ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 PRINTED ON 2 FEBRUARY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/4* Money/ Companies/5* People/61* Terms & Conditions/86* * Containing all notices published online on 1 February 2016 ENVIRONMENT & INFRASTRUCTURE

• Completing the questionnaire. This is available to complete online from 14 January 2016 at www.highways.gov.uk/m20j10a and a paper ENVIRONMENT & copy can be found within the consultation brochure. Alternatively, a paper copy can be requested free of charge by contacting the project team. INFRASTRUCTURE • Call 0300 123 5000 (9am to 5pm, Monday to Friday). • Emailing: www.highways.gov.uk/m20j10a • Writing to: M20 Jct 10a, Highways , Bridge House, 1 Walnut Tree Close, Guildford, GU1 4LZ. Planning Comments must be received no later than 23.59pm on 17 March 2016. TOWN PLANNING If you have any questions about this consultation please contact the project team using the email, telephone number or postal addresses 2470168HIGHWAYS ENGLAND listed above. SECTION 48, PLANNING ACT 2008 Salvatore Zappala, Highways England, Highways England, Bridge REGULATION 4, INFRASTRUCTURE PLANNING (APPLICATIONS: House, 1 Walnut Tree Close, Guildford, GU1 4LZ. PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 1 February 2016 (2470168) M20 JUNCTION 10A NOTICE PUBLICISING A PROPOSED APPLICATION FOR A DEVELOPMENT CONSENT ORDER HIGHWAYS ENGLAND COMPANY LIMITED of Bridge House, 1 Property & land Walnut Tree Close, Guildford, Surrey, GU1 4LZ (the “Applicant”) proposes to make an application (the “Application”) under Section 37 PROPERTY DISCLAIMERS of the Planning Act 2008 for a Development Consent Order for the proposed M20 Junction 10A south of Ashford, Kent. 2470587NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE The main aspects of the project include: COMPANIES ACT 2006 • Construction of a new interchange junction 700 metres east of DISCLAIMER OF WHOLE OF THE PROPERTY junction 10 on the M20 in Ashford in Kent. T S ref: BV21601539/1/BL • New dual carriageway link road to the existing A2070 Southern 1 In this notice the following shall apply: Orbital Road (Bad Munstereifel Road). Company Name: CENTENNIAL ORAL CARE LIMITED • Connection to the A20 Hythe Road. Company Number: 08169011 The project is an Environmental Impact Assessment development Interest: Leasehold (‘EIA development’), as defined by the Infrastructure Planning Title number: HD521824 (Environmental Impact Assessment) Regulations 2009. An Property: The Property situated at Unit 10, 501 Centennial Park, Environmental Statement will be submitted as part of the Application. Centennial Avenue, Elstree, Borehamwood, WD6 3FG being the land Preliminary Environmental Information Report (‘PEIR’) can be found in comprised in the above mentioned title the EIA Scoping Report which forms part of the consultation material. Treasury : The Solicitor for the Affairs of Her Majesty's Consultation on the proposals will take place from 14 January to 17 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 March 2016. Details about the consultation and how to get involved Kingsway). are set out in the Statement of Community Consultation (‘SOCC’). 2 In pursuance of the powers granted by Section 1013 of the Copies of the consultation materials, which includes the [consultation Companies Act 2006, the Treasury Solicitor as nominee for the brochure, the scheme layout plan, copies of the consultation event Crown (in whom the property and rights of the Company vested boards, the PEIR, non-technical summary the SOCC and this Section when the Company was dissolved) hereby disclaims the Crown`s 48 notice], may be inspected free of charge from 14 January to 17 title (if any) in the property, the vesting of the property having March 2016 at the following locations. Please note that viewing come to his notice on 18 January 2016. locations may be closed on bank holidays. Assistant Treasury Solicitor The New Ashford Market (Amos Ashford Designer Outlet, 27 January 2016 (2470587) Hall) Ashford TN24 0HB Kimberley Thursday 21 January, 12pm to Way, Ashford TN24 0SD 8pm Wednesday 10 February, 11am to NOTICE2470586 OF DISCLAIMER UNDER COMMON LAW Friday 22 January, 10am to 8pm 3pm DISCLAIMER OF WHOLE OF THE PROPERTY Saturday 23 January, 9.30am to T S ref: BV21518000/1/JJ 3.30pm Ashford Borough Council Offices 1 In this notice the following shall apply: Civic Centre, Tannery Lane, Company Name: VELVET SKY PROPERTIES LIMITED ASDA, Kimberley Way, Ashford Ashford, TN23 1PL Company Number: 24394 TN24 0SE Kent County Council County Hall, Interest: leasehold Wednesday 3 February, 11am to Maidstone, ME14 1X Title number: DN380196 3pm Property: The Property situated at Car Parking Space, Castle Court, Copies of the consultation materials will also be available online from Totnes being the land comprised in the above mentioned title 14 January 2016 at www.highways.gov.uk/m20j10a. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Copies of the consultation materials may be requested from Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Highways England using the email address, postal address or Kingsway). telephone number listed below. Paper copies of the consultation 2 The Treasury Solicitor as nominee for the Crown (in whom the brochure, Section 48 notice, SOCC and all other consultation property and rights of the Company vested when the Company materials are supplied free of charge. was dissolved) hereby disclaims the Crown`s title (if any) in the Any person may comment on the proposals. When making comments property, the vesting of the property having come to his notice on please provide your name and address or, if you would prefer your 27 November 2015. comments to be anonymous, your postcode only. Please also state Assistant Treasury Solicitor the nature of your interest in the project. Comments will form the 27 January 2016 (2470586) basis of a Pre-Application Consultation Report that will be of the factors taken into account by the Planning Inspectorate when it decides whether or not the Application can be accepted. NOTICE2470585 OF DISCLAIMER UNDER S.1013 OF THE COMPANIES Comments on the proposals can be made by: ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY BV21516637/1/ESM 1. In this Notice the following shall apply: Company Name: UNION PLACE MANAGEMENT COMPANY LTD.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Company Number: 03100317 NOTICE2470547 OF DISCLAIMER UNDER SECTION 1013 OF THE Property: Any property, rights and / or obligations vested in and / or COMPANIES ACT 2006 held by the Company under a transfer of part dated the 5th of DISCLAIMER OF WHOLE OF THE PROPERTY October 1998 and made between: Duncan Cosmo Rodger Clark and T S ref: BV954357/3/CH Helen Bayly Clark trading as CBS Developments of Exchange 1 In this notice the following shall apply: Buildings 36 -39 Market Place, Boston, Lincolnshire (1) Anthony Company Name: BRITISH ANZANI LIMITED James Jordan and Lumyai Jordan (2) and Union Place Management Company Number: 496994 Company (3) in respect of the Property situated at 16 Union Court, Interest: freehold Boston and parking space PE21 6PS registered under Title Number Title number: K340806 LL160793. Property: The Property situated at Land and Buildings Lying to The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s South of London Road, Aylesford being the land comprised in the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2. In pursuance of the powers granted by s.1013 of the Companies Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Act 2006 the Treasury Solicitor as nominee for the Crown (in whom Kingsway). the property and rights of the company vested when the Company 2 In pursuance of the powers granted by Section 1013 of the was dissolved) hereby disclaims the Crown’s title (if any) in the Companies Act 2006, the Treasury Solicitor as nominee for the Property the vesting of the Property having come to his notice on 21 Crown (in whom the property and rights of the Company vested October 2015. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 28 October 2015 (2470585) come to his notice on 15 December 2014. Assistant Treasury Solicitor 27 January 2016 (2470547) 2470580NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 1985 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2470544 OF DISCLAIMER UNDER SECTION 1013 OF THE T S Ref BV21600964/1/CH COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: OIL & GAS INVESTMENTS LIMITED. T S ref: BV21601597/1/BL Company Number: 04651928 1 In this notice the following shall apply: Property: The Company’s entire legal and beneficial interest arising Company Name: BREW PROJECTS LTD under Seaward Production Licence P1916 dated 12 July 2012 and Company Number: 09146327 made between the Secretary of State for Energy and Climate Change Interest: Leasehold (1) and NP Solent Limited Oil & Gas Investments Limited Encore Oil Title number: YY44296 Limited Magellan Petroleum (UK) Limited and Montrose Industries Property: The Property situated at Unit 6, Maple Park, Lowfields Limited (2) Avenue, Leeds, LS12 6HH 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 2. In pursuance of the powers granted by s. 1013 of the Companies Kingsway). Act 2006 the Treasury Solicitor as nominee for the Crown (in whom 2 In pursuance of the powers granted by Section 1013 of the the property and rights of the company vested when the Company Companies Act 2006, the Treasury Solicitor as nominee for the was dissolved) hereby disclaims the Crown’s title (if any) in the Crown (in whom the property and rights of the Company vested Property the vesting of the Property having come to his notice on 16 when the Company was dissolved) hereby disclaims the Crown`s October 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 14 January 2016. 25 January 2016 (2470580) Assistant Treasury Solicitor 27 January 2016 (2470544)

NOTICE2470553 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV954357/2/CH 1 In this notice the following shall apply: Company Name: BRITISH ANZANI LIMITED Company Number: 496994 Interest: freehold Title number: K347440 Property: The Property situated at Land and buildings at Quarry Wood, Aylesford being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 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 come to his notice on 15 December 2014. Assistant Treasury Solicitor 27 January 2016 (2470553)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 3 OTHER NOTICES OTHER NOTICES

FREDERICK2470179 LAURENCE KNIGHT WILL TRUSTS NOTICE IS HEREBY GIVEN pursuant to Section 27 of the Trustee Act of 1925 that any persons having a claim against or an interest in the Estate of Frederick Laurence Knight or the Frederick Laurence Knight Will Trusts of Wephurst Park, Wisborough Green, Billingshurst, West Sussex RH14 0AE, who died on 14th December 2007 and whose will dated 4th May 2006 appointed Andrew William Brooke and Michael Richard King as Executors and Trustees thereof, are required to send particulars in writing of their claims or interests to the undersigned by 3rd April 2016 after which the Executor will distribute the Estate among the persons entitled thereto having regard only to the claims and interest of which they have had notice. Dated 1st February 2016 Anderson Rowntree Wisteria House, Market Square, Petworth, GU28 0AJ Solicitor of the Executors (REF. 68355-30) (2470179)

COMPANY2470178 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2470178)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

ELIGOR ELIGOR LEGA NR 6 CHAPEL 088780 ENGLAN INVESTMEN INVESTM L YARD 95 D AND COMPANIES TS LTD ENTS PERS LONDON LTD ON SW18 4LX DURATION OF GROUPING: CHANGES IN CAPITAL STRUCTURE Indefinite Tim Moss THE2470577 NEW MODEL SCHOOL COMPANY LTD. Chief Executive and (Company Number 04892739) Registrar for England & Wales Companies Act 2006 Cardiff (2470575) NOTICE OF PURCHASE OF SHARES OUT OF CAPITAL Notice is hereby given that the Company approved the purchase of 500 Non-Cumulative Redeemable Preference shares of £100 each, being a total sum of £50,000 by a resolution dated 26 January 2016. Corporate insolvency The directors’ statement and auditor’s report are available for inspection at the Company’s registered office address. NOTICES OF DIVIDENDS Any creditor of the Company may at any time within five weeks immediately following the date of the resolution apply to the court BENSONS2470184 BESPOKE INSURANCE LIMITED under section 721 of the Companies Act 2006 for an order preventing 04848178 the payment. Previous Name of Company: Bensons Financial Limited For and on behalf of The New Model School Company Ltd. (2470577) Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Principal Trading Address: 5 Market Place, Kegworth, Derby, DE74 EUROPEAN ECONOMIC INTEREST GROUPING 2EE Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 2470575THE EUROPEAN ECONOMIC INTEREST GROUPING 1986 (as amended) that the Liquidator of the above named Company REGULATIONS 1989 intends to declare a second and final Dividend to Creditors, within the Notice is hereby given pursuant to regulation 15(1)(a) of the European period of 2 months from the last date for proving specified below. Economic Interest Grouping Regulations 1989 that the following Creditors of the above-named Company are required, on or before 29 European Economic Interest Grouping, whose official address is in February 2016 to send their names and addresses, with particulars of Great Britain, has been formed. their debts and claims, to the undersigned, Roderick Graham Butcher, NAME OF GROUPING: of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, ELIGOR RE MANAGEMENT EEIG the Liquidator of the Company, and, if so required by notice in writing REGISTRATION NUMBER OF GROUPING: from the Liquidator, either, personally or by his , to come in GE324 and prove their debts or claims at such time and place as shall be DATE OF REGISTRATION OF GROUPING: specified in such notice, and in default thereof, they will be excluded 26th January 2016 from the benefit of any distribution made before such debts are PLACE OF REGISTRATION OF GROUPING: proven. A Creditor who has not proven his debt before the specified Cardiff - United Kingdom date above is not entitled to disturb, by reason that he has not OFFICIAL ADDRESS OF GROUPING: participated in it, the Dividend or any other Dividend declared before 6 CHAPEL YARD his debt is proved. LONDON Date of appointment: 5 June 2013. Office holder details: Roderick SW18 4LX Graham Butcher, (IP No. 8834), of Butcher Woods, 79 Caroline Street, OBJECTS FOR WHICH THE GROUPING IS FORMED: Birmingham B3 1UP. (I) THE CO-ORDINATION AND THE RATIONALISATION OF THE For further details contact: Ashley Millensted, Email: PROMOTION, ENHANCEMENT AND MARKETING ACTIVITIES OF [email protected] Tel: 0121 236 6001. THE MEMBERS; R G Butcher, Liquidator (II) TO FACILITATE AND DEVELOP THE UNDERTAKINGS AND 27 January 2016 (2470184) INITIATIVES OF THE MEMBERS AND TO IMPROVE/INCREASE THE RESULTS OF SUCH ACTIVITIES; (III) IMPROVE/INCREASE PATRIMONIAL VALUE OF THE EELG BENTLEY2470174 BROOK INN LIMITED MANAGING, ALSO THROUGH TRADE, THE CONFERRED OR 05654892 PURCHASED PROPERTIES E/O GOODS; Registered office: 3 Hardman Street, Spinningfields, Manchester, M3 THE ROLE OF THE EELG SHALL BE ANCILLARY TO THE 3HF. Former Registered Office: Festival Way, Stoke-on-Trent, ST1 STATUTORY ACTIVITIES OF THE MEMBERS IN THAT IT IS 5BB INTENDED TO ENABLE THE MEMBERS TO IMPROVE THEIR Principal Trading Address: The Bentley Brook Inn, Ashbourne, DE6 ECONOMIC RESULTS RATHER THAN TO BE A SUBSTITUTE FOR 1LF THEIR ACTIVITIES. Take notice that the Joint Liquidators of the above named Company DETAILS BUSINE LEGA PERMANENT REGIS PLACE intend to make a distribution to creditors. Creditors of the above OF SS L ADDRESS OR TERE OF named Company are required to send in their name and address and MEMBERS: NAME FOR REGISTERED D REGISTR particulars of their claim to the Joint Liquidators at RSM Restructuring MEMBERS M OFFICE NUMB ATION Advisory LLP, 3 Hardman Street, Manchester, M3 3HF by 25 February NAME ER 2016. Any creditor who does not prove their debt by that date may be J&M J&M LEGA SUITE 11 096890 ENGLAN excluded from the dividend. It is the intention of the Joint Liquidators ESTATE ESTATE L PENHURST 32 D AND that the distribution will be made within 2 months of the last date for CONSULTA CONSUL PERS HOUSE WALES proving claims, given above. NCY LTD TANCY ON 352-356 Date of Appointment: Lindsey Cooper, 14 November 2013. Jeremy LTD BATTERSEA Woodside, 30 March 2015. Correspondence address & contact PARK ROAD details of case manager: Alex Birch, RSM Restructuring Advisory LLP, LONDON 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. SW11 3BY Office Holder details: Lindsey Cooper (IP No: 008931) and Jeremy WISE WISE LEGA 151D VIA 911522 ITALY Woodside (IP No: 9515), both of RSM Restructuring Advisory LLP, 3 TRUST TRUST L RAVENNA 10406 Hardman Street, Manchester, M3 3HF. PERS BELLARIA Further details contact: Lindsey Cooper, Tel: 0161 830 4031 or ON IGEA MARINA Jeremy Woodside, Tel: 0161 834 3313. RN 47814 Lindsey Cooper and Jeremy Woodside, Joint Liquidators ITALY 27 January 2016 (2470174)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 5 COMPANIES

CONSORTIA2470170 UTILITIES LIMITED Date of Appointment: 20 March 2012. Office Holder details: Stephen 07021009 Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock In Creditors’ Voluntary Liquidation Square, London, WC1H 9LG. Registered office: 3 Chandlers House, Hampton Mews, 191-195 For further details contact: Stephen Hunt, E-mail: Sparrows Herne, Bushey, Hertfordshire WD23 1FL [email protected] or Tel: 0207 554 9600. Alternative contact: Principal trading address: Unit 7, Olympic Business Centre, Paycocke Richard Patrick. Road, Basildon, Essex, SS14 3EX Stephen Hunt, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency 27 January 2016 (2470182) Rules 1986, that I, Nicholas Barnett (IP No. 9731) of Libertas Insolvency Practitioners, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL, intend to In2470169 the High Court of Justice, Chancery Division declare a first and final dividend to non-preferential creditors within Companies CourtNo 927 of 2015 the period of two months from 25 February 2016. Those creditors MMS REALISATIONS LIMITED who have not yet proved their debts in the liquidation are required, on 06943722 or before 4.00pm on 25 February 2016, to submit their proofs of debt Trading Name: Maritime Media Services Ltd; Maritime Group; LED to me at the aforementioned address. Any creditor who does not Sport Europe provide a proof of debt prior to this deadline is not entitled to disturb, Previous Name of Company: Maritime Media Services Ltd pursuant to Rule 4.182(2), the distribution of the said dividend. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 The last date for receiving proofs is 25 February 2016. 1EE Contact Name: Steve Taylor Email address: Principal Trading Address: Media Barn, Forstal Road, Lenham, [email protected] Telephone Number: 020 8634 5599 Maidstone, Kent ME17 2DS Nicholas Barnett MIPA MABRP, Liquidator (IP Number: 9731) Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 20 January 2016 (2470170) 1986 (as amended), that the Joint Administrators intend to declare a first and interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. 2470194ENTERPRISE ACCIDENT REPAIR CENTRE LIMITED Creditors who have not yet done so must prove their debts by 03241971 sending their full names and addresses, particulars of their debts or Registered office: 9 High Street, Yarm, Stockton on Tees, TS15 9AE claims, and the names and addresses of their solicitors (if any) to the Principal Trading Address: Unit 13C, Bowburn South Ind. Estate, Joint Administrators at CCW Recovery Solutions, 4 Mount Ephraim Bowburn, Durham, DH6 5AD Road, Tunbridge Wells, Kent, TN1 1EE by no later than 26 February Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 2016 (the last date for proving). Creditors who have not proved their 1986 (as amended), that we, Peter William Gray and Andrew Little, the debt by the last date for proving may be excluded from the benefit of Joint Liquidators of the above named, intend declaring a first and final this dividend or any other dividend declared before their debt is dividend to creditors within two months of the last date for proving proved. specified below. Creditors who have not already proved are required, Office Holder details: Mark Newman (IP No. 008723) and Vincent on or before 26 February 2016, the last day for proving, to submit John Green (IP No. 009416) both of CCW Recovery Solutions, 4 their proof of debt to us at Rowlands Restructuring & Insolvency, 8 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Date of High Street, Yarm, Stockton on Tees, TS15 9AE and, if so requested Appointment: 3 February 2015. by us, to provide such further details or produce such documentary or Contact information for Administrators: Tel: 01892 700200, Email: other evidence as may appear to be necessary. A Creditor who has [email protected] Alternative contact: Joe Longhurst. not proved his debt before the date specified above is not entitled to Mark Newman and Vincent John Green, Joint Administrators disturb, by reason that he has not participated in it, the dividend so 27 January 2016 (2470169) declared. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. In2470173 the High Court of Justice, Chancery Division Date of Appointment: 30 May 2014 Leeds District RegistryNo 395 of 2013 Office Holder details: Peter William Gray and Andrew Little (IP Nos OGDEN WALLER LIMITED 009405 and 009668) both of Rowlands Restructuring & Insolvency, 8 In Administration High Street, Yarm, Stockton on Tees, TS15 9AE. 04184801 Further details contact: The Liquidators, Tel: 01642 790790. Registered office: Benson House, 33 Wellington Street, Leeds LS1 Alternative contact: Jonathan Dunn. 4JP P W Gray, Joint Liquidator Principal trading address: New Chartford House, Centurion Way, 18 January 2016 (2470194) Cleckheaton BD19 3QB NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare first and In2470182 the High Court of Justice final dividend to unsecured creditors of the company within 2 months No 34 of 2006 of the last date for proving on 29 February 2016. J WELBOURN & SON LIMITED Creditors who have not already done so, must send details in writing 04832478 of any claim against the company by 29 February 2016, to PWC, Registered office: Griffins, Tavistock House South, Tavistock Square, Benson House, 33 Wellington Street, Leeds LS1 4JP. If so requested, London, WC1H 9LG creditors should provide such further details or produce such Principal Trading Address: Reed Point, Sutterton, Boston, documentation or other evidence as may appear to the Joint Lincolnshire PE21 6NE Administrators to be necessary. A creditor who has not proved his Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency debt before the last date for proving is not entitled to disturb, by Rules 1986 (as amended), that the Liquidators intend to declare an reason that he had not participated in it, any dividend subsequently interim dividend to unsecured creditors of the Company within two declared. months of the last date for proving, specified below. Office Holder Details: Karen Lesley Dukes (IP number 9369) of Creditors who have not yet done so must prove their debts by PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, sending their full names and addresses, particulars of their debts or Birmingham B3 2DT and David James Kelly and Ian David Green (IP claims, and the names and addresses of their solicitors (if any), to the numbers 9612 and 9045) of PricewaterhouseCoopers LLP, 7 More Liquidator at Griffins, Tavistock House South, Tavistock Square, London Riverside, London SE1 2RT. Date of Appointment: 15 March London, WC1H 9LG by no later than 10 March 2016 (the last date for 2013. Further information about this case is available from the offices proving). Creditors who have not proved their debt by the last date for of PricewaterhouseCoopers LLP at [email protected]. proving may be excluded from the benefit of this dividend, or any Karen Lesley Dukes, David James Kelly and Ian David Green, Joint other dividend declared, before their debt is proved. Administrators (2470173)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470186SAUNDERS & TAYLOR LIMITED Voluntary Liquidator In Creditors’ Voluntary Liquidation 26 January 2016 (2470171) 00059227 Registered office: RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG SAMBA2470172 INVESTMENTS INTERNATIONAL LIMITED NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 1649673 Rules 1986 (as amended), that we, John Ariel and Matthew Richard In Voluntary Liquidation Meadley Wild, the Joint Liquidators of the above named, intend NOTICE is hereby given pursuant to Section 204 (l)(b) of the BVI declaring a first and final dividend to the creditors within four months Business Companies Act, 2004 that Samba Investments International of the last date of proving specified below. Creditors who have not Limited is in voluntary liquidation. The voluntary liquidation already proved are required, on or before 16 March 2016, the last day commenced on 22nd January, 2016 and ABDALLA NASIR AHMED of for proving, to submit their proof of debt to us at RSM Restructuring 13 Yearby House, Sutton Way, London W10 5JA has been appointed Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 as the Sole Voluntary Liquidator. 1BG and, if so requested by us, to provide such further details or Sgd. Abdalla Nasir Ahmed produce such documentary or other evidence as may appear to be Voluntary Liquidator necessary. A creditor who has not proved his debt before the date 26 January 2016 (2470172) specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidators that the distribution will be made within 4 months of the last date for proving claims, given above. Administration Office Holder Details: John David Ariel and Matthew Richard Meadley Wild (IP numbers 7838 and 9300) of RSM Restructuring Advisory LLP, APPOINTMENT OF ADMINISTRATORS Portland, 25 High Street, Crawley, West Sussex RH10 1BG. Date of Appointment: 31 October 2007. Further information about this case is In2470190 the High Court of Justice available from the offices of RSM Restructuring Advisory LLP on 0845 Companies CourtNo 292 of 2016 057 0700 . AFRICAN EAGLE RESOURCES PLC John David Ariel and Matthew Richard Meadley Wild, Joint (Company Number 03912362) Liquidators (2470186) Nature of Business: Investments in mining interests Registered office: 64 New Cavendish Street, London W1G 8TB Principal trading address: 64 New Cavendish Street, London W1G 2470167In the High Court of Justice 8TB No 5834 of 2014 Date of Appointment: 19 January 2016 TSVEK ENGINEERING LIMITED Avner Radomsky (IP No 12290), of Valentine & Co, 5 Stirling Court, 07793245 Stirling Way, Borehamwood, Hertfordshire, WD6 2FX For further Registered office: John Harlow Insolvency and Corporate Recovery, details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative 29 New Walk, Leicester, LE1 6TE contact: Natasha Segen. (2470190) Principal Trading Address: 24 Westgate, Sleaford, Lincolnshire, NG34 7PN Notice is hereby given that I intend to declare a first and final dividend In2470197 the High Court of Justice to unsecured creditors herein within a period of two months from the Worcester District RegistryNo 11 of 2016 last date of proving. Last day for receiving proofs - 26 February 2016. BEACON EMPLOYMENT Date of Appointment: 21 November 2014 (Company Number 02939515) Office Holder details: John Harlow (IP No. 8319) of John Harlow Registered office: Harrisons Business Recovery and Insolvency Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Further details contact: John Harlow or Donna Lee, Tel: 0116 275 Hereford, HR2 6FE 5021. Principal trading address: Frederick Road, Hoo Farm Industrial Estate, John Harlow, Liquidator Kidderminster, Worcestershire, DY11 7RA 25 January 2016 (2470167) Nature of Business: Other activities of employment placement agencies Any other name(s) registered as in 12 months prior to commencement OVERSEAS TERRITORIES & CROSS-BORDER of proceedings: None INSOLVENCIES Any name of style under which traded or incurred credit: None Office holders acting in the proceedings MAPLETON2470198 INVESTMENT SERVICES LTD. Paul Walker (IP Number 002649) and David Clements (IP Number 1647478 008765), Harrisons Business Recovery and Insolvency Limited, Rural In Voluntary Liquidation Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 NOTICE is hereby given pursuant to Section 204 (l)(b) of the BVI 6FE. Telephone number through which office holders may be Business Companies Act, 2004 that Mapleton Investment Services contacted: 01432 359 000 Ltd. is in voluntary liquidation. The voluntary liquidation commenced Date of Appointment: 27 January 2016 on 22nd January, 2016 and ABDALLA NASIR AHMED of 13 Yearby Alternative contact name and telephone number: Wendy George / House, Sutton Way, London W10 5JA has been appointed as the Sole 01432 359 000 (2470197) Voluntary Liquidator. Sgd. Abdalla Nasir Ahmed Voluntary Liquidator In2470175 the High Court of Justice, Chancery Division 26 January 2016 (2470198) Leeds District RegistryNo 76 of 2016 G-STYLE SECURITY (UK) LIMITED (Company Number 09056918) ROYAL2470171 OAK INTERNATIONAL LIMITED Nature of Business: Security Services 1637871 Registered office: 83 Ducie Street, Manchester, M1 2JG In Voluntary Liquidation Principal trading address: Unit H, Buxton Road, Disley, Stockport, NOTICE is hereby given pursuant to Section 204 (l)(b) of the BVI Cheshire, SK12 2PY Business Companies Act, 2004 that Royal Oak International Limited is Date of Appointment: 22 January 2016 in voluntary liquidation. The voluntary liquidation commenced on 22nd Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of January, 2016 and ABDALLA NASIR AHMED of 13 Yearby House, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sutton Way, London W10 5JA has been appointed as the Sole Sheffield, S11 9PS For further details contact: The Joint Voluntary Liquidator. Administrators Tel: 0114 2356780. Alternative contact: Rebecca Sgd. Abdalla Nasir Ahmed Powell (2470175)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 7 COMPANIES

2470195In the High Court Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP Manchester District RegistryNo 2057 of 2016 Number: 009458), both of Begbies Traynor (Central) LLP of 11 Clifton MCCARTHY CAMPBELL LIMITED Moor Business Village, James Nicolson Link, Clifton Moor, York, (Company Number 08183627) YO30 4XG were appointed as Joint Administrators of the Company Nature of Business: Recruitment Agency on 27 November 2015. Registered office: Croft House, 51 Ashbourne Road, Derby, DE22 3FS An initial meeting of creditors’ of the Company is to be held at the Principal trading address: Croft House, 51 Ashbourne Road, Derby, offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business DE22 3FS Village, James Nicolson Link, Clifton Moor, York YO30 4XG, on 5 Date of Appointment: 21 January 2016 February 2016 at 10:00 am. The meeting is being convened by the K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard joint administrators pursuant to paragraph 51 of Schedule B1 to the Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Insolvency Act 1986. Manchester, M3 3BZ For further details contact: K G Murphy, Email: The purpose of the meeting is to consider the joint administrators [email protected], Tel: 0161 831 9999. (2470195) statement of proposals and, if creditors think fit, to establish a creditors’ committee. If no creditors’ committee is formed, a resolution may be taken at the meeting to fix the basis of the joint 2470193In the Newcastle Upon Tyne District Registry administrators’ remuneration. No 0010 of 2016 Any creditor entitled to attend and vote at the meeting is entitled to do O'CALLAGHAN HALL TRIUMPH LIMITED so either in person or by proxy. If you cannot attend and wish to be (Company Number 07191695) represented, a completed proxy form must be lodged with the joint Trading Name: Triumph North East administrators at their address above by the date of the meeting. Nature of Business: Sale, Maintenance and Repair of Motor Vehicles Please note that the joint administrators and their staff will not accept and Motorcyles receipt of completed proxy forms by email. Submission of proxy Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD forms by email will lead to the proxy being held invalid and the vote Principal trading address: 3 Dinsdale Place, Newcastle upon Tyne, not cast. NE2 1BD Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be Date of Appointment: 21 January 2016 entitled to vote at the meeting, creditors’ must lodge details of their Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156), both claim in writing with the joint administrators’ at 11 Clifton Moor of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG upon Tyne, NE1 4AD Correspondence address & contact details of not later than 12.00 hours on the business day before the day fixed case manager: Kelly Allison of RSM Restructuring Advisory LLP, 1 St for the meeting. Secured creditors (unless they surrender their James’ Gate, Newcastle upon Tyne, NE1 4AD. Further details security) should also include a statement giving details of their contact: The Joint Administrators on 0191 255 7000. (2470193) security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint In2470189 the High Court of Justice, Chancery Division Administrator by telephone on 01904 479801. Alternatively enquiries Companies CourtNo 482 of 2016 can be made to Chris Cox by e-mail at Chris.cox@begbies- OXUS GOLD PLC traynor.com or by telephone on 01904 479801. (Company Number 04056219) Rob Sadler, Joint Administrator Nature of Business: Mining 22 January 2016 (2470204) Registered office: c/o BDO LLP, 55 Baker Street, London W1U 7EU Principal trading address: 42 Upper Berkeley Street, London W1H 5QL In2470200 the High Court of Justice, Chancery Division Office Holder Details: Malcolm Cohen and Shane Crooks (IP numbers Companies CourtNo 9163-CR of 2015 6825 and 15110) of BDO LLP, 55 Baker Street, London W1U 7EU. IMTV DIGITAL LTD Date of Appointment: 27 January 2016. Further information about this (Company Number 08741842) case is available from the offices of BDO LLP at [email protected]. Registered office: 26-28 Bedford Row, London, WC1R 4HE (2470189) Principal trading address: Advertising Tower Site, 27 Great West Road, Brentford, London, TW8 9AX Notice is hereby given, as required by Rule 2.35(4) of the Insolvency In2470201 the Manchester District Registry of the High Court Rules 1986 that an initial meeting of creditors is to be held at David No 2003 of 2016 Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 12 VITAL PEOPLE LIMITED February 2016 at 10.00 am. The meeting is an initial creditors’ (Company Number 06863598) meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Nature of Business: Recruitment Act 1986. A proxy form should be completed and returned to me by Previous Name of Company: RBDS Consultants Limited the date of the meeting if you cannot attend and wish to be Registered office: Sixth Floor, Hilton House, Lord Street, Stockport, represented. A proxy form is available upon request. Cheshire, SK1 3NA In order to be entitled to vote under Rule 2.38 at the meeting you Principal trading address: Sixth Floor, Hilton House, Lord Street, must give to me, not later than 12.00 noon on the business day before Stockport, Cheshire, SK1 3NA the day fixed for the meeting, details in writing of your claim. Date of Appointment: 20 January 2016 Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford M J Colman and J M Titley (IP Nos 9721 and 8617), both of Leonard Row, London, WC1R 4HE and Mark Reynolds (IP No. 8838) of Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Bridge, Preston, PR5 6DA Further details contact: M J Colman, Email: Hertfordshire, WD6 2FX were appointed as Joint Administrators of the [email protected], Tel: 01772 646180. Company on 9 December 2015. (2470201) Further information on this case is available from the offices of David Rubin & Partners or alternatively Kelly Sherburn may be contacted on MEETINGS OF CREDITORS telephone number 020 7400 7900. Stephen Katz and Mark Reynolds, Joint Administrators In2470204 the High Court of Justice, (Chancery Division) 26 January 2016 (2470200) Leeds District RegistryNo 1063 of 2015 GOLDEN SUNRISE POTATOES LIMITED (Company Number 09189392) “the Company” Registered office: 11 Clifton Moor Business Village, James Nicoison Link, Clifton Moor, York, YO30 4XG Principal trading address: 4 Rose Cottages Orchard Court, Kexby, York, YO41 5LM

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In2470196 the Leeds District Registry For further details contact: The Joint Liquidators on tel: 0208 841 No 1105 of 2015 5252. Alternative contact: Hannah Gardner. THE DIRECTORATE CORPORATION LIMITED Date of Appointment: 22 January 2016 (Company Number 06439575) By whom Appointed: Creditors (2470316) Trading Name: PB Supermarkets Registered office: c/o Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5HQ, previously Suite 6 85 London Road, Stanmore, Company2470415 Number: 03563092 Middlesex HA7 4P8 Name of Company: BETD LIMITED Principal trading address: 310 Saint Saviours Road, Leicester, LE5 Nature of Business: Engineering services & cycle components 4HF Type of Liquidation: Creditors Notice is hereby given by Michael Chamberlain of Chamberlain & Co, Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Resolution House, 12 Mill Hill, Leeds, LS1 5DQ that a meeting of on-Trent, ST6 5TT creditors is to be held at Resolution House, 12 Mill Hill, Leeds, LS1 Principal trading address: Croft Road, Newcastle, Staffordshire, ST5 5DQ on 11 February 2016 at 3.00pm. The meeting is an initial meeting 0TW under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 proxy form should be completed and returned to my office by the High Street, Tunstall, Stoke-on-Trent, ST6 5TT. date of the meeting if you cannot attend and wish to be represented. Office Holder Number: 9292. In order to be entitled to vote under Rule 2.38 at the meeting you Further details contact: Diane Grace Dunion. Tel: 01782 828 733. must give to me, not later than 12.00 noon on the business day before Email: [email protected] the day fixed for the meeting, details in writing of your claim. Date of Appointment: 22 January 2016 Office Holder Details: Michael Chamberlain (IP number 8735) of By whom Appointed: Members and Creditors (2470415) Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 4 December 2015. Further information about this case is available from David Render at the offices of Chamberlain Company2470379 Number: 07463594 & Co on 0113 242 0808 or at [email protected]. Name of Company: BLACK DOG TELECOMS LIMITED Michael Chamberlain, Administrator (2470196) Nature of Business: Telecommunications consultancy Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham 2470203In the High Court of Justice, Chancery Division GL50 1DY Companies CourtNo 9278 of 2015 Principal trading address: Cellarman Cottage, Frenchay Hill, Bristol THE MEDITERRANEAN INSURANCE & REINSURANCE COMPANY BS16 1LU LIMITED Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High (Company Number 01395873) Street, Cheltenham GL50 1DY Trading Name: MedRe Office Holder Number: 9583. Registered office: 6 Snow Hill, London EC1A 2AY Date of Appointment: 26 January 2016 Principal trading address: 20 St Dunstans Hill, London, EC3R 8HL By whom Appointed: Members and Creditors Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Further information about this case is available from Rebecca Rules 1986 (as amended), that Steve Butt and Mike Rollings (IP Nos Simpson at the offices of Durkan Cahill on 01242 250811 or at 9108 and 8107), both of Rollings Oliver LLP, 6 Snow Hill, London [email protected]. (2470379) EC1A 2AY the Joint Administrators, have summoned a meeting of creditors of THE MEDITERRANEAN INSURANCE & REINSURANCE COMPANY LIMITED to be held at Cooley (UK) LLP, Dashwood, 69 Company2470367 Number: 09374898 Old Broad Street, London, EC2M 1QS on 10 February 2016 at 11.00 Name of Company: BRUNEL BUILDING AND PROPERTY am. The meeting has been summoned to receive the statement of SERVICES LTD proposals under paragraph 51 of Schedule B1 to the Insolvency Act Nature of Business: Property Services 1986. Under Rule 2.38 a person is entitled to vote at the meeting only Type of Liquidation: Creditors if: he has given to the Joint Administrators at Rollings Oliver LLP, 6 Registered office: First Floor, Block A, Loversall Court, Clayfields, Snow Hill, London EC1A 2AY not later than 12.00 noon on the Tickhill Road, Doncaster, DN4 8QG business day before the meeting date, details in writing of the debt Principal trading address: Brunel House, 33 Soundwell Road, Staple which he claims to be due to him from the company; the claim has Hill, Bristol, BS16 4QQ been duly admitted under Rule 2.38 or 2.39; and there has been Stephen Richard Penn, of Absolute Recovery Limited, First Floor, lodged with the Joint Administrators any proxy which he intends to be Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 used on his behalf. 8QG. Date of appointment: 4 December 2015 Office Holder Number: 6899. Further details contact: Joint Administrators, Email: For further details contact: David Hines, Email: [email protected]. Alternative contact: Harry Collins. [email protected], Tel: 01302 572701. Steve Butt, Joint Administrator Date of Appointment: 26 January 2016 28 January 2016 (2470203) By whom Appointed: Members and Creditors (2470367)

Company2470360 Number: 09480715 Creditors' voluntary liquidation Name of Company: CASK AND CARVERY LTD Trading Name: The George APPOINTMENT OF LIQUIDATORS Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation Company2470316 Number: 08615994 Registered office: Stuart House, 15/17 North Park Road, Harrogate, Name of Company: ALLIANCE CONTRACTORS LTD North Yorkshire HG1 5PD Nature of Business: Construction of domestic buildings Principal trading address: Ripon Road, Wormald Green, Harrogate, Type of Liquidation: Creditors North Yorkshire HG3 3PR Registered office: 370 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 David Antony Willis and Martyn James Pullin of BWC, Dakota House, 6HY 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Principal trading address: 370 Cranbrook Road, Gants Hill, Ilford, TS18 3TX Essex, IG2 6HY Office Holder Numbers: 9180 and 15530. Mark Phillips and Julie Swan, both of PCR (London) LLP, St Martin’s Date of Appointment: 27 January 2016 House, The Runway, South Ruislip, Middx, HA4 6SE. By whom Appointed: Members and Creditors Office Holder Numbers: 9320 and 9168. Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588. (2470360)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 9 COMPANIES

Company2470377 Number: 05242150 Company2470410 Number: 05759891 Name of Company: CHATSWORTH SPECIAL PROJECTS LIMITED Name of Company: DRL COILS LIMITED Previous Name of Company: Balthasar Properties Limited Nature of Business: Wholesale Plumbing & Hardware Nature of Business: Administrative Service Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 11, 141 Wisbech Road, Littleport, Ely, CB6 1JJ Registered office: 2 West Mills, Newbury, Berkshire, RG14 5HG Principal trading address: Unit 11, 141 Wisbech Road, Littleport, Ely, Principal trading address: 8 Sommerville Road, Horfield, Bristol, BS7 CB6 1JJ 9AA Joanne Wright and Emma Bower, both of Wilson Field Limited, The A H Beckingham and C A Prescott, both of Leonard Curtis, 2nd Floor, Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. 30 Queen Square, Bristol, BS1 4ND. Office Holder Numbers: 15550 and 17650. Office Holder Numbers: 8683 and 9056. For further details contact: The Joint Liquidators, Tel: 0114 2356780. For further details contact: A H Beckingham or C A Prescott, Email: Alternative contact: Andrew Bilby [email protected] Tel: 0117 929 4900 Date of Appointment: 21 January 2016 Date of Appointment: 22 January 2016 By whom Appointed: Members and Creditors (2470410) By whom Appointed: Creditors (2470377)

Company2470534 Number: 5499483 2470376Company Number: 08405324 Name of Company: EDGE TAX CONSULTANCY LIMITED Name of Company: CJH ROOFCLAD LIMITED Nature of Business: Specialist Tax Solutions Nature of Business: Roofing Activities Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Pembroke House, 15 Pembroke Road, Clifton, Registered office: 15 Colmore Row, Birmingham B3 2BH Bristol BS8 3BA Principal trading address: 318A Queslett Road, Birmingham B43 7EQ Principal trading address: Edge House, Unit B1, Vantage Office Park, MFP Smith and NJ Hawksley of Dains LLP, 15 Colmore Row, Hambrook, Bristol BS16 1FX Birmingham B3 2BH Graham Lindsay Down of Burton Sweet Corporate Recovery, Office Holder Numbers: 6484 and 9184. Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA Date of Appointment: 26 January 2016 Office Holder Number: 6600. By whom Appointed: Members and Creditors Date of Appointment: 2 December 2015 Further information about this case is available from Rashpal Sandhu By whom Appointed: Members and Creditors at the offices of Dains LLP at [email protected]. (2470376) Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at [email protected]. (2470534) Name2470533 of Company: COMPASS CONSTRUCTION (HITCHIN) LIMITED Company Number: 06473214 Name2470375 of Company: ESSENTIALS BEAUTY STUDIO LIMITED Registered office: Second Floor, 2 Walsworth Road, Hitchin, Company Number: 09057349 Hertfordshire SG4 9SP Principal trading address: 133 Main Street, Garforth, Leeds, West Principal trading address: 14 Waters End, Stotfold, Bedfordshire SG5 Yorkshire, LS25 1AF 4QA Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Nature of Business: Construction of Commercial and Domestic West Yorkshire. WF17 9EJ Buildings Nature of Business: Beautician Type of Liquidation: Creditors Voluntary Type of Liquidation: Creditors Voluntary Robert Day, Robert Day and Company Limited, The Old Library, The Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Walk, Winslow, Buckingham MK18 3AJ, 084 5226 7331, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ [email protected]. Office Holder Numbers: 6371 and 9099. Office Holder Number: 9142. Date of Appointment: 29 January 2016 Date of Appointment: 26 January 2016 By whom Appointed: Members and Creditors (2470375) By whom Appointed: Members and Creditors (2470533)

Company2470368 Number: 07219392 Company2470378 Number: 08863745 Name of Company: GOSFORTH JOINERY LIMITED Name of Company: DREAMWATER LOUNGE UK LIMITED Nature of Business: Manufacture and supply of staircases Trading Name: Dreamwater Lounge Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Bar & Spa Registered office: Unit 3 Gosforth Industrial Estate, Christon Road, Type of Liquidation: Creditors Newcastle upon Tyne NE3 1XD Registered office: 76 Manchester Road, Denton, Manchester, M34 Principal trading address: Unit 3 Gosforth Industrial Estate, Christon 3PS Road, Newcastle upon Tyne NE3 1XD Principal trading address: 1A-3A Victoria Buildings, Stockton Heath, Gary Edgar Blackburn of BWC, 8 Park Place, Leeds LS1 2RU and Warrington, WA4 6LG John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Joanne Wright and Emma Bower, both of Wilson Field Limited, The Street, Sheffield S3 7BS Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 6234 and 5544. Office Holder Numbers: 15550 and 17650. Date of Appointment: 28 January 2016 For further details contact: The Joint Liquidators on tel: 0114 By whom Appointed: Members and Creditors 2356780. Alternative contact: Rebecca Powell. Further information about this case is available from the offices of Date of Appointment: 25 January 2016 BWC on 0113 243 3434. (2470368) By whom Appointed: Members and Creditors (2470378)

Company2470366 Number: 09343694 Name of Company: HEANOR PUBS LIMITED Trading Name: Jolly Colliers Nature of Business: Public House & Bars Type of Liquidation: Creditors Registered office: 13 Regent Street, Nottingham, NG1 5BS Principal trading address: 122 Derby Road, Heanor, DE75 7QL Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS. Office Holder Number: 9659.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Anthony Sargeant, Tel: 0115 871 2940. Further information about this case is available from Sarah Procter at Date of Appointment: 27 January 2016 the offices of Live Recoveries Limited on 0844 870 9251 or at By whom Appointed: Members and Creditors (2470366) [email protected]. (2470412)

2469117Company Number: SC165340 Name2470411 of Company: JANUS STEEL DOOR SYSTEMS LIMITED Name of Company: HITRACK LIMITED Company Number: 04816477 Nature of Business: Manufacturer of Electrical Equipment Registered office: DMC Recovery Limited, 41 Greek Street, Stockport Type of Liquidation: Creditors' Voluntary Liquidation SK3 8AX Registered office: Grampian House, 59 Palmerston Road, Aberdeen, Principal trading address: Unit 3 West Link Business Park, James Aberdeenshire AB11 5QP Corbett Road, Salford, Manchester M50 1DE Principal trading address: Howe Moss Drive, Kirkhill Industrial Estate, Nature of Business: Manufacture of Steel Door Systems Dyce, Aberdeen AB21 0GL Type of Liquidation: Creditors Liquidator's name and address: Alan Fallows and Peter James Andrew M Bland, DMC Recovery Limited, 41 Greek Street, Stockport, Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Cheshire SK3 8AX. Tel: 0161 474 0920 Court, 201 Chapel Street, Salford, Manchester M3 5EQ Office Holder Number: 9472. Office Holder Numbers: 9567 and 15336. Date of Appointment: 22 January 2016 Date of Appointment: 27 January 2016 By whom Appointed: Members and Creditors (2470411) By whom Appointed: Members and Creditors Further information about this case is available from Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Name2470365 of Company: JAVAN SPORTS CARS LIMITED 832 6221. (2469117) Company Number: 04536122 Registered office: 470 Hucknall Road, Nottingham NG5 1FX Principal trading address: 1C St Columb Industrial Estate St Columb Company2470380 Number: 08793945 Cornwall TR9 6SF Name of Company: INCEM LEISURE LIMITED Nature of Business: Provision of Services for Specialist Vehicles Trading Name: The Front Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Creditors Carolynn Jean Best and Richard Frank Simms, Joint Liquidators, F A Registered office: 4a Bewsbury Crescent, Whitfield, Dover, Kent, Simms & Partners Limited, Alma Park, Woodway Lane, Claybrook CT16 3ET Parva, Lutterworth, Leicestershire, LE17 5FB, Alternative contact: Principal trading address: 55 Central Parade, Herne Bay, Kent, CT6 Adrienne Savidge, Email [email protected], Tel 01455 555444. 5JG Office Holder Numbers: 9683 and 9252. Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Date of Appointment: 21 January 2016 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of By whom Appointed: Members and Creditors (2470365) MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Office Holder Numbers: 9600 and 7805. Name2470572 of Company: LE METROPOLITAIN LTD For further details contact: Katherine Everitt, Email: Company Number: 09080805 [email protected] Tel: 01622 754033 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Date of Appointment: 27 January 2016 Cleckheaton BD19 3UE By whom Appointed: Members and Creditors (2470380) Principal trading address: Somerset House, Rawson Street, Halifax, West Yorkshire, HX1 1NH Nature of Business: Restaurant 2470370Company Number: 07672269 Type of Liquidation: Creditors Voluntary Name of Company: JAMUNA RESTAURANT LTD Christopher Brooksbank, of O’Haras Limited, Moorend House, Trading Name: Cinnamon Indian Restaurant Snelsins Lane, Cleckheaton BD19 3UE Nature of Business: Licensed Restaurants Office Holder Number: 9658. Type of Liquidation: Creditors Date of Appointment: 28 January 2016 Registered office: 14 Orchard Street, Bristol, BS1 5EH By whom Appointed: Members & Creditors (2470572) Principal trading address: 68 High Street, Keynsham, Bristol, BS31 1EA Neil John Maddocks and Robert John Coad, both of Undebt.co.uk Company2470414 Number: 04653581 Ltd, 14 Orchard Street, Bristol, BS1 5EH. Name of Company: M V CORBETT ELECTRICAL LIMITED Office Holder Numbers: 9239 and 11010. Nature of Business: Electrician Services The Joint Liquidators can be contacted by Email: Type of Liquidation: Creditors [email protected] or telephone 0117 370 8889. Alternative Registered office: 13 Regent Street, Nottingham, NG1 5BS contact for enquiries on proceedings: Principal trading address: 24 Thales Drive, Arnold, Nottingham, NG5 [email protected] 7NF Date of Appointment: 26 January 2016 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 By whom Appointed: Members and Creditors (2470370) Regent Street, Nottingham NG1 5BS. Office Holder Number: 9659. For further details contact: Anthony Sargeant, Tel: 0115 871 2940 Company2470412 Number: 04873072 Date of Appointment: 27 January 2016 Name of Company: JANET GRINDROD LTD By whom Appointed: Members and Creditors (2470414) Trading Name: Poppy's Flower Design Nature of Business: Florists Type of Liquidation: Creditors' Voluntary Liquidation Company2470373 Number: 08943700 Registered office: c/o Live Recoveries, Wentworth House, 122 New Name of Company: MAM TK LIMITED Road Side, Horsforth, Leeds, LS18 4QB Trading Name: Tandoori Raj Principal trading address: 43 Hough Lane, Leyland, Preston PR25 Nature of Business: Indian Restaurant 2SB Type of Liquidation: Creditors Martin Paul Halligan of Live Recoveries Limited, Wentworth House, Registered office: Suite 2, 2nd Floor, 255-259 Commercial Road, 122 New Road Side, Horsforth, Leeds LS18 4QB London, E1 2BT Office Holder Number: 9211. Principal trading address: 65 Red Lion Street, London, W1CN 3EE Date of Appointment: 26 January 2016 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, By whom Appointed: Members and Creditors Armitage Road, London, NW11 8RQ. Office Holder Number: 006029.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 11 COMPANIES

Further details contact: Mrs P Housden, Email: Name2470413 of Company: MW CONTRACTORS LIMITED [email protected], Tel: 020 8731 6807. Company Number: 09118506 Date of Appointment: 27 January 2016 Registered office: 6 Roding Lane South, Ilford, Essex IG4 5NX By whom Appointed: Members and Creditors (2470373) Principal trading address: 57 Bexley High St, DA5 1AB Nature of Business: Provision of Site Preparation Services Type of Liquidation: Creditors Voluntary Liquidation 2470409Company Number: 06650116 Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Name of Company: MEADE FIENNES LIMITED 754 927, [email protected]. Trading Name: Image Flooring Office Holder Number: 009667. Previous Name of Company: Imagetrim Limited Date of Appointment: 25 January 2016 Nature of Business: Supply of domestic flooring By whom Appointed: Members and Creditors (2470413) Type of Liquidation: Creditors Registered office: Mynott House, 14 Bowling Green Lane, London, EC1R 0BD Company2470372 Number: 04082714 Principal trading address: 191 High Road, Benfleet, Essex, SS7 5HY Name of Company: NEW WORLD CIRCUS LIMITED Filippa Connor and Ruth Ellen Duncan, both of RNF Business Nature of Business: Circus Advisory Limited, Mynott Hiouse, 14 Bowling Green Lane, London, Type of Liquidation: Creditors EC1R 0BD. Registered office: The Axis Building, Maingate, Team Valley Trading Office Holder Numbers: 9188 and 9246. Estate, Gateshead NE11 0NQ Further details contact: Carly Blackburn, Email: Principal trading address: Arndale House, Station Road, Leeds LS15 [email protected] Tel: 01622 764612. 8EU Date of Appointment: 26 January 2016 Ian William Kings, of KRE (North East) Limited, The Axis Building, By whom Appointed: Members and Creditors (2470409) Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Office Holder Number: 7232. For further details contact: Ian William Kings, E-mail: Company2470416 Number: 08317518 [email protected], Tel: 0191 404 6836. Alternative contact: Paul Name of Company: MICI.COM LTD Kings. Trading Name: MICI International Date of Appointment: 14 January 2016 Nature of Business: Lighting Specialists/Distributors By whom Appointed: Members and Creditors (2470372) Type of Liquidation: Creditors Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA 2470363Company Number: 09219259 Principal trading address: Connell House, 19 Blackthorne Road, Name of Company: NOTTINGHAM LOGISTICS LIMITED Leatherhead, KT23 4BN Nature of Business: Haulage and Storage David James Robson, of Gaines Robson Insolvency, 1200 Century Type of Liquidation: Creditors Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA. Registered office: 3rd Floor, Temple Point, 1 Temple Row, Office Holder Number: 11130. Birmingham, B2 5LG For further details contact: Lynsey Haigh on tel: 0113 251 5007. Principal trading address: (Formerly) Unit K 131 Town Street, Date of Appointment: 25 January 2016 Sandiacre, Nottinghamshire, NG10 5DS By whom Appointed: Members and Creditors (2470416) W John Kelly and Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Office Holder Numbers: 004857 and 16090. Name2470407 of Company: MIDLAND WINES (UK) LIMITED Any person who requires further information may contact the Joint Company Number: 07679340 Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Registered office: Justa House, 204-206 Holbrook Lane, Coventry, be made to Jason Daft by e-mail at [email protected] West Midlands, CV6 4DD or by telephone on 0121 200 8150. Principal trading address: Unit 1, Acorn Street, Wolverhampton, West Date of Appointment: 26 January 2016 Midlands, WV13 1NP By whom Appointed: Members and Creditors (2470363) Nature of Business: Cash & Carry for Alcoholic Beverages Type of Liquidation: Creditors’ voluntary liquidation Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Company2470406 Number: 09701794 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 020 8634 5599, Name of Company: REFLECTIVE ICE LIMITED [email protected]. Alternative contact: Valma Pipi. Trading Name: Colchester Ice Rink and Winter Wonderland Email address: [email protected]. Nature of Business: Ice Rink Office Holder Number: 9731. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 26 January 2016 Registered office: Onslow House, 62 Broomfield Road, Chelmsford, By whom Appointed: Members and creditors (2470407) Essex Principal trading address: Colchester Castle Park, Colchester, Essex CO1 1TJ Name2470408 of Company: MRF ZONE UK LIMITED Andrew Dix of LB Insolvency, Onslow House, 62 Broomfield Road, Company Number: 07559339 Chelmsford, Essex CM1 1SW Trading Name: Rossano Ferretti Office Holder Number: 9327. Registered office: 3 Chandlers House, Hampton Mews, 191-195 Date of Appointment: 29 January 2016 Sparrows Herne, Bushey, Hertfordshire WD23 1FL By whom Appointed: Members and Creditors Principal trading address: 17 George Street, London W1S 1FJ Further information about this case is available from Chris Bray at the Nature of Business: Hairstylist Salon offices of LB Insolvency on 01245 254791. (2470406) Type of Liquidation: Creditors Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL, 02086 345599, [email protected]. Office Holder Number: 9731. Date of Appointment: 25 January 2016 By whom Appointed: Creditors (2470408)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470418Company Number: 03341469 Company2470374 Number: 02129331 Name of Company: ROCHDALE COMMUNITY SUPPORT TRUST Name of Company: TAVISTOCK & SCHOOL Nature of Business: Social work activities Previous Name of Company: Advancemaster Limited Type of Liquidation: Creditors Nature of Business: Charity operating Tavistock and Summerhill Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 School 3WQ Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Suite 5 Tramway Offices, Mellor Street, Registered office: Portland, 25 High Street, Crawley RH10 1BG Rochdale, OL12 6AA Principal trading address: Summerhill Lane, Haywards Heath, West Allan Christopher Cadman and Stephen James Wainwright, both of Sussex RH16 1RP Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 3WQ. High Street, Crawley, West Sussex RH10 1BG and Terence Guy Office Holder Numbers: 9522 and 5306. Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Further details contact: The Joint Liquidators, Emails: Square, Cross Lanes, Guildford GU1 1UN [email protected] or Office Holder Numbers: 7838 and 16450. [email protected] Tel: 0161 228 3028 or 0161 Date of Appointment: 25 January 2016 228 3028 By whom Appointed: Members and Creditors Date of Appointment: 25 January 2016 Further information about this case is available from David Trusler at By whom Appointed: Members and Creditors (2470418) the offices of RSM Restructuring Advisory LLP on 0845 057 0700. (2470374)

