 November 2014 (2194133) Elizabeth Pegasus Grange, Oxford OX1 4QQ. 25 New Inn Hall Street, Oxford OX1 April 2014 2EA.

BOULDING, John 4 The Ridgeway, Tonbridge, Kent Warners Solicitors, Bank House, 21 November 2014 (2194134) Egerton TN10 4NQ. 2 January 2014 Bank Street, Tonbridge, Kent TN9 1BL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 75 PEOPLE

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

BOWEN, Jessie Mary 8 Sunnyside Drive, London E4 7DZ. 3 The Co-operative Legal Services 21 November 2014 (2194129) June 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROOME, Yvonne Willow Tree Cottage, 70 Five Ash CooperBurnett, Napier House, 14-16 21 November 2014 (2194139) Mary Down, Uckfield, East Sussex TN22 Mount Ephraim Road, Tunbridge 3AN. 21 March 2014 Wells, Kent TN1 1EE.

BURGESS, Vera Mary Harpenden Road, St Albans, Christopher Walker, Trinity House 13 November 2014 (2194142) Hertfordshire AL3 6BZ. 6 August 2014 School Hill, Lewes, East Sussex BN7 2NN. Solicitors.

BURSTON, Michael 39 Tanhouse Lane, Malvern WR14 Gaynor-Smith Owen & Co, 133 21 November 2014 (2194140) David Charles 1UB. 14 August 2014 Barnards Green Road, Malvern WR14 3LT.

CAMPBELL, Allan The Gatehouse, 9 Manor Road, Bywaters Topham Phillips, 17 21 November 2014 (2194130) Earll Reddick Harrogate and 57 Weelsby Avenue, Hornbeam Square South, Hornbeam Grimsby, North East Lincolnshire . 18 Business Park, Harrogate HG2 8NB. July 2014

CANTON, Simon 40 Jay Close, Lower Earley, Reading, Crane & Staples, Longcroft House, 14 November 2014 (2194089) Anthony Berkshire RG6 4HE. 27 March 2014 Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (Winifred Marion Fryer)

CAYLESS, Brian Lee 20 Corfe Avenue, Harrow, Middlesex REDFERNS Solicitors, 9 Churchill 10 November 2014 (2194084) HA2 8SZ. Engineer, (Retired). 7 August Court, 58 Station Road, North 2014 Harrow HA2 7SA

CHAPMAN, Robert 8 Silver Street, Yarm, Stockton on Goodswens, 118 High Street, 21 November 2014 (2194086) Henry Tees TS15 9AT. 15 April 2014 Redcar TS10 3DH. (Florence Hodgson)

CHINN, Marguerite Hill House, Combe Raleigh, Honiton, Everys Solicitors, The , 46 10 November 2014 (2194083) Emily Devon. 21 June 2014 New Street, Honiton, Devon EX14 1BY.

CLARK, John George Flat 43 Newton Court, North Luton Spicketts Battrick Law Practice, 126 10 November 2014 (2194088) Place, Adamsdown, Cardiff CF24 0NB. Clifton Street, Roath, Cardiff CF24 Engineer (Retired). 19 July 2014 1LX. Solicitors.

CLARKE, James The Holding, Thames Street, Tinn Criddle & Co, 6 High Street, 10 November 2014 (2194102) Horace Hogsthorpe, Skegness, Lincolnshire Alford, Lincolnshire LN13 9DX. PE24 5QA. 20 February 2014 Solicitors. (John Hynes and Philip Alan Clarke.)

COLE, Dorothy Lydia 61 Haileybury Avenue, Bush Hill Park, Taylor Rose Law, Northminster 21 November 2014 (2194095) Enfield, London EN1 1JJ. 26 January House, Northminster, Peterborough 2014 PE1 1YN. (Michelle Knust)

COTTLE, Roy Stanley Rose Cottage, Colwinston, Cowbridge, Passmores Solicitors, 21 Tynewydd 21 November 2014 (2194101) Vale of Glamorgan CF71 7NL. 21 June Road, Barry, Vale of Glamorgan 2014 CF62 8HB. (Neil Willetts and Sally Anne Matthews)

COZENS, Marion Popham House, Courtland Road, Porter Dodson Solicitors LLP, 15 21 November 2014 (2194092) Wellington, Somerset TA21 8NF. 7 High Street, Wellington, Somerset August 2014 TA21 8QR.

CREESE, Helen 27 Johnstone Road, Newent, Orme & Slade, NatWest Bank 21 November 2014 (2194087) Gloucestershire GL18 1PZ. 13 August Chambers, The Homend, Ledbury, 2014 Herefordshire HR8 1AB.

CRIGHTON, Joan Kensington Lodge, 53 Broadmark Green Wright Chalton Annis, 21 November 2014 (2194098) Lane, Rustington, West Sussex BN16 Churchill Court, 112 The Street, 2HJ. 29 July 2014 Rustington BN16 3DA. (Elise Mason)

DAVEY, Richard 95 The Lindens, Loughton, Essex IG10 The Probate Bureau Limited, 3 10 November 2014 (2194085) 3HT. 3 July 2014 Crane Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

DAVIS, Violet Ethel 15 Knole Gardens, Bournemouth, Lloyds Bank Private Banking 10 November 2014 (2194091) Doreen Mary Dorset BH1 3QY. 7 August 2014 Limited, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc and Nichola Legg)

DENT, Kevin Edward 17 Oakhurst Close, Ilford, Essex IG6 Moss & Coleman Solicitors, 170/180 21 November 2014 (2194094) 2LT. 16 May 2014 High Street, Hornchurch, Essex RM12 6JP. (Edward Frederick Dent)

DICKS, Cyril 20 Prescelli Road, Penlan, Swansea Howells Solicitors, First Floor, 21 November 2014 (2194097) Wembley SA5 8AF. 24 December 2011 Hallinans House, 22 Newport Road, Cardiff CF24 0TD. (Pauline Christine Dicks)

EGGAR, Margaret 89 Appledore Avenue, Wollaton, Rothera Dowson, 164A Bramcote 21 November 2014 (2194090) Christine Nottingham. 5 August 2014 Lane, Wollaton, Nottingham NG8 2QP. (Jayne Elizabeth Smith and Jeremy David Allen)

FARNELL, Richard 11 Kestral Drive, Loggerheads, Market The Co-operative Legal Services 21 November 2014 (2194108) Albert Drayton, Shropshire TF9 2QT. 1 May Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (Ann Farnell)

FARRELL, Betty 45 Summerwood Lane, Clifton, The Co-operative Legal Services 21 November 2014 (2194100) Nottingham, Nottinghamshire NG11 Limited, Aztec 650, Aztec West, 9FU. 8 July 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FELL, Dorothy Arncliffe Court Nursing Home, 147B Joanne Ball Solicitor, 15 Vicarage 10 November 2014 (2194093) Arncliffe Road, Liverpool L25 9QF. 1 Close, Liverpool L18 7HU. (Reverend August 2014 George Perera)

FESTORAZZI, 137 Meadow Way, Jaywick, Essex Thompson Smith and Puxon, 39 10 November 2014 (2194096) Douglas Harry CO15 2HA. 3 April 2014 Station Road, Clacton on Sea, Essex CO15 1RN. (Robert Munro Gillespie)

FIELD, David William 78 Lancing Road, Orpington, Kent BR6 Clarkson Wright & Jakes Limited, 21 November 2014 (2194103) 0QX. 4 July 2014 Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

FINNIGAN, Patrick 27 Stirling Close, Oulton Broad, The Co-operative Legal Services 21 November 2014 (2194106) Lowestoft, Suffolk NR32 4RA. 9 April Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOGGON, James 80 Lucerne Close, Cherry Hinton, Birch & Co Solicitors, 15 Lansdowne 21 November 2014 (2194109) Cambridge CB1 9SA. 18 October 2012 Terrace, Gosforth, Newcastle upon Tyne NE3 1HN.

