ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 PRINTED ON 29 MAY 2018 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/28* Money/31* Companies/32* People/85* Terms & Conditions/121* * Containing all notices published online between 25 and 28 May 2018 STATE

We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cd) and (d), and of all other powers enabling Us in that behalf, do hereby, by STATE and with the advice of Our Privy Council, proclaim, direct and ordain as follows: ONE POUND GOLD PIEDFORT COIN PROCLAMATIONS 1. (1) A new coin of gold of the denomination of one pound shall be made, being a coin of a standard weight of 15.976 grammes, a BY3035189 THE QUEEN standard diameter of 22.05 millimetres, a millesimal fineness of not A PROCLAMATION more than 916.7, and being circular in shape. DETERMINING THE SPECIFICATIONS AND DESIGN FOR A NEW (2) In the making of the said gold coin a remedy (that is, a variation SERIES OF ONE POUND GOLD PIEDFORT COINS from the standard weight or diameter or fineness specified above) ELIZABETH R. shall be allowed of an amount not exceeding the following, that is to Whereas under section 3(1)(a), (b), (c), (cd) and (d) of the Coinage Act say: 1971 We have power, with the advice of Our Privy Council, by (a) a variation from the said standard weight of an amount per coin of Proclamation to determine the denomination, the design and 0.030 grammes; dimensions of coins to be made at Our Mint and to determine the (b) a variation from the said standard diameter of 0.125 millimetres per weight and fineness of certain gold coins, the remedy to be allowed in coin; and the making of such coins and their least current weight, and to (c) a variation from the said millesimal fineness of two per mille. provide for the manner of measurement of the variation from the (3) The least current weight of the said gold coin shall be 15.946 standard weight of coins: grammes. And Whereas it appears to Us desirable to order that there should be (4) The variation from the standard weight will be measured as the made at Our Mint a new series of coins of the denomination of one average of a sample of not more than one kilogram of the coin. pound in gold piedfort: (5) The design of the said gold coin shall be as follows: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cd) and ‘For the obverse impression Our effigy with the inscription “· (d), and of all other powers enabling Us in that behalf, do hereby, by ELIZABETH II ∙ DEI ∙ GRA · REGINA ∙ FID ∙ DEF” and for the reverse and with the advice of Our Privy Council, proclaim, direct and ordain the image of St George armed, sitting on horseback, attacking the as follows: dragon with a sword, and a broken spear upon the ground, and the ONE POUND GOLD PIEDFORT COIN date of the year. The coin shall have a grained edge.’ 1. (1) A new coin of gold of the denomination of one pound shall be 2. This Proclamation shall come into force on the twenty-fourth day of made, being a coin of a standard weight of 15.976 grammes, a May Two thousand and eighteen. standard diameter of 22.05 millimetres, a millesimal fineness of not Given at Our Court at Buckingham Palace, this twenty-third day of more than 916.7, and being circular in shape. May in the year of Our Lord Two thousand and eighteen and in the (2) In the making of the said gold coin a remedy (that is, a variation sixty-seventh year of Our Reign. from the standard weight or diameter or fineness specified above) GOD SAVE THE QUEEN (3034947) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of BY3034936 THE QUEEN 0.030 grammes; A PROCLAMATION (b) a variation from the said standard diameter of 0.125 millimetres per DETERMINING THE SPECIFICATIONS AND DESIGN FOR A NEW coin; and SERIES OF ONE POUND GOLD PIEDFORT COINS (c) a variation from the said millesimal fineness of two per mille. ELIZABETH R. (3) The least current weight of the said gold coin shall be 15.946 Whereas under section 3(1)(a), (b), (c), (cd) and (d) of the Coinage Act grammes. 1971 We have power, with the advice of Our Privy Council, by (4) The variation from the standard weight will be measured as the Proclamation to determine the denomination, the design and average of a sample of not more than one kilogram of the coin. dimensions of coins to be made at Our Mint and to determine the (5) The design of the said gold coin shall be as follows: weight and fineness of certain gold coins, the remedy to be allowed in ‘For the obverse impression Our effigy with the inscription “· the making of such coins and their least current weight, and to ELIZABETH II ∙ DEI ∙ GRA · REGINA ∙ FID ∙ DEF” and for the reverse provide for the manner of measurement of the variation from the the image of St George armed, sitting on horseback, attacking the standard weight of coins: dragon with a sword, and a broken spear upon the ground, and the And Whereas it appears to Us desirable to order that there should be date of the year. The coin shall have a grained edge.’ made at Our Mint a new series of coins of the denomination of one 2. This Proclamation shall come into force on the twenty-fourth day of pound in gold piedfort: May Two thousand and eighteen. We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cd) and Given at Our Court at Buckingham Palace, this twenty-third day of (d), and of all other powers enabling Us in that behalf, do hereby, by May in the year of Our Lord Two thousand and eighteen and in the and with the advice of Our Privy Council, proclaim, direct and ordain sixty-seventh year of Our Reign. as follows: GOD SAVE THE QUEEN (3035189) ONE POUND GOLD PIEDFORT COIN 1. (1) A new coin of gold of the denomination of one pound shall be made, being a coin of a standard weight of 15.976 grammes, a 3034947BY THE QUEEN standard diameter of 22.05 millimetres, a millesimal fineness of not A PROCLAMATION more than 916.7, and being circular in shape. DETERMINING THE SPECIFICATIONS AND DESIGN FOR A NEW (2) In the making of the said gold coin a remedy (that is, a variation SERIES OF ONE POUND GOLD PIEDFORT COINS from the standard weight or diameter or fineness specified above) ELIZABETH R. shall be allowed of an amount not exceeding the following, that is to Whereas under section 3(1)(a), (b), (c), (cd) and (d) of the Coinage Act say: 1971 We have power, with the advice of Our Privy Council, by (a) a variation from the said standard weight of an amount per coin of Proclamation to determine the denomination, the design and 0.030 grammes; dimensions of coins to be made at Our Mint and to determine the (b) a variation from the said standard diameter of 0.125 millimetres per weight and fineness of certain gold coins, the remedy to be allowed in coin; and the making of such coins and their least current weight, and to (c) a variation from the said millesimal fineness of two per mille. provide for the manner of measurement of the variation from the (3) The least current weight of the said gold coin shall be 15.946 standard weight of coins: grammes. And Whereas it appears to Us desirable to order that there should be (4) The variation from the standard weight will be measured as the made at Our Mint a new series of coins of the denomination of one average of a sample of not more than one kilogram of the coin. pound in gold piedfort: (5) The design of the said gold coin shall be as follows:

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE STATE

‘For the obverse impression Our effigy with the inscription “· Lillian, Mrs BOWLES ELIZABETH II ∙ DEI ∙ GRA · REGINA ∙ FID ∙ DEF” and for the reverse Wendy Francis, Mrs BUTCHER the image of St George armed, sitting on horseback, attacking the Kar-yee NG dragon with a sword, and a broken spear upon the ground, and the Wai-ngor KWOK date of the year. The coin shall have a grained edge.’ Lai-fan, Elaine MAU 2. This Proclamation shall come into force on the twenty-fourth day of Wai-fong LEUNG May Two thousand and eighteen. Yuen-har CHAN Given at Our Court at Buckingham Palace, this twenty-third day of On-ling NG May in the year of Our Lord Two thousand and eighteen and in the Yim-ling, Teresa FUNG sixty-seventh year of Our Reign. Lai-sim TAM (3035290) GOD SAVE THE QUEEN (3034936)

Departments of State

PRIVY COUNCIL OFFICE

3034935UNIVERSITIES OF OXFORD AND CAMBRIDGE ACT 1923 Two Statutes made by the Governing Body of Harris Manchester College in the University of Oxford on 11th May 2018 revising the existing Statutes of the College have been submitted for the approval of Her Majesty in Council, and notice of this having been submitted are published in accordance with the provisions of the Universities of Oxford and Cambridge Act 1923. Under the provisions of the Act any petition must be received by the Privy Council Office, Room G/04, 1 Horse Guards Road, London SW1A 2HQ or email [email protected] within eight weeks (exclusive of any University vacation). The purpose of these proposed revisions is to update the existing statutes to reflect changing circumstances of the College and to alterations in legislation. The revision also gives the College more flexibility on the appointment of its Principal to meet its changing needs. (3034935)

Honours & awards

ORDER OF ST JOHN

THE3035290 ORDER OF ST JOHN FOR THE FAITH AND IN THE SERVICE OF HUMANITY The QUEEN has graciously pleased to sanction the following Promotions in, and Appointments to, the Most Venerable Order of the Hospital of St John of Jerusalem. As Knight Sir Frank Ofagioro KABUI As Dame Dame Sandra MASON As Commander (Brother) Peter KHOURY Ching-nam MA Wee-sean GAN As Commander (Sister) Chui-san, Susanna CHOW As Officer (Brother) King-fat, Kaiser KWAN Hay-sing TO Kam-wah CHENG Kam-yiu KWAN Dr Sau-ming WONG As Officer (Sister) Zahra KHALED Man-kwan, Julia LAU Dr Chwe TSENG As Serving Brother King-man, Kenneth HO Ping-yung LEE Hin-ching HUNG Ping-kuen MAK Chi-chung CHAU Wai-ting SUM Siu-ming CHAN Yuk-ming LEE Hon-kuen CHAN As Serving Sister

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 3 ENVIRONMENT & INFRASTRUCTURE

Any subsequent additional information which is submitted by the developer will be subject to further public notice in this manner, and ENVIRONMENT & representations to such information will be accepted as per this notice. As a result of a statutory objection from the relevant planning INFRASTRUCTURE authority, or where Scottish Ministers decide to exercise their discretion to do so, Scottish Ministers can also cause a Public Local Inquiry (PLI) to be held. ENERGY Following examination of the environmental information, Scottish Ministers will determine the application for consent in two ways: BLARGHOUR3035126 WIND FARM LTD • Consent the proposal, with or without conditions attached; or ELECTRICITY ACT 1989 • Reject the proposal. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Fair Processing Notice THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT The Scottish Government Energy Consents Unit processes consent ASSESSMENT) (SCOTLAND) REGULATIONS 2000 applications and consultation representations under The Electricity Notice is hereby given that Blarghour Wind Farm Ltd, (company Act 1989. During the process, to support transparency in decision registration number 09171723) 22 – 24 King Street, Maidenhead making, the Scottish Government publishes online at Berkshire, SL6 1EF has applied to the Scottish Ministers for consent www.energyconsents.scot. When making an email or paper under Section 36 of the Electricity Act 1989 to construct and operate representation you will automatically be opted in to its publication a wind farm at Blarghour (Central Grid Reference 204000, 714000). unless you choose to mark it as confidential. We may share your The installed capacity of the proposed generating station would be in personal data with DPEA and local Planning Authorities but will not excess of 50 MW comprising 17 turbines with a ground to blade tip publish your personal data (e.g. your name and address) as this is height of up to 136.5 metres. The proposed development is subject to removed beforehand in compliance with the Data Protection Act. Environmental Impact Assessment and an Environmental Statement Should you choose not to provide your personal data then your has been produced. representation will only be considered by Scottish Ministers and not Blarghour Wind Farm Ltd has also applied for a direction under be shared for consideration with any other party. If you have any Section 57(2) of the Town and Country Planning (Scotland) Act 1997 concerns about how your personal data is handled, please email us that planning permission for the development be deemed to be at: [email protected] or write to Energy Consents Unit, 4th granted. Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (3035126) A copy of the application, with a plan showing the land to which it relates, together with a copy of the Environmental Statement discussing the Company’s proposals in more detail and presenting an 3035006SSE GENERATION LIMITED analysis of the environmental implications, are available for public NOTICE OF DECISION inspection in person, free of charge, during normal office hours at: ELECTRICITY ACT 1989 TOWN AND COUNTRY PLANNING Location Opening Hours Address (SCOTLAND) ACT 1997 Dalmally Post Office MONDAY 9am-1pm Main Road THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT 2pm-5.30pm Dalmally ASSESSMENT) (SCOTLAND) REGULATIONS 2017 TUESDAY 9am-1pm PA33 1AX As directed by regulation 23(4) of the Electricity Works (Environmental 2pm-5.30pm Impact Assessment) (Scotland) Regulations 2017, notice is hereby WEDNESDAY given that SSE Generation Limited (“the Company”) has been granted 9am-1pm consent by Scottish Ministers to construct and operate a 39 turbine THURSDAY wind farm known as Strathy South wind farm, with a ground to blade 9am-1pm tip height of 135 metres, in land situated approximately 15 kilometres 2pm-5.30pm (15km) south of Strathy village and 35 km south west of the FRIDAY 9am-1pm settlement of Thurso in Sutherland, in the relevant Planning Authority 2pm-5.30pm area of The Highland Council. SATURDAY Scottish Ministers have also directed, under Section 57(2) of the Town 9am-12.30pm and Country Planning (Scotland) Act 1997, that planning permission is deemed to be granted. Argyll and Bute Monday to Friday 1A Manse Brae, Copies of the decision statement and related documentation can be Council Offices from 9am - Lochgilphead, PA31 obtained on the Energy Consents website: www.energyconsents.scot 12.30pm, and from 8RD Copies of the decision statement and related documentation have 1.30 pm to 4pm. been made available to The Highland Council to be made available for The Environmental Statement can also be viewed at the Scottish public inspection by being placed on the planning register. (3035006) Government Library at Victoria Quay, Edinburgh, EH6 6QQ; on the application website at (www.blarghourwindfarm.co.uk); or at www.energyconsents.scot. Copies of the Environmental Statement may be obtained from 3034949 Blarghour Wind Farm Ltd (telephone: 0141 202 0625/ EnQuest Heather Limited PETROLEUM ACT 1998 Notice of [email protected]) at a charge of £550 hard copy and Application for a Submarine Pipeline Works Authorisation EnQuest £15 on CD. Copies of a short non-technical summary are available Heather Limited hereby gives notice on behalf of itself and Nautical free of charge. Petroleum Limited, in accordance with the provisions of Part I of Any representations to the application may be submitted via the Schedule 2 to the Petroleum Act 1998 that it has made an application Energy Consents Unit website at www.energyconsents.scot/ to the Oil and Gas Authority for the grant of an authorisation for the Register.aspx; by email to the Scottish Government, Energy Consents construction and use of a system of pipelines between the DC04 Unit mailbox at [email protected]; or by post to the Scottish Hybrid Production/Injection Manifold and the DC03 Production Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Manifold. Broomielaw, Glasgow, G2 8LU, identifying the proposal and A map (or maps) delineating the route of the proposed pipelines and specifying the grounds for representation. providing certain further information may be inspected free of charge Written or emailed representations should be dated, clearly stating the at the places listed in the Schedule to this notice from 10am to 4pm name (in block capitals), full return email and postal address of those on each weekday from the date that this notice is published until the making representations. Only representations sent by email to date mentioned in the next paragraph of this notice. Alternatively log [email protected] will receive acknowledgement. on to the following page to view electronically, https:// All representations should be received not later than 2nd July 2018, www.ogauthority.co.uk/licensing-consents/consents/pipeline-works- although Ministers may consider representations received after this authorisations/public-notices/ date.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Pursuant to a direction of the Oil and Gas Authority, representations 3035128STIRLING COUNCIL with respect to the application may be made in writing and addressed THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL to the Oil & Gas Authority, Consents and Authorisations, Second IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2017 Floor, 48 Huntly Street, Aberdeen, AB10 1SH (marked FAO Mrs Claire REVIEW OF OLD MINERAL PERMISSION (ROMP) AT LAND AT Grant, Offshore Pipeline Authorisations) not later than 22 June 2018 MURRAYSHALL QUARRY, POLMAISE ROAD TO CARRON and should bear the reference "PA/2486" and state the grounds upon RESERVOIR, STIRLING which the representations are made. Notice is hereby given that supplementary information has been Dated 25/05/18 submitted to Stirling Council by Paterson Quarries Limited in EnQuest Heather Limited, 35 Palmerston Road, Aberdeen AB11 5QP conjunction with a Review of Old Mineral Permission (ROMP) Andy Duncanson, Kraken Area Manager (Reference 18/00137/MINREV). The supplementary information is SCHEDULE TO THE NOTICE FOR PUBLICATION - PLACES submitted under Regulation 26 of the above 2017 Regulations. A WHERE A MAP OR MAPS MAY BE INSPECTED copy of the supplementary information is included in the documents EnQuest Heather Limited, 35 Palmerston Road, Aberdeen AB11 5QP. which are open to public inspection via Stirling Council’s online Oil & Gas Authority, Consents & Authorisations, AB1, Second Floor, planning website 48 Huntly Street, Aberdeen. AB10 1SH. http://pabs.stirling.gov.uk/onlineapplications/search.do? Marine Scotland, Compliance, Area 1-A North, Victoria Quay, action=simple&searchType=Application Edinburgh EH6 6QQ. or at Planning Service, Teith House, Kerse Road, Stirling, FK7 7QA Scottish Fisheries Protection Agency, Old Harbour Buildings, within office hours where the documents can be inspected free of Scrabster, Caithness KW14 7UJ. charge. Orkney Fisheries Association, 5 Ferry Terminal Building Kirkwall, Copies of the supplementary information can be purchased from Orkney KW15 1HU. Johnson Poole & Bloomer, 50 Speirs Wharf, Glasgow Email: Fishery Office, 13-19 Alexandra Buildings, Esplanade, Lerwick, [email protected] while stocks last at a cost of £15 for a Shetland ZE1 0LL. CD copy (inclusive of VAT and delivery) and £80 for a paper copy Anstruther Fishery Office, 28 Cunzie Street, Anstruther KY10 3DF. (inclusive of VAT and delivery). Scottish Fishermen's Federation, 24 Rubislaw Terrace, Aberdeen Any written representations about the additional information should AB10 1XE. be made to Stirling Council by 25 June 2018. Representations can Fishery Office, Suite 3-5, Douglas Centre, March Road, Buckie AB56 also be made online. Please note any representations made will be 4BT. available for public inspection and will be published on the internet. Aberdeen Fishery Office, Room A119, PO Box 101, 375 Victoria Road, The outcome of a Review of Old Mineral Permission (ROMP) is to Aberdeen AB11 9DB. ensure that the conditions applied to the planning permission reflect Fishery Office, Keith House, Seagate, Peterhead AB4 6JP. current environmental protection standards consistent with best Fishery Office, 121 Shore Street, Fraserburgh AB43 9BR. working practices and providing for the satisfactory restoration of the Highlands and Islands Fishermen's Association, Rona, 7 Aultgrishan, land following the cessation of extraction. (3035128) Gairloch, Ross-Shire IV21 2DZ. National Federation of Fishermens' Organisations, 30 Monkgate, York YO31 7PF. SCOTTISH3034950 ENERGY STRATEGY AND CLIMATE CHANGE PLAN Fishery Office Kirkwall, Terminal Building, East Pier, Kirkwall KW15 ENVIRONMENTAL ASSESSMENT (SCOTLAND) ACT 2005: 1HU. (3034949) SECTION 18(1) The Scottish Government adopted the above Energy Strategy on 20/12/2017 and Climate Change Plan on 28/02/2018. Copies of these ENVIRONMENTAL PROTECTION documents can be viewed on-line at http://www.gov.scot/Topics/ Business-Industry/Energy/energystrategy and http://www.gov.scot/ 3035188BALLYGARVEY EGGS LTD Topics/Environment/climatechange/climate-change-plan respectively PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER with the joint Strategic Environmental Assessment (SEA) REGULATION 19 OF THE POLLUTION PREVENTION AND Environmental Report and SEA Post-Adoption Statements. Printed CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS copies of these documents are also available for inspection during (NORTHERN IRELAND) 2013 normal office hours, free of charge, from: Decarbonisation Division, INTEGRATED POLLUTION PREVENTION AND CONTROL Directorate for Energy and Climate Change, Victoria Quay, Edinburgh Notice is hereby given that Ballygarvey Eggs Ltd has applied to the EH6 6QQ. (3034950) Chief Inspector for a variation to an Integrated Pollution Prevention and Control (IPPC) Permit to operate an installation involving the intensive rearing of poultry. The variation is for an increase in the capacity of the installation from 140,000 birds (2 poultry houses) to Planning 220,000 birds (3 poultry houses). The installation is located at 113 Deerfin Road, Broughshane, Ballymena, Co. Antrim, BT42 4HR. TOWN PLANNING The application contains all particulars as required by the Regulations including a description of foreseeable significant effects of emissions THE3035252 ROYAL BOROUGH OF KINGSTON UPON THAMES from the installation on the environment. TOWN AND COUNTRY PLANNING ACT 1990 (THE “ACT”) A copy of the application which contains the information listed in THE STOPPING UP OF HIGHWAYS (ROYAL BOROUGH OF Schedule 7 Part 1 (1) of the regulations is available for public KINGSTON UPON THAMES) (PARTS OF THE LAND AT UNION inspection free of charge between the hours of 9.30-12.00 and STREET AND EDEN STREET, KINGSTON UPON THAMES) ORDER 14.00-15.30 at Northern Ireland Environment Agency, Klondyke [1] 2018 Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Road, Belfast, BT7 2JA and Mid and East Antrim Borough Council, Kingston of upon Thames (the “Council”) has on 25 May 2018 made Ballymena Office, 80 Galgorm Road, Ballymena, Co. Antrim, BT42 an order under section 247 of the Act for the stopping up of areas of 1AB. In addition, members of the public who wish to obtain a copy of highway in Union Street measuring approximately 25m length of the the relevant information contained in the register can do so upon the footway running north to south adjoining the Eden Shopping Centre payment of a reasonable charge to cover the cost of photocopying. by approximately 0.6m width (triangular) and approximately 5m length Written representations about the application may be sent to the of the footway running south to north adjoining the Eden Shopping Chief Inspector of the Industrial Pollution & Radiochemical Centre by approximately 0.5m width (triangular) and areas of highway Inspectorate, Northern Ireland Environment Agency, (address as in Eden Street, measuring approximately 30m length of the footway above), within 42 days from the date of this publication. All adjoining the Eden Shopping Centre, running south to north by representations will be placed on the public register unless a approximately 0.9m width ( (curved) and approximately 75m length of representation contains a written request to the contrary. If there is the footway adjoining the Eden Shopping Centre, running south to such a request, the register will only include a statement that there north by approximately 1.7m width (square and triangular) and shown has been such a request. (3035188) marked by black diagonal lines on the plan attached to the Order (“the Plan”).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 5 ENVIRONMENT & INFRASTRUCTURE