Name2470573 of Company: S LINSKY LIMITED Company2470369 Number: 09499601 Company Number: 06499544 Name of Company: THE RAILWAY HOTEL (SAWBRIDGEWORTH) Principal trading address: 43 Richmond Park Avenue, Roberttown, LTD Liversedge, West Yorkshire, WF15 7NZ Nature of Business: Hotel Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Type of Liquidation: Creditors West Yorkshire. WF17 9EJ Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Nature of Business: Plumbing & Heating Principal trading address: Hatfield Heath Road, Sawbridgeworth, Type of Liquidation: Creditors Voluntary Hertfordshire, CM21 9LD Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Upminster, Essex, RM14 2TR. Office Holder Numbers: 6371 and 9099. Office Holder Number: 10350. Date of Appointment: 28 January 2016 Further details contact: David Young, Email: [email protected] By whom Appointed: Members and Creditors (2470573) Tel: 01708 300170. Date of Appointment: 27 January 2016 By whom Appointed: Members and Creditors (2470369) Company2470364 Number: 08269661 Name of Company: SLAYER-GAMING LTD Previous Name of Company: Dreamlike Gaming Limited Name2470359 of Company: THE ROUNDABOUT (ST HELENS) LIMITED Nature of Business: Amusement and Recreation Activities Company Number: 08219738 Type of Liquidation: Creditors Registered office: Levine House, Wigan Road, Ashton-in-Makerfield, Registered office: 7 St John Street, Mansfield, Nottinghamshire, NG18 WN4 9SR 1QH Principal trading address: The Roundabout (St Helens) Ltd, 15 Duke Principal trading address: Unit 41-42, Block 7, Old Mill Lane Industrial Street, St Helens, WA10 2JE Estate, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 Nature of Business: Bars 9BG Type of Liquidation: Creditors Fiona Grant and Robert Neil Dymond, both of Wilson Field Limited, Rosalind Mary Hilton, Liquidator, Adcroft Hilton (Chesterfield) Ltd, 10 The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Marsden Street, Chesterfield, S40 1JY. Tel No 01253 299399, email Office Holder Numbers: 9444 and 10430. [email protected]. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Office Holder Number: 8604. Alternative contact: Jo Riley Date of Appointment: 27 January 2016 Date of Appointment: 26 January 2016 By whom Appointed: Members and Creditors (2470359) By whom Appointed: Members and Creditors (2470364)

Company2470362 Number: 09047156 Company2470417 Number: 06035373 Name of Company: TONERLAND4U LIMITED Name of Company: SWAN INDUSTRIAL LIMITED Nature of Business: Retail of Stationary Nature of Business: Materials Recovery Specialist Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Onslow House, 62 Broomfield Road, Registered office: 79 Caroline Street, Birmingham B3 1UP Chelmsford, CM1 1SW Principal trading address: Polymer Court, Hope Street, Dudley, West Principal trading address: Suite 6 Websters Way, Rayleigh, Essex SS6 Midlands, DY2 8RS 8JG Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Andrew Dix of LB Insolvency, Onslow House, 62 Broomfield Road, Birmingham B3 1UP. Chelmsford, Essex CM1 1SW Office Holder Number: 9727. Office Holder Number: 9327. For further details contact: Jon Cole, Email: jon.cole@butcher- Date of Appointment: 28 January 2016 woods.co.uk Tel: 0121 236 6001 By whom Appointed: Members and Creditors Date of Appointment: 27 January 2016 Further information about this case is available from Claire Harris at By whom Appointed: Creditors (2470417) the offices of LB Insolvency on 01245 254791. (2470362)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 13 COMPANIES

Company2470405 Number: 07989851 David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: Name of Company: VOUJON STONNALL LTD 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, Nature of Business: Dormant Company Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Type of Liquidation: Creditors' Voluntary Liquidation Liquidators of the Company on 9 April 2015. Registered office: 1 Guildford Street, Birmingham, West Midlands B19 Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 2HN the members and creditors of the above named Company will be held Principal trading address: 1 Guildford Street, Birmingham, West at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 8 Midlands B19 2HN April 2016 at 10.00am and 10.30am respectively, for the purpose of Simon Thomas Barriball and Helen Whitehouse of McAlister & Co having an account of the winding up laid before them, showing the Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW manner in which the winding up has been conducted and the property Office Holder Numbers: 11950 and 9680. of the Company disposed of, and of hearing any explanation that may Date of Appointment: 20 January 2016 be given by the joint liquidators. By whom Appointed: Members and Creditors A member or creditor entitled to attend and vote is entitled to appoint Further information about this case is available from Nim Saluja at the a proxy to attend and vote instead of him and such proxy need not offices of McAlister & Co Insolvency Practitioners Ltd on 01792 also be a member or creditor. 459600 or at [email protected]. (2470405) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) 2470361Company Number: 07731546 LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no Name of Company: W R UTILITIES LIMITED later than 12 noon on the business day before the meeting. Please Nature of Business: N/A note that the joint liquidators and their staff will not accept receipt of Type of Liquidation: Creditors completed proxy forms by email. Submission of proxy forms by email Registered office: West Lancashire Investment Centre, Maple View, will lead to the proxy being held invalid and the vote not cast. White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Any person who requires further information may contact the Joint Principal trading address: Brooklands Tap, Hope Road, Sale, Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Cheshire, M33 3YA be made to David Hill by e-mail at [email protected] or by Gordon Craig, of Refresh Recovery Limited, Maple View, White Moss telephone on 029 2089 4270. Business Park, Skelmersdale, Lancashire, WN8 9TG. Dated: 29 January 2016 Office Holder Number: 7983. David Hill, Joint Liquidator (2470384) Further details contact: Gordon Craig, Email: [email protected] Tel: 01695 711200. Date of Appointment: 21 January 2016 AAAK42470396 LIMITED By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 (Company Number 08575944) to the Insolvency Act 1986 (2470361) The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, CF24 5JW. David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: Company2470371 Number: 06009000 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, Name of Company: WINGLETYE CONSTRUCTION LIMITED Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Nature of Business: Building completion and finishing Liquidators of the Company on 9 April 2015. Type of Liquidation: Creditors Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Registered office: 962 Eastern Avenue, Ilford, IG2 7JD the members and creditors of the above named Company will be held Principal trading address: 155 Wingletye Lane, Hornchurch, RM11 at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 8 3AR April 2016 at 10.00am and 10.30am respectively, for the purpose of Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, having an account of the winding up laid before them, showing the Woodford Green, Essex, IG8 0DY. manner in which the winding up has been conducted and the property Office Holder Number: 6578. of the Company disposed of, and of hearing any explanation that may Further details contact: Zafar Iqbal, Email: [email protected], Tel: 020 be given by the joint liquidators. 8498 0163. Alternative contact: Paula Bates A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 26 January 2016 a proxy to attend and vote instead of him and such proxy need not By whom Appointed: Members and Creditors (2470371) also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are Company2470424 Number: 08211674 attending in person, proxies at the offices of Begbies Traynor (Central) Name of Company: XTRATIP LTD LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no Trading Name: Restaurant 107 later than 12 noon on the business day before the meeting. Please Nature of Business: Fine Dining Restaurant note that the joint liquidators and their staff will not accept receipt of Type of Liquidation: Creditors completed proxy forms by email. Submission of proxy forms by email Registered office: Pearl Assurance House, 319 Ballards Lane, London will lead to the proxy being held invalid and the vote not cast. N12 8LY Any person who requires further information may contact the Joint Principal trading address: 180 High Street, Cranleigh, Surrey, GU6 Liquidator by telephone on 029 2089 4270. Alternatively enquiries can 8RG be made to David Hill by e-mail at [email protected] or by David Rubin, of David Rubin & Partners, Pearl Assurance House, 319 telephone on 029 2089 4270. Ballards Lane, London N12 8LY. Dated: 29 January 2016 Office Holder Number: 2591. David Hill, Joint Liquidator (2470396) Further details contact: David Rubin or Derek Battrum, Tel: 020 8343 5900. Date of Appointment: 22 January 2016 AAAK62470403 LIMITED By whom Appointed: The Company (2470424) (Company Number 08579981) Registered office: 1st Floor North, Anchor Court, Keen Road, CF24 5JW FINAL MEETINGS

AAAK22470384 LIMITED (Company Number 08350379) The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, CF24 5JW.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Proxy and proof of debt forms must be lodged at the offices of Abbey the members and creditors of the above named Company will be held Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 8 4SW, no later than 12 noon on the business day preceding the April 2016 at 10.00am and 10.30 am respectively, for the purpose of meeting to entitle you to vote at the meeting (unless you are an having an account of the winding up laid before them, showing the individual attending the meeting in person). A person entitled to manner in which the winding up has been conducted and the property attend and vote at either of the above meetings may appoint a proxy of the Company disposed of, and of hearing any explanation that may to attend and vote instead of him. A proxy need not be a member or be given by the joint liquidators. creditor of the Company. A member or creditor entitled to attend and vote is entitled to appoint Any person who requires further information regarding the above may a proxy to attend and vote instead of him and such proxy need not contact the Liquidators by telephone on 0114 292 2402. Alternatively, also be a member or creditor. enquiries can be made to David Hurley by telephone on 0114 292 In order to be entitled to vote at the meeting, creditors must lodge 2404 or by e-mail to [email protected] their proofs of debt (unless previously submitted) and unless they are Philip David Nunney, Joint Liquidator attending in person, proxies at the offices of Begbies Traynor (Central) Dated: 29 January 2016 (2470387) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of ALL2470535 2 ONE (READING) LTD completed proxy forms by email. Submission of proxy forms by email (Company Number 05967355) will lead to the proxy being held invalid and the vote not cast. Registered office: Greyfriars Court, Paradise Square, Oxford 0X1 1BE Office Holder Details: David Hill and Peter Richard Dewey (IP numbers Principal trading address: 495-497 Oxford Road, Reading RG30 1HF 6904 and 7806) of Begbies Traynor (Central) LLP, 1st Floor North, NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 9 INSOLVENCY ACT 1986 the final meetings of the members and April 2015. Further information about this case is available from David creditors of the above named company will be held at 11.00 am and Hill at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 11.15 am respectively on 4 April 2016 at Critchleys, Greyfriars Court, or at [email protected]. Paradise Square, Oxford, for the purpose of having an Account laid David Hill and Peter Richard Dewey, Joint Liquidators before them, and to receive the report of the Liquidators showing how 29 January 2016 (2470403) the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. 2470386AESS CO LIMITED Proxies to be used at the Meeting must be lodged with the Trading Name: The Griffin Liquidators not later than 12:00 noon on the last business day before (Company Number 08214198) the meeting. Faxed proxies will be accepted if received before the Registered office: Moorend House, Snelsins Lane. Cleckheaton, West due time. Yorkshire BD19 3UE Lawrence King (IP 10452), Joint Liquidator. Critchleys, Greyfriars Principal trading address: The Griffin Inn, 57 Stainland Road, Court, Paradise Square, Oxford OX1 1BE. Email: Barkisland Halifax HX4 0AQ [email protected]. Tel: 01865 261100. Appointed 12 March NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2015 Insolvency Act 1986 that final meetings of members and creditors of 27 January 2016 (2470535) the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 1 April 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an ALL2470385 TRADES BUILDING AND MAINTENANCE LIMITED account laid before them showing the manner in which the winding- (Company Number 06035239) up has been conducted and the property to the Company disposed of Registered office: 26-28 Bedford Row, London, WC1 4HE and of hearing any explanation that may be given by the Liquidator Principal trading address: Montreux Farm, Rington Road, and also of determining the manner in which the books, accounts and Congresbury, North Somerset, BS40 5AS documents of the Company and of the Liquidator shall be disposed Notice is hereby given, pursuant to Section 106 OF THE of. INSOLVENCY ACT 1986 that Final Meetings of the Members and A member entitled to attend and vote at the above meeting may Creditors of the above-named Company will be held at the offices of appoint a proxy to attend and vote for him and such proxy need not David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, also be a member. London N12 8LY on 04 April 2016 at 10.30 am and 10.45 am For any further information please contact Christopher Brooksbank (IP respectively, for the purpose of having an account laid before them No 9658) [email protected] telephone 01274 800380. showing how the winding-up of the Company has been conducted 27 January 2016 and its property disposed of, and of hearing any explanation that may C Brooksbank, Liquidator (2470386) be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day ALISHAAN2470387 COTTINGHAM LIMITED before the Meeting. (Company Number 07998784) Date of Appointment: 25 February 2011 Registered office: c/o Abbey Taylor Ltd, Blades Enterprise Centre, Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & John Street, Sheffield S2 4SW Partners, 26 - 28 Bedford Row, London WC1R 4HE. Principal trading address: 205 Hallgate, Cottingham HU16 4BB For further details contact: Philip Kyprianou, Tel: 0208 343 5900 Tracy Ann Taylor (IP No. 8899) and Philip David Nunney (IP No. 9507) Stephen Katz, Liquidator of Abbey Taylor Limited, Blades Enterprise Centre, John Street, 27 January 2016 (2470385) Sheffield S2 4SW were appointed as Joint Liquidators of the above Company on 12 July 2013. Notice is hereby given pursuant to Section 106 of the Insolvency Act ALLSEY2470429 LIMITED 1986 that final meetings of the Members and Creditors of the above (Company Number 09168664) named company will be held at the offices of Abbey Taylor Ltd, Trading Name: The Royal Hotel Blades Enterprise Centre, John Street, Sheffield S2 4SW on 1 April Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 2016 at 10.15 am and 10.30 am respectively, for the purposes of Lutterworth, Leicestershire, LE17 5FB having an account laid before them, and to receive the report of the Principal trading address: 29 Broadway Sheerness Kent ME12 1AB Liquidators showing the manner in which the winding up of the NOTICE IS HEREBY GIVEN that a final meeting of the members of Company has been conducted and the property disposed of, and of Allsey Limited will be held at 10:00 am on 4 April 2016, to be followed hearing any explanation that may be given by the Liquidators and at 10:15 am on the same day by a meeting of the creditors of the consider a resolution to approve the Joint Liquidators release from company. The meetings will be held at Alma Park, Woodway Lane, office. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 15 COMPANIES

The meetings are called pursuant to Section 106 of the INSOLVENCY the meetings, members and creditors must lodge their proxies with ACT 1986 for the purpose of receiving an account from the Joint the Liquidator at Tavistock House South, Tavistock Square, London Liquidators explaining the manner in which the winding-up of the WC1H 9LG by no later than 12 noon on the business day prior to the company has been conducted and to receive any explanation that day of the meetings (together, if applicable, with a completed proof of they may consider necessary. debt form if this has not previously been submitted). A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 16 April 2009 a proxy to attend and vote instead of him. A proxy need not be a Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock member or creditor. House South, Tavistock Square, London WC1H 9LG. The following resolutions will be considered at the creditors’ meeting: Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative 1. That the Joint Liquidators report and receipts and payments contact: Email: [email protected] account be approved. Stephen Hunt, Liquidator 2. That the Joint Liquidators be granted their release from office. 27 January 2016 (2470388) Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, AVALON2470395 TAVERNS LIMITED Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on (Company Number 06733047) the working day immediately before the meetings. Registered office: 9-11 Enfield Road, Brentwood, TW8 9NY Names of Insolvency Practitioners calling the meetings: Martin Principal trading address: 9-11 Enfield Road, Brentwood, TW8 9NY Richard Buttriss, Richard Frank Simms Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 26 May 2015 INSOLVENCY ACT 1986 that Final Meetings of the Members and Address of Insolvency Practitioners: Alma Park, Woodway Lane, Creditors of the above named Company will be held at 47/49 Green Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Lane, Northwood, Middlesex, HA6 3AE on 05 April 2016 at 11.00 am Kingdom (Members) and 11.35 am (Creditors) for the following purposes: To IP Numbers: 9291, 9252 receive the report of the Liquidator showing how the winding-up of Contact Name: Maria Navratilova Email Address: the Company has been conducted and to receive the Receipts and [email protected] Telephone Number: 01455 555444 Payments Account including the Liquidator’s remuneration; To 26 January 2016 (2470429) release the Liquidator from office with effect from the date of the final meeting; To approve that the books and accounts of the Company be disposed of within six months of the final dissolution of the Company. 2470612AQUA PRODUCTS LIMITED Any Member or Creditor is entitled to attend and vote at the above (Company Number 04290996) Meetings may appoint a proxy to attend on his/her behalf. A proxy Registered office: Wilson Field Limited, The Manor House, 260 holder need not be a Member or Creditor of the Company. Proxies to Ecclesall Road South, Sheffield, S11 9PS be used at the meeting must be lodged with the Liquidator no later Principal trading address: 22 Chester Road, New Oscott, Sutton than 1.00 pm on the business day before the meeting at 47/49 Green Coldfield, B73 5DA Lane, Northwood, Middlesex, HA6 3AE. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 18 March 2014 INSOLVENCY ACT 1986 that a final meeting of the members and Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj creditors of the above named Company will be held at Wilson Field Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 HA6 3AE. 9PS on 29 March 2016 at 10.00 am to be followed at 10.15 am by a Further information about this case is available at Bhardwaj final meeting of creditors for the purpose of showing how the winding Insolvency Practitioners on telephone 01923 820966 or email: up has been conducted and the property of the company disposed of [email protected] and for the purpose of laying the account before the meetings and Ashok Bhardwaj, Liquidator giving an explanation of it. A member or creditor entitled to attend and 26 January 2016 (2470395) vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor 2470397BOLEY & SKUSE LIMITED House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than (Company Number 00538430) 12.00 noon on the business day before the meetings. Registered office: FRP Advisory LLP, Kings Orchard, 1 Queen Street, Date of Appointment: 03 July 2013 Bristol, BS2 0HQ Office Holder details: Fiona Grant,(IP No. 9444) and Robert Neil Principal trading address: The Drive, Berrow Road, Burnham on Sea, Dymond,(IP No. 10430) both of Wilson Field Ltd, The Manor House, Somerset, TA8 2PQ 260 Ecclesall Road South, Sheffield, S11 9PS. Following our appointment as Joint Liquidators on 3 December 2013, Further details contact: The Joint Liquidators, Tel: 0114 2356780. we hereby give notice pursuant to Section 106 OF THE INSOLVENCY Alternative contact: Daniel Hurton ACT 1986 that a final meeting of the Company and the final meeting Fiona Grant, Joint Liquidator of the creditors of the above named Company will be held at FRP 27 January 2016 (2470612) Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 12 April 2016 at 10.30 am and 10.45 am respectively, for the purpose of laying before the meetings an account showing how the winding up ATPORT2470388 LIMITED has been conducted and the Company’s property disposed of and (Company Number 05035441) hearing any explanation that may be given by the Joint Liquidators Registered office: Tavistock House South, Tavistock Square, London, and to determine whether the Joint Liquidators should have their WC1H 9LG release. A Member or Creditor entitled to attend and vote at either of Principal trading address: Aston House, Redburn Road, Westerhope, the above Meetings may appoint a proxy to attend and vote instead Newcastle Upon Tyne, NE5 1NB of him or her. A proxy need not be a Member or Creditor of the Notice is hereby given that the Liquidator has summoned final Company. meetings of the Company’s members and creditors under Section Proxies for use at either of the meetings must be lodged at our offices 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 before them an account of the Liquidator’s acts and dealings and of 0HQ or by email at [email protected] no later than 12 noon the conduct of the winding-up, hearing any explanations that may be on the business day preceding the date of the meetings. given by the Liquidator, and passing a resolution granting the release Date of Appointment: 03 December 2013 of the Liquidator. The meetings will be held at Tavistock House South, Office Holder details: Andrew Martin Sheridan,(IP No. 008839) and Tavistock Square, London, WC1H 9LG on 18 March 2016 at 2.30 pm Gareth Rutt Morris,(IP No. 9424) both of FRP Advisory LLP, Kings (members) and 2.45 pm (creditors). In order to be entitled to vote at Orchard, 1 Queen Street, Bristol, BS2 0HQ. For further details contact: Tel: 0117 203 3700. A M Sheridan, Joint Liquidator 28 January 2016 (2470397)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470383BRADLEY TRADING ENTERPRISES LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 09069238) INSOLVENCY ACT 1986 that final meetings of members and creditors Trading Name: Bazuma of the above named Company will be held at Langley House, Park Also known as: Marriott Bradley Limited Road, East Finchley, London N2 8EY on 04 April 2016 at 2.00 pm and Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 2.30 pm respectively, for the purpose of having an account laid before Lutterworth, Leicestershire, LE17 5FB them showing how the winding up has been conducted and the Principal trading address: 53 Logan Street Market Harborough LE16 property of the Company disposed of, and also determining whether 9AW the Liquidator should be granted his release from office. A member or NOTICE IS HEREBY GIVEN that a final meeting of the members of creditor entitled to attend and vote is entitled to appoint a proxy to Bradley Trading Enterprises Limited will be held at 11:00 am on 29 attend and vote instead of him and such proxy need not also be a March 2016, to be followed at 11:15 am on the same day by a member or creditor. Proxy forms must be returned to the offices of meeting of the creditors of the company. The meetings will be held at AABRS Limited at the above address by no later than 12.00 noon on Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, the business day before the meetings. Leicestershire, LE17 5FB Date of Appointment: 02 August 2012 The meetings are called pursuant to Section 106 of the INSOLVENCY Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS ACT 1986 for the purpose of receiving an account from the Joint Limited, Langley House, Park Road, East Finchley, London N2 8EY. Liquidators explaining the manner in which the winding-up of the For further details contact: Alison Yarwood on tel: 020 8444 2000. company has been conducted and to receive any explanation that Simon Renshaw, Liquidator they may consider necessary. 26 January 2016 (2470427) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. CAR2470428 & COMMERCIAL DRIVER HIRE LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 07499589) 1. That the Joint Liquidators report and receipts and payments Registered office: Peek House, 20 Eastcheap, London EC3M 1EB account be approved. Principal trading address: The Stables, Pond Farm, The Green, 2. That the Joint Liquidators be granted their release from office. Brisley, Dereham, Norfolk NR20 5LL Proxies to be used at the meetings along with a proof of debt form Notice is hereby given, pursuant to Section 106 of the Insolvency Act must be returned to the offices of F A Simms & Partners Limited, 1986, that final meetings of members and creditors of the above Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, named Company will be held at PEEK HOUSE, 20 EASTCHEAP, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on LONDON EC3M 1EB on 30 March 2016 at 11.30 am for Members and the working day immediately before the meetings. 11.45 am for Creditors, for the purpose of having an account laid Names of Insolvency Practitioners calling the meetings: Martin before them showing how the winding-up has been conducted and Richard Buttriss, Richard Frank Simms the company's property disposed of and giving an explanation of it. Date of Appointment: 4 June 2015 A member or creditor entitled to attend and vote is entitled to appoint Address of Insolvency Practitioners: Alma Park, Woodway Lane, a proxy to attend and vote instead of him and such proxy need not Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United also be a member or creditor. Proxy forms must be returned to PEEK Kingdom HOUSE, 20 EASTCHEAP, LONDON EC3M 1EB, no later than 12 noon IP Numbers: 9291, 9252 on the business day before the meeting. Contact Name: Maria Navratilova, Email Address: Office Holder Details: Patricia Angela Marsh and Barrie Dunkin [email protected] Telephone Number: 01455 555444 Harding (IP numbers 9592 and 6327) of Marsh Hammond & Partners 27 January 2016 (2470383) LLP, Peek House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: 5 June 2013. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & 2470393CAFE SHORE LIMITED Partners LLP on 020 7220 7892. (Company Number 04025486) Patricia Angela Marsh and Barrie Dunkin Harding, Joint Liquidators Registered office: 12-14 Carlton Place, Southampton SO15 2EA (2470428) Principal trading address: 10-14 Banks Road, Sandbanks, Poole, Dorset BH13 7QB CHILLYMARKETING2470398 LIMITED Notice is hereby given, that Final Meetings of the Members and (Company Number 07086467) Creditors of the Company will be held at 12-14 Carlton Place, Registered office: One Great Cumberland Place, Marble Arch, Southampton SO15 2EA, on 11 March 2016 at 10.00 am and 10.15 London, W1H 7LW am respectively, for the purpose of having an account laid before Principal trading address: Unit 18 Orchard Business Park, North End them showing how the winding-up has been conducted and the Road, Yapton, West Sussex, BN18 0GA property of the Company disposed of, and also determining whether Notice is hereby given in pursuance of Section 106 OF THE the Liquidators should be granted their release from office. INSOLVENCY ACT 1986 that final meetings of members and creditors A member or creditor entitled to attend and vote is entitled to appoint of the above company will be held at the offices of Leonard Curtis, a proxy to attend and vote instead of him and such proxy need not Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 also be a member or creditor. Proxy forms must be returned to the 7TA on 31 March 2016 at 11.00 am and 11.15 am respectively for the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 purpose of having an account laid before them, showing the manner 2EA no later than 12 noon on the business day before the meetings. in which the winding-up has been conducted and the property of the Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Company disposed of, and of hearing any explanation that may be number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton given by the Liquidators. Any member or creditor entitled to attend Place, Southampton SO15 2EA. Appointed Liquidators of Cafe Shore and vote is entitled to appoint a proxy to attend and vote instead of Limited on 14 March 2013. Person to contact with enquiries about the him/her, and such proxy need not also be a member or creditor. The case: Sam Jones, telephone number: 02380 234222, email address: proxy form must be returned to the above address by no later than [email protected] (2470393) 12.00 noon on the business day before the meeting. In the 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 CAFFE2470427 FRENZY LIMITED appointed to exercise the rights attached to a different share or (Company Number 07032080) shares held by him, or (as the case may be) to a different £10, or Trading Name: Cafe Amore multiple of £10, of stock held by him. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 31 January 2014 N2 8EY Office Holder details: N A Bennett,(IP No. 9083) and A J Duncan,(IP Principal trading address: Cafe Amore, Caenby Corner, Market No. 9319) both of Leonard Curtis, Leonard Curtis House, Elms Rasen, Lincolnshire, LN8 2AR Square, Bury New Road, Whitefield, M45 7TA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 17 COMPANIES

Further details contact: N A Bennett, Email: A member or creditor entitled to attend and vote at the above [email protected], Tel: 0161 413 0930. meetings may appoint a proxy to attend and vote in his place. N A Bennett and A Duncan, Joint Liquidators Creditors wishing to vote at the meeting must lodge their proxy, 26 January 2016 (2470398) together with a full statement of account, at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 noon on the working day prior to the meeting. 2470574CITY SAFE WHOLESALE LIMITED Date of Appointment: 06 August 2014 (Company Number 02470067) Office Holder details: Andrew Pear,(IP No. 9016) and Michael Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, Southampton SO32 2HQ London, EC1M 4JN. Principal trading address: Unit 9, Southampton Trade Park, Third For further details contact: Email: [email protected] Avenue, Southampton, Hampshire SO15 0LE Andrew Pear, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 26 January 2016 (2470390) 1986, that a final meeting of the members of the above named company will be held at 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ on 18 April 2016 at 10.15 am, to DAVID2470430 SHEPHERD PRODUCTIONS LIMITED be followed at 10.30 am by a final meeting of creditors for the (Company Number 05376197) purpose of showing how the winding up has been conducted and the Registered office: Peek House, 20 Eastcheap, London EC3M 1EB property of the company disposed of, and of hearing an explanation Principal trading address: Cranwell Cottage, 12 Sleaford Road, that may be given by the Liquidator. Cranwell Village, Sleaford, Lincolnshire NG34 8BY Proxies to be used at the meetings must be lodged with the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator at 10 Shedfield House Dairy, Sandy Lane, Shedfield, 1986, that final meetings of members and creditors of the above Southampton no later than 12 noon on the preceding business day. named Company will be held at Peek House, 20 Eastcheap, London S J Lowes, Liquidator, (IP No. 9194) EC3M 1EB on 30 March 2016 at 10.30 am for Members and 10.45 am 21 January 2016 for Creditors, for the purpose of having an account laid before them Further information about this case is available from the offices of showing how the winding-up has been conducted and the company's AshtonsJWD telephone 01329 834040, fax 01329 834041. The property disposed of and giving an explanation of it. Directors and Licensed Insolvency Practitioners in this office are A member or creditor entitled to attend and vote is entitled to appoint Simon Lowes (IP No. 9194) [email protected] and a proxy to attend and vote instead of him and such proxy need not Judith Wade-Duffee (IP No. 8713). (2470574) also be a member or creditor. Proxy forms must be returned to Peek House, 20 Eastcheap, London EC3M 1EB, no later than 12 noon on the business day before the meeting. CTS2470425 (EXETER) LIMITED Office Holder Details: Patricia Angela Marsh and Barrie Dunkin (Company Number 08372279) Harding (IP numbers 9592 and 6327) of Marsh Hammond, Peek Trading Name: Havills Service + House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: 25 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, February 2015. Further information about this case is available from Woodwater Park, Pynes Hill, Exeter, EX2 5FD Marc Potter at the offices of Marsh Hammond on 0207 220 7892. Principal trading address: 131 Magdalen Road, Exeter, EX2 4TN Patricia Angela Marsh and Barrie Dunkin Harding, Joint Liquidators Notice is hereby given pursuant to s106 of the INSOLVENCY ACT (2470430) 1986, that final Meetings of the members and creditors of the above named Company will be held at Vantage Point, Woodwater Park, DRIVELINE2470423 ENGINEERING LIMITED Pynes Hill, Exeter, EX2 5FD, on 24 March 2016 at 2.15 pm and 2.30 In liquidation pm respectively, for the purpose of having an account laid before (Company Number 2729674) them showing how the winding-up has been conducted and the Registered office: The Gables, Goostrey Lane, Twemlow Green, Nr property of the Company disposed of, and also determining whether Holmes Chapel, Cheshire CW4 8BH the Liquidator should be granted his release from office. Principal trading address: Glebe Works, Boothen Old Road, Stoke- A member or creditor entitled to attend and vote is entitled to appoint on-Trent, Staffordshire ST4 4EZ a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986 the final general meeting of the company will offices of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes be held at Chris Haworth & Co, The Gables, Goostrey Lane, Twemlow Hill, Exeter, Ex2 5FD no later than 12.00 noon on the business day Green, Nr Holmes Chapel, Cheshire CW4 8BH on Tuesday 29th before the meeting. March 2016 at 2.15 pm, to be followed at 2.30 pm by the final Stephen James Hobson. (IP No 006473), Liquidator of Francis Clark meeting of the creditors, to have an account laid before them showing LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD how the winding up has been conducted and the property of the Appointed Liquidator of CTS (Exeter) Limited on 28 January 2015. company has been disposed of and to hear any explanations that Alternative person to contact: Scott Bebbington, 01392 667000. may be given by the liquidator and to pass certain resolutions. 27 January 2016 (2470425) Proxies to be used at the meeting must be lodged with the liquidator at Chris Haworth & Co, The Gables, Goostrey Lane, Twemlow Green, Nr Holmes Chapel, Cheshire CW4 8BH not later than 12.00 noon on DAVENPORT2470390 BLACK LIMITED the business day before the meeting. (Company Number 06602390) Date of Appointment: 28 May 2014. Registered office: C/O BM Advisory, 82 St John Street, London, Office Holder details: C G T Haworth(IP No 6577) and telephone EC1M 4JN number 01477 534911. Principal trading address: 268 Bath Road, Slough, Berkshire, SL1 4DX C G T HaworthLiquidator Notice is hereby given, pursuant to Section 106 OF THE 29 January 2016 (2470423) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 30 March 2016 at 11.00 am DYNEEMA2470432 SITE SERVICES LIMITED and 11.30 am respectively, for the purpose of having an account laid (Company Number 05059967) before them showing the manner in which the winding-up of the Registered office: Concorde House, Grenville Place, Mill Hill, London Company has been conducted and the property disposed of, and of NW7 3SA receiving any explanation that may be given by the Liquidators. The Principal trading address: 10 Cimba Wood, Gravesend, Kent DA12 meetings will also be asked to resolve that the Joint Liquidators be 4SD given their release in accordance with Section 173 of the Insolvency Act 1986.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: D J Harvey,(IP No. 12150) of Harveys Insolvency 1986, that final meetings of the members and creditors of the above & Turnaround, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ. named Company will be held at Concorde House, Grenville Place, Mill For further details contact: Email: [email protected] Re Hill, London NW7 3SA, on 4 April 2016 at 3.00 pm and 3.05 pm Elgee respectively, for the purpose of having an account laid before them D J Harvey, Liquidator showing how the winding-up has been conducted and the property of 13 January 2016 (2470426) the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. 2470391ENCORE ASSET MANAGEMENT LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05509653) a proxy to attend and vote instead of him and such proxy need not Previous Name of Company: Aquila Truck Centres Manchester Ltd also be a member or creditor. Proxy forms must be returned to the Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, offices of B&C Associates Limited, Concorde House, Grenville Place, Narborough, Leicester, LE19 1BY Mill Hill, London NW7 3SA no later than 12 noon on the business day Principal trading address: Carrington Works, Isherwood Road, before the meetings. Carrington, Manchester, M31 4QZ Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Notice is hereby given that the Liquidators have summoned final Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. meetings of the Company’s members and creditors under Section Office Holder Contact Details: 020 8906 7730 or 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid [email protected]. Date of Appointment: 6 December 2011. before them an account of the Liquidators’ acts and dealings and of Person to contact with enquiries about the case: Rachel Brewester on the conduct of the winding-up, hearing any explanations that may be telephone number: 020 8906 7730 or email address: given by the Liquidators, and passing a resolution granting their [email protected] release. The members and creditors meetings will be held at Suite 2, 25 January 2016 (2470432) 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT on 13 April 2016 at 2.00 pm and 2.10 pm respectively. In order to be entitled to vote at the meetings, members and creditors 2470431ED HARRISON CONSULTANCY LIMITED must lodge their proxies with the Liquidators at Suite 2, 2nd Floor, (Company Number 06768973) Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by Registered office: 6th Floor, Walker House, Exchange Flags, no later than 12.00 noon on the business day prior to the day of the Liverpool, L2 3YL meeting (together, if applicable, with a completed proof of debt form, Principal trading address: 3 Cheltenham Crescent, Moreton, Wirral, if this has not previously been submitted). Merseyside, CH46 1PU Date of Appointment: 05 December 2012 Notice is hereby given in pursuance of Section 106 OF THE Office Holder details: Christopher John Stirland,(IP No. 9368) and INSOLVENCY ACT 1986 that final meetings of members and creditors Nathan Jones,(IP No. 9326) both of FRP Advisory LLP, Castle Acres, of the above Company will be held at the offices of Leonard Curtis, Everard Way, Narborough, Leicester, LE19 1BY. Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Further details contact: The Joint Liquidators, Email: 7TA on 31 March 2016 at 11.00 am and 11.15 am respectively for the [email protected], Tel: 01273 916686. Alternative purpose of having an account laid before them, showing the manner contact: Russell Deen in which the winding up has been conducted and the property of the Christopher John Stirland and Nathan Jones, Joint Liquidators Company disposed of, and of hearing any explanation that may be 26 January 2016 (2470391) given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The FAIRS'2470400 CAMERA SHOP LIMITED proxy form must be returned to the above address by no later than (Company Number 00633095) 12.00 noon on the business day before the meetings. In the case of a Registered office: 340 Deansgate, Manchester, M3 4LY Company having a share capital, a member may appoint more than Principal trading address: 612 Old Chester Road, Rock Ferry, one proxy in relation to a meeting, provided that each proxy is Cheshire, CH42 4NW appointed to exercise the rights attached to a different share or Francesca Tackie and Dylan Quail (IP Nos. 009713 and 009547) both shares held by him, or (as the case may be) to a different £10, or of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 multiple of £10, of stock held by him. 4LY were appointed as Joint Liquidators of the Company on 14 May Date of Appointment: 28 January 2014 2014. On 15 May 2015, a block transfer order was made in the Office Holder details: D Moore,(IP No. 007510) of Leonard Curtis, Manchester District Registry of the High Court of Justice (Number 516 Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 of 2012), replacing Dylan Quail with Gary N Lee (IP No. 009204) of this 7TA and J M Titley,(IP No. 8617) of Leonard Curtis, Leonard Curtis firm as Joint Liquidator. Pursuant to Section 106 OF THE House, Elms Square, Bury New Road, Whitefield, M45 7TA. INSOLVENCY ACT 1986 final meetings of the members and creditors For further details contact: D Moore, Email: of the above named Company will be held at 340 Deansgate, [email protected] Tel: 0161 413 0930 Manchester, M3 4LY on 04 April 2016 at 10.30 am and 10.45 am D Moore, Joint Liquidator respectively, for the purpose of having an account of the winding up 26 January 2016 (2470431) laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. ELGEE2470426 PLASTICS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 00758871) a proxy to attend and vote instead of him and such proxy need not Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ also be a member or creditor. In order to be entitled to vote at the Principal trading address: Wilson Road, Reading, RG30 2RS meeting, creditors must lodge their proofs of debt (unless previously Notice is hereby given, pursuant to Section 106 OF THE submitted) and unless they are attending in person, proxies at the INSOLVENCY ACT 1986 that a final meeting of the members of the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, above named Company will be held at 1 Carnegie Road, Newbury, M3 4LY no later than 12.00 noon on the business day before the Berkshire RG14 5DJ on 06 January 2016 at 10.00 am to be followed meeting. Please note that the Joint Liquidators and their staff will not at 10.15 am by a final meeting of creditors for the purpose of showing accept receipt of completed proxy forms by email. Submission of how the winding up has been conducted and the property of the proxy forms by email will lead to the proxy being held invalid and the Company disposed of, and of hearing any explanation that may be vote not cast. given by the Joint Liquidators, and seeking authority for the disposal Any person who requires further information may contact the Joint of the books, accounts and documents of the Company. Proxies to Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be used at the meeting should be lodged at the Liquidators offices no be made to Catherine Heap by email at catherine.heap@begbies- later than 12.00 noon on the working day immediately before the traynor.com or by telephone on 0161 837 1700. meetings. Francesca Tackie, Joint Liquidator Date of Appointment: 16 October 2014 25 January 2016 (2470400)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 19 COMPANIES

G2470394 P BUILDINGS LIMITED to be entitled to vote at the meetings, members and creditors must (Company Number 04296401) lodge their proxies with the Liquidator at G2 Advisory Limited, Tugby Registered office: C/O Smith & Williamson LLP, 3rd Floor, 9 Colmore Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no later Row, Birmingham, B3 2BJ than 12.00 noon on the business day prior to the day of the meetings Principal trading address: Unit A, Mochdre Industrial Estate, Mochdre, (together, if applicable, with a completed proof of debt form if this has Newtown, Powys, SY16 4LE not previously been submitted). Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 02 November 2011 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Stuart Garner,(IP No. 009531) of G2 Advisory creditors of the above named Company will be held at 3rd Floor, 9 Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 Colmore Row, Birmingham, B3 2BJ on 30 March 2016 at 10.00 am 9WE. and 10.30 am respectively, for the purpose of having an account laid For further details contact: Email: [email protected] Tel: 0116 before them showing how the winding-up has been conducted and 259 8352 the property of the Company disposed of, and also determining Stuart Garner, Liquidator whether the Joint Liquidators should be granted their release from 27 January 2016 (2470421) office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned IDENTIFY2470404 ME LIMITED to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, (Company Number 05348443) Birmingham B3 2BJ no later than 12.00 noon on the business day Registered office: c/o Inquesta Corporate Recovery & Insolvency, St before the meeting. John’s Terrace, 11-15 New Road, Manchester, M26 1LS Date of Appointment: 25 November 2011 Principal trading address: 7 Hey Croft, Whitefield, Manchester, M45 Office Holder details: Andrew Stephen McGill,(IP No. 9350) of Smith & 7HX Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Gilbert John Lemon,(IP No. 9573) of Smith & Williamson LLP, Portwall INSOLVENCY ACT 1986, that at 10:00 am on the Tuesday 29 March Place, Portwall Lane, Bristol, BS1 6NA. 2016 a final meeting of members will be held, followed by a meeting Further details contact: Phil Morton, Email: of creditors of the above company at 10:15 am on the same day. The [email protected] Tel: 0121 710 5200. meetings will be held at the offices of Inquesta Corporate Recovery & Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators Insolvency. St John’s Terrace, 11-15 New Road, Manchester, M26 27 January 2016 (2470394) 1LS. The meetings are held for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the 2470433GUI LIMITED company has been conducted, how the company’s property has been (Company Number 06960517) disposed of, and to receive any explanation that the Liquidator gives. Trading Name: Alight A member or creditor entitled to attend and vote is entitled to appoint Registered office: c/o Lines Henry Ltd, 5 Tabley Court, Victoria Street, a proxy to attend and vote instead of him. A proxy need not be a Altrincham, Cheshire WA14 1EZ member or creditor. Principal trading address: 30 Woolpack Lane, Nottingham, NG1 1GA The following resolutions will be considered at the meeting:- Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. 1. To accept the Liquidators’ report and final receipts and payments No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, account. 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, 2. To authorise the release of the Liquidator from office telephone number 0161 929 1905, who were appointed Joint A proxy form must be lodged with the Liquidator at Inquesta Liquidators of said Company on the 3rd April 2014, hereby give notice Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New that final meetings of the members and creditors of the above named Road, Manchester, M26 1LS no later than 12 noon on the preceding company will be held at the offices of Lines Henry Limited, 5 Tabley working day of the meeting. Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 8th April Date of Appointment: 23 December 2014 2016 at 11.00 a.m. and 11.15 a.m. respectively to receive an account Name(s) of Office Holder(s): Steven Wiseglass of the winding up, showing how it has been conducted and the Office Holder Number(s): 9525 company's property has been disposed of and to determine whether Address of Office Holder(s): Inquesta Corporate Recovery & the Joint Liquidators should have their release under Section 173 of Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 the Insolvency Act 1986. Please contact Rob Jones of Lines Henry 1LS Limited should you require any further assistance. Capacity: Liquidator Office Holder Details: Neil Henry and Michael Simister (IP numbers Dated: 27 January 2016 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria 27 January 2016 (2470404) Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 3 April 2014. Further information about this case is available from Rob Jones at the offices of Lines Henry Limited on 0161 929 1905 or at JAD2470650 SAFETY SOLUTIONS LIMITED [email protected]. (Company Number 08631702) Neil Henry and Michael Simister, Joint Liquidators Registered office: 125/127 Union Street, Oldham, OL1 1TE 27 January 2016 (2470433) Principal trading address: 231 Rating Lane, Barrow In Furness, Cumbria, LA13 9LQ NOTICE IS HEREBY GIVEN that a final meeting of the members of HPGB2470421 TECHNOLOGIES LIMITED JAD Safety Solutions Limited will be held at 10:00 am on 6 April 2016, (Company Number 05581471) to be followed at 10:05 am on the same day by a meeting of the Trading Name: Inspired by Print creditors of the company. The meetings will be held at 125/127 Union Registered office: C/O Tugby Orchards, Wood Lane, Tugby, Street, Oldham, Lancashire, OL1 1TE. Leicestershire, LE7 9WE The meetings are called pursuant to Section 106 of the INSOLVENCY Principal trading address: International House, 1-6 Yarmouth Place, ACT 1986 for the purpose of receiving an account from the Liquidator London, W1J 7BU explaining the manner in which the winding-up of the company has Notice is hereby given that the Liquidator has summoned final been conducted and to receive any explanation that they may meetings of the Company’s members and creditors under Section consider necessary. A member or creditor entitled to attend and vote 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid is entitled to appoint a proxy to attend and vote instead of him. A before them an account of the Liquidator’s acts and dealings and of proxy need not be a member or creditor. the conduct of the winding-up, hearing any explanations that may be The following resolutions will be considered at the creditors’ meeting: given by the Liquidator, and passing a resolution granting the release 1. That the Liquidator’s final report and receipts and payments of the Liquidator. The meetings will be held at G2 Advisory Limited, account be approved. Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE on 26 2. That the Liquidator receives his release. March 2016 at 10.00 am (members) and 10.15 am (creditors). In order

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be returned to the offices of Proxies to be used at the meetings together with any previously Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 unlodged proofs should be lodged with the Liquidator at Pattinsons 1TE, United Kingdom no later than 12 noon on the working day Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, immediately before the meetings. Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the Jonathan Lord (9041) - MIPA, Liquidator working day immediately before the meetings. 26 January 2016 (2470650) Alternative contact: [email protected] Tel No: 02476 320120 Dated this the 26th day of January 2016 2470422JJ'S COFFEE AND MUFFINS LIMITED I Pattinson – Liquidator (IP No.4422) (Company Number 05802710) Appointed: 18 August 2015 Trading Name: BB's Coffee and Muffins 26 January 2016 (2470389) Registered office: Peek House, 20 Eastcheap, London EC3M 1EB Principal trading address: Units 7 and 11, The Pallasades Shopping Centre, Birmingham B2 4XJ JOHNS2470401 CARPETS LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 07234804) 1986, that final meetings of members and creditors of the above Registered office: HJS Recovery, 12-14 Carlton Place, Southampton, named Company will be held at Peek House, 20 Eastcheap, London Hampshire SO15 2EA EC3M 1EB on 2 March 2016 at 12.00 noon for Members and 12:15 Principal trading address: 88 Hunter Avenue, Ashford, Kent TN29 pm for Creditors, for the purpose of having an account laid before 0NH them showing how the winding-up has been conducted and the Notice is hereby given, that Final Meetings of the Members and company's property disposed of and giving an explanation of it. Creditors of the Company will be held at 12-14 Carlton Place, A member or creditor entitled to attend and vote is entitled to appoint Southampton SO15 2EA, on 17 March 2016 at 10.00 am and 10.15 a proxy to attend and vote instead of him and such proxy need not am respectively, for the purpose of having an account laid before also be a member or creditor. Proxy forms must be returned to Peek them showing how the winding-up has been conducted and the House, 20 Eastcheap, London EC3M 1EB, no later than 12 noon on property of the Company disposed of, and also determining whether the business day before the meeting. the Liquidators should be granted their release from office. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin A member or creditor entitled to attend and vote is entitled to appoint Harding (IP numbers 9592 and 6327) of Marsh Hammond & Partners a proxy to attend and vote instead of him and such proxy need not LLP, Peek House, 20 Eastcheap, London EC3M 1EB. Date of also be a member or creditor. Proxy forms must be returned to the Appointment: 31 March 2010. Further information about this case is offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 available from Marc Potter at the offices of Marsh Hammond & 2EA no later than 12 noon on the business day before the meetings. Partners LLP on 020 7220 7892. Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Patricia Angela Marsh and Barrie Dunkin Harding, Joint Liquidators number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton (2470422) Place, Southampton, Hampshire SO15 2EA. Appointed Liquidators of Johns Carpets Limited on 1 April 2015. Person to contact with JJL2470399 INVESTMENT COMPANY LTD enquiries about the case: Sam Jones, telephone number: 023 8023 (Company Number 08717595) 4222 (2470401) Trading Name: Jaspers Catering Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Principal trading address: Unit 2, New Bury Park, Marsh Lane, KINGSBURY2470434 COLONIAL LIMITED Easthampnett, West Sussex, PO18 0JW (Company Number 07895862) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: Concorde House, Grenville Place, Mill Hill, London 1986, that final meetings of members and creditors of the above NW7 3SA named Company will be held at White Maund, 44-46 Old Steine, Principal trading address: 33 Throgmorton Street, London EC2N 2BR Brighton BN1 1NH on 30 March 2016 at 11.00 am for Members and Notice is hereby given pursuant to Section 106 of the Insolvency Act 11.30 am for Creditors, for the purpose of having an account laid 1986, that final meetings of the members and creditors of the above before them showing how the winding-up has been conducted and named Company will be held at Concorde House, Grenville Place, Mill the company's property disposed of and giving an explanation of it. Hill, London NW7 3SA, on 5 April 2016 at 3.00 pm and 3.05 pm A member or creditor entitled to attend and vote is entitled to appoint respectively, for the purpose of having an account laid before them a proxy to attend and vote instead of him and such proxy need not showing how the winding-up has been conducted and the property of also be a member or creditor. Proxy forms must be returned to White the Company disposed of, and also determining whether the Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon Liquidator should be granted his release from office, and destroying on the business day before the meeting. of Company books and records. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers A member or creditor entitled to attend and vote is entitled to appoint 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 a proxy to attend and vote instead of him and such proxy need not 1NH. Date of Appointment: 27 August 2015. Further information about also be a member or creditor. Proxy forms must be returned to the this case is available from Alexandra Bell at the offices of White offices of B&C Associates Limited, Concorde House, Grenville Place, Maund at [email protected]. Mill Hill, London NW7 3SA no later than 12 noon on the business day Thomas D'Arcy and Susan Maund, Joint Liquidators (2470399) before the meetings. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. JMJ2470389 ENGINEERING (UK) LIMITED Office Holder Contact Details: 020 8906 7730 or (Company Number 06212855) [email protected]. Date of Appointment: 11 February 2014. Registered office: Kings Business Centre, 90-92 King Edward Road, Person to contact with enquiries about the case: Rachel Brewester on Nuneaton, Warwickshire, CV11 4BB telephone number: 020 8906 7730 or email address: Principal trading address: Unit 6 & 6a Shilton Industrial Estate, [email protected] Bulkington Road, Shilton, Coventry CV7 9JY 26 January 2016 (2470434) NOTICE IS HEREBY GIVEN, pursuant to section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named company will be held at Pattinsons, KINGSMEAD2470402 FURNITURE LIMITED Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 (Company Number 06882388) 4BB on Wednesday the 30th March 2016 at 10.00am and 10.15am Registered office: Sanderling House, Springbrook Lane, Earlswood, respectively for the purpose of showing how the winding-up has been Solihull B94 5SG conducted and the property of the company disposed of, and of Principal trading address: 46 School Street, Wolverhampton, West hearing any explanation that may be given by the Liquidator. It is Midlands, WV1 4LF intended that the Liquidator will be released from office at the conclusion of the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 21 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE MAMKA2470455 LIMITED INSOLVENCY ACT 1986 that meetings of the creditors and members (Company Number 06025730) of the Company will be held at Sanderling House, Springbrook Lane, Trading Name: Mamka Earlswood, Solihull B94 5SG on 07 April 2016 at 10.00 am and 10.30 Registered office: Suite B1, White House Business Centre, Forest am respectively, for the purposes of having an Account laid before Road, Kingswood, Bristol BS15 8DH them, and to receive the report of the Liquidator showing the manner Principal trading address: 1a & 2a Marsh Road, Lords Meadow in which the winding-up of the Company has been conducted and the Industrial Estate, Crediton, Devon EX17 1EU property disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 of the INSOLVENCY given by the Liquidator. Proxies to be used at the Meetings must be ACT 1986, that Final Meetings of the Members and Creditors of the lodged with the Liquidator at Mayfields Sanderling LLP, Sanderling above-named Company will be held at Suite B1 White House House, Springbrook Lane, Earlswood, Solihull B94 5SG, not later than Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 31 12.00 noon of the business day before the Meetings. March 2016 at 10.30 am and 11.00 am respectively, for the purpose Date of Appointment: 11 February 2014 of having an account laid before them showing the manner in which Office Holder details: Andrew Fender,(IP No. 6898) of Mayfields the winding-up of the Company has been conducted and the property Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, disposed of, and of receiving any explanation that may be given by Solihull, B94 5SG. the Liquidator, and also determining the manner in which the books, For further details contact: Andrew Fender, Tel: 0121 706 9320. accounts and documents of the Company shall be disposed of. Any Andrew Fender, Liquidator Member or Creditor is entitled to attend and vote at the above 26 January 2016 (2470402) Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Suite B1 White 2470392LLAN CONSTRUCTION LIMITED House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH (Company Number 08583538) not later than midday on 30 March 2016. Where a proof of debt has Registered office: Orme Hill Commercial Centre Pen Y Ffridd Farm, not previously been submitted by a creditor, any proxy must be Great Orme, Llandudno, LL30 2JS accompanied by such a completed proof. NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Date of Appointment: 8 January 2015 ACT 1986 that a Final General Meeting of the members and creditors Further Details Gina Clare 0117 9475747 of the above-named Company will be held at City Mills, Peel Street, [email protected] Morley, Leeds LS27 8QL on 30 March 2016 at 10.30 am and 11.00 Name(s) of Office Holder(s): Victor Henry Ellaby Office Holder am respectively, for the purpose of having an account laid before Number(s): 008020 them showing the manner in which the winding-up of the Company Address of Office Holder(s): Suite B1, White House Business Centre, has been conducted and the property disposed of, and of receiving Forest Road, Kingswood, Bristol BS15 8DH any explanation that may be given by the Liquidator, and also Capacity: Liquidator (2470455) determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above MARMAC2470443 LIMITED Meetings and may appoint a proxy to attend instead of himself. (Company Number 04049423) A proxy holder need not be a Member or Creditor of the Company. Registered office: KPMG LLP, 1 Sovereign Square, Sovereign Street, Proxies to be used at the Meetings must be lodged at City Mills, Peel Leeds, West Yorkshire, LS1 4DA Street, Morley, Leeds LS27 8QL not later than 12 Noon on 29 March Principal trading address: 27A Lidget Hill, Pudsey, Leeds, West 2016. Yorkshire, LS28 7LG Where a proof of debt has not previously been submitted by a Notice is hereby given, pursuant to Section 106 OF THE creditor, any proxy must be accompanied by such a completed proof. INSOLVENCY ACT 1986 that Final Meetings of the Members and of Date of Appointment: 4 June 2014 the Creditors of the above-named Company will be held at KPMG Further Details: Martin Halligan (IP No: 9211) Liquidator, of MPH LLP, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, Recovery, Email: [email protected] Tel: 0113 253 1445 LS1 4DA on 23 March 2016 at 10.30 am and 11.00 respectively, for (2470392) the purposes of having an account laid before them by the Joint Liquidators showing the manner in which the winding-up of the LUX'S2470491 COFFEE SHOPS LIMITED Company has been conducted, and the property of the Company (Company Number 06863961) disposed of, and of hearing any explanation that may be given by the Trading Name: BB'S COFFEE AND MUFFINS joint Liquidators. A Member or Creditor entitled to attend and vote at Registered office: PEEK HOUSE, 20 EASTCHEAP, LONDON EC3M the above Meetings may appoint a proxy to attend and vote in the 1EB member or creditor’s stead. It is not necessary for the proxy to be a Principal trading address: Units 8a AND 9b, Harpur Centre, Bedford, member or creditor. Proxy forms must be returned to the offices of Bedfordshire MK40 1TJ KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, West Notice is hereby given, pursuant to Section 106 of the Insolvency Act Yorkshire, LS1 4DA by no later than 4.00 pm on 22 March 2016. 1986, that final meetings of members and creditors of the above Alternatively, proxy forms may be sent by fax to +44 (0)113 231 3183 named Company will be held at PEEK HOUSE, 20 EASTCHEAP, by no later than 4.00 pm on 22 March 2016. LONDON EC3M 1EB on 2 March 2016 at 11.00 am for Members and Date of Appointment: 14 October 2010 11.15 am for Creditors, for the purpose of having an account laid Office Holder details: Howard Smith,(IP No. 9341) of KPMG LLP, 1 before them showing how the winding-up has been conducted and Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA the company's property disposed of and giving an explanation of it. and Mark Granville Firmin,(IP No. 9284) of KPMG LLP, 1 Sovereign A member or creditor entitled to attend and vote is entitled to appoint Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA. a proxy to attend and vote instead of him and such proxy need not For further details contact: Jordan Wee, Tel: +44 (0)113 380 0649 also be a member or creditor. Proxy forms must be returned to PEEK Howard Smith, Joint Liquidator HOUSE, 20 EASTCHEAP, LONDON EC3M 1EB, no later than 12 noon 26 January 2016 (2470443) on the business day before the meeting. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327) of Marsh Hammond & Partners MERIDIAN2470436 TECHNICAL SYSTEMS (UK) LIMITED LLP, Peek House, 20 Eastcheap, London EC3M 1EB. Date of (Company Number 03112775) Appointment: 31 March 2010. Further information about this case is Registered office: City Mills, Peel Street, Morley, Leeds LS27 8QL available from Marc Potter at the offices of Marsh Hammond & Notice is hereby given, pursuant to Section 106 of the Insolvency Act Partners LLP on 020 7220 7892. 1986, that Final Meetings of the Members and Creditors of the above- Patricia Angela Marsh and Barrie Dunkin Harding, Joint Liquidators named Company will be held at City Mills, Peel Street, Morley, Leeds (2470491) LS27 8QL on 30 March 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES manner in which the winding-up of the Company has been conducted 2470486RAJ'S FOOD LIMITED and the property disposed of, and of receiving any explanation that (Company Number 06715658) may be given by the Liquidator, and also determining the manner in Trading Name: BB'S COFFEE AND MUFFINS which the books, accounts and documents of the Company shall be Registered office: Peek House, 20 Eastcheap, London EC3M 1EB disposed of. Principal trading address: THE POTTERIES SHOPPING Any Member or Creditor is entitled to attend and vote at the above CENTRE,HANLEY, STOKE ON TRENT ST1 1PS Meetings and may appoint a proxy to attend instead of himself. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A proxy holder need not be a Member or Creditor of the Company. 1986, that final meetings of members and creditors of the above Proxies to be used at the Meetings must be lodged at City Mills, Peel named Company will be held at PEEK HOUSE, 20 EASTCHEAP, Street, Morley, Leeds LS27 8QL not later than 12 Noon on 29 March LONDON EC3M 1EB on 2 March 2016 at 11.30 am for Members and 2016. Where a proof of debt has not previously been submitted by a 11.45 am for Creditors, for the purpose of having an account laid creditor, any proxy must be accompanied by such a completed proof. before them showing how the winding-up has been conducted and Further Details: Martin Halligan (IP No: 9211) Liquidator, of MPH the company's property disposed of and giving an explanation of it. Recovery, City Mills, Peel Street, Morley, Leeds LS27 8QL Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected] Tel: 0113 253 1445 a proxy to attend and vote instead of him and such proxy need not Date of appointment: 26 July 2010 (2470436) also be a member or creditor. Proxy forms must be returned to PEEK HOUSE, 20 EASTCHEAP, LONDON EC3M 1EB, no later than 12 noon on the business day before the meeting. 2470453MORTON & COMPANY LIMITED Office Holder Details: Patricia Angela Marsh and Barrie Dunkin (Company Number 08129709) Harding (IP numbers 9592 and 6327) of Marsh Hammond & Partners Trading Name: Jimmy O’s LLP, Peek House, 20 Eastcheap, London EC3M 1EB. Date of Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Appointment: 31 March 2010. Further information about this case is 1EY available from Marc Potter at the offices of Marsh Hammond & Principal trading address: 149 Allerton Road, Liverpool, L18 2DD Partners LLP on 020 7220 7892. Notice is hereby given that the Liquidator has summoned final Patricia Angela Marsh and Barrie Dunkin Harding, Joint Liquidators meetings of the Company’s members and creditors under Section (2470486) 106 of the INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of RKP2470687 FOODS LIMITED the conduct of the winding-up, hearing any explanations that may be (Company Number 05569044) given by the Liquidator, and passing a resolution granting the release Trading Name: BB's Coffee And Muffins of the Liquidator. The meetings will be held at 32 Stamford Street, Registered office: Peek House, 20 Eastcheap, London EC3M 1EB Altrincham, Cheshire, WA14 1EY on 18 March 2016 at 10.00 am Principal trading address: 16 Cockhedge Way, Warrington WA1 2QQ (members) and 10.15 am (creditors). Notice is hereby given, pursuant to Section 106 of the Insolvency Act In order to be entitled to vote at the meetings, members and creditors 1986, that final meetings of members and creditors of the above must lodge their proxies with the Liquidator at 32 Stamford Street, named Company will be held at Peek House, 20 Eastcheap, London Altrincham, Cheshire, WA14 1EY by no later than 12 noon on the EC3M 1EB on 30 March 2016 at 11.00 am for Members and 11.15 am business day prior to the day of the meeting (together, if applicable, for Creditors, for the purpose of having an account laid before them with a completed proof of debt form if this has not previously been showing how the winding-up has been conducted and the company's submitted). property disposed of and giving an explanation of it. Kevin Lucas (IP No. 9485), Liquidator. Lucas Johnson, 32 Stamford A member or creditor entitled to attend and vote is entitled to appoint Street, Altrincham, Cheshire, WA14 1EY. Appointed 2 May 2014. a proxy to attend and vote instead of him and such proxy need not Alternative Contact: Adrian Yip, Email: [email protected] also be a member or creditor. Proxy forms must be returned to Peek Telephone: 0161 926 8666 House, 20 Eastcheap, London EC3M 1EB, no later than 12 noon on 18 January 2016 (2470453) the business day before the meeting. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327) of Marsh Hammond, Peek PUGH’S2470454 COLOURPRINT LIMITED House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: 28 (Company Number 4565343) June 2010. Further information about this case is available from Marc Registered office: 63 Walter Road, Swansea, SA1 4PT Potter at the offices of Marsh Hammond on 020 7220 7892. Principal trading address: Unit 26, Baglan Industrial Park, PortTalbot Patricia Angela Marsh and Barrie Dunkin Harding, Joint Liquidators SA12 7DJ (2470687) Liquidator’s Name: Gary Stones Liquidator’s Address: Stones & Co, 63 Walter Road, Swansea, SA1 RSD2470451 SPORTS LIMITED 4PT (Company Number 06822009) Liquidator’s Date of Appointment: 24th October 2007 Registered office: 12-14 Carlton Place, Southampton SO15 2EA NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Principal trading address: 6 Deroma Place, Clayton Street, Wigan ACT 1986 that a General Meeting of the above company will be held WN3 4DA at 63 Walter Road, Swansea, SA1 4PT on 4th April 2016 at 10.00 a.m. Notice is hereby given, that Final Meetings of the Members and precisely, to be followed at 10.15 a.m. by a meeting of the Creditors Creditors of the Company will be held at 12-14 Carlton Place, for the purpose of having an Account laid before them, to receive the Southampton SO15 2EA, on 23 March 2016 at 10.00 am and 10.15 report of the Liquidator showing how the winding-up of the company am respectively, for the purpose of having an account laid before has been conducted and its property disposed of and of hearing any them showing how the winding-up has been conducted and the explanation that may be given by the Liquidator. Resolutions will be property of the Company disposed of, and also determining whether put to the meeting to propose or vote for or against the approval of the Liquidators should be granted their release from office. the Liquidator’s summary of his final receipts and payments and for A member or creditor entitled to attend and vote is entitled to appoint the Liquidator to be granted his release. Creditors must lodge proxies a proxy to attend and vote instead of him and such proxy need not and hitherto unlodged proofs in order to be entitled to vote at the also be a member or creditor. Proxy forms must be returned to the meeting. Proxies and hitherto unlodged proofs to be used at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Meeting must be lodged with the Liquidator at the offices of Messrs 2EA no later than 12 noon on the business day before the meetings. Stones & Co.. 63 Walter Road, Swansea SA1 4PT, by 12.00 noon on Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: 1st April 2016. 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, Alternative contact: Mrs Ann Evans, Stones & Co., 63 Walter Road, Southampton SO15 2EA. Appointed Liquidators of RSD Sports Swansea SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- Limited on 4 February 2015. Person to contact with enquiries about mail: [email protected]) the case: Sam Jones, telephone number: 023 8023 4222 (2470451) Gary Stones FCCA, Liquidator (IP. No 6609) 26th January 2016 (2470454)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 23 COMPANIES

