ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 PRINTED ON 23 DECEMBER 2015 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/10* Money/12* Companies/13* People/95* Terms & Conditions/126* * Containing all notices published online on 22 December 2015 ENVIRONMENT & INFRASTRUCTURE

cost of £350 whilst stocks last. Any person wishing to make representation to the City of Edinburgh Council about the ENVIRONMENT & environmental statement should make them in writing quoting reference 15/05662/FUL within 28 days of the date of this notice to the Head of Planning and Building Standards. A copy of the INFRASTRUCTURE environmental statement and associated planning application may be inspected at Planning and Building Standards front counter, Waverley Court, 4 East Market Street, Edinburgh EH8 8BG between the hours ENVIRONMENTAL PROTECTION of 8.30-5.00 Monday-Thursday and 8.30-3.40 on Friday. You can also view, track and comment on planning applications online at SCOTTISH2451857 ENVIRONMENT PROTECTION AGENCY www.edinburgh.gov.uk/planning. John Bury, Head of Planning & NOTICE OF PUBLICATION OF THE NEW RIVER BASIN Transport, PLACE 24 Dec 2015 (2451849) MANAGEMENT PLAN FOR THE SCOTLAND RIVER BASIN DISTRICT The plan sets out Scotland’s route map for protecting and improving TRANSPORT2451847 SCOTLAND the water environment of the Scotland river basin district over the NOTICE OF DETERMINATION next 12 years, from 2015 to 2027. A9 CROMARTY BRIDGE SCOUR PROTECTION WORKS The plan and supporting documents are available on the Scottish ENVIRONMENTAL IMPACT ASSESSMENT Environment Protection Agency’s website: http://www.sepa.org.uk/ DETERMINATION BY THE SCOTTISH MINISTERS UNDER environment/water/river-basin-management-planning/publications/. SECTIONS 20A AND 55A OF THE ROADS SCOTLAND) ACT 1984 For alternative arrangements for accessing copies of the plan, please THE SCOTTISH MINISTERS hereby give notice that they have contact SEPA at the address below: determined that their proposal to construct scour protection works RBMP Unit Manager within the sea is— Scottish Environment Protection Agency (a) not a project which falls within Annex I of Council Directive No. Corporate Office 85/337/EEC on the assessment of the effects of certain public and Strathallan House private projects on the environment as amended by Council Directive Castle Business Park No. 97/11/EC and Council Directive No. 2003/35/EC of the European Stirling Parliament and Council; FK9 4TZ (2451857) (b) is a relevant project within the meaning of Sections 20A (9) and 55A (7) of the Roads (Scotland) Act 1984, and falls within Annex II of the said Directive but that having regard to the selection criteria 2451854SCOTTISH ENVIRONMENT PROTECTION AGENCY contained in Annex III of the Directive it should not be made subject FLOOD RISK MANAGEMENT STRATEGIES: PUBLICATION to an environmental impact assessment in accordance with the SEPA is pleased to announce the publication of Scotland’s first Flood Directive, and accordingly the project does not require the publication Risk Management Strategies. These have been developed in of an Environmental Statement. collaboration with Scottish Water, local authorities, the National Park M Rennie Authorities and Forestry Commission Scotland. The publication of the A member of the staff of the Scottish Ministers strategies fulfi ls SEPA’s function in flood risk management to bring Transport Scotland strategic oversight and coherence to how flooding is managed. Trunk Roads and Bus Operations The strategies provide the vision of priorities for flood risk Buchanan House management in Scotland. The next stage of delivery is for local 58 Port Dundas Road, Glasgow G4 0HF authorities to produce their local flood risk management plans based December 2015 (2451847) on the information provided in the strategies by June 2016. The publication of the strategies by SEPA is in accordance with section 32 of the Flood Risk Management (Scotland) Act 2009 to THE2451846 CITY OF EDINBURGH COUNCIL publish the strategies on or before 22 December 2015. THE CITY OF EDINBURGH COUNCIL, PLANNING & BUILDING The Flood Risk Management Strategies are available from the SEPA STANDARDS website (http://apps.sepa.org.uk/FRMStrategies/). Enquiries can be THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL made to SEPA’s Contact Centre (03000 99 66 99) or by emailing IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 – [email protected]. Hard copies are available on request. Further REGULATION 17. information on flood risk management planning in Scotland is Notice is hereby given that an Environmental Statement has been available from the SEPA website (http://www.sepa.org.uk/ submitted to the City of Edinburgh Council by The IBG Stakeholders. environment/water/flooding/ FRM-strategies/frminfo/ ) (2451854) relating to planning application 15/05580/PPP at Land 160 Metres North Of 2 Eastfield Road Edinburgh.The development description is Mixed use development inc. business + employment uses (class 4), THE2451849 CITY OF EDINBURGH COUNCIL (class 6); hotels (class 7) + ancillary uses including retail (Class 1), THE CITY OF EDINBURGH COUNCIL, PLANNING & BUILDING financial + professional services (Class 2), food + drink (Class 3), STANDARDS residential institutions (Class 8), residential (Class 9), non-residential THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL institutions (Class 10), assembly + leisure (Class 11), sui generis IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 – flatted development; associated works inc. car parking, servicing, REGULATION 17. access + public realm. Possible decisions relating to the application Notice is hereby given that an Environmental Statement has been are: Approval of the application without conditions; Approval of the submitted to the City of Edinburgh Council by Royal High School application with conditions; Refusal of the application. Copies of the Preservation Trust relating to planning application 15/05662/FUL at environmental statement may be purchased from GVA James Barr, New Parliament House 5 - 7 Regent Road Edinburgh EH7 5BL.The Quayside House, 127 Fountainbridge, Edinburgh EH3 9QG at a cost development description is Project proposes the conservation of of £123.25 excluding VAT (with VAT £24.65) £147.90 printed copy, £5 Thomas Hamilton designed former Royal High School building to form for CD copy whilst stocks last. Any person wishing to make new premises for St Mary’s Music School. Combined with demolition representation to the City of Edinburgh Council about the of later ancillary buildings, space to the East is created for new environmental statement should make them in writing quoting residential, teaching + practice facility. Proposed new landscaped reference 15/05580/PPP within 28 days of the date of this notice to public garden to West. A new basement is created under Main Hall to the Head of Planning and Building Standards. A copy of the provide new foyer giving access to public performance spaces above. environmental statement and associated planning application may be Possible decisions relating to the application are: Approval of the inspected at Planning & Building Standards front counter, Waverley application without conditions; Approval of the application with Court, 4 East Market Street, Edinburgh EH8 8BG between the hours conditions; Refusal of the application. Copies of the environmental of 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. You can also statement may be purchased from Richard Murphy Architects. The view, track & comment on planning applications online at Breakfast Mission 15 Old Fishmarket Close Edinburgh EH1 1RW at a www.edinburgh.gov.uk/planning.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

John Bury, Head of Planning & Transport, PLACE (2451846) Further information on how to make representations, including information on the treatment of confidential information, can be obtained from the Commission at the above address or at 2451839ABERDEENSHIRE COUNCIL www.watercommission.co.uk or by telephoning 01786 430200. THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Signed: Nigel Roderick Hammond, Key Account Manager IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 For and on behalf of: Sutton and East Surrey Water Services Ltd Notice is hereby given under Regulation 17 and Article 9 that an Date: Tuesday 22 December 2015 (2451144) application has been submitted to Aberdeenshire Council by Halliday Fraser Munro on behalf of CHAP Group (Aberdeen) Ltd And Kincluny Development Trust relating to:-Planning Permission in Principle for New Community Comprising Of 1500 Dwellinghouses, Village Centre, Planning Community Facilities, Employment Uses and Supporting Infrastructure at Land At Park Quarry, Durris, Banchory, TOWN PLANNING Aberdeenshire, AB31 6BA Reference: APP/2015/3696 2451851RED LTD During the period of 28 days beginning with the date of this notice, a TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 copy of the Environmental Statement, the associated application and THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL other documents submitted with the application may be inspected IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 during normal office hours at Viewmount, Arduthie Road, Stonehaven, The proposed Blary Hill Wind Farm is located to the east of Glenbarr AB39 2DQ. You can also examine the application and make comment on the Kintyre Peninsula within Argyll and Bute (grid reference NR 710 online using the Planning Application Register at https:// 365) and is subject to assessment under the Town and Country upa.aberdeenshire.gov.uk/online-applications/. Internet access is Planning (Environmental Impact Assessment) (Scotland) Regulations available at all Aberdeenshire libraries. 2011. Any person who wishes to make representations about the Notice is hereby given that additional information in relation to an Environmental Impact Assessment should make them in writing to environmental statement has been submitted to the Scottish Ministers Head of Planning and Building Standards, Viewmount, Arduthie Road, by RES Ltd relating to the application for planning permission for the Stonehaven, AB39 2DQ. Please note that any comment made will be Blary Hill Wind Farm that comprises 14 wind turbines with a maximum available for public inspection and will be published on the Internet. tip height of 110m together with associated infrastructure and works. Comments must be received by 20 January 2016 The planning application has now been appealed to the Scottish Head of Planning and Building Standards (2451839) Ministers. A copy of the additional information together with the environmental statement (August 2014), Supplementary Environmental Information WATER (February 2015), the associated application and other documents submitted with the application may be inspected during opening 2451842SUTTON AND EAST SURREY WATER SERVICES LTD hours during the consultation period specified in this notice at: NOTICE OF APPLICATION FOR A WATER SERVICES LICENCE Argyll and Bute Council Argyll and Bute Council OR A SEWERAGE SERVICES LICENCE Planning and Building Standards Campbeltown Service Point Sutton and East Surrey Water Services Ltd. of Road Redhill 1a Manse Brae Burnet Building Surrey RH1 1LJ Company Registration Number 2446416 hereby gives Lochgilphead St John Street notice that on 18 September 2015 they made an application to the PA31 8RD Campbeltown, PA28 6BJ Water Industry Commission for Scotland (“the Commission”) for a water services licence in terms of section 6 of the Water Services etc. (Scotland) Act 2005. Electronic copies of the additional information can be made available Any person who wishes to make representations on the application from RES Ltd (email [email protected]) free of charge. Hard should send their representations, in writing (including by e-mail) to copies of the additional information may be purchased from RES Ltd the Director of Corporate Affairs, the Water Industry Commission for at a cost of £2.00. Scotland, First Floor, Moray House, Forthside Way, Stirling FK8 1QZ Any person who wishes to make representations to the Scottish or [email protected] no later than 5pm on Tuesday 5 Ministers about the additional information should make them in January 2016. writing on or prior to 29 January 2016 (quoting reference Further information on how to make representations, including PPA-130-2052) to: information on the treatment of confidential information, can be Liz Kerr, Directorate for Planning and Environmental Appeals, 4 The obtained from the Commission at the above address or at Courtyard, Callendar Business Park, Callendar Road, Falkirk, FK1 www.watercommission.co.uk or by telephoning 01786 430200. 1XR Signed: Nigel Roderick Hammond, Key Account Manager Or by email to: [email protected] (2451851) For and on behalf of: Sutton and East Surrey Water Services Ltd Date: Tuesday 22 December 2015 (2451842) SOUTH2451843 LANARKSHIRE COUNCIL TOWN AND COUNTRY PLANNING (DEVELOPMENT 2451144SUTTON AND EAST SURREY WATER SERVICES LTD MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 NOTICE OF APPLICATION FOR A WATER SERVICES LICENCE NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL OR A SEWERAGE SERVICES LICENCE NEWSPAPER UNDER REGULATION 20(1) Sutton and East Surrey Water Services Ltd. of London Road Redhill Applications for planning permission listed below together with the Surrey RH1 1LJ Company Registration Number 2446416 hereby gives plans and other documents submitted with them may be inspected on notice that on 18 September 2015 they made an application to the line at www.southlanarkshire.gov.uk and can also be viewed Water Industry Commission for Scotland (“the Commission”) for a electronically at the following locations:— water services licence in terms of section 6 of the Water Services etc. • Council Offices, South Vennel, Lanark ML11 7JT (Scotland) Act 2005. • Civic Centre, Andrew Street, East Kilbride G74 1AB Any person who wishes to make representations on the application • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB should send their representations, in writing (including by e-mail) to between the hours of 8.45am and 4.45pm, Monday to Thursday and the Director of Corporate Affairs, the Water Industry Commission for 8.45am and 4.15pm on Friday (excluding public holidays) Scotland, First Floor, Moray House, Forthside Way, Stirling FK8 1QZ Written comments may be made to the Head of Planning and Building or [email protected] no later than 5pm on Tuesday 5 Standards, 1st Floor Montrose House, 154 Montrose Crescent, January 2016. Hamilton, ML3 6LB or by email to [email protected] Lindsay Freeland Proposal/Reference: HM/15/0509 Address of Proposal:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

14 Gateside Street NORTH2451834 LANARKSHIRE COUNCIL Hamilton TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Name and Address of Applicant: NORTH LANARKSHIRE COUNCIL (STOPPING UP OF FOOTPATH NOT ENTERED NEAR TO WALKERBURN DRIVE, COLTNESS, WISHAW) Description of Proposal: STOPPING UP ORDER 2015 Installation of UPVC windows to replace existing timber sash and North Lanarkshire Council hereby give notice that the above Order case Listed Building Consent Representations within 21 days made under Section 208 of the Town and Country Planning (Scotland) (2451843) Act 1997 authorising the stopping up of the footpath near to Walkerburn Drive, Coltness, Wishaw, has now been confirmed as an 2451840STIRLING COUNCIL unopposed Order. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 The said footpath all as shown hatched in black on the plan annexed PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) and subscribed as relative to the said Order will be stopped up and (SCOTLAND) ACT 1997 closed to all traffic (including pedestrian traffic) to enable The applications listed below are proposals requiring planning development to be carried out in accordance with planning permission and/or Listed Building Consent which have been permission granted under Part III of the said Town and Country submitted to Stirling Council and may be viewed online at Planning (Scotland) Act 1997. www.stirling.gov.uk/onlineplanning. A copy of the Order, as confirmed, and relevant plan may be Written comments may be made to the Planning Manager, Planning inspected at the offices of the Head of Democratic and Legal Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA Services, North Lanarkshire Council, Civic Centre, Windmillhill Street, (Telephone 01786 233660) within 21 days of this notice. Motherwell, ML1 1AB, by any person free of charge during normal Proposal/Reference: office hours. 15/00801/LBC/GF The foregoing Order is final subject to the right of appeal to the Court Address of Proposal: of Session within six weeks from the date hereof conferred by Annfield House, 58 Annfield Gardens, Stirling, FK8 2BJ Sections 237, 238 and 239 of the Town and Country Planning Name and Address of Applicant: (Scotland) Act 1997 whereby the Court may quash the Order if NOT ENTERED satisfied that it is not within the powers of the Act or that interests Description of Proposal: have been substantially prejudiced by failure to comply with any New enclosed bin store area requirement of the Act. Proposal/Reference: Fiona Ekinli 15/00810/LBC/GF Principal Address of Proposal: Civic Centre Braendam Lodge, Thornhill, FK8 3QH Windmillhill Street Name and Address of Applicant: Motherwell NOT ENTERED ML1 1AB (2451834) Description of Proposal: Demolish rear extension and replace with new extension to upgrade kitchen/bathroom and form new internal hall space MIDLOTHIAN2451833 COUNCIL Proposal/Reference: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 15/00802/LBC/JBB THE PLANNING (LISTED BUILDING CONSENT AND Address of Proposal: CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) 13 Park Terrace, Kings Park, Stirling, FK8 2JT REGULATIONS 2015 Name and Address of Applicant: The following applications, together with the plans and other NOT ENTERED documents submitted with them may be examined at the public Description of Proposal: access terminals located at the Council offices at Fairfield House, 8 Removal of a single internal wall (erected some 20 to 30 years ago to Lothian Road, Dalkeith, in all local libraries, and at the Online Planning split the original house at ground and first floor levels, forming pages at the Midlothian Council Website - www.midlothian.gov.uk separate flats) in order to reinstate the house back to the original 15/00970/LBC Conversion of farm steading to form 12 arrangement on ground and first floor levels (2451840) dwellinghouses and associated works at Cockpen Farm, Cockpen Dean, Bonnyrigg, EH19 3JF 15/00973/LBC Extension to dwellinghouse; formation of new window 2451835NORTH AYRSHIRE COUNCIL and door openings; infilling of existing window openings; installation TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 of rooflights and internal alterations at Cranstoun Lodge, Pathhead, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) EH37 5RF (SCOTLAND) ACT 1997 15/00979/LBC Application to vary condition 3 attached to listed Applications listed below together with the plans and other building consent 15/00373/LBC to replace roof with double nailed documents may be examined at Planning Services, Cunninghame slates at Episcopal Chapel, Rosebery House, Gorebridge. House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at Deadline for comments: 15 January 2016 www.eplanning.north-ayrshire.gov.uk Peter Arnsdorf, Planning Manager, Education, Communities and Written representations may be made to the Executive Director Economy. (2451833) (Economy & Communities) at the above address or emailed to [email protected] by 15.01.16. Any representations received will be open to public view. THE2451832 HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) THE HIGHLAND COUNCIL (NESS WALK-BISHOPS ROAD, REGULATIONS 1987 INVERNESS) (FOOTWAY) (STOPPING UP) ORDER 2014 Applications for Listed Building Consent. THE HIGHLAND COUNCIL hereby gives notice that on 20 November 15/00696/LBC; 12 Crichton Street, Millport, Isle Of Cumbrae, KA28 2015, the Scottish Ministers confirmed the above Order made under 0ET; Partial demolition of building and reinstatement to create 2 section 207 of the Town and Country Planning (Scotland) Act 1997, dwelling flats. (2451835) authorising the stopping up of a section of the footway at Ness Walk - Bishops Road, Inverness. The said footway all as shown delineated in black and zebra hatched in black on the plan annexed and signed as relative to the said Order will be stopped up and closed to all traffic (including pedestrian traffic) to enable development to be carried out in accordance with planning permission granted under Part III of the said Town and Country Planning (Scotland) Act 1997.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A copy of the Order as confirmed and of the accompanying plan KY10 3AD specifying the length of the footway at Ness Walk – Bishops Road, Name and Address of Applicant: Inverness affected may be inspected at Inverness Service Point, 23 Mr K Dunion Church Street, Inverness, IV1 1DY by any person free of charge Flat A Johnstone Lodge during normal office hours (Mon-Fri from 9.30am to 5pm). Haddfoot Wynd Stewart D Fraser Anstruther Head of Corporate Governance KY10 3AD Date: 16 December 2015 Description of Proposal: Area/length of road to be stopped up: Listed building consent for internal alterations, installation of door and The commencement point for the area/length of road to be stopped formation of steps up is referred to as Point A. Point A is located by extending the Proposal/Reference: southern boundary of the Cathedral Car Park to the eastern kerb line 15/03881/LBC of Bishops Road, then northeast along this kerb line for a distance of Address of Proposal: 12.225 metres, then southeast of this kerb line, at right angles to the 29 Canmore Street kerb line, for a distance of 0.665 metres. The length of road to be Dunfermline stopped up is from Point A south-eastwards for a distance of 3.345 Fife metres or thereby, north-eastwards for a distance of 7.520 metres or KY12 7NU thereby, north-westwards for a distance of 3.345 metres or thereby, Name and Address of Applicant: south-westwards for a distance of 7.520 metres or thereby back to Mrs Rachel Eastop the commencement point, Point A. The footprint of the area/length of 29 Canmore Street road to be stopped up is 25.15m2. (2451832) Dunfermline Fife KY12 7NU 2451831FIFE COUNCIL Description of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Listed building consent for internal and external alterations including RELATED LEGISLATION installation of extract grille (2451831) PLANNING APPLICATIONS The applications listed in the schedule may be viewed online at www.fifedirect.org.uk/planning Public access computers are available EAST2451830 DUNBARTONSHIRE COUNCIL in Local Libraries. Comments can be made online or in writing to Fife TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Council, Economy, Planning and Employability Services, Kingdom PLANNING APPLICATIONS House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Format: App No; Address/location; Proposal; Type of advert; Period the date of this notice. of reps. Proposal/Reference: TP/ED/15/0891; 8 West End, Bearsden, East Dunbartonshire, G61 15/04098/LBC 1DN; Replace door with sash and case window with sill built up in Address of Proposal: stone to match existing to front elevation (facing courtyard); Reg 5 - Phantassie Cottage Listed Building Consent; 21 Days Standing Stane Road The application plans and other documents can be viewed online Kirkcaldy through the Council’s website or may be inspected at East Fife Dunbartonshire Council's planning offices, Southbank House, KY1 4TQ Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and Name and Address of Applicant: 1:00pm, Monday to Friday. Wemyss Estate Written comments may be made within the above period to the The Red House Council through the Council’s website or to the above address. Any Wemyss Castle representations will be treated as public documents and made Kirkcaldy available for inspection by interested parties and may also be KY1 4TE published on the Council’s website. (2451830) Fife Description of Proposal: Listed building consent for formation of shower room with associated 2451829CLACKMANNANSHIRE COUNCIL works and new roof light to dwellinghouse NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Proposal/Reference: 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 15/04078/LBC MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Address of Proposal: PLANNING APPLICATIONS East Port Bar You can see the Planning Register with details of all planning 7 East Port applications on the Council’s website www.clacksweb.org.uk/ Dunfermline eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Fife Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except KY12 7JG Bank Holidays). The applications listed below are likely to be of a Name and Address of Applicant: public interest. Stonegate Pub Co. Ltd. If you want the Council to take note of your views on any application East Port Bar you can comment online at the address above or write to the 7 East Port Council’s Head of Development Services at Kilncraigs, Greenside Dunfermline Street, Alloa, FK10 1EB within 14 days or e-mail Fife [email protected]. When you make a comment, your views will KY12 7JG be held on file and published on the Council’s website. Description of Proposal: You will be notified of the Council’s decision. If you need any advice, Listed building consent for installation of new and replacement please contact Clackmannanshire Council at Kilncraigs, Greenside signage and painting of downpipes to front of licensed premises Street, Alloa FK10 1EB Tel: 01259 450000. Proposal/Reference: Proposal/Reference: 15/04153/LBC 15/00285/FULL Address of Proposal: Address of Proposal: Flat A 3 Devon Road, Dollar, Clackmannanshire Johnston Lodge Name and Address of Applicant: Hadfoot Wynd NOT ENTERED Anstruther Description of Proposal: Fife

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Removal of Door and Creation of Window on Front Elevation and 15/05523/LBC 3F1 16 South Clerk Street Edinburgh EH8 9PR Internal Creation of Door on Rear Elevation alterations and conversion of attic space to form additional Reason for Advertising: bedrooms, incorporating velux rooflights and roof vents to front, rear Development in a Conservation Area and side of property. Proposal/Reference: 15/05534/FUL 25 Bernard Street Edinburgh EH6 6SH Change of use 15/00288/FULL from Class 2, offices, to Class 10, Meditation Centre, with ancillary Address of Proposal: accommodation and alterations to internal layout. Town Hall Lodge, Mar Place, Alloa, Clackmannanshire 15/05540/FUL GF - 1F 19 Canning Street Edinburgh EH3 8EG Name and Address of Applicant: Refurbishment of existing entrance. NOT ENTERED 15/05550/FUL Telecoms Apparatus 8 Metres East Of 92 Constitution Description of Proposal: Street Edinburgh Installation of a BT broadband cabinet. Replacement of Existing Conservatory Roof With Pitched and Hipped 15/05555/FUL 2 Alderbank Place Edinburgh EH11 1SZ Alterations to Roof double upper flat including new roof lights and replacement of non- Reason for Advertising: original upvc windows with timber sash and case windows to match Development in a Conservation Area original. Proposal/Reference: 15/05557/FUL 44 Northumberland Street Edinburgh EH3 6JF Change 15/00255/FULL of use from Office block back to 4 storey town house (residential). Address of Proposal: Alter building, remove one offshoot, alter one off shoot. Enlarge 28A Bridge Street, Dollar, Clackmannanshire kitchen, adapt/relocate bathrooms. Name and Address of Applicant: 15/05561/FUL 22 Hillside Crescent Edinburgh EH7 5EB Alter existing NOT ENTERED rear window to form new French doors and replace existing rear door Description of Proposal: with new timber door. Installation of 5 No. Fold Down Bollards Within Forecourt of Shop 15/05573/FUL 87-89 Newhaven Road Edinburgh EH6 5QJ Change of Reason for Advertising: use from hot food takeaway (Sui Generis) to mixed use of restaurant Development in a Conservation Area (2451829) (class 3) with hot food takeaway (Sui Generis) plus alterations to replace shopfront. 15/05580/PPP Land 160 Metres North of 2 Eastfield Road Mixed use 2451828THE CITY OF EDINBURGH COUNCIL development inc. business + employment uses (class 4), (class 6); THE TOWN AND COUNTRY PLANNING (DEVELOPMENT hotels (class 7) + ancillary uses including retail (Class 1), financial + MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 professional services (Class 2), food + drink (Class 3), residential - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING institutions (Class 8), residential (Class 9), non-residential institutions (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) (Class 10), assembly + leisure (Class 11), sui generis flatted (SCOTLAND) REGULATIONS 1987 - REGULATION 5. development; associated works inc. car parking, servicing, access + ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) public realm. REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL 15/05581/LBC 7 Kew Terrace Edinburgh EH12 5JE Install a new STATEMENT. pedestrian gate to the front garden - in the existing opening. PLANNING AND BUILDING STANDARDS 15/05586/FUL 7 Kew Terrace Edinburgh EH12 5JE Installation of new Applications, plans and other documents submitted may be examined pedestrian gate to front garden. at Planning & Building Standards front counter, Waverley Court, 4 15/05591/FUL 5 Cluny Drive Edinburgh EH10 6DN Demolish existing East Market Street, Edinburgh EH8 8BG between the hours of conservatory and erect new single storey side extension. 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written 15/05606/LBC 5 Cluny Drive Edinburgh EH10 6DN Demolish existing comments may be made quoting the application number to the Head conservatory and erect new single storey side extension with patio of Planning & Building Standards within 21 days of the date of and replace garage door. publication of this notice. You can view, track & comment on planning 15/05608/LBC 18-20 George Street Edinburgh Replace ground floor applications online at www.edinburgh.gov.uk/planning. The shopfront with new glass shopfront. Remove lightweight partitions application may have been subject to a pre-application consultation internally. process & comments may have been made to the applicant prior to 15/05610/LBC 1F1A 23 Union Place Edinburgh EH1 3NQ the application being submitted. Notwithstanding this, persons Combination of 2 existing flats (1F1A & 1F1B) into one flat including wishing to make representations in respect of the application should alterations to existing layout, with new partitions, services and do so as above. finishes. Head of Planning and Transport, PLACE. 15/05612/FUL Juniper Green Parish Church 496A Lanark Road 15/05126/LBC GF 4 Gloucester Place Edinburgh EH3 6EF Form toilet Edinburgh EH14 5DH Remove railings. New signage. DDA ramp/ adjacent to existing bathroom build stud partition and slap new handrails. Alterations to ground levels for inclusive access. Hard/soft access doorway through existing corridor wall to existing bedroom landscaping. Stair alterations. New/refurbished external doors. and bathroom and fit small glazed cupola in existing bathroom ceiling. Replacement windows to Hall 1. New platt/steps to rear exit. 15/05430/FUL Proposed Telecoms Apparatus 26 Metres North Of 43 15/05614/LBC George Heriots School 2 Lauriston Place Edinburgh Moray Place Edinburgh Installation of broadband cabinet. EH3 9EQ Internal refurbishment of 3 classroom spaces for use by 15/05432/FUL Proposed Telecoms Apparatus 17 Metres South Of 6 junior school. Sub-division of 1 classroom to form Junior School Rothesay Terrace Edinburgh Installation of broadband cabinet. Depute office. Formation of new opening for office to corridor wall to 15/05441/LBC 47 Gracemount House Drive Edinburgh EH16 6FD The accommodate glazed door and side screen. proposal is to carry out identified Fire Upgrade works as part of the 15/05662/FUL New Parliament House 5-7 Regent Road Edinburgh City of Edinburgh’s rolling Fire Upgrade Programme. EH7 5BL Project proposes the conservation of Thomas Hamilton 15/05454/LBC 42 Colinton Road Edinburgh EH10 5BT Amendments designed former Royal High School building to form new premises for to approved drawings under 14/05329/LBC & 15/01625/LBC to St Mary’s Music School. Combined with demolition of later ancillary include new roof light and dormers for ventilation, new escape ladder, buildings, space to the East is created for new residential, teaching + increase in height of modular plant room, relocation of manifold room practice facility. Proposed new landscaped public garden to West. A and internal alterations. new basement is created under Main Hall to provide new foyer giving 15/05476/LBC 1F 129 Grange Loan Edinburgh EH9 2HB Alter internal access to public performance spaces above. layout, form mezzanine and replace windows. 15/05662/FUL New Parliament House 5-7 Regent Road Edinburgh 15/05488/LBC 1F1,1F2,2F1,2F2,3F2 41 Bernard Street Edinburgh EH7 5BL Project proposes the conservation of Thomas Hamilton EH6 6SL Remove existing windows to east and south elevations only designed former Royal High School building to form new premises for and replace with double glazed aluclad windows with a 10mm cavity. St Mary’s Music School. Combined with demolition of later ancillary 15/05521/FUL St Georges School For Girls 2A Garscube Terrace buildings, space to the East is created for new residential, teaching + Edinburgh EH12 6BQ Erect single storey L-shaped sports pavilion practice facility. Proposed new landscaped public garden to West. A comprising changing + showering facilities for pupils with staff new basement is created under Main Hall to provide new foyer giving facilities + ancillary accommodation. access to public performance spaces above.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

15/05663/LBC BF3 47 St Stephen Street Edinburgh EH3 5AH Existing 3 Hamilton Place Aberdeen AB15 4AX basement flat to be altered to form larger bedroom, with study and Category C (Statutory) Listed Building Conservation Area new bathroom, with combined living room and kitchen, with new Name and Address of Applicant: boiler flued to the rear elevation. Mr N. Wakefield 15/05665/LBC New Parliament House 5-7 Regent Road Edinburgh Description of Proposal: EH7 5BL Project proposes conservation of Thomas Hamilton Replacing existing dormer windows and adding an additional dormer designed former Royal High School building to form new premises for on the South Elevation. St Mary’s Music School. Combined with demolition of later ancillary Proposal/Reference: buildings, space to East is created for new residential, teaching + 151899 practice facility. To West, a new landscaped public garden is Address of Proposal: proposed. A new basement created located under the Main Hall to Gerrard Street Aberdeen AB25 1HA provide new foyer giving access to the public performance spaces Category B Listed Building above. (2451828) Name and Address of Applicant: Gerrard Street Baptist Church Description of Proposal: 2451827ABERDEENSHIRE COUNCIL The proposals extend the existing building by roofing over the existing PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) courtyard to the east which includes demolition of an existing store (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR building. An existing outbuilding is to be refurbished and linked into TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND the new extension. A new rear door is to be created in place of an BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) existing window to the North elevation. A new access gate is to be REGULATIONS 1987, REGULATION 5 created in the boundary wall to the east to allow for emergency The applications listed below together with the plans and other access. documents submitted with them may be examined at the local Proposal/Reference: planning office as given below between the hours of 8.45am and 151873 5.00pm on Monday to Friday (excluding public holidays). You can also Address of Proposal: examine the application and make comment online using the Planning Aberdeen City Council, Art Gallery Schoolhill Aberdeen AB10 1FQ Register at https://upa.aberdeenshire.gov.uk/online-applications/. Category A Listed Building Conservation Area 002 Internet access is available at all Aberdeenshire libraries. Name and Address of Applicant: Written comments may be made quoting the reference number and Aberdeen City Council stating clearly the grounds for making comment. These should be Description of Proposal: addressed to the E-planning Team, Aberdeenshire Council, Rehanging of existing front entrance doors, installation of new glazed Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that door and partial infilling of west elevation basement windows. any comment made will be available for public inspection and will be (2451826) published on the Internet. Comments must be received by 13 January 2016 DEPARTMENT2451143 FOR TRANSPORT Head of Planning and Building Standards TOWN AND COUNTRY PLANNING ACT 1990 Proposal/Reference: The Secretary of State hereby gives notice of the proposal to make an APP/2015/3730 Order under section 247 of the above Act to authorise the stopping Address of Proposal: up of a length of the unnamed highway which extends from its Winterfell, 24 North Deeside Road, Kincardine O’Neil, Aberdeenshire, junction with Oldfield Road and lies north of Hampson Street at AB34 5AA Salford, in the City of Salford. Name and Address of Applicant: If made, the Order would authorise the stopping up only to enable For further information contact Local Planning Office: Viewmount, development as permitted by Salford City Council, under reference Arduthie Road, Stonehaven, AB39 2DQ 14/65457/OUTEIA. Description of Proposal: Copies of the draft Order and relevant plan will be available for Alterations to Church Hall to Form Office Accommodation (2451827) inspection during normal opening hours at Salford City Council, Salford Civic Centre, Chorley Road, Swinton, Salford, M27 5AW in the 28 days commencing on 22 December 2015, and may be obtained, 2451826ABERDEEN CITY COUNCIL free of charge, from the address stated below quoting NATTRAN/NW/ TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND S247/2115. BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] Any person may object to the making of the proposed order by REGULATIONS 1987 stating their reasons in writing to the Secretary of State at NOTICE is hereby given that an application for Listed Building/ [email protected] or National Transport Casework Conservation Area Consent and for Planning Permission with respect Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, to the undernoted subjects, has been submitted to Aberdeen City NE4 7AR, quoting the above reference. Objections should be received Council. by midnight on 19 January 2016. Any person submitting any The application and relative plans area available for inspection within correspondence is advised that your personal data and Planning and Sustainable Development, Planning Reception, correspondence will be passed to the applicant/agent to be Marischal College, Broad Street, Aberdeen, AB10 1AB between the considered. If you do not wish your personal data to be forwarded, hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing please state your reasons when submitting your correspondence. to make representations regarding any of the proposals should make D Hoggins, Casework Manager (2451143) them in writing to the above address (quoting the reference number and stating clearly the reasons for those representations). Alternatively, plans can be viewed, and comments made online at DEPARTMENT2451142 FOR TRANSPORT www.aberdeencity.gov.uk or by e-mail to [email protected] TOWN AND COUNTRY PLANNING ACT 1990 (Would Community Councils, conservation groups and societies, The Secretary of State hereby gives notice of the proposal to make an applicants and members of the public please note that Aberdeen City Order under section 247 of the above Act to authorise the stopping Council as planning authority intend to accept only those up of the whole of Water Pits which lies adjacent to Bradford Beck at representations which have been received within the above periods Shipley, in the Metropolitan District of Bradford. as prescribed in terms of planning legislation. Letters of If made, the Order would authorise the stopping up only to enable representation will be open to public view, in whole or in summary development as permitted by City of Bradford Metropolitan District according to the usual practice of this authority). Council, under reference 13/03792/MAF. Head of Planning and Sustainable Development Tuesday 23 December 2015 Proposal/Reference: 151851 Address of Proposal:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order and relevant plan will be available for DEPARTMENT2451139 FOR TRANSPORT inspection during normal opening hours at Highways Development TOWN AND COUNTRY PLANNING ACT 1990 Control, City of Bradford Metropolitan District Council, 2nd Floor The Secretary of State gives notice of an Order made under Section South, Jacobs Well, Bradford, BD1 5RW in the 28 days commencing 247 of the above Act entitled “The Stopping up of Highway (South on 22 December 2015, and may be obtained, free of charge, from the West) (No.37) Order 2015“ authorising the stopping up of two irregular address stated below quoting NATTRAN/Y&H/S247/2122. shaped northern part widths of Plymouth Road comprising highway Any person may object to the making of the proposed order by verge which lie to the front of the former Legacy Hotel at Plymouth, in stating their reasons in writing to the Secretary of State at the City of Plymouth to enable development as permitted by [email protected] or National Transport Casework Plymouth City Council, under reference 12/02320/FUL. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Copies of the Order may be obtained, free of charge, from the NE4 7AR, quoting the above reference. Objections should be received Secretary of State, National Transport Casework Team, Tyneside by midnight on 19 January 2016. Any person submitting any House, Skinnerburn Road, Newcastle Business Park, Newcastle upon correspondence is advised that your personal data and Tyne, NE4 7AR or [email protected] (quoting correspondence will be passed to the applicant/agent to be NATTRAN/SW/S247/2031) and may be inspected during normal considered. If you do not wish your personal data to be forwarded, opening hours at Plymouth City Council, 1st Stop, 71 New George please state your reasons when submitting your correspondence. Street, Plymouth PL1 1RF. D Hoggins, Casework Manager (2451142) Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made 2451141DEPARTMENT FOR TRANSPORT has not been complied with, may, within 6 weeks of TOWN AND COUNTRY PLANNING ACT 1990 22 December 2015 apply to the High Court for the suspension or The Secretary of State hereby gives notice of the proposal to make an quashing of the Order or of any provision included. Order under section 247 of the above Act to authorise the stopping D Hoggins, Casework Manager (2451139) up of Southcroft, Riversdale Close, Caldwell Close, Highsted Grove, a length of Lidgate Close and Highfield, a western part width of Moorfield and various lengths of footpath bounded by Stretford Close, Shevington’s Lane, Winmoss Drive and Headbolt Lane at Property & land Tower Hill, Kirkby, in the Metropolitan Borough of Knowsley. If made, the Order would authorise the stopping up only to enable ACQUISITION & DISPOSAL OF LAND development to be carried out should planning permission be granted by Knowsley Council. The Secretary of State gives notice of the draft THE2451844 NORTH LANARKSHIRE COUNCIL Order under Section 253 (1) of the 1990 Act. THE HOUSING (SCOTLAND) ACT 1987 AND THE ACQUISITION Copies of the draft Order and relevant plan will be available for OF LAND (AUTHORISATION PROCEDURE) (SCOTLAND) ACT inspection during normal opening hours at Knowsley Metropolitan 1947 Borough Council, Municipal Buildings, Huyton, L36 9UX in the 28 THE NORTH LANARKSHIRE COUNCIL (18C LOCHLEA ROAD, days commencing on 22 December 2015, and may be obtained, free CUMBERNAULD)(1) COMPULSORY PURCHASE ORDER 2015 of charge, from the address stated below quoting NATTRAN/NW/ Notice is hereby given that The North Lanarkshire Council in exercise S247/2097. of the powers conferred on them by the above-mentioned Acts on the Any person may object to the making of the proposed order by Ninth day of December Two Thousand and Fifteen made the above- stating their reasons in writing to the Secretary of State at mentioned The North Lanarkshire Council (18C Lochlea Road, [email protected] or National Transport Casework Cumbernauld)(4) Compulsory Purchase Order 2015 which affects the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, land described in the Schedule hereto, for the purpose of providing NE4 7AR, quoting the above reference. Objections should be received housing accommodation in the Cumbernauld area(6). by midnight on 19 January 2016. You are advised that your personal The Order is about to be submitted to the Scottish Ministers for data and correspondence will be passed to the applicant/agent to confirmation and comes into operation only if confirmed. If the Order enable your objection to be considered. If you do not wish your is confirmed, a conveyance registered in implement of the Order may personal data to be forwarded, please state your reasons when vary or extinguish rights to enforce real burdens and servitudes submitting your objection. affecting the land and disapply a development management scheme D Candlish, Casework Manager (2451141) affecting the land. A copy of the Order and the Plans referred to therein have been deposited and may be seen without payment of fee at the offices of DEPARTMENT2451140 FOR TRANSPORT Housing & Social Work Services, Cumbernauld First Stop Shop, TOWN AND COUNTRY PLANNING ACT 1990 Fleming house, Ground Floor, 2 Tryst Road, Cumbernauld, G67 The Secretary of State gives notice of the proposal to make an Order 1JW(7) between the hours of 9.00 am to 4.15 pm Monday to Friday under section 247 of the above Act to authorise the stopping up of an inclusive(8). area of footway at the corner of Cotton Street and Hood Street and an Any objections to the Order must be made in writing stating the title of area of footway at the corner of Cotton Street and Jersey Street at the Order and the grounds of objection and addressed to the Scottish Ancoats, in the City of Manchester. Ministers, The Scottish Government, Housing Supply Division, Rex If made, the Order would authorise the stopping up only to enable House, Bothwell Road, Hamilton, ML3 0DW by the Twenty Ninth day development as permitted by Manchester City Council under of January Two Thousand and Sixteen. reference 109593/F0/2015/N1. Dated: 9 December 2015 Copies of the draft Order and relevant plan will be available for Fiona Ekinli inspection during normal opening hours at Manchester City Council, Proper Officer Town Hall, Manchester M60 2LA in the 28 days commencing on 22 North Lanarkshire Council December 2015, and may be obtained, free of charge, from the Civic Centre address stated below quoting NATTRAN/NW/S247/2128. Windmillhill Street Any person may object to the making of the proposed order by MOTHERWELL stating their reasons in writing to the Secretary of State at ML1 1AB (2451844) [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received PROPERTY DISCLAIMERS by midnight on 19 January 2016. Any person submitting any correspondence is advised that your personal data and NOTICE2451896 OF DISCLAIMER OF BONA VACANTIA correspondence will be passed to the applicant/agent to be COMPANIES ACT 2006 considered. If you do not wish your personal data to be forwarded, Company Name: ST JOHN’S RESTAURANT LIMITED please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (2451140)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

WHEREAS ST JOHN’S RESTAURANT LIMITED, a company NOTICE2451649 OF DISCLAIMER UNDER SECTION 1013 OF THE incorporated under the Companies Acts under Company number COMPANIES ACT 2006 SC247604 was dissolved on 14 July 2015; AND WHEREAS in terms DISCLAIMER OF WHOLE OF THE PROPERTY of section 1012 of the Companies Act 2006 all property and rights T S ref: BV21511988/3/CH whatsoever vested in or held on trust for a dissolved company 1 In this notice the following shall apply: immediately before its dissolution are deemed to be bona vacantia; Company Name: FULWAY REALISATIONS LIMITED AND WHEREAS immediately before its dissolution the said St John’s Company Number: 02667669 Restaurant Limited was the Tenant under a Lease originally entered Previous Name of Company: CCA Group Limited into between Henry McKeen and Genoveffa Crolla or McKeen and Interest: freehold Tommaso Luigi Pia and Marissa Marini or Pia of ALL and WHOLE Title number: LA536344 subjects at 259 St John’s Road, Edinburgh, the said St John’s Property: The Property situated at C C A Stationery Ltd, Eastway, Restaurant Limited’s interest under said being registered in the Land Fulwood PR2 9WS being the land comprised in the above mentioned Register of Scotland under Title Number MID101409; AND WHEREAS title the dissolution of the said St John’s Restaurant Limited came to my Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's notice on 18 November 2015: Now THEREFORE I, CATHERINE Treasury of PO Box 70165, London WC1A 9HG (DX 123240 PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, Kingsway). in pursuance of section 1013 of the Companies Act 2006, do by this 2 In pursuance of the powers granted by Section 1013 of the Notice disclaim the Crown’s whole right and title in and to the Companies Act 2006, the Treasury Solicitor as nominee for the Tenant’s interest under the said Lease. Crown (in whom the property and rights of the Company vested Catherine Dyer when the Company was dissolved) hereby disclaims the Crown`s Queen’s and Lord Treasurer’s Remembrancer title (if any) in the property, the vesting of the property having 25 Chambers Street come to his notice on 13 July 2015. Edinburgh Assistant Treasury Solicitor EH1 1LA 17 December 2015 (2451649) 16 December 2015 (2451896)

NOTICE2451644 OF DISCLAIMER UNDER SECTION 1013 OF THE 2451637NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21518339/1/CH T S ref: BV21511988/1/CH 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: J.F.MARTIN AND SONS LIMITED Company Name: FULWAY REALISATIONS LIMITED Company Number: 00789585 Company Number: 02667669 Interest: freehold Previous Name of Company: CCA Group Limited Conveyance: Conveyance dated 19 July 1972 and made between Interest: freehold Alfred Jubb (1) and J.F. Martin and Sons Limited (2) Title number: LA723364 Property: The Property situated at Land at High Street, Saxilby, Property: The Property situated at Land Adjoining CCA Stationery, Lincoln being the land comprised in the above mentioned Olivers Place, Fulwood being the land comprised in the above Conveyance mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 7 December 2015. come to his notice on 13 July 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 17 December 2015 (2451644) 17 December 2015 (2451637)

NOTICE2451688 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21511988/2/CH 1 In this notice the following shall apply: Company Name: FULWAY REALISATIONS LIMITED Company Number: 02667669 Previous Name of Company: CCA Group Limited Interest: freehold Title number: LA608769 Property: The Property situated at Land on The South West of Midgery Lane, Fulwood 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 13 July 2015. Assistant Treasury Solicitor 17 December 2015 (2451688)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 9 OTHER NOTICES

Notice2451151 is hereby given that pursuant to the Order of Mr Registrar Jones in the High Court of Justice, Chancery Division, Companies OTHER NOTICES Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL dated 17 December 2015 (“the Order”): MEMBERS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED HM2451856 REVENUE & CUSTOMS TO FRANCIS GRAHAM NEWTON THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Montpellier Holdings Limited ENFORCEMENT (KOSOVO) ORDER 2015 (SI 2015 NO. 2007) That Paul James Bates be removed from the office of Liquidator (as UK/KOSOVO DOUBLE TAXATION CONVENTION appropriate) of the above company and that Francis Graham Newton The comprehensive Double Taxation Convention between the UK and be appointed as Liquidator. Kosovo, which was signed on 4 June in Pristina, entered into force on CREDITORS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED 16 December 2015. The text of the Double Taxation Convention has TO EDWARD TERRENCE KERR been published as the Schedule to the Double Taxation Relief and Centechnology (UK) Limited International Tax Enforcement (Kosovo) Order 2015 (Statutory Centerpac Limited Instrument 2015 No.2007), copies of which can be obtained from The Coal Supplies (UK) Limited Stationery Office. The text of the Order can also be accessed on the Contractors Facilities Limited Internet at http://www.legislation.gov.uk/. The provisions of the Harworth Haulage Ltd Double Taxation Convention will take effect in the UK from 1 January Harworth Park Services Ltd 2016 for taxes withheld at source, from 1 April 2016 for corporation Harworth Power Limited tax and from 6 April 2016 for income and capital gains tax; in Kosovo Hewlett Civil Engineering Limited the provisions will apply from 1 January 2016. (2451856) Involve Marketing Agency Limited Juniper (No.3) Limited Juniper (No.7) Limited 2451850HM REVENUE & CUSTOMS Parklands Colliery Company Limited THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX RJB Mining (UK) Ltd ENFORCEMENT (BULGARIA) ORDER 2015 (SI 2015 NO. 1890) The Involve Marketing Partnership Limited UK/BULGARIA DOUBLE TAXATION CONVENTION Whitewater Creative Services Ltd The comprehensive Double Taxation Convention between the UK and That Paul James be removed from the office of Joint Liquidator (as Bulgaria, which was signed on 26 March in Sofia, entered into force appropriate) of the above companies and that Edward Terrence Kerr on 15 December 2015. The text of the Double Taxation Convention be appointed as Joint Liquidator. has been published as the Schedule to the Double Taxation Relief CREDITORS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED and International Tax Enforcement (Bulgaria) Order 2015 (Statutory TO FRANCIS GRAHAM NEWTON Instrument 2015 No.1890), copies of which can be obtained from The Excel Shopfitting Services Limited Stationery Office. The text of the Order can also be accessed on the That Paul James be removed from the office of Joint Liquidator of the Internet at http://www.legislation.gov.uk/. The provisions of the above company and that Francis Graham Newton be appointed as Double Taxation Convention will take effect in the UK from 1 January Joint Liquidator. 2016 for taxes withheld at source, from 1April 2016 for corporation CREDITORS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED tax and from 6 April 2016 for income and capital gains tax; in Bulgaria TO PAUL JAMES BATES the provisions will apply from 1 January 2016. (2451850) Excel Shopfitting Services Limited That Paul James Bates be removed from the office of Joint Liquidator of the above company and that Francis Graham Newton be appointed COMPANY2451837 LAW SUPPLEMENT as Joint Liquidator. The Company Law Supplement details information notified to, or by, COMPULSORY LIQUIDATION TO BE TRANSFERRED TO the Registrar of Companies. The Company Law Supplement to The EDWARD TERRENCE KERR London Gazette is published weekly on a Tuesday; to The Belfast Eccesfield Working Men’s Club and Institute Limited (an Industrial and and Edinburgh Gazette is published weekly on a Friday. These Provident Society with Company Registration Number IP07007R) supplements are available to view at https://www.thegazette.co.uk/ (Case No. 432 of 2012) browse-publications. Alternatively use the search and filter feature That Paul James Bates be removed from the office of Joint Liquidator which can be found here https://www.thegazette.co.uk/all-notices on of the above entity, and that Edward Terrence Kerr be appointed as the company number and/or name. (2451837) Joint Liquidator. COMPULSORY LIQUIDATION TO BE TRANSFERRED TO EDWARD TERRENCE KERR YORKSHIRE2451154 WATER SERVICES LIMITED The First Oakapple Primary Care Partnership Re: Heirs and assigns of Sir George John Armytage owner or owners That Paul James Bates be removed from the office of Joint Liquidator of the Kirklees Estate (as referred to in the Conveyance and herein of the above partnership, and that Edward Terrence Kerr be appointed described as Relevant Parties) as Joint Liquidator. Take notice that in accordance with paragraph 7 of the 2nd Schedule ADMINISTRATIONS TO BE TRANSFERRED TO EDWARD of a conveyance dated 1st June 1905 between (1) Sir George John TERRENCE KERR Armytage (2) The Lord Mayor Alderman and Burgesses of the Case Court Court No. Borough of Huddersfield (“the Conveyance”), an area of land B.E.S Consulting High Court, Chancery 1796 of 2009 contained within Title Number WYK874362, being land at Yorkshire Holdings Limited Division Water Services Limited’s Waste Water Treatment Works at Cooper Leeds District Registry Bridge, off Cooper Bridge Road, Mirfield, WF14 0BT is not now Dukedom Limited High Court, Chancery 1507 of 2011 required and ceases to be used for or in connection with its sewerage Division works. Leeds District Registry Relevant Parties should contact Yorkshire Water Services Limited Loxton Lighting Limited High Court, Chancery 841 of 2010 within three months of the date hereof: Division, Yorkshire Water Services Limited Manchester District Land and Property Department Registry Western House That Paul James Bates be removed from the office of Joint Halifax Road Administrator of the above companies, and that Edward Terrence Kerr Bradford be appointed as Joint Administrator. BD6 2SZ (2451154) Pursuant to the Order, the above-named persons also give notice as follows:

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

(i) That creditors, members (in the case of the Members’ Voluntary COMPANY2451146 LAW SUPPLEMENT Liquidation) and debtors (where they have a financial interest in the The Company Law Supplement details information notified to, or by, outcome of the insolvency proceedings) have liberty to apply, within the Registrar of Companies. The Company Law Supplement to The 28 days after the notice has been advertised, to vary or discharge this London Gazette is published weekly on a Tuesday; to The Belfast and Order; Edinburgh Gazette is published weekly on a Friday. These (ii) That creditors, members (in the case of the Members’ Voluntary supplements are available to view at https://www.thegazette.co.uk/ Liquidation) and debtors (where they have a financial interest in the browse-publications. Alternatively use the search and filter feature outcome of the insolvency proceedings) have the right to object and which can be found here https://www.thegazette.co.uk/all-notices on make representations to Paul James Bates in respect of his release the company number and/or name. (2451146) within 28 days of this notice being advertised; and (iii) That in the case of the Administrations listed, Paul James Bates will be released from all liability both in respect of any of his acts and COMPLETION2451145 OF CROSS-BORDER MERGER omissions in relation to his conduct as office holder of the estate with Notice is hereby given that a formal notification was received by me effect from 28 days from the date this notice has been advertised. confirming the completion of a cross-border merger under Directive (iv) That in the case of the Liquidations listed, Paul James Bates will 2005/56/EC. Details are as follows: be entitled to apply to the Secretary of State for his release upon the Date of receipt of notification: 11 December 2015 expiry of 42 days from the date this notice has been advertised, or 28 Effective date of Merger: 01 December 2015 days after filing the liquidators’ final report, whichever is the later. Merging companies: A copy of the Order may be obtained from Boyes Turner LLP, Abbots 1 – Itouch Finance 1 Limited – Company Number 05041434 (England House, Abbey Street, Reading, RG1 3BD (PJS/OJF/23875-22) & Wales) (2451151) 2 – Buongiorno Myalert, S.A – Company number A-82303017 (Spain) New company: 2451150COMPLETION OF CROSS-BORDER MERGER 3 – Buongiorno Myalert, S.A – Company number A-82303017 (Spain) Notice is hereby given that a formal notification was received by me Tim Moss confirming the completion of a cross-border merger under Directive Registrar of Companies for England and Wales (2451145) 2005/56/EC. Details are as follows: Date of receipt of notification: 11 December 2015 Effective date of Merger: 01 December 2015 Merging companies: 1 – Itouch Finance 2 Limited – Company Number 05233689 (England & Wales) 2 – Buongiorno Myalert, S.A – Company number A-82303017 (Spain) New company: 3 – < Buongiorno Myalert, S.A – Company number A-82303017 (Spain) (Spain) Tim Moss Registrar of Companies for England and Wales (2451150)

COMPLETION2451149 OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 11 December 2015 Effective date of Merger: 1 January 2016 Merging companies: 1 – Citibank International Limited – Company Number 01088249 (England & Wales) 2 – Citibank Europe PLC – Company number 132781 (Ireland) New company: 3 – Citibank Europe PLC – Company number 132781 (Ireland) Tim Moss Registrar of Companies for England and Wales (2451149)

LAND2451147 ON THE SOUTH SIDE OF MAIN STREET, CROXTON KERRIAL TITLE NUMBER: LT354792 In the matter of Mainstream Properties Limited (company number: 02542724) whose registered office is Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX and principal trading address was 12 Stafford Street, Derby, Derbyshire DE1 1JG. I hereby give notice that the Joint Liquidators of Mainstream Properties Limited are proposing to transfer the ownership of the land situated on the south side of Main Street, Croxton Kerrial to Robert Szabo and Sharon Tidman. If, for any reason you have an objection to the transfer please contact my colleague, Jennifer Verdon, on 02476 553700 by 20 January 2016. Tony Mitchell, Joint Liquidator 14 December 2015 (2451147)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 11 MONEY MONEY

PENSIONS

THE2451636 LEON ALLAN MONEY PURCHASE PLAN, WHOSE PARTICIPATING EMPLOYERS INCLUDED CIRO CITTERIO MENSWEAR PLC (FORMERLY LEON ALLAN MANS SHOP PLC) Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that the Leon Allan Money Purchase Plan (“the Plan”) is in the process of winding-up. A notice has been sent to members and it is believed that all Members of the Plan and their benefits under it have been identified. All Creditors, Members and others who have any claim against or claim to be beneficially interested in the assets of the Plan and who have not been contacted in respect of the Plan are required to send particulars by registered post to: The Trustee of the Leon Allan Money Purchase Plan Limited, c/o A Buckberry, Xafinity Consulting Ltd, Phoenix House, 1 Station Hill, Reading RG1 1NB, so as to reach that address within two months of the date of publication of this notice. You should include your full name, address, date of birth, National Insurance number, dates of membership and details of any benefits to which you think you are entitled, together with any supporting documentation. After the expiry of the two month period, the Trustee will distribute the assets of the Plan and will only have regard to claims of which the Trustee has received notice. The Trustee shall not be liable to any person whose claims or demands it has not received notice of. If you have received correspondence from the Trustee in 2014 or 2015, you do not need to contact the Trustee in relation to this notice since your interest has already been noted. Issued on behalf of the Trustee of the Plan (2451636)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company (Disqualification Order) Regulations 2009; appoints intimation hereof to be made once by advertisement in the Edinburgh COMPANIES Gazette; and finds the respondent, David Stuart, liable to the petitioner in expenses of process; and remits an account thereof to the Auditor of Court to tax; all of which notice is hereby given. CHANGES IN CAPITAL STRUCTURE LLP 1 Exchange Crescent HUTCHISON2451900 HEALTH CARE LTD Conference Square Pursuant to section 719 of the Companies Act 2006 Hutchison Health Edinburgh Care Ltd (Company.) hereby gives notice that: EH3 8UL (2451901) The Company approved, by special resolution of the Company passed on 17 December 2015 pursuant to section 716 of the Companies Act 2006, a payment out of capital for the purpose of acquiring 25 of its own ordinary shares of 1.00p each by purchase. Corporate insolvency The amount of the permissible capital payment for the shares in question is £305,000. NOTICES OF DIVIDENDS The statement of the sole director and the auditors report required by section 714 of the Companies Act 2006 are available for inspection at In2451163 the Truro County Court 30 Main Street, Clackmannan FK10 4JA. No 47 of 2011 Any creditor of the Company may at any time prior to 21 January A A ARBORISTS LIMITED 2016 apply to the court under section 721 of the Companies Act 2006 06369073 for an order prohibiting the payment. (2451900) Registered office: Percys Yard, Lanhydrock, Bodmin, Cornwall PL30 5AE Notice is hereby given that I intend to declare a first and final dividend COMPANY DIRECTOR DISQUALIFICATION ORDER of 1 p/£ to unsecured creditors within a period of 2 months from the last date of proving. 2451925COMPANY DIRECTORS DISQUALIFICATION ORDER Creditors who have not proved their debts must do so by 28 January COMPANY DIRECTORS DISQUALIFICATION ACT 1986 2016 otherwise they will be excluded from the dividend. The required In an application presented to Glasgow Sheriff Court in terms of proof of debt form, which must be lodged with me at the address Section 6 of the above Act at the instance of Her Majesty’s Secretary below, is available on the Insolvency Service website of State for Business, Innovation and Skills in respect of SCOTT (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). WRIGHT, residing at 86 Ash Road, Cumbernauld, Glasgow, G67 3DY, Alternatively, you can contact my office at the address below to the Sheriff by interlocutor dated 9 December 2015 made the following supply a form. order:- (1) makes a Disqualification Order in terms of section 6(1) of Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, the Company Directors Disqualification Act 1986 against Scott IP1 1YR, 01473 383535, [email protected] Wright, residing at 86 Ash Road, Cumbernauld, Glasgow, G67 3DY Capacity: Liquidator (2451163) and Orders that for a period of 4 years beginning 21 days from 9 December 2015, he shall not be a director of a company, act as a receiver of a company’s property, or in any way, whether directly or ADVANCE2450537 SCREEDING LIMITED indirectly, being concerned or taking part in the promotion, formation 3680909 or management of a company unless (in each case) he has the leave Trading Name: Advance Screeding Limited of the court; (2) he shall not act as an insolvency practitioner; (3) Previous Name of Company: Advance Screeding Services Limited directs the Sheriff Clerk to furnish The Secretary of State with Registered office: Alma Park, Woodway Lane, Claybrooke Parva, particulars of the said Order in accordance with Regulation 6 of the Lutterworth, Leicestershire LE17 5FB Companies (Disqualification Orders) Regulations 2009; (4) appoints Principal trading address: The Old Barn, Off Wood Street, Swanley intimation of this Order to be made once in the Edinburgh Gazette; Village, Kent BR8 7PA and (5) finds the Defender, liable to the Pursuer in the expenses as Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the taxed; allows an account thereof to be given in and remits same when Insolvency Rules 1986, that I intend to declare a final dividend to non lodged to the Auditor of Court to tax and to report theron; all of which preferential creditors within a period of two months from the last date notice is hereby given. of proving. Shepherd and Wedderburn LLP The last date for receiving proofs is 15 January 2015. 1 Exchange Crescent Names of Insolvency Practitioners calling the meetings: Richard Frank Conference Square Simms & Carolynn Jean Best. Edinburgh Address of Insolvency Practitioners: Alma Park, Woodway Lane, EH3 8UL (2451925) Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. IP Numbers: 9252, 9683. Capacity in which Appointed: Joint Liquidators. COMPANY2451901 DIRECTORS DISQUALIFICATION ORDER Date of Appointment: 11 December 2012. COMPANY DIRECTORS DISQUALIFICATION ACT 1986 Contact name: Adrienne Savidge. In a Petition presented to the Court of Session in Edinburgh in terms Email Address: [email protected] of Section 6 of the above Act at the instance of Her Majesty’s Tel No: 01455 555444. Secretary of State for Business, Innovation and Skills in respect of Carolynn Jean Best, Joint Liquidator David Stuart, residing at 12 Oscar Place, Aberdeen, AB11 8EQ, Lord IP No 9683 Tyre by interlocutor dated 16 December 2015 made the following 16 December 2015 (2450537) order: The Lord Ordinary, having heard counsel for the petitioner and having considered the petition and proceedings, no answers having been ADVENT2451155 COLOUR LIMITED lodged: disqualifies the respondent, David Stuart, without leave of the In Creditors’ Voluntary Liquidation court, from being a director of a company, a liquidator or 03579374 administrator of a company, a receiver or manager of a company’s Registered office: New Chartford House, Centurion Way, property, or in any way, whether directly or indirectly, being Cleckheaton, West Yorkshire BD19 3QB concerned or taking part in the promotion, formation or management Principal trading address: East Partway, Andover, Hampshire SP10 of a company for a period of six years from this date, beginning 21 3LU days after the date of this interlocutor; directs the clerk of court to We, Christopher Wood and Andrew John Waudby of BHP Clough register the making of this order in terms of regulation 6 of the Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB, give notice that we were appointed Joint Liquidators of the Company on 24 June 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 13 COMPANIES

NOTICE IS HEREBY GIVEN that it is my intention to declare a first and Notice is hereby given that the Liquidator of the above named final dividend to unsecured creditors of the Company no later than 2 Company intends, within two months of 29 January 2016 (the last day months from the last date of proving. Creditors who have not yet of proving), to declare a first and final dividend to the unsecured done so are required, on or before 29 January 2016, to send their Creditors of the said liquidation. proofs of debt to Andrew John Waudby of BHP Clough Corporate Any unsecured Creditor desiring to participate in such dividend must, Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, on or before that day, provide full details of the claim to me, or you West Yorkshire BD19 3QB, the Joint liquidator of the Company and, if may be excluded from the distribution. so requested, to provide such further details or produce such Unsecured creditors should send details of their claims to Ian C documentary or other evidence as may appear to the Joint liquidators Brown (IP Number 8621) of Parkin S Booth & Co, 2 City Road, to be necessary. A creditor who has not proved his debt before the Chester CH1 3AE, the Liquidator of the said liquidation. date specified will be excluded from the dividend. Further details of Liquidator: E-mail address: [email protected]; Office Holder Details: Christopher Wood and Andrew John Waudby Telephone Number 01244 340129 (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions Ian C Brown, Liquidator. Date of appointment of Liquidator: 14 May LLP, New Chartford House, Centurion Way, Cleckheaton, West 2013 Yorkshire BD19 3QB. Date of Appointment: 24 June 2015. Further 15 December 2015 (2451153) information about this case is available from Michelle Pashley at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. MA2451156 PARTITIONING, CEILINGS & JOINERY LTD Andrew John Waudby, Joint Liquidator (2451155) Previous Name of Company: CNT Joinery LimitedTrading as: CNT Joinery 07816838 2451164In the Croydon County Court Registered office: 74 Stallington Road, Blythe Bridge, Stoke on Trent No 1158 of 2012 ST11 9PD ELLISON CONSULTING LIMITED Principal trading address: 74 Stallington Road, Blythe Bridge, Stoke 06288747 on Trent ST11 9PD Registered office: 53 Ashburton Avenue, Addiscombe, Surrey CR0 Notice is hereby given that it is my intention to declare a First 7JG Dividend to unsecured Creditors of the Company. Creditors who have Notice is hereby given that I intend to declare a first and final dividend not yet done so, are required, on or before 19 February 2016, to send of 18 p/£ to unsecured creditors within a period of 2 months from the their proofs of debt to the undersigned, Steven John Currie of Currie last date of proving. Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Creditors who have not proved their debts must do so by 28 January Stoke on Trent ST3 6HP, the Joint Liquidator, and, if so requested, to 2016 otherwise they will be excluded from the dividend. The required provide further details or produce such documentary or other proof of debt form, which must be lodged with me at the address evidence as may appear to the joint liquidator to be necessary. A below, is available on the Insolvency Service website creditor who has not proved his debt by the date specified will be (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). excluded from the Dividend. The First Dividend will be declared within Alternatively, you can contact my office at the address below to 2 months from 19 February 2016. supply a form. Steven John Currie (IP Number 9675) and Robert Michael Young (IP Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, Number 7875) of Currie Young Limited, The Old Barn, Caverswall IP1 1YR, 01473 383535, [email protected] Park, Caverswall Lane, Stoke on Trent ST3 6HP were appointed Joint Capacity: Liquidator (2451164) Liquidators on 6 May 2015. Further information is available from Lisa Jackson on 01782 39400 email [email protected]. In2451160 the High Court of Justice Steven John Currie and Robert Michael Young, Joint Liquidators Chancery DivisionNo 5291 of 2011 (2451156) FORDGATE MIDLANDS PROPERTIES LIMITED 02216321 PURSUANT2451168 TO RULE 11.2 OF THE INSOLVENCY RULES 1986 Registered office: C/O Smith & Williamson LLP, 25 Moorgate, P.W. REYNOLDS ELECTRICAL LIMITED London, EC2R 6AY 01022167 Principal Trading Address: 33 Maple Walk, Birmingham, West Registered office: c/o Quantuma LLP, 14th Floor, Dukes Keep, 1 Midlands, B37 5TS Marsh Lane, Southampton, SO14 3EX Notice is hereby given, that the Joint Adminstrators intend to declare Principal trading address: 50A Chatterton Road, Bromley, Kent, BR2 a prescribed part dividend to unsecured creditors of the company 9QE within two months of the last date for proving specified below. Notice is hereby given that the Joint Liquidators of P.W. Reynolds Creditors who have not yet done so must prove their debts by Electrical Limited being Paul Goddard and Carl Jackson of Quanutma sending their full names and addresses, particulars of their debts or LLP, intends to declare a first dividend to unsecured creditors of the claims, and the names and addresses of their (if any), to the Company within two months of the last date for proving. Joint Administrators at 25 Moorgate, London, EC2R 6AY by no later Creditors who have not yet done so must prove their debts by than 18 January 2016 (the last date for proving). Creditors who have sending their full names and address and particulars of their debts or not proved their debt by the last date for proving may be excluded claims to the Joint Liquidators at Quantuma LLP, 14th Floor, Dukes from the benefit of this dividend or any other dividend declared before Keep, 1 Marsh Lane, Southampton, S014 3EX by no later than 15 their debt is proved. January 2016 (the last date for proving). Creditors who have not Date of Appointment: 21 June 2011 proved their debt by the last date for proving may be excluded from Office holder details: Henry Anthony Shinners and Anthony Cliff the benefit of this dividend or any other dividend declared before their Spicer (IP Nos 9280 and 9071) of Smith & Williamson LLP, 25 debt is proved. Moorgate, London, EC2R 6AY Paul Goddard (IP No. 13592) and Carl Jackson (IP No. 8860) Joint For further details contact: Adam Brown, Email: Liquidators, 14th Floor, Dukes Keep, Marsh Lane, Southampton, [email protected] Tel: 020 7131 4845 S014 3EX, Tel: 02380336464 and Email: [email protected] Henry Anthony Shinners, Joint Liquidator Date of Appointment: 31 October 2014 16 December 2015 (2451160) Alternative contact for enquiries on proceedings: Melanie Croucher, 023 8082 1870 and [email protected] (2451168)

GREAT2451153 OUTDOORS LIMITED 06228211 Registered office: 2 City Road, Chester CH1 3AE Principal trading address: Burgess Drive, Sealand Road, Chester CH1 6BT Nature of Business: Suppliers of Outdoor Equipment

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2451115PARRY BOWEN LIMITED Creditors must send their full names and addresses (and those of In Creditors’ Voluntary Liquidation their Solicitors, if any), together with full particulars of their debts or 01411782 claims to the Joint Liquidators to Bank Chambers, 1 Central Avenue, Registered office: Benson House, 33 Wellington Street, Leeds, LS1 Sittingbourne, Kent ME10 4AE by 29 January 2016 ("the last date for 4JP proving"). If so required by notice from the Joint Liquidators, either Principal trading address: Burntwood Business Park, Burntwood, personally or by their Solicitors, Creditors must come in and prove Staffordshire, WS7 3XD their debts at such time and place as shall be specified in such notice. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules If they default in providing such proof, they will be excluded from the 1986 that the Joint Liquidators intend to declare a first and final benefit of any distribution made before such debts are proved. dividend to the unsecured creditors within a period of 2 months from It is anticipated that Creditors who submit a proof of debt by the 29 the last date for proving. January 2016 will be paid in full. Creditors must send their full names and addresses (and those of The Director of the company has made a Statutory Declaration that he their Solicitors, if any), together with full particulars of their debts or has made a full inquiry into the affairs of the company and that he is claims to the Joint Liquidators to 19 Cornwall Street, Birmingham, B3 of the opinion that the company will be able to pay its debts in full 2DT by 1 February 2016 ("the last date for proving"). If so required by together with Statutory Interest at the official rate within a period of notice from the Joint Liquidators, either personally or by their twelve months from the commencement of the winding-up. Solicitors, Creditors must come in and prove their debts at such time Office Holder Details: Amanda Janice Ireland and Alison Jane Collier and place as shall be specified in such notice. If they default in (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank providing such proof, they will be excluded from the benefit of any Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of distribution made before such debts are proved. Appointment: 18 December 2015. Further information about this case Office Holder Details: Anthony Steven Barrell (IP number 9523) of is available from Alison Collier at the offices of McCabe Ford Williams PricewaterhouseCoopers LLP, Donington Court, Pegasus Business on 01795 479111. Park, Castle Donington, East Midlands DE74 2UZ and David Matthew Amanda Janice Ireland and Alison Jane Collier, Joint Liquidators Hammond (IP number 9355) of PricewaterhouseCoopers LLP, (2451172) Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 25 October 2012. Further information about this case is STARBOARD2451152 KEY HOMES MANAGEMENT LIMITED available from the offices of PricewaterhouseCoopers LLP on 0121 08125500 265 5895 or at [email protected]. Registered office: 79 Caroline Street, Birmingham B3 1UP Anthony Steven Barrell and David Matthew Hammond , Joint Principal Trading Address: Holiday Inn Corby, Kettering A43, Liquidators (2451115) Geddington Road, Corby, Northamptonshire NN18 8ET; Quality Hotel Leeds, Selby Fork, Junction A1/A63 South Milford, North Yorkshire LS25 5LF 2451148PROMAN LONDON LIMITED Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 07648561 1986 (as amended) that the Liquidator of the above named Company Trading name/style: Proman London Limited intends to declare a First and Final Dividend to Creditors, within the Registered office: 4 Amwell Street, London EC1R 1UQ period of 2 months from the last date for proving specified below. Principal trading address: 4 Amwell Street, London EC1R 1UQ Creditors of the above-named Company are required, on or before 14 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules January 2016, to send their names and addresses, with particulars of 1986, that it is my intention to declare a first and final dividend to the their debts and claims, to the undersigned, Roderick Graham Butcher, unsecured creditors of the above company, within the period of two of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, months from the last date of proving. the Liquidator of the Company, and, if so required by notice in writing Creditors who have not done so are required, on or before 2 February from the Liquidator either personally or by his Solicitors to come in 2016, to send their proofs of debt to Mark Reid Neumegen and and prove their debts or claims at such time and place as shall be Andrew James Nichols (IP Nos 15210 and 8367) of Redman Nichols specified in such notice and in default thereof, they will be excluded Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North from the benefit of any distribution made before such debts are Lincolnshire DN15 9YG (T: 01724 230 060), the joint liquidators of the proven. above company and, if so requested, to provide such further details A Creditor who has not proved his debt before the specified date or produce such documentary or other evidence as may appear to above is not entitled to disturb, by reason that he has not participated them to be necessary. in it, the Dividend or any other Dividend declared before his debt is A creditor who has not proved his debt by the date specified will be proved. excluded from the dividend. Date of Appointment: 8 April 2014. Office Holder details: Roderick Note: This notice is formal: all known creditors have been paid or Graham Butcher (IP No 8834) of Butcher Woods, 79 Caroline Street, provided for in full. Birmingham B3 1UP. M R Neumegen, Joint Liquidator For further details contact: Ashley Millensted of Butcher Woods, 79 2 December 2015 Caroline Street, Birmingham B3 1UP, E-mail: Liquidators’ details: M R Neumegen and A J Nichols, Normanby [email protected], Tel: 0121 236 6001. Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG. R G Butcher, Liquidator T: 01724 230 060. Office holder numbers: 15210 and 8367, Date of 17 December 2015 (2451152) appointment: 2 December 2015 (2451148)

RE-USE OF A PROHIBITED NAME ROSS2451172 BROTHERS CONSTRUCTION LIMITED In Members’ Voluntary Liquidation RULE2451169 4.228 OF THE INSOLVENCY RULES 1986 02862941 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne THE RE-USE OF A PROHIBITED NAME ME10 4AE BODYMECH REPAIR CENTRE LIMITED Principal trading address: 1A Milton Road, Gillingham ME7 5LP 04594630 Notice is hereby given pursuant to Rule 4.182A of the Insolvency On 7 December 2015 the above named Company went into Rules 1986 that a first and final dividend will be paid to the Liquidation. preferential and unsecured creditors of the Company within a period I, Phillip Hamilton of 1 Old Colliary Yard, Ashton-in-Makerfield, Wigan of 2 months of the last date for proving being 29 January 2016. WN4 0TX was a director of the above named Company during the 12 months ending with the date before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) Insolvency Act 1986 in connection with, or for the purposes of, carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name:- Bodymech Vehicle Solutions Ltd (2451169)

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

RULE2451159 4.228 OF THE INSOLVENCY RULES 1986 In2451167 the Manchester District Registry NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF No 3142 of 2015 THE RE-USE OF A PROHIBITED NAME BRASSINGTONS CAFE BAR LIMITED BODYMECH REPAIR CENTRE LIMITED (Company Number 03351606) 04594630 Nature of Business: Bar and Cafe On 7 December 2015 the above named Company went into Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Liquidation. 1EW I, Stephen Hamilton of 1-3 Lavender Walk, Ashton-in-Makerfield, Principal trading address: 111-115 High Street, Newcastle Under Wigan WN4 0RD was a director of the above named Company during Lyme, Staffordshire, ST5 1PS the 12 months ending with the date before it went into Liquidation. I Date of Appointment: 11 December 2015 give notice that it is my intention to act in one or more of the ways Stephen Clancy and Philip Duffy (IP Nos 8950 and 9253), both of Duff specified in Section 216(3) Insolvency Act 1986 in connection with, or & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 for the purposes of, carrying on of the whole or substantially the 1EW For further details contact: Hannah Rothwell on email: whole of the business of the insolvent Company under the following [email protected] or tel: 0161 827 9000. (2451167) name:- Bodymech Vehicle Solutions Ltd (2451159)

In2451162 the High Court of Justice, Chancery Division RULE2451165 4.228 OF THE INSOLVENCY RULES 1986 Leeds District RegistryNo 1156 of 2015 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE GEOFFREY BURTON RILEY, MICHAEL BURTON RILEY, RE-USE OF A PROHIBITED NAME STEPHEN RILEY AND KEVAN JAMES RILEY T/A B RILEY & SONS H & B CLOTHING LIMITED Nature of Business: Abattoir and Meat Processing 06766017 Registered office: N/A On 18 August 2015, the above-named company entered Principal trading address: Lymefield House, Dunnockshaw Farm, administration. I, Heera Singh Mattu, of 27 Knighton Grange Road, Burnley, Lancashire, BB11 5PP Leicester LE2 2LF, was a director of the above-named company Date of Appointment: 16 December 2015 during the 12 months ending with the day before it went into Paul Andrew Flint (IP No 9075), of KPMG LLP, 1 St Peter’s Square, liquidation. Manchester, M2 3AE and David John Standish (IP No 8798), of KPMG I give notice that it is my intention to act in one or more of the ways LLP, 15 Canada Square, Canary Wharf, London, E14 5GL Any person specified in section 216(3) of the Insolvency Act 1986 in connection who requires further information should contact Dominic Castle on tel: with, or for the purposes of, the carrying on of the whole or 0161 2464168. (2451162) substantially the whole of the business of the above-named company under the following name: H & B Processors Limited. (2451165) In2451157 the Nottingham County Court No 344 of 2015 RULE2451863 4.80 OF THE INSOLVENCY (SCOTLAND) RULES 1986 HUTHWAITE ROOFING SUPPLIES LIMITED NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE (Company Number 03351641) RE-USE OF A PROHIBITED NAME Nature of Business: Wholesale of wood and construction materials ROWAN BARS LTD Registered office: C/o FRP Advisory LLP, Stanford House, 19 Castle Trading Name: The Kettledrum Bar Gate, Nottingham NG1 7AQ Company Number: SC481857 Principal trading address: Common Road, Sutton in Ashfield, On 10 December 2015, the above-named Company was placed in Nottinghamshire, NG1 2JL insolvent liquidation. I, Doreen Rowan, of 81 Eskdale Avenue, Dundee Date of Appointment: 15 December 2015 DD3 9BH, was a Director of the above-named Company during the John Anthony Lowe and Christopher John Stirland (IP Nos 9513 and last 12 months ending with the day before the date of liquidation. 9368), both of FRP Advisory LLP, Stanford House, 19 Castle Gate, I give notice that it is my intention to act in one or more of the ways Nottingham NG1 7AQ For further details contact: The Joint specified in section 216(3) of the Insolvency Act 1986 in connection Administrators Tel: 0115 704 3459 (2451157) with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Kettledrum Bar Ltd. (2451863) In2451158 the High Court of Justice, Chancery Division Birmingham District RegistryNo 8477 of 2015 RESPONDEZ EUROPE LIMITED (Company Number 04952694) Administration Trading Name: Respondez Nature of Business: Activities of call centres APPOINTMENT OF ADMINISTRATORS Registered office: Unit A, Sovereign Park, Brenda Road, Hartlepool, Teeside TS25 1NN In2451170 the High Court of Justice, Chancery Division Principal trading address: Unit A, Sovereign Park, Brenda Road, Birmingham District RegistryNo 8473 of 2015 Hartlepool, Teeside TS25 1NN BOOMECO LTD Office Holder Details: Gagen Dulari Sharma (IP number 9145) of (Company Number 04117868) Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Nature of Business: Recycling Appointment: 15 December 2015. Further information about this case Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, is available from the offices of Sharma & Co at Counterslip, Bristol, BS1 6BX [email protected]. (2451158) Principal trading address: The Wheelhouse, Bond's Mill, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF Office Holder Details: Simon Edward Jex Girling and Danny Dartnaill MEETINGS OF CREDITORS (IP numbers 9283 and 10110) of BDO LLP, 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX. Date of In2451166 the High Court of Justice, Chancery Division Appointment: 18 December 2015. Further information about this case Companies CourtNo 9109 of 2015 is available from the offices of BDO LLP at [email protected] CM REALISATIONS LIMITED (FORMERLY CARMICHAELS (KC) quoting SEG/LN/LH/00255127/C7-00255127. (2451170) LIMITED) (Company Number 05104703) Trading Name: Argent Property Adjusters Previous Name of Company: Carmichaels (KC) Limited Registered office: c/o AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Principal trading address: Offices nationwide