The effect of this Order is that the said land has ceased to be Any person aggrieved by or desiring to question the validity of or any highway. provision within the Order, on the grounds that it is not within the The Council is satisfied that it is necessary to stop up those parts of powers of the above Act or that any requirement or regulation made the footway that that fall within the highways in Eden Street to enable has not been complied with, may, within 6 weeks of 25 May 2018 the implementation of a planning permission granted by the Council apply to the High Court for the suspension or quashing of the Order on 30th October 2015 (Council Ref: 15/12343/FUL) for the demolition or of any provision included. of the existing retail/office building and redevelopment of the site to S Zamenzadeh , Casework Manager (3035250) provide a mixed use building with retail (Class A1)/financial & professional services (Class A2) / cafe or restaurant (Class A3) use on the ground and basement levels and 39 apartments (Class C3) from DEPARTMENT3035249 FOR TRANSPORT the first to the sixth floor, together with ground floor level accessible TOWN AND COUNTRY PLANNING ACT 1990 car parking. The Secretary of State gives notice of an Order made under Section A copy of the Order and Plan may be inspected free of charge at the 247 of the above Act entitled “The Stopping up of Highway ( Council Offices at the Reception, Guildhall, Kingston upon Thames, and the Humber) (No.21) Order 2018” authorising the stopping up of KT1 1EU, from 9.00am to 5.00pm Monday to Thursday and 9.00am to an irregular shaped southern part width of Portobello Street 4.45pm on Friday (excluding bank and public holidays) until the 9 July comprising part of the footway and a layby at Sheffield, in the City of 2018. Sheffield to enable development as permitted by Sheffield City Any person aggrieved by the Order and wishing to question its Council under reference 17/05128/FUL. validity, or any provision contained in the Order, on the grounds Copies of the Order may be obtained, free of charge, from the that it is not within the powers of the Act or that any procedural Secretary of State, National Transport Casework Team, Tyneside requirements of the Act or any regulation made under the Act has House, Skinnerburn Road, Newcastle Business Park, Newcastle upon not been complied with in relation to the making of the Order Tyne NE4 7AR or [email protected] (quoting may, within 6 weeks following 25 May 2018 apply to the High NATTRAN/Y&H/S247/3208) and may be inspected during normal Court for the suspension or quashing of the Order or of any opening hours at First Point, Sheffield City Council, Howden House, provision contained in the Order. 1 Union Street, Sheffield S1 2SH. Dated: 25 May 2018 Any person aggrieved by or desiring to question the validity of or any Mervyn Bartlett provision within the Order, on the grounds that it is not within the Group Manager (3035252) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 25 May 2018 apply to the High Court for the suspension or quashing of the Order 3035251DEPARTMENT FOR TRANSPORT or of any provision included. TOWN AND COUNTRY PLANNING ACT 1990 S Zamenzadeh , Casework Manager (3035249) The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of an irregular shaped south western part width of Church Road adjacent to 3035248DEPARTMENT FOR TRANSPORT no.24 Church Road at Webheath, in the Borough of Redditch. TOWN AND COUNTRY PLANNING ACT 1990 If made, the Order would authorise the stopping up only to enable The Secretary of State gives notice of the proposal to make an Order development as permitted by Redditch Borough Council, under under section 247 of the above Act to authorise the stopping up of a reference 17/00831/REM. length of Coleman Street and the whole of Rickard Street at Leeds in Copies of the draft Order and relevant plan will be available for the City of Leeds. inspection during normal opening hours at Webheath Post Office, 70 If made, the Order would authorise the stopping up only to enable Heathfield Road, Webheath, Redditch B97 5RH in the 28 days development to be carried out should planning permission be granted commencing on 25 May 2018, and may be obtained, free of charge, by Leeds City Council. The Secretary of State gives notice of the draft from the address stated below (quoting NATTRAN/WM/S247/3310). Order under Section 253 (1) of the 1990 Act. Any person may object to the making of the proposed order by Copies of the draft Order and relevant plan will be available for stating their reasons in writing to the Secretary of State at inspection during normal opening hours at Leeds City Council, [email protected] or National Transport Casework Highways and Transportation, 8th Floor East, Merrion House, 110 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Merrion Centre, Leeds, LS2 8BB in the 28 days commencing on 7AR, quoting the above reference. Objections should be received by 25 May 2018, and may be obtained, free of charge, from the address midnight on 22 June 2018. Any person submitting any stated below quoting NATTRAN/Y&H/S247/3318. correspondence is advised that your personal data and Any person may object to the making of the proposed order by correspondence will be passed to the applicant/agent to be stating their reasons in writing to the Secretary of State at considered. If you do not wish your personal data to be forwarded, [email protected] or National Transport Casework Team, please state your reasons when submitting your correspondence. Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, G Patrick , Casework Manager (3035251) quoting the above reference. Objections should be received by midnight on 22 June 2018. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable DEPARTMENT3035250 FOR TRANSPORT your objection to be considered. If you do not wish your personal data TOWN AND COUNTRY PLANNING ACT 1990 to be forwarded, please state your reasons when submitting your The Secretary of State gives notice of an Order made under Section objection. 247 of the above Act entitled “The Stopping up of Highway (Yorkshire S Zamenzadeh , Casework Manager (3035248) and the Humber) (No.22) Order 2018” authorising the stopping up of a part-width of Atkinson Street, at its junction with Goodman Street, at Hunslet in the City of Leeds. This is to enable development as DEPARTMENT3035247 FOR TRANSPORT permitted by Leeds City Council under reference 17/03203/FU. TOWN AND COUNTRY PLANNING ACT 1990 Copies of the Order may be obtained, free of charge, from the The Secretary of State gives notice of the proposal to make an Order Secretary of State, National Transport Casework Team, Tyneside under section 247 of the above Act to authorise the stopping up of an House, Skinnerburn Road, Newcastle Business Park, Newcastle upon eastern part width of Howell Croft South consisting footway and a Tyne NE4 7AR or [email protected] (quoting northern part width of Ashburner Street at Bolton, in the Metropolitan NATTRAN/Y&H/S247/3098) and may be inspected during normal Borough of Bolton. opening hours at Leeds City Council, Merrion House, 110 Merrion If made, the Order would authorise the stopping up only to enable Centre, LS2 8BB. development as permitted by Bolton Metropolitan Borough Council, under reference 01546/17.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order and relevant plan will be available for DEPARTMENT3035243 FOR TRANSPORT inspection during normal opening hours at Department of Place, TOWN AND COUNTRY PLANNING ACT 1990 Highways and Engineering Division, Asset Management, Design and The Secretary of State gives notice of an Order made under Section Construction, 3rd Floor, Paderborn House, Howell Croft North, Bolton 247 and 333 (7) of the above Act entitled “The variation of the BL1 1UA in the 28 days commencing on 25 May 2018, and may be stopping up of Highway (South East) (NO.18) Order 2018” authorising obtained, free of charge, from the address stated below (quoting the re-positioning of the proposed new Bridleway by the developer NATTRAN/NW/S247/3299). and the inclusion of an additional planning permission under the Any person may object to the making of the proposed order by original Order named “The stopping up of Highway (South East) (NO. stating their reasons in writing to the Secretary of State at 1) Order 2017. [email protected] or National Transport Casework Copies of the Order may be obtained, free of charge, from the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Secretary of State, National Transport Casework Team, Tyneside 7AR, quoting the above reference. Objections should be received by House, Skinnerburn Road, Newcastle Business Park, Newcastle upon midnight on 22 June 2018. Any person submitting any Tyne NE4 7AR or [email protected] (quoting correspondence is advised that your personal data and NATTRAN/SE/S247/3229) and may be inspected during normal correspondence will be passed to the applicant/agent to be opening hours at Rother District Council, Town Hall, London Road, considered. If you do not wish your personal data to be forwarded, Bexhill-on-Sea, East Sussex, TN39 3JX. please state your reasons when submitting your correspondence. Any person aggrieved by or desiring to question the validity of or any G Patrick , Casework Manager (3035247) 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 has not been complied with, may, within 6 weeks of 25 May 2018 3035246DEPARTMENT FOR TRANSPORT apply to the High Court for the suspension or quashing of the Order TOWN AND COUNTRY PLANNING ACT 1990 or of any provision included. The Secretary of State gives notice of the proposal to make an Order S Zamenzadeh , Casework Manager (3035243) under section 247 of the above Act to authorise the stopping up of a length and part-width of Abbey Walk at West Molesey, in the Borough of Elmbridge. WEST3035125 LOTHIAN COUNCIL If made, the Order would authorise the stopping up only to enable TOWN AND COUNTRY PLANNING (DEVELOPMENT development as permitted by Elmbridge Borough Council under MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 reference 2016/3574. PLANNING SERVICES Copies of the draft Order and relevant plan will be available for Notice of applications to be published. inspection during normal opening hours at Molesey Library, Walton You can view or comment on all planning applications on the planning Road, West Molesey KT8 2HZ in the 28 days commencing on portal at https://planning.westlothian.gov.uk 25 May 2018, and may be obtained, free of charge, from the address Alternatively, written comments can be made to Development stated below quoting NATTRAN/SE/S247/3317. Management, Civic Centre, Howden South Road, Livingston EH54 Any person may object to the making of the proposed order by 6FF. stating their reasons in writing to the Secretary of State at All comments should be received no later than 14 days from the date [email protected] or National Transport Casework of this notice or 21 days for Listed Building Consents (LBC) or Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 applications affecting conservation areas. 7AR, quoting the above reference. Objections should be received by Application Number midnight on 22 June 2018. Any person submitting any 0419/LBC/18 correspondence is advised that your personal data and Proposal correspondence will be passed to the applicant/agent to be Listed Building Consent for the demolishing of existing bin store and considered. If you do not wish your personal data to be forwarded, erection of new bin store (Grid Ref: 300220,677208) at Burgh Halls please state your reasons when submitting your correspondence. The Cross Linlithgow West Lothian EH49 7EY D Hoggins , Casework Manager (3035246) Application Number 0440/LBC/18 Proposal DEPARTMENT3035244 FOR TRANSPORT Listed building consent for removal of chimney (Grid Ref: TOWN AND COUNTRY PLANNING ACT 1990 293536,668422) at Armadale Primary School Academy Street The Secretary of State gives notice of an Order made under Section Armadale Bathgate West Lothian EH48 3JD 247 of the above Act entitled “The Stopping up of Highways (East Any comments you make may be publicly available as part of the Midlands) (No.13) Order 2018” authorising the stopping up of a part- planning file, which will also appear on the planning portal. width of Maxwell Close and a part-width of Willoughby Street at Applications submitted within the Linlithgow ward or the Winchburgh Lenton, in the City of Nottingham. This is to enable development as Community Council boundary will be advertised solely in the permitted by Nottingham City Council under reference 17/00044/ Linlithgow Gazette. (3035125) PFUL3. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside EAST3035123 LOTHIAN COUNCIL House, Skinnerburn Road, Newcastle Business Park, Newcastle upon TOWN & COUNTRY PLANNING Tyne NE4 7AR or [email protected] (quoting NOTICE IS HEREBY GIVEN that application for Planning Permission/ NATTRAN/EM/S247/2872) and may be inspected during normal Listed Building Consent/Conservation Area Consent has been made opening hours at Nottingham City Council (Traffic and Safety, to East Lothian Council, as Planning Authority, as detailed in the Development and Growth), Loxley House, Station Street, Nottingham schedule hereto. NG2 3NG. The applications and plans are open to inspection at http:// Any person aggrieved by or desiring to question the validity of or any pa.eastlothian.gov.uk/online-applications/ provision within the Order, on the grounds that it is not within the Any representations should be made in writing or by e-mail to the powers of the above Act or that any requirement or regulation made undersigned within 21 days of this date. has not been complied with, may, within 6 weeks of 25 May 2018 25 May 2018 apply to the High Court for the suspension or quashing of the Order Iain McFarlane or of any provision included. Service Manager - Planning S Zamenzadeh , Casework Manager (3035244) John Muir House Brewery Park HADDINGTON E-mail: [email protected] SCHEDULE 18/00408/LBC Listed Building Consent

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 7 ENVIRONMENT & INFRASTRUCTURE