STONE2470444 & WOOD SHOP LIMITED been conducted and the property disposed of, and of receiving any (Company Number 07082128) explanation that may be given by the Liquidator, and also determining Registered office: MHA MacIntyre Hudson, New Bridge Street House, the manner in which the books, accounts and documents of the 30-34 New Bridge Street, London, EC4V 6BJ company shall be disposed of. Any Member or Creditor is entitled to Principal trading address: 1 Berkeley Street, Mayfair, London W1J and vote at the above Meetings and may appoint a proxy to attend 8DJ instead of himself. A proxy holder need not be a Member or Creditor Notice is hereby given that the Joint Liquidators have summoned final of the Company. Proxies to be used at the Meetings must be lodged meetings of the Company’s members and creditors under Section at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid noon on the business day preceding the Meetings. Where a proof of before them an account of the Joint Liquidators’ acts and dealings debt has not previously been submitted by a creditor, any proxy must and of the conduct of the winding-up, hearing any explanations that be accompanied by such a completed proof. may be given by the Joint Liquidators, and passing a resolution Date of Appointment: 30 January 2015 granting the release of the Joint Liquidators. The meetings will be held Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. Bridge Street, London, EC4V 6BJ on 13 April 2016 at 10.00 am Further details contact: Mansoor Mubarik, Email: mail@capital- (members) and 10.15am (creditors). In order to be entitled to vote at books.co.uk Tel: 01622 754927 the meetings, members and creditors must lodge their proxies with Mansoor Mubarik, Liquidator the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street 26 January 2016 (2470452) House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has THE2470611 PRETTY CLOTHING COMPANY LIMITED not previously been submitted). (Company Number 06394973) Date of Appointment: 10 February 2014 Registered office: Peek House, 20 Eastcheap, London EC3M 1EB Office Holder details: Adrian Paul Dante,(IP No. 9600) and Paul Principal trading address: 16 King Street, Richmond, London TW9 Michael Davis,(IP No. 7805) both of MHA MacIntyre Hudson, New 1ND Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: The Joint Liquidators, E-mail: 1986, that final meetings of members and creditors of the above [email protected], Tel: 0207 429 4100. named Company will be held at PEEK HOUSE, 20 EASTCHEAP, Adrian Paul Dante and Paul Michael Davis, Joint Liquidators LONDON EC3M 1EB on 6 April 2016 at 10.30 am for Members and 27 January 2016 (2470444) 10.45 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. TALK2470442 OF THE TOWN BRECON LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04722799) a proxy to attend and vote instead of him and such proxy need not Registered office: c/o Harrisons Business Recovery and Insolvency also be a member or creditor. Proxy forms must be returned to PEEK Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HOUSE, 20 EASTCHEAP, LONDON EC3M 1EB, no later than 12 noon Hereford, HR2 6FE on the business day before the meeting. Principal trading address: 6 The Bulwark, Brecon, Powys, LD3 7LB Office Holder Details: Patricia Marsh and Barrie Dunkin Harding (IP Notice is hereby given pursuant to s106 of the INSOLVENCY ACT numbers 9592 and 6327) of Marsh Hammond & Partners LLP, Peek 1986, that final meetings of the members and creditors of the above House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: 21 named Company will be held at Harrisons Business Recovery and November 2013. Further information about this case is available from Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Marc Potter at the offices of Marsh Hammond & Partners LLP on Rotherwas, Hereford, HR2 6FE, on 30 March 2016 at 10.00 am and 0207 220 7892. 10.30 am respectively, for the purpose of having an account laid Patricia Marsh and Barrie Dunkin Harding, Joint Liquidators (2470611) before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from USED2470456 ACCESSIBLE MINIBUS LIMITED office. (Company Number 08230714) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Speedwell Mill, Old Coach Road, Tansley, Matlock, a proxy-holder to attend and vote instead of him and such proxy- Derbyshire DE4 5FY holder need not also be a member or creditor. Proxy forms must be Principal trading address: Unit 8A Old Hall Mill Business Park, Alfreton returned to the offices of Harrisons Business Recovery and Insolvency Road, Little Eaton, Derby DE21 5EJ Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Notice is hereby given, pursuant to section 106 of the INSOLVENCY Hereford, HR2 6FE no later than 12.00 noon on the business day ACT 1986, of a meeting of creditors for the purpose of laying before before the meeting. the creditors a report on the administration of the above liquidation Joint Liquidators’, IP number, firm and address: Paul Walker, 002649 and for determining whether the Liquidator may be granted his and David Clements, 008765 of Harrisons Business Recovery and release under Section 173 of the Insolvency Act 1986. Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rotherwas, Hereford, HR2 6FE Rules I confirm that no Dividend will be made in relation to the Appointed Joint Liquidators of Talk Of The Town Brecon Limited on liquidation of the Company. Proxies to be used at the meeting must 28 April 2015 be lodged with the Liquidator at Speedwell Mill, Old Coach Road, Person to contact: Greg Warren, 01432 359000, Tansley, Matlock, DE4 5FY no later than 12 noon on the business day [email protected] preceding the meeting: 27 January 2016 (2470442) Date of Creditors Meeting: 9 March 2016 Time of Creditors Meeting: 11.15am Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley, THE2470452 POUND SHOP (PETERBOROUGH) LIMITED Matlock, DE4 5FY (Company Number 07506106) Name of office holder: John Hedger Registered office: C/O Capital Books (UK) Limited, 103 Scotney Office holder IP number: 9601 Gardens, St Peters Street, Maidstone, Kent, ME16 0GT Postal address of office holder: Speedwell Mill, Old Coach Road, Principal trading address: 33 Jermyn Street, London, SW1Y 6DN Tansley, Matlock, DE4 5FY NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, Office holder's telephone no and email address: 01629 761700 and that Final Meetings of the Members and Creditors of the above- [email protected] named Company will be held at 122 Hither Green Lane, Hither Green, Capacity of office holder: Liquidator London, SE13 6QA on 25 March 2016 at 11:00 am and 11:15 am Alternative contact for enquiries on proceedings: Mitchell Emery respectively, for the purpose of having an account laid before them Date of Appointment: 13 December 2013. (2470456) showing the manner in which the winding-up of the Company has

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470446WITTO FREIGHT & LOGISTICS LIMITED Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a (Company Number 07842549) meeting of the creditors of the above named company will be held at Registered office: Speedwell Mill, Old Coach Road, Tansley, Matlock, The Lloyds Clubs, 42 Crutched Friars, London, EC3N 2AP on 18 Derbyshire DE4 5FY February 2016 at 12.30 pm. The purpose of the meeting, pursuant to Principal trading address: Unit 8A Old Hall Mill Business Park, Alfreton Sections 99 to 101 of the Act is to consider the statement of affairs of Road, Little Eaton, Derby DE21 5EJ the Company to be laid before the meeting, to appoint a liquidator Notice is hereby given, pursuant to section 106 of the INSOLVENCY and, if the creditors think fit, to appoint a liquidation committee. ACT 1986, of a meeting of creditors for the purpose of laying before In order to be entitled to vote at the meeting, creditors must lodge the creditors a report on the administration of the above liquidation their proxies, together with a statement of their claim at the offices of and for determining whether the Liquidator may be granted his Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch release under Section 173 of the Insolvency Act 1986. Road, Southend on Sea, SS1 2EG not later than 12 noon on 17 In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency February 2016. Please note that submission of proxy forms by email Rules I confirm that no Dividend will be made in relation to the is not acceptable and will lead to the proxy being held invalid and the liquidation of the Company. Proxies to be used at the meeting must vote not cast. be lodged with the Liquidator at Speedwell Mill, Old Coach Road, Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Tansley, Matlock, DE4 5FY no later than 12 noon on the business day a qualified Insolvency Practitioner who will furnish creditors free of preceding the meeting: charge with such information concerning the Company’s affairs as Date of Creditors Meeting: 9 March 2016 they may reasonably require during the period before the day on Time of Creditors Meeting: 11.45am which the meeting is to be held. Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley, Any person who requires further information may contact Rebecca Matlock, DE4 5FY Mileham of Begbies Traynor (Central) LLP by e-mail at Name of office holder: John Hedger [email protected] or by telephone on 01702 Office holder IP number: 9601 467255. Postal address of office holder: Speedwell Mill, Old Coach Road, By Order of the Board Tansley, Matlock, DE4 5FY Andrew Cheeseman, Director Office holder's telephone no and email address: 01629 761700 and 14 January 2016 (2470310) [email protected] Capacity of office holder: Liquidator Alternative contact for enquiries on proceedings: Mitchell Emery ANGLIA2470311 LIGHT HAULAGE LIMITED Date of Appointment: 13 December 2013. (2470446) Trading Name: Anglia Light Haulage Ltd (ALH) (Company Number 05745382) Registered office: First Floor, 40 Eastgate Street, Bury St Edmunds, MEETINGS OF CREDITORS , IP33 1YW Principal trading address: First Floor, 40 Eastgate Street, Bury St 2470327ACORN FENCING (SOUTH ESSEX) LIMITED Edmunds, Suffolk, IP33 1YW (Company Number 06745876) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY “the Company” ACT 1986 that a meeting of the creditors of the above named Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 2EA Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Principal trading address: Cockridden Farm Industrial Estate, 6QX on 09 February 2016 at 11.30 am for the purposes provided for Herongate, Essex, CM13 3LH in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“THE ACT”), a should lodge particulars of their claims for voting purposes before the meeting of the creditors of the above named company will be held at meeting at Findlay James, Saxon House, Saxon Way, Cheltenham The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, GL52 6QX., Secured Creditors should also lodge a statement giving SS1 2EG on 26 February 2016 at 11.30 am. The purpose of the details of their security, the date(s) on which it was given and the meeting, pursuant to Sections 99 to 101 of the Act is to consider the value at which it is assessed. Any creditor entitled to attend and vote statement of affairs of the Company to be laid before the meeting, to at this meeting is entitled to do so either in person or by proxy. appoint a liquidator and, if the creditors think fit, to appoint a Completed proxy forms must be lodged at Findlay James, Saxon liquidation committee. House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon In order to be entitled to vote at the meeting, creditors must lodge on the preceding working day of the meeting. The resolutions to be their proxies, together with a statement of their claim at the offices of taken at the meeting may include a resolution specifying the terms on Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch which the liquidator is to be remunerated, and the meeting may Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 25 receive information about, or be called upon to approve, the costs of February 2016. Please note that submission of proxy forms by email preparing the statement of affairs and convening the meeting. An is not acceptable and will lead to the proxy being held invalid and the explanatory note is available. vote not cast. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham Jamie Taylor of Begbies Traynor (Central) LLP at the above address is GL52 6QX, will, during the period before the meeting, furnish creditors a qualified Insolvency Practitioner who will furnish creditors free of free of charge with such information concerning the affairs of the charge with such information concerning the Company’s affairs as company as they may reasonably require. they may reasonably require during the period before the day on For further details contact: Alisdair J Findlay (IP No 8744), Email: which the meeting is to be held. [email protected], Tel: 01242 576555. Any person who requires further information may contact George Ian George Harris, Director Langley of Begbies Traynor (Central) LLP by e-mail at 22 January 2016 (2470311) [email protected] or by telephone on 01702 467255. By Order of the Board ASHWOOD2470458 ELECTRICAL, FIRE & SECURITY LTD Darren Fowler, Director (Company Number 07993414) 19 January 2016 (2470327) Registered office: Abbey House, Grenville Place, The Ring, Bracknell, Berkshire, RG12 1BP Principal trading address: 42 Aldworth Close, Bracknell, Berkshire, ACP2470310 PRODUCTIONS LIMITED RG12 7AW (Company Number 06218191) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") “the Company” a meeting of the creditors of the above-named Company will be held Registered office: 88-90 Baker Street, London, W1U 6TQ at the offices of Butt Miller Ltd, 92 Park Street, Camberley, GU15 3NY Principal trading address: 88-90 Baker Street, London, W1U 6TQ on 09 February 2016 at 11.45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 25 COMPANIES committee. In order to be entitled to vote at the meeting, creditors Notice is hereby given pursuant to Section 98 of the INSOLVENCY must lodge their proxies, together with a statement of their claim, at ACT 1986 that a Meeting of the Creditors of the above named the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Company will be held at: Wesley House, Huddersfield Road, Birstall, Southampton, Hampshire, SO15 2EZ, not later than 12.00 noon on 8 Batley, WF17 9EJ, on 12 February 2016 at 11.15 am for the purpose February 2016. Please note that submission of proxy forms by email of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of is not acceptable and will lead to the proxy being held invalid and the the matters that may be the subject of Resolutions at the Meeting is vote not cast. the terms on which the Liquidator is to be remunerated. In addition A list of the names and addresses of the Company’s creditors may be the Meeting will be called upon to approve the costs of preparing the inspected, free of charge at Begbies Traynor (Central) LLP at the statement of affairs and convening the Meeting. above address between 10.00am and 4.00pm on the two business A full list of the names and addresses of the Company’s Creditors days preceding the date of the meeting stated above. may be examined free of charge at the offices of O’Hara & Co, Wesley Any person who requires further information may contact Chris Tate House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 of Begbies Traynor (Central) LLP by email at Chris.Tate@begbies- 9EJ, between 10.00am and 5.00pm on the two business days prior to traynor.com or by telephone on 023 8021 9820 the date of this Meeting. Paul Byron, Director If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir 26 January 2016 (2470458) (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: [email protected]. 2469120BORDERS FOOD HALL LIMITED 27 January 2016 Company Number: SC480639 Andrew Hurley, Director (2470353) Registered office: 11 Market Street, Galashiels, Scotland TD1 3AD Principal trading address: 11 Market Street, Galashiels, Scotland TD1 3AD CHEADLE2470457 PUB COMPANY LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 08743230) 1986 that a meeting of the creditors of the Company will be held at Registered office: Wickstead Arms, 5 Mill Street, Nantwich, Cheshire, Holiday Inn Express, Edinburgh Airport, Ingliston, Edinburgh EH28 CW5 5ST 8AU, on 12 February 2016 at 11.15 am for the purposes mentioned in Principal trading address: Wickstead Arms, 5 Mill Street, Nantwich, Sections 99, 100 and 101 of the said Act. A list of the names and Cheshire, CW5 5ST; Black Bear Inn, High Street, Sandbach, Cheshire, addresses of the Company's creditors will be available for inspection CW11 1AX; The Roebuck, 157 Wilton Street, Northwich, Cheshire, free of charge at the offices of Kay Johnson Gee Corporate Recovery CW9 5NP Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 5EQ on 10 & 11 February 2016 between the hours of 10.00 am and ACT 1986 ("THE ACT") that a Meeting of the creditors of the above 4.00 pm. named company, will be held at the offices of Dunion & Co Limited, Further information about this case is available from Derek Morton at Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 on 15 February 2016 at 10.15 am. The purpose of the meeting, 832 6221. pursuant to Sections 99 to 101 of the Act is to consider the Statement Donna Paterson , Director of Affairs of the Company to be laid before the meeting, to appoint a Dated: 22 January 2016 (2469120) liquidator and, if creditors think fit, to appoint a liquidation committee. The meeting will also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and 2470309BOWLAND INNS LIMITED convening the meeting. In order to be entitled to vote at the meeting, (Company Number 06156452) creditors must lodge their proxies, together with a statement of claim Registered office: 44 York Street, Clitheroe, Lancashire BB7 2DL at the offices of Dunion & Co Limited, Boulevard House, 160 High Principal trading address: The Duke of York, Brow Top, Grindleton Street, Tunstall, Stoke-on-Trent, ST6 5TT, not later than 12.00 noon BB7 4QR on 12 February 2016. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE A list of the names and addresses of the Company’s creditors will be ACT"),a meeting of the creditors of the above-named Company will available for inspection, free of charge, at Dunion & Co Limited, at the be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley above address between 10.00 am and 4.00 pm on the two business Court, Chapel Street, Preston, PR1 8BU on 08 February 2016 at 10.30 days preceding the date of the meeting stated above. am. The purpose of the meeting, pursuant to Sections 99 to 101 of Further information is available from Ben Gray of Dunion & Co Limited the Act is to consider the statement of affairs of the Company to be by email at [email protected] or by telephone on 01782 828737. laid before the meeting, to appoint a liquidator and, if the creditors Proposed Liquidator’s name and address: Diane Grace Dunion, think fit, to appoint a liquidation committee. In order to be entitled to Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, vote at the meeting, creditors must lodge their proxies, together with Stoke-on-Trent, ST6 5TT. Tel: 01782 828733 a statement of their claim at the offices of Begbies Traynor (Central) Harvey James Nurse, Director LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU, not later 27 January 2016 (2470457) than 12.00 noon on 5 February 2016. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address DHR2470312 LIMITED between 10.00 am and 4.00 pm on the two business days preceding Trading Name: Dave Hinde Specialist Racing Equipment & Dave the date of the meeting stated above. Hinde Cycles Any person who requires further information may contact Joseph (Company Number 06721222) Allen of Begbies Traynor (Central) LLP by e-mail at Registered office: 55 King Street, Knutsford, WA16 6DZ [email protected] or by telephone on 01772 Principal trading address: 227 Manchester Road, Northwich, CW9 202000. 7NB Michael Heathcote, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 22 January 2016 (2470309) ACT 1986 that a meeting of the creditors of the above named Company will be held at Best Western Fir Grove Hotel, Knutsford Old Road, Warrington, Cheshire, WA4 6DZ on 10 February 2016 at 11.15 CARTRADESHOP.COM2470353 LIMITED am for the purposes mentioned in Sections 99, 100 and 101 of the (Company Number 07435282) said Act. Fiona Grant and Robert Neil Dymond (IP Nos. 9444 and Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 10430) are qualified to act as insolvency practitioners in relation to the West Yorkshire, WF17 9EJ above and will furnish creditors, free of charge, with such information Principal trading address: 337 Lea Road, Gainsborough, DN21 1AT concerning the Company’s affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES approve, the costs of preparing the statement of affairs and Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business convening of the meeting. Notice is further given that a list of the Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is names and addresses of the Company’s creditors may be inspected, qualified to act as insolvency practitioner in relation to the company, free of charge, at Wilson Field Limited, The Manor House, 260 and may be contacted on 0800 9553595 or by email to Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and [email protected]. 4.00 pm on the two business days preceding the date of the meeting Alternative contact: Hayley Williams. stated above. BY ORDER OF THE BOARD Further details contact: Joanne Riley, Tel: 0114 2356780. Mr Russell John MadyChairman David William Hinde, Director 19 January 2016 (2470321) 27 January 2016 (2470312)

GALLEAR2470307 LIMITED 2470319EMB ELECTRICS LIMITED (Company Number 08038949) (Company Number 07072688) Previous Name of Company: M A Gallear Limited Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M Registered office: 28 Wrens Croft, Cannock, Staffordshire, WS11 7LD 5SA; (Formerly) 2 Millais Road, Southampton, Hampshire SO19 2FZ Principal trading address: 28 Wrens Croft, Cannock, Staffordshire, Principal trading address: 2 Millais Road, Southampton, Hampshire WS11 7LD SO19 2FZ Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 15 St Mary’s and 101 of the said Act. The meeting will be held at St Leonards Street, Newport, Shropshire TF10 7AF on 08 February 2016 at 10.00 Hotel, 185 Ringwood Road, St Leonards, Ringwood, Dorset BH24 am. In order to be entitled to vote at the meeting, creditors must 2NP on 05 February 2016 at 10.15 am. In order to be entitled to vote lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business at the meeting, creditors must lodge their proxies at the offices of Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M than 12 noon on the business day prior to the day of the meeting 5SA, by no later than 12.00 noon on the business day prior to the day together with a completed proof of debt form. of the meeting, together with a completed proof of debt form. Kevin Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The James Wilson Weir (IP No 9332) of Hudson Weir Limited, 3rd Floor, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 112 Clerkenwell Road, London EC1M 5SA is a person qualified to act Bromsgrove B60 4DJ are qualified to act as insolvency practitioners as an insolvency practitioner in relation to the Company who will, in relation to the above and a list of the names and addresses of the during the period before the day on which the meeting is to be held, Company’s creditors may be inspected free of charge at the offices of furnish creditors free of charge, with such information concerning the Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Company’s affairs as they may reasonably require. Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on For further details contact: Kevin James Wilson Weir, Tel: 020 7099 the two business days prior to the meeting. 6086. Alternative contact: Tammy Klaasen. For further details contact: Email: Eileen Bowers, Director [email protected]. Tel: 01527 558410 28 January 2016 (2470319) Mark Gallear, Director 27 January 2016 (2470307)

FHG2470321 CONSULTANTS LIMITED (Company Number 06355613) GAYANA2470317 LIMITED Registered office: 80A Merlin Grove, Beckenham, Kent, BR3 3HT (Company Number 08166615) Principal trading address: 80A Merlin Grove, Beckenham, Kent, BR3 Registered office: c/o Accountancy 4 Growth Limited, 33 3HT Wolverhampton Road, Cannock, Staffordshire WS11 1AP NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Principal trading address: 33 Wolverhampton Road, Cannock, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Staffordshire WS11 1AP named Company will be held at 14 Derby Road, Stapleford, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Nottingham NG9 7AA on 16 February 2016 at 12.15 pm for the ACT 1986, that a meeting of the creditors of the above named purposes mentioned in Section 99, 100 and 101 of the said Act, being Company will be held at the office of Irwin & Company, Station to lay a statement of affairs before the creditors, appoint a liquidator House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 5 and appoint a liquidation committee. February 2016 at 11.00 am, for the purposes mentioned in Sections The Resolutions at the meeting of creditors may include a resolution 99, 100 and 101 of the said Act. specifying the terms on which the Liquidator is to be remunerated. Gerald Irwin of Irwin & Company is a person qualified to act as The meeting may receive information about, or be asked to approve, Liquidator in relation to the Company who will, during the period the cost of preparing the Statement of Affairs and convening the before the day of the Meeting, furnish creditors free of charge with meeting. such information concerning the Company’s affairs as they may Creditors wishing to vote at the meeting must (unless they are reasonably require. individual creditors attending in person ensure that their proxy form For the purposes of voting a Statement of Claim (Proof of Debt) and and statement of claim is received at Kingsland Business Recovery, any Proxy intended to be used at the meeting must be lodged with 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than the Company c/o the proposed Liquidator’s address, not later than 12 12.00 noon on the business day before the meeting. noon on the business day prior to the day of the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & creditors must, unless they surrender their security, lodge at the Company, Station House, Midland Drive, Sutton Coldfield, West Registered Office of the Company particulars of their security, Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 including the date when it was given and the value at which it is 1700 assessed. Kenneth James Stewart, Director Pursuant to Section 98(2) of the Act, lists of the names and addresses 26 January 2016 (2470317) of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days GENIEBOTTLE2470351 LIMITED prior to the day of the Meeting. (Company Number 09324398) Registered office: 28 Sefton Road, Pendlebury, Swinton, Manchester, M27 6DU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 27 COMPANIES

NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a meeting of creditors of the above-named company ACT 1986 that a meeting of the creditors of the above named will be held on 10 February 2016, at 14:15, for the purposes Company will be held at 1 Carnegie Road, Newbury, Berkshire RG14 mentioned in Sections 99, 100 and 101 of the said Act. 5DJ on 10 February 2016 at 10.15 am for the purposes mentioned in In accordance with Section 246A of the Insolvency Act 1986, it is Section 99 to 101 of the said Act. Resolutions to be taken at the proposed that this meeting be held remotely and any creditor wishing meeting may include a resolution specifying the terms on which the to exercise their right to speak or vote in this way should contact liquidator is to be remunerated and the meeting may receive Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for information about, or be called upon to approve, the costs of the dial-in details to be used at the designated time. An unsecured preparing the Statement of Affairs and convening the meeting. creditor may, with the concurrence of 10% in value of the creditors Creditors wishing to vote at the meeting must lodge their proxy, (including the creditor in question), request that a physical meeting be together with a full statement of account at Harveys Insolvency & held. Any request must be accompanied by a list of the creditors Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, making or concurring with the request and the amounts of their not later than 12.00 noon on the last business day preceding the date respective debts. This request must be made within seven business of the meeting stated above. For the purposes of voting, a secured days on which this notice has been sent. creditor is required (unless it surrenders its security) to lodge at Notice is also hereby given that, for the purpose of voting, Secured Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, creditors are required, unless they surrender their Security, to lodge at Newbury, Berkshire RG14 5DJ, Email: [email protected] the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency stating the reference Illuminismo Limited before the meeting, a Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY statement giving particulars of its security, the date when it was given before the meeting, a statement giving particulars of their Security, and the value at which it is assessed. Debbie Harvey (IP No. 12150) is the date it was given and the value at which it is assessed. qualified to act as an insolvency practitioner in relation to the above Proxies must be lodged with Adcroft Hilton (Chesterfield) Limited, at and will furnish creditors, free of charge, with such information 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than concerning the Company’s affairs as is reasonably required on the 12.00 noon on 9 February 2016. two business days preceding the date of the meeting stated above. In order to qualify for voting rights, proxies should be accompanied by M F Evans, Director a statement of claim, otherwise they will only be accepted for voting 27 January 2016 (2470322) purposes at the discretion of the Chairman of the meeting. A list of names and addresses of the company’s creditors will be available for inspection, free of charge, at (10 Marsden Street, L2470496 & L DAVIS LIMITED Chesterfield, Derbyshire, S40 1JY), two business days prior to the (Company Number 08126698) date of the meeting. Registered office: Cumberland House, 24-28 Baxter Avenue, For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: Southend-on-Sea SS2 6HZ [email protected] tel: 01246 201293, alternative contact: Principal trading address: Yard 1, Hillsdean Business Centre, James Annerson. Clockhouse Lane, Romford RM5 2RR Mr M AguileraDirector Notice is hereby given pursuant to Section 98 of the INSOLVENCY 20 January 2016 (2470351) ACT 1986 that a Meeting of Creditors of the above-named company will be held at 10.30 am on 11 February 2016 in the Novotel, 1 Shortlands, Hammersmith, London W6 8DR for the purposes 2470352GRC MEDIA PUBLISHING LTD mentioned in Sections 99 to 101 of the said Act. (Company Number 08332903) Creditors wishing to vote at the Meeting must lodge their proxy “the Company” together with a full statement of account at the registered office c/o Registered office: Mid-day Court, 20-24 Brighton Road, Sutton, SM2 Kirker & Co., Centre 645, 2 Old Brompton Road, South Kensington, 5BN London SW7 3DQ not later than 12 noon on 10 February 2016. Principal trading address: 28 Hamilton Crescent, London, N13 5LW For the purposes of voting, a secured creditor is required (unless he Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a surrenders his security) to lodge at the registered office before the meeting of the creditors of the above named company will be held at meeting, a statement giving particulars of his security, the date when The Lloyds Clubs, 42 Crutched Friars, London, EC3N 2AP on 18 it was given and the value at which it is assessed. February 2016 at 11.00 am. The purpose of the meeting, pursuant to Notice is further given that a list of the names and addresses of the Sections 99 to 101 of the Act is to consider the statement of affairs of company’s creditors may be inspected free of charge at Kirker & Co, the Company to be laid before the meeting, to appoint a liquidator Centre 645, 2 Old Brompton Road, London SW7 3DQ between 10.00 and, if the creditors think fit, to appoint a liquidation committee. am and 4.00 pm on the two business days preceding the date of the In order to be entitled to vote at the meeting, creditors must lodge meeting stated above. their proxies, together with a statement of their claim at the offices of Further Details: Contact Edwin Kirker, IP Number 8227 on Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch [email protected] or 020 7580 6030 Road, Southend on Sea, SS1 2EG not later than 12 noon on 17 Leonard Davis, Director (2470496) February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. LINMARK2470349 LIMITED Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is (Company Number 07232435) a qualified Insolvency Practitioner who will furnish creditors free of Trading Name: LX Elevators charge with such information concerning the Company’s affairs as Registered office: 154 Rothley Road, Mount Sorrel, Loughborough, they may reasonably require during the period before the day on LE12 7JX which the meeting is to be held. Principal trading address: Caswell Science & Technology Park, Any person who requires further information may contact Rebecca Caswell, Nr Towcester, Northampton, NN12 8EQ Mileham of Begbies Traynor (Central) LLP by e-mail at NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency [email protected] or by telephone on 01702 Act 1986 that a meeting of creditors of the Company will be held at 1 467255. Vicarage Lane, Stratford, London, E15 4HF on 9 February 2016 at By Order of the Board 11:30am for the purposes provided for in Sections 99 and 101 of the Ben Kinley, Director Act. 14 January 2016 (2470352) A proxy form is available which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, ILLUMINISMO2470322 LIMITED Chelmsford, Essex, CM1 1SW not later than 12.00 noon on 8 (Company Number 07085749) February 2016. The proxy form and statement may be posted or sent Registered office: 36 Queens Road, Newbury, Berkshire, RG14 7NE by fax to 0845 834 0864. Principal trading address: Thames Court, 22 The Broadway, Newbury, Berkshire, RG14 1AU

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Secured creditors may only vote for the balance of the debt, which Any Creditor entitled to attend and vote at this Meeting is entitled to will be recovered by enforcement of the security, unless right to do so either in person or by proxy. Creditors wishing to vote at the enforce is waived. Meeting must (unless they are individual creditors attending in person) A list of the names and addresses of the Company's creditors will be lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than available for inspection free of charge at the offices of LB Insolvency 12:00 on the business day preceding the date of the meeting. Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Resolutions to be taken at the meeting may include a resolution Essex, CM1 1SW on 5 February 2016 and 8 February 2016 between specifying the terms on which the Liquidator is to be remunerated and the hours of 10.00 am and 4.00 pm. the meeting may receive information about, or be called upon to If no liquidation committee is formed, a resolution may be taken approve, the cost of preparing the statement of affairs and convening specifying the terms on which the liquidator is to be remunerated. the meeting. The meeting will receive information about, or be called upon to A list of the names and addresses of the company's creditors will be approve, the costs of preparing the statement of affairs and available free of charge at BWC, 8 Park Place, Leeds LS1 2RU during convening the meeting. the two business days preceding the above meeting, between the DATED THIS 26 JANUARY 2016 hours of 10.00am and 4.00pm. Further information about this case is available from the offices of LB Further information about this case is available from Richard Insolvency on 01245 254 791. Marchinton at the offices of BWC on 0113 243 3434. Alan Dunkley, Director (2470349) Phillip Whittell, Director (2470347)

2470314M. J. SQUIRE LIMITED MG2470356 FOOD MACHINERY SERVICES LIMITED (Company Number 01811480) (Company Number 05334498) Registered office: Unit 14c Orgreave Close, Dorehouse Industrial Registered office: Unit 2a Fernfield Farm, Whaddon Road, Little Estate, Sheffield, S13 9NP Horwood, Milton Keynes, MK17 0PR Principal trading address: Unit 14c Orgreave Close, Dorehouse Notice is hereby given, pursuant to section 98 of the INSOLVENCY Industrial Estate, Sheffield, S13 9NP ACT 1986, that a Meeting of Creditors of the above named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at Regus UK Limited, Midsummer Court, 314 Midsummer ACT 1986 that a meeting of the creditors of the above named Boulevard, Milton Keynes, MK9 2UB on 12 February 2016 at 10.15 Company will be held at The Manor House, 260 Ecclesall Road South, am, for the purposes mentioned in Section 99 to 101 of the said Act. Sheffield, S11 9PS on 10 February 2016 at 11.15 am for the purposes A list of the names and addresses of the Company’s Creditors may be mentioned in Sections 99, 100 and 101 of the said Act. Andrew Philip inspected, free of charge, between 10.00am and 4.00pm on the two Wood and Robert Neil Dymond are qualified to act as insolvency business days preceding the date of the creditors meeting. practitioners in relation to the above. Notice is further given that a list Any creditor entitled to attend and vote at this meeting is entitled to of the names and addresses of the Company’s creditors may be do so either in person or by proxy. Creditors wishing to vote at the inspected, free of charge, at Wilson Field Limited, The Manor House, meeting must (unless they are individual creditors attending in person) 260 Ecclesall Road South, Sheffield, S11 9PS, on the two business lodge their proxy at the offices of Alma Park, Woodway Lane, days preceding the date of the meeting stated above. Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than For further details contact: Joseph Fox on tel: 0114 2356780. 12 noon on 11 February 2016. Matthew Squires, Director Unless there are exceptional circumstances, a creditor will not be 28 January 2016 (2470314) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst MAYDAY2470354 INDUSTRIAL LIMITED such proofs may be lodged at any time before voting commences, (Company Number 07187441) creditors intending to vote at the meeting are requested to send them Registered office: Unit 31, Sandy Way, Amington Industrial Estate, with their proxies. Tamworth, Staffordshire, B77 4DS Unless they surrender their security, secured creditors must give Principal trading address: Unit 31, Sandy Way, Amington Industrial particulars of their security, the date when it was given and the Estate, Tamworth, Staffordshire, B77 4DS estimated value at which it is assessed if they wish to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the above named The meeting will be called to approve the pre appointment fees of the Company will be held at Butcher Woods, 79 Caroline Street, Joint Liquidators, details of which will be provided to all known Birmingham B3 1UP on 11 February 2016 for the purposes mentioned creditors and will be available upon request. Creditors will then be in Sections 99, 100 and 101 of the said Act. Roderick Graham contacted following the meeting of creditors with details of how the Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Liquidators intend to be remunerated. Birmingham B3 1UP, is qualified to act as an insolvency practitioner in Malcolm Gillard relation to the above and will furnish creditors, free of charge, with 21 January 2016 (2470356) such information concerning the company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the 2470355MJS SOUTHERN LTD costs of convening the meeting. (Company Number 08310077) For further details contact: Jon Cole of Butcher Woods, Email: Registered office: Unit 7, Firefly Road, Hamble Point Marina, School [email protected] Tel: 0121 236 6001. Lane, Southampton, SO31 4JD Nigel Clarke, Director Principal trading address: Ocean Village Innovation Centre, Ocean 27 January 2016 (2470354) Way, Southampton, Hampshire, SO14 3JZ Notice is hereby given, pursuant to Section 98 and Section 246A OF THE INSOLVENCY ACT 1986 that a meeting of the Creditors of the MF2470347 WAREHOUSE LIMITED Company will be held by way of telephone conference on 10 February (Company Number 04286339) 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and Previous Name of Company: Memory Foam Warehouse Limited 101 of the said Act. Resolutions to be taken at the meeting may also Registered office: Unit 1, Navigation Yard, Chantry Bridge, Wakefield include a resolution specifying the terms on which the Liquidator is to WF1 5DL be remunerated and the meeting may receive information about, or be Principal trading address: Unit 1, Navigation Yard, Chantry Bridge, called upon to approve, the costs of preparing the Company’s Wakefield WF1 5DL Statement of Affairs and convening the meeting. Creditors wishing to Notice is hereby given, pursuant to Section 98 of the Insolvency Act vote at the Meeting must lodge their proxy, together with a full 1986 that a meeting of creditors of the above named Company will be statement of account at the offices of Cornerstone Business held at BWC, 8 Park Place, Leeds, LS1 2RU on 23 February 2016, at Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX, not later 10.30 am for the purposes mentioned in Sections 99 to 101 of the than 12.00 moon on the business day prior to the day of the meeting. said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 29 COMPANIES

For the purposes of voting, Secured Creditors are required, unless Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY they surrender their security, to lodge at Cornerstone Business ACT 1986 that a meeting of the creditors of the above named Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX before the Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, meeting, a statement giving particulars of their security, the date it Hertfordshire, WD6 2FX on 11 February 2016 at 12.00 noon for the was given and the value at which it is assessed. A full list of the purposes mentioned in Sections 99, 100 and 101 of the said Act. names and addresses of the Company’s creditors may be examined Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, free of charge at the offices of Cornerstone Business Recovery, 136 Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an Hertford Road, Enfield, Middlesex EN3 5AX between 11.00 am and insolvency practitioner in relation to the above. A list of the names and 2.00 pm on the two business days prior to the day of the meeting. addresses of the Company’s creditors may be inspected free of For further details contact: Natalie Brady on tel: 0203 793 3338. charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Trevor Geddes, Director Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 27 January 2016 (2470355) pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou 2470350MURDOCH ENTERTAINMENT LTD Shaun Parker, Director (Company Number 07333081) 25 January 2016 (2470318) Registered office: The Britannia, Front Street, Chester-le-Street, DH3 3AX Principal trading address: The Britannia, Front Street, Chester-le- PRIORITY2470357 CHAUFFEURS LTD Street, DH3 3AX (Company Number 08773301) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 4th Floor Allan House, 10 John Princes Street, ACT 1986 that a meeting of the creditors of the above named London W1G 0AH Company will be held at Bulman House, Regent Centre, Gosforth, Principal trading address: Perivale Bizspace Business Centre, Unit Newcastle upon Tyne NE3 3LS on 22 February 2016 at 11.00 am for 202 4-6 Wadsworth Road, Perivale UB6 7JJ the purposes mentioned in Sections 99 to 101 of the said Act. The Notice is hereby given pursuant to Section 98 of the INSOLVENCY resolutions to be put to the meeting may include resolutions ACT 1986 that a meeting of the creditors of the above-named specifying the term of the Liquidators’ remuneration and agreement to company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 the costs of the preparation of the Statement of Affairs and John Princes Street, London W1G 0AH on 9 February 2016 at 11.15 summoning of the Creditors’ Meeting. A list of the names and am for the purposes mentioned in Sections 99, 100 and 101 of the addresses of the Company’s Creditors may be inspected, free of said Act, ie: charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon 1. To have laid before it a statement as to the affairs of the company. Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two business 2. The appointment of a Liquidator. days preceding the date of the Meeting stated above. Creditors 3. The appointment of a Liquidation Committee. intending to vote at the meeting are required to send their proof of Resolutions may be proposed at the meeting of creditors to set the debt together with their proxies no later than 12 noon on the business basis of the Liquidator’s remuneration and to confirm the pre day prior to the meeting. Unless they surrender their security, secured appointment costs. creditors must give particulars of their security and its value if they A list of the names and addresses of the company’s creditors will be wish to vote at the meeting. available for inspection free of charge at Insolve Plus Ltd, 4th Floor Further details contact: Andrew David Haslam and Gordon Smythe Allan House, 10 John Princes Street, London W1G 0AH between Goldie (IP Nos. 9551 and 5799) Tait Walker LLP, Bulman House, 10.00 am and 4.00 pm two business days prior to the meeting. Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: A form of Proxy is enclosed herewith to enable you to vote by Proxy [email protected] Tel: 0191 285 0321 at the meeting. Proxies to be used at the meeting must be lodged at Ewan Marshall, Director the registered office of the company situated at Insolve Plus Ltd, 4th 26 January 2016 (2470350) Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been NORTH2470315 LONDON PUB & DINING CO LTD lodged and admitted for voting purposes. (Company Number 08096760) Secured creditors (unless they surrender their security) must give Trading Name: Prince of Wales details of their security and its value if they wish to vote at the Registered office: 12E Manor Road, London, N16 5SA meeting. Principal trading address: 101 Willesden Lane, London, United Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor Kingdom, NW6 7SD Allan House, 10 John Princes Street, London W1G 0AH, (telephone: Notice is hereby given, pursuant to section 98 of the INSOLVENCY 020 7495 2348) is the proposed Liquidator in these proceedings. ACT 1986, that a Meeting of the Creditors of the above-named Further information about this case is available by contacting Sylwia Company will be held at Wenta Business Centre, 1 Electric Avenue, Starzynska either by email at [email protected] or by telephone Enfield EN3 7XU, on 15 February 2016, at 3:30 pm, for the purposes 020 7495 2348. mentioned in sections 99 to 101 of the said Act. Resolutions may also R Zajankauskas - Director be passed at this Meeting with regard to the Liquidator’s 15 January 2016 (2470357) remuneration and the costs of convening the Meeting. A list of the names and addresses of the Company’s Creditors may be inspected, free of charge, at CKP Insolvency at the above address, between PROSPERITY2470345 INNS LTD 10:00 am and 4:00 pm on the two business days preceding the date (Company Number 08764432) of the meeting stated above. Alternative contact: Registered office: XL Business Solutions Ltd, Premier House, [email protected], 020 8150 3730. Bradford Road, Cleckheaton, BD19 3TT Dominic Martin Harte, Director Principal trading address: 73 Kilton Road, Worksop 24 January 2016 (2470315) Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors has been summoned for the purposes mentioned in sections, 99, 100 PARKERS2470318 DEVELOPMENTS LIMITED and 101 of the said Act. The meeting will be held at XL Business (Company Number 07781148) Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Registered office: 3 Park Court, Pyrford Road, West Byfleet, KY14 3TT on 09 February 2016 at 10.15 am. In order to be entitled to vote 6SD at the meeting, creditors must lodge their proxies at XL Business Principal trading address: 3 Park Court, Pyrford Road, West Byfleet, Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 KY14 6SD 3TT, by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Road, Cleckheaton, BD19 3TT, is a person qualified to act as an SEA-LAND2470323 FLOORING LIMITED insolvency practitioner in relation to the Company who will, during the (Company Number 01207346) period before the day on which the meeting is to be held, furnish Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, creditors free of charge with such information concerning the Lowgate House, Lowgate, Hull, HU1 1EL company’s affairs as they may reasonably require. Principal trading address: 1 Sidings Court, Henry Boot Way, Priory Further details contact: J Bleazard, Email: [email protected] Park, Hull, HU4 7DY Alternative contact: Graham Harsley. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY M Kershaw, Director ACT 1986 that a meeting of the creditors of the above named 27 January 2016 (2470345) Company will be held at Hotel Campanile, Beverley Road, Freetown Way, Hull HU2 9AN on 16 February 2016 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise 2470328R B EVANS ELECTRICAL & BUILDING SERVICES LIMITED Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st (Company Number 04484954) Floor, Lowgate House, Lowgate, Hull, HU1 1EL, is qualified to act as Registered office: Studio 202-204 Sunbeam Studios, Sunbeam Street, an insolvency practitioner in relation to the above and will furnish Wolverhampton, West Midlands WV2 4PF creditors, free of charge, with such information concerning the Principal trading address: Studio 202-204 Sunbeam Studios, Company’s affairs as is reasonably required. Sunbeam Street, Wolverhampton, West Midlands WV2 4PF For further details contact: Sarah Louise Burge, Tel: 01482 337500. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Michael Jackson, Director ACT 1986 that a meeting of the creditors of the above named 26 January 2016 (2470323) Company will be held at Suite 14, Billy Wright Stand, Molineux Stadium, Waterloo Road, Wolverhampton WV1 4QR on 09 February 2016 at 12.30 pm for the purposes provided for in Sections 99, 100 STEER2470346 SYSTEMS LIMITED and 101 of the said Act. Creditors can attend the meeting in person (Company Number 08328305) and vote, and are entitled to vote, and are entitled to vote if they have Registered office: 1 Fore Street, London, EC2Y 5EJ submitted a statement of claim and the claim has been accepted in Principal trading address: (Formerly) 1 Fore Street, London, EC2Y 5EJ whole or in part. If you cannot attend in person, or do not wish to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY attend but still wish to vote at the meeting, you can either nominate a ACT 1986 that a meeting of the creditors of the above named person to attend on your behalf, or you may nominate the chairman of Company will be held at Welbeck Associates, 30 Percy Street, the meeting, who will be a director of the Company, to vote on your London, W1T 2DB on 22 February 2016 at 12.30 pm for the purposes behalf. Creditors must lodge their proxy by no later than 12.00 noon mentioned in sections 99, 100 and 101 of the said Act, to receive a on the business day before the meeting, together with a statement of statement of the Company’s affairs, to nominate one or more claim, which is to be lodged by no later than the commencement of Insolvency Practitioner/s as Liquidator/s, and to consider the the meeting, although creditors are requested to lodge their claim appointment of a Liquidation Committee. If a Liquidation Committee with their proxy. All statements of claim and proxies must be lodged is not formed, the Meeting may be asked to consider other with Streets SPW, Gable House, 239 Regents Park Road, London N3 Resolutions, including the basis upon which the Liquidator/s is/are to 3LF., At the meeting, creditors may receive information about the be remunerated, and for the approval of the costs of preparing the costs of preparing the statement of affairs and convening the statement of affairs and convening the Meetings of Members and meeting. A copy of ‘A Creditors Guide to Liquidators’ Fees’ is Creditors. Creditors wishing to vote at the Meeting must lodge a form available to download at http://www.streetsspw.co.uk/sites/ of Proxy, together, with a full statement of account, at the offices of www.streetsspw.co.uk/files/documents/ Yerrill Murphy, Gateway House, Highpoint Business Village, guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 19 on request from the above address. Notice is also given that M February 2016. For the purposes of voting, a Secured Creditor is Jacobson (IP No. 11590) of Streets SPW, Gable House, 239 Regents required, unless he surrenders his security, to lodge at the offices of Park Road, London N3 3LF is qualified to act as an insolvency Yerrill Murphy, Gateway House, Highpoint Business Village, practitioner in relation to the company and will during the period Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement before the day of the meeting, furnish creditors free of charge with giving full particulars of his security, the date when it was given, and such information concerning the Company’s affairs as they may the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway reasonably require. Creditors can contact this office on 020 8371 House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 5000 or by email at [email protected]. 8DH, (IP No. 8924), is qualified to act as Insolvency Practitioner in A Griffin, Director relation to the Company, and is instructed by the Company to 29 January 2016 (2470328) convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on [email protected], will during the period before the day the meeting is to be held, furnish creditors, RACE2470495 SPRAY LTD free of charge, with such information concerning the Company’s (Company Number 06841949) affairs as they may reasonably require. Registered office: 21 Hanlith, Stonydelph Wilnecote, Tamworth, Amelia Humfress, Director Staffordshire, B77 4BP 22 January 2016 (2470346) Principal trading address: Unit 54 William Tolson Enterprise Park, Mill Lane, Fazeley, Tamworth, Staffs, B78 3QD Notice is hereby given, pursuant to Section 98 of the INSOLVENCY THE2470324 OLD BREW HOUSE BEAUTY ROOMS LTD ACT 1986 that a meeting of the creditors of the Company will be held Trading Name: The Old Brew House Beauty Rooms at 102 Sunlight House, Quay Street, Manchester, M3 3JZ on 18 (Company Number 08881050) February 2016 at 11:00 am for the purposes mentioned in Sections Registered office: Chancery House, 30 St Johns Road, Woking, 99, 100 and 101 of the said Act. A list of the names and addresses of Surrey GU21 7SA the Company’s creditors will be available for inspection free of charge Principal trading address: The Old Brew House, 130/132 High Street, at the offices of Harrisons Business Recovery and Insolvency Limited, Old Woking, Surrey GU22 9JN 102 Sunlight House, Quay Street, Manchester, M3 3JZ on 16 Notice is hereby given, pursuant to Section 98(1) OF THE February 2016 and 17 February 2016 between the hours of 10.00 am INSOLVENCY ACT 1986,that a meeting of the creditors of the above and 4.00 pm. named Company will be held at 5 Park Court, Pyrford Road, West Proposed Liquidators and IP numbers: Tom Bowes (17010) and Paul Byfleet, Surrey KT14 6SD on 05 February 2016 at 10.30 am for the Boyle (8897) of Harrisons Business Recovery and Insolvency Limited, purposes mentioned in Sections 99, 100 and 101 of the said Act. In 102 Sunlight House, Quay Street, Manchester, M3 3JZ. Alternative order to be entitled to vote at the meeting, creditors must lodge their Contact: Jonathan Moon, [email protected], 016 1876 proxies at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 4567. 6SD, by no later than 12.00 noon on the business day prior to the day BY ORDER OF THE BOARD of the meeting, together with a completed proof of debt form. A list of M Smyth, Director the names and addresses of the Company’s creditors will be available 26 January 2016 (2470495) for inspection, free of charge, at the offices of Gibson Hewitt Limited,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 31 COMPANIES