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Holder details: Paul Dounis, (IP No. 9708) of RSM Restructuring Rules 1986 (as amended), that the Joint Administrators have Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 summoned a meeting of creditors of the company under paragraph 9QG and William Duncan, (IP No. 6440), of RSM Restructuring 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, held at the offices of AlixPartners, The Zenith Building, 26 Spring Leeds LS1 2AY. Correspondence address and contact details of case Gardens, Manchester, M2 1AB on 11 January 2016 at 2.00 pm. Under manager: Victoria Paterson, First Floor, Quay 2, 139 Fountainbridge, Rule 2.38 a person is entitled to vote at the meeting only if he has Edinburgh EH3 9QG, Tel: 0131 659 8402. For further details contact: given to the Joint Administrators at AlixPartner’s offices, The Zenith Paul Dounis and William Duncan, Tel Nos: 0131 659 8402 and 0013 Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12 285 5235. noon on the business day before the meeting date, details in writing Paul Dounis and William Duncan, Joint Administrators of the debt which he claims to be due to him from the relevant 16 December 2015 (2451864) company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 23 NOTICES TO MEMBERS November 2015. Office holder details: Anne Clare O’Keefe (IP No 008375) of In2451161 the HIGH COURT OF JUSTICE, CHANCERY DIVISION AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 COMPANIES COURTNo 7013 of 2015 1AB, Peter Mark Saville (IP No 009029) of AlixPartners, 10 Fleet GLOBO PLC Place, London, EC4M 7RB and Benjamin James Browne (IP No (Company Number 05506731) 014190) of AlixPartners, 107 West Regent Street, Glasgow, G2 2BA Registered office: C/O FTI Consulting LLP, 200 Aldersgate Street, Further details contact: Hannah Smallwood, Email: parabis- London, EC1A 4HD [email protected], Tel: 0161 838 4546. Alternative NOTICE IS HEREBY GIVEN, pursuant to Paragraph 49(6) of contact: Lloyd Smith. SCHEDULE B1 OF THE INSOLVENCY ACT 1986 and Rule 2.33(7) of Anne Clare O'Keefe, Joint Administrator the INSOLVENCY RULES 1986, that members of the Company can 21 December 2015 (2451166) write to the Joint Administrators at FTI Consulting LLP,Aldersgate Street, London EC1A 4HD for a copy of the Joint Administrators' Statement of Proposals for achieving the purpose of the 2451861HARLEN FABRICATION LIMITED Administration, which will be supplied free of charge. Company Number: SC187358 Chad Griffin (IP Number 9528), Simon Kirkhope (IP Number 9303) and Registered office: Bishops Court, 29 Albyn Place, Aberdeen AB10 Lisa Rickelton (IP Number 10594) of FTI Consulting LLP,Aldersgate 1YL Street, London, EC1A 4HD were appointed Joint Administrators on 3 Principal trading address: Newton Road, Dyce, Aberdeen AB21 0GU November 2015. Further information about this case is available from Notice is hereby given by Ewen Alexander and Gordon MacLure, both Marcus Connew on [email protected] of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Chad Griffin, Simon Kirkhope and Lisa Rickelton, Joint Administrators Aberdeen, AB10 1YL (IP Nos. 6754 and 8201) that the business of a (2451161) meeting of creditors of the above Company will be held by way of correspondence. This meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Creditors Creditors' voluntary liquidation can vote at the meeting of correspondence. If you wish to vote at the meeting please contact the Joint Administrators at Bishop’s Court, 29 APPOINTMENT OF LIQUIDATORS Albyn Place, Aberdeen, AB10 1YL to obtain a voting form and claim form. The voting form must be received by 30 December 2015 at Company2451411 Number: 08942907 12.00 noon and be accompanied by details in writing of the claim in Name of Company: ACCEPTUS IT LIMITED order to be counted. Date of Appointment: 21 October 2015. Nature of Business: Supply of Information Technology Products and The Joint Administrators can be contacted by Tel: 01224 212222. Services Alternative contact: Jim Cruickshank. Type of Liquidation: Creditors Ewen Alexander and Gordon MacLure, Joint Administrators Registered office: 33 George Street, Wakefield, W Yorkshire, WF1 1LX 18 December 2015 (2451861) Principal trading address: 38 Rawdon Road, Horsforth, Leeds, LS18 5EW Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, In2451864 the Dundee Sheriff Court WF5 0RG. No B680 of 2015 Office Holder Number: 9470. JAYDEE HEATING LIMITED Further details contact: Phil Booth or Alistair Barnes, Email: Company Number: SC053893 [email protected] Tel: 01924 263777. Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Date of Appointment: 16 December 2015 EH3 9QG By whom Appointed: Members and Creditors (2451411) Principal trading address: Nobel Road, Wester Gourdie Industrial Estate, Dundee, DD2 4XE NOTICE IS HEREBY GIVEN that a meeting of the creditors of JAYDEE Company2451413 Number: 04711670 HEATING LIMITED will be held at First Floor, Quay 2, 139 Name of Company: ALDRIDGE PROPERTY SERVICES LIMITED Fountainbridge, Edinburgh EH3 9QG on 15 January 2016 at 10.00 am Nature of Business: Property Maintenace for the purposes of considering and, if thought fit, approving the Type of Liquidation: Creditors proposals of the Joint Administrators for achieving the objectives of Registered office: APS House, Aber Road, Aber Industrial Estate, the Administration, and also to consider establishing, if thought fit, a Flint, Flintshire, CH6 5EX creditors’ committee. Please note that a creditor is entitled to vote Principal trading address: APS House, Aber Road, Aber Industrial only if he has lodged a claim at or before the meeting, the claim has Estate, Flint, Flintshire, CH6 5EX been duly admitted under the provisions of the Insolvency (Scotland) Steven Muncaster and Sarah Bell, both of Duff & Phelps Ltd, The Rules 1986 (as amended) and there has been lodged with the Joint Chancery, 58 Spring Gardens, Manchester, M2 1EW. Administrators any proxy which the creditor intends to be used on his Office Holder Numbers: 9446 and 9406. behalf. Any claims or proxies not already submitted may be lodged For further details contact: The Joint Liquidators on tel: 0161 827 with the Joint Administrators at RSM Restructuring Advisory LLP, 9000. Alternative contact: Chris Lawton on email: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. A [email protected] person authorised to represent a corporation must produce to the Date of Appointment: 09 December 2015 Chairman of the meeting a copy of the resolution from which their By whom Appointed: Members and Creditors (2451413) authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 11 November 2015. Office

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 17 COMPANIES

Name2451463 of Company: ALFA TRAVEL WORLD LIMITED Company2451401 Number: 05800764 Company Number: 07754794 Name of Company: BREYDON CONTRACTORS LIMITED Trading Name: ALF Holidays Nature of Business: Groundwork & Building Contracting Registered office: 4 Grafton Road, Sparkbrook, Birmingham B11 1JP Type of Liquidation: Creditors Principal trading address: 4 Grafton Road, Sparkbrook, Birmingham Registered office: c/o John Harlow Insolvency & Corporate Recovery, B11 1JP and 53 & 53A Stratford Road, Birmingham B11 1RE 29 New Walk, Leicester, LE1 6TE Nature of Business: Travel Agency Principal trading address: 4 Ivy Close, Stoke Golding CV13 6HH Type of Liquidation: Creditors John Phillip Walter Harlow, of John Harlow Insolvency and Corporate Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Recovery, 29 New Walk, Leicester, LE1 6TE. Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700/Fax No. Office Holder Number: 8319. 0121 321 1701 For further details contact: Lynda Butcher, E-mail: Office Holder Number: 8753. [email protected], Tel: 0116 275 5021. Date of Appointment: 15 December 2015 Date of Appointment: 17 December 2015 By whom Appointed: Members and Creditors (2451463) By whom Appointed: Members and Creditors (2451401)

2451408Company Number: 07913084 PURSUANT2451914 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: AUSTIN-LENIKA CONTRACTS LIMITED Name of Company: BROWNCOVE LIMITED Nature of Business: Electrical installation Company Number: SC401251 Type of Liquidation: Creditors Nature of Business: Public Bar / Club Registered office: C/O Mazars LLP, The Lexicon, Mount Street, Registered office: Radleigh House, 1 Golf Road, Clarkston G76 7HU Manchester, M2 5NT Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Unit 5C, Hillthorpe Farm, Knoll Lane, I . Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Preston, PR4 4TB Glasgow, G2 2BX Conrad Alexander Pearson and Patrick Lannagan, both of Mazars Office Holder Number: 8210. LLP, The Lexicon, Mount Street, Manchester, M2 5NT. Date of Appointment: 10 December 2015 Office Holder Numbers: 014732 and 009590. By whom Appointed: Members and Creditors (2451914) For further details contact: Heather Bamforth on tel: 0161 831 1100 Date of Appointment: 17 December 2015 By whom Appointed: Members and Creditors (2451408) Name2451410 of Company: CARIBBEAN MUSIC LIMITED Company Number: 07185415 Trading Name: Peoples Social Club Company2451407 Number: 08102886 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Name of Company: BESTLUCK LTD Principal trading address: 113 Holloway Road, London N7 8LT Trading Name: Radoni Type of Liquidation: Creditors Nature of Business: Restaurant Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Type of Liquidation: Creditors Telephone no: 0208 370 7250 and email address: [email protected]. Registered office: 170 Rainsford Road, Chelmsford, Essex, CM1 2PD Alternative contact for enquiries on proceedings: Mark Wootton Principal trading address: 170 Rainsford Road, Chelmsford, Essex, Office Holder Number: 002240. CM1 2PD Date of Appointment: 14 December 2015 Engin Faik, of Cornerstone Business Turnaround and Recovery By whom Appointed: Members (2451410) Limited, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Office Holder Number: 9635. For further details contact: Natalie Brady on tel: 0203 793 3338. Company2451460 Number: 06981170 Date of Appointment: 17 December 2015 Name of Company: CJL FIRE SAFETY LIMITED By whom Appointed: Members and Creditors (2451407) Trading Name: Fire Stop Solutions Nature of Business: Fires and security engineers Type of Liquidation: Creditors Name2451695 of Company: BETTERBET PC LIMITED Registered office: 4th Floor Sutherland House, 70/78 West Hendon, Company Number: 09145575 Broadway, London, NW9 7BT Registered office: 63 Duke Street, St Helens, Merseyside, WA10 2JF Principal trading address: Unit 286B, The Wenta Business Centre, Principal trading address: 63 Duke Street, St Helens, Merseyside, Colne Way, Watford, WD5 0EP WA10 2JF J P Shaw and M Goldstein, both of Myers Clark, Egale 1, 80 St Albans Nature of Business: Bookmaker Road, Watford, Hertfordshire WD17 1DL. Type of Liquidation: Creditors Office Holder Numbers: 6084 and 12532. Stephen A Clark, Harbour Business Group Limited, F20, Coppull For further details contact: Debbie Convery on tel: 01923 224411 or Enterprise Centre, Mill Lane, Coppull, PR7 [email protected], email: [email protected] 03306600027 Date of Appointment: 16 December 2015 Office Holder Number: 8782. By whom Appointed: Members and Creditors (2451460) Date of Appointment: 04 December 2015 By whom Appointed: Members and Creditors (2451695) Company2451421 Number: 08111818 Name of Company: COPPERLEAF BUXTON LIMITED Name2451414 of Company: BISHOPS REMOVALS LIMITED Nature of Business: Construction and development of commercial Company Number: 06665364 and domestic buildings Registered office: 2-4 Southfield Road, Paignton, Devon, TQ3 2SW Type of Liquidation: Creditors Nature of Business: Removals and Storage Registered office: Oakfield House, Springwood Way, Tytherington, Type of Liquidation: Creditors Macclesfield, SK10 2XA Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Principal trading address: Oakfield House, Springwood Way, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Tytherington, Macclesfield, SK10 2XA Lutterworth, Leicestershire, LE17 5FB M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Office Holder Numbers: 9291 and 9252. House, Elms Square, Bury New Road, Whitefield M45 7TA. Date of Appointment: 16 December 2015 Office Holder Numbers: 9628 and 8617. By whom Appointed: Members and Creditors (2451414) For further details contact: The Joint Liquidators, Email: [email protected] Tel: 0161 413 0930. Date of Appointment: 16 December 2015 By whom Appointed: Creditors (2451421)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2451416 Number: 07776320 Company2451400 Number: 07572157 Name of Company: DANESWOOD (ENGINEERING & Name of Company: ENERGY SAVE NORTH-WEST LIMITED MAINTENANCE) LIMITED Nature of Business: Supply and fitting of insulation Nature of Business: Repair of machinery Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 3 Hardman Street, Manchester M3 3AT Registered office: 12 Woden Road South, Wednesbury, West Principal trading address: Unit 5 Colville Court, Calver Road, Winwick Midlands WS10 0BA Quay, Warrington, Cheshire, WA2 8QT Principal trading address: 126 Woden Road South, Wednesbury, Kerry Franchina Bailey and Ian James Gould of BDO LLP, 3 Hardman West Midlands WS10 0BA Street, Manchester M3 3AT Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham Office Holder Numbers: 8780 and 7866. B16 9NA Date of Appointment: 18 December 2015 Office Holder Number: 9145. By whom Appointed: Members and Creditors Date of Appointment: 11 December 2015 Further information about this case is available from the offices of By whom Appointed: Members and Creditors BDO LLP at [email protected] quoting KB/JW/ENERGYSAVE. Further information about this case is available from the offices of (2451400) Sharma & Co on 0121 454 2700. (2451416) Company2451406 Number: 08520935 Name of Company: ESSATI LIMITED 2451409Company Number: 02898255 Nature of Business: Fitting of Garage Doors Name of Company: DELAGE TIMBER LIMITED Type of Liquidation: Creditors Nature of Business: Wholesale of wood and construction materials Registered office: Squire House, 81-87 High Street, Billericay, Essex, Type of Liquidation: Creditors CM12 9AS Registered office: c/o Duncan Sheard Glass, Castle Chambers, 43 Principal trading address: Unit 46, Waterhouse Business Park, Castle Street, Liverpool, Merseyside L2 9TL Chelmsford, Essex, CM12 2QE Principal trading address: N/A Darren Edwards, of Aspect Plus Limited, 40a Station Road, David Thornhill, of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 Upminster, Essex, RM14 2TR. King Street, Manchester, M2 4WU and Gerald Smith, of FRP Advisory Office Holder Number: 10350. LLP, 170 Edmund Street, Birmingham B3 2HB. For further details contact: David Young, Email: Office Holder Numbers: 8840 and 6335. [email protected], Tel: 01708 300170. For further details contact: The Joint Liquidators, E-mail: Date of Appointment: 11 December 2015 [email protected], Tel: 0161 833 3344. Alternative By whom Appointed: Members and Creditors (2451406) contact: Shelie Gallagher. Date of Appointment: 08 December 2015 By whom Appointed: Members and Creditors (2451409) Company2451122 Number: 03592843 Name of Company: F. P. DESIGN & ADVERTISING LIMITED Nature of Business: Advertising Company2451919 Number: SC378397 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: DYNAMIC EQUIPMENT (UK) LTD. Registered office: BTMR Limited, Century Buildings, 14 St Mary's Nature of Business: Construction and civil engineering Parsonage, Manchester M3 2DF Type of Liquidation: Creditors Principal trading address: Unit 1, The Courtyard, 51 Station Road, Registered office: Colma, 3 Old Aberdeen Road, Fordoun, Aberdeen, Cheadle SK8 7AA AB30 1NU Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Principal trading address: Bucksburn Facility, Auchmill Road, Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Aberdeen, AB21 9NB Office Holder Numbers: 8622 and 9028. Maureen Elizabeth Leslie, of mlm Solutions, 7th Floor, 90 St Vincent Date of Appointment: 18 December 2015 Street, Glasgow, G2 5UB. By whom Appointed: Members and Creditors Office Holder Number: 8852. Further information about this case is available from Kirsty Jones at Further details contact: Maureen Elizabeth Leslie, Tel: 0845 051 0210 the offices of Lines Henry Limited on 0161 929 1905 or at Date of Appointment: 14 December 2015 [email protected]. (2451122) By whom Appointed: Members and Creditors (2451919)

Company2451461 Number: 07202392 Company2451412 Number: 08888178 Name of Company: FIGUREHEAD ACCOUNTS LTD Name of Company: EAGLE MOTORBIKES LIMITED Nature of Business: Accountants Nature of Business: Repair and retail sale of motorbikes and related Type of Liquidation: Creditors items Registered office: 69 Abbey Road, Bourne, Lincolnshire, PE10 9EN Type of Liquidation: Creditors Principal trading address: 69 Abbey Road, Bourne, Lincolnshire, PE10 Registered office: 11F-G Centurion Park, Shrewsbury, Shropshire, 9EN SY1 4EH Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Principal trading address: 11F-G Centurion Park, Shrewsbury, Birmingham, B1 1BD. Shropshire, SY1 4EH Office Holder Number: 11510. Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, For further details contact: Becky Reeves, Email: Walsall, West Midlands, WS1 1QL. [email protected] Tel: 0121 201 1720 Office Holder Number: 8202. Date of Appointment: 17 December 2015 For further details contact: Timothy Frank Corfield, Email: By whom Appointed: Members and Creditors (2451461) [email protected], Tel: 01922 722205. Date of Appointment: 02 December 2015 By whom Appointed: Members on 2 December 2015 and Creditors on Name2450745 of Company: FIT 2 SURF LIMITED 16 December 2015 (2451412) Company Number: 06980211 Trading Name: Fit 4 Swimming Registered office: 16c Riviere Towans, Phillack, Hayle, Cornwall TR27 5AF Principal trading address: Unit 2, Tolvaddon Industrial Estate, Camborne, Cornwall TR14 0HX Nature of Business: Retail Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 19 COMPANIES

Chris Parkman and Alessandro Sidoli, both of Purnells, Treverva Farm, Company2451462 Number: 06453891 Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL. Name of Company: HERTFORD TYRE & EXHAUST LIMITED Office Holder Numbers: 9588 and 14270. Nature of Business: Maintenance and repair of motor vehicles Date of Appointment: 16 December 2015 Type of Liquidation: Creditors By whom Appointed: Shareholders and Creditors Registered office: Business Innovation Centre, Harry Weston Road, [email protected] (2450745) Coventry, CV3 2TX Principal trading address: Units 1 and 2 Dicker Mill Industrial Estate, Mill Road, Herftford, SG13 7AA 2451126Company Number: SC386943 Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Name of Company: FLOWER LINK LIMITED Limited, Business Innovation Centre, Harry Weston Road, Coventry, Nature of Business: Flower shop CV3 2TX. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 8203 and 9493. Registered office: 100 Kirkintilloch Road, Glasgow, Strathclyde, G66 For further details contact: The Joint Liquidators, Tel: 02476 553700. 4LQ Date of Appointment: 15 December 2015 Principal trading address: 100 Kirkintilloch Road, Glasgow, By whom Appointed: Members and Creditors (2451462) Strathclyde, G66 4LQ Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Company2451422 Number: 05202436 Manchester M3 5EQ Name of Company: HEYBOURNE CHANGE LTD Office Holder Numbers: 9567 and 15336. Nature of Business: Haulage Contractors Date of Appointment: 18 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Further information about this case is available from Derek Morton at 4DD the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Principal trading address: 16 Portland Drive, Hinckley, Leicestershire 832 6221. (2451126) LE10 1SE Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. Name2451417 of Company: FULL LIVES ORGANISATION LIMITED Office Holder Number: 9387. Company Number: 07359671 For further details contact: Steven Ford, E-mail: [email protected], Registered office: Mulberry House, 53 Church Street, Weybridge, Tel: 01455 699737. Surrey KT13 8DJ Date of Appointment: 17 December 2015 Principal trading address: 62/64 New Road, Basingstoke, Hampshire By whom Appointed: Members and Creditors (2451422) RG21 7PW Nature of Business: Social Care Consultancy Type of Liquidation: Creditors Company2451405 Number: 09236948 Tony James Thompson of Piper Thompson, Mulberry House, 53 Name of Company: HOME FURNISHINGS ENTERPRISES LTD Church Street, Weybridge, Surrey KT13 8DJ. Telephone: 01932 Trading Name: Retail of Furniture 855515 Type of Liquidation: Creditors Office Holder Number: 5280. Registered office: Quigleys Superstore, Guild Trading Estate, Date of Appointment: 16 December 2015 Ribbleton Lane, Preston, PR1 5DP By whom Appointed: Members and Creditors (2451417) Principal trading address: Quigleys Superstore, Guild Trading Estate, Ribbleton Lane, Preston, PR1 5DP M J Colman and J M Titley, both of Leonard Curtis, 20 Roundhouse Company2451694 Number: 05090065 Court, South Rings Business Park, Bamber Bridge, Preston, PR5 Name of Company: GLOBAL BUSINESS EVENTS LIMITED 6DA. Nature of Business: Activities of conference organisers Office Holder Numbers: 9721 and 8617. Type of Liquidation: Creditors Further details contact: M J Colman or J M Titley, Email: Registered office: 7th Clarence House, Clarence Place, Newport, [email protected] Tel: 01772 646180 Wales, NP19 7AA Date of Appointment: 17 December 2015 Principal trading address: 7th Clarence House, Clarence Place, By whom Appointed: Members and Creditors (2451405) Newport, Wales, NP19 7AA Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Name2451459 of Company: HS SECURITY LIMITED Office Holder Number: 11510. Company Number: 04818332 For further details contact: Lilia Gordon, Email: Registered office: The Barns, Hilltop Farm, Lyne Lane, Lyne, [email protected] Tel: 0121 201 1789. Chertsey, Surrey KT16 0AW Date of Appointment: 14 December 2015 Principal trading address: The Barns, Hilltop Farm, Lyne Lane, Lyne, By whom Appointed: Members and Creditors (2451694) Chertsey, Surrey KT16 0AW Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Company2451458 Number: 05702024 Telephone no: 0208 370 7250 and email address: [email protected]. Name of Company: GOLDARROW FASHIONS (UK) LIMITED Alternative contact for enquiries on proceedings: Alex Kakouris Nature of Business: Unisex Clothing Retailer Office Holder Number: 002240. Type of Liquidation: Creditors Date of Appointment: 10 December 2015 Registered office: 1524 High Road, London N20 9PT By whom Appointed: Members (2451459) Principal trading address: 98 New Bond Street, London W1S 1SN Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Name2451616 of Company: IBW LTD Office Holder Number: 008838. Company Number: 03917610 Further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 64 Seven Kings Road, Ilford, Essex, IG3 8DG Alternative contact: Joshua Levy. Principal trading address: 64 Seven Kings Road, Ilford, Essex, IG3 Date of Appointment: 17 December 2015 8DG By whom Appointed: Members and Creditors (2451458) Nature of Business: Design and Manufacture of Branded Leather Goods Type of Liquidation: Creditors

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Harjinder Johal and George Michael, both of Ashcrofts, 601 High Name2451730 of Company: LEWLA EVENTS LIMITED Road Leytonstone, London, E11 4PA. Alternative contact details: Company Number: 08125869 Amrit Johal, [email protected], 020 8556 2888. Trading name or style: The Shoulder of Mutton Office Holder Numbers: 9175 and 9230. Registered office: 10b Fleet Business Park, Sandy Lane, Church Date of Appointment: 17 December 2015 Crookham, Fleet, Hampshire GU52 8BF By whom Appointed: Members and Creditors (2451616) Principal trading address: The Shoulder of Mutton, Hazeley Heath, Hook, Hampshire RG27 8NB Nature of Business: Public House 2451457Company Number: 08086512 Type of Liquidation: Creditors Name of Company: J KIRBY ASSOCIATES LIMITED Robert James Thompson, Rendell Thompson, 10b Fleet Business Nature of Business: Other specialised construction activities Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Type of Liquidation: Creditors Telephone number: 01252 816636, email address: Registered office: 3 Harries Court, Waltham Abbey, Essex, EN9 3NS [email protected]. Alternative person to contact with Principal trading address: 3 Harries Court, Waltham Abbey, Essex, enquiries about the case: Ben Laycock EN9 3NS Office Holder Number: 8306. Darren Edwards, of Aspect Plus Limited, 40a Station Road, Date of Appointment: 14 December 2015 Upminster, Essex, RM14 2TR. By whom Appointed: Members and Creditors (2451730) Office Holder Number: 10350. For further details contact: David Young, Tel: 01708 300170, Email: [email protected] Company2451500 Number: 06435310 Date of Appointment: 16 December 2015 Name of Company: LISA SHEPHERD (BIRMINGHAM) LIMITED By whom Appointed: Members and Creditors (2451457) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Portman House, 5-7 Temple Row West, Birmingham, B2 5NY Company2451415 Number: 07716366 Company Number: 04419851 Name of Company: JTA WELL SERVICES LIMITED Name of Company: LISA SHEPHERD (MIDLANDS) LIMITED Nature of Business: Personnel Services Registered office: 79 Caroline Street, Birmingham B3 1UP Type of Liquidation: Creditors Principal trading address: Town Mills, Mill Street, Kidderminster, Registered office: C/O Parker Andrews Ltd, Unit 7, Trust Court, Vision Worcestershire, DY11 6XW Park, Chivers Way, Histon, Cambridge, CB24 9PW Company Number: 06502891 Principal trading address: 214b Thorpe Road, Norwich, Norfolk, IR1 Name of Company: LISA SHEPHERD SALONS LIMITED 1TP Previous Name of Company: Lisa Shepherd (Hagley) Limited - 7 April Richard Cacho, of Parker Andrews Ltd, Unit 7, Trust Court, Vision 2008 Park, Chivers Way, Histon, Cambridge, CB24 9PW. Registered office: 79 Caroline Street, Birmingham B3 1UP Office Holder Number: 11012. Principal trading address: Town Mills, Mill Street, Kidderminster, Further details contact: Richard Cacho, Tel: 01223 964209. Worcestershire, DY11 6XW Alternative contact: Calum O’Neill. Company Number: 07644566 Date of Appointment: 11 December 2015 Name of Company: LISA SHEPHERD (WOMBOURNE) LIMITED By whom Appointed: Members and Creditors (2451415) Nature of Business: (All) Hairdressing and other beauty treatments Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP 2451404Company Number: 02962152 Principal trading address: Central Buildings, High Street, Wombourne, Name of Company: KARDEN PIPEWORK LIMITED WV5 9DN Nature of Business: Plumbing, heat and air conditioning installation Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Type of Liquidation: Creditors Birmingham B3 1UP. Registered office: Sky View, Argosy Road, East Midlands Airport, Office Holder Number: 9727. Castle Donington, Derby DE74 2SA For further details contact: Andrew Deere, Email: Principal trading address: Unit 21a, Hebden Road, Scunthorpe, [email protected], Tel: 0121 236 6001. Lincolnshire, DN15 8DT Date of Appointment: 15 December 2015 Tyrone Shaun Courtman, of PKF Cooper Parry Group Limited, Sky By whom Appointed: Creditors (2451500) View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. Office Holder Number: 7237. Company2451502 Number: 04916185 Further details contact: Robert Lineham, Email: Name of Company: LX FX LIMITED [email protected] Tel: 01332 411163. Trading Name: The Ultimate Christmas Fair Date of Appointment: 14 December 2015 Nature of Business: Conference/exhibition services By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Type of Liquidation: Creditors to the Insolvency Act 1986 (2451404) Registered office: Railview Lofts, Commercial View, Eastbourne, East Sussex, BN21 3XE Principal trading address: Unit 9C, Edison Rd, Highfield Industrial Company2451539 Number: 06763507 Estate, Eastbourne, BN23 6PT Name of Company: KIDDYLAND NURSERY COMMUNITY Maxine Reid and Andrew Tate, both of Kreston Reeves LLP, Compass INTEREST COMPANY House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY. Nature of Business: Child day-care activities Office Holder Numbers: 11492 and 8960. Type of Liquidation: Creditors Further details contact: Maxine Reid or Andrew Tate, Email: Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 [email protected] Tel: 01634 899805 / 01323 810760. 3WQ Date of Appointment: 17 December 2015 Principal trading address: 53 Walthew Avenue, Holyhead, LL65 1AG By whom Appointed: Members and Creditors (2451502) Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. Office Holder Numbers: 5306 and 9522. The Joint Liquidators can be contacted via their respective email address: [email protected] OR [email protected] or by telephone: 0161 228 3028. Date of Appointment: 14 December 2015 By whom Appointed: Members and Creditors (2451539)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 21 COMPANIES

Company2451433 Number: 08110208 Company2451439 Number: 08499833 Name of Company: MADINA KEBAB HOUSE LIMITED Name of Company: NEW LEAF PROPERTY CARE LIMITED Nature of Business: Restaurant & Take-Away Nature of Business: Plumbing and heating maintenance and repairs Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham Registered office: Building 3, North London Business Park, Oakleigh GL50 1DY Road South, New Southgate, N1 1GN Principal trading address: 65 Gladstone Street, Peterborough, Principal trading address: Building 3, North London Business Park, Cambridgeshire PE1 2BN Oakleigh Road South, New Southgate, N1 1GN Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High S Williams and P Deyes, both of Leonard Curtis, 6th Floor, 36 Park Street, Cheltenham GL50 1DY Row, Leeds LS1 5JL. Office Holder Number: 9583. Office Holder Numbers: 11270 and 9089. Date of Appointment: 18 December 2015 For further details contact: S Williams, Email: By whom Appointed: Members and Creditors [email protected], Tel: 0113 323 8890. Further information about this case is available from Karolina Kocon Date of Appointment: 14 December 2015 at the offices of Durkan Cahill on 01242 250811 or at By whom Appointed: Creditors (2451439) [email protected]. (2451433)

Company2450743 Number: 05418646 2451434Company Number: 05600590 Name of Company: NIGEL DARCY ESTATE AGENTS LIMITED Name of Company: MANGROVE DEVELOPMENTS LIMITED Nature of Business: Negotiation and sale of residential property Nature of Business: Damp Preservation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 1-5 Alma Terrace, Otley Street, Skipton, North Registered office: c/o KSA Group Ltd, C12 Marquis Court, Yorkshire, BD23 1EJ Marquisway, Team Valley, Gateshead, NE11 0RU Principal trading address: 40 Manchester Road, Nelson, Lancashire, Principal trading address: Heddon Library & Business Centre, Towne BB9 7EJ Gate, Newcastle upon Tyne, NE15 0EJ Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, E Walls, of KSA Group Ltd, C12 Marquis Court, Marquisway, Team West Yorkshire BD17 7DB Valley, Gateshead, NE11 0RU. Office Holder Number: 0119. Office Holder Number: 9113. Date of Appointment: 11th December 2015 Further details contact: E Walls, Email: [email protected] or By whom Appointed: Members subsequently confirmed by Creditors Tel: 0191 482 3343. (2450743) Date of Appointment: 16 December 2015 By whom Appointed: Members and Creditors (2451434) Company2451438 Number: 08653013 Name of Company: OLT LIMITED Nature of Business: Public Houses and Bars Company2451501 Number: 06605239 Type of Liquidation: Creditors Name of Company: NAYLA MOSS HEALTHCARE LIMITED Registered office: West Lancashire Investment Centre, Maple View, Nature of Business: Medical legal services White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Type of Liquidation: Creditors Principal trading address: 199-201 Ribbleton Avenue, Preston, PR2 Registered office: Apartment 1 Eversley Villas, Dunham Road, 6RD Altrincham, WA14 4AQ Gordon Craig, of Refresh Recovery Limited, West Lancashire Principal trading address: Apartment 1 Eversley Villas, Dunham Road, Investment Centre, Maple View, White Moss Business Park, Altrincham, WA14 4AQ Skelmersdale, Lancashire, WN8 9TG. Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Office Holder Number: 7983. Birmingham, B1 1BD. Further details contact: Gordon Craig. Case Administrator: Jessica Office Holder Number: 11510. Hodgson, Email: [email protected] Tel: 01695 711200. For further details contact: Eddy Houlton, Email: Date of Appointment: 11 December 2015 [email protected], Tel: 0121 201 1720. By whom Appointed: Members and Creditors (2451438) Date of Appointment: 15 December 2015 By whom Appointed: Members and Creditors (2451501) Company2451437 Number: 06055599 Name of Company: PDC SERVICES (UK) LIMITED Company2451656 Number: 08715981 Nature of Business: Civil Engineering & Groundworks Name of Company: NEW LEAF CATERING LIMITED Type of Liquidation: Creditors Trading Name: The Grill Room Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, Nature of Business: Leisure - Bars and Restaurants Consort House, Waterdale, Doncaster, DN1 3HR Type of Liquidation: Creditors Principal trading address: 161 Middlecliffe Lane, Little Houghton, Registered office: 8 Honeys Green Close, West Derby, Liverpool, Barnsley, South Yorkshire, S72 0HW Merseyside, L12 9JA Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Principal trading address: 90 Muirhead Avenue East, West Derby, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Liverpool, L11 1EL Office Holder Numbers: 9534 and 9144. Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor For further details contact: The Joint Liquidators on tel: 01302 (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF. 342875. Office Holder Numbers: 009271 and 009204. Date of Appointment: 16 December 2015 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2451437) Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at Anthony.Bailey@begbies- traynor.com or by telephone on 0151 227 4010. Date of Appointment: 17 December 2015 By whom Appointed: Members and Creditors (2451656)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2451446 Number: 05061870 Company2451449 Number: 04245338 Name of Company: PEAK OUTDOORS LIMITED Name of Company: PLASTIC TRADING LIMITED Previous Name of Company: Load-N-Fod Trailers Limited Nature of Business: Plastic Recycling and waste management Nature of Business: Sales of outdoor clothing and equipment Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Rosegarth, Barnsley Road, Dodworth, Barnsley, Registered office: 8 The Hill, Glapwell, Chesterfield S44 5LY S75 3JT Principal trading address: Unit 102-107 Block 16, Old Mill Lane Principal trading address: Unit B1, Carlton Industrial Estate, Shawfield Industrial Estate, Mansfield Woodhouse NG19 9BG Road, Barnsley, S71 3HS Adrian Graham of The Springs Partnership Limited trading as Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 WF5 0RG. 2JA Office Holder Number: 9470. Office Holder Number: 8980. For further details contact: Phil Booth or Alistair Barnes, Email: Date of Appointment: 10 December 2015 [email protected], Tel: 01924 263777. By whom Appointed: Members and Creditors Date of Appointment: 17 December 2015 Further information about this case is available from Danielle By whom Appointed: Members and Creditors (2451449) Lockwood at the offices of Begbies Traynor (Central) LLP on 0114 285 9509 or at [email protected]. (2451446) Name2451450 of Company: PLAY PLANET (HEREFORD) LIMITED Company Number: 05773222 Company2451444 Number: 07925870 Registered office: 38-42 Newport Street, Swindon, Wiltshire SN1 3DR Name of Company: PENFOLD DRIVEWAY SPECIALIST LTD Principal trading address: 122-124 Widemarsh Street, Hereford, HR4 Nature of Business: construction of roads and motorways 9HN Type of Liquidation: Creditors Nature of Business: Children’s play facilities Registered office: Kevin Alderton & Team, 14 South Way, Newhaven, Type of Liquidation: Creditors East Sussex, BN9 9LL Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR Principal trading address: Warren Park, The Warren, Crowborough, Alternative contact: Steve Elliott. Tel: 01793 818300 or email: East Sussex, TN6 1UB [email protected]. Julia Swan, of PCR (London) LLP, St Martin’s House, The Runway, Office Holder Number: 11110. South Ruislip, Middlesex, HA4 6SE and Ian Defty, of DDJ Insolvency Date of Appointment: 14 December 2015 Limited, 100 Borough High Street, London SE1 1LB. By whom Appointed: Members and Creditors (2451450) Office Holder Numbers: 9168 and 9245. Further details contact: Julie Swan or Ian Defty, Tel: 0208 841 5252. Alternative contact: Swedana Lobo Name2451764 of Company: PRO-OLOGY LIMITED Date of Appointment: 15 December 2015 Company Number: 06747440 By whom Appointed: Creditors (2451444) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 23 Benson Road, Nuffield Industrial Estate, Company2451910 Number: SC377708 Poole, Dorset BH17 0GB Name of Company: PLANET BAKE LIMITED Nature of Business: Audio Visual Specialists Nature of Business: Baking Supplies Type of Liquidation: Creditors Type of Liquidation: Creditors Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Registered office: Unit 1 Mosshill Industrial Estate, Ayr, KA6 6BE Grenville Place, Mill Hill, London NW7 3SA. Email address: Principal trading address: Unit 1 Mosshill Industrial Estate, Ayr, KA6 [email protected] or telephone number: 020 8906 7730. 6BE Alternative person to contact with enquiries about the case: Besa Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor, Finlay Mustafa House, 10-14 West Nile Street, Glasgow G1 2PP. Office Holder Number: 9301. Office Holder Numbers: 008368 and 008584. Date of Appointment: 15 December 2015 Further details contact: Debbie Wilson, Tel: 0141 222 2230. By whom Appointed: Members and Creditors (2451764) Date of Appointment: 16 December 2015 By whom Appointed: Members (2451910) Company2451443 Number: 08717458 Name of Company: REDSTONE BUTLER FIXED ASSETS LTD Company2451469 Number: 07689026 Previous Name of Company: Honeybun Fixed Assets Limited Name of Company: PLANT LEASE LTD Nature of Business: Holding Company Nature of Business: Renting and leasing of construction and civil Type of Liquidation: Creditors engineering machinery and equipment Registered office: Suite 219 Innovation Centre, Festival Drive, Ebbw Type of Liquidation: Creditors Vale, Gwent, NP23 8XA Registered office: Hudcar House, Hudcar Lane, Bury, BL9 6HD Principal trading address: Suite 219 Innovation Centre, Festival Drive, Principal trading address: Hudcar House, Hudcar Lane, Bury, BL9 Ebbw Vale, Gwent, NP23 8XA 6HD Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Dean Watson and Paul Stanley, both of Begbies Traynor (Central) The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, LLP, 340 Deansgate, Manchester, M3 4LY. Bromsgrove B60 4DJ. Office Holder Numbers: 009661 and 008123. Office Holder Numbers: 009533 and 009616. Any person who requires further information may contact the Joint For further details contact: Email: [email protected] Liquidators by telephone on 0161 837 1700. Alternatively enquiries Tel: 01527 558410 can be made to David Jones by e-mail at david.jones@begbies- Date of Appointment: 17 December 2015 traynor.com or by telephone on 0161 837 1751. By whom Appointed: Members and Creditors (2451443) Date of Appointment: 15 December 2015 By whom Appointed: Members and Creditors (2451469)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 23 COMPANIES

Company2451455 Number: 08652516 Company2451436 Number: 05720930 Name of Company: REDSTONE BUTLER LIMITED Name of Company: S D S PROPERTY LIMITED Previous Name of Company: Honeybun Construction London Limited Nature of Business: Electrical installation Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Daniel Smith Works, Pountney Street, Registered office: Suite 219, Innovation Centre, Festival Drive, Ebbw Wolverhampton WV2 4HX Vale, Gwent, NP23 8XA Principal trading address: Daniel Smith Works, Pountney Street, Principal trading address: Suite 219, Innovation Centre, Festival Drive, Wolverhampton WV2 4HX Ebbw Vale, Gwent, NP23 8XA Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Office Holder Number: 8900. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Date of Appointment: 17 December 2015 Bromsgrove B60 4DJ. By whom Appointed: Members and Creditors Office Holder Numbers: 009533 and 009616. Further information about this case is available from Nathan Samani For further details contact: The Joint Liquidators, Email: at the offices of CBA on 0116 262 6804 or at leics@cba- [email protected] Tel: 01527 558410 insolvency.co.uk. (2451436) Date of Appointment: 17 December 2015 By whom Appointed: Members and Creditors (2451455) PURSUANT2451916 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SCHOOL FURNITURE DIRECT LIMITED 2451447Name of Company: RESONATE - RSE C.I.C Company Number: SC364570 Company Number: 07769170 Nature of Business: Provision of school furniture Registered office: 10 Little Lever Street, Northern Quarter, Registered office: 34 West George Street, Glasgow G2 1DG Manchester, M1 1HR Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 10 Little Lever Street, Northern Quarter, Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, Manchester, M1 1HR G2 2BX Nature of Business: Recruitment Office Holder Number: 9505. Type of Liquidation: Creditors Date of Appointment: 18 December 2015 Kevin Lucas, 32 Stamford Street, Altrincham, Cheshire WA14 1EY By whom Appointed: Members and Creditors (2451916) Office Holder Number: 9485. Date of Appointment: 9 December 2015 By whom Appointed: Members and Creditors (2451447) Company2451441 Number: 08830655 Name of Company: SELECT ROOFING & BUILDING LTD Nature of Business: Roofing & Building Company2451472 Number: 06766700 Type of Liquidation: Creditors Name of Company: RIVERSIDE KIDZ HAIR LIMITED Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Nature of Business: Hair and beauty salon Southport, Merseyside, PR8 3QL Type of Liquidation: Creditors Principal trading address: 147 Hampton Road, Southport, Registered office: Riverside House, Branch Road, Lower Darwen, Merseyside, PR8 5DJ Lancashire, BB3 0PR Stuart Kelly, of SPK Financial Recovery Limited, 95 Pinfold Lane, Principal trading address: Riverside House, Branch Road, Lower Southport, Merseyside, PR8 3QL. Darwen, Lancashire, BB3 0PR; 1st Floor, The Hub, Unity Place, Office Holder Number: 13670. Buckshaw Village, Chorley, PR7 7HZ For further details contact: Tel: 01704 620 508 David Robert Acland and Lila Thomas, both of Begbies Traynor Date of Appointment: 15 December 2015 (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. By whom Appointed: Members and Creditors (2451441) Office Holder Numbers: 008884 and 009608. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can Name2451448 of Company: SIDCUP DOUBLE GLAZING LIMITED be made to Joseph Allen by e-mail at Joseph.Allen@begbies- Previous Name of Company: A & E Glazing Limited traynor.com or by telephone on 01772 202000. Company Number: 07048309 Date of Appointment: 14 December 2015 Registered office: 16 Cambria Close, Sidcup, Kent, DA15 8BW By whom Appointed: Members and Creditors (2451472) Principal trading address: 16 Cambria Close, Sidcup, Kent, DA15 8BW Nature of Business: Double Glazers Name2451873 of Company: ROWAN BARS LTD Type of Liquidation: Creditors Trading Name: The Kettledrum Bar Names of Insolvency Practitioner: Isobel Susan Brett, Address of Previous Name of Company: The Kettledrum Bar Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 Company Number: SC481857 1EY, Alternative Contact: Victoria Edwards, Email Address: Registered office: HJS Recovery Suite, 18 The Pentagon Centre, 36 [email protected], Telephone: 01474 532862 Washington Street, Glasgow G3 8AZ Office Holder Number: 9643. Principal trading address: 365 South Road, Dundee, Angus DD2 2RT Date of Appointment: 17 December 2015 Nature of Business: Public Houses and Bars By whom Appointed: Members and Creditors (2451448) Stephen Powell and Gordon Johnston both of HJS Recovery, 12-14 Carlton Place, Southampton, S015 2EA Office Holder Numbers: 9561 and 8616. Name2451445 of Company: STRUCTURAL GLASS FACADES LIMITED Date of Appointment: 10 December 2015 Company Number: 07537913 By whom Appointed: Members and Creditors Registered office: c/o Mackenzie Goldberg Johnson Limited, Scope Alternative person to contact with enquiries about the case & House, Weston Road, Crewe, CW1 6DD telephone number: Karl Lovatt, 02380 234222, Principal trading address: 27 Sandringham Avenue, Helsby, [email protected] (2451873) Frodsham, WA6 9QJ Nature of Business: Construction of commercial buildings Type of Liquidation: Creditors Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. Contact person Rachel Hardy, 01270212700. [email protected]. Office Holder Number: 14470. Date of Appointment: 16 December 2015 By whom Appointed: Members and Creditors (2451445)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2450733 Number: 09099466 Company2451451 Number: 07707185 Name of Company: TABLETALKPR LIMITED Name of Company: VINHAYS RESTAURANTS LTD Nature of Business: Unlicensed Restaurants and Cafes Trading Name: The Royal Oak and The Bell Inn Type of Liquidation: Creditors Nature of Business: Licensed Restaurants Registered office: 76 Broad Street, Teddington, Middlesex, TW11 8QT Type of Liquidation: Creditors Principal trading address: Teddington Studios, Broom Road, London, Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 TW11 9BB 2DN Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Principal trading address: The Royal Oak, Great Wishford, Salisbury, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, SP2 0PD; The Bell Inn, High Street, Winterbourne Stoke, Salisbury, Lutterworth, Leicestershire, LR17 5FB SP3 4SZ Office Holder Numbers: 9291 and 9252. James William Stares, of Rothmans Recovery Limited, St Ann’s Date of Appointment: 14 December 2015 Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert By whom Appointed: Members and Creditors (2450733) Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol, BS1 6PL. Office Holder Numbers: 11490 and 7258. 2450736Company Number: 08000266 For further details contact: The Joint Liquidators, Tel: 0845 567 0567. Name of Company: THE GREAT WESTERN ARMS LIMITED Alternative contact: Terena Farrow Nature of Business: Public Houses & Bars Date of Appointment: 16 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2451451) Registered office: Station Road, Blockley, Moreton in Marsh, Gloucestershire, GL54 9DT Carolynn Jean Best and Richard Frank Simms, both of F A Simms & Company2451471 Number: 09049069 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Name of Company: VISICK & DAVIS LIMITED Lutterworth, Leicestershire, LE17 5FB Trading Name: The Berwick Inn Office Holder Numbers: 9683 and 9252. Nature of Business: Pub Date of Appointment: 10 December 2015 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2450736) Registered office: Railview Lofts, 19C Commercial Road, Eastbourne, BN21 3XE Principal trading address: Station Road, Polegate, East Sussex, BN26 Company2451403 Number: 08357951 6SZ Name of Company: THE HOSPITAL GROUP DUBLIN LIMITED Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Trading Name: The Hospital Group Brighton BN1 1NH Previous Name of Company: The Hospital Group Eire Limited; TWP Office Holder Numbers: 10852 and 8923. (Newco) 127 Limited Date of Appointment: 18 December 2015 Nature of Business: General medical practice activities By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Tracey O'Neil at Registered office: Dolan Park Hospital Stoney Lane, Tardebigge, the offices of White Maund at [email protected]. (2451471) Bromsgrove, B60 1LY Principal trading address: Dublin 5 Herbert Place, Dublin 2, Ireland Nigel Price and W John Kelly, both of Begbies Traynor (Central) LLP, Company2450786 Number: 00734236 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Name of Company: W & L INSTALLATIONS LTD. Office Holder Numbers: 008778 and 004857. Nature of Business: Electrical Contractors Any person who requires further information may contact the Joint Type of Liquidation: Creditors Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Registered office: 4th Floor Allan House, 10 John Princes Street, be made to Helen Taylor by e-mail at Birmingham@begbies- London W1G 0AH traynor.com or by telephone on 0121 200 8150. Principal trading address: 66-67 Newman Street, London W1T 3EQ Date of Appointment: 15 December 2015 Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John By whom Appointed: Members and Creditors (2451403) Princes Street, London W1G 0AH. Alternative contact: Peter Jukes, [email protected], 02074952348 Office Holder Number: 9516. Name2451456 of Company: THEATEK LIMITED Date of Appointment: 14 December 2015 Company Number: 04153173 By whom Appointed: Members and Creditors (2450786) Trading Name: Theatek Limited Registered office: Formerly Unit 1 Bishop Trading Centre, 95 Church Road, Bristol BS13 8JU Company2451440 Number: 09027179 Principal trading address: Formerly Unit 1 Bishop Trading Centre, 95 Name of Company: WADBOROUGH PUB LIMITED Church Road, Bristol BS13 8JU Trading Name: Masons Arms Nature of Business: Supply of lighting and sound equipment to events Nature of Business: Public House Type of Liquidation: Creditors Type of Liquidation: Creditors Simon Robert Haskew & Neil Frank Vinnicombe, both of Begbies Registered office: Bamfords Trust House, 85-89 Colmore Row, Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, Birmingham, B3 2BB BS1 4QZ Principal trading address: Masons Arms, Station Road, Wadborough, Further Details, Any person who requires further information may Worcester, WR8 9HA contact the Joint Liquidator by telephone on 0117 937 7130. P D Masters and C A Beighton, both of Leonard Curtis, Bamfords Alternatively enquiries can be made to Caroline Priest by e-mail at Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. [email protected] or by telephone on 0117 937 Office Holder Numbers: 8262 and 9556. 7136. For further details contact: P D Masters Email: Office Holder Numbers: 008988 and 009519. [email protected] or tel: 0121 200 2111. Date of Appointment: 10 December 2015 Date of Appointment: 14 December 2015 By whom Appointed: Members and Creditors (2451456) By whom Appointed: Creditors (2451440)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 25 COMPANIES

Name2451765 of Company: YK SPARKS ELECTRICAL LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act Company Number: 08593974 1986, that final meetings of members and creditors of the above Registered office: 393 Lordship Lane, London N17 6AE named Company will be held at Meryll House, 57 Worcester Road, Principal trading address: 287 Nightingale Road, Edmonton, London Bromsgrove B61 7DN on 15 February 2016 at 10.00 am for Members N9 8QL and 10.30 am for Creditors, for the purpose of having an account laid Type of Liquidation: Creditors before them showing how the winding-up has been conducted and Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. the company's property disposed of and giving an explanation of it. Telephone no: 0208 370 7250 and email address: [email protected]. A member or creditor entitled to attend and vote is entitled to appoint Alternative contact for enquiries on proceedings: Yiannis Koumettou a proxy to attend and vote instead of him and such proxy need not Office Holder Number: 002240. also be a member or creditor. Proxy forms must be returned to The Date of Appointment: 11 December 2015 Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove By whom Appointed: Members (2451765) B61 7DN, no later than 12 noon on the business day before the meeting. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of FINAL MEETINGS The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 7 January 2015. Further 2451918ALBA COMMUNICATIONS LIMITED information about this case is available from the offices of The Company Number: SC201326 Timothy James Partnership Limited on 01527 839920 or at Registered Office: Kirker & Co, Centre 645, 2 Old Brompton Road, [email protected]. London SW7 3DQ Timothy James Heaselgrave, Liquidator (2451470) Principal trading address: Otterburn House, 6-12 Bromley Road, Beckenham, Kent BR3 5JE Notice is hereby given that the Final Meetings for the members and BOULEVARD2451435 ENTERTAINMENT LIMITED creditors of the above company under section 106 of the Insolvency (Company Number 04522877) Act 1986 will be held at 10.15 am and 10.30 am, on 22 January 2016, Registered office: 4th Floor Allan House, 10 John Princes Street, in the Novotel, 1 Shortlands, Hammersmith, London W6 8DR London W1G 0AH respectively, for the purposes mentioned in section 106 of the said Principal trading address: Kinetic Business Centre, Theobald Street, Act. Proxy forms for use at the meetings must be returned to the Borehamwood, Herts WD6 4PJ registered office c/o Kirker & Co, Centre 645, 2 Old Brompton Road, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the London SW7 3DQ, no later than 12.00 noon on the last business day INSOLVENCY ACT 1986 that final meetings of Members and preceding the meetings. Creditors of the company will be held at the offices of Insolve Plus Further details: Edwin Kirker on [email protected] or 020 7580 6030. Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Edwin D S Kirker (IP No 8227), Liquidator, Kirker & Co, Centre 645, 2 on 9 February 2016 at 11.00 am and 11.15 am respectively, for the Old Brompton Road, London SW7 3DQ (2451918) purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any APJ2451474 HORSERACING LIMITED explanation that may be given by the Liquidator. (Company Number 07475050) The following resolution will be proposed at the final meeting of Registered office: Wilson Field Limited, The Manor House, 260 creditors: Ecclesall Road South, Sheffield, S11 9PS “That the Liquidator be granted his release from office”. Principal trading address: Mill Race Stables, Mill Lane, Twyford, Any member or creditor entitled to attend and vote at either of the MK18 4HA above meetings may appoint a proxy to attend and vote instead of Notice is hereby given, pursuant to Section 106 OF THE him. A proxy need not be a member or creditor of the company. INSOLVENCY ACT 1986 that a final meeting of the members and Proxies for both of the meetings must be lodged at the above address creditors of the above named Company will be held at Wilson Field no later than 12.00 noon on the last working day preceding the Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 meeting. 9PS on 24 February 2016 at 10.15 am to be followed at 10.30 am by a Anthony Hyams (IP No 9413) Liquidator (appointed 16 July 2014) of final meeting of creditors for the purpose of showing how the winding Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, up has been conducted and the property of the company disposed of London W1G 0AH (telephone: 020 7495 2348). and for the purpose of laying the account before the meetings and Alternative contact: Sylwia Starzynska, [email protected], 020 giving an explanation of it. A member or creditor entitled to attend and 7495 2348. vote is entitled to appoint a proxy to attend and vote instead of him 4 December 2015 (2451435) 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 House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than CAFE2451452 MADRAS READING LIMITED 12.00 noon on the business day before the meeting. (Company Number 06706509) Date of Appointment: 22 January 2015 Previous Name of Company: Chennai Dosa (Reading) Limited Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Registered office: Albemarle House, 1 Albemarle Street, London, W1S Joanne Wright,(IP No. 15550) both of Wilson Field Limited, The Manor 4HA House, 260 Ecclesall Road South, Sheffield, S11 9PS. Principal trading address: 73-75 Whitley Street, Reading RG2 0EG Further details contact: The Joint Liquidators, Tel: 0114 2356780. NOTICE IS HEREBY GIVEN that a final meeting of the members of Alternative contact: Keith Wilson Cafe Madras Reading Limited will be held at 10:00 am on 23 February Gemma Louise Roberts, Joint Liquidator 2016, to be followed at 10:15 am on the same day by a meeting of the 16 December 2015 (2451474) creditors of the company. The meetings will be held at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act AVERY2451470 STATIONARY SUPPLIES LIMITED 1986 for the purpose of receiving an account from the Liquidator (Company Number 07738601) explaining the manner in which the winding-up of the company has Registered office: 59 Worcester Road, Bromsgrove B61 7DN been conducted and to receive any explanation that they may Principal trading address: 35 All Saints Road, Warwick, Warwickshire consider necessary. A member or creditor entitled to attend and vote CV34 5NL is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting:

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

1. THAT the Liquidator's final report and receipts and payments Notice is hereby given, pursuant to Section 106 OF THE account be approved. Proxies to be used at the meetings must be INSOLVENCY ACT 1986 that a Final Meeting of the Members of the returned to the offices of Re10 (London) Limited, Albemarle House, 1 above Company will be held at Focus Insolvency Group, Skull House Albemarle Street, London, WlS 4HA no later than 12 noon on the Lane, Appley Bridge, Wigan, WN6 9EU on 17 February 2016 at 11.00 working day immediately before the meetings. am to be followed at 11.15 am by a Final Meeting of the Creditors, for Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of the purpose of showing how the winding-up has been conducted and Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London the property of the Company disposed of, and also of determining W1S 4HA. Date of Appointment: 12 September 2014. Further whether the Joint Liquidators should be granted their release from information about this case is available from Khushbu Trivedi at the office. Proxies to be used at the Meetings must be lodged with the offices of Re10 (London) Limited on 020 7355 6161 or at Liquidators at Focus Insolvency Group, Skull House Lane, Appley [email protected]. Bridge, Wigan, WN6 9EU no later than 12.00 noon on the preceding Nimish Chandrakant Patel, Liquidator business day. 18 December 2015 (2451452) Date of Appointment: 23 June 2015 Office Holder details: Natalie Hughes,(IP No. 14336) of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU 2451454CONSERVATORY SUPPLIES LIMITED and Anthony Fisher,(IP No. 9506) of Focus Insolvency Group, Skull In Liquidation House Lane, Appley Bridge, Wigan, WN6 9EU. (Company Number 02609193) For further details contact: Catherine Unsworth on email: Registered office: Ward & Co, County House, St Mary’s Street, [email protected] or on tel: 01257 Worcester, WR1 1HB 251319 Principal trading address: 33 Graham Road Malvern WR14 2HU Natalie Hughes, Joint Liquidator Notice is hereby given pursuant to Section 106 of the INSOLVENCY 17 December 2015 (2451619) ACT 1986 that a Final Meeting of Members of the above named company will be held at 1 Castle Street Worcester WR1 3AA on 1 February 2016 at 10.00 am to be followed at 10.10 am by a Final DIRECT2451475 UPVC PRODUCTS LIMITED Meeting of Creditors for the purpose of having an account laid before (Company Number 07371557) them and to receive the report of the Liquidator, showing how the Trading Name: Direct Windows and Conservatories winding up of the company has been conducted and its property Registered office: C/O Kingsland Business Recovery, 14 Derby Road, disposed of and of hearing any explanation that may be given by the Stapleford, Nottinghamshire, NG9 7AA Liquidator. Proxies to be used at the Meeting must be lodged with Principal trading address: 22-24 Holbrook Lane, Coventry, CV6 4AB Andrew W Shackleton, (IP No. 009724), Liquidator, Ward & Co, Notice is hereby given, pursuant to section 106 of the INSOLVENCY County House, St Mary’s Street, Worcester, WR1 1HB no later than ACT 1986, of a meeting of creditors for the purpose of laying before 12.00 noon on 29 January 2016. the creditors a report on the administration of the above liquidation Alternative contact: Email: [email protected] Tel: 01905 25000 and for determining whether the Liquidator may be granted his A W Shackleton (IP No 009724), Liquidator, Appointed on 1 release under Section 173 of the Insolvency Act 1986. Proxies to be September 2010 used at the meeting must be lodged with the Liquidator at Bolton Previous Joint Liquidator LM Green, resigned 7 March 2011 House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later 18 December 2015 (2451454) than 12 noon on the business day preceding the meeting: Date of Creditors Meeting: 24 February 2016 Time of Creditors Meeting: 10.15 am CORBEL2451473 CONSTRUCTION LTD Place of Creditors Meeting: 14 Derby Road, Stapleford, (Company Number 07141105) Nottinghamshire, NG9 7AA Registered office: Gateway House, Highpoint Business Village, Name of office holder 1: Tauseef Rashid Henwood, Ashford, Kent, TN24 8DH Office holder 1 IP number: 9718 Principal trading address: (Formerly) 446 Westhorne Avenue, Eltham, Postal address of office holder(s): Bolton House, 18 Bolton Road, London, SE9 5LT Bradford, West Yorkshire, BD1 4DA Notice is hereby given in pursuance of Section 106 OF THE Office holder’s telephone no and email address: 0800 955 3595 and INSOLVENCY ACT 1986 that Final Meetings of Members and [email protected] Creditors of the above-named Company will be held at the offices of Capacity of office holder(s): Liquidator Yerrill Murphy, Gateway House, Highpoint Business Village, Alternative contact for enquiries on proceedings: Haseeb Butt Henwood, Ashford, Kent, TN24 8DH on 26 January 2016 at 11.00 am 16 December 2015 (2451475) and 11.15 am for the purposes of receiving the Liquidator’s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above DUNSTER2451442 PURCHASING LIMITED respective Meetings and may appoint a proxy to attend in their stead. (Company Number 03045879) A proxy holder need not be a Member or Creditor of the Company. Registered office: Calverley House, 55 Calverley Road, Tunbridge Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Wells, Kent, TN1 2TU Gateway House, Highpoint Business Village, Henwood, Ashford, Principal trading address: The Old Baptist Chapel, New Street, Kent, TN24 8DH, not later than 12.00 noon on 25 January 2016. Painswick, GL6 6XH Where a proof of debt has not previously been submitted by a Notice is hereby given that the Liquidator has summoned final creditor, any proxy must be accompanied by such a completed proof. meetings of the Company’s members and creditors under Section Date of Appointment: 15 February 2013 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy before them an account of the Liquidator’s acts and dealings and of LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, the conduct of the winding-up, hearing any explanations that may be Kent, TN24 8DH. given by the Liquidator, and passing a resolution granting the release For further details contact: Email: [email protected] of the Liquidator. The meetings will be held at Calverley House, 55 I.D. Yerrill, Liquidator Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 17 February 2016 17 December 2015 (2451473) at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Traverse Advisory, Calverley 2451619CULLIMORE & CO LTD House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no (Company Number 08657310) later than 12 noon on the business day prior to the day of the meeting Registered office: C/O Focus Insolvency, Skull House Lane, Appley (together, if applicable, with a completed proof of debt form if this has Bridge, Wigan, WN6 9EU not previously been submitted). Principal trading address: The Crown Inn, 52 High Street, Benson, Date of Appointment: 24 May 2013 Oxfordshire, OX10 6RP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 27 COMPANIES

Office Holder details: David Thorniley,(IP No. 8307) of Traverse Notice is hereby given, pursuant to Section 106 OF THE Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, INSOLVENCY ACT 1986, that final meetings of the members and TN1 2TU. creditors of the above named Company will be held at Royce Peeling For further details contact: David Thorniley, Tel: 01892 704055. Green Limited, The Copper Room, Deva Centre, Trinity Way, Alternative contact: Julia Raeburn Manchester, M3 7BG on 17 February 2016 at 10.00 am and 10.15 am David Thorniley, Liquidator respectively, for the purpose of having an account laid before them 16 December 2015 (2451442) showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or 2451453EMPIRE SECURITY OPTIONS (UK) LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 08256604) attend and vote instead of him and such proxy need not also be a Registered office: CBA. 39 Castle Street, Leicester, LE1 5WN member or creditor. Proxy forms must be returned to the offices of Principal trading address: Whites Farm Main Road, Baxterley, Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Atherstone, Warwickshire, CV9 2LN Way, Manchester M3 7BG no later than 12.00 noon on the business NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members day before the meeting. and Creditors of the above named Company have been convened by Date of Appointment: 27 November 2012 the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Office Holder details: Alan Brian Coleman,(IP No. 009402) of Royce The Meetings will be held at the offices of CBA, 39 Castle Street, Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Leicester, LE1 5WN on 18 February 2016 at 10.30am and 10.45am Manchester, M3 7BG. respectively, for the purposes of having a final account laid before For further details contact: Margaret Mullarkey, Tel: 0161 608 0000. them by the Liquidator showing the manner in which the winding-up Alan Brian Coleman, Liquidator of the said Company has been conducted and the property of the 16 December 2015 (2451775) Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and FIRST2451507 CLASS CLUB CATERING LTD hitherto unlodged proofs of debt must be lodged with the Liquidator (Company Number 05456555) at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 17 February Registered office: Chandler House, 5 Talbot Road, Leyland, 2016. Lancashire, PR25 2ZF Neil Charles Money (IP Number 8900) of CBA Insolvency Principal trading address: East Cottage, Ganton Golf Club, Station Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Road, Ganton, Scarborough YO12 4PB Liquidator of the above named Company on 6 February 2015. Notice is hereby given that a Final Meeting of the members of First Contact: Sonia Statham Email: [email protected] Class Club Catering Limited is being called pursuant to Section 106 Telephone: 0116 262 6804 OF THE INSOLVENCY ACT 1986 for the purpose of receiving an Neil Charles Money, Liquidator (2451453) account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. The meeting will be ENTICE2451544 COMMUNICATIONS LIMITED held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 08 (Company Number 05299956) March 2016 at 10.00 am to be followed at 10.30 am on the same day Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, by a meeting of the creditors of the Company. A member or creditor Borehamwood, Hertfordshire, WD6 2FX entitled to attend and vote is entitled to appoint a proxy to attend and Principal trading address: Unit 6 Granard Business Centre, Bunns vote instead of him. A proxy need not be a member or creditor. As Lane, London, NW7 2DQ creditors do not generally attend such meetings, in order to minimise Notice is hereby given, pursuant to Section 106 OF THE costs, the meetings are to be held at Chandler House, 5 Talbot Road, INSOLVENCY ACT 1986 that final meetings of members and creditors Leyland, PR25 2ZF. Should any creditor have an objection to the of the Company will be held at the offices of Valentine & Co, 5 Stirling location they must contact me urgently or within the next 14 days. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 25 Notice is also given that due to the lack of funds available there will February 2016 at 10.15 am and 10.30 am respectively, for the not be a dividend to any class of creditor in this case. The following purposes of having an account laid before them showing the manner resolutions will be considered at the Creditors’ Meeting: That the in which the winding-up of the Company has been conducted and the Liquidator’s final report and receipts and payments account be property disposed of, and of receiving any explanation that may be approved and That the Liquidator receives his release. Proxies to be given by the Liquidator, and also determining the manner in which the used at the meetings must be returned to the offices of T H Financial books, accounts and documents of the Company shall be disposed Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no of. The following resolutions will be put to the meeting: To accept the later than 12.00 noon on the working day immediately before the Liquidator’s final report and account and to approve the Liquidator’s meetings. release from office. A member or creditor entitled to attend and vote Date of Appointment: 27 May 2015 at the above meetings may appoint a proxy to attend and vote in his Office Holder details: Timothy John Hargreaves,(IP No. 008637) of T H place. It is not necessary for the proxy to be a member or creditor. Financial Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 Proxy forms must be returned to the offices of Valentine & Co at the 2ZF. above address by no later than 12.00 noon on 24 February 2016. Further details contact: T Hargreaves, Email: [email protected] or Tel: Date of Appointment: 06 March 2015 01772 641146. Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Timothy John Hargreaves, Liquidator Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 18 December 2015 (2451507) 2FX. For further details contact: Tel: 0208 8343 3710, Alternative contact: Elia Evagora FLOOD2451505 PARTNERSHIP LIMITED Mark Reynolds, Liquidator (Company Number 04428638) 16 December 2015 (2451544) Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Principal trading address: Unit 1 Martels Industrial Estate, High Easter Road, Barnston, Dunmow, Essex CM6 1NA 2451775EPI SERVICE LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 02823831) INSOLVENCY ACT 1986, that a final general meeting of the Company Registered office: The Copper Room, Deva Centre, Trinity Way, and a final meeting of the creditors of the above named Company will Manchester, M3 7BG be held at 81 Station Road, Marlow, Bucks SL7 1NS on 18 March Principal trading address: 6 Witan Park, Avenue 2, Witney, 2016 at 10.30 am (members) and 10.45 am (creditors), for the purpose Oxfordshire OX28 4FH of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES that may be given by the Joint Liquidators and to determine the IN2451506 HOUSE CLEANING AND MANAGEMENT SERVICES LIMITED release from office of the Joint Liquidators. Proxies to be used at the (Company Number 00052829) meetings must be lodged with the Joint Liquidators at 81 Station Previous Name of Company: The London & Midland Cleaning Co. Ltd Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 17 March Registered office: 205 Kings Road, Tyseley, Birmingham, B11 2AA 2016. Principal trading address: Lamoc House, 7-9 Summer Hill Terrace, Date of Appointment: 21 March 2013 Birmingham, West Midlands B1 3RA Office Holder details: Frank Wessely,(IP No. 007788) and Peter NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Hughes-Holland,(IP No. 001700) both of Quantuma LLP, 81 Station and Creditors of the above named Company have been convened by Road, Marlow, Bucks, SL7 1NS. the Liquidator pursuant to Section 106 of the Insolvency Act 1986. For further details contact: The Joint Liquidators, Tel: 01628 478100. The Meetings will be held at the offices of CBA, 39 Castle Street, Alternative contact: Nina Sellars, E-mail: [email protected], Leicester, LE1 5WN on 18 February 2016 at 11.00am and 11.15am Tel: 01628 478100. respectively, for the purposes of having a final account laid before Frank Wessely and Peter Hughes-Holland, Joint Liquidators them by the Liquidator showing the manner in which the winding-up 16 December 2015 (2451505) of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. 2451499FLUID CAPITAL LIMITED In order to be entitled to vote at the meeting creditors proxies and (Company Number 07241041) hitherto unlodged proofs of debt must be lodged with the Liquidator Registered office: C/o CG&Co, 17 St Ann's Square, Manchester M2 at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 17 February 7PW 2016. Principal trading address: Unit 26, Metropolitan House, 20 Brindley Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Road, Stretford, Manchester M16 9HQ 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 16 April Notice is hereby given pursuant to s106 of the Insolvency Act 1986, 2015. Further information about this case is available from Steven that final meetings of the members and creditors of the above named Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- Company will be held at CG&Co, 17 St Ann's Square, Manchester, insolvency.co.uk. M2 7PW, on 18 February 2016 at 10.00am and 10.15am respectively, Neil Charles Money, Liquidator (2451506) for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be INTRA-GRATED2451731 SOLUTIONS LIMITED granted his release from office. (Company Number 06885301) A member or creditor entitled to attend and vote is entitled to appoint Previous Name of Company: Truman Enterprises Limited a proxy to attend and vote instead of him and such proxy need not Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough also be a member or creditor. Proxy forms must be returned to the PE7 8HP offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW no later Principal trading address: Technology Centre, Vicarage Farm Road, than 12.00 noon on the business day before the meeting. Peterborough PE1 5TP Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Notice is hereby given, pursuant to section 106 of the INSOLVENCY numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, ACT 1986, that the Final Meetings of Members and Creditors of the Manchester M2 7PW. Date of Appointment: 12 March 2014. Further above-named Company will be held at the offices of Bulley Davey, 4 information about this case is available from Andrew Walker at the Cyrus way, Cygnet Park, Hampton, Peterborough PE7 8HP on 12 offices of CG & Co on 0161 358 0210. February 2016 at 10.15 am and 10.30 am respectively, for the Stephen L Conn and Jonathan E Avery-Gee, Joint Liquidators purpose of showing how the winding up has been conducted and the 21 December 2015 (2451499) property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey, 4 Cyrus way, Cygnet I2451498 R REALISATIONS LIMITED Park, Hampton, Peterborough PE7 8HP, no later than 12.00 noon on (Company Number 06916216) 11 February 2016. Trading Name: Ideal Recruit Limited Alternative contact: Laurie Hodgkins, (email) Registered office: The Chancery, 58 Spring Gardens, Manchester M2 [email protected] – telephone 01733 569494 1EW Michael James Gregson, Liquidator, (IP 9339) Principal trading address: 82 King Street, Manchester M2 4WQ Appointed 14 January 2014 Notice is hereby given, pursuant to Section 106 OF THE 16 December 2015 (2451731) INSOLVENCY ACT 1986, that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester M2 1EW on 19 February 2016 at 10.00 am to be followed at 10.15 am on LODDON2451493 HOLDINGS LIMITED the same day by a meeting of the creditors of the Company. The (Company Number 04392606) meetings are called for the purpose of receiving an account from the Registered office: One Great Cumberland Place, Marble Arch, London Joint Liquidators, an explanation of how the winding up of the W1H 7LW Company has been conducted and its property disposed of and to Principal trading address: Unit 7, Lasham Depot, Lasham, Alton, determine the release from office of the Joint Liquidators. A member Hampshire, GU34 5SQ or creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given in pursuance of Section 106 OF THE attend and vote instead of him. A proxy need not be a member or INSOLVENCY ACT 1986 that Final Meetings of Members and creditor. Proxies to be used at the meetings must be lodged with the Creditors of the above named Company will be held at the offices of Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 Leonard Curtis, One Great Cumberland Place, Marble Arch, London London Bridge Street, London SE1 9SG no later than 12.00 noon on W1H 7LW on 17 February 2016 at 10.00 am and 10.30 am 18 February 2016. respectively, for the purpose of having an account laid before them, Date of Appointment: 20 December 2013 showing the manner in which the Winding-up has been conducted Office Holder details: Steven Muncaster,(IP No. 9446) and Sarah Bell, and the property of the Company disposed of, and of hearing any (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring explanation that may be given by the Joint Liquidators. Any member Gardens, Manchester, M2 1EW. or creditor entitled to attend and vote is entitled to appoint a Proxy to For further details contact: The Joint Liquidators, Tel: 020 7089 4700. attend and vote instead of him or her, and such Proxy need not also Alternative contact: Guy Chapman, E-mail: be a member or creditor. The proxy form must be returned to the [email protected], Tel: 020 7089 4777. above address by no later than 12.00 noon on the business day Steven Muncaster and Sarah Bell, Joint Liquidators before the Meeting. 17 December 2015 (2451498)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 29 COMPANIES

In the case of a Company having a share capital, a member may NETTCOST2451486 CARPET TILES LTD appoint more than one proxy in relation to a meeting, provided that (Company Number 07260599) each proxy is appointed to exercise the rights attached to a different Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 share or shares held by him, or (as the case may be) to a different 3WQ £10, or multiple of £10, of stock held by him. Principal trading address: Unit 45 Touchet Hall Road, Stakehill, Date of Appointment: 10 July 2012 Middleton, M24 2FL Office Holder details: A J Duncan,(IP No. 9319) and N A Bennett,(IP Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY No. 9083) both of Leonard Curtis, One Great Cumberland Place, ACT 1986 that a General Meeting of the above named Company will Marble Arch, London W1H 7LW. be held at the offices of Poppleton & Appleby, 16 Oxford Court, For further details contact: The Joint Liquidators, Email: Bishopsgate, Manchester M2 3WQ on 21 January 2016 at 10.00 am [email protected] or tel: 020 7535 7000.Alternative precisely. A meeting of Creditors will follow at 10.30 am precisely, for contact: Andy John. the purpose of having an account laid before them, and to receive the A J Duncan, Joint Liquidator report of the Liquidators showing how the winding-up of the 16 December 2015 (2451493) Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators and also determining the manner in which the books, accounts and documents 2451494LODDON RECYCLING LIMITED of the Company and of the Liquidators shall be disposed of. A person (Company Number 04979287) entitled to attend and vote is entitled to appoint a proxy to attend Registered office: One Great Cumberland Place, Marble Arch, London instead of him/her and such proxy need not be a member or creditor W1H 7LW of the Company. Proxies to be used at the meetings must be lodged Principal trading address: Kurdani, Bourne Grove, Lower Bourne, with the Liquidators at 16 Oxford Court, Bishopsgate, Manchester, Farnham, Hampshire, GU10 3QT M2 3WQ no later than 12.00 noon on the business day preceding the Notice is hereby given in pursuance of Section 106 OF THE meeting. INSOLVENCY ACT 1986 that Final Meetings of Members and Date of Appointment: 11 December 2014 Creditors of the above named Company will be held at the offices of Office Holder details: Allan Christopher Cadman,(IP No. 9522) and Leonard Curtis, One Great Cumberland Place, Marble Arch, London Stephen James Wainwright,(IP No. 5306) both of Poppleton & W1H 7LW on 17 February 2016 at 11.00 am and 11.30 am Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. respectively, for the purpose of having an account laid before them, For further details contact: The Joint Liquidators on tel: 0161 228 showing the manner in which the winding-up has been conducted 3028 or email: [email protected] and the property of the Company disposed of, and of hearing any Allan Chirstopher Cadman, Joint Liquidator explanation that may be given by the Joint Liquidators. Any member 16 December 2015 (2451486) or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the OPAL2451882 DENTAL LABORATORIES LIMITED above address by no later than 12.00 noon on the business day Company Number: SC246342 before the Meetings. Registered office: c/o BDO LLP, 4 Atlantic Quay, 70 York Street, In the case of a Company having a share capital, a member may Glasgow G2 8JX appoint more than one proxy in relation to a meeting, provided that Principal trading address: (Formerly) 9 Station Road, Stepps, Glasgow each proxy is appointed to exercise the rights attached to a different G33 6HB share or shares held by him, or (as the case may be) to a different Notice is hereby given, pursuant to Section 106 of the Insolvency Act £10, or multiple of £10, of stock held by him. 1986, that the final Meetings of Members and Creditors of the above Date of Appointment: 18 March 2015 Company will be held within the offices of BDO LLP, 4 Atlantic Quay, Office Holder details: A J Duncan,(IP No. 9319) and Neil A Bennett,(IP 70 York Street, Glasgow G2 8JX on 29 January 2016 at 11.00 am and No. 9083) both of Leonard Curtis, One Great Cumberland Place, 11.15 am respectively in order that I may present a final account of Marble Arch, London W1H 7LW. the winding-up of the Company. The meetings will also consider the Further details contact: A J Duncan, Email: following: Resolution to approve my release as Liquidator of Opal [email protected] Tel: 020 7535 7000. Alternative contact: Dental Laboratories Limited, and a resolution to authorise the disposal Andy John of both my own and the Company’s books and records three months A J Duncan, Joint Liquidator from the date of my release as Liquidator. 16 December 2015 (2451494) All members and creditors whose claims have been accepted are now entitled to attend, in person or by proxy, and a resolution will be passed by a majority in value of those voting in favour of it. M2451495 D E S ELECTRICAL SERVICES LIMITED Attendance at these meetings is not mandatory; and, to be valid for (Company Number 07037006) voting purposes, the form of proxy must be lodged with me at BDO Registered office: CBA, 39 Castle Street, Leicester LE1 5WN LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Principal trading address: 1098 Stratford Road, Hall Green, meeting at which it is to be used. Birmingham B28 8AD Date of Appointment: 5 March 2013. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office Holder details: James Bernard Stephen (IP No 9273) of BDO and Creditors of the above named Company have been convened by LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Further details contact: E-mail: [email protected]. The Meetings will be held at the offices of CBA, 39 Castle Street, James Bernard Stephen, Liquidator Leicester, LE1 5WN on 18 February 2016 at 10.00 am and 10.15 am 16 December 2015 (2451882) respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the 2451488QF PRODUCTS EUROPE LIMITED Company disposed of and of hearing any explanation that may be (Company Number 08295356) given by the Liquidator. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA In order to be entitled to vote at the meeting creditors proxies and Principal trading address: Barclays House, Gatehouse Way, hitherto unlodged proofs of debt must be lodged with the Liquidator Aylesbury, Buckinghamshire HP19 8DB at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 17 February Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2016. 1986, that a final meeting of the members of the above named Neil Charles Money (IP Number 8900) of CBA Insolvency company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed 3NA on 22 February 2016 at 10.00 am, to be followed by a final Liquidator of the above named Company on 16 April 2014. meeting of creditors at 10.30 am for the purpose of showing how the Contact: Katie Kent Email: [email protected] Telephone: winding up has been conducted and the property of the company 0116 262 6804 disposed of, and of hearing explanations that may be given by the Neil Charles Money, Liquidator (2451495) Liquidator.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Members and creditors can attend the meetings in person and vote. S2451482 J INTERIORS (ESSEX) LTD Creditors are entitled to vote if they have submitted a claim and the (Company Number 05791375) claim has been accepted in whole or in part. If you cannot attend, or Registered office: Grover House, Grover Walk, Corringham, Essex, do not wish to attend, but wish to vote at the meetings, you can SS17 7LS nominate the chairman of the meetings, who will be the Liquidator, to Principal trading address: 22 High Street, Billericay, Essex CM12 9BQ vote on your behalf. Proxies to be used at the meetings, together with Notice is hereby given, pursuant to Section 106 OF THE any unlodged proofs, must be lodged with the Liquidator at his INSOLVENCY ACT 1986 that a final meeting of the members of S J registered office at 1 Kings Avenue, Winchmore Hill, London N21 Interiors (Essex) Ltd will be held at the offices of Aspect Plus Limited, 3NA, no later than 12 noon on the business day before the meetings. 40a Station Road, Upminster, Essex, RM14 2TR on 29 February 2016 Note: a member or creditor entitled to vote at the meetings is entitled at 10.00 am to be followed at 10.30 am on the same day by a meeting to appoint another person or persons as his proxy to attend and vote of creditors of the Company. The meetings are called for the purpose instead of him and a proxy need not also be a member of the of receiving an account from the Liquidator explaining the manner in company. which the winding up of the Company has been conducted and to Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, receive any explanation that they may consider necessary. A member Winchmore Hill, London N21 3NA. Telephone number: 0208 370 7262 or creditor entitled to attend and vote is entitled to appoint a proxy to and email address: [email protected]. Date of Appointment: 19 attend and vote instead of him. A proxy need not be a member or December 2014. Alternative contact for enquiries on proceedings: creditor. The following resolutions will be considered at the creditors’ Melissa Nagi (2451488) meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his release and be discharged. Proxies to be used at the meetings must be returned 2451538QUICK TIMBER LIMITED to the offices of Aspect Plus Limited, 40a Station Road, Upminster, (Company Number 01840590) Essex, RM14 2TR no later than 12.00 noon on the working day Registered office: Gateway House, Highpoint Business Village, immediately before the meetings. Henwood, Ashford, Kent, TN24 8DH Date of Appointment: 24 July 2012 Principal trading address: (Formerly) Unit 6, Matilda Close, Gillingham Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Business Park, Gillingham, Kent, ME8 0PY Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Notice is hereby given in pursuance of Section 106 OF THE For further details contact: Darren Tapsfield, Email: INSOLVENCY ACT 1986 that Final Meetings of Members and [email protected] Tel: 01708 300170. Creditors of the above-named Company will be held at Yerrill Murphy, Darren Edwards, Liquidator Gateway House, Highpoint Business Village, Henwood, Ashford, 17 December 2015 (2451482) Kent, TN24 8DH on 28 January 2016 at 11.00 am and 11.15 am for the purposes of receiving the Liquidator’s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is SOLVERT2451783 LIMITED entitled to attend and vote at the above respective Meetings and may (Company Number 07304120) appoint a proxy to attend in their stead. A proxy holder need not be a Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Member or Creditor of the Company. Proxies to be used at the Principal trading address: 70 Southwood, Coulby Newham, Meetings must be lodged at Yerrill Murphy, Gateway House, Middlesbrough, TS8 0UF Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not Notice is hereby given, pursuant to Section 106 OF THE later than 12.00 noon on 27 January 2016. Where a proof of debt has INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting not previously been submitted by a creditor, any proxy must be of the members of the above named Company will be held at accompanied by such a completed proof. Rowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE Date of Appointment: 16 May 2013 on 23 February 2016 at 12.00 noon to be followed at 12.15 pm by a Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy final meeting of creditors for the purpose of receiving an account LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, showing the manner in which the winding up has been conducted and Kent, TN24 8DH. the property of the Company disposed of, and of hearing any For further details contact: email: [email protected] explanation that may be given by the Liquidators and to decide I.D. Yerrill, Liquidator whether the Liquidators should be released in accordance with 17 December 2015 (2451538) Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the REDRUP2451483 PUBLICATIONS LIMITED Company. Proxies to be used at the meetings, together with any (Company Number 07895652) hitherto unlodged proof of debt, must be lodged with the Liquidator at Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Woodwater Park, Pynes Hill, Exeter EX2 5FD on Tees TS15 9AE, no later than 12.00 noon on the preceding Principal trading address: Exchange House, The Crescent, Taunton business day. TA1 4EB Date of Appointment: 17 December 2014 Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: Andrew Little,(IP No. 009668) and Peter William 1986, that final Meetings of the members and creditors of the above Gray,(IP No. 009405) both of Rowlands Restructuring & Insolvency, 8 named Company will be held at Vantage Point, Woodwater Park, High Street, Yarm, Stockton on Tees, TS15 9AE. Pynes Hill, Exeter EX2 5FD on 15 February 2016 at 3.15 pm and 3.30 For further details contact: The Joint Liquidators on tel: 01642 pm respectively, for the purpose of having an account laid before 790790. Alternative contact: Lynn Rutherford on tel: 01642 790790. them showing how the winding-up has been conducted and the Peter William Gray, Joint Liquidator property of the Company disposed of, and also determining whether 16 December 2015 (2451783) the Liquidator should be granted his release from 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 STANDISH2451489 FABS & WELDING LTD. also be a member or creditor. Proxy forms must be returned to the (Company Number 08353642) offices of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Registered office: C/O Focus Insolvency, Skull House Lane, Appley Hill, Exeter EX2 5FD no later than 12 noon on the business day before Bridge, Wigan, WN6 9EU the meeting. Principal trading address: Unit 1 Bradley Hall Trading Estate, Stephen James Hobson, (IP No 006473), Liquidator, Francis Clark Standish, Wigan WN6 OXQ LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Notice is hereby given, pursuant to Section 106 OF THE Appointed Liquidator of Redrup Publications Limited on 17 December INSOLVENCY ACT 1986 that a Final Meeting of the Members of the 2013. Telephone number: 01392 667000. Alternative person to above Company will be held at Focus Insolvency Group, Skull House contact with enquiries about the case: Chris Medway Lane, Appley Bridge, Wigan, Lancs, WN6 9EU on 18 February 2016 at 14 December 2015 (2451483) 11.00 am to be followed at 11.15 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 31 COMPANIES conducted and the property of the Company disposed of, and also of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the determining whether the Liquidator should be granted his release INSOLVENCY ACT 1986 that final meetings of Members and from office. Proxies to be used at the Meetings must be lodged with Creditors of the company will be held at the offices of Insolve Plus the Liquidator at Focus Insolvency Group, Skull House Lane, Appley Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on the on 8 February 2016 at 11.00 am and 11.15 am respectively, for the preceding business day. purpose of having a final account laid before them by the Liquidator, Date of Appointment: 21 May 2015 showing the manner in which the winding-up has been conducted Office Holder details: Natalie Hughes,(IP No. 14336) and Anthony and the property of the company disposed of and of hearing any Fisher,(IP No. 9506) both of Focus Insolvency Group, Skull House explanation that may be given by the Liquidator. Lane, Appley Bridge, Wigan, WN6 9DW. The following resolution will be proposed at the final meeting of For further details contact: Catherine Unsworth, Email: creditors: [email protected] Tel: 01257 251319. “That the Liquidator be granted his release from office”. Natalie Hughes and Anthony Fisher, Joint Liquidators Any member or creditor entitled to attend and vote at either of the 17 December 2015 (2451489) above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. Proxies for both of the meetings must be lodged at the above address 2451477TEME VALLEY STEEL FRAME BUILDINGS LIMITED no later than 12.00 noon on the last working day preceding the In Liquidation meeting. (Company Number 07261215) Anthony Hyams (IP No 9413) Liquidator (appointed 7 October 2014) of Registered office: wardinsolvency, County House, St Marys Street, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Worcester, WRl 1HB London W1G 0AH (telephone: 020 7495 2348). Principal trading address: White House Farm Eardiston Tenbury Wells Alternative contact: Sylwia Starzynska, [email protected], 020 WRl 5 8JH 7495 2348. Notice is hereby given pursuant to Section 106 of the INSOLVENCY 4 December 2015 (2451484) ACT 1986 that a Final Meeting of Members of the above named company will be held at 1 Castle Street, Worcester, WRl 3AA on 1 February 2016 at 10.50 am to be followed at 11.00 am by a Final THOMAS2451485 & THOMAS DESIGNS LIMITED Meeting of Creditors for the purpose of having an account laid before (Company Number 04334492) them and to receive the report of the Liquidator, showing how the Registered office: The Hart Shaw Building, Europa Link, Sheffield winding up of the company has been conducted and its property Business Park, Sheffield, S9 1XU disposed of and of hearing any explanation that may be given by the Principal trading address: Roadside Court, Alderley Road, Chelford, Liquidator. Proxies to be used at the Meeting must be lodged with Cheshire, SK11 9AP Andrew W Shackleton, (IP No. 009724), Liquidator, wardinsolvency, CREDITORS’ & MEMBERS’ FINAL MEETING County House, St Marys Street, Worcester, WRl 1HB. no later than NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 12.00 noon on 29 January 2016. INSOLVENCY ACT 1986, that a final meeting of the members of the Alternative contact: Richard Green, Email: [email protected] Tel: above named company will be held at Hart Shaw LLP, Europa Link, 01905 25000 Sheffield Business Park, Sheffield, S9 1XU on Monday 22 February 18 December 2015 (2451477) 2016 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of 2451535THE TURKS HEAD (HEIGHINGTON) LIMITED hearing an explanation that may be given by the Joint Liquidator. (Company Number 07997583) Proxies and hither to unlodged proofs to be used at the meetings Trading name/style: The Turks Head must be lodged with the Joint Liquidator at Europa Link, Sheffield Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Business Park, Sheffield, S9 1XU no later than 12 noon on Friday 19th DN15 9YG February 2016. Principal trading address: 16 High Street, Heighington, Lincoln LN4 Andrew J Maybery (IP No. 5373) and Christopher J Brown (IP No. 1RG 8973) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, Notice is hereby given, pursuant to Section 106 of the Insolvency Act S9 1XU were appointed Joint Liquidator of Thomas & Thomas 1986, that final meetings of members and creditors of the above Designs Limited on 27 June 2008. Andrew J Maybery was replaced named company will be held at the offices of Redman Nichols Butler, as Joint Liquidator by Emma L Legdon (IP No. 10754) on 22nd Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 10 November 2013. Christopher J Brown and Emma L Legdon may be February 2016 at 10.00 am and 10.15 am for the purposes of:- contacted on 0114 251 8850 or email: [email protected] 1. laying before the meetings an account of the winding up showing Christopher J Brown how it has been conducted and the company’s property disposed of Joint Liquidator and giving an explanation of that account; and 21 December 2015 (2451485) 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 UK2451496 PROPERTIES (MIDLANDS) LTD noon on the last business day before the meetings in order to be (Company Number 08629409) entitled to vote at the meetings. Registered office: C/O Focus Insolvency, Skull House Lane, Appley Liquidators’ names and address: M R Neumegen and A J Nichols, Bridge, Wigan, WN6 9EU Joint Liquidators, Normanby Gateway, Lysaghts Way, Scunthorpe Principal trading address: Unit 9, 25 Camelot Way, Small Heath, DN15 9YG. T: 01724 230060, Office holder numbers: 15210 and Birmingham, B10 0ND 8367. Date of appointment: 3 March 2015 Notice is hereby given, pursuant to Section 106 OF THE 9 December 2015 (2451535) INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU on 16 February 2016 at THE2451484 VISUAL EFFECTS COMPANY (UK) LIMITED 11.00 am to be followed at 11.15 am by a Final Meeting of the (Company Number 07002999) Creditors, for the purpose of showing how the winding-up has been Registered office: 4th Floor Allan House, 10 John Princes Street, conducted and the property of the Company disposed of, and also of London W1G 0AH determining whether the Liquidator should be granted his release Principal trading address: 38A Warren Street, London W1T 6AE from office. Proxies to be used at the Meetings must be lodged with the Liquidator at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on the preceding business day. Date of Appointment: 06 March 2015