FORDHAM, John Flat 17, Anchor Court, 16-18 Village Curwens, Crossfield House, 21 November 2014 (2194104) Vincent Road, Enfield EN1 2HF. 13 July 2014 Gladbeck Way, Enfield, Middlesex EN2 7HT. (John Villiers Riddett and Norma Esther Morris)

GALEA, Elizabeth 59 Holloway Road, Dorchester, Dorset Porter Dodson LLP, 53 High West 21 November 2014 (2194105) Margaret (otherwise DT1 1LF. 29 June 2014 Street, Dorchester, Dorset DT1 1UX. Margaret)

GAZE, Evelyn Mabel Priory House, Prittlewell Chase, Tolhurst Fisher Solicitors, Trafalgar 10 November 2014 (2194107) Southend on Sea, Essex SS0 0SR. House, 8/10 Nelson Street, Housewife (Retired). 23 August 2014 Southend-on-Sea, Essex SS1 1EF. (Ref MF/GAZ3.1.) (Mark John Francis and Charles David Latham.)

GIBSON, Wilfred 85 Cedar Road, Radford, Nottingham, The Co-operative Legal Services 21 November 2014 (2194120) Osterley Nottinghamshire NG7 6NS. 17 May Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 77 PEOPLE

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

GIBSON, Richard 171 Bullhead Road, Borehamwood, Shepherd Harris & Co, Nickel House, 21 November 2014 (2194113) John Hertfordshire WD6 1RQ. 13 July 2014 96 Silver Street, Enfield EN1 3EL.

GRANT, Linda Ionie 77 Truro Road, London N22 8DH. 15 Moreland & Co Solicitors, Rayleigh 21 November 2014 (2194116) October 2012 House, 21 Queen Annes Place, Bush Hill Park, Middlesex EN1 2QB. (Nicoy Lefecia Grant and Angela Johnson)

GRAY, Margaret Hillfield Nursing Home, Grainger Park Blake Morgan LLP, Harbour Court, 21 November 2014 (2194111) Clare Road, Newcastle-upon-Tyne NE4 8RR. Compass Road, North Harbour, 11 June 2014 Portsmouth PO6 4ST. (Hamish Anderson McClelland and John Sewell)

GREEN, Audrey 24 Great Eastern Road, Hockley, Mr M S Perry and/or Mrs J A Mann, 10 November 2014 (2194131) Gertrude Blanche Essex SS5 4BX. 5 April 2014 15 Wellsfield, Rayleigh, Essex SS6 8DW

GREENSLADE, 36 Sambourne Road, Weymouth, Porter Dodson LLP, 53 High West 21 November 2014 (2194119) Kenneth John Dorset DT3 6QG. 21 August 2014 Street, Dorchester, Dorset DT1 1UX.

GRICE, John 23 Trevor Road, Prestatyn, The Co-operative Legal Services 21 November 2014 (2194117) Denbighshire LL19 7NG. 14 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GYOHANNES, 90 Holly Park Estate, Crouch Hill, Barlow Robbins LLP, 30 Church 21 November 2014 (2194122) Mulugeta Hagos London N4 4BH. 31 January 2014 Street, Godalming, Surrey GU7 1EP. (Sara Hailu Hagos)

HARDS, Cecil Brian 160 Sturry Road, Canterbury, Kent Gardner Croft LLP, 2 Castle Street, 21 November 2014 (2194126) CT1 1DP. 24 December 2013 Canterbury, Kent CT1 2QH.

HARRIS, Robert 206 Spring Meadow, Clayton le Birchall Blackburn Law, 4 Hough 21 November 2014 (2194128) James Woods, Leyland, Lancashire PR25 Lane, Leyland, Lancashire PR25 5PP. 4 May 2014 2SD. (Julie Mary Harris and Sheila Elizabeth Catherine Glover)

HARRIS, George Ashley Arnewood Manor, 32 Ashley Thomas Eggar LLP, Thomas Eggar 21 November 2014 (2194123) Road, New Milton, Hampshire. 11 House, Friary Lane, Chichester, August 2014 West Sussex PO19 1UF. (Amanda Yvonne King-Jones)

HASLAM, Stuart 63 Moira Road, Swadlincote, Astle Paterson Limited, Clay House, 21 November 2014 (2194132) Derbyshire DE11 8DQ. 30 April 2014 5 Horninglow Street, Burton Upon Trent, Staffordshire DE14 1NG. (Lillian Irene Bull and Kathryn Mary Haslam)

HASLAM, Irvin 264 Sheringham Avenue, Manor Park, Dawson, Lloyd & Co., Eaglewood 21 November 2014 (2194121) Herbert London E12 6HH. 12 September 2013 House, 42 Church Road, Earley, Reading, Berkshire RG6 1HS. (Roy Glenn Peter Haslam and Judith Ann Van Willigenburg)

HAYRE, Billjit Singh Arleston Lane, Sinfin, Derby. 21 May Moody & Woolley, 40 St Mary’s 21 November 2014 (2194125) 2014 Gate, Derby DE1 3JZ.

HINDLE, Mary Springhill Care Home, Accrington. 26 Farleys Solicitors LLP, 12-20 Willow 21 November 2014 (2194136) July 2014 Street, Accrington, Lancashire BB5 1LP. (P Taylor and N Molyneux)

HINKS, Christopher 27 Swainswood Park, Overseal, The Co-operative Legal Services 21 November 2014 (2194141) Robin Swadlincote, Derbyshire DE12 6JS. 5 Limited, Aztec 650, Aztec West, May 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOCKLEY, Malcolm 57 Kenilworth Crescent, Enfield EN1 Chorus Law Ltd, Heron House, 13 November 2014 (2194138) Leslie 3RE. Sheet Metal Worker (Retired). 31 Timothy’s Bridge Road, Stratford- May 2014 upon-Avon CV37 9BX

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

HODGETTS, 48 Ivy House Road, Oldbury, West The Co-operative Legal Services 21 November 2014 (2194076) Frederick Midlands B69 1HQ. 6 July 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HODGSON, Kathleen Elizabeth Lodge, 29 Beech Grove, Warner Goodman LLP, Portland 21 November 2014 (2194079) May Alverstoke, Hampshire PO12 2EJ Chambers, 66 West Street, (nursing home) and formerly of 26 Fareham, Hampshire PO16 0JR. Clayhall Road, Gosport, Hampshire (William Reginald Richard Ware and PO12 2BB . 3 August 2014 Ian Curtis)

HOUGH, Michael 32 Ashby Road, Loughborough, Moss Solicitors LLP, 80-81 21 November 2014 (2194080) Joseph Leicestershire LE11 3AE. 13 July 2014 Woodgate, Loughborough, Leicestershire LE11 2XE.

JARMAN, 18 Hillside Crescent, Holland on Sea, Thompson Smith and Puxon, 39 10 November 2014 (2194072) Gwendoline Essex CO15 6PB. 8 December 2013 Station Road, Clacton on Sea, Essex CO15 1RN. (Clare Jarman and Paula Thurston)

JOHNSON, Frederick 2 Rokell Way, Frinton on Sea, Essex The Co-operative Legal Services 21 November 2014 (2194073) Christopher Richard CO13 0RZ. 13 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KAHAN, Dr Ely 1 St Kitts Close, Whitley Bay, Tyne & 1 Armitage Road, London, NW11 10 November 2014 (2194077) Wear, NE26 1JF. 23 February 2014 0RS. (Mrs O Joseph.)