5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD between Proposed Liquidator: Andrew John Whelan, IP number 8726. 10.00 am and 4.00 pm on the two business days prior to the meeting. Telephone number: 020 8939 8240. Alternative person to contact with Resolutions to be taken at the meeting may include a resolution enquiries about the case: Doug Pinteau specifying the terms on which the Liquidator is to be remunerated and Stephen Scrase, Director the meeting may receive information about, or be called upon to 19 January 2016 (2470358) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Philip Cake at the WY2470326 MARKETING LIMITED offices of Gibson Hewitt on Tel: 01932 336149. (Company Number 06331984) Linda Jane Edwards, Director Trading Name: 'Accident Management' 28 January 2016 (2470324) Registered office: 83 Duchie Street, Manchester, M1 2JQ Principal trading address: 6 Wilmslow Road, Rusholme, Manchester, M14 5TP 2470313THE SUN HOTEL (BLACKBURN) LIMITED NOTICE IS HEREBY GIVEN, pursuant to the insolvency legislation, Trading Name: The Sun that a meeting of the creditors of the above named company will be (Company Number 07630312) held at Blades Enterprise Centre (Regus), John Street, Sheffield, S2 Registered office: Station House, Station Road, Whalley, Clitheroe, 4SW on 10 February 2016 at 2.15pm. The purpose of the meeting is Lancashire, BB7 9RT to consider passing resolutions for the winding up of the Company Principal trading address: 1 Astley Gate, Blackburn, BB2 2DQ and the appointment of liquidators, for the director to lay before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting a Statement of Affairs, and the appointment of a liquidation ACT 1986 that a Meeting of Creditors of the above-named Company committee. will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Creditors wishing to vote at the meeting must lodge their proxy, Bury New Road, Whitefield M45 7TA on 23 February 2016 at 2.30 pm together with a proof of debt, to Abbey Taylor Ltd at the Blades for the purposes mentioned in Sections 99, 100 and 101 of the said Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 Act. A list of names and addresses of the Company’s Creditors will be noon on the business day preceding the meeting. available for inspection, free of charge, at the offices of Leonard Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of Curtis, Leonard Curtis House, Elms Square, Bury New Road, Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on 4SW are qualified to act as Insolvency Practitioners in relation to the the two business days preceding the Meeting of Creditors. above and will furnish creditors free of charge with such information For further details contact: M Maloney, Email: concerning the company's affairs as is reasonably required. Abbey [email protected] Tel: 0161 413 0930 Taylor Ltd can be contacted on 0114 292 2402 or Bernadette Price, Director [email protected]. 26 January 2016 (2470313) The resolutions sought at the creditors' meeting may include a resolution specifying the basis on which the liquidators are to be remunerated. The meeting may also receive information about, and be VENTURA2470325 GRINDING COMPANY LTD. asked to approve, the costs of preparing the Statement of Affairs and Trading Name: Ventura Grinding Company convening the meeting. (Company Number 06857528) Dated: 14 January 2016 Registered office: Unit 18, Ventura Place, Upton Industrial Estate, By Order of the Board Poole, Dorset BH16 5SW Michael Harper, Director (2470326) Principal trading address: Unit 18, Ventura Place, Upton Industrial Estate, Poole, Dorset BH16 5SW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICES TO CREDITORS ACT 1986,that a meeting of the creditors of the above named Company will be held at 30 Christchurch Road, Bournemouth, BH1 GENERATOR2470488 RESEARCH LIMITED 3PD on 26 February 2016 at 11.15 am for the purposes mentioned in (Company Number 04904542) Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No Registered office: Francis Clark LLP, Ground Floor, Vantage Point, 8111) of The Mark Liddle Partnership Limited, 30 Christchurch Road, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Bournemouth, BH1 3PD, is qualified to act as an Insolvency Principal trading address: Petitor House, Nicholson Road, Torquay, Practitioner in relation to the above and will furnish creditors, free of TQ2 7TD charge, with such information concerning the Company’s affairs as is Nature of Business: Market research and public opinion polling. reasonably required. Date of Appointment: 21 August 2015 For further details contact: William Antony Batty, Tel: 0207 8311234. NOTICE IS HEREBY GIVEN that the Creditors of the company are Malcolm Palmer, Director required, on or before 29 February 2016, to send their names and 27 January 2016 (2470325) addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter WONDERWEB2470358 LIMITED EX2 5FD, the Liquidator of the company, and, if so required by notice (Company Number 04316395) in writing from the Liquidator, by their solicitors or personally, to come Registered office: 1-3 Cheam Road, Ewell, Epsom KT17 1SP in and prove their debts or claims at such time and place as shall be Principal trading address: Unit 18, Cavendish Mews, Aldershot GU11 specified in any such notice, or in default thereof they will be excluded 3EH from the benefit of any distribution made before such debts are Notice is hereby given, pursuant to Section 98 of the INSOLVENCY proved. ACT 1986, that a meeting of the creditors of the above named Date by which creditors must submit their claims: 29 February 2016 Company will be held at WSM Marks Bloom LLP, 60/62 Old London Address to which creditors must submit their claims: Francis Clark Road, Kingston upon Thames KT2 6QZ on 9 February 2016 at 11.15 LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD am for the purposes mentioned in Sections 99, 100 and 101 of the Stephen James Hobson, (IP no 006473), Liquidator, of Francis Clark said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old London LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Road, Kingston upon Thames KT2 6QZ, is qualified to act as an telephone number 01392 667000 insolvency practitioner in relation to the above and will furnish Alternative person to contact with enquiries about the case: Nick creditors, free of charge, with such information concerning the Harris (2470488) company’s affairs as is reasonably required. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470487JAMUNA RESTAURANT LTD as may appear to the Liquidators to be necessary. A creditor who has (Company Number 07672269) not proved this debt before the declaration of any dividend is not Trading Name: Cinnamon Indian Restaurant entitled to disturb, by reason that he has not participated in it, the Registered office: 14 Orchard Street, Bristol, BS1 5EH distribution of that dividend or any other dividend declared before his Principal trading address: 68 High Street, Keynsham, Bristol, BS31 debt was proved. 1EA Office holder details: Filippa Connor (IP No: 9188) and Ruth Ellen In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad Duncan (IP No: 9246), both of RNF Business Advisory Limited, Mynott (IP Nos. 9239 and 11010) both of Undebt.co.uk Ltd, 14 Orchard House, 14 Bowling Green Lane, London, EC1R 0BD. Street, Bristol BS1 5EH give notice that on 26 January 2016 we were Further details contact: Carly Blackburn, Email: appointed Joint Liquidators of the above named Company by [email protected] Tel: 01622 764612. resolutions of members and creditors. Notice is hereby given that the Filippa Connor, Joint Liquidator creditors of the above named Company, which is being voluntarily 26 January 2016 (2470649) wound up, are required, on or before 26 March 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of THE2470490 RAILWAY HOTEL (SAWBRIDGEWORTH) LTD their solicitors (if any) to the undersigned Neil Maddocks and Robert (Company Number 09499601) Coad of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH, the Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Joint Liquidators of the said Company, and, if so required by notice in Principal trading address: Hatfield Heath Road, Sawbridgeworth, writing from the said Joint Liquidators, are, personally or by their Hertfordshire, CM21 9LD solicitors, to come in and prove their debts or claims at such time and I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station place as shall be specified in such notice, or in default thereof they Road, Upminster, Essex, RM14 2TR, give notice that I was appointed will be excluded from the benefit of any distribution. liquidator of the above named Company on 27 January 2016. The Joint Liquidators can be contacted by Email: Notice is hereby given that the creditors of the above named [email protected] or telephone 0117 370 8889. Alternative Company which is being voluntarily wound up, are required, on or contact for enquiries on proceedings: before 9 March 2016 to prove their debts by sending to the [email protected] undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Robert Coad, Joint Liquidator Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, 27 January 2016 (2470487) written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator 2470441KEYS OF STEEL LIMITED to be necessary. A creditor who has not proved this debt before the (Company Number 00514200) declaration of any dividend is not entitled to disturb, by reason that he Trading Name: Willenhall Locks has not participated in it, the distribution of that dividend or any other Registered office: Bamfords Trust House, 85-89 Colmore Row, dividend declared before his debt was proved. Birmingham, B3 2BB Further details contact: David Young, Email: [email protected] Principal trading address: Stringes Lane, Willenhall, Staffordshire Tel: 01708 300170. WV13 1LF Darren Edwards, Liquidator Notice is hereby given that the creditors of the above-named 26 January 2016 (2470490) Company are required on or before 26 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the Liquidator of the VOUJON2470449 STONNALL LTD said Company, P D Masters of Leonard Curtis, Bamfords Trust (Company Number 07989851) House, 85-89 Colmore Row, Birmingham, B3 2BB and, if so required Registered office: 1 Guildford Street, Birmingham, West Midlands B19 by notice in writing from the said Liquidator, by their solicitors or 2HN personally, to come in and prove their said debts or claims at such Principal trading address: 1 Guildford Street, Birmingham, West time and place as shall be specified in such notice, or in default Midlands B19 2HN thereof they will be excluded from the benefit of any distribution made Notice is hereby given that the creditors of the above named before such debts are proved. Company, which is being voluntarily wound up, are required to prove Date of Appointment: 2 May 2012. their debts on or before 20 April 2016, by sending their names and Office Holder details: P D Masters (IP NO 8262) of Leonard Curtis, addresses along with descriptions and full particulars of their debts or Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. claims and the names and addresses of their solicitors (if any), to the For further details contact: P D Masters, E-mail: Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 [email protected], Tel: 0121 200 2111. 4AW and, if so required by notice in writing from the Joint Liquidators P D Masters, Liquidator of the Company or by the Solicitors of the Joint Liquidators, to come 27 January 2016 (2470441) in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. MEADE2470649 FIENNES LIMITED Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (Company Number 06650116) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Trading Name: Image Flooring Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Previous Name of Company: Imagetrim Limited Appointment: 20 January 2016. Further information about this case is Registered office: Mynott House, 14 Bowling Green Lane, London, available from Nim Saluja at the offices of McAlister & Co Insolvency EC1R 0BD Practitioners Ltd on 01792 459600 or at [email protected]. Principal trading address: 191 High Road, Benfleet, Essex, SS7 5HY Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators We, Filippa Connor and Ruth Ellen Duncan of RNF Business Advisory (2470449) Limited, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, give notice that we were appointed Joint Liquidators of the above XTRATIP2470485 LTD named Company on 26 January 2016. (Company Number 08211674) Notice is hereby given that the creditors of the above named Trading Name: Restaurant 107 Company, which is being voluntarily wound up, are required on or Registered office: Pearl Assurance House, 319 Ballards Lane, London before 29 February 2016 to prove their debts by sending to the N12 8LY undersigned, Filippa Connor of RNF Business Advisory Limited, Principal trading address: 180 High Street, Cranleigh, Surrey, GU6 Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, the Joint 8RG Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 33 COMPANIES

David Rubin (IP No 2591) of David Rubin & Partners, Pearl Assurance 2. "That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, House, 319 Ballards Lane, London, N12 8LY, was appointed 29 High Street, Cheltenham, GL50 1DY, be and he is hereby Liquidator of the above-named Company on 22 January 2016 by a appointed Liquidator for the purposes of such winding up". resolution of the members and this appointment was ratified shortly Office Holder Details: Michael Patrick Durkan (IP number 9583) of afterward by the creditors. Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Notice is hereby given that the Creditors of the above-named 1DY. Date of Appointment: 26 January 2016. Further information Company are required on or before 22 February 2016 to send in their about this case is available from Rebecca Simpson at the offices of names and addresses with particulars of their Debts or Claims to the Durkan Cahill on 01242 250811 or at [email protected]. Liquidator or in default thereof they will be excluded from the benefit Colin Archer, Chairman (2470300) of any distribution made before such debts are proved. If further information is required, David Rubin or alternatively Derek Battrum may be contacted on telephone number 020 8343 5900. 2470381BRUNEL BUILDING AND PROPERTY SERVICES LTD David Rubin, Liquidator (Company Number 09374898) 27 January 2016 (2470485) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Brunel House, 33 Soundwell Road, Staple RESOLUTION FOR WINDING-UP Hill, Bristol, BS16 4QQ At a General Meeting of the above named company duly convened 2470284ALLIANCE CONTRACTORS LTD and held at Bristol Temple Quay, 1 Friary, Temple Quay, Bristol, BS1 (Company Number 08615994) 6EA on 26 January 2016 the following resolutions were duly passed Registered office: 370 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 as a special and an ordinary resolution respectively: 6HY “That it has been resolved by special resolution that the company be Principal trading address: 370 Cranbrook Road, Gants Hill, Ilford, wound up voluntarily and that Stephen Richard Penn, of Absolute Essex, IG2 6HY Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Notice is hereby given that the following resolutions were passed on Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed 22 January 2016 as a special resolution and an ordinary resolution: liquidator of the Company for the purposes of the winding up.” At the “That Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the subsequent meeting of creditors held at the same place on the same company be wound up voluntarily and that Mark Phillips and Julie date, the resolutions were ratified confirming the appointment of Swan, both of PCR (London) LLP, St Martin’s House, The Runway, Stephen Richard Penn as liquidator. South Ruislip, Middx, HA4 6SE, (IP Nos 9320 and 9168) be appointed For further details contact: David Hines, Email: as Joint Liquidators for the purposes of such voluntary winding up [email protected], Tel: 01302 572701. and that the Joint Liquidators be entitled to act both jointly and Bruce Chapman, Chairman (2470381) severally.” At the subsequent meeting of creditors held on 22 January 2016 the appointment of Mark Phillips and Julie Swan both of PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, 2470302CASK AND CARVERY LTD Middlesex, HA4 6SE, as Joint Liquidators was confirmed. (Company Number 09480715) For further details contact: The Joint Liquidators on tel: 0208 841 Trading Name: The George 5252. Alternative contact: Hannah Gardner. Registered office: Stuart House, 15/17 North Park Road, Harrogate, Calvin Mahesh, Director (2470284) North Yorkshire HG1 5PD Principal trading address: Ripon Road, Wormald Green, Harrogate, North Yorkshire HG3 3PR BETD2470301 LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 03563092) duly convened, and held on 27 January 2016 the following Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Resolutions were duly passed, as a Special Resolution and as an on-Trent, ST6 5TT Ordinary Resolution: Principal trading address: Croft Road, Newcastle, Staffordshire, ST5 "That the Company cannot, by reason of its liabilities, continue its 0TW business, and that it is advisable to wind up the same, and At a general meeting of the above-named Company, duly convened, accordingly that the Company be wound up voluntarily, and that and held at the offices of Dunion & Co Limited, Boulevard House, 160 David Antony Willis and Martyn James Pullin be appointed as Joint High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 22 January 2016 at Liquidators for the purposes of such winding-up." 10.15 am the following Special Resolution and Ordinary Resolution At the subsequent Meeting of Creditors held on 27 January 2016 the were duly passed: appointment of David Antony Willis and Martyn James Pullin as Joint “That it has been proved to the satisfaction of this meeting that the Liquidators was confirmed. Company cannot, by reason of its liabilities, continue its business and Office Holder Details: David Antony Willis and Martyn James Pullin (IP it is advisable to wind up the same and, accordingly that the numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Company be wound up voluntarily and that Diane Grace Dunion, of Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Appointment: 27 January 2016. Further information about this case is Stoke-on-Trent, ST6 5TT, (IP No 9292) be appointed Liquidator for the available from Gemma Best at the offices of BWC on 01642 608588. purposes of such winding up.” Anna Cobley, Director (2470302) Further details contact: Diane Grace Dunion. Tel: 01782 828 733. Email: [email protected] Elliott William Oakes, Chairman (2470301) CHATSWORTH2470334 SPECIAL PROJECTS LIMITED (Company Number 05242150) Previous Name of Company: Balthasar Properties Limited BLACK2470300 DOG TELECOMS LIMITED Registered office: 2 West Mills, Newbury, Berkshire, RG14 5HG (Company Number 07463594) Principal trading address: 8 Sommerville Road, Horfield, Bristol, BS7 Registered office: Cellarman Cottage, Frenchay Hill, Bristol BS16 1LU 9AA Principal trading address: Cellarman Cottage, Frenchay Hill, Bristol At a general meeting of the above named Company, duly convened BS16 1LU and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 22 Passed 26 January 2016 January 2016 the following Resolutions were passed as a Special At a General Meeting of the members of the above named Company, Resolution and an Ordinary Resolution respectively: duly convened and held at Durkan Cahill, 17 Berkeley Mews, 29 High “That the Company be wound up voluntarily and that A H Street, Cheltenham, GL50 1DY on the 26 January 2016; the following Beckingham and C A Prescott, both of Leonard Curtis, 2nd Floor, 30 resolutions were passed: Queen Square, Bristol, BS1 4ND, (IP Nos. 8683 and 9056) be and are No. 1 as a Special Resolution, No.2 as an Ordinary Resolution: hereby appointed Joint Liquidators for the purposes of such winding- 1. "That the Company be wound up voluntarily". up.”

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: A H Beckingham or C A Prescott, Email: “That the Company be wound up voluntarily and that Joanne Wright [email protected] Tel: 0117 929 4900 and Emma Bower, both of Wilson Field Limited, The Manor House, Kevin Batt, Chairman (2470334) 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 and 17650) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Joanne Wright and Emma 2470382CJH ROOFCLAD LIMITED Bower were confirmed by the creditors. (Company Number 08405324) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: 15 Colmore Row, Birmingham B3 2BH Alternative contact: Andrew Bilby Principal trading address: 318A Queslett Road, Birmingham B43 7EQ David Lane, Director (2470290) Passed: 26 January 2016 At a General Meeting of the above named company, duly convened and held at 15 Colmore Row, Birmingham B3 2BH, on 26 January EDGE2470304 TAX CONSULTANCY LIMITED 2016, the following resolutions were duly passed; (Company Number 5499483) No 1 as a special resolution and No 2 as an ordinary resolution:- Registered office: Pembroke House, 15 Pembroke Road, Clifton, 1. "That the Company be wound up voluntarily". Bristol BS8 3BA 2. "That MFP Smith and NJ Hawksley of Dains LLP, 15 Colmore Row, Principal trading address: Edge House, Unit B1, Vantage Office Park, Birmingham B3 2BH, be and are hereby appointed Joint Liquidators Hambrook, Bristol BS16 1FX for the purposes of the voluntary winding up and that they be At a General Meeting of the Members of the above-named Company, authorised to act jointly and severally". duly convened, and held on 2 December 2015 the following Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 Resolutions were duly passed, as a Special Resolution and as an and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date Ordinary Resolution: of Appointment: 26 January 2016. Further information about this case "That the Company cannot, by reason of its liabilities, continue its is available from Rashpal Sandhu at the offices of Dains LLP at business, and that the Company be wound up, and that Graham [email protected]. Lindsay Down be appointed as Liquidator of the company for the CJ Hagans, Chairman (2470382) purposes of such winding-up." At the subsequent Meeting of Creditors held on 2 December 2015 the appointment of Graham Lindsay Down as Liquidator was confirmed. 2470299COMPASS CONSTRUCTION (HITCHIN) LIMITED Office Holder Details: Graham Lindsay Down (IP number 6600) of (Company Number 06473214) Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Registered office: Second Floor, 2 Walsworth Road, Hitchin, Road, Clifton, Bristol BS8 3BA. Date of Appointment: 2 December Hertfordshire SG4 9SP 2015. Further information about this case is available from Michelle Principal trading address: 14 Waters End, Stotfold, Bedfordshire SG5 Breslin at the offices of Burton Sweet Corporate Recovery at 4QA [email protected]. At a General Meeting of the members of the above named company, A D Lane, Director (2470304) duly convened and held at Second Floor, 2 Walsworth Road, Hitchin, Hertfordshire SG4 9SP on 26 January 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ESSENTIALS2470294 BEAUTY STUDIO LIMITED ordinary resolution: (Company Number 09057349) 1. “That the company be wound up voluntarily”. Principal trading address: 133 Main Street, Garforth, Leeds, West 2. “That Robert Day of Robert Day and Company Limited, The Old Yorkshire LS25 1AF Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is At an Extraordinary General Meeting of the members of the above hereby appointed Liquidator of the Company for the purpose of the named Company, duly convened and held at Wesley House, voluntary winding-up”. Huddersfield Road, Birstall, Batley, WF17 9EJ on 29 January 2016 the Contact details: Robert Day (IP No. 9412), Liquidator, Robert Day and following resolutions were duly passed; No 1 as a special resolution Company Limited, The Old Library, The Walk, Winslow, Buckingham and No 2 as an ordinary resolution:- MK18 3AJ, [email protected], 08452 267331. 1. “That it has been proved to the satisfaction of this meeting that the G J Weston, Chairman (2470299) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. DREAMWATER2470292 LOUNGE UK LIMITED 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of (Company Number 08863745) O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, Trading Name: Dreamwater Lounge WF17 9EJ, be and are hereby appointed Joint Liquidators for the Registered office: 76 Manchester Road, Denton, Manchester, M34 purposes of such winding up”. 3PS For further details please contact Simon Weir, email Principal trading address: 1A-3A Victoria Buildings, Stockton Heath, [email protected], telephone number 01924 477449. Warrington, WA4 6LG Catherine Stairmand (2470294) Notice is hereby given that on 25 January 2016 the following resolutions were passed: “That the Company be wound up voluntarily and that Joanne Wright 2470336GOSFORTH JOINERY LIMITED and Emma Bower, both of Wilson Field Limited, The Manor House, (Company Number 07219392) 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 and Registered office: Unit 3 Gosforth Industrial Estate, Christon Road, 17650) be and are hereby appointed joint liquidators for the purposes Newcastle upon Tyne NE3 1XD of such winding up.” The appointments of Joanne Wright and Emma Principal trading address: Unit 3 Gosforth Industrial Estate, Christon Bower were confirmed by the creditors. Road, Newcastle upon Tyne NE3 1XD For further details contact: The Joint Liquidators on tel: 0114 At a General Meeting of the Members of the above-named Company, 2356780. Alternative contact: Rebecca Powell. duly convened, and held on 28 January 2016 the following Robert Leonard, Director (2470292) Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its DRL2470290 COILS LIMITED business, and that it is advisable to wind up the same, and (Company Number 05759891) accordingly that the Company be wound up, and that Gary Edgar Registered office: Unit 11, 141 Wisbech Road, Littleport, Ely, CB6 1JJ Blackburn and Paul Andrew Whitwam be appointed as Joint Principal trading address: Unit 11, 141 Wisbech Road, Littleport, Ely, Liquidators for the purposes of such winding-up." CB6 1JJ At the subsequent Meeting of Creditors held on 28 January 2016 a Notice is hereby given that on 21 January 2016 the following nomination for an alternative Liquidator was proposed and the resolutions were passed: appointment of Gary Edgar Blackburn and John Russell as Joint Liquidators was subsequently confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 35 COMPANIES

Office Holder Details: Gary Edgar Blackburn (IP number 6234) of JAMUNA2470419 RESTAURANT LTD BWC, 8 Park Place, Leeds LS1 2RU and John Russell (IP number (Company Number 07672269) 5544) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Trading Name: Cinnamon Indian Restaurant Street, Sheffield S3 7BS. Date of Appointment: 28 January 2016. Registered office: 14 Orchard Street, Bristol, BS1 5EH Further information about this case is available from the offices of Principal trading address: 68 High Street, Keynsham, Bristol, BS31 BWC on 0113 243 3434. 1EA Andrew Fletcher, Chairman (2470336) At a general meeting of the above named Company, duly convened and held at 14 Orchard Street, Bristol BS1 5EH on 26 January 2016 the following resolutions were duly passed as a Special Resolution 2470335HEANOR PUBS LIMITED and as an Ordinary Resolution respectively: (Company Number 09343694) “That it has been resolved by special resolution that the company be Trading Name: Jolly Colliers wound up voluntarily and that Rob Coad and Neil Maddocks, both of Registered office: 13 Regent Street, Nottingham, NG1 5BS Undebt.co.uk Ltd, 13 - 14 Orchard Street, Bristol, BS1 5EH, (IP Nos. Principal trading address: 122 Derby Road, Heanor, DE75 7QL 9239 and 11010) be and they are hereby appointed Joint Liquidators At a General Meeting of the members of the above named Company, for the purposes of such winding up.” At a subsequent meeting of duly convened and held at 13 Regent Street, Nottingham, NG1 5BS creditors held at the same place on the same date, the resolutions on 27 January 2016 the following resolutions were duly passed as a were ratified confirming the appointment of Rob Coad and Neil Special Resolution and Ordinary Resolution: Maddocks as joint liquidators. “That it has been resolved that the Company be wound up voluntarily The Joint Liquidators can be contacted by Email: and that Anthony John Sargeant, of Bridgewood Financial Solutions [email protected] or telephone 0117 370 8889. Alternative Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and he contact for enquiries on proceedings: is hereby appointed Liquidator for the purposes of such winding up.” [email protected] Further details contact: Anthony Sargeant, Tel: 0115 871 2940. Bedar Chowdhury, Chairman (2470419) Dean Munday, Chairman (2470335)

2470338JANET GRINDROD LTD HITRACK2469118 LIMITED (Company Number 04873072) Company Number: SC165340 Trading Name: Poppy's Flower Design Registered office: Grampian House, 59 Palmerston Road, Aberdeen, Registered office: c/o Live Recoveries, Wentworth House, 122 New Aberdeenshire AB11 5QP Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Howe Moss Drive, Kirkhill Industrial Estate, Principal trading address: 43 Hough Lane, Leyland, Preston PR25 Dyce, Aberdeen AB21 0GL 2SB At a general meeting of the Company, duly convened and held at At a General Meeting of the Members of the above-named Company, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 duly convened, and held on 26 January 2016 the following 0GL on 27 January 2016, the following Resolutions were passed as a Resolutions were duly passed, as a Special Resolution and as an Special Resolution and Ordinary Resolutions respectively: Ordinary Resolution: "That the Company be wound up voluntarily, that Alan Fallows and "That the Company cannot, by reason of its liabilities, continue its Peter James Anderson of Kay Johnson Gee Corporate Recovery business, and that it is advisable to wind up the same, and Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 accordingly that the Company be wound up, and that Martin Paul 5EQ, be and are hereby appointed joint liquidators of the Company Halligan be appointed as Liquidator for the purposes of such winding- and that the liquidators be authorised to act joint and severally in the up." liquidation for the purposes of such winding up." At the subsequent Meeting of Creditors held on 26 January 2016 the Office Holder Details: Alan Fallows and Peter James Anderson (IP appointment of Martin Paul Halligan as Liquidator was confirmed. numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Recoveries Limited, Wentworth House, 122 New Road Side, 5EQ. Date of Appointment: 27 January 2016. Further information Horsforth, Leeds LS18 4QB. Date of Appointment: 26 January 2016. about this case is available from Derek Morton at the offices of Kay Further information about this case is available from Sarah Procter at Johnson Gee Corporate Recovery Limited on 0161 832 6221. the offices of Live Recoveries Limited on 0844 870 9251 or at William Munro , Chairman (2469118) [email protected]. Janet Grindrod, Director (2470338)

INCEM2470289 LEISURE LIMITED (Company Number 08793945) JANUS2470297 STEEL DOOR SYSTEMS LIMITED Trading Name: The Front Company Limited by Shares Registered office: 4a Bewsbury Crescent, Whitfield, Dover, Kent, (Company Number 04816477) CT16 3ET Registered office: Unit 3 West Link Business Park, James Corbett Principal trading address: 55 Central Parade, Herne Bay, Kent, CT6 Road, Salford, Manchester M50 1DE 5JG Principal trading address: Unit 3 West Link Business Park, James Notice is hereby given that the following resolutions were passed on Corbett Road, Salford, Manchester M50 1DE 27 January 2016 as a Special Resolution and as Ordinary Resolutions (Pursuant to Section 282 and 283 of the Companies Act 2006 and respectively: 84(1)(b) and 100 of the Insolvency Act 1986). “That the Company be wound up voluntarily and that Adrian Paul At a General Meeting of the members of the above named company, Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford duly convened and held at 41 Greek Street, Stockport, Cheshire SK3 Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of MHA 8AX on 22 January 2016, the following resolutions were duly passed; MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge No 1 as a special resolution and No 2 as an ordinary resolution:- Street, London, EC4V 6BJ, (IP Nos. 9600 and 7805) be appointed as 1. “That the Company be wound up voluntarily”. Joint Liquidators for the purposes of such voluntary winding up.” At 2. “That Andrew Bland of DMC Recovery Limited, 41 Greek Street, the subsequent meeting of creditors held on 27 January 2016 the Stockport SK3 8AX be and he is hereby appointed Liquidator for the appointment of Adrian Paul Dante of MHA MacIntyre Hudson, Victoria purposes of such winding up”. Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Office Holder: Andrew M Bland, DMC Recovery Limited, 41 Greek Michael Davis of MHA MacIntyre Hudson, New Bridge Street, House, Street, Stockport, Cheshire SK3 8AX. Tel: 0161 474 0920 30-34 New Bridge Street, London, EC4V 6BJ as Joint Liquidators was John Peter Gibson, Director confirmed. 22 January 2016 (2470297) For further details contact: Katherine Everitt, Email: [email protected] Tel: 01622 754033 Ian Clark, Director (2470289)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470333JAVAN SPORTS CARS LIMITED Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) (Company Number 04536122) be and is hereby appointed Liquidator of the Company for the Registered office: 470 Hucknall Road Nottingham NG5 1FX purposes of the winding-up.” At the subsequent meeting of creditors Principal trading address: 1C St Columb Industrial Estate St Columb held at the same place on the same date, the resolutions were ratified Cornwall TR9 6SF confirming the appointment of Stephen Franklin as Liquidator. At a General Meeting of the above named Company duly convened Further details contact: Mrs P Housden, Email: and held at 2430-440 The Quadrant, Aztec West, Almondsbury, [email protected], Tel: 020 8731 6807. Bristol, BS32 4AQ, on 21 January 2016, the following resolutions were Mohammed Asad Miah, Chairman (2470332) duly passed as a special and two ordinary resolutions, respectively: 1. “That it has been resolved by special resolution that the Company be wound up voluntarily.” MEADE2470337 FIENNES LIMITED 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms (Company Number 06650116) & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Trading Name: Image Flooring Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Previous Name of Company: Imagetrim Limited hereby appointed Joint Liquidators of the Company for the purposes Registered office: Mynott House, 14 Bowling Green Lane, London, of the winding-up”. EC1R 0BD 3. “That any act required or authorised under any enactment to be Principal trading address: 191 High Road, Benfleet, Essex, SS7 5HY done by the Liquidator is to be done by one or more of the Joint At a general meeting of the members of the above named Company Liquidators”. duly convened and held at RNF Business Advisory Limited, Mynott Contact details: Carolynn Jean Best and Richard Frank Simms, (IP House, 14 Bowling Green Lane, London EC1R 0BD on 26 January Numbers 9683 and 9252), Joint Liquidators, F A Simms & Partners 2016 the following Special and Ordinary Resolutions were duly Limited, Alma Park, Woodway Lane, Claybrook Parva, Lutterworth, passed: Leicestershire, LE17 5FB, Alternative contact: Adrienne Savidge, “That it has been proved to the satisfaction of this meeting that the Email [email protected], Tel 01455 555444. Company cannot, by reason of its liabilities, continue its business, Neil Yates, Chairman (2470333) and that it is advisable to wind up the Company and accordingly that the Company be wound up voluntarily and that Filippa Connor and Ruth Ellen Duncan, both of RNF Business Advisory, Mynott House, 14 2470340LE METROPOLITAIN LTD Bowling Green Lane, London, EC1R 0BD, (IP Nos: 9188 and 9246) be (Company Number 09080805) and are hereby appointed Joint Liquidators, for the purpose of such At an EXTRAORDINARY GENERAL MEETING of the above-named winding up. Any act required or authorised under any enactment to be Company, duly convened, and held at Moorend House, Snelsins done by the Joint Liquidators is to be done by one or more of the Lane, Cleckheaton, BD19 3UE on 28 January 2016 the following above named persons. resolutions were duly passed as a Special Resolution and as an Further details contact: Carly Blackburn, Email: Ordinary Resolution respectively: [email protected] Tel: 01622 764612. “THAT it has proved to the satisfaction of this meeting that the Stephen John Macvicar, Chairman (2470337) Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank MICI.COM2470296 LTD of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, (Company Number 08317518) BD19 3UE, be and is hereby appointed Liquidator for the purposes of Trading Name: MICI International such winding up.” Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Gillian Turczak (2470340) Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Principal trading address: Connell House, 19 Blackthorne Road, Leatherhead, KT23 4BN M2470331 V CORBETT ELECTRICAL LIMITED At a General Meeting of the above named Company, duly convened (Company Number 04653581) and held at 1200 Century Way, Thorpe Park Business Park, Colton, Registered office: 13 Regent Street, Nottingham, NG1 5BS Leeds, LS15 8ZA on 25 January 2016 at 10.00 am, the following Principal trading address: 24 Thales Drive, Arnold, Nottingham, NG5 Special and Ordinary Resolutions were duly passed: 7NF “That the company be wound up voluntarily and that David James At a General Meeting of the members of the above named Company, Robson, of Gaines Robson Insolvency, 1200 Century Way, Thorpe duly convened and held at 13 Regent Street, Nottingham, NG1 5BS Park Business Park, Colton, Leeds, LS15 8ZA, (IP No. 11130) be and on 27 January 2016 the following resolutions were duly passed as a is hereby appointed Liquidator for the purpose of such winding up.” Special and as an Ordinary Resolution: For further details contact: Lynsey Haigh on tel: 0113 251 5007. “That it has been resolved by a Special Resolution that the Company Carol Conchie Mitchell, Director (2470296) be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the MIDLAND2470287 WINES (UK) LIMITED purposes of such winding up.” (Company Number 07679340) For further details contact: Anthony Sargeant, Tel: 0115 871 2940 Registered office: Justa House, 204-206 Holbrook Lane, Coventry, Mark Corbett, Chairman (2470331) West Midlands, CV6 4DD Principal trading address: Unit 1, Acorn Street, Wolverhampton, West Midlands, WV13 1NP MAM2470332 TK LIMITED At a General Meeting of the above named company duly convened (Company Number 08943700) and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Trading Name: Tandoori Raj Herne, Bushey, Hertfordshire, WD23 1FL, on 26 January 2016, the Registered office: Suite 2, 2nd Floor, 255-259 Commercial Road, following resolutions were duly passed as a special and an ordinary London, E1 2BT resolution, respectively: Principal trading address: 65 Red Lion Street, London, W1CN 3EE 1. “That it has been resolved by special resolution that the company At a general meeting of the above named Company duly convened be wound up voluntarily”. and held at Olympia House, Armitage Road, London NW11 8RQ on 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers 27 January 2016 the following resolutions were duly passed as a House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Special Resolution and as an Ordinary Resolution respectively: Hertfordshire, WD23 1FL be appointed liquidator of the company for “That it has been proved to the satisfaction of this meeting that the the purposes of the winding-up”. Company cannot, by reason of its liabilities, continue its business and At the subsequent meeting of creditors held at the same place on the that it is advisable to wind up the same and, accordingly, that the same date, the resolutions were ratified confirming the appointment of Company resolves by Special Resolution that it be wound up Nicholas Barnett as liquidator. voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 37 COMPANIES

Contact details: Nicholas Barnett, (IP No. 9731), Liquidator, Libertas REFLECTIVE2470420 ICE LIMITED Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 (Company Number 09701794) Sparrows Herne, Bushey, Hertfordshire WD23 1FL, Trading Name: Colchester Ice Rink and Winter Wonderland [email protected], 020 8634 5599. Registered office: 82c East Hill, Colchester CO1 2QW Alternative contact: Valma Pipi. Email address: Principal trading address: Colchester Castle Park, Colchester, Essex [email protected]. CO1 1TJ C . Lucky - Luciano, Chairman of both meetings (2470287) At a general meeting of the Company, duly convened and held at Onslow House, 62 Broomfield Road, Chelmsford CM1 1SW on 29 January 2016, the following Resolutions were passed as a Special 2470293MW CONTRACTORS LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 09118506) "That the Company be wound up voluntarily and that Andrew Dix of Registered office: 6 Roding Lane, South Ilford, Essex,IG4 5NX LB Insolvency Solutions, Onslow House, 62 Broomfield Road, Principal trading address: 57 Bexley High St, DA5 1AB Chelmsford, Essex CM1 1SW, be and is hereby appointed Liquidator At a General Meeting of the members of the above-named Company, of the Company for the purposes of such winding up." duly convened and held at 122 Hither Green Lane, Hither Green, Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, London SE13 6QA on 25 January 2016 at 11:00 AM the following Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. Resolutions were duly passed as a SPECIAL RESOLUTION and an Date of Appointment: 29 January 2016. Further information about this ORDINARY RESOLUTION respectively: case is available from Chris Bray at the offices of LB Insolvency on “THAT it has been proved to the satisfaction of this Meeting that the 01245 254791. Company cannot, by reason of its liabilities, continue its business, Ben Payne, Chairman (2470420) and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily.” “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of ROCHDALE2470288 COMMUNITY SUPPORT TRUST Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 (Company Number 03341469) 1PS be and is hereby appointed as Liquidator for the purposes of the Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 winding up.” 3WQ Contact details: Mansoor Mubarik, (IP Number: 009667), Liquidator, Principal trading address: Suite 5 Tramway Offices, Mellor Street, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Rochdale, OL12 6AA 1PS, [email protected], 01622 754927. At a Special General Meeting of the above-named Company, duly Maciej Kapucinski, Chairman (2470293) convened, and held at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 25 January 2016 the subjoined Special Resolution was duly passed: NEW2470330 WORLD CIRCUS LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 04082714) Company cannot by reason of its liabilities continue its business, and Registered office: The Axis Building, Maingate, Team Valley Trading that it is advisable to wind up the same, and accordingly that the Estate, Gateshead NE11 0NQ Company be wound up voluntarily, and that Allan Christopher Principal trading address: Arndale House, Station Road, Leeds LS15 Cadman and Stephen James Wainwright, both of Poppleton & 8EU Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP Notice is hereby given that the following resolutions were passed on Nos 9522 and 5306) be and are hereby appointed liquidators for the 14 January 2016 as a Special Resolution and an Ordinary Resolution purposes of such winding up.” respectively: Further details contact: The Joint Liquidators, Emails: “That the Company cannot, by reason of its liabilities, continue its [email protected] or business, and that it is advisable to wind up the same, and [email protected] Tel: 0161 228 3028 or 0161 accordingly that the Company be wound up voluntarily and that Ian 228 3028 William Kings, of KRE (North East) Limited, The Axis Building, R R Swinbank, Director (2470288) Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, (IP No 7232) be appointed as Liquidator for the purposes of such voluntary winding up.” S2470298 LINSKY LIMITED For further details contact: Ian William Kings, E-mail: (Company Number 06499544) [email protected], Tel: 0191 404 6836. Alternative contact: Paul Principal trading address: 43 Richmond Park Avenue, Roberttown, Kings. Liversedge, West Yorkshire, WF15 7NZ Anthony John Hopkins, Director (2470330) At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 28 January 2016 the NOTTINGHAM2470342 LOGISTICS LIMITED following resolutions were duly passed; No 1 as a special resolution (Company Number 09219259) and No 2 as an ordinary resolution:- Registered office: 57 High Street, Ibstock, Leicestershire, LE67 6LH 1. “That it has been proved to the satisfaction of this meeting that the Principal trading address: (Formerly) Unit K 131 Town Street, Company cannot, by reason of its liabilities, continue its business, Sandiacre, Nottinghamshire, NG10 5DS and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the Members of the above-named Company, Company be wound up voluntarily”. duly convened and held at 3rd Floor, Temple Point, 1 Temple Row, 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of Birmingham B2 5LG on 26 January 2016 the following Resolutions O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, were duly passed, as a Special Resolution and as an Ordinary WF17 9EJ, be and are hereby appointed Joint Liquidators for the Resolution respectively: purposes of such winding up”. “That the Company be wound up voluntarily and that W John Kelly For further details please contact Simon Weir, email and Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, [email protected], telephone number 01924 477449. Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos: 004857 Steven Linsky, Director (2470298) and 16090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint 2470286SLAYER-GAMING LTD Liquidators may be done by all or any one or more of the persons (Company Number 08269661) holding the office of Liquidator from time to time.” Previous Name of Company: Dreamlike Gaming Limited Any person who requires further information may contact the Joint Registered office: 7 St John Street, Mansfield, Nottinghamshire, NG18 Liquidators by telephone on 0121 200 8150. Alternatively enquiries 1QH can be made to Jason Daft by e-mail at jason.daft@begbies- Principal trading address: Unit 41-42, Block 7, Old Mill Lane Industrial traynor.com or by telephone on 0121 200 8150. Estate, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 David Payne, Chairman (2470342) 9BG

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that on 26 January 2016 the following At a General Meeting of the above named company duly convened resolutions were passed: and held at the offices of Aspect Plus Limited, 40a Station Road, “That the Company be wound up voluntarily and that Fiona Grant and Upminster, Essex, RM14 2TR on 27 January 2016 the following Robert Neil Dymond, both of Wilson Field Limited, The Manor House, resolutions were duly passed as a special and an ordinary resolution, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and respectively: 10430) be and are hereby appointed joint liquidators for the purposes “That it has been resolved by special resolution that the Company be of such winding up.” The appointments of Fiona Grant and Robert wound up voluntarily and that Darren Edwards, of Aspect Plus Neil Dymond were confirmed by the creditors. Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No: Further details contact: The Joint Liquidators, Tel: 0114 2356780. 10350) be appointed liquidator of the company for the purposes of Alternative contact: Jo Riley the winding-up.” At the subsequent meeting of creditors held at the Thomas Robinson, Director (2470286) same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: David Young, Email: [email protected] 2470329SWAN INDUSTRIAL LIMITED Tel: 01708 300170. (Company Number 06035373) Stephen Linsell, Chairman (2470283) Registered office: Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS Principal trading address: Polymer Court, Hope Street, Dudley, West THE2470341 ROUNDABOUT (ST HELENS) LIMITED Midlands, DY2 8RS (Company Number 08219738) At a General Meeting of the above-named Company, duly convened, Registered office: Levine House, Wigan Road, Ashton-in-Makerfield, and held at 79 Caroline Street, Birmingham B3 1UP on 27 January Wigan, WN4 9SR 2016 the following resolutions were passed, as a special resolution Principal trading address: The Roundabout (St Helens) Ltd, 15 Duke and as an ordinary resolution: Street, St Helens, WA10 2JE “That the Company be wound up voluntarily and that Richard Paul At a General Meeting of members of the said company held at The James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Roundabout (St Helens) Ltd, Levine House, Wigan Road, Ashton-in- B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the Makerfield Wigan, WN4 9SR on 27 January 2016 the following Company for the purpose of the voluntary winding-up.” At a Meeting Resolution was passed as a Special: of Creditors held on 27 January 2016, the Creditors confirmed the “That the company be wound up voluntarily.” appointment of Richard Paul James Goodwin as Liquidator. Contact details: Rosalind Mary Hilton, (IP No 8604), Liquidator, For further details contact: Jon Cole, Email: jon.cole@butcher- Adcroft Hilton (Chesterfield) Ltd, 10 Marsden Street, Chesterfield, S40 woods.co.uk Tel: 0121 236 6001 1JY. Tel No 01253 299399, email [email protected]. Shaun Brent Morris, Chairman (2470329) Mr TJ Crehan Chairman (2470341)

TAVISTOCK2470285 & SUMMERHILL SCHOOL TONERLAND4U2470295 LIMITED (Company Number 02129331) (Company Number 09047156) Previous Name of Company: Advancemaster Limited Registered office: c/o Onslow House, 62 Broomfield Road, Registered office: Portland, 25 High Street, Crawley RH10 1BG Chelmsford, CM1 1SW Principal trading address: Summerhill Lane, Haywards Heath, West Principal trading address: Suite 6 Websters Way, Rayleigh, Essex SS6 Sussex RH16 1RP 8JG RESOLUTIONS At a general meeting of the Company, duly convened and held at At a General Meeting of the members of the above-named company Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW on 28 duly convened and held at RSM, Portland, 25 High Street, Crawley, January 2016, the following Resolutions were passed as a Special West Sussex RH10 1BG on 25 January 2016, the following special Resolution and an Ordinary Resolution respectively: and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Dix of LB Special Resolution Insolvency Solutions, Onslow House, 62 Broomfield Road, That it has been proved to the satisfaction of this meeting that the Chelmsford, Essex, CM1 1SW, be and is hereby appointed Liquidator Company cannot, by reason of its liabilities, continue its business, of the Company for the purposes of such winding up. and that it is advisable to wind up the Company, and accordingly that Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, the Company be wound up voluntarily. Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. Ordinary Resolutions Date of Appointment: 28 January 2016. Further information about this That John David Ariel and Terence Guy Jackson of RSM case is available from Claire Harris at the offices of LB Insolvency on Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West 01245 254791. Sussex RH10 1BG be and are hereby appointed Joint Liquidators for Robert Jonas, (2470295) the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Office Holder Details: John David Ariel (IP number 7838) of RSM VOUJON2470348 STONNALL LTD Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West (Company Number 07989851) Sussex RH10 1BG and Terence Guy Jackson (IP number 16450) of Registered office: 1 Guildford Street, Birmingham, West Midlands B19 RSM Restructuring Advisory LLP, Third Floor, One London Square, 2HN Cross Lanes, Guildford GU1 1UN. Date of Appointment: 25 January Principal trading address: 1 Guildford Street, Birmingham, West 2016. Further information about this case is available from David Midlands B19 2HN Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 At a General Meeting of the Members of the above-named Company, 0700. duly convened, and held on 20 January 2016 the following Bernadine Burnell, Chairman Resolutions were duly passed, as a Special Resolution and as an Dated: 25 January 2016 (2470285) Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and 2470283THE RAILWAY HOTEL (SAWBRIDGEWORTH) LTD accordingly that the Company be wound up voluntarily, and that (Company Number 09499601) Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Liquidators for the purposes of such winding-up." Principal trading address: Hatfield Heath Road, Sawbridgeworth, At the subsequent Meeting of Creditors held on 20 January 2016 the Hertfordshire, CM21 9LD appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 39 COMPANIES

Office Holder Details: Simon Thomas Barriball and Helen Whitehouse In2470463 the High Court of Justice (IP numbers 11950 and 9680) of McAlister & Co Insolvency No 211 of 2015 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of LAW PARTNERS CONSULTANTS LIMITED Appointment: 20 January 2016. Further information about this case is (Company Number 04256219) available from Nim Saluja at the offices of McAlister & Co Insolvency Registered office: 284 Clifton Drive South, Lytham St Annes, Practitioners Ltd on 01792 459600 or at [email protected]. Lancashire FY8 1LH Mohammed Mohibur Rahman, Director (2470348) Principal trading address: No 36 Garrick House, Carrington Street, London W1J 7AF In accordance with Rule 4.106A I, James Richard Duckworth, 2470308WINGLETYE CONSTRUCTION LIMITED Chartered Accountant of Freeman Rich, 284 Clifton Drive South, (Company Number 06009000) Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby Registered office: 962 Eastern Avenue, Ilford, IG2 7JD give notice that I have been appointed as Liquidator in the above Principal trading address: 155 Wingletye Lane, Hornchurch, RM11 matter on 19 January 2016. 3AR Creditors of the Company are required to send in their full names, At a General Meeting of the members of the above named company, address and descriptions, full description of their debts or claims and duly convened and held at Hunter House, 109 Snakes Lane West, the name and address of their Solicitors (if any) to the Liquidator of Woodford Green, Essex, IG8 0DY on 26 January 2016 the subjoined the Company, and if so required in writing, to prove their debts or Special Resolution was duly passed: claims at such time and place as shall be specified in such notice, or “That the Company be wound up voluntarily and that Zafar Iqbal, of in default shall be excluded from the benefit of any distribution. Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Notice is also hereby given that the Liquidator does not propose to Green, Essex, IG8 0DY, (IP No. 6578) be and is hereby appointed hold a general meeting of the Company’s creditors for the purpose of Liquidator for the purposes of such winding up.” establishing a liquidation committee. However, under Section 141(2) Further details contact: Zafar Iqbal, Email: [email protected], Tel: 020 of the Insolvency Act 1986 a creditor may request that a meeting be 8498 0163. Alternative contact: Paula Bates summoned if the request is made with the concurrence of at least Major Singh Bansal, Chairman (2470308) 10%, in value, of the Company’s creditors (including the creditor making the request). Further information on this case is available from Dawn Morris of XTRATIP2470320 LTD Freeman Rich, Tel: 01253 712231. (Company Number 08211674) J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Trading Name: Restaurant 107 25 January 2016 (2470463) Registered office: Pearl Assurance House, 319 Ballards Lane, London N12 8LY Principal trading address: 180 High Street, Cranleigh, Surrey, GU6 In2470688 the High Court of Justice 8RG No 6882 of 2015 At a General Meeting of the Members of the above-named Company, ONE SOURCE LONDON LIMITED duly convened and held at Pearl Assurance House, 319 Ballards (Company Number 08008935) Lane, London N12 8LY on 22 January 2016 the following Special Registered office: Tavistock House South, Tavistock Square, London, Resolution and Ordinary Resolution was duly passed: WC1H 9LG “That the Company be wound up voluntarily and that David Rubin, of Principal Trading Address: Unit 15, Mowlem Industrial Estate, Leeside David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Road, Tottenham, London N17 0QJ London N12 8LY, (IP No. 2591) be and he is hereby appointed Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Liquidator for the purposes of such winding up.” Rules 1986 (as amended), that Stephen Hunt, of Griffins, Tavistock Further details contact: David Rubin or Louise Dongworth, Tel: 020 House South, Tavistock Square, London, WC1H 9LG, (IP No 9183) 8446 8203. has been appointed Liquidator to the Company by the Secretary of Dimitrious Hatjimarkou, Chairman (2470320) State on 26 January 2016. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company’s creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 Liquidation by the Court a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the APPOINTMENT OF LIQUIDATORS Company’s creditors (including the creditor making the request). For further details contact: Stephen Hunt, Tel: 020 7554 9600. 2470462In the Boston County Court Alternative contact: Raymond Khan. No 82 of 2015 Stephen Hunt, Liquidator J STAR DEVELOPMENTS LIMITED 26 January 2016 (2470688) (Company Number 04154287) Registered office: 105 St. Peter's Street, St. Albans, Herts, AL1 3EJ Principal trading address: C/0 Philip Ross Accountants Limited, 2a In2470461 the High court of Justice Knowle Street, Mablethorpe, Lincolnshire, LN 12 2BG No 5431 of 2014 In accordance with Rule 4.106A Michaela Hall of Kingston Smith & TITHEBARN TRADING LTD Partners LLP, 105 St. Peter's Street, St. Albans, Herts, AL1 3EJ, IP (Company Number 07690126) Number 9081, give notice that she was appointed Liquidator of the Registered office: 33-35 Cheapside, Liverpool, Merseyside, L2 2DY Company on 21 January 2016. Principal trading address: 33-35 Cheapside, Liverpool, Merseyside, Creditors of the Company are required on or before 8 April 2016 to L2 2DY send in their full names, their addresses and descriptions, full Previous registered name(s) in the last 12 months: None particulars of their debts or claims and the names and addresses of Other trading (names) or style(s): None their solicitors (if any) to the Liquidator, and if so required by notice in Nature of business: Activities Auxiliary to Financial Intermediation writing, to prove their debts or claims at such time and place as shall Joint Liquidators appointed to the above company on: 18 January be specified in such notice, or in default shall be excluded from the 2016 benefit of any distribution. Capacity in which office holder acting: Joint Liquidator Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Correspondence address & contact details of case manager Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire Helen Arney02380646431 AL1 3EJ. Date of Appointment: 21 January 2016. Further information RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers about this case is available from Jyoti Shah at the offices of Kingston Ford, Eastleigh SO53 3TZ Smith & Partners LLP on 01727 896 015 or at Name, address & contact details of Joint Liquidators [email protected]. Michaela Joy Hall, Liquidator (2470462)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Primary Office Holder Office holder details contact: Stephen Hunt (IP No. 9183) of Griffins, Nigel Fox Tavistock House South, Tavistock Square, London, WC1H 9LG. Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers For further details contact: Stephen Hunt on tel: 020 7554 9600. Ford, Eastleigh SO53 3TZ Alternative contact: [email protected] 023 80646421 Stephen Hunt, Liquidator IP Number: 8891 27 January 2016 (2470689) Joint Office Holder: Nedim Patrick Ailyan Abbott Fielding, 142-148 Main Road, Sidcup DA14 6NZ In2470464 the High Court of Justice IP Number: 9072 (2470461) No 9694 of 2012 ROCK REPUBLIC RETAIL LIMITED (Company Number 07968507) DISMISSAL OF WINDING-UP PETITION Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN 2470471In the High Court of Justice (Chancery Division) Principal Trading Address: C/O Bristow & Sutor, Barleet Road, Companies CourtNo 009425 of 2015 Redditch, Worcestershire, B98 0FL In the Matter of CITYLOUNGE VENTURES LIMITED The joint liquidators have convened a meeting of the creditors of the (Company Number 07218028) Company under section 146 of the Insolvency Act 1986 to take place and in the Matter of the INSOLVENCY ACT 1986 at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, NO. CR 2015-009425 Bristol, BS1 6FT at 10.00 am on 4 April 2016 for the purposes of A petition to wind up the above-named company of 11 - 13 Bayley receiving the joint liquidators’ report of the winding up and of Street, London WC1B 3HD was presented on 9 December 2015 by determining whether the joint liquidators should have their release CONSTRUCTION & SHOPFITTING LIMITED of 117 Piccotts End, under the provisions of Section 174 of the Insolvency Act 1986. Hemel Hempstead, Hertfordshire HPl 3AU was heard on 25 January To be entitled to vote at the meeting, a creditor must lodge with the 2016 and was dismissed by the court. joint liquidators at their postal address, not later than 12.00 noon on Notice of the hearing previously appeared in the London Gazette of 12 the business day before the date fixed for the meeting, a proof of debt January 2016. (if not previously lodged in the proceedings) and (if the creditor is not The Petitioner’s Solicitor are Murphy & Co., Egale 1, 80 St. Albans attending in person) a proxy. Road, Watford, Hertfordshire WD17 1RP. (Ref: R/Construction/ Date of Appointment: 13 March 2013. Citylounge.) Office Holder details: Ian Richardson (IP No: 9580) and Kevin J 27 January 2016 (2470471) Hellard (IP No: 8833) both of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Further details contact: The Joint Liquidators, Tel: 0117 305 7645. In2470119 the High Court of Justice (Chancery Division) Alternative contact: Kiran Olgun. Companies Court No 9069 of 2016 Ian Richardson and Kevin J Hellard, Joint Liquidators In the Matter of OBSERVICES PARKING CONSULTANCY LIMITED 26 January 2016 (2470464) (Company Number 03182298) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 MEETINGS OF CREDITORS A Petition to wind up the above-named Company, Registration Number 03182298 of ,The Studio, St Nicholas Close, Elstree, In2470505 the High Court of Justice Hertfordshire, WD6 3EW, presented on 20 November 2015 by the No 34 of 2006 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South J WELBOURN & SON LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (Company Number 04832478) Creditors of the Company was advertised in The London Gazette on Registered office: Griffins, Tavistock House South, Tavistock Square, 29 December 2015 and heard at the Royal Courts of Justice, 7 Rolls London, WC1H 9LG Building, Fetter Lane, London, EC4A 1NL,on 11 January 2016 . The Principal trading address: Reed Point, Sutterton, Boston, Lincolnshire Petition was dismissed PE21 6NE The Petitioners` Solicitor is the Solicitor to, HM Revenue and Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Customs,Solicitor's Office, South West Wing, Bush House, Strand, RULES 1986 (AS AMENDED), that the Liquidator has summoned a London, WC2B 4RD, telephone 03000 0.00 . (Ref SLR1813093/SK.) general meeting of the Company’s creditors under Rule 4.54 of the 01 February 2016 (2470119) Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidator’s remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H FINAL MEETINGS 9LG, on 08 March 2016, at 3.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at In2470689 the High Court of Justice, Chancery Division Griffins, Tavistock House South, Tavistock Square, London, WC1H No 5442 of 2013 9LG by no later than 12.00 noon on the business day prior to the day HIGHSPEED FREIGHT LIMITED of the meeting (together with a completed proof of debt form if this (Company Number 07157403) has not previously been submitted). Date of Appointment: 20 March Registered office: Tavistock House South, Tavistock Square, London, 2012. Office holder details: Stephen Hunt (IP No 9183) of Griffins, WC1H 9LG Tavistock House South, Tavistock Square, London, WC1H 9LG. Principal Trading Address: 61 Warley Wall Road, Oldbury, West For further details contact: Stephen Hunt, E-mail: Midlands, B68 9JR [email protected] or Tel: 0207 554 9600. Alternative contact: Notice is hereby given that the Liquidator has summoned a final Richard Patrick. meeting of the Company’s creditors under Section 146 of the Stephen Hunt, Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s 27 January 2016 (2470505) report of the winding-up and to determine whether the Liquidator should be given their release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 25 PETITIONS TO WIND-UP April 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Tavistock In2470492 the High Court of Justice House South, Tavistock Square, London, WC1H 9LG by no later than No 000040 of 2016 12 noon on the business day prior to the day of the meeting (together In the Matter of INFERNO PLUMBING & HEATING LTD with a completed proof of debt form if this has not previously been (Company Number 08529503) submitted). and in the Matter of the INSOLVENCY ACT 1986 Date of appointment: 19 December 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 41 COMPANIES