The Temple Whittingehame House Stenton Haddington East Lothian 3035122RENFREWSHIRE COUNCIL Alterations to building (Part Retrospective) TOWN AND COUNTRY PLANNING (LISTED BUILDING AND 18/00249/P BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Development in Conservation Area and Listed Building Affected by Applications for Listed Building Consent, listed below, together with Development the plans and other documents submitted with them may be Whatton Lodge Hill Road Gullane East Lothian EH31 2BE examined at the Customer Service Centre, Renfrewshire House, Installation of vent Cotton Street, Paisley, PA1 1AN between the hours of 8.45am - 18/00256/LBC 4.45pm Monday - Thursday and 8.45am - 3.55pm on a Friday or Listed Building Consent online at www.renfrewshire.gov.uk. Whatton Lodge Hill Road Gullane East Lothian EH31 2BE Anyone wishing to make representations should do so in writing Installation of vent within 21 days from the date of publication of this notice to the 18/00382/P Director of Development and Housing Services, Renfrewshire House, Development in Conservation Area Cotton Street, Paisley, PA1 1JD. 7 Hamilton Road North Berwick East Lothian EH39 4NH ADDRESS Installation of rooflight and erection of gates St James’ Church, 30 Underwood Road, Paisley, PA3 1TL 18/00453/PCL DESCRIPTION OF WORKS Development in Conservation Area Internal alterations comprising the removal of organ and war memorial Yester Primary School Walden Terrace Gifford Haddington East (3035122) Lothian Erection of 2 sheds STIRLING3035121 COUNCIL 18/00476/P TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Listed Building Affected by Development PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 7 West Fenton Court West Fenton North Berwick East Lothian EH39 (SCOTLAND) ACT 1997 5AE The applications listed below are proposals requiring planning Installation of flue (Retrospective) permission and/or Listed Building Consent which have been 18/00477/LBC submitted to Stirling Council and may be viewed online at Listed Building Consent www.stirling.gov.uk/onlineplanning. 7 West Fenton Court West Fenton North Berwick East Lothian EH39 Written comments may be made to the Planning & Building Standards 5AE Service Manager, Planning Services, Stirling Council, Teith House, Installation of flue (Retrospective) Kerse Road, Stirling FK7 7QA (Telephone 01786 233660) within 21 18/00504/P days of this notice. Development in Conservation Area Proposal/Reference: 2 Custom House Square Dunbar East Lothian EH42 1HY 18/00317/LBC Installation of replacement windows and door Address of Proposal: 18/00505/P Land And Buildings At Gartur House, Touch Road, Cambusbarron, Development in Conservation Area Name and Address of Applicant: 3 Creel Court North Berwick East Lothian EH39 4LJ Description of Proposal: Installation of replacement windows Alterations to Gartur House to form 2No. units, alterations to Gartur 18/00480/P Lairds House to form 2No. units and alterations to Gartur House Development in Conservation Area and Listed Building Affected by Stables to form 2No. units, complete with redevelopment of two Development existing cottages to form 1No. unit, erection of 2No cottages and Yester House The Avenue Gifford Haddington East Lothian detached garages with associated landscaping Extension to house Proposal/Reference: 18/00481/LBC 18/00324/LBC Listed Building Consent Address of Proposal: Yester House The Avenue Gifford Haddington East Lothian 2 Clarendon Place, Kings Park, Stirling, FK8 2QW Extension to building Name and Address of Applicant: 18/00488/PCL NOT ENTERED Development in Conservation Area Description of Proposal: 19 Glebe Crescent Athelstaneford North Berwick East Lothian EH39 Internal alterations, replacement of existing windows, replacement of 5BG garage doors with window, installation of bi-fold doors and extension Extension to house at first floor level including formation of doorway in existing external 18/00432/PCL wall to side of dwelling house Development in Conservation Area Proposal/Reference: 24 Park Road Gifford Haddington East Lothian EH41 4QS 18/00331/LBC Extension to house 5Address of Proposal: 18/00475/P Blairlogie Park, Blairlogie, Stirling, FK9 5PY Development in Conservation Area Name and Address of Applicant: 33 The Green Pencaitland East Lothian EH34 5HE NOT ENTERED Erection of summerhouse and formation of hardstanding area Description of Proposal: 18/00446/P Proposed new flat roof on existing extension, new bay window, Development in Conservation Area and Listed Building Affected by relocate back door and internal alterations. (3035121) Development Former Yester Stable Block And Stable Cottage Gifford Haddington East Lothian EH41 4JF MORAY3035120 COUNCIL Alterations, extension to derelict building to form domestic stable THE TOWN AND COUNTRY PLANNING SCOTLAND) ACT 1997 block THE MORAY COUNCIL (STOPPING-UP OF CYCLE PATH AT 18/00390/P STONECROSS HILL, WAULKMILL GROVE, ELGIN) ORDER 2018 Development in Conservation Area and Listed Building Affected by NOTICE is hereby given that The Moray Council, in order to enable Development there to be carried out the development of sixteen affordable housing Flat 2 Preston Lodge Station Road Prestonpans East Lothian units and associated infrastructure in accordance with planning Erection of garden room (3035123) permission granted to the developer by The Planning and Environmental Appeals Division (DPEA) of the Scottish Government

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE on 3 November 2017 has made an Order under Section 207 of the Loanhead Primary School, Town and Country Planning (Scotland) Act 1997. This Order is about Dick Road, to be submitted to the Scottish Government for confirmation or, if Kilmarnock, unopposed, will be confirmed by The Moray Council as an unopposed KA1 3AP order. Name and Address of Applicant: The effect of the said Order, if confirmed, will be to authorise the East Ayrshire Council Education Department stopping-up of an existing adopted cycle path, over which part of the East Ayrshire Council Headquarters new development is to be constructed, as described in the schedule London Road and shown on the plan accompanying the Order. A temporary closure Kilmarnock of the existing cycle path is in place until 31/12/18 to enable the East Ayrshire development to proceed. A new cycle path will be constructed as part KA3 7BU of the development and available for use by residents and the wider Description of Proposal: community. Single storey extension and associated alterations to annex, Full details may be examined at the Access Point, Moray Council playground and demolition of existing extension (3035119) Office, Elgin, Mon-Fri during opening hours until 22/6/18. Anyone wishing to discuss the proposals should telephone the Contact Centre on 0300 123 4565. Details also available at www.moray.gov.uk ABERDEENSHIRE3035117 COUNCIL or www.tellmescotland.gov.uk. Access to these websites can be PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) obtained at public libraries. (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR Objectors must state their grounds for objection in writing by 22/6/18 PLANNING (LISTED BUILDING CONSENT AND CONSERVATION to: Alasdair McEachan, Head of Legal and Democratic Services, High AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS Street, ELGIN, IV30 1BX. (3035120) 2015, REGULATION 8 The applications listed below together with the plans and other documents submitted with them may be examined at the local 3035119EAST AYRSHIRE COUNCIL planning office as given below between the hours of 8.45 am and 5.00 TOWN AND COUNTRY PLANNING (DEVELOPMENT pm on Monday to Friday (excluding public holidays). You can also MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 examine the application and make comment online using the Planning (AS AMENDED) Register at https://upa.aberdeenshire.gov.uk/online-applications/. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Internet access is available at all Aberdeenshire libraries. (SCOTLAND) ACT 1997 (AS AMENDED) Written comments may be made quoting the reference number and PLANNING APPLICATIONS stating clearly the grounds for making comment. These should be FOR THOSE APPLICATIONS WHICH HAVE BEEN THE SUBJECT addressed to the E-planning Team, Aberdeenshire Council, OF PRE-APPLICATION CONSULTATION BETWEEN THE Viewmount, Arduthie Road, Stonehaven, AB39 2DQ, or emailed to APPLICANT AND THE COMMUNITY (AND WHICH ARE [email protected]. INDICATED AS “PAC”), PERSONS WISHING TO MAKE Please note that any comment made will be available for public REPRESENTATIONS IN RESPECT OF THE APPLICATION inspection and will be published on the Internet. SHOULD DO SO TO THE PLANNING AUTHORITY IN THE Comments must be received by 14 June 2018 MANNER INDICATED. Head of Planning and Building Standards THE APPLICATIONS LISTED MAY BE EXAMINED AT THE Proposal/Reference: ADDRESS STATED BELOW BETWEEN 09:00 AND 17:00 HOURS APP/2018/0932 MONDAY TO THURSDAY AND 09:00 AND 16:00 HOURS FRIDAY, Address of Proposal: EXCLUDING PUBLIC HOLIDAYS. ALL APPLICATIONS CAN ALSO Mansfield Steading, Clatt, Huntly, Aberdeenshire, AB54 4NY BE VIEWED ONLINE VIA THE COUNCIL WEBSITE (WWW.EAST- Name and Address of Applicant: AYRSHIRE.GOV.UK/EPLANNING) OR BY PRIOR ARRANGEMENT For further information contact local planning office. Details: AT ONE OF THE LOCAL OFFICES THROUGHOUT EAST Viewmount, Arduthie Road, Stonehaven, AB39 2DQ AYRSHIRE. Description of Proposal: WRITTEN COMMENTS AND ELECTRONIC REPRESENTATIONS Installation of 2 Rooflight, Replacement Windows and Internal MAY BE MADE TO THE HEAD OF PLANNING AND ECONOMIC Alterations DEVELOPMENT, PO BOX 26191, KILMARNOCK KA1 9DX OR Proposal/Reference: [email protected] BEFORE THE APP/2018/0999 APPROPRIATE DEADLINE. Address of Proposal: PLEASE NOTE THAT COMMENTS RECEIVED OUTWITH THE Banff Bridge, Banff, Aberdeenshire SPECIFIED PERIOD WILL ONLY BE CONSIDERED IN Name and Address of Applicant: EXCEPTIONAL CIRCUMSTANCES WHICH WILL BE A QUESTION For further information contact local planning office. Details: Winston OF FACT IN EACH CASE. House, 39 Castle Street, Banff, AB45 1DQ Head of Planning and Economic Development Description of Proposal: 18 May 2018 Placement of Plaque Where plans can be inspected: Proposal/Reference: Dept. Economy and Skills, The Johnnie Walker Bond, 15 Strand APP/2018/1100 Street, Kilmarnock KA1 1HU 5Address of Proposal: Proposal/Reference: Granny Bakes, 1 Strait Path, Banff, Aberdeenshire, AB45 1AD 18/0359/LB Name and Address of Applicant: Address of Proposal: For further information contact local planning office. Details: Winston Springhill Home, House, 39 Castle Street, Banff, AB45 1DQ Portland Road, Description of Proposal: Kilmarnock, Installation of Flue and Painting of Window and Door Surrounds KA1 2EJ (Retrospective) Name and Address of Applicant: Proposal/Reference: Springhill Properties No.1 Limited APP/2018/1137 1 Portland Place Address of Proposal: London Stoney Barbers, 23 Evan Street, Stonehaven, Aberdeenshire, AB39 W1B 1PN 2EQ Description of Proposal: Name and Address of Applicant: Installation of replacement windows For further information contact local planning office. Details: Proposal/Reference: Viewmount, Arduthie Road, Stonehaven, AB39 2DQ 18/0379/LB Description of Proposal: Address of Proposal: Installation of Replacement Window and Door

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 9 ENVIRONMENT & INFRASTRUCTURE

Proposal/Reference: Name and Address of Applicant: APP/2018/0849 The Open Space Trust 5Address of Proposal: Description of Proposal: Ury House, Ury, Stonehaven, Aberdeenshire Installation of flue on the south roof face of East Kirk Name and Address of Applicant: Proposal/Reference: For further information contact local planning office. Details: 180747/LBC Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Address of Proposal: Description of Proposal: 15 Dee Place, Aberdeen Alterations and Reinstatement of Derelict Mansion House for use as a Name and Address of Applicant: Hotel (Part Retrospective) (3035117) Professor Alistair Anderson Description of Proposal: Replacement windows to front and rear dormers (3035115) 3035116ARGYLL & BUTE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND 3035114DUMFRIES & GALLOWAY COUNCIL CONSERVATION AREAS) (SCOTLAND) ACT 1997 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 These applications listed below together with other related PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) documents may be inspected between 09:00-12.30 –13.30-16:00 hrs (SCOTLAND) ACT 1997 Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the The applications listed below may be examined during normal office alternative locations detailed below during their normal opening times hours at Council Offices, Kirkbank, English Street Dumfries or Council or by logging on to the Council’s website at www.argyll-bute.gov.uk. Offices, Ashwood House, Sun Street, Stranraer. Alternatively, they REF. No.L can be viewed on-line by following the ePlanning link on the Council’s 18/00740/LIB website at www.dumgal.gov.uk/planning. All representations should PROPOSAL be made to me within 21 days from the date of this publication at Refurbishment of former school to form mixed use centre for Kirkbank, Council Offices, English Street, Dumfries, by email to community wellbeing/arts & culture/heritage and enterprise, [email protected] or via the Council’s website, as noted demolition of dilapidated WC block and installation of new accessible above. entrance and ramp, demolition of stair block to make new compliant Head of Planning & Regulatory Services stair and lift core and general internal alterations Proposal/Reference: SITE ADDRESS 18/0623/LBC Former Rockfield Primary School Hill Street Oban Argyll And Bute Address of Proposal: LOCATION OF PLANS Former Johnstone Church Oban Area Office Ecclefechan Written comments can be made to the above address or submitted Lockerbie online http://www.argyll-bute.gov.uk/planning-and-environment/find- Name and Address of Applicant: and-comment-planning-applications within 21 days of this advert. NOT ENTERED Please quote the reference number in any correspondence. Any letter Description of Proposal: of representation the Council receives is considered a public Internal alterations to bring about the change of use of former church document and will be published on our website. Anonymous or and flatted dwelling to dwellinghouse marked confidential correspondence will not be considered. A weekly Proposal/Reference: list of all applications can be viewed at all Area Offices, Council 18/0207/LBC Libraries and on the Councils website. (3035116) Address of Proposal: 30 Union Street Kirkcudbright ABERDEEN3035115 CITY COUNCIL Name and Address of Applicant: THE PLANNING (LISTED BUILDING CONSENT AND NOT ENTERED CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Description of Proposal: REGULATIONS 2015 Installation of replacement front door and repainting of jambs, heads LISTED BUILDING CONSENT REGULATION (8)(1)(A) – 21 DAYS and cills FROM THE DATE OF THIS NOTICE Proposal/Reference: The applications listed below together with the plans, drawings and 18/0552/LBC other documents submitted with them may be examined at Business 5Address of Proposal: Hub 4, Ground Floor North, Marischal College, Broad Street, Bladnoch Distillery Aberdeen, AB10 1AB between the hours of 8:30am and 5:00pm, Bladnoch Monday to Friday or online by entering the reference number at Wigtown https://publicaccess.aberdeencity.gov.uk/online-applications/. Newton Stewart Written comments may be submitted to the Chief Officer – Strategic Name and Address of Applicant: Place Planning at the same postal address or online via the above NOT ENTERED website link. Description of Proposal: Representations must be received within the time period specified Alterations including installation of external stair to south elevation under each of the categories and the reference number of the and installation of replacement windows and doors to bring about the application quoted in all correspondence. Subject to personal data change of use of storage area to visitors centre/cafe (3035114) being removed, representations will be open to public inspection by interested parties on request. Would Community Councils, conservation groups and societies, applicants and members of the public please note that Aberdeen City Council as planning authority intent to accept only those representations which have been received within the above periods as prescribed in terms of planning legislation. Letters of representations will be open to public view, in whole and in summary according to the usual practice of this authority. Gale Beattie , Chief Officer - Strategic Place Planning (Interim) 22 May 2018 Proposal/Reference: 180716/LBC Address of Proposal: The East Kirk of St Nicholas, St Nicholas House, Aberdeen AB10 1JZ

