ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 PRINTED ON 11 SEPTEMBER 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/66* Money/ Environment & infrastructure/93* Health & medicine/ Other Notices/105* Terms & Conditions/110* * Containing all notices published online on 10 September 2014 STATE STATE Corporate insolvency NOTICES OF DIVIDENDS

DAY2194251 CONSTRUCTION LIMITED Departments of State 05784018 Registered office: Bridge House, London Bridge, London, SE1 9QR CROWN OFFICE Principal Trading Address: Unit 6 Kingley Park, Station Road, Kings Langley, Herefordshire, WD4 8GW THE2194188 QUEEN has been pleased by Letters Patent under the Great Seal Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency of the Realm dated 5 September 2014 to confer the dignity of a Rules 1986 that we, Stephen Paul Grant (IP No 008929) and Anthony Barony of the for life upon Michael Stahel Farmer, Malcolm Cork (IP No 009401) both of Wilkins Kennedy LLP, Bridge Esquire, by the name, style and title of BARON FARMER, of House, London Bridge, London, SE1 9QR who were appointed as Bishopsgate in the City of London. Joint Liquidators of the above named Company on 19 December C.I.P. Denyer (2194188) 2012, intend to pay a dividend to creditors whose claims are neither secured nor preferential within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 2 October 2014 to send their names, addresses and particulars of their debts or claims to the undersigned, Stephen Paul CHURCH Grant, Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR, the Joint Liquidator of the Company and, if so required, provide such further details or produce such documentary or other REGISTRATION FOR SOLEMNISING MARRIAGE evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the date specified above is not 2194189A building certified for worship named City of God Christian Centre, entitled to disturb, by reason that he has not participated in it, any Worship and Prayer Hall, 25 Church Walk, Walker Village in the distribution subsequently declared. registration district of Newcastle upon Tyne, in the Metropolitan For more information please contact Chloe Edges at County of Newcastle upon Tyne, was on 28th August 2014 was [email protected], Tel: 0207 403 1877. registered for solemnizing marriages therein pursuant to Section 41 of Stephen Paul Grant, Joint Liquidator the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage 04 September 2014 (2194251) Acts Amendment Act, 1958). Mandy Rudd, Superintendent Registrar 4 September 2014 (2194189) FURNITURE2194203 POINT LIMITED 06449267 Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: Stadium Industrial Estate, Off Station Road, COMPANIES Long Eaton, Nottingham NG10 2DD Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Philip Anthony Brooks and Julie Willetts, the joint CHANGES IN CAPITAL STRUCTURE liquidators of the above-named company, intend paying a dividend to creditors within two months of the last date for proving specified SKINILEAN2194734 LIMITED herein. Creditors who have not already proved are required on or Skinilean Limited, registration number 8774016, whose registered before 14 November 2014 to send their names and addresses, with office is at Bishopstone, 36 Crescent Road, , , particulars of their debts or claims, to the undersigned Philip Anthony BN11 1RL hereby gives notice in accordance with section 719 of the Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, Companies Act 2006 that, pursuant to a special resolution dated 1 19B Market Place, Bingham, Nottingham NG13 8AP the joint September 2014, the shareholders of the company have approved a liquidator of the company and, if so required by notice in writing by payment out of capital for the purpose of acquiring its own shares by the said liquidators either personally or by their solicitors, to come in purchase. and prove their said debts or claims at such time and place as shall The amount of the permissible capital payment is £2,500.00. be specified in such notice. A creditor who has not proved his debt The Directors’ Statement and Auditor’s Report required by section before the date specified above is not entitled to disturb, by reason 714 of the Companies Act 2006 are available for inspection at the that he has not participated in it, the dividend so declared. registered office of the Company as stated above. Further information about this case is available from the offices of Any creditor of the Company may at any time prior to 6 October 2014 Blades Insolvency Services on 01949 831260. apply to the Court under section 721 of the Companies Act 2006 for P A Brooks, Joint Liquidator an order preventing the payment. (2194734) 1 September 2014 (2194203)

COMPANIES REMOVED FROM REGISTER KEEP2194204 POWDER COATING LTD 06038275 FROM2194697 VINEYARDS DIRECT LIMITED 05952953 was dissolved Registered office: 25 Moorgate, London, EC2R 6AY pursuant to Section 900 (2) (d) of the Companies Act 2006 on the 18th Principal Trading Address: Units 2 and 3, Plot 14, Bell Lane, Bellbrook June 2014 when the Registrar of Companies struck the name off the Industrial Estate, Uckfield, TN22 1QL register. (2194697) Notice is hereby given that we, Henry Anthony Shinners and Anthony Cliff Spicer of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY being the Joint Liquidators of the above Company, intend to declare a first and final dividend to both preferential and non- preferential unsecured creditors herein within a period of two months from 3 October 2014 being the last date of proving. Those creditors who have not yet proved their debts in the winding up are required, on or before the last due date of proving, to send their names and

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE COMPANIES addresses with particulars of their debts to us, and if so required in NOTICE IS HEREBY GIVEN, of our intention to declare a first and final writing to us, personally, or by their solicitors, to come in and prove dividend to the non-preferential creditors of the above named their debts at such time and place as shall be specified in such notice, company, who, not already having done so, are required, on or before or, in default thereof, they will be excluded from the benefit of any the 24 October 2014 (“the last date for proving”) to submit their dividend declared before such debt is proved. proofs of debt to, David Hill, the liquidator of the said company, at Date of Appointment: 11 September 2012. Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Office holder details: Henry Anthony Shinners and Anthony Cliff Road, , CF24 5JW and, if so requested to provide such further Spicer (IP Nos. 9280 and 9071) both of Smith & Williamson LLP, 25 details or produce such documentary or other evidence as may Moorgate, London EC2R 6AY appear to the liquidator to be necessary. Further details contact: Emma O’Bryan Email: A creditor who has not proved his debt before the last date for emma.o’[email protected], Tel: 020 7131 8420. proving will be excluded from the dividend, which we intend to Henry Anthony Shinners and Anthony Cliff Spicer, Joint Liquidators declare within the period of 4 months of that date. 04 September 2014 (2194204) David Hill Liquidator 8 September 2014 (2194207)

2194206RICHMOND CENTRAL LIMITED 05302238 VIVATEC2194211 LIMITED Registered office: C/o Baker Tilly Restructuring and Recovery LLP, 03717948 9th Floor, 3 Hardman Street, Manchester, M3 3HF Registered office: Youell House, 1 Hill Top, Coventry, CV1 5AB Principal Trading Address: 25 Manchester Square, London W1U 3PY Principal Trading Address: Brook House, 174 Milton Park, Abingdon, Take notice that the Joint Liquidators of the above named Company , OX14 4SE intend to make a first distribution to creditors. Creditors of the above Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Company are required to send in their name and address and 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony particulars of their claim to the Joint Liquidators at Baker Tilly Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Youell Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 House, 1 Hill Top, Coventry, CV1 5AB (Tel: 02476 553700), the Joint 3HF by 3 October 2014. Any creditor who does not prove their debt Liquidators of the above-named Company, intend declaring a first by that date may be excluded from the dividend. It is the intention of and final dividend to the preferential creditors within two months of the Joint Liquidators that the distribution will be made within 2 the last date of proving specified below. Creditors who have not months of the last date for proving claims, given above. already proved, are required, on or before 3 October 2014, the last Date of Appointment: 15 October 2013. day for proving, to submit their proof of debt to the Joint Liquidators Office Holder Details: Lindsey Cooper and Donald Bailey (IP Nos at Cranfield Business Recovery Limited, Youell House, 1 Hill Top, 008931 and 6739) both of Baker Tilly Restructuring and Recovery Coventry, CV1 5AB and if so requested, to provide such further LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4031. details or produce such documentary or other evidence as may Correspondence address and contact details of case manager: Ceri appear to be necessary. A Creditor who has not proved his debt Pecket, Baker Tilly Restructuring and Recovery LLP, 3 Hardman before the date specified above is not entitled to disturb, by reason Street, Manchester, M3 3HF. that he has not participated in it, the dividend so declared. Lindsey Cooper and Donald Bailey, Joint Liquidators Date of Appointment: 28 April 2011. 04 September 2014 (2194206) Tony Mitchell, Joint Liquidator 05 September 2014 (2194211)

S.J.2194205 PORTER LIMITED 03419727 2194208VPHASE SMART ENERGY LIMITED Registered office: Youell House, 1 Hill Top, Coventry CV1 5AB 05244769 Principal Trading Address: (formerly) 10 High Street, Nuneaton, Registered office: 3 Hardman Street, Spinningfields, Manchester M3 Warwickshire CV11 5DA 3AT Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Principal trading address: Unit 11-12 Venture Point, Stanney Mill 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Road, Chester CH2 4NE Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Youell Notice is hereby given in accordance with the provisions of Rule 11.2 House, 1 Hill Top, Coventry, CV1 5AB (Tel: 02476 553700), the Joint of the Insolvency Rules 1986 that a first and final dividend will be paid Liquidators of the above-named Company, intend declaring a first within a period of two months from the last date of proving. The last and final dividend to the unsecured creditors within two months of the date for creditors to prove claims in this liquidation is 29 September last date of proving specified below. Creditors who have not already 2014. proved, are required, on or before 6 October 2014, the last day for Creditors of the above named Company should send their addresses, proving, to submit their proof of debt to the Joint Liquidators at descriptions and full particulars of their debt or claims to the Cranfield Business Recovery Limited, Youell House, 1 Hill Top, undersigned. Coventry, CV1 5AB and if so requested, to provide such further Patrick Lannigan, BDO LLP, 6th Floor, 3 Hardman Street, details or produce such documentary or other evidence as may Spinningfields, Manchester, M3 3AT appear to be necessary. A Creditor who has not proved his debt Under Rule 11.3(2) a Liquidator is not obliged to deal with claims before the date specified above is not entitled to disturb, by reason lodged after the date of proving. that he has not participated in it, the dividend so declared. Dermot Justin Power (IP Number 6006 ) and Patrick Alexander Date of appointment: 11 July 2012. Lannagan (IP Number 9590 ) of BDO LLP, 3 Hardman Street, Office Holder details: Brett Barton (IP No 9493) and Tony Mitchell (IP Manchester M3 3AT were appointed Joint Liquidators of the No 8203), of Cranfield Business Recovery Limited, Youell House, 1 Company on 30 August 2014 . Further information is available from Hill Top, Coventry, CV1 5AB. the offices of BDO LLP at [email protected] . Brett Barton, Joint Liquidator 26 August 2014 05 September 2014 (2194205) Patrick Lannagan, Joint Liquidator (2194208)

2194207In the High Court of Justice WYGAR2194214 CONSTRUCTION CO LIMITED Birmingham District Registry No 8238 of 2010 01097872 T.P.T. CONSTRUCTION LIMITED Registered office: 79 Caroline Street, Birmingham B3 1UP In Compulsory Liquidation Principal Trading Address: Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 3 COMPANIES

Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency ISLE2194252 OF MAN COMPANIES ACTS 1931 – 2004 Rules 1986 (as amended), that the Liquidator of the above-named FALMOUTH DEVELOPMENTS LIMITED Company intends to declare a first and final Dividend to unsecured 118494C Creditors of the Company within two months of the last date for NOTICE OF CREDITORS’ MEETING proving specified below. Creditors who have not yet done so must NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man prove their debts by sending their full names and addresses, Companies Act 1931 that a meeting of creditors of the above-named particulars of their debts or claims, and the names and addresses of company will be held at 18 Athol Street, Douglas, Isle of Man on 29th their solicitors (if any) to the Liquidator at Butcher Woods, 79 Caroline September 2014 at 12.45pm for the purposes outlined in Sections Street, Birmingham B3 1UP by no later than 2 October 2014 (the last 226 to 229 of the Isle of Man Companies Act 1931. date for proving). Creditors who have not proved their debt by the last Proxies to be used at the meeting must be lodged with the company date for proving may be excluded from the benefit of this dividend or at its registered office at 18 Athol Street, Douglas, Isle of Man, IM1 any other dividend declared before their debt is proved. 1JA not later than 10.00am on the day before the meeting. Date of Appointment: 11 January 2013. For the purpose of voting, secured creditors must (unless they Office holder details: Roderick Graham Butcher (IP No 8834) of surrender their security) lodge at the registered office of the company Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP. at 18 Athol Street, Douglas, Isle of Man before the meeting, a For further details contact: Roderick Graham Butcher, Tel: 0121 236 statement giving particulars of their security, the date when it was 6001. Alternative contact: Dan Trinham. given, and the value at which it is assessed. Roderick Graham Butcher, Liquidator A list of the names and addresses of the company’s creditors may be 08 September 2014 (2194214) inspected free of charge at registered office of the company at 18 Athol Street, Douglas, Isle of Man on the two business days preceding the meeting of creditors. 2194213YOUNG EUROPEAN LIMITED Dated this 03 September 2014 04447598 David John Humbles, Director (2194252) Previous Name of Company: Accessclimb Limited Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG ISLE2194254 OF MAN COMPANIES ACTS 1931 – 2004 Principal Trading Address: Thornhill Industrial Estate, South Marston, FALMOUTH LIMITED Swindon, Wiltshire, SN3 4TA 119649C Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency NOTICE OF CREDITORS’ MEETING Rules 1986 (as amended), that the Liquidator intends to declare a first NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man dividend to unsecured creditors of the Company within two months of Companies Act 1931 that a meeting of creditors of the above-named the last date for proving, specified below. company will be held at 18 Athol Street, Douglas, Isle of Man on 29th Creditors who have not yet done so must prove their debts by September 2014 at 1.30pm for the purposes outlined in Sections 226 sending their full names and addresses, particulars of their debts or to 229 of the Isle of Man Companies Act 1931. claims, and the names and addresses of their solicitors (if any), to the Proxies to be used at the meeting must be lodged with the company Liquidator at Griffins, Tavistock House South, Tavistock Square, at its registered office at 18 Athol Street, Douglas, Isle of Man, IM1 London, WC1H 9LG by no later than 13 October 2014 (the last date 1JA not later than 10.00am on the day before the meeting. for proving). Creditors who have not proved their debt by the last date For the purpose of voting, secured creditors must (unless they for proving may be excluded from the benefit of this dividend, or any surrender their security) lodge at the registered office of the company other dividend declared, before their debt is proved. at 18 Athol Street, Douglas, Isle of Man before the meeting, a Date of appointment: 2 September 2013. Office Holder details: statement giving particulars of their security, the date when it was Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, given, and the value at which it is assessed. Tavistock Square, London, WC1H 9LG. A list of the names and addresses of the company’s creditors may be Further details contact: Richard Patrick, Email: inspected free of charge at registered office of the company at 18 [email protected], Tel: 0207 554 9600. Athol Street, Douglas, Isle of Man on the two business days Stephen Hunt, Liquidator preceding the meeting of creditors. 05 September 2014 (2194213) Dated this 03 September 2014 David John Humbles, Director (2194254)

OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES RE-USE OF A PROHIBITED NAME

CARLTON2194250 HILL PROPERTY LIMITED NOTICE2194249 TO THE CREDITORS OF AN INSOLVENT COMPANY OF Company Number: BC # 1761713 THE RE-USE OF A PROHIBITED NAME Notice is hereby given pursuant to section 204, subsection (b) of the JACKALS LIMITED BVI Business Companies Act 2004, that the Company is in voluntary 06409039 liquidation. The voluntary liquidation commenced on 27 August 2014. On 10 September 2014 the above-named company went into The Liquidator is Mukhtar Tabouzada, of 2 Mesaha Square, Dokki, insolvent liquidation. I, James Patrick Brown of 31 Westbury Lane, Giza, Egypt . (2194250) Coombe Dingle, Bristol, BS9 2PQ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of COMPLETION2194246 OF DISSOLUTION OF the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in CLAYMORE ASSOCIATES LIMITED connection with, or for the purposes of, the carrying on of the whole The Company or substantially the whole of the business of the insolvent company In the matter of the International Business Companies Act of 24 of under the name Mezze Restaurants or Mezze. (2194249) 1994 of the Republic of Seychelles and in the matter of CLAYMORE ASSOCIATES LIMITED, We hereby inform that on 18 August 2014, the Company has been dissolved as a company under the International Business Companies Act and the said Company has been struck off the Register of International Business Companies. Michael Anthony Clifford, Liquidator, 3rd Floor, 14 Hanover Street, London W1S 1YH United Kingdom . 2 September 2014 (2194246)

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

2194245NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2194217 the High Court of Justice, Chancery Division THE RE-USE OF A PROHIBITED NAME No 6099 of 2014 JACKALS LIMITED KEW GREEN HOTELS (DERBY) LIMITED 06409039 (Company Number 04395359 ) On 10 September 2014 the above-named company went into Nature of Business: Hotels and similar accommodation insolvent liquidation. I, Alexandros Tryfonos of 6 Lime Tree Grove, Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Ham Green, Bristol, BS20 0HG was a director of the above-named Principal trading address: Days Hotel Derby, Derbyshire County company during the 12 months ending with the day before it went into Cricket Ground, Derby DE21 6DA liquidation. I give notice that it is my intention to act in one or more of Date of Appointment: 01 September 2014 the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in Philip Lewis Armstrong and Geoffrey Paul Rowley (IP Nos 9397 and connection with, or for the purposes of, the carrying on of the whole 008919 ), both of FRP Advisory LLP, 110 Cannon Street, London, or substantially the whole of the business of the insolvent company EC4N 6EU For further details contact: Philip Lewis Armstrong or under the name Mezze Restaurants or Mezze. (2194245) Geoffrey Paul Rowley, Tel: 020 3005 4000. (2194217)

2194248RULE 4.228 OF THE INSOLVENCY RULES 1986 In2194219 the High Court of Justice, Chancery Division NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Cardiff District Registry No 222 of 2014 RE-USE OF A PROHIBITED NAME NATIONAL COUNCIL OF YOUNG MEN’S CHRISTIAN SKILZ (U.K.) LIMITED ASSOCIATIONS OF (INCORPORATED) (THE) 01876671 “the Company” (Company Number 01603752 ) On 13 August 2014, the Company went into administration. Nature of Business: Social Work Activities I, Andrew Squires of 55 Centurion Way, , RG22 4TJ, I, Ian Registered office: Grant Thornton UK LLP, 4 Hardman Square, Squires 78 Hamilton Road Reading RG1 5RD and I, Richard Spinningfields, Manchester M3 3EB Squires of 36 Milton Road, Earley, Berkshire, RG6 1EN were directors Principal trading address: The Whitehouse Pen-Y-Cwm, of the Company on the day it entered administration. Haverfordwest, Dyfed, SA62 6LA We give notice that it is our intention to act in one or more of the ways Date of Appointment: 03 September 2014 specified in section 216(3) of the INSOLVENCY ACT 1986 which Alistair Wardell and James Stares (IP Nos 9498 and 11490 ), both of would apply if the Company was to go into insolvent liquidation in Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South connection with, or for the purposes of, the carrying on of the whole Glamorgan, CF11 9UP Further details contact: Paula Martin, Email: or substantially the whole of the business of the Company under the [email protected]. (2194219) name: “Trios Skilz Limited”. (2194248)

In2194223 the High Court of Justice Manchester District Registry No 3080 of 2014 Administration PERTH CITY WEST LLP (Company Number OC323116 ) APPOINTMENT OF ADMINISTRATORS Nature of Business: Property Development Registered office: Harcourt House, 19 Cavendish Square, London, In2194215 the High Court of Justice, Chancery Division W1G 0PL Leeds District Registry No 711 of 2014 Principal trading address: Perth Agricultural Centre, East ARISE CAPITAL LIMITED Huntingtower, Perth (Company Number 08038304 ) Date of Appointment: 03 September 2014 Nature of Business: Financial intermediation not elsewhere classified Thomas Campbell MacLennan (IP No 8209 ), of FRP Advisory LLP, Registered office: Flat 5 Keble House, Manor Fields, Putney, London Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander SW15 3LS Iain Fraser (IP No 9218 ), of FRP Advisory LLP, Suite 2B, Johnstone Principal trading address: Flat 5 Keble House, Manor Fields, Putney, House, 52-54 Rose Street, Aberdeen, AB10 1UD Further details London SW15 3LS contact: Tel: 0330 055 5455. (2194223) Date of Appointment: 29 August 2014 Phillip Sykes and Neville Side (IP Nos 6119 and 15030 ), both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB MEETINGS OF CREDITORS Further details contact: Hari Patel, Email: [email protected] Tel: 020 7334 9191. Ref: L71099 In2194233 the High Court of Justice (2194215) No 447 of 2014 CHANTRY TELEVISION LIMITED In2194216 the High Court of Justice (Chancery Division) (Company Number 01879553 ) Companies Court No 6266 of 2014 Registered office: 51 Cambridge Place, Cambridge CB2 1NS ECO ENTRANCES LIMITED Principal trading address: Unit 8, Bradley Road, Trowbridge, Wiltshire (Company Number 08061447 ) BA14 0QT Registered office: Silbury Court, 420 Silbury Boulevard, Central Milton Notice is hereby given that a meeting of creditors of the above named Keynes, Company will be held at Tower 42, 25 Old Broad Street, London Principal trading address: Bentalls, Pipps Hill Industrial Estate, EC2N 1HN on 19 September 2014 at 10.30 am to consider the joint Basildon, Essex SS14 3BY administrators’ proposals under PARAGRAPH 49 OF SCHEDULE B1 Nature of Business: Supply and Fit of Automatic Doors of the Insolvency Act 1986, to approve pre-appointment costs and to Date of Appointment: 5 September 2014 consider establishing a creditors’ committee. A creditor will be Alan J Clark (IP No 8760 ) of Carter Clark, Recovery House, Hainault entitled to vote only if a written statement of claim is sent to me at the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU offices of McTear Williams & Wood, 51 Cambridge Place, Cambridge Further information about this case is available from Alistair Whipps at CB2 1NS (fax: 01223 514205) not later than 12.00 noon on 18 the offices of Carter Clark on 020 8524 1447 (2194216) September 2014 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting to the above address. A company may vote either by proxy or through a representative appointed by board resolution. Office Holder details: Chris McKay (IP No. 009466) and Andrew McTear (IP No. 007242) both of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS. Date of appointment: 14 July 2014. Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS (office 01223 903020) or by email to [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 5 COMPANIES

Chris McKay, Joint Administrator Name2194455 of Company: BANYA SPA LIMITED 04 September 2014 (2194233) Company Number: 07935502 Registered office: Unit 1, Lower Ground Floor, 17 Micawber Street, London, N1 7TB Nature of Business: Spa Treatments Creditors' voluntary liquidation Type of Liquidation: Creditors Voluntary Liquidation Mansoor Mubarik, 103 Scotney Gardens, St Peters Street, Maidstone, APPOINTMENT OF LIQUIDATORS , ME16 0GT . Tel: 01622 754927, email: mmubarik@capital- books.co.uk . 2194454Name of Company: 1898 LEISURE LIMITED Office Holder Number: 009667. Company Number: 08625622 Date of Appointment: 5 September 2014 Trading Name: Bar 1898 By whom Appointed: Members and Creditors (2194455) Registered office: The Old Bank, Newmarket Street, Consett, County Durham, DH8 5LQ Nature of Business: Bar Company2194456 Number: 07522475 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: BIG BEN CATERING EQUIPMENT LTD Michael Leslie Reeves, Robson Scott Associates Ltd, 49 Duke Street, Nature of Business: Catering Darlington DL3 7SD . Tel: 01325 365950 . E-mail: Type of Liquidation: Creditors [email protected] . Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Number: 7882. Cheltenham GL52 6QX Date of Appointment: 28 August 2014 Principal trading address: 185c Town Road, Edmonton, London, N9 By whom Appointed: Members and Creditors (2194454) 0HL A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX . 2194452Company Number: 06373352 Office Holder Number: 008744. Name of Company: ADVANCE BLASTING & COATINGS LTD Further details contact: A J Findlay, Tel: 01242 576555, Email: Nature of Business: Specialised Construction Activities [email protected] Type of Liquidation: Creditors Date of Appointment: 29 August 2014 Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, By whom Appointed: Members and Creditors (2194456) Wiltshire, SP1 2DN Principal trading address: 14 Hickory Gardens, , , SO30 3RN Company2194448 Number: 05286803 Kevin James Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, Name of Company: BIRMINGHAM MANAGEMENT TRAINING 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . COLLEGE LIMITED Office Holder Number: 9332. Previous Name of Company: Birmingham Management Training Co. For further information please contact Kevin Weir or Terena Farrow on Limited and Birmingham Management Training Institute Limited 0845 567 0567. Nature of Business: 1st degree level higher education provider Date of Appointment: 29 August 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2194452) Registered office: Wolverley House, 2nd Floor, 18 Digbeth Street, Birmingham, B5 6BJ Principal trading address: Wolverley House, 2nd Floor, 18 Digbeth Company2194444 Number: 07157161 Street, Birmingham, B5 6BJ Name of Company: ADVANTAGE PLUMBING DISTRIBUTION LTD Mustafa Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge Previous Name of Company: Advantage 22 Limited House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . Nature of Business: Wholesale of hardware, plumbing and heating Office Holder Numbers: 07837 and 09210. equipment and supplies Further details contact: Elizabeth Steele, Email: Type of Liquidation: Creditors [email protected], Tel: 01782 201120, Reference: Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 BIR1813. 1QL Date of Appointment: 05 September 2014 Principal trading address: Keywest Unit 3 (Bay 2) Eastacre, Willenhall By whom Appointed: Members and Creditors (2194448) Trading Estate, Willenhall, West Midlands, WV13 2JP Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . Name2194449 of Company: BLUE BREE LIMITED Office Holder Number: 8202. Company Number: 07754945 Further details contact: Timothy Frank Corfield, Email: Previous Name of Company: F A Simms & Partners Trading as: The [email protected], Telephone 01922 722205. Swan Inn Date of Appointment: 05 September 2014 Registered office: The Swan Inn, Church Street, Kington, By whom Appointed: Members and Creditors (2194444) Herefordshire HR5 3AZ Principal trading address: The Swan Inn, Church Street, Kington, Herefordshire HR5 3AZ Company2194450 Number: 08100455 Nature of Business: Public House Name of Company: ASHDOWN FACILITIES SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Consulting Engineers Martin Richard Buttriss and Richard Frank Simms, IP Numbers 9291 Type of Liquidation: Creditors and 9252, Joint Liquidators, F A Simms & Partners Limited, Pioneer Registered office: Gateway House, Highpoint Business Village, House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, Henwood, Ashford, Kent, TN24 8DH Alternative contact: Thomas Harris Email [email protected], Tel Principal trading address: Potential House, 149 Kings Road, 01455 555493 Brentwood, Essex, CM14 4EG Office Holder Numbers: 9291 and 9252. Ian Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Date of Appointment: 4 September 2014 Village, Henwood, Ashford, Kent, TN24 8DH . By whom Appointed: Members, confirmed by Creditors (2194449) Office Holder Number: 8924. For further details contact: Email: [email protected], Tel: 01233 666280, Reference: CVL1333A Date of Appointment: 03 September 2014 By whom Appointed: Members and Creditors (2194450)

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

Company2194453 Number: 05342173 Company2194461 Number: 04775621 Name of Company: BOUVERIE NO. 1 LIMITED Name of Company: COOMBE GRANGE LIMITED Trading Name: The Belfry Hotel & Golf Club Nature of Business: Care home operator Nature of Business: Hotels and similar accommodation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: MLG Associates, Unit 4, Sunfield Business Park, Registered office: 35 Newhall Street, Birmingham, B3 3PU New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: Lichfield Road, Wishaw, Sutton Coldfield, Principal trading address: Coombe Lane, Sway, , West Midlands, B76 9PR Hampshire, SO41 6BP John Whitfield and Matthew Ingram, both of Duff & Phelps Ltd, 35 Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Newhall Street, Birmingham, B3 3PU . New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT . Office Holder Numbers: 9131 and 10790. Office Holder Number: 9539. Further details contact: John Whitfield or Matthew Ingram, Tel: +44 Further details contact: Mike Grieshaber, Email: (0)121 214 1120. Alternative contact: Andrew Ritchie, Email: [email protected] Tel: 0118 973 7776 [email protected]. Date of Appointment: 04 September 2014 Date of Appointment: 02 September 2014 By whom Appointed: Members and Creditors (2194461) By whom Appointed: By Order of the Court (2194453)

Name2194465 of Company: CROSSLEIGH LIMITED 2194451Company Number: 06338892 Company Number: 06249535 Name of Company: CARL MOORE WINDOW CLEANING SERVICES Registered office: 12-14 Carlton Place, Southampton, Hampshire LIMITED SO15 2EA Nature of Business: Window Cleaning Services Principal trading address: Units 19 & 27, Daniels Trading Estate, Bath Type of Liquidation: Creditors Voluntary Liquidation Road, Stroud, Gloucestershire GL5 3TJ Registered office: Carl Moore Window Cleaning Services Limited, 103 Nature of Business: Building Contractors Arran Avenue, Blackburn, Lancashire BB21 2ET Type of Liquidation: Creditors Principal trading address: Carl Moore Window Cleaning Services Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Limited, 103 Arran Avenue, Blackburn, Lancashire BB21 2ET Carlton Place, Southampton, Hampshire SO15 2EA . Alternative Stephen Allen Clark of Berry & Cooper Limited, First Floor Lloyds person to contact with enquiries about the case: Anna Keegan, House, 18 Lloyd Street, Manchester M2 5WA telephone number: 023 8023 4222, email address: Office Holder Number: 8782. [email protected] Date of Appointment: 3 September 2014 Office Holder Numbers: 9561 and 8616. By whom Appointed: Members and Creditors Date of Appointment: 11 August 2014 Further information about this case is available from Heather Barnes By whom Appointed: Members and Creditors (2194465) at the offices of Berry & Cooper Limited on 0845 303 5999 (2194451)

Company2194462 Number: 07078085 Company2194459 Number: 06693744 Name of Company: DCB ENGINEERING LIMITED Name of Company: CHARLES LANGFORD LIMITED Nature of Business: Electrical Installation Nature of Business: Furniture Retail Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Registered office: 120 Hagley Road, Old Swinford, Stourbridge DY8 David Adam Broadbent of Broadbents Business Recovery Services 2JD Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: 120 Hagley Road, Old Swinford, Office Holder Number: 9458. Stourbridge DY8 2JD Date of Appointment: 9 September 2014 Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St By whom Appointed: Members and Creditors Andrews Road, Droitwich WR9 8DJ Further information about this case is available from the offices of Office Holder Number: 8711. Broadbents Business Recovery Services Limited on 01429 241 266 Date of Appointment: 8 September 2014 (2194462) By whom Appointed: Members and Creditors Further information about this case is available from Sam Shepherd at Company2194458 Number: 07664749 the offices of MB Insolvency on 01905 776771 or at Name of Company: EVENT PEOPLE RECRUITMENT LIMITED [email protected] (2194459) Nature of Business: Recruitment Type of Liquidation: Creditors Registered office: c/o Burrow & Crowe, 8/9 Feast Field, Horsforth, Company2194464 Number: 03871530 Leeds, LS18 4TJ Name of Company: COMMONWEALTH BUSINESS COUNCIL Principal trading address: 117 The Headrow, Leeds, LS1 5JW LIMITED S Williams and P Deyes, both of Leonard Curtis, Albion Court, 5 Nature of Business: Others - Not Reported Albion Place, Leeds, LS1 6JL . Type of Liquidation: Creditors Office Holder Numbers: 11270 and 9089. Registered office: 18 Pall Mall, London, SW1Y 5LU Further details contact: S Williams or P Deyes, Email: Principal trading address: 18 Pall Mall, London, SW1Y 5LU [email protected], Tel: 0113 357 1505. Nigel Geoffrey Atkinson and Gary Paul Shankland, both of Begbies Date of Appointment: 05 September 2014 Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT . By whom Appointed: Creditors (2194458) Office Holder Numbers: 001502 and 009587. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can Company2194457 Number: 08309297 be made to Nick Boulton by email at nicholas.boulton@begbies- Name of Company: EVOLUTION SERVICES (UK) LIMITED traynor.com or by telephone on 020 7398 3800 Nature of Business: Payroll & recruitment services Date of Appointment: 02 September 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2194464) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Marwood House, Riverside Park, Bromborough, CH62 3QX Paul Stanley and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY . Office Holder Numbers: 008123 and 009271.

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

Any person who requires further information may contact the Joint Company2194411 Number: 08139771 Liquidators by telephone on 0161 837 1700. Alternatively enquiries Name of Company: J A SUPERMARKET LIMITED can be made to Mark Weekes by e-mail at mark.weekes@begbies- Nature of Business: Retail traynor.com or by telephone on 0161 837 1700 Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 29 August 2014 Registered office: 813-815 Welbeck Road, Walker, Newcastle upon By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Tyne NE6 4JN of the Insolvency Act 1986 (2194457) Principal trading address: 813-815 Welbeck Road, Walker, Newcastle upon Tyne NE6 4JN Peter Jackson of Jackson Wright & Co, 7b Lockside Office Park, 2194460Company Number: 07611497 Lockside Road, Riversway, Preston PR2 2YS Name of Company: EXPRESS TIPPERS KENT LTD Office Holder Number: 9085. Nature of Business: Refuse waste Date of Appointment: 4 September 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 3 Chalet Close, Bexley, Kent, DA5 2EZ Further information about this case is available from the offices of Principal trading address: 3 Chalet Close, Bexley, Kent, DA5 2EZ Jackson Wright & Co on 01772 298313 (2194411) Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . Office Holder Number: 10350. 2194419Company Number: 08593561 Further details contact: Darren Tapsfield, Email: Name of Company: K & L MAGIC MOMENTS LIMITED [email protected], Tel: 01708 300170. Nature of Business: Leisure - Bars and Restaurants Date of Appointment: 04 September 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2194460) Registered office: Conveyit House 28, Coity Road, Bridgend CF31 1LR Principal trading address: 10-11 Mill Lane, Cardiff CF10 1FL Company2194415 Number: 08765827 David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, Name of Company: HOGS RESTAURANT LTD 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Nature of Business: Restaurant Office Holder Numbers: 6904 and 7806. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 5 September 2014 Registered office: Sovereign House, Trinity Business Park, Wakefield By whom Appointed: Members and Creditors WF2 8EF Further information about this case is available from Heather Irvine at Principal trading address: Sovereign House, Trinity Business Park, the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Wakefield WF2 8EF [email protected] (2194419) Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ Office Holder Number: 8735. Company2194417 Number: 08426164 Date of Appointment: 5 September 2014 Name of Company: KILKENEY INN LIMITED By whom Appointed: Members and Creditors Trading Name: The Kilkeney Inn Further information about this case is available from David Render at Nature of Business: Public House & Restaurant the offices of Chamberlain & Co on 0113 242 0808 or at Type of Liquidation: Creditors [email protected] (2194415) Registered office: 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Principal trading address: Andoversford, Cheltenham, Gloucestershire Company2194416 Number: 02517737 GL54 4LN Name of Company: INDEPENDENT DIRECT MARKETING LIMITED Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Nature of Business: Media representation services The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Type of Liquidation: Members Bromsgrove B60 4DJ . Registered office: MLG Associates, Unit 4, Sunfield Business Park, Office Holder Numbers: 009533 and 009616. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT For further details contact: Nickolas Garth Rimes or Adam Peter Principal trading address: Bracknell Enterprise & Innovation Hub, Jordan, E-mail: [email protected], Tel: 01527 Ocean House, Bracknell, Berkshire, RG12 1AX 558410. Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Date of Appointment: 03 September 2014 New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT . By whom Appointed: Members and Creditors (2194417) Office Holder Number: 9539. For further details contact: Mike Grieshaber, Email: [email protected], Tel: 0118 973 7776. Company2194408 Number: 07201536 Date of Appointment: 04 September 2014 Name of Company: LANDALE SOLUTIONS LTD By whom Appointed: Members and Creditors (2194416) Nature of Business: Bailiffs Type of Liquidation: Creditors Registered office: 16 Court, Bishopsgate, Manchester M2 Company2194418 Number: 01623788 3WQ Name of Company: INMET (ALUMINIUM & STAINLESS) LIMITED Principal trading address: 12 Kendal Avenue, Rochdale, Lancashire Nature of Business: Steel Stockholders OL12 7RZ Type of Liquidation: Creditors Allan Christopher Cadman and Stephen James Wainwright, both of Registered office: Unit D, Boomes Industrial Estate, New Road, Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 Rainham, Essex, RM13 8BS 3WQ . Principal trading address: 79 Caroline Street, Birmingham, B3 1UP Office Holder Numbers: 9522 and 5306. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Further details contact: Allan Christopher Cadman, Email: Birmingham B3 1UP . [email protected] or Stephen James Wainwright, Office Holder Number: 8834. Email: [email protected], Tel: 0161 228 3028. For further details contact: Jon Cole, Email: jon.cole@butcher- Date of Appointment: 04 September 2014 woods.co.uk, Tel: 0121 236 6001. By whom Appointed: Members and Creditors (2194408) Date of Appointment: 04 September 2014 By whom Appointed: Creditors (2194418)

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

Company2194412 Number: 05976493 Name2194422 of Company: MCKENZIE TRAVEL LTD Name of Company: LASALLE UK VENTURES PROPERTY Company Number: 04376116 Nature of Business: Real Estate Management Registered office: Fairview House, Victoria Place, Carlisle, Cumbria Type of Liquidation: Creditors CA1 1HP Registered office: Russell Square House, 10-12 Russell Square, Principal trading address: 2 – 4 Reedlands Road, Clay Flatts Ind London, WC1B 5LF Estate, Workington, Cumbria, CA14 3YF Principal trading address: One Curzon Street, London W1J 5HD Nature of Business: Coach Hire and MOT Testing Richard Toone and Jason Maloney, both of Chantrey Vellacott DFK Type of Liquidation: Creditors LLP, Russell Square House, 10-12 Russell Square, London, WC1B Daryl Warwick, (IP No 9500), of Armstrong Watson, Fairview House, 5LF . Victoria Place, Carlisle, Cumbria CA1 1HP Contact telephone - 01228 Office Holder Numbers: 9146 and 14350. 690200 For further details contact: Lee Spencer, Tel: 020 7509 9120. Office Holder Number: 9500. Date of Appointment: 01 September 2014 Date of Appointment: 4 September 2014 By whom Appointed: Members and Creditors (2194412) By whom Appointed: Members and Creditors (2194422)

2194414Company Number: 05949067 Company2194427 Number: 07805923 Name of Company: LASALLE UK VENTURES PROPERTY A Name of Company: MIB OFFROAD LIMITED LIMITED Nature of Business: Manufacture of Metal Structures and Parts Nature of Business: Real Estate Management Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 93 Queen Street, Sheffield S1 1WF Registered office: Russell Square House, 10-12 Russell Square, Principal trading address: Folly Fields Farm, Ladbrooke Road, London, WC1B 5LF Southam, Warwickshire, CV47 2RP Principal trading address: One Curzon Street, London, W1J 5HD Gareth David Rusling and John Russell of The P&A Partnership Richard Toone and Jason Maloney, both of Chantrey Vellacott DFK Limited, 93 Queen Street, Sheffield S1 1WF LLP, Russell Square House, 10-12 Russell Square, London, WC1B Office Holder Numbers: 9481 and 5544. 5LF . Date of Appointment: 4 September 2014 Office Holder Numbers: 9146 and 14350. By whom Appointed: Members and Creditors Further details contact: Jack Clark by email on [email protected] Tel: Further information about this case is available from Nick Hutton at 020 7509 9326 the offices of The P&A Partnership on 0114 275 5033 or at Date of Appointment: 01 September 2014 [email protected] (2194427) By whom Appointed: Members (2194414)

Company2194432 Number: 07176668 Company2194424 Number: 05285794 Name of Company: MINNIS BRICKWORK (BUILDERS) LIMITED Name of Company: LOTUS CROWN LIMITED Nature of Business: Development of building projects Trading Name: Green Chilli Type of Liquidation: Creditors Nature of Business: Take Away Restaurant Registered office: Gateway House, Highpoint Business Village, Type of Liquidation: Creditors Henwood, Ashford, Kent, TN24 8DH Registered office: 50 The Broadway, Haywards Heath, West Sussex Principal trading address: 20 Priory Hill, Dover, Kent, CT17 0AA RH16 3AL Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Principal trading address: 50 The Broadway, Haywards Heath, West Village, Henwood, Ashford, Kent, TN24 8DH . Sussex RH16 3AL Office Holder Number: 8924. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Further details contact: Ian Douglas Yerrill, Email: Armitage Road, London, NW11 8RQ . [email protected] Tel: 01233 666280. Ref: CVL1322M Office Holder Number: 006029. Date of Appointment: 05 September 2014 For further details contact: Mrs P Housden, E-mail: By whom Appointed: Members and Creditors (2194432) [email protected], Tel: 020 8731 6807. Date of Appointment: 03 September 2014 By whom Appointed: Members and Creditors (2194424) Company2194431 Number: 07534223 Name of Company: MPI CONSTRUCTION (NW) LIMITED Nature of Business: Development of building projects Name2194421 of Company: MAK’S RETAIL LIMITED Type of Liquidation: Creditors Company Number: 07894125 Registered office: c/o Brook Business Recovery (BBR) LLP, The Trading Name: Local Supermarket Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Registered office: 12 Blundell Road, Burnt Oak Edgware, London, Principal trading address: 29 Ogden Drive, Helmshore, Rossendale, HA8 0HZ BB4 4NN Principal trading address: 111 – 113 Lytham Road, Blackpool, FY1 Charles Brook, of Brook Business Recovery (BBR) LLP, The Media 6DS Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 Nature of Business: Retail Trade In Non-Specialising Stores with 1RL . Food, Beverages Or Tobacco Predominating Office Holder Number: 9157. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Email: [email protected], Michael Leslie Reeves, Robson Scott Associates Ltd, 49 Duke Street, Tel: 0845 2699268. Alternative contact: Manraj Mand Darlington DL3 7SD . Tel: 01325 365950 . E-mail: Date of Appointment: 27 March 2014 [email protected] . By whom Appointed: Members and Creditors (2194431) Office Holder Number: 7882. Date of Appointment: 27 August 2014 By whom Appointed: Members and Creditors (2194421)

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

Name2194440 of Company: MRP (2013) LIMITED By whom Appointed: Members and Creditors (2194435) Company Number: 07074480 Previous Name of Company: Morton Roofing Products Limited Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW Company2194436 Number: 08117236 Principal trading address: 15 Hillary Road, Farnham, GU9 8QX Name of Company: SIREN BRANDING LIMITED Nature of Business: Manufacturer of Builders Ware and Plastic Nature of Business: Manufacture and Retail of women’s outwear Type of Liquidation: Creditors Type of Liquidation: Creditors David Clements and Paul Boyle of Harrisons Business Recovery and Registered office: 6 Lloyds Avenue, London, EC3N 3AX Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 Principal trading address: 6 Lloyds Avenue, London, England EC3N 1PW . Tel: 01189 510798. 3AX Office Holder Numbers: 008765 and 008897. Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Date of Appointment: 29 August 2014 15-17 Roebuck Road, Ilford, Essex IG6 3TU By whom Appointed: Automatic move from Administration pursuant Office Holder Number: 8760. to Paragraph 83 Schedule B1 Insolvency Act 1986 Date of Appointment: 6 August 2014 Alternative person to contact with enquiries about the case: Ailar By whom Appointed: Members and Creditors Gharachoorloo (2194440) Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092 . (2194436)

2194439Company Number: 07648314 Name of Company: PMM SOLUTIONS LIMITED Company2194437 Number: 06785642 Nature of Business: Consultancy Name of Company: SPECIALIST FLUE SERVICE LTD Type of Liquidation: Creditors Nature of Business: Electrical Installation Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Type of Liquidation: Creditors Principal trading address: N/A Registered office: First Floor, Block A, Loversall Court, Clayfields, Vincent A Simmons, of Bennett Verby, 7 St Petersgate, Stockport, Tickhill Road, Doncaster, DN4 8QG Cheshire, SK1 1EB . Principal trading address: Studio 4/5 Harpers Hill, Nayland, Office Holder Number: 8898. Colchester, CO6 4NT For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Alternative contact: Mrs Jane Cooper, E-mail: [email protected], Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Tel: 0161 476 9000. 8QG . Date of Appointment: 04 September 2014 Office Holder Number: 6899. By whom Appointed: Members and Creditors (2194439) For further details contact: David Hines, Email: [email protected], Tel: 01302 572701. Date of Appointment: 02 September 2014 Name2194423 of Company: PRICELESS PRINT LIMITED By whom Appointed: Members and Creditors (2194437) Company Number: 06423241 Registered office: Cross Park House, Low Green, Rawdon, Leeds, West Yorkshire LS19 6HB Company2194434 Number: 08020751 Nature of Business: Printers Name of Company: SPECIALIST PROPERTY SERVICES Type of Liquidation: Creditors SOUTHERN LIMITED Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Nature of Business: Building Completion & Finishing Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB . Type of Liquidation: Creditors Office Holder Number: 0119. Registered office: First Floor, Block A, Loversall Court, Clayfields, Date of Appointment: 3 September 2014 Tickhill Road, Doncaster, DN4 8QG By whom Appointed: Members subsequently confirmed by Creditors Principal trading address: 129/130 Wrest Park Enterprise Centre, (2194423) Wrest Park, Silsoe, MK45 5HS Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Company2194441 Number: 05356056 Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Name of Company: RENOFIELD LIMITED Yorkshire, DN4 8QG . Nature of Business: Property development Office Holder Number: 6899. Type of Liquidation: Creditors For further details contact: David Hines, Email: Registered office: 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ [email protected], Tel: 01302 572701. Principal trading address: 6 Horn Lane, Acton, London, W3 6QT Date of Appointment: 02 September 2014 Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker By whom Appointed: Members and Creditors (2194434) Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . Office Holder Number: 6212. Company2194433 Number: 05797753 Further details contact: Email: [email protected], Tel: 020 8661 Name of Company: TERENCE CHARLES LETTINGS LIMITED 7878. Alternative contact: Matthew Crosland Nature of Business: Property Management and Residential Lettings Date of Appointment: 29 August 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2194441) Registered office: 100 Borough Street, London, SE1 1LB Principal trading address: 2 Church Street, Edmonton Green, London, N9 9DX Name2194435 of Company: SAMUEL KING INTELLIGENT IT SOLUTION James Dowers, of DDJ Insolvency Limited, 100 Borough High Street, LIMITED London, SE1 1LB . Company Number: 07014320 Office Holder Number: 14450. Registered office: First Floor, 677 High Road, North Finchley, London For further details contact: James Dowers, Email: N12 0DA [email protected], Tel: 0207 863 3190. Alternative Principal trading address: 52 Upper Street, Business Design Centre, contact: Angela Jarvis, Tel: 0207 863 3193. Angel, Islington, London, N1 0QH Date of Appointment: 02 September 2014 Nature of Business: Repair of Computers and Peripheral Equipment By whom Appointed: Creditors (2194433) Type of Liquidation: Creditors Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 High Road, London N20 0RA, alternative contact, email: [email protected], tel: 020 8446 6699 . Office Holder Number: 009209. Date of Appointment: 3 September 2014

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

Company2194463 Number: 01431051 Company2194401 Number: 05244769 Name of Company: THE COLOUR ASSEMBLY LIMITED Name of Company: VPHASE SMART ENERGY LIMITED Previous Name of Company: The Colour Assembly (Litho) Ltd Nature of Business: Voltage optimisation products Nature of Business: Printers Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 3 Hardman Street, Spinningfields, Manchester M3 Registered office: c/o Norman Stanley, Elstree House, Elstree Way, 3AT Borehamwood, Herts, WD6 1SD Principal trading address: Unit 11-12 Venture Point, Stanney Mill Principal trading address: Unit 28 Thurrock Commercial Centre, Road, Chester CH2 4NE Juliette Way, Purfleet, Essex, RM15 4YA Dermot Justin Power and Patrick Alexander Lannagan of BDO LLP, 3 Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, Hardman Street, Manchester M3 3AT 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, Office Holder Numbers: 6006 and 9590. of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Date of Appointment: 30 August 2014 Chandlers Ford, , Hampshire, SO53 3TY . By whom Appointed: the Creditors, pursuant to Schedule B1 Office Holder Numbers: 9570 and 9019. Paragraph 83 of the Insolvency Act 1986 (as amended), converting For further details contact: Thomas Smith, Email: from Administration to Creditors’ Voluntary Liquidation [email protected], Tel: 01923 474404. Further information about this case is available from the offices of Date of Appointment: 04 September 2014 BDO LLP at [email protected] . (2194401) By whom Appointed: Members and Creditors (2194463)

Company2194399 Number: 01024541 2194407Company Number: 07304348 Name of Company: WRENCO (CONTRACTORS) LIMITED Name of Company: THE FIREPLACE AND APPLIANCE COMPANY Nature of Business: Construction LTD Type of Liquidation: Creditors Nature of Business: 47540 - Retail Sale of Electrical Household Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Appliances 1EW Type of Liquidation: Creditors Principal trading address: Sefton Lane Industrial Estate, Liverpool, Registered office: West Lancashire Investment Centre, Maple View, Merseyside, L31 8DN White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Steven Muncaster and Stephen Gerard Clancy, both of Duff & Phelps Principal trading address: Unit 2, Osnath Works, Lythgoes Lane, Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Warrington, WA2 7XE Office Holder Numbers: 9446 and 8950. Peter John Harold, of Refresh Recovery Limited, West Lancashire For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Investment Centre, Maple View, White Moss Business Park, Alternative contact: Steve Barry, Email: Skelmersdale, Lancashire, WN8 9TG . [email protected] Office Holder Number: 10810. Date of Appointment: 02 September 2014 For further details contact: Peter John Harold, Email: By whom Appointed: Members and Creditors (2194399) [email protected] Tel: 01695 711200. Case Manager: Bill Brandon, Email: [email protected], Tel: 01695 711200. Date of Appointment: 03 September 2014 FINAL MEETINGS By whom Appointed: Members and Creditors (2194407) BARSHAM2194428 WOODWORKERS LIMITED (Company Number 07229538 ) Company2194438 Number: 07857192 Other Names of Company: North Norfolk Bespoke Joinery Name of Company: THE SECURE RECYCLING COMPANY LTD Registered office: Pioneer House, 39 Station Road, Lutterworth, Nature of Business: Collection of non-hazardous waste Leicestershire, LE17 4AP Type of Liquidation: Creditors NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: 95 High Street, Gorseinon, Swansea, SA4 4BL Barsham Woodworkers Limited will be held at 10:00 am on 6 Principal trading address: Units 2-4 Hadnock Road Industrial Estate, November 2014, to be followed at 10:15 am on the same day by a Monmouth, NP25 2QG formerly at Unit 1 Wolf Business Park, Alton meeting of the creditors of the company. The meetings will be held at Road, Ross-On-Wye, HR9 5NB Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, Leicestershire, LE17 5FB Abercynon, CF45 4SN . The meetings are called pursuant to Section 106 of the INSOLVENCY Office Holder Number: 9388. ACT 1986 for the purpose of receiving an account from the Joint Further details contact: Michelle Williams, Email: Liquidators explaining the manner in which the winding-up of the [email protected]. Alternative contact: Email: company has been conducted and to receive any explanation that [email protected] they may consider necessary. Date of Appointment: 03 September 2014 A member or creditor entitled to attend and vote is entitled to appoint By whom Appointed: Creditors (2194438) a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: Company2194404 Number: 06667146 1. That the Joint Liquidators report and receipts and payments Name of Company: VITAL IP LTD account be approved. Nature of Business: Toner Cartridge Sales 2. That the Joint Liquidators be granted their release from office. Type of Liquidation: Creditors Voluntary Liquidation Proxies to be used at the meetings along with a proof of debt form Registered office: 438 Ley Street, Ilford, Essex IG2 7BS must be returned to the offices of F A Simms & Partners Limited, Principal trading address: 32 Noble Square, Basildon, Essex SS13 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 1LT Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Michael Leslie Reeves of Free From Debt Ltd, 24 Wilton Drive, Collier the working day immediately before the meetings. Row, Romford RM5 3TJ Names of Insolvency Practitioners calling the meetings: Office Holder Number: 7882. Carolynn Jean Best, Richard Frank Simms, IP Numbers 9683, 9252 Date of Appointment: 22 August 2014 Date of Appointment: 29 November 2012 By whom Appointed: Members and Creditors Address of Insolvency Practitioners: Alma Park, Woodway Lane, Further information about this case is available from Mike Reeves or Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Julie Taylor at the offices of Free From Debt Ltd on 01708 750093 or Kingdom at [email protected]. (2194404) Contact Name: Jason Hutton, Email Address: [email protected] Telephone Number: 01455 555 489 2 September 2014 (2194428)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 11 COMPANIES

BIG2194429 BAND MUSIC LIMITED member or creditor entitled to attend and vote at the above meetings (Company Number 04714535 ) may appoint a proxy to attend and vote in his place. It is not Previous Name of Company: Gilev Showband Limited necessary for the proxy to be a member or creditor. Proxy forms must Registered office: 2 Mountview Court, 310 Friern Barnet Lane, be returned to the offices of Accura Accountants Business Recovery Whetstone, London N20 0YZ Turnaround Ltd at the above address by no later than 12.00 noon on Principal trading address: The Studio, 23-29 Daws Lane, London, the 3 November 2014. NW7 4SD Date of Appointment: 27 March 2013. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Alan Simon, (IP No. 008635) of Accura 1986, that Final Meetings of the Members and Creditors of the above Accountants Business Recovery Turnaround Ltd, Langley House, named company will be held at 2 Mountview Court, 310 Friern Barnet Park Road, East Finchley, London N2 8EY Lane, Whetstone, London N20 0YZ on 20 October 2014 at 11.00 am For further details contact: Navjeet Mann, Tel: 020 8444 2000. and 11.15 am respectively for the purpose of receiving an account of Alan Simon, Liquidator the conduct of the winding-up pursuant to Section 106 of the 08 September 2014 (2194468) Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who BTEX2194467 LIMITED need not be a shareholder or creditor. (Company Number 03130607 ) Proofs and proxies to be used at the meeting must be lodged no later Other Names of Company: Streetmap than 12.00 noon of the business day prior to the meeting at the Registered office: Unit 8 Manor Court Farm, Old Wolverton Road, Old offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Wolverton, Milton Keynes MK12 5NN Lane, Whetstone, London N20 0YZ. Principal trading address: Unit 8 Manor Court Farm, Old Wolverton Date of appointment: 10 February 2012. Road, Old Wolverton, Milton Keynes MK12 5NN Office Holder details: Freddy Khalastchi, (IP No. 8752) of Harris NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, INSOLVENCY ACT 1986, that a final meeting of the members of Btex London N20 0YZ Limited – In Liquidation will be held at The Old Library, The Walk, Further details contact: Freddy Khalastchi FCA FABRP, Email: Winslow, Buckingham MK18 3AJ on 23 October 2014 at 10.00 am, to [email protected], Tel: 020 8446 9000. be followed at 10.15 am by a final meeting of creditors for the Freddy Khalastchi, Liquidator purpose of showing how the winding up has been conducted and the 05 September 2014 (2194429) property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day 2194466BRIDGEGATE SECURITY LIMITED and Company Limited, The Old Library, The Walk, Winslow, (Company Number 03360310 ) Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later Registered office: Olympia House, Armitage Road, London, NW11 than 12 noon on 22 October 2014 . 8RQ. Robert Day (IP No. 9142 ), Liquidator, Appointed 18 May 2009 . Principal trading address: 541 Woodborough Road, Nottingham, NG3 5 September 2014 (2194467) 5FR Notice is hereby given that a final meeting of the members of Bridgegate Security Limited will be held at 3.00pm on 30 October CF2194470 ELECTRICAL CONTRACTORS LIMITED 2014, to be followed at 3.30pm on the same day by a meeting of the (Company Number 05851756 ) creditors of the Company. The meetings will be held at Olympia Registered office: XL Business Solutions Limited, Premier House, House, Armitage Road, London, NW11 8RQ. Bradford Road, Cleckheaton, BD19 3TT The meetings are called pursuant to Section 106 of the Insolvency Act Principal trading address: 222 Old Bank Road, Dewsbury, WF12 7AB 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency receiving an account of the Liquidator’s act and dealings and of the Rules 1986 (as amended) that the Liquidator has summoned final winding-up and hearing any explanation which may be given by the meetings of the Company’s members and creditors under Section Liquidator. The following resolutions will be considered at the 106 of the Insolvency Act 1986 for the purpose of receiving the creditors’ meeting: That the Liquidator’s final report and receipts and Liquidator’s account showing how the winding up has been payments account be approved; that the Liquidator have his release. conducted and the property of the Company disposed of. The A member or creditor entitled to attend and vote is entitled to appoint meetings will be held at XL Business Solutions Limited, Premier a proxy to attend and vote instead of him. A proxy need not be a House, Bradford Road, Cleckheaton, BD19 3TT on 15 October 2014 member or creditor. For the purposes of voting, proxies to be used at at 10.00am (members) and 10.15am (creditors). In order to be entitled the meetings must be returned to the offices of Panos Eliades Franklin to vote at the meeting, members and creditors must lodge their & Co, Olympia House, Armitage Road, London, NW11 8RQ no later proxies with the Liquidator at XL Business Solutions Ltd, Premier than 12.00 noon on the business day before the meetings. House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Date of appointment: 19 December 2011. noon on the business day prior to the day of the meeting (together, if Office Holder details: Stephen Franklin, (IP No. 006029) of Panos applicable, with a completed proof of debt form if this has not Eliades Franklin & Co, Olympia House, Armitage Road, London, previously been submitted). NW11 8RQ Date of Appointment: 27 June 2011 Contact Name: Paul Tomasino, Telephone number: 020 8731 6807. Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Stephen Franklin, Liquidator Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 05 September 2014 (2194466) 3TT Further details contact: Email: [email protected], Tel: 01274 870101. Alternative contact: Ann Murphy BROOKFORD2194468 LAUNDRY SERVICES LIMITED J N Bleazard, Liquidator (Company Number 04962249 ) 04 September 2014 (2194470) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: R/O 2nd Floor, Commercial House, 406/410 D.A.N.2194471 LOGISTICS & PROCESSING LIMITED Eastern Avenue, Ilford, Essex, IG2 6BQ (Company Number 07637544 ) Notice is hereby given that final meetings of members and creditors of Any other name: the Company will be held at Langley House, Park Road, East D.A.N. Logistics & Carriers Ltd Finchley, London, N2 8EY, on 4 November 2014 at 10.00 am and Trading Name of the Company: 10.30 am respectively, for the purposes of having an account laid D.A.N. Logistics & Processing before them showing how the winding up has been conducted and Registered office: the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A

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

Unit 3, Weald Hall Form, Canes Lane Hastingwood, Harlow, CM17 Notice is also given there will be no further dividends to any class of 9LD creditor in this case. The following resolutions will be considered at Principal trading address: the creditors’ meeting. That the Liquidator’s final report and receipts Unit 3, Weald Hall Form, Canes Lane Hastingwood, Harlow, CM17 and payments account be approved and That the Liquidator receives 9LD his release. Proxies to be used at the meetings must be returned to Notice is hereby given that final meetings of the members and the offices of T H Corporate Services Limited, Chandler House, 5 creditors of the above named company under section 106 of the Talbot Road, Leyland, PR25 2ZF no later than 12.00 noon on the INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis working day immediately before the meetings. House, 160 London Road, Barking, London, IG11 8BB at 11:00 am Date of Appointment: 30 July 2013. and 11:30 am respectively on 31 October 2014 for the purpose of Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H showing how the winding up has been conducted and property of the Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, company disposed of, and of hearing any explanation that may be PR25 2ZF given by the liquidator, and seeking authority for the disposal of the Further details contact: Jonathan Mark Taylor, Email: books, accounts and documents of the company. [email protected], Tel: 01772 641146. To be entitled to vote at the meeting, members and creditors must Jonathan Mark Taylor, Liquidator lodge a proxy (if the creditor/member is not attending in person) with 08 September 2014 (2194481) the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, alternative contact: Q . Tauheed, [email protected], 01173252505 / 02031378681, no later than 12.00 noon on the business day before DOMOSTONE2194479 LIMITED the date fixed for the meeting and a proof of debt (if not previously (Company Number 05127310 ) lodged in the proceedings). Registered office: Albemarle House, 1 Albemarle Street, London, W1S M . Usman Nazir, (IP No. 11290 ), Liquidator Appointed 3 September 4HA 2013 Principal trading address: 7 Fairlawn Park, St Leonards Hill, Windsor, 1 September 2014 (2194471) Berkshire, SL4 4HL Notice is hereby given that a final meeting of the members of Domostone Limited will be held at 10:30 am on 4 November 2014, to 2194477DCBA LIMITED be followed at 10:45 am on the same day by a meeting of the (Company Number 04043765 ) creditors of the company. The meetings will be held at Albemarle Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN House, 1 Albemarle Street, London, W1S 4HA . Principal trading address: Unit E Belgrave Industrial Centre, The meetings are called pursuant to Section 106 of the INSOLVENCY Macdonald Road, Leicester LE4 5HD ACT 1986 for the purpose of receiving an account from the Liquidator NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members explaining the manner in which the winding-up of the company has and Creditors of the above named Company have been convened by been conducted and to receive any explanation that they may the Liquidator pursuant to Section 106 of the INSOLVENCY ACT consider necessary. A member or creditor entitled to attend and vote 1986 . The Meetings will be held at the offices of CBA, 39 Castle is entitled to appoint a proxy to attend and vote instead of him. A Street, Leicester LE1 5WN on 5 November 2014 at 10.00 am and proxy need not be a member or creditor. 10.15 am respectively, for the purposes of having a final account laid The following resolutions will be considered at the creditors’ meeting: before them by the Liquidator showing the manner in which the 1. That the Liquidator’s final report and receipts and payments winding up of the said Company has been conducted and the account be approved. property of the Company disposed of and of hearing any explanation Proxies to be used at the meetings must be returned to the offices of that may be given by the Liquidator. Re10 (London) Limited, Albemarle House, 1 Albemarle Street, In order to be entitled to vote at the meeting, creditors, proxies and London, W1S 4HA no later than 12 noon on the working day hitherto unlodged proofs of debt must be lodged with the Liquidator immediately before the meetings. at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 4 November Nimish C Patel, Liquidator 2014. 2 September 2014 Mark Grahame Tailby (IP Number 9115 ) of CBA Insolvency Names of Insolvency Practitioners calling the meetings: Nimish Patel Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed Address of Insolvency Practitioners: Albemarle House, 1 Albemarle Liquidator of the above Company on 28 March 2013 . Street, London, W1S 4HA Contact: Nathan Samani, email: [email protected], IP Number: 8679 telephone: 0116 262 6804. Contact Name: Kaushik Kalele, Email Address: [email protected], Mark Tailby, Liquidator (2194477) Telephone Number: 020 7355 6161 (2194479)

DELICIOUS2194481 PUB CO LTD FINGERPRINT2194469 CREATIVE SERVICES PLC (Company Number 07482553 ) (Company Number 07165306 ) Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF Registered office: Recovery House, 15-17 Roebuck Road, Hainault Principal trading address: The Britannia, 360 Victoria Park Road, Business Park, Ilford, Essex IG6 3TU London, E9 7DT Principal trading address: Dorcan 300, Murdock Road, Dorcan, Notice is hereby given that a final meeting of the members of Swindon SN3 5HY Delicious Pub Co Ltd will be held at 10.00 am on 20 November 2014, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the to be followed at 10.30 am on the same day by a meeting of the INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the Company. The meetings will be held at Chandler creditors of the above named company will be held at Recovery House, 5 Talbot Road, Leyland, PR25 2ZF. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex The meetings are called pursuant to Section 106 of the Insolvency Act IG6 3TU on 12 November 2014 at 10.00 am and 10.15 am 1986 for the purpose of receiving an account from the Liquidator respectively for the purpose of having an account laid before the explaining the manner in which the winding up of the Company has meetings showing the manner in which the winding up has been been conducted and to receive any explanation that they may conducted and the property of the Company disposed of, and of consider necessary. A member or creditor entitled to attend and vote hearing any explanation that may be given by the Liquidator. is entitled to appoint a proxy to attend and vote instead of him. A Proxies, and hitherto unlodged proofs of debt, to be used at the proxy need not be a member or creditor. meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. A J Clark (IP Number 8760 ) of Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the above Company on 3 October 2011 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 13 COMPANIES

The telephone number of my office is 020 8524 1447. Julie Jackson, determining the manner in which the books, accounts, papers and who can be contacted on 020 8501 7824 will be able to assist with documents of the Company, and of the Liquidator thereof, shall be any enquiries. disposed of. Proxies to be used at the Meeting must be lodged with 5 September 2014 the Liquidator at Lameys, One Courtenay Park, Newton Abbot, A J Clark, Liquidator (2194469) Devon, TQ12 2HD not later than 12.00 noon on the business day before the meeting. Date of Appointment: 7 December 2012. 2194472GET ME STAFF RECRUITMENT LIMITED Office Holder details: Michelle Weir, (IP No. 9107) of Lameys, One (Company Number 06993129 ) Courtenay Park, Newton Abbot, Devon, TQ12 2HD Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 For further details contact: Michelle Weir or Peter Simkin, E-mail: 8DJ [email protected], Tel: 01626 366117. Principal trading address: 45 Hagley Road, Stourbridge, West Michelle Weir, Liquidator Midlands DY8 1QR 04 September 2014 (2194486) Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Hillcairnie House, St Andrews Road, GWL2194493 CONSTRUCTION LTD Droitwich WR9 8DJ on 6 November 2014 at 11.00 am and 11.15 am (Company Number 07139978 ) for the purpose of laying before the meetings, and giving an Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB explanation of, the Liquidator’s account of the winding up. Creditors Principal trading address: 3 The Drive, Jubilee House, Great Worley, must lodge proxies and hitherto unlodged proofs at Hillcairnie House, Brentwood, Essex CM13 3FR St Andrews Road, Droitwich WR9 8DJ by 12.00 noon on the business Notice is hereby given, pursuant to Section 106 of the Insolvency Act day preceding the meeting in order to be entitled to vote at the 1986 (as amended), that a final general meeting of the members of the meeting of creditors. above named company will be held at Baker Tilly Chelmsford, 75 Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency, Springfield Road, Chelmsford, Essex, CM2 6JB on 4 November 2014 Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was at 10.30 am to be followed at 11.00 am by a final meeting of creditors appointed Liquidator of the Company on 9 September 2013 . Further for the purpose of receiving an account laid showing the manner in information about this case is available from Sam Shepherd at the which the winding-up has been conducted and the property disposed offices of MB Insolvency on 01905 776771 or at samshepherd@mb- of, and of hearing any explanation that may be given by the i.co.uk Liquidators and to decide whether the liquidators should be released Mark Elijah Thomas Bowen, Liquidator (2194472) in accordance with Section 173 (2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not GRANTMONT2194480 LIMITED be a member of the company. Proxies to be used at the meetings, (Company Number 04572726 ) together with any hitherto unlodged proof of debt must be lodged Other Names of Company: The George Hotel with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 Registered office: 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 Principal trading address: The George, 173 Commercial Street, noon on the preceding business day. Aberbargoed, CF81 9FG Date of Appointment: 9 July 2013. Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: Duncan Beat, (IP No. 8161) of Baker Tilly 1986 that Final Meetings of Members and Creditors of the above Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, named Company will be held at the offices of Jones Giles Limited, 11 Essex, CM2 6JB Coopers Yard, Curran Road, Cardiff, CF10 5NB on 7 November 2014 Correspondence address & contact details of case manager: Richard at 10.00 am and 10.30 am respectively, for the purpose of having a Ring, Telephone: 01245 211 044. report and account laid before them, showing how the winding-up Duncan Beat, Liquidator has been conducted, the property of the Company disposed of, 05 September 2014 (2194493) hearing any explanation that might be given, deciding whether or not the Liquidator should have his release and confirming the date for the disposal of books and records. A Member or Creditor entitled to HOUSE2194499 TREE LIMITED attend and vote at the Meetings may appoint a proxy, who need not (Company Number 07290368 ) be a Member or Creditor to attend and vote instead of him. Proxies Registered office: Chandler House, 5 Talbot Road, Leyland PR25 2ZF for use at the meetings should be lodged at Jones Giles Limited, 11 Principal trading address: Unit 7, St Annes Business Park, Snowdon Coopers Yard, Curran Road, Cardiff, CF10 5NB, no later than 12.00 Road, St Annes, Lancashire FY3 3DP noon on 6 November 2014. Notice is hereby given that a final meeting of the members of House Date of Appointment: 5 September 2013. Tree Limited will be held at 10.00 am on 26 November 2014, to be Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan followed at 10.30 am on the same day by a meeting of the creditors of Clay, (IP No. 9191) both of Jones Giles Limited, 11 Coopers Yard, the Company. The meetings will be held at Chandler House, 5 Talbot Curran Road, Cardiff, CF10 5NB Road, Leyland, PR25 2ZF. For further details contact: Tel: 029 2034 6530. The meetings are called pursuant to Section 106 of the Insolvency Act W Vaughan Jones, Joint Liquidator 1986 for the purpose of receiving an account from the Liquidator 04 September 2014 (2194480) explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote GROSVENOR2194486 HOTEL LIMITED is entitled to appoint a proxy to attend and vote instead of him. A (Company Number 07623250 ) proxy need not be a member or creditor. Notice is also given that due Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 to the lack of funds available there will not be a dividend to unsecured 2HD creditors in this case. There will be no further dividend to preferential Principal trading address: (Formerly) Grosvenor Hotel, Belgrave Road, creditors in this case. The following resolutions will be considered at Torquay TQ2 5HG the creditors’ meeting: That the Liquidator’s final report and receipts Notice is hereby given pursuant to Section 106 of the Insolvency Act and payments account be approved and That the Liquidator receives 1986, that the Final Meeting of the Members and Creditors of the his release. above named Company will be held at the offices of Lameys, One Proxies to be used at the meetings must be returned to the offices of Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 5 November T H Corporate Services Limited, Chandler House, 5 Talbot Road, 2014 at 11.00 am and 11.30 am respectively, for the purpose of Leyland, PR25 2ZF no later than 12.00 noon on the working day having an Account laid before them, and to receive the report of the immediately before the meetings. Liquidator showing how the winding-up of the Company has been Date of appointment: 24 April 2013. conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also of