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Natalie Hughes,(IP No. 14336) and Anthony ALUTIK2451375 LIMITED Fisher,(IP No. 9506) both of Focus Insolvency Group, Skull House (Company Number 09560246) Lane, Appley Bridge, Wigan, WN6 9DW. Registered office: 39 High Street, Wednesfield, Wolverhampton, West For further details contact: Catherine Unsworth, email: Midlands, WV11 ST [email protected] Tel: 01257 251319 Principal trading address: Unit 2 & 5 Spring Road, Albion Business Natalie Hughes, Joint Liquidator Centre, Smethwick, Birmingham, B66 1LY 16 December 2015 (2451496) Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Novotel Wolverhampton Hotel, Union Street, Wolverhampton, West 2451491USA RESTAURANTS LIMITED Midlands, WV1 3JN on 8 January 2016 at 11.30 am. The purpose of (Company Number 08427561) the meeting, pursuant to Sections 99 to 101 of the Act is to consider Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX the statement of affairs of the Company to be laid before the meeting, Principal trading address: Unit 4, Queen Square, Liverpool, L1 1RH to appoint a liquidator and, if the creditors think fit, to appoint a Notice is hereby given, pursuant to Section 106 of the INSOLVENCY liquidation committee. ACT 1986, that Final Meetings of Members and Creditors will take In order to be entitled to vote at the meeting, creditors must lodge place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, their proxies, together with a statement of their claim at the offices of Liverpool, L2 4SX on 25 February 2016 at 10.00 am and 10.30 am Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, respectively for the purpose of having an account laid before them Sheffield, S3 7BS, [email protected] not later showing the manner in which the winding up has been conducted and than 12 noon on 7 January 2016. Please note that submission of the property of the company disposed of, and of hearing any proxy forms by email is not acceptable and will lead to the proxy explanations that may be given by the Liquidator. being held invalid and the vote not cast. To be entitled to vote at the meeting, a creditor must lodge with the A list of the names and addresses of the Company's creditors may be liquidator at his postal address, or at the email address below, not inspected, free of charge, at Begbies Traynor (SY) LLP at the above later than 12.00 noon on the business day before the date fixed for address between 10.00am and 4.00pm on the two business days the meeting, a proof of debt (if not previously lodged in the preceding the date of the meeting stated above. proceedings) and (if the creditor is not attending in person) a proxy. Further information about this case is available from Nick Hutton at Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Liverpool, L2 4SX. Telephone number: 151 236 9999. [email protected]. Alternative contact: Catherine Leech, Email: [email protected] IP John William Oliver, Director Number: 7529 16 December 2015 (2451375) 17 December 2015 (2451491)

2451395BENTLEY LABORATORIES LIMITED MEETINGS OF CREDITORS (Company Number 02569187) Registered office: 10 Crawford Place, London W1H 5NF ADD2451380 A ROOM LIMITED Principal trading address: 16 Aintree Road, Perivale, Greenvale UB6 (Company Number 07255265) 7LA Registered office: Hovells Farm, Vange Park Road, Basildon, Essex, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency SS16 5LA Act 1986 that a meeting of creditors of the above company will be Principal trading address: Hovells Farm, Vange Park Road, Basildon, held at 311 High Road, Loughton, Essex, IG10 1AH on 8 January Essex, SS16 5LA 2016 at 11.30 a.m. for the purposes provided for in Sections 99 and By Order of the Board, Notice is hereby given, pursuant to Section 98 101 of the Act. OF THE INSOLVENCY ACT 1986 that a meeting of creditors will be Creditors wishing to vote at the meeting must lodge their proxy, held at Park Inn, Church Road, Southend on Sea, Essex, SS1 2AL on together with a statement of claim, at the offices of ThorntonRones 05 January 2016 at 10.30 am for the purposes mentioned in sections Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than 99, 100 and 101 of the said Act. Resolutions to be taken at the 12.00 noon on 7 January 2016. The proxy form and statement may be meeting may include a resolution specifying the terms on which the posted or sent by fax to 0208 418 9444. Liquidators are to be remunerated and the meeting may receive Secured creditors may only vote for the balance of the debt, which information about, or be called upon to approve, the costs of will not be recovered by enforcement of the security, unless right to preparing the statement of affairs and convening of the meeting. A enforce is waived. proof of debt and proxy form which, if intended to be used for voting A list of the names and addresses of the Company's creditors will be at the meeting must be duly completed and lodged with the Company available for inspection free of charge at the offices of ThorntonRones at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Limited, 311 High Road, Loughton, Essex, IG10 1AH on the two Sea, Essex, SS1 1JE, by 12 noon on the business day prior to the day business days prior to the meeting between the hours of 10.00 am of the meeting. and 4.00 pm. In accordance with section 98(2)(b) a list of names and addresses of If no liquidation committee is formed, a resolution may be taken the Company’s creditors will be available for inspection, free of specifying the terms on which the liquidator is to be remunerated. charge, at 3rd Floor, Princess Caroline House, 1 High Street, The meeting will receive information about, or be called upon to Southend on Sea, Essex, SS1 1JE, on the two business days approve, the costs of preparing the statement of affairs and preceding the date of the meeting, between the hours of 10.00 am convening the meeting. and 4.00 pm. DATED THIS: 12 NOVEMBER 2015 Darren Wilson of 3rd Floor, Princess Caroline House, 1 High Street, Salman Hasan Burney, Director (2451395) Southend on Sea, Essex, SS1 1JE is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish BR2451364 JET LIMITED creditors free of charge with such information concerning the (Company Number 06316763) company’s affairs as they may reasonably require. Registered office: 5 Hookstone Way, Woodford Green, Essex, IG8 For further details contact: Tori Bradford on tel: 01702 333105. 7LF Paul Meikle, Director Principal trading address: 5 Hookstone Way, Woodford Green, Essex, 16 December 2015 (2451380) IG8 7LF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 29 January 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 33 COMPANIES voluntary winding up of the Company. A list of the names and COSTELLO'S2451398 LTD addresses of the Company’s creditors will be available for inspection (Company Number 04756919) free of charge at the offices of Aspect Plus Limited, 40a Station Road, Registered office: 61 Otley Road, Headlingley, Leeds, LS6 3AB Upminster, Essex, RM14 2TR, between 10.00am and 4.00pm on the Principal trading address: 61 Otley Road, Headlingley, Leeds, LS6 two business days preceding the date of the creditors meeting. 3AB Any creditor entitled to attend and vote at the meeting is entitled to do Notice is hereby given, pursuant to Section 98(1) OF THE so either in person or by proxy. Creditors wishing to vote at the INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors meeting must (unless they are individual creditors attending in person) has been summoned for the purposes mentioned in Sections 99, 100 lodge their proxy at the offices of Aspect Plus Limited, 40a Station and 101 of the said Act. The meeting will be held at the Boardroom, Road, Upminster, Essex, RM14 2TR no later than 12 noon on 28 Joseph’s Well, Westgate, Leeds LS3 1AB on 07 January 2016 at January 2016. Unless there are exceptional circumstances, a creditor 11.00 am. In order to be entitled to vote at the meeting, creditors will not be entitled to vote unless his written statement of claim, must lodge their proxies at the offices of Lewis Business Recovery & (proof), which clearly sets out the name and address of the creditor Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB, by and the amount claimed has been lodged and admitted for voting no later than 12.00 noon on the business day prior to the day of the purposes. Whilst such proofs may be lodged at any time before meeting, together with a completed proof of debt form. Gareth James voting commences, creditors intending to vote at the meeting are Lewis of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s requested to send them with their proxies. Unless they surrender their Well, Westgate, Leeds LS3 1AB is a person qualified to act as an security, secured creditors must give particulars of their security, the insolvency practitioner in relation to the Company who will, during the date when it was given and the estimated value at which it is period before the day on which the meeting is to be held, furnish assessed if they wish to vote at the meeting. The resolutions to be creditors free of charge with such information concerning the taken at the creditors’ meeting may include a resolution specifying the Company’s affairs as they may reasonably require. terms on which the Liquidator is to be remunerated, and the meeting For further details contact: Email: [email protected]. Tel: 0113 245 may receive information about, or be called upon to approve, the 9444. Alternative contact: Charlotte Durham, E-mail: costs of preparing the statement of affairs and convening the [email protected] meeting. James Edward Costello, Director Name and address of Insolvency Practitioner calling the meeting: 16 December 2015 (2451398) Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, RM14 2TR. Further details contact: Darren Tapsfield, Email: [email protected] Tel: 01708 300170. 2451394COX INNS LIMITED Marcus Tadeu Furnagalli, Director (Company Number 03737077) 11 December 2015 (2451364) Registered office: 16/17 Boundary Road, Hove, East Sussex BN3 4AN (Formerly) Windrush House, 15 Marshall Avenue, Worthing, West Sussex, BN14 0ES 2451618CICADA CONSTRUCTION LIMITED Principal trading address: (Formerly) 79 high Street, Worthing, West (Company Number 06725346) Sussex, BN11 1DN Registered office: Bishops Wharf House, 51 Parkgate Road, London, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SW11 4NA ACT 1986 (AS AMENDED)(”THE ACT”)that a meeting of creditors of Principal trading address: Bishops Wharf House, 51 Parkgate Road, the above named Company will be held at 1st Floor, 16/17 Boundary London, SW11 4NA Road, Hove, East Sussex BN3 4AN on 25 January 2016 at 10.45 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for the purposes mentioned in Sections 99, 100 and 101 of the said ACT 1986 that a meeting of the creditors of the above-named Act. A full list of the names and addresses of the Company’s creditors Company will be held at Compass House, 45 Gildredge Road, may be examined free of charge at the offices of CVR Global LLP, 1st Eastbourne, East Sussex, BN21 4RY on 14 January 2016 at 3.30 pm Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, between for the purposes of: The nomination of a Liquidator and the 10.00am and 4.00pm on the two business days prior to the day of the appointment of a Liquidation Committee. Proxy forms to be used for meeting. the purposes of the above meeting must be lodged, accompanied by For further details contact: Catherine Kilgour, Tel: 01273 421200 a proof of debt form at Kreston Reeves LLP, Compass House, 45 Gary Cox, Director Gildredge Road, Eastbourne, East Sussex, BN21 4RY, not later than 15 December 2015 (2451394) 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Maxine Reid and Andrew Tate of Kreston Reeves LLP, Compass House, 45 Gildredge Road, CROWN2451359 LAUNDRY LIMITED Eastbourne, East Sussex, BN21 4RY are qualified to act as Insolvency (Company Number 07998715) Practitioners in relation to the above Company, and will furnish Registered office: 15a Pinfold Road, Thurmaston, Leicester, LE4 8AS creditors, free of charge, with such information concerning the Principal trading address: 15a Pinfold Road, Thurmaston, Leicester, Company’s affairs as they may reasonably require. LE4 8AS The meeting may receive information about or be called upon to NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency approve the costs of preparing the Statement of Affairs and Act 1986, that a Meeting of Creditors of the above named Company convening the meeting. Statement of Insolvency Practice 1 (”SIP 1”), will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 paragraph 5, states that the Insolvency Practitioners are bound by the 5WN on 8 January 2016 at 11.30am for the purposes mentioned in Insolvency Code of Ethics when carrying out all professional work Section 99, 100 and 101 of the said Act, being to lay a statement of relating to an insolvency appointment. Statement of Insolvency affairs before the creditors, appoint a liquidator and appoint a Practice 9 (”SIP 9”), which deals with the remuneration of insolvency liquidation committee. office holders such as Liquidators, explains the ways in which a The Resolutions at the meeting of creditors may include a resolution Liquidator may be remunerated and sets out the information that specifying the terms on which the Liquidator is to be remunerated. should be made available to creditors before they are asked to The meeting may receive information about, or be asked to approve, consider a resolution to approve remuneration. In particular, Appendix the cost of preparing the Statement of Affairs and convening the C of SIP 9 contains guidance notes for creditors about Liquidators meeting. fees and a copy of SIP 9’s creditors guide to liquidators fees can be Creditors can attend the meeting in person and vote and are entitled obtained from Kreston Reeves LLP or from our website at to vote if they have submitted a statement of claim by no later than 12 www.krestonreeves.com/news-and-events/03/02/2015/creditor- noon the business day before the meeting, and the claim has been information. accepted in whole or in part. If you cannot attend in person, or do not For further details contact: Maxine Reid or Andrew Tate, Email: wish to attend but still wish to vote at the meeting, you can either [email protected] Tel: 0330 124 1399. nominate a person to attend on your behalf, or you may nominate the Andrew Standing, Director 17 December 2015 (2451618)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES chairman of the meeting, who will be a director of the Company, to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote on your behalf. Creditors must lodge their proxy, together with a ACT 1986,that a Meeting of the Creditors of the above named statement of claim, by no later than 12 noon on the business day of Company will be held at Sanderlings House, 1071 Warwick Road, the meeting. All statements of claim and proxies must be lodged with Acocks Green, Birmingham B27 6QT on 07 January 2016 at 2.15 pm CBA at 39 Castle Street, Leicester, LE1 5WN. for the purposes mentioned in Section 99 to 101 of the said Act. A NOTICE IS ALSO GIVEN that, for the purposes of voting, secured meeting of shareholders has been called and will be held prior to the creditors must, unless they surrender their security, lodge at the meeting of creditors to consider passing a resolution for the voluntary Registered Office of the Company particulars of their security, winding up of the Company. A list of the names and addresses of the including the date when it was given and the value at which it is Company’s creditors will be available for inspection free of charge at assessed. the offices of Sanderlings Business Services Limited, Sanderling Lists of the names and addresses of the Company's Creditors will be House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, available for inspection, free of charge, at the offices of CBA, between 10.00 am and 4.00pm on the two business days preceding Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the the date of the creditors’ meeting. Any creditor entitled to attend and two business days prior to the day of the Meeting. vote at this meeting is entitled to do so either in person or by proxy. Neil Charles Money (IP Number 8900) of CBA, Insolvency Creditors wishing to vote at the meeting must (unless they are Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act individual creditors attending in person) lodge their proxy at the as an insolvency practitioner in relation to the company, and may be offices of Sanderlings Business Services Limited, Sanderling House, contacted on 0116 262 6804 or by email to leics@cba- 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, no later insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 2140 than 12.00 noon on the last working day before the meeting. Unless 572. there are exceptional circumstances, a creditor will not be entitled to BY ORDER OF THE BOARD vote unless his written statement of claim, (‘proof’), which clearly sets Mr Akbar Hanif Vindhani, Chairman out the name and address of the creditor and the amount claimed, Dated: 8 December 2015 (2451359) has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars 2451376CYNAR PUBLIC LIMITED COMPANY of their security, the date when it was given and the estimated value (Company Number 04960594) at which it is assessed if they wish to vote at the meeting. The Registered office: 32 Fitzroy Square, London W1T 6EX resolutions to be taken at the creditors’ meeting may include a Principal trading address: 32 Fitzroy Square, London W1T 6EX resolution specifying the terms on which the Liquidator is to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated, and the meeting may receive information about, or be ACT 1986,that a meeting of the creditors of the above named called upon to approve, the costs of preparing the statement of affairs Company will be held at MacIntyre Hudson, 30-34 New Bridge Street, and convening the meeting. London EC4V 6BJ on 12 January 2016 at 12.30 pm for the purposes Name and address of Insolvency Practitioner calling the meetings: mentioned in Sections 99, 100 and 101 of the said Act. Andrew Andrew Fender (IP No. 6898) of Sanderlings Business Services Anderson Kelsall (IP No 009555) and David Nigel Whitehead (IP No Limited, Sanderling House, 1071 Warwick Road, Acocks Green, 008834) of Larking Gowen, King Street House, 15 Upper King Street, Birmingham B27 6QT. Norwich, NR3 1RB, are qualified to act as insolvency practitioners in For further details contact: Laura Clarke, E-mail: relation to the above and will, during the period before the day on [email protected], Tel: 0121 706 9320. which the meeting stated above is to be held, furnish creditors, free of Geraint McCarthy, Director charge, with such information concerning the Company’s affairs as is 15 December 2015 (2451397) reasonably required. Alternative contact: Becca Smith, E-mail: becca.smith@larking- gowen.co.uk, Tel: (01603) 624 181. FAIR2451922 DEVELOPMENTS LIMITED David Megan, Director Company Number: SC283904 16 December 2015 (2451376) Registered office: 22/26 Seagate, Dundee, DD1 2EQ Principal trading address: 22/26 Seagate, Dundee, DD1 2EQ Other registered or trading names: none. ETHICAL2451378 FORESTRY (HOLDINGS) LIMITED Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 09121708) ACT 1986, that a Meeting of creditors of the above named company Registered office: 9th Floor Ocean, 80 Holdenhurst Road, will be held at 11.00 am on 7 January 2016 at the offices of French Bournemouth BH8 8AQ Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX for the purposes Principal trading address: 9th Floor Ocean, 80 Holdenhurst Road, provided for in Sections 99 to 101 of the said Act. Bournemouth BH8 8AQ A list of the names and addresses of the Company’s creditors will be Notice is hereby given pursuant to Section 98 of the INSOLVENCY available for inspection free of charge, at the office of French Duncan ACT 1986 that a meeting of creditors of the above company will be LLP, Quarry Street, Hamilton, ML3 7AX, during the two business days held at HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA immediately preceding the date of the meeting. on 30 December 2015 at 12 noon, for the purpose provided for in By order of the Board sections 99, 100 and 101 of the said Act. Director (2451922) If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be G2451917 AND D GARMENTS LTD available for inspection free of charge at the offices of HJS Recovery, Company Number: SC384776 12-14 Carlton Place, Southampton SO15 2EA on 28 December 2015 Registered office: 96 Dykehead Street, Glasgow, Lanarkshire G33 and 29 December 2015 between the hours of 10.00 am and 4.00 pm. 4AQ For further details contact Sam Jones, Tel: 023 8023 4222, Email: Principal trading address: 96 Dykehead Street, Glasgow, Lanarkshire [email protected] G33 4AQ Matthew Pickard, Director (2451378) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held within the offices of mlm Solutions, 7th Floor, EXPOSURE2451397 SALONS LIMITED 90 St Vincent Street, Glasgow, G2 5UB, on 07 January 2016, at 11.00 (Company Number 08509035) am for the purposes mentioned in sections 99 to 101 of the said Act. Registered office: Greville House, 10 Jury Street, Warwick, A list of the names and addresses of the Company’s creditors will be Warwickshire CV34 4EW available for inspection, free of charge, at the offices of mlm Principal trading address: 19 Mulberry Street, Stratford-Upon-Avon, Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, on the Warwickshire CV37 6RS two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 35 COMPANIES

Further details contact: Maureen Elizabeth Leslie (IP No 8852), mlm 2451366H & E CONTRACTORS LIMITED Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, Tel: (Company Number 09494532) 0845 051 0210. Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Robert Carey, Director Tamworth B77 4BF 16 December 2015 (2451917) Principal trading address: 16 Hawthorn Lane, Coventry CV4 9LB Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above-named 2451543G S WINES LIMITED company will be held at The Village Hotel, Dolomite Avenue, Coventry (Company Number 05304816) Business Park, Coventry CV4 9GZ on 8 January 2016 at 3.45 pm for Registered office: First Floor Roxburghe House, 273-287 Regent the purposes mentioned in Sections 99 101 of the said Act. Street, London W1B 2HA Resolutions may also be passed at this Meeting with regard to the Principal trading address: Office 3, Baker House, 5 Curzon Drive, Liquidator’s remuneration and the costs of convening the Meeting. Manorway Industrial Estate, Grays, Essex RM17 6BG In order to be entitled to vote at the meeting, creditors must lodge Pursuant to section 98 of the INSOLVENCY ACT 1986, (“the Act”), a their proxies, together with a statement of their claim at the offices of meeting of the creditors of the above named company will be held at Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex Tamworth B77 4BF not later than 12.00 noon on 7 January 2016. SS1 2EG on 20 January 2016 at 11.30 am. The purpose of the Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of meeting, pursuant to sections 99 to 101 of the Act is to consider the Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, statement of affairs of the Company to be laid before the meeting, to Tamworth B77 4BF will, furnish creditors free of charge with such appoint a liquidator and, if the creditors think fit, to appoint a information concerning the company’s affairs as they may reasonably liquidation committee. require. In order to be entitled to vote at the meeting, creditors must lodge Alternative contact: R Cutts, [email protected] 60020 their proxies, together with a statement of their claim at the offices of A Endzelis, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 15 December 2015 (2451366) Road, Southend on Sea, Essex SS1 2EG not later than 12.00 noon on 19 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid HARLINGTON2451377 STRAKER EP LIMITED and the vote not cast. (Company Number 07721817) Jamie Taylor of Begbies Traynor (Central) LLP at the above address is Registered office: Graythorp Industrial Estate, Tees Road, Hartlepool, a qualified Insolvency Practitioner who will furnish creditors free of TS25 2DS charge with such information concerning the Company’s affairs as Principal trading address: Graythorp Industrial Estate, Tees Road, they may reasonably require during the period before the day on Hartlepool, TS25 2DS which the meeting is to be held. Notice is hereby given, pursuant to Section 98(1) OF THE Any person who requires further information may contact Christopher INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Gore of Begbies Traynor (Central) LLP by email at has been summoned for the purposes mentioned in Sections 99, 100 [email protected] or by telephone on 01702 and 101 of the said Act. The meeting will be held at The Axis Building, 467255. Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 06 By Order of the Board. January 2016 at 11.00 am. In order to be entitled to vote at the Manjit Virk, Director meeting, creditors must lodge their proxies at KRE (North East) 14 December 2015 (2451543) Limited, The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ by no later than 12 noon on the business day prior to the day of the meeting, together with a GOLDEN2451399 FLOWER LIMITED completed proof of debt form. Ian William Kings of KRE (North East) (Company Number 06275131) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Registered office: 4th Floor, Imperial House, 15 Kingsway, London Gateshead NE11 0NQ, is a person qualified to act as an insolvency WC2B 6UN practitioner in relation to the company who will, during the period Principal trading address: 22 Lisle Street, London, WC2H 7BY before the day on which the meeting is to be held, furnish creditors Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") free of charge with such information concerning the company’s affairs a meeting of the creditors of the above-named Company will be held as they may reasonably require. at Alliots Accountants, 4th Floor, Imperial House, 15 Kingsway, Further details contact: Paul Kings, Email: [email protected] Tel: London WC2B 5UN on 08 January 2016 at 10.30 am. The purpose of 0191 404 6836. the meeting, pursuant to Sections 99 to 101 of the Act is to consider Jane Alison Beresford Wicks, Director the Statement of Affairs of the Company to be laid before the 16 December 2015 (2451377) meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement INSTALLITCOM2451468 LIMITED of their claim at the offices of Begbies Traynor (Central) LLP, 4th (Company Number 08245939) Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Registered office: 4 & 5 Kings Row, Armstrong Road, Maidstone, 1PG, not later than 12.00 noon on 7 January 2016. Please note that Kent, ME15 6AQ submission of proxy forms by email is not acceptable and will lead to Principal trading address: 89 Upper Fant Road, Maidstone, Kent, the proxy being held invalid and the vote not cast. A list of the names ME16 8BT and addresses of the Company’s creditors may be inspected, free of Notice is hereby given, pursuant to Section 98(1) OF THE charge, at Begbies Traynor (Central) LLP at the above address INSOLVENCY ACT 1986 (as amended) that a meeting of creditors has between 10.00 am and 4.00 pm on the two business days preceding been summoned for the purposes mentioned in Sections 99, 100 and the date of the meeting stated above. 101 of the said Act. The meeting will be held at MHA MacIntyre Any person who requires further information may contact Gary Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Wemyss of Begbies Traynor (Central) LLP by e-mail at EC4V 6BJ on 07 January 2016 at 10.30 am. In order to be entitled to [email protected] or by telephone on 0191 269 vote at the meeting, creditors must lodge their proxies at MHA 9820. MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge To Yeung Tang, Director Street, London, EC4V 6BJ, by no later than 12 noon on the business 16 December 2015 (2451399) day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Georgina Eason, Email: 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person [email protected] Alternative contact: Nick Nicola, qualified to act as an insolvency practitioner in relation to the Telephone: 020 7 429 4183 or email: [email protected] Company who will, during the period before the day on which the David Tester, Director meeting is to be held, furnish creditors free of charge with such 18 December 2015 (2451468) information concerning the Company’s affairs as they may reasonably require. Further details contact: Tel: 0844 7762740. Alternative contact: Alex 2451912LOMOND LANDSCAPES LIMITED Trust, Email: [email protected] Company Number: SC178016 Sonia Unsworth, Director NOTICE is hereby given, pursuant to Section 98 of the INSOLVENCY 16 December 2015 (2451430) ACT 1986, that a Meeting of Creditors of the above named company will be held within the offices of Gerber Landa & Gee, 11/12 Newton Terrace, Glasgow, G3 7PJ on Wednesday 30 December 2015 at 2451424PHYSIO 1ST LIMITED 11:30 am for the purposes mentioned in Sections 99 to 101 of the (Company Number 06820754) said Act. A list of names and addresses of the company’s creditors Registered office: 1&2 Mercia Village, Torwood Close, Coventry, West may be inspected free of charge at the offices of Gerber, Landa & Midlands CV4 8HX Gee, Chartered Accountants, 11/12 Newton Terrace, Glasgow, G3 Principal trading address: TriGate House, 210-222 Hagley Road West, 7PJ on the two preceding business days. Birmingham B60 0NP Robert Tipping Notice is hereby given, pursuant to Section 98 of the Insolvency Act Chairman 1986 that a meeting of creditors of the above named Company will be 17 December 2015 (2451912) held at 158 Edmund Street, Birmingham B3 2HB on 5 January 2016, at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. 2451913LOMOND SOILS LIMITED Any Creditor entitled to attend and vote at this Meeting is entitled to Company Number: SC204267 do so either in person or by proxy. Creditors wishing to vote at the NOTICE is hereby given, pursuant to Section 98 of the INSOLVENCY Meeting must (unless they are individual creditors attending in person) ACT 1986, that a Meeting of Creditors of the above named company lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham will be held within the offices of Gerber Landa & Gee, 11/12 Newton B3 2HB by no later than 12:00 on the business day preceding the Terrace, Glasgow, G3 7PJ on Wednesday 30 December 2015 at date of the meeting. 11:30 am for the purposes mentioned in Sections 99 to 101 of the Resolutions to be taken at the meeting may include a resolution said Act. A list of names and addresses of the company’s creditors specifying the terms on which the Liquidator is to be remunerated and may be inspected free of charge at the offices of Gerber, Landa & the meeting may receive information about, or be called upon to Gee, Chartered Accountants, 11/12 Newton Terrace, Glasgow, G3 approve, the cost of preparing the statement of affairs and convening 7PJ on the two preceding business days. the meeting. Robert Tipping Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Chairman Edmund Street, Birmingham B3 2HB is qualified to act as an 17 December 2015 (2451913) insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the NORTH2451432 DERBYSHIRE INTERIORS LTD. company's affairs as they may reasonably require. Further information (Company Number 08463333) about this case is available from Richard Tonks at the offices of Smith Registered office: Unit 9 Dinting Lane Industrial Estate, Glossop, Cooper on 0121 236 6789 or at [email protected]. Derbbyshire, SK13 7NU Peter Grinbergs, Director (2451424) Principal trading address: Unit 9 Dinting Lane Industrial Estate, Glossop, Derbbyshire, SK13 7NU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY PLANET2451911 BAKE LIMITED ACT 1986 that a Meeting of Creditors of the above-named Company Company Number: SC377708 will be held at Leonard Curtis House, Elms Square, Bury New Road, Registered office: Unit 1 Mosshill Industrial Estate, Ayr, KA6 6BE Whitefield M45 7TA on 06 January 2016 at 2.30 pm for the purposes Principal trading address: Unit 1 Mosshill Industrial Estate, Ayr, KA6 mentioned in Sections 99, 100 and 101 of the said Act. A list of 6BE names and addresses of the Company’s Creditors will be available for Kenneth W Pattullo and Kenneth Craig (IP Nos 008368 and 008584) inspection, free of charge, at the offices of Leonard Curtis, Leonard both of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA, Street, Glasgow, G1 2PP hereby give notice that we were appointed between the hours of 10.00 am and 4.00 pm on the two business Joint Liquidators of Planet Bake Limited by Resolution of a meeting of days preceding the Meeting of Creditors. members held pursuant to Section 98 of the Insolvency Act 1986 on For further details contact: M Maloney on email: 16th December 2015. Furthermore, notice is also hereby given [email protected] Tel: 0161 413 0930. pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Thomas Morris, Director Meeting of Creditors of the above named Company will be held at the 16 December 2015 (2451432) office of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP on 30 December 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. OEM2451430 DOMESTIC APPLIANCES LTD. A list of the names and addresses of the Company’s creditors will be (Company Number 04615910) available for inspection, free of charge, within the offices of Begbies Registered office: 487 Chester Road, Old Trafford, Manchester, M16 Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, 9HF Glasgow G1 2PP, during the two business days preceding the above Principal trading address: 487 Chester Road, Old Trafford, meeting. Manchester, M16 9HF Further details contact: Debbie Wilson, Tel: 0141 222 2230. Notice is hereby given, pursuant to Section 98(1) OF THE Kenneth W Pattullo, Joint Liquidator INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 18 December 2015 (2451911) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 14 January 2016 at 11.30 2451921RCH ENGINEERING SERVICES LIMITED am. In order to be entitled to vote at the meeting, creditors must Company Number: SC332401 lodge their proxies at 7400 Daresbury Park, Daresbury, Warrington Registered office: Condie & Co, 10 Abbey Park Place, Dunfermline WA4 4BS by no later than 12.00 noon on the business day prior to the KY12 7NZ day of the meeting, together with a completed proof of debt form. Principal trading address: N/A Lisa Marie Moxon of Dow Schofield Watts Business Recovery LLP,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ashok Bhardwaj (IP number 4640) of Redmans Insolvency Services, ACT 1986 that a meeting of creditors of the Company will be held at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ is Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 08 January qualified to act as an insolvency practitioner in relation to the 2016, at 1.00 pm for the purposes mentioned in Sections 99 to 101 of company and, during the period before the day on which the meeting the said Act. Creditors whose claims are unsecured, in whole or in is to be held, will furnish creditors free of charge with such information part, are entitled to attend and vote in person or by proxy providing concerning the company's affairs as they may reasonably require. that their claims (and proxies) have been submitted and accepted at Further information about this case is available from Hasmukh Pattni the meeting or lodged beforehand with Campbell Dallas LLP. A list of at the offices of Redmans Insolvency Services at the names and addresses of the Company’s creditors may be [email protected]. (2451431) inspected, free of charge, at the offices of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between 10.00 am and 4.00 pm on the two business days before the meeting. SELECT2451580 DESIGNS LTD Resolutions to be taken at the meeting may include a resolution (Company Number 07017408) specifying the terms on which the Liquidator is to be remunerated, Registered office: 29 Waterloo Road, Wolverhampton, WV1 4DJ and the meeting may receive information about, or be called upon to Principal trading address: Sunny House, Guy Motors Industrial Estate, approve, the costs of preparing the statement of affairs and Park Lane, Wolverhampton, WV10 9QF convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. ACT 1986 that a meeting of the creditors of the above named Lee Ritchie, Director Company will be held at 79 Caroline Street, Birmingham B3 1UP on 17 December 2015 (2451921) 12 January 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is 2451423SAIKON INVESTMENTS LTD qualified to act as an insolvency practitioner in relation to the above (Company Number 07165518) and will furnish creditors, free of charge, with such information Registered office: 11/12 Hallmark Trading Centre, Fourth Way, concerning the company’s affairs as is reasonably required. Wembley, Middlesex HA9 0LB For further details contact: Andrew Deere, Email: Principal trading address: 78 Wanstead Lane, Redbridge, Essex, IG1 [email protected], Tel: 0121 236 6001. 3SE Ravinder Sanghera, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15 December 2015 (2451580) ACT 1986 that a meeting of creditors of the above-named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 19 January 2016 at 3.30 pm for the purposes of: The nomination of a SOHCOM2451418 LIMITED liquidator and The appointment of a Liquidation Committee. Proxy (Company Number 05596278) forms to be used for the purposes of the above meeting must be Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church lodged, accompanied by a proof of debt form, at 142-148 Main Road, Crookham, Fleet, Hampshire GU52 8BF Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business Principal trading address: Cassini House, Hanborough Business Park, day prior to the date of the meeting. Long Hanborough, Witney, Oxfordshire OX29 8SD Notice is also hereby given that Nedim Ailyan of Abbott Fielding Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Limited, 142/148 Main Road, Sidcup, Kent DA14 6NZ, is qualified to ACT 1986 that a meeting of the creditors of the above-named act as an Insolvency Practitioner in relation to the above Company, Company will be held at the offices of Rendell Thompson, 10b Fleet and will furnish Creditors, free of charge, with such information Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire concerning the Company’s affairs as they may reasonably require. GU52 8BF, on 7 January 2016 at 2.30 pm for the purposes mentioned Further details contact: Nedim Ailyan (IP No. 9072), Email: in Sections 99, 100 and 101 of the said Act. Robert James Thompson [email protected] or Tel: 020 8302 4344. of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Meenakshi Patel, Director Crookham, Fleet, Hampshire GU52 8BF, is qualified to act as an 18 December 2015 (2451423) insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. SAKARIA2451431 LIMITED Place at which a list of Creditors will be available for inspection: At the (Company Number 08437519) offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Trading Name: Sky Lounge Church Crookham, Fleet, Hampshire GU52 8BF Registered office: 17 Fairway Avenue, Kingsbury, London NW9 0EY Proposed Liquidator and IP number: Robert James Thompson, 8306. Principal trading address: 158 Station Road, Edgware, Middlesex HA8 Telephone number: 01252 816636, email address: 7AW [email protected] Notice is hereby given, pursuant to Section 98 of the Insolvency Act Alternative person to contact with enquiries about the case: Ben 1986 that a meeting of creditors of the above named Company will be Laycock held at c/o Bhardwaj, 47-49 Green Lane, Northwood, Middlesex HA6 David Carrington, Director 3AE on 12 January 2016, at 10.30 am for the purposes mentioned in 7 December 2015 (2451418) Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the SPATCHCOCK2451419 (TRURO) LIMITED Meeting must (unless they are individual creditors attending in person) (Company Number 08731908) lodge their proxy at Redmans Insolvency Services, The Clock House, Trading Name: Salt Kitchen Bar 87 Paines Lane, Pinner, Middlesex HA5 3BZ by no later than 12:00 on Registered office: Ocean Accounts, Whites Porthmeor Studios, the business day preceding the date of the meeting. Porthmeor Road, St Ives, Cornwall TR26 1NP Resolutions to be taken at the meeting may include a resolution Principal trading address: 114 Kenwyn Street, Truro, Cornwall TR1 specifying the terms on which the Liquidator is to be remunerated and 3DJ the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to section 98 of the INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986, that a Meeting of the Creditors of the above-named the meeting. company will be held at Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL on 7 January 2016 at 2.00 pm for the purpose of having a full statement of the position of the Company’s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES which the Liquidator is to be remunerated. A list of the names and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the Company’s Creditors will be available for inspection, ACT 1986 that a meeting of creditors of the above-named company free of charge, at Purnells, Treverva Farm, Treverva, Penryn, near will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Falmouth, Cornwall TR10 9BL, being a place in the relevant locality, Parsonage, Manchester M3 2HW on 07 January 2016 at 12.30 pm for on the two business days prior to the date of the meeting. Proofs and the purposes mentioned in Section 99, 100 and 101 of the said Act. Proxies to be used at the meeting must be lodged with the company This meeting will be held online should any creditor wish to attend at Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall remotely. If any creditors do wish to attend remotely, please notify TR10 9BL by 12.00 noon on the business day before the meeting. Clarke Bell Limited of your intention to do so. John Paul Bell (IP No Notice is also given that, for the purpose of voting, Secured Creditors 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, must (unless they surrender their security) lodge at Purnells, Treverva Manchester M3 2HW, is qualified to act as Insolvency Practitioner in Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL, before relation to the above and will furnish creditors, free of charge, with the Meeting, a statement giving particulars of their security, the date such information concerning the company’s affairs as is reasonably when it was given, and the value at which it is assessed. required. Queries may be sent to: [email protected] or [email protected] For further details contact: Jess Williams, Email: By Order of the Board of Directors [email protected] Tel: 0161 907 4044. Toby Hume-Rothery, Director (2451419) Lisa Jenner, Director 16 December 2015 (2451657)

2451420STEVENS ENGINEERING AND ENVIRONMENTAL SOLUTIONS LIMITED NOTICES TO CREDITORS (Company Number 08331684) Registered office: Rivermead House, 7 Lewis Court, Grove Park, A.E.2451487 HADLEY LIMITED Enderby, Leicestershire LE19 1SD (Company Number 01610257) Principal trading address: Unit 11, Klondyke Industrial Estate, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Rushenden Road, Queenborough, Kent, ME11 5HH Fareham, Hampshire, PO15 5TD NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Principal trading address: Limberline Spur, Hilsea Industrial Estate, Act 1986 (as amended), that a meeting of the creditors of the above Portsmouth, Hampshire, PO53 5JR named company will be held at RSM Restructuring Advisory LLP, 6th Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Floor, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 07 1986 (as amended), that the creditors of the above named Company, January 2016 at 11:00 AM for the purposes of dealing with Section 99 which is being voluntarily wound up, are required on or before 14 to 101 of the Insolvency Act 1986 (as amended). January 2016, to send their names and addresses along with A shareholders' meeting has been convened for 07 January 2016 to descriptions and full particulars of their debts or claims and the pass a resolution for the winding up of the company. names and addresses of their solicitors (if any), to James Richard Secured creditors (unless they surrender their security) must give Tickell at Portland Business & Financial Solutions Limited, Eagle particulars of their security and its value if they wish to vote at the Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, meeting. PO15 5TD and, if so required by notice in writing from the Joint The resolutions to be taken at the meeting may include a resolution Liquidators of the Company or by the Solicitors of the Joint specifying the terms on which the Joint Liquidators are to be Liquidators, to come in and prove their debts or claims at such time remunerated including the basis on which disbursements are to be and place as shall be specified in such notice, or in default they will recovered from the company's assets and the meeting may receive be excluded from the benefit of any dividend paid before such debts/ information about, and be called upon to approve, the costs of claims are proved. preparing the statement of affairs and convening the meeting. A first and final dividend is intended to be paid to creditors within 2 A creditor entitled to vote at the above meetings may appoint a proxy months of the final date for proving. to attend and vote instead of him. Proxy forms to be used at the Date of Appointment: 5 December 2014. Office Holder details: James meetings, together with any hitherto unlodged proof of debt, must be Richard Tickell and Carl Derek Faulds (IP Nos. 08125 and 008767), of lodged at RSM Restructuring Advisory LLP, Rivermead House, 7 Portland Business & Financial Solutions Limited, Eagle Point, Little Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD, no later Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. than 12 noon on 06 January 2016. For further details contact: The Joint Liquidators, Email: A full list of the names and addresses of the company's creditors may [email protected] Tel: 01489 550 440 Alternative contact: Email: be examined free of charge at the offices of RSM Restructuring [email protected] Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, James Richard Tickell, Joint Liquidator Leicestershire LE19 1SD between 10.00am and 4.00pm on the two 17 December 2015 (2451487) business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at BETTERBET2451476 PC LIMITED https://rsm.insolvencypoint.com under 'general information for (Company Number 09145575) creditors'. A hard copy can be requested from my office by telephone, Registered office: Levine House, 233 Wigan Road, Ashton in email or in writing. Alternatively, a copy will be provided on written Makerfield, Lancashire, WN4 9SR request by Paul Milton, RSM Restructuring Advisory LLP Rivermead Principal trading address: 63 Duke Street, St Helens, Merseyside, House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. WA10 2JF Insolvency practitioners are bound by the Insolvency Code of Ethics In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, when carrying out all professional work relating to an insolvency Stephen A Clark of Harbour Business Group Limited, Unit F20, appointment. Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW Further information about this case is available from Paul Milton at the was appointed Liquidator of BETTERBET PC LIMITED by resolutions offices of RSM Tenon Restructuring on 0116 282 0555. of members and on 4 December 2015 I was confirmed as Liquidator Paul Stevens, Director at a meeting of creditors. 15 December 2015 (2451420) A liquidation committee was not established at the meeting of creditors and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value THE2451657 LOCAL LINK MAGAZINES LIMITED of the company’s creditors. (Company Number 06870361) Notice is hereby given that the creditors of the above-named Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 company are required, to send in their names, their addresses and The Parsonage, Manchester M3 2HW descriptions, full particulars of their debts or claims in Form 4.25, and Principal trading address: Unit 4 Hamer Vale, Buckley Road, the names and addresses of their solicitors (if any) to the undersigned, Rochdale OL12 9BF Stephen A Clark the Liquidator of the said company, at the above address. 4 December 2015 (2451476)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 39 COMPANIES

DELAGE2451481 TIMBER LIMITED FULL2451782 LIVES ORGANISATION LIMITED (Company Number 02898255) (Company Number 07359671) Registered office: c/o Duncan Sheard Glass, Castle Chambers, 43 Registered office: Mulberry House, 53 Church Street, Weybridge, Castle Street, Liverpool, Merseyside L2 9TL Surrey KT13 8DJ Principal trading address: N/A Principal trading address: 62/64 New Road, Basingstoke, Hampshire Notice is hereby given that creditors of the Company are required on RG21 7PW or before 19 January 2016, to prove their debts by sending their full Nature of Business: Social Care Consultancy names and addresses, particulars of their debts or claims, and the Date of Appointment: 16 December 2015 names and addresses of their solicitors (if any), to the Joint Notice is hereby given that the Creditors of the Company are required Liquidators at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 on or before 29 January 2016 to send their names and addresses and King Street, Manchester, M2 4WU. particulars of their debts or claims to the liquidator of the Company, If so required by notice in writing from the Joint Liquidators, creditors Tony James Thompson, Piper Thompson, Mulberry House, 53 Church must, either personally or by their solicitors, come in and prove their Street, Weybridge, Surrey KT13 8DJ. In default thereof they will be debts at such time and place as shall be specified in such notice, or in excluded from the benefit of any distribution made before such debts default thereof they will be excluded from the benefit of any are proved. distribution made before their debts are proved. Date by which creditors must submit their claims: 29 January 2016 Date of appointment: 8 December 2015. Office holder details contact: Tony James Thompson, (IP no 5280), Liquidator of Piper Thompson, David Thornhill (IP No. 8840) of FRP Advisory LLP, 7th Floor Ship Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Canal House, 98 King Street, Manchester, M2 4WU and Gareth Smith Telephone (01932) 855515 (2451782) (IP No. 6335) of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB For further details contact: The Joint Liquidators, E-mail: J2451533 KIRBY ASSOCIATES LIMITED [email protected], Tel: 0161 833 3344. Alternative (Company Number 08086512) contact: Shelie Gallagher. Registered office: 3 Harries Court, Waltham Abbey, Essex, EN9 3NS David Thornhill, Joint Liquidator Principal trading address: 3 Harries Court, Waltham Abbey, Essex, 17 December 2015 (2451481) EN9 3NS I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed 2451536ENERGY SAVE NORTH-WEST LIMITED liquidator of the above named Company on 16 December 2015. (Company Number 07572157) Notice is hereby given that the creditors of the above named Registered office: 3 Hardman Street, Manchester M3 3AT Company which is being voluntarily wound up, are required, on or Principal trading address: Unit 5 Colville Court, Calver Road, Winwick before 27 January 2016 to prove their debts by sending to the Quay, Warrington, Cheshire, WA2 8QT undersigned, Darren Edwards of Aspect Plus Limited, 40a Station WE HEREBY GIVE NOTICE that Kerry Bailey and Ian J Gould of BDO Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, LLP, 3 Hardman Street, Manchester M3 3AT were appointed Joint written statements of the amounts they claim to be due to them from Liquidators of the above named company on 18 December 2015. All the Company and, if so requested, to provide such further details or debts and claims should be sent to us at the address above. produce such documentary evidence as may appear to the Liquidator Office Holder Details: Kerry Franchina Bailey and Ian James Gould (IP to be necessary. A creditor who has not proved this debt before the numbers 8780 and 7866) of BDO LLP, 3 Hardman Street, Manchester declaration of any dividend is not entitled to disturb, by reason that he M3 3AT. Date of Appointment: 18 December 2015. Further has not participated in it, the distribution of that dividend or any other information about this case is available from the offices of BDO LLP at dividend declared before his debt was proved. [email protected] quoting KB/JW/ENERGYSAVE. For further details contact: David Young, Tel: 01708 300170, Email: Kerry Franchina Bailey and Ian James Gould, Joint Liquidators [email protected] Dated 18 December 2015 (2451536) Darren Edwards, Liquidator 16 December 2015 (2451533)

ESSATI2451492 LIMITED (Company Number 08520935) KARDEN2451537 PIPEWORK LIMITED Registered office: Squire House, 81-87 High Street, Billericay, Essex, (Company Number 02962152) CM12 9AS Registered office: Sky View, Argosy Road, East Midlands Airport, Principal trading address: Unit 46, Waterhouse Business Park, Castle Donington, Derby DE74 2SA Chelmsford, Essex, CM12 2QE Principal trading address: Unit 21a, Hebden Road, Scunthorpe, I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Lincolnshire, DN15 8DT Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Notice is hereby given that the Creditors of the above-named liquidator of the above named Company on 11 December 2015. Company are required, on or before 21 January 2016, to send their Notice is hereby given that the creditors of the above named names and addresses with particulars of their debts or claims, and Company which is being voluntarily wound up, are required, on or the names and addresses of their Solicitors (if any), to the before 21 January 2016 to prove their debts by sending to the undersigned Tyrone Shaun Courtman, of PKF Cooper Parry Group undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Limited, Sky View, Argosy Road, East Midlands Airport, Castle Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Donington, Derby DE74 2SA the Liquidator of the said Company, and, written statements of the amounts they claim to be due to them from if so required by notice in writing by the said Liquidator, are, by their the Company and, if so requested, to provide such further details or Solicitors or personally, to come in and prove their said debts or produce such documentary evidence as may appear to the Liquidator claims at such time and place as shall be specified in such notice, or to be necessary. A creditor who has not proved this debt before the in default thereof they will be excluded from the benefit of any declaration of any dividend is not entitled to disturb, by reason that he distribution made before such debts are proved. has not participated in it, the distribution of that dividend or any other Date of Appointment: 14 December 2015. Office Holder details: dividend declared before his debt was proved. Tyrone Shaun Courtman (IP No: 7237), of PKF Cooper Parry Group For further details contact: David Young, Email: Limited, Sky View, Argosy Road, East Midlands Airport, Castle [email protected], Tel: 01708 300170. Donington, Derby DE74 2SA. Darren Edwards, Liquidator Further details contact: Robert Lineham, Email: 16 December 2015 (2451492) [email protected] Tel: 01332 411163. Tyrone Shaun Courtman, Liquidator 16 December 2015 (2451537)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2451497LX FX LIMITED Important Note: This Company has no connection with the current (Company Number 04916185) business trading under the Play Planet name and operating from the Trading Name: The Ultimate Christmas Fair company’s former premises. Registered office: Railview Lofts, Commercial View, Eastbourne, East Steve Elliott, Liquidator Sussex, BN21 3XE 15 December 2015 (2451478) Principal trading address: Unit 9C, Edison Rd, Highfield Industrial Estate, Eastbourne, BN23 6PT Notice is hereby given that the creditors of the above named SIDCUP2451534 DOUBLE GLAZING LIMITED Company are required on or before the 15 January 2016 to send their (Company Number 07048309) names and addresses and particulars of their debts or claims and the Also known as: A & E Glazing Limited names and addresses of the solicitors (if any) to Maxine Reid and Registered office: 16 Cambria Close, Sidcup, Kent, DA15 8BW Andrew Tate, the Liquidators of the said Company, at Kreston Reeves Principal trading address: 16 Cambria Close, Sidcup, Kent, DA15 LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, 8BW BN21 4RY and, if so required by notice in writing from the said I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Liquidators, by their solicitors or personally, to come in and prove Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was their said debts or claims at such time and place as shall be specified appointed liquidator of the above named company on 17 December in such notice, or in default thereof they will be excluded from the 2015. benefit of any distribution made before such debts are proved. NOTICE IS HEREBY GIVEN that the creditors of the above named Date of Appointment: 17 December 2015. company which is being voluntarily wound up, are required, on or Office Holder details: Maxine Reid and Andrew Tate (IP Nos 11492 before 22 January 2016 to prove their debts by sending to the and 8960) both of Kreston Reeves LLP, Compass House, 45 undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, Gildredge Road, Eastbourne, East Sussex BN21 4RY. 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the Further details contact: Maxine Reid or Andrew Tate, Email: company, written statements of the amounts they claim to be due to [email protected] Tel: 01634 899805 / 01323 810760. them from the company and, if so requested, to provide such further Maxine Reid and Andrew Tate, Joint Liquidators details or produce such documentary evidence as may appear to the 16 December 2015 (2451497) liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that 2451480MANGROVE DEVELOPMENTS LIMITED dividend or any other dividend declared before his debt was proved. (Company Number 05600590) Names of Insolvency Practitioner: Isobel Susan Brett, Address of Registered office: Heddon Library & Business Centre, Towne Gate, Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 Newcastle upon Tyne, NE15 0EJ 1EY Principal trading address: Heddon Library & Business Centre, Towne IP Numbers: 9643 Gate, Newcastle upon Tyne, NE15 0EJ Date of Appointment: 17 December 2015 In accordance with Rule 4.106A, I, Eric Walls (IP No. 9113) of KSA Alternative Contact: Victoria Edwards, Email Address: Group Limited, C12 Marquis Court, Marquisway, Team Valley, [email protected], Telephone: 01474 532862 Gateshead, NE11 0RU, give notice that on 16 December 2015 I was 17 December 2015 (2451534) appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named STRUCTURAL2451693 GLASS FACADES LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 07537913) before 20 January 2016 to send in their full forenames and surnames, Registered office: c/o Mackenzie Goldberg Johnson, Scope House, their addresses and descriptions, full particulars of their debts or Weston Road, Crewe CW1 6DD claims, and the names and addresses of their Solicitors (if any), to the Principal trading address: 27 Sandringham Avenue, Helsby, undersigned E Walls of KSA Group Limited, C12 Marquis Court, Frodsham WA6 9QJ Marquisway, Team Valley, Gateshead, NE11 0RU, the liquidator of the I, Michael Gillard of Mackenzie Goldberg Johnson, Scope House, said Company, and, if so required by notice in writing from the said Weston Road, Crewe CW1 6DD, give notice that I was appointed Liquidator, are, personally or by their Solicitors, to come in and prove liquidator of the above named company on 16 December 2015. their debts or claims at such time and place as shall be specified in Notice is hereby given that the creditors of the above named such notice, or in default thereof they will be excluded from the company which is being voluntarily wound up, are required, on or benefit of any distribution. before 21 January 2016 to prove their debts by sending to the Further details contact: E Walls, Email: [email protected] or undersigned, Michael Gillard of Mackenzie Goldberg Johnson, Scope Tel: 0191 482 3343. House, Weston Road, Crewe CW1 6DD, the liquidator of the E Walls, Liquidator company, written statements of the amounts they claim to be due to 16 December 2015 (2451480) them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt PLAY2451478 PLANET (HEREFORD) LTD before the declaration of any dividend is not entitled to disturb, by (Company Number 05773222) reason that he has not participated in it, the distribution of that Registered office: 38-42 Newport Street, Swindon SN1 3DR dividend or any other dividend declared before his debt was proved. Principal trading address: 122-124 Widemarsh Street, Hereford HR4 Names of Insolvency Practitioner: Michael Gillard. 9HN Address of Insolvency Practitioners: Scope House, Weston Road, Nature of Business: Children’s play facilities. Crewe CW1 6DD. Type of Liquidation: Creditor’s Voluntary Liquidation. IP Number: 14470. Date of Appointment: 14 December 2015. Rachel Hardy, email [email protected] Tel: 01270 212700 Office Holder: Steve Elliott (11110). Michael Gillard, Liquidator (2451693) Firm and Address: Monahans, 38-42 Newport Street, Swindon SN1 3DR01793 818300. Steve Elliott tel 01793 818300 or email [email protected] RESOLUTION FOR WINDING-UP Notice is hereby given that I, Steve Elliott, of Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR was appointed ACCEPTUS2451342 IT LIMITED Liquidator of the above named Company on 14 December 2015. (Company Number 08942907) Notice is hereby given that the Creditors of the above named Registered office: 33 George Street, Wakefield, W Yorkshire, WF1 1LX Company are required on or before 26 February 2016, to send their Principal trading address: 38 Rawdon Road, Horsforth, Leeds, LS18 names and addresses with particulars of their debts or claims, to me 5EW at the above address.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 41 COMPANIES

At a general meeting of the above named company duly convened For further details contact: Heather Bamforth on tel: 0161 831 1100 and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Karl Austin Broome, Chairman (2451335) 0RG at 10.00 am on 16 December 2015 the following special and ordinary resolutions were duly passed: “That the company be wound up voluntarily and that Philip Booth, of BESTLUCK2451337 LTD Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No (Company Number 08102886) 9470), be and is hereby appointed as Liquidator of the company for Trading Name: Radoni the purposes of the voluntary winding up.” Registered office: 170 Rainsford Road, Chelmsford, Essex, CM1 2PD Further details contact: Phil Booth or Alistair Barnes, Email: Principal trading address: 170 Rainsford Road, Chelmsford, Essex, [email protected] Tel: 01924 263777. CM1 2PD James Hall, Chairman (2451342) At a General Meeting of the members of the above named Company, duly convened and held at the offices of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 17 2451343ALDRIDGE PROPERTY SERVICES LIMITED December 2015 the following resolutions were duly passed as a (Company Number 04711670) special resolution and as an ordinary resolution: Registered office: APS House, Aber Road, Aber Industrial Estate, “That it has been proved to the satisfaction of this meeting that the Flint, Flintshire, CH6 5EX Company cannot by reason of its liabilities, continue its business, and Principal trading address: APS House, Aber Road, Aber Industrial that it is advisable to wind up the same, and accordingly that the Estate, Flint, Flintshire, CH6 5EX Company be wound up voluntarily and that Engin Faik, of At a General Meeting of the above named Company duly convened Cornerstone Business Recovery, 136 Hertford Road, Enfield, and held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW Middlesex EN3 5AX, (IP No. 9635) be and is hereby appointed on 09 December 2015 the following resolutions were duly passed as a Liquidator for the purposes of such winding up ” special and an ordinary resolution, respectively: For further details contact: Natalie Brady on tel: 0203 793 3338. “That it has been proved to the satisfaction of this meeting that the MD Mohi Uddin, Director (2451337) 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 Steven Muncaster and BETTERBET2451387 PC LIMITED Sarah Bell, both of Duff & Phelps Ltd, The Chancery, 58 Spring (Company Number 09145575) Gardens, Manchester, M2 1EW, (IP No. 9446 and 9406) be and are Registered office: Levine House, 233 Wigan Road, Ashton in hereby appointed joint liquidators of the Company for the purposes of Makerfield, Lancashire, WN4 9SR the winding-up.” At the subsequent meeting of creditors held at the Principal trading address: 63 Duke Street, St Helens, Merseyside, same place on the same date, the resolutions were ratified confirming WA10 2JF the appointment of Steven Muncaster and Sarah Bell as Joint At a General Meeting of the members of the above named company, Liquidators. duly convened and held at F20, Coppull Enterprise Centre, Mill Lane, For further details contact: The Joint Liquidators on tel: 0161 827 Coppull, PR7 5BW on 4 December 2015 at 11:00 the following 9000. Alternative contact: Chris Lawton on email: resolutions were duly passed; number (1) as a special resolution and [email protected] number (2) as an ordinary resolution Paul Aldridge, Chairman (2451343) (1) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 2451344ALFA TRAVEL WORLD LIMITED Company be wound up voluntarily” (Company Number 07754794) (2) “That Stephen A Clark, of Harbour Business Group Limited, Unit Trading Name: ALF Holidays F20, Coppull Enterprise Centre, Mill Lane, Coppull, PR7 5BW be Registered office: 4 Grafton Road, Sparkbrook, Birmingham B11 1JP hereby appointed Liquidator for the purposes of such winding up”. Principal trading address: 53 & 53A Stratford Road, Birmingham B11 Stephen A Clark, 8782, Liquidator 1RE and 4 Grafton Road, Sparkbrook, Birmingham B11 1JP Harbour Business Group Limited, F20, Coppull Enterprise Centre, Mill At a General Meeting of the above named Company, duly convened Lane, Coppull, PR7 [email protected] and held at Station House, Midland Drive, Sutton Coldfield, West 03306 600027 Midlands B72 1TU, on 15 December 2015, the following resolutions P Crehan, Director (2451387) were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. “That the Company be wound up voluntarily” BISHOPS2451332 REMOVALS LIMITED 2. “That Gerald Irwin of Irwin and Company, Station House, Midland (Company Number 06665364) Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Registered office: 2-4 Southfield Road, Paignton, Devon, TQ3 2SW Liquidator for the purposes of such winding up”. At a General Meeting of the above-named Company, duly convened, Office Holder Number: 8753 and held at Regus UK Limited, 2430/2440 The Quadrant, Aztec West, Tel No: 0121 321 1700 Almondsbury, Bristol, BS32 4AQ on 16 December 2015 the following Email: [email protected] resolutions were duly passed as a special and ordinary resolutions Said Ali Said, Director (2451344) respectively: “That it has been resolved by special resolution that the Company be wound up voluntarily and that Martin Richard Buttriss and Richard AUSTIN-LENIKA2451335 CONTRACTS LIMITED Frank Simms, both of F A Simms & Partners Limited, Alma Park, (Company Number 07913084) Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Trading Name: Austin-Lenika Contracts 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint Registered office: C/O Mazars LLP, The Lexicon, Mount Street, Liquidators for the purposes of the winding-up.” Manchester, M2 5NT For further details contact: Charlene Haycock, Email: Principal trading address: Unit 5C, Hillthorpe Farm, Knoll Lane, [email protected], Tel: 01455 555444 Preston, PR4 4TB Louise Pagett, Chairman (2451332) At a general meeting of the above named company convened and held at The Lexicon, Mount Street, Manchester, M2 5NT on 17 December 2015 at 10.00 am the following resolutions were passed as BREYDON2451331 CONTRACTORS LIMITED a Special Resolution and as an Ordinary Resolution: (Company Number 05800764) “That the Company be wound up voluntarily and that Conrad Registered office: c/o John Harlow Insolvency & Corporate Recovery, Alexander Pearson and Patrick Lannagan, both of Mazars LLP, The 29 New Walk, Leicester, LE1 6TE Lexicon, Mount Street, Manchester, M2 5NT, (IP Nos 014732 and Principal trading address: 4 Ivy Close, Stoke Golding CV13 6HH 009590) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up.”

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily and that J P Shaw and M duly convened and held at 29 New Walk, Leicester, LE1 6TE on 17 Goldstein, both of Myers Clark, Egale 1, 80 St Albans Road, Watford, December 2015 at 11.00 am the following Resolutions were duly Hertfordshire WD17 1DL, (IP Nos 6084 and 12532) be appointed Joint passed as a Special Resolution and as an Ordinary Resolution:- Liquidators of the Company for the purposes of the voluntary winding “That it has been proved to the satisfaction of this meeting that the up and that the Joint Liquidators be authorised to act jointly and Company cannot, by reason of its liabilities, continue its business, severally in all aspects of the liquidation.” and that it is advisable to wind up the same, and accordingly that the For further details contact: Debbie Convery on tel: 01923 224411 or Company be wound up voluntarily and that John Phillip Walter email: [email protected] Harlow, of John Harlow Insolvency and Corporate Recovery, 29 New Clifford Lester, Chairman (2451338) Walk, Leicester, LE1 6TE, (IP No 8319) be and is hereby appointed Liquidator for the purposes of such a winding up.” For further details contact: Lynda Butcher, E-mail: COPPERLEAF2451326 BUXTON LIMITED [email protected], Tel: 0116 275 5021. (Company Number 08111818) Darran John Shorthose, Director (2451331) Registered office: Oakfield House, Springwood Way, Tytherington, Macclesfield, SK10 2XA Principal trading address: Oakfield House, Springwood Way, 2451872PRIVATE COMPANY LIMITED BY SHARES Tytherington, Macclesfield, SK10 2XA WRITTEN RESOLUTIONS At a general meeting of the above named Company, duly convened Of and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury BROWNCOVE LIMITED New Road, Whitefield M45 7TA on 16 December 2015 the following Company Number: SC401251 Resolutions were passed, as a Special Resolution and as Ordinary 10 December 2015 Resolutions respectively: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the “That the Company be wound up voluntarily and that M Maloney and directors of the Company propose that: J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms • resolution 1 below is passed as a special resolution. Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) • resolution 2 is passed as an ordinary resolution. be and are hereby appointed Joint Liquidators of the Company for the SPECIAL RESOLUTION purposes of such winding up and that the Joint Liquidators be 1. THAT it has been proved to the satisfaction of the members that authorised to act jointly and severally in the liquidation.” the company is insolvent and that it is advisable to wind up the same, For further details contact: The Joint Liquidators, Email: and, accordingly, that the company be wound up voluntarily. [email protected] Tel: 0161 413 0930. ORDINARY RESOLUTION Mark Whylie, Director (2451326) 2. THATI . Scott McGregor of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding DANESWOOD2451334 (ENGINEERING & MAINTENANCE) LIMITED up; (Company Number 07776320) AGREEMENT Registered office: 12 Woden Road South, Wednesbury, West The undersigned, a person entitled to vote on the above resolutions Midlands WS10 0BA on 10 December 2015, hereby irrevocably agrees to the Special Principal trading address: 126 Woden Road South, Wednesbury, Resolution and Ordinary Resolution: West Midlands WS10 0BA Signed by Raymond Codona At a General Meeting of the members of the above named company, Date 10 December 2015 (2451872) duly convened and held at 257 Hagley Road, Edgbaston, Birmingham, Bl6 9NA on 11 December 2015 the following resolutions were duly passed; No 1 as an special resolution and No 2 as an CARIBBEAN2451542 MUSIC LIMITED ordinary resolution: (Company Number 07185415) 1. That the Company be wound up voluntarily. Trading Name: Peoples Social Club 2. That Gagen Dulari Shanna be and is hereby appointed Liquidator Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA for the purposes of such a winding up. Principal trading address: 113 Holloway Road, London N7 8LT Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Insolvency Act 1986 – section 84(1)(b) Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of At a general meeting of the above named company, duly convened Appointment: 11 December 2015. Further information about this case and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 14 is available from the offices of Sharma & Co on 0121 454 2700. December 2015 the subjoined Special Resolution was passed: ‘That it Kritesh Hari, Director (2451334) has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be 2451384DELAGE TIMBER LIMITED wound up voluntarily and that Ninos Koumettou be and is hereby (Company Number 02898255) appointed Liquidator of the company on 14 December 2015 for the Registered office: c/o Duncan Sheard Glass, Castle Chambers, 43 purposes of such winding up.’ Castle Street, Liverpool, Merseyside L2 9TL Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal trading address: N/A Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Notice is hereby given that the following resolutions were passed on 7250 and email address: [email protected]. Alternative contact for 08 December 2015 as a Special Resolution and an Ordinary enquiries on proceedings: Mark Wootton Resolution respectively: Bulent Kemal Hassan, Director/Chairman (2451542) “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that David CJL2451338 FIRE SAFETY LIMITED Thornhill, of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King (Company Number 06981170) Street, Manchester, M2 4WU and Gerald Smith, of FRP Advisory LLP, Trading Name: Fire Stop Solutions 170 Edmund Street, Birmingham B3 2HB, (IP Nos 8840 and 6335) be Registered office: 4th Floor Sutherland House, 70/78 West Hendon, appointed as Joint Liquidators for the purposes of such voluntary Broadway, London, NW9 7BT winding up.” At the subsequent meeting of creditors held on 8 Principal trading address: Unit 286B, The Wenta Business Centre, December 2015 the appointment of David Thornhill and Gerald Smith Colne Way, Watford, WD5 0EP as Joint Liquidators was confirmed. At a general meeting of the Company convened and held at Egale 1, For further details contact: The Joint Liquidators, E-mail: 80 St Albans Road, Watford, Hertfordshire WD17 1DL on 16 [email protected], Tel: 0161 833 3344. Alternative December 2015 at 10.30 am, the following resolutions were passed contact: Shelie Gallagher. as a Special Resolution and Ordinary Resolutions respectively: David Clarke, Director (2451384)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 43 COMPANIES

DYNAMIC2451923 EQUIPMENT (UK) LTD. Passed - 18 December 2015 Company Number: SC378397 At a General Meeting of the members of the above named company, Registered office: Colma, 3 Old Aberdeen Road, Fordoun, Aberdeen, duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, AB30 1NU Cheshire, WA14 1EZ on 18 December 2015 the following resolutions Principal trading address: Bucksburn Facility, Auchmill Road, were duly passed; No 1 as a special resolution and No 2 as an Aberdeen, AB21 9NB ordinary resolution:- At a general meeting of the above named Company duly convened 1. "That the company be wound up voluntarily". and held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB on 14 2. "That Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of December 2015 the following Special Resolution and Ordinary Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Resolution were duly passed respectively: Cheshire, WA14 1EZ, be and they are hereby appointed Joint “That it has been proved to the satisfaction of the meeting that the Liquidators of the Company for the purpose of the voluntary winding Company cannot by reason of its liabilities, continue its business and up and that the Joint Liquidators, who are both licensed by the that it is advisable to wind up same and, accordingly that the Insolvency Practitioners Association in the , are Company be wound up voluntarily and that Maureen Elizabeth Leslie, empowered to act jointly and severally." of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, Office Holder Details: Neil Henry and Michael Simister (IP numbers (IP No. 8852) be and is hereby appointed Liquidator of the Company 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria for the purposes of the winding up.” Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 18 Further details contact: Maureen Elizabeth Leslie, Tel: 0845 051 0210 December 2015. Richard John Hay, Director (2451923) Joseph Wood , Director Dated this: 18 December 2015 Correspondence address and contact details of case manager: Kirsty 2451345ENERGY SAVE NORTH-WEST LIMITED Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, (Company Number 07572157) Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: Registered office: 3 Hardman Street, Manchester M3 3AT [email protected] (2451123) Principal trading address: Unit 5 Colville Court, Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8QT At a General Meeting of the above-named Company, duly convened, FIGUREHEAD2451333 ACCOUNTS LTD and held at the offices of BDO LLP, 3 Hardman Street, Manchester (Company Number 07202392) M3 3AT on 18 December 2015, the subjoined Special Resolution was Registered office: 69 Abbey Road, Bourne, Lincolnshire, PE10 9EN duly passed, viz: Principal trading address: 69 Abbey Road, Bourne, Lincolnshire, PE10 RESOLUTION 9EN THAT it has been proved to the satisfaction of this meeting that it is At a general meeting of the above-named Company duly convened advisable to wind up the company and, accordingly, the company be and held at One Victoria Square, Birmingham, B1 1BD on 17 wound up voluntarily, and that Kerry Bailey and Ian Gould, Licensed December 2015 the following resolutions were passed as a special Insolvency Practitioners of BDO LLP, 3 Hardman Street, Manchester resolution and as an ordinary resolution: M3 3AT are hereby appointed Joint Liquidators for the purposes of “That it has been resolved by special resolution that the Company be such winding up, and are to act jointly and severally. wound up voluntarily and that Rachel Ballinger, of Greenfield At a subsequent Meeting of Creditors, duly convened pursuant to Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. Section 98 of the Insolvency Act 1986, and held on the same day, the 11510) be and is hereby appointed liquidator of the Company for the appointment of Kerry Bailey and Ian Gould was confirmed. purposes of the winding-up.” Office Holder Details: Kerry Franchina Bailey and Ian James Gould (IP For further details contact: Becky Reeves, Email: numbers 8780 and 7866) of BDO LLP, 3 Hardman Street, Manchester [email protected] Tel: 0121 201 1720 M3 3AT. Date of Appointment: 18 December 2015. Further Stuart Brown, Director (2451333) information about this case is available from the offices of BDO LLP at [email protected] quoting KB/JW/ENERGYSAVE. Stephen Quinlan, Chairman of Meeting (2451345) FLOWER2451125 LINK LIMITED Company Number: SC386943 Registered office: 100 Kirkintilloch Road, Glasgow, Strathclyde, G66 ESSATI2451340 LIMITED 4LQ (Company Number 08520935) Principal trading address: 100 Kirkintilloch Road, Glasgow, Registered office: Squire House, 81-87 High Street, Billericay, Essex, Strathclyde, G66 4LQ CM12 9AS At a general meeting of the Company, duly convened and held at Principal trading address: Unit 46, Waterhouse Business Park, Holiday Inn Glasgow Airport, Abbotsinch, Paisley, Glasgow, PA3 2TE Chelmsford, Essex, CM12 2QE on 18 December 2015, the following Resolutions were passed as a At a General Meeting of the above named company duly convened Special Resolution and Ordinary Resolutions respectively: and held at the offices of Aspect Plus Limited, 40a Station Road, "That the Company be wound up voluntarily, that Alan Fallows and Upminster, Essex, RM14 2TR on 11 December 2015 the following Peter James Anderson of Kay Johnson Gee Corporate Recovery resolutions were duly passed as a special and an ordinary resolution, Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 respectively: 5EQ, be and are hereby appointed joint liquidators of the Company “That it has been resolved by special resolution that the company be and that the liquidators be authorised to act joint and severally in the wound up voluntarily and that Darren Edwards, of Aspect Plus liquidation for the purposes of such winding up." Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Office Holder Details: Alan Fallows and Peter James Anderson (IP 10350) be appointed liquidator of the company for the purposes of numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery the winding-up.” At the subsequent meeting of creditors held at the Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 same place on the same date, the resolutions were ratified confirming 5EQ. Date of Appointment: 18 December 2015. Further information the appointment of Darren Edwards as liquidator. about this case is available from Derek Morton at the offices of Kay For further details contact: David Young, Email: Johnson Gee Corporate Recovery Limited on 0161 832 6221. [email protected], Tel: 01708 300170. Craig Thorburn , Director (2451125) Paul Kelly, Chairman (2451340)