A Petition to wind up the above named company whose registered Any person intending to appear on the hearing of the Petition office is situated at Bank Chambers, 156 Main Road, Biggin Hill, Kent, (whether to support or oppose it) must give notice of intention to do TN16 3BA presented on 5 January 2016 by NOHOW so to the Petitioner or its Solicitor in accordance with Rule 4.16 by INTERNATIONAL LTD whose registered office is at Spaces Business 1600 hours on Friday 12th February 2016. Centre, Elstow Road, Kempston, Bedford, MK42 8PL claiming to be a The petitioner’s solicitor is Seddons, 5 Portman Square, London, creditor of the company will be heard at the Royal Courts of Justice W1H 6NT (Ref ABE009.6.) Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter 25 January 2016 (2470489) Lane, London EC4A 1NL on Monday, 22 February 2016 at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2470448 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Newcastle Upon Tyne District RegistryNo 0763 of 2015 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of MY FRIENDS & FAMILY LTD 1600 hours on 22nd February 2016 (Company Number 07352126) Solicitor’s name: Lovetts Solicitors, Bramley House, The Guildway, Trading Name: SJ Haulage Old Portsmouth Road, Guildford GU3 1LR. Telephone: 01483 457500, and in the Matter of the INSOLVENCY ACT 1986 email: [email protected] Reference Number: N144001/3 A Petition to wind-up the above named Company of Hampton House, 27th January 2016 (2470492) Longfield Road, Leamington Spa, CV31 1XB presented on 7 December 2015 by CEMEX UK OPERATIONS LTD of Camden House, Clearwater Business Park, Thornaby, Stockton on Tees, TS17 6QY 2470483In the High Court of Justice (Chancery Division) will be heard at the High Court of Justice, Chancery Division, Leeds District RegistryNo 1052 of 2015 Newcastle upon Tyne District Registry at The Law Courts, Quayside, In the Matter of KEALTH FOODS (UK) LIMITED Newcastle upon Tyne. (Company Number 08738435) Date: 10 February 2016 and in the Matter of the INSOLVENCY ACT 1986 Time: 11.00 am (or as soon thereafter as the Petition can be heard) A Petition to wind up the above named company, Registered No. Any person intending to appear on the hearing of the Petition 08738435, 19 Staple Gardens, Winchester, Hampshire SO23 8SR, (whether to support or oppose it) must give notice of intention to do presented on 16 November 2015 by ITS TESTING SERVICES (UK) so to the Petitioner or his solicitors in accordance with Rule 4.16 by LIMITED, INTEREK ACADEMY PLACE 1-9 BROOK STREET 1600 hours on 9 February 2016. BRENTWOOD ESSEX CM14 5NQ, claiming to be a creditor of the The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 company, will be heard at Leeds District Registry, Leeds Combined Quayside, Newcastle upon Tyne, NE1 3DX, Tel: 0191 204 4366. (Ref: Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 9 (L)CZB.JLH.RMC001.387.82251.) February 2016, at 1030 hours (or as soon thereafter as the petition 28 January 2016 (2470448) can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the 2470439In the High Court of Justice (Chancery Division) petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Birmingham District RegistryNo 6582 of 2015 on Monday 8 February 2016. In the Matter of OLIVER WILD LTD The Petitioner’s Solicitor is Ison Harrison Solicitors, Duke House, 54 (Company Number 07803633) Wellington Street, Leeds LS1 2EE. DX 729240 Leeds 67. (Ref: ELW/ and in the Matter of the INSOLVENCY ACT 1986 467343.) A Petition to wind up the above-named Company, R/O Unit A4, Alison 25 January 2016 (2470483) Business Centre, Sheffield S2 1AS presented on 9 December 2015 by JEWSON LIMITED, R/O Saint Gobain House, Binley Business Park, Coventry CV3 2TT, claiming to be a Creditor of the Company, will be In2470484 the High Court of Justice (Chancery Division) heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 Manchester District RegistryNo 3232 of 2015 6DS, on 15 February 2016, at 1000 hours (or as soon thereafter as the In the Matter of KILIK LIMITED Petition can be heard). (Company Number 08767851) Any person 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 Company presented on 24th November 2015 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by DIGITEK COMPUTER PRODUCTS BV claiming to be a Creditor of the 1600 hours on Wednesday 12 February 2016. Company of Suite 613 Crown House, North Circular Road, London The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church NW10 7PN will be heard at the Manchester District Registry, The Civil Street, Birmingham B3 2RT. (Ref JT/M0069797.) Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 20 January 2016 (2470439) am on Monday 22nd February 2016 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2470445 the High Court of Justice (whether to support or oppose it) must give notice of intention to do No 009444 of 2015 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of PIONEER SOLUTIONS (UK) LIMITED 1600 hours on Friday 19th February 2016. (Company Number 07366961) The Petitioner’s Solicitor is: Pannone Corporate LLP, 378-380 and in the Matter of the INSOLVENCY ACT 1986 Deansgate, Manchester M3 4LY. (Ref: PCS/194451.) (2470484) A Petition to wind up the above-named Company, whose registered office address is at 34 Saltash Road, Ilford, Essex IG6 2NL presented on 9 December 2015 by MINESH JAYANT THAKKAR (a Director of 2470489In the High Court of Justice (Chancery Division) the Company), 34 Saltash Road, Ilford, Essex IG6 2NL, will be heard Companies CourtNo 008971 of 2015 in the High Court of Justice, Chancery Division, Companies Court, In the Matter of MURSALS PROPERTIES LIMITED The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, (Company Number 07859587) on 16 May 2016 at 1230 hours (or as soon thereafter as the Petition and in the Matter of the INSOLVENCY ACT 1986 can be heard). A Petition to wind up the above-named Company of (registered no Any person intending to appear on the hearing of the Petition 07859587) of 8 Barrie House, Lancaster Gate, London, W2 3QJ, (whether to support or oppose it) must give notice of intention to do presented on 13 November 2015 by ABERNETHY HOLDINGS so to the Petitioner or its solicitor in accordance with Rule 4.16 by LIMITED of PO Box 179, Upland Business Centre, Upland Road, St 16:00 hours on 13 May 2016. Peter’s Port, Guernsey, GY1 4HH (the Petitioner) claiming to be a Solicitor’s name: Deborah Nigh, The Chapel, Little Brington, Creditor of the Company, will be heard at The Companies Court, The Northampton NN7 4HX. Telephone: 0844 880 5372, Fax: 0844 880 Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 5387, email: [email protected] Reference Number: DAN/ Monday 15th February 2016, at 1030 hours (or as soon thereafter as 668.001 the Petition can be heard). 26 January 2016 (2470445)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In2470482 the High Court of Justice (Chancery Division) In the High Court Of Justice Birmingham District RegistryNo 6596 of 2015 No 009332 of 2015 In the Matter of S T PLASTICS LIMITED Date of Filing Petition: 4 December 2015 (Company Number 8677508) Date of Winding-up Order: 18 January 2016 and in the Matter of the INSOLVENCY ACT 1986 G Rogers1st Floor, Spring Place, 105 Commercial Road, A Petition to wind up the above-named Company (Company Number SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: 8677508) of Granville House, 2 Tettenhall Road, Wolverhampton, [email protected] West Midlands, WV1 4SB presented on 18 December 2015 by S T Capacity of office holder(s): Liquidator PLASTICS LIMITED (Company Number 8677508) of Granville House, 27 January 2016 (2470440) 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB (the Petitioner) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 15 February 2016 at 1000 hours (or as CENTRAL2470493 PAYROLL SPECIALISTS LTD soon thereafter as the Petition can be heard). (Company Number 07958752) Any person intending to appear on the hearing of the Petition Registered office: Hollybush House, Unit 1 5A New Road, Croxley (whether to support or oppose it) must give notice of intention to do Green, Hertfordshire, WD3 3EJ so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the High Court Of Justice 1600 hours on 12 February 2016. No 009464 of 2015 The Petitioner’s Solicitor is Oliver Ward-Jones of Higgs & Sons Date of Filing Petition: 10 December 2015 Solicitors, 3 Waterfront Business Park, Brierley Hill, West Midlands, Date of Winding-up Order: 25 January 2016 DY5 1LX, Email: [email protected] Tel: 0845 111 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, 5050, Fax: 01384 327 290 (Ref: OWJ/535282/1.) M1 3BN, telephone: 0161 234 8531, email: 28 January 2016 (2470482) [email protected] Capacity of office holder(s): Official Receiver 25 January 2016 (2470493) WINDING-UP ORDERS

2470494A2B MEDICS LTD COMFORT2470450 AND STYLE LTD (Company Number 06866702) (Company Number 8419292) Registered office: 32 Houseman Road, FARNBOROUGH, GU14 8QF Registered office: 6 Green Walk, WOODFORD GREEN, IG8 8EF In the High Court Of Justice In the High Court Of Justice No 006916 of 2015 No 008936 of 2015 Date of Filing Petition: 20 October 2015 Date of Filing Petition: 12 November 2015 Date of Winding-up Order: 18 January 2016 Date of Winding-up Order: 11 January 2016 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 1XN, telephone: 020 8681 5166, email: 020 7637 1110 [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 11 January 2015 (2470450) 18 January 2016 (2470494)

FX2470438 WORLD MANAGED ACCOUNT LTD AIP2470435 PROPERTY SERVICES LIMITED (Company Number 05144635) (Company Number 04191376) Registered office: 60 New Broad Street, 1st Floor, LONDON, EC2M Trading Name: AIP Property Services Limited 1JJ Previous Name of Company: None known In the High Court Of Justice Registered office: 50 Woodfield Road, Oadby, LEICESTER, LE2 4HP No 009347 of 2015 In the High Court Of Justice Date of Filing Petition: 4 December 2015 No 009195 of 2015 Date of Winding-up Order: 18 January 2016 Date of Filing Petition: 27 November 2015 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Date of Winding-up Order: 18 January 2016 020 7637 1110 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Liquidator 0115 852 5000, email: [email protected] 18 January 2016 (2470438) Capacity of office holder(s): Liquidator 18 January 2016 (2470435) HOME2470481 INTERIOR DECORE STORE LIMITED (Company Number 08340904) BOX2470722 CLEVER FINANCE LTD Registered office: Lucky Knitwear Ltd, 51 Lord Street, MANCHESTER, (Company Number O3866452) M3 1HE Registered office: 7 More London Riverside, LONDON, SE1 2RT In the Manchester District Registry In the Newcastle District Registry No 3220 of 2015 No 686 of 2015 Date of Filing Petition: 23 November 2015 Date of Filing Petition: 4 November 2015 Date of Winding-up Order: 25 January 2016 Date of Winding-up Order: 8 January 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 3BN, telephone: 0161 234 8500 020 7637 1110 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 25 January 2016 (2470481) 8 January 2016 (2470722)

LORD2470447 JOHN (UK) LTD BRIJAN2470440 TOURS LIMITED (Company Number 03398004) (Company Number 04238703) Registered office: 15a Hanover Street, LONDON, W1R 9HG Registered office: Unit 1, Leylands Farm Business Park, Nobs Crook, In the High Court Of Justice Colden Common, WINCHESTER, SO21 1TH No 009207 of 2015 Date of Filing Petition: 27 November 2015 Date of Winding-up Order: 18 January 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 43 COMPANIES

18 January 2016 (2470447) Members' voluntary liquidation

2470500TEESDALE PROPERTY COMPANY 4 LTD APPOINTMENT OF LIQUIDATORS (Company Number 04770184) Registered office: 30 Winders Way, SALFORD, M6 6AR Name2470224 of Company: ARGENTA CONSULTING LIMITED In the Manchester District Registry Company Number: 08072120 No 3217 of 2015 Registered office: Concorde House, Grenville Place, Mill Hill, London Date of Filing Petition: 23 November 2015 NW7 3SA Date of Winding-up Order: 25 January 2016 Principal trading address: 18 Hazelwood Heights, Oxted, Surrey RH8 Date of Resolution for Voluntary Winding-up: 26 January 2016 0QQ D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Nature of Business: Strategy, Planning, Change and Financial 3BN, telephone: 0161 234 8500 Consultancy Services Capacity of office holder(s): Liquidator Type of Liquidation: Members 26 January 2016 (2470500) Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. TEESDALE2470460 PROPERTY COMPANY LIMITED Alternative person to contact with enquiries about the case: Rachel (Company Number 05277021) Brewester Registered office: 32 Winders Way, SALFORD, M6 6AR Office Holder Number: 9301. In the Manchester District Registry Date of Appointment: 25 January 2016 No 3216 of 2015 By whom Appointed: Members (2470224) Date of Filing Petition: 23 November 2015 Date of Winding-up Order: 25 January 2016 Date of Resolution for Voluntary Winding-up: 25 January 2016 Company2470216 Number: 05613137 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Name of Company: ATEB ASSOCIATES LTD 3BN, telephone: 0161 234 8500 Nature of Business: Professional Training and Coaching Capacity of office holder(s): Liquidator Type of Liquidation: Members 25 January 2016 (2470460) Registered office: c/o Hawkins Insolvency Ltd, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: 76 Beach Road, Newton, Porthcawl, TELEBANK2470472 TELEVISION RENTALS LTD Bridgend, CF36 5NE (Company Number O0902414) Samantha Hawkins,(IP No. 12770) of Hawkins Insolvency Limited, 5 Registered office: 7 More London Riverside, LONDON, SE1 2RT The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. In the Newcastle District Registry Further details contact: Samantha Hawkins, Email: No 688 of 2015 [email protected] Date of Filing Petition: 4 November 2015 Date of Appointment: 26 January 2016 Date of Winding-up Order: 8 January 2016 By whom Appointed: Members (2470216) K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 2470212Company Number: 06425099 8 January 2016 (2470472) Name of Company: BA HOLDINGS LTD Nature of Business: Other business support service activities not elsewhere classified TENNIC2470479 LIMITED Type of Liquidation: Members Registered office: 162-164 High Street, RAYLEIGH, SS6 7BS Registered office: Alpha House, 4 Greek Street, Stockport, SK3 8AB In the High Court Of Justice Principal trading address: Alpha House, 4 Greek Street, Stockport, No 004298 of 2014 SK3 8AB Date of Filing Petition: 21 May 2014 S Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Date of Winding-up Order: 11 January 2016 Elms Square, Bury New Road, Whitefield, M45 7TA and M Maloney, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- (IP No. 9628) of Leonard Curtis, Leonard Curtis House, Elms Square, ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bury New Road, Whitefield, M45 7TA. [email protected] Further details contact: S Markey, Email: Capacity of office holder(s): Liquidator [email protected], Tel: 0161 413 0930. Alternative 11 January 2016 (2470479) contact: Lauren Fitton Date of Appointment: 19 January 2016 By whom Appointed: Members (2470212) 2470437THE LONDON WINE SHOP LIMITED (Company Number 06980606) Registered office: DELTA HOUSE, 175-177, BOROUGH HIGH, Company2470228 Number: 06176027 STREET LONDON, SE1 1HR Name of Company: BRM CONSULTANCY SERVICES LTD. In the High Court Of Justice Nature of Business: Engineering and safety consultancy No 006896 of 2015 Type of Liquidation: Members Date of Filing Petition: 19 October 2015 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Winding-up Order: 11 January 2016 The Parsonage, Manchester M3 2HW K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Principal trading address: 3 The Link, East Dean, East Sussex, BN20 020 7637 1110 0LB Capacity of office holder(s): Liquidator John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage 11 January 2016 (2470437) Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon on email: [email protected] or on tel: 0161 907 4044. Date of Appointment: 25 January 2016 By whom Appointed: Members (2470228)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470218Company Number: 03533237 Further details contact: The Joint Liquidators, Email: Name of Company: DREAMSTATE PROMOTIONS LIMITED [email protected] Tel: 01189 479090. Alternative contact: Lee Trading Name: Interact Lloyd Nature of Business: Event Management Date of Appointment: 26 January 2016 Type of Liquidation: Members By whom Appointed: Members (2470267) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 93 Etchingham Park Road, London, N3 2ED Company2470262 Number: 07794256 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Name of Company: GREEN REAPER RECYCLING LTD Chambers, 3 The Parsonage, Manchester M3 2HW. Nature of Business: Collection of non-hazardous waste Further details contact: Katie Dixon, Email: [email protected] Type of Liquidation: Members Tel: +44 (0161) 907 4044. Registered office: 18 Oakdene Road, Marple, Stockport, Cheshire, Date of Appointment: 26 January 2016 SK6 6PJ By whom Appointed: Members (2470218) Principal trading address: 18 Oakdene Road, Marple, Stockport, Cheshire, SK6 6PJ Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 32 Stamford 2470260Company Number: 08719747 Street, Altrincham, Cheshire, WA14 1EY. Name of Company: DSO CONSULTING LTD For further details contact: Kevin Lucas, Tel: 0161 929 8666. Nature of Business: IT Consulting Alternative contact: Adrian Yip, Tel: 0161 929 8666, Email: Type of Liquidation: Members [email protected] Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Date of Appointment: 26 January 2016 London E14 9XQ By whom Appointed: Members (2470262) Principal trading address: 12 Doulton Way, Ashingdon, Rochford, Essex, SS4 3BX Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Company2470221 Number: 03420324 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Name of Company: GREENWICH FINANCE LIMITED For further details contact: Robert Welby or Lauren Matlock, Nature of Business: Financial intermediation telephone number 020 7538 2222. Type of Liquidation: Members Date of Appointment: 26 January 2016 Registered office: C/O Hawkins Insolvency Ltd, 5 The Old Parsonage, By whom Appointed: Members (2470260) Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: 50 Bowham Avenue, Bridgend, Mid Glamorgan, CF31 3PA Company2470259 Number: 07616424 Samantha Hawkins,(IP No. 12770) of Hawkins Insolvency Limited, 5 Name of Company: EAST LINKS PROPERTIES LIMITED The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. Nature of Business: Buying and Selling of Own Real Estate Further details contact: Samantha Hawkins, Email: Type of Liquidation: Members [email protected] Registered office: Broom House, 39-43 London Road, Hadleigh, Date of Appointment: 26 January 2016 Essex SS7 2QL By whom Appointed: Members (2470221) Principal trading address: Broom House, 39-43 London Road, Hadleigh, Essex SS7 2QL Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Name2470257 of Company: JAMES LILLEY HOLDINGS LIMITED Road, Upminster, Essex, RM14 2TR. Company Number: 00804526 Further details contact: Darren Tapsfield, Email: Registered office: Forest Lodge Walldown Road, Whithill, Bordon, [email protected] or Tel: 01708 300170. Hampshire GU35 9AA Date of Appointment: 22 January 2016 Nature of Business: Other Letting and Operating of Own or Leased By whom Appointed: Members (2470259) Real Type of Liquidation: Members Richard Frank Simms and Carolynn Jean Best, both of F A Simms & Company2470215 Number: 08574399 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Name of Company: ECHELLE LIMITED Lutterworth, Leicestershire LE17 5FB. Nature of Business: Information Technology Service Office Holder Numbers: 9252 and 9683. Type of Liquidation: Members Date of Appointment: 22 January 2016 (2470257) Registered office: 26 Conduit Mews, Westminster, London, W2 3RE Principal trading address: 26 Conduit Mews, Westminster, London, W2 3RE Company2470264 Number: OC303574 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Name of Company: KILPATRICK STOCKTON LLP The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Nature of Business: Lawyers Further details contact: Richard Cacho, Tel: 01603 284284. Type of Liquidation: Members Alternative contact: Grace Jones Registered office: 117-119 Temple Chambers, Temple Avenue, Date of Appointment: 21 January 2016 London EC4Y 0HP By whom Appointed: Members (2470215) Principal trading address: 117-119 Temple Chambers, Temple Avenue, London EC4Y 0HP Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Company2470267 Number: 07405746 (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Name of Company: ENGINEERING ADVANTAGE LIMITED House, 30-34 New Bridge Street, London, EC4V 6BJ. Nature of Business: Management Consultancy Contact information for Liquidators: [email protected] Type of Liquidation: Members Alternative contact name: Nigel Nutting, 0207 429 3493, Email: Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge [email protected] House, 23 Duke Street, Reading, Berks, RG1 4SA. Previous Date of Appointment: 14 January 2016 Registered Office: Wey Court West, Union Road, Farnham, Surrey, By whom Appointed: Members (2470264) GU9 7PT Principal trading address: C/O Wey Court West, Union Road, Farnham, Surrey, GU9 7PT Paul William Ellison,(IP No. 7254) and Gareth Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 45 COMPANIES

Company2470255 Number: 04411007 Date of Appointment: 27 January 2016 Name of Company: LIONEL PARKER PRINT SERVICES LIMITED By whom Appointed: Members (2470211) Nature of Business: Print Broker Type of Liquidation: Members Registered office: 3 Staplow Road, Worcester, WR5 2LZ Company2470217 Number: 07463483 Principal trading address: 128 Northampton Road, Wellingborough, Name of Company: RODLIP LIMITED Northants, NN8 3PJ Nature of Business: Information Technology Consultancy Carrie James,(IP No. 16570) of SA Insolvency, 3 Staplow Road, Type of Liquidation: Members Worcester WR5 2LZ. Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, For further details contact: Carrie James on email: Barnet, Hertfordshire, EN5 5TZ [email protected] or on tel: 01905 354143. Principal trading address: 16 Drake Road, Harrow, Middlesex, HA2 Date of Appointment: 26 January 2016 9AE By whom Appointed: Members (2470255) Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. For further details contact: Ingyin Myint, Email: 2470256Company Number: 04737751 [email protected] Tel: 0208 216 2520 Name of Company: MUSICAL INSTRUMENTS (CHELTENHAM) Date of Appointment: 26 January 2016 LIMITED By whom Appointed: Members (2470217) Nature of Business: Other business support activities Type of Liquidation: Members Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Company2470254 Number: 07499397 Way, Stevenage, Herts, SG1 2XD Name of Company: TCSW Principal trading address: Old Timbers, The Rudge, Gloucester, GL2 Trading Name: The College of Social Work 8HY Nature of Business: Charity Norman Cowan,(IP No. 001884) and Panos Papas,(IP No. 008035) Type of Liquidation: Members both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Registered office: 30 Euston Square, London, NW1 3FB Stevenage, Herts, SG1 2XD. Principal trading address: 30 Euston Square, London, NW1 3FB Further details contact: The Liquidators, Tel: +44(0)1438 847200. Finbarr Thomas O’Connell,(IP No. 7931) of Smith & Williamson LLP, Alternative contact: Panos Papas 25 Moorgate, London EC2R 6AY and Adam Henry Stephens,(IP No. Date of Appointment: 25 January 2016 9748) of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. By whom Appointed: Members (2470256) For further details contact: Emma O’Bryan, Email: [email protected] Tel: 020 7131 8420 Date of Appointment: 26 January 2016 Company2470261 Number: 06415257 By whom Appointed: Members (2470254) Name of Company: NETTIK CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members Company2470266 Number: 07317359 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: TRAZ LIMITED The Parsonage, Manchester M3 2HW Nature of Business: Project Management Principal trading address: 61 Morley Road, Plaistow, London E15 3HF Type of Liquidation: Members John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Chambers, 3 The Parsonage, Manchester M3 2HW. The Parsonage, Manchester M3 2HW Further details contact: Katie Dixon, Email: [email protected] Principal trading address: 3 Beech Lawn, Guildford, Surrey, GU1 3PE or Tel: 0161 907 4044 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Date of Appointment: 26 January 2016 Chambers, 3 The Parsonage, Manchester M3 2HW. By whom Appointed: Members (2470261) Further details contact: Katie Dixon, Email: [email protected], Tel: +44 (0161) 907 4044. Date of Appointment: 25 January 2016 Company2470220 Number: 08994200 By whom Appointed: Members (2470266) Name of Company: PEONIES CONSULTING SERVICES LIMITED Nature of Business: Management consultancy activities other than financial management Company2470207 Number: 04291377 Type of Liquidation: Members Name of Company: UHY FINANCIAL PLANNING (LONDON) Registered office: Collingham House, 10-12 Gladstone Road, London, LIMITED SW19 1QT Nature of Business: Financial intermediation not elsewhere classified Principal trading address: Flat 104, 1 Prescot Street, London, E1 8RL Type of Liquidation: Members James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Registered office: Quadrant House, 4 Thomas More Square, London Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. E1W 1YW For further details contact: James Stephen Pretty, Email: Principal trading address: Quadrant House, 4 Thomas More Square, [email protected] Tel: 02380 651441 London E1W 1YW Date of Appointment: 20 January 2016 Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY By whom Appointed: Members (2470220) Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Tel: 020 7216 4600. Company2470211 Number: 01519581 Date of Appointment: 25 January 2016 Name of Company: R.C.N. FINANCE CO. LIMITED By whom Appointed: Members (2470207) Previous Name of Company: Hookline Limited Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX Principal trading address: Herald Way, Binley Industrial Estate, Coventry, West Midlands CV3 2RQ Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. For further details contact: Emma Ballard, Tel: 02476 553700.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2470268 Number: 07586880 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Name of Company: VALESTAR CONSULTING LIMITED 1986, that Final Meetings of the Members of the above-named Nature of Business: Management consultancy activity Companies will be held at Tower Bridge House, St Katharine’s Way, Type of Liquidation: Members London, E1W 1DD, on 29 February 2016 at 11.00 am, for the Registered office: Eagle Point, Little Park Farm Road, Segensworth, purposes of having laid before it an account of the Joint Liquidators’ Fareham, Hampshire PO15 5TD acts and dealings and the conduct of the windings up, and hearing Principal trading address: 6 Upper Rose Hill, Dorking, Surrey, RH4 any explanation that may be given by the Joint Liquidators. Any 2EB Member entitled to attend at the above Meeting may appoint a proxy Michael Robert Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. holder to attend and vote in his or her place. It is not necessary for the 008767) both of Portland Business & Financial Solutions, Eagle Point, proxy holder to be a member. A proxy form should be lodged at Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 5TD. 1DD by not later than 12.00 noon on the business day prior to the For further details contact: The Joint Liquidators on tel: 01489 550 meeting. 440 or email: [email protected]. Alternative contact: Date of Appointment: 12 November 2015. [email protected] Office Holder details: Nigel Heath Sinclair, (IP No. 009030) and Guy Date of Appointment: 26 January 2016 Robert Thomas Hollander, (IP No. 009233) both of Mazars LLP, Tower By whom Appointed: Members (2470268) Bridge House, St Katharine’s Way, London, E1W 1DD Any person who requires further information may contact the Joint Liquidators Tel: 0207 063 4477. Alternative contact: Molly McErlane. 2470214Company Number: 04857373 Nigel Heath Sinclair and Guy Robert Thomas Hollander, Joint Name of Company: WORLDWIDE BUSINESS ASSIGNMENTS LTD Liquidators Nature of Business: Dormant Company 27 January 2016 (2470276) Type of Liquidation: Members Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT BRIGIBUS2470246 LIMITED Principal trading address: 1 Gorse Cottages, Frensham, Farnham, (Company Number 00575182) GU10 3AZ Registered office: No. 1 Dorset Street, Southampton, SO15 2DP Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both Principal trading address: 2 King Edward Street, London, EC1A 1HQ of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, A final meeting of the Company under Section 94 of the Insolvency Guildford, Surrey, GU1 3QT. Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP For further details contact the Joint Liquidators on Tel: 0845 310 on 7 March 2016 at 10.00am for the purpose of receiving the 2776, Email: [email protected] Alternative contact: Shaun Liquidator’s account of the winding up and of hearing any explanation Walker that may be given by the Liquidator. Date of Appointment: 27 January 2016 A member entitled to attend and vote may appoint a proxy to exercise By whom Appointed: Members (2470214) all or any of their rights to attend and to speak and vote in their place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share FINAL MEETINGS or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the BEECHCROFT2470275 (NORFOLK) LIMITED offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, (Company Number 02477542) SO15 2DP not less than 48 hours before the time for holding the Registered office: King Street House, 15 Upper King Street, Norwich, meeting. NR3 1RB Date of Appointment: 22 September 2015 Principal trading address: 56 Whiffler Road, Norwich, Norfolk, NR3 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton 2BG UK LLP, 30 Finsbury Square, London, EC2P 2YU Notice is hereby given that the Joint Liquidators have summoned a Further details contact: Email: [email protected] final meeting of the Company’s members under Section 94 of the Sean K Croston, Liquidator Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 27 January 2016 (2470246) account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 30 CHARAK2470344 LIMITED March 2016 at 10.00am. (Company Number 01270048) In order to be entitled to vote at the meeting, members must lodge Registered office: 38 De Montfort Street, Leicester LE1 7GS their proxies with the Joint Liquidators at King Street House, 15 Upper Principal trading address: 104 Melbourne Road, Leicester, LE2 0DS King Street, Norwich, NR3 1RB by no later than 12.00 noon on the NOTICE IS HEREBY GIVEN, PURSUANT TO section 94 of the business day prior to the day of the meeting. INSOLVENCY ACT 1986 that a General Meeting of Members of the Date of Appointment: 30 January 2015 above named Company will be held at 38 De Montfort Street, Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Leicester LE1 7GS on 24 March 2016 at 1100 hours for the purposes David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King of having an account laid before the meeting showing the manner in Street House, 15 Upper King Street, Norwich, NR3 1RB which the winding-up had been conducted and the property of the For further details contact: Andrew Anderson Kelsall, Email: Company disposed of, hearing any explanation that may be given by [email protected]. Tel: 01603 624181. Alternative the Liquidators. Proxies to be used at the meeting must be lodged at contact: Becca Smith Springfields Business Recovery & Insolvency Limited, 38 De Montfort Andrew Anderson Kelsall, Joint Liquidator Street, Leicester LE1 7GS by no later than 12:00 noon of the business 26 January 2016 (2470275) day before the meeting. (Alternative contact: Donna Brown, 0116 299 4745). Situl Devji Raithatha, (IP NO 8927), Joint Liquidator. Appointed 23 BPB2470276 FINANCE (NO.5) LIMITED September 2015. (Company Number 04505172) Deviesh Ramesh Raikundalia, (IP NO 13890), Joint Liquidator. MERTON TIMBER LIMITED Appointed 23 September 2015. (Company Number 01324483) 25 January 2016 (2470344) E G GLASS AND GLAZING LIMITED (Company Number 04145731) Registered office: (All of) Tower Bridge House, St Katharines Way, London E1W 1DD Principal trading address: (All of) Saint Gobain House, Binley Business Park, Coventry CV3 2TT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 47 COMPANIES

CRAFT2470273 MARKETING LIMITED Stephen Hobson, IP No 006473, Liquidator of Francis Clark LLP, (Company Number 05901194) Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Registered office: The Lexicon, Mount Street, Manchester, M2 5NT Telephone number: 01392 667000. Date of appointment: 30 January Principal trading address: 13A Duke Street, Southport, Lancashire, 2015. Alternative person to contact with enquiries about the case: PR8 1LS Scott Bebbington (2470278) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at Mazars LLP, The Lexicon, Mount Street, GEFCOM2470280 LIMITED Manchester, M2 5NT, on 4 March 2016, at 10.30 am, for the purpose (Company Number 06809849) of having an account laid before them and to receive the Liquidator’s Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN report showing how the winding up of the Company has been Principal trading address: (formerly) 4 Springfield Park, Twyford, conducted and its property disposed of, and of hearing any Reading, Berkshire RG10 9JH explanation that may be given by the Liquidator. Notice is hereby given pursuant to Section 94 of the Insolvency Act Any Member entitled to attend and vote at the above meeting is 1986 that the final meeting of members of the above Company will be entitled to appoint a proxy to attend and vote instead of him, and held at the offices of Augusta Kent Limited, 32-33 Watling Street, such proxy need not also be a Member. Canterbury, Kent, CT1 2AN on 4 March 2016 at 10.00 am. The Date of appointment: 1 April 2015. meetings are called for the purpose of considering the following Office Holder details: Tim Alan Askham, (IP No. 007905) and Conrad resolutions: That the Liquidator’s final report and receipts and Alexander Pearson, (IP No. 014732) both of Mazars LLP, The Lexicon, payments account be approved; That the Liquidator be entitled to Mount Street, Manchester, M2 5NT recover his disbursements (Category 1 and Category 2) incurred in For further details: Heather Bamforth on tel: 0161 831 1199. connection with the liquidation; That the Liquidator is authorised to Tim Alan Askham, Joint Liquidator destroy the Company’s books, accounts and documents 12 months 27 January 2016 (2470273) after the dissolution of the Company; That the Liquidator receives his release. A proxy form, to enable a member to vote, must be lodged at the 2470238CROWN YARD PROPERTIES LIMITED Liquidator’s office, Augusta Kent Limited, 32-33 Watling Street, (Company Number 00557626) Canterbury, Kent CT1 2AN (alternative contact is Philip Moore, 01227 Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, 643049) not later than 12.00 noon on 3 March 2016. The proxy form Borehamwood, Hertfordshire, WD6 2FX may be posted or sent by fax to 01227 643047. Principal trading address: 64 New Cavendish Street, London, W1G Date of Appointment: 4 February 2015 8TB Office Holder details: Andrew Hawksworth, (IP No. 9582) of Augusta Notice is hereby given, pursuant to Section 94 of the Insolvency Act Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN 1986, that a General Meeting of the Members of the Company will be Andrew Hawksworth, Liquidator held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, 27 January 2016 (2470280) Borehamwood, Hertfordshire, WD6 2FX on 11 April 2016 at 3.00 pm, for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding up of the HIGH2470279 SYSTEMS LIMITED Company has been conducted and its property disposed of, and of (Company Number 07326215) hearing any explanation that may be given by the Liquidator. Any Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Member entitled to attend and vote at the above meeting is entitled to Principal trading address: 41 Chipstead Valley Road, Coulsdon, appoint a proxy to attend and vote instead of him, and such proxy Surrey CR5 2RB need not also be a Member. Proxies must be lodged at the offices of Notice is hereby given, pursuant to section 94 of the Insolvency Act Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, 1986, that the final meeting of the Company will be held at 257b Hertfordshire, WD6 2BT by 8 April 2016 at 12.00 noon in order that Croydon Road, Beckenham, Kent BR3 3PS on 2 March 2016 at 10.00 the member be entitled to vote. am for the purpose of laying before the meeting, and giving an Date of Appointment: 2 June 2014 explanation of, the Liquidator's account of the winding up. Members Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 3PS by 12.00 noon on the business day preceding the meeting in 2FX order to be entitled to vote. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Alternative contact: Izbel Mengal numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Mark Reynolds, Liquidator Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 22 26 January 2016 (2470238) September 2015. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. EVELING2470278 LEGAL & ADVISORY LIMITED Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2470279) (Company Number 06289832) Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD ICJ2470274 CONSULTING LIMITED Principal trading address: Senate Court, Southernhay Gardens, Exeter (Company Number 07399481) EX1 1NT In Members Voluntary Liquidation Nature of Business: Other Business Support Services Registered office: 14th Floor, Dukes Keep, Marsh Lane, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Southampton, SO14 3EX 1986, that a Final Meeting of the Members of the Company will be Principal trading address: 29 Summerhill Road, Waterlooville, PO8 held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD 8XD on 4 March 2016 at 3.00 pm for the purpose of having an account laid THE INSOLVENCY ACT 1986 before them and to receive the Liquidator’s final report, showing how NOTICE IS HEREBY GIVEN pursuant to Section 94 of the the winding-up of the Company has been conducted and its property INSOLVENCY ACT 1986 that a final meeting of the Members of the disposed of, and of hearing any explanation that may be given by the above named Company will be held at 14th Floor, Dukes Keep, Marsh Liquidator. Lane, Southampton, SO14 3EX on 30 March 2016 at 11.00 am for the Any Member entitled to attend and vote at the above meeting is purposes of:— entitled to appoint a proxy to attend and vote instead of him, and — receiving an account of how the winding-up has been conducted such proxy need not also be a Member. Proxies must be lodged at and the Company’s property disposed of; Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter — hearing any explanations that may be given by the Joint EX2 5FD by 12 noon on 3 March 2016 in order that the member be Liquidators; entitled to vote. — determining the release of the Joint Liquidators.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

A member who is entitled to attend and vote is entitled to appoint a METRO2470242 BUILDING COMPANY LIMITED proxy to attend and vote instead of him and such proxy need not also (Company Number 01657488) be a member or creditor. Proxy forms must be returned to the offices Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, LS20 9AT Southampton, SO14 3EX, no later than 12 noon on the business day Principal trading address: N/A before the meeting. Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Paul Goddard and Carl Jackson (IP Nos 13592 and 8860), Joint Rules 1986 (as amended), that the Liquidator has summoned final Liquidators of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, meeting of the Company’s members under Section 94 of the Southampton, SO14 3EX. Appointed on 7 May 2015. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Alternative contact for enquiries: Nicola Lyle on 023 8082 1864 or at 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 27 January 2016 (2470274) Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 24 March 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 2470239KHALID MEDICAL CONSULTANCY LIMITED Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no (Company Number 06808253) later than 12 noon on the business day prior to the day of the Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 meeting. 9AA Date of Appointment: 1 December 2014. Principal trading address: 42 Broadlands Way, Ipswich, IP4 5SU Office Holder details: Kate Elizabeth Breese, (IP No. 009730) of Walsh NOTICE IS HEREBY GIVEN that a final meeting of the members of Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Khalid Medical Consultancy Limited will be held at 11:00 am on 30 For further details contact: Kate Elizabeth Breese, Email: March 2016. The meeting will be held at the offices of RJC Financial [email protected], Tel: 03300 244 660. Alternative Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, contact: Philippa Smith. BR2 9AA. Kate Elizabeth Breese, Liquidator The meeting is called pursuant to Section 94 of the Insolvency Act 27 January 2016 (2470242) 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation MOTORS2470281 INVESTMENT TRUSTEE ENTITY, LTD that may be considered necessary. Any member entitled to attend (Company Number 04788149) and vote at the meeting is entitled to appoint a proxy to attend and Registered office: 40a Station Road, Upminster, Essex, RM14 2TR vote on their behalf. A proxy need not be a member of the company. Principal trading address: 35 Great St Helen’s, London, EC3A 6AP The following resolutions will be considered at the meeting: Notice is hereby given that a final meeting of the sole member of the 1. That the liquidator's final report and receipts and payments above named Company will be held at 10.00 am on 4 March 2016. account be approved. The meeting will be held at the offices of Aspect Plus Limited, 40a 2. That the liquidator be released and discharged. Station Road, Upminster, Essex, RM14 2TR. The meeting is called Proxies to be used at the meeting must be returned to the offices of pursuant to Section 94 of the Insolvency Act 1986 for the purpose of RJC Financial Management Limited, Hayes House, 6 Hayes Road, receiving an account showing the manner in which the winding-up of Bromley, Kent, BR2 9AA no later than 12 noon on the working day the Company has been conducted and the property of the Company immediately before the meeting. disposed of, and to receive any explanation that may be considered Robert Cundy, Liquidator necessary. Any member entitled to attend and vote at the meeting is Date: 28 January 2016 entitled to appoint a proxy to attend and vote on their behalf. A proxy Names of Insolvency Practitioners calling the meetings: Robert need not be a member of the Company. The following resolutions will Cundy be considered at the meeting: That the liquidator’s final report and Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, receipts and payments account be approved and that the liquidator Bromley, Kent, BR2 9AA be released and discharged. Proxies to be used at the meeting must IP Numbers: 9495 be returned to the offices of Aspect Plus Limited, 40a Station Road, Contact Name: Chloe Fortucci Upminster, Essex, RM14 2TR no later than 12.00 noon on the working Email Address: [email protected] day immediately before the meeting. Telephone Number: 020 8315 7430 (2470239) Date of Appointment: 23 July 2015 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR MATBO2470248 LIMITED Further details contact: Darren Tapsfield, Email: (Company Number 02271954) [email protected], Tel: 01708 300170. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Darren Edwards, Liquidator LS20 9AT 26 January 2016 (2470281) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final MSA2470269 ACQUISITIONS CO. LIMITED meeting of the Company’s members under Section 94 of the (Company Number 03534888) Insolvency Act 1986 for the purpose of receiving the Liquidator’s DELEK MOTORWAY SERVICES UK LIMITED account showing how the winding-up has been conducted and the (Company Number 06135768) property of the Company disposed of. The meeting will be held at Registered office: 1 More London Place, London SE1 2AF Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 24 (Both In Members' Voluntary Liquidation) ("the Companies") March 2016 at 10.00 am. NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the In order to be entitled to vote at the meeting, members must lodge Insolvency Act 1986 the final general meetings of the shareholders of their proxies with the Liquidator at Oxford Chambers, Oxford Road, the Companies will be held at Ten George Street, Edinburgh EH2 2DZ Guiseley, Leeds LS20 9AT by no later than 12 noon on the business on 7 March 2016 at 10.00 am and 10.15 am, respectively, to have day prior to the day of the meeting. accounts laid before them showing how the winding ups have been Date of appointment: 23 April 2014. conducted and the properties of the Companies have been disposed Office Holder details: Kate Elizabeth Breese, (IP No. 009730) of Walsh of and to hear any explanation that may be given by the Joint Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Liquidators. Further details contact: Kate Elizabeth Breese, Tel: 03300 244 660. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP Alternative contact: Philippa Smith. numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, Kate Elizabeth Breese, Liquidator Edinburgh EH2 2DZ. Date of Appointment: 30 December 2014. 28 January 2016 (2470248) Further information about these cases is available from the offices of Ernst & Young LLP on 0131 777 2389 . Derek Neil Hyslop, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 49 COMPANIES

Dated: 29 January 2016 (2470269) Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 2470252NOVAMEAD LIMITED the offices of Valentine & Co, 5 Stirling Court, Stirling Way, (Company Number 01848752) Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 6 April Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, 2016 in order that the member be entitled to vote. Birmingham B3 2HB Date of Appointment: 5 December 2014 Principal trading address: Birchfield Lane, Oldbury, West Midlands Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & B69 1DT Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2FX 1986, that the final meeting of the above named Company will be held For further details contact: Tel: 020 8343 3710. Alternative contact: at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 Izbel Mengal 2HB on 6 April 2016 at 10.00 am, for the purpose of laying before the Mark Reynolds, Liquidator meeting an account showing how the winding up has been conducted 26 January 2016 (2470247) and the Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled SCANLAN2470270 (BUILDERS AND DEVELOPERS) LIMITED to attend and vote at the above meeting may appoint a proxy to (Company Number 01841104) attend and vote instead of him or her. A proxy need not be a Registered office: Swan House 9 Queens Road Brentwood Essex shareholder of the Company. Proxies for use at the meeting must be CM14 4HE lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Principal trading address: 2nd Floor 116 College Road Harrow Birmingham, B3 2HB no later than 12.00 noon on the business day Middlesex HA1 1BQ preceding the date of the meeting. Date of Appointment 9 November 2012 Date of Appointment: 28 January 2015. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Steven INSOLVENCY ACT 1986, that a final meeting of the members of the Martin Stokes, (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, above named Company will be held at the offices of Antony Batty & 170 Edmund Street, Birmingham B3 2HB Company, Swan House 9 Queens Road Brentwood Essex CM14 4HE Further details contact: The Joint Liquidators, Email: on 2 March 2016 at 10.30 am., for the purpose of receiving an [email protected] account of the Liquidator’s acts and dealings and of the conduct of Gerald Clifford Smith and Steven Martin Stokes, Joint Liquidators the winding up and how the Company’s property has been disposed 22 January 2016 (2470252) of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at RRD2470343 GDS HOLDINGS (EUROPE) LTD the offices of Antony Batty & Company, Swan House 9 Queens Road (Company Number 03141916) Brentwood Essex CM14 4HE, no later than 12.00 noon on the Registered office: Salisbury House, Station Road, Cambridge, CB1 business day before the meeting. 2LA S J Evans (IP No: 8759), Liquidator, Antony Batty & Company LLP; Notice is hereby given, pursuant to Section 94 of the Insolvency Act Swan House 9 Queens Road Brentwood Essex CM14 4HE, 1986, that a Final Meeting of the Members of the above named Telephone: 01277 230347, Fax: 01277 215053 company will be held at Station Road, Salisbury House, Cambridge, 27 January 2016 (2470270) CB1 2LA on 8 March 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators’ final report, showing how the winding-up of the company has been conducted SCION2470237 FILM OPPORTUNITIES LLP and its property disposed of, and of hearing any explanation that may (Company Number OC342220) be given by the Joint Liquidators In Members Voluntary Liquidation Any member entitled to attend and vote at the above meeting is Registered office: 14th Floor, Dukes Keep, Marsh Lane, entitled to appoint a proxy to attend and vote instead of him, and Southampton, SO14 3EX such proxy need not also be a member. Proxies must be lodged at Principal trading address: 3rd Floor, 21 Ganton Street, London, W1F Salisbury House, Station Road, Cambridge, CB1 2LA by 7 March 9BN 2016 12.00 pm in order that the member be entitled to vote. THE INSOLVENCY ACT 1986 Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 INSOLVENCY ACT 1986 that a final meeting of the Members of the 2LA. Date of Appointment: 7 August 2015. Further information about above named Company will be held at 14th Floor, Dukes Keep, Marsh this case is available from Thomas O'Keeffe at the offices of Peters Lane, Southampton, SO14 3EX on 30 March 2016 at 11.30 am for the Elworthy & Moore on 01223 728 222 or at [email protected]. purposes of:— Shay Lettice and Kate Merry, Joint Liquidators (2470343) — receiving an account of how the winding-up has been conducted and the Company’s property disposed of; — hearing any explanations that may be given by the Joint S9462470247 LTD Liquidators; (Company Number 04306771) — determining the release of the Joint Liquidators. Previous Name of Company: SCB Partners Limited A member who is entitled to attend and vote is entitled to appoint a Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, proxy to attend and vote instead of him and such proxy need not also Borehamwood, Hertfordshire, WD6 2FX be a member or creditor. Proxy forms must be returned to the offices Principal trading address: 60 St Martin’s Lane, London, WC2N 4JS of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Southampton, SO14 3EX, no later than 12 noon on the business day 1986, that a General Meeting of the Members of the Company will be before the meeting. held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Paul Goddard and Carl Jackson (IP Nos 13592 and 8860), Joint Borehamwood, Hertfordshire, WD6 2FX on 7 April 2016 at 11.00 am, Liquidators of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, for the purpose of having an account laid before them and to receive Southampton, SO14 3EX. Appointed on 19 January 2015. the Liquidator’s final report, showing how the winding up of the Alternative contact for enquiries: Nicola Lyle on 023 8082 1864 or at Company has been conducted and its property disposed of, and of [email protected] hearing any explanation that may be given by the Liquidator. 27 January 2016 (2470237)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470249SILVERSCALE ASSOCIATES 2014 LIMITED Office Holder details: Joanne Kim Rolls, (IP No. 8867) and Trevor John (Company Number 03224838) Binyon, (IP No. 9285) both of Opus Restructuring LLP, Exchange Registered office: Winchester House, Deane Gate Avenue, Taunton, House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Somerset TA1 2UH For further details contact: The Joint Liquidators, E-mail: Principal trading address: 15 Elsynge Road, London SW18 2HW [email protected], Tel: 01908 30 60 90. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Joanne Kim Rolls and Trevor John Binyon, Joint Liquidators 1986, that a General Meeting of the Members of the above named 28 January 2016 (2470250) Company will be held at Winchester House, Deane Gate Avenue, Taunton, TA1 2UH on 31 March 2016 at 3.00 pm, for the purpose of having an account laid before them and to receive the Liquidator's TGE2470240 CONSULTING LIMITED final report, showing how the winding-up of the Company has been (Company Number 07933599) conducted and its property disposed of, and of hearing any Registered office: Portland, 25 High Street, Crawley, West Sussex explanation that may be given by the Liquidator. RH10 1BG Any Member entitled to attend and vote at the above meeting is Principal trading address: White Hart House, High Street, Limpsfield, entitled to appoint a proxy to attend and vote instead of him, and Oxted, Surrey RH8 ODT such proxy need not also be a Member. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Office Holder Details: Timothy Alexander Close (IP number 8023) of Act 1986 (as amended), that a final general meeting of the members Milsted Langdon LLP, Winchester House, Deane Gate Avenue, of the above named company will be held at Portland, 25 High Street, Taunton, Somerset TA1 2UH. Date of Appointment: 2 March 2015. Crawley, West Sussex, RH10 1BG on 02 March 2016 at 11.00 am, for Further information about this case is available from Paul Royal at the the purpose of receiving an account showing the manner in which the offices of Milsted Langdon LLP on 01823 445566 or at winding up has been conducted and the property of the company [email protected] quoting reference SILVPOST. disposed of, and of hearing any explanation that may be given by the Timothy Alexander Close, Liquidator Liquidators and to consider whether the liquidators should be Dated 28 January 2016 (2470249) released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to 2470282SQLNEST LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 03661538) be a member of the company. Proxies to be used at the meeting, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, must be lodged with the Liquidator at RSM Restructuring Advisory LS20 9AT LLP, Portland, 25 High Street, Crawley West Sussex RH10 1BG, no Principal trading address: Beck Hall, Malham, BD23 4DJ later than 12 noon on the preceding business day. Nature of Business: Bed & breakfast. Office Holder Details: John David Ariel (IP number 7838) of RSM Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Guiseley, Leeds, LS20 9AT. Sussex RH10 1BG and Terence Guy Jackson (IP number 16450) of Date of meeting: 29 February 2016. RSM Restructuring Advisory LLP, Third Floor, One London Square, Time of meeting: 10:00 am. Cross Lanes, Guildford GU1 1UN. Date of Appointment: 10 June NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the 2015. Further information about this case is available from Alison Insolvency Act 1986, that a final meeting of the members of the above Young at the offices of RSM Restructuring Advisory LLP on 01293 named Company will be held as specified in this notice for the 843134. purpose of having an account laid before the members showing the John David Ariel and Terence Guy Jackson, Joint Liquidators manner in which the winding up has been conducted and the property 27 January 2016 (2470240) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be THE2470271 FOUR OF US LIMITED used at the meeting must be lodged with the Liquidator no later than (Company Number 03896003) 12 noon on the preceding business day. A member entitled to attend Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN and vote at the meeting may appoint a proxy or proxies to attend and Principal trading address: (formerly) 12 Eastern Esplanade, vote instead of him. A proxy need not be a member of the Company. Broadstairs, Kent CT10 1DR Date of Appointment: 26 January 2015 Notice is hereby given pursuant to Section 94 of the Insolvency Act Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 1986 that the final meeting of members of the above Company will be 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, held at the offices of August Kent Limited, 32-33 Watling Street, Leeds, LS20 9AT. Email: [email protected]. Telephone: Canterbury, Kent, CT1 2AN on 4 March 2016 at 10.00 am. The 0871 2228308. meetings are called for the purpose of considering the following For further information contact Philippa Smith at the offices of Walsh resolutions: That the Liquidator’s final report and receipts and Taylor on 0871 2228308, or [email protected]. payments account be approved; That the Liquidator be entitled to 27 January 2016 (2470282) recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation; That the Liquidator is authorised to destroy the Company’s books, accounts and documents 12 months STRUCTURED2470250 CREDIT AMERICA LTD after the dissolution of the Company; That the Liquidator receives his (Company Number 06810694) release. Registered office: Bracken House, One Friday Street, London EC4M A proxy form, to enable a member to vote, must be lodged at the 9JA Liquidator’s office, Augusta Kent Limited,32-33 Watling Street, Principal trading address: Bracken House, One Friday Street, London Canterbury, Kent CT1 2AN (alternative contact is Philip Moore, 01227 EC4M 9JA 643049) not later than 12.00 noon on 3 March 2016. The proxy form Notice is hereby given that the Joint Liquidators have summoned a may be posted or sent by fax to 01227 643047. final meeting of the Company’s members under Section 94 of the Date of Appointment: 6 May 2015. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Office Holder details: Andrew Hawksworth, (IP No. 9582) of Augusta account showing how the winding up has been conducted and the Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN property of the Company disposed of. The meeting will be held at Andrew Hawksworth, Liquidator Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 27 January 2016 (2470271) 2EA on 2 March 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA by no lager than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 17 December 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 51 COMPANIES