KELLAND, Walter 5 Ryehill Close, Isham, Kettering, The Co-operative Legal Services 10 November 2014 (2194058) Ernest Northamptonshire NN14 1HE. 6 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KIDD, Judith Ann 12 Hillview, Saunderton, High Kidd Rapinet LLP, Thame House, 21 November 2014 (2194170) Wycombe, Buckinghamshire HP14 Castle Street, High Wycombe, 4HY. 16 August 2014 Buckinghamshire HP13 6RZ. (Peter John Bysshe)

LOCK, Stella Mary 45 Westfaling Street, Hereford HR4 The Woodland Davies Partnership 21 November 2014 (2194157) 0JE. 28 April 2014 LLP, 16 St Owen Street, Hereford HR1 2PL.

LOCKYER, Ronald 4 Dene Drive, Orpington, Kent BR6 Clarkson Wright & Jakes Limited, 21 November 2014 (2194172) Harry 9EB. 15 August 2014 Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

LONGLEY, Audrey Nuffield Care Centre, Haigh Close, The Probate Bureau, 3 Crane Mead 10 November 2014 (2194174) Redhill, Surrey RH1 6RA. 18 July 2014 Business Park, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

LONGMAN, Kathleen 165 Middlebridge Street, Romsey, Footner and Ewing, Solicitors, 50 10 November 2014 (2194175) Mary (otherwise Hampshire. 7 August 2014 The Hundred, Romsey, Hampshire known as Kate SO51 8XH. Longman)

LUCK, Beryl Kathleen Hazelhurst Nursing and Residential DFA Law LLP, 6 Cheyne Walk, 21 November 2014 (2194177) Home, 23 Kings Road, Horsham, West Northampton NN1 5PT. (Jeremy Sussex. 14 February 2013 Andre Walker and Peter James Critchell)

LYNN, Freda Doreen 54 Beech Crescent, Oxford OX5 1DP. Enoch Evans LLP, St Paul’s 15 November 2014 (2194176) 2 May 2014 Chambers, 6/9 Hatherton Road, Walsall, West Midlands WS1 1XS. Solicitors. (Ref RFN/137942.1.) (Susan Beaumont.)

MAKRIS, Georgios 18 Falmer Road, Tottenham N15 5BA. Moreland & Co Solicitors, Rayleigh 21 November 2014 (2194184) 16 May 2014 House, 21 Queen Annes Place, Bush Hill Park, Middlesex EN1 2QB. (Amalia Hilsdon)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 79 PEOPLE

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

MASTERS, Derek 9 Wellesley Road, Clacton on Sea, Thompson Smith and Puxon, 39 10 November 2014 (2194178) Llewellyn Essex CO15 3PP. 20 March 2014 Station Road, Clacton on Sea, Essex CO15 1RN. (Suzanne Jane Masters and Michele Wallis)

MCHUGH, Gertrude Pelton Grange, Front Street, Pelton, The Co-operative Legal Services 21 November 2014 (2194183) Elizabeth Chester-Le-Street, County Durham Limited, Aztec 650, Aztec West, DH2 1DD. 20 April 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEAD, Derek Orchard Lodge, 69 High Street, Timms Solicitors, 23 West Street, 21 November 2014 (2194181) Brandon, Suffolk IP27 0AU formerly of Swadlincote, Derbyshire DE11 9DG. 2 Briar Close, Newhall, Swadlincote, Derbyshire DE11 0RX . 22 July 2014

MEDDES, Mary 8 Larchwood Grove, Sunderland SR2 Mortons Solicitors, 112 High Street 21 November 2014 (2194182) 9EL. 1 July 2014 West, Sunderland SR1 1TX. (Angela Ashcroft and Christine Mary Anderson)

MICKLETHWAITE, 59B Valley Crescent, Wrenthorpe, Thornton Jones Family Law, 30 21 November 2014 (2194179) Colin Dobson Wakefield WF2 0JB. 1 August 2014 Cheapside, Wakefield WF1 2TF. (Clare Louise Thornton and Elizabeth Ann Fyfe)

MILLER, Iain David 30 Kinnoul Road, Hammersmith, Kings Court Trust Limited, Kings 21 November 2014 (2194185) Morrison London W6 8NQ. 22 May 2014 Court, Bath BA1 1ER.

MILLS, Philip 136B St Agnells Lane, Hemel Pictons Solicitors LLP, 1 The 21 November 2014 (2194187) Hempstead HP2 6LQ. 9 August 2014 Waterhouse, Waterhouse Street, Hemel Hempstead HP1 1ES.

MOOREY, Basil Flat 10, Doyle House, Mitchell Road, Foot Anstey LLP, Senate Court, 21 November 2014 (2194186) Thomas Francis Havant, Hampshire. 21 June 2014 Southernhay Gardens, Exeter EX1 1NT.

MORGAN, Maureen 15 Wyndham Crescent, Aberaman, QualitySolicitors Rubin Lewis 21 November 2014 (2194180) Aberdare CF44 6RR. 9 August 2014 O’Brien, Gwent House, Gwent Square, Cwmbran NP44 1PL. (The Partners in the firm of QualitySolicitors Rubin Lewis O’Brien)

MULHALL, 8 Pancras Close, Potters Green, Penmans Solicitors LLP, 17A 21 November 2014 (2194149) Bartholomew Coventry. 14 June 2014 Queens Road, Coventry CV1 3DH. (Sean Kevin Mulhall)

NASH, Violet Mary 23 Avon Close, Worcester Park, Surrey Cogent Law, 8 Bedford Park, 21 November 2014 (2194144) Louise KT4 7AQ. 31 July 2013 Croydon, Surrey CR0 2AP. (Diane Sandra Hancock)

NIELSEN, (otherwise 83A Rocky Lane, Anfield, Liverpool L6 Fraser and Fraser, 39 Hatton 10 November 2014 (2194146) Nielson), Jorgen 4BB. 10 September 2013 Garden, London EC1N 8EH. Erling

PAGAN, Charles St Michael Manor and Mount Nursing 6 Mersey Cottages, Speke Road, 10 November 2014 (2194143) Chrichton Home, Woolton Road, Allerton, Garston, Liverpool L19 2PQ. (Shirley Liverpool L25 7UW. Forklift Driver . 24 Jayne Christine Laird.) July 2013

PAOLONI, Luigi 30 Chiltern Road, Sutton, Surrey SM2 A L Hughes & Co, 340 Streatham 21 November 2014 (2194148) James (also James 5RD. 30 December 2013 High Road, London SW16 6HH. (The Luigi) Partners of A L Hughes & Co)

PARKER, Teresa Adelaide House, 13 Oathall Road, Waugh and Co, 3 Heath Square, 21 November 2014 (2194162) West Sussex RH16 3EG formerly of Boltro Road, Haywards Heath, West Flat 29 Charlesbennet Court, Reed Sussex RH16 1BD. (Jack Stewart Pond Walk, Franklands Village, Cookson and Paul Bernard Young Haywards Heath RH16 3SS formerly of Dobson) 8 Fieldway, Lindfield, West Sussex RH15 2DD . 12 March 2014