FULL2451336 LIVES ORGANISATION LIMITED F.2451123 P. DESIGN & ADVERTISING LIMITED (Company Number 07359671) (Company Number 03592843) Registered office: Mulberry House, 53 Church Street, Weybridge, Registered office: BTMR Limited, Century Buildings, 14 St Mary's Surrey KT13 8DJ Parsonage, Manchester M3 2DF Principal trading address: 62/64 New Road, Basingstoke, Hampshire Principal trading address: Unit 1, The Courtyard, 51 Station Road, RG21 7PW Cheadle SK8 7AA Section 85(1), Insolvency Act 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Resolutions to Wind Up: At a general meeting of the Company, duly HEYBOURNE2451341 CHANGE LTD convened and held at Mulberry House, 53 Church Street, Weybridge, (Company Number 05202436) Surrey KT13 8DJ at 11.00 am on 16 December 2015, the following Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Resolutions were passed as a Special Resolution and as an Ordinary 4DD Resolution respectively: “That the Company be wound up voluntarily Principal trading address: 16 Portland Drive, Hinckley, Leicestershire and that Tony James Thompson of Piper Thompson, Mulberry House, LE10 1SE 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby At a General meeting of the above named Company duly convened appointed Liquidator of the Company for the purposes of such and held at Denbigh Room, Lutterworth Town Hall, High Street, winding up”. Lutterworth, Leicestershire, LE17 4AT on 17 December 2015 the Date on which Resolutions were passed: Members: 16 December following resolutions were duly passed as a special and an ordinary 2015 Creditors: 16 December 2015 resolution respectively: Mrs J L Allen, Director “That it has been resolved by special resolution that the Company be Liquidator’s Details: T J Thompson, IP no 5280 of Piper Thompson, wound up voluntarily and that Steven Peter Ford, of S P Ford & Co Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP No Telephone (01932) 855515 (2451336) 9387) be and is hereby appointed Liquidator of the Company for the purpose of the winding up.” For further details contact: Steven Ford, E-mail: [email protected], 2451325GLOBAL BUSINESS EVENTS LIMITED Tel: 01455 699737. (Company Number 05090065) Karen Julie Buckle, Chairman (2451341) Registered office: 7th Floor Clarence House, Clarence Place, Newport, Wales, NP19 7AA Principal trading address: 7th Floor Clarence House, Clarence Place, HOME2451541 FURNISHINGS ENTERPRISES LTD Newport, Wales, NP19 7AA (Company Number 09236948) At a general meeting of the above-named Company duly convened Registered office: Quigleys Superstore, Guild Trading Estate, and held at Regus, One Victoria Square, Birmingham, B1 1BD on 14 Ribbleton Lane, Preston, PR1 5DP December 2015 the following resolutions were passed as a special Principal trading address: Quigleys Superstore, Guild Trading Estate, resolution and as an ordinary resolution: Ribbleton Lane, Preston, PR1 5DP “That it has been resolved by special resolution that the Company be At a general meeting of the above named Company, duly convened wound up voluntarily and that Rachel Ballinger, of Greenfield and held at 20 Roundhouse Court, South Rings Business Park, Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. Bamber Bridge, Preston, PR5 6DA on 17 December 2015 the 11510) be and is hereby appointed liquidator of the Company for the following resolutions were passed as a Special Resolution and as purposes of the winding-up.” Ordinary Resolutions respectively: For further details contact: Lilia Gordon, Email: “That the Company be wound up voluntarily, that M J Colman and J [email protected] Tel: 0121 201 1789. M Titley, both of Leonard Curtis, 20 Roundhouse Court, South Rings Jason Lee Williams, Director (2451325) Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be GOLDARROW2451330 FASHIONS (UK) LIMITED authorised to act jointly and severally in the liquidation .” (Company Number 05702024) Further details contact: M J Colman or J M Titley, Email: Registered office: 1524 High Road, London N20 9PT [email protected] Tel: 01772 646180 Principal trading address: 98 New Bond Street, London W1S 1SN Victoria Quigley, Director (2451541) At a General Meeting of the above-named Company, duly convened and held on 17 December 2015 the following Resolutions were duly passed: HS2451386 SECURITY LIMITED “That the Company be wound up voluntarily and that Mark Reynolds, (Company Number 04818332) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Registered office: The Barns, Hilltop Farm, Lyne Lane, Lyne, Hertfordshire, WD6 2FX, (IP No 008838) be appointed Liquidator of Chertsey, Surrey KT16 0AW the Company for the purposes of the voluntary winding-up.” The Principal trading address: The Barns, Hilltop Farm, Lyne Lane, Lyne, appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Chertsey, Surrey KT16 0AW Stirling Way, Borehamwood, Hertfordshire WD2 2FX as liquidator was Insolvency Act 1986 – section 84(1)(b) confirmed by the creditors on the same day. At a general meeting of the above named company, duly convened Further details contact: Mark Reynolds, Tel: 020 8343 3710. and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 10 Alternative contact: Joshua Levy. December 2015 the subjoined Special Resolution was passed: ‘That it Babak Farboudi, Director (2451330) has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be HERTFORD2451385 TYRE & EXHAUST LIMITED wound up voluntarily and that Ninos Koumettou be and is hereby (Company Number 06453891) appointed Liquidator of the company on 10 December 2015 for the Registered office: Business Innovation Centre, Harry Weston Road, purposes of such winding up.’ Coventry, CV3 2TX Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal trading address: Units 1 and 2 Dicker Mill Industrial Estate, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Mill Road, Herftford, SG13 7AA 7250 and email address: [email protected]. Alternative contact for At a General Meeting of the above-named Company, duly convened, enquiries on proceedings: Alex Kakouris and held at Market House, 10 Market Walk, Saffron Walden, Essex, Ian Bevan, Director/Chairman (2451386) CB10 1JZ on 15 December 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the IBW2451346 LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 03917610) and that it is advisable to wind up the same, and accordingly that the Registered office: 64 Seven Kings Road, Ilford, Essex, IG3 8DG Company be wound up voluntarily, and that Tony Mitchell and Brett Principal trading address: 64 Seven Kings Road, Ilford, Essex, IG3 Barton, both of Cranfield Business Recovery Limited, Business 8DG Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos At a General Meeting of the above – named Company, duly 8203 and 9493) are hereby appointed as Joint Liquidators for the convened, and held at 601 High Road Leytonstone, London E11 4PA, purposes of such winding-up and that the Joint Liquidators are to act on 17 December 2015, the following Resolutions were passed, as a independently unless they decide otherwise.” Special Resolution and as Ordinary Resolutions respectively: For further details contact: The Joint Liquidators, Tel: 02476 553700. As a Special Resolution David Barry Taylor, Chairman (2451385) “The Company be wound up voluntarily.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 45 COMPANIES

As an Ordinary Resolution N Parr-Sturgess, Chairman (2451383) “That Harjinder Johal and George Michael, both of Ashcrofts Limited, 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Joint Liquidators for the purposes of such winding – up.” LEWLA2451540 EVENTS LIMITED As an Ordinary Resolution (Company Number 08125869) “Any act required or authorised to be done by the Liquidator can be Trading name or style: The Shoulder of Mutton undertaken by either one of them acting independently.” Registered office: 10b Fleet Business Park, Sandy Lane, Church Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint Crookham, Fleet, Hampshire GU52 8BF Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 Principal trading address: The Shoulder of Mutton, Hazeley Heath, 4PA. Hook, Hampshire RG27 8NB Alternative contact: Amrit Johal, [email protected], 020 8556 At a general meeting of the Company, duly convened and held at the 2888. offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Jaswinder Singh Sehmbi, Chairman (2451346) Church Crookham, Fleet, Hampshire GU52 8BF on 14 December 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 2451329J KIRBY ASSOCIATES LIMITED “That the Company be wound up voluntarily and that Robert James (Company Number 08086512) Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Registered office: 3 Harries Court, Waltham Abbey, Essex, EN9 3NS Lane, Church Crookham, Fleet, Hampshire GU52 8BF, be and is Principal trading address: 3 Harries Court, Waltham Abbey, Essex, hereby appointed liquidator of the Company for the purposes of such EN9 3NS winding up”. At a General Meeting of the above named company duly convened Date on which Resolutions were passed: 14 December 2015 and held at Aspect Plus Limited, 40a Station Road, Upminster, Essex, Office Holder: Robert James Thompson, IP number: 8306, Rendell RM14 2TR on 16 December 2015 the following resolutions were duly Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, passed as a special and an ordinary resolution, respectively: Fleet, Hampshire GU52 8BF. Alternative person to contact with “That it has been resolved by special resolution that the company be enquiries about the case: Ben Laycock, telephone number: 01252 wound up voluntarily and that Darren Edwards, of Aspect Plus 816636 Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Rezart Arapi, Director (2451540) 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming LISA2451381 SHEPHERD (BIRMINGHAM) LIMITED the appointment of Darren Edwards as liquidator. (Company Number 06435310) For further details contact: David Young, Tel: 01708 300170, Email: Registered office: Town Mills, Mill Street, Kidderminster, [email protected] Worcestershire DY11 6XW Jamie Kirby, Chairman (2451329) Principal trading address: Portman House, 5-7 Temple Row West, Birmingham, B2 5NY LISA SHEPHERD (MIDLANDS) LIMITED JTA2451327 WELL SERVICES LIMITED (Company Number 04419851) (Company Number 07716366) Registered office: Town Mills, Mill Street, Kidderminster, Registered office: C/O Parker Andrews Ltd, Unit 7, Trust Court, Vision Worcestershire DY11 6XW Park, Chivers Way, Histon, Cambridge, CB24 9PW Principal trading address: Town Mills, Mill Street, Kidderminster, Principal trading address: 214b Thorpe Road, Norwich, Norfolk, IR1 Worcestershire, DY11 6XW 1TP LISA SHEPHERD SALONS LIMITED At a General Meeting of the members of the above named Company (Company Number 06502891) duly convened and held at 5th Floor, The Union Building, 51-59 Rose Previous Name of Company: Lisa Shepherd (Hagley) Limited - 7 April Lane, Norwich, NR1 1BY on 11 December 2015 the following 2008 resolutions were duly passed as a Special Resolution and as an Registered office: Town Mills, Mill Street, Kidderminster, Ordinary Resolution respectively: Worcestershire DY11 6XW “That the Company be wound up voluntarily and that Richard Cacho, Principal trading address: Town Mills, Mill Street, Kidderminster, of Parker Andrews Ltd, Unit 7, Trust Court, Vision Park, Chivers Way, Worcestershire, DY11 6XW Histon, Cambridge, CB24 9PW, (IP No 11012) be and is hereby LISA SHEPHERD (WOMBOURNE) LIMITED appointed Liquidator of the Company for the purposes of such (Company Number 07644566) winding up.” Registered office: Town Mills, Mill Street, Kidderminster, Further details contact: Richard Cacho, Tel: 01223 964209. Worcestershire DY11 6XW Alternative contact: Calum O’Neill. Principal trading address: Central Buildings, High Street, Wombourne, Jamie Adcock, Director (2451327) WV5 9DN At General Meetings of the above-named Companies, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 15 December KIDDYLAND2451383 NURSERY COMMUNITY INTEREST COMPANY 2015 the following resolutions were passed, as a special resolution (Company Number 06763507) and as an ordinary resolution: Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 “That the companies be wound up voluntarily and that Richard Paul 3WQ James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Principal trading address: 53 Walthew Avenue, Holyhead, LL65 1AG B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the At a Special General Meeting of the above-named Company, duly Companies for the purpose of the voluntary windings-up.” At convened, and held at Gwesty Carreg Bran Hotel, Meetings of Creditors held on 15 December 2015, the Creditors Llanfairpwllgwyngyll, LL65 5YH on 14 December 2015 the subjoined confirmed the appointment of Richard Paul James Goodwin as Special Resolution was duly passed: Liquidator. “That it has been proved to the satisfaction of this meeting that the For further details contact: Andrew Deere, Email: Company cannot by reason of its liabilities continue its business, and [email protected], Tel: 0121 236 6001. that it is advisable to wind up the same, and accordingly that the Lisa Shepherd, Chairman (2451381) Company be wound up voluntarily, and that Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP Nos. 5306 and 9522) be and are hereby appointed Liquidators for the purposes of such winding-up.” The Joint Liquidators can be contacted via their respective email address: [email protected] OR [email protected] or by telephone: 0161 228 3028.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LX2451339 FX LIMITED At a general meeting of the above-named Company duly convened (Company Number 04916185) and held at Greenfield Recovery Limited, c/o Regus, One Victoria Trading Name: The Ultimate Christmas Fair Square, Birmingham, B1 1BD on 15 December 2015 the following Registered office: Railview Lofts, Commercial View, Eastbourne, East resolutions were passed as a special resolution and as an ordinary Sussex, BN21 3XE resolution: Principal trading address: Unit 9C, Edison Rd, Highfield Industrial “That it has been resolved by special resolution that the Company be Estate, Eastbourne, BN23 6PT wound up voluntarily and that Rachel Ballinger, of Greenfield At a General Meeting of the above named company duly convened Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No and held at 10.00 am at Compass House, 45 Gildredge Road, 11510) be and is hereby appointed liquidator of the Company for the Eastbourne, East Sussex, BN21 4RY on 17 December 2015 the purposes of the winding-up.” following special and ordinary resolutions respectively were duly For further details contact: Eddy Houlton, Email: passed: [email protected], Tel: 0121 201 1722. “That the company be wound up voluntarily and that Maxine Reid and Dr Riaz Raza, Director (2451579) Andrew Tate, both of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, (IP Nos: 11492 or 8960) are appointed Joint Liquidators for the purposes of the NEW2451425 LEAF CATERING LIMITED voluntary winding up and any act required or authorised under any (Company Number 08715981) enactment to be done by the Joint Liquidators is to be done by all or Trading Name: The Grill Room any one or more of the persons for the time being holding office. Registered office: 8 Honeys Green Close, West Derby, Liverpool, L12 Further details contact: Maxine Reid or Andrew Tate, Email: 9JA [email protected] Tel: 01634 899805 / 01323 810760. Principal trading address: 90 Muirhead Avenue East, West Derby, Stephen Burrell, Director (2451339) Liverpool, L11 1EL At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) 2451328MADINA KEBAB HOUSE LIMITED LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 17 December 2015 (Company Number 08110208) the following Resolutions were duly passed; as a Special Resolution Registered office: 65 Gladstone Street, Peterborough, and as an Ordinary Resolution respectively:- Cambridgeshire PE1 2BN “That the Company be wound up voluntarily and that Jason Dean Principal trading address: 65 Gladstone Street, Peterborough, Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, Cambridgeshire PE1 2BN No. 1 Old Hall Street, Liverpool L3 9HF, be and hereby are appointed At a General Meeting of the members of the above named Company, Joint Liquidators of the Company for the purpose of the voluntary duly convened and held at 192 Park Road, Peterborough PE1 2UF on winding-up, and any act required or authorised under any enactment the 18 December 2015; the following resolutions were passed: to be done by the Joint Liquidators may be done by all or any one or No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: more of the persons holding the office of liquidator from time to time.” 1. "That the Company be wound up voluntarily" Any person who requires further information may contact the Joint 2. "That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, Liquidator by telephone on 0151 227 4010. Alternatively enquiries can 29 High Street, Cheltenham GL50 1DY, be and he is hereby be made to Anthony Bailey by email at Anthony.Bailey@begbies- appointed Liquidator for the purposes of such winding up". traynor.com or by telephone on 0151 227 4010. Office Holder Details: Michael Patrick Durkan (IP number 9583) of Stewart St John, Chairman (2451425) Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. Date of Appointment: 18 December 2015. Further information about this case is available from Karolina Kocon at the offices of NEW2451427 LEAF PROPERTY CARE LIMITED Durkan Cahill on 01242 250811 or at [email protected]. (Company Number 08499833) Amjid Hussain, Chairman (2451328) Registered office: Building 3, North London Business Park, Oakleigh Road South, New Southgate, N1 1GN Principal trading address: Building 3, North London Business Park, MANGROVE2451464 DEVELOPMENTS LIMITED Oakleigh Road South, New Southgate, N1 1GN (Company Number 05600590) At a general meeting of the above-named Company duly convened Registered office: c/o KSA Group Ltd, C12 Marquis Court, and held at 6th Floor, 36 Park Row, Leeds, LS1 5JL on 14 December Marquisway, Team Valley, Gateshead, NE11 0RU 2015 the following Resolutions were passed as a Special Resolution Principal trading address: Heddon Library & Business Centre, Towne and as Ordinary Resolutions: Gate, Newcastle upon Tyne, NE15 0EJ “That the Company be wound up voluntarily and that S Williams and At a General Meeting of the members of the above named company, P Deyes, both of Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 duly convened and held at Holiday Inn Express, Clasper Way, 5JL, (IP Nos 11270 and 9089) be and are hereby appointed as Joint Swalwell, Newcastle upon Tyne, NE16 3BE on 16 December 2015 the Liquidators of the Company for the purposes of such winding-up.” following resolutions were duly passed as a Special Resolution and as For further details contact: S Williams, Email: an Ordinary Resolution: [email protected], Tel: 0113 323 8890. “That it has been proved to the satisfaction of this meeting that the Robert Harrison, Director (2451427) 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 E Walls, of KSA Group OLT2451357 LIMITED Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 (Company Number 08653013) 0RU, (IP No. 9113) be and is hereby appointed Liquidator for the Registered office: West Lancashire Investment Centre, Maple View, purpose of such winding up.” White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: E Walls, Email: [email protected] or Principal trading address: 199-201 Ribbleton Avenue, Preston, PR2 Tel: 0191 482 3343. 6RD Jeff Forster, Chairman (2451464) At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG NAYLA2451579 MOSS HEALTHCARE LIMITED on 11 December 2015 at 10.45am, the following Resolutions were (Company Number 06605239) duly passed as a Special Resolution and as an Ordinary Resolution: Registered office: Apartment 1 Eversley Villas, Dunham Road, Altrincham, WA14 4AQ Principal trading address: Apartment 1 Eversley Villas, Dunham Road, Altrincham, WA14 4AQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 47 COMPANIES

“That the Company be wound up voluntarily and that Gordon Craig, subsequent meeting of creditors held on 15 December 2015 the of Refresh Recovery Limited, West Lancashire Investment Centre, appointment of Julie Swan of PCR (London) LLP, St Martin’s House, Maple View, White Moss Business Park, Skelmersdale, Lancashire, The Runway, South Ruislip, Middlesex, HA4 6SE and Ian Defty of DDJ WN8 9TG, (IP No: 7983) be and is appointed Liquidator of the Insolvency Limited, 100 Borough High Street, London, SE1 1LB as Company for the purpose of the voluntary winding-up.” At a Joint Liquidators was confirmed. subsequent meeting of creditors held later that day and at the same Further details contact: Julie Swan or Ian Defty, Tel: 0208 841 5252. venue, the above Resolutions were also approved by creditors. Alternative contact: Swedana Lobo Further details contact: Gordon Craig. Case Administrator: Jessica Matthew Penfold, Director (2451503) Hodgson, Email: [email protected] Tel: 01695 711200. Elizabeth Moran, Director (2451357) PLANET2451880 BAKE LIMITED Company Number: SC377708 2451358PDC SERVICES (UK) LIMITED Registered office: Unit 1 Mosshill Industrial Estate, Ayr, KA6 6BE (Company Number 06055599) Principal trading address: Unit 1 Mosshill Industrial Estate, Ayr, KA6 Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, 6BE Consort House, Waterdale, Doncaster, DN1 3HR Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the Principal trading address: 161 Middlecliffe Lane, Little Houghton, shareholders of the Company passed the following written resolutions Barnsley, South Yorkshire, S72 0HW on 16 December 2015 as a special resolution and ordinary resolution At a General Meeting of the members of the above named Company, respectively: duly convened and held at The Offices of Silke & Co Ltd, 1st Floor, “That it has been proved to the satisfaction of this meeting that the Consort House, Waterdale, Doncaster, DN1 3HR on 16 December Company is insolvent and that it is advisable to wind up the same, 2015 at 1.30 pm the following resolutions were duly passed as a and, accordingly, that the Company be wound up voluntarily and that Special Resolution and as an Ordinary Resolution respectively: Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor “That the Company be wound up voluntarily and that Ian Michael (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Glasgow G1 2PP, (IP Nos 008368 and 008584) be and are hereby Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and appointed joint liquidators of the Company for the purpose of such 9144) are appointed Joint Liquidators of the Company for the purpose winding up.” of the voluntary winding up, and that the Joint Liquidators are to act Further details contact: Debbie Wilson, Tel: 0141 222 2230. jointly and severally.” S Hammond, Director (2451880) For further details contact: The Joint Liquidators on tel: 01302 342875. Ian Garbett, Chairman (2451358) PLANT2451363 LEASE LTD (Company Number 07689026) Registered office: Hudcar House, Hudcar Lane, Bury, BL9 6HD PEAK2451426 OUTDOORS LIMITED Principal trading address: Hudcar House, Hudcar Lane, Bury, BL9 (Company Number 05061870) 6HD Registered office: 8 The Hill, Glapwell, Chesterfield S44 5LY At a General Meeting of the Members of the above-named Company, Principal trading address: Unit 102-107 Block 16, Old Mill Lane duly convened, and held at 340 Deansgate, Manchester, M3 4LY on Industrial Estate, Mansfield Woodhouse NG19 9BG 15 December 2015 the following Resolutions were duly passed, as a At a General Meeting of the members of the above named company, Special Resolution and as an Ordinary Resolution respectively: duly convened and held at Ibis Hotel, Lordsmill Street, Chesterfield, “That the Company be wound up voluntarily and that Dean Watson, of S41 7RW on 10 December 2015 the following resolutions were duly Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, passed; as a Special Resolution and as an Ordinary Resolution (IP Nos 009661 and 008123) be and hereby are appointed Joint respectively:- Liquidators of the Company for the purpose of the voluntary winding- 1. That the Company be wound up voluntarily. up, and any act required or authorised under any enactment to be 2. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, done by the Joint Liquidators may be done by all or any one or more Leopold Street, Sheffield, S1 2JA be and hereby is appointed of the persons holding the office of Liquidator from time to time.” Liquidator of the Company for the purpose of the voluntary winding- Any person who requires further information may contact the Joint up, and any act required or authorised under any enactment to be Liquidators by telephone on 0161 837 1700. Alternatively enquiries done by the Liquidator may be done by all or any one or more of the can be made to David Jones by e-mail at david.jones@begbies- persons holding the office of liquidator from time to time. traynor.com or by telephone on 0161 837 1751. Office Holder Details: Adrian Graham (IP number 8980) of The Springs Michael Christopher Flynn, Chairman (2451363) Partnership Limited trading as Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Appointment: 10 December 2015. Further information about this case is available from PLASTIC2451362 TRADING LIMITED Danielle Lockwood at the offices of Begbies Traynor (Central) LLP on (Company Number 04245338) 0114 285 9509 or at [email protected]. Registered office: Rosegarth, Barnsley Road, Dodworth, Barnsley, Paul Johnson, Chairman (2451426) S75 3JT Principal trading address: Unit B1, Carlton Industrial Estate, Shawfield Road, Barnsley, S71 3HS PENFOLD2451503 DRIVEWAY SPECIALIST LTD At a General Meeting of the above named Company duly convened (Company Number 07925870) and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Registered office: Kevin Alderton & Team, 14 South Way, Newhaven, 0RG on 17 December 2015 at 10.00 am the following special and East Sussex, BN9 9LL ordinary resolutions were passed: Principal trading address: Warren Park, The Warren, Crowborough, “That the Company be wound up voluntarily and that Philip Booth, of East Sussex, TN6 1UB Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No Notice is hereby given that the following resolutions were passed on 9470) be and is hereby appointed as Liquidator of the Company for 15 December 2015 the first being a special resolution and the second the purposes of the voluntary winding up.” At a meeting of creditors and third being ordinary resolutoins respectively: held on 17 December 2015 the creditors confirmed the appointment “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the of Philip Booth as Liquidator and that anything required or authorised Company be wound up voluntarily, that Julie Swan, of PCR (London) to be done by the Liquidator be done. LLP, St Martin’s House, The Runway, South Ruislip, Middx, HA4 6SE For further details contact: Phil Booth or Alistair Barnes, Email: and Ian Defty, of DDJ Insolvency Limited, 100 Borough High Street, [email protected], Tel: 01924 263777. London, SE1 1LB, (IP No: 9168 and 9245) be appointed as Joint Lesley Jane Abson, Chairman (2451362) Liquidators for the purposes of such voluntary winding up, that the Joint Liquidators be entitled to act both jointly and severally.” At the

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

PLAY2451361 PLANET (HEREFORD) LTD REDSTONE2451393 BUTLER LIMITED (Company Number 05773222) (Company Number 08652516) Registered office: 38-42 Newport Street, Swindon SN1 3DR Previous Name of Company: Honeybun Construction London Limited Principal trading address: 122-124 Widemarsh Street, Hereford HR4 Registered office: Suite 219, Innovation Centre, Festival Drive, Ebbw 9HN Vale, Gwent, NP23 8XA At a General Meeting of the members of the above named company, Principal trading address: Suite 219, Innovation Centre, Festival Drive, duly convened and held at Aylestone Court Hotel, 2 Aylestone Hill, Ebbw Vale, Gwent, NP23 8XA Hereford HR1 1HS on 14 December 2015, the following Resolutions Notice is hereby given that the following resolutions were passed on were passed: 17 December 2015 as a special resolution and ordinary resolution 1. That it has been proved to the satisfaction of the Company that the respectively: Company cannot, by reason of its liabilities, continue its business, “That the Company be wound up voluntarily and that Nickolas Garth and that it is advisable to wind up the same, and accordingly that the Rimes, of Rimes & Co, 3 The Courtyard, Harris Business Park, Company be wound up voluntarily. Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, (IP Nos. 009533 2. That Steve Elliott of Monahans, 38-42 Newport Street, Swindon and 009616) be appointed as Joint Liquidators of the Company, and SN1 3DR, be and he is hereby appointed Liquidator of the Company that the Joint Liquidators act either jointly or separately for the for the purpose of the voluntary winding up”. purposes of the voluntary winding-up.” Adam Phillips, Chairman For further details contact: The Joint Liquidators, Email: 14 December 2015 (2451361) [email protected] Tel: 01527 558410 Ieuan Weston-Hall, Chairman (2451393)

2451370PRO-OLOGY LIMITED (Company Number 06747440) RESONATE2451373 - RSE C.I.C Registered office: Concorde House, Grenville Place, Mill Hill, London (Company Number 07769170) NW7 3SA Registered office: 10 Little Lever Street Northern Quarter Manchester Principal trading address: 23 Benson Road, Nuffield Industrial Estate, M1 1HR Poole, Dorset BH17 0GB Principal trading address: 10 Little Lever Street Northern Quarter The Companies Act 2006 and The Insolvency Act 1986 Manchester M1 1HR At a general meeting of the Company, duly convened and held at At a GENERAL MEETING of the above-named Company, duly Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 15 convened and held at 32 Stamford Street, Altrincham, Cheshire, December 2015, the following Resolutions were passed as a Special WA14 1EY, on 9 December 2015 at 11.00 am the following Resolution and an Ordinary Resolution respectively: Resolutions were duly passed as a Special Resolution and an “That the Company be wound up voluntarily and that Jeffrey Mark Ordinary Resolution respectively: Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, That it has been proved to the satisfaction of the members that the Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be company cannot by reason of its liabilities continue its business, and appointed liquidator of the Company for the purposes of the voluntary that it is advisable that the company be wound up and that winding-up.” accordingly the company be wound up voluntarily and That Kevin At a subsequent meeting of creditors held at the same place on the Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, same date, the resolutions were ratified confirming the appointment of WA14 1EY be and is hereby appointed Liquidator of the company for Jeffrey Mark Brenner as Liquidator. the purposes of the winding up. Date on which Resolutions were passed: Members: 15 December Kevin LucasLiquidator (9485), Lucas Johnson, 32 Stamford Street, 2015 Creditors: 15 December 2015 Altrincham, Cheshire WA14 1EY. Tel: 0161 929 8666. Email: Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C [email protected] Associates Limited, Concorde House, Grenville Place, Mill Hill, Alternative Contact: Alex Ainsworth London NW7 3SA. Email address: [email protected] or N JervisChairman (2451373) telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Mark David Simpson, Director RIVERSIDE2451374 KIDZ HAIR LIMITED Dated – 15 December 2015 (2451370) (Company Number 06766700) Registered office: Riverside House, Branch Road, Lower Darwen, Lancashire, BB3 0PR REDSTONE2451368 BUTLER FIXED ASSETS LTD Principal trading address: Riverside House, Branch Road, Lower (Company Number 08717458) Darwen, Lancashire, BB3 0PR; 1st Floor, The Hub, Unity Place, Previous Name of Company: Honeybun Fixed Assets Limited Buckshaw Village, Chorley, PR7 7HZ Registered office: Suite 219 Innovation Centre, Festival Drive, Ebbw At a General Meeting of the Members of the above-named Company, Vale, Gwent, NP23 8XA duly convened, and held at the offices of Begbies Traynor (Central) Principal trading address: Suite 219 Innovation Centre, Festival Drive, LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU on 14 Ebbw Vale, Gwent, NP23 8XA December 2015 the following Resolutions were duly passed, as a Notice is hereby given that the following resolutions were passed on Special Resolution and as an Ordinary Resolution respectively: 17 December 2015 as a special resolution and ordinary resolution “That the Company be wound up voluntarily, and that David Robert respectively: Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 “That the Company be wound up voluntarily and that Nickolas Garth Winckley Court, Chapel Street, Preston, PR1 8BU, (IP Nos 008894 Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, and 009608) be and hereby are appointed Joint Liquidators of the Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Company for the purpose of the voluntary winding-up, and any act 4DJ, (IP Nos. 009533 and 009616) be appointed as Joint Liquidators required or authorised under any enactment to be done by the Joint of the Company, and that the Joint Liquidators act either jointly or Liquidators may be done by all or any one or more of the persons separately for the purposes of the voluntary winding-up.” holding the office of Liquidator from time to time.” For further details contact: The Joint Liquidators, Email: Any person who requires further information may contact the Joint [email protected] Tel: 01527 558410 Liquidator by telephone on 01772 202000. Alternatively enquiries can Ieuan Weston-Hall, Chairman (2451368) be made to Joseph Allen by e-mail at Joseph.Allen@begbies- traynor.com or by telephone on 01772 202000. Mark Holden, Chairman (2451374)

ROWAN2451888 BARS LTD Trading Name: The Kettledrum Bar Previous Name of Company: The Kettledrum Bar Company Number: SC481857

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 49 COMPANIES

Registered office: HJS Recovery Suite, 18 The Pentagon Centre, 36 SELECT2451367 ROOFING & BUILDING LTD Washington Street, Glasgow G3 8AZ (Company Number 08830655) Principal trading address: 365 South Road, Dundee, Angus DD2 2RT Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, At a general meeting of the Company, duly convened and held at Southport, Merseyside, PR8 3QL Regus, 9-10 St Andrew Square, Edinburgh, EH2 2AF on 10 December Principal trading address: 147 Hampton Road, Southport, 2015, the following Resolutions were passed as a Special Resolution Merseyside, PR8 5DJ and an Ordinary Resolution respectively: At a general meeting of the above-named Company, duly convened, “That the Company be wound up voluntarily, and held at SPK Financial Recovery Limited, 95 Pinfold Lane, that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Southport, Merseyside, PR8 3QL on 15 December 2015 the following Carlton Place, Southampton, S015 2EA, be and are hereby appointed resolutions were passed as a Special Resolution and as an Ordinary Joint Liquidators of the Company for the purposes of such winding Resolution: up. “That it has been proved to the satisfaction of this meeting that the and that the joint liquidators be authorised to act jointly and severally Company cannot by reason of its liabilities continue its business and in the liquidation.” that its advisable to wind up the same and accordingly that the Date on which Resolutions were passed: Members: 10 December Company be wound up voluntarily and that Stuart Kelly, of SPK 2015 Creditors: 10 December 2015 Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside, Stephen Powell, 9561 and Gordon Johnston, 8616, HJS Recovery, PR8 3QL, (IP No. 13670) be and is hereby appointed sole Liquidator 12-14 Carlton Place, Southampton, S015 2EA for the purpose of such winding up.” Alternative person to contact with enquiries about the case & For further details contact: Tel: 01704 620 508 telephone number: Karl Lovatt, 02380 234222, Paul Rimmer, Chairman (2451367) [email protected] Doreen Rowan Director and Chairman (2451888) SIDCUP2451379 DOUBLE GLAZING LIMITED (Company Number 07048309) 2451617S D S PROPERTY LIMITED Previous Name of Company: A & E Glazing Limited (Company Number 05720930) Registered office: 16 Cambria Close, Sidcup, Kent, DA15 8BW Registered office: Daniel Smith Works, Pountney Street, Principal trading address: 16 Cambria Close, Sidcup, Kent, DA15 Wolverhampton, WV2 4HX 8BW Principal trading address: Daniel Smith Works, Pountney Street, At a General Meeting of the above-named Company, duly convened, Wolverhampton, WV2 4HX and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 17 At a GENERAL MEETING of the above named Company held by December 2015 the following Special and Ordinary resolutions, conference call on 17 December 2015 the following resolutions were respectively, were duly passed:- duly passed: 1. “That it has been resolved by special resolution that the company As a Special Resolution: be wound up voluntarily.” 1 THAT the Company be wound up voluntarily. 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 As Ordinary Resolutions: Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 of the company for the purposes of the winding-up”. Castle Street, Leicester, LE1 5WN Names of Insolvency Practitioner: Isobel Susan Brett, Address of Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 17 1EY December 2015. Further information about this case is available from Alternative Contact: Victoria Edwards, Email Address: Nathan Samani at the offices of CBA on 0116 2140 573 or at [email protected], Telephone: 01474 532862 [email protected]. Mr A Etheridge, Director (2451379) Stephen Paul Flanagan, Director (2451617)

2451371STRUCTURAL GLASS FACADES LIMITED PRIVATE2451874 COMPANY LIMITED BY SHARES (Company Number 07537913) WRITTEN RESOLUTIONS Special and Ordinary Resolutions Of (Pursuant to Sections 282 & 283 of the Companies Act 2006 and SCHOOL FURNITURE DIRECT LIMITED Sections 84(1) and 100 of the Insolvency Act 1986) Company Number: SC364570 At a General Meeting of the above-named Company, duly convened, 18 December 2015 and held at Mackenzie Goldberg Johnson Limited, Scope House, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Weston Road, Crewe CW1 6DD, on 16 December 2015 the following directors of the Company propose that: resolutions were duly passed as a special and an ordinary resolution • resolution 1 below is passed as a special resolution. respectively: • resolution 2 is passed as an ordinary resolution. 1. “That it has been resolved by special resolution that the Company SPECIAL RESOLUTION be wound up voluntarily.” 1. THAT it has been proved to the satisfaction of the members that 2. “That Michael Gillard of Mackenzie Goldberg Johnson Limited, the company is insolvent and that it is advisable to wind up the same, Scope House, Weston Road, Crewe CW1 6DD be appointed and, accordingly, that the company be wound up voluntarily. liquidator of the company for the purposes of the winding-up.” ORDINARY RESOLUTION At the subsequent meeting of creditors held at the same place on the 2. THATDerek A Jackson of Grainger Corporate Rescue & Recovery same date, the resolutions were ratified confirming the appointment of Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Michael Gillard as liquidator. appointed Liquidator of the Company for the purpose of such winding Hedley Pollard, Chairman of both Meetings (2451371) up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions THE2451382 HOSPITAL GROUP DUBLIN LIMITED on 18 December 2015, hereby irrevocably agrees to the Special (Company Number 08357951) Resolution and Ordinary Resolution: Trading Name: The Hospital Group Signed by Dawud Qadir Previous Name of Company: The Hospital Group Eire Limited; TWP Date 18 December 2015 (2451874) (Newco) 127 Limited Registered office: Dolan Park Hospital Stoney Lane, Tardebigge, Bromsgrove, B60 1LY Principal trading address: Dublin 5 Herbert Place, Dublin 2, Ireland

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above-named Company, VISICK2451365 & DAVIS LIMITED duly convened and held at The Harcourt Hotel, 60 Harcourt Street, (Company Number 09049069) Dublin 2, Ireland on 15 December 2015 the following Resolutions Trading Name: The Berwick Inn were duly passed, as a Special Resolution and as an Ordinary Registered office: Railview Lofts, 19C Commercial Road, Eastbourne, Resolution respectively: BN21 3XE “That the Company be wound up voluntarily and that Nigel Price and Principal trading address: Station Road, Polegate, East Sussex, BN26 W John Kelly, both of Begbies Traynor (Central) LLP, 3rd Floor, 6SZ Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos 008778 At a General Meeting of the Members of the above-named Company, and 004857) be and hereby are appointed Joint Liquidators of the duly convened, and held on 18 December 2015 the following Company for the purpose of the voluntary winding-up, and any act Resolutions were duly passed, as a Special Resolution and as an required or authorised under any enactment to be done by the Joint Ordinary Resolution: Liquidators may be done by all or any one or more of the persons "That the Company be wound up voluntarily, and that Thomas D'Arcy holding the office of Liquidator from time to time.” and Susan Maund of White Maund, 44-46 Old Steine, Brighton BN1 Any person who requires further information may contact the Joint 1NH be appointed Joint Liquidators of the Company for the purposes Liquidator by telephone on 0121 200 8150. Alternatively enquiries can of the voluntary winding-up." be made to Helen Taylor by e-mail at Birmingham@begbies- At the subsequent Meeting of Creditors held on 18 December 2015 traynor.com or by telephone on 0121 200 8150. the appointment of Thomas D'Arcy and Susan Maund as Joint Mark Lester, Chairman (2451382) Liquidators was confirmed. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 2451396THEATEK LIMITED 1NH. Date of Appointment: 18 December 2015. Further information (Company Number 04153173) about this case is available from Tracey O'Neil at the offices of White Registered office: Unit 1 Bishop Trading Centre, 95 Church Road, Maund at [email protected]. Bristol BS13 8JU Jack Visick, Director (2451365) Principal trading address: Unit 1 Bishop Trading Centre, 95 Church Road, Bristol BS13 8JU At a General Meeting of the members of the above named company, WADBOROUGH2451372 PUB LIMITED duly convened and held at Harbourside House, 4-5 The Grove, Bristol (Company Number 09027179) BS1 4QZ, on 10 December 2015 the following resolutions were duly Trading Name: Masons Arms passed, as a Special Resolution and as an Ordinary Resolution Registered office: Bamfords Trust House, 85-89 Colmore Row, respectively: Birmingham, B3 2BB 1. “That the Company be wound up voluntarily”. Principal trading address: Masons Arms, Station Road, Wadborough, 2. “That Simon Robert Haskew and Neil Frank Vinnicombe of Begbies Worcester, WR8 9HA Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 At a general meeting of the members of the above named Company, 4QZ be and hereby are appointed Joint Liquidators of the Company duly convened and held at Harrison Clark Rickerbys, 5 Deansway, for the purpose of the voluntary winding-up, and any act required or WR1 2JG on 14 December 2015 the following resolutions were duly authorised under any enactment to be done by the Joint Liquidators passed as a Special Resolution and an Ordinary Resolution may be done by all or any one or more of the persons holding the respectively: office of liquidator from time to time.” “That the Company be wound up voluntarily and that P D Masters and Simon Robert Haskew (IP No. 008988) and Neil Frank Vinnicombe (IP C A Beighton, both of Leonard Curtis, Bamfords Trust House, 85-89 No 009519). Colmore Row, Birmingham, B3 2BB, (IP Nos 8262 and 9556) be and Any person who requires further information may contact the joint are hereby appointed as Joint Liquidators for the purposes of such liquidators by telephone on 0117 937 7130. Alternatively enquiries can winding up and that the Joint Liquidators be authorised to act jointly be made to Caroline Priest by e-mail at caroline.priest@begbies- and severally in the Liquidation.” traynor.com or by telephone on 0117 937 7136. For further details contact: P D Masters or C A Beighton Email: Andrew Victor Broomsgrove, Chairman [email protected] or tel: 0121 200 2111. 10 December 2015 (2451396) Andrea Rowland, Director (2451372)

VINHAYS2451360 RESTAURANTS LTD YK2451369 SPARKS ELECTRICAL LIMITED (Company Number 07707185) (Company Number 08593974) Trading Name: The Royal Oak and The Bell Inn Registered office: 393 Lordship Lane, London N17 6AE Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 Principal trading address: 287 Nightingale Road, Edmonton, London 2DN N9 8QL Principal trading address: The Royal Oak, Great Wishford, Salisbury, Insolvency Act 1986 – section 84(1)(b) SP2 0PD; The Bell Inn, High Street, Winterbourne Stoke, Salisbury, At a general meeting of the above named company, duly convened SP3 4SZ and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 11 Notice is hereby given that the following resolutions were passed on December 2015 the subjoined Special Resolution was passed: ‘That it 16 December 2015 as a Special Resolution and an Ordinary has been proved to the satisfaction of this meeting that the company Resolution respectively: cannot by reason of its liabilities continue its business, and that it is “That the Company cannot, by reason of its liabilities, continue its advisable to wind up the same, and accordingly that the company be business, and that it is advisable to wind up the same, and wound up voluntarily and that Ninos Koumettou be and is hereby accordingly that the Company be wound up voluntarily and that appointed Liquidator of the company on 11 December 2015 for the James William Stares, of Rothmans Recovery Limited, St Ann’s purposes of such winding up.’ Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Gate, Bristol, BS1 6PL, (IP Nos. 11490 and 7258) be appointed as 7250 and email address: [email protected]. Alternative contact for Joint Liquidators for the purposes of such voluntary winding up.” enquiries on proceedings: Yiannis Koumettou For further details contact: The Joint Liquidators, Tel: 0845 567 0567. Yianakis Kyriacou, Director/Chairman (2451369) Alternative contact: Terena Farrow Hayley Smith, Director (2451360)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 51 COMPANIES

CBS2451929 EUROPE LIMITED Liquidation by the Court In Liquidation Company Number: SC342219 APPOINTMENT OF LIQUIDATORS Registered Office: 25 Bothwell Street, Glasgow, G2 6NL Former Trading Address: 25 Gateside Street, Eagle Plant Building, ADAM2451930 STUART LIMITED Glasgow, G31 1PD In Liquidation I, George Dylan Lafferty, Insolvency Practitioner, of 180 Advisory Company Number: SC287788 Solutions Limited hereby give notice that I was appointed Interim Registered Office: 7 The Toll, Busby Road, Clarkston, Glasgow, G76 Liquidator of CBS Europe Limited on 2 December 2015, by 7BG Interlocutor of the Sheriff at Glasgow. Principal trading address: 7 The Toll, Busby Road, Clarkston, Notice is also given that the First Meeting of Creditors of the above Glasgow, G76 7BG company will be held at 2nd Floor, Suite 148, Central Chambers, 11 I, Brian Milne of French Duncan LLP, 133 Finnieston Street, Glasgow, Bothwell Street, Glasgow, G2 6LY, on 12 January 2016 at 11:00 am G3 8HB, hereby give notice that I was appointed Interim Liquidator of for the purposes of choosing a Liquidator and of determining whether Adam Stuart Limited on 08 December 2015 by interlocutor of Paisley to establish a Liquidation Committee. Sheriff Court. Creditors whose claims are unsecured, in whole or in part, are entitled Notice is also given pursuant to Section 138 of the Insolvency Act to attend and vote in person or by proxy providing that their claims 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the and proxies have been submitted and accepted at the meeting or first Meeting of Creditors of the above company will be held within the lodged beforehand at the undernoted address. A resolution will be offices of French Duncan LLP, 133 Finnieston Street, Glasgow, G3 passed when a majority in value of those voting have voted in favour 8HB on 19 January 2016 at 11.00am, for the purpose of choosing a of it. For the purpose of formulating claims, creditors should note that Liquidator and determining whether to establish a Liquidation the date of commencement of the liquidation is 5 November 2015. Committee. George Dylan Lafferty A creditor will be entitled to vote at the meeting only if a claim has Interim Liquidator been lodged with me at or before the meeting. Voting must either be Office Holder No: 9584 in person by the creditor or by form of proxy. To be valid, proxies 180 Advisory Solutions Limited must either be lodged with me at the meeting or to my office at the 2nd Floor, Suite 148 Central Chambers above address prior to the meeting. 11 Bothwell Street Brian Milne Glasgow Office-holder Number: 9381 G2 6LY Interim Liquidator [email protected] (2451929) French Duncan LLP 18 December 2015 Further contact details: FLEMINGTON2451905 CONSULTING LIMITED Iain Littler on telephone number 0141 271 2877 or email In Liquidation [email protected] (2451930) Company Number: SC306960 Registered Office: 10 Ardross Street, Inverness, IV3 5NS Previous Registered Office: Flemington House, Gollanfleld, Nairn, IV2 2451894BLENHEIM COST CONSULTANTS (ABERDEEN) LIMITED 7QP Company Number: SC266674 I, Stewart MacDonald, Chartered Accountant, 10 Ardross Street, In Liquidation Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the I, Charles H Sands, CA, CS Corporate Solutions, 64 Allardice Street, Insolvency (Scotland) Rules 1986, that on 15 December, 2015, I was Stonehaven, AB39 2AA hereby give notice pursuant to Rule 4.19 of appointed Liquidator of the above named company by a Resolution of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator the First Meeting of Creditors held in terms of Section 138(3) of the of Blenheim Cost Consultants (Aberdeen) Limited on 15 December Insolvency Act 1986. No Liquidation Committee was established. 2015 by resolution of the First Meeting of Creditors convened in terms Accordingly, I do not intend to summon a further meeting for the of section 138(3) of the Insolvency Act 1986. A Liquidation Committee purpose of establishing a Liquidation Committee unless one-tenth, in was not established. Accordingly, I hereby give notice that I do not value, of the creditors require it in terms of Section 142(3) of the intend to summon a further meeting for the purpose of establishing a Insolvency Act 1986. Liquidation Committee unless one-tenth, in value, of the creditors Creditors who have not already done so are requested to lodge their require it in terms of section 142(3) of the Insolvency Act 1986. All formal claims with me. creditors who have not already done so are required to lodge their Stewart MacDonald Liquidator claims with me. Office Holder Number: 8906 Charles H Sands, Liquidator Scott-Moncrieff, 10 Ardross Street, Inverness IV3 5NS CS Corporate Solutions, 64 Allardice Street, Stonehaven, AB39 2AA Further contact details: Lyndsay Millar telephone 0141 567 4500 or 16 December 2015 (2451894) via email [email protected] Inverness Sheriff Court Reference: L30/15 17 December 2015 (2451905) CATERING2451893 INC. LIMITED Company Number: SC353035 Registered office: 115 Bath Street, Glasgow, G2 2SZ In2451545 the High Court of Justice Principal Trading Address: (Formerly) Shahbaaz Tandoori, 19 Rose No 5510 of 2015 Street, Aberdeen, AB10 1TX GREYS COURT ESTATE LTD I, Colin Anthony Fisher Hastings, of Hastings & Co, 82 Mitchell Street, (Company Number 08453384) Glasgow, G1 3NA, (IP No. 5879) hereby give notice pursuant to Rule Registered office: Tavistock House South, Tavistock Square, London, 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed WC1H 9LG Liquidator of the above Company at the First Meeting of Creditors Principal Trading Address: 58 Eaton Place, Belgravia, London, SW1X held on 17 December 2015. No Liquidation Committee was 8AT established on that date. Accordingly, I give notice under Rule 4.18 of Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency the Insolvency (Scotland) Rules 1986 that I do not intend to summon Rules 1986 (as amended), that Stephen Hunt, of Griffins, Tavistock a meeting of creditors for the sole purpose of establishing a House South, Tavistock Square, London, WC1H 9LG, (IP No. 9183) Liquidation Committee. However, under the terms of Section 142(3) of has been appointed to the Company by the Secretary of State on 08 the Insolvency Act 1986 I am required to call such a meeting if December 2015. Notice is also hereby given that the Liquidator does requested by one tenth in value of the Company’s creditors. not propose to hold a general meeting of the Company’s creditors for For further details contact: Colin A.F. Hastings on tel: 0141 221 5761. Colin A F Hastings, Liquidator 17 December 2015 (2451893)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES the purpose of establishing a liquidation committee. However, under To be entitled to vote at the meeting, a creditor must lodge with the Section 141(2) of the Insolvency Act 1986 a creditor may request that liquidator at his postal address below, not later than 12.00 noon on a meeting be summoned if the request is made with the concurrence the business day before the date fixed for the meeting, a proof of debt of at least 10%, in value, of the Company’s creditors (including the (if not previously lodged in the proceedings) and (if the creditor is not creditor making the request). attending in person) a proxy. For further details contact: Stephen Hunt on tel: 020 7554 9600. Date of Appointment: 30 January 2013. Alternative contact: [email protected] Office Holder details: David A Ingram (IP No 8015) of Grant Thornton Stephen Hunt, Liquidator UK LLP, 30 Finsbury Square, London EC2P 2YU. 08 December 2015 (2451545) For further details contact: David A Ingram, Tel: 0117 3057765. Alternative contact: Kiran Olgun. David A Ingram, Liquidator 2451904NORTH ALUMINIUM LIMITED 17 December 2015 (2451525) Company Number: SC331436 I, Kenneth G Le May, KLM, Atlantic House, 45 Hope Street, Glasgow G2 6AE (IP No 153) give notice, pursuant to Rule 4.19(4)(b) of the FREEDOM2451798 PORTFOLIOS LIMITED Insolvency (Scotland) Rules 1986, that on 10 December 2015 I was (Company Number 06818333) appointed Liquidator of the above named Company, having its Registered office: C/O Wilson Field Ltd, The Manor House, 260 Registered Office at 89 North Orchard Street, Motherwell ML1 3JL, by Ecclesall Road South, Sheffield, S11 9PS resolution of the First Meeting of Creditors in terms of section 138(3) Principal Trading Address: Eve House Adams Walk, Kingston upon of the Insolvency Act 1986. Thames, Surrey, KT1 1DF A Liquidation Committee was not established. I do not intend to Notice is hereby given, pursuant to Section 146 of the Insolvency Act summon another meeting to establish a Liquidation Committee unless 1986, that the final meeting of the creditors of the above named requested to do so by one tenth, in value, of the Company’s Creditors company will be held at The Manor House, 260 Ecclesall Road South, in terms of Section 142(3) of the Insolvency Act 1986. Sheffield, S11 9PS on 4 February 2016 at 10.30 am for the purpose of Kenneth G Le May, Liquidator having an account laid before it showing how the winding up has KLM, Atlantic House, 45 Hope Street, Glasgow G2 6AE, email been conducted and the property of the company disposed of, and [email protected], tel 0141 248 8339. (2451904) also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to 2451524In the Kingston Upon Thames County Court attend and vote instead of him and such proxy need not also be a No 0188 of 2015 creditor. Proxy forms must be returned to the offices of Wilson Field R K PACKAGING SYSTEMS LIMITED Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 (Company Number 02079988) 9PS no later than 12.00 noon on the business day before the meeting. Registered office: C12 Marquis Court, Marquis Way, Team Valley, Date of Appointment: 24 February 2011. Gateshead, NE11 0RU Office Holder details: Lisa Hogg and Gemma Roberts (IP Nos 9037 Principal Trading Address: Suite 4, 7 Marshwood Close, Canterbury, and 1833) both of Wilson Field Ltd, The Manor House, 260 Ecclesall CT1 1DX Road South, Sheffield, S11 9PS. In accordance with Rule 4.106(A) of the Insolvency Act 1986, I, Eric Further details contact: Lisa Hogg, Email: [email protected], Walls, of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Tel: 0114 2356780. Rachel Harvey, Email: [email protected] Valley, Gateshead, NE11 0RU, give notice that on 08 December 2015, Lisa Hogg and Gemma Roberts, Joint Liquidators I was appointed Liquidator of R K Packaging Systems Limited. 17 December 2015 (2451798) Notice is hereby given that the creditors of the above named company should send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts of claims, In2451518 the High Court of Justice and the names and addresses of their Solicitors (if any), to the No 6829 of 2012 undersigned E Walls (IP No. 9113), KSA Group Ltd, C12 Marquis LAWRENCE TAYLOR AND CO LTD Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. I also give (Company Number 07273301) notice that I intend in due course to convene a general meeting of Registered office: 30 Finsbury Square, London EC2P 2YU creditors and contributories to consider the appointment of a Principal Trading Address: 1 Cornhill, London EC3V 3ND creditors’ committee. Pursuant to Section 141(2) the liquidator shall The liquidator has convened a meeting of the creditors of the summon such a meeting if he is requested to do so by one-tenth in Company under section 146 of the Insolvency Act 1986 to take place value of the company’s creditors. at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, For further details contact: Eric Walls Tel: 0191 482 3343 Email: Bristol, BS1 6FT at 10.00 am on 26 February 2016 for the purposes of [email protected] receiving the liquidator’s report of the winding up and of determining Eric Walls, Liquidator whether the liquidator should have his release under the provisions of 08 December 2015 (2451524) Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, not later than 12.00 noon on FINAL MEETINGS the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not In2451525 the High Court of Justice attending in person) a proxy. No 6823 of 2012 Date of Appointment: 30 January 2013. CHARLES BARKLEY LIMITED Office Holder details: David A Ingram (IP No 8015) of Grant Thornton (Company Number 05580471) UK LLP, 30 Finsbury Square, London EC2P 2YU. Registered office: 30 Finsbury Square, London EC2P 2YU For further details contact: David A Ingram, Tel: 0117 305 7645. Principal Trading Address: Brittania House, Robert Mews, Orpington, Alternative contact: Kiran Olgun. Kent BR6 0JP David A Ingram, Liquidator The liquidator has convened a meeting of the creditors of the 17 December 2015 (2451518) Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT at 10.00 am on 26 February 2016 for the purposes of In2451530 the Liverpool County Court receiving the liquidator’s report of the winding up and of determining No 204 of 2014 whether the liquidator should have his release under the provisions of MCN INVESTMENTS LIMITED Section 174 of the Insolvency Act 1986. (Company Number 03147030) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L2 9AG Principal trading address: Atherton Road, Aintree, Liverpool L9 7AQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 53 COMPANIES

Nature of Business: Holding Company A creditor will be entitled to vote at the meeting only if a claim has Notice is hereby given, pursuant to Section 146 of the Insolvency Act been lodged at the meeting or lodged beforehand at the undernoted 1986, that a Final General Meeting of the Creditors of the above- address. For the purpose of formulating claims, creditors should note named Company will be held at the offices of Parkin S. Booth & Co., the date of commencement of the liquidation is 29 October 2015. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 3 March Pamela Coyne 2016 at 10.30 am for the purpose of receiving the Liquidator’s report Interim Liquidator of the Winding Up. Office Holder Number: 9952 The Resolutions to be considered will be:- Scott-Moncrieff Restructuring & Insolvency, Exchange Place, 3 1. To approve the Liquidator’s final report together with his receipts Semple Street, Edinburgh EH3 8BL and payments account. Further contact details: Lyndsay Millar telephone 0141 567 4500 or 2. To vote on the release of the Liquidator. via email [email protected] A Creditor entitled to attend and vote at the Meeting is entitled to Edinburgh Sheriff Court Reference: L117/15 appoint a Proxy to attend and vote instead of him/her. In order to be 21 December 2015 (2451899) entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies with me at the address shown above not later than 12 NOTICES TO CREDITORS noon on 2 March 2016. I C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 Chapel In2451522 the High Court of Justice (Chancery Division) Street, Liverpool L3 9AG. Liquidator appointed on 25 February 2015. Bristol District RegistryNo 411 of 2015 E-mail address: [email protected]. Telephone Number: 0151 DGM SERVICE LIMITED 236 4331 (Company Number 08648582) 16 December 2015 (2451530) Registered office: 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire NN11 8PL Principal trading address: 6 Prospect Way, Royal Oak Industrial MEETINGS OF CREDITORS Estate, Daventry, Northamptonshire NN11 8PL Elliot Harry Green (IP No 9260) of Oury Clark, Herschel House, 58 2451897J L NICOLL LIMITED Herschel Street, Slough, Berkshire SL1 1PG, was appointed Company Number: SC361355 Liquidator on 10 December 2015 of DGM Service Limited, by the In Liquidation secretary of state and hereby gives notice pursuant to Rule 4.54 of Registered Office: 50 Caerlaverock Road, Prestwick KA9 1HP the Insolvency Rules 1986, that a meeting of creditors of the above I, Donald McKinnon, 168 Bath Street, Glasgow G2 4TP, hereby give named company will be held at Oury Clark, Herschel House, 58 notice that I was appointed Interim Liquidator of J L Nicoll Limited on Herschel Street, Slough, Berkshire SL1 1PG, on 8 March 2016, at 9 December 2015 by Interlocutor of the Sheriff of South Strathclyde, 10.00 am. Resolutions proposed at the meeting will include a Dumfries and Galloway at Ayr Sheriff Court. resolution specifying the terms on which the Liquidator is to be Notice is hereby given, pursuant to Section 138 of the INSOLVENCY remunerated. A creditor entitled to vote at the above meeting may ACT 1986 and Rule 4.12 of the INSOLVENCY (SCOTLAND) RULES appoint a proxy holder to attend and vote instead of him. A proxy 1986, that the first meeting of creditors of the company will be held holder need not be a member or creditor of the company. Proxies to within 168 Bath Street, Glasgow G2 4TP, on 19 January 2016, at be used at the meeting must be lodged with the Liquidator at Oury 11.00 am, for the purpose of choosing a Liquidator and determining Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 whether to establish a Liquidation Committee. The meeting may also 1PG, no later than 12.00 noon on the day before the meeting. consider other resolutions referred to in Rule 4.12(3). Enquiries can be pursued via the following email address A resolution at the meeting is passed if a majority in value of those [email protected] or alternatively telephoning 01753 551 111 to voting have voted in favour of it. speak to Georgia Fisher. A creditor will be entitled to vote at the meeting only if a claim has E H Green, Liquidator been lodged with me at the meeting or before the meeting at my 17 December 2015 (2451522) office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 12 November 2015. PETITIONS TO WIND-UP Proxies may also be lodged with me at the meeting or before the meeting at my office. In2451532 the High Court of Justice Chancery Division Donald McKinnon, Interim Liquidator Manchester District RegistryNo 3177 of 2015 Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2451897) In the Matter of COOLABILITY LIMITED (Company Number 08804878) and in the Matter of the THE INSOLVENCY ACT 1986 JBFF2451899 LIMITED A Petition to wind up the Company presented on 10 November In Liquidation 2015RYDER LTD of Globe Lane, Dukinfield, Cheshire SK16 4UL Company Number: SC162739 claiming to be a Creditor of the Company of Unit 8 Dinnington Registered Office: Exchange Place 3, Semple Street, Edinburgh, EH3 Business centre, Outgang Lane, Dinnington, Sheffield S25 3QX will be 8BL Previous Registered Office: 27 Lauriston Street, Edinburgh, EH3 heard at the Manchester District Registry, The Civil Justice Centre 1 9DQ Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 11 I, Pamela Coyne, Insolvency Practitioner, Exchange Place 3, Semple January 2016 (or as soon thereafter as the Petition can be heard). Street, Edinburgh, EH3 8BL hereby give notice, pursuant to Rule 4.18 Any person intending to appear on the hearing of the Petition of the INSOLVENCY (SCOTLAND) RULES 1986, that by Interlocutor (Whether to support or oppose it) must give notice of intention to do of the Sheriff at Edinburgh dated 9 December 2015 I was appointed so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Interim Liquidator of the above company. 16.00 hours on Friday 8th January 2016. Notice is hereby given, pursuant to Section 138(34) of the The Petitioner’s Solicitor is: Pannone Corporate LLP of 378-380 INSOLVENCY ACT 1986 and Rule 4.12 of the INSOLVENCY Deansgate, Manchester M3 4LY (Ref: KIW/193704.) (2451532) (SCOTLAND) RULES 1986, that the first meeting of creditors of JBFF Limited will be held within the offices of Scott-Moncrieff, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL on 19 January 2016 at CREATIVE2451883 COLOUR BUREAU LIMITED 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3) of the aforementioned rules. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

On 3 December 2015, a petition was presented to Paisley Sheriff 18 December 2015 (2451479) Court by the General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Creative Colour Bureau Limited, C/o GLOBAL2451877 HOSPITALITY (UK) LTD Campbell Dallas, Titanium, 1 King’s Inch Place, Paisley, Renfrew, PA4 Company Number: SC423821 8WF (reg office) (co reg SC148519) be wound up by the Court and to NOTICE is hereby given that on 01 December 2015 a petition was appoint a liquidator. All parties claiming an interest must lodge presented to the Sheriff of Glasgow Sheriff Court by E.ON Energy Answers with Paisley Sheriff Court, St James Street, Paisley, PA3 Solutions Limited, Legal Team Floor 8 Trinity House 2 Burton Street 2HW within 8 days of intimation, service and advertisement. Nottingham NG1 4BX for inter alia an order under the Insolvency Act K Henderson. Officer of Revenue & Customs, HM Revenue and 1986 to wind up GLOBAL HOSPITALITY (UK) LTD having their Customs, Debt Management & Banking, Enforcement & Insolvency, registered office at 402 Sauchiehall Street Glasgow G2 3JD (company 20 Haymarket Yards, Edinburgh. For petitioner. Reference number SC423821) and to appoint an interim liquidator; in which 623/1073849 (2451883) petition the Sheriff by interlocutor dated 01 December 2015 ordained all parties interested to lodge Answers in the hands of the Sheriff Clerk at Glasgow Sheriff Court, Sheriff Court House 1 Carlton Place 2451490In the High Court of Justice Glasgow G5 9DA within eight days after intimation and advertisement; Manchester District RegistryNo 3202 of 2015 all of which notice is hereby given. In the Matter of DAN MORRISSEY (U.K.) LIMITED Alan Turner Munro, TLT LLP, 140 West George Street, Glasgow, G2 (Company Number 02393205) 2HG, Agent for the Petitioners. (2451877) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (Registered No. 02393205) of JCP Solicitors, Venture Court Waterside Business Park, GRAY2451920 PUB COMPANY LIMITED Valley Way Enterprise Park, Bon-Y-Maen, Swansea SA6 8QP Company Number: SC442653 presented on 18 November 2015 by DAN MORRISSEY (IRL) LIMITED On 10 December 2015, a petition was presented to Aberdeen Sheriff (the Petitioner) will be heard at the High Court of Justice, Manchester Court by the Advocate General for Scotland for and on behalf of the District Registry, Manchester Civil Justice Centre, 1 Bridge Street Commissioners for Her Majesty’s Revenue and Customs craving the West, Manchester M60 9DJ on 11 January 2016 at 10:00am (or as Court inter alia to order that Gray Pub Company Limited, c/o James soon thereafter as the Petition can be heard). Gray, Noose and Monkey, Rosemount Viaduct, Aberdeen AB25 1NQ Any person intending to appear on the hearing of the Petition (registered office) (company registration number SC442653) be (whether to support or oppose it) must give notice of intention to do wound up by the Court and to appoint a liquidator. All parties claiming so to the Petitioner or its Solicitor in accordance with Rule 4.16 by an interest must lodge Answers with Aberdeen Sheriff Court, Castle 16:00 hours on 8 January 2016. Street, Aberdeen within 8 days of intimation, service and Paul Spence, LLP, 50 Fountain Street, Manchester, M2 advertisement. 2AS. 0161 817 7200. [email protected]. M Hare, Officer of Revenue & Customs 12000078.3.PSP.LDG. HM Revenue & Customs 17 December 2015 (2451490) Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh 2451875DMD CONSTRUCTION LTD for Petitioner Company Number: SC458520 Reference: 623/1069857/ARG (2451920) On 27 November 2015, a petition was presented to Fort William Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs In2451615 the High Court of Justice (Chancery Division) craving the Court inter alia to order that DMD Construction Limited Companies CourtNo 8970 of 2015 29 Lundy Road, Inverlochy, Fort William, Inverness-shire, PH33 6NY In the Matter of HAREFIELD CARS LIMITED (registered office) (company registration number SC458520) be (Company Number 07381466) wound up by the Court and to appoint a liquidator. All parties claiming and in the Matter of the THE INSOLVENCY ACT 1986 an interest must lodge Answers with Fort William Sheriff Court, High CR No. 2015/8970 Street, Fort William within 8 days of intimation, service and A Petition to wind up the above-named Company of 1 Harvil Road, advertisement. Uxbridge, Middlesex, UB9 6JR presented on 13 November 2015 by N MacDonald GREEN WHEELS LLP, 42 Lytton Road, Barnet, Hertfordshire, EN5 Officer of Revenue & Customs 5BY, claiming to be a Creditor of the Company, will be heard at The HM Revenue & Customs High Court of Justice, Companies Court, Rolls Building, Fetter Lane, Debt Management & Banking London EC4A 1NL, on 11 January 2016, at 10.30 am (or as soon Enforcement & Insolvency thereafter as the Petition can be heard). Any person intending to 20 Haymarket Yards, Edinburgh appear on the hearing of the Petition (whether to support or oppose it) for Petitioner must give notice of intention to do so to the Petitioner in accordance Reference: 623/1073746 (2451875) with Rule 4.16 by 1600 hours on 8th January 2016. (2451615)

In2451479 the High Court of Justice 2451906LA GROUP (WHOLESALE) LTD Liverpool District RegistryNo 802 of 2015 Company Number: SC374887 In the Matter of ENSO EUROPE LIMITED NOTICE is hereby given that on 11th December 2015 a Petition was (Company Number 06509752) presented to the Sheriff at Glasgow by LA Group (Wholesale) Limited A Petition to wind up the above-named company of 68 St Margarets having their registered office at Unit 2, 44 Houston Street, Kingston Road, Edgeware, Middlesex, HA8 9UU presented on 9 October 2015 Bridge Trading Estate, Glasgow, G5 8RS (the “Company”) craving the by BHRAMAN LIMITED, 2 Stone Court, 11a Flint Close, London, E15 Court inter alia that the Company be wound up by the Court and that 4QT Claiming to be a creditor of the company will be heard at an interim liquidator be appointed in which Petition the Sheriff at Liverpool District Registry, 35 Vernon Street, Liverpool, Merseyside, Glasgow by interlocutor dated 15th December 2015 appointed all L2 2BX on 11 January 2016 at 1000 hours (or as soon thereafter as persons having an interest to lodge Answers in the hands of the the petition can be heard) Sheriff Clerk at Glasgow within 8 days after intimation, service or Any person intending to appear on the hearing of the petition (whether advertisement; all of which notice is hereby given. to support or oppose it) must give notice of intention to do so to the April Bingham petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Petitioner’s Agent on Friday 8 January 2016. Bellwether Green Solicitors, 225 West George Street, Glasgow, G2 The petitioner’s solicitor is Stripes Solicitors Limited, 2nd Floor, St 2ND (2451906) Georges House, 56 Peter Street, Manchester, M2 3NQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 55 COMPANIES

LOTHIAN2451931 SHELF (176) LIMITED A Petition to wind up the above named Company of Manor Works, Company Number: SC262353 Cricket Inn Road, Sheffield, South Yorkshire S2 5AX presented on 25 NOTICE IS HEREBY GIVEN that in a Petition in the Court of Session November 2015 by HAYDOCK FINANCE LIMITED of Challenge presented by Lothian Shelf (176) Limited, a company incorporated House, Challenge Way, Greenbank Business Park, Blackburn BB1 under the Companies Acts (Company Number SC262353) and having 5QB claiming to be a creditor of the Company will be heard at its registered office at Oifis Storas, Daliburgh, South Uist HS8 5SS on Manchester District Registry, 1 Bridge Street West, Manchester M60 15 December 2015 craving the Court inter alia for an order in terms 9DJ on 25 January 2016 at 1000 hours (or as soon thereafter as the of Section 1021 of the Companies Act 2006 for the vesting of Petition can be heard). disclaimed property at Orosay Factory Site, South Uist, the Lord Any person intending to appear on the hearing of the Petition Ordinary by Interlocutor dated 17 December 2015 ordered any party (whether to support or oppose it) must give notice of intention to do claiming an interest, to lodge Answers thereto, if so advised, with the so to the Petitioner or Solicitor in accordance with Rule 4.16 by 1600 Clerk of Court, Parliament House, Parliament Square, Edinburgh, EH1 hours on 22 January 2016. 1RQ within within twenty one days after such intimation, Bermans, Cardinal House, 20 St Mary’s Parsonage, Manchester M3 advertisement and service. 2LY. 0161 827 4600. [email protected]. 48/MP/ Fiona Pask HAY.10.712. LLP 17 December 2015 (2451576) Citypoint 65 Haymarket Terrace Edinburgh In2451578 the High Court of Justice EH12 5HD Manchester District RegistryNo 3212 of 2015 SOLICITOR FOR PETITIONER (2451931) In the Matter of SWIFT HOUSE SOLUTIONS LIMITED (Company Number 05724813) Previous Name of Company: Property Rep Limited 2451907MOUSE VALLEY GOLF & LEISURE LIMITED and in the Matter of the INSOLVENCY ACT 1986 NOTICE is hereby given that on 15 December 2015 a Petition was A Petition to wind up the above-named company, Swift House presented to the Sheriff of South Strathclyde, Dumfries and Galloway Solutions Limited, whose registered office is at 1 Burwood Place, at Dumfries by The Clydesdale Bank plc, a public limited company London, W2 2UT presented on 20 November 2015 by THE registered under the Companies Acts with Company Number SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SCO01111 and having its Registered Office at 30 St Vincent Place, SKILLSc/o Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Glasgow, G1 2HL craving the Court inter alia that Mouse Valley Golf & Newcastle upon Tyne, NE1 3DX will be heard at Manchester District Leisure Limited, a private limited company registered under the Registry, The Manchester Civil Justice Centre, 1 Bridge Street West, Companies Acts with Company Number SC135396 and having its Manchester, M60 9DJ on 25 January 2016 at 12.45 hours (or as soon Registered Office at 51 Rae Street, Dumfries, Dumfries and Galloway, thereafter as the Petition can be heard). DG1 1JD be Wound Up by the Court and that Interim Liquidators be Any person intending to appear on the hearing of the Petition appointed; in which Petition the Sheriff at of South Strathclyde, (whether to support or oppose it) must give notice of intention to do Dumfries and Galloway at Dumfries by interlocutor dated 15 so to the Petitioner or his solicitors in accordance with Rule 4.16 by December 2015 ordained all persons having an interest to lodge 16.00 hours on 22 January 2016. Answers in the hands of the Sheriff Clerk, Dumfries within 8 days after Kate Merriman, Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, intimation, service or advertisement; all of which Notice is hereby Newcastle upon Tyne NE1 3DX. 0191 279 9215. given. [email protected]. PLM/CM10/INS/23/115 Gateley (Scotland) LLP, 247 West George Street, Glasgow G24QE. 18 December 2015 (2451578) Agents for the Petitioner (2451907)

In2451508 the High Court of Justice In2451793 the High Court of Justice, Chancery Division Manchester District RegistryNo 3205 of 2015 Companies CourtNo 9140 of 2015 In the Matter of TCM (R&D) LIMITED In the Matter of PETRA RESTAURANT LIMITED (Company Number 05790429) (Company Number 08213405) Registered office: House, Bridewell Street, Clare, Sudbury, Suffolk and in the Matter of the THE INSOLVENCY ACT 1986 CO10 8QD A Petition to wind up the above named Company of Portsmouth and in the Matter of the INSOLVENCY ACT 1986 Enterprise Centre, Quartremaine Road, Portsmouth PO3 5QT, A Petition to wind up the above named Company presented on 18 presented on 24 November 2015, by JAMES BURDEN LIMITED, 40 November 2015 by New Millennia Payroll Services Limited for and on West Market Building, London Central Markets, Smithfield, London behalf of BIBBY FACTORS (MANCHESTER) LTD of 1121 Aston Old EC1A 9PS, claiming to be a Creditor of the Company will be heard at, Road, Manchester M11 1AA claiming to be a Creditor of the Company The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, of Invasive House, Bridewell Street, Clare, Sudbury, Suffolk CO10 EC4A 1NL, on 18 January 2016 at 10.30 am (or as soon thereafter as 8QD will be heard at Manchester District Registry, The Civil Justice the Petition can be heard). Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Any person intending to appear on the Hearing of the Petition Monday 11 January 2016 (or as soon thereafter as the Petition can be (whether to support or oppose it) must give Notice of Intention to do heard). so to the Petitioner or their Solicitor in accordance with Rule 4.16 by Any person intending to appear on the hearing of the Petition 16.00 hours on 15 January 2016. (whether to support or oppose it) must give notice of intention to do The Petitioner's Solicitor is Abrahams Dresden LLP, 111 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Charterhouse Street, London, EC1M 6AW - Ref: TH/31662.. 1600 hours on Friday 8 January 2016. 22 December 2015 (2451793) Pannone Corporate LLP of 378-380 Deansgate, Manchester M3 4LY. Ref: KIW/193704 (2451508)

In2451576 the High Court of Justice Chancery Division, Manchester District RegistryNo 3237 of 2015 THE2451908 KAMES COUNTRY CLUB LIMITED In the Matter of SHEFFIELD RECYCLING SERVICES LIMITED NOTICE is hereby given that on 15 December 2015 a Petition was (Company Number 4619438) presented to the Sheriff of South Strathclyde, Dumfries and Galloway and in the Matter of the INSOLVENCY ACT 1986 at Dumfries by The Clydesdale Bank plc, a public limited company registered under the Companies Acts with Company Number SCO01111 and having its Registered Office at 30 St Vincent Place, Glasgow, G1 2HL craving the Court inter alia that The Kames Country Club Limited, a private limited company registered under the Companies Acts with Company Number SC154264 and having its Registered Office at 51 Rae Street, Dumfries, Dumfries and Galloway,

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

DG1 1JD be Wound Up by the Court and that Interim Liquidators be WINDING-UP ORDERS appointed; in which Petition the Sheriff at of South Strathclyde, Dumfries and Galloway at Dumfries by interlocutor dated 15 CULTURE2451577 MOTORCYCLES LIMITED December 2015 ordained all persons having an interest to lodge (Company Number 08931884) Answers in the hands of the Sheriff Clerk, Dumfries within 8 days after Registered office: 4-5 Thorne Way, Woolsbridge Industrial Estate, intimation, service or advertisement; all of which Notice is hereby Wimborne, Dorset, BH21 6FB given. In the High Court Of Justice Gateley (Scotland) LLP, 247 West George Street, Glasgow G24QE. No 006051 of 2015 Agents for the Petitioner (2451908) Date of Filing Petition: 15 September 2015 Date of Winding-up Order: 14 December 2015 G Rogers1st Floor, Spring Place, 105 Commercial Road, 2451509In the High Court of Justice (Chancery Division) SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Companies CourtNo 009043 of 2015 [email protected] In the Matter of TUDOR WHOLESALE FOODS LTD Capacity of office holder(s): Liquidator (Company Number 03780656) 14 December 2015 (2451577) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to Wind Up the above named Company of Unit 1 Hillhouse Farm, Worthing Road, West Grinstead, Horsham, West Sussex RH13 FERETON2451774 ASSOCIATES LTD presented on 20 November 2015 by PETIT FORESTIER UK LIMITED (Company Number 08368715) of Birch Coppice Business Park, Watling Street, Dordon B78 1SZ Registered office: 18 St.Lukes House, Lower Harding Street, ciaiming to be a Creditor of the Company will be heard at The Royal NORTHAMPTON, NN1 2JJ Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on In the High Court Of Justice 18 January 2016 at 10.30 hours (or as soon thereafter as the Petition No 008566 of 2015 can be heard). Date of Filing Petition: 26 October 2015 Any persons intending to appear on the hearing of the Petition Date of Winding-up Order: 7 December 2015 {whether to support or oppose it) must give notice of intention to do Date of Resolution for Voluntary Winding-up: 7 December 2015 so to the Petitioner or its Solicitors in accordance with Rule 4.16 by G O'HareNorthampton County Court, Guildhall Road, Northampton, 16:00 hours on 15 January 2016. NN1 1DN, telephone: 0121 698 4000 The Petitioner’s Solicitor is Stephensons Solicitors LLP, Warnford Capacity of office holder(s): Liquidator Court, 29 Throgmorton Street, London EC2N 2AT, telephone 03333 7 December 2015 (2451774) 214 240 (Ref: MHN/P97872.9) 18 December 2016 (2451509) HAPPY2451514 FEET FLOORS LTD (Company Number 06950228) WRIGHTON2451909 TRADE LIMITED Registered office: Unit 1 Expressway Industrial Estate, Bracebridge Company Number: SC437487 Street, Birmingham, B6 4NE On 11 December 2015, a petition was presented to Glasgow Sheriff In the High Court Of Justice Court by the Advocate General for Scotland for and on behalf of the No 004396 of 2015 Commissioners for Her Majesty’s Revenue and Customs craving the Date of Filing Petition: 25 June 2015 Court inter alia to order that Wrighton Trade Limited 47-49 Watt Date of Winding-up Order: 7 December 2015 Road, Hillington Park, Glasgow, G52 4RY (registered office) (company Date of Resolution for Voluntary Winding-up: 7 December 2015 registration number SC437487) be wound up by the Court and to G O'HareNorthampton County Court, Guildhall Road, Northampton, appoint a liquidator. All parties claiming an interest must lodge NN1 1DN, telephone: 0121 698 4000 Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Capacity of office holder(s): Liquidator 8 days of intimation, service and advertisement. 7 December 2015 (2451514) J Noonan Officer of Revenue & Customs HM Revenue & Customs INEDEN2451513 LIMITED Debt Management & Banking (Company Number 07185321) Enforcement & Insolvency Registered office: 522 Hertford Road, ENFIELD, EN3 5SS 20 Haymarket Yards, Edinburgh In the High Court Of Justice for Petitioner No 007239 of 2014 Reference: 623/1074378/DBS (2451909) Date of Filing Petition: 10 October 2014 Date of Winding-up Order: 20 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, WRIGHTSON2451895 URQUHART LIMITED telephone: 0207 6371110, email: [email protected] Company Number: SC074771 Capacity of office holder(s): Liquidator On 9 December 2015, a petition was presented to Elgin Sheriff Court 20 October 2015 (2451513) by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Wrightson Urquhart Limited 121 High JUBILEE2451512 ICE ARENA LTD Street, Forres, Moray, IV36 1AB (registered office) (company (Company Number 08437375) registration number SC074771) be wound up by the Court and to Registered office: Star House, Star Hill, Rochester, ME1 1UX appoint a liquidator. All parties claiming an interest must lodge In the Manchester District Registry Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of No 3107 of 2015 intimation, service and advertisement. Date of Filing Petition: 22 October 2015 K Henderson Date of Winding-up Order: 14 December 2015 Officer of Revenue & Customs A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham HM Revenue & Customs Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Debt Management & Banking [email protected] Enforcement & Insolvency Capacity of office holder(s): Liquidator 20 Haymarket Yards, Edinburgh 14 December 2015 (2451512) for Petitioner Reference: 623/1068230/DBS (2451895) 2451521NICHOLS GROUNDWORKS LIMITED (Company Number 09211807) Registered office: 2 Campion Grove, Romford, RM3 8FH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 57 COMPANIES

In the High Court Of Justice 2451221Company Number: 07707501 No 6856 of 2015 Name of Company: ALDGATE DEVELOPMENTS (GP1) LIMITED Date of Filing Petition: 15 October 2015 Nature of Business: Property Management Date of Winding-up Order: 14 December 2015 Company Number: 07707506 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Name of Company: ALDGATE DEVELOPMENTS (GP2) LIMITED telephone: 01223 324480 Nature of Business: Property Investment Capacity of office holder(s): Official Receiver Company Number: 07707511 14 December 2015 (2451521) Name of Company: ALDGATE MANAGEMENT (HOLDCO) LIMITED Nature of Business: Property Investment Company Number: 07709441 Name of Company: ALDGATE MANAGEMENT (GP1) LIMITED Members' voluntary liquidation Nature of Business: Property Investment Company Number: 07709442 APPOINTMENT OF LIQUIDATORS Name of Company: ALGATE MANAGEMENT (GP2) LIMITED Nature of Business: Property Investment 2451277Name of Company: 72 SHOOT UP HILL LIMITED Type of Liquidation: Members Company Number: 08441744 Registered office: (All of) 21 Great Winchester Street, London, EC2N Registered office: 76 New Cavendish Street, London W1G 9TB 2JA Principal trading address: 48a Marsh Lane, Mill Hill, London NW7 Principal trading address: (All of) 21 Great Winchester Street, London, 4QH EC2N 2JA Nature of Business: Buying and Selling of Real Estate Stephen Roland Browne,(IP No. 009281) and Christopher Richard Type of Liquidation: Members Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Mark Levy, Berley Chartered Accountants, 76 New Cavendish Street, Shoe Lane, London EC4A 3BQ. London W1G 9TB. Telephone number: 020 7636 9094. Alternative For further details contact: The Joint Liquidators on tel: 020 7007 person to contact with enquiries about the case: Mark West 2553 Office Holder Number: 6329. Date of Appointment: 15 December 2015 Date of Appointment: 10 December 2015 By whom Appointed: The Company (2451221) By whom Appointed: Members (2451277)

Pursuant2451841 to section 109 of the Insolvency Act 1986 Name2451214 of Company: A VENUE OF ART LIMITED Company Number: SC063210 Company Number: 079973138 Name of Company: ATM PROPERTY LIMITED Registered office: 4th Floor Allan House, 10 John Princes Street, Previous Name of Company: A.T.M Motors Limited London W1G 0AH Nature of Business: Buying & selling of own real estate Principal trading address: Endeavour House, 78 Stafford Road, Type of Liquidation: Members Wallington, Surrey SM6 9AY Registered office: c/o French Duncan LLP, 133 Finnieston Street, Nature of Business: Antique Book Dealer Glasgow G3 8HB Type of Liquidation: Members Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John 8HB. Princes Street, London W1G 0AH Office Holder Number: 9381. Office Holder Number: 9516. Date of Appointment: 16 December 2015 Date of Appointment: 9 December 2015 By whom Appointed: Members (2451841) By whom Appointed: Members (2451214)