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3035113THE CITY OF EDINBURGH COUNCIL 18/02071/FUL Flat 1 18C Hopetoun Road South Queensferry EH30 THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 9RA Replace existing double unit kitchen window with new fully MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 double glazed timber side hung window. - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 18/02076/FUL GF 14 Belgrave Place Edinburgh EH4 3AW Proposed (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) erection of garden room to the private garden of 14 Belgrave Place. (SCOTLAND) REGULATIONS 1987 - REGULATION 5. 18/02091/LBC Flat 5 1 Drumsheugh Gardens Edinburgh EH3 7QJ ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Internal alterations to existing, top floor flat, including moving kitchen REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL and creation of additional bathroom. STATEMENT. 18/02094/FUL 9 East Savile Road Edinburgh EH16 5ND Ground floor PLANNING AND BUILDING STANDARDS extension to existing two storey house. Applications, plans and other documents submitted may be examined 18/02098/FUL 47A South Clerk Street Edinburgh EH8 9NZ The at Planning & Building Standards front counter, Waverley Court, 4 installation of an air conditioning unit on the rear wall (in retrospect). East Market Street, Edinburgh EH8 8BG between the hours of 18/02098/LBC 47A South Clerk Street Edinburgh EH8 9NZ To retain 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written the installation of an air conditioning unit on the rear wall. comments may be made quoting the application number to the Head 18/02101/LBC 1F 7 Oxford Terrace Edinburgh EH4 1PX Internal of Planning & Building Standards within 21 days of the date of alterations to create new fully internal bathroom and ensuite, plus publication of this notice. You can view, track & comment on planning dining kitchen to rear with new enlarged window to rear elevation. applications online at www.edinburgh.gov.uk/planning. The 18/02102/FUL 8 Whitehouse Terrace Edinburgh EH9 2EU Erection of application may have been subject to a pre-application consultation car port, removal of tree and all associated works. process & comments may have been made to the applicant prior to 18/02103/FUL 131 Bruntsfield Place Edinburgh EH10 4EB Paint the application being submitted. Notwithstanding this, persons exterior of shopfront. wishing to make representations in respect of the application should 18/02104/LBC 131 Bruntsfield Place Edinburgh EH10 4EB Paint do so as above. exterior of shopfront and fascia signage. Chief Planning Officer 18/02105/LBC Flat 4 23 Great King Street Edinburgh EH3 6QW Proposal/Reference: Convert roof space to provide two bedrooms and an ES bathroom. List of Planning applications to be published on Friday 25 May 2018 Form stair from lower floor. Rebuild part of roof. Address of Proposal: 18/02117/FUL 2F3 5 Newhaven Main Street Edinburgh EH6 4LJ Attic 17/04341/AMC 101 Edinburgh Park Edinburgh Application for matters conversion to form living/kitchen/dining and shower room with 2 specified in condition 5 of planning permission 09/00430/FUL dormers to front and roof terrace to rear, rear roof re-slated in natural 17/04391/FUL Land Adjacent To Lochside Way Edinburgh Application slate to match existing. for full planning permission for new and upgraded road and 18/02119/LBC Dreghorn Barracks 82 Redford Road Edinburgh The infrastructure works with associated landscaping. proposed works are boiler and flue replacement with new gas 18/01479/FUL 17 Belmont Road Juniper Green EH14 5DZ terminal fitted to top of existing chimney stack. Replacement porch to front of property. Partial removal of wall at front 18/02126/LBC 1-2 St Andrew Square Edinburgh EH2 2BD Installation to form driveway. of facade lighting to accent architectural features 18/02128/FUL 2 & 4 Formation of timber fence, 1800mm high reducing to 900mm. Inverleith Avenue South Edinburgh EH3 5QA Attic conversion 18/01697/FUL 10 Bankhead Avenue Edinburgh EH11 4HD Change of including raising of flat roof to No.4 Inverleith Avenue South. use from bank to fast food restaurant. Raising of front section of pitch roof to No.2 Inverleith Avenue South. 18/01798/LBC 2F1 76 Hamilton Place Edinburgh EH3 5AZ Installation 18/02130/LBC 4 Millerfield Place Edinburgh EH9 1LW Remove of Slimlite double glazing panels in the existing sash and case existing non-original concrete block boundary wall and reinstate low windows, refurbishment and draft proofing of windows and painted to stone wall surmounted by steel railing of unusual modern design. match originals. 18/02137/LBC 2F 17 Belgrave Crescent Edinburgh EH4 3AJ Alter 18/01814/LBC 264 Morrison Street Edinburgh EH3 8DT Internal locations of kitchen and dining room at entry level. Alterations on alterations to ground/basement floors. Replacement of timber sash + upper level, removal of bedroom to form larger bathroom and utility case windows to basement floor (to match existing). Replacement of room. existing door + louvre to rear elevation. Installation of new condenser 18/02143/LBC St Andrew’s House 2 - 6 Regent Road Edinburgh EH1 unit and 2nr vents to rear elevation. 3DG Installation of photovoltaic panel array on West and East wing 18/01831/LBC PF2 18 Marchmont Road Edinburgh EH9 1HZ roofs of Category A Listed St Andrew’s House 18/02153/LBC 34-34B Alterations to form revised internal layout and alter rear window to Alva Street Edinburgh EH2 4PY Replace fully glazed, frameless form French doors. shopfront doors with new aluminium framed, glazed doors. 18/01955/LBC 2F2 18 Clarence Street Edinburgh EH3 5AF Replace 18/02155/LBC Caledonian Hotel 4 Lothian Road Edinburgh EH1 2AB skylight with new larger skylight. Previous application reference Replace two existing main entrance canopies and add two additional 17/05257/LBC. matching canopies over existing ground floor glazed screens to 18/01956/LBC 3F2 23 London Street Edinburgh EH3 6LY Form new Rutland Street. internal door for cupboard and re-instate toilet in hall cupboard. 18/02156/FUL Caledonian Hotel 4 Lothian Road Edinburgh EH1 2AB 18/02012/FUL Land 50 Metres Northeast Of 25 Lennymuir Edinburgh Replacement of two existing main entrance canvas canopies and Erection of a three storey detached house. addition of two new matching canvas canopies to existing glazed 18/02020/FUL 11 Cordiner’s Land Edinburgh EH1 2LF Raise existing screens to Rutland Street. extension wall head by approximately 1m to form 1st Floor Bedroom 18/02162/LBC 8 Gloucester Street Edinburgh EH3 6EG Installation of and En-Suite and clad entire extension with Siberian Larch throughout an air supply to the kitchen which involves installing supply ventilation as on plans. with an external grille to the east wall, relocating the existing internal 18/02030/LBC 16 Bellfield Street Edinburgh EH15 2BP Internal boiler and coring the south wall for and fitting a balanced flue alterations at ground level of house to combine two cupboards to terminal. form new cloakroom, with door from hallway. Move partition between 18/02168/LBC 26 Mansionhouse Road Edinburgh EH9 2JD Create cupboards to form fridge recess in kitchen. opening in the east wall of the living room with doors to match the 18/02035/LBC 3-4 Downie Terrace Edinburgh EH12 7AU Replace existing, create new arched opening between kitchen and the hall. existing windows with timber slimline double glazing to front elevation Add fully reversible door within the existing arched opening and 18/02059/LBC 21 Albany Street Edinburgh EH1 3QN Removal of between kitchen and entrance. Open up 3 windows to the basement existing mid-19th C terrazzo finish to front steps, conservation to on the west elevation. Construct a timber extension, with zinc roof to stonework below. Possible replacement of stonework with new the east elevation. Add new wrought iron railings to match original to stonework if original is found to be in poor condition. Repairs to front garden wall and re-instate sash and case windows to east existing external iron railings. elevation. Minor stone repairs to front elevation string course. Removal of 18/02174/FUL 31 Canaan Lane Edinburgh EH10 4SX Alterations to existing modern floor finish to hall and replacement with new existing dwelling house to include new two storey side extension and caithness stone slabs. Removal of paint from stone treads to 2 new single storey extensions to the rear of property. Internal staircase. changes to include additional bathrooms and one additional bedroom.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 11 ENVIRONMENT & INFRASTRUCTURE

18/02177/LBC 13-17 Comely Green Place Edinburgh EH7 5SY 17/01251/LBC; Upper Cottage, Hunterston Estate, West Kilbride, Conversion of existing retail unit to 3 no. two bed flats with internal Ayrshire; Replacement of 5 no aluminium casement windows with and external alterations. new timber sash & case windows with double glazing to match 18/02202/LBC 13 Blacket Place Edinburgh EH9 1RN Create 2no. new existing, replacement of timber walkway access platform with en-suite bath / shower rooms and alter 1no. existing bathroom. Douglas Fir, paint finished to match existing. 18/02224/FUL 17 Rosslyn Terrace Edinburgh EH6 5AU Attic 18/00378/LBC; 44 Kelvin Walk, Largs, Ayrshire, KA30 8SJ; conversion with new dormer window to rear. Replacement of 6 timber sliding sash windows. (3035017) 18/02228/FUL 65 Shore Edinburgh EH6 6RA Installation of an external extract flue pipe on rear elevation. (3035113) SHETLAND3035016 ISLANDS COUNCIL THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL 3035019ANGUS COUNCIL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2017 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS NOTICE UNDER REGULATION 27 AMENDED) PLANNING APPLICATION REF: 2018/008/MAR DEVELOPMENT: PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) TO DEVELOP A NEW ATLANTIC SALMON FARM COMPRISING (SCOTLAND) ACT 1997 (AS AMENDED) TWELVE 100M-CIRCUMFERENCE CAGES AND A 10M-DIAMETER Applications under the above legislation as listed below together with C-CAP FEED BARGE (REPLACEMENT FOR AN EXISTING the plans and other documents submitted with them may be SALMON FARM CONSENTED BY PLANNING PERMISSION REFS examined on the Council’s website at http://planning.angus.gov.uk/ 2004/1012/RF AND 2015/037/MAR, AND AS PART OF A WIDER online-applications/. They can also be viewed by appointment at PROPOSAL TO CONSOLIDATE THREE EXISTING SALMON Angus House Orchardbank Business Park Forfar DD8 1AN between FARMS IN GRUTING VOE INTO TWO LARGER FARMS) the hours of 9.00 a.m. to 5.00 p.m. Monday to Friday. LOCATION: HOGAN, GRUTING VOE, SHETLAND Written comments may be made by the date specified. Comments PLANNING APPLICATION REF: 2018/009/MAR can be submitted online using the above link, in writing to the DEVELOPMENT: TO REMOVE EXISTING FISH FARM CAGES AND Planning Service, Angus House Orchardbank Business Park Forfar REPLACE WITH TWELVE 100M-CIRCUMFERENCE CAGES AND A DD8 1AN or by e-mail to [email protected]. Please note that 10M-DIAMETER C-CAP FEED BARGE TO BE USED FOR ON- representations made to an applicant in response to any pre- GROWING OF ATLANTIC SALMON (AS PART OF A WIDER application consultation cannot be taken into account by Angus PROPOSAL TO CONSOLIDATE THREE EXISTING SALMON Council. FARMS IN GRUTING VOE INTO TWO LARGER FARMS) 35 Marketgate Arbroath DD11 1AU - Alterations to Listed Building LOCATION: HOLM OF GRUTING, GRUTING VOE, SHETLAND including the installation of Flues, Meter Boxes and Services for a Gas The above proposed developments are subject to Environmental Central Heating System serving a Block of Flats - 18/00346/LBC - Impact Assessment (EIA) under The Town and Country Planning 15.06.2018 (Environmental Impact Assessment) (Scotland) Regulations 2017. KATE COWEY, Service Manager Planning (3035019) Notice is hereby given that an EIA report addendum and associated updated appendices has been submitted to Shetland Islands Council by Cooke Aquaculture Scotland in DUNDEE3035018 CITY COUNCIL connection with the above planning applications. A copy of the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND addendum and associated documents may be inspected free of RELATED LEGISLATION charge during normal office hours in the register of planning These applications, associated plans and documents can be applications kept by the planning authority for the area at: Shetland examined at City Development Department Reception, Ground Floor, Islands Council, Planning Services, Train Shetland, North Gremista Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, Industrial Estate, Gremista Road, Lerwick, Shetland ZE1 0PX Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Copies can also be viewed on the Council website at www.dundeecity.gov.uk . (Top Tasks - View Planning Application and www.shetland.gov.uk. insert application ref no) A copy of the EIA report addendum and associated updated Written comments may be made to the Director of City Development, appendices may be purchased at a cost of £50 per paper copy or £20 Development Management Team, Floor 6, Dundee House, 50 North per electronic copy from Cooke Aquaculture Scotland, Crowness Lindsay Street, Dundee, DD1 1LS and email comments can be Road, Hatston Industrial Estate, Kirkwall, Orkney, KW15 1RG, Tel: submitted online through the Council's Public Access System. 01856 876101. All comments to be received by 15.06.2018 Any person who wishes to make representations to Shetland Islands FORMAT: Ref No; Address; Proposal Council about the planning applications and modified EIA report 18/00317/LBC, 8 - 10 Airlie Pl, Dundee, DD1 4HJ, Installation of should make them in writing within 30 days of the date of this Notice kitchen ventilation system at childrens nursery to the Council at: Representations must be made as described here, even if you have Planning Services, Train Shetland, North Gremista Industrial Estate, commented to the applicant prior to the application being made. Gremista Road, Lerwick, Shetland ZE1 0PX (3035018) Any further supplementary information submitted about a matter to be included in the EIA report will be made available in the Shetland NORTH3035017 AYRSHIRE COUNCIL Islands Council’s register of planning applications and online at TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 www.shetland.gov.uk, and will also be notified in this media including PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) instructions regarding further opportunity to make representations to (SCOTLAND) ACT 1997 the Council to any such supplementary information. Applications listed below together with the plans and other The possible decisions to be taken by Shetland Islands Council documents may be examined at Planning Services, Cunninghame relating to the planning applications are to: House, Irvine, between 09.00-16.45 weekdays (16.30 Fridays) or at • Grant planning permission without conditions www.eplanning.north-ayrshire.gov.uk • Grant planning permission with conditions Written representations may be made to the Executive Director • Refuse permission (Economy & Communities) at the above address or emailed to IAIN MCDIARMID, Executive Manager - Planning, [email protected] by 15 June 2018. Any 25th May 2018 (3035016) representations received will be open to public view. TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 APPLICATIONS FOR LISTED BUILDING CONSENT. 18/00435/LBC; Laggwood Cottage, Kilmory, Brodick, Isle Of Arran; Alterations including rear extension and replacement front entrance porch.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

INVERCLYDE3035015 COUNCIL Reference Development Proposal Alternative THE PLANNING (LISTED BUILDING CONSENT AND Number Address Description locations CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) where REGULATIONS 2015 application These applications, associated plans and documents may be may be examined at http://planning.inverclyde.gov.uk/Online/ and at inspected and Inverclyde Council, Regeneration and Planning, Municipal Buildings, time period for Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 comments (Fri). Regulation 5 - 18/0021/LB- To take out existing single glazed timber sash and case affecting the windows and replace with new double glazed windows to match character of a existing profile and proportions. including renewing external doors at listed building King George VI Buildings, 7-9 King Street, Port Glasgow. Comments (21 days) before 15th June 2018 18/02144/LBC 4 Janet Street, Demolition of Area Planning 18/0022/LB- Internal alterations to address water ingress through Thurso, KW14 existing and And Building external wall within two bedrooms (where external ground level higher 7AR erection of Standards than internal floor level). Proposal to tank exposed facing brick replacement Office, external wall within each room, installing cavity drain membrane lining garage Caithness to 1200mm above floor level and then frame out and plasterboard line House, Market external walls to full height (approx 3200mm) at Flat Ground-2, Place, Wick, GOUROCK Ropeworks, Bay Street, Port Glasgow, PA14 5EN. KW1 4AB Comments before 15th June 2018 18/0023/LB- Replacement of post WWII casement windows to the Regulation 5 - Wallace Place elevation of the Greenock Municipal Buildings. New affecting the windows are to be a mix of 40 double glazed vertical sliding sash & character of a case windows and 8no. double glazed fixed glazed windows at listed building Municipal Buildings, Clyde Square, Greenock, PA15 1NB. Comments (21 days) before 15th June 2018 18/02156/LBC Post Office Replace Area Planning Written comments may be made to Mr Stuart Jamieson, Regeneration Cottage, Forss existing And Building and Planning, Inverclyde Council, Municipal Buildings Clyde Square, Mill, Forss, double-glazed Standards Greenock PA15 1LY, email: [email protected] Thurso, KW14 French-doors Office, (3035015) 7XY Caithness House, Market 3035014THE HIGHLAND COUNCIL Place, Wick, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 KW1 4AB PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Regulation 5 - (SCOTLAND) ACT 1997 affecting the The applications listed below, along with plans and other documents character of a submitted with them, may be examined online at http:// listed building wam.highland.gov.uk ; or electronically at your nearest Council (21 days) Service Point. You can find your nearest Service Point via the ePlanning Centre, The Highland Council, Glenurquhart Road, following link https://www.highland.gov.uk/directory/16/a_to_z INVERNESS IV3 5NX. Email: [email protected] (3035014) Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that GLASGOW3035013 CITY COUNCIL their letter or email will be disclosed to any individual or body who PUBLICITY FOR PLANNING AND OTHER APPLICATIONS requests sight of representations in respect of this proposal PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Reference Development Proposal Alternative (SCOTLAND) ACT 1997 Number Address Description locations THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND where BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) application REGULATIONS 1987 may be You can view applications together with the plans and other inspected and documents submitted with them online at http:// time period for www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City comments Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to 18/01721/LBC Estate Office, Extension to Area Planning Friday 9am to 5pm - except public holidays. Tulchan form a glazed and Building All comments are published online and are available for public Lodge, Advie, entrance and Standards inspection. Written comments may be made within 21 days from 25 Grantown-On- porte cochere Office, The May 2018 online at http://www.glasgow.gov.uk/Planning/Online Spey, PH26 Courthouse, 36 Planning or to the Executive Director of Development and 3PW High Street, Regenerations Services, Development Management, 231 George Kingussie, Street Glasgow G1 1RX. PH21 1HR 18/01374/LBA St Aloysius College 45 Hill Street G3 - Internal Regulation 5 - alteration to listed building associated with upgrade of balustrade affecting the 18/01366/LBA 22 Park Circus G3 - Internal and external alterations to character of a listed building associated with change of use to dwellinghouse listed building 18/01411/LBA 5 Claremont Terrace G3 - Internal and external (21 days) alterations associated with sub-division of listed dwellinghouse 18/01430/FUL 1 Sutherland Avenue G41- Partial demolition and re- 18/02054/LBC Cameron Erect Area Planning roofing of garage and erection of timber fence Barracks, Old extension and Building 18/01434/LBA 245 Argyle Street G2 - Frontage alterations to listed Perth Road, Standards unit Inverness, IV2 Office, Town 18/01362/CON Police Dog Training Centre Pollok Country Park 2060 3XE House, Pollokshaws Road G43 - Complete demolition in a Conservation area Inverness, IV1 18/01401/FUL, 18/01402/LBA Ann Wilson School 24 Regent Park 1JJ Square G41 - External alterations, includes demolition of extension and formation of french doors to rear of dwellinghouse

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 13 ENVIRONMENT & INFRASTRUCTURE