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

Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, the members and creditors of the above named Company will be held PR25 2ZF at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 Further details contact: Jonathan Mark Taylor, Email: 2JZ on 4 November 2014 at 10.00 am and 10.30 am respectively, for [email protected] Tel: 01772 641146 the purpose of having an account of the winding up laid before them, Jonathan Mark Taylor, Liquidator showing the manner in which the winding up has been conducted and 05 September 2014 (2194499) the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to 2194501HS LEISURE LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 07569646 ) member or creditor. In order to be entitled to vote at the meeting, Other Names of Company: The Gardeners Country Inn creditors must lodge their proofs of debt (unless previously submitted) Registered office: Maclaren House, Skerne Road, Driffield, East and unless they are attending in person, proxies at the offices of Yorkshire YO25 6PN Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ Principal trading address: The Gardeners Country Inn, Hull Road, no later than 12.00 noon on the business day before the meeting. Skirlaugh HU11 5AE Please note that the Joint Liquidators and their staff will not accept Notice is hereby given, pursuant to Section 106 of the Insolvency Act receipt of completed proxy forms by e-mail. Submission of proxy 1986, that final meetings of members and creditors of the above forms by email will lead to the proxy being held invalid and the vote named company will be held at the offices of Redman Nichols Butler, not cast. Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on Any person who requires further information may contact the Joint 11 November 2014 at 10.00 am and 10.15 am for the purposes of:- Liquidator by telephone on 0113 244 0044. Alternatively enquiries can 1. laying before the meetings an account of the winding up showing be made to Ben Fallon by email at [email protected] how it has been conducted and the company’s property disposed of or by telephone on 0113 244 0044. and giving an explanation of that account; and R A H Maxwell, Joint Liquidator 2. approving that account and to pass certain resolutions. 03 September 2014 (2194519) Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be KARTING2194506 WORLD LIMITED entitled to vote at the meetings. (Company Number 07119880 ) Liquidators’ names and address: A J Nichols and J W Butler, Registered office: 10 St Helens Road, Swansea SA1 4AW Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: Principal trading address: Estate Road No 1, Grimsby, N E 01377 257788, Office holder numbers: 8367 and 9591 . Date of Lincolnshire DN31 2TA appointment: 6 September 2013 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY A J Nichols, Joint Liquidator . ACT 1986, that final meetings of the Members and Creditors of the 1 September 2014 (2194501) Company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW on 19 November 2014 at 10.30 am and 10.45 am for the purpose of laying before the meetings, JAMES2194521 BRANDWOOD LIMITED and giving an explanation of, the Joint Liquidators’ account of the (Company Number 00499031 ) winding up. Creditors must lodge proxies and hitherto unlodged Registered office: 10-12 New College Parade, Finchley Road, London proofs at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens NW3 5EP Road, Swansea SA1 4AW by 12.00 noon on the business day Principal trading address: Unit 5 Thames Industrial Estate, Higher preceding the meeting in order to be entitled to vote at the meeting of Ardwick, Manchester M12 6DD creditors. Notice is hereby given pursuant to Section 106 of the INSOLVENCY Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number ACT 1986 that the Final Meetings of the Members and of the 11950 ) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Creditors of James Brandwood Limited will be held at the offices of K Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 the Company on 2 October 2012 . Further information about this case 5EP on Tuesday 4th November 2014 at 2.00 pm and 2.30 pm is available from Simon Barriball at the offices of McAlister & Co respectively, for the purpose of having an account laid before them Insolvency Practitioners Ltd on 01792 459600 showing how the winding-up has been conducted and the property of Sandra McAlister and Simon Barriball, Joint Liquidators (2194506) the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above M2194512 & M CAR HIRE LIMITED meetings may appoint a proxy to attend and vote in his place. It is not (Company Number 06664714 ) necessary for the proxy to be a Member or Creditor. Proxy forms Other Names of Company: M & M Car Hire must be returned to the offices of K S Tan & Co, 10-12 New College Registered office: Maclaren House, Skerne Road, Driffield, East Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Yorkshire YO25 6PN the business day before the meeting. Principal trading address: 483 Katherine Road, London Signatory: K S Tan, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act IP No: 8032 1986, that final meetings of members and creditors of the above Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, named company will be held at the offices of Redman Nichols Butler, London NW3 5EP Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 7 3 December 2014 at 10.30 am and 10.45 am for the purposes of:- September 2012 1. laying before the meetings an account of the winding up showing 5 September 2014 (2194521) how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. JOSS2194519 ENGINEERING (AEROSPACE DIVISION) LTD Any creditor wishing to vote at the meetings must lodge a duly (Company Number 06291463 ) completed proxy and statement of claim at the registered office by 12 Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ noon on the last business day before the meetings in order to be Principal trading address: (Formerly) 647A Melton Road, Thurmaston, entitled to vote at the meetings. Leicester LE4 8EB Liquidators’ names and address: A J Nichols and J W Butler, Bob Maxwell (IP No 009185) and Julian Pitts (IP No 007851), both of Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 01377 25 77 88, Office holder numbers: 8367 and 9591 . Date of 2JZ were appointed as Joint Liquidators of the Company on 5 appointment: 29 July 2013 November 2013. A J Nichols, Joint Liquidator . 1 September 2014 (2194512)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 15 COMPANIES

MEDIA2194518 SOLUTIONS (BIRMINGHAM) LIMITED meetings, members and creditors must lodge their proxies with the (Company Number 04409895 ) Liquidator at The Brackens, London Road, Ascot, SL5 8BE by no later Registered office: Suite 1 Marcus House, Park Hall Business Village, than 12 noon on the business day prior to the day of the meetings Park Hall Road, Stoke on Trent ST3 5XA (together, if applicable, with a completed proof of debt form if this has Principal trading address: Media House, Unit 2 Saxon Way, not previously been submitted). Fordbridge, Birmingham B37 5AY Date of Appointment: 9 August 2013. Martin Williamson was appointed as Liquidator of the above company Office Holder details: James Stephen Pretty, (IP No. 9065) of Atherton on 4 December 2007. Notice is hereby given, pursuant to section 106 Bailey, The Brackens, London Road, Ascot, SL5 8BE of the INSOLVENCY ACT 1986, that a Final Meeting of the Members For further details contact: James Stephen Pretty, Email: and Creditors of the above-named Company will be held at the [email protected], Tel: 01722 788007 or Imogen Kent, Email: offices of ipd, Suite 1 Marcus House, Park Hall Business Village, Park [email protected], Tel: 01344 886889. Hall Road, Stoke on Trent, ST3 5XA on 21 October 2014 at 10.00 am James Stephen Pretty, Liquidator and 10.15 am respectively, for the purpose of having an account laid 04 September 2014 (2194524) before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxy ORANGE2194523 NORTHEAST LIMITED forms to be used at the Meetings should be received at ipd, Suite 1 (Company Number 07806657 ) Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Other Names of Company: The Mill House Bar and Restaurant Trent, ST3 5XA no later than 12.00 noon on the business day Registered office: Begbies Traynor (Central) LLP, 2 Collingwood preceding the above meetings. Proxy forms may be sent by post to Street, Newcastle upon Tyne, NE1 1JF; (Formerly) Westgate House, 1 the above address, by fax to 01782 595883 or scanned and by email Westgate, Wetherby LS22 6LL to [email protected] . Please note that receipt of emailed proxy forms Principal trading address: (Formerly) The Mill House, Blackfell, Birtley, is not guaranteed. Any creditor requiring further information should Chester-le-Street DH3 1RE contact Martin Williamson (IP Number 9222 ) at ipd, Suite 1 Marcus Gerald Maurice Krasner (IP No 005532) and Andrew David Haslam (IP House, Park Hall Business Village, Park Hall Road, Stoke on Trent, No 009551), both of Begbies Traynor (Central) LLP of 2 Collingwood ST3 5XA, telephone 01782 594344, email [email protected] . Street, Newcastle upon Tyne, NE1 1JF were appointed as Joint Martin Williamson, Liquidator Liquidators of the Company on 18 October 2012. 5 September 2014 (2194518) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle 2194507MEI LIMITED upon Tyne, NE1 1JF on 29 October 2014 at 11.00am and 11.30am (Company Number 03665531 ) respectively, for the purpose of having an account of the winding up Registered office: Imperial House, 18-21 Kings Park Road, laid before them, showing the manner in which the winding up has Southampton SO15 2AT been conducted and the property of the Company disposed of, and Principal trading address: Blay House, 4-6 Reading Road South, of hearing any explanation that may be given by the Joint Liquidators. Fleet, GU52 7QL A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given pursuant to Section 106 of the Insolvency Act a proxy to attend and vote instead of him and such proxy need not 1986 that Final Meetings of the members and creditors of the above- also be a member or creditor. named Company will be held at Imperial House, 18-21 Kings Park In order to be entitled to vote at the meeting, creditors must lodge Road, Southampton, SO15 2AT on 11 November 2014 at 10.15 am their proofs of debt (unless previously submitted) and unless they are and 10.30 am respectively for the purpose of having an account laid attending in person, proxies at the offices of Begbies Traynor (Central) before them showing how the winding-up has been conducted and LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF no later the property of the Company disposed of, and also determining than 12.00 noon on the business day before the meeting. Please note whether the Liquidator should be granted his release from office. that the Joint Liquidators and their staff will not accept receipt of A member or creditor entitled to attend and vote is entitled to appoint completed proxy forms by email. Submission of proxy forms by email a proxy to attend and vote instead of him and such proxy need not will lead to the proxy being held invalid and the vote not cast. also be a member or creditor. Proxy forms must be returned to the Any person who requires further information may contact the Joint offices of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Liquidator by telephone on 0191 2699820. Alternatively enquiries can Road, Southampton SO15 2AT no later than 12.00 noon on the be made to Emma Weston by email at emma.weston@begbies- business day before the meeting. traynor.com or by telephone on 0191 2699820. Date of appointment: 6 September 2011. Andrew D Haslam, Joint Liquidator Office Holder details: Gregory Andrew Palfrey, (IP No. 9060) and 04 September 2014 (2194523) Stephen John Adshead, (IP No. 8574) both of Smith & Williamson Limited, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT OSNEY2194510 LODGE FARM (FARMSHOPS) LIMITED The Joint Liquidators can be contacted by telephone: 02380 827600. (Company Number 06603044 ) Alternative contact: Danny Hackling. Registered office: Gable House, 239 Regents Park Road, London N3 Gregory Andrew Palfrey and Stephen John Adshead, Joint Liquidators 3LF 05 September 2014 (2194507) Principal trading address: Osney Lodge Farm, Byers Lane, South Godstone, Surrey, RH9 8JH Notice is hereby given that the Liquidator has summoned final NOISETTE2194524 (DORKING) LIMITED meetings of the Company’s members and creditors under Section (Company Number 08303064 ) 106 of the Insolvency Act 1986 for the purpose of having laid before Registered office: 31 Salt Lane, Salisbury, Wiltshire, SP1 1EG them an account of the Liquidator’s acts and dealings and of the Principal trading address: N/A conduct of the winding up, hearing any explanations that may be Notice is hereby given, pursuant to Section 106 of the Insolvency Act given by the Liquidator and passing a resolution granting the release 1986, that a final meeting of the members and creditors of the above- of the Liquidator. The meetings will be held at Gable House, 239 named Company will be held at The Brackens, London Road, Ascot, Regents Park Road, London N3 3LF on 6 November 2014 at 11.00am SL5 8BE on 4 November 2014 at 12.00 noon and 12.15pm (members) and 11.30am (creditors). Proxies to be used at the respectively, for the purpose of having an account laid before them meetings must be lodged at Gable House, 239 Regents Park Road, showing the manner in which the winding-up of the Company has London N3 3LF not later than 12.00 noon on the preceding business been conducted and the property disposed of, and of receiving any day. Where a proof of debt has not previously been submitted by a explanation that may be given by the Liquidator, and also determining creditor, any proxy must be accompanied by such a completed proof. the manner in which the books, accounts and documents of the Date of Appointment: 11 December 2012 Company shall be disposed of. In order to be entitled to vote at the Office Holder details: M Jacobson, (IP No. 11590) of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF

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

Further details contact: Myles Jacobson, Email: SANLEO2194528 LIMITED [email protected], Tel: 020 8371 5000. Alternative (Company Number 06991689 ) contact: Email: [email protected] Registered office: St George’s House, 215-219 Chester Road, Myles Jacobson, Liquidator Manchester M15 4JE 04 September 2014 (2194510) Principal trading address: 5 Ribblesdale Place, Preston, PR1 8BZ Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St 2194525RED BRIDGE TAVERN LIMITED George’s House, 215-219 Chester Road, Manchester, M15 4JE on 23 (Company Number 04454285 ) October 2014 at 11.30 am and 12.00 noon respectively, for the Other Names of Company: Red Bridge Tavern purposes of receiving a report and account by the Liquidator showing Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF the manner in which the winding-up of the company has been Principal trading address: 4 Albert Road, Queensbury, Bradford, conducted and the property of the Company disposed of and to BD13 1PB receive any explanation regarding the conduct of the liquidation. The Notice is hereby given that a final meeting of the members of Red following resolutions will be put to the meeting:- That the Liquidator’s Bridge Tavern Limited will be held at 11.00 am on 20 November 2014, Receipts and Payments account and final report be approved and to be followed at 11.30 am on the same day by a meeting of the that the Liquidator be released from office. A dividend will not be paid creditors of the Company. The meetings will be held at Chandler to the creditors as there were insufficient funds to meet the claims of House, 5 Talbot Road, Leyland, PR25 2ZF. The meetings are called secured and preferential creditors and the costs and expenses of the pursuant to Section 106 of the Insolvency Act 1986 for the purpose of liquidation. A member or creditor entitled to attend and vote at the receiving an account from the Liquidator explaining the manner in above meetings may appoint a proxy to attend and vote in his place. which the winding up of the Company has been conducted and to It is not necessary for the proxy to be a member or creditor. Proxy receive any explanation that they may consider necessary. A member forms must be returned to the offices of Beever and Struthers at the or creditor entitled to attend and vote is entitled to appoint a proxy to above address by no later that 12.00 noon on 22 October 2014. attend and vote instead of him. A proxy need not be a member or Date of appointment: 5 September 2013. creditor. Notice is also given that there are insufficient funds within Office Holder details: Charles MacMillan, (IP No. 6000) of Beever and this case and therefore there will not be a dividend to any class of Struthers, St George’s House, 215-219 Chester Road, Manchester, creditor in this case. M15 4JE The following resolutions will be considered at the creditors’ meeting. Further details contact: Paula Hannaford, Email: That the Liquidator’s final report and receipts and payments account [email protected] Tel: 0161 838 1949 be approved and That the Liquidator receives his release. Proxies to Charles MacMillan, Liquidator be used at the meetings must be returned to the offices of T H 04 September 2014 (2194528) Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no later than 12.00 noon on the working day immediately before the meetings. SPIRITED2194520 WINE NORTH LIMITED Date of appointment: 19 July 2012. (Company Number 07265507 ) Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, 7 Shakespeare Road, London N3 1XE PR25 2ZF Principal trading address: 241 Sauchiehall Street, Glasgow G2 3EZ For further details contact: Jonathan Mark Taylor, Email: Notice is hereby given that final meetings of members and creditors of [email protected] Tel: 01772 641146. the Company will be held at the offices of Valentine & Co, 3rd Floor, Jonathan Mark Taylor, Liquidator Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 6 08 September 2014 (2194525) November 2014 at 10.30 am and 10.45 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the RUTTERFORD2194527 DENTAL SUPPLIES LIMITED property disposed of, and of receiving any explanation that may be (Company Number 03750601 ) given by the Liquidator, and also determining the manner in which the Registered office: Westminster Business Centre, Nether Poppleton, books, accounts and documents of the Company shall be disposed York YO26 6RB of. The following resolutions will be put to the meeting: To accept the Principal trading address: 50 Agincourt Drive, Gilstead, Bingley BD16 Liquidator’s final report and account and To approve the Liquidator’s 3JY release from office. A member or creditor entitled to attend and vote Notice is hereby given, pursuant to Section 106 of the Insolvency Act at the above meetings may appoint a proxy to attend and vote in his 1986, that final meetings of members and creditors of the above place. It is not necessary for the proxy to be a member or creditor. named company will be held at the offices of Redman Nichols Butler, Proxy forms must be returned to the offices of Valentine & Co at the Westminster Business Centre, Nether Poppleton, York YO26 6RB, on above address by no later than 12.00 noon on 5 November 2014. 11 November 2014 at 10.00 am and 10.15 am for the purposes of:- Date of appointment: 22 October 2013. 1. laying before the meetings an account of the winding up showing Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & how it has been conducted and the company’s property disposed of Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 and giving an explanation of that account; and 1XE 2. approving that account and to pass certain resolutions. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Any creditor wishing to vote at the meetings must lodge a duly Alternative contact: Lisa Garfinkel. completed proxy and statement of claim at the registered office by 12 Mark Reynolds, Liquidator noon on the last business day before the meetings in order to be 05 September 2014 (2194520) entitled to vote at the meetings. Liquidators’ names and address: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: THMC2194517 REALISATIONS (2012) LIMITED 01904 520116, Office holder numbers: 9591 and 8367, Date of (Company Number 01728619 ) appointment: 6 September 2013 Other Names of Company: The Harley Medical Group A J Nichols, Joint Liquidator . Previous Name of Company: The Harley Medical Centre Limited 2 September 2014 (2194527) Registered office: One Great Cumberland Place, Marble Arch, London W1H 7LW Principal trading address: 11 Queen Anne Street, London, W1G 9LJ Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW on 7 November 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 17 COMPANIES in which the Winding-up has been conducted and the property of the Office Holder details: Freddy Khalastchi FCA FABRP, (IP No. 8752) of Company disposed of, and of hearing any explanation that may be Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, given by the Joint Liquidators. Any member or creditor entitled to Whetstone, London N20 0YZ attend and vote is entitled to appoint a Proxy to attend and vote Further details contact: Freddy Khalastchi, Email: mail@harris- instead of him or her, and such Proxy need not also be a member or lipman.co.uk, Tel: 020 8446 9000. creditor. The proxy form must be returned to the above address by no Freddy Khalastchi, Liquidator later than 12.00 noon on the business day before the Meeting. In the 05 September 2014 (2194526) case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share VENT2194532 AIR SYSTEMS LIMITED or shares held by him, or (as the case may be) to a different £10, or (Company Number 03768113 ) multiple of £10, of stock held by him. Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Date of Appointment: 26 February 2013. Whetstone, London N20 0YZ Office Holder details: A J Duncan and P Stanley (IP Nos. 9319 and Principal trading address: Chapel Street, Pantnewydd, Cwmbran, 8123) both of Leonard Curtis, One Great Cumberland Place, Marble South Wales, NP44 1DL Arch, London W1H 7LW Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: A J Duncan, Email: 1986, that Final Meetings of the Members and Creditors of the above [email protected], Tel: 020 7535 7000. Alternative named company will be held at 2 Sovereign Quay, Havannah Street, contact: Marc Evans Cardiff CF10 5SF on 20 October 2014 at 10.00 am and 10.15 am A J Duncan, Joint Liquidator respectively for the purpose of receiving an account of the conduct of 05 September 2014 (2194517) the winding-up pursuant to Section 106 of the Insolvency Act 1986, and determining whether the Joint Liquidators should have his release pursuant to Section 173 of the Insolvency Act 1986. 2194522THROUGH THE LETTERBOX LIMITED Any person entitled to attend and vote may appoint a Proxy, who (Company Number 05442623 ) need not be a shareholder or creditor. Registered office: Youell House, 1 Hill Top, Coventry CV1 5AB Proofs and proxies to be used at the meeting must be lodged no later (formerly The Innovation Centre, Mewburn Road, Banbury, than 12.00 noon of the business day prior to the meeting at the Oxfordshire, OX16 9PA) offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Principal trading address: (formerly) The Innovation Centre, Mewburn Cardiff CF10 5SF. Road, Banbury, Oxfordshire, OX16 9PA Office Holder details: Freddy Khalastchi, (IP No. 8752) and John Dean Notice is hereby given pursuant to Section 106 of the Insolvency Act Cullen, (IP No. 9214) both of Harris Lipman LLP, 2 Mountview Court, 1986 (as amended) that meetings of the members and creditors of the 310 Friern Barnet Lane, Whetstone, London N20 0YZ above named Company will be held at Youell House, 1 Hill Top, For further details contact: Freddy Khalastchi, Email: mail@harris- Coventry CV1 5AB on 7 November 2014 at 10.00am and 10.30 am lipman.co.uk Tel: 020 8446 9000. respectively for the purpose of having an account laid before the Freddy Khalastchi and John Dean Cullen, Joint Liquidators meetings showing the manner in which the winding up has been 02 September 2014 (2194532) conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may VRG2194535 (YORKSHIRE) LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 03867496 ) be a member or creditor of the company. Proxies and hitherto Registered office: XL Business Solutions Ltd, Premier House, unlodged proof of debt to be used at the meetings must be lodged at Bradford Road, Cleckheaton, BD19 3TT the offices of Cranfield Business Recovery Limited, Youell House, 1 Principal trading address: Hockney Road, Thornton Road, Bradford Hill Top, Coventry, CV1 5AB no later than 12:00 noon on the business Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency day before the meetings. Rules 1986 (as amended), that the Liquidator has summoned final Date of appointment: 20 May 2013. meetings of the Company’s members and creditors under Section Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, 106 of the Insolvency Act 1986 for the purpose of receiving the (IP No. 9493) both of Cranfield Business Recovery Limited, Youell Liquidator’s account showing how the winding up has been House, 1 Hill Top, Coventry CV1 5AB conducted and the property of the Company disposed of. The For further details telephone: 024 7655 3700. meetings will be held at XL Business Solutions Limited, Premier Tony Mitchell and Brett Barton, Joint Liquidators House, Bradford Road, Cleckheaton, BD19 3TT on 15 October 2014 05 September 2014 (2194522) at 11.00am (members) and 11.15am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions TWL2194526 SOLUTIONS LIMITED Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no (Company Number 04053796 ) later than 12.00 noon on the business day prior to the day of the Previous Name of Company: Testworks Limited meeting (together, if applicable, with a completed proof of debt form if Registered office: 2 Mountview Court, 310 Friern Barnet Lane, this has not previously been submitted). Whetstone, London N20 0YZ Date of appointment: 21 May 2013. Principal trading address: 58 Wilbury Way, Hitchin, Hertfordshire, SG4 Office Holder details: J N Bleazard, (IP No. 009354) of XL Business 0TP Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 3TT 1986, that Final Meetings of the Members and Creditors of the above For further details contact: J N Bleazard, E-mail: named company will be held at 2 Sovereign Quay, Havannah Street, [email protected], Tel: 01274 870101. Alternative contact: Ann Cardiff, CF10 5SF on 21 October 2014 at 10.00 am and 10.15 am Murphy. respectively for the purpose of: receiving an account of the conduct J N Bleazard, Liquidator of the winding-up pursuant to Section 106 of the Insolvency Act 1986 04 September 2014 (2194535) and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Date of Appointment: 3 April 2012

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

2194536WEARDALENET LTD Further details contact: Tel: 0118 947 9090. (Company Number 04933827 ) Alan Pepper, Director Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, 05 September 2014 (2194365) NE12 8EG Principal trading address: 2 Barrington Court, Stanhope, Co Durham DL13 2FZ BENRAFF2194366 LTD Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 06764106 ) 1986, that Final Meetings of the Members and Creditors of the above- Registered office: 70 Loudon Avenue, Coundon, Coventry, CV6 1JP named Company will be held at RMT, Gosforth Park Avenue, Principal trading address: 70 Loudon Avenue, Coundon, Coventry, Newcastle upon Tyne, NE12 8EG on 5 November 2014 at 10.30 am CV6 1JP and 11.00 am respectively, for the purpose of having an account laid NOTICE IS HEREBY GIVEN, pursuant to section 98 of the before them showing the manner in which the winding-up of the INSOLVENCY ACT 1986 that a meeting of creditors of the above Company has been conducted and the property disposed of, and of company will be held at 79 Saltergate, Chesterfield, Derbyshire S40 receiving any explanation that may be given by the Liquidator. Any 1JS on 17 September 2014 at 11.30 am for the purposes mentioned Member or Creditor is entitled to attend and vote at the above in sections 99 to 101 of the said Act. Meetings and may appoint a proxy to attend instead of himself. A A list of names and addresses of the company’s creditors will be Proxy holder need not be a Member or Creditor of the Company. available for inspection free of charge at 79 Saltergate, Chesterfield, Proxies to be used at the meetings must be lodged at RMT, Gosforth Derbyshire S40 1JS between 10.00 am and 4.00 pm on the two Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 business days before the day on which the meeting is to be held. noon on the business day before the meeting. Where a proof of debt Resolutions to be taken at the meeting may include a resolution has not previously been submitted by a creditor, any proxy must be specifying the terms on which the Liquidator is to be remunerated and accompanied by such a completed proof. the meeting may receive information about, or be called upon to Date of appointment: 7 September 2012. approve, the cost of preparing the statement of affairs and convening Office Holder details: Anthony Alan Josephs, (IP No. 004179) and the meeting. Further information about this case is available from Linda Ann Farish, (IP No. 009054) both of RMT, Gosforth Park Megan Campbell at the offices of Heath Clark Limited at Avenue, Newcastle upon Tyne, NE12 8EG [email protected]. Further details contact: Vanessa Ferguson, Email: Ben Rafferty, Director (2194366) [email protected] Tel: 0191 256 9500 Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators 05 September 2014 (2194536) CREATIVE2194364 SUPPORT SERVICES (UK) LIMITED (Company Number 07558102 ) Registered office: 177-178 Moulsham Street, Chelmsford, Essex CM2 MEETINGS OF CREDITORS 0LD Principal trading address: 177-178 Moulsham Street, Chelmsford, 2194369AIRCOST LIMITED Essex CM2 0LD (Company Number 03554080 ) Notice is hereby given pursuant to Section 98 of the Insolvency Act Previous Name of Company: Blue Line Cruises Limited 1986 that a meeting of creditors of the above company will be held at Registered office: The Old Town Hall, 71 Christchurch Road, the offices of HJS Recovery (Southampton), 12-14 Carlton Place, BH24 1DH Southampton, Hampshire SO15 2EA on 18 September 2014 at 11.15 Principal trading address: 25 Naseby Road, Moordown, am, for the purpose provided for in sections 99 to 101 of the Act. Bournemouth, Dorset BH9 1SP A list of names and addresses of the company’s creditors will be NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the available for inspection free of charge at the offices of HJS Recovery, INSOLVENCY ACT 1986 that a meeting of creditors of the above 12-14 Carlton Place, Southampton SO15 2EA on 16 September 2014 company will be held at Princecroft Willis LLP, Towngate House, 2-8 and 17 September 2014 between the hours of 10.00 am and 4.00 pm. Parkstone Road, Poole BH15 2PW on 2 October 2014 at 10.05 am for For further details contact Sam Jones, Tel: 023 8023 4222, Email: the purposes mentioned in sections 99 to 101 of the said Act. [email protected] David Patrick Meany (IP number: 9453 ) of Ashtons Business Christine Buttle, Director Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, 5 September 2014 (2194364) Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge FUN2194363 ABOUT LIMITED with such information concerning the company’s affairs as they may Other Names of Company: Willow Play Village reasonably require. (Company Number 06440044 ) Resolutions to be taken at the meeting may include a resolution Registered office: c/o Taxcert Accountants Limited, 3 Wellington New specifying the terms on which the Liquidator is to be remunerated and Road, Taunton, Somerset TA1 5LU the meeting may receive information about, or be called upon to Principal trading address: The Willow Play Village, Bridgwater, TA6 approve, the cost of preparing the statement of affairs and convening 4BH the meeting. Further information about this case is available from Notice is hereby given, pursuant to Section 98(1) OF THE Mike Manton at the offices of Ashtons Business Recovery Ltd t/a INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Ashtons on 01202 970 430 or at [email protected]. has been summoned for the purposes mentioned in Sections 99, 100 Kevin Walters, Director (2194369) and 101 of the said Act. The meeting will be held at Willows Pre School, Willow Play Village, Bridgwater, TA6 4BH, on 16 September 2014, at 1.30 pm. In order to be entitled to vote at the meeting, BATH2194365 ROAD HEATHROW PROPCO LIMITED creditors must lodge their proxies at Hawkins and Company, The Old (Company Number 06406347 ) Parsonage, 5 Redcroft, Redhill, North Somerset, BS40 5SL, by no Registered office: Dukesbridge House, 23 Duke Street, Reading, later than 12.00 noon on the business day prior to the day of the Berks, RG1 4SA meeting, together with a completed proof of debt form. A list of the Principal trading address: 1 Lyric Square, London, W6 0NB names and addresses of the Company’s creditors will be available for By Order of the Board, notice is hereby given, pursuant to Section 98 inspection, free of charge, at the offices of Hawkins and Company OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the between 10.00 am and 4.00 pm on the two business days prior to the above named Company will be held at 20 Hanover Square, London, day of the meeting. Samantha Hawkins of Hawkins and Company, W1S 1JY, on 25 September 2014, at 2.15 pm for the purposes The Old Parsonage, 5 Redcroft, Redhill, North Somerset, BS40 5SL is mentioned in sections 99, 100 and 101 of the said Act. A list of names a person qualified to act as an insolvency practitioner in relation to the and addresses of the Company’s Creditors will be available for company who will, during the period before the day on which the inspection at the offices of KRE Corporate Recovery LLP, 20 Hanover meeting is to be held, furnish creditors free of charge with such Square, London, W1S 1JY, on the two business days preceding the information concerning the company’s affairs as they may reasonably Meeting. require.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 19 COMPANIES

Further details contact: Email: [email protected] when it was given, and the value at which it is assessed. Notice is Trevor Boardman, Director further given that a list of the names and addresses of the Company’s 05 September 2014 (2194363) creditors may be inspected, free of charge at Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. 2194362GALSWORTHY GRAPHICS LIMITED For further details contact: David G Kirk (IP No 8830) of Kirks, 5 (Company Number 02040298 ) Barnfield Crescent, Exeter EX1 1QT, E-mail: [email protected], Tel: Registered office: The Bury Manor, Wick, Bristol, BS30 5SH 01392 474303. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Kathleen Eden, Director INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 04 September 2014 (2194333) named Company will be held at: Best Western, The Gables Hotel, Bristol Road, Falfield, GL12 8DL on 2nd October 2014 at 11:45 am for the purposes mentioned in HESL2194328 AIRPORT SERVICES LIMITED Sections 99, 100 and 101 of the said Act. (Company Number 06359252 ) Pursuant to Section 98 (2) of the Act, lists of the names and Registered office: Recovery House, 15-17 Roebuck Road, Hainault addresses of the Company’s creditors will be available for inspection Business Park, Ilford, Essex IG6 3TU free of charge at the offices of Bridgestones, 125/127 Union Street, Principal trading address: 28 Queens Road, Chingford, London E4 Oldham, OL1 1TE, on the two business days calling next before the 7BT day of the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Alternative Contact: Ian Dronsfield, [email protected] or 0161 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 785 3700 named Company will be held at Recovery House, Hainault Business M Galsworthy Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 25 September 4th September 2014 (2194362) 2014 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, 2194358GAS & DIESEL GENERATION LIMITED together with a full statement of account at the registered office - (Company Number 04925065 ) Recovery House, Hainault Business Park, 15-17 Roebuck Road, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Ilford, Essex IG6 3TU not later than 12 noon on 24 September 2014. The Parsonage, Manchester M3 2HW For the purposes of voting, a secured creditor is required (unless he Principal trading address: Love Lane Farm, Love Lane, Betchton, surrenders his security) to lodge at Recovery House, Hainault Sandbach, Cheshire, CW11 2TT Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, a statement giving particulars of his security, the date when ACT 1986 that a meeting of the creditors of the above named it was given and the value at which it is assessed. Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 Notice is further given that prior to the meeting Alan J Clark of Carter The Parsonage, Manchester M3 2HW, on 01 October 2014, at 12.30 Clark, Recovery House, Hainault Business Park, 15-17 Roebuck pm for the purposes mentioned in Sections 99, 100 and 101 of the Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency said Act. This meeting will be held online should any creditor wish to practitioner (IP No. 008760 ), will furnish creditors free of charge with attend remotely. If any creditors do wish to attend remotely, please such information concerning the company’s affairs as they may notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP reasonably require. The telephone number of Alan Clark is 020 8524 No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The 1447. Maria Canagon who can be contacted on 020 8559 5089 will be Parsonage, Manchester M3 2HW, is qualified to act as an Insolvency able to assist with enquiries by creditors. Practitioner in relation to the above and will furnish creditors, free of Resolutions to be taken at the aforementioned meeting may include a charge, with such information concerning the company’s affairs as is resolution specifying the terms on which the Liquidator is to be reasonably required. remunerated. The meeting may also receive information about or be Further details contact: Toyah Collins, Email: called upon to approve the costs of preparing the statement of affairs [email protected], Tel: +44 (0161) 907 4044. and convening the meeting. Alaistair Glen, Director 8 September 2014 04 September 2014 (2194358) Stuart Kenton, Director (2194328)

HENNESSY2194333 RESTAURANT LIMITED 2194356INFOGUARDIAN LIMITED (Company Number 06678056 ) (Company Number 08392793 ) Registered office: 41 Torwood Street, Torquay, Devon TQ1 1DZ Registered office: Calverley House, 55 Calverley Road, Tunbridge Principal trading address: 41 Torwood Street, Torquay, Devon TQ1 Wells, Kent, TN1 2TU 1DZ Principal trading address: 175 High Street, Tonbridge, Kent TN9 1BX 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 the Creditors of the above named ACT 1986 that a meeting of the creditors of the above-named Company will be held at 5 Barnfield Crescent, Exeter, Devon, EX1 Company will be held at the offices of Traverse Advisory, Calverley 1QT, on 17 September 2014, at 12.15 pm to receive a statement of House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, on 18 affairs of the Company; to hear a report on the Company’s position; September 2014, at 11.00 am for the purposes mentioned in Sections to nominate an insolvency practitioner as liquidator; if fit, to appoint a 99 to 101 of the said Act. In order to be entitled to vote at the liquidation committee; and to pass any other resolution considered meeting, creditors must lodge their proxies at Traverse Advisory, necessary. Other resolutions to be considered at this meeting include Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, those dealing with liquidator’s fees and the costs of preparing the by no later than 12.00 noon on the business day prior to the day of statement affairs and convening the meeting. Creditors wishing to the meeting, together with a completed proof of debt form. A list of vote at the Meeting (unless they are individual creditors attending in the names and addresses of the Company’s creditors will be available person) must lodge their proxy, together with a full statement of for inspection free of charge at the offices of Traverse Advisory, account at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT not Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU later than 12.00 noon on the day before the meeting. A form of on the two business days immediately preceding the meeting General and Special Proxy is available. For the purposes of voting, a between the hours of 10.00am and 4.00pm. The resolutions at the secured creditor is required (unless he surrenders his security) to meeting of creditors may include a resolution specifying the terms on lodge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, before which the Liquidator is to be remunerated. The meeting may receive the meeting, a statement giving particulars of his security, the date information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Julia Raeburn, Tel: 01892 704055. D Brazier, Director 04 September 2014 (2194356)

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

J2194361 FITZPATRICK BUILDING LTD Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, (Company Number 07542887 ) United Kingdom between 10.00 am and 4.00 pm on the two business Registered office: XL Business Solutions Ltd, Premier House, days preceding the date of the creditors meeting. Any creditor entitled Bradford Road, Cleckheaton, BD19 3TT to attend and vote at this meeting is entitled to do so either in person Principal trading address: 4 Alderwood Fold, Lees, Oldham or by proxy. Creditors wishing to vote at the meeting must (unless Notice is hereby given, pursuant to Section 98(1) OF THE they are individual creditors attending in person) lodge their proxy at INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the offices of Alma Park, Woodway Lane, Claybrooke Parva, has been summoned for the purposes mentioned in Sections 99, 100 Lutterworth, Leicestershire LE17 5FB no later than 26 September and 101 of the said Act. The meeting will be held at XL Business 2014 . Unless there are exceptional circumstances, a creditor will not Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 be entitled to vote unless his written statement of claim, (‘proof’), 3TT, on 16 September 2014, at 1.15 pm. In order to be entitled to which clearly sets out the name and address of the creditor and the vote at the meeting, creditors must lodge their proxies at XL Business amount claimed, has been lodged and admitted for voting purposes. Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 Whilst such proofs may be lodged at any time before voting 3TT by no later than 12.00 noon on the business day prior to the day commences, creditors intending to vote at the meeting are requested of the meeting, together with a completed proof of debt form. J N to send them with their proxies. Unless they surrender their security, Bleazard of XL Business Solutions, Premier House, Bradford Road, secured creditors must give particulars of their security, the date Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency when it was given and the estimated value at which it is assessed if practitioner in relation to the Company who will, during the period they wish to vote at the meeting. The resolutions to be taken at the before the day on which the meeting is to be held, furnish creditors creditors’ meeting may include a resolution specifying the terms on free of charge with such information concerning the company’s affairs which the Liquidator is to be remunerated, and the meeting may as they may reasonably require. receive information about, or be called upon to approve, the costs of Further details contact: J Bleazard, E-mail: [email protected]. preparing the statement of affairs and convening the meeting. Alternative contact: Graham Harsley. Names of Insolvency Practitioners assisting in calling the meetings: J Fitzpatrick, Director Richard Frank Simms and Martin Richard Buttriss (IP Numbers: 9252 04 September 2014 (2194361) and 9291 ) Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom . Contact Name: Viera Navratilova, Email Address: 2194395KDP LONDON LIMITED [email protected], Telephone Number: 01455 555444 . (Company Number 07355816 ) Mr Martin Smart, Director Registered office: Excel House, 1 Hornminster Glen, Hornchurch, 28 August 2014 (2194397) Essex RM11 3XL Principal trading address: Unit 5, New England Estate, Pindar Road, Hoddesdon, Herts EN11 0BZ METALEX2194396 ENTERPRISES LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Other Names of Company: Metalex Enterprises ACT 1986 that a meeting of the creditors of the above named (Company Number 04556208 ) Company will be held at 3-7 Temple Avenue, London EC4 0HP, on 18 Registered office: Unit 6A 62 Friday House, Friday Street, Leicester, September 2014, at 3.15 pm. Under Sections 99, 100 and 101 of the LE1 3BW said Act the purposes of the meeting are to present a Statement of Principal trading address: Unit 6A 62 Friday House, Friday Street, Affairs of the Company, and, if the creditors wish to do so, to Leicester, LE1 3BW nominate a Liquidator and appoint a Liquidation Committee. Proxy Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY forms to be used at the meeting accompanied by a proof of debt form ACT 1986 that a meeting of the creditors of the above named must be lodged at the offices of Benedict Mackenzie, 5-6 The Company will be held at Unit 6A 62 Friday House, Friday Street, Courtyard, East Park, , West Sussex RH10 6AG, not later than Leicester, LE1 3BW, on 17 September 2014, at 11.45 am for the 12.00 noon on the business day prior to the date of the meeting. purposes mentioned in Sections 99 to 101 of the said Act. Notice is also hereby given, pursuant to Section 98(2) (a) of the Resolutions to be taken at the meeting may include those agreeing a Insolvency Act 1986 that Graham P Petersen and Grant L Pegg (IP sale of the business or assets to a connected party, specifying the Nos 8325 and 10832) of Benedict Mackenzie, 5-6 The Courtyard, East basis on which the Liquidator is to be remunerated and receiving Park, Crawley, West Sussex RH10 6AG, are qualified to act as information about or be called upon to approve the costs of preparing Insolvency Practitioners in relation to the Company and will, during the statement of affairs and convening the meeting. Creditors wishing the period before the day of the meeting, furnish creditors, free of to vote at the meeting must lodge their proxy, together with a full charge, with such information concerning the Company’s affairs as statement of account at Bridgewood Financial Solutions Limited, they may reasonably require. Resolutions to be taken at the Meeting 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, may include a Resolution specifying the terms on which the Liquidator not later than 12.00 noon on the last business day prior to the is to be remunerated. The meeting may also receive information meeting. For the purposes of voting, a secured creditor is required about, or be called upon to approve, the costs of preparing the (unless he surrenders his security) to lodge at the above address Statement of Affairs and convening the Meeting. before the meeting, a statement giving particulars of his security, the For further details contact: Graham Petersen or Grant Pegg, E-mail: date when it was given and the value at which it is assessed. Notice is [email protected], Tel: 01293 447799. further given that the Insolvency Practitioner calling the meeting is Darren Monk, Director Anthony John Sargeant (IP No 1725) of Bridgewood Financial 01 September 2014 (2194395) Solutions Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of MARJENTIN2194397 LIMITED the Company’s creditors on the two business days preceding the (Company Number 06566324 ) date of the meeting stated above. Other Names of Company: Glazy Daisy If you require further information regarding this matter please contact Registered office: Green Hedges, Melfort Road, Crowbrough, East Chaz Landa on Tel: 0115 871 2926/Fax: 0115 947 3020 or email Sussex, TN6 1QT [email protected] Principal trading address: 55 St Johns Road, Tunbridge Wells, Kent, Ghulam Mohammad, Director TN4 9TP 29 August 2014 (2194396) 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 Regus UK Limited, Victory Way, Crossways Business Park, DARTFORD, Kent, A2 6QD on 29 September 2014 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 21 COMPANIES

MINIME2194400 STORE LIMITED convening the meeting. Freddy Khalastchi FCA FABRP and Jonathan (Company Number 07692965 ) David Bass FCCA MABRP of 2 Mountview Court, 310 Friern Barnet Registered office: Ellion House, 6 Alexandra Road, Tonbridge, Kent, Lane, Whetstone, London, N20 0YZ, are qualified to act as insolvency TN9 2AA practitioners in relation to the above and will furnish creditors free of Principal trading address: Formerly: Ellion House, 6 Alexandra Road, charge, with such information concerning the company’s affairs as is Tonbridge, Kent, TN9 2AA reasonably required. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Freddy Khalastchi (IP No 8752), Email: ACT 1986 that a meeting of the creditors of the above named [email protected] or telephone 020 8446 9000. Company will be held at Sterling Ford, Centurion Court, 83 Camp James Patrick Dunphy, Director Road, St Albans, Herts, AL1 5JN, on 18 September 2014, at 3.00 pm 05 September 2014 (2194405) 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 PARAMOUNT2194410 SECURITY SERVICES PS LIMITED if thought fit, to establish a Liquidation Committee; and to fix the basis (Company Number 08352199 ) of the Liquidator’s remuneration and pass any other resolution Registered office: 3 Park Square East, Leeds LS1 2NE necessary. The meeting may receive information about, or be called Principal trading address: The Indoor Bowls Centre, Beechdale Road, upon to approve the costs of preparing the Statement of Affairs and Nottingham, Nottinghamshire NG8 3FH convening the meeting. A list of names and addresses of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Company’s creditors may be inspected, free of charge, at the offices INSOLVENCY ACT 1986 that a meeting of creditors of the above of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield, AL1 5JN, from 10.00 am on 16 September 2014. Proxies to be used Derbyshire S40 1JS on 17 September 2014 at 1.30 pm for the at the meeting together with a full statement of account must be purposes mentioned in sections 99 to 101 of the said Act. lodged at the offices of Sterling Ford situated at the above address A list of names and addresses of the company’s creditors will be not later than 12.00 noon on 17 September 2014. available for inspection free of charge at Heath Clark Ltd, 79 Any person who requires further information may contact Sterling Saltergate, Chesterfield, Derbyshire S40 1JS between 10.00 am and Ford by email at: [email protected] or by telephone on 01727 4.00 pm on the two business days before the day on which the 811 161 meeting is to be held. Sophie Elizabeth Campbell-Lloyd, Director Resolutions to be taken at the meeting may include a resolution 08 September 2014 (2194400) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening NATIONWIDE2194402 CAR HIRE (UK) LIMITED the meeting. Further information about this case is available from the (Company Number 06920711 ) offices of Heath Clark Limited on 01246 224399 or at Registered office: 405 York Road, Leeds, LS9 6TA [email protected]. Principal trading address: 405 York Road, Leeds, LS9 6TA James Lovett, Director (2194410) 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 1 City Square, Leeds, LS1 2ES, on 23 PORTSMOUTH2194409 TRUCK & PLANT LTD September 2014, at 11.15 am for the purposes mentioned in Sections (Company Number 08573161 ) 99 to 101 of the Insolvency Act 1986, being receiving the directors’ Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ statement of affairs, appointing a liquidator and if the creditors think Principal trading address: 8 Rawlinson Terrace, King William Street, fit appointing a liquidation committee. The resolutions at the meeting PO1 3JE of creditors may include a resolution specifying the basis and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY payment of the Liquidator’s remuneration and disbursements. The ACT 1986 that a meeting of the creditors of the above named meeting may receive information about, or be asked to approve, the Company will be held at 92 London Street, Reading, Berkshire, RG1 costs of preparing the statement of affairs and convening the 4SJ, on 26 September 2014, at 11.15 am for the purposes mentioned meeting. To be entitled to vote at the meeting, creditors must lodge in Sections 99 to 101 of the said Act. Creditors wishing to vote at the proofs of debt and if not voting in person as an individual creditor, a meeting must lodge their proxy, together with a statement of their proxy form, at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, claim, at the offices of Wilkins Kennedy LLP, 92 London Street, Manchester, M2 1EW, by 12.00 noon on 22 September 2014. A list of Reading, Berkshire, RG1 4SJ, not later than 12.00 noon on the the names and addresses of the Company’s creditors will be available business day prior to the meeting. Matthew John Waghorn and John for inspection free of charge at the offices of Duff & Phelps Ltd, The Arthur Kirkpatrick (IP Nos 009432 and 002230) of Wilkins Kennedy Chancery, 58 Spring Gardens, Manchester, M2 1EW between LLP, 92 London Street, Reading, Berkshire, RG1 4SJ are qualified to 10.00am and 4.00pm on the two business days immediately act as insolvency practitioners in relation to the above. Such preceding the meeting. information concerning the Company’s affairs as is reasonably Further information can be obtained from Stephen Clancy of Duff & required will be available on request during the two business days Phelps Ltd, Email: [email protected], Tel: +44 (0)161 immediately preceding the meeting. Please contact Jodie Gilbert at 827 9000. [email protected] or on 01189 512131. The Stephen Craven, Director resolutions at the meeting of creditors may include a resolution 05 September 2014 (2194402) specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the OPES2194405 ASSOCIATES LIMITED meeting. Other Names of Company: Opes Academy Leslie John Madgwick, Director (Company Number 08757534 ) 03 September 2014 (2194409) Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0Y Principal trading address: 6 Thomas More Square, London, E1W 1XZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, on 23 September 2014, at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and

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

PRETORIAN2194398 HOTELS LIMITED No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Other Names of Company: The Clarendon Royal Hotel, Gravesend Parsonage, Manchester M3 2HW, is qualified to act as Insolvency (Company Number 08004629 ) Practitioner in relation to the above and will furnish creditors, free of Registered office: Ibis House, 28 Hedley Street, Maidstone, Kent charge, with such information concerning the Company’s affairs as is ME14 1UG reasonably required. Principal trading address: The Clarendon Royal Hotel, Royal Pier For further details contact: Toyah Collins, E-mail: Road, Gravesend, Kent DA12 2BE [email protected], Tel: + 44 (0161) 907 4044. Notice is hereby given, pursuant to section 98 of the INSOLVENCY Shirley Shelmerdine, Secretary ACT 1986 that a meeting of creditors of the above company will be 04 September 2014 (2194406) held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 18 September 2014 at 4.00 pm for the purposes mentioned in sections 99 to 101 of the said Act. S.A.2194413 LOGISTICS LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 06901933 ) specifying the terms on which the Liquidator is to be remunerated and Registered office: Bulloch House, 10 Rumford Place, Liverpool, L3 the meeting may receive information about, or be called upon to 9DG approve, the cost of preparing the statement of affairs and convening NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY the meeting. ACT 1986, that a meeting of creditors of the above-named company A list of names and addresses of the company’s creditors will be will be held at 269 Church Street, Blackpool, Lancashire, FY1 3PB, on available for inspection free of charge at Sinclair Harris, 46 Vivian 24 September 2014, at 11.15 am, for the purposes mentioned in Avenue, Hendon Central, London NW4 3XP between 10.00 am and Sections 99, 100 and 101 of the said Act. In accordance with Section 4.00 pm on the two business days before the day on which the 246A of the Insolvency Act 1986, it is proposed that this meeting be meeting is to be held. held remotely and any creditor wishing to exercise their right to speak Further information is available from at the offices of Sinclair Harris on or vote in this way should contact Sonya Brannigan at Adcroft Hilton 020 8203 3344. Limited, tel no 01253 299399 for the dial-in details to be used at the Paul James Norley designated time. 3 September 2014 (2194398) Rosalind Hilton (IP No 8604 ) of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB (email: [email protected]) is qualified to act as an Insolvency 2194403REEL EASY PRODUCTION SERVICES LIMITED Practitioner in relation to the above and will furnish creditors, free of (Company Number 08463678 ) charge with such information concerning the company’s affairs as is Registered office: 44 Shakespeare Avenue, Warwick, Warwickshire reasonably required. Notice is also hereby given that, for the purpose CV34 6JS of voting, Secured creditors are required, unless they surrender their Principal trading address: 44 Shakespeare Avenue, Warwick, Security, to lodge at the offices of Adcroft Hilton Limited, Insolvency Warwickshire CV34 6JS Practitioners, 269 Church Street, Blackpool, Lancashire, FY1 3PB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting, a statement giving particulars of their Security, RULES 1986 (AS AMENDED) that a meeting of the creditors of the the date it was given and the value at which it is assessed. Proxies above named Company will be held at Youell House, 1 Hill Top, must be lodged with Adcroft Hilton Limited, at 269 Church Street, Coventry CV1 5AB, on 22 September 2014, at 10.15 am for the Blackpool, Lancashire, FY1 3PB not later than 12.00 noon on 23 purposes mentioned in Sections 99, 100 and 101 of the said Act. September 2014 . Tony Mitchell (IP No.8203) and Brett Barton (IP No. 9493) of Cranfield In order to qualify for voting rights, proxies should be accompanied by Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 a statement of claim, otherwise they will only be accepted for voting 5AB, (Tel: 02476 553700) are qualified to act as insolvency purposes at the discretion of the Chairman of the meeting. A list of practitioners in relation to the above. The resolutions to be taken at names and addresses of the company’s creditors will be available for the creditors’ meeting may include a resolution specifying the terms inspection, free of charge, at (269 Church Street, Blackpool, on which the liquidators are to be remunerated. The meeting may Lancashire, FY1 3PB), on the two business days prior to the date of receive information about, or be asked to approve, the costs of the meeting. preparing the statement of affairs and convening the meetings. Notice For further details contact: Rosalind Mary Hilton (IP No. 8604 ). Email: is also hereby given, pursuant to Section 98(2) of the Act, that a list of [email protected], tel: 01253 299399 . names and addresses of the company’s creditors may be examined Mr Simon Portelli Director free of charge at Cranfield Business Recovery Limited, Youell House, 1 September 2014 (2194413) 1 Hill Top, Coventry CV1 5AB between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its SHIMMER2194420 SOLUTIONS LIMITED value if they wish to be vote at the meeting. (Company Number 06301017 ) Carl Ian Rees, Director Registered office: c/o CBA, 39 Castle Street, Leicester, LE1 5WN 02 September 2014 (2194403) Principal trading address: Victoria Buildings, Silver Street, Bury, Lancashire, BL9 0EU Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ROYAL2194406 BRITISH LEGION (WYTHENSHAWE) SOCIAL AND ACT 1986, that a Meeting of Creditors of the above named Company WELFARE CLUB LIMITED will be held by conference call on 19 September 2014 at 11:15 am for (Company Number 13755R ) the purposes mentioned in Section 99, 100 and 101 of the said Act, Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 being to lay a statement of affairs before the creditors, appoint a The Parsonage, Manchester M3 2HW liquidator and appoint a liquidation committee. Principal trading address: Woodhouse Lane, Bronlet Green, The Resolutions at the meeting of creditors may include a resolution Manchester M22 9TF specifying the terms on which the Liquidator is to be remunerated. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting may receive information about, or be asked to approve, ACT 1986 that a meeting of creditors of the above named Company the cost of preparing the Statement of Affairs and convening the will be held at Clarke Bell Limited, Parsonage Chambers, 3 The meeting. Parsonage, Manchester M3 2HW, on 24 September 2014, at 12.30 Creditors can attend the meeting in person and vote and are entitled pm for the purposes mentioned in Section 99, 100 and 101 of the said to vote if they have submitted a statement of claim by no later than 12 Act. The meeting can be held online should any creditor wish to noon the business day before the meeting, and the claim has been attend remotely. If any creditors do wish to attend remotely, please accepted in whole or part. If you cannot attend in person, or do not notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 23 COMPANIES chairman of the meeting, who will be a director of the Company, to the working day prior to the meeting. For the purposes of voting, a vote on your behalf. Creditors must lodge their proxy, together with a secured creditor is required (unless he surrenders his security) to statement of claim, by no later than 12 noon on the business day of lodge at the office of BM Advisory, 82 St John Street, London, EC1M the meeting. All statements of claim and proxies must be lodged with 4JN before the meeting, a statement giving particulars of his security, CBA at 39 Castle Street, Leicester, LE1 5WN. the date when it was given and the value at which it is assessed. A list Notice is also given that, for the purposes of voting, secured creditors of the names and addresses of the Company’s Creditors may be must, unless they surrender their security, lodge at the Registered inspected, free of charge, at BM Advisory, 82 St John Street, London, Office of the Company particulars of their security, including the date EC1M 4JN, between 10.00 am and 4.00 pm on the two business days when it was given and the value at which it is assessed. preceding the date of the Meeting stated above. The resolutions at Lists of the names and addresses of the Company’s Creditors will be the creditors’ meeting may include a resolution specifying the terms available for inspection, free of charge, at the offices of CBA, on which the Joint Liquidators are to be remunerated. The meeting Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the may receive information about, or be asked to approve the costs of two business days prior to the day of the Meeting. preparing the Statement of Affairs and convening the meeting. Neil Charles Money (IP Number 8900 ) of CBA, Insolvency Further information is available from Michael Solomons (IP 9043), Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act Andrew Pear (IP No 9016) or Adam Boyle at BM Advisory on 020 as an insolvency practitioner in relation to the company, and may be 7549 2932. contacted on 0116 262 6804 or by email to leics@cba- Stephen Flaherty, Director insolvency.co.uk . Alternative contact: Nathan Samani, telephone 01 September 2014 (2194426) 0116 214 0573 By Order of the Board Robert Wheeldon, Chairman SPEEDMARK2194447 (SPORT AND LEISURE) LIMITED 19 August 2014 (2194420) (Company Number 04651541 ) Registered office: 3rd Floor, The Old Tannery, Eastgate, BB5 6PW Principal trading address: 3rd Floor, The Old Tannery, Eastgate, BB5 2194425SOLEIL CAPITAL PARTNERS LIMITED 6PW (Company Number 07852662 ) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Registered office: 1st Floor, 277 Roundhay Road, Leeds, LS8 4HS a meeting of the creditors of the above-named Company will be held NOTICE IS HEREBY GIVEN pursuant to Section 98 of the at the office of Begbies Traynor (Central) LLP, 1 Winckley Court, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Chapel Street, Preston, PR1 8BU, on 18 September 2014, at 11.30 named Company will be held at Building 3, City West Building Park, am. The purpose of the meeting, pursuant to Sections 99 to 101 of Gelderd Road, Leeds, West Yorkshire, LS12 6LX on 19 September the Act is to consider the statement of affairs of the Company to be 2014 at 3.15 pm for the purposes mentioned in Section 99 to 101 of laid before the meeting, to appoint a liquidator and, if the creditors the said Act. A meeting of shareholders has been called and will be think fit, to appoint a liquidation committee. In order to be able to vote held prior to the meeting of creditors to consider passing a resolution at the meeting, creditors must lodge their proxies, together with a for voluntary winding up of the Company. Any creditor entitled to statement of their claim at the offices of Begbies Traynor (Central) attend and vote at this meeting is entitled to do so either in person or LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU, not later by proxy. Creditors wishing to vote at the meeting must (unless they than 12 noon on 17 September 2014. A list of the names and are individual creditors attending in person) lodge their proxy at the addresses of the Company’s creditors may be inspected, free of offices of CAPITAL BOOKS, 103 Scotney Gardens, St Peters Street, charge, at Begbies Traynor (Central) LLP, at the above address Maidstone, Kent, ME16 0GT, United Kingdom no later than 12.00 between 10.00 am and 4.00 pm on the two business days preceding noon on the business day immediately preceding the meeting. Unless the date of the meeting stated above. there are exceptional circumstances, a creditor will not be entitled to Any person who requires further information may contact Jessica vote unless his written statement of claim, (‘proof’), which clearly sets Tomson of Begbies Traynor (Central) LLP by e-mail at out the name and address of the creditor and the amount claimed, [email protected] or by telephone on 01772 has been lodged and admitted for voting purposes. Proofs must be 202000. lodged by noon the business day before the meeting. Unless they Barry Kilby, Director surrender their security, secured creditors must give particulars of 02 September 2014 (2194447) their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a TECQUAY2194446 LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 01370343 ) remunerated, and the meeting may receive information about, or be Registered office: The Old Town Hall, 71 Christchurch Road, called upon to approve, the costs of preparing the statement of affairs Ringwood BH24 1DH and convening the meeting. Principal trading address: Wingreen, Greenhill Close, Wimborne, Name of Insolvency Practitioner calling the meeting: Mansoor Dorset BH21 2RH Mubarik, (IP Number: 009667 ) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Address of Insolvency Practitioner: 103 Scotney Gardens, St Peters INSOLVENCY ACT 1986 that a meeting of creditors of the above Street, Maidstone, Kent, ME16 0GT, United Kingdom . Email Address: company will be held at The Old Town Hall, 71 Christchurch Road, [email protected] . Telephone Number: 01622 754927 . Ringwood BH24 1DH on 7 October 2014 at 11.15 am for the By Order of the Board purposes mentioned in sections 99 to 101 of the said Act. Gulfam Asif - Director David Patrick Meany (IP number: 9453 ) of Ashtons Business 14 August 2014 (2194425) Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on 2194426SONRISA LIMITED which the meeting is to be held, will furnish creditors free of charge Other Names of Company: Villiers Terrace with such information concerning the company’s affairs as they may (Company Number 06353256 ) reasonably require. Registered office: 120 Park Road, London, N8 8JP Resolutions to be taken at the meeting may include a resolution Principal trading address: (Formerly) 120 Park Road, London, N8 8JP specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting may receive information about, or be called upon to ACT 1986 ("THE ACT") that a meeting of the creditors of the approve, the cost of preparing the statement of affairs and convening Company will be held at the offices of BM Advisory, 82 St John the meeting. Further information about this case is available from Street, London, EC1M 4JN, on 16 September 2014, at 10.30 am for Mike Manton at the offices of Ashtons Business Recovery Ltd t/a the purposes mentioned in Sections 99, 100 and 101 of the Act. Ashtons on 01202 970 430 or at [email protected] or Creditors wishing to vote at the meeting must lodge their proxy, [email protected]. together with a full statement of acount at the offices of BM Advisory, Ian Dear, Director (2194446) 82 St John Street, London, EC1M 4JN not later than 12.00 noon on

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

TOTEM2194430 FURNITURE LIMITED Suky Gardiner, Chairman (Company Number 05401281 ) 3 September 2014 (2194443) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH Principal trading address: Unit 7, St Albans Road, Stafford, Staffs UNIVERSAL2194445 POLISHING LIMITED ST16 3DR (Company Number 04433487 ) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: XL Business Solutions Ltd, Premier House, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Bradford Road, Cleckheaton, BD19 3TT named Company will be held at the offices of K J Watkin & Co, Principal trading address: Unit 3 Highcliffe Ind Est, Bruntcliffe Lane, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 3 Morley October 2014 at 11.00 am for the purposes mentioned in Section 99 Notice is hereby given, pursuant to Section 98(1) OF THE to 101 of the said Act. INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of creditors Creditors wishing to vote at the Meeting must lodge their proxy, has been summoned for the purposes mentioned in Sections 99, 100 together with a full statement of account at the Registered Office of and 101 of the said Act. The meeting will be held at XL Business the Company which, for the purposes of winding up, has been Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 changed to the offices of K J Watkin & Co, Emerald House, 20-22 3TT, on 16 September 2014, at 10.15 am. In order to be entitled to Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 2 vote at the meeting, creditors must lodge their proxies at XL Business October 2014. Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 For the purposes of voting, a secured creditor is required (unless he 3TT, by no later than 12.00 noon on the business day prior to the day surrenders his security) to lodge at the address shown above, before of the meeting, together with a completed proof of debt form. J N the meeting, a statement giving particulars of his security, the date Bleazard of XL Business Solutions Ltd, Premier House, Bradford when it was given and the value at which it is assessed. Road, Cleckheaton, BD19 3TT, is a person qualified to act as an Notice is further given that a list of the names and addresses of the insolvency practitioner in relation to the Company who will, during the Company’s creditors may be inspected, free of charge, at the address period before the day on which the meeting is to be held, furnish shown above between 10.00 a.m. and 4.00 p.m. on the two business creditors free of charge with such information concerning the days preceding the date of the meeting stated above. Company’s affairs as they may reasonably require. Should you require any further information then please do not hesitate For further details contact: J Bleazard, E-mail: [email protected]. to contact either Mr C H I Moore or Mr P M D’Arcy of K J Watkin & Alternative contact: Graham Harsley. Co. on 01922 452881 . J Bennett, Director By Order of the Board 04 September 2014 (2194445) N M Lewer, Director 29 August 2014 (2194430) ZONE2194442 PROPERTY MANAGEMENT AND LETTING SERVICES LTD (Company Number 08549944 ) 2194443TWIST BOUTIQUE LIMITED Registered office: Langley House, Park Road, London N2 8EY (Company Number 06414431 ) Principal trading address: Coptford Hall, Farm House, Writtle Road, Other Names of Company: Twist Margaretting, Ingatestone, Essex CM4 0EL Registered office: Twist, 111 Balham High Road, Balham, London, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SW12 9AP ACT 1986 that a meeting of the creditors of the above named Principal trading address: Twist, 111 Balham High Road, Balham, Company will be held at Langley House, Park Road, East Finchley, London, SW12 9AP London N2 8EY, on 29 September 2014, at 2.30 pm for the purposes NOTICE IS HEREBY GIVEN pursuant to Section 98 of the mentioned in Sections 99, 100 and 101 of the said Act. Simon INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Renshaw of Accura Accountants Business Recovery Turnaround Ltd, named Company will be held at Regus, Portland House, Bressenden Langley House, Park Road, East Finchley, London N2 8EY, is qualified Place, London, SW1E 5RS on 18 September 2014 at 11.15 am for the to act as an Insolvency practitioner in relation to the above and will purposes mentioned in Section 99 to 101 of the said Act. A list of the furnish creditors, free of charge, with such information concerning the names and addresses of the Company’s creditors will be available for company’s affairs as is reasonably required. inspection free of charge at the offices of F A Simms & Partners Further details contact: Simon Renshaw ACA MIPA MABRP (IP No. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 9712), Tel: 020 8444 2000. Leicestershire, LE17 5FB, United Kingdom between 10.00 am and Carol Glasgow, Director 4.00 pm on the two business days preceding the date of the creditors 05 September 2014 (2194442) meeting. 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 NOTICES TO CREDITORS attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 BIRMINGHAM2194534 MANAGEMENT TRAINING COLLEGE LIMITED 5FB no later than 12.00 noon on 17 September 2014 . Unless there (Company Number 05286803 ) are exceptional circumstances, a creditor will not be entitled to vote Previous Name of Company: Birmingham Management Training Co. unless his written statement of claim, (‘proof’), which clearly sets out Limited and Birmingham Management Training Institute Limited the name and address of the creditor and the amount claimed, has Registered office: Wolverley House, 2nd Floor, 18 Digbeth Street, been lodged and admitted for voting purposes. Whilst such proofs Birmingham, B5 6BJ may be lodged at any time before voting commences, creditors Principal trading address: Wolverley House, 2nd Floor, 18 Digbeth intending to vote at the meeting are requested to send them with their Street, Birmingham, B5 6BJ proxies. Unless they surrender their security, secured creditors must Notice is hereby given that the creditors of the Company, which has give particulars of their security, the date when it was given and the been voluntarily wound up, are required by 5 January 2015 to send estimated value at which it is assessed if they wish to vote at the their full forenames and surnames, address and descriptions, full meeting. The resolutions to be taken at the creditors’ meeting may particulars of their debts or claims, and the names and addresses of include a resolution specifying the terms on which the Liquidator is to their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore be remunerated, and the meeting may receive information about, or Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- be called upon to approve, the costs of preparing the statement of Trent, ST1 5TL the Joint Liquidator of the Company, and, if so affairs and convening the meeting. required by notice in writing from the said Joint Liquidator either Names of Insolvency Practitioners assisting in calling the meetings: personally, or by their solicitors, to come in and prove their debts or Richard Frank Simms and Martin Richard Buttriss (IP Numbers: 9252 claims at such time or place as shall be specified in such notice, or in and 9291 ), Alma Park, Woodway Lane, Claybrooke, Parva, default thereof they will be excluded from the benefit of any Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Contact distribution made before such debts are proved. Name: Tom Harris, email address: [email protected] . telephone Date of appointment: 5 September 2014. number: 01455 555493 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 25 COMPANIES

Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 Manchester, M3 4LY and, if so required by notice in writing from the and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse said liquidators, by their Solicitors or personally, to come in and prove Drive, Festival Park, Stoke-on-Trent, ST1 5TL. their debts or claims at such time and place as shall be specified in Further details contact: Elizabeth Steele, Email: such notice, or in default thereof they will be excluded from the [email protected], Tel: 01782 201120, Reference: benefit of any distribution made before such debts are proved. BIR1813. Date of Appointment: 29 August 2014. Mustafa Abdulali and Neil Dingley, Joint Liquidators Office holder details: Paul Stanley and Jason Dean Greenhalgh (IP 05 September 2014 (2194534) Nos 008123 and 009271) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint 2194537BOUVERIE NO. 1 LIMITED Liquidators by telephone on 0161 837 1700. Alternatively enquiries (Company Number 05342173 ) can be made to Mark Weekes by e-mail at mark.weekes@begbies- Other Names of Company: The Belfry Hotel & Golf Club traynor.com or by telephone on 0161 837 1700 Registered office: 35 Newhall Street, Birmingham, B3 3PU Paul Stanley and Jason Dean Greenhalgh, Joint Liquidators Principal trading address: Lichfield Road, Wishaw, Sutton Coldfield, 08 September 2014 (2194529) West Midlands, B76 9PR Creditors are invited to prove their debts on or before 6 October 2014, by sending their names and addresses along with descriptions and EXPRESS2194530 TIPPERS KENT LTD full particulars of their debts or claims to John Whitfield at Duff & (Company Number 07611497 ) Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU and, if so Registered office: 3 Chalet Close, Bexley, Kent, DA5 2EZ required by notice in writing from the Joint Liquidator, to prove their Principal trading address: 3 Chalet Close, Bexley, Kent, DA5 2EZ debts or claims at such time and place as shall be specified in such I, Darren Edwards (IP No 10350), of Aspect Plus Limited, 40a Station notice, or in default thereof they will be exlcluded from the benefit of Road, Upminster, Essex, RM14 2TR, give notice that I was appointed any dividend paid before such debts/claims are proved. liquidator of the above named Company on 4 September 2014. No further public advertisement of invitation to prove debts will be Notice is hereby given that the creditors of the above named given. Company which is being voluntarily wound up, are required, on or John Whitfield and Matthew Ingram (IP Nos 9131 and 10790) both of before 16 October 2014 to prove their debts by sending to the Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU were undersigned, Darren Edwards of Aspect Plus Limited, 40a Station appointed Joint Liquidators on 2 September 2014. Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Further details contact: John Whitfield or Matthew Ingram, Tel: +44 written statements of the amounts they claim to be due to them from (0)121 214 1120. Alternative contact: Andrew Ritchie, Email: the Company and, if so requested, to provide such further details or [email protected]. produce such documentary evidence as may appear to the Liquidator John Whitfield and Matthew Ingram, Joint Liquidators to be necessary. A creditor who has not proved this debt before the 05 September 2014 (2194537) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. COOMBE2194533 GRANGE LIMITED Further details contact: Darren Tapsfield, Email: (Company Number 04775621 ) [email protected], Tel: 01708 300170. Registered office: MLG Associates, Unit 4, Sunfield Business Park, Darren Edwards, Liquidator New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 05 September 2014 (2194530) Principal trading address: Coombe Lane, Sway, Lymington, Hampshire, SO41 6BP I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield INDEPENDENT2194531 DIRECT MARKETING LIMITED Business Park, New Mill Road, Finchampstead, Wokingham, (Company Number 02517737 ) Berkshire, RG40 4QT, give notice that I was appointed liquidator of Registered office: MLG Associates, Unit 4, Sunfield Business Park, the above named company on 4 September 2014. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Notice is hereby given that the creditors of the above named Principal trading address: Bracknell Enterprise & Innovation Hub, Company which is being voluntarily wound up, are required, on or Ocean House, Bracknell, Berkshire, RG12 1AX before 30 November 2014 to prove their debts by sending to the I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, give notice that I was appointed liquidator of Berkshire, RG40 4QT, the liquidator of the Company, written the above named company on 4 September 2014. statements of the amounts they claim to be due to them from the Notice is hereby given that the creditors of the above named Company and, if so requested, to provide such further details or Company which is being voluntarily wound up, are required, on or produce such documentary evidence as may appear to the liquidator before 30 November 2014 to prove their debts by sending to the to be necessary. A creditor who has not proved this debt before the undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield declaration of any dividend is not entitled to disturb, by reason that he Business Park, New Mill Road, Finchampstead, Wokingham, has not participated in it, the distribution of that dividend or any other Berkshire, RG40 4QT, the liquidator of the Company, written dividend declared before his debt was proved. statements of the amounts they claim to be due to them from the Further details contact: Mike Grieshaber, Email: Company and, if so requested, to provide such further details or [email protected] Tel: 0118 973 7776 produce such documentary evidence as may appear to the liquidator Mike Grieshaber, Liquidator to be necessary. A creditor who has not proved this debt before the 05 September 2014 (2194533) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend declared before his debt was proved. 2194529EVOLUTION SERVICES (UK) LIMITED For further details contact: Mike Grieshaber, Email: (Company Number 08309297 ) [email protected], Tel: 0118 973 7776. Registered office: 340 Deansgate, Manchester, M3 4LY Mike Grieshaber, Liquidator Principal trading address: Marwood House, Riverside Park, 05 September 2014 (2194531) Bromborough, CH62 3QX Notice is hereby given that the Creditors of the above-named Company are required, on or before 5 December 2014, to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Paul Stanley and Jason Dean Greenhalgh, the joint liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate,

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

2194478LASALLE UK VENTURES PROPERTY THE2194490 SECURE RECYCLING COMPANY LTD (Company Number 05976493 ) (Company Number 07857192 ) Registered office: C/o Russell Square House, 10-12 Russell Square, Registered office: 95 High Street, Gorseinon, Swansea, SA4 4BL London, WC1B 5LF Principal trading address: Units 2-4 Hadnock Road Industrial Estate, Principal trading address: One Curzon Street, London W1J 5HD Monmouth, NP25 2QG formerly at Unit 1 Wolf Business Park, Alton Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Road, Ross-On-Wye, HR9 5NB 1986 (as amended) that the creditors of the above named Company, Notice is hereby given that creditors of the Company are required, on which is being voluntarily wound up, are required on or before 3 or before 31 October 2014, to prove their debts by sending their full October 2014, to send their names and addresses along with names and addresses, particulars of their debts or claims, and the descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at names and addresses of their solicitors (if any), to Richard Toone at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. If so Russell Square House, 10-12 Russell Square, London WC1B 5LF and, required by notice in writing from the Liquidator, creditors must, either if so required by notice in writing from the Joint Liquidators of the personally or by their solicitors, come in and prove their debts at such Company or by the Solicitors of the Joint Liquidators, to come in and time and place as shall be specified in such notice, or in default prove their debts or claims at such time and place as shall be thereof they will be excluded from the benefit of any distribution made specified in such notice, or in default thereof they will be excluded before their debts are proved. from the benefit of any dividend paid before such debts/claims are Date of Appointment: 3 September 2014 proved. Office Holder details: Michelle Williams (IP No. 9388) of Bailams & Co, Date of Appointment: 1 September 2014. Ty Antur, Navigation Park, Abercynon, CF45 4SN Office Holder Details: Richard Toone and Jason Maloney (IP Nos 9146 Further details contact: Michelle Williams, Email: and 14350) both of Chantrey Vellacott DFK LLP, Russell Square [email protected]. Alternative contact: Email: House, 10-12 Russell Square, London, WC1B 5LF. [email protected] For further details contact: Lee Spencer, Tel: 020 7509 9120. Michelle Williams, Liquidator Richard Toone and Jason Maloney, Joint Liquidators 04 September 2014 (2194490) 04 September 2014 (2194478)

RESOLUTION FOR WINDING-UP 2194485MRP (2013) LIMITED Previous Name of Company: Morton Roofing Products Limited 18982194376 LEISURE LIMITED (Company Number 07074480 ) (Company Number 08625622 ) Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW Other Names of Company: Bar 1898 Principal trading address: 15 Hillary Road, Farnham, Surrey GU9 8QX Registered office: THE OLD BANK, NEWMARKET STREET, Notice is hereby given that the Creditors of the Company are required CONSETT, COUNTY DURHAM, DH8 5LQ on or before 25 September 2014 to send their names and addresses At a GENERAL MEETING of the above-named Company, duly and particulars of their debts or claims to the joint liquidators of the convened, and held at the offices of Robson Scott Associates, 49 Company, David Clements, (IP No 008765 ) and Paul Boyle (IP No Duke Street, Darlington, Co. Durham, DL3 7SD on 28 August 2014 the 008897 ) of Harrisons Business Recovery and Insolvency Limited, 2nd following SPECIAL RESOLUTION numbered 1 and ORDINARY Floor, 33 Blagrave Street, Reading RG1 1PW . In default thereof they RESOLUTION numbered 2 were duly passed, viz.: will be excluded from the benefit of any distribution made before such 1 That the Company be wound up voluntarily. debts are proved. 2 That Michael Leslie Reeves of, Robson Scott Associates Ltd, 47/49 Nature of Business: Manufacturer of builders ware and plastic Duke Street, Darlington, DL3 7SD, be appointed liquidator of the Date of Appointment: 29 August 2014 Company for the purposes of the voluntary winding-up. Date by which creditors must submit their claims: 25 September 2014 Contact details: Address to which creditors must submit their claims: Harrisons Michael Leslie Reeves (IP No 7882 ) Liquidator Robson Scott Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Associates Street, Reading RG1 1PW. 49 Duke Street, Darlington, County Durham DL3 7SD David Clements, (IP No 008765 ) and Paul Boyle (IP No 008897 ) of Tel: 01325 365950 E-mail: [email protected] Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 David Johnson, Chairman (2194376) Blagrave Street, Reading RG1 1PW, telephone 0118 951 0798 . Alternative person to contact with enquiries about the case: Ailar Gharachoorloo . (2194485) ADVANCE2194367 BLASTING & COATINGS LTD (Company Number 06373352 ) Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, PRICELESS2194487 PRINT LIMITED Wiltshire, SP1 2DN (Company Number 06423241 ) Principal trading address: 14 Hickory Gardens, Southampton, Registered office: Cross Park House, Low Green, Rawdon, Leeds, Hampshire, SO30 3RN West Yorkshire, LS19 6HB At a General Meeting of the above named Company convened and NOTICE IS HEREBY GIVEN that the Creditors of the above-named held at Rothmans, Fryern House, 125 Road, Chandlers Company, (which is being voluntarily wound up by it’s Members and Ford, Hampshire, SO53 2DR on 29 August 2014 the subjoined subsequently confirmed by its Creditors), are required on or before Special Resolution was duly passed:- the 28 November 2014 to send in their full Christian and Surnames, “That the Company be wound up voluntarily and that Kevin James their addresses and descriptions, full particulars of their debts or Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann claims and the names and addresses of their Solicitors (if any) to the Street, Salisbury, Wiltshire, SP1 2DN, (IP No. 9332) be and is hereby undersigned Raymond Stuart Claughton (IP Number 119 ) of appointed Liquidator for the purposes of such winding up.” Rushtons, Insolvency Ltd, 3 Merchant’s Quay, Ashley Lane, Shipley, For further information please contact Kevin Weir or Terena Farrow on BD17 7DB, telephone 01274 598585, the Liquidator of the said 0845 567 0567. Company who was appointed on the 3 September 2014 and if so William Patrick Prendergast, Chairman (2194367) required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 3 September 2014 (2194487)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 27 COMPANIES

ADVANTAGE2194373 PLUMBING DISTRIBUTION LTD BIG2194383 BEN CATERING EQUIPMENT LTD (Company Number 07157161 ) (Company Number 07522475 ) Previous Name of Company: Advantage 22 Limited Registered office: Findlay James, Saxon House, Saxon Way, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Cheltenham GL52 6QX 1QL Principal trading address: 185c Town Road, Edmonton, London, N9 Principal trading address: Keywest Unit 3 (Bay 2) Eastacre, Willenhall 0HL Trading Estate, Willenhall, West Midlands, WV13 2JP At a General Meeting of the members of the above named Company, At a Special General Meeting of the above-named Company, duly duly convened and held at Saxon House, Saxon Way, Cheltenham convened, and held at the offices of Griffin & King, 26-28 Goodall GL52 6QX on 29 August 2014 the following resolutions were passed Street, Walsall, West Midlands WS1 1QL on 05 September 2014 the as a Special Resolution and as an Ordinary Resolution: subjoined Special Resolution was duly passed: “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, Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Company be wound up voluntarily, and that Timothy Frank Corfield, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 No. 008744) be and he is hereby appointed Liquidator for the 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding up.” purposes of such winding-up.” Further details contact: A J Findlay, Tel: 01242 576555, Email: Further details contact: Timothy Frank Corfield, Email: [email protected] [email protected], Telephone 01922 722205. Tariq Ismail, Chairman (2194383) Geoffrey Griffiths, Director (2194373)

BIRMINGHAM2194382 MANAGEMENT TRAINING COLLEGE LIMITED 2194368ASHDOWN FACILITIES SERVICES LIMITED (Company Number 05286803 ) (Company Number 08100455 ) Previous Name of Company: Birmingham Management Training Co. Registered office: 307-309 St Mary’s Lane, Upminster, Essex, RM14 Limited and Birmingham Management Training Institute Limited 3DA Registered office: Wolverley House, 2nd Floor, 18 Digbeth Street, Principal trading address: Bridge House, 4 Borough High Street, Birmingham, B5 6BJ London Bridge, London SE1 9QR Principal trading address: Wolverley House, 2nd Floor, 18 Digbeth At a General Meeting of the members of the above named Company, Street, Birmingham, B5 6BJ duly convened and held at Marygreen Manor Hotel, London Road, At a General Meeting of the Company held at 6 Ridge House, Brentwood, Essex, CM14 4NR on 03 September 2014 the following Ridgehouse Drive, Festival Park, Stoke on Trent, Staffordshire, ST1 Special and Ordinary Resolutions were proposed and duly passed 5TL on 05 September 2014 at 11.00am the following Resolutions respectively: were passed as a Special Resolution and as an Ordinary Resolution: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily, and that Mustafa Company cannot, by reason of its liabilities, continue its business and Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge House, that it is advisable to wind up the same, and accordingly that the Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, (IP Nos Company be wound up voluntarily and that Ian Douglas Yerrill, of 07837 and 09210) be appointed Joint Liquidators for the purpose of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, the voluntary winding-up of the Company. The Joint Liquidators are to Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), be and is hereby act either alone or jointly.” At a meeting of creditors held on the same appointed Liquidator of the Company for the purposes of its voluntary day the creditors confirmed the appointment of Mustafa Abdulali and winding up.” Neil Dingley as Joint Liquidators. The Joint Liquidators are to act For further details contact: Email: [email protected], Tel: either alone or jointly.” 01233 666280, Reference: CVL1333A Further details contact: Elizabeth Steele, Email: Tony Watson, Chairman (2194368) [email protected], Tel: 01782 201120, Reference: BIR1813. Binta Saho Sanneh, Director (2194382) BANYA2194375 SPA LIMITED (Company Number 07935502 ) Registered office: Unit 1, Lower Ground Floor, 17 Micawber Street, BLUE2194372 BREE LIMITED London, N1 7TB (Company Number 07754945 ) At a General Meeting of the members of the above-named Company, Other Names of Company: The Swan Inn duly convened and held at 122 Hither Green Lane, Hither Green, Registered office: The Swan Inn, Church Street, Kington, London, SE13 6QA on 5 September 2014 at 11:00 AM the following Herefordshire, HR5 3AZ Resolutions were duly passed as a SPECIAL RESOLUTION and an Principal trading address: The Swan Inn, Church Street, Kington, ORDINARY RESOLUTION respectively: Herefordshire, HR5 3AZ “THAT it has been proved to the satisfaction of this Meeting that the At a General Meeting of the above named Company duly convened Company cannot, by reason of its liabilities, continue its business, and held at Holiday Inn Express Droitwhich M5 J5, Worcester Road, and that it is advisable to wind up the same, and accordingly, that the Wychbold, Droitwhich, WR9 7PA, on 4 September 2014, the following Company be wound up voluntarily.” resolutions were duly passed as a special and two ordinary “THAT Mansoor Mubarik ACA FCCA MABRP (IP No. 009667) of resolutions, respectively: Capital Books (UK) Limited, 103 Scotney Gardens, St Peters Street, Resolution details: Maidstone, Kent, ME16 0GT be and is hereby appointed as Liquidator 1. “That it has been resolved by special resolution that the Company for the purposes of the winding up.” be wound up voluntarily.” Contact details: 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Mansoor Mubarik IP Number: 009667 Liquidator Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Capital Books (UK) Limited, 103 Scotney Gardens, St Peters Street, Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Maidstone, Kent, ME16 0GT [email protected] 01622 are hereby appointed Joint Liquidators of the Company for the 754 927 purposes of the winding-up”. Alexandr Lazarev - Chairman (2194375) 3. “That any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators”. Contact details: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) Joint Liquidators, F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP .

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

Alternative contact: Thomas Harris Email [email protected], Tel Any person who requires further information may contact the Joint 01455 555 493 . Liquidator by telephone on 020 7398 3800. Alternatively enquiries can Sean Bree, Chairman (2194372) be made to Nick Boulton by email at nicholas.boulton@begbies- traynor.com or by telephone on 020 7398 3800 Jonathan Marland, Chairman (2194377) 2194379CARL MOORE WINDOW CLEANING SERVICES LIMITED (Company Number 06338892 ) Registered office: Carl Moore Window Cleaning Services Limited, 103 2194378COOMBE GRANGE LIMITED Arran Avenue, Blackburn, Lancashire BB21 2ET (Company Number 04775621 ) Principal trading address: Carl Moore Window Cleaning Services Registered office: MLG Associates, Unit 4, Sunfield Business Park, Limited, 103 Arran Avenue, Blackburn, Lancashire BB21 2ET New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Notice is hereby given, pursuant to Section 85 of the Insolvency Act Principal trading address: Coombe Lane, Sway, Lymington, 1986, that the following resolutions were passed by the members of Hampshire, SO41 6BP the above-named Company on 3 September 2014 : At a General Meeting of the above named company duly convened Special Resolution and held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on 1. That the Company be wound up voluntarily. 04 September 2014 the following resolutions were duly passed as a Ordinary Resolution Special Resolution and an Ordinary Resolution, respectively: 2. That Stephen Allen Clark of Berry & Cooper Limited be appointed “That it has been resolved by special resolution that the company be Liquidator of the Company for the purposes of the voluntary winding wound up voluntarily and that Mike Grieshaber, of MLG Associates, up. Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, At the subsequent Meeting of Creditors held on 3 September 2014 Wokingham, Berkshire, RG40 4QT, (IP No: 9539) be appointed the appointment of Stephen Allen Clark as Liquidator was confirmed. liquidator of the company for the purposes of the winding up.” At a Stephen Allen Clark (IP number 8782 ) of Berry & Cooper Limited, subsequent meeting of creditors held at the same place on the same First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was date, the resolutions were ratified confirming the appointment of Mike appointed Liquidator of the Company on 3 September 2014 . Further Grieshaber as liquidator. information about this case is available from Heather Barnes at the Further details contact: Mike Grieshaber, Email: offices of Berry & Cooper Limited on 0845 303 5999. [email protected] Tel: 0118 973 7776 Carl Moore, Director (2194379) Iain Hayter, Chairman (2194378)

CHARLES2194386 LANGFORD LIMITED 2194381CROSSLEIGH LIMITED (Company Number 06693744 ) (Company Number 06249535 ) Registered office: 120 Hagley Road, Old Swinford, Stourbridge DY8 Registered office: 12-14 Carlton Place, Southampton, Hampshire 2JD SO15 2EA Principal trading address: 120 Hagley Road, Old Swinford, Principal trading address: Units 19 & 27, Daniels Trading Estate, Bath Stourbridge DY8 2JD Road, Stroud, Gloucestershire GL5 3TJ Notice is hereby given, pursuant to Section 85 of the Insolvency Act At a general meeting of the Company, duly convened and held at 1986, that the following resolutions were passed by the members of Holiday Inn Express, New Road, Bristol Parkway Business Park, the above-named Company on 8 September 2014 : Bristol BS34 8SJ on 11 August 2014, the following Resolutions were Special Resolution passed as a Special Resolution and an Ordinary Resolution 1. That the Company cannot, by reason of its liabilities, continue its respectively: business, and that it is advisable to wind up the same, and “That the Company be wound up voluntarily, accordingly that the Company be wound up voluntarily. that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Ordinary Resolution Carlton Place, Southampton, Hampshire SO15 2EA, be and are 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the hereby appointed Joint Liquidators of the Company for the purposes purposes of such winding up. of such winding up. At the subsequent Meeting of Creditors held on 8 September 2014 and that the Joint Liquidators be authorised to act jointly and the appointment of Mark Elijah Thomas Bowen as Liquidator was severally in the liquidation.” confirmed. Date on which Resolutions were passed: Members: 11 August 2014 Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency, Creditors: 11 August 2014 Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Liquidators’ details: Stephen Powell, IP number: 9591 and Gordon appointed Liquidator of the Company on 8 September 2014 . Further Johnston, IP number: 8616, of HJS Recovery, 12-14 Carlton Place, information about this case is available from Sam Shepherd at the Southampton, Hampshire SO15 2EA . Alternative person to contact offices of MB Insolvency on 01905 776771 or at samshepherd@mb- with enquiries about the case: Anna Keegan, telephone number: 023 i.co.uk . 8023 4222, email address: [email protected] Stephen Willder, Director (2194386) Ian Martin Freeman, Director and Chairman (2194381)

COMMONWEALTH2194377 BUSINESS COUNCIL LIMITED DCB2194380 ENGINEERING LIMITED (Company Number 03871530 ) (Company Number 07078085 ) Registered office: 18 Pall Mall, London, SW1Y 5LU Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: 18 Pall Mall, London, SW1Y 5LU At a General Meeting of the above named company, duly convened, At a General Meeting of the members of the above named Company, and held at 17/25 Scarborough Street, Hartlepool TS24 7DA on 9 duly convened and held on 02 September 2014 at 2.30pm at Begbies September 2014 at 10.00 am, the following resolutions were duly Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT the following passed: Resolutions were duly passed; as a Special Resolution and as an As a Special Resolution Ordinary Resolution respectively: That the Company be wound up voluntarily, and “That the Company be wound up voluntarily and that Nigel Geoffrey As an Ordinary Resolution Atkinson and Gary Paul Shankland, both of Begbies Traynor (Central) That David Adam Broadbent of Broadbents Business Recovery LLP, 32 Cornhill, London EC3V 3BT, (IP Nos: 001502 and 009587) be Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA be and hereby are appointed Joint Liquidators of the Company for the and is hereby appointed Liquidator for the purpose of such winding purpose of the voluntary winding-up, and any act required or up. authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 29 COMPANIES

David Adam Broadbent (IP number 9458 ) of Broadbents Business INDEPENDENT2194394 DIRECT MARKETING LIMITED Recovery Services Limited, 17/25 Scarborough Street, Hartlepool (Company Number 02517737 ) TS24 7DA was appointed Liquidator of the Company on 9 September Registered office: MLG Associates, Unit 4, Sunfield Business Park, 2014 . Further information about this case is available from the offices New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT of Broadbents Business Recovery Services Limited on 01429 241 Principal trading address: Bracknell Enterprise & Innovation Hub, 266. Ocean House, Bracknell, Berkshire, RG12 1AX Daniel Steven Bew, Director & Chairman of the Meeting (2194380) At a General Meeting of the above named company duly convened and held at Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, GU15 4QT on 04 September 2014 the following 2194387EVENT PEOPLE RECRUITMENT LIMITED resolutions were duly passed as a Special Resolution and an Ordinary (Company Number 07664749 ) Resolution, respectively: Registered office: c/o Burrow & Crowe, 8/9 Feast Field, Horsforth, “That it has been resolved by special resolution that the company be Leeds, LS18 4TJ wound up voluntarily and that Mike Grieshaber, of MLG Associates, Principal trading address: 117 The Headrow, Leeds, LS1 5JW Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, At a general meeting of the above-named Company duly convened Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed and held at Albion Court, 5 Albion Place, Leeds, LS1 6JL on 05 liquidator of the company for the purposes of the winding up.” At a September 2014 the following Resolutions were passed as a Special subsequent meeting of creditors held at the same place on the same Resolution and as Ordinary Resolutions: date, the resolutions were ratified confirming the appointment of Mike “That the Company be wound up voluntarily and that S Williams and Grieshaber as liquidator. P Deyes, both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds, For further details contact: Mike Grieshaber, Email: LS1 6JL, (IP Nos. 11270 and 9089) be and are hereby appointed as [email protected], Tel: 0118 973 7776. Joint Liquidators for the purposes of such winding-up and that the Derek Laken, Chairman (2194394) Joint Liquidators be authorised to act jointly and severally in the liquidation.” Further details contact: S Williams or P Deyes, Email: INMET2194392 (ALUMINIUM & STAINLESS) LIMITED [email protected], Tel: 0113 357 1505. (Company Number 01623788 ) Zoe Thorn, Director (2194387) Registered office: Unit D, Boomes Industrial Estate, New Road, Rainham, Essex, RM13 8BS Principal trading address: 79 Caroline Street, Birmingham, B3 1UP 2194391EXPRESS TIPPERS KENT LTD At a General Meeting of the above-named Company, duly convened, (Company Number 07611497 ) and held at 79 Caroline Street, Birmingham B3 1UP, on 04 September Registered office: 3 Chalet Close, Bexley, Kent, DA5 2EZ 2014 the following resolutions were passed, as a special resolution Principal trading address: 3 Chalet Close, Bexley, Kent, DA5 2EZ and as an ordinary resolution: At a General Meeting of the above named company duly convened “That the company be wound up voluntarily and that Roderick and held at 40a Station Road, Upminster, Essex, RM14 2TR on 04 Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham September 2014 the following resolutions were duly passed as a B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the special and an ordinary resolution, respectively: Company for the purpose of the voluntary winding-up.” At a Meeting “That it has been resolved by special resolution that the company be of Creditors held on 4 September 2014, the Creditors confirmed the wound up voluntarily and that Darren Edwards, of Aspect Plus appointment of Roderick Graham Butcher as Liquidator. Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No For further details contact: Jon Cole, Email: jon.cole@butcher- 10350) be appointed liquidator of the company for the purposes of woods.co.uk, Tel: 0121 236 6001. the winding-up.” At the subsequent meeting of creditors held at the Graham Fortescue, Chairman (2194392) same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: Darren Tapsfield, Email: J2194389 A SUPERMARKET LIMITED [email protected], Tel: 01708 300170. (Company Number 08139771 ) Gary Brosnan, Chairman (2194391) Registered office: 813-815 Welbeck Road, Walker, Newcastle upon Tyne NE6 4JN Principal trading address: 813-815 Welbeck Road, Walker, Newcastle HOGS2194390 RESTAURANT LTD upon Tyne NE6 4JN (Company Number 08765827 ) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: Sovereign House, Trinity Business Park, Wakefield 1986, that the following resolutions were passed by the members of WF2 8EF the above-named Company on 4 September 2014 : Principal trading address: Sovereign House, Trinity Business Park, Special Resolution Wakefield WF2 8EF 1. That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the above-named Company duly convened business, and that it is advisable to wind up the same, and and held at Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 5 accordingly that the Company be wound up. September 2014 resolutions were duly passed as a special and Ordinary Resolution ordinary resolution respectively: 2. That Peter Jackson be appointed as Liquidator for the purposes of “That the Company be wound up voluntarily” such winding up. “THAT Michael Chamberlain, of Chamberlain & Co, Resolution House, At the subsequent Meeting of Creditors held on 4 September 2014 12 Mill Hill, Leeds LS1 5DQ be and he hereby is appointed liquidator”. the appointment of Peter Jackson as Liquidator was confirmed. Michael Chamberlain (IP number 8735 ) of Chamberlain & Co, Peter Jackson (IP number 9085 ) of Jackson Wright & Co, 7b Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS Liquidator of the Company on 5 September 2014 . Further information was appointed Liquidator of the Company on 4 September 2014 . about this case is available from David Render at the offices of Further information about this case is available from the offices of Chamberlain & Co on 0113 242 0808 or at Jackson Wright & Co on 01772 298313 . [email protected] . Najeb Kosar, Director (2194389) Helen Parkin-Ritson, Chairman (2194390)

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

K2194385 & L MAGIC MOMENTS LIMITED LASALLE2194346 UK VENTURES PROPERTY (Company Number 08593561 ) (Company Number 05976493 ) Registered office: Conveyit House 28, Coity Road, Bridgend CF31 Registered office: C/o Russell Square House, 10-12 Russell Square, 1LR London, WC1B 5LF Principal trading address: 10-11 Mill Lane, Cardiff CF10 1FL Principal trading address: One Curzon Street, London W1J 5HD 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 1st Floor North, Anchor Court, Keen Road, duly convened and held at Russell Square House, 10-12 Russell Cardiff CF24 5JW on 5 September 2014 the following resolutions Square, London, WC1B 5LF on 01 September 2014 the following were duly passed; as a Special Resolution and as an Ordinary resolutions were duly passed, as a Special Resolution and as an Resolution respectively:- Ordinary Resolution:- 1. That the Company be wound up voluntarily. “That the Company would be wound up voluntarily and that Richard 2. That David Hill and Peter Richard Dewey of Begbies Traynor Toone and Jason Maloney, both of Chantrey Vellacott DFK LLP, (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 Russell Square House, 10-12 Russell Square, London, WC1B 5LF, (IP 5JW be and hereby are appointed Joint Liquidators of the Company Nos 9146 and 14350) be and are hereby appointed as Joint for the purpose of the voluntary winding up, and any act required or Liquidators for the purposes of such winding up and that the Joint authorised under any enactment to be done by the Joint Liquidators Liquidators are to act jointly and severally.” may be done by all or any one or more of the persons holding the For further details contact: Lee Spencer, Tel: 020 7509 9120. office of Liquidator from time to time. Davinia Elaine Smith, Chairman (2194346) David Hill (IP Number 6904 ) and Peter Richard Dewey (IP Number 7806 ) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Joint LASALLE2194345 UK VENTURES PROPERTY A LIMITED Liquidators of the above on 5 September 2014 . (Company Number 05949067 ) Any person who requires further information may contact the Joint Registered office: Russell Square House, 10-12 Russell Square, Liquidator by telephone on 029 2089 4270. Alternatively enquiries can London, WC1B 5LF be made to Heather Irvine by email at heather.irvine@begbies- Principal trading address: One Curzon Street, London, W1J 5HD traynor.com or by telephone on 029 2089 4270. At a General Meeting of the members of the above named Company, 5 September 2014 duly convened and held at Russell Square House, 10-12 Russell Mr S O’Connor, Chairman (2194385) Square, London, WC18 5LF on 01 September 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 2194388KILKENEY INN LIMITED “That the Company would be wound up voluntarily and that Richard (Company Number 08426164 ) Toone and Jason Maloney, both of Chantrey Vellacott DFK, Russell Other Names of Company: The Kilkeney Inn Square House, 10-12 Russell Square, London, WC1B 5LF, (IP Nos: Registered office: Flat 1, Kilkeney Inn, Andoversford, Cheltenham 9146 and 14350) be and are hereby appointed as Joint Liquidators for GL54 4LN the purpose of such winding up and that the Joint Liquidators are to Principal trading address: Andoversford, Cheltenham, Gloucestershire act jointly and severally.” GL54 4LN Further details contact: Jack Clark by email on [email protected] Tel: Notice is hereby given that the following resolutions were passed on 020 7509 9326 03 September 2014 as a Special Resolution and an Ordinary Davina Elaine Smith, Chairman (2194345) Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and LOTUS2194349 CROWN LIMITED accordingly that the Company be wound up voluntarily and that (Company Number 05285794 ) Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Other Names of Company: Green Chilli The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Registered office: 50 The Broadway, Haywards Heath, West Sussex Bromsgrove B60 4DJ, (IP Nos 009533 and 009616) be appointed as RH16 3AL Joint Liquidators of the Company, and that the Joint Liquidators act Principal trading address: 50 The Broadway, Haywards Heath, West jointly and severally for the purposes of the voluntary winding-up.” Sussex RH16 3AL For further details contact: Nickolas Garth Rimes or Adam Peter At a General Meeting of the above named Company duly convened Jordan, E-mail: [email protected], Tel: 01527 and held at Olympia House, Armitage Road, London NW11 8RQ on 558410. 03 September 2014 the following resolutions were duly passed as a James Myer, Chairman (2194388) Special Resolution and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and LANDALE2194337 SOLUTIONS LTD that it is advisable to wind up the same and, accordingly, that the (Company Number 07201536 ) Company resolves by Special Resolution that it be wound up Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, 3WQ Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) Principal trading address: 12 Kendal Avenue, Rochdale, Lancashire be and is hereby appointed Liquidator of the Company for the OL12 7RZ purposes of the winding-up.” At the subsequent Meeting of Creditors At a Special General Meeting of the above-named Company, duly held at the same place on the same date, the resolutions were ratified convened, and held at 16 Oxford Court, Manchester, M2 3WQ on 04 confirming the appointment of Stephen Franklin as Liquidator. September 2014 the subjoined Special Resolution was duly passed: For further details contact: Mrs P Housden, E-mail: “That it has been proved to the satisfaction of this meeting that the [email protected], Tel: 020 8731 6807. Company cannot by reason of its liabilities continue its business, and Abu Syed Ahmed, Chairman (2194349) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Allan Christopher Cadman and Stephen James Wainwright, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP Nos. 9522 and 5306), be and are hereby appointed liquidators for the purposes of such winding-up.” Further details contact: Allan Christopher Cadman, Email: [email protected] or Stephen James Wainwright, Email: [email protected], Tel: 0161 228 3028. C Wilkinson, Director (2194337)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 31 COMPANIES

MAK’S2194340 RETAIL LIMITED MINNIS2194338 BRICKWORK (BUILDERS) LIMITED (Company Number 07894125 ) (Company Number 07176668 ) Other Names of Company: Local Supermarket Registered office: 20 Priory Hill, Dover, Kent, CT17 0AA Registered office: 12 BLUNDELL ROAD, BURNT OAK EDGWARE, Principal trading address: 20 Priory Hill, Dover, Kent, CT17 0AA LONDON, MIDDLESEX, HA8 0HZ At a General Meeting of the members of the above named Company, Principal trading address: 111 - 113 LYTHAM ROAD, BLACKPOOL, duly convened and held at Gateway House, Highpoint Business FY1 6DS Village, Henwood, Ashford, Kent, TN24 8DH on 05 September 2014 At a GENERAL MEETING of the above-named Company, duly the following resolutions were duly passed as a Special Resolution convened, and held remotely on 27 August 2014 the following and as an Ordinary Resolution respectively: SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION “That it has been proved to the satisfaction of this meeting that the numbered 2 were duly passed, viz.: Company cannot, by reason of its liabilities, continue its business and 1 That the Company be wound up voluntarily. that it is advisable to wind up the same, and accordingly that the 2 That Michael Leslie Reeves of, Robson Scott Associates Ltd, 47/49 Company be wound up voluntarily and that Ian Douglas Yerrill, of Duke Street, Darlington, DL3 7SD, be appointed liquidator of the Yerrill Murphy, Gateway House, Highpoint Business Village, Company for the purposes of the voluntary winding-up. Henwood, Ashford, Kent, TN24 8DH, (IP No: 8924) be and is hereby Contact details: appointed Liquidator of the Company for the purposes of its voluntary Michael Leslie Reeves (IP No. 7882 ) Liquidator Robson Scott winding up.” Associates Further details contact: Ian Douglas Yerrill, Email: 49 Duke Street, Darlington, County Durham DL3 7SD [email protected] Tel: 01233 666280. Ref: CVL1322M Tel: 01325 365950 E-mail: [email protected] Stuart Harper, Chairman (2194338) Asam Khan, Chairman (2194340)

PMM2194341 SOLUTIONS LIMITED MCKENZIE2194348 TRAVEL LTD (Company Number 07648314 ) (Company Number 04376116 ) Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, Principal trading address: N/A CA1 1HP At a General Meeting of the Members of the above-named Company, Principal trading address: 2 – 4 Reedlands Road, Clay Flatts Industrial duly convened, and held at the offices of BV Corporate Recovery & Estate, Workington, Cumbria, CA14 3YF Insolvency Services Limited, Holly House, 37 Marsh Parade, At a general meeting of the Company, duly convened and held at Newcastle under Lyme, Staffs ST5 1BT on 04 September 2014 the Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP on 4 following Resolutions were duly passed, as a Special Resolution and September 2014, the following Resolutions were passed as a Special as an Ordinary Resolution respectively:- Resolution and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this Meeting that the “That the Company be wound up voluntarily and that Daryl Warwick Company cannot, by reason of its liabilities, continue its business, of Armstrong Watson, Fairview House, Victoria Place, Carlisle, and that it is advisable to wind up the same, and accordingly that the Cumbria CA1 1HP, be and is hereby appointed Liquidator of the Company be wound up voluntarily, and that Vincent A Simmons, of Company for the purposes of such winding up.” Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, (IP No Contact details: 8898) be and he is hereby appointed Liquidator for the purposes of Daryl Warwick, IP no 9500, of Armstrong Watson, Fairview House, such winding-up.” Victoria Place, Carlisle, Cumbria CA1 1HP Contact telephone - 01228 For further details contact: Vincent A Simmons, Tel: 0161 476 9000. 690200 Alternative contact: Mrs Jane Cooper, E-mail: [email protected], M McKenzie, Chairman Tel: 0161 476 9000. 4 September 2014 (2194348) Paul McGovarin, Director (2194341)

MIB2194344 OFFROAD LIMITED PRICELESS2194343 PRINT LIMITED (Company Number 07805923 ) (Company Number 06423241 ) Registered office: 31 Bridge Street, Warwick CV34 5PD Registered office: Cross Park House, Low Green, Rawdon, Leeds, Principal trading address: Folly Fields Farm, Ladbrooke Road, West Yorkshire, LS19 6HB Southam, Warwickshire CV47 2RP At a GENERAL MEETING of the Members of the above-named At an EXTRAORDINARY GENERAL MEETING of the above named Company, duly convened and held at 3 Merchant’s Quay, Ashley Company duly convened and held at The Marriot Hotel (Leicester), Lane, Shipley, West Yorkshire, BD17 7DB on the 3rd September 2014 Smith Way, Enderby, Leicester LE19 1SW on 4 September 2014 at The following Resolutions were passed as a Special Resolution and 10.45 am the following Special Resolution and Ordinary Resolutions as an Ordinary Resolution respectively:— were duly passed: “That it has been proved to the satisfaction of this Meeting that the 1. It has been proved to the satisfaction of the Meeting that this Company cannot, by reason of its liabilities, continue its business, company cannot by reason of its liabilities continue its business and and that it is advisable to wind-up the same, and accordingly that the that it is advisable that the same should be wound up; and that the Company be wound up voluntarily, and that Raymond Stuart company be wound-up voluntarily. Claughton be and he is hereby appointed Liquidator for the purpose 2. Gareth David Rusling (IP Number 9481 ) &John Russell (IP Number of the winding-up.” 5544 ) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF Contact details: Insolvency Practitioners duly qualified under the Insolvency Act 1986, Raymond Stuart Claughton - IP Number 119 Liquidator Rushtons be and are hereby appointed the Liquidators of the company for the Insolvency Limited purposes of such winding-up. 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB 3. Any act required or authorised to be done by the Liquidators is to email: [email protected] Telephone: 01274 598585 be done by anyone or more of the Liquidators for the time being in Alternative Contact: Ivan Mckenzie office. Gulcharan Singh Sahota (2194343) 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of RENOFIELD2194357 LIMITED Gareth David Rusling and John Russell were confirmed. (Company Number 05356056 ) The Joint Liquidators can be contacted by post at the above address Registered office: 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ or by telephone on 0114 275 5033. Principal trading address: 6 Horn Lane, Acton, London, W3 6QT Ann Butler, Chairman of Both Meetings (2194344) Notice is hereby given that the following resolutions were passed on 29 August 2014 as a Special Resolution and as an Ordinary Resolution respectively:

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

“That the Company cannot, by reason of its liabilities, continue its For further details contact: David Hines, Email: business, and that it is advisable to wind up the same, and [email protected], Tel: 01302 572701. accordingly that the Company be wound up voluntarily and that Darren Fry, Chairman (2194360) Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 006212) be appointed as Liquidator for the purposes of SPECIALIST2194359 PROPERTY SERVICES SOUTHERN LIMITED such voluntary winding up.” (Company Number 08020751 ) Further details contact: Email: [email protected], Tel: 020 8661 Registered office: First Floor, Block A, Loversall Court, Clayfields, 7878. Alternative contact: Matthew Crosland Tickhill Road, Doncaster, DN4 8QG Laila Ahmed, Director (2194357) Principal trading address: 129/130 Wrest Park Enterprise Centre, Wrest Park, Silsoe, MK45 5HS At a General Meeting of the above named company duly convened 2194350SAMUEL KING INTELLIGENT IT SOLUTION LIMITED and held at One Moorgate Place, London, EC2R 6EA on 02 (Company Number 07014320 ) September 2014 the following resolutions were duly passed as a Registered office: First Floor, 677 High Road, North Finchley, London, special and an ordinary resolution respectively: N12 0DA “That it has been resolved by special resolution that the company be Principal trading address: 52 Upper Street, Business Design Centre, wound up voluntarily and that Stephen Richard Penn, of Absolute Angel, Islington, London, N1 0QH Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, At a General Meeting of the Members of the above-named Company, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, (IP No 6899) be duly convened, and held at Mountview Court, 1148 High Road, appointed liquidator of the Company for the purposes of the winding London N20 0RA, on 3 September 2014 the following Resolutions up.” At the subsequent meeting of creditors held at the same place on were duly passed. No 1 as a Special Resolution and No2 as an the same date, the resolutions were ratified confirming the Ordinary Resolution. appointment of Stephen Richard Penn as liquidator. Resolution details: For further details contact: David Hines, Email: 1. That the Company be wound up voluntarily [email protected], Tel: 01302 572701. 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Stephen Gibson, Chairman (2194359) purposes of such Winding-up Contact details: Elizabeth Arakapiotis (IP No 009209 ) Liquidator, Kallis & Co, 2194370TERENCE CHARLES LETTINGS LIMITED Mountview Court, 1148 High Road, Whetstone, London N20 0RA . (Company Number 05797753 ) Alternative contact: [email protected] 0208 446 6699 Registered office: 100 Borough High Street, London, SE1 1LB Mr I Younis, Director (2194350) Principal trading address: 2 Church Street, Edmonton Green, London, N9 9DX At a general meeting of the Company, duly convened and held at 1 SIREN2194355 BRANDING LIMITED Kings Avenue, Winchmore Hill, London, N21 3NA on 02 September (Company Number 08117236 ) 2014 the following resolutions were passed as a special resolution Registered office: 6 Lloyds Avenue, London, England EC3N 3AX and an ordinary resolution respectively: Principal trading address: 6 Lloyds Avenue, London, England EC3N “That the Company be wound up voluntarily and that James Dowers, 3AX of DDJ Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, Passed 6 August 2014 (IP No 14450) be and is hereby appointed Liquidator of the Company At a General Meeting of the members of the above named company, for the purposes of such winding up.” duly convened and held at Recovery House, Hainault Business Park, For further details contact: James Dowers, Email: 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 6 August 2014 the [email protected], Tel: 0207 863 3190. Alternative following resolutions were duly passed; No 1 as a special resolution contact: Angela Jarvis, Tel: 0207 863 3193. and No 2 as an ordinary resolution: Steven Clark, Director (2194370) 1. “That the Company be wound-up voluntarily”. 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. THE2194384 COLOUR ASSEMBLY LIMITED 8760 ) be and he is hereby appointed Liquidator for the purposes of (Company Number 01431051 ) the voluntary winding-up”. Previous Name of Company: The Colour Assembly (Litho) Ltd Alan J Clark (IP number 8760 ) of Carter Clark, Recovery House, Registered office: c/o Norman Stanley, Elstree House, Elstree Way, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Borehamwood, Herts, WD6 1SD was appointed Liquidator of the Company on 6 August 2014 . Further Principal trading address: Unit 28 Thurrock Commercial Centre, information about this case is available from Ryan Sinclair at the Juliette Way, Purfleet, Essex, RM15 4YA offices of Carter Clark on 020 8559 5092 . At a General Meeting of the above-named Company, duly convened, Connor Walker, Director (2194355) and held at 34 Clarendon Road, Watford, WD17 1JJ on 04 September 2014 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the SPECIALIST2194360 FLUE SERVICE LTD Company cannot by reason of its liabilities continue its business and (Company Number 06785642 ) that it is advisable to wind up the same and accordingly that the Registered office: First Floor, Block A, Loversall Court, Clayfields, Company be wound up voluntarily and that Nicholas Charles Tickhill Road, Doncaster, DN4 8QG Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Principal trading address: Studio 4/5 Harpers Hill, Nayland, Road, Watford, WD17 1JJ and Alex Kinninmonth, of Baker Tilly Colchester, CO6 4NT Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, At a General Meeting of the above named company duly convened Eastleigh, Hampshire, SO53 3TY, (IP Nos 9570 and 9019) be and are and held at One Moorgate Place, London, EC2R 6EA on 02 hereby appointed Joint Liquidators for the purposes of such winding- September 2014 the following resolutions were duly passed as a up and are to act jointly and severally.” At a subsequent Meeting of special and an ordinary resolution respectively: Creditors, duly convened pursuant to Section 98 of the Insolvency “That it has been resolved by special resolution that the company be Act, 1986, and held on the same day, the appointment of Nicholas wound up voluntarily and that Stephen Richard Penn, of Absolute Charles Simmonds and Alexander Kinninmouth was confirmed. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, For further details contact: Thomas Smith, Email: Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, (IP No 6899) be [email protected], Tel: 01923 474404. appointed liquidator of the Company for the purposes of the winding J King, Company Director (2194384) up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 33 COMPANIES

2194393THE FIREPLACE AND APPLIANCE COMPANY LTD WRENCO2194354 (CONTRACTORS) LIMITED (Company Number 07304348 ) (Company Number 01024541 ) Registered office: West Lancashire Investment Centre, Maple View, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG 1EW Principal trading address: Unit 2, Osnath Works, Lythgoes Lane, Principal trading address: Sefton Lane Industrial Estate, Liverpool, Warrington, WA2 7XE Merseyside, L31 8DN 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 West Lancashire Investment Centre, Maple and held at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG Manchester, M2 1EW on 02 September 2014 at 10.00am the on 03 September 2014 at 10.45am, the following Resolutions were following resolutions were duly passed as a special and an ordinary duly passed as a Special Resolution and as an Ordinary Resolution: resolution, respectively: “That the Company be wound up voluntarily and that Peter John “That it has been proved to the satisfaction of this meeting that the Harold, of Refresh Recovery Limited, West Lancashire Investment Company cannot, by reason of its liabilities, continue its business and Centre, Maple View, White Moss Business Park, Skelmersdale, that it is advisable to wind up the same and, accordingly, that the Lancashire, WN8 9TG, (IP No. 10810), be and is appointed Liquidator Company be wound up voluntarily and that Steven Muncaster and of the Company for the purpose of the voluntary winding-up.” At a Stephen Clancy, both of Duff & Phelps Ltd, The Chancery, 58 Spring subsequent meeting of creditors held later that day and at the same Gardens, Manchester, M2 1EW, (IP Nos 9446 and 8950) be and are venue, the above Resolutions were also approved by creditors. hereby appointed joint liquidators of the Company for the purposes of For further details contact: Peter John Harold, Email: the winding-up.” At a subsequent meeting of creditors held at the [email protected] Tel: 01695 711200. Case Manager: Bill same place on the same date, the resolutions were ratified confirming Brandon, Email: [email protected], Tel: 01695 711200. the appointment of Steven Muncaster and Stephen Clancy as joint Rosemary Jones, Director (2194393) liquidators. For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Steve Barry, Email: THE2194352 SECURE RECYCLING COMPANY LTD [email protected] (Company Number 07857192 ) Brendan Bolland, Director (2194354) Registered office: 95 High Street, Gorseinon, Swansea, SA4 4BL Principal trading address: Units 2-4 Hadnock Road Industrial Estate, Monmouth, NP25 2QG formerly at Unit 1 Wolf Business Park, Alton Road, Ross-On-Wye, HR9 5NB Liquidation by the Court Notice is hereby given that the following resolutions were passed on 03 September 2014 as a special resolution and an ordinary resolution DISMISSAL OF WINDING-UP PETITION respectively: “That the Company cannot, by reason of its liabilities, continue its In2194577 the High Court of Justice (Chancery Division) business, and that it is advisable to wind up the same, and Companies Court No 4285 of 2014 accordingly that the company be wound up voluntarily and that In the Matter of ACADEMYENG LIMITED Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, (Company Number 05712911 ) Abercynon, CF45 4SN, (IP No. 9388) be appointed as Liquidator for and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT the purposes of such voluntary winding up.” 1986 Further details contact: Michelle Williams, Email: A Petition to wind up the above-named Company, Registration [email protected]. Alternative contact: Email: Number 05712911 of 98 Westbury Lane, Buckhurst Hill, Essex, IG9 [email protected] 5PW, presented on 17 June 2014 by the COMMISSIONERS FOR HM Roger Frederick Stephen Dennett, Director (2194352) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 6 August 2014 and heard at the Royal Courts of VITAL2194371 IP LTD Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 1 (Company Number 06667146 ) September 2014 . Registered office: 438 Ley Street, Ilford, Essex IG2 7BS The Petition was dismissed. Principal trading address: 32 Noble Square, Basildon, Essex SS13 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1LT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Notice is hereby given, pursuant to Section 85 of the Insolvency Act London, WC2B 4RD, telephone 020 7438 6884 . (Ref 1986 that the following resolutions were passed by the members of SLR1708841/W.) the above-named Company on 22 August 2014 : 10 September 2014 (2194577) Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and In2194547 the High Court of Justice (Chancery Division) accordingly that the Company be wound up voluntarily. Companies Court No 1408 of 2014 Ordinary Resolution In the Matter of ALEPH ASSOCIATES LIMITED 2. That Michael Leslie Reeves be appointed as Liquidator for the (Company Number 05128595 ) purposes of such winding up. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT At the subsequent Meeting of Creditors held on 22 August 2014 the 1986 appointment of Michael Leslie Reeves as Liquidator was confirmed. A Petition to wind up the above-named Company, Registration Michael Leslie Reeves (IP number 7882) of Free From Debt Ltd, 24 Number 05128595 of 3 Southdown Corner, Chyngton Road, Seaford, Wilton Drive, Collier Row, Romford RM5 3TJ was appointed BN25 4HG, presented on 21 February 2014 by the COMMISSIONERS Liquidator of the Company on 22 August 2014. Further information FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, about this case is available from Mike Reeves or Julie Taylor at the WC2B 4RD, claiming to be Creditors of the Company was advertised offices of Free From Debt Ltd on 01708 750093 or at in The London Gazette on 26 March 2014 and heard at the Royal [email protected]. Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, S Mills, Director (2194371) on 1 September 2014 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1711608/G.) 10 September 2014 (2194547)

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

In2194545 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 3669 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of BDMD CONTRACTS LIMITED London, WC2B 4RD, telephone 020 7438 7731 . (Ref SLR1709651/Z.) (Company Number 07101920 ) 10 September 2014 (2194550) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2194571 the High Court of Justice (Chancery Division) Number 07101920 of Pitax House, 33 Baldwins Lane, Companies Court No 4646 of 2014 Rickmansworth, Hertfordshire, WD3 3LS, presented on 20 May 2014 In the Matter of ROOMCRAFT LIMITED by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (Company Number 01059138 ) Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT the Company was advertised in The London Gazette on 25 June 2014 1986 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter A Petition to wind up the above-named Company, Registration Lane, London EC4A 1NL, on 1 September 2014 . Number 01059138 of 28 Ferry Lane, Hythe End, Staines, Middlesex, The Petition was dismissed. TW19 6HG, presented on 30 June 2014 by the COMMISSIONERS The Petitioners` Solicitor is the Solicitor to, HM Revenue and FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, WC2B 4RD, claiming to be Creditors of the Company was advertised London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1713308/U.) in The London Gazette on 19 August 2014 and heard at the Royal 10 September 2014 (2194545) Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 1 September 2014 . The Petition was dismissed. 2194546In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 2610 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of BROCO BUILDING SERVICES London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1729174/U.) and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1994 10 September 2014 (2194571) A Petition to wind up the above-named Partnership of 57 Tower Road South, Bristol, BS30 8BW, presented on 3 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2194573 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies Court No 2966 of 2014 Partnership was advertised in The London Gazette on 2 July 2014 and In the Matter of STILES & COMPANY LIMITED heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, (Company Number 5674550 ) London EC4A 1NL, on 1 September 2014 . and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 5674550 of 2 Lake End Court, Taplow Road Taplow, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1682372/U.) Maidenhead, Berkshire, SL6 0JQ, presented on 16 April 2014 by the 10 September 2014 (2194546) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 20 May 2014 and In2194548 the High Court of Justice (Chancery Division) heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, Companies Court No 4699 of 2014 London EC4A 1NL, on 1 September 2014 . In the Matter of MANNING GLOBAL LIMITED The Petition was dismissed. (Company Number 04305565 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1716269/U.) A Petition to wind up the above-named Company, Registration 10 September 2014 (2194573) Number 04305565 of Maghull Business Centre, 1 Liverpool Road, North Maghull, Merseyside, L31 2HB, presented on 1 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush FINAL MEETINGS House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 19 August 2014 In2194589 the High Court of Justice, Chancery Division and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Companies Court No 5391 of 2006 Lane, London EC4A 1NL, on 1 September 2014 . 3D ANIMATIONS LIMITED The Petition was dismissed. (Company Number 05771323 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, EC2P 2YU London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1704165/N.) Principal Trading Address: 170 Selsdon Road, South Croydon, CR2 10 September 2014 (2194548) 6PJ The joint liquidators have convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place In2194550 the High Court of Justice (Chancery Division) at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Companies Court No 1863 of 2014 Bristol, BS1 6FT at 10.00am on 8 October 2014 for the purposes of In the Matter of OMC ENGINEERING UK LIMITED receiving the joint liquidators’ report of the winding up and of (Company Number 06234270 ) determining whether the joint liquidators should have their release and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT under the provisions of Section 174 of the Insolvency Act 1986. 1986 To be entitled to vote at the meeting, a creditor must lodge with the A Petition to wind up the above-named Company, Registration joint liquidators at their postal address, not later than 12.00 noon on Number 06234270 of No. 58 Wood Lane, Depot Road, White City, the business day before the date fixed for the meeting, a proof of debt London, W12 7RZ, principal trading address at The Works Martin (if not previously lodged in the proceedings) and (if the creditor is not Lane, Blacker Hill, Barnsley, S74 0RX presented on 7 March 2014 by attending in person) a proxy. the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Office Holder details: David A Ingram and Amanda Wade (IP Nos House, Strand, London, WC2B 4RD, claiming to be Creditors of the 8015 and 9442) both of Grant Thornton UK LLP, 30 Finsbury Square, Company was advertised in The London Gazette on 20 May 2014 and London, EC2P 2YU. heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, Further details contact: Kiran Olgun, Email: [email protected]. London EC4A 1NL, on 1 September 2014 . David A Ingram and Amanda Wade, Joint Liquidators The Petition was dismissed. 05 September 2014 (2194589)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 35 COMPANIES

In2194581 the High Court of Justice Notice is hereby given, pursuant to Section 146 of the Insolvency Act No 4469 of 2010 1986, a final meeting of the creditors of the above-named Company EUROPE VISION PLC will be held at The Brackens, London Road, Ascot, SL5 8BE on 4 (Company Number 05835920 ) November 2014 at 11.00 am, for the purpose of having an account Registered office: Previously 40 Craven Street, London WC2N 5NG laid before them showing the manner in which the winding-up of the but changed to C12 Marquis Court, Marquis Way, Team Valley, Company has been conducted and the property disposed of, and of Gateshead, NE11 0RU receiving any explanation that may be given by the Liquidator, and Principal Trading Address: 40 Craven Street, London WC2N 5NG also determining the manner in which the books, accounts and Notice is hereby given that a Final Meeting of Creditors has been documents of the Company shall be disposed of. In order to be summoned by the Liquidator under Section 146 of the Insolvency Act entitled to vote at the meeting creditors must lodge their proxies with 1986 and Rule 4.125(1B) of the Insolvency Rules 1986 (as amended) the Liquidator at The Brackens, London Road, Ascot, SL5 8BE by no for the purpose of showing how the winding up of the Company has later than 12 noon on the business day prior to the day of the meeting been conducted and its property disposed of, hearing any explanation (together, if applicable, with a completed proof of debt form if this has that may be given by the Liquidator and to determine his release from not previously been submitted). office. The meeting will be held at 10.30 am on 24 September 2014 at Date of appointment: 21 July 2010. the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Office holder details: James Stephen Pretty (IP No 9065) of The Team Valley, Gateshead, NE11 0RU. Brackens, London Road, Ascot, SL5 8BE. A creditor entitled to attend and vote is entitled to appoint a proxy to For further details Email:[email protected] or telephone 01722 attend and vote instead of him. Proxies to be used at the meeting 788007 or should be lodged at the offices of KSA Group Ltd, C12 Marquis James Stephen Pretty, Liquidator Court, Marquis Way, Team Valley, Gateshead, NE11 0RU no later 05 September 2014 (2194582) than 12.00 noon on the working day immediately before the meeting together with a completed proof of debt if you have not already lodged one. In2194580 the Sheffield County Court Date of Appointment: 24 May 2011. No 554 of 2012 Office Holder Details: Eric Walls (IP No 9113) of KSA Group Ltd, C12 THE HILLSBOROUGH HOTEL (SHEFFIELD) LIMITED Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. (Company Number 05812907 ) For further details contact: Eric Walls, E-mail: Registered office: 54-58 Langsett Road, Hillsborough, Sheffield S6 [email protected], Tel: 0191 4823343. 2UB Eric Walls, Liquidator Principal trading address: 54-58 Langsett Road, Hillsborough, 04 September 2014 (2194581) Sheffield S6 2UB Notice is hereby given, pursuant to Section 146 of the INSOLVENCY ACT 1986, that the Joint Liquidators have summoned a final general 2194583In the Middlesbrough County Court meeting of the company’s creditors which shall receive the No 161 of 2013 liquidator’s report of the winding up, and shall determine whether the FORTRESS FACADES LIMITED Joint Liquidators should have release under section 174 of said Act. (Company Number 07897149 ) The meeting will be held at Abbey Taylor Limited, Blades Enterprise Registered office: Begbies Traynor (Central) LLP, 2 Collingwood Centre, John Street, Sheffield S2 4SW on 11 November 2014 at 10.15 Street, Newcastle upon Tyne, NE1 1JF am. In order to be entitled to vote at the meeting creditors must lodge Principal Trading Address: (Formerly) Unit 3/4, Cold Hesledon proxies (unless appearing in person) and hitherto unlodged proofs at Industrial Estate, Seaham SR7 8ST Abbey Taylor Limited, Blades Enterprise Centre, John Street, Gerald Maurice Krasner (IP No 005532) and Andrew David Haslam (IP Sheffield S2 4SW by 12.00 noon on the business day prior to the No 009551), of Begbies Traynor (Central) LLP of 2 Collingwood Street, meeting. Newcastle upon Tyne, NE1 1JF were appointed as Joint Liquidators Philip David Nunney and Tracy Ann Taylor (IP numbers 9507 and of the Company on 14 June 2013. 8899 ) of Abbey Taylor Limited, Blades Enterprise Centre, John Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Street, Sheffield S2 4SW were appointed Joint Liquidators of the Liquidators hereby call, a final meeting of the creditors of the above Company on 11 September 2012 . Further information about this case named Company to be held at Begbies Traynor (Central) LLP, 2 is available from David Hurley at the offices of Abbey Taylor Limited Collingwood Street, Newcastle upon Tyne, NE1 1JF on 27 November on 0114 292 2402. 2014 at 10.30 am, for the purpose of receiving the Liquidators’ report Philip David Nunney and Tracy Ann Taylor, Joint Liquidators (2194580) of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote In2194578 the Milton Keynes County Court instead of him and such proxy need not also be a creditor. In order to No 350 of 2009 be entitled to vote at the meeting, creditors must lodge their proofs of TRIDENT MAPS LIMITED debt (unless previously submitted) and unless they are attending in (Company Number 05059293 ) person, proxies at the offices of Begbies Traynor (Central) LLP, 2 Registered office: Larking Gowen, King Street House, 15 Upper King Collingwood Street, Newcastle upon Tyne, NE1 1JF no later than Street, Norwich NR3 1RB 12.00 noon on the business day before the meeting. Please note that Principal Trading Address: Ternion Court, 264-268 Upper Fourth the Joint Liquidators and their staff will not accept receipt of Street, Central Milton Keynes, Buckinghamshire MK9 1DP completed proxy forms by email. Submission of proxy forms by email Notice is hereby given that the Liquidator has summoned a final will lead to the proxy being held invalid and the vote not cast. meeting of the Company’s creditors under Section 146 of the Any person who requires further information may contact the Joint Insolvency Act 1986 for the purpose of receiving the Liquidator’s Liquidator by telephone on 0191 269 9820. Alternatively enquiries can report of the winding-up and to determine whether the Liquidator be made to Shaun Hudson by email at Shaun.Hudson@begbies- should be given their release. The meeting will be held at Larking traynor.com or by telephone on 0191 269 9820. Gowen, King Street House, 15 Upper King Street, Norwich NR3 1RB Andrew David Haslam, Joint Liquidator on 8 October 2014 at 11.00 am. 05 September 2014 (2194583) In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich NR3 1RB by no later than 12.00 noon In2194582 the High Court of Justice, Chancery Division on the business day prior to the day of the meeting (together with a Companies Court No 2940 of 2010 completed proof of debt form if this has not previously been SALKEN FORMWORK submitted). Registered office: 9 Hulbert Road, , Hampshire, PO7 7NX Date of Appointment: 15 July 2009. Principal Trading Address: 9 Hulbert Road, Waterlooville, Hampshire, Office Holder Details: David Nigel Whitehead (IP No 008334) of PO7 7NX Larking Gowen, King Street House, 15 Upper King Street, Norwich NR3 1RB.