Company2451219 Number: 07586678 Name2451213 of Company: A.C. LOWSON LIMITED Name of Company: BLACK SWAN ADVISORY LIMITED Company Number: 00570744 Nature of Business: Management and financial consultancy Registered office: Gatehouse Garage, Eggleston, Barnard Castle, Co. Type of Liquidation: Members Durham, DL12 0DA Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Gatehouse Garage, Eggleston, Barnard The Parsonage, Manchester M3 2HW Castle, Co. Durham, DL12 0DA Principal trading address: 32 Ridge Hill, London, NW11 8PS Nature of Business: used car dealer John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Type of Liquidation: Members' Voluntary Chambers, 3 The Parsonage, Manchester M3 2HW. Date of Appointment: 10 December 2015 For further details contact: Katie Dixon, Email: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford [email protected] Tel: +44 (0161) 907 4044. Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Date of Appointment: 16 December 2015 0871 2228308. By whom Appointed: Members (2451219) For further information contact Philippa Smith at the offices of Walsh Taylor on 03300244660, or [email protected]. By whom Appointed: Members Company2451243 Number: 06309799 17 December 2015 (2451213) Name of Company: BLITZSOURCE LIMITED Nature of Business: IT Contractor Type of Liquidation: Members Company2451212 Number: 07999690 Registered office: Unit 4 Vista Place, Coy Pond Business Park, Name of Company: ADVEST CAPITAL LIMITED Ingworth Road, Poole, Dorset, BH12 1JY Nature of Business: Other business support service activities Principal trading address: N/A Type of Liquidation: Members David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Camden Road, Tunbridge Wells, Kent, TN1 2QP. Tamworth B77 4BF For further details contact: David Thorniley, Email: Principal trading address: Pegasus House, Solihull Business Park, [email protected], Alternative contact: Chris Maslin Solihull, West Midlands B90 4GT Date of Appointment: 16 December 2015 Robert Gibbons,(IP No. 9079) of Arrans Limited, 3 Hamel House, By whom Appointed: Members (2451243) Calico Business Park, Sandy Way, Tamworth, B77 4BF. For further details contact: R Cutts, E-mail: [email protected], Tel: 01827 60020. Date of Appointment: 09 December 2015 By whom Appointed: Members (2451212)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2451224 Number: 04719949 Company Number: 04205946 Name of Company: BLUE CEDAR RIDGE LTD Name of Company: SALTON UK Previous Name of Company: Reciva Limited Nature of Business: Non trading Companies Nature of Business: Software development Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Regent Mill Fir Street, Failsworth, Manchester M35 Registered office: 73 High Street, Suttin, Ely, Cambridgeshire, CB6 0HS 2NL Timothy Gerard Walsh and Karen Lesley Dukes of Principal trading address: 509-511 Coldhams Lane, Cambridge, CB1 PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, 3JS Leeds LS1 4JP Chris McKay,(IP No. 009466) of McTear Williams & Wood, 51 Office Holder Numbers: 8371 and 9369. Cambridge Place, Cambridge, CB2 1NS and Chris Williams,(IP No. Date of Appointment: 18 December 2015 008772) of McTear Williams & Wood, Townshend House, Crown By whom Appointed: Members Road, Norwich NR1 3DT. Further information about these cases is available from Rob Ramsay Enquiries should be sent to McTear Williams & Wood, Townshend at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: (2451218) 01603 877549) or by email to [email protected] Date of Appointment: 17 December 2015 Company2451120 Number: 08607654 By whom Appointed: The Company (2451224) Name of Company: CLADDING DESIGN SERVICES LIMITED Nature of Business: Construction installation Type of Liquidation: Members' Voluntary Liquidation Name2451225 of Company: BUKIN DESIGN LIMITED Registered office: Waters Edge, Hackthorne Road, Durrington, Company Number: 07593149 Salisbury SP4 8AS Registered office: 4th Floor Allan House, 10 John Princes Street, Principal trading address: The Packway, Larkhill, Salisbury, Wiltshire, London W1G 0AH SP4 8PY Nature of Business: Architects Patrick Bernard Harrington of Banks BHG Chartered Accountants, Type of Liquidation: Members Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Office Holder Number: 6626. John Princes Street, London W1G 0AH Date of Appointment: 18 December 2015 Office Holder Number: 9413. By whom Appointed: Members Alternative contact: Sylwia Starzynska, [email protected], Further information about this case is available from Dan Watkins at 02074 952348 the offices of Banks BHG Chartered Accountants on 01793 839977 or Date of Appointment: 17 December 2015 at [email protected]. (2451120) By whom Appointed: Members (2451225)

Company2451230 Number: 07154730 Company2451853 Number: SC265472 Name of Company: COLESDON LIMITED Name of Company: C & M FLEMING SERVICES LIMITED Nature of Business: Buying and selling of own real estate Nature of Business: Support activities for petroleum and natural gas Type of Liquidation: Members extraction Registered office: 3 Nightingale Place, Pendeford Business Park, Type of Liquidation: Members Wobaston Road, Wolverhampton WV9 5HF Registered office: Hillochwood, 5 Firhills, Letham Grange, Arbroath, Principal trading address: N/A Angus James Patrick Nicholas Martin,(IP No. 008316) of CCW Recovery Principal trading address: Hillochwood, 5 Firhills, Letham Grange, Solutions, Black Country House, Rounds Green Road, Oldbury B69 Arbroath, Angus 2DG and Mark Newman,(IP No. 8723) of CCW Recovery Solutions, 4 Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 For further details contact: Jusna Begum, E-mail: Fountainbridge, Edinburgh, EH3 9QG [email protected], Tel: 0121 543 1900. Office Holder Numbers: 008368 and 008584. Date of Appointment: 15 December 2015 Further details contact: Alana Lyttle, Tel: 0131 222 9060. By whom Appointed: Members (2451230) Date of Appointment: 16 December 2015 By whom Appointed: Members (2451853) Name2451222 of Company: CONSULTING HR LIMITED Company Number: 06734900 Company2451314 Number: 08408547 Registered office: 41 Sibley Avenue, Harpenden, Hertfordshire AL5 Name of Company: CARALIS SOFTWARE SOLUTIONS LIMITED 1QQ Nature of Business: Information technology consultancy activities Nature of Business: Management Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Martin Richard Buttriss and Richard Frank Simms, of F A Simms & 1AB Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: Templeman House C1, The Point Office Lutterworth, Leicestershire LE17 5FB Park, Weaver Road, Lincoln LN6 3QN Office Holder Numbers: 9291 and 9252. Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Date of Appointment: 9 December 2015 Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. By whom Appointed: Members (2451222) For further details contact: Gareth James Lewis, E-mail: [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte Durham, E-mail: [email protected], Tel: 0113 245 9444. Company2451246 Number: 06414247 Date of Appointment: 14 December 2015 Name of Company: COVENT GARDEN TAX SERVICES LTD By whom Appointed: Members (2451314) Nature of Business: Tax consultancy Type of Liquidation: Members Registered office: 24E Lupus Street, London, SW1V 3DZ Company2451218 Number: 00834782 Principal trading address: N/A Name of Company: CARMEN LIMITED David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Company Number: 00765557 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name of Company: RUSSELL HOBBS TOWER LIMITED For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Date of Appointment: 14 December 2015 By whom Appointed: Members (2451246)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 59 COMPANIES

Company2451211 Number: 08441281 Pursuant2451868 to section 109 of the Insolvency Act 1986 Name of Company: DAISY CHAIN MARKETING LIMITED Company Number: SC390690 Nature of Business: Management Consultancy Activities Name of Company: EDEER LTD Type of Liquidation: Members Nature of Business: Consultancy services Registered office: Eagle Point, Little Park Farm Road, Segensworth, Type of Liquidation: Members Fareham, Hampshire PO15 5TD Registered office: Torridon House, Torridon Lane, Rosyth, Fife KY11 Principal trading address: 23 Aisne Road, Deepcut, Camberley GU16 2EU 6SS Charles Moore, Moore & Co, 65 Bath Street, Glasgow G2 2BX. Nicola Layland,(IP No. 017652) of Portland Business & Financial Office Holder Number: 6673. Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Date of Appointment: 9 December 2015 Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. By whom Appointed: Members (2451868) 008767) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. Company2451231 Number: 07719961 For further details contact: The Joint Liquidators, E-mail: Name of Company: ESPY BUSINESS SOLUTIONS LTD [email protected], Tel: 01489 550 440. Alternative contact: E-mail: Nature of Business: Business and domestic software development [email protected]. Type of Liquidation: Members Date of Appointment: 10 December 2015 Registered office: 10th Floor K & B, Accountancy Group, One Canada By whom Appointed: Members (2451211) Square, Canary Wharf, London, E14 5AA Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 2451216Company Number: 05297870 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name of Company: DUALSTAR PROPERTIES LIMITED For further details contact: David Thorniley, Email: Nature of Business: Other letting and operating of own or leased real [email protected], Alternative contact: Chris Maslin estate Date of Appointment: 14 December 2015 Type of Liquidation: Members By whom Appointed: Members (2451231) Registered office: Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London N1 7SL Principal trading address: N/A Company2451226 Number: 05872672 Abigail Jones,(IP No. 10290) and David Birne,(IP No. 9034) both of Name of Company: FB LONDON LIMITED Fisher Partners, 11-15 William Road, London, NW1 3ER. Nature of Business: Other business support service activities not For further details contact: The Joint Liquidators, E-mail: elsewhere classified [email protected], Tel: 020 7874 7971. Alternative contact: Type of Liquidation: Members Harry Hawkins, Tel: 020 7874 7828. Registered office: Acre House, 11-15 William Road, London NW1 3ER Date of Appointment: 17 December 2015 Principal trading address: N/A By whom Appointed: Members (2451216) David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, 11-15 William Road, London, NW1 3ER. The Joint Liquidators can be contacted by Email: Company2451223 Number: 07945652 [email protected] or Tel: 020 7874 7971. Alternative contact: Name of Company: DUZARI LIMITED Harry Hawkins, 020 7874 7828. Nature of Business: Holding Company Date of Appointment: 15 December 2015 Type of Liquidation: Members By whom Appointed: Members (2451226) Registered office: 8 Nicola Close, Weir, Bacup, Lancashire, OL13 8RR Principal trading address: N/A Andrew Stephen McGill,(IP No. 9350) and Matthew Dunham,(IP No. Company2451245 Number: 03931004 8376) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Name of Company: FINANCIAL AND EXECUTIVE SERVICES Birmingham, B3 2BJ. LIMITED Further details contact: The Joint Liquidators, Tel: 0121 710 5200. Nature of Business: Interim management and business advisory Alternative contact: Chris Allen services Date of Appointment: 14 December 2015 Type of Liquidation: Members By whom Appointed: Members (2451223) Registered office: Duffield House, 24 Mayfield Drive, Shrewsbury, Shropshire, SY2 6PB Principal trading address: N/A Company2451220 Number: 08931100 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Name of Company: DV4 PROPERTIES BASSETT UK LIMITED Camden Road, Tunbridge Wells, Kent, TN1 2QP. Nature of Business: Non trading company For further details contact: David Thorniley, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected], Alternative contact: Chris Maslin Registered office: 6th Floor Lansdowne House, Berkeley Square, Date of Appointment: 17 December 2015 London W1J 6ER By whom Appointed: Members (2451245) Principal trading address: 6th Floor Lansdowne House, Berkeley Square, London W1J 6ER Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Company2451215 Number: 07463419 Street, St Albans, Hertfordshire AL1 3EJ Name of Company: FORD MEDICAL LTD Office Holder Number: 9081. Nature of Business: Other human health activities Date of Appointment: 14 December 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Further information about this case is available from the offices of 1EE (formerly Garden House, Blackhall Lane, Sevenoaks, Kent, TN15 Kingston Smith & Partners LLP on 01727 896 015 or at 0HP) [email protected] or [email protected]. (2451220) Principal trading address: Garden House, Blackhall Lane, Sevenoaks, Kent, TN15 0HP John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on tel: 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or by telephone on 01273 322960

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 December 2015 Company2451227 Number: 02494329 By whom Appointed: Members (2451215) Name of Company: HAWK ELECTRONICS LIMITED Nature of Business: Electronic Subcontractors Type of Liquidation: Members 2451315Company Number: 03697083 Registered office: 11 Nicholas Street, Burnley, Lancashire BB11 2AL Name of Company: FRESH BREATH LIMITED Principal trading address: Malt Street, Accrington, Lancashire BB5 Nature of Business: Other business support service activities not 1DR elsewhere classified Gary N Lee,(IP No. 009204) and Dean Watson,(IP No. 009661) both of Type of Liquidation: Members Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Registered office: Acre House, 11-15 William Road, London NW1 3ER Any person who requires further information may contact the Joint Principal trading address: N/A Liquidator by telephone on 0161 837 1700. Alternatively enquiries can David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of be made to Chris Jones by email at Chris.Jones@Begbies- Fisher Partners, 11-15 William Road, London, NW1 3ER. Traynor.com or by telephone on 0161 837 1700. For further details contact: The Joint Liquidators on email: Date of Appointment: 15 December 2015 [email protected] Tel: 020 7874 7971. Alternative contact: Harry By whom Appointed: Members (2451227) Hawkins on tel: 020 7874 7828. Date of Appointment: 15 December 2015 By whom Appointed: Members (2451315) Name2451229 of Company: HOOKER GROUP LIMITED Company Number: 00394774 Registered office: 14 Cromwell Road, St Neots, Cambridgeshire PE19 Company2451248 Number: 07646815 2HP Name of Company: GLORYABLY LIMITED Principal trading address: 14 Cromwell Road, St Neots, Nature of Business: Process Engineering Cambridgeshire PE19 2HP Type of Liquidation: Members Nature of Business: Manufacture of other fabricated metal products Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Members The Parsonage, Manchester M3 2HW Mark Upton and David Scrivener, of Ensors Accountants LLP, Principal trading address: 175A Brondesbury Park, London, NW2 5JN Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. Telephone John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage 01473 220022 Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Numbers: 9594 and 15690. For further details contact: Katie Dixon, Email: Date of Appointment: 14 December 2015 [email protected] Tel: +44 (0161) 907 4044 By whom Appointed: Members Date of Appointment: 17 December 2015 Lisa [email protected] (2451229) By whom Appointed: Members (2451248)

Company2451889 Number: SC458424 Pursuant2451869 to section 109 of the Insolvency Act 1986 Name of Company: IBWC (IAN BETTS WATER CONSULTANT) Company Number: SC471528 LIMITED Name of Company: GORDON DEVELOPMENTS LIMITED Nature of Business: Project Management Nature of Business: Buying & selling of own real estate Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: 2nd Floor, 16 Gordon Street, Glasgow G1 3PT The Parsonage, Manchester, M3 2HW Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 Principal trading address: 3 Milne Drive, Redding, Falkirk, 8HB. Stirlingshire, FK2 9GT Office Holder Number: 9381. John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Date of Appointment: 11 December 2015 (2451869) Parsonage, Manchester M3 2HW Office Holder Number: 8608. Further details contact: Katie Dixon, Email: Company2451244 Number: 08671403 [email protected]. Tel: +44 (0161) 907 4044 Name of Company: GROWNSCORE LTD Date of Appointment: 15 December 2015 Nature of Business: Engineering Design Contractor By whom Appointed: Members (2451889) Type of Liquidation: Members Registered office: South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE Company2451247 Number: 06917727 Principal trading address: N/A Name of Company: INDIVIDUAL SOLUTIONS SK LIMITED David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Nature of Business: Provision of social care and community meals Camden Road, Tunbridge Wells, Kent, TN1 2QP. Type of Liquidation: Members For further details contact: David Thorniley, Email: Registered office: KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH [email protected] Alternative contact: Chris Maslin Principal trading address: Enterprise House, Oakhurst Drive, Bird Hall Date of Appointment: 10 December 2015 Lane, Stockport, SK3 0XS By whom Appointed: Members (2451244) Brian Green,(IP No. 8709) of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom,(IP No. 9241) of KPMG LLP, 15 Canada Square, London, E14 5GL. 2451210Name of Company: HARMONIA SERVICE LTD For further details contact: John Frankland on tel: 0151 473 5124 or Company Number: 06533318 email: [email protected] Registered office: Units 15 & 16, 7 Wenlock Road, London, N1 7SL Date of Appointment: 11 December 2015 Principal trading address: Units 15 & 16, 7 Wenlock Road, London, By whom Appointed: Members (2451247) N1 7SL Nature of Business: Management Consultancy Type of Liquidation: Members Name2451316 of Company: INTELLIBIT LTD Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, Company Number: 07714508 London, N20 0RA. 0208 446 6699 Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Alternative contact for enquiries on proceedings: Tania Kallis LS20 9AT Office Holder Number: 009209. Principal trading address: N/A By whom Appointed: Members (2451210) Nature of Business: Computer Services Type of Liquidation: Members' Voluntary Date of Appointment: 10 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 61 COMPANIES

Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Company2451317 Number: 06198352 Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Name of Company: LAUREN DESIGNS LIMITED 0871 2228308. Nature of Business: Specialised design activities For further information contact Philippa Smith at the offices of Walsh Type of Liquidation: Members' Voluntary Liquidation Taylor on 03300244660, or [email protected]. Registered office: Stone Cottage, London Road, Maresfield, Uckfield By whom Appointed: Members TN22 2EB 17 December 2015 (2451316) Principal trading address: Stone Cottage, London Road, Maresfield, Uckfield TN22 2EB Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, 2451249Company Number: 01856249 Brighton BN1 1NH Name of Company: ISOSOL LIMITED Office Holder Numbers: 10852 and 8923. Nature of Business: Property Holding Company Date of Appointment: 16 December 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: 1 Winnington Road, London N2 0PT Further information about this case is available from Alexandra Bell at Principal trading address: Island House, La Grande Rue, St. Martin, the offices of White Maund at [email protected]. (2451317) Guernsey, Channel Islands Adrian Rabet,(IP No. 9685) of Moore Stephens Risk and Recovery Limited, PO Box 236, First Island House, Peter Street, St Helier, 2451353Company Number: 06822397 Jersey, JE4 8SG. Name of Company: LIVING SPRING FX LTD Further details contact: Ashley Petty, Email: Nature of Business: Buying and selling of real estate [email protected] or Tel: 01534 880088. Type of Liquidation: Members Reference: J84690 Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Date of Appointment: 07 December 2015 1AB By whom Appointed: Members (2451249) Principal trading address: 4 Outram Street, Stockton-On-Tees, Cleveland, TS18 3EW Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Company2451217 Number: 07597880 Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. Name of Company: J MEIRION THOMAS LIMITED Further details contact: Gareth James Lewis, Email: Nature of Business: Specialists medical practice activities [email protected] or tel: 0113 245 9444. Alternative contact: Type of Liquidation: Members Charlotte Durham, Email: [email protected], Tel: 0113 245 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 9444. Principal trading address: N/A Date of Appointment: 11 December 2015 David Gerard Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, By whom Appointed: Members (2451353) EX1 1QT. For further details contact: Daniel Jeeves on tel: 01392 474303 or email: [email protected] Name2451282 of Company: LP. & J. DALTON LIMITED Date of Appointment: 15 December 2015 Company Number: 05223565 By whom Appointed: Members (2451217) Trading Name: Spar Registered office: 2 Ashgate Road, Chesterfield Principal trading address: 6 Castleton Road, Hope, S33 6RD 2451228Company Number: 08855124 Nature of Business: Convenience Store Name of Company: J. A. PEACOCK LIMITED Type of Liquidation: Members Nature of Business: Oil & Gas Consultancy Christopher Brown and Emma Legdon, both of Hart Shaw LLP, Type of Liquidation: Members Europa Link, Sheffield Business Park, Sheffield S9 1XU. Tel 0144 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 2518850. Email [email protected]. The Parsonage, Manchester M3 2HW Office Holder Numbers: 8973 and 10754. Principal trading address: 30 Tynesdale Avenue, Kings Estate, Date of Appointment: 17 December 2015 Wallsend, Tyne & Wear, NE28 9LS By whom Appointed: Members (2451282) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: Company2451280 Number: 08203120 [email protected] Tel: +44 (0161) 907 4044 Name of Company: LPW ENGINEERING CONSULTANCY LIMITED Date of Appointment: 15 December 2015 Nature of Business: Engineering Consultancy By whom Appointed: Members (2451228) Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Company2451867 Number: SC428157 Principal trading address: 8 Mariners Court, Marshe-by-the-Sea, Name of Company: L ANDERSON FARM LIMITED Redcar, North Yorkshire, TS11 7NG Nature of Business: Drilling (Oil Industry) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Type of Liquidation: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: Katie Dixon, Email: The Parsonage, Manchester, M3 2HW [email protected] or telephone + 44 (0161) 907 4044 Principal trading address: 8 Seafield Terrace, Portsoy, Banff, Date of Appointment: 17 December 2015 Aberdeenshire, AB45 2QB By whom Appointed: Members (2451280) John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Office Holder Number: 8608. Further details contact: Katie Dixon, Email: [email protected]. Tel: +44 (0161) 907 4044 Date of Appointment: 15 December 2015 By whom Appointed: Members (2451867)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant2451866 to section 109 of the Insolvency Act 1986 Company2451279 Number: 02862941 Company Number: SC414500 Name of Company: ROSS BROTHERS CONSTRUCTION LIMITED Name of Company: ORRIN ASSOCIATES LIMITED Nature of Business: Construction Nature of Business: Project Management and Electrical Engineering Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne Registered office: 9 Cunningham Drive, Largs, Ayrshire KA30 9NX ME10 4AE Principal trading address: 9 Cunningham Drive, Largs, Ayrshire KA30 Principal trading address: 1A Milton Road, Gillingham ME7 5LP 9NX Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom. ME10 4AE Office Holder Number: 9641. Office Holder Numbers: 9274 and 12252. Date of Appointment: 8 December 2015 Date of Appointment: 18 December 2015 By whom Appointed: Members By whom Appointed: Members Contact person: Toni James, 01702 344558, [email protected] Further information about this case is available from Alison Collier at (2451866) the offices of McCabe Ford Williams on 01795 479111. (2451279)

2451885Pursuant to section 109 of the Insolvency Act 1986 Company Number: SC452732 Company2451267 Number: 07115764 Name of Company: PATMORE CONSULTING LIMITED Name of Company: ROYD CONSULTING LIMITED Nature of Business: Consultancy business to pharmaceutical industry Nature of Business: Information technology consultancy activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 9 Ravelrig Hill, Edinburgh, Midlothian EH14 7DG Registered office: Stoney Royd Farm, Old Cragg Road, Cragg Vale, Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Hebden Bridge, West Yorkshire HX7 5TB Street, Glasgow G2 6NL, DX GW209. Principal trading address: Stoney Royd Farm, Old Cragg Road, Cragg Office Holder Number: 9952. Vale, Hebden Bridge, West Yorkshire HX7 5TB Date of Appointment: 16 December 2015 S Markey,(IP No. 14912) and S Williams,(IP No. 11270) both of By whom Appointed: Members (2451885) Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. For further details contact: S Markey, E-mail: Name2451273 of Company: PETER MCBRIDE LIMITED [email protected], Tel: 0161 413 0930. Company Number: 07668122 Date of Appointment: 14 December 2015 Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, By whom Appointed: Members (2451267) Surrey KT20 6QW Principal trading address: G10 The Schoolhouse, Pages Walk, London SE1 4HG Name2451268 of Company: S. W. WILLIAMS LTD Type of Liquidation: Members Company Number: 04664115 Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Registered office: Rural Enterprise Centre, Vincent Carey Road, Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Rotherwas, Hereford HR2 6FE [email protected]. Date of appointment: 14 December 2015. Nature of Business: Construction of civil engineering projects Alternative contact for enquiries on proceedings: Karen Synott Type of Liquidation: Members Voluntary Office Holder Number: 6880. Paul Walker of Harrisons Business Recovery and Insolvency Limited, Date of Appointment: 14 December 2015 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford By whom Appointed: Members (2451273) HR2 6FE. [email protected] for the attention of Wendy George. Office Holder Number: 002649. Date of Appointment: 11 December 2015 Name2451272 of Company: PROMAN LONDON LIMITED By whom Appointed: Members (2451268) Company Number: 07648561 Trading name/style: Proman London Limited Registered office: 4 Amwell Street, London EC1R 1UQ Company2451269 Number: 06149843 Principal trading address: 4 Amwell Street, London EC1R 1UQ Name of Company: SECURE HOME PURCHASE LIMITED Nature of Business: Consultancy Nature of Business: Buying and selling of own real estate. Type of Liquidation: Members Type of Liquidation: Members Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Registered office: 1 Dorset Street, Southampton, SO15 2DP Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Principal trading address: Grant Hall, Parsons Green, St Ives, Lincolnshire DN15 9YG. T: 01724 230 060 Cambridgeshire, PE27 4WY Office Holder Numbers: 15210 and 8367. Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Date of Appointment: 2 December 2015 Square, London, EC2P 2YU. By whom Appointed: Members (2451272) Any person who requires further information may contact Bruce Maidment, Email: [email protected] Date of Appointment: 15 December 2015 Company2451281 Number: 08637025 By whom Appointed: Sole member (2451269) Name of Company: QUANTUM CLOUD LIMITED Nature of Business: IT Consultancy Type of Liquidation: Members Name2451260 of Company: SF SUNTECH (UK) LIMITED Registered office: c/o KSA Group Ltd, C12 Marquis Court, Company Number: 08999568 Marquisway, Team Valley, Gateshead, NE11 0RU Registered office: 2nd Floor, 167-169 Great Portland Street, London, Principal trading address: 1 Derwent Business Centre, Clarke Street, W1W 5PF Derby DE1 2BU Principal trading address: 2nd Floor, 167-169 Great Portland Street, E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group London, W1W 5PF Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Nature of Business: Other Business Support Services 0RU. Type of Liquidation: Members Further details contact: E Walls, Email: [email protected] or Michael James Gregson of Bulley Davey, 4 Cyrus way, Cygnet Park, Tel: 0191 482 3343. Alternative contact: E Weston, 0191 482 3343. Hampton, Peterborough PE7 8HP. Date of Appointment: 11 December 2015 Alternative contact: Laurie Hodgkins, By whom Appointed: Members (2451281) [email protected] – Telephone: 01733 569494. Office Holder Number: 9339. Date of Appointment: 16 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 63 COMPANIES

By whom Appointed: Members (2451260) Company2451262 Number: 07595608 Name of Company: THE SOLAR BUILDING COMPANY (UK) LIMITED 2451890Company Number: SC009392 Nature of Business: Land Development Name of Company: SHANKS CHEMICAL SERVICES (SCOTLAND) Type of Liquidation: Members' Voluntary Liquidation LIMITED Registered office: The Factory, Whitchurch, Ross On Wye, Previous Name of Company: Lothian Chemical Company Limited Herefordshire HR9 6DF Nature of Business: Recycling of non-metal waste and scrap; Principal trading address: Wyatstone Business Park, Monmouth, Manufacture of other organic basic chemicals Gwent, NP25 3SR Type of Liquidation: Members Voluntary Liquidation Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Registered office: 55 Baker Street, London W1U 7EU. Former Trading Ltd, 1 Castle Street, Worcester WR1 3AA Address: Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Office Holder Numbers: 9052 and 9724. Buckinghamshire MK1 1BU Date of Appointment: 17 December 2015 Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU. By whom Appointed: Members Further information about this case is available from the offices of Further information about this case is available from Colin Nicholls at BDO LLP at [email protected] quoting SMB/CLJ the offices of Smart Insolvency Solutions Ltd at Office Holder Number: 6825. [email protected]. (2451262) Date of Appointment: 14 December 2015 By whom Appointed: Members (2451890) Name2451256 of Company: TOOLBOX.COM LIMITED Company Number: 05034458 Company2451313 Number: 08649089 Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Name of Company: STERLING YEN & KRONA LIMITED Newport, South Wales NP20 5NT Nature of Business: Finance Contractor Principal trading address: 21 Bronwydd, Oakdale, Blackwood NP12 Type of Liquidation: Members 0GX Registered office: Flat 14 Merchant Court, 39 Goulston St, London, Nature of Business: Injection Moulding Company E1 7TS Type of Liquidation: Members Principal trading address: N/A Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Newport, South Wales NP20 5NT Camden Road, Tunbridge Wells, Kent, TN1 2QP. Office Holder Number: 9386. For further details contact: David Thorniley, Email: Date of Appointment: 16 December 2015 [email protected] Alternative contact: Chris Maslin By whom Appointed: Shareholders (2451256) Date of Appointment: 09 December 2015 By whom Appointed: Members (2451313) 2451886Pursuant to section 109 of the Insolvency Act 1986 Company Number: SC392021 Company2451128 Number: SC049264 Name of Company: TOWNFIELD ASSOCIATES LTD Name of Company: TARMAC SAND & GRAVEL LIMITED Nature of Business: Business and management consultancy Nature of Business: Non Trading Company Type of Liquidation: Members voluntary liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: Townhouse House, Gladstone Road, Huntly, Registered office: Cambusnethan House, Linnet Way, Strathclyde Aberdeenshire Business Park, Bellshill, ML4 3NJ Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Aberdeen AB10 1UR. Cornwall Street, Birmingham B3 2DT and Karen Lesley Dukes of Office Holder Number: 0331. PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Date of Appointment: 11 December 2015 2RT By whom Appointed: Members (2451886) Office Holder Numbers: 17450 and 9369. Date of Appointment: 18 December 2015 By whom Appointed: Sole member Company2451391 Number: 08118237 Further information about this case is available from the offices of Name of Company: TREG CONSULTANCY LIMITED PricewaterhouseCoopers LLP on 0121 265 6909 . (2451128) Nature of Business: Other professional, scientific and technical activities nec Type of Liquidation: Members 2451257Company Number: 05217823 Registered office: Collingham House, 10 - 12 Gladstone Road, Name of Company: TAYLOR TECHNICAL SOLUTIONS LIMITED Wimbledon, London SW19 1QT Nature of Business: Manufacture of electrical equipment Principal trading address: 64 Chatham Road, Kingston Upon Thames Type of Liquidation: Members' Voluntary Liquidation KT1 3AA Registered office: 35 Ludgate Hill, Birmingham B3 1EH James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Principal trading address: Greenacres Nuneaton Road, Over Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Whitacre, Coleshill, Birmingham B46 2NL For further details contact: James Stephen Pretty, E-mail: Matthew Douglas Hardy of Poppleton & Appleby, 35 Ludgate Hill, [email protected], Tel: 02380 651441. Birmingham B3 1EH Date of Appointment: 16 December 2015 Office Holder Number: 9160. By whom Appointed: Members (2451391) Date of Appointment: 16 December 2015 By whom Appointed: Members Further information about this case is available from Sharon Hill at the Company2451263 Number: 06602896 offices of Poppleton & Appleby on 0121 200 2962 or at Name of Company: UDOZI LIMITED [email protected]. (2451257) Nature of Business: Other business support service activities/IT Type of Liquidation: Members Registered office: 1st Floor, 25-28 Old Burlington Street, London W1S 3AN Principal trading address: 1ST A M F Building, 25-28 Old Burlington Street, London W1S 3AN Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 December 2015 Proxy forms must be returned to the above address by no later than By whom Appointed: Members (2451263) 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 2451251Company Number: 00386377 appointed to exercise the rights attached to a different share or Name of Company: UK PALLETS LTD shares held by him, or (as the case may be) to a different £10, or Nature of Business: Freight Transport by Road multiple of £10 of stock held by him. Type of Liquidation: Members Date of Appointment: 19 June 2015 Registered office: 120 Buckingham Avenue, Slough, SL1 4LZ Office Holder details: S Markey, (IP No. 14912) and A Poxon, (IP No. Principal trading address: 120 Buckingham Avenue, Slough, SL1 4LZ 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Mark Malone,(IP No. 15970) and W John Kelly,(IP No. 004857) both of Bury New Road, Whitefield, M45 7TA Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Further details contact: S Markey, Email: Row, Birmingham, B2 5LG. [email protected] Tel: 0161 413 0930. Any person who requires further information may contact the Joint S Markey, Joint Liquidator Liquidators by telephone on 0121 200 8150. Alternatively enquiries 16 December 2015 (2451323) can be made to Carole Mulloy by e-mail at carole.mulloy@begbies- traynor.com or by telephone on 0121 200 8150. Date of Appointment: 16 December 2015 BAILEY2451319 RAE LIMITED By whom Appointed: Members (2451251) (Company Number 06080841) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Name2451259 of Company: WISDOM WISE LIMITED Principal trading address: 141 Vanguard, 18 Westferry Road, London, Company Number: 08313919 E14 8LZ Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Notice is hereby given pursuant to Section 94 of the Insolvency Act LS20 9AT 1986 that a final meeting of members of the above Company will be Principal trading address: N/A held at Royce Peeling Green Limited, The Copper Room, Deva Nature of Business: Dental practice activities Centre, Trinity Way, Manchester, M3 7BG on 21 January 2016 at Type of Liquidation: Members' Voluntary 10.00 am for the purpose of having an account laid before them and Date of Appointment: 15 December 2015 to receive the Joint Liquidators’ final report, showing how the winding Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford up of the Company has been conducted and its property disposed of, Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: and of hearing any explanation that may be given by the Joint 0871 2228308. Liquidators. Any member entitled to attend and vote at the above For further information contact Philippa Smith at the offices of Walsh meeting is entitled to appoint a proxy to attend and vote instead of Taylor on 03300244660, or [email protected]. him, and such proxy need not also be a Member. Proxies must be By whom Appointed: Members lodged at Royce Peeling Green Limited, The Copper Room, Deva 17 December 2015 (2451259) Centre, Trinity Way, Manchester, M3 7BG by not later than 12.00 noon on 20 January 2016 in order that the member be entitled to vote. 2451310Company Number: 06122852 Date of Appointment: 17 May 2013. Name of Company: YELLOW ENGINEERING LTD Office Holder details: Alan Brian Coleman and R M Withinshaw, (IP Nature of Business: Others - Not Reported Nos. 009402 and 8014) both of Royce Peeling Green Limited, The Type of Liquidation: Members Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Registered office: 340 Deansgate, Manchester, M3 4LY; (Formerly) For further details contact: Alan B Coleman, Tel: 0161 608 0000. 2nd Floor, Hanover House, 30 Charlotte Street, Manchester M1 4EX Alternative contact: Email: [email protected] Principal trading address: (Formerly) 14 Radnor Road, Horsfield, Alan B Coleman, Joint Liquidator Bristol BS7 8QY 21 December 2015 (2451319) Francesca Tackie,(IP No. 009713) and Gary N Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. BARWELL2451285 FINANCIAL SERVICES CONSULTING LIMITED Any person who requires further information may contact the Joint (Company Number 05942010) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 be made to Phillip Shaughnessy by email at The Parsonage, Manchester M3 2HW [email protected] or by telephone on 0161 Principal trading address: Church Cottage West, Church Lane, 837 1700. Grappenhall, Warrington, WA4 3EP Date of Appointment: 17 December 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act By whom Appointed: Members (2451310) 1986, that a Final meeting of members will be held on 29 January 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the FINAL MEETINGS purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company AUTOMOTIVE2451323 NEWCO LIMITED has been conducted and its property disposed of and hearing any (Company Number 06220264) explanations that may be given by the Liquidator. Registered office: Leonard Curtis House, Elms Square, Bury New Any member entitled to attend and vote at the above meeting may Road, Whitefield M45 7TA appoint a proxy to attend and vote instead of him and such proxy Principal trading address: 242 Lower High Street, Watford, need not also be a member. Proxies to be used at the meeting must Hertfordshire, WD17 2JR be lodged with the Liquidator at Clarke Bell Limited, Parsonage Notice is hereby given in pursuance of Section 94 of the Insolvency Chambers, 3 The Parsonage, Manchester M3 2HW no later than Act 1986, that a final general meeting of the above Company will be 12.00 noon on the business day preceding the meeting. held at the offices of Leonard Curtis, Leonard Curtis House, Elms Date of Appointment: 6 July 2015 Square, Bury New Road, Whitefield M45 7TA on 15 February 2016 at Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 11.00 am, for the purpose of having an account laid before them, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 showing the manner in which the winding-up has been conducted 2HW and the property of the Company disposed of, and of hearing any For further details contact: Millie Baker, Email: explanation that may be given by the Liquidators. Any member [email protected] Tel: +44 (0161) 907 4044 entitled to attend and vote is entitled to appoint a proxy to attend and John Paul Bell, Liquidator vote instead of him/her, and such proxy need not also be a member. 16 December 2015 (2451285)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 65 COMPANIES

BEDGE2451302 CONSULTING LTD DW2451322 COMPUTER SERVICES LIMITED (Company Number 05820181) (Company Number 07370867) Registered office: Station House, Midland Drive, Sutton Coldfield, Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 West Midlands B72 1TU 5PA Principal trading address: 69 Ashby Road, Kegworth, Derbyshire Principal trading address: Flat 2, Chelwood Lodge, 11 Christchurch DE74 2DJ Avenue, London N12 0DS Notice is hereby given, pursuant to section 94 of the INSOLVENCY Notice is hereby given, in pursuance of Section 94 of the Insolvency ACT 1986 that a final general meeting of Members of the above Act 1986 that a General Meeting of the above named company will be named company will be held at the offices of Irwin & Company, held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 Heskin, Preston PR7 5PA on 5 February 2016 at 11.00 am for the 1TU, on Tuesday 23 February 2016 at 10.00 am, for the purpose of purpose of having an account laid before the members showing the having an account laid before them showing the manner in which the manner in which the winding up has been conducted and the property winding-up has been conducted and the property of the company of the Company disposed of, and of hearing any explanation that may disposed of and of hearing any explanations that may be given by the be given by the Liquidator, and also of determining by Extraordinary Liquidator. Any person entitled to attend and vote is entitled to Resolution the manner in which the books, accounts and documents appoint a proxy to attend and vote instead of him and such proxy of the Company and of the Liquidator shall be disposed of. need not also be a member. A member entitled to attend and vote at the above meeting may Liquidator’s Name and Address: Gerald Irwin, Irwin & Company, appoint a proxy or proxies to attend and vote instead of him. A proxy Station House, Midland Drive, Sutton Coldfield, West Midlands B72 need not be a member of the Company. 1TU For further details contact: John-Paul Lander, Marshall Peters Date of Appointment: 2 April 2015 Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: Office Holder No.: 8753. 01257 452 021, Email: [email protected] Tel No: 0121 321 1700 Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Email: [email protected] Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Gerald Irwin, Liquidator appointment: 9 June 2015 14 December 2015 (2451302) 14 December 2015 (2451322)

2451304BREWSTER LEECH LIMITED ECMH2451467 LIMITED (Company Number 05136032) (Company Number 09017467) Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Brighton, BN1 3XB The Parsonage, Manchester M3 2HW Principal trading address: Kingsbury House, 15-17 King Street, Principal trading address: 9 Tiberius Square, Kings Park, St Albans, London, SW1Y 6QU Hertfordshire AL3 4GE Notice is hereby given that the Joint Liquidators have summoned a Notice is hereby given, pursuant to Section 94 of the Insolvency Act Final Meeting of the Company’s members under Section 94 of the 1986, that a Final meeting of the members will be held on 28 January Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, account showing how the winding-up has been conducted and the Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the property of the Company disposed of. The meeting will be held at purpose of having an account laid before them, and to receive the Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on report of the Liquidator showing how the winding up of the Company 21 January 2016 at 11.00 am. has been conducted and its property disposed of, and hearing any In order to be entitled to vote at the meeting, members must lodge explanations that may be given by the Liquidator. their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Any member entitled to attend and vote at the above meeting is 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on entitled to appoint a proxy to attend and vote instead of him, and the business day prior to the day of the meeting. such proxy need not also be a member. Proxies to be used at the Date of appointment: 29 May 2015 meeting must be lodged with the Liquidator at Clarke Bell Limited, Office Holder details: Garry Lock, (IP No. 12670) and Ian Cadlock, (IP Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, later than 12.00 noon on the business day preceding the meeting. Brighton, BN1 4EA Date of appointment: 2 July 2015. For further details contact: Chi Ho on tel: 01273 322 413 or email: Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell [email protected] Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Garry Lock, Joint Liquidator 2HW 16 December 2015 (2451304) For further details contact: Millie Baker, E-mail: [email protected], Tel: + 44 (0161) 907 4044. John Paul Bell, Liquidator CAMUS2451884 PROPERTY COMPANY LIMITED 16 December 2015 (2451467) In Members’ Voluntary Liquidation Company Number: SC0080051 Registered Office: 4 Buckstone Avenue, Edinburgh EH10 6QN EDDEN2451324 LTD Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 04757534) 1986, that a Final General Meeting of the Members of the above- Registered office: Leonard Curtis House, Elms Square, Bury New named Company will be held within the offices of Geoghegans, 6 St Road, Whitefield M45 7TA Colme Street, Edinburgh EH3 6AD, on 27 January 2016 at 10.30 am Principal trading address: 2 Gawthorpe Road, Burnley, BB12 0JP for the purpose of having an account laid before the Members Notice is hereby given in pursuance of Section 94 of the Insolvency showing how the winding up of the Company has been conducted Act 1986, that a final general meeting of the above Company will be and the property of the company disposed of and of hearing any held at the offices of Leonard Curtis, Leonard Curtis House, Elms explanation that may be given by the Liquidator. Any member entitled Square, Bury New Road, Whitefield M45 7TA on 16 February 2016 at to attend and vote at the above mentioned meeting may appoint a 11.00 am, for the purpose of having an account laid before them, proxy or proxies to attend and vote instead of him. A proxy need not showing the manner in which the winding-up has been conducted be a Member of the Company. and the property of the Company disposed of, and of hearing any Office holder details: Colin David Scott [IP Number: 5871] of explanation that may be given by the Liquidators. Any member Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD, Telephone entitled to attend and vote is entitled to appoint a proxy to attend and 0131 225 4681 (email: [email protected]) vote instead of him/her, and such proxy need not also be a member. Colin D Scott, Liquidator 16 December 2015 (2451884)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Proxy forms must be returned to the above address by no later than HEATON2451303 HEALTHCARE LIMITED 12.00 noon on the last business day before the meeting. In the case (Company Number 03236872) of a company having a share capital, a member may appoint more Registered office: Barber, Harrison & Platt, 2 Rutland Park, Sheffield, than one proxy in relation to a meeting, provided that each proxy is S10 2PD appointed to exercise the rights attached to a different share or Principal trading address: 1 Leylands Medical Centre, 81 Leylands shares held by him, or (as the case may be) to a different £10, or Lane, Bradford, West Yorkshire BD9 5PZ multiple of £10 of stock held by him. Notice is hereby given, pursuant to section 94 of the Insolvency Act Date of Appointment: 15 December 2015 1986, that the final meeting of the Company will be held at BHP Office Holder details: S Markey, (IP No. 14912) and M Maloney, (IP Clough Corporate Solutions LLP, 2 Rutland Park, Sheffield S10 2PD No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms on 26 February 2016 at 11.00 am for the purpose of laying before the Square, Bury New Road, Whitefield, M45 7TA meeting, and giving an explanation of, the Liquidator's account of the For further details contact: S Markey, Email: winding up. Members must lodge proxies at BHP Clough Corporate [email protected] Tel: 0161 413 0930 Solutions LLP, 2 Rutland Park, Sheffield, S10 2PD by 12.00 noon on S Markey, Joint Liquidator the business day preceding the meeting in order to be entitled to 15 December 2015 (2451324) vote. Office Holder Details: Gareth David Peckett (IP number 9647) of BHP Clough Corporate Solutions LLP, 2 Rutland Park, Sheffield S10 2PD. 2451292ERNEST COLEMAN, LIMITED Date of Appointment: 3 October 2014. Further information about this (Company Number 00334004) case is available from Oliver Adams at the offices of BHP Clough Registered office: Leonard Curtis House, Elms Square, Bury New Corporate Solutions LLP on 0114 266 7171. Road, Whitefield M45 7TA Gareth David Peckett, Liquidator (2451303) Principal trading address: 72 Nottingham Road, Mansfield, Notts, NG18 1BN Notice is hereby given in pursuance of Section 94 of the Insolvency IR2451392 CONSULTANTS LIMITED Act 1986, that a final general meeting of the above Company will be (Company Number 08062335) held at the offices of Leonard Curtis, Leonard Curtis House, Elms Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Square, Bury New Road, Whitefield M45 7TA on 15 February 2016 at The Parsonage, Manchester M3 2HW 11.00 am, for the purpose of having an account laid before them, Principal trading address: Flat 21, Ronann Apartments, 26 Orsman showing the manner in which the winding-up has been conducted Road, London, N1 5QJ and the property of the Company disposed of, and of hearing any Notice is hereby given, pursuant to Section 94 of the Insolvency Act explanation that may be given by the Liquidators. Any member 1986, that a Final meeting of members will be held on 28 January entitled to attend and vote is entitled to appoint a proxy to attend and 2016 at 11.00 noon. The meeting will be held at Clarke Bell Limited, vote instead of him/her, and such proxy need not also be a member. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Proxy forms must be returned to the above address by no later than purpose of having an account laid before them, and to receive the 12.00 noon on the business day before the meeting. In the case of a report of the Liquidator showing how the winding up of the company company having a share capital, a member may appoint more than has been conducted and its property disposed of and hearing any one proxy in relation to a meeting, provided that each proxy is explanations that may be given by the Liquidator. appointed to exercise the rights attached to a different share or Any member entitled to attend and vote at the above meeting may shares held by him, or (as the case may be) to a different £10, or appoint a proxy to attend and vote instead of him and such proxy multiple of £10 of stock held by him. need not also be a member. Proxies to be used at the meeting must Date of Appointment: 15 December 2015. be lodged with the Liquidator at Clarke Bell Limited, Parsonage Office Holder details: S Williams, (IP No. 11270) and S Markey, (IP No. Chambers, 3 The Parsonage, Manchester M3 2HW no later than 14912) both of Leonard Curtis, Leonard Curtis House, Elms Square, 12.00 noon on the business day preceding the meeting. Bury New Road, Whitefield M45 7TA Date of Appointment: 14 July 2015 Further details contact: S Williams, Email: Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell [email protected] Tel: 0161 413 0930 Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 S Williams and S Markey, Joint Liquidators 2HW 16 December 2015 (2451292) For further details contact: Millie Baker email: [email protected] Tel: +44 (0161) 907 4044 John Paul Bell, Liquidator FREEBOURNES2451124 FOUR LIMITED 16 December 2015 (2451392) (Company Number 09278960) Trading Name: Freebournes Four Limited Registered office: c/o Onslow House, 62 Broomfield Road, METRAMET2451504 LIMITED Chelmsford, CM1 1SW (Company Number 01111985) Principal trading address: Unit 2 Goddard Road, Whitehouse Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Industrial Estate, Ipswich, Suffolk, IP1 5NP Woodwater Park, Pynes Hill, Exeter EX2 5FD Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 39A Wellbeck Street, London W1G 8DH 1986, that a Final Meeting of the Members of the Company will be Nature of Business: Wholesale of Waste and Scrap held at LB Insolvency Solutions Limited, Onslow House, 62 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Broomfield Road, Chelmsford, CM1 1SW on 29 January 2016 at 1986, that a Final Meeting of the Members of the Company will be 10:00am, for the purpose of having an account laid before them and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD to receive the Liquidators' final report, showing how the winding-up of on 28 January 2016 at 10.00 am for the purpose of having an account the Company has been conducted and its property disposed of, and laid before them and to receive the Liquidator’s final report, showing of hearing any explanation that may be given by the Liquidator. how the winding-up of the Company has been conducted and its Any Member entitled to attend and vote at the above meeting is property disposed of, and of hearing any explanation that may be entitled to appoint a proxy to attend and vote instead of him, and given by the Liquidator. such proxy need not also be a Member. Proxies must be lodged at LB Any Member entitled to attend and vote at the above meeting is Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, entitled to appoint a proxy to attend and vote instead of him, and Chelmsford, CM1 1SW by 28 January 2016 in order that the member such proxy need not also be a Member. Proxies must be lodged at be entitled to vote. Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, EX2 5FD by 12 noon on 27 January 2015 in order that the member be Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. entitled to vote. Date of Appointment: 30 October 2014. Further information about this case is available from Chris Bray at the offices of LB Insolvency on 01245 254 791. Andrew Dix , Liquidator (2451124)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 67 COMPANIES

Stephen Hobson, Liquidator, IP No 006473, of Francis Clark LLP, member entitled to attend and vote at the meeting may appoint a Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. proxy to attend and vote instead of him. A proxy need not be a Telephone number: 01392 667000. Date of appointment: 19 March member of the Company. Proxies for the meeting must be lodged at 2015. Alternative person to contact with enquiries about the case: the above address no later than 12.00 noon on the last working day Scott Bebbington (2451504) preceding the meeting. Daniel Jeeves, tel 01392 474303, email [email protected] David Kirk, Liquidator (IP No. 8830), Kirks, 5 Barnfield Crescent, 2451356PARKAR PROJECT MANAGEMENT 360 LIMITED Exeter EX1 1QT (Company Number 08775828) 14 December 2015 (2451348) Previous Name of Company: Parkar Project Management 360 Limited Limited Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 RIVERFIELD2451347 GEOCHEM CONSULTANTS LIMITED The Parsonage, Manchester, M3 2HW (Company Number 08164759) Principal trading address: 1 Derwent Business Centre, Clarke Street, Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire Derby, DE1 2BU WA141EZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 41 Common Road, Studham, Bedfordshire 1986, that a Final meeting of members will be held on 26 January LU6 2NQ 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Act 1986 that a final meeting of the members of the above named purpose of having an account laid before them, and to receive the Company will be held at the offices of Lines Henry Limited, 5 Tabley report of the Liquidator showing how the winding up of the company Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 29th has been conducted and its property disposed of and hearing any February 2016 at 10.00 a.m. for the purpose of having an account laid explanations that may be given by the Liquidator. before the Members and to receive the Joint Liquidators' report, Any member entitled to attend and vote at the above meeting may showing how the winding up of the Company has been conducted appoint a proxy to attend and vote instead of him and such proxy and its property disposed of, and of hearing any explanation that may need not also be a member. Proxies to be used at the meeting must be given by the Joint Liquidators. be lodged with the Liquidator at Clarke Bell Limited, Parsonage Any member entitled to attend and vote at the above meeting may Chambers, 3 The Parsonage, Manchester M3 2HW no later than appoint a proxy, who need not be a member of the Company, to 12.00 noon on the business day preceding the meeting. attend and vote instead of the member. In order to be entitled to vote Date of Appointment: 1 June 2015 proxies must be lodged with the Joint Liquidators no later than 12 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell noon on the business day prior to the meeting. Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Office Holder Details: Neil Henry and Michael Simister (IP numbers 2HW 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria For further details contact: Millie Baker, email: Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 13 [email protected] Tel: +44 (0161) 907 4044 February 2015. Further information about this case is available from John Paul Bell, Liquidator Lesley Darbyshire at the offices of Lines Henry Limited on 0161 929 16 December 2015 (2451356) 1905 or at [email protected]. Neil Henry and Michael Simister, Joint Liquidators 14 December 2015 (2451347) 2451354PG TEKNIK LIMITED In liquidation (Company Number 06150536) 2451355SEMJA LIMITED Registered office: Ward & Co, County House, St Mary’s Street, (Company Number 07316912) Worcester, WRl 1HB Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Rigby Street Wednesbury WS10 ONP The Parsonage, Manchester M3 2HW Notice is hereby given pursuant to Section 94 of the INSOLVENCY Principal trading address: 80 Chestnut Crescent, Shinfield, Reading, ACT 1986 that a Final Meeting of Members of the above named RG2 9HA company will be held at 1 Castle Street, Worcester, WRl 3AA on 11 Notice is hereby given, pursuant to Section 94 of the Insolvency Act January 2016 at 10.30 am for the purpose of having an account laid 1986, that a Final meeting of the members will be held on 29 January before them and to receive the report of the Liquidator, showing how 2016 at 1.00 pm. the winding up of the company has been conducted and its property The meeting will be held at Clarke Bell Limited, Parsonage Chambers, disposed of and of hearing any explanation that may be given by the 3 The Parsonage, Manchester M3 2HW for the purpose of having an Liquidator. A Member entitled to attend and vote at the above account laid before them, and to receive the report of the Liquidator Meeting may appoint a proxy or proxies to attend and vote instead of showing how the winding up of the company has been conducted him. A proxy need not be a Member of the company. Proxies to be and its property disposed of and hearing any explanations that may used at the Meeting must be lodged with Andrew W Shackleton, (IP be given by the Liquidator. Any member entitled to attend and vote at No. 009724), Liquidator, Ward & Co, County House, St Mary’s Street, the above meeting may appoint a proxy to attend and vote instead of Worcester, WRl 1HB no later than 12.00 noon on 8 January 2016. him and such proxy need not also be a member. Alternative contact: Email: rg @ward-co.co.uk Tel: 01905 25000. Proxies to be used at the meeting must be lodged with the Liquidator A W Shackleton (IP No 009724) Appointed on 20 November 2012 at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, 18 December 2015 (2451354) Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 17 July 2015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 2451348RAE’S CONSULTANCY SERVICES LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 04911177) 2HW Registered office: Kirks, 5 Barnfield Crescent, Exeter EX1 1QT Further details contact: Millie Baker, Email: Principal trading address: Daisyfield Cottage, 38 Latton, Swindon, [email protected] Tel: +44 (0161) 907 4044 Wiltshire SN6 6DS John Paul Bell, Liquidator Notice is hereby given, pursuant to section 94 of the INSOLVENCY 16 December 2015 (2451355) ACT 1986 that a final general meeting of Members will be held at the offices of Kirks, 5 Barnfield Crescent, Exeter EX1 1QT on 25 January 2015 at 10.30 am for the purpose of having a final account laid before SPREE2451876 PROPERTY INVESTMENTS LTD it by the Liquidator, showing the manner in which the winding-up has Company Number: SC301471 been conducted and the property of the Company disposed of and of Registered office: Titanium 1, Kings Inch Place, Renfrew PA4 8WF hearing any explanation that may be given by the Liquidator. A Principal trading address: Alexander Fleming House, 8 Southfield Drive, Elgin, Moray IV30 6GR

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, in pursuance of Section 94 of the Insolvency Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Act 1986 that a Final General Meeting of the members of the above Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 named Company will be held at Titanium 1, King’s Inch Place, 2HW Renfrew, PA4 8WF on 22 January 2016 at 12.00 noon for the purpose For further details contact: Millie Baker on email: of having an account laid before the members showing the manner in [email protected] or on tel: 0161 907 4044. which the winding up has been conducted and the property of the John Paul Bell, Liquidator Company disposed of, and of hearing any explanation that may be 16 December 2015 (2451429) given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meeting may NOTICES TO CREDITORS appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Proxy forms may be lodged A2451270 VENUE OF ART LIMITED at Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 (Company Number 07973138) 8WF prior to the meeting or submitted at the meeting. Registered office: 4th Floor, Allan House, 10 John Princes Street, Date of Appointment: 13 February 2012. Office Holder details: Derek London W1G 0AH Forsyth (IP No 8219), Campbell Dallas LLP, Titanium 1, King’s Inch Principal trading address: Endeavour House, 78 Stafford Road, Place, Renfrew, PA4 8WF. Wallingham, Surrey SM6 9AY Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative Nature of Business: Antique Book Dealer contact: E-mail: [email protected]. In accordance with Rule 4.106, I Lloyd Edward Hinton, give notice Derek Forsyth, Liquidator that on 9 December 2015, I was appointed Liquidator of A Venue of 17 December 2015 (2451876) Art Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or 2451915WAVE (NO.4) LIMITED before 31 January 2016, to send their full names and addresses (and Company Number: SC080960 those of their Solicitors, if any) together with full particulars of their Previous Name of Company: National Australia Group Europe debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, Investments Limited; National Australia Group (UK) Investments 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, Limited (Until 23/2/1998); Clydesdale Bank Industrial Investments (telephone: 020 7495 2348), the Liquidator of said Company, and, if Limited (until 30/11/1995) so required by notice in writing from the said Liquidator, are, Registered office: 30 St Vincent Place, Glasgow, G1 2HL personally of by their Solicitors, to come in and prove their debts or Principal trading address: 88 Wood Street, London, EC2V 7QQ claims at such time and place as shall be specified in such notice, or Notice is hereby given pursuant to Section 94 of the Insolvency Act in default thereof they will be excluded from the benefit of any 1986 that a final meeting of the members of the above named distribution made before such debts are proved. Company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, Edinburgh, EH1 2EG on 19 January 2016 at 10.00 am for the purpose 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, of having an account laid before them, and to receive the Joint (telephone: 020 7495 2348). Alternative contact: Slywia Starzynska, Liquidators’ report showing how the winding-up of the Company has [email protected]. 0207 495 2348. been conducted and the property disposed of, and hearing any Lloyd Hinton, Liquidator explanation that may be given by the Joint Liquidators. Any member 11 December 2015 (2451270) who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Proxy forms must be lodged at KPMG A.C.2451265 LOWSON LIMITED LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG or by fax (Company Number 00570744) to +44 (0) 131 5277 6666 no later than 12 noon on 18 January 2016. Registered office: Gatehouse Garage, Eggleston, Barnard Castle, Co. Date of Appointment: 26 June 2015. Office Holder details: Blair Durham, DL12 0DA Carnegie Nimmo (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Principal trading address: Gatehouse Garage, Eggleston, Barnard Terrace, Edinburgh, EH1 2EG and Gerard Anthony Friar (IP No. 8982) Castle, Co. Durham, DL12 0DA of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ Nature of Business: used car dealer. Further details contact: Kirsty Marshall, Email: Final Date For Submission: 11 January 2016. [email protected]. Tel: +44 (0) 131 527 6658 The Liquidator specified below gives notice that the appointment was GA Friar, Joint Liquidator made by resolutions of the Members on the date specified in the 18 December 2015 (2451915) notice. Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to 2451429WELLBANK LIMITED send in the their full christian and surnames, their addresses and (Company Number 04951126) descriptions, full particulars of their debts or claims and the names Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 and addresses of their Solicitors (if any), to the Liquidator of the said The Parsonage, Manchester M3 2HW company, and, if so required by notice in writing from the said Principal trading address: 5 Spring Villa Park, Edgware, Middlesex, Liquidator, are, personally or by their Solicitors, to come in and prove HA8 7EB their debts or claims at such time and place as shall be specified in Notice is hereby given, pursuant to Section 94 of the Insolvency Act such notice, or in default thereof they will be excluded from the 1986, that a Final meeting of members will be held on 28 January benefit of any distribution. Note: This notice is purely formal. All 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, creditors have been or will be paid in full. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Date of Appointment: 10 December 2015 purpose of having an account laid before them, and to receive the Liquidator's Name and Address: Kate Elizabeth Breese (IP No. report of the Liquidator showing how the winding up of the company 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, has been conducted and its property disposed of and hearing any Leeds, LS20 9AT. Telephone: 0871 2228308. explanations that may be given by the Liquidator. Any member For further information contact Philippa Smith at the offices of Walsh entitled to attend and vote at the above meeting may appoint a proxy Taylor on 03300244660, or [email protected]. to attend and vote instead of him and such proxy need not also be a 17 December 2015 (2451265) member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 23 May 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 69 COMPANIES

ADVEST2451258 CAPITAL LIMITED In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules (Company Number 07999690) 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Glasgow, G3 8HB, give notice that on 16 December 2015, I was Tamworth B77 4BF appointed Liquidator of the above company by a Resolution of Principal trading address: Pegasus House, Solihull Business Park, Members. Solihull, West Midlands B90 4GT NOTE. This notice is purely formal. All known Creditors have been, or Robert Paul Gibbons of Arrans Limited, 3 Hamel House, Calico will be, paid in full. Business Park, Sandy Way, Tamworth, B77 4BF was duly appointed Brian Milne the Liquidator of the above named Company on 9 December 2015 by Office-holder Number: 9381 a resolution of the Company. Notice is hereby given that the Creditors Liquidator of the above named Company are required on or before 01 February French Duncan LLP 2016 to send in their names and addresses with particulars of their 17 December 2015 debts or claims, to the Liquidator and if so required by notice in Further contact details: writing from the said Liquidator, personally or by his solicitor, to come Steven Rodden on telephone number 0141 271 2827 or email in and prove their said debts or claims at such time and place as shall [email protected] (2451887) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. BLACK2451250 SWAN ADVISORY LIMITED Office Holder details: Robert Gibbons,(IP No. 9079) of Arrans Limited, (Company Number 07586678) 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 4BF. The Parsonage, Manchester M3 2HW For further details contact: R Cutts, E-mail: [email protected], Principal trading address: 32 Ridge Hill, London, NW11 8PS Tel: 01827 60020. Notice is hereby given that the creditors of the above-named Robert Gibbons, Liquidator company are required on or before 14 January 2016 to send in their 16 December 2015 (2451258) 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 2451261ALDGATE DEVELOPMENTS (GP1) LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 07707501) by notice in writing from the Liquidator, by their Solicitors or ALDGATE DEVELOPMENTS (GP2) LIMITED personally, to come in and prove their said debts or claims at such (Company Number 07707506) time and place as shall be specified in such notice, or in default ALDGATE MANAGEMENT (HOLDCO) LIMITED thereof they will be excluded from the benefit of any such distribution (Company Number 07707511) made before such debts are proved. ALDGATE MANAGEMENT (GP1) LIMITED This notice is purely formal. All known creditors have been, or shall be (Company Number 07709441) paid in full. ALGATE MANAGEMENT (GP2) LIMITED Date of Appointment: 16 December 2015. (Company Number 07709442) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Registered office: (All of) 21 Great Winchester Street, London, EC2N Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2JA 2HW. Principal trading address: (All of) 21 Great Winchester Street, London, For further details contact: Katie Dixon, Email: EC2N 2JA [email protected] Tel: +44 (0161) 907 4044. The Companies were placed into Members’ Voluntary Liquidation on John Paul Bell, Liquidator 15 December 2015 when Stephen Roland Browne and Christopher 16 December 2015 (2451250) Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, BLITZSOURCE2451255 LIMITED pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint (Company Number 06309799) Liquidators of the Companies intend making a final distribution to Registered office: Unit 4 Vista Place, Coy Pond Business Park, creditors. Creditors of the companies are required to prove their Ingworth Road, Poole, Dorset, BH12 1JY debts, before 25 January 2016 by sending to Chris Day, Joint Principal trading address: N/A Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Notice is hereby given that the creditors of the Company, which is 3BQ written statements of the amount they claim to be due to them being voluntarily wound up, are required to prove their debts by 20 from the Companies. They must also, if so requested, provide such January 2016 by sending to the undersigned David Thorniley of MVL further details or produce such documentary or other evidence as Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, may appear to the Joint Liquidators to be necessary. Kent, TN1 2QP the Liquidator of the Company, written statements of A creditor who has not proved his debt before 25 January 2016 or the amounts they claim to be due to them from the Company and, if who increases the claim in his proof after that date, will not be entitled so requested, to provide such further details or produce such to disturb the intended final distribution. The Joint Liquidators may documentary evidence as may appear to the Liquidator to be make the intended distribution without regard to the claim of any necessary. A creditor who has not proved this debt before the person in respect of a debt not proved or claim increased by that declaration of any dividend is not entitled to disturb, by reason that he date. The Joint Liquidators intend that, after paying or providing for a has not participated in it, the distribution of that dividend or any other final distribution in respect of the claims of all creditors who have dividend declared before his debt was proved. Note: This notice is proved their debts, the funds remaining in the hands of the Joint purely formal. All known creditors have been or will be paid in full. Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 16 December 2015 Office Holder details: Stephen Roland Browne,(IP No. 009281) and Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. For further details contact: David Thorniley, Email: For further details contact: The Joint Liquidators on tel: 020 7007 [email protected], Alternative contact: Chris Maslin 2553 David Thorniley, Liquidator Stephen Roland Browne, Joint Liquidator 17 December 2015 (2451255) 17 December 2015 (2451261)

ATM2451887 PROPERTY LIMITED In Members Voluntary Liquidation Company Number: SC063210 Registered Office: 50a Hamilton Street, Saltcoats, Ayrshire, KA21 5DS

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

BUKIN2451311 DESIGN LIMITED NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency (Company Number 07593149) Rules 1986, that it is the intention of the Joint Liquidators to declare a Registered office: 4th Floor, Allan House, 10 John Princes Street, first distribution to creditors in respect of the above-named London W1G 0AH companies of 100 pence in the pound within the period of 2 months Principal trading address: 57 Prince Charles Avenue, Stotfold, Hitchin, from the last date for proving specified below. Creditors who have not Hertfordshire SG5 4PN yet done so are required, on or before 22 January 2016 (the last date Nature of Business: Architects. for proving), to send their proofs of debt in writing to the undersigned In accordance with rule 4.106, I Anthony Harry Hyams, give notice Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 that on 17 December 2015, I was appointed Liquidator of Bukin Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the Design Limited by resolutions of the members. companies, and, if so requested, to provide such further details or Notice is hereby given that the creditors of the above named produce such documentary or other evidence as may appear to the company, which is being voluntarily wound up, are required, on or Joint Liquidators to be necessary. before 17 March 2016 to send their full names and addresses (and It should be noted that, after the last date for proving, the Joint those of their solicitors if any) together with full particulars of their Liquidators intend to declare a distribution to the members, and will debts or claims to the undersigned Anthony Hyams of Insolve Plus do so without further regard to creditors' claims which were not Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G proved by that date. 0AH, (telephone: 020 7495 2348) the liquidator of the said company, Further information about these cases is available from Rob Ramsay and, if so required by notice in writing from the said liquidator, are, at the above office of PricewaterhouseCoopers LLP on 0113 289 personally or by their solicitors, to come in and prove their debts or 4567. claims at such time and place as shall be specified in such notice, or Timothy Gerard Walsh, Joint Liquidator in default thereof they will be excluded from the benefit of any Dated 18 December 2015 (2451390) distribution made before such debts are proved. Anthony Harry Hyams, Liquidator, (IP 9413), Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, CLADDING2451121 DESIGN SERVICES LIMITED telephone: 020 7495 2348, (Company Number 08607654) Sylwia Starzynska, email: [email protected] tel 0207 495 2348 Registered office: Waters Edge, Hackthorne Road, Durrington, Harry Hyams, Liquidator Salisbury SP4 8AS 17 December 2015 (2451311) Principal trading address: The Packway, Larkhill, Salisbury, Wiltshire, SP4 8PY Notice is hereby given that the creditors of the above named 2451266CARALIS SOFTWARE SOLUTIONS LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 08408547) their debts on or before 29 February 2016, by sending their names Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 and addresses along with descriptions and full particulars of their 1AB debts or claims and the names and addresses of their solicitors (if Principal trading address: Templeman House C1, The Point Office any), to the Liquidator at Banks BHG, Chartered Accountants, Park, Weaver Road, Lincoln LN6 3QN Vicarage Court, 160 Ermin Street, Swindon SN3 4NE and, if so Notice is hereby given that creditors of the Company are required, on required by notice in writing from the Liquidator of the Company or by or before 29 January 2016 to prove their debts by sending their full the Solicitors of the Liquidator, to come in and prove their debts or names and addresses, particulars of their debts or claims, and the claims, or in default thereof they will be excluded from the benefit of names and addresses of their solicitors (if any), to the Liquidator at any distribution made before such debts or claims are proved. Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Note: It is anticipated that all known Creditors will be paid in full. Westgate, Leeds LS3 1AB. If so required by notice in writing from the Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Liquidator, creditors must, either personally or by their solicitors, Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin come in and prove their debts at such time and place as shall be Street, Swindon SN3 4NE. Date of Appointment: 18 December 2015. specified in such notice, or in default thereof they will be excluded Further information about this case is available from Dan Watkins at from the benefit of any distribution made before their debts are the offices of Banks BHG Chartered Accountants on 01793 839977 or proved. Note: The Directors of the Company have made a declaration at [email protected]. of solvency and it is expected that all creditors will be paid in full. Patrick Bernard Harrington , Liquidator (2451121) Date of Appointment: 14 December 2015 Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, COLESDON2451308 LIMITED Leeds, LS3 1AB. (Company Number 07154730) For further details contact: Gareth James Lewis, E-mail: Registered office: 3 Nightingale Place, Pendeford Business Park, [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte Wobaston Road, Wolverhampton WV9 5HF Durham, E-mail: [email protected], Tel: 0113 245 9444. Principal trading address: N/A Gareth James Lewis, Liquidator We hereby give notice that we, James Patrick Nicholas Martin of 16 December 2015 (2451266) CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, B69 2DG and and Mark Newman of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE, CARMEN2451390 LIMITED were appointed Joint Liquidators of the above-named Company at a (Company Number 00834782) General Meeting of the Company held on 15 December 2015. We give RUSSELL HOBBS TOWER LIMITED notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the (Company Number 00765557) creditors of the Company must send details in writing of any claim SALTON UK against the Company to us at the above address by 18 January 2016 (Company Number 04205946) which is the last date for proving. We also give notice as required by Registered office: Regent Mill Fir Street, Failsworth, Manchester M35 Rule 4.182A(6) that we intend to make a final distribution to creditors 0HS who have submitted claims and the distribution will be made without ALL IN MEMBERS' VOLUNTARY LIQUIDATION regard to the claim of any person in respect of a debt not already On 18 December 2015 the above-named companies which have not proved. No further public advertisement of an invitation to prove traded for at least 12 months and whose registered office is at Regent debts will be given. It should be noted that the director of the Mill Fir Street, Failsworth, Manchester M35 0HS, were placed into Company has made a Statutory Declaration of Solvency and all members' voluntary liquidation and Tim Walsh (office holder no: 8371) creditors have been or will be paid in full. and Karen Dukes (office holder no: 9369) were appointed Joint Office Holder details: James Patrick Nicholas Martin,(IP No. 008316) Liquidators. The companies are presently expected to be able to pay of CCW Recovery Solutions, Black Country House, Rounds Green their known liabilities in full. Road, Oldbury B69 2DG and Mark Newman,(IP No. 8723) of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 71 COMPANIES

For further details contact: Jusna Begum, E-mail: Notice is hereby given that the Creditors of the above named [email protected], Tel: 0121 543 1900. company which is being voluntarily wound up, who have not already James Patrick Nicholas Martin and Mark Newman, Joint Liquidators proved their debts are required, on or before 15 February 2016, the 16 December 2015 (2451308) last day for proving, to send in their names, addresses and to submit their proof of debt to the undersigned at Arkin & Co, Maple House, Potters Bar, Herts EN6 5BS, the Liquidator of the said company, to 2451312CONSULTING HR LIMITED provide such further details or produce such documentary or other (Company Number 06734900) evidence as it may appear necessary. Registered office: 41 Sibley Avenue, Harpenden, Hertfordshire AL5 A creditor who has not proved his debt before the declaration of any 1HF dividend is not entitled to disturb, by reason that he has not Principal trading address: 41 Sibley Avenue, Harpenden, Hertfordshire participated in it, the distribution of that dividend before his debt was AL5 1HF proved. Nature of Business: Management Consultancy Mehmet Arkin (IP No 9122) of Arkin & Co, Maple House, High Street, We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners Potters Bar, Herts EN6 5BS was appointed liquidator of the company Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, on 30 March 2015. The company’s registered office is Arkin & Co, Leicestershire LE17 5FB, United Kingdom and Richard Frank Simms Maple House, High Street, Potters Bar, Herts EN6 5BS. (IP No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Further information about this case is available from M Arkin at the Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United office of Arkin & Co on 01707 828 683 or [email protected] Kingdom give notice that we were appointed joint liquidators of the M . Arkin, Liquidator above named company on 9 December 2015 by a resolution of 15 December 2015 (2450610) members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or DAISY2451254 CHAIN MARKETING LIMITED before 29 January 2016 to prove to prove their debts by sending to (Company Number 08441281) the undersigned Martin Richard Buttriss of F A Simms & Partners Registered office: Eagle Point, Little Park Farm Road, Segensworth, Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Fareham, Hampshire PO15 5TD Leicestershire LE17 5FB, United Kingdom the Liquidator of the Principal trading address: 23 Aisne Road, Deepcut, Camberley GU16 company, written statements of the amounts they claim to be due to 6SS them from the company and, if so requested, to provide such further Notice is hereby given that the creditors of the above-named details or produce such documentary evidence as may appear to the Company who have not yet already submitted their claims to me, are liquidator to be necessary. A creditor who has not proved this debt required to do so by no later than 29 January 2016 or in default before the declaration on any dividend is not entitled to disturb, by thereof they will be excluded from the benefit of any distribution reason that he has not participated in it, the distribution of that made. Claims should be sent to me at Eagle Point, Little Park Farm dividend or any other dividend declared before his debt was proved. Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors Contact person: Maria Navratilova. Telephone no.: 01455 555 444. E- have been or will be paid in full. mail address: [email protected] Date of Appointment: 10 December 2015 This notice is purely formal and all known creditors Office Holder details: Nicola Layland,(IP No. 017652) of Portland have been or will be paid in full. Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Martin Richard Buttriss, Joint Liquidator Faulds,(IP No. 008767) of Portland Business & Financial Solutions 9 December 2015 (2451312) Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, E-mail: COVENT GARDEN TAX SERVICES LTD 2451271 [email protected], Tel: 01489 550 440. Alternative contact: E-mail: (Company Number 06414247) [email protected]. Registered office: 24E Lupus Street, London, SW1V 3DZ Nicola Layland and Carl Derek Faulds, Joint Liquidators Principal trading address: N/A 16 December 2015 (2451254) Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 18 January 2016 by sending to the undersigned David Thorniley of MVL DESIGN & BUILD CONTRACTS NORTH LANARKSHIRE LIMITED Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, 2451891 In Creditors Voluntary Liquidation Kent, TN1 2QP the Liquidator of the Company, written statements of Company Number: SC350393 the amounts they claim to be due to them from the Company and, if Registered Office and Trading Address: 1 Kenilworth Avenue, Wishaw so requested, to provide such further details or produce such ML2 7LP documentary evidence as may appear to the Liquidator to be Notice is hereby given, in terms of Section 106 of the Insolvency Act necessary. A creditor who has not proved this debt before the 1986 that final meetings of the members and creditors of the above declaration of any dividend is not entitled to disturb, by reason that he company will be held at 2.00 pm and 2.15pm respectively within the has not participated in it, the distribution of that dividend or any other offices of Moore & Co, 65 Bath Street, Glasgow, G2 2BX on 5 dividend declared before his debt was proved. Note: This notice is February 2016 for the purpose of receiving an account of the purely formal. All known creditors have been or will be paid in full. Liquidator’s acts and dealings and the conduct of the winding up and Date of Appointment: 14 December 2015 to determine whether or not I should be released as Liquidator. Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, A Creditor entitled to attend or vote at the above Meeting may The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. appoint a proxy to attend or vote on his behalf. A resolution will be For further details contact: David Thorniley, Email: passed only if a majority in value of those voting by person or proxy [email protected], Alternative contact: Chris Maslin vote in favour. Proxies must be lodged with me at or before the David Thorniley, Liquidator meeting. 17 December 2015 (2451271) C Moore (IP No 6673) Liquidator Moore & Co, 65 Bath Street Glasgow G2 2BX Telephone No 0141-332-3833 CTM PARTNERSHIP LTD 2450610 15 December 2015 (2451891) (Company Number 03441924) Registered office: Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS 2451252DUALSTAR PROPERTIES LIMITED (Company Number 05297870) Registered office: Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London N1 7SL Principal trading address: N/A

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

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 29 January 2016 to send their will be paid in full. names and addresses and particulars of their debts or claims and the Date of Appointment: 14 December 2015 names and addresses of their solicitors (if any) to Abigail Jones and Office Holder details: Andrew Stephen McGill,(IP No. 9350) and David Birne of Fisher Partners, 11-15 William Road, London NW1 3ER Matthew Dunham,(IP No. 8376) both of Smith & Williamson LLP, 3rd the Joint Liquidators of the Company, and, if so required by notice in Floor, 9 Colmore Row, Birmingham, B3 2BJ. writing from the Joint Liquidators, by their solicitors or personally, to Further details contact: The Joint Liquidators, Tel: 0121 710 5200. come in and prove their debts or claims at such time and place as Alternative contact: Chris Allen shall be specified in any such notice, or in default thereof they will be Andrew Stephen McGill and Matthew Dunham, Joint Liquidators excluded from the benefit of any distribution made before such debts 16 December 2015 (2451389) are proved. The Director has made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Note: This notice is purely formal. All known DV42451307 PROPERTIES BASSETT UK LIMITED creditors have been or will be paid in full. (Company Number 08931100) Date of Appointment: 17 December 2015 Registered office: 6th Floor Lansdowne House, Berkeley Square, Office Holder details: Abigail Jones,(IP No. 10290) and David Birne,(IP London W1J 6ER No. 9034) both of Fisher Partners, 11-15 William Road, London, NW1 Principal trading address: 6th Floor Lansdowne House, Berkeley 3ER. Square, London W1J 6ER For further details contact: The Joint Liquidators, E-mail: Nature of Business: Non trading company [email protected], Tel: 020 7874 7971. Alternative contact: NOTICE IS HEREBY GIVEN that the Creditors of the above named Harry Hawkins, Tel: 020 7874 7828. company are required, on or before 18 January 2016 to send their Abigail Jones and David Birne, Joint Liquidators names and addresses and particulars of their debts or claims and the 17 December 2015 (2451252) names and addresses of their solicitors (if any) to Michaela Joy Hall, Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ the Liquidator of the company, and, if so 2451309DUNROAMING LIMITED required by notice in writing from the Liquidator, by their solicitors or (Company Number 03306241) personally, to come in and prove their debts or claims at such time Trading Name: Riverside Financial Management Ltd and place as shall be specified in any such notice, or in default Previous Name of Company: Riverside Financial Management Ltd thereof they will be excluded from the benefit of any distribution made (changed 5 August 2015); Grasmere Associates Limited (changed 22 before such debts are proved. May 1998) NOTE: This notice is purely formal. All known creditors have been or Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ will be paid in full. Principal trading address: 27 Eaton Road, Norwich NR4 6PR The Directors have made a Declaration of Solvency, and the Notice is hereby given that the creditors of the Company, which is Company is being wound up for the purposes of dividing among the being voluntarily wound up, are required to prove their debts by 19 members of the company in specie part of the whole of the assets of January 2016 by sending to the undersigned, Jamie Playford of the company. Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Norwich NR2 1DZ the Liquidator of the Company, written statements Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire of the amount they claim to be due to them from the Company and, if AL1 3EJ. Date of Appointment: 14 December 2015. Further so requested, to provide such further details or produce such information about this case is available from the offices of Kingston documentary evidence as may appear to the Liquidator to be Smith & Partners LLP on 01727 896 015 or at [email protected] or necessary. A creditor who has not proved his debt before the [email protected]. declaration of any dividend is not entitled to disturb, by reason that he Michaela Joy Hall, Liquidator has not participated in it, the distribution of that dividend or any other 18 December 2015 (2451307) dividend declared before his debt was proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 09 September 2015 ESPY2451264 BUSINESS SOLUTIONS LTD Office Holder details: Jamie Playford,(IP No. 9735) of Leading (Company Number 07719961) Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 Registered office: 10th Floor K & B, Accountancy Group, One Canada 1DZ. Square, Canary Wharf, London, E14 5AA For further details contact: Jamie Playford, E-mail: Principal trading address: N/A [email protected], Tel: 01603 552028. Notice is hereby given that the creditors of the Company, which is Jamie Playford, Liquidator being voluntarily wound up, are required to prove their debts by 18 16 December 2015 (2451309) January 2016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of 2451389DUZARI LIMITED the amounts they claim to be due to them from the Company and, if (Company Number 07945652) so requested, to provide such further details or produce such Registered office: 8 Nicola Close, Weir, Bacup, Lancashire, OL13 8RR documentary evidence as may appear to the Liquidator to be Principal trading address: N/A necessary. A creditor who has not proved this debt before the Notice is hereby given that the Creditors of the above named declaration of any dividend is not entitled to disturb, by reason that he company are required, on or before 22 January 2016 to send their has not participated in it, the distribution of that dividend or any other names and addresses and particulars of their debts or claims and the dividend declared before his debt was proved. Note: This notice is names and addresses of their solicitors (if any) to Andrew Stephen purely formal. All known creditors have been or will be paid in full. McGill and Matthew Dunham of Smith & Williamson LLP, 3rd Floor, 9 Date of Appointment: 14 December 2015 Colmore Row, Birmingham, B3 2BJ the Liquidators of the company, Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, and, if so required by notice in writing from the Liquidators, by their The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. solicitors or personally, to come in and prove their debts or claims at For further details contact: David Thorniley, Email: such time and place as shall be specified in any such notice, or in [email protected], Alternative contact: Chris Maslin default thereof they will be excluded from the benefit of any David Thorniley, Liquidator distribution made before such debts are proved. The directors of the 17 December 2015 (2451264) Company have made a statutory declaration that they have made a full inquiry into the Company’s affairs and that they are of the opinion that the Company will be able to pay its debt in full together with FB2451253 LONDON LIMITED interest within a period of twelve months from the commencement of (Company Number 05872672) the winding up. Registered office: Acre House, 11-15 William Road, London NW1 3ER Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 73 COMPANIES