18/01271/FUL 17 Dalziel Drive G41 - Installation of replacement Address of Proposal: 25 Victoria Street, Kirkwall windows to side and rear of dwellinghouse Name and Address of Applicant: NOT ENTERED 18/01182/FUL 361 Langside Road G42 - Use of vacant bookmakers Description of Proposal: Install replacement windows (3035011) (Class 2) as residential flat (Sui Generis) and external alterations - variation to 16/00130/DC to revise internal layout 18/01217/FUL 163 St Georges Road G3 - Demolition of existing WEST3035010 DUNBARTONSHIRE COUNCIL buildings and erection of flatted residential development (65 units), PLANNING (LISTED BUILDINGS & BUILDINGS IN two commercial units (Class 1, 2 or 3) and associated works CONSERVATION AREAS) (SCOTLAND) ACT 1997 18/01357/LBA 158 Albert Drive G41 - Internal and external alterations The applications listed below, together with the plans and other to shop documents submitted with them, may be examined online at http:// 18/01257/FUL Glasgow Steiner School 52 Lumsden Street G3 - www.wdcweb.info/uniform/dcsearch_app.asp or at by appointment. Conversion of school building to form 14 flats, external alterations and Written representations may be made to the above address or e-mail erection of 22 flats - Amendment to consented application to [email protected] within 21 days 16/01478/DC to allow for the demolition and rebuilding of the north from the date of publication of this notice. All representations received elevation instead of the south elevation will be made available for public inspection. 17/01379/DC Site At Southpark Avenue G12 - Use of vacant site as Title of Signatory: Strategic Lead Regulatory community garden incorporating landscaping and erection of PROPOSAL boundary fence Proposal/Reference: DC18/097 18/01350/FUL,18/01351/LBA Land At Duke Street/Bellgrove Street Address of Proposal: Unit 19-20 Loch Lomond Galleries Main Street G31 - Demolition of section of former cattle sheds and retention and Alexandria refurbishment of wrought iron gates including partial remediation and Name and Address of Applicant: Mrs Jodie Woods Loch Lomond infrastructure works associated with development of site Galleries Unit 19-20 Loch Lomond Galleries Main Street Alexandria 18/01080/FUL Flat 2/2 120 Nithsdale Road G41 - Sub-division of Description of Proposal: Change of use of unit from Class 1 retail to maisonette flat to form 2no flatted dwellings and replacement Class 10 education facility (3035010) rooflights 18/01342/FUL 166 Maxwell Road G41 - External alterations to cash and carry - formation of door PERTH3035009 AND KINROSS COUNCIL 18/01221/CON 163 St Georges Road G3 - Complete Demolition in a TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Conservation Area Details and representation information: 21 Days 18/01273/LBA Flat Attic 2 Marchmont Terrace G12 - Installation of PROPOSALS replacement windows Proposal/Reference: 18/00834/LBC 18/01436/FUL 245 Argyle Street G2 - Frontage alterations Address of Proposal: 33 St John Street Perth PH1 5SH 18/01373/FUL 50 Sherbrooke Avenue G41 - Erection of detached Name and Address of Applicant: NOT ENTERED double domestic garage to side/rear of dwellinghouse Description of Proposal: External alterations at 18/01372/CON 50 Sherbrooke Avenue G41 - Demolition of garage to Proposal/Reference: 18/00795/LBC side/rear of dwellinghouse. Address of Proposal: 4 Mansefield Place Isla Road Perth PH2 7HG 18/01291/FUL Flat Attic 2 Marchmont Terrace G12 - Installation of Name and Address of Applicant: NOT ENTERED replacement windows (3035013) Description of Proposal: Part demolition and alterations to dwellinghouse at (3035009)

3035012FALKIRK COUNCIL APPLICATION(S) FOR LISTED BUILDING CONSENT LOCH3035008 LOMOND AND THE TROSSACHS NATIONAL PARK Application(s) for Listed Building Consent listed below, together with AUTHORITY the plans and other documents submitted, may be examined at the TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT offices of Development Services, Abbotsford House, David’s Loan, PROCEDURE (SCOTLAND) REGULATIONS 2013 Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on These application(s) may be examined online at http:// weekdays. The application(s) can also be viewed online at http:// www.lochlomond-trossachs.org or at our Headquarters, Carrochan, edevelopment.falkirk.gov.uk/online/ Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between Written, e-mail or online comments may be made to the Director of Mon-Fri 8.30am to 4:30pm. Development Services within 21 days beginning with the date of Written representations may be submitted through our online publication of this notice(s). Comments can also be submitted online comments facility, by email to [email protected] or through the website address above, and by e-mail to by post to the above address, within 21 days of 29 May 2018. [email protected] PROPOSAL PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Proposal/Reference: 2018/0142/LBC (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED Address of Proposal: Over Shannochill By Aberfoyle Stirling FK8 3UZ BUILDING OR THE SETTING OF A LISTED BUILDING Name and Address of Applicant: PLEASE DO NOT PUBLISH THIS Application No Location of Description of SECTION Proposal Proposal Description of Proposal: Erection of single storey extension (3035008) P/18/0279/LBC Larbert Viaduct, Alterations / Repairs Falkirk Road, Larbert to Viaduct THE MORAY COUNCIL Director of Development Services (3035012) 3035007 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 ORKNEY ISLANDS COUNCIL 3035011 TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND PLANNING (LISTED BUILDINGS AND BUILDINGS IN BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) CONSERVATION AREAS) (SCOTLAND) ACT 1997 REGULATIONS 1987 SUBJECT: APPLICATION(S) AFFECTING THE CHARACTER OR SUBJECT: PLANNING APPLICATIONS APPEARANCE OF A CONSERVATION AREA AND The applications listed in the schedule below are proposals requiring APPLICATION(S) FOR LISTED BUILDING CONSENT planning permission and/or Listed Building Consent which have been Comments may be made on the above developments within 21 days submitted to The Moray Council as Local Authority and may be from the date of publication of this notice. inspected during normal office hours at the Access Point, Council Submit any comments to the Planning Manager, Development Office, High Street, Elgin and online at http://public.moray.gov.uk/ Management, Orkney Islands Council, School Place, Kirkwall, KW15 eplanning within a period of 21 days following the date of publication 1NY or alternatively email your comments to [email protected] of this notice. PROPOSAL Proposal/Reference: 18/161/HH & 18/197/LB

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make any representations in respect of the Error: Temporary field 906 not assigned application should do so in writing within the aforesaid period to Property: The Property situated at Letting Agreement relating to 167 Development Management, Development Services, Environmental Northborough Road SW16 4BB being the land comprised in Services, Council Office, High Street, Elgin IV30 1BX. Information on Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the application including representations will be published online. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 PROPOSAL Kingsway). Proposal/Reference: 18/00646/LBC 2 In pursuance of the powers granted by Section 1013 of the Address of Proposal: 16 North Castle Street Cullen Buckie Companies Act 2006, the Treasury Solicitor as nominee for the Name and Address of Applicant: N/A Crown (in whom the property and rights of the Company vested Description of Proposal: Install secondary glazing (3035007) 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 22 March 2018. Assistant Treasury Solicitor Property & land 23 May 2018 (3032857)

PROPERTY DISCLAIMERS REF:3035289 CCJ-3919 3032859NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES COMPANIES ACT 2006 ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF PROPERTY T S ref: BV21808691/1/MO 1. In this Notice the following shall apply: 1 In this notice the following shall apply: Company Name: Express Fuel Freight Ltd Company Name: GLAMOROUS CAKE CO LTD Company Number: NI064858 Company Number: 08375154 Property: Scania R620 Tanker vehicle registration OIL 8525 Interest: leasehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Lease: Lease dated 6 July 2015 and made between RREEF Durham Treasury of PO Box 2119, Croydon CR90 9QU (DX325801 Croydon Limited(1) and Glamorous Cake Co Ltd(2) 51). Property: The Property situated at Unit 46b The Prince Bishops 2. In pursuance of the powers granted by s. 1013 of the Companies Shopping Centre Durham being the land comprised in and demised Act 2006 the Treasury Solicitor as nominee for the Crown (in whom by the above mentioned Lease the property and rights of the company vested when the Company Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's was dissolved) hereby disclaims the Crown’s title (if any) in the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property the vesting of the Property having come to his notice on 22 Kingsway). March 2018 2 In pursuance of the powers granted by Section 1013 of the 14th day of May 2018 Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested (Section 3 Treasury Solicitor Act 1876) (3035289) 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 10 May 2018. REF:3035286 CCJ-4091 Assistant Treasury Solicitor NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES 23 May 2018 (3032859) ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: NOTICE3032858 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: MCKINNEY ESTATES LIMITED - DISSOLVED COMPANIES ACT 2006 Company Number: NI009337 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: Unregistered Leasehold T S ref: BV21808695/1/MO Property: Lease dated 17th October 1984 between Belfast City 1 In this notice the following shall apply: Council and McKinney Estates Limited and therein described as "ALL Company Name: RIGHT LIGHT 1 LIMITED THAT piece or parcel of land containing approximately 2.02 acres Company Number: 10077109 statute measure situate on the West side of Duncrue Crescent in the Interest: leasehold City of Belfast as the same are more particularly described and Lease: Lease dated 14 November 2016 and made between Mary delineated on the plan annexed hereto and thereon edged red McCarthy and Robert Peter McCarthy(1) and Right Light 1 Limited(2) together with all buildings and other works erected thereon." Property: The Property situated at 60 Market Street Crewe CW1 2HD Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s being the land comprised in and demised by the above mentioned Treasury of PO Box 2119, Croydon CR90 9QU Lease 2. In pursuance of the powers granted by s. 1013 of the Companies Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Act 2006 the Treasury Solicitor as nominee for the Crown (in whom Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the property and rights of the company vested when the Company Kingsway). was dissolved) hereby disclaims the Crown’s title (if any) in the 2 In pursuance of the powers granted by Section 1013 of the Property the vesting of the Property having come to his notice on 5 Companies Act 2006, the Treasury Solicitor as nominee for the October 2017 Crown (in whom the property and rights of the Company vested 14th day of May 2018 when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having (Section 3 Treasury Solicitor Act 1876) (3035286) come to his notice on 14 May 2018. Assistant Treasury Solicitor 23 May 2018 (3032858) REF:3035284 CCJ-3919 NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES ACT 2006 NOTICE3032857 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF PROPERTY COMPANIES ACT 2006 1. In this Notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: Express Fuel Freight Ltd T S ref: BV21806241/1/CE Company Number: NI064858 1 In this notice the following shall apply: Property: Volvo 3-axle-rigid body truck - registration P5EFF Company Name: ELDERFLOWER238 LTD Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Company Number: 09953301 Treasury of PO Box 2119, Croydon CR90 9QU (DX325801 Croydon Interest: 51).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 15 ENVIRONMENT & INFRASTRUCTURE

2. In pursuance of the powers granted by s. 1013 of the Companies CSO3035203 REF: CCJ-004262 Act 2006 the Treasury Solicitor as nominee for the Crown (in whom NOTICE OF COMMON LAW DISCLAIMER the property and rights of the company vested when the Company 1. In this Notice the following shall apply: was dissolved) hereby disclaims the Crown’s title (if any) in the Bankrupt’s Name: Declan Donnelly Property the vesting of the Property having come to his notice on 13 Date of Bankruptcy: 25 September 2017 September 2017 Property: Leasehold interest and all tenancy agreements and furniture 14th day of May 2018 contained therein - 2 Clondara Street, Belfast, BT12 6ER Assistant Treasury Solicitor Folio Number: AN108118L (Section 3 Treasury Solicitor Act 1876) (3035284) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury PO Box 2119, Croydon CR90 9QU (DX325801 Croydon 51). 2. The Treasury Solicitor as nominee for the Crown in whom the 3035223CSO REF: CCJ-004280 above property vested when the Official Receiver, acting as Trustee, NOTICE OF COMMON LAW DISCLAIMER disclaimed all his interest in the property pursuant to Article 288 of the 1. In this Notice the following shall apply: Insolvency (Northern Ireland) Order 1989, hereby disclaims the Bankrupts’ Name: Mark Redmond Crown’s title (if any) in the Property, the vesting of the Property having Date of Bankruptcy: 6 November 2017 come to the Treasury Solicitor’s notice on 22 February 2018. Property: Leasehold interest and all tenancy agreements and furniture Dated 2nd day of May 2018 contained therein: 7 Love Lane, Carrickfergus, County Antrim, BT38 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 8SL (3035203) Folio Number: AN17802L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s CSO3035202 REF: CCJ-004262 Treasury PO Box 2119, Croydon CR90 9QU (DX325801 Croydon 51). NOTICE OF COMMON LAW DISCLAIMER 2. The Treasury Solicitor as nominee for the Crown in whom 1. In this Notice the following shall apply: bankrupt’s share of the above property vested when the Official Bankrupt’s Name: Declan Donnelly Receiver, acting as Trustee, disclaimed all his interest in the property Date of Bankruptcy: 25 September 2017 pursuant to Article 288 of the Insolvency (Northern Ireland) Order Property: Leasehold interest and all tenancy agreements and furniture 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s contained therein - 11 Clondara Street, Belfast, BT12 6ER share of the Property, the vesting of the Property having come to the Folio Number: AN123860L Treasury Solicitor’s notice on 5 March 2018. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 2nd day of May 2018 Treasury PO Box 2119, Croydon CR90 9QU (DX325801 Croydon 51). Assistant Treasury Solicitor 2. The Treasury Solicitor as nominee for the Crown in whom the (Section 3 Treasury Solicitor Act 1876) (3035223) above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the CSO3035222 REF: CCJ-4242 Crown’s title (if any) in the Property, the vesting of the Property having NOTICE OF COMMON LAW DISCLAIMER come to the Treasury Solicitor’s notice on 22 February 2018. 1. In this Notice the following shall apply: Dated 2nd day of May 2018 Bankrupts’ Name: Aaron Duffy Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Date of Bankruptcy: 8 September 2017 (3035202) Property: Leasehold interest and all tenancy agreements and furniture contained therein: 61 Carlton Heights, Bangor, BT19 6ZB CSO3035198 REF: CCJ-4311 Folio Number: DN14780L NOTICE OF COMMON LAW DISCLAIMER Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1. In this Notice the following shall apply: Treasury PO Box 2119, Croydon CR90 9QU (DX325801 Croydon 51). Bankrupt’s Name: Jeffrey Mills Smyth 2. The Treasury Solicitor as nominee for the Crown in whom the Date of Bankruptcy: 7 December 2017 bankrupt’s share of the above property vested when the Official Property: Leasehold interest and all tenancy agreements and furniture Receiver, acting as Trustee, disclaimed all his interest in the property contained therein - 74 Cornation Street, Laurelvale, Tandragee, BT62 pursuant to Article 288 of the Insolvency (Northern Ireland) Order 2LR 1989, hereby disclaims the Crown’s title (if any) in the Property, the Folio Number: AR107736L vesting of the bankrupt’s share of the property having come to the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury Solicitor’s notice on 12 February 2018. Treasury PO Box 2119, Croydon CR90 9QU (DX325801 Croydon 51). Dated 2nd day of May 2018 2. The Treasury Solicitor as nominee for the Crown in whom the Assistant Treasury Solicitor above property vested when the Official Receiver, acting as Trustee, (Section 3 Treasury Solicitor Act 1876) (3035222) disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having 3035221CSO REF: CCJ-4279 come to the Treasury Solicitor’s notice on 6 April 2018. NOTICE OF COMMON LAW DISCLAIMER Dated 25th day of April 2018 1. In this Notice the following shall apply: Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Bankrupts’ Name: John McGarvey (3035198) Date of Bankruptcy: 13 June 2012 Property: Items stored in the McCandless Storage Facility at 62 Dundoe Road, Articlave, Coleraine, BT51 4JR Roads & highways Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury PO Box 2119, Croydon CR90 9QU (DX325801 Croydon 51). ROAD RESTRICTIONS 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, CITY3035228 OF WESTMINSTER disclaimed all his interest in the property pursuant to Article 288 of the POLLEN STREET Insolvency (Northern Ireland) Order 1989, hereby disclaims the THE CITY OF WESTMINSTER (PRESCRIBED ROUTES) (NO. *) Crown’s title (if any) in the Property, the vesting of the Property having TRAFFIC ORDER 201* come to the Treasury Solicitor’s notice on 7 March 2018. 1. NOTICE IS HEREBY GIVEN that Westminster City Council Dated 2nd day of May 2018 proposes to make the above Order under sections 6 and 124 of and Assistant Treasury Solicitor Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as (Section 3 Treasury Solicitor Act 1876) (3035221) amended. 2. The general effect of the Order would be to:

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) introduce a pedestrian and cycle zone so that motor vehicles CITY3035226 OF WESTMINSTER would be prohibited from entering Pollen Street at any time, except GROSVENOR SQUARE AND GROSVENOR STREET for goods vehicles for the purposes of loading or unloading between THE CITY OF WESTMINSTER (FREE PARKING PLACES) 7.00 a.m. and 11.00 a.m. on Mondays to Saturdays; and (DIPLOMATIC MISSIONS) (AMENDMENT NO. 24) ORDER 2018 (b) introduce double yellow line “at any time” waiting restrictions on THE CITY OF WESTMINSTER (PARKING PLACES) (E ZONE) both sides of Pollen Street, at its junction with Hanover Street. (AMENDMENT NO. 56) ORDER 2018 Please note the existing northbound one-way working would be 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 21st retained. May 2018 made the above Orders under sections 6, 45, 46, 49 and 3. The proposed Order and other documents giving more detailed 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act particulars of the Order are available for inspection until six weeks 1984, as amended. have elapsed from the date on which either the Order is made or the 2. The general effect of the Orders will be to: Council decides not to make the Order between 9 a.m. and 5 p.m. on (a) replace a shared-use parking space on the south side of Mondays to Fridays inclusive at WSP, Palace Gardens Suite, 27th Grosvenor Street, outside No. 43, with a diplomatic parking bay (6 Floor, Portland House, Bressenden Place, London, SW1E 5RS. metres); and 4. Further information may be obtained by telephoning the Council’s (b) replace the diplomatic parking bay on the east side of Grosvenor agents, WSP, telephone number (020) 3116 5996. Details are also Square (eastern arm), outside No. 1, with a residents’ parking space available at http://westminstertransportationservices.co.uk/notices. (6 metres). 5. Any objections or other representations about the proposals 3. The Orders, which will come into force on 26th May 2018, and should be sent in writing to the Council’s agents, WSP, Palace other documents giving more detailed particulars of the Orders are Gardens Suite, 27th Floor, Portland House, Bressenden Place, available for inspection until 2nd July 2018 between 9 a.m. and 5 p.m. London, SW1E 5RS, or by email at [email protected] on Mondays to Fridays inclusive at WSP, Palace Gardens Suite, 27th quoting reference 7373/LH, by 18th June 2018. All objections Floor, Portland House, Bressenden Place, London, SW1E 5RS. must specify the grounds on which they are made. 4. Any person desiring to question the validity of the Orders or of any Dated 25th May 2018 provision contained therein on the grounds that it is not within the Jonathan Rowing relevant powers of the Road Traffic Regulation Act 1984 or that any of Head of Road Management the relevant requirements thereof or of any relevant regulations made (The officer appointed for this purpose) (3035228) thereunder have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make application for the purpose to the High Court. CITY OF WESTMINSTER 3035227 Dated 25th May 2018 MARYLEBONE LANE Jonathan Rowing THE CITY OF WESTMINSTER (LOADING BAYS) (AMENDMENT Head of Road Management NO. 18) ORDER 2018 (The officer appointed for this purpose) (3035226) THE CITY OF WESTMINSTER (PARKING PLACES) (F ZONE) (AMENDMENT NO. 62) ORDER 2018 THE CITY OF WESTMINSTER (WAITING AND LOADING CITY OF WESTMINSTER RESTRICTION) (AMENDMENT NO. 308) ORDER 2018 3035225 BOYLE STREET, BURLINGTON GARDENS, CLIFFORD STREET & 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 21st CORK STREET May 2018 made the above Orders under sections 6, 45, 46, 49 and 1. NOTICE IS HEREBY GIVEN that Westminster City Council 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act proposes to make the following Orders under sections 6, 45, 46, 49 1984, as amended. and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation 2. The general effect of the Orders will be to: Act 1984, as amended: (a) remove the residents’ parking place opposite Nos. 31 to 35 • The City of Westminster (Car Club Parking Places) (Amendment No. Marylebone Lane; *) Order 201*; (b) introduce a loading bay outside Nos. 64 and 66 Marylebone Lane, • The City of Westminster (Free Parking Places) (Disabled Persons) operating “at any time” with a maximum stay of 20 minutes (no return (Amendment No. *) Order 201*; within 1 hour); and • The City of Westminster (Loading Bays) (Amendment No. *) 201*; (c) introduce double yellow line “at any time” waiting and loading • The City of Westminster (Motorcycle Parking Places) (Amendment restrictions on both sides of Marylebone Lane, between Hinde Street / No. *) Order 201*; Bentinck Street and Wigmore Street, except: • The City of Westminster (Parking Places) (E Zone) (Amendment No. (i) on the east side, opposite Nos. 33 and 35, where only double *) Order 201*; yellow line “at any time” waiting restrictions would be introduced; and • The City of Westminster (Taxi Rank) (Amendment No. *) Order 201*; (ii) in the loading bay referred to in paragraph (b) above. and 3. The Orders, which will come into force on 29th May 2018, and • The City of Westminster (Waiting and Loading Restriction) other documents giving more detailed particulars of the Orders are (Amendment No. *) Order 201*. available for inspection until 2nd July 2018 between 9 a.m. and 5 p.m. 2. The general effect of the Orders would be, in connection with on Mondays to Fridays inclusive at WSP, Palace Gardens Suite, 27th public realm improvements in Cork Street, between Clifford Street Floor, Portland House, Bressenden Place, London, SW1E 5RS. and Burlington Gardens, to: 4. Any person desiring to question the validity of the Orders or of any (a) replace the existing motorcycle parking place outside Nos. 31 to provision contained therein on the grounds that it is not within the 33 Cork Street with a car club parking bay; relevant powers of the Road Traffic Regulation Act 1984 or that any of (b) introduce a loading bay outside Nos. 1 to 5 Cork Street. The the relevant requirements thereof or of any relevant regulations made loading bay would operate “at any time”, with no return within 1 hour; thereunder have not been complied with in relation to the Orders may, (c) relocate the three “Blue Badge” disabled persons’ parking bays within six weeks from the date on which the Orders were made, make outside No. 22 Cork Street southward by 20 metres; application for the purpose to the High Court. (d) revise the layout of the existing pay-by-phone parking bays in Cork Dated 25th May 2018 Street, so that they would be located: Jonathan Rowing (i) on the east side: Head of Road Management • outside No. 31 to 33 (3 bays); (The officer appointed for this purpose) (3035227) • north of the entrance to Cork Street Galleries (4 bays); • south of the entrance to Cork Street Galleries (4 bays); (ii) on the west side: • outside Nos. 5a to 8 (5 bays); • outside Nos. 10 to 12 (2 bays);

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 17 ENVIRONMENT & INFRASTRUCTURE

(e) introduce double yellow line “at any time” waiting restrictions • in Craven Hill Gardens, between Leinster Terrace and the rear wall throughout Cork Street (except in the areas designated as parking / of Nos. 19 to 23 Leinster Terrace; loading bays) and at the junctions with Clifford Street and Burlington • outside No. 27 Craven Road; Gardens; • on the north-west side of Craven Road, adjacent to No. 32 (f) introduce “at any time” loading restrictions as above, with the Westbourne Terrace; exception of lengths of carriageway outside No. 16 Cork Street and • at the junctions of Craven Road with Craven Hill / Craven Terrace / adjacent to Nos. 28 to 30 Cork Street; Devonshire Terrace, Gloucester Terrace and Westbourne Terrace; (g) shorten the taxi rank opposite Nos. 3 to 5 Burlington Gardens by 1 • on the west side of Inverness Terrace, between Porchester Gardens metre; and the southern vehicular access road leading to the rear of (h) introduce 5 metres of motorcycle parking opposite Nos. 6 to 7 Cervantes Court; Clifford Street with the loss of one pay-by-phone parking bay; • at the junctions of Porchester Gardens with Inverness Terrace, (i) introduce double yellow line “at any time” waiting restrictions along Queensborough Terrace and Queensway; and the entire north-west side of Boyle Street. • outside Nos. 112 and 129a / 131 Queensway; 3. The proposed Orders and other documents giving more detailed (d) introduce additional residents’ parking (replacing existing double particulars of the Orders are available for inspection until six weeks yellow line “at any time” waiting restrictions): have elapsed from the date on which either the Orders are made or • outside Nos. 19 and 21 Hereford Road (9 metres); and the Council decides not to make the Orders between 9 a.m. and 5 • on the east side of Inverness Terrace (4 metres), opposite Cervantes p.m. on Mondays to Fridays inclusive at WSP, Palace Gardens Suite, Court; and 27th Floor, Portland House, Bressenden Place, London, SW1E 5RS. (e) introduce an additional 11.5 metres of shared-use parking 4. Further information may be obtained by telephoning the Council’s opposite Nos. 5 and 15 Prince’s Square (replacing existing single agents, WSP, telephone number (020) 3116 5995. Details are also yellow line waiting restrictions). available at http://westminstertransportationservices.co.uk/notices. 3. A mandatory with-flow cycle lane on the north side of Porchester 5. Any objections or other representations about the proposals Gardens, between its junctions with Queensway and Inverness should be sent in writing to the Council’s agents, WSP, Palace Terrace will also be introduced. Gardens Suite, 27th Floor, Portland House, Bressenden Place, 4. Please note that the following revisions have been made to the London, SW1E 5RS, or by email at [email protected] scheme following the publication of the Notice of Proposals on 10th quoting reference 7346/JH, by 18th June 2018. All objections February 2018: must specify the grounds on which they are made. (a) retain 15 metres of single yellow line waiting restrictions on the Dated 25th May 2018 south side of Craven Hill Gardens, adjacent to No. 17 Porchester Jonathan Rowing Terrace; Head of Road Management (b) abandon the proposal to implement double yellow line “at any (The officer appointed for this purpose) (3035225) time” waiting restrictions in Fulton Mews; (c) retain 25 metres of single yellow line waiting restrictions on the north side of Porchester Gardens, between its junctions with 3035224CITY OF WESTMINSTER Inverness Terrace and Porchester Gardens Mews; BAYSWATER TO EDGWARE ROAD QUIETWAY (WESTERN (d) implement double yellow line “at any time” waiting restrictions SECTION) directly outside No. 37 Talbot Road (without loading restrictions); and 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 21st (e) replace the “advisory” feeder cycle lanes on the south-east side of May 2018 made the following Orders under sections 6, 45, 46, 49 and Craven Road, at its junction with Gloucester Terrace and on the 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act north-west side of Craven Road, at its junction with Westbourne 1984, as amended: Terrace, with “mandatory” feeder cycle lanes. • The City of Westminster (Parking Places) (B Zone) (Amendment No. 5. The Orders, which will come into force on 29th May 2018, and 55) Order 2018; other documents giving more detailed particulars of the Orders are • The City of Westminster (Prescribed Routes) (No. 5) Traffic Order available for inspection until 2nd July 2018 between 9 a.m. and 5 p.m. 2018; and on Mondays to Fridays inclusive at WSP, Palace Gardens Suite, 27th • The City of Westminster (Waiting and Loading Restriction) Floor, Portland House, Bressenden Place, London, SW1E 5RS. (Amendment No. 307) Order 2018. 6. Any person desiring to question the validity of the Orders or of any 2. The general effect of the Orders will be, in connection with the provision contained therein on the grounds that it is not within the introduction of the Bayswater to Edgware Road Quietway on the relevant powers of the Road Traffic Regulation Act 1984 or that any of London Cycle Grid Network, to: the relevant requirements thereof or of any relevant regulations made (a) introduce double yellow line “at any time” waiting and loading thereunder have not been complied with in relation to the Orders may, restrictions at the junctions of Talbot Road with Caradoc Close, within six weeks from the date on which the Orders were made, make Chepstow Road, Courtnell Street, Ledbury Road, Moorhouse Road, application for the purpose to the High Court. Northumberland Place, Shrewsbury Road and Sutherland Place; Dated 25th May 2018 (b) introduce double yellow line “at any time” waiting restrictions: Jonathan Rowing • at the junction of Craven Hill with Craven Hill Gardens, opposite No. Head of Road Management 13 Craven Hill; (The officer appointed for this purpose) (3035224) • on both sides of Craven Hill Gardens between Porchester Terrace and Leinster Terrace / Leinster Gardens (except in the residents’ parking place adjacent to No. 19 Porchester Terrace and for a length of 15 metres adjacent to No. 17 Porchester Terrace); • at the junction of Craven Hill Gardens / Craven Hill with the length of Craven Hill Gardens that leads to Nos. 1 to 12; • on the north-east side of Devonshire Terrace, adjacent to No. 46 Craven Road; • on the north side of Porchester Gardens, at its junction with Porchester Gardens Mews; • on the south side of Porchester Gardens, at its junction with Queensborough Terrace and Tennial Close; • outside No. 30 Porchester Terrace; • on the west side of Porchester Terrace, at its junction with Fulton Mews; • outside No. 20 Prince’s Square; and • on both sides of Queensborough Passage, between Porchester Terrace and the rear wall of No. 28 Porchester Terrace; (c) introduce “at any time” loading restrictions: • at the junction of Craven Hill Gardens with Porchester Terrace;