TSGP2470339 GROUP LTD NOTICES TO CREDITORS (Company Number 08516717) Registered office: 5-6 The Courtyard, East Park, Crawley, West ARGENTA2470265 CONSULTING LIMITED Sussex, RH10 6AG (Company Number 08072120) Principal trading address: Unit 24, Beaumont Close, Banbury, Oxon, Registered office: Concorde House, Grenville Place, Mill Hill, London OX16 1TG NW7 3SA Notice is hereby given that the Joint Liquidators have summoned a Principal trading address: 18 Hazelwood Heights, Oxted, Surrey RH8 final meeting of the Company’s members under Section 94 of the 0QQ Insolvency Act 1986 for the purpose of receiving the Liquidators’ Nature of Business: Strategy, Planning, Change and Financial account showing how the winding-up has been conducted and the Consultancy Services property of the Company disposed of. Notice is hereby given that Creditors of the above named Company The meeting will be held at 5-6 The Courtyard, East Park, Crawley, are required, on or before 8 March 2016, to send their names and West Sussex, RH10 6AG on 29 March 2016 at 12.00 noon. addresses and particulars of their debts or claims and the names and In order to be entitled to vote at the meeting, members must lodge addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C their proxies with the Liquidators at 5-6 The Courtyard, East Park, Associates Limited, Concorde House, Grenville Place, Mill Hill, Crawley, West Sussex, RH10 6AG by no later than 12 noon on the London NW7 3SA, the Liquidator of the Company, and, if so required business day prior to the day of the meeting. Date of Appointment: 15 by notice in writing from the Liquidator, by their solicitors or May 2015. personally, to come in and prove their debts or claims at such time Office Holder details: Grant Pegg, (IP No. 10832) and Graham and place as shall be specified in any such notice, or in default Petersen, (IP No. 008325) both of Benedict Mackenzie, 5-6 The thereof they will be excluded from the benefit of any distribution made Courtyard, East Park, Crawley, West Sussex RH10 6AG before such debts are proved. NOTE: This notice is purely formal. All Further details contact: The Liquidators, Email: known creditors have been or will be paid in full. [email protected]. Alternative contact: David Perkins Explanatory Reason: The Directors have made a Declaration of Grant Pegg and Graham Petersen, Joint Liquidators Solvency, and the Company is being wound up for the purposes of 26 January 2016 (2470339) distribution of funds and dissolution. Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. 2470303VISTA HOTELS LIMITED Date of Appointment: 25 January 2016. Email address: (Company Number 03913483) [email protected] or telephone number: 020 8906 7730. Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT Alternative person to contact with enquiries about the case: Rachel Principal trading address: Former Trading Address: Belvedere Hotel, Brewester Bath Road, Bournemouth BH1 2EU 26 January 2016 (2470265) Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at the offices of Stringer & Co, 5 Bassett Wood Drive, BA2470222 HOLDINGS LTD Southampton SO16 3PT on 31 March 2016, commencing at 10.00 (Company Number 06425099) am, for the purpose of having accounts laid before the members Registered office: Alpha House, 4 Greek Street, Stockport, SK3 8AB showing the manner in which the winding up has been conducted and Principal trading address: Alpha House, 4 Greek Street, Stockport, the property of the Company disposed of, and of hearing any SK3 8AB explanation that may be given by the Liquidator, and also of Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency determining by Extraordinary Resolutions the manner in which the Rules 1986 (as amended), that the Joint Liquidators intend to declare books, accounts and documents of the Company and of the a first and final distribution to creditors of the above Company within Liquidator shall be disposed of. two months of the last date for proving specified below. Creditors A member entitled to attend and vote at the above meeting may who have not yet done so must prove their debts by sending their full appoint a proxy or proxies to attend and vote instead of him. A proxy names and addresses, particulars of their debts or claims and the need not be a member of the Company. names and addresses of their solicitors (if any), to the Joint David John Stringer, Liquidator, IP No: 6535, Date of Appointment: 17 Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, June 2014, Stringer & Co, 5 Bassett Wood Drive, Southampton SO16 Bury New Road, Whitefield M45 7TA by no later than 23 February 3PT, Tel: 023 8076 7241 2016 (the last date for proving). Creditors who have not proved their 25 January 2016 (2470303) debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration WHITTINGTON2470291 SOCIAL CLUB AND INSTITUTE LIMITED of solvency and it is expected that all creditors will be paid in full. (Company Number IP12706R) Date of Appointment: 19 January 2016 Registered office: 2 Fisherwick Road, Whittington, Lichfield, Office Holder details: S Markey,(IP No. 14912) of Leonard Curtis, Staffordshire WS14 9LH Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Principal trading address: 2 Fisherwick Road, Whittington, Lichfield, 7TA and M Maloney,(IP No. 9628) of Leonard Curtis, Leonard Curtis Staffordshire WS14 9LH House, Elms Square, Bury New Road, Whitefield, M45 7TA. Notice is hereby given, pursuant to section 94 of the Insolvency Act Further details contact: S Markey, Email: 1986, that the final meeting of the Company will be held at 2 Lace [email protected], Tel: 0161 413 0930. Alternative Market Square, Nottingham NG1 1PB on 29 March 2016 at 10.00 am contact: Lauren Fitton for the purpose of laying before the meeting, and giving an S Markey and M Maloney, Joint Liquidators explanation of, the Liquidator's account of the winding up. Members 26 January 2016 (2470222) must lodge proxies at 2 Lace Market Square, Nottingham NG1 1PB by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. BRM2470210 CONSULTANCY SERVICES LTD. Office Holder Details: Dean Anthony Nelson (IP number 9443) of (Company Number 06176027) Smith Cooper, St Helens House, King Street, Derby DE1 3EE. Date of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Appointment: 2 December 2013. Further information about this case The Parsonage, Manchester M3 2HW is available from Kimberley Wapplington at the offices of Smith Principal trading address: 3 The Link, East Dean, East Sussex, BN20 Cooper on 0115 945 4300 or at 0LB [email protected]. Notice is hereby given that the creditors of the above-named Dean Anthony Nelson, Liquidator (2470291) company are required on or before 24 February 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES by notice in writing from the Liquidator, by their Solicitors or EAST2470219 LINKS PROPERTIES LIMITED personally, to come in and prove their said debts or claims at such (Company Number 07616424) time and place as shall be specified in such notice, or in default Registered office: Broom House, 39-43 London Road, Hadleigh, thereof they will be excluded from the benefit of any such distribution Essex SS7 2QL made before such debts are proved. This notice is purely formal. All Principal trading address: Broom House, 39-43 London Road, known creditors have been, or shall be paid in full. Hadleigh, Essex SS7 2QL Date of Appointment: 25 January 2016 I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Upminster, Essex, RM14 2TR give notice that I was appointed Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Liquidator of the above named Company on 22 January 2016 by a 2HW. resolution of members. Notice is hereby given that the creditors of the For further details contact: Katie Dixon on email: above named Company which is being voluntarily wound up, are [email protected] or on tel: 0161 907 4044. required, on or before 11 March 2016 to prove their debts by sending John Paul Bell, Liquidator to the undersigned Darren Edwards of Aspect Plus Limited, 40a 26 January 2016 (2470210) Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further 2470253DREAMSTATE PROMOTIONS LIMITED details or produce such documentary evidence as may appear to the (Company Number 03533237) Liquidator to be necessary. A creditor who has not proved this debt Trading Name: Interact before the declaration of any dividend is not entitled to disturb, by Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 reason that he has not participated in it, the distribution of that The Parsonage, Manchester M3 2HW dividend or any other dividend declared before his debt was proved. Principal trading address: 93 Etchingham Park Road, London, N3 2ED This notice is purely formal and all known creditors have been or will Notice is hereby given that the creditors of the above-named be paid in full. company are required on or before 24 February 2016 to send in their Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus names and addresses and particulars of their debts or claims, and the Limited, 40a Station Road, Upminster, Essex, RM14 2TR. names and addresses of their solicitors (if any) to John Paul Bell, Further details contact: Darren Tapsfield, Email: Liquidator of the said company at Clarke Bell Limited, Parsonage [email protected] or Tel: 01708 300170. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Darren Edwards, Liquidator by notice in writing from the Liquidator, by their Solicitors or 26 January 2016 (2470219) personally, to come in and prove their said 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 such distribution ECHELLE2470272 LIMITED made before such debts are proved. (Company Number 08574399) This notice is purely formal. All known creditors have been, or shall be Registered office: 26 Conduit Mews, Westminster, London, W2 3RE paid in full. Principal trading address: 26 Conduit Mews, Westminster, London, Date of Appointment: 26 January 2016 W2 3RE Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Notice is hereby given that the Creditors of the above named Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Company are required on or before 10 March 2016 to send their 2HW. names and addresses and particulars of their debts or claims and the Further details contact: Katie Dixon, Email: [email protected] names and addresses of their solicitors (if any) to Richard Cacho, of Tel: +44 (0161) 907 4044. Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose John Paul Bell, Liquidator Lane, Norwich, NR1 1BY the Liquidator of the said Company, and, if 26 January 2016 (2470253) so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in 2470209DSO CONSULTING LTD default thereof they will be excluded from the benefit of any (Company Number 08719747) distribution made before such debts are proved. The Directors have Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, made a Declaration of Solvency, and the Company is being wound up London, E14 9XQ for the purposes of extracting shareholder funds. Principal trading address: 12 Doulton Way, Ashingdon, Rochford, NOTE: This notice is purely formal. All known creditors have been or Essex, SS4 3BX will be paid in full. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Date of Appointment: 21 January 2016 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Office Holder details: Richard Cacho,(IP No. 11012) of Parker House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Liquidator of the above named Company on 26 January 2016 by a Norwich, Norfolk, NR1 1BY. resolution passed by the members. Notice is hereby given that the Further details contact: Richard Cacho, Tel: 01603 284284. creditors of the above named Company which is being voluntarily Alternative contact: Grace Jones wound up, are required on or before 2 March 2016 (”the last date for Richard Cacho, Liquidator proving”) to prove their debts by sending to Robert Welby of SFP 27 January 2016 (2470272) Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide ENGINEERING2470232 ADVANTAGE LIMITED such further details or produce such documentary evidence as may (Company Number 07405746) appear to the Liquidator to be necessary. A creditor who has not Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge proved their debt before the last date for proving is not entitled to House, 23 Duke Street, Reading, Berks, RG1 4SA. Previous disturb, by reason that they have not participated in it, the distribution Registered Office: Wey Court West, Union Road, Farnham, Surrey, or any other distribution paid before their debt was proved. The GU9 7PT Liquidator intends to make the only and final distribution in full to any Principal trading address: C/O Wey Court West, Union Road, creditors after the last date for proving. Farnham, Surrey, GU9 7PT Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Notice is hereby give that creditors of the Company are required, on Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, or before 26 February 2016 to prove their debts by sending their full London E14 9XQ. names and addresses, particulars of their debts or claims, and the For further details contact: Robert Welby or Lauren Matlock, names and addresses of their solicitors (if any) to the Joint Liquidators telephone number 020 7538 2222. at Dukesbridge House, 23 Duke Street, Reading, Berks RG1 4SA. Robert Welby, Liquidator 27 January 2016 (2470209)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 53 COMPANIES

If so required by notice in writing from the Joint Liquidators, creditors Contact person Thomas Harris Telephone no. 01455 555 444 e-mail must, either personally or by their solicitors, come in and prove their address [email protected] debts at such time and place as shall be specified in such notice, or in Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN default thereof they will be excluded from the benefit of any CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. (2470251) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will paid in full. 2470234KILPATRICK STOCKTON LLP Date of Appointment: 26 January 2016 (Company Number OC303574) Office Holder details: Paul William Ellison,(IP No. 7254) and Gareth Registered office: 117-119 Temple Chambers, Temple Avenue, Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, London EC4Y 0HP Dukesbridge House, 23 Duke Street, Reading, RG1 4SA. Principal trading address: 117-119 Temple Chambers, Temple Further details contact: The Joint Liquidators, Email: Avenue, London EC4Y 0HP [email protected] Tel: 01189 479090. Alternative contact: Lee Notice is hereby given that the Creditors of the Partnership are Lloyd required, on or before 02 March 2016 to prove their debts by sending Paul William Ellison and Gareth Wyn Roberts, Joint Liquidators their full names and addresses, particulars of their debts or claims, 26 January 2016 (2470232) and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice 2470244GREEN REAPER RECYCLING LTD in writing from the the Joint Liquidators, creditors must, either (Company Number 07794256) personally or by their solicitors, come in and prove their debts or Registered office: 18 Oakdene Road, Marple, Stockport, Cheshire, claims at such time and place as shall be specified in any such notice, SK6 6PJ or in default thereof they will be excluded from any distribution made Principal trading address: 18 Oakdene Road, Marple, Stockport, before their debts are proved. Cheshire, SK6 6PJ Note: The Members of the Partnership have made a declaration of Notice is hereby given that creditors of the Company are required, on solvency and it is expected that all creditors will be paid in full. or before 20 April 2016 to prove their debts by sending their full Date of Appointment: 14 January 2016 names and addresses, particulars of their debts or claims, and the Office Holder details: Michael Colin John Sanders,(IP No. 8698) and names and addresses of their solicitors (if any), to Kevin Lucas, Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, New Bridge Street House, 30-34 New Bridge Street, London, EC4V Cheshire WA14 1EY. If so required by notice in writing from the 6BJ. Liquidator creditors must, either personally or by their solicitors, come Contact information for Liquidators: [email protected] in and prove their debts at such time and place as shall be specified Alternative contact name: Nigel Nutting, 0207 429 3493, Email: in such notice, or in default thereof they will be excluded from the [email protected] benefit of any distribution made before their debts are proved. Michael Colin John Sanders and Georgina Marie Eason, Joint Note: The Directors of the Company have made a declaration of Liquidators solvency and it is expected that all creditors will be paid in full. 27 January 2016 (2470234) Date of Appointment: 26 January 2016 Office Holder details: Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. LIONEL2470235 PARKER PRINT SERVICES LIMITED For further details contact: Kevin Lucas, Tel: 0161 929 8666. (Company Number 04411007) Alternative contact: Adrian Yip, Tel: 0161 929 8666, Email: Registered office: 3 Staplow Road, Worcester, WR5 2LZ [email protected] Principal trading address: 128 Northampton Road, Wellingborough, Kevin Lucas, Liquidator Northants, NN8 3PJ 26 January 2016 (2470244) Notice is hereby given that creditors of the Company are required, on or before 18 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the IN2470251 THE MATTER OF THE INSOLVENCY ACT 1986 names and addresses of their solicitors (if any), to the Liquidator at 3 JAMES LILLEY HOLDINGS LIMITED Staplow Road, Worcester, WR5 2LZ. If so required by notice in writing (Company Number 00804526) from the Liquidator, creditors must, either personally or by their In Members’ Voluntary Liquidation solicitors, come in and prove their debts at such time and place as Registered office: Forest Lodge, Walldown Road, Bordon, Hampshire, shall be specified in such notice, or in default thereof they will be GU35 9AA excluded from the benefit of any distribution made before their debts Principal trading address: Forest Lodge Walldown Road, Whithill, are proved. Bordon, Hampshire GU35 9AA Note: The Directors of the Company have made a declaration of Nature of business Other letting and operating of own or leased real solvency and it is expected that all creditors will be paid in full. Type of liquidation: Members Voluntary Liquidation Date of Appointment: 26 January 2016 We, Richard Frank Simms (IP No. 9252) of F A Simms & Partners Office Holder details: Carrie James,(IP No. 16570) of SA Insolvency, 3 Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Staplow Road, Worcester WR5 2LZ. Leicestershire, LE17 5FB, United KingdomCarolynn Jean Best (IP No. For further details contact: Carrie James on email: 9683) of F A Simms & Partners Limited, Alma Park, Woodway Lane, [email protected] or on tel: 01905 354143. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Carrie James, Liquidator Kingdom give notice that we were appointed joint liquidators of the 26 January 2016 (2470235) above named company on 22 January 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named MUSICAL2470306 INSTRUMENTS (CHELTENHAM) LIMITED company which is being voluntarily wound up, are required, on or 11 (Company Number 04737751) March 2016 to prove their debts by sending to the undersigned Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Way, Stevenage, Herts, SG1 2XD Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Principal trading address: Old Timbers, The Rudge, Gloucester, GL2 5FB, United Kingdom the Liquidator of the company, written 8HY 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 are required, on or before 18 March 2016 to send their produce such documentary evidence as may appear to the liquidator names and addresses and particulars of their debts or claims and the to be necessary. A creditor who has not proved this debt before the names and addresses of their solicitors (if any) to Norman Cowan or declaration of any dividend is not entitled to disturb, by reason that he Panos Papas at Wilder Coe LLP, Oxford House, Campus 6, Caxton has not participated in it, the distribution of that dividend or any other Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the dividend declared before his debt was proved. Company, and, if so required by notice in writing from the Joint

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Liquidators, by their solicitors or personally, to come in and prove R.C.N.2470305 FINANCE CO. LIMITED their debts or claims at such time and place as shall be specified in (Company Number 01519581) any such notice, or in default thereof they will be excluded from the Previous Name of Company: Hookline Limited benefit of any distribution made before such debts are proved. The Registered office: (Formerly) Herald Way, Binley Industrial Estate, directors have made a Declaration of Solvency, and the Company is Coventry, West Midlands CV3 2RQ being wound up as the business has ceased to trade. Principal trading address: (Formerly) Herald Way, Binley Industrial Note: This notice is purely formal. All known creditors have been or Estate, Coventry, West Midlands CV3 2RQ will be paid in full. Notice is hereby given pursuant to Rule 4.182A of the Insolvency Date of Appointment: 25 January 2016 Rules 1986 (as amended), that any creditors of the Company must Office Holder details: Norman Cowan,(IP No. 001884) and Panos send details in writing of any claim against the Company to Brett Papas,(IP No. 008035) both of Wilder Coe LLP, Oxford House, Barton and Tony Mitchell of Cranfield Business Recovery, Business Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 24 Further details contact: The Liquidators, Tel: +44(0)1438 847200. February 2014. The Joint Liquidators also give notice pursuant to Rule Alternative contact: Panos Papas 4.182A(6) that we intend to make a first and final dividend to creditors Norman Cowan and Panos Papas, Joint Liquidators who have submitted claims by 24 February 2016 otherwise a 26 January 2016 (2470306) distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal 2470233NETTIK CONSULTING LIMITED and all known creditors have been or will be paid in full. (Company Number 06415257) Date of Appointment: 27 January 2016 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP The Parsonage, Manchester M3 2HW No. 8203) both of Cranfield Business Recovery Limited, Business Principal trading address: 61 Morley Road, Plaistow, London E15 3HF Innovation Centre, Harry Weston Road, Coventry CV3 2TX. Notice is hereby given that the creditors of the above-named For further details contact: The Joint Liquidators, Tel: 02476 553700. company are required on or before 23 February 2016 to send their Brett Barton, Joint Liquidator names and addresses and particulars of their debts or claims, and the 27 January 2016 (2470305) names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required TCSW2470236 by notice in writing from the Liquidator, by their Solicitors or (Company Number 07499397) personally, to come in and prove their said debts or claims at such Trading Name: The College of Social Work time and place as shall be specified in such notice, or in default Registered office: 30 Euston Square, London, NW1 3FB thereof they will be excluded from the benefit of any such distribution Principal trading address: 30 Euston Square, London, NW1 3FB made before such debts are proved. Notice is hereby given that the creditors of the above named Note: This notice is purely formal. All known creditors have been, or Company are required, on or before the 29 February 2016 to send shall be paid in full. their names and addresses and particulars of their debts or claims Date of Appointment: 26 January 2016 and the names and addresses of their solicitors (if any) to Finbarr Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Thomas O’Connell and Adam Henry Stephens of Smith & Williamson Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 LLP, 25 Moorgate, London EC2R 6AY the Liquidators of the 2HW. Company, and, if so required by notice in writing from the said Further details contact: Katie Dixon, Email: [email protected] Liquidators, by their solicitors or personally, to come in and prove or Tel: 0161 907 4044 their debts or claims at such time and place as shall be specified in John Paul Bell, Liquidator any such notice, or in default thereof they will be excluded from the 27 January 2016 (2470233) benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. PEONIES2470277 CONSULTING SERVICES LIMITED Date of Appointment: 26 January 2016 (Company Number 08994200) Office Holder details: Finbarr Thomas O’Connell,(IP No. 7931) of Registered office: Collingham House, 10-12 Gladstone Road, London, Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY and Adam SW19 1QT Henry Stephens,(IP No. 9748) of Smith & Williamson LLP, 25 Principal trading address: Flat 104, 1 Prescot Street, London, E1 8RL Moorgate, London EC2R 6AY. Notice is hereby given that the creditors of the above named For further details contact: Emma O’Bryan, Email: Company are required, on or before the 07 March 2016 to send their [email protected] Tel: 020 7131 8420 names and addresses and particulars of their debts or claims and the Finarr Thomas O'Connell, Joint Liquidator names and addresses of their solicitors (if any) to James Stephen 26 January 2016 (2470236) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said 2470243TRAZ LIMITED Liquidator, by their solicitors or personally, to come in and prove their (Company Number 07317359) debts or claims at such time and place as shall be specified in any Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 such notice, or in default thereof, they will be excluded from the The Parsonage, Manchester M3 2HW benefit of any distribution made before such debts are proved. Principal trading address: 3 Beech Lawn, Guildford, Surrey, GU1 3PE Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the above-named will be paid in full. company are required on or before 24 February 2016 to send in their Date of Appointment: 20 January 2016 names and addresses and particulars of their debts or claims, and the Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon names and addresses of their solicitors (if any) to John Paul Bell, Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Liquidator of the said company at Clarke Bell Limited, Parsonage Hants SO50 9DR. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required For further details contact: James Stephen Pretty, Email: by notice in writing from the Liquidator, by their Solicitors or [email protected] Tel: 02380 651441 personally, to come in and prove their said debts or claims at such James Stephen Pretty, Liquidator time and place as shall be specified in such notice, or in default 20 January 2016 (2470277) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 25 January 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 55 COMPANIES

Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell company are required on or before 03 March 2016 to send their Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 names and addresses along with descriptions and full particulars of 2HW. their debts or claims to the Liquidators at the address shown below. Further details contact: Katie Dixon, Email: The Liquidators also give notice as required by Rule 4.182A(6) that [email protected], Tel: +44 (0161) 907 4044. they intend to make an only or final distribution to creditors who have John Paul Bell, Liquidator submitted claims by 3 March 2016. A creditor who has not proved his 26 January 2016 (2470243) debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public 2470245UHY FINANCIAL PLANNING (LONDON) LIMITED advertisement of invitation to prove debts will be given. (Company Number 04291377) Note: The Directors of the Company have made a Statutory Registered office: Quadrant House, 4 Thomas More Square, London Declaration of Solvency and all known creditors have been or will be E1W 1YW paid in full. Principal trading address: Quadrant House, 4 Thomas More Square, Date of Appointment: 27 January 2016 London E1W 1YW Office Holder details: Dermot Coakley,(IP No. 6824) and Michael We, Peter Kubik and Michael Kiely of UHY Hacker Young LLP, Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw Quadrant House, 4 Thomas More Square, London, E1W 1YW give House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. notice that we were appointed Joint Liquidators of the above named For further details contact the Joint Liquidators on Tel: 0845 310 company on 25 January 2016 by a resolution of members. Notice is 2776, Email: [email protected] Alternative contact: Shaun hereby given that the creditors of the above named Company which is Walker being voluntarily wound up, are required on or before 25 January Dermot Coakley and Michael Bowell, Joint Liquidators 2016 to prove their debts by sending to the undersigned Peter Kubik 27 January 2016 (2470241) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the RESOLUTION FOR VOLUNTARY WINDING-UP Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator ARGENTA2470188 CONSULTING LIMITED to be necessary. A creditor who has not proved this debt before the (Company Number 08072120) declaration of any dividend is not entitled to disturb, by reason that he Registered office: Concorde House, Grenville Place, Mill Hill, London has not participated in it, the distribution of that dividend or any other NW7 3SA dividend declared before the debt was proved. Principal trading address: 18 Hazelwood Heights, Oxted, Surrey RH8 This notice is purely formal and all known creditors have been or will 0QQ be paid in full. Nature of Business: Strategy, Planning, Change and Financial Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP Consultancy Services No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 At a general meeting of the Company, duly convened and held at 2nd Thomas More Square, London, E1W 1YW. Floor, 167-169 Great Portland Street, London W1W 5PF on 25 Further details contact: Tel: 020 7216 4600. January 2016, the following Resolutions were passed as a Special Peter Kubik, Joint Liquidator Resolution and an Ordinary Resolution respectively: 25 January 2016 (2470245) “That the Company be wound up voluntarily and that Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of VALESTAR2470231 CONSULTING LIMITED the Company for the purposes of such winding up.” (Company Number 07586880) Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Registered office: Eagle Point, Little Park Farm Road, Segensworth, Associates Limited, Concorde House, Grenville Place, Mill Hill, Fareham, Hampshire PO15 5TD London NW7 3SA. Email address: [email protected] or Principal trading address: 6 Upper Rose Hill, Dorking, Surrey, RH4 telephone number: 020 8906 7730. Alternative person to contact with 2EB enquiries about the case: Rachel Brewester Notice is hereby given that the creditors of the above-named Rosemary Bradshaw, Chairman/Director (2470188) Company who have not yet already submitted their claims to me, are required to do so by no later than 01 March 2016 or in default thereof they will be excluded from the benefit of any distribution made. ATEB2470202 ASSOCIATES LTD Claims should be sent to us at Eagle Point, Little Park Farm Road, (Company Number 05613137) Segensworth, Fareham, Hampshire PO15 5TD. All creditors have Registered office: c/o Hawkins Insolvency Ltd, 5 The Old Parsonage, been or will be paid in full. Redcroft, Redhill, North Somerset, BS40 5SL Date of Appointment: 26 January 2016 Principal trading address: 76 Beach Road, Newton, Porthcawl, Office Holder details: Michael Robert Fortune,(IP No. 008818) and Bridgend, CF36 5NE Carl Derek Faulds,(IP No. 008767) both of Portland Business & Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, 1986 (as amended), that the following resolutions were passed on 26 Fareham, Hampshire, PO15 5TD. January 2016, as a special resolution and an ordinary resolution For further details contact: The Joint Liquidators on tel: 01489 550 respectively: 440 or email: [email protected]. Alternative contact: “That the company be wound up voluntarily and that Samantha [email protected] Hawkins,(IP No. 12770) of Hawkins Insolvency Limited, 5 The Old Michael Robert Fortune, Joint Liquidator Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL be 26 January 2016 (2470231) appointed as Liquidator for the purposes of such voluntary winding up.” Further details contact: Samantha Hawkins, Email: 2470241WORLDWIDE BUSINESS ASSIGNMENTS LTD [email protected] (Company Number 04857373) Huw G Gosling, Director Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, 26 January 2016 (2470202) 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: 1 Gorse Cottages, Frensham, Farnham, GU10 3AZ BA2470180 HOLDINGS LTD Notice is hereby given, pursuant to Rule 4.182A of the Insolvency (Company Number 06425099) Rules 1986 (as amended), that the Liquidators intend to make a Registered office: Alpha House, 4 Greek Street, Stockport, SK3 8AB distribution to the creditors of the above named company, which is Principal trading address: Alpha House, 4 Greek Street, Stockport, being voluntarily wound up, and that creditors who have not already SK3 8AB submitted claims or proved their debts against the above named

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on 2470191EAST LINKS PROPERTIES LIMITED 19 January 2016, as a special resolution and an ordinary resolution (Company Number 07616424) respectively: Registered office: Broom House, 39-43 London Road, Hadleigh, “That the Company be and is hereby wound up voluntarily and that S Essex SS7 2QL Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Elms Principal trading address: Broom House, 39-43 London Road, Square, Bury New Road, Whitefield M45 7TA and M Maloney,(IP No. Hadleigh, Essex SS7 2QL 9628) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury I, the undersigned, being the member of the above Company for the New Road, Whitefield M45 7TA be and they are hereby appointed as time being having a right to attend and vote at General Meetings, Joint Liquidators of the Company for the purposes of the winding up hereby pass the following Resolutions on 22 January 2016, in of the Company”. accordance with Sections 282 and 283 of the Companies Act 2006 Further details contact: S Markey, Email: and Section 84(1)(b) of the Insolvency Act 1986 as a Special [email protected], Tel: 0161 413 0930. Alternative Resolution and as an Ordinary Resolution: contact: Lauren Fitton “That the Company be wound up voluntarily and that Darren Edwards, David Powell, Director (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, 26 January 2016 (2470180) Essex, RM14 2TR be and is hereby appointed Liquidator of the Company.” Further details contact: Darren Tapsfield, Email: 2470205BRM CONSULTANCY SERVICES LTD. [email protected] or Tel: 01708 300170. (Company Number 06176027) Christopher Callaway, Member Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 22 January 2016 (2470191) The Parsonage, Manchester M3 2HW Principal trading address: 3 The Link, East Dean, East Sussex, BN20 0LB ECHELLE2470177 LIMITED At a General Meeting of the above named company, duly convened (Company Number 08574399) and held at 3 The Link, East Dean, East Sussex, BN20 0LB, on 25 Registered office: 26 Conduit Mews, Westminster, London, W2 3RE January 2016, the following resolutions were passed as a special Principal trading address: 26 Conduit Mews, Westminster, London, resolution and ordinary resolution respectively: W2 3RE “That the company be wound up voluntarily and John Paul Bell,(IP At a General Meeting of the above named company, duly convened No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The and held at 26 Conduit Mews, London, W2 3RE on 21 January 2016, Parsonage, Manchester M3 2HW be and is hereby appointed the following resolutions were duly passed as a Special Resolution Liquidator for the purposes of such winding up.” and as an Ordinary Resolution respectively: For further details contact: Katie Dixon on email: “That the Company be wound up voluntarily and that Richard Cacho, [email protected] or on tel: 0161 907 4044. (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Michael Barrett, Director Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is 25 January 2016 (2470205) hereby appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Richard Cacho, Tel: 01603 284284. DREAMSTATE2470187 PROMOTIONS LIMITED Alternative contact: Grace Jones (Company Number 03533237) Ian Fairclough, Director Trading Name: Interact 27 January 2016 (2470177) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 93 Etchingham Park Road, London, N3 2ED ENGINEERING2470192 ADVANTAGE LIMITED At a General Meeting of the above named company, duly convened (Company Number 07405746) and held at 93 Etchingham Park Road, London, N3 2ED on 26 Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge January 2016, the following resolutions were passed as a special House, 23 Duke Street, Reading, Berks, RG1 4SA. Previous resolution and ordinary resolution respectively: Registered Office: Wey Court West, Union Road, Farnham, Surrey, “That the company be wound up voluntarily and John Paul Bell,(IP GU9 7PT No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: C/O Wey Court West, Union Road, Parsonage, Manchester M3 2HW be and is hereby appointed Farnham, Surrey, GU9 7PT Liquidator for the purposes of such winding up.” At a general meeting of the members of the above named company, Further details contact: Katie Dixon, Email: [email protected] duly convened and held at Wey Court West, Union Road, Farnham, Tel: +44 (0161) 907 4044. Surrey, GU9 7PT on 26 January 2016, the following resolutions were Ashley Meyerowitz, Director passed as a Special Resolution and an Ordinary Resolution 26 January 2016 (2470187) respectively: “That the company be wound up voluntarily and that Paul Ellison,(IP No. 7254) of KRE Corporate Recovery LLP, Dukesbridge House, 23 DSO2470176 CONSULTING LTD Duke Street, Reading, Berkshire, RG1 4SA and Gareth Roberts,(IP No. (Company Number 08719747) 8826) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Registered office: Unit 4, Vista Place, Coy Pond Business Park, Street, Reading, Berkshire, RG1 4SA be appointed Joint Liquidators Ingworth Road, Poole, BH12 1JY of the Company and that they be authorised to act either jointly or Principal trading address: 12 Doulton Way, Ashingdon, Rochford, separately.” Essex, SS4 3BX Further details contact: The Liquidators, Email: [email protected] At a General meeting of the members of the above named Company, Tel: 01189 479090. Alternative contact: Lee Lloyd duly convened and held at 12 Doulton Way, Ashingdon, Rochford, Stephen Hawkins, Chairman Essex, SS4 3BX on 26 January 2016, the following resolutions were 26 January 2016 (2470192) duly passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, GREEN2470185 REAPER RECYCLING LTD Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, (Company Number 07794256) appointed as Liquidator for the purpose of the voluntary winding up.” Registered office: 18 Oakdene Road, Marple, Stockport, Cheshire, For further details contact: Robert Welby or Lauren Matlock, SK6 6PJ telephone number 020 7538 2222. Principal trading address: 18 Oakdene Road, Marple, Stockport, David Owen, Director Cheshire, SK6 6PJ 26 January 2016 (2470176) Notice is hereby given that the following resolutions were passed on 26 January 2016, as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 57 COMPANIES

“That the Company be wound up voluntarily, and that Kevin Lucas,(IP LIONEL2470183 PARKER PRINT SERVICES LIMITED No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, (Company Number 04411007) Cheshire, WA14 1EY be appointed as Liquidator for the purposes of Registered office: 3 Staplow Road, Worcester, WR5 2LZ such voluntary winding up.” Principal trading address: 128 Northampton Road, Wellingborough, For further details contact: Kevin Lucas, Tel: 0161 929 8666. Northants, NN8 3PJ Alternative contact: Adrian Yip, Tel: 0161 929 8666, Email: Notice is hereby given that the following resolutions were passed on [email protected] 26 January 2016, as a Special Resolution and an Ordinary Resolution Nevil Miles Tideswell, Chairman respectively: 26 January 2016 (2470185) “That the company be wound up voluntarily and that Carrie James,(IP No. 16570) of SA Insolvency, 3 Staplow Road, Worcester WR5 2LZ be appointed as Liquidator for the purposes of such voluntary winding 2470181GREENWICH FINANCE LIMITED up.” (Company Number 03420324) For further details contact: Carrie James on email: Registered office: C/O Hawkins Insolvency Ltd, 5 The Old Parsonage, [email protected] or on tel: 01905 354143. Redcroft, Redhill, North Somerset, BS40 5SL Lionel Parker, Director Principal trading address: 50 Bowham Avenue, Bridgend, Mid 26 January 2016 (2470183) Glamorgan, CF31 3PA Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 26 MUSICAL2470263 INSTRUMENTS (CHELTENHAM) LIMITED January 2016, as a special resolution and an ordinary resolution (Company Number 04737751) respectively: Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton “That the company be wound up voluntarily and that Samantha Way, Stevenage, Herts, SG1 2XD Hawkins,(IP No. 12770) of Hawkins Insolvency Limited, 5 The Old Principal trading address: Old Timbers, The Rudge, Gloucester, GL2 Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL be 8HY appointed as Liquidator for the purposes of such voluntary winding At a General Meeting of the Company, duly convened and held at up.” Wilder Coe LLP, 233-237 Old Marylebone Road, London, NW1 5QT, Further details contact: Samantha Hawkins, Email: on 25 January 2016, the following resolutions were passed as a [email protected] Special Resolution and Ordinary Resolutions respectively: Michael Lay, Director “That the Company be wound up voluntarily and that Norman Cowan, 26 January 2016 (2470181) (IP No. 001884) of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD and Panos Papas,(IP No. 008035) of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, JAMES2470206 LILLEY HOLDINGS LIMITED Herts, SG1 2XD be and are hereby appointed Joint Liquidators of the (Company Number 00804526) Company and that the Joint Liquidators be authorised to act jointly At a General Meeting of the members of the above named company, and severally in the liquidation for the purposes of such winding up.” duly convened and held at Forest Lodge Walldown Road, Whithill, Further details contact: The Liquidators, Tel: +44(0)1438 847200. Bordon, Hampshire, GU35 9AA on 22 January 2016 the following Alternative contact: Panos Papas resolutions were duly passed as a Special and an Ordinary Clive Francis, Director Resolution, respectively: 26 January 2016 (2470263) 1. “That the company be wound up voluntarily.” 2. “That Richard Frank Simms and Carolynn Jean Best of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 2470227NETTIK CONSULTING LIMITED Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are (Company Number 06415257) hereby appointed joint liquidators of the company for the purposes of Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 the winding up”. The Parsonage, Manchester M3 2HW Mr Robert Lilley Principal trading address: 61 Morley Road, Plaistow, London E15 3HF Chairman of the meeting (2470206) At a General Meeting of the above named company, duly convened and held at 61 Morley Road, Plaistow, London E15 3HF on 26 January 2016, the following resolutions were passed as a Special 2470199KILPATRICK STOCKTON LLP Resolution and as an Ordinary Resolution respectively: (Company Number OC303574) “That the Company be wound up voluntarily and John Paul Bell,(IP Registered office: 117-119 Temple Chambers, Temple Avenue, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The London EC4Y 0HP Parsonage, Manchester M3 2HW be and is hereby appointed Principal trading address: 117-119 Temple Chambers, Temple Liquidator for the purposes of such winding up.” Avenue, London EC4Y 0HP Further details contact: Katie Dixon, Email: [email protected] Notice is hereby given that the following resolutions were passed on or Tel: 0161 907 4044 14 January 2016, as a Special Resolution and as an Ordinary Simon Helson, Director Resolution respectively: 26 January 2016 (2470227) “That the Partnership be wound up voluntarily and that the winding up proceed as a Members’ Voluntary Liquidation; That the unsecured creditors of the Partnership are paid in full; That for the purpose of the PEONIES2470213 CONSULTING SERVICES LIMITED winding up of the Partnership Michael Colin John Sanders,(IP No. (Company Number 08994200) 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Registered office: Collingham House, 10-12 Gladstone Road, London, Hudson, New Bridge Street House, 30-34 New Bridge Street, London, SW19 1QT EC4V 6BJ be and are hereby appointed Joint Liquidators of the Principal trading address: Flat 104, 1 Prescot Street, London, E1 8RL Partnership.” At a general meeting of the above named Company, duly convened Contact information for Liquidators: [email protected] and held at Flat 104, 1 Prescot Street, London, E1 8RL, on 20 January Alternative contact name: Nigel Nutting, 0207 429 3493, Email: 2016, the following resolutions were passed as a Special Resolution [email protected] and an Ordinary Resolution respectively: Timothy Robert Johnson, Chairman “That the Company be wound up voluntarily and that James Stephen 27 January 2016 (2470199) Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up.” For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 Priscilla Chow, Director 20 January 2016 (2470213)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470208R.C.N. FINANCE CO. LIMITED “That the company be wound up voluntarily and John Paul Bell,(IP (Company Number 01519581) No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Previous Name of Company: Hookline Limited Parsonage, Manchester M3 2HW be and are hereby appointed Registered office: Business Innovation Centre, Harry Weston Road, Liquidator for the purposes of such winding up.” Coventry, CV3 2TX Further details contact: Katie Dixon, Email: Principal trading address: Herald Way, Binley Industrial Estate, [email protected], Tel: +44 (0161) 907 4044. Coventry, West Midlands CV3 2RQ John Henty, Director At a General Meeting of the members of the above-named Company, 25 January 2016 (2470229) duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 27 January 2016, at 10.15 am, the following Special Resolutions were duly passed: UHY2470226 FINANCIAL PLANNING (LONDON) LIMITED “That the Company be wound up voluntarily, and that Brett Lee (Company Number 04291377) Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Registered office: Quadrant House, 4 Thomas More Square, London Business Recovery Limited, Business Innovation Centre, Harry E1W 1YW Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Principal trading address: Quadrant House, 4 Thomas More Square, Liquidators for the purposes of such winding-up, and that the Joint London E1W 1YW Liquidators be hereby authorised under the provision of Section 165 At a General Meeting of the members of the above named Company, of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the duly convened and held at the offices of UHY Hacker Young LLP, powers laid down in schedule 4, Part I of the said Act.” Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 25 For further details contact: Emma Ballard, Tel: 02476 553700. January 2016, the following resolutions were duly passed as a special Andrew Varney, Chairman and an ordinary resolution, respectively: 27 January 2016 (2470208) “That the Company be wound up voluntarily and that Peter Kubik,(IP No. 9220) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW and Michael Kiely,(IP No. 9617) of 2470225RODLIP LIMITED UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, (Company Number 07463483) London, E1W 1YW are hereby appointed Joint Liquidators of the Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Company for the purposes of the winding up.” Barnet, Hertfordshire, EN5 5TZ Further details contact: Tel: 020 7216 4600. Principal trading address: 16 Drake Road, Harrow, Middlesex, HA2 Ladislav Hornan, Director 9AE 25 January 2016 (2470226) At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, on 26 January 2016, the following Special and Ordinary VALESTAR2470258 CONSULTING LIMITED Resolutions were duly passed, respectively:- (Company Number 07586880) “That the Company be wound up voluntarily and that Joylan Registered office: Eagle Point, Little Park Farm Road, Segensworth, Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Fareham, Hampshire PO15 5TD Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Principal trading address: 6 Upper Rose Hill, Dorking, Surrey, RH4 Liquidator for the purposes of such winding up.” 2EB For further details contact: Ingyin Myint, Email: By way of Written Resolution of the shareholders of the Company the [email protected] Tel: 0208 216 2520 following Resolutions were duly passed on 26 January 2016, as a Pawan Kumar Dandawate, Director Special Resolution and as an Ordinary Resolution: 26 January 2016 (2470225) “That the Company be wound up voluntarily and that Michael Robert Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park TCSW2470223 Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are (Company Number 07499397) appointed Joint Liquidators of the Company. Any act required or Trading Name: The College of Social Work authorised to be done by the Liquidators can be done by either of Registered office: 30 Euston Square, London, NW1 3FB them acting alone.” Principal trading address: 30 Euston Square, London, NW1 3FB For further details contact: The Joint Liquidators on tel: 01489 550 At a General Meeting of the above-named Company, duly convened 440 or email: [email protected]. Alternative contact: and held on 26 January 2016, the following Resolutions were duly [email protected] passed as a Special Resolution and an Ordinary Resolution Michael Howarth, Director respectively: 26 January 2016 (2470258) “That the Company be wound up voluntarily and that Finbarr Thomas O’Connell,(IP No. 7931) of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY and Adam Henry Stephens,(IP No. 9748) of Smith WORLDWIDE2470230 BUSINESS ASSIGNMENTS LTD & Williamson LLP, 25 Moorgate, London, EC2R 6AY be and are (Company Number 04857373) hereby appointed as Joint Liquidators for the purposes of voluntary Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, winding up.” 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: Emma O’Bryan, Email: Principal trading address: 1 Gorse Cottages, Frensham, Farnham, [email protected] Tel: 020 7131 8420 GU10 3AZ Annie Hudson, Director By written resolutions of the Members on 27 January 2016, the 26 January 2016 (2470223) following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the company be wound up voluntarily, and that Dermot TRAZ2470229 LIMITED Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw (Company Number 07317359) House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 The Parsonage, Manchester M3 2HW Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Principal trading address: 3 Beech Lawn, Guildford, Surrey, GU1 3PE Joint Liquidators for the purposes of such winding up, to act jointly At a General Meeting of the above named company, duly convened and severally.” and held at 3 Beech Lawn, Guildford, Surrey, GU1 3PE, on 25 For further details contact the Joint Liquidators on Tel: 0845 310 January 2016, the following resolutions were passed as a special 2776, Email: [email protected] Alternative contact: Shaun resolution and ordinary resolution respectively: Walker Harry Glover, Director 28 January 2016 (2470230)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 59 COMPANIES

the Partnership and the Assignor ceased to be the general partner in Partnerships the Partnership. With effect from the same date, Brockton Dunedin Estates LLP has agreed to be admitted as a joint general partner in TRANSFER OF INTEREST the Partnership. Consequently, the Assignee and Brockton Dunedin Estates LLP have been admitted as joint general partners in the DUNEDIN2470576 UK INDUSTRIAL PROPERTY IV LIMITED Partnership. PARTNERSHIP Principal Place of Business of the Partnership: East Wing, Trafalgar the “Partnership” Court, Les Banques, St Peter Port, Guernsey GY1 3PP STATEMENT BY GENERAL PARTNER AND TRANSFER OF Rob Jones, Director PARTNERSHIP INTEREST Signed for and on behalf of Notice is hereby given that on 27 January 2016 Brockton Dunedin BROCKTON DUNEDIN ESTATES (GP) LIMITED Estates (GP2) Limited (the “Assignor”) assigned the whole of its in its capacity as joint general partner of interest in Dunedin UK Industrial Property IV Limited Partnership (the Dunedin UK Industrial Property III L.P. (2470552) “Partnership”) a limited partnership registered in England and Wales with number LP015333 to Brockton Dunedin Estates (GP) Limited (the “Assignee”) and therefore the Assignee became a general partner in NOTICE2470542 OF CHANGE OF PARTNER the Partnership and the Assignor ceased to be the general partner in LIMITED PARTNERSHIPS ACT 1907 the Partnership. With effect from the same date, Brockton Dunedin Notice is hereby given, pursuant to section 10 of the Limited Estates LLP has agreed to be admitted as a joint general partner in Partnerships Act 1907 that, effective on 22 January 2016, EQT Funds the Partnership. Consequently, the Assignee and Brockton Dunedin Management Limited transferred 100% of its interest in EQT Auris II Estates LLP have been admitted as joint general partners in the Co-Investment Limited Partnership being a limited partnership Partnership. registered in England and Wales with number LP17192 (the Principal Place of Business of the Partnership: East Wing, Trafalgar “Partnership”), including 100% of its capital contribution, to EQT VI Court, Les Banques, St Peter Port, Guernsey GY1 3PP (General Partner) LP and consequently, on that date, EQT Funds Rob Jones, Director Management Limited has ceased to be a limited partner in the Signed for and on behalf of Partnership. (2470542) BROCKTON DUNEDIN ESTATES (GP) LIMITED in its capacity as joint general partner of Dunedin UK Industrial Property IV Limited Partnership (2470576) DUNEDIN2470748 UK INDUSTRIAL PROPERTY IIB L.P. the “Partnership” STATEMENT BY GENERAL PARTNER AND TRANSFER OF 2470556DUNEDIN UK INDUSTRIAL PROPERTY II L.P. PARTNERSHIP INTEREST the “Partnership” Notice is hereby given that on 27 January 2016 Dunedin Industrial STATEMENT BY GENERAL PARTNER AND TRANSFER OF Property General Partner IIB Limited (the “Assignor”) assigned the PARTNERSHIP INTEREST whole of its interest in Dunedin UK industrial Property IIB L.P, (the Notice is hereby given that on 27 January 2016 Dunedin Industrial “Partnership”) a limited partnership registered in England and Wales Property General Partner II Limited (the “Assignor”) assigned the with number LP016031 to Brockton Dunedin Estates (GP) Limited (the whole of its interest in Dunedin UK Industrial Property II L.P. (the “Assignee”) and therefore the Assignee became a general partner in “Partnership”) a limited partnership registered in England and Wales the Partnership and the Assignor ceased to be the general partner in with number LP015764 to Brockton Dunedin Estates (GP) Limited (the the Partnership. With effect from the same date, Brockton Dunedin “Assignee”) and therefore the Assignee became a general partner in Estates LLP has agreed to be admitted as a joint general partner in the Partnership and the Assignor ceased to be the general partner in the Partnership. Consequently, the Assignee and Brockton Dunedin the Partnership. With effect from the same date, Brockton Dunedin Estates LLP have been admitted as joint general partners in the Estates LLP has agreed to be admitted as a joint general partner in Partnership the Partnership. Consequently, the Assignee and Brockton Dunedin Principal Place of Business of the Partnership: East Wing, Trafalgar Estates LLP have been admitted as joint general partners in the Court, Les Banques, St Peter Port, Guernsey GY1 3PP Partnership. Rob Jones, Director Principal Place of Business of the Partnership: East Wing, Trafalgar Signed for and on behalf of Court, Les Banques, St Peter Port, Guernsey GY1 3PP BROCKTON DUNEDIN ESTATES (GP) LIMITED Rob Jones, Director in its capacity as joint general partner of Signed for and on behalf of Dunedin UK Industrial Property IIB L.P. (2470748) BROCKTON DUNEDIN ESTATES (GP) LIMITED in its capacity as joint general partner of Dunedin UK Industrial Property II L.P. (2470556)

NOTICE2470554 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Dikla – Insurance Company Ltd transferred to Harel Insurance Company Ltd 100% of the interest held by it in Actis Emerging Markets 3 “C” LP being a limited partnership registered in England and Wales with number LP012640 (the “Partnership”), and consequently Dikla – Insurance Company Ltd ceased to be a limited partner of the Partnership. (2470554)

DUNEDIN2470552 UK INDUSTRIAL PROPERTY III L.P. the “Partnership” STATEMENT BY GENERAL PARTNER AND TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given that on 27 January 2016 Dunedin Industrial Property General Partner III Limited (the “Assignor”) assigned the whole of its interest in Dunedin UK Industrial Property III L.P (the “Partnership”) a limited partnership registered in England and Wales with number LP014552 to Brockton Dunedin Estates (GP) Limited (the “Assignee”) and therefore the Assignee became a general partner in

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2470546 is hereby given that a Deed Poll dated 1 December 2015 and enrolled in the Senior Courts of England and Wales on 9 December PEOPLE 2015, Joel Peter Carr, 6 St Johns Road, Hemel Hempstead, Hertfordshire, single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Joel Peter CHANGES OF NAME OR ARMS Grainger-Carr and assumed the name of Joel Peter Carr. 1 December 2015 (2470546) 2470598Notice is hereby given that a Deed Poll dated 13 August 2015 and enrolled in the Senior Courts of England and Wales on 7 December 2015, Joanne Emily Strang Williams, 89 Parker Building, Jamaica Notice2470746 is hereby given that a Deed Poll dated 19 October 2015 and Road, London SE16 4EF, Married/Civil Partnership, British Citizen enrolled in the Senior Courts of England and Wales on 7 December under section 1(1) of the British Nationality Act 1981 abandoned the 2015, as person(s) having parental responsibilities on behalf of Adam name of Joanne Emily Strang and assumed the name of Joanne Emily Philip James Thain who is a child and single and a British Citizen Strang Williams. under section 1(1) of the British Nationality Act 1981 abandoned the 13 August 2015 (2470598) name of Annabelle Philippa Maud Thain and assumed the name of Adam Philip James Thain. 19 October 2015 (2470746) 2470597Notice is hereby given that a Deed Poll dated 28 September 2015 and enrolled in the Senior Courts of England and Wales on 5 December 2015, John Harold Nilsson Williamson-Wright, Darwin College, Silver Notice2470745 is hereby given that a Deed Poll dated 27 August 2015 and Street, Cambridge CB3 9EU, married/civil partnership and a British enrolled in the Senior Courts of England and Wales on 5 December Citizen under section 11(1) of the British Nationality Act 1981 2015, John Yannis Goulermas, 14 Warburton Close, Hale Barns, abandoned the name of John Harold Swenson-Wright and assumed Altrincham WA15 0SJ, single and a British Citizen under section 6(1) the name of John Harold Nilsson Williamson-Wright. of the British Nationality Act 1981 abandoned the name of Ioannis 28 September 2015 (2470597) Goulermas and assumed the name of John Yannis Goulermas. Sonia Algxiou 27 August 2015 (2470745) Notice2470596 is hereby given that a Deed Poll dated 28 September 2015 and enrolled in the Senior Courts of England and Wales on 5 December 2015, Lucy Elizabeth Nilsson Williamson-Wright, 18 Balfour Avenue, Notice2470645 is hereby given that a Deed Poll dated 10 November 2015 and Hanwell, London W7 3HS, married/civil partnership and a British enrolled in the Senior Courts of England and Wales on 5 December Citizen under section 11(1) of the British Nationality Act 1981 2015, Susan Maria Metcalfe Usher, 23 Kenilworth Gardens, Staines- abandoned the name of Lucy Elizabeth Williamson and assumed the upon-Thames TW18 1DW, married/civil partnership and a British name of Lucy Elizabeth Nilsson Williamson-Wright. Citizen under section 11(1) of the British Nationality Act 1981 28 September 2015 (2470596) abandoned the name of Susan Maria Usher and assumed the name of Susan Maria Metcalfe Usher. 10 November 2015 (2470645) This2470595 notice is in substitution for that which appeared in The Gazette Notice ID Number – 2466945 –https://www.thegazette.co.uk/notice/ 2466945 Notice2470642 is hereby given that a Deed Poll dated 6 October 2015 and Notice is hereby given that a Deed Poll dated 5 November 2015 and enrolled in the Senior Courts of England and Wales on 10 December enrolled in the Senior Courts of England and Wales on 16 November 2015, as a person having parental responsibility on behalf of Harriet 2015, Sharmila Toussaint Gray Lovelee, 3 Michael Court, 54 Olive Beatrice Ashman Hogan who is a child and single and a British Beaconsfield Road, London NW10 2JG Married/Civil Partnership and Citizen under section 1(1) of the British Nationality Act 1981 a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Harriet Olive Beatrice Hogan and assumed abandoned the name of Sharmila Patel and assumed the name of the name of Harriet Olive Beatrice Ashman Hogan. Sharmila Toussaint Gray Lovelee. 6 October 2015 (2470642) 5 November 2015 (2470595)

Notice2470641 is hereby given that a Deed Poll dated 8 December 2015 and Notice2470589 is hereby given that a Deed Poll dated 15 October 2015 and enrolled in the Senior Courts of England and Wales on 9 December enrolled in the Senior Courts of England and Wales on 7 December 2015, Shibu Varghese Mathew, 28 St Albans Avenue, London W4 2015, as a person having parental responsibility on behalf of Sabrina 5JP, married/civil partnership and a Commonwealth Citizen under Noor P.A Martin who is a child and single and a British Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name section 1(1) of the British Nationality Act 1981 abandoned the name of of Rusk Shibu Varghese Mathew and assumed the name of Shibu Noor Sabrina P.A Martin and assumed the name of Sabrina Noor P.A Varghese Mathew. Martin. 9 December 2015 (2470641) 15 October 2015 (2470589)

Notice2470640 is hereby given that a Deed Poll dated 24 November 2015 and Notice2470588 is hereby given that a Deed Poll dated 1 December 2015 and enrolled in the Senior Courts of England and Wales on 8 December enrolled in the Senior Courts of England and Wales on 9 December 2015, Songul Ozmen, 26A Birchington House, Pembury Road, 2015, I, Bradley James Aitchison of 42 Morven Drive, Motherwell ML1 London E5 8LD, divorced/civil partnership dissolved and a British 2TT Single and a British Citizen under section 1(1) of the British Citizen under section 34(1) of the British Nationality Act 1981 Nationality Act 1981, abandoned the name of Bradley James abandoned the name of Songul Belge and assumed the name of Robinson and assumed the name of Bradley James Aitchison. Songul Ozmen. 1 December 2015 (2470588) Emin Orgev Solicitor Commissioner for Oaths Notice2470555 is hereby given that a Deed Poll dated 1 December 2015 and T: 07515 278 045 enrolled in the Senior Courts of England and Wales on 9 December Kilic & Kilic Solicitors, 307 West Green Road, London N15 3PA. Tel: 2015, I, Lewis Richard Aitchison of 42 Morven Drive, Motherwell ML1 0208 888 8341. Fax: 0208 888 7419. 2TT Single and a British Citizen under section 1(1) of the British 16 November 2015 (2470640) Nationality Act 1981, abandoned the name of Lewis Richard Robinson and assumed the name of Lewis Richard Aitchison. 1 December 2015 (2470555)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 61 PEOPLE