PASZKOWSKI, Maria 10 Old Oak Road, Hammersmith, Campbell Hooper & Co LLP, Apex 21 November 2014 (2194155) Krystyna London W3 7HL. 19 March 2014 House, 116 London Road, Sunningdale SL5 0DJ.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

PINNICK, Joyce Mary 8 East Grove, Cardiff CF24 3AE. 9 April LG Williams & Prichard, 22 St 21 November 2014 (2194161) 2014 Andrews Crescent, Cardiff CF10 3DD. (Janette Ann Groves and Judith Mary Maynard)

POWELL, Dorothy Horsfall House, Windmill Road, WSP Solicitors LLP, Stokescroft, 17 November 2014 (2194152) Emily Minchinhampton, Stroud GL6 9EY. Cossack Square, Nailsworth, Deputy Head, Secondary School Gloucestershire GL6 0DZ. Attn: Mrs (retired) . 27 August 2014 Samantha Sheila Artaius. (Previn Weng Sun Doshi)

RATTRAY, Susan Peartree Cottage, Woodvale Gardens, 7 Front Street, Prudhoe NE42 5HJ 10 November 2014 (2194147) Doris Wylam, Northumberland. Company Secretary (Retired). 26 August 2014

RAVEN, Charlotte 221 Coppins Road, Clacton on Sea, Thompson Smith and Puxon, 39 10 November 2014 (2194158) Essex CO15 3LA. 29 July 2013 Station Road, Clacton on Sea, Essex CO15 1RN. (Michael Graham Wilson)

ROBBINS, Margaret 11 Midford House, Belle Vue Estate, Carpenters Rose, 26 The Broadway, 21 November 2014 (2194145) London NW4 2BG. 9 March 2014 Mill Hill, London NW7 3NL. (Alan Peter Rose)

ROWE, Stefanie Chorley Lodge Residential Care Home, Birchall Blackburn Law Solicitors, 21 November 2014 (2194150) Botany Bay, Chorley, Lancashire. 25 Merchant House, Avenham Street, May 2014 Preston, Lancashire PR1 3BN. (Catherine Leah MacCracken and Michael John Foxford)

SCUTT, Pamela Mary 61 Grosvenor Avenue, Streetly, Sutton Enoch Evans LLP, St Paul’s 10 November 2014 (2194153) Coldfield, West Midlands. 8 April 2014 Chambers, 6/9 Hatherton Road, Walsall, West Midlands WS1 1XS. Solicitors. (Ref LMF/123798/4.) (Susan Kinsey Comrie and Andrew Lawrence Paul Pointon.)

SIMPSON, Ian 19 Spawd Bone Lane, Knottingley, The Co-operative Legal Services 21 November 2014 (2194156) Connell West Yorkshire WF11 0HY. 7 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (Patricia Anne Simpson)

SMITH, Myra Thelma 57 Glendale Avenue, North Shields, The Co-operative Legal Services 21 November 2014 (2194168) Tyne & Wear NE29 0RS. 25 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Joan 1 Hillside Road, Beeston Regis, Lloyds Bank Private Banking, PO 10 November 2014 (2194151) Sheringham, Norfolk NR26 8TT. 8 June Box 800, 234 High Street, Exeter 2014 EX1 9UR. (Lloyds Bank Plc)

SPEIGHT, Beatrice 15 Miles Hill Mount, Leeds LS7 1HD. 3 Zermansky and Partners, 25 Park 21 November 2014 (2194160) Mary May 2014 Square, Leeds LS1 2PW. (Judith Hilary Glynn and Christopher John Preston)

TAYLOR, Allan Eric 48 Southdale Road, Carlton, The Co-operative Legal Services 21 November 2014 (2194154) Nottingham, Nottinghamshire NG4 Limited, Aztec 650, Aztec West, 1EY. 29 June 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WAIN, Elizabeth Joan 64 Hibiscus Grove, Bordon, Hampshire Bookers and Bolton, 6 High Street, 21 November 2014 (2194159) GU35 0XA. 30 July 2014 Alton, Hampshire GU34 1BT.

WARREN, Leonard Charnwood, 721 High Road, Coldham, Shield & Mace Solicitors 13 November 2014 (2194163) Jesse Buckhurst Hill, Essex, IG9 5HW. Self LLP. 123-125 Station Road, Employed Businessman (Retired) . 30 Chingford, London E4 6AG. (Iris January 2014 Lilian Watkinson, Susan Rosemary Stride and Yasmin Dalvi)

WATSON, Peter Scott Hillview Residential Care Home, 17 Curwens Solicitors, Estate House, 21 November 2014 (2194167) Collett Road, Ware, Hertfordshire 19 High Street, Hoddesdon, SG12 7LY. 19 August 2014 Hertfordshire EN11 8SX. (Iris Lewis)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 81 ENVIRONMENT & INFRASTRUCTURE

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

WEBBER, Dennis Woodside, Chawleigh, Chumleigh, Dunn and Baker, 21 Southernhay 21 November 2014 (2194169) Herbert Devon EX18 7EZ. 18 April 2014 East, Exeter, Devon EX1 1QQ.

WELCH, David Trenewydd, Church Street, St Welch & Co Solicitors, 40 St Mary 21 November 2014 (2194164) William Dogmaels, Pembrokeshire SA43 3EB. Street, Cardigan, Ceredigion SA43 15 July 2014 1ET. (Welch & Co Solicitors, Janet Theresa Welch and Mark Glyn Welch)

WELLS, Kenneth 37 Fairfield, Endbutt Lane, Crosby, Cockshott Peck Lewis, Solicitors, 20 10 November 2014 (2194166) Burlton Merseyside. Merchant Seaman Station Road, Ainsdale, Southport, (Retired). 14 April 2014 Merseyside PR8 3HS. (Arthur John Geoffrey Cottrell and David Graham Holt.)

WILLIAMS, Raymond 43 Rawcliffe Grove, Hull, North The Co-operative Legal Services 10 November 2014 (2194165) Arthur Humberside HU4 6HA. 12 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WINDLE, Margaret Croftlands Care Home, Turnshaw Ramsdens Solicitors LLP, 102 21 November 2014 (2194171) Road, Kirkburton, Huddersfield HD8 Huddersfield Road, Holmfirth, West 0TH formerly of 12 Meadow Park, Yorkshire HD9 3AX. Kirkheaton, Huddersfield HD5 0HX . 8 July 2014

WRIGHT, Cyril Albert 465 Bordesley Green East, Stechford, Northwood Banks & Co Limited, 10 November 2014 (2194173) Birmingham, West Midlands B33 8PP. 1600 Coventry Road, Yardley, 23 June 2014 Birmingham B26 1AL.