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

For further details contact: David Nigel Whitehead, E-mail: In2194482 the High Court of Justice (Chancery Division) [email protected]. Alternative contact: Kerry Companies Court No 5618 of 2014 Horne, E-mail: [email protected], Tel: 01603 624181. In the Matter of ALLIED CONTRACTS AND ROOFING LIMITED David Nigel Whitehead, Liquidator (Company Number 08227809 ) 04 September 2014 (2194578) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 08227809, of 3 Morston Court, Kingswood Lakeside, PETITIONS TO WIND-UP Cannock, Staffordshire, WS11 8JB, principal trading address unknown presented on 7 August 2014 by the COMMISSIONERS FOR 2194483In the High Court of Justice (Chancery Division) HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Companies Court No 5435 of 2014 WC2B 4RD, claiming to be Creditors of the Company, will be heard at In the Matter of A M INSULATION & SONS LIMITED the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London (Company Number 06878162 ) EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon and in the Matter of the INSOLVENCY ACT 1986 thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06878162, of 26 Coronation Avenue, Alvaston, Derby, United (whether to support or oppose it) must give notice of intention to do Kingdom, DE24 0LQ, presented on 30 July 2014 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by 1600 hours on 19 September 2014 . House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1734838/U.) 1030 hours (or as soon thereafter as the Petition can be heard). 10 September 2014 (2194482) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2194484 the High Court of Justice (Chancery Division) by 1600 hours on 19 September 2014 . Companies Court No 5532 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of ARGEE BHAJEE LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07558289 ) London, WC2B 4RD, telephone 020 7438 6884 . (Ref and in the Matter of the INSOLVENCY ACT 1986 SLR1588654/W.) A Petition to wind up the above-named Company, Registration 10 September 2014 (2194483) Number 07558289, of 4 King Square, Bridgwater, Somerset, TA6 3YF, presented on 4 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In2194491 the Oxford County Court 4RD, claiming to be Creditors of the Company, will be heard at the No 122 of 2014 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A In the Matter of ABINGDON FURNITURE GALLERY LTD 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as (Company Number 08056941 ) the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company having its (whether to support or oppose it) must give notice of intention to do registered office at Unit 3 Eyston Way, Abingdon, Oxfordshire OX14 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1TR, presented on 23 July 2014 by the Petitioner JAMES GETTINGS by 1600 hours on 19 September 2014 . 1 The Hay Barn, Garford, Oxfordshire OX13 5PJ, will be heard by The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court at The County Court at Oxford, St Aldates, Oxford Customs, Solicitor`s Office, South West Wing, Bush House, Strand, OX1 1TL on 19 September 2014, at 1220 hours (or as soon thereafter London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1737314/U.) as the Petition can be heard). 10 September 2014 (2194484) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by In2194488 the High Court of Justice (Chancery Division) 1600 hours on 18 September 2014 . (2194491) Companies Court No 5498 of 2014 In the Matter of B & D.A. RESOURCES LIMITED (Company Number 03644415 ) In2194489 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5595 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of ABS CONTRACT FURNISHERS LIMITED Number 03644415, of The Farmhouse, Watery Lane, Mareham Le (Company Number 02740520 ) Fen, Boston, Lincolnshire, PE22 7RP, presented on 1 August 2014 by and in the Matter of the INSOLVENCY ACT 1986 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 02740520, of 82 St John Street, London, United Kingdon, Company, will be heard at the Royal Courts of Justice, 7 Rolls EC1M 4JN, principal trading address at Unit 2-3, The Abbey Trading Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Estate, Bell Green Lane, Sydenham, London, SE26 5TW presented on 1030 hours (or as soon thereafter as the Petition can be heard). 6 August 2014 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 by 1600 hours on 19 September 2014 . September 2014, at 1030 hours (or as soon thereafter as the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1736870/N.) (whether to support or oppose it) must give notice of intention to do 10 September 2014 (2194488) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2194496 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 5476 of 2014 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1252427/U.) In the Matter of BAINBRIDGE BUILDING CONTRACTORS LIMITED 10 September 2014 (2194489) (Company Number 04703048 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 37 COMPANIES

A Petition to wind up the above-named Company, Registration CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Number 04703048, of Westwaters Oakmere, Belmont Business Park, be Creditors of the Company, will be heard at the Royal Courts of Durham, DH1 1TW, principal trading address at Southburn Farm, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 Chester-Le-Street, Co. Durham, DH3 4QG presented on 1 August September 2014, at 1030 hours (or as soon thereafter as the Petition 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, can be heard). of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Any persons intending to appear on the hearing of the Petition of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 19 September 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1741735/N.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194497) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1498978/U.) In2194503 the High Court of Justice (Chancery Division) 10 September 2014 (2194496) Companies Court No 5554 of 2014 In the Matter of BIRCHWOOD FARM SHOP LIMITED (Company Number 06343689 ) 2194492In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5475 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BARLEY MCNAUGHTON LTD. Number 06343689, of Birchwood Farm, Birchwood Road, Dedham, (Company Number 03062980 ) Colchester, CO7 6HX, presented on 5 August 2014 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 03062980, of 1st Floor, Gloucester House, Clarence Court, Company, will be heard at the Royal Courts of Justice, 7 Rolls Rushmore Hill, Orpington, Kent, BR6 7LZ, presented on 1 August Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, 1030 hours (or as soon thereafter as the Petition can be heard). of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Any persons intending to appear on the hearing of the Petition of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 19 September 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1731461/G.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194503) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1726626/U.) In2194502 the High Court of Justice (Chancery Division) 10 September 2014 (2194492) Companies Court No 5533 of 2014 In the Matter of BOLU TECH LIMITED (Company Number 06155250 ) 2194495In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5558 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BESPOKE ACCOUNTANCY SOLUTIONS LIMITED Number 06155250, of 65 Northcote Road, Croydon, London, (Company Number 07312133 ) England, CR0 2HY, presented on 4 August 2014 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 07312133, of Price Bailey Llp, Causeway Hosue, 1 Dane Company, will be heard at the Royal Courts of Justice, 7 Rolls Street, Bishops Stortford, Herts, CM23 3BT, presented on 5 August Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, 1030 hours (or as soon thereafter as the Petition can be heard). of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Any persons intending to appear on the hearing of the Petition of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 19 September 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884 . (Ref by 1600 hours on 19 September 2014 . SLR1733482/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 10 September 2014 (2194502) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1744850/W.) In2194516 the High Court of Justice (Chancery Division) 10 September 2014 (2194495) Companies Court No 5626 of 2014 In the Matter of BORDER EQUITY LIMITED (Company Number 01145824 ) In2194497 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5616 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BEST RACING LIMITED Number 01145824, of 1 Princeton Mews, 167-169 London Road, (Company Number 07135181 ) Kingston Upon Thames, Surrey, KT2 6PT formerly of The Quadrant, and in the Matter of the INSOLVENCY ACT 1986 118 London Road, Kingston Upon Thames, Surrey, KT2 6QS, A Petition to wind up the above-named Company, Registration presented on 7 August 2014 by the COMMISSIONERS FOR HM Number 07135181, of Stourside Place, 35-41 Station Road, Ashford, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Kent, TN23 1PP, principal trading address at Scragged Oak Farm, 4RD, claiming to be Creditors of the Company, will be heard at the Scragged Oak Road, Hucking, Maidstone, ME17 1QU presented on 7 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A August 2014 by the COMMISSIONERS FOR HM REVENUE AND 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

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

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1734351/G.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194515) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1742028/U.) In2194508 the High Court of Justice (Chancery Division) 10 September 2014 (2194516) Companies Court No 5481 of 2014 In the Matter of BUFTON C.S. LIMITED (Company Number 07377570 ) 2194513In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5488 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BOURNEMOUTH AND BOSCOMBE ROYAL Number 07377570, of 16 Robert Sparrow Gardens, Crowmarsh BRITISH LEGION CLUB LIMITED Gifford, Wallingford, Oxfordshire, United Kingdom, OX10 8DQ, (Company Number 009695R ) presented on 1 August 2014 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B A Petition to wind up the above-named Company, Registration 4RD, claiming to be Creditors of the Company, will be heard at the Number 9695R, of 143 Ashley Road, Boscombe, Bournemouth, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Dorset, BH1 4NQ, presented on 1 August 2014 by the 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush the Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 19 September 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1733502/Z.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194508) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1732232/U.) In2194514 the High Court of Justice (Chancery Division) 10 September 2014 (2194513) Companies Court No 5479 of 2014 In the Matter of BUSINESS SOLUTIONS NETWORK (UK) LIMITED (Company Number 04129767 ) In2194494 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5624 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BRAMPTON ASSET MANAGEMENT LIMITED Number 04129767, of Acorn House, 1 Greenway Gardens, (Company Number 03324200 ) Pattingham, Wolverhampton, West Midlands, WV6 7DH, presented on and in the Matter of the INSOLVENCY ACT 1986 1 August 2014 by the COMMISSIONERS FOR HM REVENUE AND A Petition to wind up the above-named Company, Registration CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Number 03324200, of Po Box 7010, 2nd Floor, 38 Warren Street, be Creditors of the Company, will be heard at the Royal Courts of London, England, W1A 2EA formerly of Po Box 7010, 1ST Floor, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 44-46 Whitfield Street, London, W1A 2EA, principal trading address September 2014, at 1030 hours (or as soon thereafter as the Petition unknown presented on 7 August 2014 by the COMMISSIONERS FOR can be heard). HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD, claiming to be Creditors of the Company, will be heard at (whether to support or oppose it) must give notice of intention to do the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon by 1600 hours on 19 September 2014 . thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1735134/W.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194514) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1742069/Z.) In2194509 the High Court of Justice (Chancery Division) 10 September 2014 (2194494) Companies Court No 5640 of 2014 In the Matter of CARRINGTON HOUSE LTD (Company Number 06868883 ) In2194515 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5478 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of BROOKSON (5266I) LIMITED Number 06868883, of 45 Mymms Drive, Brookmans Park, Hatfield, (Company Number 06104805 ) Hertfordshire, AL9 7AE, principal trading address unknown presented and in the Matter of the INSOLVENCY ACT 1986 on 6 August 2014 by the COMMISSIONERS FOR HM REVENUE AND A Petition to wind up the above-named Company, Registration CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Number 06104805, of 70 Northenden Road, Sale, Cheshire, M33 be Creditors of the Company, will be heard at the Royal Courts of 3HA, presented on 1 August 2014 by the COMMISSIONERS FOR HM Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B September 2014, at 1030 hours (or as soon thereafter as the Petition 4RD, claiming to be Creditors of the Company, will be heard at the can be heard). Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Any persons intending to appear on the hearing of the Petition 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as (whether to support or oppose it) must give notice of intention to do the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 19 September 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 19 September 2014 . London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1735977/Z.) 10 September 2014 (2194509)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 39 COMPANIES

In2194511 the High Court of Justice (Chancery Division) A Petition to wind up the above named Company of 161 Forest Road, Companies Court No 5585 of 2014 Walthamstow, London, E17 6HE, presented on 05 August 2014, by In the Matter of CHILDREN’S INFORMATION CENTRE CHARLES WILSON ENGINEERS LIMITED, Pendragon House, 65 (Company Number 03841084 ) London Road, St Albans, Hertfordshire, AL1 1LJ, claiming to be a and in the Matter of the INSOLVENCY ACT 1986 Creditor of the Company will be heard at, The Royal Courts of Justice, A Petition to wind up the above-named Company, Registration Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on Number 03841084, of 145-157 St. John Street, London, England, 22 September 2014 at 10.30 am (or as soon thereafter as the Petition EC1V 4PW, principal trading address unknown, presented on 6 can be heard). August 2014 by the COMMISSIONERS FOR HM REVENUE AND Any person intending to appear on the Hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give Notice of Intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 16.00 hours on 19 September 2014. September 2014, at 1030 hours (or as soon thereafter as the Petition The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, can be heard). London, EC1N 2PZ (Ref: BH/L248399) . Any persons intending to appear on the hearing of the Petition 04 September 2014 (2194476) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . In2194473 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 5581 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of COUNTY HOTEL (CARNFORTH) LIMITED London, WC2B 4RD, telephone 020 7438 6884 . (Ref (Company Number 06377621 ) SLR1707664/W.) and in the Matter of the INSOLVENCY ACT 1986 10 September 2014 (2194511) A Petition to wind up the above-named Company, Registration Number 06377621, of The County Hotel, Lancaster Road, Carnforth, Lancashire, LA5 9LD, presented on 6 August 2014 by the 2194505In the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Companies Court No 5413 of 2014 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of CIRCUIT MOTORS LIMITED Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 04157539 ) Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 04157539, of 1 Market Hill, Calne, Wiltshire, SN11 0BT, (whether to support or oppose it) must give notice of intention to do presented on 30 July 2014 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B by 1600 hours on 19 September 2014 . 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1743979/Z.) the Petition can be heard). 10 September 2014 (2194473) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2194474 the High Court of Justice (Chancery Division) by 1600 hours on 19 September 2014 . Companies Court No 5569 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of CRYSTAL BROS LTD Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07110622 ) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1732857/U.) and in the Matter of the INSOLVENCY ACT 1986 10 September 2014 (2194505) A Petition to wind up the above-named Company, Registration Number 07110622, of 113 Bute Street, Cardiff, United Kingdom, CF10 5EQ, presented on 6 August 2014 by the COMMISSIONERS FOR HM In2194504 the High Court of Justice (Chancery Division) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Companies Court No 5530 of 2014 4RD, claiming to be Creditors of the Company, will be heard at the In the Matter of CLUB HOTELS LIMITED Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A (Company Number 5898891 ) 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as and in the Matter of the INSOLVENCY ACT 1986 the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 5898891, of 53 Kent Road, , Hampshire, PO5 3HU, (whether to support or oppose it) must give notice of intention to do presented on 4 August 2014 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B by 1600 hours on 19 September 2014 . 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as London, WC2B 4RD, telephone 020 7438 6884 . (Ref the Petition can be heard). SLR6000437/W.) Any persons intending to appear on the hearing of the Petition 10 September 2014 (2194474) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . In2194475 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 5492 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of DIALBREEZE LIMITED London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1741297/U.) (Company Number 05582242 ) 10 September 2014 (2194504) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 05582242, of 55 Princes Gate, Exhibition Road, London, In2194476 the High Court of Justice, Chancery Division SW7 2PN, presented on 1 August 2014 by the COMMISSIONERS Companies Court No 5339 of 2014 FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, In the Matter of CONSTRUCTION MUZZY LIMITED WC2B 4RD, claiming to be Creditors of the Company, will be heard at (Company Number 05652265 ) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London and in the Matter of the THE INSOLVENCY ACT 1986 EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

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

Any persons intending to appear on the hearing of the Petition In2194540 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 5510 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of ELECTRICAL SOLUTIONS GLOBAL LIMITED by 1600 hours on 19 September 2014 . (Company Number 06906520 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1739449/N.) Number 06906520, of 11 Pondhu Crescent, St. Austell, Cornwall, 10 September 2014 (2194475) United Kingdom, PL25 5DT, principal trading address unknown presented on 4 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 2194498In the High Court of Justice (Chancery Division) 4RD, claiming to be Creditors of the Company, will be heard at the Companies Court No 5520 of 2014 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A In the Matter of DJP UTILITIES & CIVIL ENGINEERING LIMITED 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as (Company Number 05239118 ) the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 05239118, of 425 Manchester Road, Lostock Gralam, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Northwich, Cheshire, England, CW9 7QA, principal trading address by 1600 hours on 19 September 2014 . unknown presented on 4 August 2014 by the COMMISSIONERS FOR The Petitioners` Solicitor is the Solicitor to, HM Revenue and HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, WC2B 4RD, claiming to be Creditors of the Company, will be heard at London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1735020/G.) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London 10 September 2014 (2194540) EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2194539 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 5502 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of G. P. SERVICES (BOURNE) LIMITED by 1600 hours on 19 September 2014 . (Company Number 06025637 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1718323/U.) Number 06025637, of 30 Hawthorn Road, Bourne, Lincolnshire, PE10 10 September 2014 (2194498) 9SN, principal trading address unknown presented on 1 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of In2194500 the High Court of Justice (Chancery Division) the Company, will be heard at the Royal Courts of Justice, 7 Rolls Companies Court No 5598 of 2014 Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at In the Matter of E-ANGLIAN CONSTRUCTION LTD 1030 hours (or as soon thereafter as the Petition can be heard). (Company Number 07131059 ) Any persons intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company, Registration so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Number 07131059, of 105 Belsize Avenue, Peterborough, England, by 1600 hours on 19 September 2014 . PE2 9HZ, presented on 6 August 2014 by the COMMISSIONERS FOR The Petitioners` Solicitor is the Solicitor to, HM Revenue and HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, WC2B 4RD, claiming to be Creditors of the Company, will be heard at London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1735627/U.) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London 10 September 2014 (2194539) EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2194542 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 5614 of 2014 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of HELVETA LIMITED by 1600 hours on 19 September 2014 . (Company Number 05014241 ) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1737539/N.) Number 05014241, of 115K Olympic Avenue, Milton Park, Abingdon, 10 September 2014 (2194500) Oxfordshire, OX14 4SA, principal trading address unknown presented on 7 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to In2194538 the High Court of Justice, Chancery Division be Creditors of the Company, will be heard at the Royal Courts of Companies Court No 5648 of 2014 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 In the Matter of EH SLIPFORM LIMITED September 2014, at 1030 hours (or as soon thereafter as the Petition (Company Number 07814335 ) can be heard). and in the Matter of the THE INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above named Company of Kelham House, (whether to support or oppose it) must give notice of intention to do Kelham Street, Doncaster, Yorkshire, DN1 3RE, presented on 08 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 August 2014, by CHARLES WILSON ENGINEERS LIMITED, by 1600 hours on 19 September 2014 . Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1LJ, claiming to be a Creditor of the Company will be heard at, The Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1742100/N.) London, EC4A 1NL, on 22 September 2014 at 10.30 am (or as soon 10 September 2014 (2194542) thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do This2194607 notice is in substitution for that which appeared in The Gazette so to the Petitioner or their Solicitors in accordance with Rule 4.16 by on 9 September 2014 Notice ID 2193932 notice url https:// 16.00 hours on 19 September 2014. www.thegazette.co.uk/notice/2193932. The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, London, EC1N 2PZ (Ref: BH/L248150) . 04 September 2014 (2194538)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 41 COMPANIES

In the High Court of Justice (Chancery Divison) A Petition to wind up the above-named Company, Registration Companies Court No 5576 of 2014 Number 07215351, of David Lloyd Centre, Barton Embankment, In the Matter of ICONIC LIVE LIMITED Manchester, England, M17 8RH, presented on 1 August 2014 by the (Company Number 08730354 ) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company of Constellation Company, will be heard at the Royal Courts of Justice, 7 Rolls Mill, Ainsworth Road, Manchester M26 4AD, presented on 6 August Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 2014 by MISS STEPHANIE FURNESS, of 77 Cedar Avenue, 1030 hours (or as soon thereafter as the Petition can be heard). Hazelmere, High Wycombe, Buckinghamshire HP15 7EE, claiming to Any persons intending to appear on the hearing of the Petition be a Creditor of the Company, will be heard at The Royal Courts of (whether to support or oppose it) must give notice of intention to do Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 22 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 September 2014, at 1030 hours (or as soon thereafter as the Petition by 1600 hours on 19 September 2014 . can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1736590/Z.) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 10 September 2014 (2194554) 1600 hours on 19 September 2014 . The Petitioner’s Solicitor is Darbys Solicitors LLP, Midland House, West Way, Botley OX2 0PH, DX 96202 - Oxford West. In2194551 the High Court of Justice (Chancery Division) 4 September 2014 (2194607) Companies Court No 5620 of 2014 In the Matter of LOMBARD EVENTS LTD (Company Number 06816616 ) 2194543In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5560 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of JENERO LTD Number 06816616, of Comewell House, North Street, Horsham, West (Company Number 08005260 ) Sussex, RH12 1RD, principal trading address at Lombard House, and in the Matter of the INSOLVENCY ACT 1986 Lombard Street, Petworth, West Sussex, GU28 0AG presented on 7 A Petition to wind up the above-named Company, Registration August 2014 by the COMMISSIONERS FOR HM REVENUE AND Number 08005260, of Alexander House, 60-61 Street North, CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Birmingham, United Kingdom, B1 3EG, presented on 5 August 2014 be Creditors of the Company, will be heard at the Royal Courts of by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of September 2014, at 1030 hours (or as soon thereafter as the Petition the Company, will be heard at the Royal Courts of Justice, 7 Rolls can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 September 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 September 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1734078/N.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 10 September 2014 (2194551) London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR6000438/W.) 10 September 2014 (2194543) In2194541 the High Court of Justice (Chancery Division) Companies Court No 5497 of 2014 In the Matter of N + T CONTRACTORS LIMITED In2194549 the High Court of Justice (Chancery Division) (Company Number 05516314 ) Companies Court No 5486 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of KOYA CONSULTANCY LIMITED A Petition to wind up the above-named Company, Registration (Company Number 05589626 ) Number 05516314, of C/O St Johnson & Co, 24 Picton House, Hussar and in the Matter of the INSOLVENCY ACT 1986 Court,, Westside View, Waterlooville,, Hampshire, England, PO7 7SQ, A Petition to wind up the above-named Company, Registration principal trading address unknown presented on 1 August 2014 by Number 05589626, of 8 Kemsley House, Lewisham Park, London, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush SE13 6QW, principal trading address unknown presented on 1 August House, Strand, London, WC2B 4RD, claiming to be Creditors of the 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Company, will be heard at the Royal Courts of Justice, 7 Rolls of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at of the Company, will be heard at the Royal Courts of Justice, 7 Rolls 1030 hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 September 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 September 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1729952/N.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 10 September 2014 (2194541) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1736415/G.) 10 September 2014 (2194549) In2194544 the High Court of Justice (Chancery Division) Companies Court No 5515 of 2014 In2194554 the High Court of Justice (Chancery Division) In the Matter of NIGHTINGALE REALISATIONS LTD Companies Court No 5495 of 2014 (Company Number 07141230 ) In the Matter of LE BEAUTY BOUDOIR LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07215351 ) and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07141230, of 168 Dilston Road, Newcastle Upon Tyne, Tyne Number 05966228, of 10 High Street, Portishead, Bristol, England, And Wear, England, NE4 5AD, principal trading address unknown BS20 6EW, principal trading address unknown presented on 6 August presented on 4 August 2014 by the COMMISSIONERS FOR HM 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 4RD, claiming to be Creditors of the Company, will be heard at the of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as 1030 hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . by 1600 hours on 19 September 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1734654/Z.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1728402/U.) 10 September 2014 (2194568) 10 September 2014 (2194544)

In2194572 the High Court of Justice (Chancery Division) 2194556In the High Court of Justice (Chancery Division) Companies Court No 5494 of 2014 Companies Court No 5491 of 2014 In the Matter of PRIORITY PAYROLL SOLUTIONS LIMITED In the Matter of OAKLEIGH DEVELOPMENTS LIMITED (Company Number 07166826 ) (Company Number 03150712 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07166826, of Aquis House, 49-51 Blagrave Street, Reading, Number 03150712, of Gamma House Laser Quay, Culpeper Close, United Kingdom, RG1 1PL, presented on 1 August 2014 by the City Estate, Rochester, Kent, ME2 4HU, principal trading COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush address unknown presented on 1 August 2014 by the House, Strand, London, WC2B 4RD, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Company, will be heard at the Royal Courts of Justice, 7 Rolls 1030 hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 September 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 September 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1714381/N.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 10 September 2014 (2194572) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1361388/G.) 10 September 2014 (2194556) In2194574 the High Court of Justice (Chancery Division) Companies Court No 5482 of 2014 In2194561 the High Court of Justice (Chancery Division) In the Matter of QUICKFOX LIMITED Companies Court No 5580 of 2014 (Company Number 07548129 ) In the Matter of P.W. REYNOLDS ELECTRICAL LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 01022167 ) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07548129, of 34C Christchurch Lane, London, England, NW6 A Petition to wind up the above-named Company, Registration 7QR, presented on 1 August 2014 by the COMMISSIONERS FOR HM Number 01022167, of 50A Chatterton Road, Bromley, Kent, BR2 9QE, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B presented on 6 August 2014 by the COMMISSIONERS FOR HM 4RD, claiming to be Creditors of the Company, will be heard at the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 4RD, claiming to be Creditors of the Company, will be heard at the 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A the Petition can be heard). 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 September 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 September 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6884 . (Ref Customs, Solicitor`s Office, South West Wing, Bush House, Strand, SLR1736399/W.) London, WC2B 4RD, telephone 020 7438 6884 . (Ref 10 September 2014 (2194574) SLR1738871/W.) 10 September 2014 (2194561) 2194594In the High Court of Justice (Chancery Division) Companies Court No 5555 of 2014 In2194568 the High Court of Justice (Chancery Division) In the Matter of RACEQUIP UK LIMITED Companies Court No 5571 of 2014 (Company Number 07826208 ) In the Matter of PORTISHEAD INVESTMENT MANAGEMENT LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05966228 ) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 43 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07826208, of Church Court, Stourbridge Road, Halesowen, Number 04454167, of 224-226 St. Georges Road, Bolton, England, West Midlands, B63 3TT, principal trading address unknown BL1 2PH, presented on 1 August 2014 by the COMMISSIONERS FOR presented on 5 August 2014 by the COMMISSIONERS FOR HM HM REVENUE AND CUSTOMS, of Bush House, Strand, London, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B WC2B 4RD, claiming to be Creditors of the Company, will be heard at 4RD, claiming to be Creditors of the Company, will be heard at the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . by 1600 hours on 19 September 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1737268/U.) SLR1735868/W.) 10 September 2014 (2194594) 10 September 2014 (2194585)

2194592In the High Court of Justice (Chancery Division) In2194590 the Reading County Court Companies Court No 5432 of 2014 No 0244 of 2014 In the Matter of RAVEN ASIA (UK) LIMITED In the Matter of ROYAL COURT RTM COMPANY LIMITED (Company Number 07225186 ) (Company Number 06587968 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 9 Goldington A Petition to wind up the above-named Company of 23/24 Market Road, Bedford, Bedfordshire MK40 3JY, presented on 30 July 2014 Place, Reading RG1 2DE, presented on 30 July 2014 by DAVID by ANGLIA COMPONENTS LIMITED, of Sandall Road, Wisbech, RICHARD FEARY, of Cornerstones, Walton Avenue, Henley-on- Cambridgeshire PE13 2PS, Creditor of the Company, will be heard at Thames, Oxfordshire RG9 1LA (the Petitioner and director of the The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London above-named company) will be heard at Reading County Court, EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon 160-163 Friar Street, Reading, Berkshire RG1 1HE, on 22 September thereafter as the Petition can be heard). 2014, at 1030 hours (or as soon thereafter as the Petition can be Any person intending to appear on the hearing of the Petition heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 19 September 2014 . so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 19 The Petitioner’s Solicitor is Greenwoods Solicitors LLP, Monkstone September 2014 . House, City Road, Peterborough PE1 1JE . 9 September 2014 (2194590) 4 September 2014 (2194592)

In2194584 the High Court of Justice (Chancery Division) 2194579In the High Court of Justice (Chancery Division) Companies Court No 5444 of 2014 Companies Court No 5643 of 2014 In the Matter of SNARR BUILDING SERVICES LIMITED In the Matter of RECYCLE RECYCLE LIMITED (Company Number 06493065 ) (Company Number 06605227 ) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06493065, of 14 Cornhill Road, Carlton, Nottingham, NG4 Number 06605227, of Oakfields Farm, Wells Lane, Ascot, Berkshire, 1GE, presented on 30 July 2014 by the COMMISSIONERS FOR HM United Kingdom, SL5 7DY, principal trading address unknown REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B presented on 7 August 2014 by the COMMISSIONERS FOR HM 4RD, claiming to be Creditors of the Company, will be heard at the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 4RD, claiming to be Creditors of the Company, will be heard at the 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A the Petition can be heard). 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 19 September 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 19 September 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1734060/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 10 September 2014 (2194584) London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1656257/W.) 10 September 2014 (2194579) In2194596 the High Court of Justice (Chancery Division) Companies Court No 5562 of 2014 In the Matter of SOUTHGATE GARAGE (PONTYCLUN) LTD In2194585 the High Court of Justice (Chancery Division) (Company Number 06608229 ) Companies Court No 5473 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of REDHOUSE DEVELOPMENTS (BOLTON) LIMITED A Petition to wind up the above-named Company, Registration (Company Number 04454167 ) Number 06608229, of 19 Cymer Rd, Glyncorrwg, Port Talbot, SA13 and in the Matter of the INSOLVENCY ACT 1986 3AB, principal trading address at Southgate Garage, Cowbridge Road, Pontyclun, CF72 2EE presented on 5 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

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

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1737475/N.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194598) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref In2194601 the High Court of Justice (Chancery Division) SLR1736134/W.) Companies Court No 5441 of 2014 10 September 2014 (2194596) In the Matter of STUART PERRY’S CAR SALES LIMITED (Company Number 06181652 ) and in the Matter of the INSOLVENCY ACT 1986 2194597In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5547 of 2014 Number 06181652, of 97 New Street, Donisthorpe, Swadlincote, In the Matter of SOVEREIGN CORPORATE MANAGEMENT England, DE12 7PQ, presented on 30 July 2014 by the SERVICES LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 04290952 ) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Number 04290952, of Scotgate House, 2 Scotgate Road, Honley, 1030 hours (or as soon thereafter as the Petition can be heard). Holmfirth, HD9 6GD, presented on 5 August 2014 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 19 September 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1732888/U.) (whether to support or oppose it) must give notice of intention to do 10 September 2014 (2194601) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2194602 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 5544 of 2014 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1735489/U.) In the Matter of SUPER GLAZE APPROVED WINDOWS LTD 10 September 2014 (2194597) (Company Number 06288515 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2194586 the High Court of Justice (Chancery Division) Number 06288515, of 1535 Stratford Road, Hall Green, Birmingham, Companies Court No 5483 of 2014 B28 9JA, principal trading address unknown presented on 5 August In the Matter of STARRE LTD 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, (Company Number 07295439 ) of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors and in the Matter of the INSOLVENCY ACT 1986 of the Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at Number 07295439, of Starre House Causeway, Beer, Seaton, Devon, 1030 hours (or as soon thereafter as the Petition can be heard). England, EX12 3JU, presented on 1 August 2014 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 19 September 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6884 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1734876/W.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 10 September 2014 (2194602) by 1600 hours on 19 September 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2194588 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1730149/N.) Companies Court No 5587 of 2014 10 September 2014 (2194586) In the Matter of TABLE TOP CIRCUS LTD (Company Number 06046405 ) and in the Matter of the INSOLVENCY ACT 1986 In2194598 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5615 of 2014 Number 06046405, of 51 Avon Drive, Alderbury, Salisbury, SP5 3TA, In the Matter of STEALTH LEISURE LIMITED presented on 6 August 2014 by the COMMISSIONERS FOR HM (Company Number 03204595 ) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named Company, Registration Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Number 03204595, of 65A Station Road, Edgware, Middlesex, HA8 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as 7HX, principal trading address at 100 Anchor & Hopelane, Charlton, the Petition can be heard). SE7 7SS presented on 7 August 2014 by the COMMISSIONERS FOR Any persons intending to appear on the hearing of the Petition HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London by 1600 hours on 19 September 2014 . EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon The Petitioners` Solicitor is the Solicitor to, HM Revenue and thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1692659/G.) (whether to support or oppose it) must give notice of intention to do 10 September 2014 (2194588) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 45 COMPANIES

In2194595 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5485 of 2014 Number 06146316, of Suite 1 105, London Street, Reading, RG1 In the Matter of TEMP SOLUTIONS LIMITED 4QD, presented on 30 July 2014 by the COMMISSIONERS FOR HM (Company Number 07199705 ) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named Company, Registration Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Number 07199705, of Premier Business Centre, 47-49 Park Royal 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as Road, London, NW10 7LQ, presented on 1 August 2014 by the the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at by 1600 hours on 19 September 2014 . 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1733613/W.) by 1600 hours on 19 September 2014 . 10 September 2014 (2194605) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1736372/G.) In2194608 the High Court of Justice (Chancery Division) 10 September 2014 (2194595) Companies Court No 5422 of 2014 In the Matter of WOODPECKER ENERGY UK LIMITED (Company Number 06865209 ) 2194593In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5556 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of THE SWYNNERTON ARMS LIMITED Number 06865209, of The Glove Factory, Old Station Way, Yeovil, (Company Number 05799466 ) Somerset, BA20 1EL, presented on 30 July 2014 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 05799466, of 29 King Street, Newcastle Under Lyme, Company, will be heard at the Royal Courts of Justice, 7 Rolls Staffordshire, ST5 1ER, presented on 5 August 2014 by the Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 1030 hours (or as soon thereafter as the Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 19 September 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884 . (Ref by 1600 hours on 19 September 2014 . SLR1743138/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 10 September 2014 (2194608) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1737795/Z.) 10 September 2014 (2194593) In2194609 the High Court of Justice (Chancery Division) Companies Court No 5420 of 2014 In the Matter of YUSER LIMITED In2194599 the High Court of Justice (Chancery Division) (Company Number 03048774 ) Companies Court No 5622 of 2014 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of TRAINING AND CHANGE SOLUTIONS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 07357010 ) Number 03048774, of 20 Mazenod Avenue, London, England, NW6 and in the Matter of the INSOLVENCY ACT 1986 4LR, presented on 30 July 2014 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Number 07357010, of 22 Lansdown Road, Swindon, Wiltshire, SN1 4RD, claiming to be Creditors of the Company, will be heard at the 3NE, principal trading address unknown presented on 7 August 2014 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Petition can be heard). the Company, will be heard at the Royal Courts of Justice, 7 Rolls Any persons intending to appear on the hearing of the Petition Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 19 September 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 19 September 2014 . London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1622657/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 10 September 2014 (2194609) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1730691/N.) 10 September 2014 (2194599)

In2194605 the High Court of Justice (Chancery Division) Companies Court No 5442 of 2014 In the Matter of WEB WISDOM LTD (Company Number 06146316 ) and in the Matter of the INSOLVENCY ACT 1986

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

WINDING-UP ORDERS CREATIVE2194553 CONSTRUCTION (NE) LTD (Company Number 07545874 ) ADVANCED2194604 BUILD (FYLDE) LIMITED Other Names of Company: CREATIVE CONSTRUCTION (NE) LTD (Company Number 07887399 ) None known Registered office: 21 Farnworth Road, THORNTON-CLEVELEYS, FY5 Registered office: 1 The Stables, East Coronation Street, Murton, 4DG SEAHAM, SR7 9BB In the Birmingham District Registry Principal trading address: 1 The Stables, East Coronation Street, No 6153 of 2014 Murton, SEAHAM, United Kingdom, SR7 9BB Date of Filing Petition: 17 March 2014 In the High Court Of Justice Date of Winding-up Order: 12 May 2014 No 004648 of 2014 Date of Resolution for Voluntary Winding-up: 12 May 2014 Date of Filing Petition: 30 June 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Date of Winding-up Order: 1 September 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Resolution for Voluntary Winding-up: 1 September 2014 [email protected] D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Liquidator UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 12 May 2014 (2194604) [email protected] Capacity of office holder(s): Official Receiver 1 September 2014 (2194553) 2194552APPLETON PAINTING LTD Registered office: 230 Boundary Road, ST. HELENS, WA10 2PZ In the Liverpool District Registry FTR2194560 LONDON LIMITED No 528 of 2014 (Company Number 07565098 ) Date of Filing Petition: 27 June 2014 Registered office: Apartment 26, Dorchester Court, 283 London Road, Date of Winding-up Order: 1 September 2014 CAMBERLEY, GU15 3JJ N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the High Court Of Justice BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 004706 of 2014 email: [email protected] Date of Filing Petition: 1 July 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 1 September 2014 1 September 2014 (2194552) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] BALADI2194559 LEBANESE RESTAURANT LIMITED Capacity of office holder(s): Liquidator (Company Number 07453980 ) 1 September 2014 (2194560) Registered office: 47 Rupert Street, LONDON, W1D 7PE In the High Court Of Justice No 003585 of 2014 GREATCO2194555 LIMITED Date of Filing Petition: 16 May 2014 (Company Number 6033641 ) Date of Winding-up Order: 30 June 2014 Registered office: MUSKERS BUILDING, 1 STANLEY STREET, K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, LIVERPOOL, L1 6AA telephone: 0207 6371110, email: [email protected] In the Birmingham District Registry Capacity of office holder(s): Liquidator No 6080 of 2014 30 June 2014 (2194559) Date of Filing Petition: 13 February 2014 Date of Winding-up Order: 2 September 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BRISTOL2194558 HOUSING SERVICES LIMITED BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, (Company Number 07408392 ) email: [email protected] Registered office: Suite 27, 58 North Street, Bedminster, Bristol, BS3 Capacity of office holder(s): Liquidator 1HJ 2 September 2014 (2194555) In the Bristol District Registry No 411 of 2014 Date of Filing Petition: 13 June 2014 IVYVALE2194557 LIMITED Date of Winding-up Order: 31 July 2014 (Company Number 07933348 ) M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Registered office: Winn & Co Yorkshire Ltd, 62-63 Westborough, telephone: 0117 9279515, email: [email protected] SCARBOROUGH, YO11 1TS Capacity of office holder(s): Liquidator In the High Court Of Justice 31 July 2014 (2194558) No 004736 of 2014 Date of Filing Petition: 2 July 2014 Date of Winding-up Order: 1 September 2014 CAMERON2194563 BLACK (LONDON) LIMITED J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Registered office: Greater London House, Hampstead Road, 200 6000, email: [email protected] LONDON, NW1 7QX Capacity of office holder(s): Liquidator In the High Court Of Justice 1 September 2014 (2194557) No 004773 of 2014 Date of Filing Petition: 3 July 2014 Date of Winding-up Order: 1 September 2014 LEWIS2194564 KNIGHT FOODS LIMITED K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 07298204 ) telephone: 0207 6371110, email: [email protected] Registered office: 1st Floor, 244 Edgware Road, LONDON, W2 1DS Capacity of office holder(s): Liquidator In the High Court Of Justice 1 September 2014 (2194563) No 004767 of 2014 Date of Filing Petition: 3 July 2014 Date of Winding-up Order: 1 September 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 1 September 2014 (2194564)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 47 COMPANIES

MCQUADE2194569 BUILDING SERVICES LIMITED 1 September 2014 (2194575) (Company Number 05039833 ) Registered office: 28 WEST STREET, DUNSTABLE, LU6 1TA In the Birmingham District Registry T2194591 T AUTOSPORT LIMITED No 6291 of 2014 (Company Number 04394717 ) Date of Filing Petition: 17 June 2014 Registered office: 2 BELL CLOSE, RUISLIP GARDENS, RUISLIP, Date of Winding-up Order: 2 September 2014 MIDDLESEX, HA4 6LP K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the High Court Of Justice telephone: 0207 6371110, email: [email protected] No 004779 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 3 July 2014 2 September 2014 (2194569) Date of Winding-up Order: 1 September 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] 2194566NH SOUTH WEST LIMITED Capacity of office holder(s): Liquidator (Company Number 0840828 ) 1 September 2014 (2194591) Registered office: 30 Rodden Road, FROME, BA11 2AH In the Manchester District Registry No 2867 of 2014 TELLI2194587 & DARREN BROTHERS LIMITED Date of Filing Petition: 9 July 2014 (Company Number 07863117 ) Date of Winding-up Order: 1 September 2014 Registered office: 8 Maple Drive, BEVERLEY, HU17 9QJ M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, In the Birmingham District Registry telephone: 0117 9279515, email: [email protected] No 6347 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 15 July 2014 1 September 2014 (2194566) Date of Winding-up Order: 2 September 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] NU-RESIN2194567 DRIVES LTD Capacity of office holder(s): Liquidator Registered office: 97 Greenfield Crescent, Grange Moor, WAKEFIELD, 2 September 2014 (2194587) WF4 4WA In the Birmingham District Registry No 6276 of 2014 THE2194565 EXECUTER LTD Date of Filing Petition: 4 June 2014 (Company Number 07729267 ) Date of Winding-up Order: 2 September 2014 Registered office: 558-564 ELITE GLOBAL TRADING GRP, ELITE J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 HOUSE, MANCHESTER ROAD, BRADFORD, WEST YORKSHIRE, 200 6000, email: [email protected] BD5 7LR Capacity of office holder(s): Liquidator In the High Court Of Justice 2 September 2014 (2194567) No 004738 of 2014 Date of Filing Petition: 2 July 2014 Date of Winding-up Order: 1 September 2014 OASIS2194570 AUTOMATION & TECHNOLOGY LTD J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 (Company Number 04879716 ) 200 6000, email: [email protected] Registered office: 270 Chesterfield Road, Temple Normanton, Capacity of office holder(s): Liquidator CHESTERFIELD, S42 5DF 1 September 2014 (2194565) In the High Court Of Justice No 004588 of 2014 Date of Filing Petition: 26 June 2014 WORLDWIDE2194562 ALLIANCE LTD Date of Winding-up Order: 1 September 2014 (Company Number 07845567 ) J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Registered office: Suite B, 29 Harley Street, LONDON, W1G 9QR 2GU, telephone: 0114 2212700, email: In the Birmingham District Registry [email protected] No 6230 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 8 May 2014 1 September 2014 (2194570) Date of Winding-up Order: 26 June 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] PEARMAN2194576 CONTRACTORS LIMITED Capacity of office holder(s): Liquidator Registered office: 173 College Road, LIVERPOOL, L23 3AT 26 June 2014 (2194562) In the Liverpool District Registry No 530 of 2014 Date of Filing Petition: 27 June 2014 Date of Winding-up Order: 1 September 2014 Members' voluntary liquidation N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, APPOINTMENT OF LIQUIDATORS email: [email protected] Capacity of office holder(s): Liquidator Company2194262 Number: 06318452 1 September 2014 (2194576) Name of Company: BRICKSTOCK SOLUTIONS LIMITED Previous Name of Company: Cresthale Limited Nature of Business: Retail - General Retailers SUNREX2194575 SERVICES LTD Type of Liquidation: Members (Company Number 05083826 ) Registered office: 24 Conduit Place, London W2 1EP Registered office: 7-15 GREATOREX STREET, LONDON, E1 5NF Principal trading address: Office 2 Arena Business Centre, Stockley In the High Court Of Justice Park, Uxbridge, Middlesex UB11 1AA No 004742 of 2014 Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, Date of Filing Petition: 2 July 2014 Conduit House, 24 Conduit Place, London W2 1EP Date of Winding-up Order: 1 September 2014 Office Holder Numbers: 2294 and 9540. K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Appointment: 27 August 2014 telephone: 0207 6371110, email: [email protected] By whom Appointed: Members Capacity of office holder(s): Liquidator

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

Further information about this case is available from Elliot Segal at the Further details contact: Philip Beck, Email: [email protected], Tel: offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at 01223 367022 [email protected] . (2194262) Date of Appointment: 06 September 2014 By whom Appointed: Members (2194271)

2194265Name of Company: CSJ CAPITAL SERVICES LIMITED Company Number: 07813565 Name2194291 of Company: LEY PROJECTS LIMITED Registered office: One London Wall, Level 10, London EC2Y 5HB Company Number: 07941371 Principal trading address: Leaf B 33rd Floor, Tower 42, 25 Old Broad Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Street, London EC2N 1HQ Principal trading address: 141 Parrock Street, Gravesend, Kent DA12 Nature of Business: Investment Management Services 1EY Type of Liquidation: Members Nature of Business: Building Developers WTM Cleghorn and ESL Porter, One London Wall, London EC2Y Type of Liquidation: Members 5HB . Email: [email protected], Telephone Number: Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock +44 (0)20 7862 0700 Street, Gravesend, Kent DA12 1EY . Office Holder Numbers: 5148 and 9633. Office Holder Number: 9643. Date of Appointment: 15 August 2014 Date of Appointment: 4 September 2014 By whom Appointed: Members (2194265) By whom Appointed: Members Victoria Edwards, tel: 01474 532862, email: [email protected] (2194291) Company2194276 Number: 07989427 Name of Company: FILTON BRISTOL LIMITED Nature of Business: Real Estate Company2194290 Number: 05028333 Type of Liquidation: Members Name of Company: NEW MILLENNIUM MEDICAL CONSULTANCY Registered office: 13-15 Station Road, London, N3 2SB SERVICES LTD Principal trading address: 13-15 Station Road, London, N3 2SB Nature of Business: Private GP Practice Bernard Hoffman, of Gerald Edelman Chartered Accountants, Type of Liquidation: Members Edelman House, 1238 High Road, London, N20 0LH Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Number: 1593. The Parsonage, Manchester M3 2HW For further details contact: Bernard Hoffman, Email: Principal trading address: 10 Oulton Gardens, St Helens, Merseyside [email protected]. Alternative contact: Hayley Sheather, WA9 5UU Tel: 01233 666280. John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Date of Appointment: 04 September 2014 Parsonage, Manchester M3 2HW By whom Appointed: Members (2194276) Office Holder Number: 8608. For further details contact: Toyah Collins, E-mail: [email protected], Tel: + 44 (0161) 907 4044. Name2194270 of Company: HOUSE OF BOOKS LIMITED Date of Appointment: 05 September 2014 Company Number: 06839559 By whom Appointed: Members (2194290) Registered office: Unit 7 Lysander Mews, Lysander Grove, London N19 3QP Nature of Business: Retail sale of books 2194284Company Number: 06230988 Type of Liquidation: Members Name of Company: OIL AND GAS PROCESS DESIGN LIMITED Paul Adam Weber and Martin Henry Linton, both of Leigh Adams Nature of Business: Engineering Consultancy Limited, Brentmead House, Britannia Road, London N12 9RU . Tel: Type of Liquidation: Members 020 8446 6767, email: [email protected] Registered office: Flat 5, 5 Darlaston Road, Maida Vale, London Office Holder Numbers: 9400 and 5998. SW19 4LF Date of Appointment: 5 September 2014 Principal trading address: Flat 5, 5 Darlaston Road, Maida Vale, By whom Appointed: Members (2194270) London SW19 4LF Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Company2194269 Number: 03698985 Office Holder Number: 8720. Name of Company: JUNGHEINRICH FINANCE LIMITED Further details contact: Philip Beck, Email: Nature of Business: Financial Leasing [email protected], Tel: 01442 275794. Type of Liquidation: Members Date of Appointment: 06 September 2014 Registered office: Building 7 Croxley Green Business Park, Hatters By whom Appointed: Members (2194284) Lane, Watford, WD18 8YN Principal trading address: Building 7 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN Company2194293 Number: 00027865 Bernard Hoffman, of Gerald Edelman Chartered Accountant, Edelman Name of Company: PLAISTOW PROPERTIES LIMITED House, 1238 High Road, London, N20 0LH Previous Name of Company: East London Cemetry Company Limited Office Holder Number: 1593. Nature of Business: Development of building projects For further details contact: Email: [email protected] Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 04 September 2014 Registered office: 36 Alma Road, Retford, Nottinghamshire DN22 By whom Appointed: Members (2194269) 6LW Principal trading address: 36 Alma Road, Retford, Nottinghamshire DN22 6LW Company2194271 Number: 07636028 Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Name of Company: JVD SUPPORT SOLUTIONS LTD Steine, Brighton BN1 1NH . Nature of Business: Computer Consultancy Office Holder Numbers: 10852 and 8923. Type of Liquidation: Members Date of Appointment: 3 September 2014 Registered office: 139 Kingston Road, Wimbledon, London, SW19 By whom Appointed: Members 1LT Further information about this case is available from Tracey O’Neil at Principal trading address: 12 Fourways, Canning Road, Croydon, CR0 the offices of White Maund LLP at [email protected] (2194293) 6QB Philip Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 2NU Office Holder Number: 8720.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 49 COMPANIES

Company2194287 Number: 02789946 Company2194305 Number: 07067549 Name of Company: PORTMAN INVESTMENT MANAGEMENT Name of Company: SEABOURNE CONTRACT SERVICES LIMITED LIMITED Nature of Business: Management consultancy Nature of Business: Letting of own property Type of Liquidation: Members Type of Liquidation: Members Registered office: 52 Seabourne Way, Romney Marsh, Dymchurch, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Kent TN29 0PX 1EE. Previously: Wolsey Place, Claygate Road, Yalding, Maidstone, Principal trading address: 52 Seabourne Way, Romney Marsh, Kent, ME18 6BD Dymchurch, Kent TN29 0PX Principal trading address: Wolsey Place, Claygate Road, Yalding, James E Patchett FCCA FABRP and Martin C Armstrong FCCA Maidstone, Kent, ME18 6BD FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Mark Newman and Vincent John Green, both of CCW Recovery Westmead Road, Sutton, Surrey, SM1 4LA Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Office Holder Numbers: 9345 and 6212. 1EE For further details contact: Email: [email protected] Tel: 020 8661 Office Holder Numbers: 008723 and 009416. 7878. Alternative contact: Andrew Bailey. For further details contact: Steven Edwards, Email: Date of Appointment: 29 August 2014 [email protected], Tel: 01892 700200. By whom Appointed: Members (2194305) Date of Appointment: 01 May 2014 By whom Appointed: Members (2194287) Company2194308 Number: 05077223 Name of Company: ST MARGARET’S SCHOOL EXETER LIMITED Company2194294 Number: 07479189 Nature of Business: School education in accordance of the Church Name of Company: QUEST CAPITAL ADVISORY LIMITED Type of Liquidation: Members Nature of Business: Financial intermediation not elsewhere classified Registered office: One Redcliff Street, Bristol BS1 6NP Type of Liquidation: Members Voluntary Liquidation Principal trading address: 147 Magdalen Road, Exeter, Devon, EX2 Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London 4TS W1S 2XF Rachel Hotham and Simon Ashley Rowe, both of Milsted Langdon, Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, One Redcliff Street, Bristol BS1 6NP London W1S 2XF Office Holder Numbers: 12510 and 9577. Office Holder Number: 8731. For further details contact: Jon Liddicoat, email: jliddicoat@milsted- Date of Appointment: 3 September 2014 langdon.co.uk, Tel: 0117 945 2500. By whom Appointed: Members Date of Appointment: 29 August 2014 Further information about this case is available from Amy Bristow at By whom Appointed: Members (2194308) the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected] (2194294) Company2194322 Number: 05825538 Name of Company: STEVEN LEE JONES LIMITED Company2194310 Number: 07761307 Nature of Business: Internet Marketing Name of Company: REGALCOVE UK LIMITED Type of Liquidation: Members Nature of Business: Other professional, scientific and technical Registered office: c/o Ideal Corporate Solutions Limited, Third Floor, activities St George’s House, St George’s Road, Bolton, BL1 2DD Type of Liquidation: Members Principal trading address: 19 Marnland Grove, Bolton BL3 4UJ Registered office: Gladstone House, 77-79 High Street, Egham, Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Surrey, TW20 9HY George’s House, St George’s Road, Bolton, BL1 2DD Principal trading address: 23 North Street, Egham, Surrey, TW20 9QX Office Holder Number: 9151. Keith Aleric Stevens, of Wilkins Kennedy LLP, Gladstone House, Should you wish to discuss matters please contact Lindsay Pilkington 77-79 High Street, Egham, Surrey, TW20 9HY and David William on 01204 663007 or email at [email protected] Tann, of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, Date of Appointment: 04 September 2014 RG1 4SJ By whom Appointed: Members (2194322) Office Holder Numbers: 008065 and 008101. Further details contact: Milan Vuceljic, Email: [email protected], Tel: 01784 435561. Name2194315 of Company: SURUS LTD Date of Appointment: 29 August 2014 Company Number: 05499443 By whom Appointed: Members (2194310) Registered office: 7-8 Church Street, Wimborne, Dorset BH21 1JH Nature of Business: Music Industry - Production, buying and selling Type of Liquidation: Members Company2194307 Number: 04491196 Nigel Fox and Alexander Kinninmonth, both of Baker Tilly Name of Company: RICHARD CIECIERSKI CONSULTING LIMITED Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Nature of Business: Property Management Ford, Eastleigh SO53 3TZ . Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 8891 and 9019. Registered office: Woodcot, Forewood Lane, Crowhurst TN33 9AB Date of Appointment: 28 August 2014 Principal trading address: Woodcot, Forewood Lane, Crowhurst TN33 By whom Appointed: Members (2194315) 9AB Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH . Company2194311 Number: 07786386 Office Holder Numbers: 10852 and 8923. Name of Company: WENDYY LIMITED Date of Appointment: 5 September 2014 Nature of Business: Accounting By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Tracey O’Neil at Registered office: 14C Sevington Street, Maida Vale, London, W9 the offices of White Maund LLP at [email protected] (2194307) 2QN Principal trading address: 14C Sevington Street, Maida Vale, London, W9 2QN Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Office Holder Number: 8720. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Date of Appointment: 06 September 2014

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

By whom Appointed: Members (2194311) 05 September 2014 (2194281)

2194309Company Number: 04513326 2194283A J FINANCIAL SOLUTIONS LTD Name of Company: WPCS (UK) FINANCE LIMITED (Company Number 07863727 ) Previous Name of Company: Watson’s Personal Care Stores Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 (Financing) Limited (until 11/09/2002) 8DJ Nature of Business: Provide finance to group companies Principal trading address: 25 Raft Way, Milton Keynes MK4 4TW Company Number: 04332535 Notice is hereby given, pursuant to section 94 of the Insolvency Act Name of Company: A.S. WATSON CARD SERVICES (UK) LIMITED 1986, that the final meeting of the Company will be held at Hillcairnie Previous Name of Company: Superdrug Card Services Limited (until House, St Andrews Road, Droitwich WR9 8DJ on 12 November 2014 09/08/2004); Cleanlaunch Limited (until 14/12/2001) at 11.00 am for the purpose of laying before the meeting, and giving Nature of Business: Provides card processing services to customers an explanation of, the Liquidator’s account of the winding up. of Superdrug Stores plc Members must lodge proxies at Hillcairnie House, St Andrews Road, Company Number: 04051673 Droitwich WR9 8DJ by 12.00 noon on the business day preceding the Name of Company: A.S. WATSON (UK) LIMITED meeting in order to be entitled to vote. Nature of Business: Managed a charitable convenant Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Type of Liquidation: Members Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Registered office: (All) 8 Salisbury Square, London EC4Y 8BB appointed Liquidator of the Company on 17 December 2013. Further Principal trading address: (All) Hutchison House, 5 Hester Road, information about this case is available from Sam Shepherd at the Battersea, London, SW11 4AN offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- John David Thomas Milsom and Allan Watson Graham, both of KPMG i.co.uk. Restructuring, 8 Salisbury Square, London EC4Y 8BB Mark Elijah Thomas Bowen, Liquidator (2194283) Office Holder Numbers: 9241 and 8719. For further details contact: Rebecca Hewett, Email: [email protected], Tel: 020 7311 8229. ACS2194282 WEALTH MANAGEMENT LIMITED Date of Appointment: 02 September 2014 (Company Number 06550737 ) By whom Appointed: Members (2194309) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Larbreck, Quernmore, Lancaster, LA2 9EF Name2194263 of Company: “A” TRAFFIC SOLUTION LTD Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company Number: 05852396 1986, that a Final meeting of members will be held on 17 October Registered office: 15 Marine Approach, Canvey Island, Essex SS8 2014 at 11.00 am. The meeting will be held at Clarke Bell Chartered 0AL Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Principal trading address: 15 Marine Approach, Canvey Island, Essex M3 2HW for the purpose of having an account laid before them, and SS8 0AL to receive the report of the Liquidator showing how the winding up of Nature of Business: Transportation Activities the Company has been conducted and its property disposed of, and Type of Liquidation: Members hearing any explanations that may be given by the Liquidator. Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Any member entitled to attend and vote at the above meeting is (Central) LLP, The Old Exchange, 234 Southcurch Road, Southend on entitled to appoint a proxy to attend and vote instead of him, and Sea SS1 2EG . such proxy need not also be a member. Proxies to be used at the Office Holder Numbers: 009141 and 009445. meeting must be lodged with the Liquidator at Clarke Bell Chartered Date of Appointment: 29 August 2014 Accountants, Parsonage Chambers, 3 The Parsonage, Manchester By whom Appointed: Members M3 2HW no later than 12.00 noon on the business day preceding the Further Details: Any person who requires further information may meeting. contact the Joint Liquidator by telephone on 01702 467255. Date of appointment: 25 November 2013. Alternatively enquiries can be made to Rebecca Mileham by e-mail at Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell [email protected] or by telephone on 01702 Chartered Accountants, Parsonage Chambers, 3 The Parsonage, 467255. (2194263) Manchester M3 2HW Further details contact: Lynne O’Grady, Email: [email protected] Tel: +44 (0161) 907 4044. FINAL MEETINGS John Paul Bell, Liquidator 05 September 2014 (2194282) A2194281 & B ELECTRICAL LIMITED (Company Number 01798959 ) Registered office: 100A High Street, Hampton, Middlesex, TW12 2ST BASILICAR2194286 LTD Principal trading address: 100A High Street, Hampton, Middlesex, (Company Number 07551973 ) TW12 2ST Registered office: South Building, Upper Farm, Wootton St Lawrence, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Basingstoke, Hampshire RG23 8PE Rules 1986 (as amended), that the Liquidator has summoned a final Principal trading address: South Building, Upper Farm, Wootton St meeting of the Company’s members under Section 94 of the Lawrence, Basingstoke, Hampshire RG23 8PE Insolvency Act 1986 for the purpose of receiving the Liquidator’s Notice is hereby given, pursuant to Rule 4.126A of the Insolvency account showing how the winding up has been conducted and the Rules 1986 (as amended), that the Liquidator has summoned a final property of the Company disposed of. The meeting will be held at meeting of the Company’s members under Section 94 of the MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be account showing how the winding up has been conducted and the entitled to vote at the meeting, members must lodge their proxies with property of the Company disposed of. The meeting will be held at the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be working day immediately before the meeting. entitled to vote at the meeting, members must lodge their proxies with Date of appointment: 23 April 2014. the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 working day immediately before the meeting. 2QP. Date of appointment: 4 April 2014. For further details contact: Email: [email protected] Alternative Office Holder details: David Thorniley, (IP No. 8307) of MVL Online contact: Chris Maslin Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 David Thorniley, Liquidator 2QP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 51 COMPANIES

For further details contact: David Thorniley, E-mail: A member entitled to attend and vote at the above meeting may [email protected]. Alternative contact: Chris Maslin. appoint a proxy or proxies to attend and vote in his place. A proxy David Thorniley, Liquidator need not be a member of the Company. Proxies for use at the 04 September 2014 (2194286) meeting should be lodged at the Company’s registered office, as above, no later than 12.00 noon on the business day prior to the meeting. 2194288BEDFORD TRAVEL LIMITED Date of Appointment: 15 February 2014. (Company Number 02419490 ) Office Holder details: Martin N Widdowson, (IP No. 8625) of Brebners, Registered office: 311 High Road, Loughton, Essex IG10 1AH 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: 1 Priory Court, Pilgrim Street, London EC4V For further details contact: Martin N Widdowson, E-mail: 6DE [email protected], Tel: 020 7734 2244. Notice is hereby given pursuant to Section 94 of the Insolvency Act Martin N Widdowson, Liquidator 1986, that a General Meeting of the Members of the Company will be 05 September 2014 (2194301) held at ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH on 17 October 2014 at 10.00 am, for the purpose of having an account laid before them and to receive the liquidator’s final report, BURNINGHAM2194296 SOLUTIONS LIMITED showing how the winding-up of the Company has been conducted (Company Number 06576452 ) and its property disposed of, and of hearing any explanation that may Other Names of Company: Burningham Solutions be given by the liquidator. Registered office: Suite B1, White House Business Centre, Forest Any Member entitled to attend and vote at the above meeting is Road, Kingswood, Bristol BS15 8DH entitled to appoint a proxy to attend and vote instead of him, and Former Registered Office: White Friars, Lewins Mead, Bristol BS1 2NT such proxy need not also be a Member. Proxies must be lodged at Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH by 16 ACT 1986, that a General Meeting of the Members of the above October 2014 in order that the member be entitled to vote. named Company will be held at Suite B1, White House Business Richard Rones (IP Number 8807) of ThorntonRones, 311 High Road, Centre, Forest Road, Kingswood, Bristol BS15 8DH on 5 November Loughton, Essex IG10 1AH was appointed Liquidator of the Company 2014 at 10.30 am, for the purpose of having an account laid before on 7 June 2013. Further information is available from Jennifer Munday them and to receive the Liquidator’s report, showing how the on 0208 418 9333. winding-up of the Company has been conducted and its property Richard Rones Liquidator (2194288) disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of BILMOR2194303 LAND LIMITED him, and such proxy need not also be a Member. (Company Number 05825223 ) Victor Henry Ellaby (IP No 8020 ), Liquidator, Suite B1 White House Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Business Centre, Forest Road, Kingswood, Bristol BS15 8DH . Date South Wales NP20 5NT of Appointment: 10 December 2013 Principal trading address: Coed Morfydd, Groves Avenue, Langland, Further Details are available from: Gina Clare, Swansea SA3 4QF [email protected], Tel: 0117 947 5747 Notice is hereby given, pursuant to section 94 of the INSOLVENCY 4 September 2014 (2194296) ACT 1986, that the final meeting of members of the above named company, will be held at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT, on 10 October 2014, at 2.00 CALLIDE2194295 LTD pm, for the purposes of having laid before them an account showing (Company Number 06034720 ) how the winding-up has been conducted and the company’s property Registered office: 228 Harbour Way, Shoreham by Sea, West Sussex disposed of; and hearing any explanations that may be given by the BN43 5HZ Liquidator. A member entitled to attend and vote at the above Principal trading address: 228 Harbour Way, Shoreham by Sea, West meeting may appoint a proxy to attend and vote instead of him/her. A Sussex BN43 5HZ proxy need not be a member of the company. Proxies for use at the Notice is hereby given, pursuant to Rule 4.126A of the Insolvency meeting must be lodged at Purnells, 5 & 6 Waterside Court, Albany Rules 1986 (as amended), that the Liquidator has summoned a final Street, Newport, South Wales NP20 5NT, no later than 12.00 noon on meeting of the Company’s members under Section 94 of the 9 October 2014 . Insolvency Act 1986 for the purpose of receiving the Liquidator’s For further information contact [email protected] or account showing how the winding up has been conducted and the [email protected] property of the Company disposed of. The meeting will be held at Susan Purnell (IP No 9386 ), Liquidator MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Appointed 4 December 2013 . Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be 8 September 2014 (2194303) entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the BRADY2194301 LETTERMAN TOUCHE LIMITED working day immediately before the meeting. (Company Number 03808074 ) Date of appointment: 4 June 2014. Registered office: Brebners, 130 Shaftesbury Avenue, London W1D Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 5AR Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Principal trading address: 1 Clenches Farm, Clenches Farm Road, 2QP TN13 1BL Further details contact Email: [email protected] Alternative Notice is hereby given, in pursuance of Section 94 of the Insolvency contact: Chris Maslin Act 1986, that a final general meeting of members of the above David Thorniley, Liquidator named Company will be held at 130 Shaftesbury Avenue, London, 05 September 2014 (2194295) W1D 5AR on 10 October 2014 at 10.00am for the purpose of having an account laid before them and to receive the report of the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to grant the Liquidator his release.

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

CET2194285 MEDWAY LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 01997123 ) Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Registered office: C/o BDO LLP, 55 Baker Street, London W1U 7EU Manchester M3 2HW Principal trading address: 109 Bowesfield Lane, Stockton on Tees Further details contact: Lynne O’Grady, Email: TS18 3YH [email protected], Tel: +44 (0161) 907 4044. Notice is hereby given pursuant to Section 94 of the Insolvency Act John Paul Bell, Liquidator 1986, that a Final General Meeting of the Members of the above 05 September 2014 (2194306) named Company will be held at the offices of Messrs BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 8 October 2014 at 10.00 am, for the purposes of having an account laid before the COMWORD2194292 CONSULTANTS LIMITED meeting and to receive the Liquidators’ report, showing how the (Company Number 03011358 ) winding-up of the Company has been conducted and its property Registered office: 81 Dundale Road, Tring, Hertfordshire HP23 5BZ disposed of and of hearing any explanation that may be given by the Principal trading address: 81 Dundale Road, Tring, Hertfordshire Liquidators. Any member entitled to attend and vote at the above HP23 5BZ mentioned meeting is entitled to appoint a proxy to attend and vote Notice is hereby given, pursuant to Rule 4.126A of the Insolvency instead of him, and such proxy need not also be a member. The Rules 1986 (as amended), that the Liquidator has summoned a final Liquidators will be seeking their release at the meeting. meeting of the Company’s members under Section 94 of the Date of Appointment: 1 October 2013. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: James Bernard Stephen, (IP No. 9273) of BDO account showing how the winding up has been conducted and the LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX property of the Company disposed of. The meeting will be held at For further details contact: Craig Fisher, Tel: 0141 248 3761. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, James Bernard Stephen, Liquidator Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be 04 September 2014 (2194285) entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the 2194297CLIVE CAPITAL LLP working day immediately before the meeting. (Company Number OC329880 ) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Registered office: 150 Aldersgate Street,London, EC1A 4AB Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Principal trading address: 4th Floor, 13 Charles II Street, London, 2QP SW1Y 4QU Further details contact Email: [email protected] Alternative Notice is hereby given pursuant to Section 94 of the Insolvency Act contact: Chris Maslin 1986 that a final meeting of the members of the Limited Liability David Thorniley, Liquidator Partnership will be held at Moore Stephens LLP, 150 Aldersgate 05 September 2014 (2194292) Street, London, EC1A 4AB, on 24 October 2014 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the DERIVATIVE2194299 CODING LIMITED Limited Liability Partnership disposed of, and of hearing any (Company Number 07843354 ) explanation that may be given by the Joint Liquidators. Registered office: 45 Church Street, Wing, Buckinghamshire LU7 0NY A person entitled to attend and vote at the meeting may appoint a Principal trading address: 45 Church Street, Wing, Buckinghamshire proxy to attend and vote instead of him. A proxy need not be a LU7 0NY member of the Limited Liability Partnership. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Proxies for use at the meeting must be lodged at the address shown Rules 1986 (as amended), that the Liquidator has summoned a final above no later than 12.00 noon on the business day preceding the meeting of the Company’s members under Section 94 of the meeting. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: Jeremy Willmont, (IP No. 9044) and Bill Beach, account showing how the winding up has been conducted and the (IP No. 9104) both of Moore Stephens LLP, 150 Aldersgate Street, property of the Company disposed of. The meeting will be held at London, EC1A 4AB. Date of appointment: 6 March 2014 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, For further details contact: Sarah Forbes, Email: Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be [email protected] or telephone 020 7334 9191. entitled to vote at the meeting, members must lodge their proxies with Reference: L69868. the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Jeremy Willmont and Bill Beach, Joint Liquidators Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the 05 September 2014 (2194297) working day immediately before the meeting. Date of appointment: 2 April 2014. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online COMPUTER2194306 MARKETING & ENGINEERING CO. LIMITED Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 (Company Number 01308409 ) 2QP Registered office: c/o Clarke Bell Chartered Accountants, Parsonage For further details contact: David Thorniley, E-mail: Chambers, 3 The Parsonage, Manchester M3 2HW [email protected]. Alternative contact: Chris Maslin. Principal trading address: 34 Seymore Avenue, Epsom, Surrey, KT17 David Thorniley, Liquidator 2RR 04 September 2014 (2194299) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 17 October 2014 at 10.00am. DL2194298 TRADE LIMITED The meeting will be held at Clarke Bell Chartered Accountants, (Company Number 07515486 ) Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Registered office: 114 Upper Street, Flat 2, London N1 1QN purpose of having an account laid before them, and to receive the Principal trading address: 114 Upper Street, Flat 2, London N1 1QN report of the Liquidator showing how the winding up of the Company Notice is hereby given, pursuant to Rule 4.126A of the Insolvency has been conducted and its property disposed of, and hearing any Rules 1986 (as amended), that the Liquidator has summoned a final explanations that may be given by the Liquidator. Any member meeting of the Company’s members under Section 94 of the entitled to attend and vote at the above meeting is entitled to appoint Insolvency Act 1986 for the purpose of receiving the Liquidator’s a proxy to attend and vote instead of him, and such proxy need not account showing how the winding up has been conducted and the also be a member. Proxies to be used at the meetings must be property of the Company disposed of. The meeting will be held at lodged with the Liquidator at Clarke Bell Chartered Accountants, MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 18 February 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 53 COMPANIES

Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be Street, London, EC4V 6BJ on 4 November 2014 at 10.00 am. In order entitled to vote at the meeting, members must lodge their proxies with to be entitled to vote at the meeting, members must lodge their the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by working day immediately before the meeting. no later than 12.00 noon on the business day prior to the day of the Date of appointment: 2 April 2014. meeting. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Date of appointment: 29 November 2013. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Office Holder details: Frederick Charles Satow, (IP No. 8326) and Paul 2QP Michael Davis, (IP No. 7805) both of MHA MacIntyre Hudson, New Further details contact Email: [email protected] Alternative Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ contact: Chris Maslin. The Joint Liquidators can be contacted by telephone: 0207 429 4100. David Thorniley, Liquidator Alternative contact: Chris Reeve, Email: [email protected] 05 September 2014 (2194298) Fredrick Charles Satow and Paul Michael Davis, Joint Liquidators 05 September 2014 (2194259)

2194300EPIBOND LIMITED (Company Number 01992881 ) 2194289FINALPLACE LIMITED Registered office: 41 Stroud Green Road, London N4 3EF (Company Number 07248444 ) Principal trading address: 41 Stroud Green Road, London N4 3EF Previous Name of Company: Artaius Limited Notice is hereby given pursuant to Section 94 of the Insolvency Act Registered office: 9/10 Scirocco Close, Moulton Park, Northampton, 1986 that a General Meeting of the Members of the above named NN3 6AP company will be held at Onslow House, 62 Broomfield Road, Principal trading address: 235 Old Marylebone Road, London, NW1 Chelmsford, Essex, CM1 1SW on 13 October 2014 at 10.00 am for 5QT the purpose of having an account laid before them and to receive the Notice is hereby given that a final meeting of the members of the Liquidator’s report, showing how the winding up of the company has above named Company will be held at 10.00 am on 30 October 2014. been conducted and its property disposed of, and of hearing any The meeting will be held at the offices of Marshman Price, 9/10 explanation that may be given by the Liquidator. Any member entitled Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meeting to attend and vote at the above mentioned meeting is entitled to is called pursuant to Section 94 of the Insolvency Act 1986 for the appoint a proxy to attend and vote instead of him, and such proxy purpose of receiving an account showing the manner in which the need not also be a member. winding up of the Company has been conducted and the property of Date of appointment: 16 September 2013. the company disposed of, and to receive any explanation that they Office Holder details: Peter George Byatt, (IP No. 8277) of LB may consider necessary. Any member entitled to attend and vote at Insolvency Solutions Ltd, Onslow House, 62 Broomfield Road, the meeting is entitled to appoint a proxy to attend and vote on their Chelmsford, Essex, CM1 1SW behalf. A proxy need not be a member of the company. The following For further details contact: P G Byatt, Email: [email protected] resolutions will be considered at the meeting: That the Joint Tel: 01245 254791. Liquidators’ final report and receipts and payments account be Peter George Byatt, Liquidator approved and that the Joint Liqudators receive their release and 05 September 2014 (2194300) discharge. Proxies to be used at the meetings must be returned to the offices of Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12.00 noon on the working day EUGENE2194304 LSM LTD immediately before the meeting. (Company Number 07532064 ) Date of Appointment: 1 July 2013. Registered office: 5a Carlisle Avenue, London, W3 7NG Office Holder details: Alan R Price, (IP No. 6846) and Gary Steven Principal trading address: 5a Carlisle Avenue, London, W3 7NG Pettit, (IP No. 1413) both of Marshman Price, 10 Scirocco Close, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Moulton Park, Northampton, NN3 6AP Rules 1986 (as amended), that the Liquidator has summoned a final Further details contact: Fiona Golding, Email: meeting of the Company’s members under Section 94 of the [email protected] Tel: 01604 212150 Insolvency Act 1986 for the purpose of receiving the Liquidator’s Gary S Pettit, Joint Liquidator account showing how the winding up has been conducted and the 21 August 2014 (2194289) property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be G2194302 HOLDEN LIMITED entitled to vote at the meeting, members must lodge their proxies with (Company Number 04435229 ) the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: St George’s House, 215-219 Chester Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Manchester, M15 4JE working day immediately before the meeting. Principal trading address: N/A Date of appointment: 10 April 2014. Notice is hereby given that a final meeting of members of Company Office Holder details: David Thorniley, (IP No. 8307) of MVL Online will be held at the offices of Beever and Struthers, St George’s House, Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 215-219 Chester Road, Manchester, M15 4JE on 8 October 2014 at 2QP. 10.30 am, for the purposes of receiving a report and account by the For further details contact: Email: [email protected] Alternative Liquidator showing the manner in which the winding-up of the contact: Chris Maslin. Company has been conducted, the property of the Company David Thorniley, Liquidator disposed of and to receive any explanation regarding the conduct of 05 September 2014 (2194304) the Liquidation. The following resolutions will be put to the meetings: To accept the Liquidator’s final report and account; To approve the Liquidator’s release from office. A member entitled to attend and vote 2194259EXRAE LIMITED at the meeting may appoint a proxy to attend and vote in his place. It (Company Number 07901156 ) is not necessary for the proxy to be a member or creditor. Proxy Registered office: MHA MacIntyre Hudson, New Bridge Street House, forms must be returned to the offices of Beever & Struthers at the 30-34 New Bridge Street, London EC4V 6BJ address below by no later than 12.00 noon on 7 October 2014. Principal trading address: 1 The Green, Richmond, Surrey TW9 1PL Date of Appointment: 15 November 2013. Notice is hereby given that the Joint Liquidators have summoned a Office Holder details: Charles MacMillan, (IP No. 6000) of Beever and final meeting of the Company’s members under Section 94 of the Struthers, St George’s House, 215-219 Chester Road, Manchester, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ M15 4JE account showing how the winding-up has been conducted and the For further details contact: Jill Redmond, Tel: 0161 832 4901. property of the Company disposed of. The meeting will be held at Charles MacMillan, Liquidator MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 04 September 2014 (2194302)

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

GNG2194325 PROPERTIES LIMITED IT2194331 PRO DELIVERY LIMITED (Company Number 05733899 ) (Company Number 07998072 ) Registered office: 26-28 Bedford Row, London, WC1R 4HE Registered office: 10 Barlow Close, Hatfield, Hertfordshire AL10 9GZ Principal trading address: 91 Mount View Road, London, N4 4JA Principal trading address: 10 Barlow Close, Hatfield, Hertfordshire Notice is hereby given pursuant to section 94 of the Insolvency Act AL10 9GZ 1986 that a meeting of the Members of the above-named Company Notice is hereby given, pursuant to Rule 4.126A of the Insolvency will be held at 26-28 Bedford Row, London, WC1R 4HE on 17 Rules 1986 (as amended), that the Liquidator has summoned a final October 2014 at 10.00 am, for the purpose of having an Account laid meeting of the Company’s members under Section 94 of the before them, and to receive the Liquidator’s report showing how the Insolvency Act 1986 for the purpose of receiving the Liquidator’s winding-up of the Company has been conducted and its property account showing how the winding up has been conducted and the disposed of, and of hearing any explanation that may be given by the property of the Company disposed of. The meeting will be held at Liquidator. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Any Member entitled to attend and vote at the above-mentioned Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be Meeting is entitled to appoint a proxy to attend and vote instead of entitled to vote at the meeting, members must lodge their proxies with him, and such proxy need not also be a Member. Proxies to be used the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, at the meeting must be lodged with the liquidator at David Rubin & Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Partners, 26-28 Bedford Row, London WC1R 4HE, not later than working day immediately before the meeting. 12.00 noon on the business day before the day of the meeting in Date of appointment: 25 March 2014. order to be entitled to vote at the meeting. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online The Liquidator, Paul Appleton (IP No. 8883) or alternatively Edward Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Willmott, may be contacted on telephone number 020 7400 7900. 2QP Paul Appleton, Liquidator For further details contact: David Thorniley, E-mail: 05 September 2014 (2194325) [email protected]. Alternative contact: Chris Maslin. David Thorniley, Liquidator 04 September 2014 (2194331) 2194327HBPATEL LIMITED (Company Number 06855269 ) Registered office: 310 Harrow Road, Wembley, Middlesex HA9 6LL KR2194330 ACTUARIAL LIMITED Principal trading address: 310 Harrow Road, Wembley, Middlesex (Company Number 07997032 ) HA9 6LL Registered office: Unit 11, Hove Business Centre, Fonthill Road, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Hove, , BN3 6HA Rules 1986 (as amended), that the Liquidator has summoned a final Principal trading address: Unit 11, Hove Business Centre, Fonthill meeting of the Company’s members under Section 94 of the Road, Hove, East Sussex, BN3 6HA Insolvency Act 1986 for the purpose of receiving the Liquidator’s Notice is hereby given, pursuant to Rule 4.126A of the Insolvency account showing how the winding up has been conducted and the Rules 1986 (as amended), that the Liquidator has summoned a final property of the Company disposed of. The meeting will be held at meeting of the Company’s members under Section 94 of the MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be account showing how the winding up has been conducted and the entitled to vote at the meeting, members must lodge their proxies with property of the Company disposed of. The meeting will be held at the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be working day immediately before the meeting. entitled to vote at the meeting, members must lodge their proxies with Office Holder details: David Thorniley, (IP No. 8307) of MVL Online the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the 2QP working day immediately before the meeting. Date of appointment: 10 Further details contact Email: [email protected] Alternative June 2014. contact: Chris Maslin. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online David Thorniley, Liquidator Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 05 September 2014 (2194327) 2QP For further details contact: Email: [email protected] Alternative contact: Chris Maslin HOLBROOK2194326 PLUMBING & HEATING LIMITED David Thorniley, Liquidator (Company Number 05473202 ) 04 September 2014 (2194330) Other Names of Company: Holbrook Plumbing & Heating Registered office: Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH LIU2194335 CONSULTANCY SERVICES LTD Former Registered Office: Wick Road, Bishops Sutton, Bristol BS39 (Company Number 07640516 ) 5XD Registered office: Chess House, 28 Spencer Walk, Rickmansworth, Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Hertfordshire WD3 4EE ACT 1986, that a General Meeting of the Members of the above Principal trading address: Chess House, 28 Spencer Walk, named Company will be held at Suite B1, White House Business Rickmansworth, Hertfordshire WD3 4EE Centre, Forest Road, Kingswood, Bristol BS15 8DH on 5 November Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 2014 at 11.00 am, for the purpose of having an account laid before Rules 1986 (as amended), that the Liquidator has summoned a final them and to receive the Liquidator’s report, showing how the meeting of the Company’s members under Section 94 of the winding-up of the Company has been conducted and its property Insolvency Act 1986 for the purpose of receiving the Liquidator’s disposed of, and of hearing any explanation that may be given by the account showing how the winding up has been conducted and the Liquidator. Any Member entitled to attend and vote at the above property of the Company disposed of. The meeting will be held at meeting is entitled to appoint a proxy to attend and vote instead of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, him, and such proxy need not also be a Member. Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be Victor Henry Ellaby (IP No 8020 ), Liquidator, Suite B1 White House entitled to vote at the meeting, members must lodge their proxies with Business Centre, Forest Road, Kingswood, Bristol BS15 8DH . Date the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, of Appointment: 19 March 2014 Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Further Details are available from: Gina Clare, working day immediately before the meeting. [email protected], Tel: 0117 947 5747 Date of appointment: 13 May 2014. 4 September 2014 (2194326) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 55 COMPANIES

For further details contact: David Thorniley, E-mail: OHM2194329 INSPECTIONS LIMITED [email protected]. Alternative contact: Chris Maslin. (Company Number 05951702 ) David Thorniley, Liquidator Registered office: 59 Welley Road, Wraysbury, Middlesex, TW19 5ER 04 September 2014 (2194335) Principal trading address: 59 Welley Road, Wraysbury, Middlesex, TW19 5ER Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 2194339LOUISE WILKINSON LIMITED Rules 1986 (as amended), that the Liquidator has summoned a final (Company Number 07042943 ) meeting of the Company’s members under Section 94 of the Registered office: Ground Floor Flat, 54 Norroy Road, London SW15 Insolvency Act 1986 for the purpose of receiving the Liquidator’s 1PG account showing how the winding up has been conducted and the Principal trading address: Ground Floor Flat, 54 Norroy Road, London property of the Company disposed of. The meeting will be held at SW15 1PG MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be Rules 1986 (as amended), that the Liquidator has summoned a final entitled to vote at the meeting, members must lodge their proxies with meeting of the Company’s members under Section 94 of the the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the account showing how the winding up has been conducted and the working day immediately before the meeting. property of the Company disposed of. The meeting will be held at Date of appointment: 24 April 2014. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 entitled to vote at the meeting, members must lodge their proxies with 2QP. the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, For further details contact: Email: [email protected], Alternative Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the contact: Chris Maslin. working day immediately before the meeting. David Thorniley, Liquidator Date of appointment: 4 April 2014. 05 September 2014 (2194329) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP P2194332 S C PROPERTY LIMITED Further details contact Email: [email protected] Alternative (Company Number 02607389 ) contact: Chris Maslin. Previous Name of Company: Huntersbeck Limited David Thorniley, Liquidator Registered office: 17 Napier House, Elva Way, Bexhill-on-Sea, East 05 September 2014 (2194339) Sussex TN39 5BF Principal trading address: 17 Napier House, Elva Way, Bexhill-on-Sea, East Sussex TN39 5BF MOBILE2194336 ALCHEMY LIMITED Notice is hereby given, pursuant to Rule 4.126A of the Insolvency (Company Number 07197781 ) Rules 1986 (as amended), that the Liquidator has summoned a final Registered office: Pioneer House, 39 Station Road, Lutterworth, meeting of the Company’s members under Section 94 of the Leicestershire LE17 4AP Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: Flat 59, Thomas More House, Barbican, account showing how the winding up has been conducted and the London EC2Y 8BT property of the Company disposed of. The meeting will be held at Notice is hereby given that a final meeting of the members of Mobile MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Alchemy Limited will be held at the offices of F A Simms & Partners Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, entitled to vote at the meeting, members must lodge their proxies with Leicestershire, LE17 5FB, on 13 October 2014, at 10.00 am. The the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, meeting is called pursuant to Section 94 of the INSOLVENCY ACT Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the 1986 for the purpose of receiving an account showing the manner in working day immediately before the meeting. which the winding-up of the company has been conducted and the Date of appointment: 27 June 2014. property of the company disposed of, and to receive any explanation Office Holder details: David Thorniley, (IP No. 8307) of MVL Online that may be considered necessary. Any member entitled to attend Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 and vote at the meeting is entitled to appoint a proxy to attend and 2QP vote on their behalf. A proxy need not be a member of the company. Further details contact Email: [email protected], Alternative The following resolutions will be considered at the meeting: contact: Chris Maslin. 1. That the joint liquidators’ final report and receipts and payments David Thorniley, Liquidator account be approved. 05 September 2014 (2194332) 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 2194334PH FINISHING LIMITED Parva, Lutterworth, Leicestershire, LE17 5FB, no later than 12.00 Previous Name of Company: Northampton and Midland Plating noon on the working day immediately before the meeting. Company Limited Names of Insolvency Practitioners calling the meeting: Martin Richard (Company Number 00433281 ) Buttriss, Richard Frank Simms (IP Nos 9291, 9252 ), Alma Park, Registered office: 93 Queen Street, Sheffield S1 1WF Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Principal trading address: 16 Connaught Street, Northampton NN1 5FB . 3BP Maria Navratilova, Email: [email protected], Tel: 01455 555 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 488 ACT 1986, that the final meeting of the Company will be held at The Martin Richard Buttriss, Joint Liquidator P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 14 4 September 2014 (2194336) October 2014 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators’ account of the winding up. Members must lodge proxies at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote.