2470610Notice is hereby given that a Deed Poll dated 3 September 2015 and enrolled in the Senior Courts of England and Wales on 7 December Personal insolvency 2015, William James Wheeler, 20 Lucinda Way, Seaford, East Sussex BN25 3JD, single and a British Citizen under section 1 of the British AMENDMENT OF TITLE OF PROCEEDINGS Nationality Act 1981 abandoned the name of William James Lessels and assumed the name of William James Wheeler. CROSS,2470569 DAVID KARL 3 September 2015 (2470610) 27 Orchard Street, DONCASTER, South Yorkshire, DN4 0LJ Birth details: 20 October 1984 DAVID KARL CROSS, Unemployed, of and lately trading from 27 2470609Notice is hereby given that a Deed Poll dated 10 November 2015 and Orchard Street, Balby, Doncaster, South Yorkshire, DN4 0LJ as a enrolled in the Senior Courts of England and Wales on 8 December provider of bouncy castle hire trading under the style of CRAZY 2015, Jacob Benjamin Alford-Matthews, 195 Ludlow Road, CASTLES Southampton SO19 2EL, single and a British Citizen under section Also known as: DAVID KARL CROSS, Unemployed, of 27 Orchard 1(1) of the British Nationality Act 1981 abandoned the name of Jacob Street, Balby, Doncaster, South Yorkshire, DN4 0LJ Benjamin Matthews and assumed the name of Jacob Benjamin In the County Court at Doncaster Alford-Matthews. No 148 of 2015 10 November 2015 (2470609) Bankruptcy order date: 10 December 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Notice2470608 is hereby given that a Deed Poll dated 2 November 2015 and Capacity of office holder(s): Trustee enrolled in the Senior Courts of England and Wales on 5 December 27 January 2016 (2470569) 2015, Samantha Dannielle Powers, 1 Littlehills Close, Middleton M24 4AG, Single, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Samantha Danielle HARDIE,2470561 CHRISTOPHER Lindsay and assumed the name of Samantha Dannielle Powers. 41, CRUDGINGTON GREEN, TELFORD, Shropshire, TF6 6DH 2 November 2015 (2470608) Birth details: 2 July 1981 Christopher Simon Hardie Chef of 41 Crudington Green, Telford, TF6 6JY, formerly residing at The Coach House, Preston House Barns, Notice2470607 is hereby given that a Deed Poll dated 18 October 2015 and Preston, Telford, TF6 6DH enrolled in the Senior Courts of England and Wales on 10 December Also known as: Christopher Hardie Occupation unknown of 41 2015 as a person having parental responsibility on behalf of Elliott Crudington Green, Telford, TF6 6JY, formerly residing at The Coach Franklin Martin who is a child and single and a British Citizen under House, Preston House Barns, Preston, Telford, TF6 6DH section 1(1) of the British Nationality Act 1981 abandoned the name of In the County Court at Telford Elliott Travis Martin and assumed the name of Elliott Franklin Martin. No 97 of 2015 18 October 2015 (2470607) Bankruptcy order date: 16 November 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Notice2470606 is hereby given that a Deed Poll dated 18 October 2015 and email: [email protected] enrolled in the Senior Courts of England and Wales on 10 December Capacity of office holder(s): Trustee 2015, as a person having parental responsibility on behalf of Esme 9 December 2015 (2470561) Cate Martin who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Esme Star Martin and assumed the name of Esme Cate Martin. HADFIELD,2470560 JAMIE 18 October 2015 (2470606) 9 Britannia Gardens, Exchange Street, HULL, HU5 1HT Birth details: 23 June 1992 JAMIE HADFIELD (Driver) of 9 Britannia Gardens, HU5 1HT in Notice2470605 is hereby given that a Deed Poll dated 28 November 2015 and Kingston Upon Hull, lately residing at 35 Scalby Lane, Gilberdyke, enrolled in the Senior Courts of England and Wales on 9 December HU15 2UZ in the East Riding of Yorkshire and formerly residing at 20 2015, Sarah Osler, 15 Romford Road, Sale M33 5QS, single and a Westcott Street, Hull, HU8 8LR. British Citizen under section 11(1) of the British Nationality Act 1981 Also known as: JAMIE HADFIELD (Driver) of 9 Britannia Gardens, HU5 abandoned the name of Sarah Gardner and assumed the name of 1HT in Kingston Upon Hull and lately residing at 35 Scalby Lane, Sarah Osler. Gilberdyke, HU15 2UZ in the East Riding of Yorkshire 28 November 2015 (2470605) In the County Court at Kingston-upon-Hull No 7 of 2016 Bankruptcy order date: 22 January 2016 Notice2470601 is hereby given that a Deed Poll dated 31 October 2015 and J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: enrolled in the Senior Courts of England and Wales on 5 December 0113 200 6000 2015, Joseph Leigh James McMullan, 11 Haig Street, Selby, North Capacity of office holder(s): Receiver and Manager Yorkshire YO8 4BY, single and a British Citizen under section 1(1) of 22 January 2016 (2470560) the British Nationality Act 1981 abandoned the name of Joseph Leigh James Watts and assumed the name of Joseph Leigh James McMullan. JOHNSON,2470566 PATRICK 31 October 2015 (2470601) 18 Waterside Reach, Barrow, CLITHEROE, Lancashire, BB7 9XQ Birth details: 11 June 1959 PATRICK JOHNSON, a cleansing operative of 18 Waterside Reach, Barrow, Clitheroe, Lancashire, BB7 9XQ, lately residing at 14 Grafton Court, Darwin, BB3 1PH and The Croft, Whalley Road, Billington, Clitheroe, BB7 9NW. Also known as: Patrick Johnson A Cleansing Operative of 18 Waterside Reach Barrow Clitheroe Lancashire BB7 9XQ In the County Court at Blackburn No 2 of 2016 Bankruptcy order date: 13 January 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver 26 January 2016 (2470566)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES In2470559 the Birmingham County Court No 204 of 2015 In2470515 the Bolton County Court MANJINDER SINGH SANGHERA No 0101 of 2015 In Bankruptcy MARK JOHN WILKINS Date of Birth: 07 September 1976. Occupation: Unemployed. In Bankruptcy Residential Address: 126 De Montfort Way, Coventry, CV4 7DT. Residential address: 2 Conisber Close, Egerton, Bolton BL7 9XN and In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is lately residing at Port Wall, Windy Harbour Lane, Bromley Cross, hereby given that Stephen Ramsbottom of Moore Stephens LLP, One Bolton BL7 9XN Redcliff Street, Bristol, BS1 6NP and James Martin of CCW Recovery Birth details: 12 June 1978 Solutions LLP, Black Country House, Rounds Green Road, Oldbury, Unemployed, formerly a Director of UK Soundproofing Installers West Midlands, B69 2DG were appointed Joint Trustees in Limited Bankruptcy by meeting of creditors on 13 January 2016. Notice is Notice is hereby given, Pursuant to Rule 6.124(1) of the Insolvency hereby given that the creditors of the debtor are required to send in Rules 1986 (as amended), that Elizabeth Arakapiotis, of Kallis & writing their full forenames and surnames, address and descriptions, Company, Mountview Court, 1148 High Road, Whetstone, London and full particulars of their debts or claims, and the names and N20 0RA, has been appointed as Trustee to the Bankrupt’s estate by addresses of their solicitors (if any) to the undersigned, Stephen a meeting of creditors. Ramsbottom of Moore Stephens LLP, One Redcliff Street, Bristol, Date of Appointment: 14 January 2016. Office Holder details: BS1 6NP, the Joint Trustee in Bankruptcy and, if so required by Elizabeth Arakapiotis, (IP No. 9209), of Kallis & Company, Mountview notice in writing from the said Joint Trustee, or by their solicitors, or Court, 1148 High Road, Whetstone, London N20 0RA. Further details personally, to come in and prove their said claims at such time and contact: Elizabeth Arakapiotis telephone: 020 8446 6699. Alternative place as may be specified in such notice, or in default thereof they will contact: Orkida Aliaj, email: [email protected], telephone: 020 8492 be excluded from the benefit of any distribution made before such 6026. debts are proved. All debts and claims should be sent to me at the Elizabeth Arakapiotis, Trustee above address. All creditors who have not already done so are invited 28 January 2016 (2470515) to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 13 January 2016. Office Holder details: Stephen In2470524 the County Court at Southend Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff No 181 of 2015 Street, Bristol, BS1 6NP and James Martin (IP No. 8316) of CCW MUNA ABDELMUTTALAB Recovery Solutions LLP, Black Country House, Rounds Green Road, Also known as: MUNA HAILE Oldbury, West Midlands, B69 2DG. Further details contact: Nicholas Of 24 Newington Close, Southend on Sea, Essex, SS2 4SF Talbot, Email: [email protected], Tel: 0117 Birth details: 3 January 1960 9225522. Ref: BR85369. Self Employed Mobile Caterer Stephen Ramsbottom and James Martin, Joint Trustees A General Meeting of Creditors is to take place on: 29th February 26 January 2016 (2470559) 2016 at 1430 hours Venue: At the Official Receiver’s office at the address stated below: 2nd Floor, Alexander House, 21 Victoria Avenue, Southend on Sea, In2470571 the County Court at Coventry Essex, SS99 1AA No 234 of 2015 Meeting summoned by: Official Receiver RANDEEP SAUND The Purpose of Meeting: To seek the views of the creditors as to Currently residing at 28 Shakespeare Drive, Nuneaton, Warwickshire whether they wish to appoint a trustee other than the Official CV11 6NN, and lately carrying on business as Universal Body Shop, Receiver. Unit 19, Alliance Close, Attleborough Fields Industrial Estate, Proofs and Proxies: In order to be entitled to vote at the meeting, Nuneaton CV11 6SD creditors must lodge proxies and any previously unlodged proofs by Birth details: 3 January 1976 12.00 noon on 26th February 2016 at the Official Receiver’s address UNEMPLOYED stated below. A First Meeting of Creditors is to take place on: 25 February 2016 at S Udall, Official Receiver, 2nd Floor, Alexander House, 21 Victoria 1415 hours Avenue, Southend on Sea, Essex, SS99 1AA. Office Telephone Venue: At the Official Receiver’s office at the address stated below: Number 01702 602570. Email Address: The Insolvency Service, OR Birmingham, Cannon House, 4th floor, 18 [email protected] Priory Queensway, Birmingham B4 6FD Capacity: Trustee Meeting summoned by: Official Receiver Date of Appointment: 5 October 2015 (2470524) Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by In2470521 the County Court at Birkenhead 24 February 2016 at 12:00 noon at the Official Receiver’s address No 82 of 2015 stated below or by fax to 0121 698 4402. JOHN PETER MURPHY Gerard O’Hare, The Insolvency Service, OR Birmingham, Cannon In Bankruptcy House, 18 Priory Queensway, Birmingham B4 6FD, Tel: 0121 698 Bankrupt’s residential address at the date of the bankruptcy order: 1 4000. [email protected] Ridgewood Drive, Pensby, Wirral, CH61 8RA. Date of Birth: Unknown. Capacity: Receiver and Manager Occupation: Unknown. Date of Appointment: 7 December 2015 (2470571) Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed Trustee in Bankruptcy of John Peter Murphy on 15 January 2016 following a meeting of creditors held on 14 January 2016. Further details contact: Richard J HIcken, Tel: 0117 305 7709. Alternative contact: Nicola Moss Richard J Hicken, Trustee in Bankruptcy 27 January 2016 (2470521)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 63 PEOPLE

BANKRUPTCY ORDERS ARIK,2470503 MEHMET 15 Garnham Street, LONDON, N16 7JA ASHWELL,2470504 LESTER WILLIAM Birth details: 11 April 1975 27 Badger Lane, BOURNE, Lincolnshire, PE10 0FT Mehmet Arik of 15 Garnham Street, London N16 7JA and lately of Flat Birth details: 14 April 1958 2, Jacauire Cannon House, 2 Brownswood Road, London N4 2PH Lester William Ashwell of 27 Badger Lane, Bourne, Lincs PE10 0FT an Currently Unemployed IT Technician In the County Court at Central London In the County Court at Lincoln No 172 of 2016 No 14 of 2016 Date of Filing Petition: 25 January 2016 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 25 January 2016 Bankruptcy order date: 26 January 2016 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2016 (2470503) 26 January 2016 (2470504)

BILLINGTON,2470723 ROBERT 2470473ADAMS, ROBERT COSMOS 17 Chandler Path, Kempston, BEDFORD, MK42 8QW 10 Botany Cottages, London Road, PURFLEET, Essex, RM19 1PS Birth details: 13 May 1961 Birth details: 8 March 1964 ROBERT BILLINGTON OCCUPATION UNKNOWN OF 17 CHANDLER ROBERT COSMOS ADAMS (Driver) of 10 Botany Cottages, London PATH, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 8QW Road, Purfleet, Essex RM19 1PS and lately residing at 102 Lewes In the County Court at Central London Close, Grays, Essex No 4159 of 2015 In the County Court at Southend Date of Filing Petition: 9 December 2015 No 19 of 2016 Bankruptcy order date: 25 January 2016 Date of Filing Petition: 26 January 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 26 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:30 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- G O'HareNorthampton County Court, Guildhall Road, Northampton, ON-SEA, SS99 1AA, telephone: 01702 602570, email: NN1 1DN, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2016 (2470723) 26 January 2016 (2470473)

BONNER,2470501 TOBY STUART AHMED,2470459 RAJA ZAHEER Address Unknown 210a High Road, Chadwell Heath, ROMFORD, RM6 6LS TOBY STUART BONNER CURRENTLY A CAR REPAIRER ADDRESS Birth details: 2 April 1975 UNKNOWN LATELY OF 8 BEECHCROFT AVENUE, BEXLEYHEATH, RAJA ZAHEER AHMED Occupation Unknown of 210A High Road, KENT DA7 6QS Chadwell Heath, Romford, Essex, RM6 6LS In the County Court at Central London In the County Court at Romford No 3201 of 2015 No 279 of 2015 Date of Filing Petition: 24 September 2015 Date of Filing Petition: 14 October 2015 Bankruptcy order date: 26 January 2016 Bankruptcy order date: 14 January 2016 Time of Bankruptcy Order: 11:29 Time of Bankruptcy Order: 10:42 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: LONDON BOROUGH OF BARKING CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470501) 14 January 2016 (2470459)

BAILEY,2470474 CAROL ANN ANDREWS,2470469 CHARLES PAUL 19 Beech Road, Armthorpe, DONCASTER, South Yorkshire, DN3 2DZ Mariners Arms, 49 Salter Street, Gloucestershire, GL13 9BX Birth details: 15 April 1963 Birth details: 27 November 1970 CAROL ANN BAILEY Learning Support Assistant of 19 Beech Road, Charles Paul Andrews of The Mariners Arms, 49 Salter Street, Armthorpe, Doncaster DN3 2DZ, lately residing at 36 Grove Hill Road, Berkely, Gloucestershire, GL13 9BX Wheatley Hills, Doncaster, previously residing at Palfreys Lodge, 1A In the County Court at Gloucester and Cheltenham Acacia Road, Cantley, Doncaster DN4 6NR, all in the district of South No 165 of 2015 Yorkshire, also known as CAROL ANN STENSON and CAROL ANN Date of Filing Petition: 7 October 2015 VEAL Bankruptcy order date: 25 January 2016 In the County Court at Doncaster Time of Bankruptcy Order: 10:20 No 8 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 January 2016 Name and address of petitioner: RONAN ANTHONY Bankruptcy order date: 26 January 2016 DUFFYTEMPLEMORE BUSINESS PARK, NORTHLAND ROAD, Time of Bankruptcy Order: 09:55 DERRY, BT48 OLD Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: telephone: 0117 9279515, email: [email protected] 0113 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2016 (2470469) 26 January 2016 (2470474)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2470466BUERY, HAYLEY IRENE CZEKERYLA,2470507 STEFAN 2 Fairview Avenue, Hutton, BRENTWOOD, CM13 1NX 51 Tarrant, TAMWORTH, B77 2NR Birth details: 12 September 1977 Birth details: 10 April 1953 HAYLEY IRENE BUERY, currently Public Relations, of 2 Fairview STEFAN CZEKERYLA currently an ELECTRICIAN of 51 Tarrant, Avenue, Hutton, Brentwood, Essex, CM13 1NX Tamworth, Staffordshire B77 2NR In the County Court at Central London In the County Court at Central London No 3885 of 2015 No 4024 of 2015 Date of Filing Petition: 5 November 2015 Date of Filing Petition: 20 November 2015 Bankruptcy order date: 21 January 2016 Bankruptcy order date: 19 January 2016 Time of Bankruptcy Order: 10:53 Time of Bankruptcy Order: 10:56 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: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- G O'HareNorthampton County Court, Guildhall Road, Northampton, ON-SEA, SS99 1AA, telephone: 01702 602570, email: NN1 1DN, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 January 2016 (2470507) 21 January 2016 (2470466)

DANCE,2470502 DEREK JOHN 2470506CAKILKAYA, GULDENIZ 11 Boleyn Close, HEMEL HEMPSTEAD, Hertfordshire, HP2 7LW 54a Broadwater Street East, WORTHING, West Sussex, BN14 9AW Birth details: 26 January 1960 Birth details: 20 July 1971 Mr Derek John Dance, a machine operator, currently residing at 11 GULDENIZ CAKILKAYA A Sales Women of 54a Broadwater Street Boleyn Close, Hemel Hempstead, Hertfordshire, HP2 7LW and lately East, Worthing, BN14 9AW and lately residing at; 238 Rangefield residing at 8A Avenue Parade, Ridge Avenue, Winchmore Hill, Road, Bromley, BR1 4QZ and at Bayernring 18, 12101 Berlin/ London, N21 2AX Germany In the County Court at St Albans In the County Court at Brighton No 11 of 2016 No 430 of 2015 Date of Filing Petition: 25 January 2016 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 25 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 09:47 Time of Bankruptcy Order: 11:48 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2016 (2470502) 27 January 2016 (2470506)

DAVIS,2470467 STEWART COLLARD,2470499 KEVIN PATRICK 8A Symonds Avenue, Rotherham, S62 7LS 25 St. Kitts Close, TORQUAY, TQ2 7GD Birth details: 1 April 1964 Birth details: 31 July 1955 STEWART DAVIS, a Care Assistant of 8A Symonds Avenue, KEVIN PATRICK COLLARD, a MAINTENANCE OPERATIVE residing Rawmarsh, Rotherham, South Yorkshire, S62 7LS. at 25 St. Kitts Close, TORQUAY, Devon, TQ2 7GD and lately residing In the County Court at Sheffield at 28 Friars Wood, CROYDON, CR0 9JP and previously at 82 Aldrich No 16 of 2016 Crescent, New Addington, Croydon, CR0 0NN Date of Filing Petition: 26 January 2016 In the County Court at Torquay and Newton Abbot Bankruptcy order date: 26 January 2016 No 11 of 2016 Time of Bankruptcy Order: 09:29 Date of Filing Petition: 19 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 January 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Time of Bankruptcy Order: 14:10 0113 200 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 26 January 2016 (2470467) 1DJ, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 19 January 2016 (2470499) DEACON,2470476 DAVID JOHN 2 Main Street, Newbold, RUGBY, Warwickshire, CV21 1HW Birth details: 3 December 1944 COULSON,2470508 SARAH LOUISE DAVID JOHN DEACON, a PUBLICAN, lately residing at 2 Main Street, 207 Kent Road, PUDSEY, West Yorkshire, LS28 9HG Newbold, Rugby CV21 1HW, and carrying on business as The Birth details: 19 October 1973 Newbold Crown from 2 Main Street, Newbold, Rugby CV21 1HW. SARAH LOUISE COULSON also known as SARAH LOUISE FORBER In the County Court at Coventry unemployed of 207 Kent Road, Pudsey Leeds LS28 9HG, lately No 201 of 2015 residing at 12 Bramstan Close, Bramley Leeds LS13 3SJ, formerly Date of Filing Petition: 20 October 2015 residing at 86 Acres Hall Crescent, Pudsey Leeds LS28 9DZ all in the Bankruptcy order date: 13 January 2016 county of West Yorkshire Time of Bankruptcy Order: 11:26 In the County Court at Bradford Whether Debtor's or Creditor's PetitionCreditor's No 11 of 2016 Name and address of petitioner: BOTTOMLEY & COGlenwood Date of Filing Petition: 26 January 2016 House, 5 Arundel Way, Cawston, RUGBY, CV22 7TU Bankruptcy order date: 26 January 2016 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 12:17 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Receiver and Manager 0113 200 6000 13 January 2016 (2470476) Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470508)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 65 PEOPLE

DICKSON,2470470 MARK DAVID FLAHERTY,2470480 EMMA LUCY 207 Kent Road, PUDSEY, West Yorkshire, LS28 9HG 17 Linnet Green, Ridgewood, UCKFIELD, East Sussex, TN22 5YD Birth details: 7 January 1969 Birth details: 3 May 1977 MARK DAVID DICKSON, unemployed of 207 Kent Road, Pudsey EMMA LUCY FLAHERTY aka RANNIE An Administration Assistant of Leeds LS28 9HG, Lately residing at 12 Bramstan Close, Bramley 17 Linnet Green, Uckfield, TN22 5YD and lately residing at Highlands Leeds LS13 3SJ both in the county of West Yorkshire Inn, Easbourne Road, Uckfield, TN22 5SP In the County Court at Bradford In the County Court at Brighton No 10 of 2016 No 0038 of 2016 Date of Filing Petition: 26 January 2016 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 26 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 12:17 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 0113 200 6000 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470470) 27 January 2016 (2470480)

2470509DORE, JOSEPH CHRISTOPHER FULLER,2470475 ALTHEA MAUD 51 Woden Avenue, Stanway, Colchester, CO3 0QY 26 Hillfield Road, West Hampstead, LONDON, NW6 1PZ JOSEPH CHRISTOPHER DORE currently a LONDON TAXI DIRVER of Birth details: 8 October 1958 51 Woden Avenue, Stanway, COLCHESTER, Essex, CO3 0QY Althea Maud Fuller (AKA) Althea French (AKA) Althea Peters of 26 In the County Court at Central London Hillfield Road, West Hampstead, London NW6 1PZ Currently No 4149 of 2015 Unemployed Date of Filing Petition: 8 December 2015 In the County Court at Central London Bankruptcy order date: 26 January 2016 No 173 of 2016 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 25 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 25 January 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:46 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 01223 324480 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470509) 25 January 2016 (2470475)

DURRANT,2470497 RUSSELL ALAN GODRIDGE,2470498 PAUL LEE 8 Cherry Court, Red Lodge, BURY ST. EDMUNDS, Suffolk, IP28 8GX 24 Northey Road, BODMIN, Cornwall, PL31 1JE Birth details: 10 February 1982 Birth details: 29 April 1985 RUSSELL DURRANT of and carrying on business as ARHC at 8 PAUL LEE GODRIDGE, Occupation Unknown, of 24 Northey Road, Cherry Court, Red Lodge, BURY ST EDMUNDS, Suffolk, IP28 8GX Bodmin, Cornwall, PL31 1JE In the County Court at Bury St Edmunds In the County Court at Central London No 7043 of 2015 No 4123 of 2015 Date of Filing Petition: 9 September 2015 Date of Filing Petition: 3 December 2015 Bankruptcy order date: 20 January 2016 Bankruptcy order date: 25 January 2016 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:58 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JEWSON LTDSaint Gobain House, Name and address of petitioner: Commissioners for HM Revenue & Binley Business Park, COVENTRY, CV3 2TT, CV3 2TT CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01223 324480 telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 January 2016 (2470497) 25 January 2016 (2470498)

FOLEY,2470740 LORNA KATRINA GROVES,2470465 FREDERICK MICHAEL 73 Deacon Crescent, SOUTHAMPTON, SO19 7BS 6 Michaels Cottages, Richmond Avenue, Shoeburyness, SOUTHEND- Lorna Katrina Foley Unemployed, 73 Deacon Crescent, Southampton, ON-SEA, SS3 9LQ Hampshire, SO19 7BS also known as Lorna Katrina Sumner and Birth details: 15 January 1965 carrying on business as LKS Consulting, 73 Deacon FREDERICK MICHAEL GROVES of 6 Michaels Cottages, Richmond Crescent,Southampton,Hampshire, SO19 7BS Avenue, Shoeburyness, Essex SS3 9LQ occupation unknown. In the County Court at Southampton In the County Court at Southend No 8 of 2016 No 236 of 2015 Date of Filing Petition: 27 January 2016 Date of Filing Petition: 29 September 2015 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 29 December 2015 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers1st Floor, Spring Place, 105 Commercial Road, Name and address of petitioner: J E BARING & CO63-66 Hatton Southampton, SO15 1EG, telephone: 0118 958 1931 Garden, LONDON, EC1N 8LE Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 27 January 2016 (2470740) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 December 2016 (2470465)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2470477HALLBERG, STUART HOLT,2470568 PAUL 51 Tunnard Street, GRIMSBY, South Humberside, DN32 7NA 44 Gresley Wood Road, Church Gresley, SWADLINCOTE, Derbyshire, Birth details: 1 April 1969 DE11 9QL STUART HALLBERG a Refuse Collector, residing at 51 Tunnard Birth details: 12 August 1960 Street, Grimsby, DN32 7NA in the North East Lincolnshire PAUL HOLT, unknown of 44 Gresley Wood Road, Church Gresley, In the County Court at Great Grimsby Derbyshire DE11 9QL No 7 of 2016 In the County Court at Derby Date of Filing Petition: 26 January 2016 No 188 of 2015 Bankruptcy order date: 26 January 2016 Date of Filing Petition: 16 October 2015 Time of Bankruptcy Order: 10:15 Bankruptcy order date: 16 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:05 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Whether Debtor's or Creditor's PetitionCreditor's 0113 200 6000 Name and address of petitioner: Dream Doors LimitedUnit D22, Capacity of office holder(s): Receiver and Manager Heritage Business Park, Heritage Way, GOSPORT, PO12 4BG 26 January 2016 (2470477) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2470510HAWKINS, SIMON JOHN 16 December 2015 (2470568) 69b Sandy Park Road, BRISTOL, BS4 3PQ Birth details: 19 June 1970 Simon John Hawkins residing at and carrying on business as ILTAF,2470531 MOHAMMED "Shawkins" of 69B Sandy Park Road, Bristol, BS4 3PQ as a self 175 Church Lane, Handsworth, BIRMINGHAM, B20 2RU employed retail sales person via internet Birth details: 1 May 1943 In the County Court at Bristol MOHAMMED ILTAF of 175 Church Lane, Handsworth Wood, No 26 of 2016 Birmingham B20 2BU, OCCUPATION UNKNOWN. Date of Filing Petition: 26 January 2016 In the County Court at Birmingham Bankruptcy order date: 26 January 2016 No 354 of 2015 Time of Bankruptcy Order: 10:37 Date of Filing Petition: 15 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 January 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 14:09 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: EDWIN COE2 , 26 January 2016 (2470510) LINCOLN'S INN, LONDON, , WC2A 3TH, DX, G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, HAY,2470478 JOHN CHRISTOPHER email: [email protected] 17 Sandringham Close, BOURNEMOUTH, BH9 3QP Capacity of office holder(s): Receiver and Manager Birth details: 21 June 1954 20 January 2016 (2470531) John Christopher Hay a company director, of 17 Sandringham Close, Bournemouth, Dorset, BH9 3QP. In the County Court at Bournemouth and Poole JONES,2470520 LEE No 16 of 2016 Merlin, Ongar Road, Fyfield, ONGAR, Essex, CM5 0RB Date of Filing Petition: 27 January 2016 Birth details: 28 January 1969 Bankruptcy order date: 27 January 2016 LEE JONES occupation unknown of Merlin, Ongar Road, Fyfleld, Time of Bankruptcy Order: 08:42 Ongar, Essex, CM5 0RB Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Southend G Rogers1st Floor, Spring Place, 105 Commercial Road, No 219 of 2015 Southampton, SO15 1EG, telephone: 0118 958 1931 Date of Filing Petition: 16 September 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 January 2016 27 January 2016 (2470478) Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Epping Forest District CouncilCivic HOGAN,2470468 ANDREW PATRICK Offices, High Street, Epping, CM16 4BZ 65a Staithe Street, Wells-Next-The-Sea, Norfolk, NR23 1AN S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Birth details: 29 December 1957 ON-SEA, SS99 1AA, telephone: 01702 602570, email: ANDREW PATRICK HOGAN, UNEMPLOYED of 65a Staithe Street, [email protected] WELLS-NEXT-THE-SEA, Norfolk, NR23 1AN Capacity of office holder(s): Receiver and Manager In the County Court at Kings Lynn 25 January 2016 (2470520) No 5 of 2016 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 26 January 2016 KAUR,2470511 RAJVINDER Time of Bankruptcy Order: 10:00 10 Bryanston Close, SOUTHALL, Middlesex, UB2 4JR Whether Debtor's or Creditor's PetitionDebtor's Birth details: 25 November 1971 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Rajvinder Kang (AKA) Rajvinder Lashard of 10 Bryanston Close, telephone: 01223 324480 Southall, Middlesex UB2 4JR, currently a Supermarket Assistant Capacity of office holder(s): Receiver and Manager In the County Court at Central London 26 January 2016 (2470468) No 188 of 2016 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 26 January 2016 Time of Bankruptcy Order: 13:38 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470511)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 67 PEOPLE

KENDALL,2470529 KEITH MICCIO,2470563 DANIELE Glebe Cottage, St. Breock, WADEBRIDGE, Cornwall, PL27 7JS 49 Meres Road, HALESOWEN, West Midlands, B63 2HL Birth details: 3 November 1983 Birth details: 30 September 1977 KEITH KENDALL currently a Farmer of Glebe Cottage, St. Breock, Daniele Miccio 49 Meres Road, HALESOWEN, West Midlands, B63 Wadebridge, Cornwall, PL27 7JS 2HL. Occupation unknown In the High Court Of Justice In the County Court at Dudley No 4238 of 2015 No 133 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 29 September 2015 Bankruptcy order date: 20 January 2016 Bankruptcy order date: 13 January 2016 Time of Bankruptcy Order: 10:54 Time of Bankruptcy Order: 15:45 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: Dudley Metropolitan Borough CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CouncilThe Council House, Priory Road, DUDLEY, DY1 1HF C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1DJ, telephone: 01392 889650 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 20 January 2016 (2470529) Capacity of office holder(s): Receiver and Manager 13 January 2016 (2470563)

2470528KURUNATHAN, ANANTHAKUMAR 54 Pleasant Way, WEMBLEY, Middlesex, HA0 1DF MORRIS,2470737 STEPHEN JOHN Birth details: 2 November 1968 19 Royal Avenue, Lowestoft, Suffolk, NR32 4HJ Ananthakumar Kurunathan of 54 Pleasant Way, Wembley HA0 1DF Birth details: 2 April 1986 Currently Unemployed STEPHEN JOHN MORRIS also known as STEPHEN JOHN SPINK, In the County Court at Central London GROUNDWORKER of 19 Royal Avenue, LOWESTOFT, Suffolk, NR32 No 169 of 2016 4HJ lately residing at 23 Oxford Road, Lowestoft, Suffolk Date of Filing Petition: 25 January 2016 In the County Court at Norwich Bankruptcy order date: 25 January 2016 No 18 of 2016 Time of Bankruptcy Order: 12:43 Date of Filing Petition: 26 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 January 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:15 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, 25 January 2016 (2470528) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470737) LEVEY,2470738 MARK ALAN 27 Escott Gardens, LONDON, SE9 4BQ Birth details: 24 October 1974 O2470527 FAMUTI, RACHEL MARK ALAN LEVEY bus driver residing at 27 Escott Gardens, 111 Travers Way, BASILDON, ESSEX, Essex, SS13 3LU Mottingham SE9 4BQ Birth details: 9 September 1970 In the County Court at Croydon RACHEL O FAMUTI of 111 Travers Way, Basildon, Essex, SS13 3LU, No 56 of 2016 Occupation unknown Date of Filing Petition: 26 January 2016 In the County Court at Southend Bankruptcy order date: 26 January 2016 No 0117 of 2015 Time of Bankruptcy Order: 10:56 Date of Filing Petition: 18 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 January 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 10:16 1XN, telephone: 01273 224100 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: 1st CREDIT (FINANCE) LIMITEDTHE 26 January 2016 (2470738) OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: MERCER,2470530 JOHN PAUL [email protected] 10 Wango Lane, LIVERPOOL, L10 8JG Capacity of office holder(s): Receiver and Manager Birth details: 27 April 1955 25 January 2016 (2470527) JOHN PAUL MERCER unemployed of 10 Wango Lane Liverpool L10 8JG, lately residing at 11 Chestnut Road Seaforth Liverpool In the County Court at Liverpool OLEGHE,2470519 IZEGBUWA GRACE No 60 of 2016 40 Genesta Road, LONDON, SE18 3ES Date of Filing Petition: 26 January 2016 Birth details: 19 November 1970 Bankruptcy order date: 26 January 2016 IZEGBUWA GRACE OLEGHE sign language interpreter residing at 40 Time of Bankruptcy Order: 12:53 Genesta Road, Plumstead, London SE18 3ES and carrying on Whether Debtor's or Creditor's PetitionDebtor's business as IZEGBUWA OLEGHE t/a sign language interpreter at 40 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Genesta Road, Plumstead, London SE18 3ES and lately carring on Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 business a Company Director Capacity of office holder(s): Receiver and Manager In the County Court at Croydon 26 January 2016 (2470530) No 55 of 2016 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 26 January 2016 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470519)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2470518ROPER, CRAIG MARTIN WHITLOCK,2470562 ARON 84 Chatsworth Road, Clapton, LONDON, E5 0LS 89 Beechings Way, GILLINGHAM, Kent, ME8 6PY Birth details: 10 March 1983 ARON WHITLOCK, OCCUPATION UNKNOWN OF 89 BEECHINGS Craig Martin Roper of 84 Chatsworth Road, Clapton, London E5 0LS, WAY, GILLINGHAM, KENT ME8 6PY. currently a Self-Employed Online Retailer In the County Court at Medway In the County Court at Central London No 128 of 2015 No 186 of 2016 Date of Filing Petition: 19 May 2015 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 20 January 2016 Bankruptcy order date: 26 January 2016 Time of Bankruptcy Order: 15:30 Time of Bankruptcy Order: 12:37 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Dong Energy Sales UK LimitedGrand A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Building 1-3, Strand, LONDON, WC2N 5EJ Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 26 January 2016 (2470518) [email protected] Capacity of office holder(s): Receiver and Manager 20 January 2016 (2470562) 2470532STALKER, MICHELLE 49 Collins Road, Bamber Bridge, PRESTON, PR5 6QT Birth details: 19 August 1971 WALTERS,2470564 MARK WILLIAM MICHELLE STALKER - Home Help Previously known as MICHELLE 1559 Great Cambridge Road, ENFIELD, Middlesex, EN1 4SY LUKE Residing at 49 Collins Road, Bamber Bridge, Preston, Birth details: 24 October 1963 Lancashire, PR5 6QT Lately residing at 22 East Street, Farington, Mark William Walters of 1559 Great Cambridge Road, Enfield, Lwyland, Lancashire, PR25 4QD Middlesex EN1 4SY, Lately A Director, Currently Unemployed In the County Court at Preston In the County Court at Central London No 12 of 2016 No 171 of 2016 Date of Filing Petition: 26 January 2016 Date of Filing Petition: 25 January 2016 Bankruptcy order date: 26 January 2016 Bankruptcy order date: 25 January 2016 Time of Bankruptcy Order: 02:05 Time of Bankruptcy Order: 12:39 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470532) 25 January 2016 (2470564)

TAYLOR,2470523 FRANCES MARILYN WALTERS,2470517 STELLA SANGRADOR 23 Lark Way, EMSWORTH, Hampshire, PO10 8UU 1559 Great Cambridge Road, ENFIELD, Middlesex, EN1 4SY Birth details: 8 January 1942 Birth details: 3 March 1964 FRANCES MARILYN TAYLOR aka CARBERY aka BENJAMIN Retired Stella Sangrador Walters (AKA) Stella Sangrador De Puyart of 1559 of 23 Lark Way, Westbourne, Emsworth, Hampshire PO10 8UU Great Cambridge Road, Enfield, Middlesex EN1 4SY, Lately A In the County Court at Brighton Director, Currently Unemployed No 0037 of 2016 In the County Court at Central London Date of Filing Petition: 27 January 2016 No 170 of 2016 Bankruptcy order date: 27 January 2016 Date of Filing Petition: 25 January 2016 Time of Bankruptcy Order: 11:47 Bankruptcy order date: 25 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:40 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 01273 224100 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 27 January 2016 (2470523) Capacity of office holder(s): Receiver and Manager 25 January 2016 (2470517)

TODD,2470565 GEORGE 36 Conyers Road, CHESTER LE STREET, County Durham, DH2 2HE WASS,2470739 SUSAN NICOLA George Todd, Unemployed, residing at 36 Conyers Road, Cheste -le- 22 Lawnsway, JARROW, Tyne and Wear, NE32 4PU Street, County Durham, DH2 2HE, lately residing at 145 Cotsford Park Birth details: 26 July 1987 Estate, Horden, Peterlee, County Durham, SR8 4SZ. Susan Nicola Wass, unemployed of 22 Lannsway, Fellgate, Jarrow, In the County Court at Durham NE32 4PU lately carrying on business as Flavours and Fables, 1 St No 11 of 2016 Thomas Street, Sunderland SR1 1QD Events Cafe Social Enterprise Date of Filing Petition: 26 January 2016 In the County Court at Sunderland Bankruptcy order date: 26 January 2016 No 10 of 2016 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 26 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 January 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 10:46 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 26 January 2016 (2470565) [email protected] Capacity of office holder(s): Receiver and Manager 26 January 2016 (2470739)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 69 PEOPLE

WHALE,2470567 GERALD JEFFREY In2470742 the Romford County Court 13 Rig Drive, Swinton, MEXBOROUGH, South Yorkshire, S64 8UL No 244 of 2011 Birth details: 4 April 1954 TERRENCE ANTHONY BUSH GERALD JEFFREY WHALE, Unemployed of 13 Rig Drive, Swinton, Formerly in Bankruptcy Mexborough, Rotherham, South Yorkshire, S64 8UL and lately Residential Address: 27 Northumberland Avenue, Wanstead, E12 residing at 18 Aitkin Road, Kilnhurst, Mexborough, Rotherham, South 5HD. Formerly of: 64 Edmund Road, Rainham RM13 8LX. Date of Yorkshire, S64 5UB Birth: 10 May 1965. Occupation: Unemployed. In the County Court at Sheffield NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency No 17 of 2016 Rules 1986, that the Joint Trustees have summoned a final general Date of Filing Petition: 26 January 2016 meeting of the creditors of the above named which shall receive the Bankruptcy order date: 26 January 2016 Joint Trustees' report of the administration of the bankrupt's estate, Time of Bankruptcy Order: 10:48 and shall determine whether the Joint Trustees should have their Whether Debtor's or Creditor's PetitionDebtor's release under section 299 of the Insolvency Act 1986. The meeting J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: will be held at Peek House, 20 Eastcheap, London EC3M 1EB on 6 0113 200 6000 April 2016 at 11.00 am. Proxies must be lodged at Peek House, 20 Capacity of office holder(s): Receiver and Manager Eastcheap, London EC3M 1EB by 12.00 noon on the business day 26 January 2016 (2470567) before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327) of Marsh Hammond, Peek 2470525WHITE, ANDREW House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: 7 402 Longmoor Lane, LIVERPOOL, L9 9DB September 2011. Further information about this case is available from Birth details: 4 October 1986 the offices of Marsh Hammond on 020 7283 7892 or at ANDREW WHITE unemployed of 402A Longmoor Lane Fazakerley [email protected]. Liverpool L9 9DB, lately residing at 25 Oakdene Road Liverpool L4 Patricia Angela Marsh and Barrie Dunkin Harding, Joint Trustees 2SR and lately carrying on business as The Sweet cabin 628 (2470742) Longmoor Lane Liverpool L10 9LA In the County Court at Liverpool In2470541 the Central London County Court No 48 of 2016 No 6284 of 2011 Date of Filing Petition: 26 January 2016 ROBERTO CALLE GRACEY Bankruptcy order date: 26 January 2016 In Bankruptcy Time of Bankruptcy Order: 12:50 Bankrupt’s residential address: Flat B, 105 Mount Street, London, Whether Debtor's or Creditor's PetitionDebtor's W1K 2TN. Date of Birth: 6 March 1953. Occupation: Director/Private N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Investor. Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Notice is hereby given that a meeting of creditors has been Capacity of office holder(s): Receiver and Manager summoned by the Trustee under section 331 of the Insolvency Act 26 January 2016 (2470525) 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency FINAL MEETINGS Act 1986 (as amended). The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 24 March 2016 at In2470583 the Leicester County Court 10.30 am. Creditors wishing to vote at the meeting must lodge their No 0118 of 2012 proofs of debt and proxies at RSM, Highfield Court, Tollgate, SYED TASSADIQ HUSSAIN BUKHARI Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 23 March In Bankruptcy 2016. Former residential address: 11 Delaware Road, Evington Road, Date of appointment: 16 February 2012. Correspondence address & Leicester LE5 6LG. Other address: 95 Ashfordby Street, Leicester LE5 contact details of case manager: Peter Feltham, of Baker Tilly Creditor 3QL and 1 Dorer Road, Leicester LE5 5HG. Bankrupt’s date of birth: Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 03/01/1956. Occupation: Unemployed. SO53 3TZ, Tel: 02380 646659. Name, address & contact details of Notice is hereby given pursuant to Section 331 of the Insolvency Act Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, 1986, that a General Meeting of the Creditors of the above named Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: Bankruptcy will be held at the offices of John Harlow Insolvency and 02380 646421. Corporate Recovery, 29 New Walk, Leicester LE1 6TE on 29 March Nigel Fox, Trustee 2016 at 10.00 am, for the purpose of having an account laid before 27 January 2016 (2470541) them, and to receive the Report of the Bankruptcy Estate showing how the administration of the Bankruptcy has been conducted and how the assets have been disposed of, and hearing any explanation In2470549 the Lincoln County Court that may be given by the Trustee. Any Creditor entitled to attend and No 212 of 2014 vote is entitled to appoint a proxy to attend and vote instead of him or JOSEPHINE LORAINE JOHNSTON her, and such Proxy need not also be a Creditor. Proxies to be used Formerly in Bankruptcy at the meetings must be lodged with the Trustee, John Phillip Walter Residential Address of Debtor at the date of Bankruptcy: 25 Candidus Harlow (IP No. 8319) at Harlow Insolvency & Corporate Recovery, 29 Court, Peterborough, PE4 5DB. Date of Birth: 2 October 1952. New Walk, Leicester LE1 6TE, Telephone Number 0116 2755 021, no Occupation: Medical Herbalist. later than 12 noon on the preceding business day. NOTICE IS HEREBY GIVEN that a final meeting of creditors will be Further details contact: Donna Lee, Email: held at 10:00am on 23 March 2016. The meeting will be held at 17 [email protected], Tel: 0116 2755 021. Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. John Phillip Walter Harlow, Trustee The meeting is called pursuant to Section 331 of the Insolvency Act 25 January 2016 (2470583) 1986 for the purpose of considering the Trustee's final report and granting his release. To be entitled to vote at the meeting, a creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy at the above address no later than 12 noon on the working day immediately before the meeting. Michael Patrick Durkan, Trustee Date of Appointment: 5 February 2015 Office Holder Number: 9583 Date: 27 January 2016

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Further details: M. P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 Christopher Brooksbank, Trustee, (IP 9658), O’Haras Limited, High Street, Cheltenham, GL50 1DY, e-mail: [email protected], Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 tel. no. 01242 250811. Alternative contact: Karolina Kocon (2470549) 3UE, telephone: 01274 800380, email: [email protected]. (2470551)

2470550In the Kingston Upon Hull County Court In2470545 the Crewe County Court No 462 of 2007 No 58 of 2015 SANDRA ANN MAIL JOY CHARLESWORTH Formerly in Bankruptcy In Bankruptcy Residential Address: Unknown. Trading Address: (Previously) 73 Residential Address: 309 Newcastle Road, Shavington, Crewe, Cambridge Road, Hessle HU13 9DF. Date of Birth: 3 October 1960. Cheshire CW2 5EA. Date of Birth: 26 July 1966. Occupation: Occupation: Unknown. Trading names or styles: Cambridge News. Unknown. Purpose of meeting: A meeting of creditors has been summoned by Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman the Trustee under Section 331 of the Insolvency Act 1986 (as LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was amended) for the purposes of receiving the trustee's report of the appointed Trustee in Bankruptcy of Joy Charlesworth by the administration of the bankrupt's estate and consideration of granting Secretary of State on the 30 November 2015. The Trustee in the Trustee his release under Section 299 of the Insolvency Act 1986 Bankruptcy has convened a meeting of the creditors of the Bankrupt (as amended). to take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Date of meeting: 8 April 2016 at 10.00 am at RSM, Two Humber Beverley HU17 8HL at 11.00 am on 2 March 2016 for the purposes of Quays, Wellington Street West, Hull HU1 2BN. fixing the basis of the remuneration of the Trustee in Bankruptcy and Date and time by which proofs of debt and proxies must be lodged: that of his agents and solicitors. 12.00 noon on 7 April 2016. Note: To be entitled to vote at the meeting, a creditor must lodge with Place at which they must be lodged: RSM, Two Humber Quays, the Trustee in Bankruptcy at his postal address, not later than 12:00 Wellington Street West, Hull HU1 2BN. noon on the business day before the date fixed for the meeting, a Office Holder Details: William Duncan (IP number 6440) of RSM proof of debt (if not previously lodged in the proceedings) and (if the Restructuring Advisory LLP, 4th Floor, Springfield House, 76 creditor is not attending in person) a proxy. Wellington Street, Leeds LS1 2AY. Date of Appointment: 30 Note: A meeting will not be summoned for the purposes of November 2009. Further information about this case is available from establishing a creditor’s committee but the Trustee will summon a Leanne Skipworth at the offices of Baker Tilly Creditor Services LLP meeting if requested to do so by a creditor of the Bankrupt and the on 01482 607200. request is made with the concurrence of not less than one-tenth in William Duncan, Trustee (2470550) value of the Bankrupt’s creditors (including the creditor making the request) Such a request must be made in writing to the Trustee. Further details: Tel: 01482 398392. Alternative contact: Debbie In2470536 the Preston County Court Garrett. No 430 of 2011 Christopher Charles Garwood, Trustee KARL WILLIAM NORRIS Dated: 29 January 2016 (2470545) In Bankruptcy Last known address: 13 Regent Road, Leyland, Lancashire, PR25 2LT Birth details: 4 June 1965 In2470581 the Stafford County Court Principal trading address: 8 Church Walks, Ormskirk, L39 3QS No 104 of 2011 Trading Name: The Fabric Shop LIANE CATHERINE DEWSBURY The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) Formerly In Bankruptcy of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Date of birth: 24 October 1968. Occupation: Hairdresser. Residential BL9 0ED has summoned a final meeting of creditors to be held on 28 address: 196 Main Road, Milford, Stafford, ST17 0UN. March 2016 at 10.00 am at Horsfields, Belgrave Place, 8 Manchester Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Road, Bury, Lancashire, BL9 0ED for the purposes of receiving the RULES 1986 (AS AMENDED) that the Joint Trustees have summoned trustee’s report of his administration of the bankrupt’s estate and a general meeting of the Bankrupt’s creditors under Rule 6.81 for the determining whether the trustee should have his release. To be purpose of agreeing the basis of the Joint Trustees’ remuneration. entitled to vote at the meeting a creditor must lodge with the trustee The meeting will be held at the offices of Griffins, Tavistock House in bankruptcy at his postal address not later than 12.00 noon on the South, Tavistock Square, London, WC1H 9LG on 01 March 2016, at business day before the date fixed for the meeting, a proof of debt (if 10.30 am. In order to be entitled to vote at the meeting, creditors not previously lodged in the proceedings) and (if the creditor is not must lodge their proxies with the Joint Trustees at Griffins, Tavistock attending in person) a proxy. House South, Tavistock Square, London WC1H 9LG by no later than Trustee appointed by the Secretary of State with effect from 12 12 noon on the business day prior to the day of the meeting (together January 2012 with a completed proof of debt form if this has not previously been Further details contact Mrs M Cass: Email submitted). [email protected] Tel: 0161-763-3183 Date of Appointment: 20 March 2015. Office Holder details: Stephen J H C Lee – Trustee Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock 27 January 2016 (2470536) Square, London, WC1H 9LG and Amanda Wade (IP No. 9442), of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: Richard Patrick, Email: MEETING OF CREDITORS [email protected], Tel: 020 7554 9600. Stephen Hunt and Amanda Wade, Joint Trustees KAREN2470551 JEAN RICHARDSON 28 January 2016 (2470581) In Bankruptcy A meeting of creditors has been summoned by the Trustee under section 331(2 ) of the INSOLVENCY ACT 1986 for the purpose of: obtaining the Trustee’s release The meeting will be held as follows:- Date 14 March 2016 Time 10.00am Place Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE A proxy form must be lodged with me not later than 12.00 noon on 11 March 2016 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 71 PEOPLE

In2470582 the Yeovil County Court To be entitled to vote at the meeting, a creditor must lodge with the No 31 of 2015 trustees in bankruptcy at their postal address, not later than 12.00 ANDREW KENNEDY HORSEY noon on the business day before the date fixed for the meeting, a In Bankruptcy proof of debt (if not previously lodged in the proceedings) and (if the Date of birth: 4 June 1946. Occupation: Unknown. Residential creditor is not attending in person) a proxy. address: Holdway House, Shaftesbury Road, Child Okeford, Further details contact Tel: 0113 2002629. Alternative contact: Siân L Blandford Forum, Dorset, DT11 8EQ. Barraclough. Notice is hereby given that a meeting of the creditors of the Debtor Amanda Wade, Joint Trustee will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, 26 January 2016 (2470579) Festival Park, Stoke-on-Trent, ST1 5TL on 04 March 2016, at 10.30 am in order to consider the following resolution: “That the joint trustees in bankruptcy remuneration be fixed by reference to the In2470543 the Hertford County Court Moore Stephens Schedule of Office Holders Disbursements and No 32 of 2015 Charge Out Rates and the time properly given by them and their staff DAVID WILLIAM TOMLIN in attending to matters arising in the bankruptcy in accordance with In Bankruptcy Rule 6.138(2)(b) of the Insolvency Rules 1986.” Creditors wishing to A paving contractor, trading as D W Tomlin Paving Contractors, vote at the meeting must lodge their proxy, together with a completed residing at 2 Virgil Drive, Wormley, Hertfordshire EN10 6NS. Date of Proof of Debt form at Moore Stephens, 6 Ridge House, Ridgehouse birth: 6 January 1963. Date of Bankruptcy Order: 19 August 2015. Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 Notice is hereby given that Wendy Jane Wardell (IP No: 9255) of noon on the business day preceding the meeting. KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Date of Appointment: 2 October 2015. Office holder details: Mustafa Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore the Secretary of State with effect from 8 January 2016 together with Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- David John Standish (IP No. 8798) also of the same address, Trent, ST1 5TL. For further details contact: Laura Pickering on tel: following a meeting of creditors held on 7 December 2015 under the 01782 406719 or email: [email protected]. Reference: Insolvency Act 1986. All creditors are hereby invited to prove their HOR1896 debts by sending details to me at the address as shown above by Mustafa Abdulali, Joint Trustee close of business on 1 March 2016. A meeting of the creditors has 27 January 2016 (2470582) been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of: Fixing the basis of remuneration of the Joint Trustees; and for the approval of category 2 In2470744 the County Court at Swindon disbursements to be charged in accordance with the firm’s policy. No 115 of 2015 The meeting will be held at KPMG LLP, Gateway House, Tollgate, HENRY KERR Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 02 March 2016, In Bankruptcy at 11.00 am. A completed proxy form must be lodged with me Any other name bankrupt known by: Harry Kerr. Date of birth: 8 July (together with a completed proof of debt form if you have not already 1956. Occupation: Unemployed. Residential address: 8 Berrells Road, lodged one) no later than 12.00 noon on 1 March 2016 to entitle you Tetbury, Gloucestershire GL8 8ED. to vote by proxy at the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Further details contact: Liam Burrows, Tel: 023 8020 2105. RULES 1986 (AS AMENDED) that the Trustee has summoned a Wendy Jane Wardell, Joint Trustee general meeting of the Bankrupt’s creditors at the request of a 27 January 2016 (2470543) creditor under Rule 6.81 for the purpose of appointing a creditors’ committee or, in the absence of a committee, approving the basis of the Trustee’s charges for fees and disbursements. The meeting will be In2470584 the County Court at Portsmouth held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, No 254 of 2014 Lowgate, Hull, HU1 1EL on 15 February 2016, at 2.00 pm. In order to PHILIP WAKE be entitled to vote at the meeting, creditors must lodge their proxies In Bankruptcy with the Trustee at Kingsbridge Corporate Solutions, 1st Floor, Current Residential Address: 39a Station Road, Gosport, PO12 3BT. Lowgate House, Lowgate, Hull, HU1 1EL by no later than 12 noon on Bankrupt’s occupation: Retired. Bankrupt’s date of birth: 2 the business day prior to the day of the meeting (together with a September 1945. completed proof of debt form if this has not previously been I, Fiona Grant of Wilson Field Limited, The Manor House, 260 submitted). Date of appointment: 18 November 2015. Office Holder Ecclesall Road South, Sheffield, S11 9PS hereby give notice that details: Sarah Louise Burge, (IP No. 9698), of Kingsbridge Corporate following my appointment as Joint Trustee of the above bankruptcy Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. estate on 22 January 2015, a general meeting of the above-named Further details contact: Sarah Louise Burge, Tel: 01482 337500, debtor will be held at The Manor House, 260 Ecclesall Road South, Email: [email protected] Alternative contact: Simon Sheffield, S11 9PS on 17 February 2016, at 10.00 am for the purpose Smith, Tel: 01482 337500, Email: [email protected] of approving the basis of the Trustees’ remuneration. Proxies to be Sarah Louise Burge, Trustee used at the meeting must be lodged with me no later than 12 noon on 27 January 2016 (2470744) 16 February 2016. Date of Appointment: 22 January 2015. Office Holder details: Fiona Grant and Kelly Burton (IP Nos. 9444 and 11750) of Wilson Field In2470579 the St Albans County Court Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 No 36 of 2014 9PS. Further details contact: Rachel Harvey, Email: MARTIN PATRICK JOSEPH LAHIFFE [email protected], Tel: 0114 235 6780. Casecode: WAKE01B In Bankruptcy Fiona Grant, Joint Trustee Bankrupt’s residential address at the date of the bankruptcy order: 43 22 January 2016 (2470584) Hillcroft Crescent, Watford, Hertfordshire, WD19 4PB. Occupation: Criminal Barrister. Date of Birth: 8 October 1957. Amanda Wade and Kevin Hellard of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU (IP Nos. 9442 and 8833) were appointed trustees in bankruptcy of Martin Patrick Joseph Lahiffe on 19 December 2014. The trustees in bankruptcy have convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, LS1 4BN on 03 March 2016, at 10.00 am for the purpose of fixing the basis of the remuneration of the trustees in bankruptcy and their entitlement to charge disbursements.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES OF DIVIDENDS In2470514 the Medway County Court No 271 of 2014 2470540In the Swansea County Court RALPH COLCLOUGH No 60 of 2015 In Bankruptcy ANDREW CHRISTOPHER LEARY Residential Address: 8 Old Mill Close, Eynsford, Dartford, DA4 0BN. In Bankruptcy Date of Birth: 23 September 1953. Occupation: Unemployed. Residential Address: Apartment 5 St Thomas Lofts, Kilvey Terrace, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Swansea, SA1 8BG. Formerly of: Ballysaggartbeg East, Lismore, 1986 of my intention to declare a first and final dividend to creditors. County Waterford, Ireland. Date of Birth: 21 April 1965. Occupation: Creditors are required, on or before 24 February 2016 (Last Date to Medical Doctor. Prove) to submit their proofs of debt to me, Christopher Charles NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Rules 1986, that the Joint Trustees intend to declare a first and final Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide dividend to the unsecured creditors of the estate within two months of such documentary or other evidence as may appear to me to be the last date for proving specified below. Creditors who have not yet necessary. A dividend will be declared within 2 months of the Last proved their debts must lodge their proofs at Unit 121, Gloucester Date to Prove. Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1 March A creditor who has not proved his debt before the date mentioned 2016 (the last date for proving). The Joint Trustees are not obliged to above is not entitled to disturb, by reason that he has not participated deal with proofs lodged after the last date for proving. in it, the first dividend or any other dividend declared before his debt Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers is proved. 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Office Holder Details: Christopher Charles Garwood (IP number 5829) Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 15 of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date June 2015. Further information about this case is available from Chris of Appointment: 4 March 2015. Further information about this case is Collins at the offices of Mazars LLP on 01452 874 661. available from Laura Smart at the offices of Wilkin Chapman LLP on Timothy Hewson and Ann Nilsson, Joint Trustees (2470540) 01482 398 392. Christopher Charles Garwood, Trustee 29 January 2016 (2470514) 2470516In the Middlesbrough County Court No 342 of 2013 ANITA ANTROBUS In2470538 the Tameside County Court Formerly In Bankruptcy No 34 of 2014 Residential address: 30 Buttercup Close, Cyprus Gate, Stockton on KAREN CLARK Tees, TS19 8FE. Date of birth: 30 December 1958. In Bankruptcy Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency Birth details: 20 August 1962 Rules 1986 (as amended), the the Joint Trustees intend to declare a Self Employed first dividend to creditors of the Bankrupt’s estate within two months Notice is hereby given that I intend to declare a first and final dividend of the last date for proving specified below. Creditors who have not to unsecured creditors herein within a period of 2 months from the yet done so must prove their debts by sending their full names and last date of proving. addresses, particulars of their debts or claims, and the names and Creditors who have not already proved are required to send in their addresses of their solicitors (if any), to the Joint Trustees at BDO LLP, names and addresses, with particulars of their debts or claims, to the Pannell House, 159 Charles Street, Leicester, LE1 1LD by not later unsigned prior to the last date of proving. than 2 March 2016 (the last date for proving). Creditors who have not Last day for receiving proofs - 9 March 2016. proved their debt by the last date for proving may be excluded from N A Hancock, Trustee in Bankruptcy (Holder Number – 8697) Date of the benefit of this dividend or any other dividend declared before their appointment - 3 July 2014. UHY Hacker Young Turnaround and debt is proved. Date of appointment: 5 June 2014. Office Holder Recovery, St James Building, 79 Oxford Street, Manchester M1 6HT details: Edward T Kerr, (IP No. 9021), of BDO LLP, Pannell House, 159 For further information please contact Katie Parker on email: Charles Street, Leicester, LE1 1LD and Susan Berry (IP No. 12010), of [email protected] or tel number 0161 236 6936 BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU. 26 January 2016 (2470538) Further details contact: Tel: 0116 250 4435. Alternative contact: Christopher Rushworth.. Edward T Kerr and Susan Berry, Joint Trustees In2470526 the County Court at Sheffield 26 January 2016 (2470516) No 2082 of 2009 MR PHILIP MARTIN CLARKE In Bankruptcy In2470570 the COUNTY COURT AT NEWCASTLE-UPON-TYNE Individual’s Addresses: 45 Church Road, Bircotes, Doncaster,DN11 No 435 of 2012 8DY. First and Final Dividend MRS AMANDA CATHERINE BERTRAM Birth details: 25 September 1966 IN BANKRUPTCY Process, plant & machine operatives Individual’s Addresses: AMANDA CATHERINE BERTRAM also known Notice is hereby given that I intend to declare a Dividend to as AMANDA CATHERINE MOLE, A Transport Manager at the unsecured Creditors herein within a period of 4 months from the last bankruptcy order date 30/04/2012, residing at 9 Lingcrest, date of proving. Last date for receiving proofs: 9 March 2016. Gateshead, NE9 6SN, lately of 10 The Oval, Ouston, Chester Le Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Street, DH2 1RZ - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, the above-named was discharged from the proceedings and may no [email protected] longer have a connection with the addresses listed. 27 January 2016 (2470526) Birth details: 15 October 1966 UNKNOWN Also known as: AMANDA CATHERINE MOLE In2470558 the Stafford County Court Notice is hereby given that I intend to declare a Dividend to No 104 of 2011 unsecured Creditors herein within a period of 2 months from the last LIANE CATHERINE DEWSBURY date of proving. Last date for receiving proofs: 9 March 2016. Formerly In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Date of birth: 24 October 1968. Occupation: Hairdresser. Residential Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff address: 196 Main Road, Milford, Stafford, ST17 0UN. CF14 3ZA (02920 380178) [email protected] Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 27 January 2016 (2470570) Rules 1986 (as amended), that the Joint Trustee intends to declare an interim dividend to unsecured creditors of the Bankrupt’s estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 73 PEOPLE sending their full names and addresses, particulars of their debts or In2470537 the Liverpool County Court claims, and the names and addresses of their solicitors (if any), to the No 298 of 2012 Trustees at Griffins, Tavistock House South, Tavistock Square, MR DAVID EDWARD HOBAN London, WC1H 9LG by no later than 3 March 2016 (the last date for In Bankruptcy proving). Creditors who have not proved their debt by the last date for Individual’s Addresses: 2 Sunny Bank Cottages, South Lane, Widnes, proving may be excluded from the benefit of this dividend or any Cheshire, WA8 3TZ. First and Final Dividend other dividend declared before their debt is proved. Date of Birth details: 13 July 1956 Appointment: 20 March 2015. Office Holder details: Stephen Hunt (IP a Sales Executive No. 9183) of Griffins, Tavistock House South, Tavistock Square, Notice is hereby given that I intend to declare a Dividend to London, WC1H 9LG and Amanda Wade (IP No. 9442), of Grant unsecured Creditors herein within a period of 2 months from the last Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further date of proving. Last date for receiving proofs: 9 March 2016. details contact: Richard Patrick, Email: [email protected], Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Tel: 020 7554 9600.. Piccadilly Place, London Road, Manchester, M1 3BN, Stephen Hunt and Amanda Wade, Joint Trustees [email protected] 28 January 2016 (2470558) 27 January 2016 (2470537)