2193615Name of Deceased: Steven MACINNES To the creditors and other persons interested in the succession of the deceased Steven MacInnes, who resided lastly at Flat 1/02, 5 Wall Street, Glasgow G1 1PA Andrew Stuart Cowan, Solicitor, 7 West George Street, Glasgow G2 1BA, having been appointed by the Sheriff of Glasgow and Strathkelvin at Glasgow on 22 August 2014 Judicial Factor on the estate of the deceased under Section 11A of the Judicial Factors (Scotland) Act 1889, requires all of the lawful creditors of the deceased Steven MacInnes and other persons interested in this estate, to lodge with the Judicial Factor, within 4 months after the date of this notice, a statement of their claims as creditors of the deceased, or as otherwise interested in his estate, with such vouchers or other written evidence as they may be to found upon in support of their claims: in order to enable the claims to be considered and reported by the judicial factor. Solicitor for Judicial Factor TC Young LLP, 7 West George Street, Glasgow G2 1BA (2193615)

Millimetre, Water Injection jumper pipeline shall only be used to convey Injection Water; and the electrical, hydraulic, chemical control ENVIRONMENT & umbilicals shall only be used to convey LP hydraulic, HP hydraulic, hydraulic return, methanol, power/signal, demulsifier, wax and scale Inhibitor. INFRASTRUCTURE The pipelines may be used by the Holder and with the Holder’s agreement, and with the consent of the Secretary of State, by other persons. ENERGY TAQA Bratani Limited have been appointed Operators of the pipelines. 2193594PETROLEUM ACT 1998 Mark Simpson NOTICE OF THE ISSUE OF A SUBMARINE PIPELINE WORKS Field Development Manager AUTHORISATION EDU-LED Aberdeen (2193594) The Secretary of State for Energy and Climate Change hereby gives notice that he has decided to issue, and in consequence has issued, a works authorisation to be held by TAQA Bratani Limited whose TRANSPORT address is Mitre House 160, Aldersgate Street, London, EC1A 4DD for the construction of a pipeline system between the Manifold tie-in THE2193649 TRANSPORT AND WORKS ACT 1992 flange and the Tern Platform production ESDV. THE TRANSPORT AND WORKS (APPLICATIONS AND Except with the consent of the Secretary of State, the 499.4 Millimetre OBJECTIONS PROCEDURE) (ENGLAND AND WALES) RULES Production pipeline shall be only used to convey Oil/gas; the 294.3 2006 Millimetre Production jumper pipelines shall only be used to convey THE LONDON UNDERGROUND (BANK STATION CAPACITY Oil/gas; the 183.2 Millimetre, Gas Lift pipeline shall only be used to UPGRADE) ORDER convey Lift gas; the 183.2 Millimetre, Gas Lift jumper pipelines shall NOTICE OF APPLICATION FOR AN ORDER only be used to convey Lift gas; the 273.1 Millimetre, Water Injection London Underground Limited (‘the Company’) of Windsor House, pipeline shall only be used to convey Injection Water; the 251.8 42-50 Victoria Street, London SW1H 0TL is applying to the Secretary of State for Transport under section 6 of the Transport and Works Act 1992 for the above-mentioned Order under section 1 of that Act.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

This Order would authorise the Company to construct works at Bank station in the City of London for the purposes of creating additional Planning passenger access capacity, circulation and interchange to the Company’s Northern line underground railway at that station. TOWN PLANNING The works include a new southbound running tunnel to carry a diversion of the Northern line together with a new passenger platform 2193656ROYAL BOROUGH OF GREENWICH at Bank station to serve the diverted line. The Order also authorises TOWN AND COUNTRY PLANNING ACT 1990 – SECTION 247 cross passages from the proposed new platform to the existing PROPOSED STOPPING UP OF PARTS OF THE HIGHWAY IN Northern line southbound platform (which will become a new PEARTREE WAY underground passenger concourse serving the Northern line) as well 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough as other works and conveniences to improve passenger access of Greenwich intends to make an Order under section 247 of the between the Northern line, Central Line and Docklands Light Railway Town and Country Planning Act 1990, entitled the Royal Borough of including new step free passenger access at street level within a Greenwich (Stopping Up of Highways) (No. *) (Peartree Way) Order proposed new station entrance in Cannon Street. The works will also 2014. improve emergency, fire and evacuation protection measures 2. The general effect of the Order would be to: currently in place at Bank station. (a) authorise the stopping up of sections of the highway of Peartree The Order also provides for the construction and maintenance of Way, north of West Parkside, adjacent to carriageway and including ancillary works and includes provisions to execute street works, to the existing turning head at the northern extremity of Peartree Way; alter the layout of streets, to keep apparatus in streets, to stop up and streets permanently and temporarily, to provide access to works and (b) revoke the stopping up provisions introduced for the same to construct, alter and maintain new streets. The Order also makes development in Peartree Way in April 2014, provision for the discharge of water, to carry out protective works to so as to enable the development described in the Schedule to this buildings, roads and apparatus of a statutory undertaker and to Notice to take place. The term “stopping-up” means that these areas survey and investigate land. of highway would cease to be public highway. The Order confers powers for the compulsory acquisition of land for 3. If the Order is made, the stopping-up would only be authorised in the purposes of the works, to acquire the subsoil only of land, the order to enable the development described in the Schedule to this acquisition of easements or other rights in land, the imposition of Notice to be carried out in accordance with the planning permission restrictive covenants, the appropriation of the subsoil of, or airspace granted to Greenwich Millenium Village Ltd on 5th December 2013. over, streets, the temporary use of land for the construction of works, The planning application references are 13/0654/O and 13/0654/NM the extinction or suspension of private rights of way and a time limit and the planning permission decision reference is 12/0022/O. for the exercise of the powers of compulsory acquisition. 4. A copy of the proposed Order and the relevant plans are available The Order makes provision for traffic regulation and traffic signs, the for inspection by any person, free of charge, during normal office removal of human remains, water abstraction, powers of disposal and hours until the expiry of those normal office hours on 7th October to enter into agreements in respect of the authorised works, the 2014 at the Directorate of Regeneration, Enterprise and Skills, prevention of obstruction of the construction of the works and Strategic Transportation, Royal Borough of Greenwich, The Woolwich trespass on the railway or land, provision in respect of statutory Centre, 35 Wellington Street, SE18 6HQ. These documents may be undertakers and protective and ancillary provisions. obtained free of charge on written application to the Council at the The application is to be made subject to an environmental impact Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 assessment. City Road, London, EC1V 2NX, quoting reference PCL/SUO/CC/ The application contains a statement that a direction for deemed 1000001744. planning permission is being applied for. 5. Any person who wishes to object to the making of the proposed Any objections to, or other representations about, the proposals in the Order should send a statement in writing by 7th October 2014, application should be sent to the Secretary of State for Transport c/o specifying the grounds on which any objection is made, to the Transport and Works Act Orders Unit, General Counsel’s Office, Council at the following address: the Royal Borough of Greenwich, Department for Transport, Zone 1/18, Great Minster House, 33 PO Box 485, Kemp House, 152-160 City Road, London, EC1V 2NX, Horseferry Road, London SW1P 4DR (e-mail: quoting reference PCL/SUO/CC/1000001744. [email protected]). An objection or other 6. Persons objecting to the proposed Order should be aware that in representation MUST (i) be received by the Secretary of State on or view of the Local Government (Access to Information) Act 1985, this before 21 October 2014, (ii) be made in writing (whether sent by post Council would be legally obliged to make any comments received in or e-mail), (iii) state the grounds of the objection or other response to this notice, open to public inspection. representation, (iv) indicate who is making the objection or other Assistant Director, Strategic Transportation representation, and (v) give an address to which correspondence The Woolwich Centre, 35 Wellington Street, SE18 6HQ relating to the objection or other representation may be sent. (If you Dated 9th September 2014 are sending your objection or other representation by e-mail, please SCHEDULE provide a postal address.) (DESCRIPTION OF DEVELOPMENT – see paragraph 2 above) The Secretary of State may make complete copies of the objections Erection of residential units, an energy centre, open space, hard and and other representations public, including any personal information soft landscaping and associated car parking adjacent to Peartree contained in them, and will copy them to the applicant for the Order. Way. (2193656) Eversheds LLP, Solicitors and Parliamentary Agents, One Wood Street, London EC2V 7WS On behalf of London Underground Limited 2193655ROYAL BOROUGH OF GREENWICH Dated: 9 September 2014 (2193649) TOWN AND COUNTRY PLANNING ACT 1990 – SECTION 247 PROPOSED STOPPING UP OF THE HIGHWAY - WARREN LANE 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich intends to make an Order under section 247 of the Town and Country Planning Act 1990, entitled the Royal Borough of Greenwich (Stopping Up of Highways) (No. *) (Warren Lane) Order 2014. 2. The general effect of the Order would be to authorise the stopping up of Warren Lane so as to enable the development known as The Waterfront, Royal Arsenal, Woolwich to take place. The term “stopping-up” means that these areas of highway would cease to be public highway.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 83 ENVIRONMENT & INFRASTRUCTURE