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

Andrew Philip Wood (IP number 9148 ) and John Russell (IP number 2194351STARK INVESTMENTS (UK) LLP 5544 ) both of The P&A Partnership Limited, 93 Queen Street, (Company Number OC349847 ) Sheffield S1 1WF were appointed Joint Liquidators of the Company STARK & ROTH (UK) LIMITED on 4 September 2013 . Further information about this case is available (Company Number 04151094 ) from Cathy Wickson at the offices of The P&A Partnership Limited on Registered office: c/o Grant Thornton UK LLP, No. 1 Dorset Street, 0114 275 5033 or at [email protected]. Southampton, Hampshire, SO15 2DP Andrew Philip Wood and John Russell, Joint Liquidators (2194334) Principal trading address: 20-22 Bedford Row, London, WC1R 4JS The final meetings of the members of the above named company and partnership under Section 94 of the Insolvency Act 1986 will be held 2194342PRIMELINK COMMUNICATIONS LIMITED at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, (Company Number 03415089 ) Hampshire, SO15 2DP on 13 October 2014 at 15 minute intervals Registered office: 13 Pond Road, Bramley, Hampshire, RG26 5UJ starting at 10.00am for the purpose of receiving an account of the Principal trading address: 13 Pond Road, Bramley, Hampshire, RG26 liquidators acts and dealings and of the conduct of the winding up if 5UJ the companies and of hearing any explanation that may be given by Notice is hereby given, pursuant to Rule 4.126A of the Insolvency the liquidator. Rules 1986 (as amended), that the Liquidator has summoned a final A member entitled to attend and vote may appoint a proxy to exercise meeting of the Company’s members under Section 94 of the all or any of his rights to attend and to speak and vote in his place. A Insolvency Act 1986 for the purpose of receiving the Liquidator’s member may appoint more than one proxy, provided that each proxy account showing how the winding up has been conducted and the is appointed to exercise the rights attached to a different share or property of the Company disposed of. The meeting will be held at shares held by him. A proxy need not also be a member of the MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Company. To be valid, a form of proxy must be deposited at the Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, entitled to vote at the meeting, members must lodge their proxies with SO15 2DP by 10 October 2014. the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP working day immediately before the meeting. For further details contact: Cara Cox, Email: [email protected] or Date of appointment: 12 May 2014. telephone 023 8083 1137. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Sean Croston, Liquidator Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 08 September 2014 (2194351) 2QP. For further details contact: Email: [email protected] Alternative contact: Chris Maslin. TECH2194353 SAFETY LTD David Thorniley, Liquidator (Company Number 07951100 ) 05 September 2014 (2194342) Registered office: 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF Principal trading address: 39 The Water Gardens, De Havilland Drive, High Wycombe, Buckinghamshire HP15 7FN RUPARELIA2194347 CONSULTING LTD Notice is hereby given that a final meeting of the members of Tech (Company Number 07597916 ) Safety Ltd will be held at 10.30 am on 7 October 2014 . The meeting Previous Name of Company: Proaxiom Ltd will be held at the offices of DCA Business Recovery LLP, 2 Nelson Registered office: Bristol and West House C/O Intouch Accounting, Street, Southend-on-Sea, Essex SS1 1EF . The Meeting is called Post Office Rd, Bournemouth, Dorset, BH1 1BL pursuant to Section 94 of the INSOLVENCY ACT 1986, for the Principal trading address: Bristol and West House C/O Intouch purpose of receiving an account showing the manner in which the Accounting, Post Office Rd, Bournemouth, Dorset, BH1 1BL winding up of the company has been conducted and the property of Notice is hereby given, pursuant to Rule 4.126A of the Insolvency the company disposed of and to receive any explanation that may be Rules 1986 (as amended), that the Liquidator has summoned a final considered necessary. Any member entitled to attend and vote at the meeting of the Company’s members under Section 94 of the meeting is entitled to appoint a proxy to attend and vote on their Insolvency Act 1986 for the purpose of receiving the Liquidator’s behalf. A proxy need not be a member of the company. account showing how the winding up has been conducted and the The following resolutions will be considered at the meeting: property of the Company disposed of. The meeting will be held at 1. That the Liquidator’s final report and receipts and payments MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, account be approved. Kent TN1 2QP on 10 October 2014 at 10.00 am. In order to be 2. That the liquidator be released and discharged. entitled to vote at the meeting, members must lodge their proxies with Proxies to be used at the meeting must be returned to the offices of the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Essex SS1 1EF, no later than 12.00 noon on the working day working day immediately before the meeting. immediately before the meeting. Date of Appointment: 25 April 2014. Deborah Ann Cockerton, (IP No 9641 ), Liquidator, 2 Nelson Street, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Southend-on-Sea, Essex SS1 1EF Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Leah Morton, email [email protected] and telephone 01702 2QP 344558 For further details contact: Email: [email protected], Alternative 4 September 2014 (2194353) contact: Chris Maslin David Thorniley, Liquidator 04 September 2014 (2194347) WISCO2194374 EUROPE LIMITED (Company Number 04235416 ) Registered office: 8 Salisbury Square, London EC4Y 8BB Principal trading address: 25 Saville Row, London, W1S 2ES Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 10 October 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 9 October 2014. Date of Liquidation: 20 November 2012

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 57 COMPANIES

Office Holder details: John David Thomas Milsom, (IP No. 9241) and Notice is hereby given that the creditors of the above named Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Company, which is being voluntarily wound up, are required, on or Square, London EC4Y 8BB before 4 November 2014 to send in their full names, their addresses Further details contact: Becky Hewett, Email: and descriptions, full particulars of their debts or claims, and the [email protected], Tel: +44 (0) 20 7311 8229. names and addresses of their solicitors (if any), to the undersigned John David Thomas Milsom, Joint Liquidator Bernard Hoffman and Ian Douglas Yerrill, both of Gerald Edelman 05 September 2014 (2194374) Chartered Accountants, Edlman House, 1238 High Road, Whetstone,London, N20 0LH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, NOTICES TO CREDITORS personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or 2194312BRADWELL 416 LIMITED in default thereof they will be excluded from the benefit of any Previous Name of Company: Saunders & Co. (Sheffield) Limited distribution. (Company Number 00486893 ) NOTE: This notice is purely formal as all known creditors have been, Registered office: 614 Fulwood Road, Sheffield S10 3QJ or will be, paid in full. Principal trading address: 614 Fulwood Road, Sheffield S10 3QJ For further details contact: Bernard Hoffman, Email: Notice is hereby given that I intend to declare a first and final dividend [email protected]. Alternative contact: Hayley Sheather, to unsecured creditors herein within a period of two months from the Tel: 01233 666280. last date of proving. Bernard Hoffman, Liquidator Last day for receiving proofs - 9 September 2014 04 September 2014 (2194320) Proofs should be lodged with the Joint Liquidators, who were appointed on 17 December 2013, at the address detailed here-under: Neil Henry (IP Number 8622 ) &Michael Simister (IP Number 9028 ) of 2194319JUNGHEINRICH FINANCE LIMITED Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, (Company Number 03698985 ) Cheshire WA14 1EZ . Registered office: Building 7 Croxley Green Business Park, Hatters Please contact the Joint Liquidators or alternatively, Lesley Lane, Watford, WD18 8YN Darbyshire, the case administrator, of Lines Henry Limited on 0161 Principal trading address: Building 7 Croxley Green Business Park, 929 1905 or by email to [email protected] should you require Hatters Lane, Watford, WD18 8YN any further assistance. In accordance with rule 4.106, I, Bernard Hoffman (IP No: 1593) of 9 September 2014 Gerald Edelman Chartered Accountants, 1238 High Road, Whetstone, M . Simister, Joint Liquidator (2194312) London, N20 0LH give notice that on 4 September 2014 I was appointed Liquidator of Jungheinrich Finance Limited by resolutions of members. Notice is hereby given that the creditors of the above BRICKSTOCK2194324 SOLUTIONS LIMITED named Company, which is being wound up voluntarily, are required, Previous Name of Company: Cresthale Limited on or before 4 November 2014 to send in their full names, their (Company Number 06318452 ) addresses and descriptions, full particulars of their debts or claims, Registered office: 24 Conduit Place, London W2 1EP and the names and addresses of their solicitors (if any), to the Former Principal Trading Address: Office 2 Arena Business Centre, undersigned Bernard Hoffman, of Gerald Edelman Chartered Stockley Park, Uxbridge, Middlesex UB11 1AA Accountants, Gateway House, Highpoint Business Village, Henwood, Notice is hereby given that the Creditors of the above named Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if Company are required, on or before 12 October 2014, to send their so required by notice in writing from the said Liquidator, is, personally names and addresses and particulars of their debts or claims and the or by their solicitors, to come in and prove their debts or claims at names and addresses of their solicitors (if any) to Ian Franses and such time and place as shall be specified in such notice, or in default Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, thereof they will be excluded from the benefit of any distribution. This London W2 1EP, the Joint Liquidators of the Company, and, if so notice is purely formal and all known Creditors have been, or will be, required by notice in writing from the Joint Liquidators, by their paid in full. solicitors or personally, to come in and prove their debts or claims at For further details contact: Email: [email protected] such time and place as shall be specified in any such notice, or in Bernard Hoffman, Liquidator default thereof they will be excluded from the benefit of any 04 September 2014 (2194319) distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. JVD2194323 SUPPORT SOLUTIONS LTD The Director has made a Declaration of Solvency, and the Company (Company Number 07636028 ) is being wound up for the purposes of ceasing operations and making Registered office: 139 Kingston Road, Wimbledon, London, SW19 distribution to its shareholder. 1LT Ian Franses (IP Number: 2294 ) and Jeremy Karr (IP Number: 9540 ) of Principal trading address: 12 Fourways, Canning Road, Croydon, CR0 Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP 6QB were appointed Joint Liquidators of the Company on 27 August Philip Alexander Beck (IP No 8720) of Philip Beck Limited, 41 2014 . Further information is available from Elliot Segal on 020 7262 Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of 1199 . the above named Company on 6 September 2014 by a resolution of 4 September 2014 the Company. Notice is hereby given that the Creditors of the above Ian Franses and Jeremy Karr, Joint Liquidators (2194324) named Company are required, on or before 6 October 2014, to send in their names and address with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said FILTON2194320 BRISTOL LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 07989427 ) said debts or claims at such time and place as shall be specified in Registered office: 13-15 Station Road, London, N3 2SB such notice, or in default thereof they will be excluded from the Principal trading address: 13-15 Station Road, London, N3 2SB benefit of any distribution made before such debts are proved. In accordance with Rule 4.106, I, Bernard Hoffman of Gerald Edelman Further details contact: Philip Beck, Email: [email protected], Tel: Chartered Accountants, Edelman House, 1238 High Road, 01223 367022 Whetstone,London, N20 0LH give notice that on 4 September 2014, I Philip Beck, Liquidator was appointed Liquidator of Filton Bristol Limited by resolutions of 06 September 2014 (2194323) members.

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

LEY2194318 PROJECTS LIMITED 06 September 2014 (2194316) (Company Number 07941371 ) Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Principal trading address: Finchwood Grange, Cherry Orchard Lane, PGL22194314 LIMITED Bonnington, Ashford, Kent TN25 7AY (Company Number 04979847 ) Notice is hereby given that the creditors of the above named Other Names of Company: Power Gates company which is being voluntarily wound up, are required, on or Previous Name of Company: Power Gates Limited before 7 October 2014 to prove their debts by sending to the Registered office: 122 Widney Road, Bentley Heath, Knowle, Solihull, undersigned Isobel Susan Brett of Bretts Business Recovery Limited, B93 9BL 141 Parrock Street, Gravesend, Kent DA12 1EY the Liquidator of the Principal trading address: AGM House, London Road, Copford, company, written statements of the amounts they claim to be due to Colchester, CO6 1GT them from the company, and, if so requested, to provide such further Notice is hereby given that the Creditors of the above named details or produce such documentary evidence as may appear to the company are required, on or before 20 October 2014, to prove their liquidator to be necessary. A creditor who has not proved his debt debts by sending their full names and addresses, particulars of their before the declaration of any dividend is not entitled to disturb, by debts or claims, and the names and addresses of their solicitors (if reason that he has not participated in it, the distribution of that any), to the Liquidator at Empirical Insolvency LLP, PO Box 16114, dividend or any other dividend declared before his debt was proved. Solihull, B93 3GS. Note: This notice is purely formal and all known creditors have been If so required by notice in writing from the said Liquidator, creditors or will be paid in full. must, either personally or by their solicitors, come in and prove their Isobel Susan Brett (IP No 9643 ) of Bretts Business Recovery Limited, debts at such time and place as shall be specified in such notice, or in 141 Parrock Street, Gravesend, Kent DA12 1EY . Date of default thereof they will be excluded from the benefit of any Appointment: 4 September 2014 . distribution made before their debts are proved. Note: The Directors Alternative Contact: Victoria Edwards, email of the Company have made a declaration of solvency and it is [email protected], telephone 01474 532862 . expected that all creditors will be paid in full. Isobel Susan Brett, Liquidator Date of appointment: 20 August 2014. Office Holder details: Alan 4 September 2014 (2194318) Clifton (IP No 8766) of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS. Further details contact: Alan Clifton, Email: alan.clifton@empirical- 2194317NEW MILLENNIUM MEDICAL CONSULTANCY SERVICES LTD insolvency.com. (Company Number 05028333 ) Alan Clifton, Liquidator Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 08 September 2014 (2194314) The Parsonage, Manchester M3 2HW Principal trading address: 10 Oulton Gardens, St Helens, Merseyside WA9 5UU PLAISTOW2194321 PROPERTIES LIMITED Notice is hereby given that the creditors of the above-named Previous Name of Company: East London Cemetry Company Limited Company are required on or before 3 October 2014 to send their (Company Number 00027865 ) names and addresses and particulars of their debts or claims, and the Registered office: 36 Alma Road, Retford, Nottinghamshire DN22 names and addresses of the solicitors (if any) to John Paul Bell, 6LW Liquidator of the said Company, at Clarke Bell Limited, Parsonage Principal trading address: 36 Alma Road, Retford, Nottinghamshire Chambers, 3 The Parsonage, Manchester, M3 2HW and if so required DN22 6LW by notice in writing from the Liquidator, by their Solicitors or Notice is hereby given that the creditors of the Company must send personally, to come in and prove their said debts or claims at such their full names and addresses (and those of their Solicitors, if any), time and place as shall be specified in such notice, or in default together with full particulars of their debts or claims to the Joint thereof they will be excluded from the benefit of any such distribution Liquidators at White Maund LLP, 44-46 Old Steine, Brighton BN1 made before such debts are proved. This notice is purely formal. All 1NH by 28 October 2014. If so required by notice from the Joint known creditors have been, or shall be paid in full. Liquidators, either personally or by their Solicitors, Creditors must Date of appointment: 5 September 2014. come in and prove their debts at such time and place as shall be Office Holder Details: John Paul Bell (IP No 8608) of Clarke Bell specified in such notice. If they default in providing such proof, they Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 will be excluded from the benefit of any distribution made before such 2HW. debts are proved. For further details contact: Toyah Collins, E-mail: Note: It is anticipated that all known creditors will be paid in full [email protected], Tel: + 44 (0161) 907 4044. Thomas D’Arcy and Susan Maund (IP numbers 10852 and 8923 ) of John Paul Bell, Liquidator White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were 05 September 2014 (2194317) appointed Joint Liquidators of the Company on 3 September 2014 . Further information about this case is available from Tracey O’Neil at the offices of White Maund LLP at [email protected]. OIL2194316 AND GAS PROCESS DESIGN LIMITED Thomas D’Arcy and Susan Maund, Joint Liquidators (2194321) (Company Number 06230988 ) Registered office: Flat 5, 5 Darlaston Road, Maida Vale, London SW19 4LF PORTMAN2194268 INVESTMENT MANAGEMENT LIMITED Principal trading address: Flat 5, 5 Darlaston Road, Maida Vale, (Company Number 02789946 ) London SW19 4LF Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Philip Alexander Beck (IP No 8720) of SJD Insolvency Services 1EE. Previously: Wolsey Place, Claygate Road, Yalding, Maidstone, Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was Kent, ME18 6BD appointed Liquidator of the above-named Company on 6 September Principal trading address: Wolsey Place, Claygate Road, Yalding, 2014 by a resolution of the Company. Maidstone, Kent, ME18 6BD Notice is hereby given that the Creditors of the above-named We hereby give notice that we, Vincent John Green and Mark Company are required, on or before 6 October 2014, to send in their Newman (IP Nos 009416 and 008723), licensed insolvency names and addresses with particulars of their debts or claims, to the practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Liquidator and if so required by notice in writing from the said Road, Tunbridge Wells, Kent, TN1 1EE, were appointed Joint Liquidator, personally or by their solicitors, to come in and prove their Liquidators of the above named Company at a General Meeting of the said debts or claims at such time and place as shall be specified in Company held on 1 May 2014. We give notice, pursuant to Rule such notice, or in default thereof they will be excluded from the 4.182A of the Insolvency Rules 1986, that the creditors of the benefit of any distribution made before such debts are proved. Company must send details in writing of any claim against the Further details contact: Philip Beck, Email: company to us at the above address by 6 October 2014. We also give [email protected], Tel: 01442 275794. notice as required by Rule 4.182A(6) that we intend to make a final Philip Beck, Liquidator distribution to creditors who have submitted claims by 5 December

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 59 COMPANIES

2014 otherwise a distribution will be made without regard to the claim Note: The Directors of the Company have made a declaration of of any person in respect of a debt not already proven. No further solvency and it is expected that all creditors will be paid in full. public advertisement of invitation to prove debts will be given. It Date of Appointment: 29 August 2014. Office holder details: James E should be noted that the director of the Company has made a Patchett and Martin C Armstrong (IP Nos 9345 and 6212) both of Statutory Declaration of Solvency and all creditors have been or will Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, be paid in full. Surrey, SM1 4LA For further details contact: Steven Edwards, Email: For further details contact: Email: [email protected] Tel: 020 8661 [email protected], Tel: 01892 700200. 7878. Alternative contact: Andrew Bailey. Mark Newman, Joint Liquidator James E Patchett and Martin C Armstrong, Joint Liquidators 05 September 2014 (2194268) 08 September 2014 (2194274)

2194275QUEST CAPITAL ADVISORY LIMITED ST2194273 MARGARET’S SCHOOL EXETER LIMITED (Company Number 07479189 ) (Company Number 05077223 ) Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London Registered office: One Redcliff Street, Bristol BS1 6NP W1S 2XF Principal trading address: 147 Magdalen Road, Exeter, Devon, EX2 Notice is hereby given that the creditors of the Company must send 4TS their full names and addresses (and those of their Solicitors, if any), Notice is hereby given that creditors of the above named company, together with full particulars of their debts or claims to the Liquidator are required, on or before 28 November 2014, to send their names at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 15 and addresses and particulars of their debts or claims and the names October 2014 . If so required by notice from the Liquidator, either and addresses of their Solicitors (if any) to Rachel Hotham or Simon personally or by their Solicitors, Creditors must come in and prove Ashley Rowe of One Redcliff Street, Bristol, BS1 6NP, the liquidators their debts at such time and place as shall be specified in such notice. of the said company, and, if so required by notice in writing from the If they default in providing such proof, they will be excluded from the said liquidators, by their solicitors or personally, to come in and prove benefit of any distribution made before such debts are proved. their debts or claims at such time and place as shall be specified in All creditors that prove their debts on or before the date specified any such notice, or in default thereof they will be excluded from the above and whose claims are admitted by the undersigned Stephen benefit of any distribution made before such debts are proved. NOTE: Goderski will be paid in full. This notice is purely formal. All known creditors have been or will be Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co, 7-8 paid in full. Conduit Street, London W1S 2XF was appointed Liquidator of the Date of Appointment: 29 August 2014. Company on 3 September 2014 . Further information about this case Office holder details: Rachel Hotham and Simon Ashley Rowe (IP Nos is available from Amy Bristow at the offices of Geoffrey Martin & Co 12510 and 9577) both of Milsted Langdon, One Redcliff Street, on 020 7495 1100 or at [email protected] . Bristol, BS1 6NP Stephen Goderski, Liquidator (2194275) For further details contact: Jon Liddicoat, email: jliddicoat@milsted- langdon.co.uk, Tel: 0117 945 2500. Rachel Hotham and Simon Ashley Rowe, Joint Liquidators RICHARD2194272 CIECIERSKI CONSULTING LIMITED 04 September 2014 (2194273) (Company Number 04491196 ) Registered office: Woodcot, Forewood Lane, Crowhurst TN33 9AB Principal trading address: Woodcot, Forewood Lane, Crowhurst TN33 SURUS2194280 LTD 9AB (Company Number 05499443 ) Notice is hereby given that the creditors of the Company must send Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, their full names and addresses (and those of their Solicitors, if any), Hampshire SO53 3TZ together with full particulars of their debts or claims to the Joint Principal trading address: 7-8 Church Street, Wimborne, Dorset BH21 Liquidators at White Maund LLP, 44-46 Old Steine, Brighton BN1 1LX 1NH by 29 October 2014. If so required by notice from the Joint Nature of Business: Music Industry – Production, buying & selling Liquidators, either personally or by their Solicitors, Creditors must Notice is hereby given that the creditors of the above-named come in and prove their debts at such time and place as shall be company, which is being voluntarily wound up, who have not already specified in such notice. If they default in providing such proof, they proved their debt are required, on or before 14 October 2014, the last will be excluded from the benefit of any distribution made before such day for proving to send in their names and addresses and to submit debts are proved. their proof of debt to the undersigned at Baker Tilly Restructuring and Note: It is anticipated that all known Creditors will be paid in full. Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Thomas D’Arcy and Susan Maund (IP numbers 10852 and 8923 ) of SO53 3TZ and, if so requested by the Joint Liquidators, to provide White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were such further details or produce such documentary or other evidence appointed Joint Liquidators of the Company on 5 September 2014 . as may appear to be necessary. A creditor who has not proved his Further information about this case is available from Tracey O’Neil at debt before the declaration of any dividend is not entitled to disturb, the offices of White Maund LLP at [email protected]. by reason that he has not participated in it, the distribution of that Thomas D’Arcy and Susan Maund, Joint Liquidators (2194272) dividend or any other dividend before his debt was proved. Correspondence address and contact details of case manager: Marcus Tout, Baker Tilly Restructuring and Recovery LLP, Highfield 2194274SEABOURNE CONTRACT SERVICES LIMITED Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, telephone (Company Number 07067549 ) 02380 646 464 . Registered office: 52 Seabourne Way, Romney Marsh, Dymchurch, Name, address and contact details of Joint Liquidators Kent TN29 0PX Primary Office Holder: Principal trading address: 52 Seabourne Way, Romney Marsh, Nigel Fox (IP No 8891 ) Baker Tilly Services Limited, Highfield Court, Dymchurch, Kent TN29 0PX Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, telephone 02380 Notice is hereby given that creditors of the Company are required, on 646464 . Date of Appointment: 28 August 2014 . or before 10 October 2014, to prove their debts by sending their full Joint Office Holder: names and addresses, particulars of their debts or claims, and the Alexander Kinninmonth (IP No 9019 ), Baker Tilly Restructuring and names and addresses of their solicitors (if any), to the Joint Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 SO53 3TZ, telephone 02380 646464 . Date of Appointment: 28 4LA. If so required by notice in writing from the Joint Liquidators, August 2014 . (2194280) creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved.

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

2194277T&J MANAGEMENT LTD Any creditor who has not proved his debt by that date, or who (Company Number 03525174 ) increases the claim in his proof after that date, will not be entitled to Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 disturb the intended final distribution. The joint liquidators intend that, 1EE after paying or providing for a final distribution in respect of creditors Principal trading address: Hillview, Cottington Mead, Sidmouth, who have proved their claims, all funds remaining in the joint Devon EX10 8HB liquidators’ hands following the final distribution to creditors shall be We hereby give notice that we, Mark Newman and Vincent John distributed to the shareholders of the Companies absolutely. The Green, (IP Nos 008723 and 009416) licensed insolvency practitioners Companies are able to pay all their known liabilities in full. of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Date of Appointment: 2 September 2014. Wells, Kent TN1 1EE were appointed Joint Liquidators of the above Office holder details: John David Thomas Milsom and Allan Watson named Company at a General Meeting of the Company held on 27 Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 August 2014. Salisbury Square, London, EC4Y 8BB. We give notice, pursuant to Rule 4.182A of the Insolvency Rules For further details contact: Rebecca Hewett, Email: 1986, that the creditors of the Company must send details in writing [email protected], Tel: 020 7311 8229. of any claim against the Company to us at the above address by 3 John David Thomas Milsom, Joint Liquidator October 2014. We also give notice as required by Rule 4.182A(6) that 03 September 2014 (2194279) we intend to make a final distribution to creditors who have submitted claims by 3 October 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not “A”2194313 TRAFFIC SOLUTION LTD already proven. No further public advertisement of invitation to prove (Company Number 05852396 ) debts will be given. Registered in England and Wales It should be noted that the directors of the Company have made a “the Company” Statutory Declaration of Solvency and all creditors have been or will Registered office of the Company and its principal trading address is be paid in full. at: 15 Marine Approach, Canvey Island, Essex SS8 0AL For further details contact: Ian Goodhew, E-mail: The Company was placed into member’s voluntary liquidation on 29 [email protected], Tel: 01892 700200. August 2014 when Lloyd Biscoe (IP No 009141 ) and Wayne Mark Newman and Vincent John Green, Joint Liquidators Macpherson (IP No 009445 ), both of Begbies Traynor (Central) LLP of 04 September 2014 (2194277) The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required 2194278WENDYY LIMITED on or before 10 October 2014 to send in their names and addresses, (Company Number 07786386 ) particulars of their debts or claims and the names and addresses of Registered office: 14C Sevington Street, Maida Vale, London, W9 their Solicitors (if any) to the undersigned Lloyd Biscoe of Begbies 2QN Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Principal trading address: 14C Sevington Street, Maida Vale, London, Southend on Sea SS1 2EG the Joint Liquidator of the Company and, W9 2QN if so required by notice in writing to prove their debts or claims at Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, such time and place as shall be specified in such notice, or in default KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed thereof shall be excluded from the benefit of any distribution made Liquidator of the above-named Company on 6 September 2014 by a before such debts are proved. resolution of the Company. Notice is hereby given that the Creditors Note: This notice is purely formal, the Company is able to pay all its of the above-named Company are required on or before 6 October known creditors in full. 2014, to send in their names and addresses with particulars of their Any person who requiries further information may contact the Joint debts or claims, to the Liquidator and if so required by notice in Liquidator by telephone on 01702 467255 . writing from the said Liquidator, personally or by their solicitors, to Alternatively enquires can be made to Rebecca Mileham by email at come in and prove their said debts or claims at such time and place [email protected] or by telephone on 01702 as shall be specified in such notice, or in default thereof they will be 467255 . excluded from the benefit of any distribution made before such debts Lloyd Biscoe, Joint Liquidator are proved. 1 September 2014 (2194313) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Philip Beck, Liquidator RESOLUTION FOR VOLUNTARY WINDING-UP 06 September 2014 (2194278) BRICKSTOCK2194229 SOLUTIONS LIMITED Previous Name of Company: Cresthale Limited WPCS2194279 (UK) FINANCE LIMITED (Company Number 06318452 ) (Company Number 04513326 ) The registered office of the Company is at 24 Conduit Place, London, Previous Name of Company: Watson’s Personal Care Stores W2 1EP . (Financing) Limited (until 11/09/2002) At a General Meeting of the members of Brickstock Solutions Limited A.S. WATSON CARD SERVICES (UK) LIMITED held on 27 August 2014 the following Resolutions were passed as a (Company Number 04332535 ) Special Resolution and as an Ordinary Resolution respectively: Previous Name of Company: Superdrug Card Services Limited (until “That the Company be wound up voluntarily and that Ian Franses and 09/08/2004); Cleanlaunch Limited (until 14/12/2001) Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit A.S. WATSON (UK) LIMITED Place, London, W2 1EP be and are hereby appointed as joint (Company Number 04051673 ) liquidators for the purposes of such winding up and that any power Registered office: (All) 8 Salisbury Square, London, EC4Y 8BB conferred on them by law or by this resolution, may be exercised and Principal trading address: (All) Hutchison House, 5 Hester Road, any act required or authorised under any enactment to be done by Battersea, London, SW11 4AN them, may be done by them jointly or by each of them alone”. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Ian Franses (IP Number: 2294 ) and Jeremy Karr (IP Number: 9540 ). Rules 1986, that the joint liquidators of the Companies intend to make Any person who requires further information may contact the Joint a final distribution to creditors. Creditors are required to prove their Liquidator by telephone on 020 7262 1199 . Alternatively enquiries debts on or before 10 October 2014 by sending full details of their can be made to Elliot Segal by e-mail at elliot.segal@begbies- claims to the joint liquidators at KPMG Restructuring, 8 Salisbury traynor.com or by telephone on 020 7262 1199 . Square, London, EC4Y 8BB. Creditors must also, if so requested by 27 August 2014 the joint liquidators, provide such further details and documentary David Leedham, Director (2194229) evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 October 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 61 COMPANIES

CSJ2194226 CAPITAL SERVICES LIMITED JUNGHEINRICH2194255 FINANCE LIMITED (Company Number 07813565 ) (Company Number 03698985 ) Registered office: One London Wall, Level 10, London EC2Y 8HB Registered office: Building 7 Croxley Green Business Park, Hatters Principal trading address: Leaf B 33rd Floor, Tower 42, 25 Old Broad Lane, Watford, WD18 8YN Street, London EC2N 1HQ Principal trading address: Building 7 Croxley Green Business Park, Pursuant to section 307 of the Companies Act 2006 and section 84 of Hatters Lane, Watford, WD18 8YN the Insolvency Act 1986 At a General Meeting of the members of the above named Company, At a General Meeting of the shareholders of the above-named duly convened and held at 1238 High Road, Whetstone, London, N20 company, duly convened and held at Woodbury, Shrubbs Hill Lane, 0LH on 04 September 2014, at 12.00 noon, the following Sunningdale, Berkshire SL5 0LD on 15 August 2014, the following Extraordinary Resolution and Ordinary Resolutions were proposed resolutions were duly passed:- and duly passed: Special Resolution “That the Company be wound up voluntarily and that any appointed That the Company be wound up voluntarily as a Members’ Voluntary liquidator be authorised to distribute all or part of the Company’s Winding Up. property in specie and that Bernard Hoffman MIPA FABRP, of Gerald Ordinary Resolutions Edelman Chartered Accountants, Edelman House, 1238 High Road, That WTM Cleghorn and ESL Porter, who are Chartered Accountants London, N20 0LH, (IP No 1593) be and is hereby appointed Liquidator and Insolvency Practitioners licensed by the Institute of Chartered of the Company for the purposes of its voluntary winding up.” Accountants of Scotland and both of Kinetic Partners Audit LLP, be For further details contact: Email: [email protected] and are appointed as Joint Liquidators of the Company for the De Lage Landen Limited, Shareholder purpose of the voluntary winding up. 04 September 2014 (2194255) That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the liquidators. That the Joint Liquidators’ remuneration is to be calculated on a time JVD2194227 SUPPORT SOLUTIONS LTD cost and disbursement basis. (Company Number 07636028 ) Office Holders’ Details: WTM Cleghorn and ESL Porter, Office Holder Registered office: 139 Kingston Road, Wimbledon, London, SW19 Numbers 5148 and 9633, One London Wall, London EC2Y 8HB . 1LT Email: [email protected], Telephone Number: +44 Principal trading address: 12 Fourways, Canning Road, Croydon, CR0 (0)20 7862 0700 6QB Christian Johann Siva-Jothy, Director (2194226) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 06 September 2014, 2194220FILTON BRISTOL LIMITED set out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 07989427 ) 2006 to the effect that such resolution shall be deemed to be as Registered office: 13-15 Station Road, London, N3 2SB effective as if it had been passed at a general meeting of the Principal trading address: 13-15 Station Road, London, N3 2SB Company duly convened and held: At a General Meeting of the members of the Company convened and “That the Company be wound up voluntarily and that Philip Alexander held at Edelman House, 1238 High Road, Whetstone, N20 0LH on on Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 04 September 2014, at 11.15 am, the following Resolutions were 2NU, (IP No 8720) be and is hereby appointed Liquidator for the proposed and duly passed as a Special Resolution and as an purposes of the winding-up.” Ordinary Resolution respectively: Further details contact: Philip Beck, Email: [email protected], Tel: “That the Company be wound up voluntarily, and that Bernard 01223 367022 Hoffman MIPA FABRP, of Gerald Edelman Chartered Accountants, Jatin Parikh, Member Edelman House, 1238 High Road, Whetstone, N20 0LH, (IP No 1593), 06 September 2014 (2194227) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up.” For further details contact: Bernard Hoffman, Email: LEY2194231 PROJECTS LIMITED [email protected]. Alternative contact: Hayley Sheather, (Company Number 07941371 ) Tel: 01233 666280. At a General Meeting of the Members of the above-named Company, Stephen Gee, Chairman duly convened and held at 141 Parrock Street, Gravesend, Kent DA12 05 September 2014 (2194220) 1EY on 4 September 2014 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. “That the Company be wound up voluntarily.” HOUSE2194224 OF BOOKS LIMITED 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 (Company Number 06839559 ) Parrock Street, Gravesend, Kent DA12 1EY is hereby appointed Registered office: Unit 7 Lysander Mews, Lysander Grove, London Liquidator of the Company for the purposes of the winding-up”. N19 3QP Paul Ley, Chairman of the Meeting (2194231) Principal trading address: Unit 7 Lysander Mews, Lysander Grove, London N19 3QP At a General Meeting of the members of the above-named Company, NEW2194228 MILLENNIUM MEDICAL CONSULTANCY SERVICES LTD duly convened and held at the offices of Leigh Adams Limited, (Company Number 05028333 ) Brentmead House, Britannia Road, London N12 9RU on 5 September Registered office: C/o Clarke Bell Chartered Accountants, Parsonage 2014 the following Resolutions were passed number 1 as Special Chambers, 3 The Parsonage, Manchester M3 2HW Resolution and numbers 2 and 3 as Ordinary Resolutions: Principal trading address: 10 Oulton Gardens, St Helens, Merseyside 1. “That the Company be wound up voluntarily.” WA9 5UU 2. “That Martin Henry Linton and Paul Adam Weber of Leigh Adams At a General Meeting of the above named Company, duly convened Limited, Brentmead House, Britannia Road, London N12 9RU be and and held at 10 Oulton Gardens, St Helens, Merseyside WA9 5UU, on they are hereby appointed Joint Liquidators for the purposes of such 05 September 2014, the following resolutions were passed as a winding-up.” Special Resolution and Ordinary Resolution respectively: 3. “That any act required or authorised under any enactment to be “That the Company be wound up voluntarily and John Paul Bell, of done by the Joint Liquidators, is to be done by all or any one of the Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The persons for the time being holding the office of the Joint Liquidator.” Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby Martin Henry Linton and Paul Adam Weber (IP Nos 5998 and 9400 ), appointed Liquidator for the purposes of such winding up.” Joint Liquidators, Leigh Adams Limited, Brentmead House, Britannia For further details contact: Katie Muir, E-mail: Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova [email protected], Tel: + 44 (0161) 907 4044. (Administrator), [email protected], tel: 020 8446 6767 . Tabinda Iftikhar, Director Douglas Gabriel Conn, Chairman 05 September 2014 (2194228) 5 September 2014 (2194224)

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

OIL2194230 AND GAS PROCESS DESIGN LIMITED QUEST2194236 CAPITAL ADVISORY LIMITED (Company Number 06230988 ) (Company Number 07479189 ) Registered office: Flat 5, 5 Darlaston Road, Maida Vale, London Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London SW19 4LF W1S 2XF Principal trading address: Flat 5, 5 Darlaston Road, Maida Vale, Notice is hereby given, pursuant to Section 85 of the Insolvency Act London SW19 4LF 1986, that the following resolutions were passed by the members of I, the undersigned, being the sole member of the Company having the the above-named Company on 3 September 2014 : right to vote at general meetings or authorised agents of such Special Resolution members, pass the special written resolution on 06 September 2014, 1. That the Company be wound up voluntarily. set out below pursuant to Chapter 2 of Part 13 of the Companies Act Ordinary Resolution 2006 to the effect that such resolution shall be deemed to be as 2. That Stephen Goderski of Geoffrey Martin & Co be appointed effective as if it had been passed at a general meeting of the Liquidator of the Company for the purposes of the voluntary winding Company duly convened and held: up. “That the Company be wound up voluntarily and that Philip Alexander Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co, 7-8 Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Conduit Street, London W1S 2XF was appointed Liquidator of the Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Company on 3 September 2014 . Further information about this case appointed Liquidator for the purposes of the winding-up.” is available from Amy Bristow at the offices of Geoffrey Martin & Co Further details contact: Philip Beck, Email: on 020 7495 1100 or at [email protected] . [email protected], Tel: 01442 275794. James Coleman, Director (2194236) David Robert Walker, Member 06 September 2014 (2194230) REGALCOVE2194257 UK LIMITED (Company Number 07761307 ) 2194253PLAISTOW PROPERTIES LIMITED Registered office: Gladstone House, 77-79 High Street, Egham, Previous Name of Company: East London Cemetry Company Limited Surrey, TW20 9HY (Company Number 00027865 ) Principal trading address: 23 North Street, Egham, Surrey, TW20 9QX Registered office: 36 Alma Road, Retford, Nottinghamshire DN22 At a general meeting of the members of the above named company, 6LW duly convened and held at Gladstone House, 77-79 High Street, Principal trading address: 36 Alma Road, Retford, Nottinghamshire Egham, Surrey, TW20 9HY, on 29 August 2014, the following DN22 6LW resolutions were duly passed as a Special Resolution and as an Notice is hereby given, pursuant to Section 85 of the Insolvency Act Ordinary Resolution: 1986, that the following resolutions were passed by the members of “That the company be wound up voluntarily and that Keith Aleric the above-named Company on 3 September 2014 : Stevens, of Wilkins Kennedy LLP, Gladstone House, 77-79 High Special Resolution Street, Egham, Surrey, TW20 9HY and David William Tann, of Wilkins 1. That the Company be wound up voluntarily. Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, (IP Ordinary Resolution Nos. 008065 and 008101) be and are hereby appointed Joint 2. That Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Liquidators for the purpose of the voluntary winding up and that they Old Steine, Brighton BN1 1NH, be appointed Joint Liquidators of the may act jointly or severally.” Company for the purposes of the voluntary winding-up. Further details contact: Milan Vuceljic, Email: Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number [email protected], Tel: 01784 435561. 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 Marina Raccani, Director 1NH were appointed Joint Liquidators of the Company on 3 04 September 2014 (2194257) September 2014 . Further information about this case is available from Tracey O’Neil at the offices of White Maund LLP at [email protected]. RICHARD2194256 CIECIERSKI CONSULTING LIMITED Edward John Harding, Director (2194253) (Company Number 04491196 ) Registered office: Woodcot, Forewood Lane, Crowhurst TN33 9AB Principal trading address: Woodcot, Forewood Lane, Crowhurst TN33 PORTMAN2194225 INVESTMENT MANAGEMENT LIMITED 9AB (Company Number 02789946 ) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1986, that the following resolutions were passed by the members of 1EE. Previously: Wolsey Place, Claygate Road, Yalding, Maidstone, the above-named Company on 5 September 2014 : Kent, ME18 6BD Special Resolution Principal trading address: Wolsey Place, Claygate Road, Yalding, 1. That the Company be wound up voluntarily. Maidstone, Kent, ME18 6BD Ordinary Resolution At a general meeting of the above named Company duly convened 2. That Thomas D’Arcy and Susan Maund of White Maund LLP, 44 46 and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Old Steine, Brighton BN1 1NH be and are hereby appointed Joint on 01 May 2014, the following resolutions were duly passed: Liquidators to the company, to act on a joint and several basis. “That the Company be wound up voluntarily and that Mark Newman Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number and Vincent John Green, both of CCW Recovery Solutions LLP, 4 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos 1NH were appointed Joint Liquidators of the Company on 5 008723 and 009416) be and are hereby appointed joint liquidators for September 2014 . Further information about this case is available the purpose of the winding-up and that anything required or from Tracey O’Neil at the offices of White Maund LLP at authorised to be be done by the Joint Liquidators be and are hereby [email protected]. authorised to be done by both or either of them.” Richard Ciecierski, Director (2194256) For further details contact: Steven Edwards, Email: [email protected], Tel: 01892 700200. Sian Alison Galanis, Chairman SEABOURNE2194258 CONTRACT SERVICES LIMITED 04 September 2014 (2194225) (Company Number 07067549 ) Registered office: 52 Seabourne Way, Romney Marsh, Dymchurch, Kent TN29 0PX Principal trading address: 52 Seabourne Way, Romney Marsh, Dymchurch, Kent TN29 0PX Notice is hereby given that the following resolutions were passed on 29 August 2014, as a special resolution and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 63 COMPANIES

“That the company be wound up voluntarily and that James E Joint Office Holder: Alexander Kinninmonth (IP No. 9019 ), Baker Tilly Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Ford, Eastleigh SO53 3TZ 023 80646464 (2194264) Road, Sutton, Surrey, SM1 4LA, (IP Nos. 9345 and 6212), be appointed Joint Liquidators of the company and that they are authorised to act jointly and severally.” 2194266WENDYY LIMITED For further details contact: Email: [email protected] Tel: 020 8661 (Company Number 07786386 ) 7878. Alternative contact: Andrew Bailey. Registered office: 14C Sevington Street, Maida Vale, London, W9 Mary Coughlan, Director 2QN 08 September 2014 (2194258) Principal trading address: 14C Sevington Street, Maida Vale, London, W9 2QN I, the undersigned, being the sole member of the Company having the 2194261ST MARGARET’S SCHOOL EXETER LIMITED right to vote at general meetings or authorised agents of such (Company Number 05077223 ) members, pass the special written resolution on 06 September 2014, Registered office: Milsted Langdon LLP, One Redcliff Street, Bristol set out below pursuant to Chapter 2 of Part 13 of the Companies Act BS1 6NP 2006 to the effect that such resolution shall be deemed to be as Principal trading address: 147 Magdalen Road, Exeter, Devon, EX2 effective as if it had been passed at a general meeting of the 4TS Company duly convened and held: The following resolutions were passed on 29 August 2014, as a “That the Company be wound up voluntarily and that Philip Alexander special resolution and ordinary resolution repectively: Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel “That the Company be wound up voluntarily and that Rachel Hotham Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby and Simon Ashley Rowe, both of Milsted Langdon, One Redcliff appointed Liquidator for the purposes of the winding-up.” Street, Bristol BS1 6NP, (IP Nos 12510 and 9577) are hereby Further details contact: Philip Beck, Email: appointed as liquidators.” [email protected], Tel: 01442 275794. For further details contact: Jon Liddicoat, email: jliddicoat@milsted- Wendy Wong, Member langdon.co.uk, Tel: 0117 945 2500. 06 September 2014 (2194266) Magnus Mowat, Director 04 September 2014 (2194261) 2194267WPCS (UK) FINANCE LIMITED (Company Number 04513326 ) STEVEN2194260 LEE JONES LIMITED Previous Name of Company: Watson’s Personal Care Stores (Company Number 05825538 ) (Financing) Limited (until 11/09/2002) Registered office: 19 Marnland Grove, Bolton BL3 4UJ A.S. WATSON CARD SERVICES (UK) LIMITED Principal trading address: 19 Marnland Grove, Bolton BL3 4UJ (Company Number 04332535 ) At a general meeting of the above-named Company, duly convened, Previous Name of Company: Superdrug Card Services Limited (until and held at Ideal Corporate Solutions Limited, Third Floor, St 09/08/2004); Cleanlaunch Limited (until 14/12/2001) George’s House, St George’s Road, Bolton, BL1 2DD, on 04 A.S. WATSON (UK) LIMITED September 2014, at 11.00 am, the following resolutions were passed (Company Number 04051673 ) as a Special Resolution and as an Ordinary Resolution: Registered office: (All) Hutchison House, 5 Hester Road, Battersea, “That the Company be wound up voluntarily and that Andrew Rosler, London, SW11 4AN of Ideal Corporate Solutions Limited, Third Floor, St George’s House, Principal trading address: (All) Hutchison House, 5 Hester Road, St George’s Road, Bolton, BL1 2DD, (IP No. 9151) be and is hereby Battersea, London, SW11 4AN appointed Liquidator for the purposes of such winding up.” Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Should you wish to discuss matters please contact Lindsay Pilkington following written resolutions were passed on 02 September 2014, as on 01204 663007 or email at [email protected] a Special and as an Ordinary resolution respectively: Steven Lee Jones, Director “That the Companies be wound up voluntarily and that John David 05 September 2014 (2194260) Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such SURUS2194264 LTD windings up and that any power conferred on them by the (Company Number 05499443 ) Companies, or by law, be exercisable by them jointly, or by either of Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, them alone.” Hampshire SO53 3TZ For further details contact: Rebecca Hewett, Email: Principal trading address: 7-8 Church Street, Wimborne, Dorset BH21 [email protected], Tel: 020 7311 8229. 1LX Gillian Smith, Director Nature of Business: Music Industry – production, buying and selling 02 September 2014 (2194267) Notice is hereby given that at a General Meeting of the above-named company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 28 August 2014 2194232“A” TRAFFIC SOLUTION LTD the following special resolution was passed: (Company Number 005852396 ) “That the Company be wound up voluntarily and that Joint Registered office: 15 Marine Approach, Canvey Island, Essex SS8 Liquidators be appointed for the purposes of such winding up”. 0AL The Company also passed the following ordinary resolution: At a General Meeting of the members of “A” Traffic Solution Ltd, held “That Nigel Fox and Alexander Kinninmonth of Baker Tilly on 29 August 2014 the following Resolutions were passed as a Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Special Resolution and as an Ordinary Resolution, respectively: Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint “That the Company be wound up voluntarily and that Lloyd Biscoe Liquidators to the company, to act on a joint and several basis”. and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Further details are available from: Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be Correspondence Address & Contact Details of Case Manager: and are hereby appointed as joint liquidators for the purposes of such Marcus Tout 023 80646464, Baker Tilly Restructuring and Recovery winding up and that any power conferred on them by law or by this LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. resolution, may be exercised and any act required or authorised under Name, address & contact details of Joint Liquidators: any enactment to be done by them, may be done by them jointly or Primary Office Holder: Nigel Fox (IP No. 8891 ), Baker Tilly Business by each of them alone.” Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Lloyd Biscoe (IP No 009141 ) and Wayne Macpherson (IP No 009445 ) SO53 3TZ 023 80646464

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

Any person who requires further information may contact the Joint 10 September 2014 (2194606) Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by email at rebecca.mileham@begbies- traynor.com or by telephone on 01702 467255 . In2194603 the High Court of Justice (Chancery Division) Andrew Kear, Chairman Companies Court No 5517 of 2014 29 August 2014 (2194232) THE WELCOME HOME INN And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 A Petition to wind up the above-named Partnership, of 39 Par Green, Par, Cornwall, PL24 2AF, presented on 4 August 2014 by the Partnerships COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the CHANGE IN THE MEMBERS OF A PARTNERSHIP Partnership will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 2194721RETIREMENT NOTICE 1030 hours (or as soon thereafter as the Petition can be heard). JORDANS SOLICITORS Any persons intending to appear on the hearing of the Petition Notice is hereby given that on 31 August 2014, Stephen Thomas (whether to support or oppose it) must give notice of intention to do Proctor retired as a Partner of the firm of Jordans Solicitors, Neil so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Jordan House, Wellington Road, Dewsbury, West Yorkshire WF13 by 1600 hours on 19 September 2014 . 1HL . The remaining Partners continue in practice from the same The Petitioners` Solicitor is the Solicitor to, HM Revenue and address. (2194721) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1732666/W.) LIMITED2194712 PARTNERSHIPS ACT 1907 10 September 2014 (2194603) REGENTS PARK PARTNERS II ECF LP (Registered No. LP15920) Notice is hereby given, pursuant to s10 Limited Partnership Act 1907, In2194600 the High Court of Justice (Chancery Division) that The Secretary of State for Business, Innovation & Skills (“BIS”) Companies Court No 5490 of 2014 assigned its entire interest in the above limited partnership to British PARRYS Business Finance Limited (“BBFL”). And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 BIS has ceased to be a limited partner in the above limited A Petition to wind up the above-named Partnership, of 7-11 St. Johns partnership. Road, Hemel Hempsted, Hertfordshire, HP1 1QF, presented on 1 BBFL has become a limited partner in the above limited partnership. August 2014 by the COMMISSIONERS FOR HM REVENUE AND (2194712) CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Partnership will be heard at the Royal Courts of PETITIONS TO WIND-UP Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition In2194610 the High Court of Justice (Chancery Division) can be heard). Companies Court No 5518 of 2014 Any persons intending to appear on the hearing of the Petition C K BUILDING SERVICES (whether to support or oppose it) must give notice of intention to do And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 A Petition to wind up the above-named Partnership, of 6 Holly Close, by 1600 hours on 19 September 2014 . West Chiltington, Pulborough, West Sussex, RH20 2JR, presented on The Petitioners` Solicitor is the Solicitor to, HM Revenue and 4 August 2014 by the COMMISSIONERS FOR HM REVENUE AND Customs, Solicitor`s Office, South West Wing, Bush House, Strand, CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to London, WC2B 4RD, telephone 020 7438 6884 . (Ref be Creditors of the Partnership will be heard at the Royal Courts of SLR1700789/W.) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 10 September 2014 (2194600) September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition TRANSFER OF INTEREST (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 LONDON2194749 WATERLOO HOTEL PROPERTY LIMITED by 1600 hours on 19 September 2014 . PARTNERSHIP The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Registered No. LP14019) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Notice is hereby given by all the Partners of London Waterloo Hotel London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1723937/G.) Property Limited Partnership, registered as an English limited 10 September 2014 (2194610) partnership with registered No. LP14019 (the “Partnership”) being London Waterloo Hotel Property (York Road) Limited and RBC Trustees (CI) Limited (acting in its capacity as trustee of London In2194606 the High Court of Justice (Chancery Division) Waterloo Hotel Unit Trust) as the Limited Partners of the Partnership Companies Court No 5534 of 2014 and London Waterloo Hotel Property General Partner Limited acting CONCEPT CARD as general partner of the Partnership, that the Partnership, ceased to And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 carry on its business with effect from 2 September 2014. A Petition to wind up the above-named Partnership, of 25 Marsh Principal Place of Business of the Partnership: Liberty House, 222 Road, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1EU, Regent Street, London W1B 5TR. presented on 4 August 2014 by the COMMISSIONERS FOR HM Nicholas Sinfield REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Signed by London Waterloo Hotel Property General Partner Limited 4RD, claiming to be Creditors of the Partnership will be heard at the acting as general Partner of London Waterloo Hotel Property Limited Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Partnership (2194749) 1NL, on 22 September 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1409703/Z.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 65 PEOPLE

2194723LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 1 September 2014 FF&P PFI PEOPLE LLP transferred 100% of the interest held by it in Macquarie European Infrastructure Fund II (the “Partnership”), a limited partnership registered in England with number LP 11265, to BlackRock Private Infrastructure II Investments, L.P. (the “New Limited Partner”), and Personal insolvency that with effect from 1 September 2014 the New Limited Partner was admitted to the Partnership as a limited partner and FF&P PFI LLP ADMINISTRATION ORDERS ceased to be a limited partner in the Partnership. For and on behalf of Macquarie European Infrastructure Fund II VIDA2194689 MARGARET MCAFEE 1 September 2014 (2194723) Formerly of Rydal Nursing Home, Rydal Road, Darlington, Co Durham DL10 6LS, who died insolvent, be administered in bankruptcy Birth details: 30 June 1934 2194717LIMITED PARTNERSHIPS ACT 1907 In the Darlington County Court Pursuant to section 10 of the Limited Partnerships Act 1907, notice is No 144 of 2014 hereby given that Lion Orangina Carry L.P., a limited partnership Debtor’s or Creditor’s Petition: Petition by Personal Representative for registered in England with number LP011082 has been dissolved with Insolvency Administration Order on 1 September 2014. effect from 1 September 2014. Name and Address of Petitioner: David Alfred McAfee, 45 The For and on behalf of Lion Capital LLP Headlands, Darlington DL3 8RP. in its capacity as manager of Lion Orangina Carry L.P. Date of Insolvency Administration Order: Insolvency Administration 2 September 2014 (2194717) Order made on 1 September 2014. Time of Bankruptcy Order: 2.00 pm. Mr D A Elliott, 1st Floor, Melbourne House, Melbourne Street, Pandon CLAPTON2194716 R2 LIMITED PARTNERSHIP Bank, Newcastle upon Tyne NE1 2JQ, tel 0191 260 4500, email (Registered No. LP016105) [email protected] Pursuant to section 10 Limited Partnerships Act 1907 Notice is hereby Capacity: Receiver and Manager. given that, on 3 September 2014, Clapton R2 (JV) LLP (formerly Date of Appointment: 1 September 2014. (2194689) Clapton R2 (GP) LLP) ceased to be the general partner of Clapton R2 Limited Partnership and pursuant to transfer by Realstar Capital LLP in its capacity as general partner of Realstar European Capital II L.P. AMENDMENT OF TITLE OF PROCEEDINGS of its entire limited partnership interest in Clapton R2 Limited Partnership to Clapton R2 (JV) LLP (formerly Clapton R2 (GP) LLP), ALOM,2194691 SHAH Clapton R2 (JV) LLP (formerly Clapton R2 (GP) LLP) became a limited 22 South Street, CREWKERNE, TA18 8DA partner, and thereafter, Realstar Capital LLP in its capacity as general Birth details: 29 April 1957 partner of Realstar European Capital II L.P. ceased to be a limited SHAH ALOM, residing at 7 Market Square, Crewkerne, Somerset, partner. (2194716) TA18 7LE, lately residing at Southgate Cottage, South Street, Crewkerne, Somerset, TA18 8DA, previously residing at 17 St Michael's Avenue, Yeovil, Somerset, BA21 4LA, lately a Company LIMITED2194715 PARTNERSHIPS ACT 1907 Director and previously carrying on business as The Prince of Bengal Notice is hereby given that, pursuant to section 10 of the Limited at 6 East Street, Crewkerne, Somerset, TA18 7LF, a restaurant Partnerships Act 1907, on 29 August 2014, The Secretary of State for Also known as: CURRENTLY A COMPANY DIRECTOR OF 22 SOUTH Business, Innovation and Skills (formerly The Secretary of State for STREET,CREWEKERNE,SOMERSET,TA18 8DA Trade and Industry) transferred to British Business Finance Ltd the In the County Court at Yeovil interest held by it in Bridges Community Development Venture Fund No 186 of 2012 ‘B’ LP (“the Partnership ”), a limited partnership registered in England Bankruptcy order date: 12 September 2012 with number LP8121, and that with effect from 31 August 2014 The M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Secretary of State for Business, Innovation and Skills ceased to be a telephone: 01452 338000, email: limited partner and British Business Finance Ltd became a limited [email protected] partner in the Partnership. Capacity of office holder(s): Official Receiver For and on behalf of BRIDGES COMMUNITY DEVELOPMENT 7 November 2012 (2194691) VENTURE FUND ‘B’ LP 29 August 2014 (2194715) ARSLAN,2194692 HATICE 41 Swinburne Road, Ipswich, IP1 6EZ LIMITED2194699 PARTNERSHIPS ACT 1907 Birth details: 25 September 1969 Notice is hereby given that, pursuant to section 10 of the Limited HATICE ARSLAN, UNEMPLOYED, formerly known as HATICE Partnerships Act 1907, on 29 August 2014, The Secretary of State for BASOGLU, residing at 41 Swinburne Road, IPSWICH, Suffolk, IP1 Business, Innovation and Skills (formerly The Secretary of State for 6EZ, formerly a Company Director at 64 Norwich Road, Ipswich, IP1 Trade and Industry) transferred to British Business Finance Ltd the 2NL interest held by it in Bridges Community Development Venture Fund Also known as: HATICE ARSLAN, UNEMPLOYED, formerly known as ‘A’ LP (“the Partnership ”), a limited partnership registered in England HATICE BASOGLU, residing at 41 Swinburne Road, IPSWICH, with number LP8120, and that with effect from 31 August 2014 The Suffolk, IP1 6EZ and carrying on business as ANKA LTD (The Old Secretary of State for Business, Innovation and Skills ceased to be a Bodrum) at 64 Norwich Road, Ipswich, IP1 2NL limited partner and British Business Finance Ltd became a limited In the County Court at Ipswich partner in the Partnership. No 72 of 2014 For and on behalf of BRIDGES COMMUNITY DEVELOPMENT Bankruptcy order date: 8 May 2014 VENTURE FUND ‘A’ LP A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, 29 August 2014 (2194699) telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 May 2014 (2194692)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2194696BARRETT, JASON PAUL Official Receiver: Anthony Hannon, Official Receiver’s Office 37 Coleridge Gardens, BURNHAM-ON-SEA, Somerset, TA8 2QA Cambridge, 3rd Floor Eastbrook, Shaftesbury Road, Cambridge CB2 Birth details: 27 August 1975 8DR, tel 01223 445300, email [email protected] Jason Paul Barrett (Unemployed) of 37 Coleridge Gardens, Burnham- Capacity: Trustee . on-Sea, Somerset, TA8 2QA lately residing at 15 Church Meadow, Date of Appointment: 16 April 2014 (2194690) Landkey, Barnstaple, North Devon, EX32 0JB. Also known as: Jason Paul Barrett (Unemployed) of 37 Coleridge Gardens, Burnham-on-Sea, Somerset, TA8 2QA In2194700 the Preston County Court In the County Court at Bristol No 40 of 2014 No 489 of 2014 JAMES LAWRENSON Bankruptcy order date: 29 July 2014 In Bankruptcy I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Residential address: 17 Moorfields, Chorley, Lancashire, PR6 0EE. 3ZA, telephone: 029 2038 1300, email: Date of Birth: 19 July 1952. Occupation: Unknown. [email protected] Notice is hereby given, in accordance with Rule 6.124 of the Capacity of office holder(s): Official Receiver Insolvency Rules 1986, that Timothy Hewson (IP Number 9385) and 29 July 2014 (2194696) Guy Robert Thomas Hollander (IP Number 9233) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the above by a meeting of creditors on 2 2194694BATES, DAVID ANTHONY September 2014. 10 Arundel Way, Cawston, RUGBY, Warwickshire, CV22 7TU Further information about this case is available from Anis Kara at the Birth details: 20 September 1968 offices of Mazars LLP on 01452 874 784. DAVID ANTHONY BATES, a HGV DRIVER of 10 Arundel Way, Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Cawston, Rugby, CV22 7TU, lately residing at 48 Langdale Close, (2194700) Rugby, CV21 1JY, formerly residing at 19 Falstaff Drive, Rugby, CV22 6LL and previously carrying on business as a Self employed Taxi In2194705 the Boston County Court Driver as David Anthony Bates. No 65 of 2014 Also known as: DAVID ANTHONY BATES a HGV driver of 10 Arundel KENNETH JAMES PHILIP NEELY AND NANETTE STELLA NEELY Way, Cawston, Rugby, CV22 7TU and lately residing at 19 Falstaff T/A THE JOLLY CRISPIN Drive, Rugby, CV22 6LL and 48 Langdale Close, Rugby, CV21 1JY. In Bankruptcy In the County Court at Coventry Current Residential Address: 48 Marriots Gate, Lutton, Spalding PE12 No 202 of 2014 9HN. Occupation: Bar Person & Cook respectively. Dates of Birth: 13 Bankruptcy order date: 26 June 2014 February 1960 and 24 June 1959 respectively. J Taylor The Insolvency Service, Cannon House, 18 The Priory In accordance with Section 296(4) of the Insolvency Act 1986, I, MFP Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Smith (IP No 6864) of Dains LLP, Charlotte House, Stanier Way, The email: [email protected] Wyvern Business Park, Derby DE2 6BF, give notice that I was Capacity of office holder(s): Official Receiver appointed Trustee of the above named estates by a meeting of 26 June 2014 (2194694) creditors held at the Official Receiver’s Office at Nottingham Level One, Apex Court, City Link, Nottingham NG2 4LA on 23 July 2014. All creditors are hereby invited to prove their debts by sending details to WIGGINS,2194686 KEELAGH LOUISE me at my address as shown above. It is not proposed that a general 11c Highfield Avenue, Hanham, BRISTOL, BS15 3RA meeting of creditors is summoned at this stage for the purpose of Birth details: 2 March 1979 determining whether a creditors’ committee should be established, Keelagh Louise Wiggins, also known as Keelagh Louise Rogers, A but I must draw the creditors’ attention to the provisions of Section Supported Housing Officer, of 11c Highfield Ave, Hanham, Bristol, 314 subsection (7) whereby the Trustee shall summon a meeting of BS15 3RA. Lately residing and trading as a self employed taxi driver creditors for that purpose if requested to do so by one tenth, in value, at 12a Earlstone Crescent, Bristol, BS30 8HG. of the creditors. Also known as: Keelagh Louise Wiggins also known as Keelagh Further details contact: Martin Fredrick Peter Smith, Tel: 0845 555 Louise Rogers (Supported Housing Officer) of 11c Highfield Ave, 8844. Alternative contact: Rashpal Sandhu, E-mail: Hanham, Bristol, BS15 3RA [email protected]. In the County Court at Bristol MFP Smith, Trustee in Bankruptcy No 486 of 2014 26 August 2014 (2194705) Bankruptcy order date: 29 July 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: BANKRUPTCY ORDERS [email protected] Capacity of office holder(s): Official Receiver ALI,2194612 MUHAMMAD SIDDIQUE ANAYAT 29 July 2014 (2194686) 1 Stanton Avenue, DIDSBURY, MANCHESTER, M20 2PG Muhammad Siddique Anayat Ali of 1 Stanton Avenue, Didsbury, Manchester, M20 2PG. Occupation Unknown. APPOINTMENT AND RELEASE OF TRUSTEES In the County Court at Manchester No 1091 of 2014 In2194690 the Peterborough County Court Date of Filing Petition: 27 May 2014 No 86 of 2014 Bankruptcy order date: 1 September 2014 MICHAEL WILLIAM CURTIS Time of Bankruptcy Order: 11:56 Of 37 Bramley Drive, Offord D’Arcy, St Neots, Cambridgeshire PE19 Whether Debtor's or Creditor's PetitionCreditor's 5SF Name and address of petitioner: BANK OF IRELAND (UK) PLC LEVEL Birth details: 23 June 1959 10, 1 MARSDEN STREET, MANCHESTER, M2 1HW Unknown D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A General Meeting of Creditors is to take place on: 8 October 2014 at telephone: 0161 234 8500, email: 10.30 am. [email protected] Venue: At The Insolvency Service, 3rd Floor Eastbrook, Shaftesbury Capacity of office holder(s): Receiver and Manager Road, Cambridge CB2 8DR . 1 September 2014 (2194612) Purpose of Meeting: To seek the appointment of an IP as Trustee. In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 7 October 2014 at the Official Receiver’s address stated below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 67 PEOPLE