2470513In the County Court at Liverpool In2470548 the COUNTY COURT AT CARLISLE No 1747 of 2010 No 98 of 2010 MR STEPHEN ROBERT FAGAN MR CARL STEPHEN MCCORMICK inbankruptcy IN BANKRUPTCY Individual’s Addresses: Stephen Robert Fagan; who at the date of the Individual’s Addresses: CARL STEPHEN MCCORMICK, a Telecoms bankruptcy order, 13/07/2010 resided at 65 Moorside Road Liverpool Engineer at the bankruptcy order date 14/04/2010, residing at 1 L23 2RT, lately residing at 149 Brownmoor Lane Liverpool L23 9S. TurnstoneDrive, CA2 7NU and lately residing at Brymar, 7 Northend, NOTE: the above-named was discharged from the proceedings and Burgh-By-Sands, CA5 6BD, both in Carlisle, Cumbria - NOTICE OF may no longer have a connection with the addresses listed. Final FINAL INTENDED DIVIDEND. NOTE: the above-named was Dividend discharged from the proceedings and may no longer have a Birth details: 28 May 1962 connection with the addresses listed. Movement Control Officer Birth details: 5 November 1973 Notice is hereby given that I intend to declare a Dividend to UNKNOWN unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 9 March 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 9 March 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920 380137) [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Tel: 02920 380137 Fax: 02920 381168 CF14 3ZA (02920 380178) [email protected] 27 January 2016 (2470513) 27 January 2016 (2470548)

2470522In the County Court at Liverpool In2470557 the County Court at Sheffield No 957 of 2011 No 998 of 2010 MR KEITH FRANCIS MR JONATHAN PERKINS In Bankruptcy inbankruptcy Individual’s Addresses: 6 Vogan Avenue Crosby Merseyside L23 0SQ. Individual’s Addresses: JONATHAN PERKINS; who at the date of the First and Final Dividend bankruptcy order, 13/07/2010 resided at 33 Westfield Birth details: 3 December 1972 Crescent,Mosborough, Sheffield, South Yorkshire, S20 5AQ. NOTE: Public Servant the above-named was discharged from the proceedings and may no Notice is hereby given that I intend to declare a Dividend to longer have a connection with the addresses listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 18 July 1978 date of proving. Last date for receiving proofs: 9 March 2016. Foreman Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 9 March 2016. 27 January 2016 (2470522) Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] 2470578In the Sheffield County Court Tel: 02920 380137 Fax: 02920 381168 No 955 of 2011 27 January 2016 (2470557) MS SARAH ELIZABETH HATTON In Bankruptcy Individual’s Addresses: 184 Raeburn Road, Sheffield, S14 1SD. First In2470539 the Newcastle-upon-Tyne County Court and Final Dividend No 5088 of 2009 Birth details: 6 February 1982 MISS WENDY SMALL a Secretary In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: Final Intended Dividend - Wendy Small; a unsecured Creditors herein within a period of 2 months from the last Nursery Officer, who at the date of the bankruptcy order 08/10/2009, date of proving. Last date for receiving proofs: 9 March 2016. resided at 30 Latimer Way, Newbiggin by the Sea, NE64 6JR and Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 lately residing at 21 Moor Court, Newbiggin by the Sea, NE64 6. Piccadilly Place, London Road, Manchester, M1 3BN, NOTE: the above-named was discharged from the proceedings and [email protected] may no longer have a connection with the addresses listed. 27 January 2016 (2470578) Birth details: 11 September 1970 Nursery Officer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10 March 2016.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 28 January 2016 (2470539)

2470741In the County Court at Liverpool No 1738 of 2010 MR ANDREW THOMPSON inbankruptcy Individual’s Addresses: Andrew Thompson; who at the date of the bankruptcy order, 09/07/2010 resided at 20 Blucher Street, Waterloo, Liverpool, L22 8QB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 26 March 1968 Security Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 9 March 2016. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 02920 380137 Fax: 02920 381168 27 January 2016 (2470741)

NOTICES TO CREDITORS

In2470512 the Great Grimsby County Court No 63 of 2015 MARK EDWARD JAMES BOWDEN In Bankruptcy Residential address: 23 St Helens Crescent, Brigsley, Grimsby, DN37 0RG. Date of Birth: 30 July 1979. Occupation: Electrician. Notice is hereby given that on 5 January 2016 I, Peter John Godfrey- Evans (IP No. 8794) with my partner, Christopher Laughton (IP No. 6531) both of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF were appointed Joint Trustees of the above-named bankrupt by the Secretary of State. All creditors are hereby required on or before 24 February 2016 to prove their debts by sending their claims to us at the address shown above. Further information can be obtained from the Joint Trustees or the case administrator Julie Power at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, telephone 01908 605552 Peter John Godfrey-Evans, Joint Trustee 27 January 2016 (2470512)

In2470743 the Birmingham County Court No 0006 of 2016 GLENFORD DENNIS In Bankruptcy Date of Birth: 21 September 1966. Debtor’s residential address: 15 Washington Wharf, Granville Street, Birmingham, B1 1NN. Debtor’s former residential address: 32 Bramley Drive, Handsworth, Birmingham, B20 2LP. Debtor’s Occupation: Builder. Notice is hereby given that on 22 December 2015 I, Christopher Laughton (IP No. 6531) with my partner, Peter John Godfrey-Evans (IP No. 8794) both of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF were appointed Joint Trustees of the above-named bankrupt by the Secretary of State. All creditors are hereby required on or before 29 February 2016 to prove their debts by sending their claims to us at the address shown above and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. Further information can be obtained from the Joint Trustees or the case administrator Julie Power at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, telephone 01908 605552 Christopher Laughton, Joint Trustee 27 January 2016 (2470743)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 75 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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 below 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 below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

ALDRIDGE , Malcolm 25 Pocketts Wharf, Swansea SA1 3XL. The Co-operative Legal Services 15 April 2016 (2470747) David 10 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ANDREWS , Fidelis 68 Chadwin Road, Plaistow, London D R Sheridan LLP, 106 High Street, 4 April 2016 (2470644) Dorothy (Andrew E13 8NF. 17 January 2015 Bushey, Hertfordshire WD23 3DE. Andrews Fidelis Dorothy Fidelis)

ASHLEY , Elliott John 39 Glebe Lane, Widnes WA8 9JQ. 13 Nyland & Beattie, 63 Albert Road, 15 April 2016 (2470603) September 2015 Widnes WA8 6JS. (Karl Ashley and Keith Ashley)

BACKHOUSE , John 8 Bowland Rise, New Milton, Heppenstalls Solicitors Ltd, 82 15 April 2016 (2470639) Hampshire BH25 6TZ. 14 November Station Road, New Milton, 2015 Hampshire BH25 6LG.

BADDELEY , Fiona 6 Silver Street, Kentisbeare, Hole & Pugsley Solicitors, 6 St Peter 15 April 2016 (2470646) Avis Cullompton, Devon EX15 2BH. 2 Street, Tiverton, Devon EX16 6NX. January 2016 (Martin Vaughan Lewis and Leah Kate Hamblett)

BAGGOTT , Colin 91 Phelipps Road, Corfe Mullen, Chorus Law Ltd, Heron House, 2 April 2016 (2470637) Wimborne, Dorset, BH21 3NL. Timothy’s Bridge Road, Stratford- Previous Address: 32 Antonine Walk, upon-Avon CV37 9BX. Tel: 01789 Heddon-on-the-Wall, Newcastle upon 777 346. Tyne, Northumberland, UNITED KINGDOM, NE15 0EE . Technical Author [Retired]. 12 March 2015

BARRETT , John 22 Roman Way, Alcester, Gordon Lutton, Wyevale Business 15 April 2016 (2470638) Malcolm Warwickshire B49 5HB. 10 February Park, Hereford HR4 7BS. (James 2015 Charles Butterworth and Michael Hill)

BAWDEN , Linda 2 Valley View Close, Higher Compton, Evans Harvey Ltd Solicitors, 37/39 15 April 2016 (2470643) Violet Plymouth, Devon PL3 6PJ. 27 Morshead Road, Crownhill, November 2015 Plymouth PL6 5AD. (Stephen John Hall)

BELL , Ann Margaret 80a Park Road, Kingston KT2 5JZ. 24 Calvert Smith & Sutcliffe Solicitors, 5 April 2016 (2470602) September 2015 9 The Green, Richmond, Surrey TW9 1PU.

BENNETT , Leslie Southbourne Care Home, Cary Knapman & Co Solicitors, 16 Dendy 15 April 2016 (2470599) George Avenue, Torquay TQ1 3QT. 29 Road, Paignton TQ4 5DB. December 2015 (Raymond Patterson)

BENNETT , Andrew 85 The Quadrangle, Eastleigh, Quality Solicitors Knight Polson, 2-4 15 April 2016 (2470593) James Hampshire SO50 4FX. 7 December Leigh Road, Eastleigh, Hampshire 2015 SO50 9FH.

BIRKS , Derrick Arthur 8 Joseph Crescent, Alsager, Cheshire Woolliscrofts Solicitors, 44 Crewe 8 April 2016 (2470636) ST7 2RP. 5 October 2015 Road, Alsager, Stoke on Trent ST7 2ET.

BISHOP , Doreen May 45 Crabgate Lane, Skellow, Doncaster QualitySolicitors Jordans, 4 Priory 4 April 2016 (2470648) DN6 8LE. 2 March 2015 Place, Doncaster DN1 1BP. (Alan Jeffrey Bishop)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

BREWIN , Lynne THE MOUNT, 32 CAMBRIDGE ROAD, Nicola Nicola, THE MOUNT, 32 31 March 2016 (2469111) Patricia CAMBRIDGE, CB3 0PJ. 11 December CAMBRIDGE ROAD, CAMBRIDGE, 2015 CB3 0PJ.

BURDETT , Audrey Claremont Lodge Care Home, Fontwell JC Solicitors, 15 Southgate, 15 April 2016 (2470590) Park, Fontwell Avenue, Chichester, Chichester, West Sussex PO19 West Sussex PO20 3RY . 10 January 1ES. (Tania Jeffery of JC Solicitors) 2016

BURNEY , Michael Hazelmere House Nursing Home, Zoe Fleming, Roland Robinsons and 8 April 2016 (2470752) Richard Pinewood Road, Summerfields, Fentons, 4 Church Road, Lytham Wilmslow, Cheshire SK9 2RS and FY8 5LH. (John Bradford West) formerly of Flat 4 Falkus Court, 10 Hardhorn Road, Poulton le Fylde, Lancashire . 21 February 2015

BUSCOMBE , Richard DOLPHIN COTTAGE, HONER LANE, John Buscombe, 16 SHERWOOD 15 April 2016 (2466396) CHICHESTER, PO20 1LY. 23 August AVENUE, LONDON, E18 1PB. 2015

BUTLER , William 14 Hollow Lane, Snodland, Kent ME6 Cuff & Gough LLP, Lamborn Place, 15 April 2016 (2470594) Jeffrey 5LS. 11 January 2015 26 High Street, Banstead, Surrey SM7 2LJ.

CULLEY , MICHAEL 1 TAMARISK WAY, WESTON MARK ANTHONY CULLEY, 85 4 April 2016 (2470126) TOM (MICK) TURVILLE, AYLESBURY, HP22 5ZB3 ROSEMULLION AVENUE, GREENACRES, CHEDDINGTON TATTENHOE, MILTON KEYNES, ROAD, LEIGHTON BUZZARD, LU7 MK4 3AS. 9AH. Retired Engineer. 27 December 2014

CANSFIELD , Rita 6 Hollins Close, Bury, Lancashire. 25 Laceys, 9 Poole Road, 15 April 2016 (2470647) Dulcie (Ponton) February 2015 Bournemouth, Dorset BH2 5QR. (Dr Alistair Ponton)

CASTLE , Martin Ian 48 Melville Road, Maidstone, Kent Gill Turner Tucker, Colman House, 4 April 2016 (2470604) ME15 7UR. 21 December 2015 King Street, Maidstone, Kent ME14 1JE. (Laurie Mary Elves)

CHARLES , Elizabeth 78 Casterbridge Road, Dorchester, Humphries Kirk Solicitors LLP, 40 11 April 2016 (2470592) Dorset DT1 2AG. 24 November 2015 High West Street, Dorchester, Dorset DT1 1UR. Ref: NDG/JRF/ 138847-00003 (Simon David Cross and Howard William Yarnold.)

CHUDYK , Jean Mary 39 Hartsgrove, Chiddingfold, Barlow Robbins LLP, 30 Church 15 April 2016 (2470635) Godalming. 15 December 2015 Street, Godalming GU7 1EP.

CLAYTON , Mrs 9 WESTERIA CLOSE, BIRMINGHAM, John Clayton, 6 ROSEWOOD 2 April 2016 (2469107) Marjorie Jean B36 9DT. Retired. 27 August 2015 PARK, WALSALL, WS6 7HD.

CLOWES , Rodney 11 Millbrook Way, Cheadle, The Eric Whitehead Partnership 8 April 2016 (2470591) McLellan Staffordshire ST10 1XW. 8 January Solicitors, 14 Chapel Street, 2016 Cheadle, Staffordshire ST10 1DY. (Sheila Margaret Clowes and Shaun Clowes)

CLUBB , Edith Mary Ifield Park Care Home, Rusper Road, Dawn Tindall, 2 Clos de Bas, Green 15 April 2016 (2470600) Crawley, West Sussex RH11 0JE Lanes, St Peter Port, Guernsey GY1 previously 211 Moor Lane, Cranham, 1TS. (Dawn Tindall) Upminster, Essex RM14 1HW . 27 August 2015

COBB , Christina Ellen Cherryleas Care Home, 7 Third Powis & Co, 57 Station Road, 15 April 2016 (2470654) Avenue, Clacton on Sea, Essex. 12 Clacton on Sea, Essex CO15 1RU. November 2015

COLLINS , Enid 60 Dean Court Road, Rottingdean, Howlett Clarke Solicitors LLP, 8-9 15 April 2016 (2470614) Maureen Brighton, East Sussex BN2 7DJ. 11 Ship Street, Brighton, East Sussex November 2015 BN1 1AZ.

COUSINS , Derek 64 Nasmith Road, Norwich NR4 7BJ. 1 Fosters Solicitors, William House, 15 April 2016 (2470625) Peter November 2015 19 Bank Plain, Norwich NR2 4FS. (Stephen Alexander Cousins)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 77 PEOPLE

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

CROFTS , Evelyn 27 Hill Road, Pinner, Middlesex HA5 Biscoes Law Ltd, 62-68 Kingston 15 April 2016 (2470634) Barbara Joan 1JY. 16 January 2015 Crescent, North End, Portsmouth, Hampshire PO2 8AQ. (John Richard George Cobbett)

CRUSE , Eric Godfrey 75 Quarry Road, Tupsley, Hereford Mortimers, 15 King Street, Hereford 15 April 2016 (2470616) HR1 1ST. 7 November 2015 HR4 9BX. (Millicent Grace Cruse and Matthew Simon Cruse)

DAVIES , George 1 Chapel Street, Kingsley. 17 The Eric Whitehead Partnership 8 April 2016 (2470749) December 2015 Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Kathleen Peake and Nicolas John)

DAVIES , Arthur Lloyd Belmore Lodge Nursing Home, 20-22 Paris Smith LLP, 1 London Road, 15 April 2016 (2470617) Milford Road, Lymington, Hampshire. Southampton SO15 2AE. (Paris 28 December 2015 Smith Trust Corporation Limited, Christopher Aldhous and Rosemary Anne Sleeman)

DAVIES , Margaret 2 Anglesey Gardens, Carshalton John Williamson Limited, 55 2 April 2016 (2470615) Beeches SM5 3JE; formerly of Ascot Carminia Road, London SW17 8AJ. Rise, Breakneck Lane, Louth, Solicitors. Lincolnshire LN11 9YP . 29 October 2015

DAVIS , Joan 64 Steed Close, Paignton, Devon TQ4 Knapman & Co, Dendy House, 16 15 April 2016 (2470659) Elizabeth 7SN. 17 December 2015 Dendy Road, Paignton, Devon TQ4 5DB. (Raymond Patterson)

DEAKIN , Valerie 5 Elm Tree Road, Maltby, Rotherham, Walker & Co, 82 High Street, 15 April 2016 (2470750) South Yorkshire S66 8ED. 5 June 2015 Maltby, Rotherham S66 7BN. (Andrew Philip Walker)

DINES , Ashley Julian Black Hall, Bridge Road, Moreton, Freeths LLP, Cumberland Court, 80 15 April 2016 (2470618) Essex CM5 0LJ. 11 June 2009 Mount Street, Nottingham NG1 6HH. (Mark Keeley)

DOUSE , Jean Wardington House, Wardington, BBMW Limited, 4-5 Aldsworth 15 April 2016 (2470626) Ethelflaeda Banbury, Oxfordshire OX17 1SD. 5 Parade, Goring-by-Sea, Worthing September 2015 BN12 4UA. (Rosemary Helen Lea and Elizabeth Jean Feldman)

DOYLE , Peter 10 Arran Gate, Marian Way, Bognor Wannops LLP, York Road 15 April 2016 (2470627) Regis, West Sussex PO21 1PD. 28 Chambers, 6 York Road, Bognor December 2015 Regis, West Sussex PO21 1LT.

EDIS , Pamela Joyce 54 Babbacombe Road, Childwall, Chorus Law Ltd, Heron House, 2 April 2016 (2470613) Liverpool, L16 9JW. Secretary Timothy’s Bridge Road, Stratford- (Retired). 26 December 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

EDWARDS , Jane 18 The Homestead, Kidlington, John Welch & Stammers, 24 Church 15 April 2016 (2470622) Elizabeth Josephine Oxfordshire OX5 1SS. 2 January 2016 Green, Witney, Oxfordshire OX28 4AT. (John Welch & Stammers)

EVANS , Elsie 69 Hazleton Way, Cowplain, Glanvilles LLP, West Wing, Cams 15 April 2016 (2470658) Florence Laura Waterlooville, Hampshire. 8 December Hall, Cams Hill, Fareham, 2015 Hampshire PO16 8AB. (Sonia Marie Green and David John Rogers)

EVANS , Adris Anne Forest View Nursing Home, 31 Village Flint Bishop LLP, St Michaels Court, 15 April 2016 (2470657) Street, Derby and formerly 55 St Michaels Lane, Derby DE1 3HQ. Holbrook Road, Alvaston, Derby DE24 (Ian David Beardmore) 0DF . 11 December 2015

FENWICK , Clifford 30 Connaught Avenue, Grimsby DN32 Bates and Mountain Solicitors, The 15 April 2016 (2470628) 0BS. 18 December 2015 Old Courthouse, 42 Brighowgate, Grimsby DN32 0QW. (Stephen Marley and Christopher Barrett Wilson)

FERNEYHOUGH , 60 WOODYATES ROAD, LONDON, Judge & Priestley, David Prashanth 2 April 2016 (2470159) Miss Jane Elizabeth SE12 9JG. Retired Local Authority Chandra, JUSTIN HOUSE, 6 WEST Housing Office Worker. 30 December STREET, BROMLEY, BR1 1JN. 2015

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

FITZPATRICK , Doris The Mayfair, 42 Esplanade, Thorpe & Co, 17 Valley Bridge 8 April 2016 (2470751) Gwynneth Scarborough, North Yorkshire. 28 Parade, Scarborough YO11 2JX. December 2015 (Maureen Bloom and Stephen Andrew Watson)

FORD , Mr. Kevin 8 CLARKES CLOSE, BARFORD, Adam Mark Ford, The London 3 April 2016 (2470125) Nigel NORWICH, NR9 4BB. 26 October Gazette (1186), PO Box 3584, 2015 Norwich, NR7 7WD.

FORDHAM , John Willows Edge, Hutton Close, Newbury, Chorus Law Ltd, Heron House, 2 April 2016 (2470655) David Stanley Berkshire, RG14 1HJ. Ambulance Timothy’s Bridge Road, Stratford- Station Officer Retired. 6 October 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

FRIEDELL , Tye Green Lodge, Tye Green Village, Harris Cuffaro & Nichols, Lion Court, 8 April 2016 (2470620) Constance May Harlow, Essex and 28 East Park, 8-10 Market Street, Old Harlow, Harlow, Essex CM17 0SE . 14 January Essex CM17 0AH. 2016

FRY , Roy Coil Colins, Penlea Close, Bridgwater, Clarke Willmott LLP, Blackbrook 15 April 2016 (2470660) Somerset TA6 6JT. 14 October 2015 Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 2PG. (Clarke Willmott Trust Corporation Ltd and Jacqueline Ann James)

GETGOOD , Margaret 272 Grange Road, Upper Norwood, Ewings & Co., 148 High Street, 2 April 2016 (2470653) London SE19 3DS, Administrator Penge, London SE20 7EU. (John (Retired). 29 August 2015 Michael Getgood and Paul Richard Getgood.)

GIBBS , Patricia 64 St Barnabus Road, Woodford The Probate Bureau Ltd, 3 Crane 4 April 2016 (2470662) Muriel Green, Essex IG8 7DB. 3 November Mead Business Park, Crane Mead, 2015 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

GILLAN , Anthony The Coach House, 16A Lansdowne TWM Solicitors LLP, 7-9 Queens 15 April 2016 (2470661) James Allan Road, Wimbledon, London SW20 Road, Wimbledon, London SW19 8AW. 10 October 2015 8NG. (TWM Trust Corporation Ltd and Douglas Angus Gillan)

GILROY , Ralph 75 Outer Circle, Coxford, The Co-operative Legal Services 15 April 2016 (2470656) MacDonald Southampton SO16 5GX. 10 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GLASSE , Marina Ann 7 Dilhorne Road, Forsbrook, The Eric Whitehead Partnership 8 April 2016 (2470621) Staffordshire ST11 9DJ. 15 December Solicitors, 14 Chapel Street, 2015 Cheadle, Staffordshire ST10 1DY. (Carole Eleanor Durose and Nicolas John)

GRANT , Patricia Capel Holm, Kithurst Park, Storrington, Mayo Wynne Baxter LLP, Mulberry 15 April 2016 (2470630) Winifred Pulborough, West Sussex RH20 4JH. House, 8 The Square, Storrington, 24 December 2015 Pulborough, West Sussex RH20 4DJ. (Peter Malcolm Jones)

GRAY , Diane 12 St Christopher’s Gardens, Fernbank Parfitt Cresswell, 17-21 Victoria 15 April 2016 (2470624) Road, Ascot, Berkshire SL5 8LZ. 18 Street, Windsor, Berkshire SL4 1HE. December 2015

GREEN , Sheila 96A Robert Street, Camden, London Kings Court Trust, Kings Court, 15 April 2016 (2470663) NW1 3QP. 25 September 2014 Bath BA1 1ER.

GREENBERG , EDINBURGH HOUSE, 36-44 FORTY Aaron Segal, The London Gazette 4 April 2016 (2470130) Malcolm AVENUE, WEMBLEY, HA9 8JP. 24 (1189), PO Box 3584, Norwich, NR7 October 2013 7WD.

GRIFFIN , David 6 Highfield Close, Semington, Goughs Solicitors, 5 Bath Road, 15 April 2016 (2470651) Michael Trowbridge, Wiltshire BA14 6JZ. 19 Melksham, Wiltshire SN12 6LN. January 2016

GRIFFITHS , John 86 Woolsbridge Road, Ashley Heath, Frettens LLP, The Saxon Centre, 11 15 April 2016 (2470633) Clive Ringwood, Hampshire BH24 2LY. 9 Bargates, Christchurch, Dorset January 2016 BH23 1PZ. (Hilda Frances Griffiths)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 79 PEOPLE

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

HAND , Colin 9 Manor Close, Sibsey, Boston, Mason, Baggott and Garton, 13/19 4 April 2016 (2470756) Lincolnshire PE22 0SL. 6 August 2015 Wells Street, Scunthorpe, North Lincolnshire DN15 6HN. (Caroline Louise Jones and Andrew Charles David Mayes)

HARRIS , Emily Blackwell Care Home, Gloves Lane, BRM Solicitors, Gray Court, 99 15 April 2016 (2470629) Blackwell, Alfreton, Derbyshire. 27 Saltergate, Chesterfield, Derbyshire September 2015 S40 1LD. (Robert Woodhead)

HARTNETT , Oonagh Belle Vue, 207-211 Newport Road, McGill Brown, Sophia House, 28 15 April 2016 (2470652) Mary Cardiff CF29 1AJ. 2 June 2015 Cathedral Road, Cardiff CF11 9LJ. (Kelly-Marie Brown)

HASKETT , Joan 10 Elizabeth Court, The Crescent, Blake Morgan LLP, Harbour Court, 15 April 2016 (2470619) Angela Eastleigh SO50 9TA. 13 January 2016 Compass Road, North Harbour, Portsmouth PO6 4ST. (Simon Grant Treherne and Helen Elizabeth Bunker)

HEMINGWAY , Mrs 18 CROFT HOUSE LANE, MORLEY, Mark Robert Holt, The London 2 May 2016 (2470134) Joyce (Holt) LEEDS, LS27 8NR. Retired. 30 June Gazette (1193), PO Box 3584, 2015 Norwich, NR7 7WD.

HEYES , Roy 82 Liverpool Road South, Burscough, Dickinson Parker Hill Solicitors, 22 15 April 2016 (2470631) Ormskirk, Lancashire L40 7TA. 17 Derby Street, Ormskirk, Lancashire October 2015 L39 2BZ.

HICKSON , Richard Church Street, Crossmolina, County Blake Morgan LLP, Watchmaker 15 April 2016 (2470664) Martin Mayo, Republic of Ireland. 4 April 1990 Court, 33 St John’s Lane, London EC1M 4DB.

HOOVER , Josef Lobswood House Nursing Home, Green Wright Chalton Annis, 15 April 2016 (2470632) 15/16 Fitzalan Road, Littlehampton, Churchill Court, 112 The Street, West Sussex BN17 5JR . 5 January Rustington BN16 3DA. (Elise Mason 2016 and GWCA)

HUGHES , Therese 61 Oatlands, Gossops Green, Crawley Smith Gadd & Co Solicitors, 1 The 15 April 2016 (2470623) Franziska Ursula RH11 8EH. 15 October 2015 Courtyard, London Road, Horsham RH12 1AT. (Andrew Michael Hughes and Alison Louise Hughes)

HUNTER , Mary 33 Liverpool Street, St Helens WA10 Canter Levin & Berg, 1 Temple 15 April 2016 (2470718) 3LJ. 30 October 2014 Square, 24 Dale Street, Liverpool L2 5RL.

IRONSIDE , Reginald Spindrift, Dunder Hill, Polzeath, Ralph and Co, 52 Molesworth 15 April 2016 (2470685) Sidney Wadebridge PL27 6SX. 6 February Street, Wadebridge, Cornwall PL27 2015 7DR. (James Robert Hilton)

JARVIS , Roger Leslie 18 Long Furrow, East Goscote, Richard Knight & Company 2 April 2016 (2470674) Leicester LE7 3ZL. 5 August 2015 Solicitors, 1331 Melton Road, Syston, Leicester LE7 2EP

JEFFRIES , Stephen 12 Bolberry Close, Stoke-on-Trent, Chorus Law Ltd, Heron House, 2 April 2016 (2470665) David Staffordshire, ST3 7FP. Retired Chief Timothy’s Bridge Road, Stratford- Perfusionist. 4 April 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

JOHNSON , Alan Sitcott House, St Giles on the Heath, Portcullis Legals Ltd, 3 Delamore 8 April 2016 (2470683) Montague Launceston, Cornwall PL15 9SD. 11 Park, Cornwood, Ivybridge PL21 December 2015 9QP.

KERNER , Stuart Flat 3 St Hildas Mount, 82 Marsh Lane, Anthony Gold Solicitors, The 4 April 2016 (2470682) Melvyn Mill Hill, London NW7 4NX. 10 June Counting House, 53 Tooley Street, 2015 London Bridge City, London SE1 2QN. (Roberta Jane Tafler)

KING , Joan Shirley Flat 19, St Catherines Court, Irvine Green Wright Chalton Annis, 15 April 2016 (2470753) Road, Littlehampton, West Sussex Churchill Court, 112 The Street, BN17 5HP. 13 January 2016 Rustington BN16 3DA. (Theresa Daly and Elise Mason)

KIRKLAND , Gladys 71 Robina Drive, Cheadle, The Eric Whitehead Partnership 8 April 2016 (2470684) Staffordshire ST10 1HT. 21 December Solicitors, 14 Chapel Street, 2015 Cheadle, Staffordshire ST10 1DY. (Nicolas John and Timothy Halliday)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

KITCHING , Helen 73 Maesglas, Cardigan, Ceredigion Morgan & Richardson, 7 St Mary 5 April 2016 (2470713) Henriette SA43 1HB. 16 December 2015 Street, Cardigan, Ceredigion SA43 1HB. DX 92650 CARDIGAN. Solicitors. (Helen Jane Kitching.)

KNIGHT , Patricia Wephurst Park, Wisborough Green, Anderson Rowntree, Wisteria 3 April 2016 (2470754) Billingshurst, West Sussex RH14 0AE. House, Market Square, Petworth, 5 January 2015 GU28 0AJ, Solicitor of the Executors. (REF. 102601-2). (Andrew William Brooke.)

LAKIN , James William 11 The Park, Woodlands, Doncaster Susan Fletcher, Taylor Bracewell, 4 April 2016 (2470681) DN6 7RJ. 5 April 2011 17-23 Thorne Road, Doncaster DN1 2RP. (Peter Harold Caswell)

LAKIN , Violet Edith China Cottage, 154 Owston Road, Susan Fletcher, Taylor Bracewell, 4 April 2016 (2470673) Carcroft, Doncaster formerly of 11 The 17-23 Thorne Road, Doncaster DN1 Park, Woodlands, Doncaster DN6 2RP. (Peter Harold Caswell) 7RJ . 8 December 2015

LEDGER , Kenneth 35 Derwent View, Winlaton, Blaydon, Lloyds Bank Private Banking, PO 4 April 2016 (2470671) Tyne and Wear NE21 6LR. 29 Box 800, 234 High Street, Exeter, December 2015 Devon EX1 9UR. (Lloyds Bank Plc)

LEE , Peter John 66 Welham Road, Streatham, London The Co-operative Legal Services 15 April 2016 (2470686) SW17 9BT. 2 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LIPTROT , Cyril Rose Court Residential Home, 44-48 AFG Law, 20 Mawdsley Street, 15 April 2016 (2470677) Water Street, Manchester M26 4DF. 5 Bolton BL1 1LE. May 2015

LOCKE , Essielyn 53 The Village, Charlton, London SE7 Goldsmith Williams Solicitors, 15 April 2016 (2470715) 8UG. 9 November 2015 Mersey Chambers, 5 Old Church Yard, Liverpool L2 8GW. (Goldsmith Williams Solicitors, Christopher Gordon Williams and Edward Richard Goldsmith)

LUCAS , Terry Alfred 5 Magnolia Walk, Eastbourne BN22 Ewings & Co., 148 High Street, 2 April 2016 (2470714) Ian 0SR. Carpenter (Retired). 1 September Penge, London SE20 7EU. 2014 (Alexander Ivor Lucas and Jacqueline Mary Lucas.)

LYNCH , Ellen (Eileen) 60 Langham Road, London N15 3LX Allan Jay Paine Limited, 273 Green 4 April 2016 (2470672) and Amberley House, 44/48 Amberley Lanes, Palmers Green, London N13 Road, London N13 4BJ . 19 November 4XE. (Bartholomew O’Connor and 2015 Elizabeth Mary Lambert)

MCKENDRICK , 33 SILFIELD ROAD, WYMONDHAM, ALEXANDER NEWCOMBE, 7 4 April 2016 (2470139) CLARE SHARMAN NR18 9AX. 23 December 2015 MEADOW CLOSE, BURY ST. EDMUNDS, IP33 3LE.

MAHAR , Mr Dennis HOMESIDE LODGE, LANGDALE WARREN & WEST 2 April 2016 (2470160) Watson GARDENS, HOWDEN, WALLSEND, ADMINISTRATION LTD, Paul Martin TYNE & WEAR, NE28 0HG. Shipyard West, The London Gazette (1198), Worker (retired). 12 June 2010 PO Box 3584, Norwich, NR7 7WD.

MAI , Denise Patricia 64 St Barnabus Road, Woodford The Probate Bureau Ltd, 3 Crane 4 April 2016 (2470755) Green, Essex IG8 7DB. 24 November Mead Business Park, Crane Mead, 2015 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

MANTHOPE , Barbara 2 Sweet Briar, North Street, Marcham, Paul William Manthorpe, 1 New 2 April 2016 (2470717) Mae Abingdon, Oxon, OX13 6PD. Social Cottages, Alkerton, Banbury, Oxon Worker (Retired). 2 December 2015 OX15 6NN.

MCINTOSH , Ivan 7 Kandy Park, Rope Walk, Wannops LLP, York Road 4 April 2016 (2470679) John Littlehampton, West Sussex BN17 Chambers, 6 York Road, Bognor 5DE. 8 January 2016 Regis, West Sussex PO21 1LT.

MCMILLAN , Mrs 29 HALIFAX CLOSE, WROUGHTON, Jenny Elizabeth Rodgers, 3 2 April 2016 (2470158) Diane SWINDON, SN4 9DZ. Retired. 26 BARNETT WAY, NORTHLEACH, January 2016 CHELTENHAM, GL54 3JQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 81 PEOPLE

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

MERRITT , Charles 15 Glebe Road, Little Fransham, Fraser Dawbarns LLP, 29 London 15 April 2016 (2470712) William Dereham, Norfolk NR19 2JH. 17 Road, Downham Market, Norfolk November 2015 PE38 9AS. (Fraser Dawbarns LLP)

MICHELSON , David 11 Shepherds Close, Loughborough Hawley and Rodgers, 19/23 Granby 15 April 2016 (2470719) Arthur LE11 3LA. 20 January 2016 Street, Loughborough LE11 3DY. (Caroline Williams and Alan Victor Irving Mangham)

MIERZEJEWSKI , 28 King Henrys Road, Kingston upon Probate & Estate Administration Ltd, 8 April 2016 (2470710) Wojciech Thames, Surrey KT1 3QA. 27 February 59a Main Street, Willerby, East 2014 Yorkshire HU10 6BY.

MILLER , Neville 6 Blossom End, Snettisham, Kings Bennett Griffin, 11 Sea Lane, 15 April 2016 (2470711) Gilbert Lynn, Norfolk PE31 7UP. 15 October Ferring, Worthing, West Sussex 2015 BN12 5DR. (Ian Stuart Macara and Robert John Fawcett)

MOORE , Dorothy Nairn, Letchworth Close, Ferring, Miller Parris Solicitors, 3-9 15 April 2016 (2470716) Beatrice Worthing, West Sussex BN12 5RE. 3 Cricketers Parade, Broadwater, January 2016 Worthing BN14 8JB. (Miller Parris Solicitors)

MORLEY , Richard Fairview Bungalow, Lakeside, Lewis & Lines, Commercial 15 April 2016 (2470678) Ivor Cwmtillery, Abertillery NP13 1LS. 27 Chambers, Abertillery NP13 1YB. October 2015 (Carole Anne Snellgrove, Jill Lewis and Kevan Leslie Lines)

MORRIS , Rhoda Lightmoor View Care Home, Brick Kiln Clarkes Solicitors, Hazledine House, 15 April 2016 (2470669) Gwendoline Bank, Lightmoor, Telford, Shropshire Telford Centre, Shropshire TF3 4JL. TF7 5LH. 26 November 2015 (Clarkes Solicitors)

MUIR , Patrick Vincent 23 Radcliffe Gardens, Carlton, The Co-operative Legal Services 15 April 2016 (2470675) Nottingham, Nottinghamshire NG4 Limited, Aztec 650, Aztec West, 1SB. 2 September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NANDHRA , Mr 40 EXETER ROAD, WELLING, DA16 Jaswinder Kaur Chaggar, 176 Hurst 2 April 2016 (2470161) Mohan Singh 3JZ. Retired. 5 October 2014 Road, Sidcup, DA15 9AJ.

NEHEMIAH , Kathryn Flat 3 (aka Flat C), 134 Shakspeare The Co-operative Legal Services 5 April 2016 (2470709) Alison Walk, London N16 8TA. 18 August Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NICHOLAS , Derek 94 Culverden Road, London SW12 IWC Estate Planning & Management 5 April 2016 (2470721) 9LS. 19 October 2013 Ltd, Suite 3, First Floor, 9-13 Bocking End, Braintree, Essex CM7 9AE.

NOWELL , Barbara 62 Barton Road, Canterbury CT1 1YH. Furley Page LLP, 39 St Margaret’s 15 April 2016 (2470666) Marjorie 26 December 2015 Street, Canterbury CT1 2TX. (Furley Page LLP)

OLDFIELD , David 26 Manor Crescent, Wendover, The Co-operative Legal Services 4 April 2016 (2470760) Buckinghamshire HP22 6HH. 10 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (Caroline Shave)

OLIVER , Joan 30 Portnalls Close, Coulsdon, Surrey The Co-operative Legal Services 15 April 2016 (2470670) Kathleen CR5 3DB. 17 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ORD , Rosina Brookfield Care Home, Lazenby, Appleby Hope & Matthews, 35 High 15 April 2016 (2470720) Middlesbrough TS6 8DX and 17 Street, Normanby, Middlesbrough Winston Drive, Eston, Middlesbrough TS6 0LE. TS6 9LX . 27 August 2015

PARRY , Shirley May Evesham, Brynford, Holywell CH8 QS Edward Hughes, 29/31 Kinmel 15 April 2016 (2470680) 8AD. 24 September 2015 Street, Rhyl LL18 1AH.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

PATRICK , Betty 1 Farebrother Way, Dereham, Norfolk Ward Gethin Archer, The Manor 4 April 2016 (2470668) Primrose NR19 1UH. 4 December 2015 House, 8 Dereham Road, Watton, Thetford, Norfolk IP25 6ER.

PATTOURA , 2A Falkland Avenue, North Finchley, Todmans SRE Solicitors, 15 April 2016 (2470708) Evangelia London N3 1QR. 7 December 2015 Barringtons, Hockley Road, Rayleigh, Essex SS6 8EH. (Todmans SRE Solicitors)

PERRETT , Vera Mary Castle Hill House, Bimport, Mogers Drewett Solicitors, Spring 15 April 2016 (2470667) Jean Shaftesbury, Dorset. 14 November House, East Mill Lane, Sherborne, 2015 Dorset DT9 3DP. (Anna Frances Curtis, Kate Victoria Frances Curtis and Roger David Andrews)

PRINCE , Elizabeth 40 Middle Mead, Littlehampton, West Warwick & Barker, Woodlands 15 April 2016 (2470676) Clare Sussex BN17 6QH. 27 December 2015 Chambers, 78 Woodlands Avenue, Rustington, West Sussex BN16 3EZ. (Jean Oldaker)

PRYCE , Margaret 39G Vicarage Street, Warminster, Eleanor Short, 604/40 King Street, 2 April 2016 (2470727) Elizabeth Wiltshire, BA12 8JQ. 2 August 2015 Wollstonecraft, Sydney, NSW, 2065, Australia

RAVENSCROFT , The Moorings, Church Road, Earsham, Fosters Solicitors, William House, 15 April 2016 (2470691) Frank Bungay, Norfolk NR35 2TJ. 13 19 Bank Plain, Norwich NR2 4FS. December 2015 (Stephen Paul Green and Christopher Roy Jay Brown)

REDMILL , Lilian Beryl 65 Kinson Park Road, Northbourne, Luff Brook Carter Solicitors, 521 15 April 2016 (2470700) Bournemouth, Dorset BH10 7HG. 17 Ringwood Road, Ferndown, Dorset December 2015 BH22 9AQ. (Barry Richard Redmill)

RICHARDS , Castletroy Residential Home, Cromer Valued Estates Ltd, Mill Studio, 2 April 2016 (2470707) Gwendoline Joan Way, Luton, Bedfordshire LU2 7GP. Crane Mead, Ware, Hertfordshire Kitchen Assistant (Retired). 4 January SG12 9PY. (Valued Estates Ltd.) 2016

ROBINSON , Peter Wynford Victoria Road, Darlaston, Enoch Evans LLP, St. Paul’s 2 April 2016 (2470693) Wednesbury WS10 8AF. 19 October Chambers, 6-9 Hatherton Road, 2015 Walsall, West Midlands WS1 1XS. (Ref: RFN/090979/0006).

ROCHE , Dorothy 2 Flamstead Lane, Denby Village, Simpson Solicitors, 16 Stanier Way, 15 April 2016 (2470694) Kathleen Ripley, Derbyshire. 8 December 2015 Wyvern Business Park, Derby DE21 6BF.

ROGERS , Wilfred Ty Coch Nursing Homes, 105 Station Howells Solicitors, First Floor, 15 April 2016 (2470757) William Road, Llanishen, Cardiff (previously of Hallinans House, 22 Newport Road, 9 Tensing Close, Llanishen, Cardiff Cardiff CF24 0TD. (Laith Fathi El CF14 5AW) . 5 January 2016 Khatib, John Vincent O’Connell and Eileen Bernadette Jones)

RYLANDS , Margaret 68 Derby Drive, Warrington, Cheshire FDR Law, 21 Palmyra Square 15 April 2016 (2470692) Jane WA1 3BZ. 7 January 2015 South, Warrington WA1 1BW. (Victoria Jayne Coulthurst and Ian John Sydenham)

SHAUKAT , MR 69 EUSTACE ROAD, EAST HAM E6, TASNEEM HISAUND, The London 2 April 2016 (2469110) TAHIR LONDON, E6 3NE. UNEMPLOYED. 14 Gazette (1180), PO Box 3584, January 2016 Norwich, NR7 7WD.

SCUTT , Bernard John Flat 17 Solent Heights, 23 Marine George Ide LLP, 52 North Street, 15 April 2016 (2470732) Parade East, Lee On Solent, Chichester, West Sussex PO19 Hampshire PO13 9BW. 20 December 1NQ. 2015

SELVEY , Mr Eric 69 CATSHILL ROAD, WALSALL, west Kaye Judith Downing, The London 4 April 2016 (2469109) Thomas midlands, WS8 6BL. 20 October 2015 Gazette (1179), PO Box 3584, Norwich, NR7 7WD.

SEMPERS , Colin 31 Kennedy Avenue, Skegness, Sills & Betteridge LLP, 50 Algitha 15 April 2016 (2470758) Arthur Lincolnshire PE25 3PN. 26 December Road, Skegness, Lincolnshire PE25 2015 2AW. (Richard David John Bussell)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 83 PEOPLE

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

SHAW , Mrs Vicki 3 Truro Road, Nailsea, North Star Legal, Solicitors, Clifford 5 April 2016 (2470695) Somerset, BS48 2UE. Local House, 59 High Street, Nailsea, Government Officer. 15 November Bristol, BS48 1AW (Dean Alexander 2015 Roach)

SHELDON , Nancy 216 Furlong Road, Goldthorpe, Chorus Law Ltd, Heron House, 2 April 2016 (2470701) Rotherham, South Yorkshire, S63 9PR. Timothy’s Bridge Road, Stratford- Housewife. 13 August 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

SMITH , Dorothy Skippool Avenue, Poulton-Le-Fylde, Solicitors, 114-116 St 15 April 2016 (2470703) Marian Claire Lancashire. 2 January 2016 Mary Street, Cardiff CF10 1DY.

SMITH , Janet Joy 22 Castle Drive, Heswall, Wirral CH60 Wilde & Co, 6 Bridge Street, Neston, 15 April 2016 (2470698) 4RJ. 11 November 2015 Cheshire CH64 9UJ. (William David Ashton and Stephen Paul Rathbone Wilde)

SMITH , Ernest 12 Sunnydale Road, Ossett, West Chadwick Lawrence LLP, 13 15 April 2016 (2470690) Yorkshire. 1 December 2015 Railway Street, Huddersfield HD1 1JS. (Howard John Willis)

SMITH , Gwendoline 16-22 WESTCOTE ROAD, READING, Bernice Clark, The London Gazette 8 April 2016 (2469121) RG30 2DE. 31 October 2015 (1181), PO Box 3584, Norwich, NR7 7WD.

SPILLER , Jessie Stoford, 13 West Close, Axminster, Beviss & Beckingsale, Law 15 April 2016 (2470730) Devon EX13 5PE. 24 December 2015 Chambers, Silver Street, Axminster, Devon EX13 5AH.

SPRINGALL , 57 St Andrews Road, Warminster, Lloyds Bank Estates Administration 4 April 2016 (2470731) Petronella Uys Wiltshire BA12 8ES. 12 December Service, Hodge House, 114-116 St 2015 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

STEPHENSON , Mary 12 Hopgarth Gardens, Chester le Gordon Brown LLP, Mains 15 April 2016 (2470702) Street, County Durham DH3 3RH. 12 House, 143 Front Street, Chester le October 2015 Street, County Durham DH3 3AU. (Kathryn Taylor)

STERN , Anita 22 Plas Bryn, Fairwater, Cardiff CF5 Passmores Solicitors, 21 Tynewydd 15 April 2016 (2470759) Cordelia 3RW. 25 September 2015 Road, Barry, Vale of Glamorgan CF62 8HB.

SZCZEPANSKI , 48 Sherwood Avenue, Greenford, Mr Peter Tyrrell, BPE Solicitors LLP, 6 April 2016 (2470697) Hannah (Anne Middlesex UB6 0PG. 10 November St James House, St James Square, Szczepanski) 2015 Cheltenham GL50 3PR.

SZCZEPANSKI , 48 Sherwood Avenue, Greenford, Mr Peter Tyrrell, BPE Solicitors LLP, 6 April 2016 (2470728) Boleslaw Piotr Middlesex UB6 0PG. 22 September St James House, St James Square, 2014 Cheltenham GL50 3PR.

TAYLOR , David 29 Maes Emlyn, Rhyl, Denbighshire QualitySolicitors Edward Hughes, 15 April 2016 (2470733) Thomas LL18 3SF. 29 October 2015 29/31 Kinmel Street, Rhyl, Denbighshire LL18 1AH. (David Merfyn Jones and Richard Francis Johnson)

TAYLOR , George Eryl Fryn Nursing Home, Bodafon Rachel Brown, Gamlins Solicitors 15 April 2016 (2470726) Frederick Road, Llandudno, Conwy LL30 3BA. LLP, 14/15 Trinity Square, 29 December 2015 Llandudno, Conwy LL30 2RB. (Mark Pryce Salisbury and Robert David Petters)

TILLS , Carol Anne 22 Beaufort Road, East Twickenham, Mears Hobbs and Durrant Solicitors, 15 April 2016 (2470735) Middlesex TW1 2PQ. 25 April 2015 11 Ballygate, Beccles, Suffolk NR34 9NA. (Geoffrey George Stone and Peter Robert Britten)

TOWERS , William Larmorna, Kelmarsh Road, Clipston, Bray & Bray Solicitors, 51 High 15 April 2016 (2470734) Henry Leicestershire LE16 9RX. 11 January Street, Market Harborough, 2016 Leicestershire LE16 7AF.

TSUI , Fung-Ying 72 Hythe Road, Staines, Middlesex Rowberry Morris Solicitors, 15 15 April 2016 (2470729) TW18 3EE. 6 September 2015 Clarence Street, Staines TW18 4SU. (Fung-Yin Tsui)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

TYLER , Nellie Amelia Brackley, Church Lane, Shadoxhurst, Kingsfords Solicitors Ltd, 5/7 Bank 15 April 2016 (2470696) Ashford, Kent TN26 1LY. 27 August Street, Ashford, Kent TN23 1BZ. 2015

WADDELL , Fiona Foo The Old Coach House, Ockendon Norman H Barnett & Co Solicitors, 15 April 2016 (2470705) Siang (Sieng) Road, North Ockendon, Upminster, 397 Barking Road, East Ham, Essex RM14 3PT. 16 June 2010 London E6 2JT. (Julia Waddell and Alfred Henry Gilmore Waddell)

WARD , Irene Nora Park View Care Home, 1 Chantry Sparlings Solicitors, 3 West 4 April 2016 (2470699) Close, Ipswich, Suffolk IP2 0QR Stockwell Street, Colchester, Essex (formerly of 13 Bridge Avenue CO1 1HQ. (Trevor Ronald Gilbert Mansions, Hammersmith, London W6 and Martyn Ralph Carr) 9LB) . 12 August 2015

WATFORD , David 62 Stanley Hill Avenue, Amersham, Blaser Mills LLP, 119 High Street, 15 April 2016 (2470736) Charles Buckinghamshire HP7 9BA. 11 Old Amersham, Buckinghamshire December 2015 HP7 0EA.

WATKINS OBE, 25 NORTHFIELD COURT, Anthony Robert Wilson, 6 2 April 2016 (2468426) Ronald Edward ALDEBURGH, IP15 5LU. Company COOMBEFIELD CLOSE, NEW Director. 26 July 2015 MALDEN, KT3 5QF.

WEBBER , Mrs Violet CROSS PARK HOUSE, Martin Webber, 78 PARK ROAD, 3 April 2016 (2470123) Isobel Lillie (Fursdon) MONKSBRIDGE ROAD, BRIXHAM, TORQUAY, Devon, TQ1 4QS. Devon, TQ5 9NB. School Crossing Patrol Lady (Retired). 28 December 2015

WHITE , Robert Henry Kingston Grange Farm, Banbury Road, Wright Hassall LLP, Olympus 15 April 2016 (2470724) Bosworth Lighthorne, Warwick, Warwickshire Avenue, Leamington Spa, CV35 0AE. 3 May 2015 Warwickshire CV34 6BF. (Paul Mathison Rice, John Richard Stuchfield Thame and Luke Robert White)

WILKINSON , Alan 10 Birkbeck Close, Plympton, Lloyds Bank Private Banking, PO 4 April 2016 (2470706) Bernard Plymouth PL7 4BW. 27 December Box 800, 234 High Street, Exeter, 2015 Devon EX1 9UR. (Lloyds Bank Plc)

WINNEY , Frederick 164 Coppice Avenue, Ferndown, The Co-operative Legal Services 15 April 2016 (2470761) Charles Wimborne, Dorset BH22 9PN. 23 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WISE , Arthur Ironwood Forest Lane, Punnetts Town, John Williamson Limited, 55 2 April 2016 (2470704) Heathfield, East Sussex TN21 9JB and Carminia Road, London SW17 8AJ. of 37 Hamilton Quay, Sovereign Solicitors. Harbour, Eastbourne BN23 5PX . 3 September 2015

WOODS , Norman 5 Station Road, Woodhouse, Sheffield Probate & Estate Administration Ltd, 8 April 2016 (2470725) S13 7QH. 16 October 2012 59A Main Street, Willerby, East Yorkshire HU10 6BY.

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 85 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, 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | 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 1 FEBRUARY 2016 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% 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 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

Published by TSO (The Stationery Office), part of Williams Lea, and available from:

Online www.tsoshop.co.uk

Mail, Telephone, Fax & E-mail TSO PO BOX 29, Norwich, NR3 1GN Telephone orders/General enquiries: +44 (0)333 202 5070 Fax orders: +44 (0)333 202 5080 E-mail: [email protected] Textphone: +44 (0)333 202 5077

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 2016 | ALL NOTICES GAZETTE