3. If the Order is made, the stopping-up would only be authorised in COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from order to enable the provision of the development referred to in the Secretary of State, National Transport Casework Team, Tyneside paragraph (2) above to be carried out in accordance with the planning House, Skinnerburn Road, Newcastle Business Park, Newcastle upon permission granted to Greenwich Berkeley Homes (East Thames) Ltd Tyne, NE4 7AR or [email protected] (quoting on 19th June 2013 (reference is 13/0117/O) and the reserved matters NATTRAN/Y&H/S247/1452) and may be inspected during normal approval given on 3rd July 2014 (reference 14/0604/R). opening hours at Highways Development Control, City of Bradford 4. Further information may be obtained by telephoning Strategic Metropolitan District Council, 2nd Floor South, Jacob’s Well, Bradford Transportation on 020 8921 5869. BD1 5RW. 5. A copy of the proposed Order and the relevant plans are available ANY PERSON aggrieved by or desiring to question the validity of or for inspection by any person, free of charge, during normal office any provision within the Order, on the grounds that it is not within the hours until the expiry of those normal office hours on 7th October powers of the above Act or that any requirement or regulation made 2014 at the Directorate of Regeneration, Enterprise and Skills, has not been complied with, may, within 6 weeks of 09 September Strategic Transportation, Royal Borough of Greenwich, The Woolwich 2014 apply to the High Court for the suspension or quashing of the Centre, 35 Wellington Street, SE18 6HQ. These documents may be Order or of any provision included. obtained free of charge on written application to the Council at the Denise Hoggins, Department for Transport (2193652) Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 City Road, London, EC1V 2NX, quoting reference PCL/SUO/CC/ 1000001750. DEPARTMENT2193651 FOR TRANSPORT 6. Any person who wishes to object to the making of the proposed TOWN AND COUNTRY PLANNING ACT 1990 Order should send a statement in writing by 7th October 2014, THE SECRETARY OF STATE hereby gives notice of an Order made specifying the grounds on which any objection is made, to the under Section 247 of the above Act entitled “The Stopping up of Council at the following address: the Royal Borough of Greenwich, Highways (Yorkshire and the Humber) (No.43) Order 2014” PO Box 485, Kemp House, 152-160 City Road, London, EC1V 2NX, authorising the stopping up of a northern part width of Meadow View quoting reference PCL/SUO/CC/1000001750. Close and a footpath connecting Meadow View Close to Shaftesbury 7. Persons objecting to the proposed Order should be aware that in Drive at Hoyland, in the Metropolitan Borough of Barnsley to enable view of the Local Government (Access to Information) Act 1985, this development as permitted by Barnsley Metropolitan Borough Council Council would be legally obliged to make any comments received in under reference 2013/1394. response to this notice, open to public inspection. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Assistant Director, Strategic Transportation the Secretary of State, National Transport Casework Team, Tyneside The Woolwich Centre, 35 Wellington Street, SE18 6HQ House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Dated 9th September 2014 (2193655) Tyne, NE4 7AR or [email protected] (quoting NATTRAN/Y&H/S247/1450) and may be inspected during normal opening hours at Barnsley Connects, The Civic, Eldon Street, 2193654DEPARTMENT FOR TRANSPORT Barnsley, S70 2JL. TOWN AND COUNTRY PLANNING ACT 1990 ANY PERSON aggrieved by or desiring to question the validity of or THE SECRETARY OF STATE hereby gives notice of the proposal to any provision within the Order, on the grounds that it is not within the make an Order under section 247 of the above Act to authorise the powers of the above Act or that any requirement or regulation made stopping up of an eastern part width of Swindon Close comprising has not been complied with, may, within 6 weeks of footway and parking area at Gorton, in the City of Manchester. 11 September 2014 apply to the High Court for the suspension or IF THE ORDER IS MADE, the stopping up will be authorised only in quashing of the Order or of any provision included. order to enable development as permitted by Manchester City S . Zamenzadeh, Department for Transport (2193651) Council under reference 105526/FO/2014/N2. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at the Post DEPARTMENT2193650 FOR TRANSPORT Office, 55 Wellington Street, Manchester, M18 8LP in the 28 days TOWN AND COUNTRY PLANNING ACT 1990 commencing on 09 September 2014, and may be obtained, free of THE SECRETARY OF STATE hereby gives notice of an Order made charge, from the Secretary of State (quoting NATTRAN/NW/ under Section 247 of the above Act entitled “The Stopping up of S247/1514) at the address stated below. Highway (North East) (No.44) Order 2014” authorising the stopping up ANY PERSON MAY OBJECT to the making of the proposed order of a western part-width of Pudding Chare, comprising its footway, at within the above period, stating their reasons for doing so, by writing Newcastle upon Tyne in the City of Newcastle upon Tyne to enable to the Secretary of State, National Transport Casework Team, development as permitted by Newcastle City Council, under reference Tyneside House, Skinnerburn Road, Newcastle Business Park, 2014/0667/01/DET. Newcastle upon Tyne, NE4 7AR or [email protected], COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from quoting the above reference. In submitting an objection it should be the Secretary of State, National Transport Casework Team, Tyneside noted that your personal data and correspondence will be passed to House, Skinnerburn Road, Newcastle Business Park, Newcastle upon the applicant to enable your objection to be considered. If you do not Tyne, NE4 7AR or [email protected] (quoting wish your personal data to be forwarded, please state your reasons NATTRAN/NE/S247/1471) and may be inspected during normal when submitting your objection. opening hours at Transport Development Management, Newcastle S . Zamenzadeh, Department for Transport (2193654) City Council, Civic Centre, Newcastle NE1 8QH. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the DEPARTMENT2193652 FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of THE SECRETARY OF STATE hereby gives notice of an Order made 09 September 2014 apply to the High Court for the suspension or under Section 247 of the above Act entitled “The Stopping up of quashing of the Order or of any provision included. Highway (Yorkshire and the Humber) (No.41) Order 2014” authorising S . Zamenzadeh, Department for Transport (2193650) the stopping up of an eastern part-width of Soaper Lane, comprising highway verge, at Bradford in the City of Bradford in order to enable development as permitted by City of Bradford Metropolitan District Council under reference 13/04924/FUL.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SOUTH2193595 AYRSHIRE COUNCIL 14/03008/- 10 Greyfriars Mr Walter Listed building TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS LBC Garden, St Miller consent for AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Andrews, Fife installation of PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) KY16 9HG replacement (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING windows (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION (2193593) AREAS) (SCOTLAND) REGULATIONS 1987 PLANNING APPLICATIONS CLACKMANNANSHIRE2193592 COUNCIL These applications, associated plans and supporting documents can NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION be viewed online. Applications can also be viewed at Burns House, 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 08:45-16:00hrs (Fri). PLANNING APPLICATIONS Comments may be submitted online by using the website, by writing You can see the Planning Register with details of all planning to us at the above address, or by emailing applications on the Council’s website www.clacksweb.org.uk/ [email protected] by 30/9/14. eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Proposal/ Address of Name and Description of Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Reference: Proposal: Address Proposal: Bank Holidays). The applications listed below are likely to be of a of public interest. Applicant: If you want the Council to take note of your views on any application 14/01129/LBC Ground Floor NOT Alterations and you can comment online at the address above or write to the LISTED BUILDING Left, 4 ENTERED extension to listed Council’s Head of Development Services at Kilncraigs, Greenside Abercromby building. Street, Alloa, FK10 1EB within 14 days or e-mail Dr, Ayr, KA7 [email protected]. When you make a comment, 4DX. your views will be held on file and published on the Council’s website. 14/01130/LBC Nether NOT Alterations to listed You will be notified of the Council’s decision. If you need any advice, Culzean, ENTERED building. please contact Clackmannanshire Council at Kilncraigs, Greenside A77T Street, Alloa FK10 1EB Tel: 01259 450000. Junction at Proposal/ Address of Name Description Reason for B742 - Reference: Proposal: and of Advertising: Cassilis Rd, Address Proposal: Maybole, of North from Applicant: Maybole, 14/00199/- Kirk Cottage, Kirk NOT Replace Development KA19 7JQ. FULL Wynd, ENTERED Existing in a 14/01098/LBC 6 Alloway Pl, NOT Alterations to listed Clackmannan, Timber Conservation LISTED BUILDING Ayr, KA7 ENTERED building. Clackmannanshire Frame Area IN 2AA. Windows CONSERVATION and Doors AREA With uPVC 14/01117/APP 40 Culzean NOT Erection of Windows DEVELOPMENT Rd, Maybole, ENTERED dwellinghouse and and Doors AFFECTING KA19 8AL. double garage. to Front and SETTING OF Rear of LISTED BUILDING House 14/01082/APP Whitehall, NOT Installation of (2193592) DEVELOPMENT Maybole. ENTERED telecommunications AFFECTING cabinet. SETTING OF Property & land LISTED BUILDING IN PROPERTY DISCLAIMERS CONSERVATION AREA NOTICE2194070 OF DISCLAIMER UNDER SECTION 1013 OF THE (2193595) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2193593FIFE COUNCIL T S ref: BV21413673/2/CE TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 1 In this notice the following shall apply: RELATED LEGISLATION Company Name: POWERSHARE LIMITED The applications listed in the schedule may be viewed online at Company Number: 06712624 www.fifedirect.org.uk/planning Public access computers are available Interest: freehold in Local Libraries. Comments can be made online or in writing to Fife Title number: WR94948 Council, Enterprise, Planning and Protective Services, Kingdom Property: The Property situated at Pre-emption Agreement dated 28th House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from October 2011 for sale of land and dwelling house situate at The the date of this notice. Oxstalls, A46 Evesham Bypass, Evesham WR11 4TU being the land Proposal/ Address of Name and Description of comprised in the above mentioned title Reference: Proposal: Address of Proposal: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Applicant: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 14/02798/- Bouprie Banks, Mr Norman Listed building Kingsway). LBC Whitehill, Niven consent for erection 2 In pursuance of the powers granted by Section 1013 of the Aberdour, of new barn/ Companies Act 2006, the Treasury Solicitor as nominee for the Burntisland, Fife alterations to Crown (in whom the property and rights of the Company vested KY3 0RR existing attached when the Company was dissolved) hereby disclaims the Crown`s buildings (including title (if any) in the property, the vesting of the property having alterations to come to his notice on 21 August 2014. existing doorways Assistant Treasury Solicitor and installation of 4 September 2014 (2194070) timber cladding)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 85 ENVIRONMENT & INFRASTRUCTURE