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON3035229 BOROUGH OF HAMMERSMITH AND FULHAM HARINGEY3035231 COUNCIL ROAD TRAFFIC REGULATION ACT 1984 DORSET ROAD N22: INTRODUCTION OF CYCLE CONTRAFLOW THE HAMMERSMITH AND FULHAM (WAITING AND LOADING THE HARINGEY (PRESCRIBED ROUTES) (AMENDMENT NO. 2) RESTRICTION) (EXPERIMENTAL) (AMENDMENT NO. 80) ORDER ORDER 2018 2018 T81 THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE 1. NOTICE IS HEREBY GIVEN that the Council of the London “A”) (EXPERIMENTAL)(AMENDMENT NO. 41) ORDER 2018 Borough of Haringey on 24th May 2018 made the above mentioned THE HAMMERSMITH AND FULHAM (HAMMERSMITH GROVE) Order under sections 6 and 124 of and Part IV of Schedule 9 of the (EXPERIMENTAL)(CONTRA-FLOW CYCLE LANE) ORDER 2018 Road Traffic Regulation Act 1984, as amended. THE HAMMERSMITH AND FULHAM (FREE PARKING PLACES) 2. The general effect of the Order will be to introduce a pedal cycle (DISABLED PERSONS)(EXPERIMENTAL)(AMENDMENT NO. 17) contraflow in the whole length of Dorset Road N22 in a north to south 0RDER 2018 direction. This will allow cycles to proceed in this road against the THE HAMMERSMITH AND FULHAM (HAMMERSMITH GROVE) flow of one way traffic. (EXPERIMENTAL)(PRESCRIBED ROUTES) ORDER 2018 3. Copies of the Order referred to above, which will come into force THE HAMMERSMITH AND FULHAM (THE HAMMERSMITH AND on 28th May 2018, and of a Statement of Reasons for making the FULHAM (ELECTRIC VEHICLE CHARGING PLACES) Order, may be inspected at the reception desk, Alexandra House, 10 (EXPERIMENTAL)(AMENDMENT NO. 6) ORDER 2018 Station Road, Wood Green, N22 7TR or can be viewed online, within 1. NOTICE IS HEREBY GIVEN that the London Borough of six weeks of the date on which the Order was made at Hammersmith and Fulham made the above-mentioned Orders under www.haringey.gov.uk/traffic_orders. the powers granted by sections 9 and 10 of, and Part IV of Schedule 4. Any person desiring to question the validity of the Order or of any 9 to, the Road Traffic Regulation Act 1984 as amended. The above provision contained therein on the grounds that it does not comply mentioned order shall come into operation on Monday 11th June with the relevant powers of the Road Traffic Regulation Act 1984, as 2018. amended or that any of the relevant requirements thereof or of any 2. The general effect of the Hammersmith and Fulham (Waiting and relevant regulations made there under have not been complied with in Loading Restriction) (Experimental)(Amendment No.80) Order 2018 relation to the Order may, within six weeks of the date on which the will, as an experiment, amend the Hammersmith and Fulham (Waiting Order was made, make application for the purpose to the High Court. and Loading Restriction) (Consolidation) Order 2008 so that waiting Dated 25th May 2018 and/or loading restrictions would be amended and/or introduced Ann Cunningham and/or revoked in certain lengths of Hammersmith Grove and Head of Operations (3035231) Glenthorne Road and introduce a motorcycle parking area 3. The general effect of the Hammersmith and Fulham (Parking Places, Zone A) (Experimental)(amendment No.41) Order 2018 will, as HARINGEY3035230 COUNCIL an experiment, amend the Hammersmith and Fulham (Parking Places, BRANTWOOD ROAD N17 – PROPOSED EXTENSION OF WAITING Zone A) Order 2008 so far that parking places would be amended RESTRICTIONS and/or introduced and/or revoked in certain lengths of Hammersmith THE HARINGEY (WAITING AND LOADING RESTRICTION) Grove. (AMENDMENT NO. *) ORDER 201* 4. The general effect of the Hammermsith and Fulham (Hammermsith T46 Grove)(Experimental)(Contra-Flow Cyle Lane) Order 2018 will be to 1. NOTICE IS HEREBY GIVEN that the Council of the London introduce, as an experiment, a contra-flow cycle lane in Hammersmith Borough of Haringey proposes to make the above mentioned Order Grove. under sections 6 and 124 of and Part IV of Schedule 9 of the Road 5. The general effect of the Hammersmith and Fulham (Free Parking Traffic Regulation Act 1984, as amended. Places)(Disabled Persons)(Experimental) (Amendment No. 17) Order 2. The general effect of the Order would be to extend the length of 2018 will amend, as an experiment, the Hammersmith and Fulham existing double yellow line waiting restrictions, operating “at any (Free Parking Places) (Disabled Persons) (Consolidation) Order 2011 time”, located on the south side of Brantwood Road N17, outside the by introducing a disabled persons parking place in Hammersmith ‘cash and carry’ premises and opposite Nos. 93 to 95 Brantwood Grove. Road, so that they would be extended to opposite No. 105 6. The general effect of the Hammermsith and Fulham (Hammersmith Brantwood Road. Grove)(Experimental)(Prescribed Routes) Order 2018 will prohibit, as 3. Copies of the proposed Order and of the Council’s statement of an experiment, certain traffic movements in sections of Hammermsith reasons for making the Order and plans showing the locations and Grove and Beadon Road. effects of the Order may be inspected during normal office working 7. The general effect of the Hammersmith and Fulham (Electric hours until the end of a period of 6 weeks from the date on which the Vehicle Charging Places)(Experimental)(Amendment No. 6) Order Order is made or the Council decides not to make the Order, at the 2018 is to amend, as an experiment, the Hammersmith and Fulham reception desk, Alexandra House, 10 Station Road, Wood Green, N22 (Electric Vehicle Charging Places) Order 2016 by introducing 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. designated Electric Vehicle charging bays in Hammersmith Grove. 4. Any person desiring to object to the Order or make other 8. Where it appears necessary for certain purposes, the Head of representation should send a statement in writing of either their Transport Policy and Network Management, or any person authorised objection and the grounds thereof or of their representation to the by them may modify or suspend the orders or any provisions in it, Traffic Management Group, River Park House, 1st floor, 225, High while the orders are in force. Road, Wood Green, N22 8HQ or to [email protected] 9. For a period of 6 weeks from the day on which the Orders are within 21 days from the date of this Notice. made, a copy of all Orders and a copy of the Councils statement of Dated: 25th May 2018 reasons for making the Order and documents giving more detailed Ann Cunningham particulars of the Order can be inspected during normal office hours Head of Operations (3035230) by contacting the Parking Policy Team, Transport and Highways, Town Hall Extension, King Street, London W6 9JU. 10. If any person wishes to question the validity of the Order or any of LONDON3035232 BOROUGH OF HAVERING the provisions on the grounds that it or they are not within the powers NOTICE IS HEREBY GIVEN that the Council of the London Borough conferred by the Road Traffic Regulation Act 1984, or that any of Havering proposes to make amendments to the following Orders requirement of that Act or of any instrument made under that Act has as follows under the Road Traffic Regulation Act 1984 as amended not been complied with, that person may, within 6 weeks from the THE HAVERING (WAITING, LOADING AND STOPPING date on which the Orders are made, apply for the purpose to the High RESTRICTIONS) (MAP BASED) (AMENDMENT No. 1) ORDER 2016 Court. THE HAVERING (PARKING PLACES) (MAP BASED) (AMENDMENT Dated this 22nd day of May 2018 No. 1) ORDER 2016 Chris Bainbridge PTO1076 Chief Transport Planner a) Introduce no waiting at any time restrictions Transport and Highways (3035229) i) On the west side of Plumpton Avenue including the access road to Hacton Primary School;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 19 ENVIRONMENT & INFRASTRUCTURE ii) On the east side of Harkness Close extending to the turning area; 2. The general effect of the Parking Places Order would be to remove iii) On Taunton Road including the western side of the southern arm Paxton Road, Short Road and Sutherland Road, Chiswick from the and the southern side either side of the entrance to the southern arm. Chiswick Mall controlled parking zone (CPZ) and introduce a CPZ in b) Introduce no waiting Monday-Saturday 8.30am to 6.30pm these roads. The CPZ would operate Mondays to Fridays 9am-8pm. i) On Lake Rise between No 3 Lake Rise and the rear access of 2 The CPZ will consist of resident permit bays and shared use bays Brockton Close; which will allow business & resident permit holders. Detailed ii) On the west side of Pretoria Road across the rear access to No 35 descriptions and plan are available on the Council’s website. Oak Street. 3. The general effect of the Waiting and Loading amendment Order c) Introduce residents parking in various location in Poplar Street would be to further amend the London Borough of Hounslow (Waiting including 4 wheel footway parking and end on parking; and Loading Restriction) Order 2008 by introducing new waiting d) Introduce disabled parking bays whilst amending the double yellow restrictions in the Paxton Road, Short Road and Sutherland Road, lines on the south east side of Poplar Street opposite No 63 Poplar Chiswick. Detailed descriptions and plan are available on the Street. Council’s website. PTO1078 4. The general effect of the Motorcycle parking bay Order would be to a) Introduce residents parking in the north eastern ends of remove existing motorcycle parking bay outside No.81 Paxton Road i. St Andrews Avenue to ‘resident only’ due to the limited demand for 2 dedicated MC bays ii. Aldingham Gardens in the proposed CPZ. iii. Carnforth Gardens 5. Documents giving detailed information of the proposed Orders can iv. Windermere Avenue be viewed for a period of 21 days from the date of this Notice: v. Rosewood Avenue (a) On the Council’s website at hounslow.gov.uk/trafficnoticelist vi. Langdale Gardens and/or by typing in the term “traffic notices” in the search bar; or vii. Silverdale Drive (b) at the Forms and Documents Counter, Civic Centre, Lampton viii. Ambleside Avenue Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to ix. Derwent Way Friday. x. Easedale Drive 6. Any person wishing to object to the proposed Orders should send Whilst retaining existing no waiting at any time restrictions a statement in writing stating the grounds of the objection to the Head PTO1079 of Traffic, Transport & Environmental Services at the address above or a) Introduce no waiting at any time restrictions by email to [email protected] quoting the reference TMO/ i) On Mawney Road from the junction with St Edwards Way to the P022/18 to be received by no later than Friday 15 June 2018. junction with Marks Road; Dated 25 May 2017 ii) On Marks Road front the junction with Mawney Road as junction Mark Frost protection; Head of Traffic, Transport & Environmental Services (3035236) iii) On both side of Cherry Street from the junction with Mawney Road; iv) Extending the existing on the north side of Mawney Road east of Como Street; LONDON3035233 BOROUGH OF ISLINGTON v) Extending the existing on the south side of Mawney Road west of PRAH ROAD Palm Road; THE ISLINGTON (PROHIBITION OF TRAFFIC) (PLAY STREET) vi) At the junction of Mawney Road and Oak Street as junction (NO. *) ORDER 201* protection. 1) NOTICE IS HEREBY GIVEN that the Council of the London b) Introduce no waiting Monday to Saturday 8.30am to 6.30pm on Borough of Islington proposes to make the above mentioned Order Mawney Road at various locations to complement the revised under Sections 29 and 31 to the Road Traffic Regulation Act 1984, as carriageway and footway parking places. amended, and of all other powers thereunto enabling. c) Revise and reaffirm the locations of footway and carriageway 2) A play street is an area on a street or part of a street, designated for resident parking places on Mawney Road. use as a safe and secure playground for children on particular days Further information may also be obtained via and specific hours. www.haveringtraffweb.co.uk or [email protected] 3) The general effect of the Play Street Order would be to prohibit Any objections or other representations about either of the proposed vehicles from entering or stopping in designated play street areas Orders should be sent in writing to the Highways Traffic and Parking during play street hours. Group Manager Havering Town Hall, Main Road, Romford RM1 3BB 4) The designated Play Street area would be on Prah Road, between until the expiration of a period of 21 days from the date on which this its junction with Plimsoll Road and the junction with Romilly Road. Notice is published. All objections must specify the grounds on which 5) The times and days of operation of the Prah Road Play Street they are made. would be between 2.00 pm and 5.00 pm and occurring six times a Dated this 25th day of May 2018 (3035232) year, on every second Sunday in May and every third Sunday in June, July, September, October and November every year, with effect from July 2018. 3035236LONDON BOROUGH OF HOUNSLOW 6) The prohibitions specified in paragraphs 2 to 5 above shall not Proposed controlled parking zone in Paxton Road, Short Road and apply to: Sutherland Road, Chiswick a) any person wishing to gain reasonable access to premises situated A. THE LONDON BOROUGH OF HOUNSLOW (PAXTON ROAD) on or adjacent to the road; (PARKING PLACES) ORDER 20** b) any person causing or permitting a vehicle to stop or remain at rest B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND if required to do so by law or if obliged to do so in order to avoid an LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** accident; C. THE LONDON BOROUGH OF HOUNSLOW (CHISWICK MALL) c) any vehicle being used for fire brigade, ambulance or police (PARKING PLACES) (2009, NO. 9) (AMENDMENT NO. **) ORDER purposes in an emergency; or 20** d) anything done with the permission or at the direction of a police D. THE LONDON BOROUGH OF HOUNSLOW (MOTORCYCLE constable in uniform, a traffic warden, a civil enforcement officer in PARKING PLACES) (2010, NO.1) (AMENDMENT NO. **) ORDER uniform or a designated marshal. 20** 7) A copy of the proposed Order, and other documents giving more 1. The London Borough of Hounslow proposes to make the above- detailed particulars of the Order are available for inspection during mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of the normal office hours until the end of six weeks from the date on which Road Traffic Regulation Act 1984. the Order are made or, as the case may be, the Council decides not to make the Orders at the following location: Public Realm, 1 Cottage Road, London N7 8TP. Further information may be obtained by telephoning Public Realm on 020 7527 2000.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

8) Any person who wishes to object or to make other representations (l) to modify the traffic order definitions of certain other parking places about the proposed Order should send a statement in writing, and waiting restrictions so they better reflect what is currently on the specifying the grounds on which they are made to Public Realm, 1 ground (there would be no change to the way restrictions and parking Cottage Road, London N7 8TP (quoting reference TMO/5462), within places currently operate). the period of twenty-one days from the date on which this Notice is 3. A copy of each of the proposed Orders and other documents giving published. more detailed particulars of the proposed Orders can be inspected at Dated 24 May 2018 The Information and Advice Centre, Guildhall 2, Kingston upon Bram Kainth Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays Service Director for Public Realm (3035233) inclusive. 4. Persons desiring to object to any of the proposals or make any other representations in respect of them, should send a statement in 3035241ROYAL BOROUGH OF KINGSTON UPON THAMES writing to that effect and, in the case of an objection, stating the MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (REF. grounds thereof to the Council in this matter to either The Director of KINGMAP0012) Place, Traffic Order Section, Guildhall 2, Kingston upon Thames, THE KINGSTON UPON THAMES (FREE PARKING PLACES, Surrey KT1 1EU or email [email protected], quoting reference LOADING PLACES AND WAITING, LOADING AND STOPPING KingMap0012 by 15th June 2018. RESTRICTIONS) ORDER 201* AND THE KINGSTON UPON 5. Under the Local Government (Access to Information) Act 1985, any THAMES (CHARGED-FOR PARKING PLACES) ORDER 201*. letter you write to the Council in response to this Notice may be made 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough available to the press and to the public who would be entitled to take of Kingston upon Thames propose to make the above-mentioned copies of it if they so wished. Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Dated 25th May 2018. Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Ian Baker 2. The general effect of the Orders would be; Team Leader - Parking and Sustainable Transport (Environment) (a) to introduce disabled persons’ parking places at the following (3035241) locations:— • Durbin Road, Chessington – outside Nos. 28-30 ROYAL3035235 BOROUGH OF KINGSTON UPON THAMES • King Charles Road, Surbiton – outside Nos. 69-71 EXPERIMENTAL CYCLE FACILITIES AND PARKING • South Lane, New Malden – outside Nos. 33-35 AMENDMENTS – HIGH STREET, KINGSTON (REF. KINGMAP0013) (Vehicles displaying a valid disabled persons’ badge may wait in the THE KINGSTON UPON THAMES (FREE PARKING PLACES, above parking places without charge or time limit). LOADING PLACES AND WAITING, LOADING AND STOPPING (b) to remove an existing disabled persons’ parking place in Malvern RESTRICTIONS) (AMENDMENT NO. 4) EXPERIMENTAL ORDER Road, Surbiton (outside No. 35); 2018; THE KINGSTON UPON THAMES (CHARGED-FOR PARKING (c) in Bishops Hall and Thames Street, Kingston, to convert the use of PLACES) (AMENDMENT NO. 4) EXPERIMENTAL ORDER 2018; existing disabled persons’ parking places to ‘variable use’ (for AND THE KINGSTON UPON THAMES (PRESCRIBED ROUTES) Disabled Badge Holders Only Mon-Sat 8am-6.30pm and Sun (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2018. 12pm-5pm; and for Permit holders A/A1 or ‘pay & display’, Mon-Sat 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough 6.30pm-10.30pm and Sun 5pm-10.30pm); of Kingston upon Thames on 21st May 2018 made the above- (d) in Eversley Road, Surbiton (outside No. 13), to shorten an existing mentioned Orders under section 9 of the Road Traffic Regulation Act ‘permit holders only’ parking place (replaced by a single yellow line 1984, as amended by the Local Government Act 1985. waiting restriction) in order to allow access to an off-street parking 2. The general effect of the Orders, which will come into force on 4th area; June 2018, will on an experimental basis; (e) in Lowther Road, Kingston, to merge existing ‘permit holders only’ (a) lengthen an existing two-way cycle lane (on the west side) from parking places in place of a length of single yellow line waiting opposite No. 59 to outside No. 38, High Street; restriction (at the side of No. 92 Willoughby Road); (b) in the area known as Anglers Green, lengthen an existing ‘resident (f) in Ellerton Road, Surbiton (opposite Watton Point and No. 2 permit holders only’ parking place by approximately 3 metres Ellerton Road), to introduce a free, time-limited parking place, (opposite Hermes Hotel); applying between 8 a.m. and 6 p.m. on Mondays to Fridays, (c) introduce a parking place for the loading & unloading of goods maximum stay 1 hour; vehicles only, applying from midnight to 7 a.m., 10 a.m. to 4 p.m. and (g) to introduce double yellow line “at any time” waiting restrictions at 7 a.m. to midnight, maximum stay 30 minutes, no return within 2 the following junctions; Aragon Road and Lancaster Gardens, hours (outside No. 52a, High Street); Kingston; and Cumberland Drive and Fullers Way South, Chessington; (d) re-locate existing disabled persons’ parking places from outside (h) to convert existing single yellow line waiting restrictions to double Nos. 17 and 19 to outside Nos. 13 and 15, High Street (in place of yellow line “at any time” waiting restrictions; part of an existing bus parking place); (i) in Kingston Hill, Kingston (outside No. 50); (e) shorten a bus parking place (outside Nos. 13 and 15, High Street); (ii) in Portsmouth Road, Kingston & Surbiton (on the east side, and between its junctions with Surbiton Road and Brighton Road); (f) provide that all waiting and loading restrictions will apply “at any (iii) in St. Mary’s Road, Surbiton (in the area behind Nos. 29-33 time” (on the west side, from opposite No. 59 to outside No. 52, High Victoria Road); Street; and on the east side, between Nos. 59 and 13, High Street). (iv) in Wolverton Avenue, Kingston (on the south-west side, between 3. The Orders provide that, subject to the provisions of section 10 of its junction with Kingston Hill and outside Brae Court; and on the the Road Traffic Regulation Act 1984, the Council’s Director of Place, north-east side, between its junction with Kingston Hill and opposite or some person authorised in that behalf by him, may, if it appears to No. 33b); him or that person essential in the interest of the expeditious, (i) to lengthen existing double yellow line “at any time” waiting convenient and safe movement of traffic or for providing suitable and restrictions; adequate parking facilities on the highway or for preserving or (i) in Ashby Avenue, Chessington (outside Nos. 1-1a); improving the amenities of the area through which any road affected (ii) in The Close, New Malden (on both sides, at its junction with The by the Orders runs, modify or suspend the Orders or any provision Crescent); contained therein. (iii) in Thrigby Road, Chessington (outside No. 2); 4. Any person desiring to question the validity of the Orders or of any (j) in St. Mark’s Hill, Surbiton (outside Wentworth Court), to alter provision contained therein on the grounds that it is not within the lengths of waiting restrictions due to a re-located bus stop; relevant powers of the Road Traffic Regulation Act 1984 or that any (k) regarding eligibility for parking permit applications, to add relevant requirements thereof or any relevant regulations made there addresses which were originally included in past Orders (there would under have not been complied with in relation to the Orders may, be no change to the way parking permit applications currently within six weeks from the date on which the Orders were made, make operate); and application for the purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 21 ENVIRONMENT & INFRASTRUCTURE