Notice is hereby given that the Creditors of the above named Any person who requires further information may contact the Joint Company are required, on or before 29 January 2016 to send their Liquidator by telephone on tel: 01273 322960. Alternatively enquiries names and addresses and particulars of their debts or claims and the can be made to Sara Page by email at [email protected] names and addresses of their solicitors (if any) to David Birne and or by telephone on 01273 322960 Abigail Jones of Fisher Partners, 11-15 William Road, London NW1 J Walters, Joint Liquidator 3ER the Joint Liquidators of the Company, and, if so required by 15 December 2015 (2451428) notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default FRESH2451349 BREATH LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 03697083) before such debts are proved. The Directors have made a Declaration Registered office: Acre House, 11-15 William Road, London NW1 3ER of Solvency, and the Company is being wound up for the purposes of Principal trading address: N/A distributing its assets to shareholders. This notice is purely formal. All Notice is hereby given that the Creditors of the above named known creditors have been or will be paid in full. Company are required, on or before 29 January 2016 to send their Date of Appointment: 15 December 2015 names and addresses and particulars of their debts or claims and the Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP names and addresses of their solicitors (if any) to David Birne and No. 10290) both of Fisher Partners, 11-15 William Road, London, Abigail Jones of Fisher Partners, 11-15 William Road, London NW1 NW1 3ER. 3ER the Joint Liquidators of the Company, and, if so required by The Joint Liquidators can be contacted by Email: notice in writing from the Joint Liquidators, by their solicitors or [email protected] or Tel: 020 7874 7971. Alternative contact: personally, to come in and prove their debts or claims at such time Harry Hawkins, 020 7874 7828. and place as shall be specified in any such notice, or in default David Birne and Abigail Jones, Joint Liquidators thereof they will be excluded from the benefit of any distribution made 18 December 2015 (2451253) before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All 2451388FINANCIAL AND EXECUTIVE SERVICES LIMITED known creditors have been or will be paid in full. (Company Number 03931004) Date of Appointment: 15 December 2015 Registered office: Duffield House, 24 Mayfield Drive, Shrewsbury, Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP Shropshire, SY2 6PB No. 10290) both of Fisher Partners, 11-15 William Road, London, Principal trading address: N/A NW1 3ER. Notice is hereby given that the creditors of the Company, which is For further details contact: The Joint Liquidators on email: being voluntarily wound up, are required to prove their debts by 21 [email protected] Tel: 020 7874 7971. Alternative contact: Harry January 2016 by sending to the undersigned David Thorniley of MVL Hawkins on tel: 020 7874 7828. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, David Birnie, Joint Liquidator Kent, TN1 2QP the Liquidator of the Company, written statements of 17 December 2015 (2451349) 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 to be GAYDON2450607 DEVELOPMENT LIMITED necessary. A creditor who has not proved this debt before the (Company Number 08149673) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 4th Floor, Allan House, 10 John Princes Street, has not participated in it, the distribution of that dividend or any other London W1G 0AH dividend declared before his debt was proved. Note: This notice is Principal trading address: 10 Maidenhead Road, Stratford Upon Avon, purely formal. All known creditors have been or will be paid in full. Warwickshire CV37 6XR Date of Appointment: 17 December 2015 Nature of Business: Property development Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. that on 10 December 2015, I was appointed Liquidator of Gaydon For further details contact: David Thorniley, Email: Development Limited by resolution of the members. [email protected], Alternative contact: Chris Maslin Notice is hereby given that the creditors of the above named David Thorniley, Liquidator Company, which is being voluntarily wound up, are required, on or 17 December 2015 (2451388) before 10 March 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus FORD2451428 MEDICAL LTD Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G (Company Number 07463419) 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 and, if so required by notice in writing from the said Liquidator, are, 1EE (Formerly Garden House, Blackhall Lane, Sevenoaks, Kent, TN15 personally or by their Solicitors, to come in and prove their debts or 0HP) claims at such time and place as shall be specified in such notice, or Principal trading address: Garden House, Blackhall Lane, Sevenoaks, in default thereof they will be excluded from the benefit of any Kent, TN15 0HP distribution made before such debts are proved. The Company was placed into members’ voluntary liquidation on 15 Anthony Harry Hyams (IP Numbers 9413) Liquidator of Insolve Plus December 2015 when John Walters and Jonathan James Beard both Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, East Sussex, BN1 1EE were appointed as Joint Liquidators of the [email protected]. 020 7495 2348 Company. The Company is able to pay all its known liabilities in full. 14 December 2015 Notice is hereby given that the Creditors of the above-named Anthony Hyams, Liquidator (2450607) Company are required on or before 31 January 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the GLORYABLY2451351 LIMITED undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion (Company Number 07646815) Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 said Company and, if so required by notice in writing to prove their The Parsonage, Manchester M3 2HW Debts or Claims at such time and place as shall be specified in such Principal trading address: 175A Brondesbury Park, London, NW2 5JN notice, or in default thereof they will be excluded from the benefit of Notice is hereby given that the creditors of the above-named any distribution made before such debts are proved. company are required on or before 14 January 2016 to send in their Office Holder details: John Walters,(IP No. 9315) and Jonathan James names and addresses and particulars of their debts or claims, and the Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, names and addresses of their solicitors (if any) to John Paul Bell, Brighton, East Sussex BN1 1EE. Liquidator of the said company at Clarke Bell Limited, Parsonage

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Chambers, 3 The Parsonage, Manchester M3 2HW and if so required company, and, if so required by notice in writing from the said by notice in writing from the Liquidator, by their Solicitors or liquidator, are, personally or by their solicitors, to come in and prove personally, to come in and prove their said debts or claims at such their debts or claims at such time and place as shall be specified in time and place as shall be specified in such notice, or in default such notice, or in default thereof they will be excluded from the thereof they will be excluded from the benefit of any such distribution benefit of any distribution. made before such debts are proved. This notice is purely formal as all agreed creditors have been, or will This notice is purely formal. All known creditors have been, or shall be be, paid in full. paid in full. Elizabeth Arakapiotis, (IP No. 009209), Liquidator. Date of Date of Appointment: 17 December 2015 appointment 16 December 2015. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Alternative contact Alexia Phlora, [email protected]. Telephone 020 Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 8446 6699 2HW. 16 December 2015 (2451284) For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 John Paul Bell, Liquidator 2451350HAWK ELECTRONICS LIMITED 17 December 2015 (2451351) (Company Number 02494329) Registered office: 11 Nicholas Street, Burnley, Lancashire BB11 2AL Principal trading address: Malt Street, Accrington, Lancashire BB5 2451870GORDON DEVELOPMENTS LIMITED 1DR In Members Voluntary Liquidation The Company was placed into members’ voluntary liquidation on 15 Company Number: SC471528 December 2015 and on the same date, Gary N Lee (IP No 009204) Registered office: 2nd Floor, 16 Gordon Street, Glasgow G1 3PT and Dean Watson (IP No 009661) both of Begbies Traynor (Central) In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Liquidators of the Company. Notice is hereby given that the creditors Glasgow G3 8HB, give notice that on 11 December 2015, I was of the Company are required on or before 14 January 2016 to send in appointed Liquidator of the above company by a Resolution of their names and addresses, particulars of their debts or claims and Members. the names and addresses of their solicitors (if any) to the undersigned Note: This notice is purely formal. All known Creditors have been, or Gary N Lee of Begbies Traynor (Central) LLP, 340 Deansgate, will be, paid in full. Manchester, M3 4LY the Joint Liquidator of the Company and, if so Brian Milne (Office Holder 9381), Liquidator, French Duncan LLP required by notice in writing to prove their debts or claims at such Further contact details: Steven Rodden on tel 0141 271 2827 or email time and place as shall be specified in such notice, or in default [email protected] thereof shall be excluded from the benefit of any distribution made 21 December 2015 (2451870) before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. GROWNSCORE2451283 LTD Any person who requires further information may contact the Joint (Company Number 08671403) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: South Building, Upper Farm, Wootton St Lawrence, be made to Chris Jones by email at Chris.Jones@Begbies- Basingstoke, Hampshire, RG23 8PE Traynor.com or by telephone on 0161 837 1700. Principal trading address: N/A Gary Lee, Joint Liquidator Notice is hereby given that the creditors of the Company, which is 16 December 2015 (2451350) being voluntarily wound up, are required to prove their debts by 21 January 2016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, HOOKER2451352 GROUP LIMITED Kent, TN1 2QP the Liquidator of the Company, written statements of (Company Number 00394774) the amounts they claim to be due to them from the Company and, if Registered office: 14 Cromwell Road, St Neots, Cambridgeshire, so requested, to provide such further details or produce such PE19 2HP documentary evidence as may appear to the Liquidator to be Principal trading address: 14 Cromwell Road, St Neots, necessary. A creditor who has not proved this debt before the Cambridgeshire, PE19 2HP declaration of any dividend is not entitled to disturb, by reason that he Nature of Business: Manufacture of other fabricated metal products has not participated in it, the distribution of that dividend or any other Notice is hereby given that the Creditors of the above named dividend declared before his debt was proved. Note: This notice is company are required, on or before 29 January 2016 to send their purely formal. All known creditors have been or will be paid in full. names and addresses and particulars of their debt or claims and the Date of Appointment: 10 December 2015 names and addresses of their solicitors (if any) to Mark Upton and Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Nicholas Street, Ipswich, IP1 1TT the Joint Liquidators of the For further details contact: David Thorniley, Email: company, and if so required by notice in writing from the Joint [email protected] Alternative contact: Chris Maslin Liquidators, by their solicitors or personally, to come in and prove David Thorniley, Liquidator their debts or claims at such a time and place as shall be specified in 17 December 2015 (2451283) any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or HARMONIA2451284 SERVICE LTD will be paid in full. (Company Number 06533318) Explanatory Reason: The Directors have made a Declaration of Principal trading address: Units 15 & 16, 7 Wenlock Road, London N1 Solvency, and the Company is being wound up for the purposes of 7SL concluding its affairs. Date of Liquidation: 16 December 2015 Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of Notice is hereby given that the creditors of the above named Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, company, which is being voluntarily wound up, are required, on or Ipswich, IP1 1TT. 01473 220022. Date of Appointment: 14 December before 18 January 2016 to send in their full forenames and surname, 2015. their addresses and descriptions, full particulars of their debts or Alternative person to contact with enquiries about the case: Lisa claims, and the names and addresses of their solicitors (if any) to the Haste – [email protected] undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High 14 December 2015 (2451352) Road, Whetstone, London N20 0RA, the liquidator of the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 75 COMPANIES

IBWC2451871 (IAN BETTS WATER CONSULTANT) LIMITED The intended distribution is a final distribution and may be made Company Number: SC458424 without regard to any claims not proved by 31 January 2016. Any Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 creditor who has not proved his debt by that date, or who increases The Parsonage, Manchester, M3 2HW the claim in his proof after that date, will not be entitled to disturb the Principal trading address: 3 Milne Drive, Redding, Falkirk, intended final distribution. The joint liquidators intend that, after Stirlingshire, FK2 9GT paying or providing for a final distribution in respect of creditors who Notice is hereby given that the creditors of the above-named have proved their claims, all funds remaining in the joint liquidators’ company are required on or before 13 January 2016 to send in their hands following the final distribution to creditors shall be distributed names and addresses and particulars of their debts or claims, and the to the shareholders of the company absolutely. The company is able names and addresses of their solicitors (if any) to John Paul Bell, to pay all its known liabilities in full. Liquidator of the said company at Clarke Bell Limited, Parsonage Date of Appointment: 11 December 2015 Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and Office Holder details: Brian Green,(IP No. 8709) of KPMG LLP, 8 if so required by notice in writing from the Liquidator, by their Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom, Solicitors or personally, to come in and prove their said debts or (IP No. 9241) of KPMG LLP, 15 Canada Square, London E14 5GL. claims at such time and place as shall be specified in such notice, or For further details contact: John Frankland on tel: 0151 473 5124 or in default thereof they will be excluded from the benefit of any such email: [email protected] distribution made before such debts are proved. This notice is purely Brian Green, Joint Liquidator formal. All known creditors have been, or shall be paid in full. 11 December 2015 (2451289) Further details contact: Katie Dixon, Email: [email protected]. Tel: +44 (0161) 907 4044 John Bell, Liquidator INTELLIBIT2451288 LTD 15 December 2015 (2451871) (Company Number 07714508) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT 2450617INDEPENDENT RESOURCE MANAGEMENT SERVICES LIMITED Principal trading address: N/A (Company Number 08027572) Nature of Business: Computer Services. Principal trading address: 6 Taylors Row, Bridge Street, Bradford on Final Date For Submission: 11 January 2016. Avon, Wiltshire BA15 1JP The Liquidator specified below gives notice that the appointment was Management Consultancy made by resolutions of the Members on the date specified in the We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners notice. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Notice is hereby given that the creditors of the above named Leicestershire, LE17 5FB, United Kingdom Richard Frank Simms (IP company are required on or before the date specified in this notice to No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway send in the their full christian and surnames, their addresses and Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, descriptions, full particulars of their debts or claims and the names United Kingdom give notice that we were appointed joint liquidators and addresses of their Solicitors (if any), to the Liquidator of the said of the above named company on 14 December 2015 by a resolution company, and, if so required by notice in writing from the said of members. Liquidator, are, personally or by their Solicitors, to come in and prove NOTICE IS HEREBY GIVEN that the creditors of the above named their debts or claims at such time and place as shall be specified in company which is being voluntarily wound up, are required, on or such notice, or in default thereof they will be excluded from the before 5 February 2016 to prove their debts by sending to the benefit of any distribution. Note: This notice is purely formal. All undersigned Carolynn Jean Best of F A Simms & Partners Limited, creditors have been or will be paid in full. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 10 December 2015 Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Liquidator's Name and Address: Kate Elizabeth Breese (IP No. company, written statements of the amounts they claim to be due to 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, them from the company and, if so requested, to provide such further Leeds, LS20 9AT. Telephone: 0871 2228308. details or produce such documentary evidence as may appear to the For further information contact Philippa Smith at the offices of Walsh liquidator to be necessary. A creditor who has not proved this debt Taylor on 03300244660, or [email protected]. before the declaration of any dividend is not entitled to disturb, by 17 December 2015 (2451288) reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Thomas Harris, 01455 555 444, ISOSOL2451287 LIMITED [email protected]. (Company Number 01856249) Carolynn Jean Best, Joint Liquidator. Registered office: 1 Winnington Road, London N2 0PT 14 December 2015 Principal trading address: Island House, La Grande Rue, St. Martin, This notice is purely formal and all known creditors Guernsey, Channel Islands have been or will be paid in full. (2450617) I, Adrian Rabet of Moore Stephens Risk and Recovery Limited, PO Box 236, First Island House, Peter Street, St Helier, Jersey, JE4 8SG give notice that on 7 December 2015 I was appointed liquidator of the above named Company by resolution of the members. Please note INDIVIDUAL SOLUTIONS SK LIMITED 2451289 that this is a solvent liquidation. Notice is hereby given, pursuant to (Company Number 06917727) Rule 4.182A of the Insolvency Rules 1986, that I intend to make a Registered office: KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH distribution to creditors. Creditors of the Company are required, on or Principal trading address: Enterprise House, Oakhurst Drive, Bird Hall before 31 January 2016 to send in the full forenames and surnames, Lane, Stockport, SK3 0XS their addresses and descriptions, full particulars of their debts or Notice is hereby given that written resolutions were passed by the claims and the names and addresses of their solicitors (if any) to the members of the Company on 11 December 2015 placing the undersigned, Adrian Rabet of Moore Stephens Risk and Recovery company into members’ voluntary liquidation (solvent liquidation) and Limited, PO Box 236, First Island House, Peter Street, St Helier, appointing Brian Green and John David Thomas Milsom of KPMG Jersey, JE4 8SG the joint liquidator of the said Company, and if so LLP as joint liquidators. Notice is also hereby given, pursuant to Rule required by notice in writing from the said liquidator, are, personally or 4.182A of the Insolvency Rules 1986, that the joint liquidators of the by their solicitors, to come in and prove their debts or claims at such company intend to make a final distribution to creditors. Creditors are time and place as shall be specified in such notice. I will make the required to prove their debts on or before 31 January 2016 by distribution without regard to the claim of any person in respect of a sending full details of their claims to the joint liquidators at KPMG debt not already proved by 31 January 2016. Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must Note: All known creditors have been or will be paid in full, but if any also, if so requested by the joint liquidators, provide such further persons consider they have claims against the Company they should details and documentary evidence to support their claims as the joint send in full details forthwith. liquidators deem necessary.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Adrian Rabet,(IP No. 9685) of Moore Stephens if so required by notice in writing from the Liquidator, by their Risk and Recovery Limited, PO Box 236, First Island House, Peter Solicitors or personally, to come in and prove their said debts or Street, St Helier, Jersey, JE4 8SG. claims at such time and place as shall be specified in such notice, or Further details contact: Ashley Petty, Email: in default thereof they will be excluded from the benefit of any such [email protected] or Tel: 01534 880088. distribution made before such debts are proved. This notice is purely Reference: J84690 formal. All known creditors have been, or shall be paid in full. Date of Adrian Rabet, Liquidator Appointment: 15 December 2015. 18 December 2015 (2451287) Further details contact: Katie Dixon, Email: [email protected]. Tel: +44 (0161) 907 4044 John Paul Bell, Liquidator 2451296J MEIRION THOMAS LIMITED 15 December 2015 (2451879) (Company Number 07597880) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: N/A LAUREN2451318 DESIGNS LIMITED On 15 December 2015 the above named company was placed into (Company Number 06198352) Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Registered office: Stone Cottage, London Road, Maresfield, Uckfield Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of TN22 2EB the members. The company is presently expected to be able to pay Principal trading address: Stone Cottage, London Road, Maresfield, its known liabilities in full. Notice is hereby given that the creditors of Uckfield TN22 2EB the above named company, which is being voluntarily wound up, are Notice is hereby given that the creditors of the above named required, on or before 20 January 2016 to send in their full names, Company, which is being voluntarily wound up, are required to prove addresses and descriptions, full particulars of their debts or claims, their debts on or before 10 February 2016, by sending their names and the names and addresses of their solicitors (if any), to the and addresses along with descriptions and full particulars of their undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, debts or claims and the names and addresses of their solicitors (if Devon, EX1 1QT the liquidator of the said company, and, if so any), to the Joint Liquidators at White Maund, 44-46 Old Steine, required by notice in writing from the said liquidator, are, personally or Brighton BN1 1NH and, if so required by notice in writing from the by their solicitors, to come in and prove their debts or claims at such Joint Liquidators of the Company or by the Solicitors of the Joint time and place as shall be specified in such notice, or in default Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution. thereof they will be excluded from the benefit of any distribution made Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield before such debts or claims are proved. Crescent, Exeter, EX1 1QT. Note: It is anticipated that all known Creditors will be paid in full. For further details contact: Daniel Jeeves on tel: 01392 474303 or Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers email: [email protected] 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 David G Kirk, Liquidator 1NH. Date of Appointment: 16 December 2015. Further information 15 December 2015 (2451296) about this case is available from Alexandra Bell at the offices of White Maund at [email protected]. Thomas D'Arcy and Susan Maund, Joint Liquidators (2451318) J.2451294 A. PEACOCK LIMITED (Company Number 08855124) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 LIVING2451299 SPRING FX LTD The Parsonage, Manchester M3 2HW (Company Number 06822397) Principal trading address: 30 Tynesdale Avenue, Kings Estate, Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Wallsend, Tyne & Wear, NE28 9LS 1AB Notice is hereby given that the creditors of the above-named Principal trading address: 4 Outram Street, Stockton-On-Tees, company are required on or before 13 January 2016 to send in their Cleveland, TS18 3EW names and addresses and particulars of their debts or claims, and the Notice is hereby given that creditors of the Company are required, on names and addresses of their solicitors (if any) to John Paul Bell or before 29 January 2016 to prove their debts by sending their full Liquidator of the said company at Clarke Bell Limited, Parsonage names and addresses, particulars of their debts or claims, and the Chambers, 3 The Parsonage, Manchester M3 2HW and if so required names and addresses of their solicitors (if any), to the Liquidator at by notice in writing from the Liquidator, by their Solicitors or Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, personally, to come in and prove their said debts or claims at such Westgate, Leeds LS3 1AB. time and place as shall be specified in such notice, or in default If so required by notice in writing from the Liquidator, creditors must, thereof they will be excluded from the benefit of any such distribution either personally or by their solicitors, come in and prove their debts made before such debts are proved. This notice is purely formal. All at such time and place as shall be specified in such notice, or in known creditors have been, or shall be paid in full. default thereof they will be excluded from the benefit of any Date of Appointment: 15 December 2015 distribution made before their debts are proved. Note: The Directors Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell of the Company have made a declaration of solvency and it is Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 expected that all creditors will be paid in full. 2HW. Date of Appointment: 11 December 2015 For further details contact: Katie Dixon, Email: Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis [email protected] Tel: +44 (0161) 907 4044 Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, John Paul Bell, Liquidator Leeds, LS3 1AB. 16 December 2015 (2451294) Further details contact: Gareth James Lewis, Email: [email protected] or tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: [email protected], Tel: 0113 245 L2451879 ANDERSON FARM LIMITED 9444. Company Number: SC428157 Gareth James Lewis, Liquidator Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 16 December 2015 (2451299) The Parsonage, Manchester, M3 2HW Principal trading address: 8 Seafield Terrace, Portsoy, Banff, Aberdeenshire, AB45 2QB LPW2451300 ENGINEERING CONSULTANCY LIMITED Notice is hereby given that the creditors of the above-named (Company Number 08203120) company are required on or before 13 January 2016 to send in their Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 names and addresses and particulars of their debts or claims, and the The Parsonage, Manchester M3 2HW names and addresses of their solicitors (if any) to John Paul Bell, Principal trading address: 8 Mariners Court, Marshe-by-the-Sea, Liquidator of the said company at Clarke Bell Limited, Parsonage Redcar, North Yorkshire, TS11 7NG Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 77 COMPANIES

Notice is hereby given that the creditors of the above-named Dated: 17th December 2015 (2451881) company are required on or before 14 January 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, PETER2451465 MCBRIDE LIMITED Liquidator of the said Company at Clarke Bell Limited, Parsonage (Company Number 07668122) Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, by notice in writing from the Liquidator, by their Solicitors or Surrey KT20 6QW personally, to come in and prove their said debts or claims at such Principal trading address: G10 The Schoolhouse, Pages Walk, time and place as shall be specified in such notice, or in default London SE1 4HG thereof they will be excluded from the benefit of any such distribution Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules made before such debts are proved. 1986 (as amended), that the creditors of the above named company, This notice is purely formal. All known creditors have been, or shall be which is being voluntarily wound up, are required on or before 31 paid in full. March 2016, to send in their names and addresses along with Date of Appointment: 17 December 2015 descriptions and full particulars of their debts or claims and the Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell addresses of their solicitors (if any), to Mark S Goldstein at Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW 2HW. and, if so required by notice in writing from the Liquidator of the For further details contact: Katie Dixon, Email: company or by the Solicitors of the Liquidator, to come in and prove [email protected] or telephone + 44 (0161) 907 4044 their debts or claims at such time and place as shall be specified in John Paul Bell, Liquidator such notice, or in default thereof they will be excluded from the 17 December 2015 (2451300) benefit of any dividend paid before such debt/claims are proved. Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 2450622MID WESTERN CARS LIMITED 830763 and email address: [email protected]. Date of (Company Number 00886109) appointment: 14 December 2015. Alternative contact for enquiries on Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE proceedings: Karen Synott (2451465) Principal trading address: Blackerton Cross Garage, East Anstey, Tiverton EX16 9JT Nature of Business: Car Sales 2451293QUANTUM CLOUD LIMITED Date of Appointment: 14 December 2015 (Company Number 08637025) NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: 1 Derwent Business Centre, Clarke Street, Derby company are required, on or before 25 January 2016, to send their DE1 2BU names and addresses and particulars of their debts or claims and the Principal trading address: 1 Derwent Business Centre, Clarke Street, names and addresses of their solicitors (if any) to Giles Richards Derby DE1 2BU Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore In accordance with Rule 4.106, I, E Walls of KSA Group Limited, C12 Street, Ivybridge, Devon PL21 9AE, the Liquidators of the company, Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, and, if so required by notice in writing from the Liquidator, by their give notice that on 11 December 2015 I was appointed Joint Solicitors or personally, to come in and prove their debts or claims at Liquidator by a resolution of its members. NOTICE IS HEREBY GIVEN such time and place as shall be specified in any such notice, or in that the creditors of the above named company, which is being default thereof they will be excluded from the benefit of any voluntarily wound up, are required, on or before the 18 January 2016 distribution made before such debts are proved. to send in their full christian and surnames, their addresses and Note: This notice is purely formal and all known creditors have been descriptions, full particulars of their debts or claims, and the names or will be paid in full. and addresses of their solicitors (if any), to the undersigned, E Walls The Directors have made a Declaration of Solvency, and the of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Company is being wound up for the purposes of distribution to Gateshead, NE11 0RU the Joint Liquidator of the said Company and, members. if so required by notice in writing from the said Joint Liquidator, are, Giles Richard Frampton, IP No. 7911 and Hamish Millen Adam, IP No. personally or by their solicitors, to come in and prove their debts or 9140, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 claims at such time and place as shall be specified in such notice, or 9AE. 01752 690101. in default thereof they will be excluded from the benefit of any Alternative person to contact with enquiries about the case: Email: distribution. [email protected]. Phone: 01752 690101. Note: This notice is purely formal. All creditors have been or will be 16 December 2015 (2450622) paid in full. Office Holder details: E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Marquisway, Team IN2451881 THE MATTER OF THE INSOLVENCY ACT 1986 Valley, Gateshead, NE11 0RU. ORRIN ASSOCIATES LIMITED Further details contact: E Walls, Email: [email protected] or In Members’ Voluntary Liquidation Tel: 0191 482 3343. Alternative contact: E Weston, 0191 482 3343. I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson E Walls, Joint Liquidator Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give 16 December 2015 (2451293) notice that I was appointed liquidator of the above named company on 8th December 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named 2451305ROYD CONSULTING LIMITED company which is being voluntarily wound up, are required, on or (Company Number 07115764) before 25th January 2016 to prove their debts by sending to the Registered office: Stoney Royd Farm, Old Cragg Road, Cragg Vale, undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Hebden Bridge, West Yorkshire HX7 5TB 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Principal trading address: Stoney Royd Farm, Old Cragg Road, Cragg the Liquidator of the company, written statements of the amounts Vale, Hebden Bridge, West Yorkshire HX7 5TB they claim to be due to them from the company and, if so requested, Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency to provide such further details or produce such documentary Rules 1986 (as amended), that the Joint Liquidators intend to declare evidence as may appear to the liquidator to be necessary. A creditor a first and final distribution to creditors of the above Company within who has not proved this debt before the declaration of any dividend is two months of the last date for proving specified below. Creditors not entitled to disturb, by reason that he has not participated in it, the who have not yet done so must prove their debts by sending their full distribution of that dividend or any other dividend declared before his names and addresses, particulars of their debts or claims and the debt was proved. names and addresses of their solicitors (if any), to the Joint THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Liquidators by no later than 12 January 2016 (the last date for CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. proving) at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Deborah Ann Cockerton MABRP MIPA Liquidator New Road, Whitefield M45 7TA.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors who have not proved their debt by the last date for proving SF2451286 SUNTECH (UK) LIMITED may be excluded from the benefit of this distribution or any other (Company Number 08999568) distribution declared before their debt is proved. Note: The Directors Registered office: 2nd Floor, 167-169 Great Portland Street, London of the Company have made a declaration of solvency and it is W1W 5PF expected that all creditors will be paid in full. Principal trading address: 2nd Floor, 167-169 Great Portland Street, Date of Appointment: 14 December 2015 London W1W 5PF Office Holder details: S Markey,(IP No. 14912) and S Williams,(IP No. Notice is hereby given that the creditors of the above named 11270) both of Leonard Curtis, Leonard Curtis House, Elms Square, company, which is being voluntarily wound up, are required, on or Bury New Road, Whitefield M45 7TA. before 16 March 2016 to send in their names and addresses and For further details contact: S Markey, E-mail: particulars of their debts or claims and of any security held by them, [email protected], Tel: 0161 413 0930. and the names and addresses of their solicitors (if any) to the S Markey and S Williams, Joint Liquidators undersigned Michael James Gregson (IP No. 9339) of Bulley Davey, 4 16 December 2015 (2451305) Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, the liquidator of the said company, and, if so required by notice in writing from the liquidator, are, by their solicitors or personally, to come in 2451297S.W. WILLIAMS LTD and prove their debts or claims and establish any title they may have (Company Number 04664115) to priority, at such time and place as shall be specified in such notice Registered office: Harrisons Business Recovery and Insolvency or in default thereof they will be excluded from the benefit of any Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, distribution made before such debts are proved, or such priority is Hereford HR2 6FE established, or as the case may be, from objecting to such Principal trading address: Hunters Lodge, Staunton-on-Wye, distribution. Hereford, Herefordshire HR4 7LP Note: this notice is purely formal. All creditors of the company have Nature of Business: Construction of civil engineering projects been, or will be, paid in full. Notice is hereby given that the creditors of the above named Michael James Gregson, Liquidator, (IP 9339), Bulley Davey, 4 Cyrus company are required, on or before 29 January 2016, to send their Way, Cygnet Park, Hampton, Peterborough PE7 8HP, telephone: names and addresses and particulars of their debts or claims and the 01733 569494. names and addresses of their solicitors (if any) to Paul Walker of Alternative Contact: Laurie Harrisons Business Recovery and Insolvency Limited, Rural Enterprise [email protected] Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE, the 16 December 2015 (2451286) liquidators of the company, and, if so required by notice in writing from the liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be 2451878SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED specified in any such notice, or in default thereof they will be excluded Previous Name of Company: formerly Lothian Chemical Company from the benefit of any distribution made before such debts are Limited proved. Company Number: SC009392 NOTE: This notice is purely formal. All known creditors have been or In Members’ Voluntary Liquidation will be paid in full. Registered office: 55 Baker Street, London W1U 7EU Explanatory Reason: The Director has made a Declaration of Former trading address is Dunedin House, Auckland Park, Mount Solvency, and the Company is being wound up for the sole purpose Farm, Milton Keynes, Buckinghamshire MK1 1BU of distributing the assets of the Company. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of Paul Walker, Liquidator, (IP 002649), Harrisons Business Recovery BDO LLP, 55 Baker Street, London W1U 7EU was appointed and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Liquidator of the above named Company by Resolutions passed on Rotherwas, Hereford HR2 6FE, telephone: 01432 359 000, email: 14 December 2015. [email protected]. Date of Appointment: 11 December The Liquidator gives notice pursuant to Rule 4.182(A) of the 2015. Insolvency Rules 1986 that the creditors of the Company must send Alternative Contact: Wendy George details in writing of any claim against the Company to the Liquidator 16 December 2015 (2451297) at BDO LLP, 55 Baker Street, London W1U 7EU by 22 January 2016. The Liquidator also gives notice under the provision of Rule 4.182(A) (6) that he intends to make a final distribution to creditors who have SECURE2451321 HOME PURCHASE LIMITED submitted claims by 22 January 2016 otherwise a distribution will be (Company Number 06149843) made without regard to the claim of any person in respect of a debt Registered office: 1 Dorset Street, Southampton, SO15 2DP not already proven. No further public advertisement of invitation to Principal trading address: Grant Hall, Parsons Green, St Ives, prove debts will be given. Cambridgeshire, PE27 4WY The Liquidator may be contacted care of [email protected] The Liquidator intends to make a first and final distribution to quoting 7/SMB/shanks creditors under Rule 4.182A of the Insolvency Rules 1986. The last 14 December 2015 date for proving is 26 January 2016 by which date claims must be Malcolm Cohen, Liquidator (2451878) sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Company. After 26 January 2016, the Liquidator may make that distribution without STERLING2451291 YEN & KRONA LIMITED regard to the claim of any person in respect of a debt not already (Company Number 08649089) proved. The Liquidator intends that, after paying or providing for a Registered office: Flat 14 Merchant Court, 39 Goulston St, London, distribution to creditors who have proved their debts by the above E1 7TS date, the assets remaining in the hands of the Liquidator will be Principal trading address: N/A distributed to the sole shareholder absolutely. Notice is hereby given that the creditors of the Company, which is This notice refers to company number 061498431, which is solvent. being voluntarily wound up, are required to prove their debts by 20 The notice does not refer to other companies bearing the Secure January 2016 by sending to the undersigned David Thorniley of MVL Home Purchase name, which are trading and are not in liquidation. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Date of Appointment: 15 December 2015 Kent, TN1 2QP the Liquidator of the Company, written statements of Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton the amounts they claim to be due to them from the Company and, if UK LLP, 30 Finsbury Square, London, EC2P 2YU. so requested, to provide such further details or produce such Any person who requires further information may contact Bruce documentary evidence as may appear to the Liquidator to be Maidment, Email: [email protected] necessary. A creditor who has not proved this debt before the Sean K Croston, Liquidator declaration of any dividend is not entitled to disturb, by reason that he 17 December 2015 (2451321) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 79 COMPANIES

Date of Appointment: 09 December 2015 The Company was placed into members’ voluntary liquidation on 11 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, December 2015 when Neil Frank Vinnicombe (IP Number: 009519) The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. and Simon Robert Haskew (IP Numbers: 008988), both of Begbies For further details contact: David Thorniley, Email: Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, [email protected] Alternative contact: Chris Maslin BS1 4QZ were appointed as Joint Liquidators of the Company. The David Thorniley, Liquidator Company is able to pay all its known creditors in full. 17 December 2015 (2451291) Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are 2451129TARMAC SAND & GRAVEL LIMITED required, on or before 13 January 2016, to prove their debts by Company Number: SC049264 sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, Registered office: Cambusnethan House, Linnet Way, Strathclyde Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Business Park, Bellshill, ML4 3NJ Liquidator of the Company, written statements of the amount they IN MEMBERS' VOLUNTARY LIQUIDATION claim to be due to them from the Company. They must also, if so NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency requested, provide such further details or produce such documentary (Scotland) Rules 1986, that on 18 December 2015 the above-named or other evidence as may appear to the Joint Liquidators to be company, whose registered office is at Cambusnethan House, Linnet necessary. A creditor who has not proved his debt before 13 January Way, Strathclyde Business Park, Bellshill, ML4 3NJ, was placed into 2016, or who increases the claim in his proof after that date, will not members' voluntary liquidation and Emma Cray and Karen Dukes be entitled to disturb, by reason that he has not participated in it, the were appointed Joint Liquidators. The company is presently expected intended distribution or any other distribution declared before his debt to be able to pay its known liabilities in full. is proved. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on The Joint Liquidators intend that, after paying or providing for a first or before 29 January 2016, to send their claims in writing to the and final distribution in respect of the claims of all creditors who have undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall proved their debts by the above date, the funds remaining in the Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator hands of the Joint Liquidators shall be distributed to shareholders of the company and, if so requested, to provide such further details or absolutely. produce such documentary or other evidence as may appear to the Any person who requires further information may contact the Joint Joint Liquidators to be necessary. Liquidator by telephone on 0117 937 7130. Alternatively enquiries can It should be noted that, after 29 January 2016, the Joint Liquidators be made to Anita Quirke by e-mail at anita.quirke@begbies- may make any distributions they think fit, without further regard to traynor.com or by telephone on 0117 937 7130. creditors' claims which were not received within the above-mentioned Neil Vinnicombe, Joint Liquidator period. 11 December 2015 (2450604) Office Holder Details: Emma Cray (IP number 17450) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Karen Lesley Dukes (IP number 9369) of TOOLBOX.COM2451295 LIMITED PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 (Company Number 05034458) 2RT. Date of Appointment: 18 December 2015. Further information Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, about this case is available from the offices of Newport, South Wales, NP20 5NT, was appointed Liquidator of the PricewaterhouseCoopers LLP on 0121 265 6909 . above named Company, by the members on 16 December 2015. Emma Cray , Joint Liquidator (2451129) Notice is hereby given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 31 January 2016, to send their full names and addresses to the TAYLOR2451298 TECHNICAL SOLUTIONS LIMITED above named Liquidator, together with a note of their claims or in (Company Number 05217823) default thereof they will be excluded from the benefit of any dividend Registered office: 35 Ludgate Hill, Birmingham B3 1EH paid before such debts are proved. Principal trading address: Greenacres Nuneaton Road, Over Email: [email protected]. Tel: 01633 214712. Whitacre, Coleshill, Birmingham B46 2NL 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 15 January 2016 to send their Susan Purnell, Liquidator, Purnells, 5 & 6 Waterside Court, Albany names and addresses and particulars of their debts or claims and the Street, Newport, South Wales, NP20 5NT, www.purnells- names and addresses of their solicitors (if any) to M D Hardy of insolvency.co.uk. Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the 17 December 2015 (2451295) Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as TREG2451306 CONSULTANCY LIMITED shall be specified in any such notice, or, in default thereof they will be (Company Number 08118237) excluded from the benefit of any distribution made before such debts Registered office: Collingham House, 10 - 12 Gladstone Road, are proved. Wimbledon, London SW19 1QT NOTE: This notice is purely formal. All known Creditors have been or Principal trading address: 64 Chatham Road, Kingston Upon Thames will be paid in full. KT1 3AA Office Holder Details: Matthew Douglas Hardy (IP number 9160) of Notice is hereby given that the Creditors of the above named Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Company are required, on or before 28 January 2016 to send their Appointment: 16 December 2015. Further information about this case names and addresses and particulars of their debts or claims and the is available from Sharon Hill at the offices of Poppleton & Appleby on names and addresses of their solicitors (if any) to James Stephen 0121 200 2962 or at [email protected]. Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Matthew Douglas Hardy, Liquidator (2451298) Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their 2450604THE MCCORMACK PARTNERSHIP LIMITED debts or claims at such time and place as shall be specified in any (Company Number 8009772) such notice, or in default thereof, they will be excluded from the Registered office: 62 Lower Oldfield Park, Bath, BA2 3HP benefit of any distribution made before such debts are proved. Principal trading address: 62 Lower Oldfield Park, Bath, BA2 3HP Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 December 2015 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: James Stephen Pretty, E-mail: Notice is hereby given that the creditors of the above named [email protected], Tel: 02380 651441. company are required on or before the date specified in this notice to James Stephen Pretty, Liquidator send in the their full christian and surnames, their addresses and 17 December 2015 (2451306) descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said 2451301UDOZI LIMITED Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 06602896) their debts or claims at such time and place as shall be specified in Registered office: 1st Floor, 25-28 Old Burlington Street, London W1S such notice, or in default thereof they will be excluded from the 3AN benefit of any distribution. Note: This notice is purely formal. All Principal trading address: 1ST A M F Building, 25-28 Old Burlington creditors have been or will be paid in full. Street, London W1S 3AN Date of Appointment: 15 December 2015 Notice is hereby given that the Creditors of the above named Liquidator's Name and Address: Kate Elizabeth Breese (IP No. Company are required, on or before 31 March 2016 to send their 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, names and addresses and particulars of their debts or claims and the Leeds, LS20 9AT. Telephone: 0871 2228308. names and addresses of their solicitors (if any) to Avner Radomsky of For further information contact Philippa Smith at the offices of Walsh Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Taylor on 03300244660, or [email protected]. Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so 17 December 2015 (2451290) required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof YELLOW2451466 ENGINEERING LTD they will be excluded from the benefit of any distribution made before (Company Number 06122852) such debts are proved. The Director has made a Declaration of Registered office: 340 Deansgate, Manchester, M3 4LY; (Formerly) Solvency, and the Company is being wound up, having ceased 2nd Floor, Hanover House, 30 Charlotte Street, Manchester M1 4EX trading. Principal trading address: (Formerly) 14 Radnor Road, Horsfield, Note: This notice is purely formal. All known creditors have been or Bristol BS7 8QY will be paid in full. The Company was placed into members’ voluntary liquidation on 17 Date of Appointment: 15 December 2015 December 2015 and on the same date, Francesca Tackie and Gary N Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Lee both of Begbies Traynor (Central) LLP, 340 Deansgate, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Manchester, M3 4LY were appointed as Joint Liquidators of the 2FX. Company. Notice is hereby given that the Creditors of the Company For further details contact: Avner Radomsky, Tel: 020 8343 3710. are required on or before 31 January 2016 to send in their names and Alternative contact: Izbel Mengal. addresses, particulars of their debts or claims and the names and Avner Radomsky, Liquidator addresses of their solicitors (if any) to the undersigned Francesca 15 December 2015 (2451301) Tackie of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place 2451320UK PALLETS LTD as shall be specified in such notice, or in default thereof shall be (Company Number 00386377) excluded from the benefit of any distribution made before such debts Registered office: 120 Buckingham Avenue, Slough, SL1 4LZ are proved Principal trading address: 120 Buckingham Avenue, Slough, SL1 4LZ This notice is purely formal, the Company is able to pay all its known NOTICE is hereby given that the Creditors of the above named creditors in full. Company are required on or before 15 January 2016 to send in their Office Holder details: Francesca Tackie,(IP No. 009713) and Gary N names and addresses with particulars of their Debts or Claims and Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, 340 the names and addresses of their Solicitors (if any) to the Deansgate, Manchester, M3 4LY. undersigned: Mark Malone of Begbies Traynor (Central) LLP, 3rd Any person who requires further information may contact the Joint Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Liquidator of the said Company, and if so required by notice in writing be made to Phillip Shaughnessy by email at by the said Joint Liquidator, or by their Solicitors or personally to [email protected] or by telephone on 0161 come in and prove their said Debts or Claims at such time and place 837 1700. as shall be specified in such notice, or in default thereof they will be F Tackie, Joint Liquidator excluded from the benefit of any distribution made before such debts 17 December 2015 (2451466) are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. RESOLUTION FOR VOLUNTARY WINDING-UP Date of Appointment: 16 December 2015 Office Holder details: Mark Malone,(IP No. 15970) and W John Kelly, A2451176 VENUE OF ART LIMITED (IP No. 004857) both of Begbies Traynor (Central) LLP, 3rd Floor, (Company Number 07973138) Temple Point, 1 Temple Row, Birmingham, B2 5LG. Registered office: 4th Floor Allan House, 10 John Princes Street, Any person who requires further information may contact the Joint London W1G 0AH Liquidators by telephone on 0121 200 8150. Alternatively enquiries Principal trading address: Endeavour House, 78 Stafford Road, can be made to Carole Mulloy by e-mail at carole.mulloy@begbies- Wallington, Surrey SM6 9AY traynor.com or by telephone on 0121 200 8150. Passed: 9 December 2015 Mark A Maloney, Joint Liquidator At a General Meeting of the company duly convened and held at 17 December 2015 (2451320) Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 9 December 2015 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of WISDOM2451290 WISE LIMITED the company: (Company Number 08313919) “That the Company be wound up voluntarily and that Lloyd Edward Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 LS20 9AT John Princes Street, London W1G 0AH be and hereby is appointed Principal trading address: N/A Liquidator for the purpose of such winding-up, that the Liquidator be Nature of Business: Dental practice activities. authorised to distribute the assets in cash and in specie at his Final Date For Submission: 15 January 2016. discretion.” The Liquidator specified below gives notice that the appointment was Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, made by resolutions of the Members on the date specified in the 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, notice. (telephone: 020 7495 2348).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 81 COMPANIES

Alternative contact: Sylwia Starzynska, [email protected], 020 “That the Companies are wound up voluntarily and that Stephen 7495 2348. Roland Browne,(IP No. 009281) and Christopher Richard Frederick Paolo Rambaldi Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Chairman of the meeting (2451176) Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any 2451177A.C. LOWSON LIMITED enactment or resolution of the Companies to be done by them, may (Company Number 00570744) be done by them jointly or by each of them alone.” Registered office: Gatehouse Garage, Eggleston, Barnard Castle, Co. For further details contact: The Joint Liquidators on tel: 020 7007 Durham, DL12 0DA 2553 Principal trading address: Gatehouse Garage, Eggleston, Barnard Joshua Carper, Director Castle, Co. Durham, DL12 0DA 15 December 2015 (2451178) Place of meeting: 17 Galgate, Barnard Castle, DL12 8EQ. Date of meeting: 10 December 2015. Time of meeting: 12:45 pm. SECTION2451836 283(1) AND (4) TO (6) OF THE COMPANIES ACT 2006 At a general meeting of the members of the above-named Company, AND 84(1)(B) OF THE INSOLVENCY ACT 1986 duly convened and held at the place, time and on the date specified ATM PROPERTY LIMITED above, the following resolutions were passed as a special resolution, At an General Meeting of the Members of the above-named and an ordinary resolution respectively: that the Company be wound Company, duly convened, and held at 133 Finnieston Street, Glasgow up voluntarily, and the Liquidator specified below be appointed G3 8HB on 16 December 2015, the following Resolution was passed: Liquidator of the Company for the purposes of the voluntary winding “That the Company be wound up voluntarily and that Brian Milne of up. French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB, be and Date of Appointment: 10 December 2015 is hereby appointed Liquidator for the purposes of such winding up. Liquidator's Name and Address: Kate Elizabeth Breese (IP No. James Moffat, Chairman of the Meeting 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, 16 December 2015 (2451836) Leeds, LS20 9AT. For further information contact Philippa Smith at the offices of Walsh Taylor on 03300244660, or [email protected]. 2450541BARKER ASSET MANAGEMENT LIMITED 17 December 2015 (2451177) (Company Number 8749532) Registered office: 1 Dukes Passage, Brighton BN1 1BS Principal trading address: 3rd Floor, Boundary House, 7-17 Jewry ADVEST2451173 CAPITAL LIMITED Street, London EC3N 2BX (Company Number 07999690) Special Resolution (pursuant to section 30(1) of the COMPANIES ACT Registered office: 3 Hamel House, Calico Business Park, Sandy Way, 2006 and sections 84 and 100 of the INSOLVENCY ACT 1986). Tamworth B77 4BF Passed 27 November 2015. Principal trading address: Pegasus House, Solihull Business Park, At an Extraordinary General Meeting of the members of the above Solihull, West Midlands B90 4GT named company, duly convened and held at 312 Broadway Street, The following resolutions were duly passed in writing by the members Suite 208, Laguna Beach CA, 92651 USA on 27 November 2015 the of the Company on 09 December 2015, as a Special Resolution and following resolutions were duly passed. an Ordinary Resolution: That the company be wound up voluntarily, and that William Jeremy “That the Company be wound up voluntarily and that Robert Gibbons, Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & (IP No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Co, 68 Ship Street, Brighton East Sussex BN1 1AE. Licensed Park, Sandy Way, Tamworth, B77 4BF be and is hereby appointed as Insolvency Practitioners be and are hereby appointed Joint Liquidator for the purposes of such winding up.” Liquidators for the purposes of such winding up. For further details contact: R Cutts, E-mail: [email protected], W J Barker, Chairman Tel: 01827 60020. Further information about the liquidation is available from Gabriela Adrian Fawcett, Chairman Gazova at the offices of Jeremy Knight & Co, 68 Ship St., Brighton 09 December 2015 (2451173) BN1 1AE, 01273 203543, [email protected]. (2450541)

ALDGATE2451178 DEVELOPMENTS (GP1) LIMITED BLACK2451174 SWAN ADVISORY LIMITED (Company Number 07707501) (Company Number 07586678) ALDGATE DEVELOPMENTS (GP2) LIMITED Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 07707506) The Parsonage, Manchester M3 2HW ALDGATE MANAGEMENT (HOLDCO) LIMITED Principal trading address: 32 Ridge Hill, London, NW11 8PS (Company Number 07707511) At a General Meeting of the above named company, duly convened ALDGATE MANAGEMENT (GP1) LIMITED and held at 32 Ridge Hill, London, NW11 8PS, on 16 December 2015, (Company Number 07709441) the following resolutions were passed as a special resolution and ALGATE MANAGEMENT (GP2) LIMITED ordinary resolution respectively: (Company Number 07709442) “That the company be wound up voluntarily and John Paul Bell,(IP Registered office: (All of) 21 Great Winchester Street, London, EC2N No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The 2JA Parsonage, Manchester M3 2HW be and is hereby appointed Principal trading address: (All of) 21 Great Winchester Street, London, Liquidator for the purposes of such winding up.” EC2N 2JA For further details contact: Katie Dixon, Email: Notification of written resolutions of the companies proposed by the [email protected] Tel: +44 (0161) 907 4044. directors and having effect as special and ordinary resolutions of the Vimal Jain, Director Companies pursuant to the provisions of part 13 of the Companies 16 December 2015 (2451174) Act 2006. Circulation Date: 15 December 2015. Effective Date on 15 December 2015, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to BLITZSOURCE2451171 LIMITED all eligible members of the Companies on the Circulation Date and (Company Number 06309799) that the written resolutions were passed on the Effective Date: Registered office: Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 16 December 2015, as a special resolution and an ordinary resolution respectively:

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that David Thorniley, CARALIS2451207 SOFTWARE SOLUTIONS LIMITED (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, (Company Number 08408547) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 purposes of such winding up.” 1AB For further details contact: David Thorniley, Email: Principal trading address: Templeman House C1, The Point Office [email protected], Alternative contact: Chris Maslin Park, Weaver Road, Lincoln LN6 3QN Konstantin Dmitriev, Chairman Notice is hereby given that the following resolutions were passed on 17 December 2015 (2451171) 14 December 2015, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Gareth James 2451175BLUE CEDAR RIDGE LTD Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite (Company Number 04719949) E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be appointed as Previous Name of Company: Reciva Limited Liquidator for the purposes of such voluntary winding up.: Registered office: 73 High Street, Suttin, Ely, Cambridgeshire, CB6 For further details contact: Gareth James Lewis, E-mail: 2NL [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte Principal trading address: 509-511 Coldhams Lane, Cambridge, CB1 Durham, E-mail: [email protected], Tel: 0113 245 9444. 3JS Nico Mereau, Chairman Notice is hereby given as required by Section 85(1) of the Insolvency 16 December 2015 (2451207) Act 1986, that Special and Ordinary resolutions were passed by the members on 17 December 2015, to wind up the above named Company and appoint a liquidator as follows: 2451205CARMEN LIMITED “That the Company be wound up voluntarily and that Chris McKay,(IP (Company Number 00834782) No. 009466) of McTear Williams & Wood, 51 Cambridge Place, RUSSELL HOBBS TOWER LIMITED Cambridge, CB2 1NS and Chris Williams,(IP No. 008772) of McTear (Company Number 00765557) Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT SALTON UK be and are hereby appointed joint liquidators of the Company for the (Company Number 04205946) purpose of the voluntary winding up with authority to act either jointly Registered office: Regent Mill Fir Street, Failsworth, Manchester M35 or separately in all matters.” 0HS Enquiries should be sent to McTear Williams & Wood, Townshend Notice is hereby given, as required by Section 85(1) of the Insolvency House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: Act 1986, that resolutions have been passed by the Members on 18 01603 877549) or by email to [email protected] December 2015 to wind up each of the above companies and appoint Ben Terrell, Director Liquidators as follows: 17 December 2015 (2451175) Special resolution 1 'THAT the Company be wound up voluntarily.' Ordinary resolution BUKIN2451203 DESIGN LIMITED 2 'THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers (Company Number 07593149) LLP, Benson House, Benson House, 33 Wellington Street, Leeds LS1 Registered office: 4th Floor, Allan House, 10 John Princes Street, 4JP be and are hereby appointed Joint Liquidators of the Company London W1G 0AH for the purposes of such winding up, and any act required or Principal trading address: 57 Prince Charles Avenue, Stotfold, Hitchin, authorised under any enactment to be done by the Joint Liquidators Hertfordshire SG5 4PN is to be done by all or any one or more of the persons for the time Passed 17 December 2015. being holding office.' At a general meeting of the company duly convened and held at Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes Insolve Plus Ltd, 4th Floor, Allen House, 10 John Princes Street, (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, Benson London W1G 0AH on 17 December 2015, the following subjoined House, 33 Wellington Street, Leeds LS1 4JP. Date of Appointment: 18 resolution was duly passed as a special and ordinary resolution of the December 2015. Further information about these cases is available company: from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on “That the company be wound up voluntarily and that Anthony Harry 0113 289 4567. (2451205) Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, be and hereby is appointed liquidator for the purpose of such winding up, that the liquidator be 2451119CLADDING DESIGN SERVICES LIMITED authorised to distribute the assets in cash and in specie at his (Company Number 08607654) discretion.” Registered office: Waters Edge, Hackthorne Road, Durrington, Anthony Harry Hyams (IP 9413), Liquidator, Insolve Plus Ltd, 4th Salisbury SP4 8AS Floor, Allan House, 10 John Princes Street, London W1G 0AH, Principal trading address: The Packway, Larkhill, Salisbury, Wiltshire, telephone: 020 7495 2348. SP4 8PY Joanna Bukin, Chairman . (2451203) At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an C2451852 & M FLEMING SERVICES LIMITED Ordinary Resolution: Company Number: SC265472 "That the Company be wound up voluntarily." Registered office: Hillochwood, 5 Firhills, Letham Grange, Arbroath, "That Patrick Bernard Harrington of Banks BHG, Chartered Angus Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be Principal trading address: Hillochwood, 5 Firhills, Letham Grange, and is hereby appointed Liquidator for the purposes of winding up the Arbroath, Angus company." Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Office Holder Details: Patrick Bernard Harrington (IP number 6626) of following written resolutions were passed on 16 December 2015, as a Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Special Resolution and an Ordinary Resolution: Street, Swindon SN3 4NE. Date of Appointment: 18 December 2015. “That the Company be wound up voluntarily and that Kenneth Pattullo Further information about this case is available from Dan Watkins at and Kenneth Craig, both of Begbies Traynor (Central) LLP, Third Floor the offices of Banks BHG Chartered Accountants on 01793 839977 or West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, at [email protected]. (IP Nos 008368 and 008584) be and are hereby appointed as Joint P Hillyard , Director (2451119) Liquidators of the Company for the purpose of the winding up.” Further details contact: Alana Lyttle, Tel: 0131 222 9060. Charles Gordon Fleming, Director 16 December 2015 (2451852)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 83 COMPANIES

COLESDON2451202 LIMITED Jennifer Leng, Chairman (Company Number 07154730) 16 December 2015 (2451204) Registered office: 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton WV9 5HF Principal trading address: N/A DUALSTAR2451196 PROPERTIES LIMITED At a General Meeting of the above named Company duly convened (Company Number 05297870) and held at Dacca Farm, Ducks Cross, Colesdon Road, Bedford Registered office: Derek Rothera & Company, Units 15 & 16, 7 MK44 2QW, on 15 December 2015, at 3.15 pm, the following Wenlock Road, London N1 7SL resolutions were duly passed: Principal trading address: N/A “That the Company be wound up voluntarily and that James Patrick The following resolutions were passed in writing on 17 December Nicholas Martin,(IP No. 008316) of CCW Recovery Solutions, Black 2015, pursuant to the provisions of Section 307 of the Companies Act Country House, Rounds Green Road, Oldbury, West Midlands B69 2006 as a Special Resolution and an Ordinary Resolution respectively: 2DG and Mark Newman,(IP No. 8723) of CCW Recovery Solutions, 4 “That the Company be wound up voluntarily and that Abigail Jones,(IP Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 3ER hereby appointed Joint Liquidators for the purpose of the winding and David Birne,(IP No. 9034) of Fisher Partners, 11-15 William Road, up.” London, NW1 3ER be and are hereby appointed Joint Liquidators of For further details contact: Jusna Begum, E-mail: the Company for the purposes of such winding up.” [email protected], Tel: 0121 543 1900. For further details contact: The Joint Liquidators, E-mail: Michael James Kavanagh, Chairman [email protected], Tel: 020 7874 7971. Alternative contact: 15 December 2015 (2451202) Harry Hawkins, Tel: 020 7874 7828. Claire Selt, Director 17 December 2015 (2451196) 2451201CONSULTING HR LIMITED (Company Number 06734900) At a General Meeting of the members of the above named company, DUZARI2451197 LIMITED duly convened and held at 41 Sibley Avenue, Harpenden, (Company Number 07945652) Hertfordshire AL5 1HF on 9 December 2015 the following resolutions Registered office: 8 Nicola Close, Weir, Bacup, Lancashire, OL13 8RR were duly passed as a special and an ordinary resolution, Principal trading address: N/A respectively: By means of written resolutions of the members of the Company 1. “That the company be wound up voluntarily.” passed on 14 December 2015, the following resolutions were passed 2. “That Martin Richard Buttriss and Richard Frank Simms of F A as a Special Resolution and as an Ordinary Resolution respectively: Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke “That the Company be wound up voluntarily and that Andrew Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Stephen McGill,(IP No. 9350) of Smith & Williamson LLP, 3rd Floor, 9 are hereby appointed joint liquidators of the company for the Colmore Row, Birmingham, B3 2BJ and Matthew Dunham,(IP No. purposes of the winding up.” 8376) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Caroline Baker Birmingham, B3 2BJ be and are hereby appointed Liquidators of the Chairman of the meeting (2451201) Company for the purposes of such winding up.” Further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Chris Allen COVENT2451206 GARDEN TAX SERVICES LTD Russell Murray, Director (Company Number 06414247) 16 December 2015 (2451197) Registered office: 24E Lupus Street, London, SW1V 3DZ Principal trading address: N/A Notice is hereby given that the following resolutions were passed on DV42451198 PROPERTIES BASSETT UK LIMITED 14 December 2015, as a special resolution and an ordinary resolution (Company Number 08931100) respectively: Registered office: 6th Floor Lansdowne House, Berkeley Square, “That the Company be wound up voluntarily and that David Thorniley, London W1J 6ER (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Principal trading address: 6th Floor Lansdowne House, Berkeley Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Square, London W1J 6ER purposes of such winding up.” The following Written Resolutions were passed pursuant to the For further details contact: David Thorniley, Email: provisions of section 288 of the Companies Act 2006 as a Special and [email protected], Alternative contact: Chris Maslin Ordinary Resolution respectively: Heather Devine, Chairman "That the Company be wound up voluntarily and that Michaela Joy 17 December 2015 (2451206) Hall, 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." DAISY2451204 CHAIN MARKETING LIMITED Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston (Company Number 08441281) Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire Registered office: Eagle Point, Little Park Farm Road, Segensworth, AL1 3EJ. Date of Appointment: 14 December 2015. Further Fareham, Hampshire PO15 5TD information about this case is available from the offices of Kingston Principal trading address: 23 Aisne Road, Deepcut, Camberley GU16 Smith & Partners LLP on 01727 896 015 or at [email protected] or 6SS [email protected]. (2451198) By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 10 December 2015, as a Special Resolution and as an Ordinary Resolution:- ESPY2451189 BUSINESS SOLUTIONS LTD “That the Company be wound up voluntarily and that Nicola Layland, (Company Number 07719961) (IP No. 017652) of Portland Business & Financial Solutions Limited, Registered office: 10th Floor K & B, Accountancy Group, One Canada Eagle Point, Little Park Farm Road, Segensworth, Fareham, Square, Canary Wharf, London, E14 5AA Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of Principal trading address: N/A Portland Business & Financial Solutions Limited, Eagle Point, Little Notice is hereby given that the following resolutions were passed on Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are 14 December 2015, as a special resolution and an ordinary resolution appointed Joint Liquidators of the Company. Any act required or respectively: authorised to be done by the Liquidators can be done by either of “That the Company be wound up voluntarily and that David Thorniley, them acting alone.” (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, For further details contact: The Joint Liquidators, E-mail: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the [email protected], Tel: 01489 550 440. Alternative contact: E-mail: purposes of such winding up.” [email protected].

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Thorniley, Email: FRESH2451185 BREATH LIMITED [email protected], Alternative contact: Chris Maslin (Company Number 03697083) Chirag Pabari, Chairman Registered office: Acre House, 11-15 William Road, London NW1 3ER 17 December 2015 (2451189) Principal trading address: N/A The following resolutions were passed in writing on 15 December 2015, pursuant to the provisions of Section 307 of the Companies Act 2451191FB LONDON LIMITED 2006 as a Special Resolution and an Ordinary Resolution respectively: (Company Number 05872672) “That the Company be wound up voluntarily and that David Birne,(IP Registered office: Acre House, 11-15 William Road, London NW1 3ER No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, Principal trading address: N/A 11-15 William Road, London, NW1 3ER be appointed Joint The following Written Resolutions were passed on 15 December Liquidators of the Company for the purposes of such winding up.” 2015, pursuant to the provisions of section 307 of the Companies Act For further details contact: The Joint Liquidators on email: 2006 as a Special Resolution and an Ordinary Resolution respectively: [email protected] Tel: 020 7874 7971. Alternative contact: Harry “That the Company be wound up voluntarily and that David Birne,(IP Hawkins on tel: 020 7874 7828. No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, Justin Arch, Director 11-15 William Road, London, NW1 3ER be and are hereby appointed 17 December 2015 (2451185) Joint Liquidators of the Company for the purposes of such winding up.” The Joint Liquidators can be contacted by Email: GAYDON2450552 DEVELOPMENT LIMITED [email protected] or Tel: 020 7874 7971. Alternative contact: (Company Number 8149673) Harry Hawkins, 020 7874 7828. Registered office: 4th Floor Allan House, 10 John Princes Street, Justin Arch, Director London W1G 0AH 18 December 2015 (2451191) Principal trading address: 10 Maidenhead Road, Stratford Upon Avon, Warwickshire CV37 6XR At a General Meeting of the company duly convened and held at 2451238FINANCIAL AND EXECUTIVE SERVICES LIMITED Scodie Deyong LLP, 4 Prince Albest Road, London NW1 7SN on 10 (Company Number 03931004) December 2015 the following subjoined resolution was duly passed Registered office: Duffield House, 24 Mayfield Drive, Shrewsbury, as a Special and Ordinary Resolution of the company: Shropshire, SY2 6PB “That the Company be wound up voluntarily and that Anthony Harry Principal trading address: N/A Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor, Allan House, 10 Notice is hereby given that the following resolutions were passed on John Princes Street, London W1G 0AH be and hereby is appointed 17 December 2015, as a special resolution and an ordinary resolution Liquidator for the purpose of such winding-up, that the Liquidator be respectively: authorised to distribute the assets in cash and in specie at his “That the Company be wound up voluntarily and that David Thorniley, discretion.” (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, purposes of such winding up.” (telephone: 020 7495 2348. For further details contact: David Thorniley, Email: Alternative contact: Sylwia Starzynska, [email protected], 020 [email protected], Alternative contact: Chris Maslin 7495 2348. (2450552) Michael Jones, Chairman 17 December 2015 (2451238) GLORYABLY2451242 LIMITED (Company Number 07646815) 2451186FORD MEDICAL LTD Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 07463419) The Parsonage, Manchester M3 2HW Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Principal trading address: 175A Brondesbury Park, London, NW2 5JN 1EE (Formerly Garden House, Blackhall Lane, Sevenoaks, Kent, TN15 At a General Meeting of the above named company, duly convened 0HP) and held at 175A Brondesbury Park, London, NW2 5JN, on 17 Principal trading address: Garden House, Blackhall Lane, Sevenoaks, December 2015, the following resolutions were passed as a special Kent, TN15 0HP resolution and ordinary resolution respectively: Notification of written resolutions of the above-named Company “That the company be wound up voluntarily and John Paul Bell,(IP proposed by the directors and having effect as a Special Resolution No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The and as an Ordinary Resolution respectively pursuant to the provisions Parsonage, Manchester M3 2HW be and is hereby appointed of Part 13 of the Companies Act 2006. Circulation Date: on 09 Liquidator for the purposes of such winding up.” December 2015, Effective Date: 15 December 2015. I, the For further details contact: Katie Dixon, Email: undersigned being a director of the Company hereby certify that the [email protected] Tel: +44 (0161) 907 4044 following written resolutions were circulated to all eligible members of Samuel Gunn, Director the Company on the Circulation Date and that the written resolutions 17 December 2015 (2451242) were passed on the Effective Date: “That the Company be wound up voluntarily and that John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies PURSUANT2451838 TO SECTION 283 (1) AND (4) TO (6) OF THE Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT and are hereby appointed as Joint Liquidators for the purposes of 1986 such winding up and that any power conferred on them by law or by SPECIAL RESOLUTION this resolution, may be exercised and any act required or authorised GORDON DEVELOPMENTS LIMITED under any enactment to be done by them, may be done by them Company Number: SC471528 jointly or by each of them alone.” At a General Meeting of the Members of the above-named Company, Any person who requires further information may contact the Joint duly convened, and held at 20 Maslen Road, St Albans, Hertfordshire Liquidator by telephone on tel: 01273 322960. Alternatively enquiries on 11 December 2015, at 4.15 pm, the following Special Resolution can be made to Sara Page by email at [email protected] was duly passed: or by telephone on 01273 322960 “That the Company be wound up voluntarily and that Brian Milne, of Martin Allan Ford, Director French Duncan Business LLP, 133 Finnieston Street, Glasgow G3 15 December 2015 (2451186) 8HB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Peter Cook, Chairman of the Meeting (2451838)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 85 COMPANIES

GROWNSCORE2451192 LTD Date on which Resolutions were passed: 14 December 2015 (Company Number 08671403) Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of Registered office: South Building, Upper Farm, Wootton St Lawrence, Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Basingstoke, Hampshire, RG23 8PE Ipswich, IP1 1TT, Tel: 01473 220022 Principal trading address: N/A Alternative person to contact with enquiries about the case: Lisa Notice is hereby given that the following resolutions were passed on [email protected] 10 December 2015, as a special resolution and an ordinary resolution Simon Lane (2451235) respectively: “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, IBWC2451859 (IAN BETTS WATER CONSULTANT) LIMITED Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Company Number: SC458424 purposes of such winding up.” Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: David Thorniley, Email: The Parsonage, Manchester, M3 2HW [email protected] Alternative contact: Chris Maslin Principal trading address: 3 Milne Drive, Redding, Falkirk, Roger Kemp, Chairman Stirlingshire, FK2 9GT 17 December 2015 (2451192) At a General Meeting of the above named company, duly convened and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 15 December 2015, the 2451180HARMONIA SERVICE LTD following resolutions were passed as a special resolution and ordinary (Company Number 06533318) resolution respectively: Registered office: Units 15 & 16, 7 Wenlock Road, London N1 7SL “That the company be wound up voluntarily and John Paul Bell, of Principal trading address: Units 15 & 16, 7 Wenlock Road, London N1 Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, 7SL Manchester M3 2HW, (IP No. 8608) be and is hereby appointed On 16 December 2015, the following resolutions were passed at a Liquidator for the purposes of such winding up.” general meeting of the company held at Mountview Court, 1148 High Further details contact: Katie Dixon, Email: Road, Whetstone, London N20 0RA, as a special resolution and an [email protected]. Tel: +44 (0161) 907 4044 ordinary resolution respectively: Ian Betts, Director “That the company be wound up voluntarily and that Elizabeth 15 December 2015 (2451859) Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA (IP NO. 009209) be and is hereby appointed liquidator of the company for the purpose of such winding INDEPENDENT2450569 RESOURCE MANAGEMENT SERVICES LIMITED up.” (Company Number 08027572) Alternative Contact: Alexia Phlora, [email protected]. Telephone 020 At a General Meeting of the members of the above named company, 8446 6699. duly convened and held at 6 Taylors Row, Bridge Street, Bradford on Gerhard Reindl, Chairman (2451180) Avon, Wiltshire, BA15 1JP on 14 December 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: HAWK2451188 ELECTRONICS LIMITED 1. “That the company be wound up voluntarily.” (Company Number 02494329) 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms Registered office: 11 Nicholas Street, Burnley, Lancashire BB11 2AL & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: Malt Street, Accrington, Lancashire BB5 Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are 1DR hereby appointed joint liquidators of the company for the purposes of At a general meeting of the members of the above named Company the winding up”. held on 15 December 2015, the following resolutions were passed as Helen Foss, Chairman of the meeting. (2450569) a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Gary N Lee,(IP No. 009204) and Dean Watson,(IP No. 009661) both of Begbies INDIVIDUAL2451199 SOLUTIONS SK LIMITED Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY be and (Company Number 06917727) are hereby appointed as joint liquidators for the purposes of such Registered office: KPMG Restructuring, 8 Princes Parade, Liverpool, winding up and that any power conferred on them by law or by this L3 1QH resolution, may be exercised and any act required or authorised under Principal trading address: Enterprise House, Oakhurst Drive, Bird Hall any enactment to be done by them, may be done by them jointly or Lane, Stockport, SK3 0XS by each of them alone.” Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Any person who requires further information may contact the Joint following written resolutions were passed on 11 December 2015, as a Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Special Resolution and as an Ordinary Resolution: be made to Chris Jones by email at Chris.Jones@Begbies- “That the company be wound up voluntarily in accordnace with Traynor.com or by telephone on 0161 837 1700. Chapter III and Part IV of the Insolvency Act 1986 and that Brian Alicja Kay, Chairman Green,(IP No. 8709) of KPMG LLP, 8 Princes Parade, Liverpool, L3 15 December 2015 (2451188) 1QH and John David Thomas Milsom,(IP No. 9241) of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH be and are hereby appointed as joint liquidators of the company and that any power conferred on HOOKER2451235 GROUP LIMITED them by the company, or by law, be exercisable by them jointly, or by (Company Number 00394774) either of them alone.” Registered office: 14 Cromwell Road, St Neots, Cambridgeshire PE19 For further details contact: John Frankland on tel: 0151 473 5124 or 2HP email: [email protected] Principal trading address: 14 Cromwell Road, St Neots, Stephen Paul Morris, Director Cambridgeshire PE19 2HP 16 December 2015 (2451199) By means of written resolutions of the Company the following Resolutions were passed on 14 December 2015 as a Special Resolution and an Ordinary Resolution respectively: INTELLIBIT2451194 LTD “That the Company be wound up voluntarily and that Mark Upton and (Company Number 07714508) David Scrivener of Ensors Accountants LLP, Cardinal House, 48 St Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Nicholas Street, Ipswich, IP1 1TT be and are hereby appointed Joint LS20 9AT Liquidators of the Company for the purposes of such winding up.” Principal trading address: N/A Place of meeting: 15 Hastings Avenue, Ilford, Essex, IG6 1DZ. Date of meeting: 10 December 2015. Time of meeting: 10:45 am.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the members of the above-named Company, L2451858 ANDERSON FARM LIMITED duly convened and held at the place, time and on the date specified Company Number: SC428157 above, the following resolutions were passed as a special resolution, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 and an ordinary resolution respectively: that the Company be wound The Parsonage, Manchester, M3 2HW up voluntarily, and the Liquidator specified below be appointed Principal trading address: 8 Seafield Terrace, Portsoy, Banff, Liquidator of the Company for the purposes of the voluntary winding Aberdeenshire, AB45 2QB up. At a General Meeting of the above named company, duly convened Date of Appointment: 10 December 2015 and held at 8 Seafield Terrace, Portsoy, Banff, Aberdeenshire, AB45 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 2QB, on 15 December 2015, the following resolutions were passed as 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, a special resolution and ordinary resolution respectively: Leeds, LS20 9AT. “That the company be wound up voluntarily and John Paul Bell, of For further information contact Philippa Smith at the offices of Walsh Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Taylor on 03300244660, or [email protected]. Manchester M3 2HW, (IP No. 8608) be and is hereby appointed 17 December 2015 (2451194) Liquidator for the purposes of such winding up.” Further details contact: Katie Dixon, Email: [email protected]. Tel: +44 (0161) 907 4044 2451187ISOSOL LIMITED Lawrence Anderson, Director (Company Number 01856249) 15 December 2015 (2451858) Registered office: 1 Winnington Road, London N2 0PT Principal trading address: Island House, La Grande Rue, St. Martin, Guernsey, Channel Islands 2451184L.P. & J. DALTON LIMITED Notice is hereby given at a general meeting of the Company held at (Company Number 05223565) Island House, La Grande Rue, St. Martin, Guernsey, GY4 6RU on 07 At a General Meeting of the members of the above named company, December 2015, at 11.30 am, the following Special and Ordinary duly convened and held at Shorts Accountants, 2 Ashgate Road, resolutions were passed after the waiver of notice had validly been Chesterfield S40 4AA on 17 December 2015 at 9:45 a.m. the following presented to the Chairman of the meeting: resolutions were passed as a special resolution and as ordinary “That the Company be wound up voluntarily and that Adrian John resolutions respectively: Denis Rabet,(IP No. 9685) of Moore Stephens Risk and Recovery Special Resolution: Limited, First Island House, Peter Street, St Helier, Jersey, Channel “That the company be wound up voluntarily” Islands JE4 8SG be appointed Liquidator for the purpose of the Ordinary Resolutions: voluntary winding-up of the Company.” “That Christopher Brown and Emma Legdon of the firm of Hart Shaw Further details contact: Ashley Petty, Email: LLP, be and are hereby appointed Joint Liquidators of the company [email protected] or Tel: 01534 880088. for the purpose of winding up the company’s affairs and distributing Reference: J84690 its assets.” Patricia Maureen Whitford, Director “That any act required or authorised under any enactment to be done 18 December 2015 (2451187) by the joint liquidators may either be done by both or any one of the persons for the time being holding the office of joint liquidator.” For further details contact Emma Legdon, email J2451190 MEIRION THOMAS LIMITED [email protected]. Telephone 0114 251 8850. (Company Number 07597880) Jacqueline Dalton, Director and Chairman of the meeting (2451184) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: N/A At a General Meeting of the members of the above named company, LAUREN2451236 DESIGNS LIMITED duly convened and held at 42 Shawfield Street, Chelsea, London, (Company Number 06198352) SW3 4BD, on 15 December 2015, the following resolutions were duly Registered office: Stone Cottage, London Road, Maresfield, Uckfield passed as a Special Resolution and as an Ordinary Resolution: TN22 2EB “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company Principal trading address: Stone Cottage, London Road, Maresfield, be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 Uckfield TN22 2EB Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed At a General Meeting of the Members of the above-named Company, liquidator of the company for the purpose of such winding up.” duly convened, and held on 16 December 2015 the following For further details contact: Daniel Jeeves on tel: 01392 474303 or Resolutions were duly passed, as a Special Resolution and as an email: [email protected] Ordinary Resolution: Joseph Thomas, Director That the Company be wound up voluntarily. 17 December 2015 (2451190) That Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. J.2451179 A. PEACOCK LIMITED That any act required or authorised under any enactment to be done (Company Number 08855124) by a Joint Liquidator may be done by all or any of the persons for the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 time being holding such office. The Parsonage, Manchester M3 2HW Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Principal trading address: 30 Tynesdale Avenue, Kings Estate, 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Wallsend, Tyne & Wear, NE28 9LS 1NH. Date of Appointment: 16 December 2015. Further information At a General Meeting of the above named company, duly convened about this case is available from Alexandra Bell at the offices of White and held at 30 Tynesdale Avenue, Kings Estate, Wallsend, Tyne & Maund at [email protected]. Wear, NE28 9LS, on 15 December 2015, the following resolutions Laurence Deards, Director (2451236) were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP LIVING2451195 SPRING FX LTD No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The (Company Number 06822397) Parsonage, Manchester M3 2HW be and is hereby appointed Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Liquidator for the purposes of such winding up.” 1AB For further details contact: Katie Dixon, Email: Principal trading address: 4 Outram Street, Stockton-On-Tees, [email protected] Tel: +44 (0161) 907 4044 Cleveland, TS18 3EW James Peacock, Director Notice is hereby given that the following resolutions were passed on 15 December 2015 (2451179) 11 December 2015, as a special resolution and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 87 COMPANIES

“That the company be wound up voluntarily and that Gareth James Registered office: 9 Cuningham Drive, Largs, Ayrshire, KA30 9NX Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite Principal trading address: 9 Cuningham Drive, Largs, Ayrshire, KA30 E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be appointed as 9NX Liquidator for the purposes of such voluntary winding up.” Orrin Associates Limited Further details contact: Gareth James Lewis, Email: At a general meeting of the above named company, duly convened [email protected] or tel: 0113 245 9444. Alternative contact: and held at 35 Boglemart Street, Stevenston, Ayrshire KA20 3EL on 8 Charlotte Durham, Email: [email protected], Tel: 0113 245 December 2015 the following resolutions were duly passed as special 9444. and ordinary resolutions: Dr Andrew Eromosele Irianan, Chairman 1. A special resolution that the company be wound up voluntarily. 16 December 2015 (2451195) 2. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF, United Kingdom, be and hereby is appointed liquidator of 2451855LONGBOAT (LARGS) LIMITED the company. Company Number: SC240595 3. An ordinary resolution that the remuneration of the liquidator be Notice is hereby given, in terms of section 106 of the Insolvency Act fixed by reference to the time properly given by the liquidator and her 1986 that final meetings of the members and creditors of the above staff in attending to matters arising in the winding up, to be fixed at company will be held at 11:45 a.m. and 12:00 noon respectively £1,680 inclusive of VAT, plus disubursements which are to be capped within the offices of Moore & Co., 65 Bath Street, Glasgow G2 2BX, at £280 inclusive of VAT and drawn from recoverable VAT. on 12 February 2016 for the purpose of receiving an account of the 4. A special resolution that the liquidator be and hereby is authorised liquidator’s acts and dealings and the conduct of the winding up and to distribute among the members in specie or in kind the whole or any to determine whether or not I should be released as liquidator. part of the assets of the company and to determine how such A creditor entitled to attend or vote at the above meeting may appoint divisions shall be carried out as between the members. a proxy to attend or vote on his behalf. A resolution will be passed Names of insolvency practitioner: Deborah Ann Cockerton. only if a majority in value of those voting by person or proxy vote in Office holder number: 9641. favour. Proxies must be lodged with me at or before the meeting. Address of insolvency practitioner: 2 Nelson Street, Southend on Sea, C Moore, Liquidator Essex SS1 1EF. 18 December 2015 (2451855) Alternative contact: Toni James Email Address: [email protected] Telephone: 01702 344 558 LPW2451241 ENGINEERING CONSULTANCY LIMITED Fax: 01702 330012 (Company Number 08203120) Ian William Longmuir, Chairman (2451865) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 8 Mariners Court, Marshe-by-the-Sea, PATMORE2451848 CONSULTING LIMITED Redcar, North Yorkshire, TS11 7NG Company Number: SC452732 At a General Meeting of the above named company, duly convened At a general meeting of the above-named company duly convened and held at Clarke Bell Limited, Parsonage Chambers, 3 The and held at Exchange Place 3, Semple St, Edinburgh EH3 8BL on 16 Parsonage, Manchester, M3 2HW, on 17 December 2015, the December 2015 at 10:15 a.m. the following written resolutions: No. 1 following resolutions were passed as a special resolution and ordinary as a special resolution and No. 2 and No. 3 as ordinary resolutions: resolution respectively: 1. That the company be wound up voluntarily; “That the company be wound up voluntarily and John Paul Bell,(IP 2. That Pamela Coyne of Scott-Moncrieff Glasgow be and she is No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The hereby appointed liquidator for the purpose of such winding up and Parsonage, Manchester M3 2HW be and is hereby appointed that any power conferred on her by the company, or by the law, be Liquidator for the purposes of such winding up.” exercisable by her alone For further details contact: Katie Dixon, Email: 3. That the remuneration of Pamela Coyne as liquidator be approved [email protected] or telephone + 44 (0161) 907 4044 as outlined in the engagement letter. Lee Webb, Director Leslie Patmore, Chairman 17 December 2015 (2451241) 16 December 2015 (2451848)

MID2450560 WESTERN CARS LIMITED PETER2451233 MCBRIDE LIMITED (Company Number 00886109) (Company Number 07668122) Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Principal trading address: Blackerton Cross Garage, East Anstey, Surrey KT20 6QW Tiverton, Devon EX16 9JT Principal trading address: G10 The Schoolhouse, Pages Walk, At a general meeting of the Company, duly convened and held at 53 London SE1 4HG Fore Street, Ivybridge, Devon PL21 9AE on 14 December 2015, the At a general meeting of the above named company, duly convened following Resolutions were passed as a Special Resolution and and held at Capital Tower, Wireless Road, Bangkok 10330, Thailand Ordinary Resolution respectively: on 14 December 2015 the following Resolutions were passed as a “That the Company be wound up voluntarily, that Giles Richard Special Resolution and an Ordinary Resolution respectively: ‘That the Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore company be wound up voluntarily and that Mark S Goldstein be and Street, Ivybridge, Devon PL21 9AE, be and are hereby appointed is hereby appointed Liquidator of the company on 14 December 2015 Joint Liquidators of the Company for the purposes of such winding up for the purposes of such winding up.’ and that the Joint Liquidators be authorised to act jointly and Peter McBride, Director/Chairman/Secretary severally.” Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Giles Richard Frampton (IP 7911) and Hamish Millen Adam (IP 9140), Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, [email protected]. Date of appointment: 14 December 2015. telephone: 01752 690101, email: [email protected]. Alternative contact for enquiries on proceedings: Karen Synott Date of Appointment: 14 December 2015. (2451233) Alternative person to contact with enquiries about the case: Email: [email protected]. Phone: 01752 690101 PROMAN2451237 LONDON LIMITED David Gabbitass (2450560) (Company Number 07648561) Trading name/style: Proman London Limited Registered office: 4 Amwell Street, London EC1R 1UQ ORRIN2451865 ASSOCIATES LIMITED Principal trading address: 4 Amwell Street, London EC1R 1UQ Company Number: SC414500 Companies Act 2006 and Insolvency Act 1986