ASHIKODI,2194617 MOSES ALBASINI,2194613 BELINDA ELIZABETH 112 Grecian Crescent, LONDON, SE19 3HJ 26 Deller Street, Binfield, BRACKNELL, Berkshire, RG42 4UU MOSES ASHIKODI occupation unknown of 112 Grecian Crescent, Birth details: 17 September 1980 Upper Norwood, London SE19 3HJ Belinda Elizabeth Albasini formely Belinda Elizabeth Matthews. In the County Court at Croydon Currently employed as a Child Minder. Currently residing at 26 Deller No 499 of 2014 Street, Binfield, Bracknell, RG42 4UU. Lately residing at 55 Yorkshire Date of Filing Petition: 4 July 2014 Place, Warfield, Berks, RG42 3XF. Bankruptcy order date: 2 September 2014 In the County Court at Reading Time of Bankruptcy Order: 12:12 No 266 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 5 September 2014 Name and address of petitioner: HCA INTERNATIONAL LIMITED 242 Bankruptcy order date: 5 September 2014 MARYLEBONE ROAD, LONDON, NW1 6JL Time of Bankruptcy Order: 10:32 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 Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 September 2014 (2194617) 5 September 2014 (2194613)

2194619ASHWELL, DONNA ELAINE ANDERSON,2194615 STEPHEN JAMES 53 Brownhills Road, Newton Abbot, Devon, Devon, TQ12 1TU 57 Monks Orchard Road, BECKENHAM, Kent, BR3 3BJ DONNA ELAINE ASHWELL Unemployed residing at 53 Brownhills Birth details: 1 December 1960 Road, Newton Abbot, Devon, TQ12 1TU and lately residing at 2 STEPHEN JAMES ANDERSON a lettings negotiator of 57 Monks Grafton Road, Newton Abbot, Devon, TQ12 1JF and previously at 48 Orchard Road, Beckenham, Kent BR3 3BJ and lately residing at 27 Ashburton Road, Newton Abbot, Devon, TQ12 1NJ Hayes Way, Beckenham, Kent BR3 6RJ In the County Court at Torquay and Newton Abbot In the County Court at Croydon No 159 of 2014 No 637 of 2014 Date of Filing Petition: 4 September 2014 Date of Filing Petition: 1 September 2014 Bankruptcy order date: 4 September 2014 Bankruptcy order date: 1 September 2014 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 11:10 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 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 September 2014 (2194619) 1 September 2014 (2194615)

AZIZ,2194628 MUHAMMAD ANWAR BISHOP,2194614 ANNE 56 Nethercote Avenue, BAGULEY, MANCHESTER, M23 1LL 304 Beaver Road, ASHFORD, Kent, TN23 7SP Muhammad Anwar Aziz of 56 Nethercote Avenue, Baguley, Birth details: 6 March 1965 Manchester, M23 1LL. Occupation Unknown. Anne Bishop, also known as Anne Farrant, Unemployed currently In the County Court at Manchester residing at 304 Beaver Road, Ashford, Kent TN23 7SP lately residing No 1090 of 2014 at 18d Marine Parade, Hythe, Kent, CT21 6AJ Date of Filing Petition: 27 May 2014 In the County Court at Canterbury Bankruptcy order date: 1 September 2014 No 227 of 2014 Time of Bankruptcy Order: 11:57 Date of Filing Petition: 2 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 2 September 2014 Name and address of petitioner: BANK OF IRELAND (UK) PLC LEVEL Time of Bankruptcy Order: 12:54 10, 1 MARSDEN STREET, MANCHESTER, M2 1HW Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0161 234 8500, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2014 (2194628) 2 September 2014 (2194614)

ADAMS,2194611 AILEEN VANDA BUTCHER,2194631 SALLY Windegg View, C B Terrace, Arkengarthdale, RICHMOND, North 12 Church Lane, BROMLEY, BR2 8LB Yorkshire, DL11 6RL SALLY BUTCHER occupation unknown of 12 Church Lane, Bromley Birth details: 17 August 1959 BR2 8LB AILEEN VANDA ADAMS, also known as AILEEN VANDA BARTLETT, In the County Court at Croydon and EILEEN VANDA KITSON, a Housewife, of Windegg View, C B No 467 of 2014 Terrace, Arkengarthdale, Richmond, North Yorkshire, DL11 6RL. Date of Filing Petition: 26 June 2014 In the County Court at Darlington Bankruptcy order date: 2 September 2014 No 137 of 2014 Time of Bankruptcy Order: 11:50 Date of Filing Petition: 21 August 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 August 2014 Name and address of petitioner: CABOT FINANCIAL (UK) LIMITED 1 Time of Bankruptcy Order: 10:37 KINGS HILL AVENUE, KINGS HILL, KENT, ME19 4UA Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE CR0 1XN, telephone: 020 8681 5166, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 September 2014 (2194631) 21 August 2014 (2194611)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

BINNS,2194626 DAWN CAROLINE 2 September 2014 (2194645) 8 Lowerdale, Elloughton, BROUGH, North Humberside, HU15 1SD Birth details: 31 December 1961 DAWN CAROLINE BINNS, service co-ordinator, residing at 8 CLARK,2194649 GAVIN PATRICK Lowerdale, Elloughton, Brough HU15 1SD in the East Riding of 12 Lancaster Court, Auckley, DONCASTER, South Yorkshire, DN9 Yorkshire and lately residing at and trading from 19 St Georges Road, 3PZ SP6 1ER in Hampshire, trading under the style of GAVIN PATRICK CLARK Retail Manager of 12 Lancaster Court, JEFFREY WILLIS AND DAWN BINNS (PROPERTY MANAGEMENT) Auckley, Doncaster, South Yorkshire DN9 3PZ In the County Court at Kingston-upon-Hull In the County Court at Doncaster No 160 of 2014 No 165 of 2014 Date of Filing Petition: 14 August 2014 Date of Filing Petition: 4 September 2014 Bankruptcy order date: 28 August 2014 Bankruptcy order date: 4 September 2014 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:56 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 HU1 3HA, telephone: 01482 323729, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 4 September 2014 (2194649) 28 August 2014 (2194626)

COLE,2194652 HAROLD LOUIS 2194616BUCK, HELEN MARIA 4 Richmond Road, Failsworth, MANCHESTER, M35 9JB 42 Airstone Road, Askern, DONCASTER, South Yorkshire, DN6 0QB Birth details: 26 March 1962 Birth details: 24 February 1973 Harold Louis Cole a Part Time Chef of 4 Richmond Road Failsworth HELEN MARIA BUCK, Unemployed, of 32 Airstone Road, Askern, Manchester M35 9JB formerly a Company Director Doncaster, South Yorkshire, DN6 0QB, lately residing at 18 Dr In the County Court at Oldham Anderson Avenue, Stainforth, Doncaster, South Yorkshire, DN7 5EJ, No 126 of 2014 also known as HELEN MARIA JAMESON and HELEN MARIA Date of Filing Petition: 3 September 2014 MARTLAND Bankruptcy order date: 3 September 2014 In the County Court at Doncaster Time of Bankruptcy Order: 11:23 No 164 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 September 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Bankruptcy order date: 3 September 2014 telephone: 0161 234 8500, email: Time of Bankruptcy Order: 10:25 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3 September 2014 (2194652) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 3 September 2014 (2194616) COPLAND,2194668 MELANIE ELIZABETH 107 Ockford Ridge, GODALMING, SURREY, Surrey, GU7 2NQ Birth details: 7 July 1958 CASTLE,2194635 MANDY MAY MELANIE ELIZABETH COPLAND also known as MELANIE 7 Linley Road, BROADSTAIRS, Kent, CT10 3HG ELIZABETH DART, student, of 107 Ockford Ridge, Godalming, Surrey Birth details: 27 November 1958 GU7 2NQ Mandy May Castle, aslo known as Dobinson, also known as Rodwell, In the County Court at Guildford Unemployed currently residing at 7 Linley Road, Broadstairs, Kent, No 190 of 2014 CT10 3HG lately residing at 264A Northdown Road, Cliftonville, Kent, Date of Filing Petition: 2 September 2014 CT9 2PX Bankruptcy order date: 2 September 2014 In the County Court at Canterbury Time of Bankruptcy Order: 10:05 No 226 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 September 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Bankruptcy order date: 2 September 2014 CR0 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 12:52 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 2 September 2014 (2194668) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager DUFF,2194666 CARMEL 2 September 2014 (2194635) 201 Gipsy Road, LONDON, SE27 9QY CARMEL DUFF occupation unknown of 108 Churchbury Road, London SE9 5HZ CHEESEMAN,2194645 GAIL MARY In the County Court at Croydon 11a Gillett Road, Banbury, Oxfordshire, OX16 0EA No 464 of 2014 Birth details: 3 December 1972 Date of Filing Petition: 23 June 2014 GAIL MARY CHEESEMAN, 11a Gillett Road, Banbury, OX16 0EA - Bankruptcy order date: 2 September 2014 LUNCHTIME SUPERVISOR also known as GAIL McGINN and lately Time of Bankruptcy Order: 12:32 residing at 13 Cois Cille, Cloughduv, Crookstown, Co Cork, Ireland. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Banbury Name and address of petitioner: ROBERT JOHNSON 233a Golders No 52 of 2014 Green Road, LONDON, NW11 9ES Date of Filing Petition: 29 August 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Bankruptcy order date: 2 September 2014 CR0 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 10:12 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory 2 September 2014 (2194666) 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 10 SEPTEMBER 2014 | 69 PEOPLE

EACOTT,2194657 ALAN RONALD GEOFFREY HAYES,2194671 KATHLEEN MARGARET 7 Grasmere Close, , Hampshire, GU35 0NS HIGH STREET, BANGOR ON DEE, WREXHAM, LL13 0BU Birth details: 25 October 1950 KATHLEEN MARGARET Hayes OF AND TRADING AT HIGH STREET, ALAN RONALD GEOFFREY EACOTT, Unemployed, of 7 Grasmere BANGOR ON DEE, WREXHAM, LL13 0BU AS A PUBLICA AS BUCK Close, Bordon, Hampshire GU35 0NS HOUSE HOTEL. In the County Court at Guildford In the High Court Of Justice No 188 of 2014 No 1484 of 2014 Date of Filing Petition: 1 September 2014 Date of Filing Petition: 4 April 2014 Bankruptcy order date: 1 September 2014 Bankruptcy order date: 1 September 2014 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 14:36 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Name and address of petitioner: Commissioners for HM Revenue & CR0 1XN, telephone: 020 8681 5166, email: Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1 September 2014 (2194657) email: [email protected] Capacity of office holder(s): Receiver and Manager 1 September 2014 (2194671) 2194663ELLINGTON, MICHAEL JOHN 2 Merland Green, TADWORTH, Surrey, KT20 5JB Birth details: 22 April 1943 HINSON,2194673 WENDY JEAN MICHAEL JOHN ELLINGTON, a Taxi Driver, of 2 Merland Green, 5 Shambles Drive, Copplestone, CREDITON, Devon, EX17 5HP Tadworth, Surrey KT20 5JB and lately residing at 2 Burbeach Close, WENDY JEAN HINSON, a Book Keeper of 5 Shambles Drive, Bewbush, Crawley, West Sussex RH11 8XR Copplestone, Crediton, Devon, EX17 5HP and lately of 3 Chestnut In the County Court at Croydon Close, Crediton, Devon, EX17 1JD No 641 of 2014 In the County Court at Exeter Date of Filing Petition: 2 September 2014 No 162 of 2014 Bankruptcy order date: 2 September 2014 Date of Filing Petition: 5 September 2014 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 5 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:16 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Whether Debtor's or Creditor's PetitionDebtor's CR0 1XN, telephone: 020 8681 5166, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 September 2014 (2194663) Capacity of office holder(s): Receiver and Manager 5 September 2014 (2194673)

FITCH,2194664 GAIL DEBORAH 69 Ramsey Road, Harwich, Essex, CO12 4RL HOLMES,2194675 SARAH JANE Birth details: 20 June 1963 6 Fydell Crescent, BOSTON, Lincolnshire, PE21 8SS GAIL DEBORAH FITCH occupation LORRY DRIVER, residing at 69 Sarah Jane Holmes, 6 Fydell Crescent, Boston, Lincolnshire PE21 Ramsey Road, Dovercourt, HARWICH in the County of Essex CO12 8SS, Occupation unknown 4RL also known as GAIL DEBORAH FARRAR, GAIL DEBORAH In the County Court at Boston DERRY and GAIL DEBORAH BACON lately residing at 1 Arch No 68 of 2014 Cottage, Colchester Road, Wix, MANNINGTREE in the County of Date of Filing Petition: 27 May 2014 Essex, CO11 2PB Bankruptcy order date: 5 September 2014 In the County Court at Colchester Time of Bankruptcy Order: 10:05 No 168 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 4 September 2014 Name and address of petitioner: Boston Borough Council Municipal Bankruptcy order date: 4 September 2014 Buildings, West Street, BOSTON, PE21 8QR Time of Bankruptcy Order: 11:05 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 September 2014 (2194675) 4 September 2014 (2194664)

HAMMOND,2194670 JONATHAN GREENHEAD,2194658 KAREN ANNE 90 Springhill Road, Burntwood, Staffordshire, WS7 4UJ 45 Belle Vue Close, , Hampshire, GU12 4SB JONATHAN HAMMOND currently A PLASTERER of 90 Springhill Birth details: 1 August 1977 Road, Burntwood, Staffordshire, WS7 4UJ. KAREN ANNE GREENHEAD also known as KAREN ANNE In the County Court at Central London COLHOUN, of 45 Belle Vue Close, Aldershot, Hampshire GU12 4SB, No 2830 of 2014 lately residing at 3 Belle Vue House, Belle Vue Close, Aldershot, Date of Filing Petition: 16 July 2014 Hampshire GU12 4SB Bankruptcy order date: 1 September 2014 In the County Court at Guildford Time of Bankruptcy Order: 10:40 No 166 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 4 August 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 4 August 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:01 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, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, email: [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 September 2014 (2194670) Capacity of office holder(s): Receiver and Manager 4 August 2014 (2194658)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

HEPBURN,2194662 SHELLEY KATHLEEN JONES,2194672 KEVIN JOHN 235 Hamil Road, STOKE-ON-TRENT, ST6 1BA HIGH STREET, BANGOR ON DEE, WREXHAM, LL13 0BU Birth details: 2 January 1968 KEVIN JOHN Jones TRADING AT HIGH STREET,BANGOR ON DEE, Shelley Kathleen Hepburn formerly SHelley Kathleen Faulkes, WREXHAM,LL13 0BU OF 2 LUDLOW ROAD,BANGOR ON DEE, unemployed residing at 235 Hamil Road, Stoke-on-Trent, WREXHAM, LL13 OJG Staffordshire ST6 1BA lately residing at 5 Norman Avenue, Tunstall, In the High Court Of Justice Stoke-on-Trent ST6 7HD No 1482 of 2014 In the County Court at Stoke-on-Trent Date of Filing Petition: 4 April 2014 No 216 of 2014 Bankruptcy order date: 1 September 2014 Date of Filing Petition: 5 September 2014 Time of Bankruptcy Order: 14:36 Bankruptcy order date: 5 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:03 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0161 234 8500, 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 5 September 2014 (2194662) 1 September 2014 (2194672)

2194676HOWARTH, GARY JONES,2194669 KAREN ANN 117 Quarry Pond Road, Worsley, MANCHESTER, M28 0YG HIGH STREET, BANGOR ON DEE, WREXHAM, LL13 0BU Gary Howarth, Occupation Unknown of 117 Quarry Pond Road, KAREN ANN Jones TRADING AT HIGH STREET,BANGOR ON DEE, Worsley, Manchester, M28 0YG WREXHAM, LL13 0BU OF 2 LUDLOW ROAD,BANGOR ON DEE, In the County Court at Manchester WREXHAM, LL13 0JG No 1112 of 2014 In the High Court Of Justice Date of Filing Petition: 7 July 2014 No 1483 of 2014 Bankruptcy order date: 1 September 2014 Date of Filing Petition: 4 April 2014 Time of Bankruptcy Order: 11:39 Bankruptcy order date: 1 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:36 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED Whether Debtor's or Creditor's PetitionCreditor's THE OMNIBUS BUILDING, Lesbourne Road, REIGATE, SURREY, Name and address of petitioner: Commissioners for HM Revenue & RH2 7JP Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0161 234 8500, 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 1 September 2014 (2194676) 1 September 2014 (2194669)

JACKSON,2194667 PAUL KENT,2194677 GAVIN RICHARD 26 Redmire Drive, LEEDS, LS14 6RL 52 The Southend, Ledbury, Herefordshire, HR8 2HD PAUL JACKSON, Occupation Unknown, of 14 Templegate Crescent, Birth details: 10 March 1979 Halton, Leeds, LS15 0HA, lately residing at 26 Redmire Drive, Gavin Richard Kent, an estate manager, of 52 The Southend, HR8 Seacroft, Leeds, LS14 6RL, both in the County of West Yorkshire. 2HD, and lately residing at Flat 1, 99 New Street, HR8 2EB, both in In the County Court at Leeds Ledbury Herefordshire, and formerly residing at 85, Stuart Road, No 1576 of 2013 Brackley, Northamptonshire, NN13 6JT Date of Filing Petition: 17 December 2013 In the County Court at Hereford Bankruptcy order date: 3 September 2014 No 60 of 2014 Time of Bankruptcy Order: 10:54 Date of Filing Petition: 5 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 5 September 2014 Name and address of petitioner: LEEDS CITY COUNCIL COUNCIL Time of Bankruptcy Order: 09:45 TAX RECOVERY, HOUGH TOP COURT, HOUGH TOP, SWINNOW, Whether Debtor's or Creditor's PetitionDebtor's LEEDS, LS13 4QP M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0117 9279515, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 September 2014 (2194677) 3 September 2014 (2194667)

KHATAB,2194688 AHMAD JENKINS,2194665 PHILIP 9 Humbledon View, SUNDERLAND, SR2 7RX 3 Ffordd Tegid, Ewloe, DEESIDE, Clwyd, CH5 3UD Ahmad Khatab a Landlord of first and second floor flat, 9 Hambledon Philip Jenkins of 3 Ffordd Tegid, Lon Gwynant, St David's Park, View, Sunderland, Tyne & Wear SR2 7RX Ewloe, Deeside, Flintshire CH5 3UD In the County Court at Sunderland In the County Court at Mold No 68 of 2014 No 8 of 2014 Date of Filing Petition: 27 March 2014 Date of Filing Petition: 5 February 2014 Bankruptcy order date: 15 August 2014 Bankruptcy order date: 2 September 2014 Time of Bankruptcy Order: 14:59 Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Sunderland City Council Civic Name and address of petitioner: PJ PM CONSULTANTS LIMITED 12 Centre, Burdon Road, SUNDERLAND, SR2 7DN Missouri Avenue, SALFORD, M50 2NP D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, 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 15 August 2014 (2194688) 2 September 2014 (2194665)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 71 PEOPLE

LAMBTON,2194687 ALAN MOYET,2194679 JEAN PHILIPPE 70 Helston Walk, LEEDS, LS10 4NL 20 Waterville Drive, Vange, BASILDON, SS16 4TY Birth details: 31 August 1956 Jean Philippe Moyet, Currently a Plumbing & Heating Engineer of 20 ALAN LAMBTON, Occupation Unknown, of 70 Helston Walk, Leeds, Waterville Drive, Vange, Basildon, Essex SS16 4TY LS10 4NL In the High Court Of Justice In the County Court at Leeds No 1311 of 2014 No 400 of 2014 Date of Filing Petition: 27 March 2014 Date of Filing Petition: 2 April 2014 Bankruptcy order date: 2 September 2014 Bankruptcy order date: 2 September 2014 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 11:51 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: LOWELL PORTFOLIO 1 LTD Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH ENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST YORKSHIRE, S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- LS11 9WS ON-SEA, SS99 1AA, telephone: 01702 602570, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 September 2014 (2194679) 2 September 2014 (2194687)

MOLINEUX,2194674 DAVID SEAN 2194684MARKS, MARTINE RONA 21 Druid Park Road, Willenhall, West Midlands, WV12 5EH 31 Capel Close, BRISTOL, BS15 4LS DAVID SEAN MOLINEUX also known as DAVID SEAN BAGSHAW of MARTINE RONA MARKS, (Cleaning Site Manager) of 31 Capel Close, 21 Druid Park Road, Willenhall, West Midlands, WV12 5EH lately Warmley, Bristol BS15 4LS. residing at 19 Coniston Road, Cheltenham, GL51 3NY and carrying In the County Court at Bristol on business as DRUID CONSTRUCTION at Saddlers Court, Fryers No 562 of 2014 Road, Bloxwich, WS2 7LZ. Date of Filing Petition: 4 September 2014 In the County Court at Walsall Bankruptcy order date: 4 September 2014 No 175 of 2014 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 3 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 September 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:01 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J Taylor The Insolvency Service, Cannon House, 18 The Priory 4 September 2014 (2194684) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager MCGREGOR,2194685 STUART ALEXANDER 3 September 2014 (2194674) 5 Star Lane Link, MARGATE, Kent, CT9 4FG Birth details: 25 August 1975 Stuart Alexander McGregor, Bookings Clerk/Delivery Driver currently O'BRIEN,2194678 ANTHONY EDWIN residing at 5 Star Lane Link, Margate, Kent, CT9 4FG lately residing at 5 Shambles Drive, Copplestone, CREDITON, Devon, EX17 5HP 2 Rimpton Court, Reading Street, St Peters, Broadstairs, Kent CT10 ANTHONY EDWIN O'BRIEN, Retired of 5 Shambles Drive, 3BD Copplestone, Crediton, Devon, EX17 5HP and lately of 3 Chestnut In the County Court at Canterbury Close, Crediton, Devon, EX17 1JD No 224 of 2014 In the County Court at Exeter Date of Filing Petition: 2 September 2014 No 161 of 2014 Bankruptcy order date: 2 September 2014 Date of Filing Petition: 5 September 2014 Time of Bankruptcy Order: 12:48 Bankruptcy order date: 5 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:10 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 September 2014 (2194685) Capacity of office holder(s): Receiver and Manager 5 September 2014 (2194678)

MITCHELL,2194680 TONY JOHN 13 Ramsgate Road, MARGATE, Kent, CT9 5RT PATERSON,2194633 DOUGLAS Birth details: 28 August 1966 30a Main Street, Crawcrook, RYTON, Tyne and Wear, NE40 4NB Tony John Mitchell, Model Maker currently residing at 13 Ramsgate DOUGLAS PATERSON, of 30a Main Street, Ryton, Tyne and Wear, Road, Margate, Kent, CT9 5RT lately residing at 75 Crescent Road, NE40 4NB. Ramsgate, Kent, CT11 9QZ currently trading as Mitchell Modeling In the County Court at Newcastle-upon-Tyne Services, 13 Ramsgate Road, Margate, Kent, CT9 5RT No 293 of 2014 In the County Court at Canterbury Date of Filing Petition: 4 April 2014 No 225 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 2 September 2014 Time of Bankruptcy Order: 11:19 Bankruptcy order date: 2 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:50 Name and address of petitioner: TRAVIS PERKINS TRADING Whether Debtor's or Creditor's PetitionDebtor's COMPANY LIMITED Lodge Way House, Lodge Way, HARLESTONE A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham ROAD, NORTHAMPTON, NN5 7UG Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 September 2014 (2194680) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2194633)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

PERVEZ,2194632 MOHAMMED ROBERTS,2194640 MATTHEW RICHARD 6 Copland Avenue, WEMBLEY, HA0 2EN THE CONVENT OF POOR CLARES, WOODCHESTER, STROUD, MOHAMMED PERVEZ OCCUPATION UNKNOWN OF 6 COPELAND GLOUCESTER, Gloucestershire, GL5 5HS AVENUE,WEMBLEY,HA0 2EN MATTHEW RICHARD ROBERTS of The Convent of Poor Clares, In the County Court at Central London Woodchester, Stroud Gloucester GL5 5HS, Occupation Unknown No 1979 of 2014 In the County Court at Gloucester and Cheltenham Date of Filing Petition: 13 May 2014 No 103 of 2014 Bankruptcy order date: 22 August 2014 Date of Filing Petition: 29 April 2014 Time of Bankruptcy Order: 11:35 Bankruptcy order date: 3 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:40 Name and address of petitioner: FOXTONS LIMITED BUILDING ONE, Whether Debtor's or Creditor's PetitionCreditor's CHISWICK BUSINESS PARK, 566 CHISWICK HIGH ROAD, Name and address of petitioner: SECURED BRIDGING FINANCE LONDON, W4 5BE LIMITED CHALLENOR HOSUE, 19 CLERKENWELL CLOSE, T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, LONDON, EC1R 0RR telephone: 0207 6371110, email: [email protected] M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 22 August 2014 (2194632) Capacity of office holder(s): Receiver and Manager 3 September 2014 (2194640)

2194627PITWELL, ANDREW GEORGE 75 Newdigate Road, Harefield, UXBRIDGE, UB9 6EL SHOLAJA,2194630 OLUTUNDE OF 75 NEWDIGATE ROAD,HAREFIELD,UXBRIDGE,MIDDLESEX,UB9 49 Alnwick Road, LONDON, SE12 9BY 6EL TRADING AT LEAVESDEN STUDIOS,WARNER Birth details: 21 November 1968 DRIVE,GORSTON,HERTFORDSHIRE,WD25 7LS OLUTUNDE SHOLAJA occupation unknown of 49 Alnwick Road, In the High Court Of Justice London SE12 9BY No 2819 of 2014 In the County Court at Croydon Date of Filing Petition: 15 July 2014 No 486 of 2014 Bankruptcy order date: 1 September 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 10:41 Bankruptcy order date: 2 September 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:00 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: LONDON BOROUGH OF K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, LEWISHAM COUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, telephone: 0207 6371110, email: [email protected] LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 5 September 2014 (2194627) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager PADDOCK,2194625 SHANE 2 September 2014 (2194630) 34 Bernadette Close, EXETER, EX4 8DU Birth details: 8 March 1976 SHANE PADDOCK, Occupation Unknown of 34 Bernadette Close, STEPHENS,2194641 SOPHIE HELEN Exeter, Devon, EX4 8DU 26 Crossways, SITTINGBOURNE, Kent, ME10 4RH In the County Court at Exeter Birth details: 20 June 1990 No 117 of 2014 Sophie Helen Stephens Part time outdoor instructor 26 Crossways, Date of Filing Petition: 11 July 2014 Sittingbourne, Kent ME10 4RH Bankruptcy order date: 4 September 2014 In the County Court at Medway Time of Bankruptcy Order: 10:25 No 268 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 2 September 2014 Name and address of petitioner: Grafton Merchanting GB Ltd Gemini Bankruptcy order date: 2 September 2014 House, 5520 John Smith Drive, Oxford Business Park, Oxford, EX4 Time of Bankruptcy Order: 11:20 8DU Whether Debtor's or Creditor's PetitionDebtor's C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 1UG, telephone: 01392 889650, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 September 2014 (2194625) 2 September 2014 (2194641)

PIERCE,2194638 ASHLEY DAVID SUMMERS,2194643 ANASTASIA LEE 44 Mor Awel, COLWYN BAY, Clwyd, LL29 9LG Wellbricks, West Furlong Lane, Hurstpierpoint, HASSOCKS, West Ashley David Pierce a Fitness Instructor of 44 Mor Awel, Old Colwyn, Sussex, BN6 9RH Conwy LL29 9LG, lately residing at 1 Meirion Gardens, Colwyn Bay, Birth details: 25 January 1983 Conwy LL29 7PR and Flat 2 Riverview, Rear of McKinley Avenue, ANASTASIA LEE SUMMERS AKA HUTTON-SUMMERS AKA Llandudno Junction LL31 9EB CALLAGHAN, Unemployed, of Wellbricks, West Furlong Lane, In the County Court at Caernarfon Hurstpierpoint, West Sussex BN6 9RH and lately residing at Flat 3, 56 No 107 of 2014 Westgate Bay Avenue, Westgate on Sea, Kent CT8 8SN Date of Filing Petition: 4 September 2014 In the County Court at Brighton Bankruptcy order date: 4 September 2014 No 382 of 2014 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 5 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 September 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:50 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Capacity of office holder(s): Receiver and Manager 3ED, telephone: 01273 224100, email: 4 September 2014 (2194638) [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 73 PEOPLE

5 September 2014 (2194643) SPEARS,2194639 ANDREW Flat 7, Woodville Court, 173 Gravelly Hill, Erdington, Birmingham, B23 7NP 2194634SAUNDERS, RACHEL ERRIN JOANNA Birth details: 8 August 1963 54 Bruce Street, LEICESTER, LE3 0AG ANDREW SPEARS of Flat 7 Woodville Court, 173 Gravelly Hill, Rachel Errin Joanna Saunders A.k.A Daniel John Mersh, unemployed, Erdington, Birmingham, B23 7NP - UNEMPLOYED. residing at 54 Bruce Street, Leicester, LE3 0AG In the County Court at Birmingham In the County Court at Leicester No 379 of 2014 No 300 of 2014 Date of Filing Petition: 2 September 2014 Date of Filing Petition: 4 September 2014 Bankruptcy order date: 2 September 2014 Bankruptcy order date: 5 September 2014 Time of Bankruptcy Order: 11:07 Time of Bankruptcy Order: 09:25 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 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0115 852 5000, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 September 2014 (2194639) 5 September 2014 (2194634)

SZCZERBANOWSKA,2194648 IWONA SHEPPARD,2194629 ERNEST ROBERT 1 Barnlea Close, FELTHAM, Middlesex, TW13 5LQ 11 Syston Way, Kingswood, Bristol, BS15 1UG Birth details: 30 March 1977 Birth details: 11 February 1953 IWONA SZCZERBANOWSKA, Self-employed, residing and carrying Ernest Robert Sheppard (unemployed) of 11 Syston way, Kingswood, on business at 1 Barnlea Close, Feltham TW13 5LQ, lately residing Bristol BS15 1UG and carrying on business at 119 Carlton Avenue, Feltham TW14 0EJ In the County Court at Bristol and previously ul.Jagiellonska 18 73-11 Stargrd Szczecinski, Poland No 560 of 2014 In the County Court at Kingston-upon-Thames Date of Filing Petition: 2 September 2014 No 227 of 2014 Bankruptcy order date: 2 September 2014 Date of Filing Petition: 2 September 2014 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 2 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:09 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515, email: [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Receiver and Manager CR0 1XN, telephone: 020 8681 5166, email: 2 September 2014 (2194629) [email protected] Capacity of office holder(s): Receiver and Manager 2 September 2014 (2194648) SOYDAS,2194637 SUKRU 118 Galliard Road, Edmonton, London, N9 7LR Birth details: 18 February 1976 TAYLOR,2194660 ALFRED Sukru Soydas of 118 Galliard, Southgate, London N14 5NS and lately 194 Conway Road, COLWYN BAY, Clwyd, LL29 7LU 42 Green way, Southgate, London N14 6NS and 56 Bourne Hill, Alfred Taylor of 194 Conway Road, West End, Colwyn Bay, Conwy Palmers Green, London N13 4LY Currently A Passer LL29 7LU, Car boot sale trader In the County Court at Central London In the County Court at Caernarfon No 3041 of 2014 No 106 of 2014 Date of Filing Petition: 31 July 2014 Date of Filing Petition: 3 September 2014 Bankruptcy order date: 31 July 2014 Bankruptcy order date: 3 September 2014 Time of Bankruptcy Order: 12:40 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, N Bebbington Seneca House, Links Point, Amy Johnson Way, telephone: 0207 6371110, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 31 July 2014 (2194637) Capacity of office holder(s): Receiver and Manager 3 September 2014 (2194660)

SPACKMAN,2194642 KIM RENEE 2 Deans Row, GLOUCESTER, GL1 2PS 2194661THORNE, REBECCA Kim Renee Spackman a personal support assistant, of 2 Deans Row, THE GEORGE INN, 67 Woolley Street, BRADFORD-ON-AVON, Kingsholm, Gloucester, GL1 2PS Wiltshire, BA15 1AQ In the County Court at Gloucester and Cheltenham Rebecca Thorne a Publican, of 118 Trowbridge Road, Hilperton, No 208 of 2014 Trowbridge, BA14 7QQ, and lately carrying on business as The Date of Filing Petition: 3 September 2014 George Inn, 67 Wooley Street, Bradford on Avon, BA15 1AQ Bankruptcy order date: 3 September 2014 In the County Court at Bath Time of Bankruptcy Order: 09:55 No 124 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 July 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 3 September 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 10:10 email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: WELLINGTON PUB COMPANY PLC 3 September 2014 (2194642) 25 HARLEY STREET, LONDON, W1G 9BR M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 3 September 2014 (2194661)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

TOMLINS,2194654 JOANNA TOWART,2194656 JOANNE MARIE 57 Bouverie Court, LEEDS, LS9 8LB 4 High Seat Cottages, Heddon-on-the-Wall, NEWCASTLE UPON Birth details: 2 April 1979 TYNE, NE15 0JB JOANNA TOMLINS, Occupation Unknown, of 57 Bouverie Court, Birth details: 14 July 1973 Leeds, West Yorkshire LS9 8LB JOANNE MARIE TOWART, an Accountant, also known as JOANNE In the County Court at Leeds MARIE ROO, also known as JOANNE MARIE BALDERSON, of 4 High No 763 of 2014 Seat Cottages, Heddon on the Wall, Newcastle Upon Tyne, Tyne & Date of Filing Petition: 18 July 2014 Wear, NE15 0JB, lately residing at 30 Galloway Road, Pelaw, Bankruptcy order date: 3 September 2014 Gateshead, Tyne & Wear, NE10 0BF Time of Bankruptcy Order: 10:45 In the County Court at Newcastle-upon-Tyne Whether Debtor's or Creditor's PetitionCreditor's No 748 of 2014 Name and address of petitioner: ARMADA INVESTMENTS LIMITED Date of Filing Petition: 4 September 2014 ARMADA HOUSE, ODHAMS WHARF, TOPSHAM, EXETER, DEVON, Bankruptcy order date: 4 September 2014 EX3 0PB Time of Bankruptcy Order: 12:12 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 3 September 2014 (2194654) [email protected] Capacity of office holder(s): Receiver and Manager 4 September 2014 (2194656) 2194647TAIT, BARBARA ANNE 8 Birket Square, WIRRAL, Merseyside, CH46 1RD Barbara Anne Tait of 8 Birkett Square, Leasowe, Wirral, CH46 1RD, TOWNSEND,2194653 MICHAEL Retired, lately residing at 7 Ballantyne Drive, Prenton, CH43 7XG and 52 Pridmore Road, Foleshill, Coventry, CV6 5PF formerly residing at 19 Wilkes Avenue, Wirral, CH46 1SA Birth details: 13 March 1968 In the County Court at Birkenhead MICHAEL TOWNSEND - A VAN DRIVER of 52 Pridmore Road, No 125 of 2014 Foleshill, Coventry, CV6 5PF. Date of Filing Petition: 4 September 2014 In the County Court at Coventry Bankruptcy order date: 4 September 2014 No 261 of 2014 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 1 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 September 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 14:32 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 4 September 2014 (2194647) email: [email protected] Capacity of office holder(s): Receiver and Manager 1 September 2014 (2194653) TEBB,2194659 ABBEY ELIZABETH 907A South 11th Street, Mount Vernon, WA, 98274, USA Birth details: 9 July 1981 TRAYNOR,2194655 CARMEL WINEFRIDE Abbey Elizabeth Tebb also known as Abbey Elizabeth Baeslack of 40 Stocks Lane, STALYBRIDGE, Cheshire, SK15 2LW 907A South 11th Street, Mount Vernon, WA, 98274, USA A Health Birth details: 24 September 1959 Coach lately of 177 Boundary Road, London, N22 6AL Carmel Winefride Traynor, Unemployed of 40 Stocks Lane, In the High Court Of Justice Stalybridge, Cheshire, SK15 2LW, lately residing at 44 Coniston Drive, No 3104 of 2014 Walton-Le-Dale, Preston, PR5 4RP and formerly residing at 11 Larks Date of Filing Petition: 5 August 2014 Rise, Droylsden, Manchester, M43 7TL Bankruptcy order date: 5 August 2014 In the County Court at Tameside Time of Bankruptcy Order: 12:45 No 109 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 September 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order date: 4 September 2014 telephone: 0207 6371110, email: [email protected] Time of Bankruptcy Order: 11:16 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 5 August 2014 (2194659) D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] TEBB,2194636 MARK JOHN Capacity of office holder(s): Receiver and Manager 907A South 11th Street, Mount Vernon, WA, 98274, USA 4 September 2014 (2194655) Birth details: 20 June 1978 Mark John Tebb of 907A South 11th Street, Mount Vernon, WA, 98274, USA A Receptionist lately of 177 Boundary Road, London, TRAYNOR,2194651 SIMON ADRIAN N22 6AL 40 Stocks Lane, STALYBRIDGE, Cheshire, SK15 2LW In the High Court Of Justice Birth details: 15 October 1958 No 3103 of 2014 Simon Adrian Traynor, Unemployed of 40 Stocks Lane, Stalybridge, Date of Filing Petition: 5 August 2014 Cheshire, SK15 2LW, lately residing at 44 Coniston Drive, Walton-Le- Bankruptcy order date: 5 August 2014 Dale, Preston, PR5 4RP, formerly residing at 11 Larks Rise, Time of Bankruptcy Order: 12:45 Droylsden, Manchester, M43 7TL and lately carrying on business as Whether Debtor's or Creditor's PetitionDebtor's IPS Cameras from 40 Stocks Lane, Stalybridge, Cheshire, SK15 2LW K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the County Court at Tameside telephone: 0207 6371110, email: [email protected] No 108 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 4 September 2014 5 August 2014 (2194636) Bankruptcy order date: 4 September 2014 Time of Bankruptcy Order: 11:16 Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 75 PEOPLE

Capacity of office holder(s): Receiver and Manager WAGSTAFF,2194618 RICHARD JOSEPH CHARLES 4 September 2014 (2194651) 39 Moor Grange View, LEEDS, LS16 5BH Birth details: 25 September 1975 RICHARD JOSEPH CHARLES WAGSTAFF, a Fencer & Landscape 2194650UNSWORTH, NICOLA JANE Gardener, of and carrying on business under the style of RICHARD 4 Curzon Road, BOLTON, BL1 4RW WAGSTAFF FENCING AND DECKING CONTRACTOR and RJW Nicola Jane Unsworth, currently a Business Analyst of 4 Curzon FENCING & DECKING SPECIALIST, from 39 Grange Moor View, West Road, Heaton, Bolton, Lancashire, BL1 4RW Park, Leeds, LS16 5BH, lately from 3, Parkside, Middlestown, In the High Court Of Justice Wakefield, WF4 4UA, formerly from 411 Doncaster Road, Crofton, No 2133 of 2014 Wakefield, WF4 1RU, previously from 26 Almshouse Lane, New Millar Date of Filing Petition: 21 May 2014 Dam, Wakefield, WF2 7ST and prior thereto from 53 The Pinnacle, Bankruptcy order date: 2 September 2014 Ings Road, Wakefield, WF1 1DE and 12 Ing Beck Mews, West Parade, Time of Bankruptcy Order: 11:50 Wakefield, WF1 1RG, all in the County of West Yorkshire, lately a Whether Debtor's or Creditor's PetitionCreditor's Company Director. Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Leeds Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH No 938 of 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 3 September 2014 telephone: 0161 234 8500, email: Bankruptcy order date: 3 September 2014 [email protected] Time of Bankruptcy Order: 10:56 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 September 2014 (2194650) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager VANCHERI,2194621 DANIELLA LUCIA 3 September 2014 (2194618) Flat 3, 383 Church Road, St. George, BRISTOL, BS5 8AL Birth details: 23 September 1974 DANIELLA LUCIA VANCHERI, (Unemployed) of Flat 3, 383 Church 2194623WALSH, RANDI Road, St George, Bristol BS5 8AL and lately residing at 238 35 Montgomery Close, Monkton, PEMBROKE, Dyfed, SA71 4LX Overndale Road, Fishponds, Bristol BS16 2RG and lately residing at 1 Birth details: 22 June 1943 Geoffrey Close, Highridge, Bristol BS13 8BW. Randi Walsh, retired, of 35 Montgomery Close, Monkton, Pembroke, In the County Court at Bristol , SA71 4LX, previously of 6 Nicholas Road, Pembroke, No 558 of 2014 Pembrokeshire, SA71 5SW Date of Filing Petition: 2 September 2014 In the County Court at Haverfordwest Bankruptcy order date: 2 September 2014 No 53 of 2014 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 3 September 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 September 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:24 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 2 September 2014 (2194621) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager WYLIE,2194682 ANN ELIZABETH 3 September 2014 (2194623) 6 Wylie Court, Salisbury Road, MARKET DRAYTON, TF9 1BH ANN ELIZABETH WYLIE CURRENTLY A MOTORCYCLE DEALER OF 6 WYLIE COURT, SALISBURY ROAD, MARKET DRAYTON, WALSH,2194620 LESLEY J SHROPSHIRE, TF9 1BH 2 Hawkmoor Close, Eaglestone, MILTON KEYNES, In the High Court Of Justice BUCKINGHAMSHIRE, MK6 5BU No 2247 of 2014 LESLEY J WALSH - Occupation UNKNOWN, 2 Hawkmoor Close, Date of Filing Petition: 29 May 2014 Eaglestone, Milton Keynes, Buckinghamshire, MK6 5BU. Bankruptcy order date: 2 September 2014 In the County Court at Milton Keynes Time of Bankruptcy Order: 11:45 No 113 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 5 August 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 August 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:15 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Name and address of petitioner: MFS PORTFOLIO LIMITED Marlin email: [email protected] House, 16-22 Grafton Road, Worthing, West Sussex, BN11 1QP Capacity of office holder(s): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory 2 September 2014 (2194682) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 August 2014 (2194620)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

WALTON,2194624 RUTH IRENE 3 September 2014 (2194646) Cefn Goleu, Pont Robert, MEIFOD, Powys, SY22 6JN Ruth Irene Walton unemployed of Cefn Goleu, Pontrobert, Meifod, SY22 6JN. Lately resding at 37A John Street, Nantymoel, Bridgend, WIGHT,2194681 RICHARD PHILIP CF32 7SU 4 Blackmores, BASILDON, SS15 6SN In the County Court at Welshpool and Newtown Birth details: 21 January 1954 No 28 of 2014 RICHARD PHILIP WIGHT, Currently a Kitchen Fitter of 4 Blackmores, Date of Filing Petition: 4 September 2014 Basildon, Essex SS15 6SN Bankruptcy order date: 4 September 2014 In the High Court Of Justice Time of Bankruptcy Order: 09:55 No 2854 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 July 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 2 September 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 10:45 [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 & 4 September 2014 (2194624) Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: 2194622WELLINGS, KATIE GEORGINA [email protected] 90 St. Osyth Road East, Little Clacton, Clacton-on-Sea, Essex, CO16 Capacity of office holder(s): Receiver and Manager 9NU 2 September 2014 (2194681) Birth details: 14 January 1982 KATIE GEORGINA WELLINGS, UNEMPLOYED residing at 90 St Osyth Road East, Little Clacton, CLACTON-ON-SEA in the County of WILKINSON,2194683 PETER JOHN Essex CO16 9NU lately residing at 5 Camelia Crescent, Clacton-on- 14 George Street, DRIFFIELD, North Humberside, YO25 6RA Sea in the County of Essex, CO16 7EU and lately carrying on Birth details: 20 October 1978 business as KATIE WELLINGS t/a ROMADORNS at 43 The Green, PETER JOHN WILKINSON, a mechanic, residing at 14 George Street, Little Clacton, Clacton-on-Sea in the County of Essex, CO16 9LD as a Driffield, YO25 6RA and lately residing at Thurstone, Middle Street PET SHOP RETAILER North, Driffield, YO25 6ST both in the East Riding of Yorkshire In the County Court at Colchester In the County Court at Scarborough No 169 of 2014 No 87 of 2014 Date of Filing Petition: 4 September 2014 Date of Filing Petition: 4 September 2014 Bankruptcy order date: 4 September 2014 Bankruptcy order date: 4 September 2014 Time of Bankruptcy Order: 11:06 Time of Bankruptcy Order: 10:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 CB28DR, telephone: 01223 324480, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 September 2014 (2194683) 4 September 2014 (2194622)

FINAL MEETINGS WELLS,2194644 CAROL 27 Crowley Crescent, CROYDON, CR0 4EE In2194750 the High Court of Justice, London CAROL WELLS occupation unknown of 27 Crowley Crescent, No 2833 of 2010 Croydon CR0 4EE TREVOR GEORGE BAILEY In the County Court at Croydon In Bankruptcy No 106 of 2014 Current Address: 6 Newland Street, Braybrooke, Market Harborough, Date of Filing Petition: 12 February 2014 Leicester, LE16 8LW. Occupation: Logistics Consultant. Date of Birth: Bankruptcy order date: 2 September 2014 17 March 1951 Time of Bankruptcy Order: 11:45 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Whether Debtor's or Creditor's PetitionCreditor's 1986, that a Meeting of the Bankrupt’s Creditors will be held at Fisher Name and address of petitioner: THE LONDON BOROUGH OF Partners, Acre House, 11-15 William Road, London, NW1 3ER on 14 CROYDON PO Box 1996, CROYDON, CR90 9GQ November 2014, at 11.00 am for the purpose of considering the L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Trustees in Bankruptcy’s final report and granting their release. To be CR0 1XN, telephone: 020 8681 5166, email: entitled to vote at the meeting, a Creditor must give written details of [email protected] his debt (including the amount) and lodge any necessary form of Capacity of office holder(s): Receiver and Manager proxy and/or postal Resolution at Fisher Partners, Acre House, 11-15 2 September 2014 (2194644) William Road, London, NW1 3ER, no later than 12.00 noon on 13 November 2014. Date of Appointment: 9 July 2010 Office Holder details: David Birne and Brian Johnson (IP Nos. 9034 WHITE,2194646 NATASHA LEONORA and 9288) both of Fisher Partners, Acre House, 11-15 William Road, Flat 21, 18 Bramley Hill, SOUTH CROYDON, Surrey, CR2 6LZ London, NW1 3ER. For further details please contact Oliver Bautista Birth details: 20 May 1976 on email [email protected], Tel: 020 7380 4963. Ref: NATASHA LEONORA WHITE, also known as NATASHA THOMAS, a DLB/BNJ/ASJ/JLT/ORB/B2185. Placements Officer, of Flat 21, 18 Bramley Hill, Croydon, Surrey CR2 David Birne and Brian Johnson, Joint Trustees 6LZ 04 September 2014 (2194750) In the County Court at Croydon No 642 of 2014 Date of Filing Petition: 3 September 2014 In2194755 the High Court of Justice Bankruptcy order date: 3 September 2014 No 367 of 2011 Time of Bankruptcy Order: 10:45 MORRIS MARCUS DOWMAN Whether Debtor's or Creditor's PetitionDebtor's In Bankruptcy L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 70 Roxborough Heights, Headstone Road, Harrow HA1 1PE and CR0 1XN, telephone: 020 8681 5166, email: carrying on business at 572 North Circular Road, London NW2 7PY [email protected] Date of birth: 20 March 1960 Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 77 PEOPLE

I, Matthew James Chadwick authorised Insolvency Practitioners In2194702 the Worcester County Court Association (IP Number: 9311 ) of BDO LLP, 2 City Place, Beehive No 269 of 2013 Ring Road, Gatwick, West Sussex RH6 0PA, was appointed Trustee KEITH MELLEY (DECEASED) of Morris Marcus Dowman - in Bankruptcy on 28 September 2011 . In Bankruptcy In accordance with Section 331 of the INSOLVENCY ACT 1986 and Previously residing at 295 Birchfield Road, Redditch, Worcestershire, pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY B97 4NB. Date of Birth: 9 January 1940. summon a final meeting of the Bankrupt’s creditors on 18 November Notice is hereby given pursuant to Section 331 of the Insolvency Act 2014 at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West 1986 that a final meeting of creditors of the above has been Sussex RH6 0PA at 10.00 am. summoned by me, Steven Williams of Begbies Traynor (Central) LLP, The purpose of the meeting is to receive the Trustee in Bankruptcy’s 1 Winckley Court, Chapel Street, Preston, PR1 8BU (IP No 008887) final report on the administration of the Bankruptcy estate and appointed as Trustee in Bankruptcy of the above on 21 October 2013. determine whether the Trustee in Bankruptcy should have his release The meeting will be held at my offices (as stated above) on 6 under Section 299 of the Insolvency Act 1986. Creditors are required November 2014 at 10.30 am for the purposes of having an account to lodge proxies and unlodged proofs in order to be entitled to vote at laid before it showing the manner in which the bankruptcy has been the meeting prior to 12.00 noon on the business day prior to the date conducted and the property of the Debtor disposed of and of hearing and time of the meeting detailed above. any explanation that may be given by the Trustee and determining Matthew James Chadwick may be contacted by email, care of: whether the Trustee should have his release under Section 299 of the [email protected] quoting Ref: MJC/HJH/SAC/TAB Insolvency Act 1986. Proxy forms must be lodged with me at the 00174135/C7 or by telephone on 01293 591025. above address by 12 noon on the business day before the meeting to 8 September 2014 entitle creditors to vote by proxy at the meeting. Please note that my Matthew Chadwick, Trustee in Bankruptcy (2194755) staff and I will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. 2194758In the Reading County Court Any person who requires further information may contact the Trustee No 448 of 2011 by telephone on 01772 202000. Alternatively, enquiries can be made MARK WILLIAM LEE to Dawn Porter by e-mail at [email protected] or by In Bankruptcy telephone on 01772 202000. Bankrupt’s residential address at the date of the bankruptcy order: Steven Williams, Trustee Kenilworth House, Windsor Road, Ascot, Berkshire SL5 7LF. 04 September 2014 (2194702) Bankrupt’s date of birth: 13 May 1957. The trustee in bankruptcy, Nicholas S Wood has summoned a final meeting of creditors to be held on 3 November 2014 at 10.00 am at In2194703 the Weymouth & Dorchester County Court Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the No 91 of 2011 purpose of receiving the trustee’s report of his administration of the TIMOTHY JAMES MILEHAM bankrupt’s estate and determining whether the trustee should have In Bankruptcy his release. To be entitled to vote at the meeting, a creditor must Bankrupt’s residential address at the date of the bankruptcy order: 32 lodge with the trustee in bankruptcy at his postal address below not Wakeham, Portland, Dorset DT5 1HN. Date of Birth: 17 August 1964. later than 12.00 noon on the business day before the date fixed for Occupation: Unknown the meeting, a proof of debt (if not previously lodged in the The trustee in bankruptcy Richard J Hicken, has summoned a final proceedings) and (if the creditor is not attending in person) a proxy. meeting of creditors to be held on 21 October 2014 at 10.30 am at Date of Appointment: 12 October 2011. Office Holder Details: Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Nicholas S Wood (IP No 9064) of Grant Thornton UK LLP, Hartwell BS1 6FT for the purpose of the trustee’s remuneration limit to be House, 55-61 Victoria Street, Bristol, BS1 6FT. increased to £9,500 plus VAT and receiving the trustee’s report of his Further details contact: Nicholas S Wood, Tel: 0117 3057645. administration of the bankrupt’s estate and determining whether the Alternative contact: Kiran Olgun. trustee should have his release. To be entitled to vote at the meeting, Nicholas S Wood, Trustee in Bankruptcy a creditor must lodge with the trustee in bankruptcy at his postal 04 September 2014 (2194758) address below not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a In2194693 the Chesterfield County Court proxy. Date of Appointment: 12 October 2011. Office Holder details: No 41 of 2009 Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell ANDREW RIDGEWAY MELLARS House, 55-61 Victoria Street, Bristol, BS1 6FT. In Bankruptcy Further details contact: Richard J Hicken, Tel: 0117 305 7693. Residential Address: Broadgorse Farm, Matlock Road, Chesterfield, Alternative contact: Kindy Manku. Derbyshire, S42 7LG. Occupation: Site Manager. Date of Birth: 27 Richard J Hicken, Trustee in Bankruptcy March 1964. 04 September 2014 (2194703) Notice is hereby given that a meeting of creditors has been summoned by the trustee under section 331 of the Insolvency Act 1986 for the purpose of receiving the final report of the trustee in In2194711 the Croydon County Court connection with the administration of the bankrupt’s estate and to No 817 of 2011 consider the trustee’s release from office. The meeting will be held at FAITH OKEZIE 10.00 am on 16 October 2014 at 4 Mount Ephraim Road, Tunbridge In Bankruptcy Wells, Kent, TN1 1EE. Proxy forms must be lodged with me (together Residential address: 16 Grasdene Road, Plumstead, London SE18 with a completed proof of debt form if you have not already lodged 2AT. Date of Birth: 22 November 1976. Occupation: Food and Event one) not later than 12.00 noon on 15 October 2014 to entitle you to Manager. vote by proxy at the meeting. Proxy and proof of debt forms are Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules available from the above address upon request. Date of Appointment: 1986, that a final meeting of creditors has been summoned by the 21 July 2010. Joint Trustees for the purposes of having the report of the Joint Office Holder details: Mark Newman (IP No: 008723), of CCW Trustees laid before it and to determine if the Joint Trustees should be Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, released. The meeting will be held at The Pinnacle, 160 Midsummer TN1 1EE. Further details contact: Hannah Wilby, Email: Boulevard, Milton Keynes MK9 1FF on 5 November 2014 at 12.30 pm. [email protected], Tel: 01892 700200. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Mark Newman, Trustee Milton Keynes MK9 1FF by 12.00 noon on the business day before 05 September 2014 (2194693) the meeting to entitle creditors to vote by proxy at the meeting.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of 2194704In the Central London County Court Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 1548 of 2014 MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 LEILA CAMERA November 2011. Further information about this case is available from In Bankruptcy Louise Houseago at the offices of Mazars LLP on 01908 257 239. Residential address: 81 Raleigh Drive, Friern Barnet, London N20 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2194711) 0UZ. Date of Birth: 28 January 1973. Occupation: Unemployed. Christopher Charles Garwood (IP Number 5829 ) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee in 2194698In the Doncaster County Court bankruptcy of Leila Camera on 30 July 2014 . The trustee in No 106 of 2012 bankruptcy has convened a meeting of the creditors of the bankrupt ADRIAN WARBURTON (DECEASED) to take place at The offices of Wilkin Chapman LLP, The Hall, In Bankruptcy Lairgate, Beverley, East Yorkshire HU17 8HL at 11.00 am on 9 Bankrupt’s residential address at the date of the bankruptcy order: 17 October 2014 for the purposes of fixing the basis of the remuneration St Annes Road, Belle Vue, Doncaster, DN4 5DZ. Other residential of the trustee in bankruptcy and that of his agents and solicitors. address in the 12 months prior to the bankruptcy order: None. Note: To be entitled to vote at the meeting, a creditor must lodge with Bankrupt’s date of birth: 5 May 1963. Bankrupt’s occupation: the trustee in bankruptcy at his postal address, not later than 12:00 Unknown. Any other name by which the bankrupt has been known: noon on the business day before the date fixed for the meeting, a None known proof of debt (if not previously lodged in the proceedings) and (if the The trustee in bankruptcy has summoned a final meeting of creditors creditor is not attending in person) a proxy. to be held on 7 November 2014 at 11.45 am at Hartwell House, 55-61 Note: A meeting will not be summoned for the purposes of Victoria Street, Bristol, BS1 6FT for the purpose of receiving the establishing a creditor’s committee but the trustee will summon a trustee’s report of his administration of the bankrupt’s estate and meeting if requested to do so by a creditor of the bankrupt and the determining whether the trustee should have his release. To be request is made with the concurrence of not less than one-tenth in entitled to vote at the meeting, a creditor must lodge with the trustee value of the bankrupt’s creditors (including the creditor making the in bankruptcy at his postal address below not later than 12.00 noon request) Such a request must be made in writing to the trustee. on the business day before the date fixed for the meeting, a proof of Further details: Tel: 01482 398 392. Alternative contact: Laura Smart. debt (if not previously lodged in the proceedings) and (if the creditor is 9 September 2014 not attending in person) a proxy. Date of appointment: 18 June 2012. Christopher Garwood, Trustee (2194704) For further details contact: Mark Allen (IP No 9190), of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT, Tel: 0117 305 7692. Alternative contact: Benjamin Malcolm. In2194695 the Stockport County Court Mark Allen, Trustee No 32 of 2014 05 September 2014 (2194698) PATRICK JAMES CORCORAN In Bankruptcy Residential address: 75 Bridge Street, New Mills, High Peak, SK22 MEETING OF CREDITORS 4DN. Occupation: Lab Technician, Date of birth: 26 March 1964. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY In2194710 the Croydon County Court RULES 1986 (AS AMENDED), that the Trustee has summoned a No 121 of 2014 general meeting of the Bankrupt’s creditors under Rule 6.81 for the LILLIAN OGODO AVBARA purpose of fixing the basis of the Trustee’s remuneration. The meeting In Bankruptcy will be held at Hodgsons, Nelson House, Park Road, Timperley, Residential address: 52 Foxborough Gardens, London SE4 1HX. Date Cheshire, WA14 5BZ on 10 October 2014, at 10.00 am . In order to be of Birth: 11 July 1956. Occupation: Unknown. entitled to vote at the meeting, creditors must lodge their proxies with Christopher Charles Garwood (IP Number 5829 ) of Wilkin Chapman the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee in 5BZ by no later than 12.00 noon on the business day prior to the day bankruptcy of Lillian Ogodo Avbara on 24 July 2014 . The trustee in of the meeting (together with a completed proof of debt form if this bankruptcy has convened a meeting of the creditors of the bankrupt has not previously been submitted). to take place at The offices of Wilkin Chapman LLP, The Hall, Date of Appointment: 17 July 2014. Office Holder details: David E M Lairgate, Beverley, East Yorkshire HU17 8HL at 11.00 am on 14 Mond FCA, FCCA (IP No: 2340) of Hodgsons, Nelson House, Park October 2014 for the purposes of fixing the basis of the remuneration Road, Timperley, Cheshire, WA14 5BZ. Further details contact: David of the trustee in bankruptcy and that of his agents and solicitors. E M Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. Note: To be entitled to vote at the meeting, a creditor must lodge with David E M Mond, Trustee the trustee in bankruptcy at his postal address, not later than 12:00 05 September 2014 (2194695) noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. In2194701 the Nottingham County Court Note: A meeting will not be summoned for the purposes of No 133 of 2014 establishing a creditors committee but the trustee will summon a ANDREW THOMAS GROGAN (DECEASED) meeting if requested to do so by a creditor of the bankrupt and the In Bankruptcy request is made with the concurrence of not less than one-tenth in Former Address: Flat 84, The Arena, Standard Hill, Nottingham NG1 value of the bankrupt’s creditors (including the creditor making the 6GL. Occupation: Architect & property developer. Date of Birth: Not request) Such a request must be made in writing to the trustee. Known. Further details: Tel: 01482 398 398. Alternative contact: Debbie We, Nick Edwards and Tyrone Shaun Courtman of PKF Cooper Parry, Garrett. Sky View, Argosy Road, East Midlands Airport, Castle Donington, 8 September 2014 Derby, DE74 2SA give notice that I was appointed Joint Trustee in the Christopher Garwood, Trustee (2194710) matter on 16 July 2014. It is not my intention to summon a meeting of creditors to establish a creditors’ committee, but creditors may with the concurrence of not less than one tenth in value of total creditors’ claims request the Trustee convene such a meeting. A meeting of creditors has been summoned by the Trustees for the purposes of considering, and if thought fit passing the following resolutions: “That the Trustee’s remuneration be approved based on time costs incurred in connection with the administration of the bankruptcy and that the Trustees draw fees on account as and when funds permit; That PKF Cooper Parry Group Limited disbursement rates and policies be approved and that disbursements may be reimbursed as and when funds permit; That the Trustees be able to employ solicitors and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 79 PEOPLE agents of their choice and That the Trustees will acknowledge, but not Notice is hereby given, under Rule 6.81(1) of the Insolvency Act, 1986, be required to agree creditors’ claims unless and until it becomes that a Meeting of Creditors of the above-named Debtor will be held at apparent that funds will be available to pay a dividend to the class of the offices of Parkin S. Booth & Co, 2 City Road, Chester CH1 3AE, creditor concerned. The meeting will be held at Sky View, Argosy on 25 September 2014 at 10.00 am, for the purposes of considering Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on whether a creditors’ committee be established and agreeing the basis 16 September 2014, at 10.30 am . Office Holder details: Nick of the Trustee’s remuneration. Edwards and Tyrone Shaun Courtman (IP Nos. 9005 and 7237) of Ian C Brown (IP Number 8621) – appointed Trustee on 29 April 2014 – PKF Cooper Parry, Sky View, Argosy Road, East Midlands Airport, of Parkin S. Booth & Co, 2 City Road, Chester CH1 3AE, is a person Castle Donington, Derby, DE74 2SA . Further details contact: Sarah qualified to act as an Insolvency Practitioner in relation to the Debtor Walford, Email: [email protected] who will, during the period before the day of the Meeting, furnish Nick Edwards and Tyrone Shaun Courtman, Joint Trustees Creditors, free of charge, with such information concerning the 08 September 2014 (2194701) Debtor’s affairs as they may reasonably require. A Creditor entitled to attend and vote at the Meeting is entitled to appoint a Proxy to attend and vote instead of him/her. Creditors 2194707In the Bury County Court wishing to vote must lodge their (unless they are attending in person) No 152 of 2012 proxies with me at the address shown above not later than 12 noon ATAUR RAHMAN HARIS on the business day before the meeting. In Bankruptcy E-mail address [email protected]; Telephone Number 01244 Date of Birth: 31 May 1976. Residing at 207 Bury and Bolton Road, 340129 Radcliffe, Manchester, M26 4JY. Lately residing at 35 Greendale Ian C Brown, Trustee . Drive, Radcliffe, Manchester, M26 1UE. Previously a Director of Dilse 26 August 2014 (2194708) Indian Restaurants, 207 Bury and Bolton Road, Radcliffe, Manchester, M26 4JY. Notice is hereby given pursuant to Section 314 of the INSOLVENCY 2194714In the High Court of Justice ACT 1986 that a meeting of creditors of the above has been No 2538 of 2014 summoned by me Steven Williams (IP No. 008887) of Begbies Traynor NIKKI LOUISE MCDONALD (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU (IP In Bankruptcy No. 008887) appointed as Trustee in Bankruptcy of the above on 10 Current Address: 49-3380 South Millway, Missisauga, L5L 3L8, July 2013. The purpose of the meeting is to agree the basis of the Ontario, Canada. Former Address: 17 Eastwood Avenue, New Trustee’s remuneration and to provide a summary of investigations to Moston, Manchester, M40 3TJ. Occupation: Administrator. Date of date. The meeting will be held at my offices, 1 Winckley Court, Chapel Birth: 29 July 1977. Street, Preston, PR1 8BU on 25 September 2014, at 10.30 am . Proxy I, Nicholas John Edwards, give notice that I was appointed Trustee in forms (together with completed proof of debt forms for creditors who the matter on 21 July 2014. It is not my intention to summon a have not already lodged a proof) must be lodged with me at the meeting of creditors to establish a creditors’ committee, but creditors above address by 12.00 noon on the business day before the meeting may with the concurrence of not less than one tenth in value of total to entitle creditors to vote by proxy at the meeting. creditors’ claims request the Trustee convene such a meeting. A Any person who requires further information may contact the Trustee meeting of creditors has been summoned by the Trustee for the by telephone on 01772 202000. Alternatively, enquiries can be made purpose of considering and if thought fit passing the following to Michael Wong by email at [email protected] or resolutions: “That the Trustee’s remuneration be approved based on by telephone on 01772 202000. time cost incurred in connection with the administration of the Steven Williams, Trustee bankruptcy and that the Trustee draw fees on account as and when 05 September 2014 (2194707) funds permit; That PKF Cooper Parry Group Limited disbursement rates and policies be approved and that disbursements may be reimbursed as and when funds permit; That the Trustee be able to 2194713In the Norwich County Court employ solicitors and agents of their choice and That the Trustee will No 426 of 2013 acknowledge, but not be required to agree creditors’ claims unless DARREN GEORGE THOMAS LAWES and until it becomes apparent that funds will be available to pay a Of 60 The Street, North Lopham, Diss, Norfolk IP22 2LT, lately dividend to the class of creditor concerned. The meeting will be held residing at 58 Magnolia Way, Costessey, Norwich NR8 5EH, and at PKF Cooper Parry, Sky View, Argosy Road, East Midlands Airport, lately carrying on business as Complete Lettings, 60 The Street, North Castle Donington, Derby, DE74 2SA on 15 September 2014, at 2.30 Lopham, Diss IP22 2LT, and lately carrying on business as Lawes pm . A proxy form is available which must be lodged with me, Properties, 60 The Street, North Lopham, Diss, Norfolk IP22 2LT, and together with a completed proof of debt form if you have not already lately carrying on business in partnership with others as Fast Sell lodged one, not later than 12.00 noon on 12 September 2014 to Property, Beck Hall Manor, Dam Brigg, New Buckenham, Norfolk entitle you to vote by proxy at the meeting. Date of Appointment: 21 NR16 2DD. July 2014 Engineer Office Holder details: Nick Edwards (IP No. 9005) and Tyrone Shaun Date of General Meeting: 25 September 2014 at 2.00 pm. Courtman (IP No. 7237) of PKF Cooper Parry, Sky View, Argosy Road, Place of General Meeting: The Official Receiver’s Office, Emmanuel East Midlands Airport, Castle Donington, Derby, DE74 2SA. Further House, 2 Convent Road, Norwich NR2 1PA . details contact: Steve Butler, Email: [email protected], Official Receiver: Norwich Office (2194713) Tel: 01332 411163. Nick Edwards, Joint Trustee 04 September 2014 (2194714) In2194708 the Mold County Court No 5 of 2014 MARTYN IAN LEVINE In2194709 the High Court of Justice Current Address: Heathview, Springfield Hill, Holywell, Flintshire CH8 No 2538 of 2014 8BA BENJAMIN RYAN MCDONALD Birth details: 1 January 1949 In Bankruptcy Part Time Dressmaker Current Address: 49-3380 South Millway, Missisauga, L5L 3L8, Other name or trading style: ESP Hair & Bridal Studio Ontario, Canada. Former Address: 17 Eastwood Avenue, New Other/trading/previous Address: 20 Station Road, Queensferry, Moston, Manchester, M40 3TJ. Occupation: Fitness Manager. Date of Deeside, Flintshire CH5 1SX Birth: 29 October 1976. I, Nicholas John Edwards, give notice that I was appointed Trustee in the matter on 21 July 2014. It is not my intention to summon a meeting of creditors to establish a creditors’ committee, but creditors may with the concurrence of not less than one tenth in value of total creditors’ claims request the Trustee convene such a meeting. A