TS2194067 Ref: BV21410550/1/CE 4. The Orders and other documents giving more detailed particulars NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE of the Orders are available for inspection during normal office hours COMPANIES ACT 2006 until the end of six weeks from the date on which the Orders were DISCLAIMER OF WHOLE OF THE PROPERTY made, at the Directorate of Regeneration, Enterprise and Skills, 1. In this Notice the following shall apply: Strategic Transportation, Royal Borough of Greenwich, The Woolwich Company Name: ADVANCE TRUCK & PLANT SALES LTD Centre, 35 Wellington Street, SE18 6HQ. Company Number: 07943543 5. If any person wishes to question the validity of the Orders or of any Property: Various plant machinery and equipment held by Malcolm of the provisions contained therein on the grounds that they are not Harrison Auctions Limited, (Company Number: 05032924) as detailed within the powers conferred by the Road Traffic Regulation Act 1984, in a schedule held by the Treasury Solicitor. or that any requirement of that Act or of any instrument made under Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s that Act has not been complied with, that person may, within six Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 weeks from the date on which the Orders were made, apply for that Kingsway). purpose to the High Court. 2. In pursuance of the powers granted by section 1013 of the Assistant Director, Strategic Transportation Companies Act 2006 the Treasury Solicitor as nominee for the Crown The Woolwich Centre, 35 Wellington Street, SE18 6HQ (in whom the property and rights of the company vested when the Dated 9th September 2014 (2193646) Company was dissolved) hereby disclaims the Crown’s title (if any) in the Property the vesting of the Property having come to his notice on 4 July 2014. ROYAL2193643 BOROUGH OF GREENWICH Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) THE GREENWICH (ABBEY WOOD) (PARKING PLACES) 29 August 2014 (2194067) (AMENDMENT NO. *) ORDER 201* THE GREENWICH (EAST GREENWICH CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 201* 2194059NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE THE GREENWICH (NEW ELTHAM) (PARKING PLACES) (NO. 2) COMPANIES ACT 2006 (AMENDMENT NO. *) ORDER 201* DISCLAIMER OF WHOLE OF THE PROPERTY THE GREENWICH (WESTCOMBE CPZ) (PARKING PLACES) T S ref: BV21411304/1/GT (AMENDMENT NO. *) ORDER 201* 1 In this notice the following shall apply: THE GREENWICH (FREE PARKING PLACES) (NO. 5) Company Name: NEIL GRINNALL HOMES LIMITED (AMENDMENT NO. *) ORDER 201* Company Number: 02321197 THE GREENWICH (FREE LOADING PLACES) (NO. 1) Interest: freehold (AMENDMENT NO. *) ORDER 201* Title number: WM632911 THE GREENWICH (FREE PARKING PLACES) (DISABLED Property: The Property situated at Land on the west side of Woodman PERSONS) (AMENDMENT NO. *) ORDER 201* Close, Halesowen being the land comprised in the above mentioned THE GREENWICH (WAITING AND LOADING RESTRICTION) title (AMENDMENT NO. *) ORDER 201* Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's THE GREENWICH (PROHIBITION OF STOPPING OUTSIDE Treasury of PO Box 70165, London WC1A 9HG (DX 123240 SCHOOLS) (AMENDMENT NO. *) ORDER 201* Kingsway). 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough 2 In pursuance of the powers granted by Section 1013 of the of Greenwich proposes to make the above-mentioned Orders under Companies Act 2006, the Treasury Solicitor as nominee for the sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Crown (in whom the property and rights of the Company vested Road Traffic Regulation Act 1984, as amended. when the Company was dissolved) hereby disclaims the Crown`s 2. The general effect of the Orders would be: title (if any) in the property, the vesting of the property having (a) in Hare Street, on the south-west side outside No. 37 Hare Street, come to his notice on 18 July 2014. to change hours of operation, maximum stay and no return period Assistant Treasury Solicitor within the 11-metre loading bay so that on a Sunday the bay would 4 September 2014 (2194059) operate between 7am and 8pm and on all days the maximum stay would be 20 minutes with no return for 2 hours; (b) in Park Row, to shorten a permit shared-use parking place by 4.7 metres on the north-east side, outside Nos. 1 to 16 Bernard Angell Roads & highways House and replace it with ‘at any time’ waiting restrictions; (c) in Abbey Grove, to shorten a permit parking place by ROAD RESTRICTIONS approximately 8 metres on the north side, outside St. Benet’s RC Church and replace it with single yellow line ‘controlled hours’ waiting ROYAL2193646 BOROUGH OF GREENWICH restrictions; THE GREENWICH (FREE LOADING PLACES) (NO. 1) (d) in Gerda Road, to shorten a permit parking place by 5 metres on (AMENDMENT NO. 33) ORDER 2014 the south-west side, outside No. 24 Gerda Road and replace it with THE GREENWICH (PROHIBITION OF STOPPING OUTSIDE single yellow line ‘controlled hours’ waiting restrictions; SCHOOLS) (AMENDMENT NO. 23) ORDER 2014 (e) in Cambridge Green, to shorten a permit parking place by 4 MILLENNIUM WAY SCHOOL KEEP CLEAR AND FLOYD ROAD metres on the north side, outside No. 1 Cambridge Green and replace LOADING BAY it with single yellow line ‘controlled hours’ waiting restrictions; 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (f) in Mycenae Road : (1) to remove three 25-metre sections of free of Greenwich on 8th September 2014 made the above-mentioned parking space and replace them with permit holders parking space in Orders under sections 6 and 124 of and Part IV of Schedule 9 to the the following locations: the west side (a) outside No. 90 Mycenae Road Traffic Regulation Act 1984, as amended. The Orders will come Road; (b) opposite Nos. 73 and 75 Mycenae Road; and (c) opposite into operation on 15th September 2014. Nos. 57 and 59 Mycenae Road; (2) provide a 25-metre ‘no stopping 2. The general effect of the Orders will be to: outside schools’ restriction that would operate ‘at any time’ on the (a) increase the maximum period for which vehicles are permitted to west side outside the entrance to The Greenwich Steiner School; and load from 20 minutes to 40 minutes and introduce a no-return period (3) to change the hours of operation of a free parking place on the of two hours in the goods vehicles loading bay on the north-west side east side outside No. 99 Mycenae Road so that it operates between of Floyd Road, situated immediately south-west of Cedar Place; and 9.30am and 6.30pm on Mondays to Saturdays inclusive and provide (b) provide ‘school keep clear’ restrictions that would apply “at any single yellow line ‘controlled hours’ waiting restrictions in the same time” in Millennium Way, the north-east side, from a point 6.70 metres location that would operate between 8.30am and 9.30am on Mondays north-west of the south-eastern kerb-line of the access road situated to Saturdays inclusive; to the south-east of St. Mary Magdalene C of E primary School, (g) to provide double yellow line ‘at any time’ waiting restrictions in the extending south-eastward for a distance of 30.00 metres. lengths of street referred to in the Schedule to this Notice; and 3. Further information may be obtained by telephoning Strategic (h) to make certain other changes to bring the parent Orders in line Transportation on 020 8921 6114. with the on-street layout.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE OTHER NOTICES