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above-named company duly convened “That the Company be and it is hereby wound up voluntarily and that and held at 4 Amwell Street, London EC1R 1UQ at 2.45 pm on 2 S Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, December 2015, the following resolutions were passed: No. 1 as a Elms Square, Bury New Road, Whitefield M45 7TA and S Williams,(IP special resolution and No. 2 as an ordinary resolution:- No. 11270) of Leonard Curtis, Leonard Curtis House, Elms Square, 1. That the company be wound up voluntarily. Bury New Road, Whitefield M45 7TA be and they are hereby 2. That Mark Reid Neumegen and Andrew James Nichols of Redman appointed as Joint Liquidators of the Company for the purposes of Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North the winding up of the Company”. Lincolnshire DN15 9YG be and are hereby appointed joint liquidators For further details contact: S Markey, E-mail: for the purpose of such winding up and that the joint liquidators may [email protected], Tel: 0161 413 0930. Alternative act jointly and severally in all matters relating to the conduct of the contact: Lauren Fitton. liquidation of the company. Andrew David Roberts, Director P Tasou, Chairman 16 December 2015 (2451181) Liquidators’ Details: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG. T: 01724 230 060 S.W.2451234 WILLIAMS LTD Office holder numbers: 15210 and 8367 (Company Number 04664115) 2 December 2015 (2451237) Registered office: Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE 2451200QUANTUM CLOUD LIMITED Principal trading address: Hunters Lodge, Staunton-on-Wye, (Company Number 08637025) Hereford, Herefordshre HR4 7LP Registered office: c/o KSA Group Ltd, C12 Marquis Court, Nature of Business: Construction of civil engineering projects. Marquisway, Team Valley, Gateshead, NE11 0RU At a general meeting of the company, duly convened and held at Principal trading address: 1 Derwent Business Centre, Clarke Street, Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Derby DE1 2BU Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE, on 11 At a General Meeting of the members of the above named company, December 2015, the following resolutions were passed as a special duly convened and held at the offices of KSA Group Ltd, 99 resolution and an ordinary resolution respectively: Bishopsgate, London EC2M 3XD, on 11 December 2015, the That the company be wound up voluntarily; following Special Resolution and Ordinary Resolution was duly That Paul Walker (IP No: 002649) of Harrisons Business Recovery and passed: Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, “That the Company be wound up voluntarily and that E Walls,(IP No. Rotherwas, Hereford HR2 6FE, be and is hereby appointed liquidator 9113) and W Harrison,(IP No. 9703) both of KSA Group Ltd, C12 of the company for the purposes of the voluntary winding up. Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU be Alternative contact Wendy George. [email protected]. and are hereby appointed Joint Liquidators for the purposes of such Telephone 01432 359 000 (2451234) winding up.” Further details contact: E Walls, Email: [email protected] or Tel: 0191 482 3343. Alternative contact: E Weston, 0191 482 3343. SECURE2451240 HOME PURCHASE LIMITED Anupkumar Jadhav, Chairman (Company Number 06149843) 14 December 2015 (2451200) Registered office: 1 Dorset Street, Southampton, SO15 2DP Principal trading address: Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4WY ROSS2451183 BROTHERS CONSTRUCTION LIMITED Pursuant to Part 13 of the Companies Act 2006, the following (Company Number 02862941) resolution was passed on 15 December 2015, by the sole member as Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne a Written Resolution:- ME10 4AE “That the Company be wound up voluntarily and that Sean K Croston, Principal trading address: 1A Milton Road, Gillingham ME7 5LP (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, At a General Meeting of the Members of the above-named Company, EC2P 2YU be appointed liquidator of the Company for the purposes duly convened, and held on 18 December 2015 the following of the voluntary winding up.” Resolutions were duly passed, as a Special Resolution and as an Any person who requires further information may contact Bruce Ordinary Resolution: Maidment, Email: [email protected] "That the Company be wound up voluntarily." Sean King, Director "That Amanda Janice Ireland and Alison Jane Collier be and are 15 December 2015 (2451240) hereby appointed Joint Liquidators for the purposes of such winding- up." Office Holder Details: Amanda Janice Ireland and Alison Jane Collier SF2451232 SUNTECH (UK) LIMITED (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank (Company Number 08999568) Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of Trading Name: SF Suntech (UK) Limited Appointment: 18 December 2015. Further information about this case Registered office: 2nd Floor, 167-169 Great Portland Street, London is available from Alison Collier at the offices of McCabe Ford Williams W1W 5PF on 01795 479111. Principal trading address: 2nd Floor, 167-169 Great Portland Street, Mr Andrew Martin James Ross, Director (2451183) London W1W 5PF Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following resolutions were passed by the shareholder of the company ROYD2451181 CONSULTING LIMITED on 16 December 2015 as special and ordinary written resolutions (Company Number 07115764) respectively: Registered office: Stoney Royd Farm, Old Cragg Road, Cragg Vale, 1. That the company be wound up voluntarily. Hebden Bridge, West Yorkshire HX7 5TB 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Principal trading address: Stoney Royd Farm, Old Cragg Road, Cragg Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Vale, Hebden Bridge, West Yorkshire HX7 5TB PE7 8HP, be and is hereby appointed liquidator for the purposes of Notice is hereby given that the following resolutions were passed on winding up the company. 14 December 2015, as a special resolution and an ordinary resolution Michael James Gregson, (IP No 9339), Liquidator, of Bulley Davey, 4 respectively: Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Laurie Hodgkins, [email protected], tel: 01733 569494 Xin Luo, Director (2451232)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 89 COMPANIES

SHANKS2451845 CHEMICAL SERVICES (SCOTLAND) LMITED RESOLUTIONS Company Number: SC009392 'That the Company be wound up voluntarily and that M D Hardy, Previous Name of Company: Lothian Chemical Company Limited Licensed Insolvency Practitioner, Office Holder Number 9160 of Registered office: 70 York Street, Glasgow G2 8JX Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, Former trading address is Dunedin House, Auckland Park, Mount telephone number 0121 200 2962, be and is hereby appointed Farm, Milton Keynes, Buckinghamshire MK1 1BU Liquidator of the Company for the purpose of such winding-up.' At a General Meeting of the above-named Company, duly convened, Office Holder Details: Matthew Douglas Hardy (IP number 9160) of and held at 55 Baker Street, London W1U 7EU on the 14 December Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of 2015 the following Special and Ordinary Resolutions were duly Appointment: 16 December 2015. Further information about this case passed, viz:- is available from Sharon Hill at the offices of Poppleton & Appleby on SPECIAL RESOLUTIONS 0121 200 2962 or at [email protected]. 1 That the company be wound up voluntarily and Malcolm Cohen of C Taylor, Director (2451239) BDO LLP, 55 Baker Street, London WlU 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of THE2450563 MCCORMACK PARTNERSHIP LIMITED the assets in specie to the shareholders in such proportion as they (Company Number 8009772) mutually agree. Registered office: 62 Lower Oldfield Park, Bath BA2 3HP ORDINARY RESOLUTION Principal trading address: 62 Lower Oldfield Park, Bath BA2 3HP 1 That the Liquidator’s fees are to be paid on a time costs basis. Notification of written resolutions of the above-named Company Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, proposed by the directors and having effect as a special resolution London W1U 7EU was appointed Liquidator of the Company on 14 and as an ordinary resolution respectively pursuant to the provisions December 2015. Further information about this case is available from of Part 13 of the COMPANIES ACT 2006. the offices of BDO LLP at [email protected] quoting SMB/CLJ. Circulation Date: 11 December 2015 Paul Griffin-Smith, Chairman of Meeting (2451845) Effective Date: 11 December 2015 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible 2451182STERLING YEN & KRONA LIMITED members of the Company on the Circulation Date and that the written (Company Number 08649089) resolutions were passed on the Effective Date: Registered office: Flat 14 Merchant Court, 39 Goulston St, London, “That the Company be wound up voluntarily and that Neil Frank E1 7TS Vinnicombe and Simon Robert Haskew both of Begbies Traynor Principal trading address: N/A (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Notice is hereby given that the following resolutions were passed on be and are hereby appointed as joint liquidators for the purposes of 09 December 2015, as a special resolution and an ordinary resolution such winding up and that any power conferred on them by law or by respectively: this resolution, may be exercised and any act required or authorised “That the Company be wound up voluntarily and that David Thorniley, under any enactment to be done by them, may be done by them (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, jointly or by each of them alone.” Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert purposes of such winding up.” Haskew (IP Number: 008988) For further details contact: David Thorniley, Email: Any person who requires further information may contact the Joint [email protected] Alternative contact: Chris Maslin Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Giovanni Maso, Chairman be made to Anita Quirke by e-mail at anita.quirke@begbies- 17 December 2015 (2451182) traynor.com or by telephone on 0117 937 7133. Roland Clifford McCormack, Director 11 December 2015 (2450563) TARMAC2451127 SAND & GRAVEL LIMITED Company Number: SC049264 Registered office: Cambusnethan House, Linnet Way, Strathclyde THE2451193 SOLAR BUILDING COMPANY (UK) LIMITED Business Park, Bellshill, ML4 3NJ (Company Number 07595608) At a General Meeting of the above named company held on 18 Registered office: The Factory, Whitchurch, Ross On Wye, December 2015, the following resolutions were passed: Herefordshire HR9 6DF Special resolution Principal trading address: Wyatstone Business Park, Monmouth, 1 'THAT the Company be wound up voluntarily.' Gwent, NP25 3SR Ordinary resolution At a General Meeting of the Members of the above-named Company, 2 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers duly convened, and held on 17 December 2015 the following LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and Resolutions were duly passed, as a Special Resolution and as an are hereby appointed Joint Liquidators of the Company for the Ordinary Resolution: purposes of such winding up, and any act required or authorised "That the Company be wound up voluntarily." under any enactment to be done by the Joint Liquidators is to be "That Colin Nicholls and Andrew Shackleton be and are hereby done by all or any one or more of the persons for the time being appointed Joint Liquidators for the purposes of such winding-up." holding office.' Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall Street, Worcester WR1 3AA. Date of Appointment: 17 December Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 2015. Further information about this case is available from Colin 18 December 2015. Further information about this case is available Nicholls at the offices of Smart Insolvency Solutions Ltd at from the offices of PricewaterhouseCoopers LLP on 0121 265 6909 . [email protected]. (2451127) James Steynor, Director (2451193)

TAYLOR2451239 TECHNICAL SOLUTIONS LIMITED (Company Number 05217823) TOOLBOX.COM2451278 LIMITED Registered office: Greenacres Nuneaton Road, Over Whitacre, (Company Number 05034458) Coleshill, Birmingham B46 2NL Registered office: Elfed House, Oak Tree Court, Cardiff Gate Business Principal trading address: Greenacres Nuneaton Road, Over Park, Cardiff, CF23 8RS Whitacre, Coleshill, Birmingham B46 2NL Principal trading address: 21 Bronwydd, Oakdale, Blackwood, NP12 At a General Meeting of the above named Company, duly convened, OGX and held at 11.00 am on 16 December 2015 at 35 Ludgate Hill, Birmingham B3 1EH, the following subjoined SPECIAL RESOLUTION was duly passed, viz:-

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the company duly convened and held at UK2451208 PALLETS LTD Purnells, 5 & 6 Waterside Court, Albany Street, Newport, S.Wales, (Company Number 00386377) NP20 5NT, on 16 December 2015, the following resolutions were Registered office: 120 Buckingham Avenue, Slough, SL1 4LZ passed as a Special Resolution and Ordinary Resolution respectively: Principal trading address: 120 Buckingham Avenue, Slough, SL1 4LZ “That the company be wound up voluntarily and that Susan Purnell (IP Notification of written resolutions of the above-named Company No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, proposed by the directors and having effect as a Special Resolution S.Wales, NP20 5NT be and is hereby appointed Liquidator for the and as an Ordinary Resolution respectively pursuant to the provisions purpose of such winding up.” of Part 13 of the Companies Act 2006. Circulation Date: on 16 For further details contact: [email protected] December 2015, Effective Date: on 16 December 2015. I, the Tel: 01633 214712 undersigned, being a director of the Company hereby certify that the Web: www.purnells-insolvency.co.uk following written resolutions were circulated to all eligible members of Richard Aldridge - Director the Company on the Circulation Date and that the written resolutions 16 December 2015 (2451278) were passed on the Effective Date: “That the Company be wound up voluntarily and that Mark Malone,(IP No. 15970) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 2451860PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 1 Temple Row, Birmingham, B2 5LG and W John Kelly,(IP No. SPECIAL RESOLUTION 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 TOWNFIELD ASSOCIATES LIMITED Temple Row, Birmingham, B2 5LG be and are hereby appointed as Company Number: SC392021 Joint Liquidators for the purposes of such winding up and that any At an Extraordinary General Meeting of the Members of the above- power conferred on them by law or by this resolution, may be named Company, duly convened, and held at 11.00 am on 11 exercised and any act required or authorised under any enactment to December 2015 at 9 Carden Place, Aberdeen AB10 1UR, the be done by them, may be done by them jointly or by each of them following Special Resolutions were passed: alone.” 1. That the Company be wound up voluntarily and that Michael Any person who requires further information may contact the Joint James Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Liquidators by telephone on 0121 200 8150. Alternatively enquiries Carden Place, Aberdeen, be and is appointed Liquidator of the can be made to Carole Mulloy by e-mail at carole.mulloy@begbies- Company for the purposes of such winding up. traynor.com or by telephone on 0121 200 8150. 2. That the Liquidator be and is hereby authorised to distribute Steven Glew, Director among the members, either in specie or in kind, the whole or any part 16 December 2015 (2451208) of the assets of the company. David Cass, Chairman (2451860) WISDOM2451209 WISE LIMITED (Company Number 08313919) 2451274TREG CONSULTANCY LIMITED Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, (Company Number 08118237) LS20 9AT Registered office: Collingham House, 10 - 12 Gladstone Road, Principal trading address: N/A Wimbledon, London SW19 1QT Place of meeting: 15 Hastings Avenue, Ilford, Essex, IG6 1DZ. Principal trading address: 64 Chatham Road, Kingston Upon Thames Date of meeting: 15 December 2015. KT1 3AA Time of meeting: 2:15 pm. At a General Meeting of the above named Company, duly convened At a general meeting of the members of the above-named Company, and held at 64 Chatham Road, Kingston Upon Thames KT1 3AA, on duly convened and held at the place, time and on the date specified 16 December 2015, the following Resolutions were passed as a above, the following resolutions were passed as a special resolution, Special Resolution and an Ordinary Resolution respectively: and an ordinary resolution respectively: that the Company be wound “That the Company be wound up voluntarily and that James Stephen up voluntarily, and the Liquidator specified below be appointed Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Liquidator of the Company for the purposes of the voluntary winding 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed up. Liquidator for the purposes of such winding up.” Date of Appointment: 15 December 2015 For further details contact: James Stephen Pretty, E-mail: Liquidator's Name and Address: Kate Elizabeth Breese (IP No. [email protected], Tel: 02380 651441. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Gert Myburgh Van Aswegen, Director Leeds, LS20 9AT. 17 December 2015 (2451274) For further information contact Philippa Smith at the offices of Walsh Taylor on 03300244660, or [email protected]. 17 December 2015 (2451209) UDOZI2451276 LIMITED (Company Number 06602896) Registered office: 1st Floor, 25-28 Old Burlington Street, London W1S 2451275YELLOW ENGINEERING LTD 3AN (Company Number 06122852) Principal trading address: 1ST A M F Building, 25-28 Old Burlington Registered office: 340 Deansgate, Manchester, M3 4LY; (Formerly) Street, London W1S 3AN 2nd Floor, Hanover House, 30 Charlotte Street, Manchester M1 4EX At a General Meeting of the Company, duly convened and held at Principal trading address: (Formerly) 14 Radnor Road, Horsfield, Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Bristol BS7 8QY Hertfordshire, WD6 2FX, on 15 December 2015, the following At a General meeting of the members of Yellow Engineering Ltd held Resolutions were passed as a Special Resolution and an Ordinary on 17 December 2015, the following Resolutions were passed as a Resolution respectively: Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Avner “That the Company be wound up voluntarily and that Francesca Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Tackie,(IP No. 009713) and Gary N Lee,(IP No. 009204) both of Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY appointed Liquidator of the Company for the purposes of the such be and are hereby appointed as Joint Liquidators for the purposes of winding-up.” such winding up and that any power conferred on them by law or by For further details contact: Avner Radomsky, Tel: 020 8343 3710. this resolution, may be exercised and any act required or authorised Alternative contact: Izbel Mengal. under any enactment to be done by them, may be done by them Alan Gabbay, Director jointly or by each of them alone.” 16 December 2015 (2451276) Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at [email protected] or by telephone on 0161 837 1700.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 91 COMPANIES

Andrew Jonathan Smith, Chairman 2451590BILEK, ZEKI RAGIP 17 December 2015 (2451275) 17 The Avenue, Waresley, KIDDERMINSTER, DY11 7XR Birth details: 1 February 1947 ZEKI RAGIP BILEK, trading at 17 The Avenue, Waresley, Kidderminster, Worcestershire DY11 7XR as Tenax UK & Co as a Receivership PROVIDER OF TEXTILES SERVICES. In the High Court Of Justice APPOINTMENT OF RECEIVERS No 2315 of 2015 Date of Filing Petition: 7 July 2015 2451862DARREN MCKECHNIE PROPERTIES LIMITED Bankruptcy order date: 14 December 2015 In Receivership Time of Bankruptcy Order: 14:47 Company Number: SC224932 Whether Debtor's or Creditor's PetitionCreditor's Registered office address: 6th Floor, Gordon Chambers, 90 Mitchell Name and address of petitioner: Commissioners for HM Revenue & Street, Glasgow, G1 3NQ CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH I, Alan Alexander Brown, (IP No. 9744), PricewaterhouseCoopers LLP, G O'HareNorthampton County Court, Guildhall Road, Northampton, 141 Bothwell Street, Glasgow, G2 7EQ, give notice that on 17 NN1 1DN, telephone: 0121 698 4000 December 2015, John Bruce Cartwright, (IP No. 9167), Capacity of office holder(s): Receiver and Manager PricewaterhouseCoopers LLP, Atria One, 144 Morrison Street, 14 December 2015 (2451590) Edinburgh, EH3 8EX and I were appointed as Joint Receivers of the whole property and undertaking of Darren McKechnie Properties Limited in terms of section 51 of the Insolvency Act 1986. CHANGE IN THE MEMBERS OF A PARTNERSHIP In terms of section 59 of the said Act, preferential creditors are required to intimate their claims to me within 6 months of the date of Transfer2451903 of Partnership Interests this notice. CLEARBELL (CIP) LP Alan Alexander Brown Notice is hereby given that: Joint Receiver (a) on 30 November 2015, Manish Chande and Sally Doyle-Linden as PricewaterhouseCoopers LLP Trustees of the Clearbell Discretionary Trust (the “Trust”) transferred a 141 Bothwell Street part of the interests held by them on behalf of the Trust in Clearbell Glasgow (CIP) LP, a limited partnership registered in Scotland with registered G2 7EQ number SL012340 (the “Partnership”), to: 17 December 2015 (i) current limited partners Duncan Jarvis, Nisha Raghavan, Sian Alternative contact: Morgan, Dominic Moore, Lucy Gordon, Adam Amijee, Chris Gadsden Margaret Wilson and Zoe Leake; and Tel: 0141 355 4292 (ii) Soumaya Amrani, Carla Queen, Joe Bridger, Martin Chanel, [email protected] (2451862) Natalie Phipps, Ed Corrie, Stephanie Razis, Sophie Ahad, Adris Hussain, Marianna Graham and Adam Leake (the “New Partners”); and the New Partners were admitted as limited partners in the Partnership with effect from that date; and Partnerships (b) on 2 December 2015, Manish Chande and Sally Doyle-Linden as trustees of the Trust transferred a part of the interests held by them BANKRUPTCY ORDERS on behalf of the Trust in the Partnership to Stewart Forsyth, and accordingly he was admitted as a limited partner of the Partnership BILEK,2451790 BRENDA with effect from that date. 17 The Avenue, Waresley, KIDDERMINSTER, DY11 7XR Principal place of business of the Partnership: 50 Lothian Road, Birth details: 9 October 1944 Festival Square, Edinburgh EH3 9WJ BRENDA BILEK at 17 The Avenue, Waresley, Kidderminster, LLP Worcestershire DY11 7XR as Tenax UK & Co, as a PROVIDER OF For and on behalf of Clearbell SGP LLP (in its capacity as general TEXTILE SERVICES. partner of Clearbell (CIP) LP) (2451903) In the High Court Of Justice No 2316 of 2015 Date of Filing Petition: 7 July 2015 NOTICE2451639 UNDER PARTNERSHIP ACT 1890 Bankruptcy order date: 14 December 2015 Notice is given that Paul Douglas Jackson has retired from the Time of Bankruptcy Order: 14:47 partnership previously subsisting between himself, Michael David Whether Debtor's or Creditor's PetitionCreditor's Hodgetts and Laura Helen Hyde carrying on business under the name Name and address of petitioner: Commissioners for HM Revenue & of PPS GI at 22 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH B60 4AL. Paul Douglas Jackson retired, and ceased to be a Partner in G O'HareNorthampton County Court, Guildhall Road, Northampton, PPS GI, on 30 October 2015. NN1 1DN, telephone: 0121 698 4000 Michael David Hodgetts and Laura Helen Hyde Capacity of office holder(s): Receiver and Manager Laura H Hyde 14 December 2015 (2451790) Managing Partner (2451639)

DISSOLUTION OF PARTNERSHIP

2451932HCI LIMITED PARTNERSHIP the “Partnership” Notice is hereby given by Inflexion General Partner Limited, as general partner of the Partnership that the Partnership registered in Scotland, with number SL005677, ceased to carry on its business and was dissolved with effect from 16 December 2015. Signed on behalf of the Partnership by Inflexion General Partner Limited Principal Place of Business of the Partnership 50 Lothian Road, Edinburgh, EH3 9WJ (2451932)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

INFLEXION2451902 SCOTTISH LIMITED PARTNERSHIP Signed by Platina Carry II Limited, as general partner of Platina II the “Partnership” Carry LP Notice is hereby given by Inflexion General Partner Limited, as general 18 December 2015 (2451927) partner of the Partnership, that the Partnership registered in Scotland, with number SL004296, ceased to carry on its business and was dissolved with effect from 16 December 2015. LIMITED2451926 PARTNERSHIPS ACT 1907 Signed on behalf of the Partnership by Inflexion General Partner VCP VII FP FEEDER LP Limited (Registered No. SL22683) Principal Place of Business of the Partnership Notice is hereby given, pursuant to Section 10 of the Limited 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ (2451902) Partnerships Act 1907, that VCI (General Partner) Limited has transferred part of its interest in VCP VII FP Feeder LP, a limited partnership registered in Scotland with number SL22683 (the 2451898HFP L.P. “Partnership”) to each of the following: the “Partnership” 1.1 Oliver Jones; Notice is hereby given by Inflexion General Partner Limited, as general 1.2 Emil Fajersson; partner of the Partnership, that the Partnership registered in Scotland, 1.3 Jonathan Guest; with number SL005679, ceased to carry on its business and was 1.4 Lennart Paap; and dissolved with effect from 16 December 2015. 1.5 Valerio Buscaino. Signed on behalf of the Partnership Oliver Jones, Emil Fajersson, Jonathan Guest, Lennart Paap and by Inflexion General Partner Limited Valerio Buscaino have each been admitted as a limited partner of the Principal Place of Business of the Partnership Partnership. (2451926) 50 Lothian Road, Edinburgh, EH3 9WJ (2451898)

LIMITED2451924 PARTNERSHIPS ACT 1907 HQ2451892 LIMITED PARTNERSHIP CAPITAL STRUCTURED SOLUTIONS (SCOTLAND) LP the “Partnership” REGISTERED IN SCOTLAND NUMBER SL5615 Notice is hereby given by Inflexion General Partner Limited, as general Notice is hereby given, pursuant to Section 10 of the Limited partner of the Partnership, that the Partnership registered in Scotland, Partnerships Act 1907, that: with number SL005678, ceased to carry on its business and was Edmund Truell has transferred his entire interest in Capital Structured dissolved with effect from 16 December 2015. Solutions (Scotland) LP, a limited partnership registered in Scotland Signed on behalf of the Partnership with number SL5615 (the “Partnership”), to Disruptive Capital by Inflexion General Partner Limited Investments Limited. As a result of the transfer, Edmund Truell has Principal Place of Business of the Partnership ceased to be a limited partner of the Partnership. 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ (2451892) BWCI Pension Trustees Limited as trustee of the Blue Riband Guernsey Retirement Annuity Trust Scheme re Edi Truell has transferred its entire interest in the Partnership to Disruptive Capital TRANSFER OF INTEREST Investments Limited. As a result of the transfer, BWCI Pension Trustees Limited as trustee of the Blue Riband Guernsey Retirement LIMITED2451933 PARTNERSHIPS ACT 1907 Annuity Trust Scheme re Edi Truell has ceased to be a limited partner BBTPS FP LP of the Partnership. (2451924) (Registered No. SL6256) Pursuant to Section 10 of the Limited Partnerships Act 1907 NOTICE is hereby given that BBTPS FP GP Limited has transferred its entire LIMITED2451633 PARTNERSHIPS ACT 1907 limited partner interest in BBTPS FP LP, a Scottish limited partnership Notice is hereby given, pursuant to section 10 of the Limited with registered number SL6256 (the “Partnership”), to each of Partnerships Act 1907, that with effect from 15 December 2015 Wilde Bridgepoint Advisers Holdings and Ruby Investments (Guernsey) SEC Limited, a limited partner in Amadeus II ‘A’ (the “Partnership”), a Limited. As a result, each of Bridgepoint Advisers Holdings and Ruby limited partnership registered in England with number LP006913, Investments (Guernsey) Limited has been admitted as a limited transferred part of its interest in the Partnership to (i) Headway partner of the Partnership. (2451933) Investment Partners III L.P., (ii) RBC Trustees (CI) Limited, as trustees of the Three Oceans Trust, and (iii) Robert Easton. (2451633)

LIMITED2451928 PARTNERSHIPS ACT 1907 VCP VII FP LP CHANGE2451628 IN THE MEMBERS OF A PARTNERSHIP (Registered No. SL6371) BROADSTREET SOUTH BANK LIMITED PARTNERSHIP Notice is hereby given that, pursuant to section 10 of the Limited NOTICE PURSUANT TO LIMITED PARTNERSHIPS ACT 1907 Partnerships Act 1907, that: Notice is hereby given, pursuant to section 10 of the Limited 1. Rob Woodhead has transferred part of his interest in VCP VII FP Partnerships Act 1907, that all of the interest held by Broadstreet LP, a limited partnership registered in Scotland with number SL6371 Continental Holdings LLC in Broadstreet South Bank Limited (the “Partnership”) to VCI (General Partner) Limited. Partnership (the “Partnership”), a limited partnership registered in 2. Subsequently, VCI (General Partner) Limited has transferred its England with registration number LP008486, has transferred to entire interest in the Partnership to VCP VII FP Feeder LP. VCI Walmart Holdings International Limited. Accordingly, Broadstreet (General Partner) Limited has ceased to be a limited partner of the Continental Holdings LLC has ceased to be a limited partner and Partnership and VCP VII FP Feeder LP has been admitted as a limited Walmart Holdings International Limited has been admitted as a limited partner of the Partnership. (2451928) partner in the Partnership. For and on behalf of Broadstreet European LLC in its capacity as general partner of the Partnership. LIMITED2451927 PARTNERSHIPS ACT 1907 22 December 2015 (2451628) PLATINA II CARRY LP Notice is hereby given that with effect from 17 December 2015, Castello Capital Conseil Sarl (“Castello”) transferred the whole pf its LIMITED2451689 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT limited partner interest in Platina II Carry LP a limited partnership 1890 registered in Scotland with number SL006093 (the “Partnership”) to EUROPE FUND III, L.P. Platina Partners LLP (“Platina”) and with effect from such date Platina (Registered No. LP011126) was admitted as a limited partner of the Partnership and Castello ceased to be a limited partner in the Partnership. Thomas Rottner

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 93 COMPANIES

Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907 and section 36(2) of the Partnership Act 1890, that on 22 December 2015, The Nomura Trust and Banking Co., Ltd has transferred all the interest held by it in Europe Fund III, L.P., a limited partnership registered in England with number LPO11126, in portions to: (i) US Bank NA FBO Origami Opportunities Funds III, L.P.; (ii) US Bank NA FBO Origami Opportunities Funds III Offshore Master, L.P.; and (iii) US Bank NA FBO Origami Partners V Offshore, L.P. and The Nomura Trust and Banking Co., Ltd has ceased to be a limited partner in Europe Fund III, L.P.. For and on behalf of Europe Fund III GP, LLC, in its capacity as General Partner of Europe Fund III, L.P.. 22 December 2015 (2451689)

WINDING-UP ORDER

2451519CARVER JONES 44 BRIDGE STREET, HEREFORD, HEREFORDSHIRE, HR4 9DN In the High Court Of Justice No 005397 of 2015 Date of Filing Petition: 13 August 2015 Date of Winding-up Order: 14 December 2015 Related case: Carver JonesHigh Court Of Justice M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Liquidator 14 December 2015 (2451519)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES

PEOPLE In2451597 the County Court at Tunbridge Wells No 22 of 2014 ALLAN RICHARD ATTWOOD Allan Richard ATTWOOD. Occupation: Diamond importer. Currently Personal insolvency residing at 7 Redwood House, Pilgrims Way Westerham, Kent TNI6 2DU and at Palm Jumeirah, The Crescent, Dream Palm Residence, AMENDMENT OF TITLE OF PROCEEDINGS Apt 303, Dubai, UAE. Lately residing at 229-231 Lower Road Surrey Quays London SE16 2LW. Formerly residing at 23 Chapel Road, 2451589KNIGHT, ANDREW MARCUS Warlingham, CR6 9LH. Previously residing at 6 Rowen Court, The Birth details: 30 March 1971 Avenue, Beckenham, BR3 5LH. Previously residing at Flat 6, Spire Andrew Marcus Knight, lately residing at 9A Middle Road, Higher Court 1la, Crescent Road, Beckenham BR3 6NF Denham, UB9 5EG and lately residing at Flat 4, 1 Marsham Way, Birth details: 23 February 1972 Gerrards Cross, SL9 8AB. Occupation Unemployed A General Meeting of Creditors is to take place on: 21 January 2016 Also known as: Andrew Marcus Knight, lately residing at 9A Middle at 1500 hours Road, Higher Denham, UB9 5EG and lately residing at Flat 4, 1 Venue: At the Official Receiver’s office at the address stated below Marsham Way, Gerrards Cross,SL9 8AB Meeting summoned by: Official Receiver In the County Court at Slough The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate No 186 of 2015 Proofs and Proxies: In order to be entitled to vote at the meeting, Bankruptcy order date: 1 October 2015 creditors must lodge proxies and any previously unlodged proofs by G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, 12.00 on 20 January 2016 at the Official Receiver’s address stated telephone: 0118 958 1931, email: [email protected] below Capacity of office holder(s): Official Receiver Andrew Stanley, Official Receiver’s Office, West Wing, Ground Floor, 1 October 2015 (2451589) The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF Tel: 01634 894700 Email: [email protected] Capacity: Trustee 2451588MONAGHAN, ANDREW KEITH Date of Appointment: 12 March 2014 (2451597) Gazelle Hotel, Glyngarth, MENAI BRIDGE, LL59 5PD Birth details: 23 July 1967 ANDREW KEITH MONAGHAN COMPANY DIRECTOR OF 1 GLAN Y In2451595 the St Albans County Court MOR, GLAN CONWY, COLWYN BAY, LL28 5TA No 49 of 2015 Also known as: ANDREW KEITH MONAGHAN CURRENTLY A RAMDASS LUTCHUMON PUBLICAN OF THE GAZELLE HOTEL, GLYNGARTH, MENAI In Bankruptcy BRIDGE, ISLE OF ANGLESEY, LL59 5PD Current residential address: 139 Vicarage Road, Watford, In the High Court Of Justice Hertfordshire, WD18 0HA. Bankrupt’s occupation: Unknown. No 4805 of 2013 Bankrupt’s date of birth: 1 December 1969. Bankruptcy order date: 13 November 2015 I, Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Borehamwood, Hertfordshire, WD6 2FX, hereby give notice that I BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, have been appointed Trustee in Bankruptcy of the estate of the above email: [email protected] named, pursuant to a meeting of creditors held on 24 November Capacity of office holder(s): Official Receiver 2015. All persons having in their possession any of the effects of the 14 December 2015 (2451588) Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me. Any creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or ANNULMENT OR RESCINDMENT claims against the Bankrupt to Avner Radomsky, Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX In2451691 the Swindon County Court the Trustee of Ramdass Lutchumon and if so required by notice in No 1 of 2015 writing, to prove their debts or claims at such time and place as shall MARTIN DAVID GUYLL-WIGGINS be specified in such notice, or in default shall be excluded from any In Bankruptcy distributions to creditors. RE: MARTIN DAVID GUYLL-WIGGINS, unemployed, of Tudmore Date of Appointment: 24 November 2015. Office Holder details: Avner Cottage, South Cerney, Cirencester, Gloucestershire GL7 6DA, and Radomsky (IP No: 12290) Valentine & Co, 5 Stirling Court, Stirling lately a Company Director Way, Borehamwood, Hertfordshire, WD6 2FX. Further details contact: A bankruptcy order was made against Martin David Guyll-Wiggins, Izbel Mengal, Tel: 020 8343 3710. date of birth 23/04/1969, on 5 November 2014. Avner Radomsky, Trustee On 20 April 2015 the court annulled the bankruptcy order under 16 December 2015 (2451595) section 261 (2) of the Insolvency Act 1986 on the grounds that a proposal by the debtor for an individual voluntary arrangement has been approved. In2451621 the Brighton County Court Date 18 December 2015 No 384 of 2015 Official Receiver, 1st Floor, 2 Rivergate,Temple Quay, Bristol BS1 AMANDA PATTENDEN 6EH01179 [email protected] (2451691) In Bankruptcy Residential Address: 79 Ropeland Way, Horsham, West Sussex RH12 5NZ. Date of Birth: 7 December 1957. Occupation: Accountant. NOTICE IS HEREBY GIVEN pursuant to section 297 of the Insolvency Act 1986, that Susan Maund and Thomas D'Arcy have been appointed Joint Trustees of the above by the Court. The Joint Trustees do not propose to summon a general meeting of the bankrupt's creditors for the purpose of establishing a creditors' committee under section 301 of the Insolvency Act 1986. A general meeting of the bankrupt's creditors shall be summoned if such a meeting is requested by one of the bankrupt's creditors with the concurrence of not less than one-quarter, in value, of the creditors (including the creditor making the request).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 95 PEOPLE

Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers AUSTIN,2451515 LAWRENCE EDWARD 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 Hillford Glen, WINKLEIGH, EX19 8DL 1NH. Date of Appointment: 9 December 2015. Further information Birth details: 20 September 1977 about this case is available from Tracey O'Neill at the offices of White CURRENTLY A CONTRACTOR OF HILLFORD Maund at [email protected]. GLEN,WINKLEIGH,DEVON,EX19 8DL Susan Maund and Thomas D'Arcy, Joint Trustees (2451621) In the County Court at Central London No 3579 of 2015 Date of Filing Petition: 12 October 2015 2451600In the County Court at Barrow in Furness Bankruptcy order date: 9 December 2015 No 9 of 2015 Time of Bankruptcy Order: 10:37 DIANNE RAMSAY Whether Debtor's or Creditor's PetitionCreditor's In Bankruptcy Name and address of petitioner: Commissioners for HM Revenue & Bankrupt’s residential address: 45 Methuen Street, Barrow in CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Furness, Cumbria LA14 3PS. Previous residential address: 45 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Foundry Street, Barrow in Furness, Cumbria LA12 2BB. Date of birth: telephone: 01752 635200, email: [email protected] Unknown. Occupation: Unknown. Any other name by which the Capacity of office holder(s): Receiver and Manager bankrupt has been known: Dianne Woodburn. 17 December 2015 (2451515) Notice is hereby given that Nigel Fox, (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ was appointed Trustee of the above named ADEKOYA,2451548 ADEPEJU bankruptcy estate on 2 December 2015. 15 Fairfax Gardens, Whetstone Road, LONDON, SE3 8PY Correspondence address and contact details of case manager: Kevin Birth details: 18 April 1971 Welch, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 ADEPEJU ADEKOYA OCCUPATION UNKNOWN OF 15 FAIRFAX 3TZ. Tel: 023 8064 6535. Office Holder details: Nigel Fox of Baker Tilly GARDENS LONDON SE3 8PY Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, In the County Court at Central London Eastleigh, SO53 3TZ. Further details contact: Nigel Fox, Tel: 023 8064 No 3535 of 2015 6421. Date of Filing Petition: 8 October 2015 Nigel Fox, Trustee Bankruptcy order date: 9 December 2015 18 December 2015 (2451600) Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MASHREQ BANK PSCPO BOX In2451601 the County Court at Bedford 1250, DUBAI, UNITED ARAB EMIRATES No 48 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 NEAL BRIAN ALLAN REID 1XN, telephone: 020 8681 5166, email: NEAL BRIAN ALLAN REID, currently a SUB CONTRACTOR of Willow [email protected] Barn, High Street, Greenfield, Bedford, Bedfordshire, MK45 5DD. Capacity of office holder(s): Receiver and Manager Birth details: 29 June 1969 9 December 2015 (2451548) A General Meeting of Creditors is to take place on: 20 January 2016 at 1415 hours Venue: At the Official Receiver’s office at the address stated below: AHMED,2451511 YAMEEN Official Receiver Birmingham, Level 4, Cannon House, 18 Priory 6 Broughton Road, BIRMINGHAM, B20 2PS Queensway, Birmingham B4 6FD YAMEEN AHMED of 49 Melrose Road, Birmingham B20 3ES, Meeting summoned by: Gerard O’Hare - Trustee OCCUPATION UNKNOWN. The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate In the County Court at Birmingham The Purpose of Meeting: In order to be entitled to vote at the meeting, No 240 of 2015 creditors must lodge proxies and any previously un-lodged proofs by Date of Filing Petition: 24 June 2015 19 January 2016 at 12:00 at the Official Receiver’s address below or Bankruptcy order date: 11 December 2015 by fax to 0121 698 4402 Time of Bankruptcy Order: 12:00 Gerard O’Hare, Official Receiver, The Insolvency Service Birmingham, Whether Debtor's or Creditor's PetitionCreditor's PO Box 16654, Birmingham B2 2BJ Fax: 0121 698 4402 Email: Name and address of petitioner: B.CCVICTORIA SQUARE, [email protected] BIRMINGHAM, B1 1BB Capacity: Trustee G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Appointment: 16/03/2015 (2451601) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager BANKRUPTCY ORDERS 11 December 2015 (2451511)

ASPINALL,2451526 JOHN TALBOT 2 Brynardd, Llanyblodwel, OSWESTRY, SY10 8NF 2451516ALI, AFZAL JOHN TALBOT Aspinall OCCUPATION UNKNOWN OF 2 BRYNARDD 7 Cridland Street, LONDON, E15 3EJ COTTAGES, GLAN-YR-AFON, LLANYBLODWEL, OSWESTRY, YS10 Birth details: 7 September 1969 8NF Afzal Ali of 7 Cridland Street, LONDON, E15 3EJ Currently a Cook In the County Court at Central London In the County Court at Central London No 857 of 2015 No 4215 of 2015 Date of Filing Petition: 12 March 2015 Date of Filing Petition: 15 December 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 15 December 2015 Time of Bankruptcy Order: 11:12 Time of Bankruptcy Order: 12:57 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 15 December 2015 (2451516) email: [email protected] Capacity of office holder(s): Receiver and Manager 8 December 2015 (2451526)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

ALTRIA,2451523 MARTIN JAMES BAKER,2451787 LAUREN ELIZABETH 14 Cody Road, Waterbeach, Cambridge, CB25 9LS 88 Muirfield Road, WATFORD, WD19 6LN Birth details: 29 October 1982 Birth details: 24 March 1987 MARTIN JAMES ALTRIA an ELECTRICIAN of 14 Cody Road, Ms Lauren Elizabeth Baker Early Years Assistant, residing at 88 Waterbeach, CB25 9LS lately residing at 8 Ursa Way, SWINDON, Muirfield Road, South Oxhey, Watford, Hertfordshire, WD19 6LN SN25 2LA formerly residing at 11 Fitzpiers Close, Swindon, SN25 1AJ In the County Court at St Albans and 69 Swindon Road, CHELTENHAM No 196 of 2015 In the County Court at Cambridge Date of Filing Petition: 9 December 2015 No 134 of 2015 Bankruptcy order date: 9 December 2015 Date of Filing Petition: 16 December 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 16 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:22 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 9 December 2015 (2451787) Capacity of office holder(s): Receiver and Manager 16 December 2015 (2451523) BESSER,2451550 SARAH 14a Mastmaker Road, LONDON, E14 9AW 2451520ARAKKAL, IJO Birth details: 2 February 1978 68 Harington Terrace, Great Cambridge Road, LONDON, N9 9UL Sarah Besser of 14a Mastmaker Road, LONDON, E14 9AW, Currently Birth details: 29 September 1980 a Support Worker Ijo Arakkal of 68 Harington Terrace, Great Cambridge Road, In the County Court at Central London LONDON, N9 9UL Currently a Territory Sales Manager No 4203 of 2015 In the County Court at Central London Date of Filing Petition: 14 December 2015 No 4204 of 2015 Bankruptcy order date: 14 December 2015 Date of Filing Petition: 14 December 2015 Time of Bankruptcy Order: 12:51 Bankruptcy order date: 14 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:45 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's 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, Kent, ME4 4AF, telephone: 01634 894700 14 December 2015 (2451550) Capacity of office holder(s): Receiver and Manager 14 December 2015 (2451520) CARTWRIGHT,2451546 PHILIP JOHN 27 Sedlescombe Road South, ST. LEONARDS-ON-SEA, East Sussex, ASHBY,2451531 KERRIE LOUISE TN38 0TB 50 Dorset Road, MALDON, Essex, CM9 6JX Birth details: 4 May 1964 Birth details: 25 April 1972 Philip John Cartwright, Builder of 27 Sedlescombe Road South, St KERRIE LOUISE ASHBY also known as KERRIE LOUISE WALSHLEY, Leonards on Sea, East Sussex, TN38 0TB lately of 68 Maldon Road, a General Cleaner, residing at 50 Dorset Road, Maldon, Essex, CM9 Sidmouth, East Devon, EX10 9NA 6JX In the County Court at Hastings In the County Court at Chelmsford No 95 of 2015 No 0163 of 2015 Date of Filing Petition: 14 December 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 14 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:37 Time of Bankruptcy Order: 10:04 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 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 14 December 2015 (2451546) Capacity of office holder(s): Receiver and Manager 10 December 2015 (2451531) CLARK,2451510 ANDREW JAMES Moorland Closed, Bawtry Road, Hatfield Woodhouse, DONCASTER, AUNG,2451547 TUN South Yorkshire, DN7 6BW 11 Vimy Close, HOUNSLOW, TW4 5AF Birth details: 2 March 1977 Birth details: 28 January 1958 ANDREW JAMES CLARK Unemployed and lately a Company Tun Aung of 11 Vimy Close, HOUNSLOW, TW4 5AF Currently Director, lately residing at 375A Pelham Road, Immingham, DN40 Unemployed 1NG in the County of North East Lincolnshire, formerly residing at 9 In the County Court at Central London Derwent Close, Cottingham, Hull, HU16 4QR in the County of East No 4213 of 2015 Riding Date of Filing Petition: 15 December 2015 In the County Court at Great Grimsby Bankruptcy order date: 15 December 2015 No 84 of 2015 Time of Bankruptcy Order: 12:55 Date of Filing Petition: 16 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 09:35 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 CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 15 December 2015 (2451547) 0113 200 6000 Capacity of office holder(s): Receiver and Manager 16 December 2015 (2451510)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 97 PEOPLE

COLCLOUGH,2451527 RALPH EDSON2451551 , ANTHONY DEREK No Fixed abode 80 Honeywood Drive, NOTTINGHAM, NG3 6NJ Birth details: 23 September 1953 Birth details: 3 November 1953 Ralph Colclough, Unemployed of 8 Old Mill Close, Eynsford, Dartford, ANTHONY DEREK EDSON - Unemployed of 80 Honeywood Drive, Kent DA4 0BN Nottingham, NG3 6NJ In the County Court at Medway In the County Court at Nottingham No 271 of 2014 No 365 of 2015 Date of Filing Petition: 2 September 2014 Date of Filing Petition: 17 December 2015 Bankruptcy order date: 15 January 2015 Bankruptcy order date: 17 December 2015 Time of Bankruptcy Order: 15:33 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: SEVENOAKS DISTRICT A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: COUNCILPO BOX 103, ARGYLE Road, SEVENOAKS, KENT, TN13 0115 852 5000, email: [email protected] 1ST Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 17 December 2015 (2451551) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Official Receiver ELBOURNE,2451517 LOUISE 3 March 2015 (2451527) 1 Clumber Avenue, Brinsley, NOTTINGHAM, NG16 5BT Birth details: 6 May 1973 Louise Elbourne, occupation unknown of 1 Clumber Avenue, Brinsley, 2451549COOK, MICHAEL DAVID NOTTINGHAM, NG16 5BT, United Kingdom 72 Pamplona Boulevard, Port Kennedy, 6172, Western Australia In the County Court at Nottingham Birth details: 11 November 1983 No 281 of 2015 Michael David Cook lately of 56 Brosscroft, Hadfield, Glossop, Date of Filing Petition: 24 September 2015 Derbyshire SK13 1HE currently of 72 Pamplona Bouleavard, Port Bankruptcy order date: 7 December 2015 Kennedy, 6172, Western Australia a Ceiling Fixer Time of Bankruptcy Order: 10:10 In the High Court Of Justice Whether Debtor's or Creditor's PetitionCreditor's No 4243 of 2015 Name and address of petitioner: Broxtowe Borough CouncilTrowell, Date of Filing Petition: 9 December 2015 Council Offices, Foster Avenue, Beeston, NOTTINGHAM, NG9 9TB Bankruptcy order date: 10 December 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 14:26 0115 852 5000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 7 December 2015 (2451517) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 10 December 2015 (2451549) ELLIS,2451528 SUZANNE KATHLEEN Flat 11, Henson Court, Highbury Grange, LONDON, N5 2PF Birth details: 4 July 1953 COOK,2451529 LOUISE SIAN SUZANNE KATHLEEN ELLIS CURRENTLY A LANDLORD OF FLATT 72 Pamplona Boulevard, Port Kennedy, 6172, Western Australia 11 HENSON COURT HIGHBURY GRANGE GREATER LONDON N5 Birth details: 24 May 1988 2PF Louise Sian Cook also known as Louise Sian Davenport lately of 56 In the County Court at Central London Brosscroft, Hadfield, Glossop, Derbyshire SK13 1HE currently of 72 No 3755 of 2015 Pamplona Boulevard, Port Kennedy, 6172, Western Australia a Date of Filing Petition: 26 October 2015 Receptionist Bankruptcy order date: 14 December 2015 In the High Court Of Justice Time of Bankruptcy Order: 10:48 No 4244 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 9 December 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 10 December 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 14:30 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 December 2015 (2451528) 10 December 2015 (2451529)

ELSTON,2451620 PAUL DISS,2451766 NIGEL CHARLES 16a Wharfdale Road, Bournemouth, BH4 9BT 23 Cowling Lane, LEYLAND, PR25 1XP Birth details: 10 August 1978 Birth details: 16 May 1970 Paul Elston, a Roofer of 16 Wharfdale Road, Bournemouth, Dorset, Nigel Charles Diss - Sales manager Residing at 23 Cowling Lane, BH4 9BT Leyland, Lancs PR25 1XP Lately residing at 15 Poulton Road, In the County Court at Bournemouth and Poole Southport, Merseyside PR9 7BE No 402 of 2015 In the County Court at Preston Date of Filing Petition: 15 October 2015 No 212 of 2015 Bankruptcy order date: 14 December 2015 Date of Filing Petition: 16 December 2015 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 16 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 13:50 Name and address of petitioner: NICHOLAS TIMOTHY Whether Debtor's or Creditor's PetitionDebtor's PAYNEKempton House, Dysart Road, GRANTHAM, NG31 7LE N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- G Rogers1st Floor, Spring Place, 105 Commercial Road, Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 December 2015 (2451766) Capacity of office holder(s): Receiver and Manager 14 December 2015 (2451620)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

FORRESTER,2451803 ALISTER MCINTOSH GORAYA,2451575 SAJID JAVED 39 Bron Gwendraeth, Carway, KIDWELLY, Dyfed, SA17 4HT 14 Cranborne Road, BARKING, Essex, IG11 7XE Mr Alister McIntosh Forrester, employed as a chef, of 39 Birth details: 1 June 1980 Brongwendraeth, Carmarthenshire, SA17 4HT Mr SAJID JAVED GORAYA also known as Mr Sajid Javed Rashid A In the County Court at Swansea Courier of 14 Cranborne Road, Barking, Essex IG11 7XE No 161 of 2015 In the County Court at Romford Date of Filing Petition: 14 December 2015 No 0338 of 2015 Bankruptcy order date: 14 December 2015 Date of Filing Petition: 14 December 2015 Time of Bankruptcy Order: 01:15 Bankruptcy order date: 14 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:30 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515, email: [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 14 December 2015 (2451803) [email protected] Capacity of office holder(s): Receiver and Manager 14 December 2015 (2451575) 2451581GILMORE, DAWN ELIZABETH 38 Bewick Lane, Ovingham, PRUDHOE, NE42 6BT Dawn Elizabeth Gilmore currently a Taxi Driver of 38 Bewick Lane, HAMMOND,2451582 MICHAEL Ovingham, Prudhoe, Northumberland, NE42 6BT 11 Roseholme Road, NORTHAMPTON, NN1 4TQ In the County Court at Central London Michael Hammond - Occupation unknown of 11 Roseholme Road, No 3609 of 2015 NORTHAMPTON, NN1 4TQ Date of Filing Petition: 14 October 2015 In the County Court at Northampton Bankruptcy order date: 9 December 2015 No 160 of 2015 Time of Bankruptcy Order: 10:51 Date of Filing Petition: 16 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 9 December 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Name and address of petitioner: NORTHAMPTON BOROUGH UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: COUNCILThe Guildhall, St. Giles Square, NORTHAMPTON, NN1 1DE [email protected] G O'HareNorthampton County Court, Guildhall Road, Northampton, Capacity of office holder(s): Receiver and Manager NN1 1DN, telephone: 0121 698 4000 9 December 2015 (2451581) Capacity of office holder(s): Receiver and Manager 9 December 2015 (2451582)

GOURIET,2451574 ANDREW MARK 65 Ranelagh Crescent, ASCOT, Berkshire, SL5 8LQ HAWKINS,2451569 GILLIAN ANGIE Birth details: 21 February 1973 Flat 5, Kimberley Court, Hazeleigh Avenue, SOUTHAMPTON, SO19 Andrew Mark Gouriet of 65 Ranelagh Crescent, Ascot, Berkshire, SL5 9QU 8LQ and lately residing at 36 Portchester, South Ascot, Berkshire, GILLIAN ANGIE HAWKINS medically retired, Flat 5 Kimberley Court, SL5 9DY. Occupation Unemployed Hazeleigh Avenue, southampton, Hampshire SO19 9QU In the County Court at Slough In the County Court at Southampton No 235 of 2015 No 170 of 2015 Date of Filing Petition: 16 December 2015 Date of Filing Petition: 17 December 2015 Bankruptcy order date: 16 December 2015 Bankruptcy order date: 17 December 2015 Time of Bankruptcy Order: 10:13 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, G Rogers1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: 0118 958 1931 Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2015 (2451574) 17 December 2015 (2451569)

GHASEMI,2451583 ABULFAZL HYDE,2451562 DARRELL JAMES Flat 8, 176/178 Park Road, Peterborough, PE1 2UF Flat 22, 36 Westgate Road, DARTFORD, DA1 2AD Birth details: 1 January 1986 Birth details: 27 December 1979 ABULFAZL GHASEMI, UNEMPLOYED of Flat 8, 176-178 Park Road, Darrell James Hyde Coach Driver/Office Admin Assistant of Flat 22, PETERBOROUGH, PE1 2UF 36 Westgate Road, Dartford, Kent DA1 2AD lately residing at 5 In the County Court at Peterborough Chappell Walk, Dartford, Kent DA2 7WW, formerly of 37A Birchwood No 197 of 2015 Road, Dartford, Kent DA2 7HF previously of 28 Breakspears Drive, Date of Filing Petition: 14 December 2015 Orpington BR5 2RX, previously of 20 Trevithick Drive, Dartford, Kent Bankruptcy order date: 14 December 2015 DA5 3AL Time of Bankruptcy Order: 09:35 In the County Court at Medway Whether Debtor's or Creditor's PetitionDebtor's No 286 of 2015 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Date of Filing Petition: 25 November 2015 telephone: 01223 324480 Bankruptcy order date: 25 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 14:02 14 December 2015 (2451583) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Official Receiver 3 December 2015 (2451562)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 99 PEOPLE

HARGREAVES,2451778 NADIA ISON,2451614 JENNY ANNE Flat 5, 23 Woodford Road, LONDON, E18 2EL 17 Church Road, Martin Dales, WOODHALL SPA, Lincolnshire, LN10 Birth details: 3 February 1986 6XZ Nadia Hargreaves (aka) Nadia Boutalbi of and lately trading at Flat 5, Birth details: 27 December 1974 23 Woodford Road, South Woodford, LONDON, E18 2EL, As a Self Jenny Anne Ison of 17 Church Road, Woodhall Spa, Lincoln, LN10 Employed Dancer Currently Unemployed 6XZ Health Care Support Worker In the County Court at Central London In the County Court at Lincoln No 4212 of 2015 No 153 of 2015 Date of Filing Petition: 14 December 2015 Date of Filing Petition: 16 December 2015 Bankruptcy order date: 14 December 2015 Bankruptcy order date: 16 December 2015 Time of Bankruptcy Order: 13:42 Time of Bankruptcy Order: 11:00 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 14 December 2015 (2451778) 16 December 2015 (2451614)

2451570HODGSON, EMMA-JAYNE JONES,2451559 JOHN ALLAN 16 Chelwood Road, BRISTOL, BS11 9RA Flat 2, 16 Bridge St, HEREFORD, HR4 9DF Birth details: 12 November 1980 Birth details: 27 September 1945 Emma-Jayne Hodgson (Unemployed) of 16 Chelwood Road, OF FLAT 2, 16 BRIDGE ST, HEREFORD, HR4 9DF, LATELY OF OLD Shirehampton, Bristol, BS11 9RA and lately of 1A Arbutus Drive, RECTORY, HAMPTON BISHOP, HEREFORD, HR1 4JX TRADING AS Coombe Dingle, Bristol, BS9 2PH A SOLICITOR AT 44 BRIDGE STREET, HEREFORD, HR4 9DN In the County Court at Bristol In the High Court Of Justice No 565 of 2015 No 2692 of 2015 Date of Filing Petition: 17 December 2015 Date of Filing Petition: 13 August 2015 Bankruptcy order date: 17 December 2015 Bankruptcy order date: 14 December 2015 Time of Bankruptcy Order: 10:58 Time of Bankruptcy Order: 14:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 17 December 2015 (2451570) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 14 December 2015 (2451559) HOLDING,2451571 GUY JAMES 11 Broadview, Stevenage, SG1 3TT Birth details: 8 February 1961 LEVER2451558 (DECEASED), HARVEY JASON . 79 Friern Barnet Road, LONDON, N20 0XU In the County Court at Luton HARVEY JASON LEVER formerly of Flat 1, 79 Friern Barnet Road, No 155 of 2015 London N20 0XU & 62A Barnet Gate Lane, Arkley, EN5 2AD & 65 Date of Filing Petition: 16 October 2015 Gloucester Road, Barnet EN5 1LZ Bankruptcy order date: 8 December 2015 In the High Court Of Justice Time of Bankruptcy Order: 12:58 No 4113 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 November 2015 Name and address of petitioner: PRINCESS HELENA Bankruptcy order date: 14 November 2015 COLLEGEPreston, HITCHIN, SG4 7RT Time of Bankruptcy Order: 12:00 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Whether Debtor's or Creditor's PetitionDebtor's 020 7637 1110 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 8 December 2015 (2451571) Capacity of office holder(s): Receiver and Manager 14 November 2015 (2451558)

IGOE,2451564 NOEL Hampden Leigh, Woodfold Avenue, MANCHESTER, M19 3AP MAKEKERA,2451565 PHILLIMON NOEL IGOE of Hamden Leigh, Woodfold Avenue, Manchester, M19 2 Dolphin Court, Dolphin Road, SLOUGH, SL1 1TE 3AP, lately residing at Royal Oak, 100 Ogden Lane, Manchester, M11 PHILLIMON MAKEKERA of 2 Dolphin Court, Dolphin Road, Slough, 1NG, current occupation unknown. SL1 1PE. Occupation Unknown. In the County Court at Manchester In the County Court at Slough No 1168 of 2015 No 170 of 2015 Date of Filing Petition: 8 September 2015 Date of Filing Petition: 16 September 2015 Bankruptcy order date: 14 December 2015 Bankruptcy order date: 9 December 2015 Time of Bankruptcy Order: 12:50 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MANCHESTER CITY COUNCIL OF Name and address of petitioner: LLOYDS BANK COMMERCIAL REVENUE & BENEFITS UNITAlexandra House, Moss Lane East, FINANCE LIMITEDFINANCE HOUSE, BEAUMONT ROAD, BANBURY, MANCHESTER, M15 5NX OXFORDSHIRE, OX16 1RL D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0161 234 8500, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 December 2015 (2451565) 14 December 2015 (2451564)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2451808MACGREGOR, NEIL ROBERT MUNNING,2451572 PETER RICHARD 29 Redditch, Bracknell, Berks, RG12 0TT 5 Cockret Close, SELBY, North Yorkshire, YO8 4BS Birth details: 1 October 1958 Birth details: 21 December 1956 Neil Robert MacGregor. Currently residing at 29 Redditch, Bracknell, PETER RICHARD MUNNING, Unemployed, of 5 Cockeret Close, Berks, RG12 0TT. Occupation Unknown. Selby, YO8 4BS lately residing at 35 Highfield Crescent, Barlby, Selby In the County Court at Reading YO8 7HD all in the County of North Yorkshire No 217 of 2015 In the County Court at York Date of Filing Petition: 4 September 2015 No 703 of 2015 Bankruptcy order date: 14 December 2015 Date of Filing Petition: 15 December 2015 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 15 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:48 Name and address of petitioner: NAVITRON LTD2 Lands End Way, Whether Debtor's or Creditor's PetitionDebtor's OAKHAM, LE15 6RB J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, 0113 200 6000 telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2015 (2451572) 14 December 2015 (2451808)

MURPHY,2451567 AUDREY 2451553MARSH, CAMILLA MARY 27 Town Walk, BLACKBURN, BB1 1DA 65 Cawledge View, ALNWICK, Northumberland, NE66 1BH Birth details: 19 May 1969 Birth details: 27 October 1983 Audrey Murphy, unemployed, residing at 27 Town Walk, Blackburn, Camilla Mary Marsh a Chef, Of 65 Cawledge View, Alnwick, Lancashire BB1 1DA, lately residing at 58 Pole Lane, Darwen, Northumberland, NE66 1BH and lately residing at The Market Tavern, Lancashire BB3 3LD, previously residing at 6 Tudor Close, Darwen, 7 Fenkle Street, Alnwick, Northumberland, NE66 1HN. Lately carrying Lancashire BB3 1DW on business as The Market Tavern Public House, 7 Fenkle Street, In the County Court at Blackburn Alnwick, Northumberlaand, NE66 1HN. No 115 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 16 December 2015 No 781 of 2015 Bankruptcy order date: 16 December 2015 Date of Filing Petition: 16 December 2015 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 16 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:47 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Whether Debtor's or Creditor's PetitionDebtor's Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 16 December 2015 (2451567) [email protected] Capacity of office holder(s): Receiver and Manager 16 December 2015 (2451553) NELSON,2451560 MARTYN JOHN Flat 16, Chobham Court, 136 Upper Chobham Road, CAMBERLEY, Surrey, GU15 1EL MBWAO2451561 , ALIFA Birth details: 24 May 1965 3 Gale Drive, Middleton, MANCHESTER, M24 5GJ MARTYN NELSON company director of Flat 16 Chobham Court, Birth details: 21 August 1967 Upper Chobham Road, Camberley, Surrey GU15 1EL Alifa Mbwao a student nurse of 3 Gale Drive Middleton Manchester In the County Court at Guildford M24 5GJ Lately residing at 23 Rosthwaite Close Middleton No 112 of 2015 Manchester M24 4NT Date of Filing Petition: 4 June 2015 In the County Court at Oldham Bankruptcy order date: 11 December 2015 No 145 of 2015 Time of Bankruptcy Order: 03:27 Date of Filing Petition: 15 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 December 2015 Name and address of petitioner: DB SCHENKER RAIL (UK) Time of Bankruptcy Order: 12:32 LTDCarolina Way, DONCASTER, DN4 5PN Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 1XN, telephone: 020 8681 5166, email: 3BN, telephone: 0161 234 8500 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 December 2015 (2451561) 11 December 2015 (2451560)

MCINTOSH,2451611 DANIEL CAMERON NNALUE,2451563 BENJAMIN 1 Rectory Road, Bedwas, CAERPHILLY, Mid Glamorgan, CF83 8AX 20 Cemetery Road, GLOUCESTER, GL4 6PB Birth details: 15 April 1991 Birth details: 27 March 1974 Daniel Cameron McIntosh, Commercial Buyer, of 1 Rectory Road, Benjamin Nnalue, Unemployed, of 20 Cemetery Road, Gloucester, Bedwas, Caerphilly, CF83 8AX Gloucestershire, GL4 6PB In the County Court at Pontypridd In the County Court at Gloucester and Cheltenham No 91 of 2015 No 199 of 2015 Date of Filing Petition: 16 December 2015 Date of Filing Petition: 16 December 2015 Bankruptcy order date: 16 December 2015 Bankruptcy order date: 16 December 2015 Time of Bankruptcy Order: 11:27 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 3ZA, telephone: 029 2038 1300, email: telephone: 0117 9279515, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 16 December 2015 (2451563) 16 December 2015 (2451611)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 101 PEOPLE

PATON,2451552 STUART JAMES SCRIVEN,2451609 GRANT JOHN PAUL 23 Glenwood Avenue, LEIGH-ON-SEA, Essex, SS9 5EA The Windmill Inn, Pitch Hill, Ewhurst, CRANLEIGH, Surrey, GU6 7NN Birth details: 23 August 1991 Birth details: 19 March 1964 STUART JAMES PATON Unemployed of 23 Glenwood Avenue, Leigh GRANT JOHN PAUL SCRIVEN of The Windmill Inn, Pitch Hill, on Sea, Essex, SS9 5EA Ewhurst, Cranleigh, Surrey GU6 7NN In the County Court at Southend In the County Court at Guildford No 0311 of 2015 No 147 of 2015 Date of Filing Petition: 15 December 2015 Date of Filing Petition: 20 July 2015 Bankruptcy order date: 15 December 2015 Bankruptcy order date: 11 December 2015 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 11:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: Waverley Borough CouncilThe Burys, ON-SEA, SS99 1AA, telephone: 01702 602570, email: GODALMING, GU7 1HR [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 15 December 2015 (2451552) [email protected] Capacity of office holder(s): Receiver and Manager 11 December 2015 (2451609) 2451557RAB, MAHBUBAR Red Rose Tandoori, 996 Uxbridge Road, HAYES, UB4 0RL OF AND TRADING AT 996 UXBRIDGE SINCLAIR,2451554 PATRICIA MARY ROAD,HAYES,MIDDLESEX,UB4 0RL 13 Circuit Drive, Long Eaton, NOTTINGHAM, NG10 2GG In the County Court at Central London Birth details: 17 January 1957 No 2381 of 2015 PATRICIA MARY SINCLAIR ALSO KNOWN AS PATRICIA MARY Date of Filing Petition: 9 July 2015 SARJANTSON, Unemployed of 13 Circuit Drive, Long Eaton, Bankruptcy order date: 10 December 2015 Derbyshire NG10 2GG and lately carrying on business as @67, 65/67 Time of Bankruptcy Order: 11:29 Long Street, Atherstone, Warwickshire CV9 1AZ a discount retail shop Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Nottingham Name and address of petitioner: Commissioners for HM Revenue & No 360 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 16 December 2015 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 16 December 2015 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 09:45 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 10 December 2015 (2451557) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROWBERRY,2451568 LUCINDA JANE 16 December 2015 (2451554) Buckland, Bartestree, HEREFORD, HR1 4BY Birth details: 6 December 1950 OF BUCKLAND, BARTESTREE, HEREFORD,HEREFORDSHIRE, HR1 SMITH,2451566 RICKY PAUL 4BY TRADING AS A SOLICITOR AT 44 BRIDGE STREET, 19 Mulfords Hill, TADLEY, RG26 3LQ HEREFORD, HEREFORDSHIRE,HR4 9DN Birth details: 6 November 1969 In the High Court Of Justice Ricky Paul Smith CURRENTLY A CARPET FITTER OF 19 MULFORDS No 2693 of 2015 HILL, TADLEY, HAMPSHIRE, RG26 3LQ Date of Filing Petition: 13 August 2015 In the County Court at Central London Bankruptcy order date: 14 December 2015 No 2387 of 2015 Time of Bankruptcy Order: 14:55 Date of Filing Petition: 10 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 8 December 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:45 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's S Baxter1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: Commissioners for HM Revenue & telephone: 029 2038 1300, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, 14 December 2015 (2451568) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 December 2015 (2451566) RADFORD,2451612 REBECCA LOUISE 39 Hulton Street, Failsworth, MANCHESTER, M35 0AZ Rebecca Louise Radford, Care assistant of 39 Hulton Street, SAVIGNY,2451797 THERESA ANN Failsworth, Manchester, M35 0AZ, lately residing at 151 Clough Road, 10 Redgates Court, Calverton, NOTTINGHAM, NG14 6LR Failsworth, Manchester, M35 0RJ. Birth details: 3 February 1949 In the County Court at Oldham THERESA ANN SAVIGNY, Retired of 10 Redgates Court, Calverton, No 146 of 2015 Nottingham NG14 6LR lately residing at 7 Bagthorpe Close, Date of Filing Petition: 16 December 2015 Sherwood, Nottingham NG5 1DN and previously at 28 Trinstead Way, Bankruptcy order date: 16 December 2015 Bestwood Park, Nottingham NG5 5SB. Time of Bankruptcy Order: 10:48 In the County Court at Nottingham Whether Debtor's or Creditor's PetitionDebtor's No 359 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Date of Filing Petition: 16 December 2015 3BN, telephone: 0161 234 8500 Bankruptcy order date: 16 December 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:45 16 December 2015 (2451612) Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Official Receiver 16 December 2015 (2451797)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2451613SEYFI, AHMET SKALKA,2451781 ANETA VIOLETA 75 Norfolk Road, ENFIELD, Middlesex, EN3 4BE 113 Avenell Road, LONDON, N5 1BH Birth details: 11 April 1986 Birth details: 30 April 1984 Ahmet Seyfi of 75 Norfolk Road, Enfield, EN3 4BE and lately of 34 Aneta Violeta Skalka of 113 Avenell Road, Highbury, Islington,London Atherton Road, Ilford, Essex IG5 0PF and lately of 14 Harston Drive, N5 1BH and lately of 88 The Avenue, London NW6 7NN and lately of Enfield, EN3 6GH, lately a Director, currently Unemployed 66 Bronsberry Road, London NW2 5JU currently a Breakfast In the County Court at Central London Supervisor No 4191 of 2015 In the County Court at Central London Date of Filing Petition: 11 December 2015 No 4187 of 2015 Bankruptcy order date: 11 December 2015 Date of Filing Petition: 11 December 2015 Time of Bankruptcy Order: 13:22 Bankruptcy order date: 11 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:17 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's 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, Kent, ME4 4AF, telephone: 01634 894700 11 December 2015 (2451613) Capacity of office holder(s): Receiver and Manager 11 December 2015 (2451781)

2451573SHAH, KAMAL UDDIN 38 Chatsworth Road, LONDON, E15 1RE SKITINI,2451608 JAYNE Birth details: 27 August 1971 137 Cowdenbeath Path, LONDON, N1 0LF Kamal Uddin Shah of 38 Chatsworth Road, Stratford, London E15 Birth details: 21 May 1973 1RE currently a Retail Merchandiser Jayne Christina Skitini of 137 Cowdenbeath Path, London N1 0LF In the County Court at Central London currently a Part Time Sales Assistant No 4186 of 2015 In the County Court at Central London Date of Filing Petition: 11 December 2015 No 4188 of 2015 Bankruptcy order date: 11 December 2015 Date of Filing Petition: 11 December 2015 Time of Bankruptcy Order: 13:08 Bankruptcy order date: 11 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:06 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's 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, Kent, ME4 4AF, telephone: 01634 894700 11 December 2015 (2451573) Capacity of office holder(s): Receiver and Manager 11 December 2015 (2451608)

SHAND,2451556 STANLEY 4 Elizabeth Cottages, High Street, Eynsford, DARTFORD, DA4 0AN SMITH-HUGHES,2451555 PETER JAMES Birth details: 31 January 1933 32 Llys Erw, RUTHIN, Clwyd, LL15 1LZ Stanley Shand Retired of 4 Elizabeth Cottages, High Street, Eynsford, Birth details: 29 February 1956 DARTFORD, DA4 0AN Peter James Smith-Hughes 32 Llys Erw, Ruthin, Denbighshire LL15 In the County Court at Medway 1LZ unemployed No 301 of 2015 In the County Court at Mold Date of Filing Petition: 15 December 2015 No 41 of 2015 Bankruptcy order date: 15 December 2015 Date of Filing Petition: 16 December 2015 Time of Bankruptcy Order: 09:56 Bankruptcy order date: 16 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:55 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 15 December 2015 (2451556) Capacity of office holder(s): Receiver and Manager 16 December 2015 (2451555)

SINGH2451610 DALE, PERMINDER 63 Oriental Road, WOKING, Surrey, GU22 7AL SPIRIDON,2451692 BIANCA Birth details: 26 January 1961 78 St. Joseph's Road, LONDON, N9 8NH PERMINDER SINGH DALE, also known as PIM DALE, an Executive Birth details: 28 October 1984 Director, residing at 49 Ashley Park Avenue, Walton on Thames KT12 Bianca Spiridon of and trading at 78 St. Joseph's Road, Edmonton, 1ES and also believed to be residing at Warwick House, Old Avenue, LONDON, N9 8NH as a Self Employed Dancer Weybridge KT13 0PX, Waldergrave House, Rodona Road, Weybridge In the County Court at Central London KT13 0NP and 31 Ellesmere Place, Walton on Thames KT12 5AE. No 4209 of 2015 In the County Court at Kingston-upon-Thames Date of Filing Petition: 14 December 2015 No 174 of 2015 Bankruptcy order date: 14 December 2015 Date of Filing Petition: 7 October 2015 Time of Bankruptcy Order: 12:48 Bankruptcy order date: 15 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:32 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Name and address of petitioner: London Law Funding Limited30 Capacity of office holder(s): Receiver and Manager Cannon Street, LONDON, EC4M 6XH 14 December 2015 (2451692) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 15 December 2015 (2451610)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 103 PEOPLE

SULLIVAN2451811 , MARTIN JOHN WALTON,2451584 MICHAEL RICHARD ALEXANDER 47 Drum Mead, PETERSFIELD, Hampshire, GU32 3AQ Apartment M C 104, Royal Mills, 16 Jersey Street, MANCHESTER, M4 Martin John Sullivan Unemployed of 47 Drum Mead, Petersfield, 6JA Hampshire GU32 3AQ Michael Richard Alexander Walton of Apartment 104, McConnell In the County Court at Portsmouth Building, Royal Mills, 16 Jersey Street, Manchester M4 6JA Current No 250 of 2015 occupation unknown Date of Filing Petition: 17 December 2015 In the County Court at Manchester Bankruptcy order date: 17 December 2015 No 1154 of 2015 Time of Bankruptcy Order: 11:25 Date of Filing Petition: 20 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 December 2015 G Rogers1st Floor, Spring Place, 105 Commercial Road, Time of Bankruptcy Order: 12:45 Southampton, SO15 1EG, telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: MANCHESTER CITY 17 December 2015 (2451811) COUNCILREVENUES & BENEFITS UNIT, ALEXANDRA HOUSE, MOSS LANE EAST, MANCHESTER, M15 5TU D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 2451653THOBURN, KEVIN telephone: 0161 234 8500, email: 35 Avebury Avenue, CHOPPINGTON, Northumberland, NE62 5HE [email protected] Birth details: 5 August 1984 Capacity of office holder(s): Receiver and Manager Kevin Thoburn a Maintenance Technician of 35 Avebury Avenue, 14 December 2015 (2451584) Stakeford, Choppington, Northumberland, NE62 5HE, lately residing at 15 Portland Drive, Nuneaton, Warwickshire, CV10 9HZ In the County Court at Newcastle-upon-Tyne WHITE,2451585 JENNIE LOUISE No 782 of 2015 Pressex Cottage, Lower Street, Upton Noble, Shepton Mallet, BA4 Date of Filing Petition: 16 December 2015 6BB Bankruptcy order date: 16 December 2015 Birth details: 22 May 1976 Time of Bankruptcy Order: 12:53 Jennie Louise White, a cider maker of Pressex Cottage, Lower Street, Whether Debtor's or Creditor's PetitionDebtor's Upton Noble, Shepton Mallet, Somerset, BA4 6BB D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE In the High Court Of Justice UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: No 2746 of 2015 [email protected] Date of Filing Petition: 20 August 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 4 December 2015 16 December 2015 (2451653) Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & WOOLMINGTON,2451654 DARREN JAMES CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 71 Bicknell Gardens, YEOVIL, BA21 4LU M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Birth details: 7 July 1981 telephone: 0117 9279515, email: [email protected] CURRENTLY A TAXI SERVICES PROVIDER OF 71 BICKNELL Capacity of office holder(s): Receiver and Manager GARDENS,YEOVIL,SOMERSET,BA21 4LU 4 December 2015 (2451585) In the County Court at Central London No 3607 of 2015 Date of Filing Petition: 14 October 2015 FINAL MEETINGS Bankruptcy order date: 9 December 2015 Time of Bankruptcy Order: 10:48 In2451604 the Blackburn Whether Debtor's or Creditor's PetitionCreditor's No 426 of 2010 Name and address of petitioner: Commissioners for HM Revenue & HASSAN ADAM CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 119 Rhodes Avenue, Blackburn BB1 8NW C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, Birth details: 22 December 1979 telephone: 01392 889650, email: [email protected] A Marketing Executive Assistant, previously a Company Director Capacity of office holder(s): Receiver and Manager In accordance with Rule 6.137 of the Insolvency Act 1986, a Meeting 17 December 2015 (2451654) of Creditors has been summoned by the Trustee for the purpose of receiving the Trustee’s report of his administration of the estate and to pass the following resolutions: to approve the Trustee’s Receipts WALKER,2451655 CLAIRE JUSTINE and Payments/Report; and to approve the Trustee’s release. The 28a Westmorland Avenue, AYLESBURY, Buckinghamshire, HP21 meeting will be held at Aver, 21 York Place, Edinburgh EH1 3EN on 7HW 18 February 2016 at 10.00 am. Completed proofs and proxies must Birth details: 10 December 1967 be lodged at the Trustee’s address, as above, by 12 noon on 17 Claire Justine Walker Teacher of 28A Westmorlands Avenue, February 2016, to enable your claim to be considered for voting Aylesbury, Buckinghamshire, HP21 7HW lately residing at 76A purposes. Carrington Road, High Wycombe, Buckinghamshire HP12 3HT, WTM Cleghorn, Trustee in Bankruptcy, IP number: 5148, Aver CA, 21 formerly residing at 17 Leys Close, Aylesbury, Buckinghamshire HP19 York Place, Edinburgh EH1 3EN. Telephone no: 0330 555 6155 and 9AX, previously residing at 27 Stratton Green, Aylesbury, email address: [email protected]. Alternative contact for Buckinghamshire HP21 7EW, previously residing at 42 Beaconsfield enquiries on proceedings: [email protected]. Date of Road, Aylesbury, Buckinghamshire, HP21 7SA Appointment: 28 April 2011 (2451604) In the County Court at Aylesbury No 133 of 2015 Date of Filing Petition: 25 November 2015 Bankruptcy order date: 25 November 2015 Time of Bankruptcy Order: 10:23 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Official Receiver 10 December 2015 (2451655)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2451767In the Luton County Court A W Shackleton, Trustee (IP No 9724) No 252 of 2013 18 December 2015 (2451660) RICHARD JOHN BIRCUMSHAW In Bankruptcy Residential Address: 13 Littlebury Close, Stotfold, Hertfordshire, SG5 In2451658 the Southend County Court 4QD. Trading Address: 10a Queen Street, Stotfold, Hitchin, Herts SG5 No 1341 of 2011 4NX. Date of Birth: 21 August 1947. Occupation: Builder. Trading JOHN GRAHAM names or styles: Bircumshaw Home Extensions. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Current residential address: Unknown. Former residential address: 39 Rules 1986, that the Joint Trustees have summoned a final general Keswick Close, Rayleigh, Essex, SS6 8LG and 22 Branksome Avenue, meeting of the creditors of the above named which shall receive the Hockley, SS5 5PF. Occupation: Unknown. Date of birth: 2 March Joint Trustees' report of the administration of the bankrupt's estate, 1968. and shall determine whether the Joint Trustees should have their A meeting of creditors has been summoned by the Trustee pursuant release under section 299 of the Insolvency Act 1986. The meeting to Section 331 of the Insolvency Act 1986 for the purposes of will be held at The Pinnacle, 160 Midsummer Boulevard, Milton receiving his report on his administration and to determine whether Keynes MK9 1FF on 18 February 2016 at 12.30 pm. Proxies must be the Trustee should have his release pursuant to Section 299 of the lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Insolvency Act 1986. The meeting will be held on 9 March 2016 at MK9 1FF by 12.00 noon on the business day before the meeting to 10.00 am at Suite 2, 2nd Floor, Phoenix House, 32 West Street, entitle creditors to vote by proxy at the meeting. Brighton, BN1 2RT. A proxy form is available which must be lodged at Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP my offices Suite 2, 2nd Floor, Phoenix House, 32 West Street, numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Brighton, BN1 2RT, no later than 12.00 noon on the business day Midsummer Boulevard, Milton Keynes MK9 1FF. Date of prior to the meeting being held to entitle you to vote by proxy at the Appointment: 24 December 2013. Further information about this case meeting (together with a completed proof of debt form if you have not is available from Savannah Banks-Gould at the offices of Mazars LLP already lodged one). A creditor entitled to attend and vote at the on 01908 257 114. above meeting may appoint a proxy to attend and vote instead of him Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2451767) or her. A proxy need not be a creditor of the bankrupt. Date of appointment: 12 September 2011. Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, 2nd Floor, Phoenix 2451814In the Canterbury County Court House, 32 West Street, Brighton, BN1 2RT, Email: No 353 of 2011 [email protected]. RICHARD GEOFFREY DINGLE P Atkinson, Trustee Formerly in Bankruptcy 16 December 2015 (2451658) Residential Address: Roundhill Farm, Cullens Hill, Elham, Canterbury, Kent CT4 6UT. Date of Birth: 10 September 1955. Occupation: Farmer. In2451652 the Worcester County Court Purpose of meeting: A meeting of creditors has been summoned by No 276 of 2010 the Trustee under section 331 of the Insolvency Act 1986 (as GEORGE HARRISON amended) for the purposes of receiving the trustee's report of the In Bankruptcy administration of the bankrupt's estate and consideration of granting Birth details: 24 October 1939 the Trustee his release under Section 299 of the Insolvency Act 1986 Date of Appointment: 21 May 2010 (as amended). A meeting of Creditors has been summoned by the Trustee pursuant Date of Meeting: 10 March 2016 at 10:30 am, Baker Tilly Creditor to Section 331 of the INSOLVENCY ACT 1986 for the purposes of Services LLP, C/O RSM, Two Humber Quays, Wellington Street West, receiving his report on his administration and to determine whether Hull HU1 2BN the Trustee should have his release. Date and time by which proofs of debt and proxies and must be Notice is hereby given that a meeting will be held at 1 Castle Street, lodged: 09 March 2016 by 12 noon Worcester WR1 3AA on 1 February 2016 at 11.30 am for the purposes Place at which they must be lodged: Two Humber Quays, Wellington mentioned above. Street West, Hull HU1 2BN To be entitled to vote at the meeting, a creditor must lodge with the Correspondence address & contact details of case manager: Leanne Trustee at wardinsolvency, County House, St Marys Street, Worcester Skipworth, 01482 607200, Baker Tilly Creditor Services LLP, Two WR1 1HB or the email address listed below not later than 12.00 noon Humber Quays, Wellington Street West, Hull HU1 2BN on the business day before the date fixed for the meeting. To entitle Name, address & contact details of Trustee: you to vote by proxy at the meeting you must complete a proof of Primary Office Holder: Alec Pillmoor, Appointed: 19 June 2015, Baker debt form if you have not already done so. Tilly Creditor Services LLP, Two Humber Quays, Wellington Street Alternative contact, email [email protected] Tel: 01905 25000 West, Hull HU1 2BN, 01482 607200, IP Number: 7243 (2451814) A W Shackleton, Trustee (IP No 9724) 14 December 2015 (2451652)