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE meeting of creditors has been summoned by the Trustee for the Office Holder details: Simon Harris (IP No: 11372), Cameron Gunn (IP purpose of considering and if thought fit passing the following No: 9362) and Mark Supperstone (IP No: 9734), all of ReSolve resolutions: “That the Trustee’s remuneration be approved based on Partners LLP, One America Square, Crosswall, London, EC3N 2LB . time cost incurred in connection with the administration of the Further details contact: Email: [email protected], bankruptcy and that the Trustee draw fees on account as and when Tel: 020 3372 2804. funds permit; That PKF Cooper Parry Group Limited disbursement Simon Harris and Cameron Gunn and Mark Supperstone, Joint rates and policies be approved and that disbursements may be Trustees reimbursed as and when funds permit; That the Trustee be able to 05 September 2014 (2194719) employ solicitors and agents of their choice and That the Trustee will acknowledge, but not be required to agree creditors’ claims unless and until it becomes apparent that funds will be available to pay a In2194733 the Warrington & Runcorn County Court dividend to the class of creditor concerned. The meeting will be held No 89 of 2014 at PKF Cooper Parry, Sky View, Argosy Road, East Midlands Airport, PAUL PROPHET Castle Donington, Derby, DE74 2SA on 15 September 2014, at 2.00 In Bankruptcy pm . A proxy form is available which must be lodged with me, Residential address: 14 Wiltshire Close, Woolston, Warrington, together with a completed proof of debt form if you have not already Cheshire WA1 4DA. Date of Birth: 16 September 1954. Occupation: lodged one, not later than 12.00 noon on 12 September 2014 to Unknown. entitle you to vote by proxy at the meeting. Date of Appointment: 21 Notice is hereby given that a general meeting of the creditors of the July 2014 bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Office Holder details: Nick Edwards (IP No. 9005) and Tyrone Shaun GL1 2EH on 8 October 2014 at 11.30 am. The meeting has been Courtman (IP No. 7237) of PKF Cooper Parry, Sky View, Argosy Road, summoned by the Joint Trustee for the purposes of establishing a East Midlands Airport, Castle Donington, Derby, DE74 2SA. Further creditors’ committee and if no committee is formed, fixing the basis of details contact: Steve Butler, Email: [email protected], the Trustee’s remuneration and calculation of allocated Tel: 01332 411163. disbursements. In order to be entitled to vote at the meeting creditors Nick Edwards, Joint Trustee must ensure that any proxies and hitherto unlodged proofs are lodged 04 September 2014 (2194709) at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the business day before the day of the meeting. Timothy Hewson (IP No 9385 ) and Guy Robert Thomas Hollander (IP 2194718In the Romford County Court No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, No 180 of 2012 Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt LINDA MUSTAFA on 15 August 2014 . Further information about this case is available In Bankruptcy from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Residential address: 30 Cornell Way, Romford RM5 2HN. Date of Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Birth: 2 September 1965. Occupation: Unknown. (2194733) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, In2194730 the Manchester County Court Milton Keynes MK9 1FF on 8 October 2014 at 11.00 am. The meeting No 1233 of 2013 has been summoned by the Joint Trustee for the purposes of ALEXANDER GEORGE ROBERTSON establishing a creditors’ committee and if no committee is formed, In Bankruptcy fixing the basis of the Trustee’s remuneration and calculation of of 16 Ashlands Road, Timperley, Altrincham, Cheshire WA15 6AL allocated disbursements. In order to be entitled to vote at the meeting Birth details: 4 January 1968 creditors must ensure that any proxies and hitherto unlodged proofs Doctor are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Date of Bankruptcy order: 17 February 2014. Keynes MK9 1FF by 12.00 noon on the business day before the day Notice is hereby given that David Simon Matthew Edwards (IP No. of the meeting. 8244 ) of Aaron & Partners LLP, 5-7 Grosvenor Court, Foregate Ann Nilsson (IP No 9558 ) and Martin Dominic Pickard (IP No 6833 ) of Street, Chester CH1 1HG, was appointed Trustee in bankruptcy by Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes the Court on 17 February 2014. All creditors are hereby invited to MK9 1FF were appointed Joint Trustees of the Bankrupt on 13 August prove their debts by sending details to me at my address as shown 2014 . Further information about this case is available from William above by close of business on 30 October 2014. A meeting of Knibbs at the offices of Mazars LLP on 01908 257226 . creditors has been summoned by the Trustee under Section 314(7) of Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2194718) the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Trustee and for the approval of category In2194719 the Coventry County Court 2 disbursements to be charged in accordance with the firm’s policy. No 400 of 2013 The meeting will be held at Aaron & Partners LLP, 5-7 Grosvenor JOHN CHRISTOPHER O’NEILL Court, Foregate Street, Chester CH1 1HG on Tuesday 30 September In Bankruptcy 2014, at 11.00 am. A completed proxy form must be lodged with the Residential address: 17 Blyth Close, Cawston, Rugby, CV22 7GY. Trustee (together with a completed proof of debt form if you have not Occupation: Warehouse worker. Date of birth: 28 May 1952. already lodged one in the Bankruptcy) no later than 12.00 noon on 29 Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules September 2014 to entitle you to vote by proxy at the meeting. 1986 (as amended), that the Joint Trustees have summoned a general Further details contact: Jan Chillery on behalf of the Trustee, meeting of the Bankrupt’s creditors under section 314(7) of the Telephone 01244 405441 Email: [email protected] Insolvency Act 1986 for the purpose of establishing a creditors’ D S M Edwards, Trustee committee and, if no committee is established, fixing the basis of 5 September 2014 (2194730) remuneration of the Joint Trustees by reference to the time properly spent by the Joint Trustees and their staff in attending to matters arising in the bankruptcy and for the approval of category 2 In2194706 the Mold County Court disbursements to be charged in accordance with the firm’s policy. No 6 of 2014 The meeting will be held at ReSolve Partners LLP, One America COLIN MICHAEL WELCH Square, Crosswall, London, EC3N 2LB on 23 September 2014, at Current Address: 28 Sealand Road, Chester CH1 4LB 11.00 am . In order to be entitled to vote at the meeting, creditors Birth details: 20 June 1963 must lodge their proxies with the Joint Trustees at ReSolve Partners Unemployed LLP, One America Square, Crosswall, London, EC3N 2LB by no later Other name or trading style: ESP Hair & Bridal Studio than 12.00 noon on the business day prior to the day of the meeting Other/trading/previous Address: 20 Station Road, Queensferry, (together with a completed proof of debt form if this has not Deeside, Flintshire CH5 1SX previously been submitted). Date of Appointment: 6 May 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 81 PEOPLE

Notice is hereby given, under Rule 6.81(1) of the Insolvency Act, 1986, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term that a Meeting of Creditors of the above-named Debtor will be held at Asset and Distribution Team (LTADT), 8th Floor, St Clare House, the offices of Parkin S. Booth & Co, 2 City Road, Chester CH1 3AE, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email on 25 September 2014 at 10.30 am, for the purposes of considering [email protected] whether a creditors’ committee be established and agreeing the basis Capacity: Trustee (2194735) of the Trustee’s remuneration. Ian C Brown (IP Number 8621) – appointed Trustee on 29 April 2014 – of Parkin S. Booth & Co, 2 City Road, Chester CH1 3AE, is a person In2194739 the Shrewsbury County Court qualified to act as an Insolvency Practitioner in relation to the Debtor No 361 of 2008 who will, during the period before the day of the Meeting, furnish MARJORY HELEN DOWELL Creditors, free of charge, with such information concerning the Of 5 Bridge Road, Wellington, Telford TF1 1EA Debtor’s affairs as they may reasonably require. Birth details: 12 September 1943 A Creditor entitled to attend and vote at the Meeting is entitled to A bankruptcy order was made against the above named on 4 appoint a Proxy to attend and vote instead of him/her. Creditors December 2008. Martin Williamson (IP No 9222 ) of ipd, Suite 1 wishing to vote must lodge their (unless they are attending in person) Marcus House, Park Hall Business Village, Park Hall Road, Stoke on proxies with me at the address shown above not later than 12 noon Trent ST3 5XA was appointed Trustee of the bankrupt’s estate on 4 on the business day before the meeting. December 2008 . E-mail address [email protected]; Telephone Number 01244 Notice is hereby given that the Creditors of the above named debtor 340129 are required, on or before 3 October 2014, the last date for proving Ian C Brown, Trustee . debts, to send in full particulars of their debts or claims and the 26 August 2014 (2194706) names and addresses of their Solicitors (if any), to the undersigned, Martin Williamson (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA, the NOTICES OF DIVIDENDS Trustee of the debtor’s bankruptcy estate, and, if so required by notice in writing from the said Trustee, are personally or by their 2194743In the Dudley County Court Solicitors, to come in and prove their debts or claims at such time and No 124 of 2012 place as shall be specified in such notice, or in default thereof they CARL ROBERT BATEMAN will be excluded from the benefit of any distribution made before such Birth details: 16 September 1965 debts are proved. A blank proof of debt form (Form 6.37) is available Notice is hereby given that I intend to declare a First and Final from the Trustee at the above address. A completed proof of debt dividend of 2.22 p/£ to unsecured creditors within a period of 2 form may be posted to the above address, sent by facsimile to 01782 months from the last date of proving. Creditors who have not proved 595883 or by email to [email protected] . Please note that receipt of their debts must do so by 17 October 2014 otherwise they will be emailed forms is not guaranteed. It is intended that a First and Final excluded from the dividend. The required proof of debt form, which Dividend will be declared within two months from 3 October 2014 . must be lodged with me at the address below, is available on the Any creditor requiring further information should contact Martin Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Williamson (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Hall you can contact my office at the address below to supply a form. Business Village, Park Hall Road, Stoke on Trent ST3 5XA, telephone Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd 01782 594344, email [email protected] . Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Martin Williamson, Trustee [email protected] 5 September 2014 (2194739) Capacity: Trustee (2194743)

In2194738 the Shrewsbury County Court In2194740 the Central London County Court No 360 of 2008 No 4172 of 2011 HUGH EDWARD DOWELL MELISSA DOROTHY CLARK Of 5 Bridge Road, Wellington, Telford TF1 1EA Birth details: 7 October 1974 Birth details: 8 April 1943 Notice is hereby given that I intend to declare a First and Final A bankruptcy order was made against the above named on 4 dividend of 12p/£ to unsecured creditors within a period of 2 months December 2008. Martin Williamson (IP No 9222 ) of ipd, Suite 1 from the last date of proving. Creditors who have not proved their Marcus House, Park Hall Business Village, Park Hall Road, Stoke on debts must do so by 17 October 2014 otherwise they will be excluded Trent ST3 5XA was appointed Trustee of the bankrupt’s estate on 4 from the dividend. The required proof of debt form, which must be December 2008 . lodged with me at the address below, is available on the Insolvency Notice is hereby given that the Creditors of the above named debtor Service website www.bis.gov.uk/insolvency. Alternatively, you can are required, on or before 3 October 2014, the last date for proving contact my office at the address below to supply a form. debts, to send in full particulars of their debts or claims and the Mr S Fearns, Official Receiver, The Insolvency Service, Long Term names and addresses of their Solicitors (if any), to the undersigned, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Martin Williamson (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA, the [email protected] Trustee of the debtor’s bankruptcy estate, and, if so required by Capacity: Trustee (2194740) notice in writing from the said Trustee, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they 2194735In the High Court of Justice will be excluded from the benefit of any distribution made before such No 10581 of 2009 debts are proved. A blank proof of debt form (Form 6.37) is available CLAIRE DAVIDSON from the Trustee at the above address. A completed proof of debt Birth details: 16 June 1977 form may be posted to the above address, sent by facsimile to 01782 Notice is hereby given that I intend to declare a First and Final 595883 or by email to [email protected] . Please note that receipt of dividend of 5 p/£ to unsecured creditors within a period of 4 months emailed forms is not guaranteed. It is intended that a First and Final from the last date of proving. Creditors who have not proved their Dividend will be declared within two months from 3 October 2014 . debts must do so by 17 October 2014 otherwise they will be excluded Any creditor requiring further information should contact Martin from the dividend. The required proof of debt form, which must be Williamson (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Hall lodged with me at the address below, is available on the Insolvency Business Village, Park Hall Road, Stoke on Trent ST3 5XA, telephone Service website www.bis.gov.uk/insolvency. Alternatively, you can 01782 594344, email [email protected] . contact my office at the address below to supply a form. Martin Williamson, Trustee 5 September 2014 (2194738)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2194736 the Telford County Court In2194737 the Salford County Court No 74 of 2012 No 191 of 2009 JOE EDWARD FREEMAN LINDSEY MARIE JAMES Birth details: 28 December 1975 Birth details: 26 October 1978 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 5.06 p/£ to unsecured creditors within a period of 2 dividend of 11.39 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 17 October 2014 otherwise they will be their debts must do so by 17 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] [email protected] Capacity: Trustee (2194736) Capacity: Trustee (2194737)

2194745In the Walsall County Court In2194748 the Newport County Court No 1482 of 2009 No 578 of 2009 RADOSLAW PAWEL FUTRZYNSKI KAY LILLIAN KNORZ Birth details: 11 April 1977 Birth details: 2 April 1959 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 7.69 p/£ to unsecured creditors within a period of 4 dividend of 4.87 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 17 October 2014 otherwise they will be their debts must do so by 15 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd A Oliver, Official Receiver and Trustee, LTADT, PO Box 4376, Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Companies House, Crown Way, Cardiff CF14 8JX, Tel: 029 2038 [email protected] 0178, Email [email protected] Capacity: Trustee (2194745) Capacity: Trustee (2194748)

In2194746 the Wrexham County Court In2194751 the Truro Court No 442 of 2009 No 234 of 2010 ALAN KEVIN GELL CAROL DAWN MACDONALD Birth details: 9 June 1970 Birth details: 2 August 1955 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 5.97 p/£ to unsecured creditors within a period of 4 dividend of 1.12 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 17 October 2014 otherwise they will be their debts must do so by 15 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd A Oliver, Official Receiver and Trustee, LTADT, PO Box 4376, Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Companies House, Crown Way, Cardiff CF14 8JX, Tel: 029 2038 [email protected] 0178, Email [email protected] Capacity: Trustee (2194746) Capacity: Trustee (2194751)

In2194728 the Neath & Port Talbot County Court In2194754 the Newcastle-upon-Tyne County Court No 41 of 2013 No 2139 of 2009 JEFFREY HOWARD DAVID LESLIE O’NEIL In Bankruptcy Birth details: 18 October 1964 Of Church House, 11 Railway Terrace, Tonmawr, Port Talbot, SA12 Notice is hereby given that I intend to declare a First and Final 9SU (formerly carrying on business as Pelenna Plant Hire from the dividend of 6.10 p/£ to unsecured creditors within a period of 4 said address) months from the last date of proving. Creditors who have not proved Birth details: 8 December 1971 their debts must do so by 17 October 2014 otherwise they will be Plant Operator excluded from the dividend. The required proof of debt form, which Notice is hereby given pursuant to Insolvency Rule 11.2 that I intend must be lodged with me at the address below, is available on the to declare a dividend to unsecured creditors within a period of 4 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, months from 17 October 2014, being the last date for proving. Any you can contact my office at the address below to supply a form. creditor that does not submit a proof of debt by that date will be Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd excluded from this dividend. Proof of debt forms may be obtained Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email from the offices of Stones & Co, 63 Walter Road, Swansea SA1 4PT, [email protected] (Tel: 01792 654607 / email: [email protected] ). Capacity: Trustee (2194754) Gary Stones (IP No. 6609 ), Trustee 5 September 2014 (2194728)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 83 PEOPLE

In2194742 the Lincoln County Court In2194747 the Bristol County Court No 118 of 2012 No 1623 of 2009 JAMES ROBERT MICHAEL O’SHEA KIM PHIPPARD Birth details: 22 November 1968 Birth details: 8 February 1966 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 5.65 p/£ to unsecured creditors within a period of 2 dividend of 5.42 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 17 October 2014 otherwise they will be their debts must do so by 17 October 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] [email protected] Capacity: Trustee (2194742) Capacity: Trustee (2194747)

2194741In the Nottingham County Court In2194757 the Derby County Court No 2454 of 2009 No 540 of 2010 TINA SHERON PALIN PHILLIP COLIN PLATT Birth details: 22 June 1970 Birth details: 12 November 1947 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 4 p/£ to unsecured creditors within a period of 4 months dividend of 5 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 17 October 2014 otherwise they will be excluded 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 from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2194741) Capacity: Trustee (2194757)

In2194732 the Chelmsford County Court In2194767 the Southampton County Court No 423 of 2009 No 581 of 2010 DEREK PALMER MURRAY POYNTER In Bankruptcy Birth details: 14 July 1960 Of 15 Bankart Lane, Chelmsford, Essex CM2 6TZ Notice is hereby given that I intend to declare a First and Final Take notice that I, Alexander Kinninmonth, of Baker Tilly Business dividend of 6.89 p/£ to unsecured creditors within a period of 2 Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh months from the last date of proving. Creditors who have not proved SO53 3TZ, the Trustee of the above estate, intend to declare and their debts must do so by 22 October 2014 otherwise they will be distribute a dividend to unsecured creditors. Creditors of the above excluded from the dividend. The required proof of debt form, which estate are required to send in their name and address and particulars must be lodged with me at the address below, is available on the of their claim to the Trustee at the above address, by 2 October 2014 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, and, if so requested by me, to provide such further details or produce you can contact my office at the address below to supply a form. such further documentary or other evidence as may appear to be A Oliver, Official Receiver and Trustee, LTADT, PO Box 4376, necessary. Any creditor who does not prove their debt by that date Companies House, Crown Way, Cardiff CF14 8JX, Tel: 029 2038 may be excluded from the dividend. It is the intention of the Trustee 0178, Email [email protected] that the distribution will be made within 4 months of the last date for Capacity: Trustee (2194767) proving claims, given above. Alexander Kinninmonth, Trustee in Bankruptcy, Baker Tilly Business Services Limited In2194764 the Swansea County Court 4 September 2014 (2194732) No 876 of 2009 ROBERT JOHN SALTER Birth details: 27 April 1964 In2194744 the Brighton County Court Notice is hereby given that I intend to declare a First and Final No 139 of 2010 dividend of 2.74 p/£ to unsecured creditors within a period of 4 JOHNATHON JAMES PENFOLD months from the last date of proving. Creditors who have not proved Birth details: 21 April 1972 their debts must do so by 15 October 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the dividend. The required proof of debt form, which dividend of 2 p/£ to unsecured creditors within a period of 2 months must be lodged with me at the address below, is available on the from the last date of proving. Creditors who have not proved their Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, debts must do so by 16 October 2014 otherwise they will be excluded you can contact my office at the address below to supply a form. from the dividend. The required proof of debt form, which must be A Oliver, Official Receiver and Trustee, LTADT, PO Box 4376, lodged with me at the address below, is available on the Insolvency Companies House, Crown Way, Cardiff CF14 8JX, Tel: 029 2038 Service website www.bis.gov.uk/insolvency. Alternatively, you can 0178, Email [email protected] contact my office at the address below to supply a form. Capacity: Trustee (2194764) Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] Capacity: Trustee (2194744)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2194761 the Southend County Court No 1880 of 2009 YVONNE CARMEL SALTIEL Birth details: 11 January 1962 Notice is hereby given that I intend to declare a First and Final dividend of 17.70 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 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 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 Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] Capacity: Trustee (2194761)

2194762In the Bristol Court No 1806 of 2010 ELAINE JANET SMITH Birth details: 26 June 1960 Notice is hereby given that I intend to declare a First and Final dividend of 1.13 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 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. A Oliver, Official Receiver and Trustee, LTADT, PO Box 4376, Companies House, Crown Way, Cardiff CF14 8JX, Tel: 029 2038 0178, Email [email protected] Capacity: Trustee (2194762)

In2194759 the Birmingham County Court No 1105 of 2010 SHAJI THOMAS Birth details: 25 May 1969 Notice is hereby given that I intend to declare a First and Final dividend of 1 p/£ to unsecured creditors within a period of 2 months 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 S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] Capacity: Trustee (2194759)

In2194731 the London High Court of Justice No 2717 of 2007 PAUL WALSH In Bankruptcy Occupation: Unknown of 103 Goosely Lane, London E6 6AX.. Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby given that the Joint Trustees propose to declare a dividend to the unsecured creditors of the above named bankrupt. The last date for proving debts is 3 October 2014, by which date claims must be sent to the undersigned, Gilbert J Lemon of Smith & Wiliamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, the Joint Trustee in Bankruptcy. Notice is further given that the Joint Trustees intend declaring a first and final dividend within 4 months of the last date for proving.. Gilbert J Lemon, Joint Trustee 05 September 2014 (2194731)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 85 PEOPLE

Wills & probate

DECEASED ESTATES

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

ASHFIELD, Keith Yendor, Deenes Road, The Leigh, Midwinters Solicitors, Crescent Place, 21 November 2014 (2194753) Leslie Gloucester GL19 4AE. 28 January Cheltenham, Gloucestershire GL50 2014 3PJ. (Margaret Louise Ashfield)

AYLETT, May Ash Court, Ascham Mews, Ascham Footner and Ewing, Solicitors, 50 The 12 November 2014 (2194752) Street, Camden, London. Previously Hundred, , Hampshire SO51 of: Flat 9, Cherry Tree Court, Camden 8XH. Road, London NW1 9PP . 24 July 2014

BARRETT, Upper Churston Rise, Seaton, Devon Milford & Dormor, Seaton House, 21 November 2014 (2194763) Clement Basil EX12 2HD. 17 July 2014 Marine Place, Seaton, Devon EX12 2QJ. (Alexander Tomlin and Edward Owen)

BATH, Sandra 21 Roxburgh Close, Heatherside, Morrisons (inc Close Goff Humphreys), 11 November 2014 (2194766) Jean Camberley, Surrey GU15 1AS. 19 June 90 Park Street, Camberley, Surrey 2014 GU15 3NY. (Jean Margaret Bath)

BELL, Margaret 2 Beech Crescent, Princetown, Chilcotts Solicitors, 10 Plymouth Road, 21 November 2014 (2194768) Mary Yelverton, Devon PL20 6FD. 6 July Tavistock, Devon PL19 8AY. (Kevin 2014 Stephen Bell)

BENSON, Vincent 35 Leven Street, Middlesbrough. 8 Archers Law LLP, Lakeside House, 21 November 2014 (2194772) August 2014 Kingfisher Way, Stockton on Tees TS18 3NB.

BETHELL, Lilian 57 Elmleigh, Midhurst, West Sussex Lloyds Bank Private Banking, PO Box 11 November 2014 (2194770) Elizabeth GU29 9HA. 6 August 2014 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

BIRCHALL, Patricia Heathland Court Nursing Home, 56 Howell-Jones LLP, 22 Coombe Lane, 21 November 2014 (2194760) Parkside, Wimbledon, London SW19 Raynes Park, London SW20 8ND. 5NJ. 8 June 2014

BLEWER, Martin 28 Athos Road, Canvey Island, Essex Thomas Lindsey Brown & Co, 821 11 November 2014 (2194765) SS8 8EQ. 26 April 2014 Southchurch Road, Southend on Sea, Essex SS1 2PP

BRADBROOKE, Brackenbridge House, Victoria Road, Nicholls Christie & Crocker, 41 Station 18 November 2014 (2194774) Thelma Gertrude Ruislip, Middlesex HA4 0JH. Widow. Road, North Harrow, Middlesex HA2 Louise 17 February 2014 7SX. (Richard Edward Jonathan Hansom)

BRIMLEY, Hannah 5 Dognall Green, Welwyn Garden City, Crane & Staples, Longcroft House, 21 November 2014 (2194779) Hertfordshire AL8 7BL. 10 July 2014 Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (Derek John Brimley)

CARR, John 4 Wolfe Close, Bromley BR2 7LY. 28 Tinklin Springall Solicitors, 9 Rectory 21 November 2014 (2194808) February 2014 Road, Beckenham BR3 1JB. (Ian Cobham Springall)

CHAPMAN, 182 Empire Avenue, Upper Edmonton, Stephensons Solicitors LLP, 1st Floor, 18 November 2014 (2194810) George Henry London N18 1AQ. 1 April 2014 Sefton House, Northgate Close, Francis Horwich, Bolton BL6 6PQ. Ref: LCE/ C19556.1. (Edmond Thomas Traynor)

CHETTLE, Julia Ker Maria Nursing Home, Aylesbury Tozers LLP, Broadwalk House, 11 November 2014 (2194809) Mary Road, Princes Risborough, Southernhay West, Exeter EX1 1UA Buckinghamshire HP27 0JG. Previously of: The Rosary, Lower Icknield Way, Longwick, Aylesbury, Buckinghamshire HP27 9RZ. Newsagent (Retired) . 24 March 2014

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

CLARK, William Woodland House Nursing Home, Mrs Marie Pethen, Ellis Jones Solicitors 11 November 2014 (2194819) Henry Arthur Middle Warberry Road, Torquay TQ1 LLP, 55 High Street, Swanage, Dorset 1RN formerly of 212 High Street, BH19 2LT. (Craig John Wells and Paul Herston, Swanage, Dorset BH19 2PQ . Alban Naser) 14 June 2014

DAVIDSON, 44a Ivy Avenue, Liverpool L19 9AJ. 23 DWF LLP, 5 St Paul’s Square, Old Hall 11 November 2014 (2194814) Heather Margaret June 2014 Street, Liverpool L3 9AE. Florence

DAVIES, Samuel 30 St George’s Crescent, Droitwich Parkinson Wright, 4 Abbey Lane Court, 21 November 2014 (2194811) Charles WR9 8BX. 17 April 2014 Abbey Lane, Evesham WR11 4BY.

DEDMAN, Peter Mapplewell Manor and Senior Centre, Ward Hadaway, 1a Tower Square, 21 November 2014 (2194815) Edwin Greenside Avenue, Mapplewell, Wellington Street, Leeds LS1 4DL. Barnsley. 14 July 2014 (Andrew Facer and Andrew David Evans)

DOIDGE, Ernest 5 Dolphin Square, Plymstock, Gill Akaster LLP, 25 Lockyer Street, 21 November 2014 (2194816) Albert Plymouth PL9 8RP. 8 May 2014 Plymouth PL1 2QW. (Nicola Doidge)

DRUMMOND, Clyde House Nursing Home, 258 Heringtons, Bank Chambers, High 21 November 2014 (2194812) Tanis Agnes Bruce Sedlescombe Road North, St Street, Rye, East Sussex TN31 7JR. Leonards on Sea, East Sussex TN37 (John Nigel Sperring) 7JL . 28 July 2014

DUNNE, Gladys 77 Shawfield Road, Ash, Aldershot, B P Collins LLP, Collins House, 32-38 21 November 2014 (2194821) Martha Surrey GU12 6RB. 12 May 2014 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. (Robert Francis Dunne)

DUTTON, Nellie The Spinney, Chiltern Close, Knights Solicitors, 34 Cuppin Street, 21 November 2014 (2194822) Sandiway, Northwich, Cheshire. 10 Chester CH1 2BN. (Ian John December 2013 Sydenham)

DYSON, William 15 Castle Ings Drive, New Farnley, Clarion Solicitors Limited, Elizabeth 21 November 2014 (2194813) Leeds. 14 July 2014 House, 13-19 Queen Street, Leeds LS1 2TW.

EARNSHAW, Irene 32 Granny Hall Park, Brighouse, The Co-operative Legal Services 13 November 2014 (2194825) Halifax HD6 2JL. 14 July 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EDMONDS, Violet Coppermill Care Home, 10 Canal Way, Middleton & Upsall LLP, East Gate 21 November 2014 (2194826) Florence Summerhouse Lane, Harefield. 3 House, 94 East Street, Warminster, March 2014 Wiltshire BA12 9BG.

ELLIS, Brian 20 Manor Rise, Bearsted, Maidstone, National Westminster Bank PLC, Trust 13 November 2014 (2194829) George Kent, ME14 4DB. Electrical Engineer and Estate Services, 153 Preston (Retired). 22 July 2014 Road, Brighton, East Sussex, BN1 6BD. (National Westminster Bank PLC)

ESTALL, Phyllis Rawyards Nursing Home, Motherwell Dowse Baxter, 79A High Street, 18 November 2014 (2194817) Ann Elizabeth Street, Airdrie ML6 7HP (formerly Wimbledon Village, London SW19 5EG. residing at 6 Scarhill Avenue, Airdrie ref: 5/SW/3022/12/EX. (Christopher ML6 9HW. Primary School Teacher Noel Andrew Baxter) (retired) . 20 May 2012

FERGUSON, David 34 Greenfields Avenue, Appleton, FDR Law, 16 Walton Road, Stockton 21 November 2014 (2194818) John Warrington, Cheshire WA4 3BW. 9 Heath, Warrington, Cheshire WA4 6NL. December 2013

FILSELL, Betty Flat 10, Camargue Court, 24 Rosemary E. Hensby Solicitors, 20 21 November 2014 (2194820) Rebecca Downview Road, Worthing, West Mulberry Lane, Goring by Sea, West Sussex BN11 4QH. 10 July 2014 Sussex BN12 4NS. (Barbara Ann Stockley and Frederick James Stockley)

FLETCHER, Edna Abbeywood House, Cary Park, Beers LLP, 29 Fore Street, 11 November 2014 (2194824) May Torquay TQ1 3NH. 30 April 2014 Kingsbridge, Devon TQ7 1AA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 87 PEOPLE

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

FORD, Norah Oakapple, Debdale Hall Bungalow, Hopkins Solicitors, Eden Court, Crow 21 November 2014 (2194832) Patricia Debdale Lane, Mansfield, Hill Drive, Mansfield, Nottinghamshire Nottinghamshire NG19 7EZ. 25 NG19 7AE. (Florence Ford) December 2013

FORTE, 44 Old Pinewood Way, Papworth Barr Ellison LLP, 39 Parkside, 21 November 2014 (2194840) Christopher Everard, Cambridgeshire CB23 3GT. 3 Cambridge CB1 1PN. Benedetto February 2014

FOSTER, John 130 Preston Down Road, Paignton, Knapman & Co Solicitors, 16 Dendy 21 November 2014 (2194838) (otherwise known Devon TQ3 1DN. 22 July 2014 Road, Paignton, Devon TQ4 5DB. as Jack) (Christine Marilyn Hillier and Deborah Jane Collins)

FRANCIS, Peter 29 Orchard Avenue, New Malden KT3 Stone Rowe Brewer LLP, Stone House, 21 November 2014 (2194836) John 4JU. 25 January 2014 12-13 Church Street, Twickenham TW1 3NJ. (Sandra Francis, Sarah Margaret Anne Robinson and The SRB Trustee Company Limited)

FREEMAN, Ronald 37 Badshot Lea Road, Badshot Lea, Chorus Law Ltd, Heron House, 14 November 2014 (2194837) Edward Farnham, Surrey GU9 9JR. Printer Timothy’s Bridge Road, Stratford- (Retired). 15 May 2014 upon-Avon CV37 9BX

GILKERSON, Enid St Marthas, 17 Thornhill Park, TM Solicitors Limited, Melton Court, 11 November 2014 (2194833) Audrey Sunderland, Tyne & Wear, SR2 7LA. Gibson Lane, North Ferriby, HU14 3HH Retired Librarian. 23 April 2014 (Anne Christine Pace)

GOODING, Joan Flat 19 Willowbrook, Lambourne Way, Keith Evans & Co, 14 Clytha Park 21 November 2014 (2194827) Doreen Bettws, Newport NP20 7TH. 18 July Road, Newport, South Wales NP20 2014 4PB. (Keith Vivian Evans)

GURLEY, Ann 1 Bluebell Close, Orpington, Kent BR6 Irwin Mitchell LLP, Riverside East, 2 18 November 2014 (2194830) 8HS. State Registered Nurse (retired). Millsands, Sheffield S3 8DT. Ref: MPM/ 22 June 2014 MurphyM/05137744-00000011. (Irwin Mitchell Trustees Limited)

HARDY, David 53 Branscombe Close, Frinton-on-Sea, Sparlings Solicitors, 62A Connaught 21 November 2014 (2194834) Percy Essex CO13 9LE. 27 June 2014 Avenue, Frinton-on-Sea, Essex CO13 9QH. (Martyn Ralph Carr)

HARVEY, Brian Pear Tree Cottage, Evesham Road, Whatley Recordon, 12 Worcester Road, 21 November 2014 (2194769) Wilberforce Cookhill, Alcester, Warwickshire B49 Malvern, Worcestershire WR14 4QU. 5LJ. 23 March 2014

HAYES, Charles 28 Bedster Gardens, Hurst Park, East Wilsons Solicitors LLP, Alexandra 21 November 2014 (2194776) Walter Molesey, Surrey KT8 1SZ. 20 May House, St Johns Street, Salisbury, 2014 Wiltshire SP1 2SB. (Frances Anne Mayne)

HEMMETT, 9 Hillside Avenue, Biscovey, Par, Nalders, 11 Beachfield Avenue, 18 November 2014 (2194777) Margaret Teresa Cornwall PL24 2HF. 29 April 2014 Newquay, Cornwall TR7 1DP. (John Mark Buswell)

HIDE, Mary Martlets, Haig Road, Alresford, Butler & Co, Bennett House, The Dean, 21 November 2014 (2194784) Gwendoline Hampshire SO24 9LX. 19 July 2013 Alresford, Hampshire SO24 9BH. Margaret (Maureen Hide)

HOLMAN, Dennis St Margaret’s Nursing Home, Wilkin Chapman LLP, St Mary’s 21 November 2014 (2194786) William Littlecoates Road, Grimsby, North East Chambers, Grimsby, North East Lincolnshire DN34 4NQ (formerly of 5 Lincolnshire DN31 1LD. (Sharon Elaine Old Chapel Lane, Laceby, Grimsby, Plumtree, Mark Robinson and Carl North East Lincolnshire DN37 7BQ) . Dennis Holman) 24 April 2014

HOLMAN, Bernard 51 College Road, Ardingly, West Dean Wilson LLP, 96 Church Street, 21 November 2014 (2194773) James Sussex RH17 6RZ. 11 July 2014 Brighton BN1 1UJ. (Rodney James Browning and Christine Mary Browning)

HORSBURGH, Mrs Albert House Nursing Home, 19 Albert Britton & Co Solicitors, Clarence 12 November 2014 (2194780) Elizabeth Road, Weston-super-Mare, North House, 186 High Street, Worle, Somerset, BS23 1ES (formerly of 20 Weston-super-Mare, North Somerset, Coalbridge Close, Worle, Weston- BS22 6JD. (Cathryn Mary Britton) super-Mare). Retired Training Officer . 31 August 2014

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

HOWARD, Kitty 6 Docklands, Pirton, Hitchin, HRJ Foreman Laws, 25 Bancroft, 21 November 2014 (2194771) Alice Hertfordshire SG5 3QF. 8 June 2014 Hitchin, Hertfordshire SG5 1JW. (Jane Elizabeth Marland and Geraldine Claire Kennedy)

HUSSEIN, Emir 1 Mayfair Gardens, London N17 7LP. 3 QualitySolicitors Stapletons, 263 Green 21 November 2014 (2194775) March 2014 Lanes, Palmers Green, London N13 4XE.

INCHBALD, 10 Milner Street, London SW3 2PU. 23 B P Collins LLP, Collins House, 32-38 21 November 2014 (2194783) Michael John February 2013 Station Road, Gerrards Cross, Chantrey Buckinghamshire SL9 8EL. (Paul Derek Lowery)

ISAACS, Philip Flat 12 Maystocks, 59 Chigwell Road, The Probate Bureau, 3 Crane Mead 11 November 2014 (2194789) Michael South Woodford, London E18 1NL. 9 Business Park, Ware, Hertfordshire July 2014 SG12 9PZ. (David Hartley West)

IVAMY, Alan 31 Douglas Avenue, Christchurch, Lloyds Bank Private Banking, PO Box 11 November 2014 (2194787) George Dorset BH23 1JT. 20 July 2014 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

JAMES, Kenneth Flat 7, Hanover Court, Park Lane, T S Edwards & Son, 1 The Square, 21 November 2014 (2194790) Whitchurch, Cardiff. 2 December 2013 Ystrad, Mynach, Hengoed CF82 7DU. (Stuart Kenneth James)

JAMES, June Mary 18 Lampson House, 7 Warrender National Westminster Bank PLC, Trust 12 November 2014 (2194785) Road, London, N19 5UH. Secretary and Estate Services, 153 Preston (Retired). 9 July 2014 Road, Brighton, East Sussex, BN1 6BD. (National Westminster Bank Plc)

JOHNSON, Prince 136 Birkbeck Road, Hornsey, London Cree Godfrey & Wood, 28 High Road, 11 November 2014 (2194796) Emmanuel N8 7PF. 5 October 2012 East Finchley, London N2 9PJ. (Ref: GEN/J00090/1). (Gavin Johnson, Emmanuel Johnson and Janine Johnson.)

JOHNSTON, Gavin 97 Waddington Avenue, Coulsdon, Ormerods Solicitors, Chapter House, 18 November 2014 (2194793) Christopher Surrey CR5 1QJ. Librarian (retired). 26 33 London Road, Reigate, Surrey RH2 April 2014 9HZ. Attn: Mr P Woods Ref: 66.18768/419. (Peter M Woods and Simon J H Cook)

JONES, Esme Valley View Care Home, Dan Y Coed, MoneyPlus Legal, Riverside, New 18 November 2014 (2194805) Matilda Grace Cefn Hengoed, Hengoed CF82 7LP. Bailey Street, Manchester M3 5FS. ref: Retired. 24 October 2012 SC/EMGJ268. (Deborah Hartley)

JONES, Gareth Gumfreston, Church Park, Tenby SA70 Morrisons Solicitors LLP, 2nd Floor, 8 11 November 2014 (2194804) Davies 7EF. 17 June 2014 Waldegrave Road, Teddington, Middlesex TW11 8GT. (Helen Louise Davies Jones)

JONES, John Ottley House Nursing Home, McKenzie Law Solicitors, Dogpole 21 November 2014 (2194782) Henry Corporation Lane, Shrewsbury SY1 House, 14 Dogpole, Shrewsbury SY1 2PA formerly of Highclere, Station 1EN. (V J McKenzie and G N R Road, Clive, Shrewsbury SY4 3LD . 25 McKenzie) March 2014

KING, Brian 62 Winchester Road, Blaby, Leicester Josiah Hincks Solicitors, 33 Leicester 11 November 2014 (2194807) LE8 4HJ. Painter & Decorator (Retired). Road, Blaby, Leicester LE8 4GR (Ref: 17 August 2014 EAW.K10161.4) (Ronald Andrew Eagle and Russell Austin Dowling.)

KING, William 79 Wheeldon Avenue, Belper, Flint Bishop LLP, St Michaels Court, St 21 November 2014 (2194800) Alexander Derbyshire DE56 1GX. 1 August 2014 Michaels Lane, Derby DE1 3HQ. (Kenneth John Dixon)

LAMBOURNE, 27 Seager Road, Sheerness, Kent Pope & Co, 71 High Street, 21 November 2014 (2194803) Colin Robert ME12 2BG. 6 May 2014 Sittingbourne, Kent ME10 4AW. (Justin William Darren Way and Daniel John Milan)

LANDERYOU, Adelaide Care Home, 35 West Street, National Westminster Bank PLC, Trust 12 November 2014 (2194799) Patricia Bexleyheath, Kent, DA7 4BE. and Estate Services, 153 Preston Radiographer (Retired). 2 July 2014 Road, Brighton, East Sussex, BN1 6BD. (National Westminster Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 89 PEOPLE

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

LELEAN, Jill 42 Cheyne Walk, Horley, Surrey RH6 Mason & Beer, 6 High Street, East 21 November 2014 (2194801) Jermain 7NA. 7 May 2014 Grinstead, West Sussex RH19 3AP.

LEWIS, 174 The Roundway, London, United Chorus Law Ltd, Heron House, 14 November 2014 (2194797) Christopher John Kingdom N17 7DG. Manager. (Retired). Timothy’s Bridge Road, Stratford- William 24 May 2014 upon-Avon CV37 9BX

LODGE, Winifred 21 Church Close, Whittlesford CB22 Mills & Reeve LLP, Botanic House, 100 18 November 2014 (2194795) Joan 4NY. Stock Controller (retired). 22 June Hills Road, Cambridge CB2 1PH. Ref: 2014 CKBA 4032134-0001. (Mills & Reeve LLP)

MATTHEWS, David 8 Coopers Place, Thaxted, Gt C/o Benjamin DJ Matthews, Throstles 11 November 2014 (2194806) John Dunmow, Essex CM6 2FF and The Nest, Chapel End, Broxted, Gt Firs, Debden Green, Saffron Walden, Dunmow, Essex CM6 2BW. (Benjamin Essex CB11 3LX. Insurance Broker David Jermin Matthews.) (Retired) . 15 October 2013

MCCARTHY, Ivy Quarry Hall Care Centre, Newport Spicketts Battrick Law Practice, 126 11 November 2014 (2194778) Blodwen Doreen Road, St Mellons, Cardiff CF3 5TW, Clifton Street, Roath, Cardiff CF24 1LX formerly of 18 Sanquhar Street, Splott, Cardiff CF24 2AD. Housewife . 7 May 2014

MCGUCKIN, David 26 Guillemot Close, Blyth, The Co-operative Legal Services 21 November 2014 (2194792) Northumberland NE24 3SN. 19 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCKENZIE, Daniel 24 Stonehenge Road, Durrington, The Probate Bureau Limited, 3 Crane 11 November 2014 (2194798) James Salisbury SP4 8BW. 23 June 2014 Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

MEAD, Carol Ann 10 Beadnell Close, Winlaton, Blaydon The Co-operative Legal Services 11 November 2014 (2194794) On Tyne, Tyne And Wear NE21 6HP. 4 Limited, Aztec 650, Aztec West, April 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEADOWS, 5 Glenalmond, Eaton, Norwich NR4 Mills & Reeve LLP, 1 St James Court, 18 November 2014 (2194802) Florence Margaret 6AG. Accounts Director (retired). 19 Whitefriars, Norwich NR3 1RU. Ref: (otherwise June 2014 NACL. (Mills & Reeve Trust Corporation Margaret Limited, George Swithin Meadows and Meadows) James David Meadows)

MITCHELL, Gerald 15 Ledra Drive, Pagham, Bognor Wannops LLP, York Road Chambers, 6 21 November 2014 (2194781) Regis, West Sussex PO21 4PF. 9 York Road, Bognor Regis, West August 2014 Sussex PO21 1LT.

MONKS, Phyllis Alstone, 5 The Glebe, Ipplepen, Boyce Hatton Solicitors, 58 The 17 November 2014 (2194756) Josephine Newton Abbot, Devon TQ12 5TQ. 24 Terrace, Torquay, Devon TQ1 1DE. September 2013

MORGAN, Myra The Heathlands Village, Heathlands GLP Solicitors, 9 Fairfax Road, 21 November 2014 (2194788) Drive, Prestwich, Manchester. 1 May Prestwich, Manchester M25 1AS. 2014

MOSS, Peter Alan 72 Dinglederry, Olney, Steel & Co, Cranbourne House, 36 12 November 2014 (2194791) Buckinghamshire, MK46 5ET. 3 Gracious Street, Knaresborough, North November 2013 Yorkshire, HG5 8DS. Ref: LERC/Moss (Donald Moss and Jean Elizabeth Anne Hayton)

MULLINS, Malcolm 843 Field End Road, South Ruislip, Wayne Leighton LLP, 3rd Floor, 21 November 2014 (2194823) David Middlesex HA4 0QN. 13 February 2013 Elizabeth House, 54/58 High Street, Edgware HA8 7EJ.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

MURPHY, Ronald Parklands, 12 Dukes Park, Dowse Baxter Solicitors Limited, 79a 18 November 2014 (2194831) Charles Frederick Woodbridge, Suffolk IP12 4TD. High Street, Wimbledon Village, Company Director (retired). 16 London SW19 5EG. Ref: 5/SW/ September 2013 3025/13/EX. (Lorraine Geraldine Spencer and Christopher Noel Andrew Baxter)

MYBURGH, Robert Leylands, Wykham Lane, Banbury, Johnson & Gaunt, 47 North Bar, 11 November 2014 (2194828) Dudley Oxon OX16 9UT. Royal Artillery Major Banbury, Oxon OX16 0TJ. (Susan (Retired). 17 August 2014 Helen Myburgh.)

NANKERVIS, 9 Mount Pleasant, Penzance, Cornwall CVC Solicitors, First Floor, Branwells 21 November 2014 (2194839) Patricia Ann TR18 4QT. 12 June 2014 Mill, Penzance, Cornwall TR18 2LQ. (Azure Marie Faloone)

NEWCOMBE, 15 Sparrow Farm Drive, Feltham, Anthony Holden Crofts, 79 High Street, 11 November 2014 (2194842) Michael Ernest Middlesex TW14 0EA. 23 November Brentford TW8 8AE 2013

NEWING, June 93 Kent Avenue, Minster-on-Sea, Messrs John Copland & Son, 77 High 21 November 2014 (2194843) Ann Sheerness, Kent ME12 2DX. 23 May Street, Sheerness, Kent ME12 1TY. 2014

O’BRIEN, Fiona 20 Ontario Crescent, Redcar, SWW Trust Corporation, Chancery 11 November 2014 (2194846) Anne Cleveland, TS10 1JR. Practice House, Whisby Way, Lincoln, LN6 3LQ. Manager (Doctors Surgery). 27 May (SWW Trust Corporation) 2014

PAGE, Gwendoline Abbeyfield House, California Road, Allen Barfields, Gainsford House, 115 21 November 2014 (2194845) Vera New Malden, Surrey KT3 3RL. 1 May Station Road, West Wickham, Kent 2014 BR4 0PX. (Nigel Leonard)

PIGGOTT, Edwin Fairfield, Southend, Roos HU12 0HJ. Brewer Wallace Solicitors, 10 11 November 2014 (2194835) Frank 20 March 2014 Southgate Court, Hornsea HU18 1RP. (Janet Crosher)

PORTANTE- 6 Morrin Close, Worcester WR3 7PF. The Co-operative Legal Services 11 November 2014 (2194841) WILLIAMS, Gisele 16 May 2013 Limited, Aztec 650, Aztec West, Therese Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRICE, Florence Ellesmere House, Church Hill, Stevens Lucas, Spring House, 21 November 2014 (2194848) Valerie Ellesmere, Shropshire SY12 0HB Holyhead Road, Chirk, Wrexham LL14 formerly of 11 Coronation Drive, Chirk, 5NA. Wrexham LL14 5LF . 21 April 2014

PRINCE, Gordon 31 Sunderland Road, Kensington Juliette Adie Solicitors, The Darbyshire 21 November 2014 (2194851) Thomas Court, South Shields NE33 4XB. 14 Suite, North Tyneside Business Centre, February 2014 54A Saville Street, North Shields, Tyne & Wear NE30 1NT. (Raymond Craig Prince)

PURSEY, Evelyn 12 Meadfoot Road, Streatham Vale, Morrisons Solicitors LLP, Clarendon 11 November 2014 (2194854) Kathleen London SW16 5BL. 22 March 2014 House, Clarendon Road, Redhill, Surrey RH1 1FB. (Roderick Anthony Cowles)

PYKE, Jill Monica 7 Lodge Gardens, , Hampshire The Co-operative Legal Services 11 November 2014 (2194856) Ann PO12 3PY. 2 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

QUAYLE, John Rufford Forest Farmhouse, Kirklington Tallents Solicitors, 2 Westgate, 21 November 2014 (2194855) (otherwise Jack) Road, Farnsfield NG22 8JF. 28 June Southwell NG25 0JJ. 2014

RADCLIFFE, May 87 Wennington Road, Southport, Brighouses Solicitors, Clarendon 21 November 2014 (2194865) Merseyside PR9 7DZ. 27 May 2014 House, St Georges Place, Lord Street, Southport, Merseyside PR9 0AJ.

REXSTREW, Peter 11 Thornes Terrace, South Molton, FAO: Emma Gray, Stephens Scown 21 November 2014 (2194860) Charles Devon EX36 3BT. 6 June 2014 Solicitors, Curzon House, Southernhay West, Exeter EX1 1RS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 91 PEOPLE

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

RHODES, Doreen 8 Ash Walk, Sale M33 5LA. 7 August Linder Myers Solicitors, Phoenix 21 November 2014 (2194857) 2014 House, 45 Cross Street, Manchester M2 4JF.

RICHARDSON, Ostley House, Abbey Road, Barrow-in- Helen McCabe, Forresters Solicitors, 21 November 2014 (2194863) Roberta Strachan Furness, Cumbria. 10 March 2014 117 Duke Street, Barrow-in-Furness, Thomson Cumbria LA14 1XA. (June Parkinson)

RITCHIE, Mavis 83 Norbury Crescent, Norbury, London Anthony Gold Solicitors, Beehive 18 November 2014 (2194861) Rhoda SW16. 17 August 2013 Coffee Tavern, 496 Streatham High Road, London SW16 3QB. Ref: 213/ R1928.1. (Diane Ritchie and Pamela Ritchie)

ROBERTS, Vivian 21 Queens Mews, Queen Street, Deal, The Co-operative Legal Services 12 November 2014 (2194858) Yvonne Kent CT14 6HA. 13 July 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SEDGWICK, 23 Gussiford Lane, Exmouth, Devon Ford Simey, 17 High Street, Exmouth, 21 November 2014 (2194866) Maureen Veronica EX8 2SF. 9 August 2014 Devon EX8 1NR. (Bernard Cole and Christine Anne Cole)

SIMPSON, John Manor Lodge Care Home, Manor Leonard Gray LLP, 72-74 Duke Street, 21 November 2014 (2194867) Edward Road, Chelmsford, Essex. 1 August Chelmsford, Essex CM1 1JY. (Annette 2014 Ellison Longford and Michael Andrew Simpson)

SLIM, John Dennis 47 Alcester Road, Lickey End, Thomas Horton LLP, Strand House, 70 12 November 2014 (2194859) Bromsgrove, Wocestershire B60 1JT. The Strand, Bromsgrove, Journalist (Retired). 16 April 2014 Worcestershire B61 8DQ. (Elsa Doreen Slim, Thomas Matthew Horton and Graham Wynne Morgan.)

SMILES, Alexander 4 Ashbrooke Crescent, Ashbrooke, DWF LLP, Great North House, 18 November 2014 (2194869) Stuart Sunderland, Tyne and Wear SR2 7HL. Sandyford Road, Newcastle upon Tyne 24 December 2012 NE1 8ND. FAO: Jon Gould Ref: JG/ 2012445-1. (Stuart Barry Smiles, John Paul Smiles)

SMITH, Elizabeth 91 Anson Road, Shepshed, Edward Hands and Lewis Solicitors, 44 21 November 2014 (2194873) May Leicestershire. 9 April 2014 Churchgate, Loughborough LE11 1UE.

SMITH, Anthony 7 Victory Close, Nelson, Lancashire. 8 Steele Ford & Newton, 13/15 Carr 21 November 2014 (2194870) John February 2014 Road, Nelson, Lancashire BB9 7JY.

SMITH, Mary Ann The Haven Residential Home, 84 The Co-operative Legal Services 11 November 2014 (2194862) Carr Harwich Road, Colchester CO4 3BS. Limited, Aztec 650, Aztec West, 25 March 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SQUIBB, Joseph 41 Nightingale House, Thomas More Adams Solicitors, 129 Mile End Road, 21 November 2014 (2194864) Patrick Street, London E1W 1UA. 7 May 2014 London E1 4BG.

STANHOPE, 42 Adlington House, Abbey Road, Allington Hughes Law, 2 Vicars Lane, 21 November 2014 (2194868) William Rhos on Sea, Conwy LL28 4PU. 14 Chester CH1 1QX. (Richard Courtney August 2014 Stanhope and Sarah Camilla Stanhope)

STEELE, Pauline Flat 5, Dulwich Mead, Half Moon Lane, Thackray Williams LLP, 225-231 High 21 November 2014 (2194871) Grace Herne Hill, London. 22 August 2014 Street, Beckenham, Kent BR3 1BN.

STEPHENSON, Woolnough House, 52 Woolnough Crombie Wilkinson Solicitors, 19 21 November 2014 (2194875) Gwendoline Mary Avenue, Tang Hall, York YO10 3RE Clifford Street, York YO1 9RJ. (Michael and formerly of 35 Heslington Court, Richard Watson and Sharon Elizabeth Heslington, York YO10 5EX . 14 Richardson) August 2014

STOTT, Edith May 22 Whalley Road, Whitefield, Alison Seymour, 3 Wellington Street, 11 November 2014 (2194880) Manchester M45 8WZ. 27 November Radcliffe, Manchester M45 8WZ 2013

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

SUMMERFIELD, Holycross Hospital, Haslemere, Surrey. Barlow Robbins LLP Solicitors, Church 21 November 2014 (2194881) Brian Albert 15 August 2014 House, 30 Church Street, Godalming, Surrey GU7 1EP.

TAYLOR, Iris May 39A High Street, Watton at Stone Ms Denise Phillips, PO Box 370, 21 November 2014 (2194877) SG14 3SX and Hatfield Nursing Home, Stevenage, Hertfordshire SG1 9BB. Tamblin Way, Hatfield . 5 February (Denise Phillips) 2014

TOMS, Edward 10 The Firs, Woodbine Park, Waltham IWC Estate Planning & Management 21 November 2014 (2194879) Walter Abbey, Essex EN9 3RG. 30 July 2014 Limited, Suite 3, 9-13 Bocking End, Braintree CM7 9AE.

TORTORA, 15 Catherine Griffiths Court, Pine Wayne Leighton LLP, 3rd Floor, 21 November 2014 (2194878) Maureen Street, London EC2R 0BA. 19 May Elizabeth House, 54/58 High Street, 2014 Edgware HA8 7EJ.

TYLER, Reginald 88 Coronation Drive, Felixstowe, Blocks Solicitors, Arcade Chambers, 21 November 2014 (2194872) George Suffolk IP11 2PA. 23 March 2014 2-6 Arcade Street, Ipswich, Suffolk IP1 1EL.

VINCENT, Robert The Oaks Care Home, 15-25 Oaks The Co-operative Legal Services 21 November 2014 (2194874) Henry Drive, Colchester, Essex CO3 3PR. 1 Limited, Aztec 650, Aztec West, July 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALLER, Peter Stratton Strawless Hall, Woodland Mills & Reeve LLP, 1 St James Court, 18 November 2014 (2194876) Colin View, Stratton Strawless, Norwich Whitefriars, Norwich NR3 1RU. Ref: NR10 5LS. 26 July 2013 VKK. (Mills & Reeve Trust Corporation Limited, Mark Vaughn Harrison and Paul John Seal)

WIGHTON, Blatchington House, Firle Road, QualitySolicitors Barwells, Bank House, 21 November 2014 (2194844) Winifred Irene Seaford, East Sussex BN25 2HH 10 Sutton Park Road, Seaford, East formerly of 117 Arundel Road, Sussex BN25 1RB. (Andrew Sean Peacehaven, East Sussex . 20 August Woods) 2014

WILKIE, John 25 Pine Glen Avenue, Ferndown, National Westminster Bank PLC, Trust 13 November 2014 (2194850) Robert Dorset BH22 9QP. Retired - British and Estate Services, 153 Preston Aerospace Engineer. 1 June 2014 Road, Brighton, East Sussex, BN1 6BD (National Westminster Bank PLC)

WILLSHER, Eileen The Carriageway, 30a Belmont Road, Will Writing and Probate Services, 11 November 2014 (2194849) Stroud, Gloucestershire GL5 1HH. 16 Intestacy Specialists, Lindsey House, June 2014 Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

WORDEN, Winifred 76 Warton Street, Lytham St Annes, Linder Myers LLP, 21-23 Park Street, 21 November 2014 (2194852) Florence Lancashire FY8 5HA. 16 May 2014 Lytham, Lancashire FY8 5LU. (Elizabeth Helen Hall)

WORTHINGTON, Langdale Residential Care Home, 56 Sarah Howard, Willow Cottage, Mill 11 November 2014 (2194847) Joan Selhurst Road, Newbold, Chesterfield Lane, Barlow, Derbyshire S18 7TL. S41 7HR. Florist (Retired) . 12 June 2014

ZLOTNIK, Joanna 4 St Edmunds Gate, 49-61 St Wilsons Solicitors LLP, Alexandra 21 November 2014 (2194853) Marcia Catherine Edmunds Church Street, Salisbury, House, St Johns Street, Salisbury, Wiltshire SP1 1FD. 29 June 2014 Wiltshire SP1 2SB. (Mark Edward Hatt- Cook) ENVIRONMENT & ENERGY INFRASTRUCTURE

2194238

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 93 ENVIRONMENT & INFRASTRUCTURE

NATIONAL GRID GAS PLC THE RIVER HUMBER GAS PIPELINE REPLACEMENT PROJECT SECTION 48, PLANNING ACT 2008 REGULATION 4, THE INFRASTRUCTURE PLANNING (APPLICATIONS: PRESCRIBED FORMS AND PROCEDURES) REGULATIONS 2009 Notice of the proposed application to the Secretary of State for a Development Consent Order (DCO) to construct a high-pressure natural gas replacement pipeline in a new tunnel beneath the River Humber to replace the existing pipeline that runs in a trench on the river bed (‘the River Humber pipeline’). 1 Notice is hereby given that National Grid Gas PLC (“National Grid”) of 1 – 3 Strand, London WC2N 5EH intends to apply to the Secretary of State under section 37 of the Planning Act 2008 (the Act) for a DCO to authorise the River Humber Gas Pipeline Replacement Project. 2 The proposed DCO will, amongst other things, authorise: i. The construction of a 5.4km high-pressure gas pipeline up to 1220mm in diameter connecting the existing above-ground installations at Goxhill and Paull, comprised of approximately 5km of pipeline in a tunnel under the River Humber and 400m of onshore pipeline laid by trenched or trenchless methods; ii. Modifications to the existing above-ground installation at Paull; iii. Construction of two cathodic protection facilities and two pipeline monitoring facilities; iv. Associated works for permanent and temporary accesses, highways works, drainage works, temporary construction compounds, temporary spoil storage, temporary lay-down and work areas and ancillary works. 3 The DCO will include a number of other provisions, including those which authorise the compulsory purchase of land and rights over land, if necessary, to construct and maintain the River Humber pipeline. 4 The project is Environmental Impact Assessment development as defined in The Infrastructure Planning (Environmental Impact Assessment) Regulations 2009. The proposed DCO application will be accompanied by a full Environmental Statement. The documents, plans and maps showing the nature and location of the proposed project, including a Preliminary Environmental Information Report (PEIR), will be available to download from 22 September 2014 on www.riverhumberpipeline.com and to view from 22 September 2014 to 31 October 2014 Library and Centre, Locations and Opening Times: Location Opening times Barton Local Link Monday, Tuesday, Thursday 9.30am to 4.30pm; Wednesday, Friday Providence House, Holydyke, Barton-upon-Humber 9.30am to 4pm. DN18 5PR Hedon Customer Service Centre Monday, Tuesday, Wednesday, Thursday 9am to 5pm; Friday 9am to 2 New Road, Hedon HU12 8EN 4.30pm. Goxhill Library Monday 3.30pm to 7pm; Wednesday 2pm to 5pm; Friday 3.30pm to The Parish Room, Howe Lane, Goxhill DN19 7HS 7pm. Thorngumbald Travelling Library Monday 9.30am to 12pm (Willinghams Garage) and 12.30pm to 7.30pm Various (Village Hall Car Park). National Grid Office Monday to Friday 8.30am to 4.30pm. 1–3 Strand, London WC2N 5EH 5 The documents, plans, maps, and PEIR will be available at public exhibitions, which will be staffed by members of the project team at the times listed: Date, Time of Exhibition, Venue: Date and time Exhibition venue Thursday 25 September 2014, 3pm – 7pm Paull Village Hall Main Street, Paull, Nr Hull, East Yorkshire HU12 8AW Friday 26 September 2014, 3pm – 7pm East Halton Village Hall Townside, East Halton DN40 3NS Saturday 27 September 2014, 12pm – 4pm Goxhill Memorial Hall Chapel Street, Goxhill DN19 7JJ 6 Copies of the documents, plans, maps and PEIR can be obtained from National Grid at a reasonable charge for copying of up to £150 for a full set of hard copy documents or free of charge on DVD or from the project website. 7 Responses to this consultation should be made, where possible, in writing and be sent by email to [email protected] or by post to FREEPOST NATIONAL GRID R H PIPELINE PROJECT . Feedback forms can also be found on the website at www.riverhumberpipeline.com National Grid must receive all responses by Friday 31 October 2014 to ensure their consideration. Please note that responses are likely to be made public, but that contact/personal details will be redacted. National Grid Gas PLC September 2014 (2194238)