3. A copy of the proposed Orders and other documents giving more CHANG. John Houlihan, last heard of at 106 Engel Park, Mill Hill, detailed particulars of the Orders are available for inspection during London NW7 2HB and 5 Wayside Close, Southgate, London N14 4LB normal office hours until the end of six weeks from the date on which executor named in will dated 12 November 2012 of Hubert Fook-Wah the Orders are made or, as the case may be, the Council decides not Chang, late of 83 Chambers Lane, Willesden, London NW10 2RN who to make the Orders, at the Directorate of Regeneration, Enterprise died on 27 September 2013 is cited to apply within one month to the and Skills, Strategic Transportation, Royal Borough of Greenwich, The Cardiff Probate Registry of Wales at 3rd Floor Cardiff Magistrates Woolwich Centre, 35 Wellington Street, SE18 6HQ. Court, Fitzalan Place, Cardiff, South Wales CF24 0RZ . (Estate about 4. Further information may be obtained by telephoning Strategic 578,000) (2193660) Transportation on 020 8921 3983. 5. Any person who wishes to object to or make other representations about the proposed Orders should send a statement in writing by L.2193658 ANNE TODD, SOLICITORS 30th September 2014, specifying the grounds on which any objection Take notice that the Practice of L. Anne Todd, Solicitor of 31 Park is made, to Royal Borough of Greenwich, PO Box 485, Kemp House, Crescent, London N3 2NL will close on 30 September 2014. 152-160 City Road, London, EC1V 2NX (quoting reference L Anne Todd, Solicitor (2193658) PCL/TMO/CC/1000001941). 6. Persons objecting to the proposed Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this COMPANY2193657 LAW SUPPLEMENT Council would be legally obliged to make any comments received in The Company Law Supplement details information notified to, or by, response to this notice, open to public inspection. the Registrar of Companies. The Company Law Supplement to The Assistant Director, Strategic Transportation London Gazette is published weekly on a Tuesday; to The Belfast and The Woolwich Centre, 35 Wellington Street, SE18 6HQ Edinburgh Gazette is published weekly on a Friday. These Dated 9th September 2014 supplements are available to view at https://www.thegazette.co.uk/ SCHEDULE – ‘AT ANY TIME’ WAITING RESTRICTIONS browse-publications. Alternatively use the search and filter feature Allenby Road : both sides, for 10 metres west of Broadwater Road. which can be found here https://www.thegazette.co.uk/all-notices on Gilderstone Street : the west and north sides, for 16.5 metres the company number and/or name. (2193657) outside the eastern part of Mabbett House. Glenure Road : the south-east side, for 10 metres either side of Greenholm Road. Greenholm Road, both sides, for 10 metres south-east of Glenure COMPANY2193596 LAW SUPPLEMENT Road. Kidbrooke Park Close : both sides, for 10 metres north-east The Company Law Supplement details information notified to, or by, of Kidbrooke Park Road. Kidbrooke Park Road : the north-east side, the Registrar of Companies. The Company Law Supplement to The for 5.8 metres north-west and 10 metres south-east of Kidbrooke London Gazette is published weekly on a Tuesday; to The Belfast Park Close. Lenton Street : both sides, for 20 metres south-west of and Edinburgh Gazette is published weekly on a Friday. These Plumstead Road. Woodhill : the south-west side, for an additional 14 supplements are available to view at https://www.thegazette.co.uk/ metres south-east of Lyford Street. Woodland Terrace : the south- browse-publications. Alternatively use the search and filter feature east side, for an additional 13.7 metres north-east of Maryon Road. which can be found here https://www.thegazette.co.uk/all-notices on (2193643) the company number and/or name. (2193596) OTHER NOTICES

2193660RE : JOHN HOULIHAN CHANG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 87 88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 89 Terms and Conditions Relating to Submission of Notices

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

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | 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 9 SEPTEMBER 2014 | 91 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 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 £55.50 £75.50 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 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 9 September 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 SEPTEMBER 2014 | ALL NOTICES GAZETTE