In2451660 the Swindon County Court No 76 of 2012 In2451651 the Worcester County Court GILLIAN MARY ELLIOTT No 242 of 2012 Deceased In Bankruptcy RICHARD FRANCIS HARTWELL Birth details: 17 December 1946 In Bankruptcy Date of Appointment: 4 April 2012 Birth details: 11 April 1963 A meeting of Creditors has been summoned by the Trustee pursuant Date of Appointment: 27 July 2012 to Section 331 of the INSOLVENCY ACT 1986 for the purposes of A meeting of Creditors has been summoned by the Trustee pursuant receiving his report on his administration and to determine whether to Section 331 of the INSOLVENCY ACT 1986 for the purposes of the Trustee should have his release. receiving his report on his administration and to determine whether Notice is hereby given that a meeting will be held at 1 Castle Street, the Trustee should have his release. Worcester WR1 3AA on 1 February 2016 at 10.20 am for the purposes Notice is hereby given that a meeting will be held at 1 Castle Street, mentioned above. Worcester WR1 3AA on 1 February 2016 at 10.20 am for the purposes To be entitled to vote at the meeting, a creditor must lodge with the mentioned above. Trustee at wardinsolvency, County House, St Marys Street, Worcester To be entitled to vote at the meeting, a creditor must lodge with the WR1 1HB or the email address listed below not later than 12.00 noon Trustee at wardinsolvency, County House, St Marys Street, Worcester on the business day before the date fixed for the meeting. To entitle WR1 1HB or the email address listed below not later than 12.00 noon you to vote by proxy at the meeting you must complete a proof of on the business day before the date fixed for the meeting. To entitle debt form if you have not already done so. you to vote by proxy at the meeting you must complete a proof of Alternative contact, email [email protected] Tel: 01905 25000 debt form if you have not already done so.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 105 PEOPLE

Alternative contact, email [email protected] Tel: 01905 25000 Date of appointment: 30 July 2015. Office holder details: Claire Buijs A W Shackleton, Trustee (IP No 9724) (IP No. 15192) of Quabbala Limited, Warwick House, 65-66 Queen 18 December 2015 (2451651) Street, London, EC4R 1EB. For further details contact: Tel: 0207 332 0234. Alternative contact: Daniel Ruiz Claire Buijs, Trustee 2451659In the Coventry County Court 16 December 2015 (2451646) No 324 of 2011 CHERYL ANITA HENRY Formerly In Bankruptcy In2451647 the Bury County Court Also known as Cheryl Anita Urch and formerly known as Cheryl Anita No 107 of 2010 Williams, self-employed of 60 Valley Road, Coventry CV2 3JB. Date of ANDY JONES birth: 11 June 1970. In Bankruptcy I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Residential Address: 121 Tintern Avenue, Whitefield, Manchester, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed M45 8WY. Date of Birth: 5 February 1966 trustee of the estate of the above named debtor by the Secretary of In accordance with Rule 6.137 of the Insolvency Act 1986, a meeting State for the Department of Trade and Industry pursuant to the of creditors has been summoned by the Trustee for the purpose of provisions of Section 296 of the Insolvency Act 1986 on 17 April 2012. receiving the Trustee’s report of her administration of the estate and In accordance with the Insolvency Amendment Rules 2010, notice is to pass the following resolutions: to approve the Trustee’s Receipts & hereby given that I intend to call a meeting of creditors under the Payments/Report; and to approve the Trustee’s release. The meeting provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose will be held at Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on of considering and if thought fit, passing the following resolutions: 10 February 2016 at 10.00am. Completed proofs and proxies must be That the trustee’s final report and receipts and payments account be lodged at the Trustee’s address, as above, by 12.00 noon on 9 approved; That the trustee obtain his release pursuant to Section 299 February 2016, to enable your claim to be considered for voting of the Insolvency Act 1986. The meeting will be held at the office of purposes. Date of Appointment: 19 August 2010. Alternative contact: Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Carol Tindal. Whitefield, M45 7TA on 16 February 2016 at 10.00am. All proxies Office Holder details: Jeanette Brown (IP No: 8857) of Dodd & Co, must be lodged no later than 12.00 noon on the working day before Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW. Further details the date of the meeting. contact: Jeaneette Brown, Email: [email protected], Tel: Further details contact: Michelle Laffan, Tel: 0161 413 0930, E-mail: 01768 864466. [email protected]. Jeanette Brown, Trustee J M Titley, Trustee 16 December 2015 (2451647) 17 December 2015 (2451659)

In2451648 the Sheffield County Court In2451794 the Swindon County Court No 0261 of 2013 No 93 of 2010 MALCOLM STUART MALLENDER JOHN RICHARD HUNT In Bankruptcy In Bankruptcy Notice is hereby given pursuant to the Insolvency Rules 1986 (as Birth details: 11 October 1953 amended) that a final meeting of creditors of the above named is to Date of Appointment: 14 September 2011 take place. The meeting will be held at Moorgate Crofts Business A meeting of Creditors has been summoned by the Trustee pursuant Centre, South Grove, Rotherham S60 2HD on 25 January 2016 at to Section 331 of the INSOLVENCY ACT 1986 for the purposes of 10.30 am. The purpose of the meeting is to receive the report of the receiving his report on his administration and to determine whether Trustee on the administration of the Bankrupt’s estate and to the Trustee should have his release. determine whether the Trustee should have his release. Notice is hereby given that a meeting will be held at 1 Castle Street, A Creditor entitled to attend and vote may appoint a proxy to attend Worcester WR1 3AA on 1 February 2016 at 10.40 am for the purposes and vote on his or her behalf. Proofs and proxies to be used at the mentioned above. meetings must be lodged with the Trustee at Moorhead Savage, To be entitled to vote at the meeting, a creditor must lodge with the Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH, Trustee at wardinsolvency, County House, St Marys Street, Worcester no later than 12.00 noon on the business day preceding the meeting. WR1 1HB or the email address listed below not later than 12.00 noon Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts on the business day before the date fixed for the meeting. To entitle Business Centre, South Grove, Rotherham S60 2DH was appointed you to vote by proxy at the meeting you must complete a proof of Trustee in Bankruptcy of the above named Bankrupt’s Estate by the debt form if you have not already done so. Secretary of State on 15 July 2010. The Bankrupt’s date of birth is 12 Alternative contact, email [email protected] Tel: 01905 25000 May 1951 and his last known residential address is 27 Boynton Road, A W Shackleton, Trustee (IP No 9724) Shirecliffe, Sheffield S5 7HJ. 18 December 2015 (2451794) Further information is available from Paul Moorhead, of Moorhead Savage, Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH. Alternatively contact Sarah Ellis, on 01709 331300 or email In2451646 the Central London County Court [email protected] with the reference 10021BKY. No 2217 of 2014 Paul Gerard Moorhead, Trustee in Bankruptcy YASMIN IBRAHIM 18 December 2015 (2451648) Formerly In Bankruptcy Any other name bankrupt known by: Yasmin Hollinshead. Occupation: Finance Professional. Residential address: 29 Dovecote Gardens, In2451638 the Leicester County Court London, SW14 8PN. No 0183 of 2014 Notice is hereby given that the Trustee has summoned a final meeting MARK JOHN SINGFIELD of the Bankrupt’s creditors under Section 331 of the Insolvency Act In Bankruptcy 1986 for the purpose of receiving the Trustee’s report of the Address: Harriet, Canal Bank, Bishops Meadow, Loughborough, LE11 administration of the Bankrupt’s estate and determining whether the 1QE (Previously) 18/20 Stafford Road, Doncaster, DN6 7LP. Date of Trustee should be given his release. The meeting will be held at Birth: 23 May 1960. Occupation: Unknown. Warwick House, 65-66 Queen Street, London, EC4R 1EB on 19 Notice is hereby given, pursuant to section 331 of the Insolvency Act February 2016 at 11.00 am. In order to be entitled to vote at the 1986, of a meeting of creditors for the purposes of laying before the meeting, creditors must lodge their proxies with the Trustee at creditors a report on the administration of the above bankruptcy Warwick House, 65-66 Queen Street, London, EC4R 1EB by no later estate and for determining whether the Trustee may be granted his than 12.00 noon on the business day prior to the day of the meeting release under Section 299 of the Insolvency Act 1986. Proxies to be (together with a completed proof of debt form if this has not used at the meeting must be lodged with the Liquidator at Regus previously been submitted). House, Herald Way, Castle Donnington, DE74 2TZ no later than 12.00

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE noon on the business day preceding the meeting. The meeting will be Notice is hereby given that a meeting of creditors of the above named held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 24 debtor will be held at Vantage Point, Woodwater Park, Pynes Hill, February 2016 at 10.00 am. Office Holder details: Tauseef Rashid (IP Exeter EX2 5FD, on 15 January 2016 at 3.30 pm for the purpose of No. 9718) of 14 Derby Road, Stapleford, Nottingham, NG9 7AA. fixing the basis of the Trustees remuneration. Further details contact: Email: [email protected], Tel: 0800 955 Creditors wishing to vote at the meeting must lodge their proof of 3595. Alternative contact: Hayley Williams debt form and (unless they are individuals attending in person) proxy Tauseef Rashid, Trustee forms at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 18 December 2015 (2451638) Hill, Exeter EX2 5FD not later than 12 noon on 14 January 2016. I, Stephen Hobson (IP Number 006473) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD (Tel no 01392 2451640In the County Court at Medway 667000) was appointed Trustee in Bankruptcy on 27 November 2014 No 70 of 2014 by the Secretary of State. ANDREW M SPARHAM For further information please contact Chris Medway on 01392 In Bankruptcy 667000 Bankrupt’s residential address: 175 Sturdee Avenue, Gillingham, Stephen Hobson, Trustee Kent, ME7 2HH. Bankrupt’s date of birth: 13 March 1974. 14 December 2015 (2451634) Occupation: Not known. Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency In2451816 the Newcastle upon Tyne Court Act 1986 (as amended) for the purposes of receiving the Joint No 494 of 2015 Trustee’s report of the administration of the bankrupt’s estate and PETER DOCKEY consideration of granting the Joint Trustee their release under Section Of 28 Belsay Avenue, Whitley Bay, Tyne and Wear NE25 8PZ 299 of the Insolvency Act 1986 (as amended). The meeting will be Unknown held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Date of General Meeting: 14 January 2016 at 10.00 am. SO53 3TY on 19 February 2016 at 10.00 am. Creditors wishing to Place of General Meeting: Insolvency Service, 10th Floor, Civic vote at the meeting must lodge their proofs of debt and proxies at Centre, Barras Bridge, Newcastle upon Tyne NE1 8QH. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by Dave Elliott, Official Receiver (2451816) 12.00 noon on 18 February 2015. Date of Appointment: 29 August 2014. Office Holder details: Duncan Christopher Lyle (IP No: 12890) and 2451642In the Bournemouth County Court Nigel Fox (IP No: 8891), both of Baker Tilly Creditor Services LLP, No 70 of 2013 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. NICHOLAS PHELPS Correspondence address & contact details of case manager: Kevin In Bankruptcy Welch, of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Residential Address: 21 West Quay Road, Poole, Dorset, BH15 1JF. Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646535. Contact Date of Birth: 14 January 1968. Occupation: Property Consultant. details of Joint Trustees: Duncan Christopher Lyle, Tel: 023 80646430 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency or Nigel Fox, Tel: 023 80646421. Rules 1986, that a general meeting of the creditors of the bankrupt Duncan Christopher Lyle and Nigel Fox, Joint Trustees will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 16 December 2015 (2451640) Keynes MK9 1FF on 15 January 2016 at 11:00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis MEETING OF CREDITORS of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors In2451635 the Milton Keynes County Court must ensure that any proxies and hitherto unlodged proofs are lodged No 22 of 2013 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF CORALEE BROWN by 12.00 noon on the business day before the day of the meeting. Also known as: Coralee Blane Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In Bankruptcy numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Residential Address: 2 Orchard Way, Wing, Leighton Buzzard, Bucks, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of LU7 OTR. Date of Birth: 5 May 1968. Occupation: Admin. Appointment: 4 December 2015. Further information about this case NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency is available from Brogan Needham at the offices of Mazars LLP on Rules 1986, that a general meeting of the creditors of the bankrupt 01908 257257. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2451642) Keynes MK9 1FF on 19 January 2016 at 10.00 am. The meeting has been summoned by Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of In2451629 the County Court at York the Trustee’s remuneration and calculation of allocated No 434 of 2015 disbursements. In order to be entitled to vote at the meeting creditors PAUL GEOFFREY WALES must ensure that any proxies and hitherto unlodged proofs are lodged In Bankruptcy at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Of 26 Wentworth Street, Malton, North Yorkshire YO17 7BN by 12.00 noon on the business day before the day of the meeting. Unknown Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP A general meeting of creditors is to be held at 1400 hours on 20 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 January 2016 at 3rd Floor, 1 City Walk, Leeds LS11 9DA, for the Midsummer Boulevard, Milton Keynes MK9 1FF. Date of purpose of appointing an Insolvency Practitioner. Appointment: 7 December 2015. Further information about this case In order to be entitled to vote at the meeting, creditors must lodge is available from Brogan Needham at the offices of Mazars LLP on proxies and proofs of debt with me at the address below no later than 01908 257 257. 12.00 noon on 19 January 2016. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2451635) John Curbison, Official Receiver, Leeds A, 1 City Walk, Leeds LS11 9DA, tel 0113 200 6000, LeedsA.OR@insolvency .gsi.gov.uk (2451629)

In2451634 the Truro County Court No 154 of 2014 JAMES MICHAEL DAVIES Wedge Cottage, Farm House Lane, The Point, Polzeath PL27 6QT Birth details: 13 February 1961 Commercial Diver Trading name or style: James Davies Farming

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 107 PEOPLE

NOTICES OF DIVIDENDS In2451606 the Torquay and Newton Abbot County Court No 163 of 2012 2451812In the Yeovil County Court EMMA JANE BUTTERWORTH No 100 of 2011 Also known as: Emma Jane Roper RICHARD ARTHUR WILLIAM BEASLEY in bankruptcy Final Intended Dividend. Richard Arthur William Beasley; who at the Individual’s Addresses: Final Intended Dividend: Emma Jane date of the bankruptcy order, 20/06/2011, a bricklayer, resided at 17 Butterworth also known as Emma Jane Roper, who at the date of the Chichester Road, Street, Somerset, BA16 0QX and lately residing at 9 bankruptcy order, 31/05/2012, a dentist of no fixed abode, and lately Beech Road, Street, Somerset, BA16 ORY. NOTE: the above-named residing at 1 Mackay Avenue, Torquay, Devon, TQ1 4FD and was discharged from the proceedings and may no longer have a previously at 40 Sealand Road, Chester, CH1 4LB. NOTE: the above- connection with the addresses listed. named was discharged from the proceedings and may no longer have Birth details: 21 October 1960 a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 28 December 1972 unsecured Creditors herein within a period of 2 months from the last Dentist date of proving. Last date for receiving proofs: 28 January 2016. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, unsecured Creditors herein within a period of 2 months from the last Suffolk, IP1 1YR, 01473 383535, [email protected] date of proving. Last date for receiving proofs: 29 January 2016. 17 December 2015 (2451812) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2451089In the Bournemouth and Poole County Court 18 December 2015 (2451606) No 363 of 2014 GRAEME EDWARD BILLINGTON-BUSH Also known as: Graeme Edward Bush In2451598 the Luton Court in bankruptcy No 31 of 2012 Graeme Edward Billington-Bush also known as Graeme Edward EIRIKUR ASBJORN CARLSEN Bush, who at the date of the bankruptcy order, resided at 215 in bankruptcy Broadway Lane, Bournemouth, Dorset, BH8 0AE, lately residing at Individual’s Addresses: Final Intended Dividend - Eirikur Asbjorn The Old Chapel, Church Street, Winterborne Kingston, Blandford Carlsen; who at the date of the bankruptcy order 26/01/2012, resided Forum, Dorset, DT11 9QE, formerly residing at Flat 7 Caledonian at 49 St Monicas Avenue, Luton, Bedfordshire LU3 1PJ and lately Court, 446 Christchurch Road, Bournemouth BH1 4AY. NOTE: the residing at 226 Station Road, Lower Standon, SG16 6JE and at 36 above-named was discharged from the proceedings and may no Gothic Way, Arlesey, SG15 6TP. NOTE: the above-named was longer have a connection with the addresses listed. discharged from the proceedings and may no longer have a Birth details: 19 July 1961 connection with the addresses listed. Van Driver Birth details: 22 July 1957 Notice is hereby given that I intend to declare a Dividend to HGV Driver 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: 27 January 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 29 January 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 16 December 2015 (2451089) [email protected] 18 December 2015 (2451598)

In2451594 the County Court at St. Albans No 5 of 2012 In2450939 the Gloucester County Court JULIAN MARK BROWN No 450 of 2009 in bankruptcy KATIE MARIE CARTER Individual’s Addresses: 11 Octavia Court, St. Pauls Way, WATFORD, in bankruptcy WD24 4UW This will be the first and final dividend. Individual’s Addresses: Final Intended Dividend. Katie Marie Carter; Birth details: 24 August 1957 who at the date of the bankruptcy order, 05/06/2009, a Reception Driver Manager, resided at Flat 20, Hill Paul, Stroud, GL5 3BL and lately Notice is hereby given that I intend to declare a Dividend to residing at 31 Birchall Avenue, Matson, Gloucester, GL4 6LP. NOTE: unsecured Creditors herein within a period of 2 months from the last the above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 28 January 2016. longer have a connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 31 December 1980 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 17 December 2015 (2451594) date of proving. Last date for receiving proofs: 28 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 17 December 2015 (2450939)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2451101In the County Court at Bristol In2451592 the County Court at Chester No 395 of 1995 No 92 of 1991 PHILIP CHARLES CHIVERS ALBERT STEPHEN EDWARDS in bankruptcy in bankruptcy Individual’s Addresses: PHILIP CHARLES CHIVERS; who at the date Individual’s Addresses: ALBERT STEPHEN EDWARDS; who at the of the bankruptcy order, 18/09/1995resided at 27 WiltshireBarton, date of the bankruptcy order, 25/10/1991 resided at 7a Bistre Avenue, Frome, Somerset and carrying on business as SheptonPine, of Buckley, Clwyd, CH7 2JE. NOTE: the above-named was discharged Greenditch Farm, Parsonage Lane, Chilcompton,Somerset. NOTE: from the proceedings and may no longer have a connection with the the above-named was discharged from the proceedings and may no addresses listed. Final Dividend longer have a connection with the addresses listed. Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 22 April 1957 unsecured Creditors herein within a period of 4 months from the last Carrying on business as Shepton Pine date of proving. Last date for receiving proofs: 27 January 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 27 January 2016. CF14 3ZA (02920 380137) [email protected] Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Tel: 02920 380137 Fax: 02920 381168 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 17 December 2015 (2451592) CF14 3ZA (02920 380137). [email protected] Tel: 02920 380137 Fax: 02920 381168 16 December 2015 (2451101) In2451599 the County Court of Kingston-Upon-Hull No 289 of 2011 NICHOLAS EDWARD ELLETSON 2450933In the Leicester County Court in bankruptcy No 204 of 2009 Individual’s Addresses: First and Final Dividend Payment. Flat 1, 29 CHRISTOPHER JAMES CRANE Albion Street, Kingston upon Hull HU1 3TN in bankruptcy Birth details: 16 March 1976 Final Intended Dividend. Christopher James Crane; who at the date of Notice is hereby given that I intend to declare a Dividend to the bankruptcy order, 17/04/2009, a Warehouse Manager, resided at unsecured Creditors herein within a period of 2 months from the last 11 Albion Street, Wigston, Leicester, LE18 4SA. NOTE: the above- date of proving. Last date for receiving proofs: 28 January 2016. named was discharged from the proceedings and may no longer have Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 a connection with the addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 20 April 1970 [email protected] Notice is hereby given that I intend to declare a Dividend to 17 December 2015 (2451599) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2451596 the County Court of Milton Keynes 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 314 of 2011 [email protected] ANTONY ESSAM 17 December 2015 (2450933) In Bankruptcy First and Final Divident Payment. 14 Colchester Court, Bletchley, Milton Keynes. MK3 6BG In2451624 the County Court at Milton Keynes Birth details: 20 June 1969 No 7C of 1988 Notice is hereby given that I intend to declare a Dividend to RAYMOND JOHN DAVIES unsecured Creditors herein within a period of 2 months from the last in bankruptcy date of proving. Last date for receiving proofs: 29 January 2016. Individual’s Addresses: RE : RAYMOND JOHN DAVIES - Occupation Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, unknown at the time of bankruptcy order date 06/01/1988 – NOTICE London Road, Manchester, M1 3BN, 0161 234 8500, OF FINAL INTENDED DIVIDEND. NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 18 December 2015 (2451596) connection with the addresses listed. Birth details: 20 November 1948 Notice is hereby given that I intend to declare a Dividend to In2451607 the High Court of Justice unsecured Creditors herein within a period of 4 months from the last No 2903 of 2009 date of proving. Last date for receiving proofs: 27 January 2016. STANLEY JOSEPH DE FREITAS Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In bankruptcy Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Final intended dividend - Stanley Joseph De Freitas; who at the date CF14 3ZA (02920 380178) [email protected] of the bankruptcy order 03/06/2009 resided at 196C ROMFORD 17 December 2015 (2451624) ROAD, FOREST GATE, E7 9HY Birth details: 13 July 1954 Welder In2451587 the County Court of Durham Notice is hereby given that I intend to declare a Dividend to No 197 of 2011 unsecured Creditors herein within a period of 4 months from the last SARA DIXON date of proving. Last date for receiving proofs: 29 January 2016. in bankruptcy Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Individual’s Addresses: First and Final Dividend Payment. 25 Thornley Suffolk, IP1 1YR, 01473 383535, [email protected] Close, Durham, County Durham, DH7 7NN 18 December 2015 (2451607) Birth details: 8 January 1981 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2451104 the County Court of Manchester date of proving. Last date for receiving proofs: 29 January 2016. No 1435 of 2009 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 STUART GIBSON Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, in bankruptcy [email protected] Final Intended Dividend. 7 Delaine Road, Manchester M20 4QP 18 December 2015 (2451587) Birth details: 7 April 1976 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: 25 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 109 PEOPLE

Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 18 December 2015 (2451591) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 17 December 2015 (2451104) In2451799 the County Court at Liverpool No 390 of 1994 JEAN KIRBY 2451602In the County Court of Birkenhead In Bankruptcy No 162 of 2011 JEAN KIRBY; who at the date of the bankruptcy order, 31/01/1995 ANDREA LOUISE HARTLEY resided at 17 Daniels Lane, SKELMERSDALE, Lancashire, WN8 9NH, in bankruptcy Owens Farm, Broad Lane, Downholland, Nr. Ormskirk, Lancashire Individual’s Addresses: First and Final Dividend Payment. 4 Landican and carrying on business as a GREENGROCER under her own name Lane, Upton, Wirral, CH49 5LJ. from units at College Road, Blundellsands and Moor Lane, Crosby Birth details: 26 May 1978 both in Merseyside, lately carrying on business in partnership with Notice is hereby given that I intend to declare a Dividend to another under the style of “J & J R Kirby” as a FRUIT & VEGETABLE unsecured Creditors herein within a period of 2 months from the last MARKET STALLHOLDER from Unit 99,Block D, Fruit & Vegetable date of proving. Last date for receiving proofs: 28 January 2016. Market, Edge Lane, Liverpool. NOTE: the above-named was Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 discharged from the proceedings and may no longer have a Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, connection with the addresses listed. Final Dividend [email protected] Birth details: 12 September 1948 17 December 2015 (2451602) GREENGROCER Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2451623 the County Court of Newcastle-Upon-Tyne date of proving. Last date for receiving proofs: 27 January 2016. No 305 of 2011 Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, MICHAEL JAMES HEATHERINGTON 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 in bankruptcy 380137) [email protected] Tel: 02920 380137 Individual’s Addresses: First and Final Dividend Payment. 43 Fax: 02920 381168 Edgemount, Killingworth, NEWCASTLE UPON TYNE, NE12 6GG 17 December 2015 (2451799) Birth details: 19 September 1968 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last 2450934In the County Court at Barnstaple date of proving. Last date for receiving proofs: 28 January 2016. No 99 of 1995 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 RALPH STEPHEN KNIGHT Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, in bankruptcy [email protected] RE : RALPH STEPHEN KNIGHT of Little Bias, Croyde, Braunton, 17 December 2015 (2451623) Devon at the time of bankruptcy order date 06/10/1995, and lately trading as Knight Photographers from First Floor, Lloyds Bank Chambers, The Square, Barnstaple and lately residing at Close In2450980 the Croydon County Court Cottage, Eddys Lane, South Street, Barnstaple, Devon. FINAL No 644 of 2011 INTENDED DIVIDEND. NOTE: the above-named was discharged from TREVOR DOUGLAS HILEY the proceedings and may no longer have a connection with the in bankruptcy addresses listed. Final Intended Dividend. Trevor Douglas Hiley; who at the date of the Birth details: 3 October 1947 bankruptcy order, 06/06/2011, a trackman, resided at 44 Homecroft Notice is hereby given that I intend to declare a Dividend to Road, Sydenham, London SE26 5QG. NOTE: the above-named was unsecured Creditors herein within a period of 4 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 27 January 2016. connection with the addresses listed. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Birth details: 24 August 1960 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 Notice is hereby given that I intend to declare a Dividend to 380178) [email protected] unsecured Creditors herein within a period of 2 months from the last 16 December 2015 (2450934) date of proving. Last date for receiving proofs: 26 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2450960 the County Court at Middlesbrough [email protected] No 22 of 1993 16 December 2015 (2450980) TERRENCE MICHAEL LANDELS in bankruptcy Individual’s Addresses: TERENCE MICHAEL LANDELS; who at the In2451591 the Barnstaple County Court date of the bankruptcy order, 15/02/1993 resided at Tofts Bungalow, No 74 of 2013 Marske Road, SALTBURN-BY-THE-SEA, Cleveland, TS12 1PP. MICHELLE JENKINS NOTE: the above-named was discharged from the proceedings and In Bankruptcy may no longer have a connection with the addresses listed. Final Residential address: 20 Pottington Road, Barnstaple, North Devon, Dividend EX31 1JH. Date of birth: 1 November 1971. Occupation: Birth details: 17 April 1954 Accommodation Manager. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that the creditors of the above named are unsecured Creditors herein within a period of 4 months from the last required on or before 20 January 2016, to send their names and date of proving. Last date for receiving proofs: 27 January 2016. addresses along with descriptions and full particulars of their debts or Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, claims and the names and addresses of their solicitors (if any) to Paul Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Atkinson (IP No. 9314) the Trustee, at FRP Advisory LLP, Jupiter CF14 3ZA (02920 380137). [email protected] House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 Tel: 02920 380137 Fax: 02920 381168 3BE and, if so required by notice in writing, to prove their debts or 16 December 2015 (2450960) claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of Appointment: 13 February 2014. Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Russell Atkins.. Paul Atkinson, Trustee

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2451626In the County Court of Stoke on Trent In2451586 the County Court of Crewe No 20 of 2012 No 515 of 2009 DEBORAH ANN MALKIN PETER MORRISON In Bankruptcy in bankruptcy First and Final Dividend Payment. 10 Walton Grove, Talke, Stoke on Individual’s Addresses: Final Intended Dividend Payment. London Trent, ST7 1TS Road,Walgherton, Nantwich, Cheshire, CW5 7LA. Birth details: 28 November 1977 Birth details: 27 August 1949 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28 January 2016. date of proving. Last date for receiving proofs: 29 January 2016. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 London Road, Manchester, M1 3BN, 0161 234 8500, RTLU Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 17 December 2015 (2451626) [email protected] 18 December 2015 (2451586)

2451622In the Romford County Court No 345 of 2011 In2451603 the County Court at Hastings SUSAN LESLEY MAYER No 177 of 1996 In Bankruptcy FRANK JEFFREY MORTON Residential address: 7a Lake Avenue, Rainham, Essex, RM13 9SE. In bankruptcy Date of Birth: 18 June 1949. Occupation: Receptionist. Any other FRANK JEFFREY MORTON; who at the date of the bankruptcy order, name by which the bankrupt has been known: Susan Lesley Quinn.. 02/12/1996 resided at 62 Chantry Avenue, Bexhill on Sea, TN40 2EB. Take notice that we, Nigel Millar and Steven Law (IP Nos. 7896 and NOTE: the above-named was discharged from the proceedings and 8727) both of RSM Restructuring Advisory LLP, Abbotsgate House, may no longer have a connection with the addresses listed. Final Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, the Joint Trustees Dividend of the above estate, intend to make first and final distribution to the Birth details: 29 June 1951 non-preferential unsecured creditors. Creditors of the above bankrupt Coach Driver are required to send in their name and address and particulars of their Notice is hereby given that I intend to declare a Dividend to claim to the Joint Trustees at the above address, by 29 January 2016. unsecured Creditors herein within a period of 4 months from the last Any creditor who does not prove their debt by that date may be date of proving. Last date for receiving proofs: 27 January 2016. excluded from the dividend. It is the intention of the Joint Trustees Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, that the distribution will be made within 2 months of the last date for 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 proving claims, given above. Date of Appointment: 20 August 2014. 380137) [email protected]. Tel: 02920 380137. Correspondence address & contact details of case manager: Louise Fax: 02920 381168 Carman of RSM Restructuring Advisory LLP, Abbotsgate House, 18 December 2015 (2451603) Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 763311. Further details contact: Nigel Millar and Steven Law, Tel: 01284 763311.. In2451097 the County Court at Weymouth & Dorchester Nigel Millar, Joint Trustee No 122 of 1994 16 December 2015 (2451622) KEITH NEIL in bankruptcy FINAL INTENDED DIVIDEND. RE : KEITH NEIL, a Sales In2450965 the County Court of Liverpool Representative at the time of bankruptcy order date 04/01/1995, No 658 of 2011 residing at 6 Asker Mead, East Road, Bridport, Dorset previously TRACY JANET MCDONALD carrying on business as European Doors from Unit 57, Creekmoor in bankruptcy Industrial Estate, Poole, Dorset as an Importer and Wholesaler of First and Final Dividend Payment. Quickthorn Crescent, Liverpool, doors. NOTE: the above-named was discharged from the L28 1NY proceedings and may no longer have a connection with the addresses Birth details: 30 August 1966 listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 12 June 1949 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: 25 January 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 date of proving. Last date for receiving proofs: 27 January 2016. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, [email protected] 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 17 December 2015 (2450965) 380178) [email protected] 16 December 2015 (2451097)

In2450962 the County Court of Burnley No 117 of 2011 In2451605 the Leeds County Court PETER MCEWAN No 15 of 2010 in bankruptcy WAYNE TERENCE PRESTON Individual’s Addresses: First and Final Dividend Payment. 20, In bankruptcy Musbury Crescent, Rawtenstall, Rossendale, Lancashire BB4 6AY Interim or Final Intended Dividend. WAYNE TERENCE PRESTON ; Birth details: 15 November 1973 who at the date of the bankruptcy order, 06/01/2010 resided at 14 Notice is hereby given that I intend to declare a Dividend to Springfield Mount, Armley, Leeds, LS12 3QX, and lately residing at 6 unsecured Creditors herein within a period of 2 months from the last Dunhill Crescent, Halton, Leeds, LS9 0EN, both in the county of West date of proving. Last date for receiving proofs: 25 January 2016. Yorkshire. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 proceedings and may no longer have a connection with the addresses Piccadilly Place, London Road, Manchester M1 3BN, 0161 234 8500, listed. [email protected] Birth details: 08 May 1975 17 December 2015 (2450962) an Engineer 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: 26 January 2016. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 111 PEOPLE

17 December 2015 (2451605) In2451627 the High Court of Justice No 8446 of 2010 KATRINA STYLIANOU 2451625In the County Court at Derby In Bankruptcy No 122 of 2013 Previously residing at 2nd Floor Flat, 4A Russell Road, London W14 NEIL ROBERT SHENTON 8JA; lately residing at 42 Abingdon Road, London W8 6AR In Bankruptcy Notice is hereby given, pursuant to Rule 11.2 (1A) of the 16 Longlands Lane, Findern, DERBY, DE65 6AH. This will be a First INSOLVENCY RULES 1986, that it is my intention to declare a first and Final Distribution and final dividend to creditors of the above named estate no later Birth details: 18 May 1973 than four months from the last date for proving. Creditors who have Unemployed not yet done so are required, on or before 11 January 2016, to send Notice is hereby given that I intend to declare a Dividend to their proofs of debt to Joanne Wright and Gerald Krasner of Begbies unsecured Creditors herein within a period of 2 months from the last Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY, the Joint date of proving. Last date for receiving proofs: 28 January 2016. Trustees of the estate, and if so requested, to provide such further Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, details or produce such documentary or other evidence as may London Road, Manchester, M1 3BN, 0161 234 8500, appear to the Trustees to be necessary. A creditor who has not [email protected] proved his debt before the date specified will be excluded from the 17 December 2015 (2451625) dividend. Joanne Wright, Joint Trustee 2 December 2015 (2451627) In2450961 the County Court at Slough No 307 of 1991 PATRICK CIARNAN SLIMAN In2451593 the County Court at Blackwood in bankruptcy No 67 of 1994 RE : PATRICK CIARNAN SLIMAN - Occupation unknown at the time ROBERT EDWARD THOMAS of bankruptcy order date 11/07/1991 – FINAL INTENDED DIVEDEND. in bankruptcy NOTE: the above-named was discharged from the proceedings and Individual’s Addresses: ROBERT EDWARD THOMAS; who at the date may no longer have a connection with the addresses listed. of the bankruptcy order, 20/07/1994 resided at Flat 4, The Levens, Notice is hereby given that I intend to declare a Dividend to ABERGAVENNY, Gwent, NP7 5PJ, 131 The Hill, Beaufort, Ebbw Vale, unsecured Creditors herein within a period of 4 months from the last lately a Publican carrying on business as The Red Hart Inn at date of proving. Last date for receiving proofs: 27 January 2016. Llanfapley, Abergavenny NP7 8SN and formerly carrying on business Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, as Grofield Inn at Baker Street, Abergavenny NP7 5BB, all in Gwent. 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 NOTE: the above-named was discharged from the proceedings and 380178) [email protected] may no longer have a connection with the addresses listed. Final 16 December 2015 (2450961) Dividend Birth details: 22 December 1944 Publican In2450963 the Medway County Court Notice is hereby given that I intend to declare a Dividend to No 120 of 2010 unsecured Creditors herein within a period of 4 months from the last PETER BRUCE SMITH date of proving. Last date for receiving proofs: 27 January 2016. in bankruptcy Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Final Intended Dividend. Peter Bruce Smith; who at the date of the Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order, 16/02/2010, a supervisor, resided at 74 Apsledene, CF14 3ZA (02920 380137) [email protected] Gravesend, Kent DA12 5EE, Lower Daltons, Swanley, Kent BR8 Tel: 02920 380137 Fax: 02920 381168 4NU,previously of 31 Barfield, Sutton At Hone, Dartford, Kent DA4 18 December 2015 (2451593) 9EJ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 April 1953 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: 28 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 17 December 2015 (2450963)

In2451788 the Sheffield County Court No 869 of 2010 SUSAN STAINFORTH Also known as: Susan Martin in bankruptcy Individual’s Addresses: Interim or Final Intended Dividend. SUSAN STANIFORTH; who at the date of the bankruptcy order, 17/06/2010 resided at 8 Torbay Road, Sheffield S4 7SN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 December 1965 Accommodation Management Officer 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: 26 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 17 December 2015 (2451788)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE 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 above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

ADAMS , Mary 29 Broadmead, Broadmayne, Porter Dodson LLP, 53 High West 4 March 2016 (2451645) Dorchester, Dorset DT2 8EE. 23 Street, Dorchester, Dorset DT1 September 2015 1UX.

ALLEN , Jean Lilian Ashlyn Care Home, Vicarage Wood, Harris Cuffaro & Nichols, Lion 4 March 2016 (2451807) Harlow, Essex. 23 September 2015 Court, 8-10 Market Street, Old Harlow, Essex CM17 0AH. (Angela Margaret Page, Peter Cuffaro and Linda Anne Plows)

ANGOVE , Georgina 8 St Mellans Terrace, Mullion, Helston, APS Legal & Associates, White Hart 23 February 2016 (2451686) Stella Cornwall TR12 7EH. 31 October 2015 Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Adam Peter Shaw)

ANNEAR , Annie 39 Bosvean Gardens, Illogan, Redruth, The Co-operative Legal Services 4 March 2016 (2451690) Joyce Cornwall TR16 4DH. 12 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ARROWSMITH , 10 Renaissance Point, North Shields, Hindle Campbell Law, 8 4 March 2016 (2451650) Raymond Tyne and Wear NE30 1LA. 1 November Northumberland Square, North 2015 Shields, Tyne and Wear NE30 1QQ.

AUBURN , Florence St Christopher’s Nursing Home, Drakes Chorus Law Ltd, Heron House, 23 February 2015 (2451632) Ellen Way, North Mymms, Hatfield, Timothy’s Bridge Road, Stratford- Hertfordshire UNITED KINGDOM AL10 upon-Avon CV37 9BX 01789 777 8XY. Previous Address: 20 Gould 346 120449 Close, Welham Green, North Mymms, Hatfield, Hertfordshire UNITED KINGDOM AL9 7EB . Office clerk - Retired. 30 September 2015

BARTLETT , David Freeland House Nursing and Henmans Freeth, 5000 Oxford 4 March 2016 (2451630) Yeo Residential Home, Wroslyn Road, Business Park South, Oxford OX4 Freeland, Witney, Oxfordshire OX29 2BH. (Jane Maitland and Nigel 8AH . 14 November 2015 Roots)

BARTLETT , Dorothy The Gables, St Pauls Road, Paignton Knapman & Co, Dendy House, 16 4 March 2016 (2451687) Josephine TQ3 2DG. 22 November 2015 Dendy Road, Paignton TQ4 5DB. (Raymond Patterson)

BENNETT , David 154 SYMES ROAD, POOLE, Dorset, 18 Hayne Park, Tipton St John, 23 February 2016 (2449843) Stewart Henry BH15 4PZ. 4 November 2015 Sidmouth, Devon, EX10 0TA. (Anthony Clive Pugh)

BENNING , Pyara 29 South Street, Torrington, Devon Seldons LLP, 18 The Quay, 23 February 2016 (2451796) Frank Singh (Pyara EX38 8AA. 7 October 2015 Bideford, Devon EX39 2HF. Frank Singh)

BERRIMAN , Roderic Stables Cottage, Shelton, Newark, Freeths LLP, Cumberland Court, 80 4 March 2016 (2451685) Lothar Nottingham NG23 5JQ. 10 August Mount Street, Nottingham NG1 2013 6HH. (Graham John Godowski and Charles Nigel Cullen)

BILLINGTON , Anne 7 Back Knowl Road, Mirfield WF14 Redfearns Solicitors LLP, 68 Market 23 February 2015 (2451643) Elizabeth 9SA. Legal Secretary. 27 November Place, Heckmondwike WF16 0HZ 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 113 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

BLOMFIELD , Winifred Apartment 28, Hare Hill, 4 Inglis Street, QualitySolicitors Ast Hampsons, 7 4 March 2016 (2451631) Littleborough, Rochdale OL15 9RP South Parade, Rochdale OL16 1LR. formerly of 127 Halliwell Street, (Louise Marie Wilcox) Firgrove, Rochdale OL16 3DB . 29 July 2015

BOFFIN , John William 57 Hilton Grange, Hilton Crescent, Rothera Dowson, 52 Rectory Road, 4 March 2016 (2451780) West Bridgford, Nottingham NG2 6UG. West Bridgford, Nottingham NG2 4 December 2015 6BU.

BOTTOMLEY , James 68 Wheathead Lane, Exley Head, AWB Charlesworth, 12-16 North 4 March 2016 (2451817) Peter Keighley BD22 6NN. 25 November Street, Keighley BD21 3SE. 2014

BOWERS , Beatrice 69 Corunna Main, Andover, Hampshire DBB Law LLP, 24-32 London 4 March 2016 (2451727) Lilian SP10 1JD. 19 September 2015 Street, Andover, Hampshire SP10 2PE. (David James Browne)

BOYLING , John Troutbeck Nursing Home, Crossbeck Savage Crangle, 15 High Street, 23 February 2016 (2451729) Road, Ilkley LS29 9JP. 19 August 2015 Skipton, North Yorkshire BD23 1AJ. (John Michael Eyre and Timothy Paul Graham Manock)

BROOKS , Charles Cedar Lawn Nursing Home, Cedar Kirklands, 5 Abbey Walk, Church 4 March 2016 (2451661) Vincent Lawn, Romsey SO51 7US. 20 October Street, Romsey SO51 8JQ. 2015

BUCK , Lily 64 Boxley Drive, West Bridgford, The Co-operative Legal Services 23 February 2016 (2451662) Nottingham NG2 7GL. 12 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (David Peter Buck)

BURGESS , Allison 8 Witchcombe Close, Great Cheverell, Wansbroughs, 7 Spa Road, 4 March 2016 (2451728) Laura Devizes, Wiltshire SN10 4BL. 21 May Melksham, Wiltshire SN12 7NP. 2015

BUTLER , James 129 Lister Avenue, Bradford, West LCF Law, One St James Business 4 March 2016 (2451802) William-Fisher Yorkshire BD4 7QU. 2 July 2015 Park, New Augustus Street, Bradford BD1 5LL. (Neil John Shaw)

BUTTER , Paul Pembroke House, Oxford Road, , Hodge House, 4 March 2016 (2451667) Gillingham, Kent ME7 4BS. 11 October 114-116 St Mary Street, Cardiff 2015 CF10 1DY. (National Westminster Bank Plc)

CAPEWELL , Yvonne 76 New Road, Uttoxeter, Staffordshire Nigel Davis Solicitors, 3-4 Spire 4 March 2016 (2451666) Rosemary ST14 7DE. 9 December 2015 House, Waterside Business Park, Ashbourne, Derbyshire DE6 1DG.

CARDER , Kathleen Lewin House Care Home, Aylesbury, Blake Morgan LLP Solicitors, 23 February 2016 (2451665) Elsie (Elsie Kathleen Buckinghamshire HP19 9HP. 29 May Seacourt Tower, West Way, Oxford Carder) 2015 OX2 0FB. (Lyn Young and Ann Marshall)

CARRUTHERS , Flat 51, Pickwick House, Wingfield Probate and Estate Administration, 4 March 2016 (2451674) William Street, Portsmouth. 10 April 2015 59A Main Street, Willerby HU10 6BY. (Anna Dunn)

CARVER , Audrey Westwood, 34 Heathfield Road, Thackray Williams LLP, Kings 4 March 2016 (2451672) Keston, Kent BR2 6BE. 2 April 2015 House, 32-40 Widmore Road, Bromley, Kent BR1 1RY. (John Graham Carver and Michael Noel Carver)

CHAPMAN , Elsie 99 Sluice Road, Denver, Downham Ward Gethin Archer, 3 Regis Place, 1 March 2016 (2451696) Market, Norfolk PE38 0EG. Widow. 23 King’s Lynn, Norfolk PE30 2JN. Ref: November 2015 SMR/H26061-1-8. (Edward Chapman, Cheryl Lesley Page)

CHEDHAM , Sidney Kings Bromley Nursing Home, Manor Porter Dodson LLP, 15 High Street, 4 March 2016 (2451677) John Park, Kings Bromley, Staffordshire Wellington, Somerset TA21 8QR. DE13 7JA. 12 April 2015 (Paul Robert Chedham)

CHUGTAI , Khurshid Prestwich, Manchester. 11 February GLP Solicitors, 9 Fairfax Road, 4 March 2016 (2451678) Begum 2013 Prestwich, Manchester M25 1AS

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 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

CLARE , Shingara 13 Cleave Road, Gillingham, Kent ME7 Bassets Solicitors, 31-35 Balmoral 4 March 2016 (2451819) Singh 4AY. 27 July 2015 Road, Gillingham, Kent ME7 4OB. (Amanda Jane Clare)

CLARKE , Mrs Coris 322 Grangemouth Road, Radford, The London Gazette (ABFF), PO 23 February 2016 (2451671) Blodwen Agnes Coventry CV6 3FL. 30 September 2015 Box 3584, Norwich NR7 7WD. (Brian Clarke.)

CLEE , Donald Ernest Bridge Farm, Onibury, Craven Arms, Chorus Law Ltd, Heron House, 23 February 2015 (2451683) Shropshire SY7 9AZ. Council Worker Timothy’s Bridge Road, Stratford- (Retired). 7 September 2015 upon-Avon CV37 9BX 01789 777 346 119729

COOK , Elsie 32 Adalia Crescent, Leigh on Sea, Giles Wilson LLP, 1711 London 4 March 2016 (2451699) Essex SS9 3SN. 8 December 2015 Road, Leigh on Sea, Essex SS9 2SW. (Melinda Giles)

COOK , Barry Albermarle Court, 738 Mansfield Road, Sheltons Solicitors LLP, Belmont 23 February 2016 (2451675) Woodthorpe, Nottingham formerly of House, Station Road, Hucknall, 15 Magdalene Way, Hucknall, Nottingham NG15 7UE. (Jerzy Nottingham NG15 7DJ . 23 September Waclaw Kujawinski) 2015

CORRIGAN , Mr 676 KNOWSLEY LANE, KNOWSLEY, The London Gazette (1038), PO Box 23 February 2016 (2450494) Terence Patrick PRESCOT, L34 9EH. 29 June 2015 3584, Norwich, NR7 7WD. (Teresa Potter)

COX , John Arthur Acer House, 141B Milton Road, John Hodge Solicitors, 18 Kenn 4 March 2016 (2451669) Weston-super-Mare, Somerset BS22 Road, Clevedon, North Somerset 8AA. 17 June 2013 BS21 6EL. (Matthew John Mitchell Lawman and Jane Elizabeth Banks)

COX , John 19 Belle Vue Road, Weymouth, Dorset Photiades Solicitors of 36/38 23 February 2016 (2451664) DT4 8RZ. 22 September 2015 London Road, St Albans, Herts AL1 1NG. (jc/Cox)

CRICK , Norma Amehurst Court, Palmerston Road, Bassets Solicitors, 156 High Street, 4 March 2016 (2451676) Caroline Mary Chatham, Kent ME4 6LU. 26 Rochester, Kent ME1 1ET. (Paul September 2015 Dominic James Sparks and Paul Nigel Ruse)

CRICK , William 44 Parkway, Steeton, Keighley BD20 AWB Charlesworth Solicitors, 12-16 4 March 2016 (2451673) Francis 6LL. 24 November 2015 North Street, Keighley BD21 3SE.

CUMMINS , Mrs St. David's Home, Castlebar Hill, 12, north glebe, Dunmurry Road, 26 February 2016 (2449659) Helen Ealing, London, UK, W5 1TE. kildare town, kildare, ireland. Secretary. 20 October 2015 (Michael Anthony Cummins)

DAGGETT , Wilfred 3 Barn Close, Littlehampton, West E J Moyle LLP, 15 Beach Road, 4 March 2016 (2451684) Francis Sussex BN17 6JU. 29 November 2015 Littlehampton, West Sussex BN17 5HZ.

DANCE , Jeffrey Cooksditch House, East Street, Girlings, 39 William Street, Herne 4 March 2016 (2451679) Frederick Faversham, Kent ME13 8AN. 29 Bay, Kent CT6 5NR. (Christopher November 2015 John Neeve)

DAVIES , David The Manor House, Cowbridge CF71 Geldards LLP, Dumfries House, 4 March 2016 (2451698) Herbert Mervyn 7DP and 3 , Lincoln’s Dumfries Place, Cardiff CF10 3ZF. Inn, London WC2A 3XL . 12 May 2015 (Geldards LLP)

DAVIS , Elinor June 12 Cross Road, Bradford Abbas, Porter Dodson LLP, Melmoth 4 March 2016 (2451668) Sherborne, Dorset DT9 6SG. 1 House, The Abbey Close, November 2015 Sherborne, Dorset DT9 3LQ.

DOVE , Claude Flagstaff Cottage, 11 High Street, John Fowlers LLP, Town Hall 4 March 2016 (2451813) Edward Brightlingsea, Colchester, Essex CO7 Chambers, St Runwald Street, 0EG. 10 March 2013 Colchester, Essex CO1 1DS. (Nigel Roy Broom and Michael John Holding)

DOVE , Raymond 11 Green Lane, Bagshot, Surrey GU19 The Co-operative Legal Services 4 March 2016 (2451701) Gerald 5NL. 10 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 115 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

DOWNEY , Anne 60 Beechwood Avenue, Liverpool L26 The Co-operative Legal Services 4 March 2016 (2451697) Winifred 1XB. 1 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUFFY , Mary Jane 3 Cherry Hinton Road, Teversham, APS Legal and Associates, White 4 March 2016 (2451663) Tait Cambridge CB1 9AQ. 24 March 2015 Hart Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Erica Louise Hancock and Janine April Inger)

DURNALL , Vanessa 7 Conroy Drive, Dawley, Telford, WMB Law Ltd, Kingsland House, 23 February 2016 (2451680) Margaret Shropshire, TF4 2RN. 18 October 2015 Stafford Court Telford, TF3 3BD. (Tina Margaret Kelly and Sarah Jane Phillips.)

ELLWOOD , June 2 York Drove, Bitterne, Southampton Eric Robinson Solicitors, 359 4 March 2016 (2451682) Marian SO18 5SA. 1 December 2015 Bitterne Road, Bitterne, Southampton SO18 1DN. (Eric Robinson Solicitors and another)

FENWICK , Raymond 1A Mayfield Crescent, Louth, Wilkin Chapman, 17 Cornmarket, 4 March 2016 (2451700) William Lincolnshire LN11 8EQ. 22 November Louth, Lincolnshire LN11 9QA. 2015

FLETCHER , Norma 164 Forest Road, Clipstone Village, Hopkins Solicitors, Eden Court, 4 March 2016 (2451800) Reubena Mansfield, Nottinghamshire NG21 9DS. Crow Hill Drive, Mansfield, 6 November 2015 Nottinghamshire NG19 7AE. (Geoffrey Newton and Amanda- Jayne Hill)

GARDNER , Terrance 79 Penrhyn Road, Far Cotton, Woodcock & Thompson Solicitors, 4 March 2016 (2451702) Edward Northampton NN4 8EE. 15 September 56 Main Road, Duston, 2015 Northampton NN5 6JF.

GIBBS , Muriel Alice Woodlands, 118 Cavendish Road, Morrisons Solicitors LLP, 5th Floor, 23 February 2016 (2451670) (Joyce) Merton. 19 February 2015 Sterling House, 6-10 St George’s Road, Wimbledon SW19 4DP. (Roy Leonard Rutland and Roger Peter Boyle)

GIRLING , Ronald 5 Melplash Close, Ipswich, Suffolk IP3 Kerseys Solicitors, 32 Lloyds 4 March 2016 (2451681) Louis 8QN. 30 September 2015 Avenue, Ipswich, Suffolk IP1 3HD. (Terence James Girling, Peter Frank Awad and Anthony Clive Wooding)

GLAISTER , George 5 Front Street, Trimdon Colliery, Meikles Solicitors of 8 North Street, 23 February 2016 (2451789) County Durham TS29 6AE. 2 Market Place, Ferryhill, County December 2015 Durham DL17 8HX, telephone 01740 652811

GOLDBERG , Mr FLAT 26, ALDER COURT, 21 KENTON PARK ROAD, 23 February 2016 (2450493) Vivian Arthur MANCHESTER, M8 5DG. 13 November HARROW, HA3 8UB. (Roger 2015 Coulson)

GRAY AZNAR , Rafael C/La Monja (Residencia La Purisima) Paul F Harfitt & Co Solicitors, The 26 February 2016 (2451820) S/N Totana Murcia Spain. 14 May 2013 Old Bank, 20 High Street, Wem, Shropshire SY4 5AA. (Concepcion Loreto Gray Aznar)

GREAVES , Janet 5 Thurnby Lane, Stoughton, The Co-operative Legal Services 4 March 2016 (2451732) Elizabeth Leicestershire LE2 2FP. 9 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GREEN , Ruth Mary Court Lodge, Court Close, Lymington, Scott Bailey LLP, 63 High Street, 4 March 2016 (2451776) Hampshire SO41 8NQ. 27 November Lymington, Hampshire SO41 9ZT. 2015

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 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

GWILLIAM , Edward Elba, Vicarage Street, Leominster, T A Matthews, 13a Broad Street, 4 March 2016 (2451726) James Herefordshire HR6 8DS. 22 June 2015 Leominster, Herefordshire HR6 8TZ. (Derek Malcolm Backhouse and Susan Ann Rudd)

HARRIS , Ward Primrose Court Residential Home, Whitaker Firth, 1 Manor Row, 4 March 2016 (2451725) Orchard Way, Oxford Road, Guiseley, Bradford BD1 4PB. (Whitaker Firth) Leeds. 29 November 2015

HARVEY , Phyllis Sunny Mead, Hammersley Hayes The Eric Whitehead Partnership 25 March 2016 (2451777) Evelyn Road, Cheadle, Stoke on Trent, Solicitors, St Giles Chambers, 14 Staffordshire. 14 November 2015 Chapel Street, Cheadle, Stoke on Trent ST10 1DY. (Neil Harvey, Nicholas Harvey and Nolan Harvey)

HAWARD , Colin 18 Lower Wardown, Petersfield, Charles Hill Hubbard, 27/28 4 March 2016 (2451805) Berriman Hampshire GU31 4NY. 1 December Southgate, Chichester, West 2015 Sussex PO19 1ES. (Alan Robert Vawdrey and Margaret Rose Allison)

HEANEY , Mr Michael 1 OAKWOOD CRESCENT, Winchmore The London Gazette (1044), PO Box 23 February 2016 (2451132) James Hill, LONDON, N21 1NX10 GROVE 3584, Norwich, NR7 7WD. (Michael ROAD, LONDON, N11 1LX. Director William Heaney) (retired). 30 June 2015

HEFFER , Anne Fountains Lodge Care Home 13-17 Chorus Law Ltd, Heron House, 23 February 2016 (2451720) Barbara London Road, Southborough, Timothy’s Bridge Road, Stratford- Tunbridge Wells TN4 0RJ. Housewife. upon-Avon CV37 9BX, 01789 777 19 November 2015 346 123168

HESTER , Robert 28 Herbert Avenue, Wellington, Telford, Chorus Law Ltd, Heron House, 23 February 2016 (2451721) George Shropshire TF1 2BP. Design Engineer- Timothy’s Bridge Road, Stratford- Disability Equipment (Retired). 15 upon-Avon CV37 9BX 01789 777 September 2014 346 119271

HILLIER , Rodney 5 Northumberland Road, Redland, Hugh James Solicitors, Hodge 4 March 2016 (2451722) Ralph Bristol BS6 7AU. 5 May 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY.

HOBBS , Audrey June St Matthews Care Home, Chequer Photiades Solicitors of 36/38 23 February 2016 (2451713) Lane, Redbourn, Herts AL3 7QG. 27 London Road, St Albans, Herts AL1 October 2015 1NG. (jc/Hobbs.)

HODGETTS , Patricia 50 Rodlington Avenue, Great Barr, Roskell Davies & Company 23 February 2016 (2451715) Agnes Birmingham B44 9UJ. Housewife. 22 Solicitors, 661/665 Kingstanding April 2015 Road, Longstanding, Birmingham B44 9RH. (Clive Hodgetts.)

HOLDEN , Mrs Hilda 59 Homemanor House, Cassio Road, The London Gazette (ABFE), PO 23 February 2016 (2451763) Mary Watford, Hertfordshire WD18 0QS. Box 3584, Norwich NR7 7WD. Nurse/Carer (Retired). 7 December (Mark Holden.) 2015

HOWE BROWNE , 41 KESTREL AVENUE, LONDON, SE24 The London Gazette (1037), PO Box 24 February 2016 (2449842) Charles Andrew 0ED. 9 May 2014 3584, Norwich, NR7 7WD. (Chinta Balupuri)

HURST , Kenneth Triangle Care Centre, Southern Cross Henmans Freeth, 5000 Oxford 4 March 2016 (2451710) Healthcare, Old London Road, Business Park South, Oxford OX4 Wheatley OX33 1YW. 24 November 2BH. 2015

JAQUES , Sylvia 10 Shirebrook Road, Kidbrooke, Tinklin Springall, 9-11 Rectory 4 March 2016 (2451821) Doreen London. 23 February 2010 Road, Beckenham, Kent BR3 1JB. (Colin Jaques)

JAQUES , James 9 Rudgwick Court, Woodville Street, Tinklin Springall, 9-11 Rectory 4 March 2016 (2451708) William Woolwich, London. 2 May 2014 Road, Beckenham, Kent BR3 1JB. (Colin Jaques)

JOHNSON , Brenda 82 Canterbury Grove, London SE27 Meaby & Co Solicitors, 2 1 March 2016 (2451716) Winifred 0PA. School Dinner Lady (retired). 26 Camberwell Church Street, May 2015 Camberwell Green, London SE5 8QY. Attn: Peter Russell. (Alan Roger Johnson, Maria Doris Johnson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 117 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

JONES , Joan Audrey Kenilworth Grange, 4 Spring Lane, Smith Jones Solicitors, 46 Park 23 February 2016 (2451704) Kenilworth CV8 2HB. 3 August 2015 Road, Kenilworth CV8 2GF. (Alan Glyn Jones and Peter Anthony Glyn Jones.) (Ref: BI8616.002

JORDAN , Iris Violet 3 Borkwood Park, Orpington, Kent BR6 Clarkson Wright & Jakes Ltd, 4 March 2016 (2451712) 9LD. 12 November 2015 Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

KENT , Winifred Mary Bickham House Residential Home for Rothwell & Evans, 3 Claremont 4 March 2016 (2451723) the Elderly, Green Walk, Bowdon, Road, Sale, Cheshire M33 7DZ. Altrincham WA14 2SN . 10 September (Lorna Jane Bowen – Power 2015 reserved to other Executors)

KENT , Roy Reginald Tree Tops, Malvern Road, Temple Stilwell & Singleton, 110 Maison 4 March 2016 (2451760) Ewell, Dover, Kent. 21 November 2015 Dieu Road, Dover, Kent CT16 1RT.

KERR , Freda Whiteleaf Centre, Bierton Road, Blaser Mills, 119 High Street, 4 March 2016 (2451718) Kathleen (Goring-Kerr) Aylesbury, Buckinghamshire HP20 Amersham, Buckinghamshire HP7 1EG. 1 April 2015 0EA. (Alka Kharbanda)

KERRY , Harry Barrisle Care Home, 17 Greenside Campion Solicitors, 4 Milner Road, 23 February 2016 (2451711) Gardens, Leyland PR26 7SG formerly Heswall, Wirral CH60 5RZ. (Michael of 38 Harewood, Chorley PR7 1XL . 3 Kerry) November 2015

KIDSON , Michael Hunters Care Centre, Cherry Tree Wansbroughs Solicitors, Northgate 4 March 2016 (2451714) George Macdonald Lane, Cirencester, Gloucestershire GL7 House, Devizes, Wiltshire SN10 5DT. 20 June 2015 1JX. (Arthur David Pease and David Peter James Ker)

KING , Peter James St Mary’s Lodge, 81 Cheam Road, Bookers & Bolton Solicitors, 6 High 4 March 2016 (2451709) Sutton SM1 2BD. 9 May 2015 Street, Alton, Hampshire GU34 1BT. (Steven James King)

KING , Eleanor Maud 7 Marigold Close, Fareham, Hampshire The Co-operative Legal Services 4 March 2016 (2451703) PO15 5HF. 9 February 2006 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KITTERINGHAM , 33 Montrose Court, Market Street, Preston Mellor Harrison, 30 High 23 February 2015 (2451761) Jean Hoylake, Wirral CH47 2AP. 9 October Street, Chislehurst, Kent BR7 5AS. 2015 (Guy Stuart Kitteringham, John Harrison, Janet P Meisner.)

KNIGHTS , Daphne 1 Parkview Court, 11 George Square, Morrisons Solicitors LLP, 2nd Floor, 23 February 2016 (2451719) Florence Merton Park, London SW19 3LD. 8 8 Waldegrave Road, Teddington, September 2015 London TW11 8GT. (Susan Elizabeth Fifield and David Crispin Kingham)

LAWRENCE , Audrey Convent of Mercy Nursing Home, Hague Lambert, 131 King Street, 4 March 2016 (2451815) Lansdowne Road, Colwyn Bay. 18 Knutsford, Cheshire WA16 6EJ. September 2015 (Dennis Roberts)

LEY , John Henry Royal Hospital Chelsea, Royal Hospital The London Gazette, PO Box 3584, 23 February 2016 (2451758) Road, London SW3 4SR. Widower Norwich NR7 7WD. (Ref: ABFG.) (Retired). 7 November 2015

MANATON , Colin 3 Gwavas Street, Penzance, Cornwall. Randle Thomas LLP, 2 Wendron 4 March 2016 (2451762) 25 August 2015 Street, Helston, Cornwall TR13 8PP.

MANBY , Brian Gray 5 Melbourne Place, Queens Road, Glanvilles LLP, The Courtyard, St 4 March 2016 (2451724) Cowes, Isle of Wight. 2 December 2015 Cross Business Park, Newport, Isle of Wight PO30 5BF.

MANTEGNA , Eric 2 Coventry Close, Rochester ME2 2QZ. The Co-operative Legal Services 4 March 2016 (2451707) 28 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 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

MARCER , Nigel John 205 Arnold Road, Nottingham, The Co-operative Legal Services 4 March 2016 (2451705) Nottinghamshire NG5 5HP. 28 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (Charlotte Melanie Marcer)

MAYNARD , Raymond 66 Farndish Road, Irchester, The Co-operative Legal Services 4 March 2016 (2451759) Arthur Wellingborough, Northamptonshire Limited, Aztec 650, Aztec West, NN29 7BE. 8 November 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEEHAN , John 11 Grant Road, Wealdstone, Harrow, Garside & Hoy, 21-23 The Bridge, 23 February 2016 (2451806) Nicholas Middlesex HA3 7SB. 7 November 2015 Wealdstone, Harrow HA3 5AG.

MOORE , Jacqueline Kingfisher Nursing Home, The Moore Blatch, 48 High Street, 23 February 2016 (2451757) Meynell Meadows, Southern Lane, New Milton, Lymington, Hampshire SO41 9ZQ. Hampshire BH25 7FJ. 29 November (John Rayner Hatchard and Michael 2015 John Wilson)

MORGAN , Kenneth Evergreen Court, Saltersgill Avenue, MKB Solicitors LLP, 1-11 4 March 2016 (2451717) William Saltersgill, Middlesbrough TS4 3LD Huddersfield Road, Barnsley, South (formerly of 1 Fulwood Avenue, Yorkshire S70 2LP. Middlesbrough) . 10 April 2014

MORRISON , James 9 The Retreat, Wootton Hall, Wootton Lodders Solicitors LLP, Number 4 March 2016 (2451706) Roy Wawen, Henley in Arden, Warwickshire Ten Elm Court, Arden Street, B95 6EG. 30 November 2015 Stratford upon Avon, Warwickshire CV37 6PA. (Martin Peter Green and Stephen Robert Brignull)

MULHALL , Margaret 6 Brantwood Avenue, Bare, Wright & Lord, 63 Victoria Street, 4 March 2016 (2451795) Helen Morecambe LA4 6HB. 17 November Morecambe LA4 4AF. 2015

MULLANE , Shirley 33 Slade Walk, Hillingdon Street, SE17 Anthony Gold Solicitors, The 23 February 2016 (2451822) Patricia 3HW. 1 September 2015 Counting House, 53 Tooley Street, London Bridge City, London SE1 2QN. (Kenneth Charles Bunyan)

MUMFORD , Clive 1 RADIATOR ROAD, GREAT 1 Radiator Road, Sudbury, CO10 23 February 2016 (2450513) Andrew CORNARD, SUDBURY, CO10 0HX. 0HX. (Gary Mumford) Electrical Contractor. 9 October 2015

O’CARROLL , Joseph Basingstoke, Hampshire. 28 June 2015 Phillips Solicitors, Town Gate, 38 4 March 2016 (2451773) John London Street, Basingstoke, Hampshire RG21 7NY. (Sandra Joanne Brooks & William John O’Carroll)

PERRETT , Yvonne 18 Gleneagles, Yate, Bristol, BS37 Batchelor Sharp Solicitors, 3 29 February 2016 (2451792) Winifred 4DL. 27 July 2013 Badminton Court, Station Road, Yate, Bristol, BS37 5HZ

PERRY , Gladys May 26 Orchard Drive, Theydon Bois, Essex Foskett Marr Gadsby & Head LLP, 4 March 2016 (2451733) CM16 7DJ. 11 June 2014 106/108 High Road, Loughton, Essex IG10 4HN.

PERRY , Susan 2 Middle Meadow, Liss, Hampshire Chorus Law Ltd, Heron House, 22 February 2016 (2451034) Lynette GU33 7EP. Teacher Retired. 20 Timothy’s Bridge Road, Stratford- September 2015 upon-Avon CV37 9BX. 01789 777 346

PICKERING , Brian 31 Howard Road, Mansfield, Hopkins Solicitors, Eden Court, 4 March 2016 (2451734) Nottinghamshire NG19 6AX. 25 Crow Hill Drive, Mansfield, September 2015 Nottinghamshire NG19 7AE. (Frank Pickering and Terrence Benjamin Pickering)

PRATLEY , Kenneth 19 Ducklington Lane, Witney, John Welch & Stammers, 24 4 March 2016 (2451791) Ernest Oxfordshire OX28 5JD. 26 November Church Green, Witney, Oxfordshire 2015 OX28 4AT. (John Welch & Stammers)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 119 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

RAINS , Anthony John 2 Stables Courtyard, Flete House, Michelmores LLP, Woodwater 4 March 2016 (2451810) Harding Ermington, Devon PL21 9NZ and House, Pynes Hill, Exeter EX2 5WR. Kenwith Castle Nursing Home, (Charlotte Alexandra Harding Rains Abbotsham, Bideford, Devon . 21 June and Alexander Charles Rains 2014 Burlingham)

RAMU , Mrs 161 EAST DUNDRY ROAD, BRISTOL, EJSU Ramstein, BFPO, BFPO 109, 23 February 2016 (2450512) Vijayalakshmi Anantha BS14 0LS. Clerical Officer. 9 October BF1 0DL. (Nagpal Hoysal) (Vijayalakshmi 2015 Neeragunda Ramu, Vijaya Lakshmi Anantha Ramu)

RICHARDSON , Irene Flat 5, Leahurst, 65 Silverdale Road, Chorus Law Ltd, Heron House, 22 February 2016 (2451058) Margaret (Irene Eastbourne, East Sussex BN20 7EU. Timothy’s Bridge Road, Stratford- Margaret Hope) Sales assistant (retired). 18 May 2015 upon-Avon CV37 9BX. 01789 777 346

ROBSON , Doreen 43 Sunningdale Crescent, Cullingworth, AWB Charlesworth Solicitors, 12-16 23 February 2016 (2451739) Sinton Bradford, West Yorkshire. 27 North Street, Keighley, West November 2015 Yorkshire BD21 3SE.

ROBSON , Edward 26 Marina Close, Durrington, Salisbury DBB Law LPP, 24-32 London 4 March 2016 (2451738) SP4 8DD. 2 May 2013 Street, Andover, Hampshire SP10 2PE. (Pamela Joan Wainwright)

RONAYNE , Mrs 5 DAYS CLOSE, HATFIELD, The London Gazette (1043), PO Box 24 February 2016 (2451114) Patricia HERTFORDSHIRE, AL10 0SD. 5 3584, Norwich, NR7 7WD. (Michael November 2015 Bernard Ronayne)

RUNDLE , Jennifer 15 Trevithick Road, St Austell, Cornwall Stephens Scown LLP, 1 High Cross 4 March 2016 (2451737) Shirley PL25 4RJ. 27 September 2015 Street, St Austell, Cornwall PL25 4AX. (Jeffery Richard Bale and David Antell Abbiss)

SCHULE , Carl 183 Pasture Road, Stapleford, SGC Solicitors, 25 Derby Road, 4 March 2016 (2451746) Nottingham NG9 8HZ. 9 January 2015 Long Eaton, Nottingham NG10 1NA.

SCOTT , Pansy Llysfield Nursing Home, Middleton Gough-Thomas & Scott, 31 Salop 29 February 2016 (2451744) Doreen Road, Oswestry, Shropshire. Civil Road, Oswestry, Shropshire SY11 Service Driver (Retired). 5 September 2NR Ref. CK/JP. (Christine Kendall 2015 and Michael James Kendall.)

SETCHELL , Steven 30 Penfolds Place, Arundel, West Chorus Law Ltd, Heron House, 22 February 2016 (2451057) Phillip (Steven Philip Sussex BN18 9SA. HGV Driver. 8 Timothy’s Bridge Road, Stratford- Setchell) August 2015 upon-Avon CV37 9BX. 01789 777 346

SHARLAND , 23 Woodlands Crescent, Creek View, Preston Redman LLP, Hinton 4 March 2016 (2451784) Margaret Ella Wootton, Isle of Wight. 6 December House, Hinton Road, Bournemouth, 2015 Dorset BH1 2EN. (Preston Redman LLP)

SHAW , Bernard 33 Broadlands Close, Plympton, Wolferstans, 7 Radford Park Road, 1 March 2016 (2451751) William Plymouth PL7 1JP. Maintenance Plymstock, Plymouth PL9 9DG. Ref: manager (retired). 17 November 2015 EJO/35259-1. (Philip William Shaw)

SHAW , Alan 31 Holbein Close, Loughborough, Bird Wilford & Sale Solicitors, 20 4 March 2016 (2451749) Leicestershire LE11 1PS. 31 October Church Gate, Loughborough LE11 2015 1UD.

SHEPHERD , Mr Brian 16 ROUNDWAY, WATERLOOVILLE, The London Gazette (1034), PO Box 23 February 2016 (2449833) Kenneth HAMPSHIRE, PO7 7QA. 25 November 3584, Norwich, NR7 7WD. (David 2014 Shepherd)

SMALLBONES , Beryl 34 Hillview Road, Orpington, Kent BR6 Preston Mellor Harrison, 30 High 23 February 2015 (2451823) Violet Camelia 0SF. 1 December 2015 Street, Chislehurst, Kent BR7 5AS. (Catherine Juliet Anne Cole, Peter George Cole, John Harrison, Janet P Meisner.)

SMITH , Jacqueline 48 Sherwood Drive, Clacton on Sea, Rhodda & Co LLP, Chancery 4 March 2016 (2451743) Essex CO15 4EB. 25 October 2015 Chambers, 89 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Mary Caroline Ann Liddy)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 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

SOUTHALL , Eleanor Holy Cross Residential Home, 150 Chorus Law Ltd, Heron House, 22 February 2016 (2451063) Hazel Abbey, Foregate, Shrewsbury, Timothy’s Bridge Road, Stratford- Shropshire SY2 6AP. Housewife. 14 upon-Avon CV37 9BX. 01789 777 October 2015 346

STEWART , Duncan 57 Ashcombe Road, Dorking, Surrey Lloyds Bank Private Banking 23 February 2016 (2451755) Charles RH4 1LZ. 3 October 2015 Limited, Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

STOKES , James 26 Orchard Drive, Theydon Bois, Essex Foskett Marr Gadsby & Head LLP, 4 March 2016 (2451747) CM16 7DJ. 14 October 2014 106/108 High Road, Loughton, Essex IG10 4HN.

STRIDE , Alice Mary Woodlands Ridge Nursing Home, Footner & Ewing, 14A Water Lane, 23 February 2016 (2451768) Woodlands Road, Woodlands, Totton, Southampton SO40 3ZB. Southampton SO40 7GL. 25 November (Anthony James Robb Howorth) 2015

SWAN , Sylvia 7 Tyne Street, East Loftus, Redcar and Goodswens, 118 High Street, 4 March 2016 (2451736) Cleveland TS13 4LR. 11 November Redcar TS10 3DH. (Anthony Gerard 2015 Eastwood and Clare Louise Gent)

TAYLOR , Valentine 1 Macaulay Drive, Balderton, Newark, Tallents Solicitors, 3 Middlegate, 4 March 2016 (2451741) Nottinghamshire NG24 1QQ. 8 July Newark, Nottinghamshire NG24 2010 1AQ. (Shirley Anne Taylor)

TITCHMARSH , 11 Goffa Mill, Gargrave, Skipton, North Savage Crangle, 15 High Street, 4 March 2016 (2451748) Raymond Donald Yorkshire. 19 July 2015 Skipton, North Yorkshire BD23 1AJ. (John Michael Eyre and Timothy Paul Graham Manock)

TOLHURST , Marie 1 Royston Court, Manor Road North, QualitySolicitors Rose & Rose, The 4 March 2016 (2451745) Joyce Esher KT10 0AF. 27 October 2015 Riverside Centre, 40 High Street, Kingston upon Thames KT1 1HL. (Martin Tolhurst)

TREBY , Doreen 29 Sunnybank, Merthyr Tydfil, CF47 RJM Solicitors, First & Second 7 March 2016 (2451756) Patricia 8UP. 19 September 2015 Floors, 34 Victoria Street, Merthyr Tydfil CF47 8BW

TREHERNE , Enid 30 North Street, Pembroke Dock, SA72 Jeffrey Burgess, Harvey Roberts 23 February 2016 (2451750) Alice (Edith Alice 6QU. 13 December 2013 Solicitors, Westbourne Chambers, Treherne Peggy 92-94 Gorton Road, Reddish, Treherne) Stockport SK5 6AN. (Doreen Baker.)

TRESISE , Mary 61 Clinton Road, Redruth, Cornwall Davies Partnership, 6 Vicarage 3 March 2016 (2451786) Evelyn Audrey (Audrey TR15 2LP. Bookkeeper (Retired). 18 Road, St Agnes, Cornwall TR5 0TJ. Mary Evelyn Tresise) October 2015 (Daniel Eric Tresise.)

TURNER , David John 48 Morton Drive, Torrington, Devon Mrs Sarah Wonnacott, C/O The 23 February 2016 (2451740) EX38 7AS. painter and decorator. 26 London Gazette, PO Box 3584, March 2015 Norwich NR7 7WD. Quote Ref: ABFH

WADE , Patricia Alice 7 THE CRESCENT, HESLINGTON, The London Gazette (1042), PO Box 23 February 2016 (2450515) YORK, YO10 5EF. 24 September 2015 3584, Norwich, NR7 7WD. (Andrew David White)

WALKER , Raymond 36 The Chase, Cashes Green, Stroud, Langley Wellington LLP, Royal 4 March 2016 (2451818) John Gloucestershire GL5 4SB. 10 April House, 60 Bruton Way, Gloucester 2015 GL1 1EP. (Helen Rosemary Stephens)

WALLIS , Sara Jane 61 Crediton Road, Okehampton, Devon Peter Peter & Wright, 1 West Street, 4 March 2016 (2451770) EX20 1NU. 2 August 2015 Okehampton, Devon EX20 1HG. (Peter Peter & Wright)

WALTON , Beryl 3 King Edward Road, Deal, Kent CT14 Hardmans, 4-6 Park Street, Deal, 4 March 2016 (2451785) Pamela 6QL. 16 November 2015 Kent CT14 6AQ.

WAREHAM , Roxton Nursing Home, 154 R R Williams & Son, Warwick 23 February 2015 (2451735) Rosemary Joyce Birmingham Road, Sutton Coldfield House, 9 High Street, Sutton B72 1LY. 16 October 2015 Coldfield, West Midlands B72 1XP. (Margaret Smith.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 121 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

WATERWORTH , 11 Lonsdale Road, Stamford, Double & Megson Solicitors, 11 4 March 2016 (2451752) Edwin Lincolnshire PE9 2RW. 26 October Market Place, Market Deeping PE6 2015 8EA. (Anne Louise Waterworth and Peter Brinton Burgin)

WATTS , Jean 304a Southchurch Drive, Clifton, The Co-operative Legal Services 4 March 2016 (2451769) Nottingham, Nottinghamshire NG11 Limited, Aztec 650, Aztec West, 9FE. 5 September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WATTS , Derek Apartment 3, Golf Links House, Golf Legal & Contract Services Ltd, 1A 4 March 2016 (2451754) Francis Links Road, Ferndown, Dorset BH22 Millennium Building, Dawlish 8BY. 27 August 2015 Business Park, Dawlish, Devon EX7 0NH.

WEBB , Mr Edward 73 SHOREHAM DRIVE, PENKETH, 73 SHOREHAM DRIVE, PENKETH, 23 February 2016 (2450518) WARRINGTON, WA5 2HY. Retired . 6 WARRINGTON, WA5 2HY. (Linda July 2015 Webb)

WEBSTER , Harry 7 Sandridgebury Lane, St Albans, Herts Photiades Solicitors of 36/38 23 February 2016 (2451809) Oliver AL3 6DD. 18 June 2014 London Road, St Albans, Herts AL1 1NG. (jc/Cox)

WEST , Ivy Joan 45 Irene Avenue, Lancing, West Sussex Green Wright Chalton Annis, 60 4 March 2016 (2451771) BN15 9NZ. 26 November 2015 High Street, Steyning, West Sussex BN44 3RD. (Emma Jane Chatwell)

WESTRUP , Colin De Steeg 2, 6061AA Posterholt, The Norton Peskett, 52 Thoroughfare, 23 February 2016 (2451742) Alexander Netherlands. 9 November 2015 Halesworth, Suffolk IP19 8AR. (Iain Hamilton Westrup and Elisabeth Maria-Antoinette Van Iersel)

WHITAKER , Yvonne Cunningham House, Pike Way, North Allan Jay Paine Limited, 273 Green 23 February 2016 (2451753) Janet Weald, Bassett, Epping, Essex CM16 Lanes, Palmers Green, London N13 6BL. 4 November 2015 4XE. (Janet Louise McGee and Clare Lucy Gibson)

WILLIAMSON , Burlington Court Care Home, The Co-operative Legal Services 4 March 2016 (2451801) Frances Freda Roseholme Road, Northampton NN1 Limited, Aztec 650, Aztec West, 4RS. 20 September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIS , Harold 43 Newman Close, Westerleigh, Bristol Will Writing and Probate Services, 23 February 2016 (2451824) George BS37 8QT. 13 July 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. Tel: 01454322666.

WILSON , Jean 37 Chestnut Drive, Thorney, Hugh James Solicitors, Hodge 4 March 2016 (2451779) Margaret Peterborough PE6 0QR. 5 November House, 114-116 St Mary Street, 2015 Cardiff CF10 1DY.

WOODS , Roy 79 Leaves Green Road, Keston, Kent Chorus Law Ltd, Heron House, 22 February 2016 (2451064) Kenneth BR2 6DG. Electrical Engineer (retired). Timothy’s Bridge Road, Stratford- 30 June 2015 upon-Avon CV37 9BX. 01789 777 346

YATES , Alice Dales Care Home, Draughton, Skipton, Chorus Law Ltd, Heron House, 23 February 2015 (2451804) West Yorkshire BD23 6DU. Previous Timothy’s Bridge Road, Stratford- Address: 147 Bradford Road, upon-Avon CV37 9BX 01789 777 Wakefield, West Yorkshire UNITED 346 115706 KINGDOM WF1 2AN and 27 Westmoreland Street Skipton North Yorkshire UNITED KINGDOM BD23 2DY . Retired Payroll Administrator. 21 June 2015

YEATMAN , Pamela Manor Place, 116 Church Lane East, Penningtons Manches LLP, 31 4 March 2016 (2451772) Mary Aldershot, Hampshire GU11 3HN. 11 Chertsey Street, Guildford, Surrey November 2015 GU1 4HD.

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

DECEASED ESTATES – EDINBURGH EDITION

2451934JAMES COLLIER died on 19 February 2013, in which the Sheriff on 8 December 2015 Notice is hereby given that Svetlana Popova (formerly Collier), pronounced an Interlocutor appointing any person desiring to oppose residing at 89 Newbury Road, Herald Green, Cheshire SK8 3PB, has the crave to lodge objections thereto in the hands of the Sheriff Clerk presented an Initial Writ to the Sheriff of Lothian and Borders at at Edinburgh within 14 days of the publication of this advertisement; Edinburgh (Ref F450/15) craving that she be decerned Executrix- of which Notice is hereby given. dative qua creditor to the deceased James Collier, who resided Peter W Littlejohn, Solicitor, Raeburn Christie Clark & Wallace, 12-16 formerly at 10 Pinkie Gardens, Newmachar, Aberdeen and late of 25 Albyn Place, Aberdeen AB10 1PS. Corstorphine Bank Drive, Corstorphine, Edinburgh EH12 8JR, who Agent for the Pursuer (2451934)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 123 124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 125 Terms and Conditions Relating to Submission of Notices

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

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | 127 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 2015 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 This printed edition contains all notices published online on 22 December 2015.

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

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2015 | ALL NOTICES GAZETTE