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Planning available for inspection during normal opening hours at Macclesfield Town Hall, Macclesfield SK10 1EA in the 28 days commencing on 10 TOWN PLANNING September 2014, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/NW/S247/1523) at the address 2194239DEPARTMENT FOR TRANSPORT stated below. TOWN AND COUNTRY PLANNING ACT 1990 ANY PERSON MAY OBJECT to the making of the proposed order THE SECRETARY OF STATE hereby gives notice of the proposal to within the above period, stating their reasons for doing so, by writing make an Order under section 247 of the above Act to authorise the to the Secretary of State, National Transport Casework Team, stopping up of an irregular shaped western part-width of Duke Street, Tyneside House, Skinnerburn Road, Newcastle Business Park, comprising footway; an irregular shaped north eastern part-width of Newcastle upon Tyne, NE4 7AR or [email protected], Samuel Street; a south western part-width of Samuel Street, quoting the above reference. In submitting an objection it should be comprising footway; and an irregular shaped area of unnamed noted that your personal data and correspondence will be passed to highway to the north west of Samuel Street at Macclesfield, in the the applicant to enable your objection to be considered. If you do not Borough of Cheshire East. wish your personal data to be forwarded, please state your reasons IF THE ORDER IS MADE, the stopping up will be authorised only in when submitting your objection. order to enable development as permitted by Cheshire East Council Denise Hoggins, Department for Transport (2194239) under reference 12/1212M.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2194237 FOR TRANSPORT ANY PERSON MAY OBJECT to the making of the proposed order TOWN AND COUNTRY PLANNING ACT 1990 within the above period, stating their reasons for doing so, by writing THE SECRETARY OF STATE hereby gives notice of an Order made to the Secretary of State, National Transport Casework Team, under Section 247 of the above Act entitled “The Stopping up of Tyneside House, Skinnerburn Road, Newcastle Business Park, Highway (Yorkshire & the Humber) (No.44) Order 2014“ authorising Newcastle upon Tyne, NE4 7AR or [email protected], the stopping up of the highway connecting Swinnow Green with quoting the above reference. In submitting an objection it should be Swinnow Road at Pudsey, in the City of Leeds to enable development noted that your personal data and correspondence will be passed to as permitted by Leeds City Council under reference 14/03590/FU. the applicant to enable your objection to be considered. If you do not COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from wish your personal data to be forwarded, please state your reasons the Secretary of State, National Transport Casework Team, Tyneside when submitting your objection. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Denise Hoggins, Department for Transport (2194234) Tyne, NE4 7AR or [email protected] (quoting NATTRAN/Y&H/S247/1423) and may be inspected during normal opening hours at Leeds City Council, The Leonardo Building, 2 DEPARTMENT2194222 FOR TRANSPORT Rossington Street, Leeds LS2 8HD. 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 an Order made any provision within the Order, on the grounds that it is not within the under Section 247 of the above Act entitled “The Stopping up of powers of the above Act or that any requirement or regulation made Highways (East) (No.30) Order 2014” authorising the stopping up of a has not been complied with, may, within 6 weeks of southern part width of Church Street and a western part width of 10 September 2014 apply to the High Court for the suspension or Church Lane at Old Hatfield, in the Borough of Welwyn Hatfield to quashing of the Order or of any provision included. enable development as permitted by Welwyn Hatfield Borough Dave Candlish, Department for Transport (2194237) Council, reference S6/2012/0719/MA. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside 2194235DEPARTMENT FOR TRANSPORT House, Skinnerburn Road, Newcastle Business Park, Newcastle upon TOWN AND COUNTRY PLANNING ACT 1990 Tyne, NE4 7AR or [email protected] (quoting THE SECRETARY OF STATE hereby gives notice of an Order made NATTRAN/E/S247/1449) and may be inspected during normal under Section 247 of the above Act entitled “The Stopping up of opening hours at Welwyn Hatfield Borough Council, The Campus, Highway (South East) (No.43) Order 2014“ authorising the stopping up Welwyn Garden City, AL8 6AE. of an irregular shaped southern part width of Winnham Drive ANY PERSON aggrieved by or desiring to question the validity of or comprising the back part of the footway which lies adjacent to No. 42 any provision within the Order, on the grounds that it is not within the Winnham Drive at , in the Borough of Fareham to enable powers of the above Act or that any requirement or regulation made development as permitted by Fareham Borough Council, reference P/ has not been complied with, may, within 6 weeks of 10 September 14/0596/FP. 2014 apply to the High Court for the suspension or quashing of the COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Order or of any provision included. the Secretary of State, National Transport Casework Team, Tyneside S . Zamenzadeh, Department for Transport (2194222) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected] (quoting NATTRAN/SE/S247/1454) and may be inspected during normal DEPARTMENT2194221 FOR TRANSPORT opening hours at Fareham Borough Council, Civic Office, Civic Way, TOWN AND COUNTRY PLANNING ACT 1990 Fareham, Hants, PO16 7AZ. THE SECRETARY OF STATE hereby gives notice of the proposal to ANY PERSON aggrieved by or desiring to question the validity of or make an Order under section 247 of the above Act to authorise the any provision within the Order, on the grounds that it is not within the stopping up of a western part-width and an irregular shaped eastern powers of the above Act or that any requirement or regulation made part-width of Riverview, at Ashford in the . has not been complied with, may, within 6 weeks of IF THE ORDER IS MADE, the stopping up will be authorised only in 10 September 2014 apply to the High Court for the suspension or order to enable development as permitted by Ashford Borough quashing of the Order or of any provision included. Council under reference 11/00027/AS. Dave Candlish, Department for Transport (2194235) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Brookfield Post Office, 7 Brookfield Road, Ashford TN23 5ER in the 28 days DEPARTMENT2194234 FOR TRANSPORT commencing on 10 September 2014, and may be obtained, free of TOWN AND COUNTRY PLANNING ACT 1990 charge, from the Secretary of State (quoting NATTRAN/SE/ THE SECRETARY OF STATE hereby gives notice of the proposal to S247/1521) at the address stated below. make an Order under section 247 of the above Act to authorise the ANY PERSON MAY OBJECT to the making of the proposed order stopping up of the whole of the network of highways including within the above period, stating their reasons for doing so, by writing footpaths bounded to the north by Poplar Drive, to the east by to the Secretary of State, National Transport Casework Team, Chesterfield Road North, to the south by the A617 and to the west by Tyneside House, Skinnerburn Road, Newcastle Business Park, Hillmoor Street, Bagshaw Street and the grassed area east of Water Newcastle upon Tyne, NE4 7AR or [email protected], Lane. The areas to be stopped up exclude a 22 metre length of the quoting the above reference. In submitting an objection it should be unnamed highway which leads southwards from its junction with noted that your personal data and correspondence will be passed to Poplar Drive, a 21 metre length of Clarence Street from its junction the applicant to enable your objection to be considered. If you do not with Hillmoor Street and a 32 metre length of the unnamed highway wish your personal data to be forwarded, please state your reasons which runs to the rear of Nos. 1 – 7 Hillmoor Street at Mansfield, in when submitting your objection. the District of Mansfield. Dave Candlish, Department for Transport (2194221) IF THE ORDER IS MADE, the stopping up will be authorised only to enable development to be carried out should planning permission be granted by Mansfield District Council. The Secretary of State gives DEPARTMENT2194218 FOR TRANSPORT notice of the draft Order under Section 253 (1) of the 1990 Act but will TOWN AND COUNTRY PLANNING ACT 1990 only consider making the Order in the event that planning permission THE SECRETARY OF STATE hereby gives notice of the proposal to is granted. make an Order under section 247 of the above Act to authorise the COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be stopping up of a south eastern part-width of Ward Street at Willenhall, available for inspection during normal opening hours, at Mansfield in the Metropolitan Borough of Walsall. Woodhouse Library, Church Street, Mansfield Woodhouse, Mansfield, IF THE ORDER IS MADE, the stopping up will be authorised only in Nottinghamshire, NG19 8AH in the 28 days commencing on 10 order to enable development as permitted by Walsall Council under September 2014, and may be obtained, free of charge, from the reference 13/0945/FL. Secretary of State (quoting NATTRAN/EM/S247/1507) at the address stated below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 95 ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 2 In pursuance of the powers granted by Section 1013 of the available for inspection during normal opening hours at Wednesfield Companies Act 2006, the Treasury Solicitor as nominee for the Community Library, 2 Well Lane, Wolverhampton WV11 1XT in the 28 Crown (in whom the property and rights of the Company vested days commencing on 10 September 2014, and may be obtained, free when the Company was dissolved) hereby disclaims the Crown`s of charge, from the Secretary of State (quoting NATTRAN/WM/ title (if any) in the property, the vesting of the property having S247/1502) at the address stated below. come to his notice on . ANY PERSON MAY OBJECT to the making of the proposed order Assistant Treasury Solicitor within the above period, stating their reasons for doing so, by writing 5 September 2014 (2194729) to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], NOTICE2194727 OF DISCLAIMER UNDER SECTION 1013 OF THE quoting the above reference. In submitting an objection it should be COMPANIES ACT 2006 noted that your personal data and correspondence will be passed to T S Ref BV21413859/1/MPC the applicant to enable your objection to be considered. If you do not DISCLAIMER OF WHOLE OF THE PROPERTY wish your personal data to be forwarded, please state your reasons 1 In this notice the following shall apply: when submitting your objection. Company Name: ZENITRON DATA SERVICES LIMITED Dave Candlish, Department for Transport (2194218) Company Number: 02897192 Asset: All papers and documents previously belonging to the Company held by Ballards Newman (Finchley) Limited and the 2194212DEPARTMENT FOR TRANSPORT associated rights of confidentiality and legal privilege relating to those TOWN AND COUNTRY PLANNING ACT 1990 papers and documents. THE SECRETARY OF STATE hereby gives notice of the proposal to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s make an Order under section 247 of the above Act to authorise the Treasury, of PO Box 70165 London WC1A 9HG (DX 123240 stopping up of an irregular shaped southern part width of St Peters Kingsway). Street, an irregular shaped western part width of Byram Street, both 2 In pursuance of the powers granted by section 1013 of the comprising footway, and an irregular shaped area of the unnamed Companies Act 2006, the Treasury Solicitor as nominee for the highway which lies adjacent to the rear of No.s 6 – 8 St Peters Street Crown (in whom the property and rights of the Company vested at Huddersfield, in Kirklees. when the Company was dissolved) hereby disclaims the Crown’s IF THE ORDER IS MADE, the stopping up will be authorised only to title (if any) in the Property, the vesting of the Property having enable development to be carried out should planning permission be come to his notice on 28 August 2014. granted by Kirklees Council. The Secretary of State gives notice of the Assistant Treasury Solicitor draft Order under Section 253 (1) of the 1990 Act but will only 1 September 2014 (2194727) consider making the Order in the event that planning permission is granted. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be NOTICE2194726 OF DISCLAIMER UNDER SECTION 1013 OF THE available for inspection during normal opening hours, at Kirklees COMPANIES ACT 2006 Council, Civic Centre, Market Street, Huddersfield, HD1 2YZ in the 28 DISCLAIMER OF WHOLE OF THE PROPERTY days commencing on 10 September 2014, and may be obtained, free T S ref: BV21205062/1/DJM of charge, from the Secretary of State (quoting NATTRAN/Y&H/ 1 In this notice the following shall apply: S247/1498) at the address stated below. Company Name: WILD BEE BUILDING LIMITED ANY PERSON MAY OBJECT to the making of the proposed order Company Number: 01124121 within the above period, stating their reasons for doing so, by writing Interest: Freehold to the Secretary of State, National Transport Casework Team, Title number: SYK27683 Tyneside House, Skinnerburn Road, Newcastle Business Park, Property: The Property situated at Land on the south side of Newcastle upon Tyne, NE4 7AR or [email protected], Hemingfield Road, Wombwell being the land comprised in the above quoting the above reference. In submitting an objection it should be mentioned title noted that your personal data and correspondence will be passed to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the applicant to enable your objection to be considered. If you do not Treasury of PO Box 70165, London WC1A 9HG (DX 123240 wish your personal data to be forwarded, please state your reasons Kingsway). when submitting your objection. 2 In pursuance of the powers granted by Section 1013 of the Dave Candlish, Department for Transport (2194212) Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having Property & land come to his notice on 17 April 2012. Assistant Treasury Solicitor PROPERTY DISCLAIMERS 5 September 2014 (2194726)

2194729NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2194725 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21413698/1/SHD DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21210624/1/GT Company Name: RYEBRIDGE CONSTRUCTION LIMITED 1 In this notice the following shall apply: Company Number: 07671567 Company Name: CHAPEL CROFT MANAGEMENT COMPANY Interest: leasehold LIMITED Lease: Lease dated 8 March 2012 and made between Transeuropean Company Number: 05651989 IV (Industrial) Limited (1) and Ryebridge Construction Limited (2) Interest: freehold Property: The Property situated at Unit 4 Barratt Industrial Estate, Title number: SYK343064 Airport Way, Luton, Bedfordshire being the land comprised in and Property: The Property situated at Land and buildings at Chapel Croft, demised by the above mentioned Lease Hemingfield, Barnsley being the land comprised in the above Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Companies Act 2006, the Treasury Solicitor as nominee for the Treasury, of PO Box 70165 London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 4 September 2012. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown’s 5 September 2014 (2194725) title (if any) in the Property, the vesting of the Property having come to his notice on 28 August 2014. Assistant Treasury Solicitor 2194724NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 1 September 2014 (2194720) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21410896/1/MPC 1 In this notice the following shall apply: Roads & highways Company Name: SLOCOMBES CYCLES AND MOTORS LIMITED Company Number: 07300728 ROAD RESTRICTIONS Interest: leasehold Title number: NGL917613 CROYDON2194210 COUNCIL Property: The Property situated at Ground Floor Premises, 31-35 SECTION 90C OF THE HIGHWAYS ACT 1980 AND SECTION 23 OF Fortune Green Road, London NW6 1DU being the land comprised in THE ROAD TRAFFIC REGULATION ACT 1984 the above mentioned title PROPOSED INSTALLATION OF A RAISED ZEBRA CROSSING IN Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's GRANGE ROAD, SOUTH NORWOOD Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Croydon Council in pursuance of Section 23 of the Road Traffic Kingsway). Regulation Act 1984 and Section 90C of the Highways Act, 1980 2 In pursuance of the powers granted by Section 1013 of the hereby gives notice that it proposes to introduce a raised zebra Companies Act 2006, the Treasury Solicitor as nominee for the crossing in Grange Road, South Norwood as specified in the Crown (in whom the property and rights of the Company vested Schedule to this Notice. when the Company was dissolved) hereby disclaims the Crown`s The proposed measures will reduce traffic speeds, provide more time title (if any) in the property, the vesting of the property having for pedestrians to cross the road and improve road safety throughout come to his notice on 14 July 2014. the area, which should particularly benefit children, the elderly and Assistant Treasury Solicitor those with mobility problems. 5 September 2014 (2194724) Further information may be obtained by telephoning the Public Realm Division, Development and Environment Department on 020 8726 6000 extension 63627. NOTICE2194722 OF DISCLAIMER UNDER SECTION 1013 OF THE A copy of the plans which indicate the lengths of road to which these COMPANIES ACT 2006 proposals relate, can be inspected during normal office hours on T S Ref BV21313399/1/PJD Mondays to Fridays inclusive at the Enquiry Counter, ‘Access DISCLAIMER OF WHOLE OF THE PROPERTY Croydon, Bernard Weatherhill House, 8 Mint Walk, Croydon, CR0 1EA 1 In this notice the following shall apply: until the end of the consultation period. Company Name: J. SEARSON (HOMES) LIMITED Persons desiring to object to the proposals should send a statement Company Number: 868355 in writing of their objections and grounds thereof quoting the Interest: Freehold reference D&E/PS/PT/ZC within 21 days of the date of this Notice, to Conveyance: Conveyance dated the 28th of April 1972 and made Parking Services, Parking Design, PO BOX 1462, Croydon, CR9 1WX between The Southwell Diocesan Board of Finance (1) and Arthur Dated this 10 September 2014 Frederick Patrick (2) and J. Searson (Homes) Limited (3) Sarah Randall Property: A piece or parcel of land situated to Southwell Road East Enforcement and Infrastructure Manager together with a piece or parcel of land situated on the north side of Development and Environment Department Southwell Road East together with a piece or parcel of land fronting SCHEDULE to Southwell Road East all being at Rainworth in the County of It is intended to place a raised zebra crossing in the carriageway and Nottingham and being the land comprised in the above mentioned this will have a height of 90mm, ramps of 2.00 metres and a maximum Conveyance together with any other right or interest (if any) longitudinal length of 9.00 metres. This will be placed in the following comprised in or transferred by the conveyance. approximate location:— Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Grange Road, Croydon Treasury, of 70165 London WC1A 9HG (DX 123240 Kingsway). at a point 27.00 metres north of the north western kerbline of Grange 2 In pursuance of the powers granted by section 1013 of the Hill. The zig-zag markings would extend approximately 17.50 metres Companies Act 2006, the Treasury Solicitor as nominee for the either side of the crossing point. (2194210) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having CROYDON2194196 COUNCIL come to his notice on 30 September 2013. ROAD TRAFFIC REGULATION ACT, 1984 Assistant Treasury Solicitor SECTION 23 4 September 2014 (2194722) PROPOSED ZEBRA CROSSINGS BRAMLEY HILL, BRIGSTOCK ROAD, HALING PARK ROAD, KING HENRY’S DRIVE, WARHAM ROAD NOTICE2194720 OF DISCLAIMER UNDER SECTION 1013 OF THE Croydon Council HEREBY GIVES NOTICE that they propose to install COMPANIES ACT 2006 zebra crossings in Bramley Hill, Brigstock Road, Haling Park Road, T S Ref BV21005711/2/MPC King Henry’s Drive, and Warham Road, Croydon as specified in the DISCLAIMER OF WHOLE OF THE PROPERTY Schedule to this Notice. 1 In this notice the following shall apply: The general effect of the zig-zag markings would be to prohibit all Company Name: YIELDSTONE CONSTRUCTION LTD vehicles from stopping on the markings for any reason and to improve Company Number: 06439758 road safety by aiding pedestrians to cross safely. Asset: All papers and documents previously belonging to the Further information may be obtained by telephoning the Public Realm Company held by Ballards Newman (Finchley) Limited and the Division, Development and Environment Department on 020 – 8726 associated rights of confidentiality and legal privilege relating to those 6000 extension 63627. papers and documents.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 97 ENVIRONMENT & INFRASTRUCTURE

Dated this 10 September 2014 King Henry’s Drive, New Addington, approximately outside Nos.412 Sarah Randall and 414 King Henry’s drive. The zig-zag markings would extend Enforcement and Infrastructure Manager approximately 18.00 metres either side of the crossing point. Development and Environment Department Warham Road, Croydon, approximately 15.00 metres north-east of SCHEDULE the roundabout, at its junctions with Bramley Hill and Haling Park Bramley Hill, Croydon, approximately 5.00 metres north of the Road. roundabout, at its junctions with Warham Road and Haling Park The zig-zag markings would extend from its junction with the Road. The zig-zag markings would extend from its junction with the roundabout, to a point 14.00 metres north-east of the crossing point. roundabout to a point 18.00 metres north of the crossing point. Warham Road, Croydon, approximately 9.00 metres west of the Brigstock Road, Thornton Heath, outside No.286 Brigstock Road. roundabout, at its junctions with Bramley Hill and Haling Park Road. The zig-zag markings would extend approximately 18.00 metres The zig-zag markings would extend from its junction with the either side of the crossing point. roundabout, to a point 14.00 metres west of the crossing point. Haling Park Road, Croydon, approximately 10.00 metres south of (2194196) the roundabout, at its junctions with Warham Road and Bramley Hill. The zig-zag markings would extend from its junction with the roundabout, to a point 18.00 metres south of the crossing point. 2194193CROYDON COUNCIL PROPOSED VARIABLE SPEED LIMIT – BECKET CLOSE, BIRCHANGER ROAD, CHERRY ORCHARD ROAD, COLUMBINE AVENUE, CROSS ROAD, KENDRA HALL ROAD, KING HENRY’S DRIVE, MARDELL ROAD, PAMPISFORD ROAD AND THE GLADE, CROYDON 1 NOTICE IS HEREBY GIVEN that Croydon Council propose to make the Croydon (Variable Speed Limit) (No. Z. 37) Traffic Order 2014 under Sections 84, 87 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and all other enabling powers. 2 The general effect of the Order will be: (a) to prohibit any motor vehicle exceeding a speed of 20 miles per hour in the roads specified in the Schedule to this Notice; (b) the prohibition referred to in (a) above would only apply between the hours 8am to 9.30am and 2.30pm to 4pm on Mondays to Fridays inclusive during school term time and whenever the relevant electronic signing is displayed. 3 A copy of the proposed Order and of all related Orders, of the Council’s statement of reasons for proposing to make the Order and of the plans which indicate each length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive until the last day of a period of six weeks beginning with the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Enquiry Counter, ‘Access Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4 Further information may be obtained by telephoning Parking Services, Development and Environment Department, telephone number 020 8726 7100. 5 Persons desiring to object to the proposed Order should send a statement in writing of their objection and the grounds thereof to the Order Making Section, Parking Services, Development and Environment Department, Croydon Council, P.O. Box 1462, Croydon, CR9 1WX or by emailing [email protected] quoting the reference D &E/PS/JAA/14/Z37 by 01 October 2014 . 6 The Order is intended to introduce variable speed limits in various lengths of roads in the London Borough of Croydon in the vicinity of schools. A speed limit of 20 mph would apply between the hours of 8am to 9.30 am and 2.30pm to 4pm on Mondays to Fridays inclusive during school term times. At all other times the speed limit would revert to 30mph. The 20mph speed limit is intended to increase road safety and encourage children to walk and cycle to school. Reducing traffic speeds provides more time for pedestrians to cross the road which should particularly benefit children, the elderly and those with mobility problems Dated 10 September 2014 Sarah Randall, Enforcement and Infrastructure Manager Development and Environment Department SCHEDULE 1. Becket Close, South Norwood 2. Birchanger Road, South Norwood Between a point 14 metres south-east of the south-eastern flank wall of No. 173 Birchanger Road and a point 3 metres north-west of the party wall of Nos. 155 and 157 Birchanger Road. 3. Cherry Orchard Road, Croydon Between the party wall of Nos. 108 and 110 Cherry Orchard Road and a point 5 metres south of the south-western boundary of No. 41 Cherry Orchard Road. 4. Columbine Avenue, South Croydon 5. Cross Road, Croydon From its junction with Cherry Orchard Road north-westward for a distance of 26.5 metres 6. Kendra Hall Road, South Croydon 7. King Henry’s Drive, Croydon Between a point 8 metres west of the common boundary of Nos. 74 and 76 King Henry’s Drive and a point 3.3 metres east of the party wall of Nos. 153 and 155 King Henry’s Drive, including the carriageway adjacent to Nos. 87 and 121 King Henry’s Drive and fronting Nos. 89 to 119 King Henry’s Drive. 8. Mardell Road, Croydon From its junction with The Glade south-westward for a distance of 20 metres 9. Pampisford Road, South Croydon Between the common boundary of Faygate Court and Cambridge Court, Pampisford Road and a point 4 metres north-east of the north-eastern kerb-line of Columbine Avenue 10. The Glade, Croydon Between the north-western kerb-line of Fairford Avenue to a point 8 metres north-west of the party wall of Nos. 202 and 204 The Glade. (2194193)

2194192

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

CROYDON COUNCIL 5 Persons desiring to object to the proposed Orders should send a PROPOSED ADDITIONAL 4 HOUR MAXIMUM STAY PERMIT/PAY statement in writing of their objection and the grounds thereof to AND DISPLAY PARKING BAYS – BROOMHALL ROAD, the Order Making Section, Highways & Parking Services Division, SANDERSTEAD Development and Environment Department, Croydon Council, THE CROYDON (PURLEY OAKS/SANDERSTEAD STATION AREA) P.O.Box 1462, Croydon, CR9 1WX or email (PARKING PLACES) (NO. 1) TRAFFIC ORDER 1996 (AMENDMENT [email protected] quoting the reference NO. Z.33) TRAFFIC ORDER 2014 PE/PS/JAA/Z32 -36 by 01 October 2014. PROPOSED ADDITIONAL 2 HOUR MAXIMUM STAY PERMIT/PAY 6 The proposed Orders are intended to introduce additional parking AND DISPLAY PARKING BAYS – ST. ANDREW’S ROAD, bays in Broomhall Road, Sanderstead and St. Andrew’s Road, CROYDON Croydon to improve availability of parking for residents and their THE CROYDON (WEST) (PARKING PLACES) (NO. 1) ORDER 1993 visitors. The introduction of goods vehicle parking bays in (AMENDMENT NO. Z. 36) TRAFFIC ORDER 2014 Dunheved Road South, Green Lane and Progress Way would aid PROPOSED GOODS VEHICLE LOADING BAYS – DUNHEVED regular deliveries to businesses in those areas and the Croydon ROAD SOUTH AND GREEN LANE, THORNTON HEATH AND Mosque and Islamic Centre where parking space is limited and PROGRESS WAY, CROYDON help ease traffic congestion, especially in Green Lane and THE CROYDON (GOODS VEHICLES) (FREE PARKING PLACES) Progress Way. The introduction of disabled parking bays in (NO. 1) TRAFFIC ORDER 2002 (AMENDMENT NO. Z35) TRAFFIC Dunheved Road South, Campbell Road and Oakfield Road is to ORDER 2014 provide parking facilities for the high proportion of mobility PROPOSED ADDITIONAL DISABLED PERSONS FREE PARKING impaired visitors to community and religious centres in the vicinity BAYS – DUNHEVED ROAD SOUTH, THORNTON HEATH of those roads. It is felt there is no scope to provide additional PROPOSED CONVERSION OF PERMIT/PAY AND DISPLAY Permit/’Pay and Display’ bays in Campbell Road, between PARKING BAYS TO DISABLED PERSONS FREE PARKING BAYS London Road and Broad Green Avenue, or Oakfield Road without IN CAMPBELL ROAD AND OAKFIELD ROAD, CROYDON an adverse effect on traffic movement. THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) Dated 10 September 2014 (NO. Z.34) TRAFFIC ORDER 2014 Sarah Randall THE CROYDON (NORTH) (PARKING PLACES) (NO. 1) ORDER Enforcement and Infrastructure Manager 1993 (AMENDMENT NO. Z32) TRAFFIC ORDER 2014 Development and Environment Department (2194192) 1 NOTICE IS HEREBY GIVEN that Croydon Council proposes to make Traffic Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as 2194191CROYDON COUNCIL amended and all other enabling powers. PROPOSED EXTENSION TO THE CROYDON NORTH 2 The general effect of the Orders would be to: CONTROLLED PARKING ZONE a introduce six additional 4 hour maximum stay shared use THE CROYDON (NORTH) (PARKING PLACES) (NO. 1) ORDER ‘Permit/Pay and Display’ parking bays in Broomhall Road, 1993 (AMENDMENT NO. Z.38) TRAFFIC ORDER 2014 Sanderstead, outside No. 2a, opposite No. 5 and outside THE CROYDON (WAITING AND LOADING RESTRICTION) Barker Court; to provide that the bays would be in operation (AMENDMENT NO. Z.39) TRAFFIC ORDER 2014 on Mondays to Fridays inclusive between the hours 9am to 1 NOTICE IS HEREBY GIVEN that Croydon Council propose to 5pm and charges vary from 50p for 15 minutes to £2.40 for 4 make Traffic Orders under Sections 6, 45, 46, 49 and 124 of and hours; the cost of a resident parking permit is £80 for the first Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984, as permit, £126 for a second permit and £305 for the third and amended and all other enabling powers. final permit; 2 The general effect of the Orders would be to extend the Croydon b introduce two additional 2 hour maximum stay shared use North Controlled Parking Zone:- ‘Permit/Pay and Display’ parking bays on the west side of St. a introducing 8 hour ‘pay and display/permit’ parking bays in Andrew’s Road, Croydon, adjacent to a disabled bay outside conjunction with 9am and 5pm, Mondays to Saturdays Flagon Court; to provide that the bays would be in operation inclusive waiting restrictions in Dennett Road (92 additional on Mondays to Saturdays inclusive between the hours 9am to bays, to introduce controlled parking in the whole of the road); 5pm and charges vary from 60p for 15 minutes to £4.50 for 2 b existing ‘At any time’ waiting restrictions that apply will hours; resident parking permit charges as above; remain. c introduce goods vehicle loading bays in Dunheved Road Charges for parking in the bays will vary from 60p for 30 minutes to South, Thornton Heath (outside the Croydon Mosque and £5.00 for 8 hours (maximum). Islamic Centre), Green Lane, Thornton Heath (outside Nos. 3 Copies of the proposed Orders and of all related Orders, of the 24/26) and in Progress Way, Croydon (outside Nos. 1/2 Council’s statement of reasons for proposing to make the Orders Broadfield Close); the hours of operation of the loading bays and of the plans which indicate each length of road to which the would be 7am to 7pm, Monday to Saturday, 30 minute Orders relate, can be inspected during normal office hours on maximum stay, no return in 1 hour; Mondays to Fridays inclusive until the last day of a period of six d introduce new disabled person’s parking places at which weeks beginning with the date on which the Orders were made vehicles displaying a disabled persons’ badge may be left or, as the case may be, the Council decides not to make the without charge or time limit in Dunheved Road South, Orders, at the Enquiry Counter, ‘Access Croydon’ Facility, Thornton Heath (2 bays,outside the Croydon Mosque and Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. Islamic Centre); 4 Further information may be obtained by telephoning Parking e convert an existing shared use ‘Permit/Pay and Display’ Services, Development and Environment Department, telephone parking bay in Oakfield Road, Croydon (opposite the Croydon number 020 8726 7100. and District Masonic Hall) and convert two existing shared use 5 Persons desiring to object to the proposed Orders should send a ‘Permit/Pay and Display’ parking bays in Campbell Road, statement in writing of their objection and the grounds thereof to Croydon (opposite Oshwal Hall) into disabled person’s parking the Order Making Section, Parking Services, P.O. Box 1462, bays at which vehicles displaying a disabled persons’ badge Croydon, CR9 1WX or by emailing may be left without charge or time limit. [email protected] quoting the reference 3 A copy of the proposed Orders and all related documents can be P&E/PS/JAA/7/Z38-39 by 1 October 2014. inspected until the last day of a period of six weeks beginning 6 The Orders are intended to extend the Croydon North Controlled with the date on which the Orders were made or, as the case may Parking Zone introducing 9am to 5pm Monday to Saturday be, the Council decides not to make the Orders, during normal inclusive waiting restrictions in conjunction with 8 hour “shared office hours on Mondays to Fridays inclusive at the Enquiry use permit and pay and display” bays into the remainder of Counter, “Access Croydon” Facility, Bernard Weatherill House, 8 Dennett Road. This will alleviate residents parking problems Mint Walk Croydon, CR0 1EA. caused by non-residents, including commuters, and improve road 4 Further information may be obtained by telephoning the safety by regulating parking spaces, keeping junctions clear and Development and Environment Department, Croydon Council on preventing obstructive parking 020 8726 7100. Dated 10 September 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 99 ENVIRONMENT & INFRASTRUCTURE

Sarah Randall, Enforcement and Infrastructure Manager, Development both sides, for 10 metres either side of its junction with Waddington and Environment Department (2194191) Avenue. Inwood Avenue both sides, for 10 metres from its junction with Waddington Avenue 2194190CROYDON COUNCIL Ingleboro Drive THE CROYDON (WAITING AND LOADING RESTRICTION) (a) the north-east side, for 34 metres from its junction with Mitchley TRAFFIC ORDER 2014 (AMENDMENT NO. 2) TRAFFIC ORDER Avenue. 2014. (b) the south-west, for 10 metres from its junction with Mitchley 1. NOTICE IS HEREBY GIVEN that Croydon Council on the 8 Avenue. September 2014 made the above mentioned Order under Section 6 of Kynaston Road the Road Traffic Regulation Act 1984, as amended. both sides, for 10 metres from its junction with Sandringham Road. 2. The general effect of the Order would be to introduce waiting Lodge Lane restrictions: the service road fronting Nos. 201/209 to Nos.21/221/227 Lodge lane, (a) “at any time” throughout the week in the lengths of streets both sides. specified in Schedule 1 to this Notice; Mitchley Avenue (b) between 7am and 8pm on Monday to Sunday inclusive in the south side, from the extended north-eastern kerb-line of Coombe Woodlands Grove, the south side, outside No. 9 Woodlands Grove. Wood Hill to the common boundary of Nos. 11 and 13 Mitchley 3. Copies of the Order which will come into operation on 15 Avenue. September 2014 and of all associated Orders can be inspected Montacute Road during normal office hours on Mondays to Fridays inclusive until the (a) the north-east side end of six weeks from the date on which the Order was made, at the (i) for 10 metres either side of its junction with Wolsey Crescent; Enquiry Counter, “Access Croydon” Facility, Bernard Weatherill (ii) for 10 metres either side of its junction with Aldrich Crescent; House, 8 Mint Walk, Croydon, CR0 1EA. (iii) for 10 metres either side of its junction with Shaxton Road. 4. A copy of the Order may be obtained from Parking and Highways Norbury Court Road Services, Development and Environment Department, P.O. Box 1462, the south-east side, for 10 metres either side of its junction with Ena Croydon, CR9 1WX. Road 5. Any person desiring to question the validity of the Order or of any Palmerston Road provision contained therein on the ground that it is not within the the south-west side, for 5 metres from Sandringham Road relevant powers of the Road Traffic Regulation Act, 1984 or that any Pampisford Road of the relevant requirements thereof or of any relevant regulations (a) the north-west side, made there under have not been complied with in relation to the (i) opposite Nos. 180 to 184 Pampisford Road. Order may, within six weeks of the date on which the Order was (ii) from a point 33 metres south-west from its junction with Kendra made, make application for the purpose to the High Court. Hall Road for 36 metres south-westward. Dated this 10 September 2014 Parry Road Sarah Randall the south-east, for 10 metres either side of its junction with Egerton Enforcement and Infrastructure Manager Road. Development and Environment Department Pitt Road SCHEDULE the north-east side, for 7 metres either side of its junction with (WAITING RESTRICTIONS ‘AT ANY TIME’) Sandringham Road Albert Road St Augustine’s Avenue the south-west side, for 10 metres either side of its junction with the north side, outside Nos. 78 to 80 St Augustine’s Avenue. Watcombe Road. Sandringham Road Aldrich Crescent (a) both sides, for 7 metres from its junction with Pitt Road (a) the north-west side, for 12 metres from its junction with Montacute (b) the north-west side, for 7 metres either side of its junction with Road. Kynaston Road (b) the south-east side, for 10 metres from its junction with Montacute (c) the south-east side, for 5 metres from Palmeston Road Road. Shaxton crescent Beulah Hill both sides, for 10 metres from its junction with Montacute Road the south-west side, for 10 metres either side of its junction with Spurgeon Road Spurgeon Road. both sides, for 18 metres from its junction with Beulah Hill, measured Bridle Road on the north-west side. (a) the main carriageway, the west side, from a point 2 metres north of Waddington Avenue the party wall of Nos. 154 and 156 Bridle Road for 34 metres (a) both sides, for 10 metres either side of its junction Homefield northward . Road. (b) the service road, the west side, opposite the entrance to Spring (b) the south-east side, for 10 metres either side of its junction Inwood Park Primary School Avenue. Brighton Road, Coulsdon Watcombe Road both sides, from the abutment of Farthing Way Bridge to a point 170 both sides, for 10 metres from its junction with Albert Road. metres north-east of the party wall of Birchfield and Springbank, Wolsley Crescent Brighton Road. both sides, for 10 metres from its junction with Montacute Road. Egerton Road (2194190) both sides, for 10 metres from its junction with Parry Road. Ena Road (a) the north-west to south-east arm, both sides, for 10 metres from its junction with Norbury Court Road; (b) the north-west to south-east arm, for 5 metres from its junction with the north-east to south-west arm of Ena Road (c) the north-east to south-west arm, the north-west side, for 5 metres from its junction with the north-west to south-east arm. Featherbed Lane, (a) the service road fronting Nos. 1 to 38 Featherbed Lane, both sides, outside Nos. 2 to 4 Featherbed Lane, including both sides of the access road opposite No.3 Featherbed Lane. (b) the main carriageway, the north-east side, from 10 metres north- west to 12 metres south-east of the access road outside No.3 Featherbed Lane. Homefield Road

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2194197 BOROUGH OF ENFIELD 4 Any person desiring to object to the proposed Order, or make any NEW DISABLED PERSONS’ PARKING PLACES – GOLDSDOWN other representations in respect of it should send a statement in ROAD EN3, HUXLEY ROAD N18, LANGHEDGE LANE N18, THE writing to that effect, and in the case of an objection stating the LARCHES N13, PERCIVAL ROAD EN1, POYNTER ROAD EN1, grounds thereof, to the Head of Traffic and Transportation, the SALISBURY ROAD EN3, SALMONS ROAD N9, SNELLS PARK Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting N18, SOUTH STREET EN3, STANDARD ROAD EN3, STATHAM the reference TG52/1259, by 1 October 2014, or by e-mail to GROVE N18, SUNNYSIDE ROAD EAST N9, TYBERRY ROAD EN3, [email protected] WELLINGTON ROAD EN1, WESTCROFT CLOSE EN3 AND 5 Under the Local Government (Access to Information) Act 1985, UCKFIELD ROAD EN3. any letter you write to the Council in response to this Notice may, REVOKED DISABLED PERSONS PARKING PLACES – BELSIZE upon written request, be made available to the press or to the AVENUE N13, FOTHERINGHAM ROAD EN1, GRANVILLE AVENUE public, who would be entitled to take copies of it if they so N9, GROSVENOR GARDENS N14, GROSVENOR ROAD N9, wished. LADDERSWOOD WAY N11, ST PETER’S ROAD N9, SALISBURY Dated 10 September 2014 ROAD EN3, SKETTY ROAD EN1, ROAD EN3 AND David B Taylor WINCHESTER ROAD N9. Head of Traffic and Transportation (2194195) Further information may be obtained from Traffic and Transportation, telephone number 020 8379 3573. 1 NOTICE IS HEREBY GIVEN that the Council of the London LONDON2194194 BOROUGH OF ENFIELD Borough of Enfield have made the Enfield (Free Parking Places) ANGEL CLOSE N18, CAMBRIDGE PARADE GREAT CAMBRIDGE (Disabled Persons) (No. 2) Order 2014 under sections 6 and 124 ROAD EN1, GATER DRIVE EN2, HALLSIDE ROAD EN1, of and Part IV of Schedule 9 to the Road Traffic Regulation Act LAVENDER ROAD EN1, LAUREL BANK ROAD EN2, LOCKFIELD 1984. AVENUE EN3 AND NORFOLK AVENUE N13 - NEW ‘AT ANY TIME’ 2 The general effect of the Order will be to: WAITING RESTRICTIONS a designate disabled persons’ parking places in the streets BOURNE HILL N13 – NEW ‘MONDAY TO FRIDAY 7AM – 6.30PM’ specified in the first paragraph of the heading to this Notice in WAITING RESTRICTIONS which disabled persons’ vehicles which display a valid CHURCH LANE N9, ST. JOANS ROAD N9, WINCHESTER ROAD disabled person’s badge (“Blue Badge”) in the relevant N9 AND WIMBORNE ROAD N9 – NEW ‘AT ANY TIME’ LOADING position, issued by any local authority, may be left therein; RESTRICTIONS b remove certain disabled persons’ parking places in the streets Further information may be obtained from Traffic and Transportation: specified in the second paragraph of the heading to this — Notice, which are no longer required. • 020-8379 3474 for the Angel Close N18, Cambridge Parade Great 3 A copy of the Order, which will come into operation on 13 Cambridge Road EN1 and Hallside Road EN1 proposals, October 2014 and any other relevant documents can be • 020-8379 3566 for the Gater Drive EN2, Laurel Bank Road EN2, inspected at the Reception Desk, the Civic Centre, Silver Street, Lockfield Avenue EN3 and Church Lane N9 area proposals, and Enfield, Middlesex, EN1 3XD during normal office hours on • 020-8379 3553 for the Lavender Road EN1, Norfolk Avenue N13 Mondays to Fridays inclusive until the end of six weeks from the and Bourne Hill N13 proposals. date on which the Order was made. 1 NOTICE IS HEREBY GIVEN that the Council of the London 4 Copies of the Order may be purchased from Traffic and Borough of Enfield (the Council) have made the Enfield (Waiting Transportation, The Civic Centre, Silver Street, Enfield, Middx, and Loading Restriction) (Amendment No. 72) Order 2014 under EN1 3XD. sections 6 and 124 of and Part IV of Schedule 9 to the Road 5 Any person desiring to question the validity of the Order or of Traffic Regulation Act 1984. provision contained therein on the grounds that it is not within the 2 The general effect of the Order will be to: relevant powers of the Road Traffic Regulation Act 1984 or that a introduce new “at any time” waiting restrictions in parts of the any of the relevant requirements thereof or of any relevant streets specified in the first paragraph of the heading to this regulation made thereunder has not been complied with in Notice, which are mainly at the junctions in those streets; relation to the Order may, within six weeks of the date on which b introduce new Monday to Friday 7 am to 6.30pm on the the Order was made, make application for the purpose to the south-west side of Bourne Hill opposite its junction with High Court. Hoppers Road; and Dated 10 September 2014 c introduce new “at any time” loading restrictions in parts of the David B Taylor streets specified the final paragraph of the heading to this Head of Traffic and Transportation (2194197) Notice, which are mainly at the junctions of those streets. 3 A copy of the Order, which will come into operation on 22 September 2014 and any other relevant documents can be 2194195LONDON BOROUGH OF ENFIELD inspected at the Reception Desk, the Civic Centre, Silver Street, CHALK LANE, COCKFOSTERS– INTRODUCTION OF “AT ANY Enfield, Middlesex, EN1 3XD during normal office hours on TIME” WAITING RESTRICTIONS Mondays to Fridays inclusive until the end of six weeks from the Further information may be obtained from Traffic and Transportation, date on which the Order was made. telephone number 020 8379 3553. 4 Copies of the Order may be purchased from Traffic and 1 NOTICE IS HEREBY GIVEN that the Council of the London Transportation, The Civic Centre, Silver Street, Enfield, Middx, Borough of Enfield propose to make the Enfield (Waiting and EN1 3XD. Loading Restriction) (Amendment No. ) Order 2014 under 5 Any person desiring to question the validity of the Order or of sections 6 and 124 of and Part IV of Schedule 9 to the Road provision contained therein on the grounds that it is not within the Traffic Regulation Act 1984. relevant powers of the Road Traffic Regulation Act 1984 or that 2 The general effect of the Order would be to introduce waiting any of the relevant requirements thereof or of any relevant restrictions to operate “at any time” in certain lengths of Chalk regulation made thereunder has not been complied with in Lane, Cockfosters. relation to the Order may, within six weeks of the date on which 3 A copy of the proposed Order, of a map indicating the locations the Order was made, make application for the purpose to the and its effects and of the Council’s statement of reasons for High Court. proposing to make the Order can be inspected at the Reception Dated 10 September 2014 Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD David B . Taylor during normal office hours on Mondays to Fridays inclusive. Head of Traffic and Transportation (2194194) (Note: If you wish to discuss the proposals in more detail with a Council officer, please ring the above-mentioned telephone number to arrange a mutually convenient time).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 101 ENVIRONMENT & INFRASTRUCTURE

LONDON2194199 BOROUGH OF HILLINGDON 5) Impose ‘Monday to Friday 11am to Midday’ waiting restrictions THE HILLINGDON (FREE PARKING PLACES) (DISABLED on the following sections of Holm Grove, Hillingdon PERSONS) (AMENDMENT) ORDER 2014 i) Northernmost north to south arm - both sides, from a point 10 THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U6) (ON STREET metres south of the southern kerbline of Sweetcroft Lane to a point in PARKING PLACES) ORDER 2007 (AMENDMENT) ORDER 2014 line with the northern kerbline of the east to west arm of Holm Grove. THE HILLINGDON (WAITING AND LOADING RESTRICTION) ii) East to west arm - north side, from a point opposite a point in line (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2014 with the western flank wall of No 29 Holm Grove to a point in line with PROPOSED DISABLED PARKING PLACES & ‘AT ANY TIME’ the common boundary of Nos. 34 and 33 Holm Grove. WAITING RESTRICTIONS 6) Introduce ‘Monday to Friday 7am to 9am and 2.30pm to Hillingdon Council gives notice that it intends to make these Orders, 4.30pm’ waiting restrictions along the following sections of which will: Springfield Road, Hayes: 1. Impose ‘at any time’ waiting restrictions on the following section i) West side, from a point 140 metres south of the southern kerbline of of Field Way, Ruislip - Southwest side, between a point 7.6 metres Uxbridge Road, to a point opposite a point 20 metres north of the southeast of the common boundary of Nos. 2 & 4 Field Way and a northern kerbline of Bullsbrook Road. point in line with the northwestern kerbline of Hill Lane. ii) East side, from a point 90 metres south of the southern kerbline of 2. Formalise the existing disabled parking bays in Verbena Close, Bullsbrook Road, to a point 15 metres north of the northern kerbline West Drayton between Nos. 1/2 and 23/24 Verbena Close. of Beaconsfield Road. 3. Convert a section of Zone U6 permit holder parking place in 7) Extend the existing ‘Monday to Saturday 7.30am to 6.30pm’ Rockingham Close, Uxbridge to create a new disabled parking waiting restriction on the south side of Beaconsfield Road, Hayes bay outside No. 10 Rockingham Close . Extent of disabled parking outside Guru Nanak Sikh Primary School, westwards by a distance of bay - Southwest side, from a point in line with the common boundary 8 metres. of Nos. 8 & 10 Rockingham Close for a distance of 6 metres 8) Replace existing School Keep Clear markings on the south southeastwards. side of Beaconsfield Road, Hayes and change the operational Plans and the Council’s statement of reasons for the proposals can times to ‘Monday to Friday 7am to 9am and 2.30pm to 4.30pm’ - be seen at Ruislip, Uxbridge and West Drayton Libraries and by new extent of School Keep Clear markings - from a point 5.5 metres appointment at the Civic Centre, Uxbridge during normal office hours east of the eastern kerbline of Springfield Road, eastwards for a for 21 days following the date on which this notice is published. distance of 87.12 metres. Further information can be obtained by telephoning Residents 9) Remove the School Keep Clear Markings on Royal Lane, Services Directorate on 01895 556266. If you wish to comment on, or Uxbridge at the southern entrance to Bishopshalt School to object to the proposals please write by 1st October 2014, stating facilitate the installation of a new zebra crossing. grounds for objection and your home address, to Transport and 10) Remove the disabled parking bay outside No. 5 St Peter’s Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 Road, Cowley and convert to a Zone C1 Permit Holder Parking Place 1UW quoting reference 4W/06/CF/10/9/14. 11) Remove the disabled parking bay outside No. 26 The Rise, Dated this 10th day of September 2014 Hillingdon and convert to a Zone HN1 Permit Holder Parking Place. Jean Palmer, 12) Remove 5.6 metres of Zone U1 Permit holder parking place Deputy Chief Executive & Corporate Director of Residents Services. opposite No. 5 Fairfield Road, Uxbridge replace with ‘at any time’ (2194199) waiting restrictions as set out the Schedule below. 13) Make the following amendments to the Heathrow Parking 2194198LONDON BOROUGH OF HILLINGDON Management (Zone H1): THE HILLINGDON (WAITING AND LOADING RESTRICTION) i) Extend the operational times of the Heathrow Parking Management (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 427) ORDER Scheme in Heath Close, Harlington from ‘Monday to Saturday 9am to 2014 5pm’ to ‘Monday to Saturday 9am to 8pm’. THE HILLINGDON (PROHIBITION OF STOPPING OUTSIDE ii) Change the shared use parking places in Pondside Close and SCHOOLS) TRAFFIC ORDER 2014 Gilpin Way, Harlington to permit holders only. THE HILLINGDON (FREE PARKING PLACES) (DISABLED 14) Reduce the operational times of the West Drayton Parking PERSONS) (AMENDMENT NO. 3) ORDER 2014 Management Scheme (Zone WD2) in Brickfields Way, West THE HILLINGDON (COWLEY ZONE C1)(ON STREET PARKING Drayton from ‘9am to 10pm everyday’ to ‘Monday to Friday 9am to PLACES) ORDER 2007(AMENDMENT NO. 12) ORDER 2014 5pm’. THE HILLINGDON (HILLINGDON HILL)(RESIDENTS ZONE HN1) 15) Extend the operational times of the Uxbridge South Parking (ON-STREET PARKING PLACES) ORDER 2012 (AMENDMENT NO. Management Scheme (Zone U5) in Nursery Waye, Uxbridge so 2) ORDER 2014 that the scheme will start from 8am instead of 9am. THE HILLINGDON (HEATHROW) (ZONE H1) (ON STREET Copies of the Orders which will come into operation on 15th PARKING PLACES) (CONSOLIDATION) ORDER 2014 September 2014 can be seen by appointment at the Civic Centre, THE HILLINGDON (ON STREET PARKING PLACES) (WEST Uxbridge during normal office hours, for six weeks following the date DRAYTON/YIEWSLEY) (RESIDENTS) ZONE WD2 ORDER 2014 on which this notice is published. Copies of the Orders can be THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U5) (ON STREET obtained from Resident Services Directorate, telephone number PARKING PLACES) ORDER 2007 (AMENDMENT NO. 10) ORDER 01895 277006. Applications to the High Court challenging the legality 2014 of these Orders should be made within six weeks of the date on STATUTORY NOTICE MAKING FOR VARIOUS SCHEMES which these Order were made. ACROSS THE BOROUGH Dated this 10th day of September 2014. Hillingdon Council gives notice that on 5 th September 2014 it made Jean Palmer this Order which will: Deputy Chief Executive & Corporate Director of Residents Services. 1) Impose ‘at any time’ waiting restrictions on sections of road as SCHEDULE - WAITING PROHIBITED ‘AT ANY TIME’ set out in the Schedule to this notice. BARNHILL ROAD, YEADING 2) Remove 5 metres of ‘at any time’ waiting restrictions on the i) Northeast to southwest arm, southeast side, from a point in line with southeast side of the northeast to southwest arm of Royal the northwestern kerbline of Yeading Lane northeastwards to a point Crescent, Ruislip opposite No. 49 Royal Crescent. in line with the northeastern kerbline of the northern most northwest 3) Remove 8 metres of ‘at any time’ waiting restrictions outside to southeast arm of Barnhill Road. No. 21 Milton Road, Ickenham and replace with ‘Monday to Friday ii) Northeast to southwest arm, southwest side, from a point in line 11am to Midday’ waiting restriction. with the northwestern kerbline of Yeading Lane northwards to a point 4) Impose ‘at any time’ waiting and loading restrictions on the in line with the northwestern flank wall of No. 269 Yeading Lane. following sections of Redford Way, Uxbridge: BEACONSFIELD ROAD, HAYES i) Northeast to southwest arm, southwest side. i) South side, from a point in line with the western kerbline of ii) Northeast to southwest arm, southeast side, from a point 19.5 Springfield Road, to a point 5.5 metres east of the eastern kerbline of metres southwest of the northeastern flank wall of Redford House, Springfield Road. southwestwards for a distance of 3 metres. ii) North side, from a point in line with the eastern kerbline of Springfield Road eastwards for a distance of 15 metres.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SPRINGFIELD ROAD, HAYES 2194202LONDON BOROUGH OF NEWHAM i) Both sides, from the southern kerbline of Beaconsfield Road, to a EXPERIMENTAL EXTENSION TO THE MARKET STREET point 15 metres north of the northern kerbline of Beaconsfield Road. CONTROLLED PARKING ZONE ii) East Side, from a point 20 metres north of the northern kerbline of THE NEWHAM (MARKET STREET) (PARKING PLACES) (NO. 1) Bullsbrook Road, to a point 90 metres south of the southern kerbline EXPERIMENTAL TRAFFIC ORDER 2014 of Bullsbrook Road. THE NEWHAM (MARKET STREET) (SHARED USE PARKING BURNHAM AVENUE, ICKENHAM - both sides of the narrow section PLACES) (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2014 of section of Burnham Avenue near the junction with Glebe Avenue. THE NEWHAM (MARKET STREET) (FREE PARKING PLACES) (NO. GLEBE AVENUE, ICKENHAM - Southwest side, from a point opposite 1) EXPERIMENTAL TRAFFIC ORDER 2014 a point in line with the northwestern kerbline of St Giles Avenue, THE NEWHAM (MARKET STREET) (DISABLED RESIDENT Ickenham to a point 10 metres northwest of the northwestern flank PARKING PLACES) (NO. 1) EXPERIMENTAL TRAFFIC ORDER wall of No. 104 Glebe Avenue, Ickenham. 2014 CHICHESTER AVENUE, RUISLIP THE NEWHAM (MARKET STREET) (WAITING AND LOADING i) South side, between a point 10 metres west of the western kerbline RESTRICTION) (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2014 of Bembridge Gardens and a point 15 metres east of the eastern 1. NOTICE IS HEREBY GIVEN that the Council of the London kerbline of Bembridge Gardens. Borough of Newham on 8 September 2014 made the above- ii) Southeast side, between a point 15 metres southwest of the mentioned Orders under section 9 of the Road Traffic Regulation Act western kerbline of Hamble Close and a point 15 metres northeast of 1984, as amended. the kerbline of Hamble Close. 2. The general effect of the Orders will be to introduce an extension to DELAMERE ROAD, HAYES - Southeast side, from a point 10 metres the existing Market Street Controlled Parking Zone (CPZ) in the southwest of the southwest kerbline of Tollgate Drive, to a point 10 streets specified in the Schedule to this Notice. The restrictions in the metres northeast of the northeastern kerbline of Tollgate Drive. CPZ extension will include: TOLLGATE DRIVE, HAYES - Both sides, from the southeastern • Parking places for permit holders only operating from 8am to kerbline of Delamere Road, southeastwards for a distance of 10 6.30pm on Monday to Saturday. metres. • ‘Shared use’ parking places in which vehicles without a permit DENE ROAD, NORTHWOOD - West side, from a point in line with the may be left without charge, between 8am and 6.30pm on Monday to northern flank wall of Greenhill Court, Dene Road southwards for a Saturday for a maximum period of 30 minutes, with return to that distance of 4.9 metres. parking place within a period of 1 hour prohibited, will be provided in FAIRFIELD ROAD, UXBRIDGE - Northeast side, from a point 30 Central Park Road, Loxford Avenue, Mafeking Avenue and Thackeray metres northwest of the northwestern kerb line of Belmont Road Road. Vehicles displaying a permit may be left in these bays without northwestwards for a distance of 30 metres. time limit. HARMONDSWORTH LANE, HARMONDSWORTH • ‘Shared use’ parking places in which vehicles without a permit i) South side, from the south-eastern kerbline of Holloway Lane, to a may be left without charge, between 8am and 6.30pm on Monday to point 10 metres east of the eastern kerbline of Monks Way. Saturday for a maximum period of 2 hours, with return to that parking ii) North side, from the western boundary of No. 3 Monks Way, to a place within a period of 1 hour prohibited, will be provided in Central point 10 metres east of the eastern kerbline of Monks Way Park road, Dickens Road, Loxford Avenue, Macaulay Road, Mafeking MONKS WAY, HARMONDSWORTH - Both sides, from the northern Avenue and Thackeray Road. Vehicles displaying a permit may be left kerbline of Harmondsworth Lane, northwards to the southern in these bays without time limit. boundary of No. 1 Monks Way. • ‘Free’ parking places in which vehicles may be parked free of LAUREL LANE, WEST DRAYTON - South side, from a point 10 metres charge between 8am and 6.30pm on Monday to Saturday for a east of the eastern kerb line of Berberis Walk to a point 10 metres maximum period of 30 minutes, with return to that parking place west of the western kerbline of Berberis Walk. within a period of 1 hour prohibited, will be provided in Central Park BERBERIS WALK, WEST DRAYTON - Both sides, from the southern Avenue, Dickens Road, Loxford Avenue and Thackeray Road. kerbline of Laurel Lane southwards for a distance of 10 metres. • ‘Free’ parking places in which vehicles may be parked free of LONG LANE, HILLINGDON - East side, from a point 5.2 metres north charge between 8am and 6.30pm on Monday to Saturday for a of the southwestern flank wall of Nos. 286 and 288 Long Lane to a maximum period of 1 hour, with return to that parking place within a point 2 metres south of the common boundary of Nos. 276 and Nos. period of 1 hour prohibited, will be provided in Central Park Road, 278 & 280 Long Lane. Dickens Road, Loxford Avenue, Macaulay Road, Mafeking Avenue LONG LANE, HILLINGDON - (Service Road fronting Nos. 15-121 and Thackeray Road. odd), northwest side, between a point 10 metres southwest of the • Waiting restrictions operating from 8am to 6.30pm on Monday to southern kerbline of Gresham Road and a point 10 metres northeast Saturday or ‘at any time’. of the northern kerbline of Gresham Road. • Disabled resident parking places, operating at any time, will be GRESHAM ROAD, HILLINGDON - Both sides, from a point in line with provided for use by disabled badge holders living in the CPZ, who the northwestern kerbline of Long Lane, westwards for a distance of meet the current criteria for provision of disabled persons’ parking 10 metres. places. SUMMERHOUSE LANE, HARMONDSWORTH • Residents and businesses whose main address falls within the i) South, southeast and east side, from a point opposite a point in line roads in the Schedule to this Notice will be eligible for permits. with the eastern flank wall no No.50 Summerhouse Lane northwards 3. The annual fee for a resident parking permit will be free for the first to a point 12 metres northeast of the northeastern kerbline of the vehicle in a household, £70 for the second vehicle and £150 for a third eastern most east to west arm of Summerhouse Lane. vehicle or more. The fee for a business parking permit will be £150 for ii) North and northwest side, from a point in line with the eastern flank 3 months, £300 for 6 months and £500 for an annual permit. Disabled wall of No.50 Summerhouse Lane northwards to a point 10 metres resident parking permits will be issued free. Residents’ visitor permits north of the northern kerbline of the southernmost east to west arm of will be available. Summerhouse Lane. 4. The Orders, which will come into force on 22 September 2014, and iii) Eastern most northwest to southeast arm. Both sides from a point other documents giving more detailed particulars of the Orders can in line with the eastern kerbline of the Summerhouse Lane be inspected during normal office hours on Mondays to Fridays southeastwards for a distance of 10 metres (2194198) inclusive at Newham Dockside, 1000 Dockside Road, London E16 2QU until such time as the Orders cease to have effect. 5. Further information may be obtained by telephoning 020 3373 4282. 6. If any person wishes to question the validity of any of the Orders or of any of their provisions on the grounds that it or they are not within the powers conferred by the Act, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, apply for the purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 103 ENVIRONMENT & INFRASTRUCTURE

7. If the provisions of any or all of the Orders continue in force for a (b) specify, in respect of the parking places, that disabled persons’ period of not less than six months, the Council will be considering in vehicles displaying in the relevant position a disabled person’s badge due course whether the provisions of any or all of the experimental (the “Blue Badge”) issued under the provisions of the Disabled Orders should be continued in force indefinitely by means of an Order Persons (Badges for Motor Vehicles) (England) Regulations 2000 may or Orders under Sections 6 and/or 45 of the said Act of 1984. be left therein; 8. Within a period of six months — (c) provide that certain other vehicles may wait in the parking places (a) beginning with the day on which the experimental Orders came in certain circumstances, e.g. to load or unload; into force (i.e. between 22 September 2014 and 22 March 2015; or (d) revoke redundant disabled persons’ parking places in various (b) if that Order is varied by another Order or modified pursuant to roads; section 10(2) of the 1984 Act, beginning with the day on which the (e) lengthen the disabled persons’ parking places outside the variation or modification or the latest variation or modification came following addresses: (i) No. 78 Fords Park Road E16 (lengthen by 1 into force metre in a south-easterly direction); (ii) Foster Road E13 (opposite No. any person may object to the making of Orders for the purpose of 12) (lengthen by 0.6 metre in a south-westerly direction ); (iii) No. 40 such indefinite continuation. Gooseley Lane E6 (lengthen by 1 metre in a north-westerly direction); 9. Any such objection or other representation must be in writing. All (iv) No. 69 Tower Hamlets Road E7 (lengthen by 1.1 metres in a objections must state the grounds on which they are made. They northerly direction); and should be sent to the Head of Highways and Traffic, London Borough (f) relocate the existing disabled persons’ parking places outside the of Newham, Newham Dockside, 1000 Dockside Road, London E16 following address: (i) No. 39 Selsdon Road E13 (relocate 1 metre 2QU or by email to “[email protected]”. north of its current location); (ii) No. 45 Selsdon Road E13 (relocate 1 10. Persons objecting to the Orders should be aware that in view of metre south of its current location). These relocations are to take the Local Government (Access to Information) Act 1985, this Council account of an existing disabled persons’ parking place at No. 43 may be legally obliged to make any comments in response to this Selsdon Road E13, (iii) Dersingham Avenue E12 (opposite No. 70) notice open to public inspection. (relocate 0.7 metre north of its current location to take account of a Dated 10 September 2014. new proposed disabled persons’ parking place adjacent to this John Biden parking place.). Head of Highways and Traffic 3. Copies of the Order, which will come into force on 12 September SCHEDULE 2014, and of documents giving more detailed particulars of the Order, STREETS INCLUDED IN THE EXTENSION TO THE MARKET STREET are available for inspection during normal office hours on Monday to CPZ Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU Central Park Road (Nos. 111 to 163 and Nos. 152 to 240) for a period of six weeks from the date on which the Order was made. Dickens Road 4. If any person wishes to question the validity of the Order or of any Loxford Avenue of its provisions contained therein on the grounds that it or they are Macaulay Road not within the powers conferred by the Road Traffic Regulation Act Mafeking Avenue 1984 or that any requirement of the Act or any instrument made under Thackeray Road (2194202) the Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for the purpose to the High Court. 2194200LONDON BOROUGH OF NEWHAM Dated 10 September 2014. THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) John Biden (NO. 1, 2011) (AMENDMENT NO. 11) ORDER 2014 Head of Highways and Traffic (2194200) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 8 September 2014 made the above mentioned Order under Sections 6 and 124 of and Part IV of Schedule SEFTON2194209 METROPOLITAN BOROUGH COUNCIL 9 to the Road Traffic Regulation Act 1984, as amended. HIGHWAYS ACT, 1980— SECTION 116 AND SCHEDULE 12 2. The general effect of the Order will be to further amend the NOTICE OF INTENTION TO APPLY TO STOP UP A HIGHWAY Newham (Free Parking Places) (Disabled Persons) (No. 1) Order 2011 FRONTING THE FORMER PUBLIC HOUSE, ‘ THE PLOUGH so as to:— HOTEL’ AND 234 RUFFORD ROAD, AT THE JUNCTION OF (a) designate a parking place outside each of the following locations: WATER LANE, SOUTHPORT Andrewes Gardens E6 (opposite No. 19); Nos. 18 to 23 Beardsfield NOTICE IS HEREBY GIVEN THAT the Council of the Metropolitan E13; No. 12 Brent Road E16; No. 63 Brooks Avenue E6; No. 24 Borough of Sefton, the Highway Authority for the highway hereinafter Cambus Road E16; Nos. 44/45 Claremont Close E16; No. 103 mentioned intend to apply to the Sefton Magistrates’ Court sitting at Claremont Road E7; No. 156 Claremont Road E7; No. 9 Clifton Road The Law Courts, Merton Road, Bootle on the 22nd October 2014, at E16; No. 66 Compton Avenue E6; Dersingham Avenue E12 (opposite 1.45 pm for an Order under section 116 of the Highways Act 1980 No. 72); No. 50 Dongola Road E13; No. 67 East Road E15; No. 28 authorising the stopping-up of the below listed highway on the Fisher Street E16 (two wheels on the footway); No. 30 Fisher Street grounds it is unnecessary:— E16 (two wheels on the footway); No. 48 Fourth Avenue E12; No. 82 The area of highway fronting the former public house ‘ The Fourth Avenue E12; Fowler Road E7 (opposite No. 10); Fowler Road Plough Hotel ‘ and 234 Rufford Road, at the junction with Water E7 (opposite No. 14); Gooseley Lane E6 (outside No. 76 Vicarage Lane, Southport, an area 30m2 . Lane E6); No. 225 Grange Road E13; No. 105 Grantham Road E12; The effect of the Order will be to extinguish all public rights of way Nos. 210 to 217 Hathaway Crescent E12; No. 137 Hatherley Gardens over the said land. E6; No. 162 Lawrence Avenue E12; Nos. 59/61 Little Ilford Lane E12; A copy of the draft Order and Plan may be inspected free of charge at No. 171 Little Ilford Lane E12; No. 338 Lonsdale Avenue E6; No. 26 the Council offices of the Legal Director, Corporate Legal Mafeking Avenue E6; No. 247 Newhaven Lane E16; Nos. 139/141 Services,Magdalen House, 30 Trinity Road, Bootle, Merseyside L20 Osborne Road E7; Nos. 125/127 Park Avenue E6; No. 2 Rochford 3NJ between the hours of 9 a.m and 5 p.m Monday to Fridays Close E6; No. 131 Sixth Avenue E12; No. 141 Sixth Avenue E12; No. ( excluding bank holidays and public holidays ) from 11th September 31 St. Albans Avenue E6; Nos. 18/18a Star Lane E16; Nos. 60/62 2014 until 21st October 2014. Tollgate Road E16; Nos. 14/16 Tylney Road E7; No. 86 Tylney Road The area of highway to be stopped-up is shown edged black and is E7; Whitwell Road E13 (outside Nos. 1 to 41 Gentry Gardens); No. 81 shown on the plan (ref:DC1239 ) Windsor Road E7; No. 100 Woodcocks E16; the parking area which Any person to whom this Notice has been given or who uses the lies to the west of Nos. 218 to 273 Hathaway Crescent E12 and to the highway specified or who would be aggrieved by the making of the rear of Nos. 135 and 137 Shakespeare Crescent E12; Order may appear before the Magistrates’ Court to raise an objection in which only vehicles authorised by the Order may be left without or make a representation on the application. ( Any person intending to charge; appear before the Magistrates’ Court at the hearing of the application is requested to inform Fiona Townsend at Corporate Legal Services, Magdalen House, 30 Trinity Road, Bootle, L20 3NJ before the 21st October 2014 quoting reference number HIGH11199 Dated the 10th September 2014

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Jill Coule BA(Hons) Dip.L.G Head of Corporate Legal Services Metropolitan Borough Council of Sefton OTHER NOTICES Magdalen House, 30 Trinity Road Bootle, L 20 3NJ (2194209) The2194247 form CB01 relating to a cross-border merger, was received by Companies House on: 2nd September 2014 2194201WELSH GOVERNMENT The particulars for each merging company are as follows: THE A55 TRUNK ROAD (JUNCTION 8 (PANT LODGE Westcon Group European Operations Limited INTERCHANGE), ANGLESEY TO JUNCTION 9 (TREBORTH Chandler’s House, Wilkinson Road, Love Lane Industrial Estate, INTERCHANGE), GWYNEDD) (PROHIBITION OF PEDESTRIANS) Cirencester, Gloucestershire GL7 1YT England. ORDER 201— Private Company Limited by Shares under the Laws of England and The Welsh Ministers propose to make an Order in exercise of their Wales powers under sections 1, 2, 124 and paragraph 27 to Schedule 9 of Registered number 4411285 the Road Traffic Regulation Act 1984. The effect of the Order will be Registered in England and Wales at Companies House, Crown Way, to prohibit pedestrians along lengths of the A55 trunk road between Cardiff, CF14 3UZ, United Kingdom. Junction 8 (Pant Lodge Interchange), Anglesey and Junction 9 Inaudema, S.L.U. (Treborth Interchange), Gwynedd, as specified in the Schedule to this 3 c/Felipe Campos, Madrid, Spain Notice. Private Limited Liability Company under Spanish Law During a period of 21 days from 10 September 2014 a copy of the Registered number M-169138-1 proposed Order, a plan, a statement of reasons for making the Order Registered in Spain at Madrid Commercial Registry, Paseo de la and the Orders being revoked may be inspected during normal office Castellana 44, 28046 Madrid. hours at the Council Offices, Isle of Anglesey County Council, Information relating to Westcon Group European Operations Limited Llangefni LL77 7TW or may be obtained free of charge from the is available from Companies House, Cardiff, CF14 3UZ address below quoting reference number qA1148748. Regulation 10 of The Companies (Cross-Border Mergers) Regulations Objections, specifying the grounds on which they are made and 2007 requires copies of the draft terms of merger, the directors’ quoting reference qA1148748, must be made in writing to Orders report and (if there is one) the independent expert’s report to be kept Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 available for inspection. 3NQ by 1 October 2014. Should you wish to object, support or make Please find below details of the meeting summoned under regulation representations, we may need to consult with people and 11 (power of court to summon meeting of members or creditors) organisations outside of the Welsh Government. As part of the 3rd November 2014 at 10.00 a.m. at Chandler’s House, Wilkinson process of consulting with others we may pass information to them, Road, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 including information you have given us and your personal data. We 1YT England. will however only disclose your personal details where it is necessary Tim Moss to do so to enable us to deal with issues you have brought to our Registrar of Companies for England and Wales (2194247) attention. A copy of the draft Order and Notice can be viewed on the Welsh Government’s website at www.wales.gov.uk (select: Legislation/ THE2194244 SON OF THE LATE ERNEST FOSTER (NAME UNKNOWN) – Subordinate Legislation/ Draft Legislation/ Draft Local Statutory MISSING BENEFICIARY Instruments/ Permanent Traffic Orders). Ernest Foster late of 85 Thorntons Close, Pelton, Chester le Street A copy of this Notice in larger print can be obtained from died on 9 April 1991. He is believed to have a son born between 1936 Transport, Orders Branch, Welsh Government, Cathays Park, and 1953 in the North East of England. Would the son of the Cardiff CF10 3NQ. deceased or anyone knowing of him please contact the undersigned M D Burnell solicitors within two months from the date of this publication. Transport Ware & Kay of Sentinel House, Peasholme Green, York YO1 7PP/ Welsh Government 01904 716000 (Ref: JF/JLE). (2194244) SCHEDULE The length of the eastbound carriageway of the trunk road that extends from a point 170 metres north west of the centre-point of the MORE2194243 MISSIONS LTD bridge carrying the A5025 over the trunk road at Junction 8 (Pant It was considered by the sole director a Share Sale Agreement of Lodge Interchange) to a point 74 metres north west of the centre- even date between (1) the Vendors (as defined therein) and (2) the point of the bridge carrying the trunk road over the A487 at Junction 9 Company for the acquisition of the entire share capital of EURL 12 (Treborth Interchange). HARAS. The absorption – acquisition was on the following terms: The length of the westbound carriageway of the trunk road that The price has been agreed to €1000.00 paid by MORE MISSIONS extends from a point approximately 15 metres west of the centre- LTD on 4 September 2013 to EURL 12 HARAS. point of the bridge carrying the trunk road over the A487 at Junction 9 Following the absorption of EURL 12 HARAS by MORE MISSIONS (Treborth Interchange) to a point 150 metres north west of the centre- LTD, all Assets, Debtors and Liabilities are being passed onto MORE point of the bridge carrying the A5025 over the trunk road at Junction MISSIONS LTD. 8 (Pant Lodge Interchange). Mr M Hay, Director (2194243) The entire length of the eastbound entry slip road at Junction 8 (Pant Lodge Interchange). The entire length of the westbound exit slip road at Junction 8 (Pant Notice2194242 is given by the Apostolic Pastoral Congress (APC), a Lodge Interchange). registered collegiate of Charismatic/Pentecostal Bishops, Priests The entire length of the eastbound entry slip road at Junction 8A Pastors and other Clergy, based at St John’s Rectory, Moston M9 (Britannia Bridge). 4WE, and which is a member of Churches Together in England and The entire length of the westbound exit slip road at Junction 8A Churches Together in Britain and Ireland;that the following persons, (Britannia Bridge). having been elected following the laid down processes and The entire length of the eastbound exit slip road at Junction 9 procedures for selection, will be consecrated as Christian Bishops on (Treborth Interchange). Saturday 25th October 2014 from 10am at Manchester Cathedral, The entire length of the westbound entry slip road at Junction 9 Manchester England: (Treborth Interchange). (2194201) 1. Reverend James Hansen-Sackey as presiding Bishop of Christ Chapel Ministries’ Churches in the UK and abroad and the APC Bishop for West Kent Diocese. 2. Monsignor Christian Kliver. This announcement is made by Archbishop Doyé Agama, Presidium of the APC (2194242)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 105 OTHER NOTICES

REPORT2194241 OF LOCAL GOVERNMENT OMBUDSMAN 2194240COMPANY LAW SUPPLEMENT The Local Government Ombudsman has issued a report following an The Company Law Supplement details information notified to, or by, investigation of a complaint against Hillingdon Council. The complaint the Registrar of Companies. The Company Law Supplement to The was about a children’s services matter. The Ombudsman found there London Gazette is published weekly on a Tuesday; to The Belfast and had been fault on the part of the council and this had caused injustice Edinburgh Gazette is published weekly on a Friday. These to the complainant. Hillingdon Council has agreed to take action supplements are available to view at https://www.thegazette.co.uk/ which the Ombudsman regards as providing a satisfactory remedy for browse-publications. Alternatively use the search and filter feature the complaint. The council has considered the report and has taken which can be found here https://www.thegazette.co.uk/all-notices on action to address the issues raised. If you would like to see the report the company number and/or name. (2194240) please contact Ian Anderson by emailing [email protected]. (2194241)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | 109 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

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 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 10 SEPTEMBER 2014 | 111 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 10 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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 SEPTEMBER 2014 | ALL NOTICES GAZETTE