5. The Council will be considering in due course whether the 4. If you have any enquiries, please contact the Council’s Capital provisions of the experimental Orders should be continued in force Programmes and Highways Team by emailing: indefinitely by means of Orders made under sections 6, 45, 46 49 and [email protected]. 124 of the Road Traffic Regulation Act 1984. Any person may object 5. A copy of each of the Orders and documents giving more detailed to the making of an Order for the purpose of such indefinite particulars about them (including a map) are available for inspection continuation within a period of six months beginning from the date on from 9.30 am until 4.30 pm on Mondays to Fridays inclusive (except which the experimental Order came into force, or if an experimental bank/public holidays) until the last day of a period of six weeks Order is varied or modified, beginning with the date on which such beginning with the date on which the Orders are made, at the offices variation or modification came into force. Any objection must be in of Lambeth Council’s Highways and Enforcement Group writing stating the grounds on which it is made and sent to either the (Environment and Growth), 3rd Floor, Civic Centre, 6 Brixton Hill, Director of Place, Traffic Order Section, Guildhall 2, Kingston upon London SW2 1EG. To arrange inspection please telephone 020 7926 Thames, Surrey, KT1 1EU or to [email protected] (please quote 0209 or email: [email protected]. KingMap0013). 6. If any person wishes to question the validity of the Orders or of any 6. Under the Local Government (Access to Information) Act 1985, any of their provisions on the grounds that it or they are not within the letter you write to the Council in response to this Notice may be made powers conferred by the Road Traffic Regulation Act 1984, or that any available to the press and to the public who would be entitled to take requirement of that Act or of any instrument made under that Act has copies of it if they so wished. not been complied with, that person may, within 6 weeks from the Dated 25th May 2018. date on which the Orders are made, apply for the purpose to the High Ian Baker Court. Team Leader - Parking and Sustainable Transport (Environment) Dated 25th May 2018 (3035235) Andrew Burton Head of Service – Neighbourhood Capital Programmes and Highways 3035234LONDON BOROUGH OF LAMBETH (3035234) ONE-WAY SYSTEM, LORRY BAN, PARKING PLACE AND WAITING RESTRICTION AMENDMENTS SCOTTISH3034948 BORDERS COUNCIL (NOTE: This notice is about changes in parts of Westminster Bridge ROADS (SCOTLAND) ACT 1984 Road and/or surrounding roads that provide, remove or amend certain THE SCOTTISH BORDERS COUNCIL (D58/1 CROWNHEAD) parking places, waiting restrictions and one-way traffic systems, and (STOPPING UP) ORDER 201X the introduction of a ban on vehicles over 7.5 tonnes in part of Carlisle NOTICE IS HEREBY GIVEN that The Scottish Borders Council Lane.) proposes to make an Order under Section 68(1) of the Roads 1. NOTICE IS HEREBY GIVEN that the Council of the London (Scotland) Act 1984 stopping up that length of road described in the Borough of Lambeth on 21st May 2018 made The Lambeth (Waterloo) Schedule below. (Parking Places) (No. 1) Order 2018, The Lambeth (Free Parking The title of the order is “The Scottish Borders Council (D58/1 Places) (Limited Time) (No. 2) Order 2018, the Lambeth (Waiting and Crownhead) (Stopping Up) Order 201X”. A copy of the proposed Loading Restriction) (Amendment No. 273) Order 2018 and The Order and of the accompanying plan showing the length of road to be Lambeth (Prescribed Routes) (No. 6) Traffic Order 2018 under stopped up together with a Statement of the Council’s Reasons for sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the making the Order have been deposited with the Roads Planning Road Traffic Regulation Act 1984. The Orders will come into force on Service, Regulatory Services, The Scottish Borders Council, Council 29th May 2018. Headquarters, Newtown St. Boswells. These documents are available 2. The general effect of the Orders will be: for inspection free of charge from 8.45 a.m. to 5.00 p.m. on Monday (a) in Carlisle Lane: to Thursday and 8.45 a.m. to 3.45 p.m. on Friday and are also (i) between Westminster Bridge Road and Royal Street, to reverse the available for inspection at the Council’s Contact Centre, High Street, one-way traffic system (including removal of contra-flow cycling) so Peebles EH45 8AG during normal business hours. that all vehicles will be permitted to travel only in a south-westerly Any person may, by 22 June 2018, object to the making of the Order direction; by notice in writing to the Chief Legal Officer, The Scottish Borders (ii) to introduce a ban on goods vehicles over 7.5 tonnes maximum Council, Council Headquarters, Newtown St. Boswells, Melrose, TD6 gross weight in the length referred to in sub-paragraph (a)(i) above; 0SA. Objections should state the name and address of the objector, (b) in Lower Marsh, to extend the ban on waiting by vehicles at any the matters to which they relate and the grounds on which they are time (to be indicated by double yellow lines) so that it extends: (a) on made. north-west side, to 8.5 metres north-east of Westminster Bridge Nuala McKinlay, Chief Legal Officer, Council Headquarters, Road; and (b) on the south-east side, to 13 metres north-east of NEWTOWN ST BOSWELLS. Westminster Bridge Road; 25 May 2018. (c) in Upper Marsh: SCHEDULE (i) to remove the 15.1-metre business permit parking place on the ROAD TO BE STOPPED UP north side, approximately 20 metres south-west of Westminster That length of Crownhead (D58/1) from its junction with the B712, Bridge Road, and replace it with ‘at any time’ waiting restrictions; west of the junction with the C9 Dreva Road, in a southerly then (ii) to reverse the one-way system and introduce contra-flow pedal westerly direction to re-join the B712, a distance of 100m or thereby, cycling between Westminster Bridge Road and the access road and includes the bridge over the former railway line. (3034948) immediately north of Stangate House, Royal Street so that all vehicles other than pedal cycles will be permitted to travel only in a north- easterly direction; THE3035118 SOUTH LANARKSHIRE COUNCIL (iii) to remove the one-way system between Royal Street and the ROADS (SCOTLAND) ACT 198 access road immediately north of Stangate House, Royal Street, so PATH TO THE SOUTH-EAST OF CREIGHTON GROVE, EAST that vehicles will be permitted to travel in either direction; KILBRIDE STOPPING UP ORDER 2017 (iv) to introduce a compulsory left turn (except pedal cycles) in to Notice is hereby given that, on 14 May 2018 South Lanarkshire Westminster Bridge Road; Council in exercise of the powers conferred on them by section 71(2) (d) in Westminster Bridge Road: of the Roads (Scotland) Act 1984 made and confirmed the above- (i) to remove the Free Parking Place on the north side, opposite Nos. mentioned Order. 125 to 131 Westminster Bridge Road; Copies of the Order as made and confirmed and of the accompanying (ii) to ban waiting by vehicles at any time (to be indicated by double plan may be inspected during normal working hours Monday to Friday yellow lines) in the following lengths: on the north side, between inclusive at the offices of:- Lower Marsh and No. 160; and on the south side, outside Nos. 133 to i Roads Area Manager (East Kilbride) and Transportation 137. Engineering Montrose House Montrose Crescent Hamilton ML3 3. The Orders are required to enable the installation of public realm 6LB improvements in and around Westminster Bridge Road to best serve ii South Lanarkshire Council Q and A Your Council Connection those living, working or visiting in the London Borough of Lambeth. Civic Centre East Kilbride G74 1AB

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The effect of the Order is stated in Notice 2705951 in the Edinburgh TRANSPORT3035242 FOR LONDON Gazette Number 27828 dated 3 February 2017 and in the East ROAD TRAFFIC REGULATION ACT 1984 Kilbride News dated 1 February 2018. THE GLA ROADS AND GLA SIDE ROADS (BARNET, The Order comes into operation on 2 July 2018. WANDSWORTH, TOWER HAMLETS AND ENFIELD) RED ROUTE www.southlanarkshire.gov.uk CONSOLIDATION TRAFFIC ORDER 2008 THE VARIOUS ROADS Lindsay Freeland , Chief Executive (3035118) (ELECTRIC VEHICLE CHARGING POINTS) VARIATION ORDER 2018 THE GLA ROADS AND GLA SIDE ROADS (CROYDON, 3035245TRANSPORT FOR LONDON ISLINGTON, RICHMOND, HACKNEY, EALING, SUTTON, ROAD TRAFFIC REGULATION ACT 1984 HARRINGEY, MERTON, HOUNSLOW, CAMDEN, HAMMERSMITH THE GLA ROADS AND GLA SIDE ROADS (HARINGEY) RED AND FULHAM, LEWISHAM, SOUTHWARK AND GREENWICH) ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A503 SEVEN RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 THE SISTERS ROAD VARIATION ORDER 2018 VARIOUS ROADS (ELECTRIC VEHICLE CHARGING POINTS) 1. Transport for London, hereby gives notice that it intends to make VARIATION ORDER 2018 the above named Order under section 6 of the Road Traffic 1. Transport for London, hereby gives notice that it intends to make Regulation Act 1984. the above named Orders under section 6 of the Road Traffic 2. The general nature and effect of the Order will be to: Regulation Act 1984. a) amend the operating times of the Parking and Disabled Persons’ 2. The general nature and effect of the Orders will be to: Vehicle Bay outside Nos.669-673 Seven Sisters Road from No In Tower Hamlets Stopping Mon-Sat 7am - 7pm, except 10am-4pm parking 20 mins No (1) Introduce a 24/7 bay for the charging of electric vehicles only return within 40 mins Parking to No Stopping Mon-Sat 7am - 7pm, opposite Mile End Park, Leisure Centre, Burdett Road; except 10-am-2pm parking 20 mins No return within 40 mins; (2) Shorten the Parking and Disabled Persons’ Vehicle bay opposite b) amend the operating times of the Parking and Disabled Persons’ Mile End Park, Leisure Centre, Burdett Road by 6 metres; Vehicle Bays outside Nos. 701-705 Seven Sisters Road from No In Croydon Stopping At Any Time except 10am-4pm parking 20 mins No return (3) Introduce a 24/7 bay for the charging of electric vehicles only within 40 mins Parking to No Stopping At Any Time, except outside Nos 578-580 Wickham Road; 10am-2pm parking 20 mins No return within 40 mins. (4) Remove the existing Parking and Disabled Persons’ Vehicle bay c) amend the operating times of the loading/unloading and Disabled outside No.578 Wickham Road. Persons’ Vehicle Bays outside Nos.673-679 and 589-701 Seven In Enfield Sisters Road from No Stopping Mon-Sat 7am - 7pm, except (5) Introduce a 24/7 bay for the charging of electric vehicles only 10am-4pm loading max 20 mins and disabled persons’ vehicle max 3 outside Nos. 125 Bowes Road; hours to No Stopping Mon-Sat 7am - 7pm, except 10-am-2pm (6) Shorten the loading /unloading Disabled Persons’ Vehicle bay loading max 20 mins and disabled persons’ vehicle max 3 hours. outside Nos.113-125 Bowes Road by 6 metres. 3. The road which will be affected by the Order is A503 Seven Sisters In Greenwich Road in the London Borough of Haringey. (7) Introduce a 24/7 bay for the charging of electric vehicles only 4. A copy of the Order, a statement of Transport for London’s reasons outside Nos. 605-607 Westhorne Avenue; for the proposals, a map indicating the location and effect of the (8) Shorten the existing Parking bay outside Nos 605-607 Westhrone Order and copies of any Order revoked, suspended or varied by the Avenue; Order can be inspected during normal office hours at the offices of: (9) Introduce a parking bay outside Nos. 615-617 Westhrone Avenue. Transport for London London Borough of Haringey In Hackney Streets Traffic Order 1st Floor River Park House (10) Introduce a 24/7 bay for the charging of electric vehicles only Team(NP/REGULATION/ 225 High Road outside No. 88 Stamford Hill; STOT) Wood Green (11) Shorten the existing Parking and Disabled Persons’ Vehicle Bay Palestra, 197 Blackfriars London N22 8HQ outside Nos. 74-88 Stamford Hill. Road In Haringey London, SE1 8NJ (12) Introduce a 24/7 bay for the charging of electric taxis only outside 5. All objections and other representations to the proposed Order Nos. 40-42 Great Cambridge Road must be made in writing and must specify the grounds on which they (13) Shorten the existing Parking and disabled Persons’ Vehicle Bay are made. Objections and representations must be sent to Transport outside Nos.34-42 Great Cambridge Road by 6 metres. for London, Streets Traffic Order Team, Palestra, 197 Blackfriars In Ealing Road, London, SE1 8NJ quoting reference NP/REGULATIONS/STOT/ (14) Introduce a 24/7 bay for the charging of electric taxis only outside TRO, GLA/2018/0037, to arrive before 15th June 2018 Objections and No.5 Central Parade, Western Avenue; other representations may be communicated to other persons who (15) Shorten the existing Parking and Disabled Persons’ Vehicle Bay may be affected. outside Nos.1-5 Central Parade, Western Avenue. Dated this 25th May 2018 In Hammersmith and Fulham Gerard O’Toole (16) Introduce a 24/7 bay for the charging of electric taxis only outside Network Regulation Manager, No.9 Westway; Transport for London (3035245) (17) Introduce a 24/7 bay for the charging of electric taxis only on the footway outside Nos.1-3 Talgarth Road; (18) Remove the existing Parking and Disabled Persons’ Vehicle bay outside No.9 Westway; (19) Remove the existing loading and unloading bay outside Nos. 1-3 Talgarth Road. In Sutton (20) Shorten the existing Parking and Disabled Persons’ Vehicle Bay outside Nos. 477-487 London Road by 6 metres; (21) Introduce a 24/7 bay for the charging of electric vehicles only outside Nos 477-479 London Road.; (22) Shorten the existing Parking and disabled Persons’ Vehicle Bay outside Nos. 522-532 London Road by 6 metres; (23) Introduce a 24/7 bay for the charging of electric vehicles only outside Nos 530-532 London Road.; (24) Introduce a 24/7 bay for the charging of electric vehicle only outside No.35 Highstreet, Carshalton; (25) Shorten the existing Parking and disabled Persons’ Vehicle Bay outside No.35 Highstreet, Carshalton by 6 metres. In Wandsworth

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 23 ENVIRONMENT & INFRASTRUCTURE

(26) Shorten the existing Parking and disabled Persons’ Vehicle Bay (61) Shorten the existing Parking and disabled Persons’ Vehicle Bay outside Leigh House and Theodore House Roehampton Lane by 6 outside 7 Bromley Hill by 6 metres; metres; (62) Introduce a 24/7 bay for the charging of electric vehicles only (27) Introduce a 24/7 bay for the charging of electric taxis only outside outside No.7 – 18 Newham House, Bromley Road; Leigh House Roehampton Lane; (63) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (28) Introduce a 24/7 bay for the charging of electric vehicles only outside No.7 – 18 Newham House, Bromley Road by 6 metres; outside Sacred Heart Primary School Roehampton Lane; (64) Introduce a 24/7 bay for the charging of electric vehicles only (29) Remove the existing Parking and Disabled Persons’ vehicle bay outside No.6 - 26 Bromley Hill; opposite Lee House Roehampton Lane; (65) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (30) Introduce a 24/7 bay for the charging of electric vehicles only outside Nos.6 - 26 Bromley Hill by 6 metres. outside Queen Mary’s Hospital, Roehampton Lane; In Camden (31) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (66) Introduce a 24/7 bay for the charging of electric taxis only outside outside Queen Mary’s Hospital, Roehampton Lane by 6 metres; Nos.1 – 42 Holmbrook, Lidlington Place; (32) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (67) Shorten the existing Parking and Disabled Persons’ Vehicle Bay opposite Nos. 152-154 Battersea Park Road by 6 metres; outside Nos.1 – 42 Holmbrook, Lidlington Place; (33) Introduce a 24/7 bay for the charging of electric taxis only (68) Introduce a 24/7 bay for the charging of electric taxis only outside opposite No. 154 Battersea Park Road. No.294 Euston Road; In Merton (69) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (34) Introduce a 24/7 bay for the charging of electric vehicles only outside No.294 Euston Road. outside 91 - 103 London Road; In Southwark (35) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (70) Introduce a 24/7 bay for the charging of electric taxis only outside outside 91 - 103 London Road by 6 metres; No. 49 Southwark Street. (36) Introduce a 24/7 bay for the charging of electric vehicles only (71) To formalise the existing Parking and disabled persons’ vehicle outside Nos. 217 – 219 London Road ; bay outside 49 Southwark Street; (37) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (72) Introduce a 24/7 bay for the charging of electric taxis only outside outside Nos. 209 – 219 London Road by 6 metres Nos. 76-80 Southwark Street; In Richmond Upon Thames (73) Remove the existing Parking and Disabled persons’ vehicle only (38) Introduce a 24/7 bay for the charging of electric taxis only outside outside Nos. 76-80 Southwark Street; Nos. 32-36 Kew Road. (74) Introduce a 24/7 bay for the charging of electric taxis only outside (39) Remove the existing Parking and Disabled Persons’ vehicle bay No. 61 Great Dover Street; outside Nos. 32-36 Kew Road; (75) Remove the existing loading and unloading bay only outside Nos. (40) Introduce a 24/7 bay for the charging of electric vehicles only 61 Great Dover Street; outside No. 291 Lower Richmond Road; In Islington (41) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (76) Introduce a 24/7 bay for the charging of electric taxis only outside Nos. 291-279 Lower Richmond Road by 6 metres; opposite 167 - 171 Isledon Road (42) Introduce a 24/7 bay for the charging of electric vehicles only (77) Shorten the existing Parking and Disabled Persons’ Vehicle Bay outside No. 241 Lower Richmond Road; opposite 167 - 171 Isledon Road by 6 metres (43) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (78) Introduce a 24/7 bay for the charging of electric vehicles only outside Nos. 239-241 Lower Richmond Road by 6 metres; outside Medina Court, Seven Sisters Road (44) Introduce a 24/7 bay for the charging of electric vehicles only (79) Shorten the existing Parking and Disabled Persons’ Vehicle Bay outside No. 423Upper Richmond Road West; outside Medina Court, Seven Sisters Road by 6 metres (45) Introduce a 24/7 bay for the charging of electric vehicles only (80) Introduce a 24/7 bay for the charging of electric taxis only outside outside Nos. 350-352 Upper Richmond Road West; 180 - 182 Seven Sisters Road (46) Shorten the existing Parking and Disabled Persons’ Vehicle Bay (81) Shorten the existing Parking and Disabled Persons’ Vehicle Bay outside Nos. 352-356 Upper Richmond Road West by 6 metres; outside 180 - 182 Seven Sisters Road by 6 metres (47) Shorten the existing Parking and Disabled Persons’ Vehicle Bay 3. A copy of the Order, a statement of Transport for London’s reasons outside Nos. 423-435 Upper Richmond Road West by 6 metres. for the proposals, a map indicating the location and effect of the In Hounslow Order and copies of any Order revoked, suspended or varied by the (48) Introduce a 24/7 bay for the charging of electric vehicles only Order can be inspected during normal office hours at the offices of: outside Nos. 220 - 246 Uxbridge Road; Transport for London Development & (49) Shorten the existing Parking and Disabled Persons’ Vehicle Bay Streets Traffic Order Team(NP/ Regulatory Services outside Nos.236 – 246 Uxbridge Road by 6 metres; REGULATION/STOT) (DRS) (50) Introduce a 24/7 bay for the charging of electric taxis only outside Palestra, 197 Blackfriars Road London Borough of Barnet Nos. 3 – 7 Market Parade, Hampton Road West; London, SE1 8NJ Building 4, North London (51) Shorten the existing Parking and disabled Persons’ Vehicle Bay Business Park outside 3 – 7 Market Parade, Hampton Road West by 6 metres; Oakleigh Road South (52) Introduce a 24/7 bay for the charging of electric vehicle only London N11 1NP outside Nos. 3 – 5 Great Chertsey Road; Croydon Council Business Service – Street (53) Shorten the existing Parking and disabled Persons’ Vehicle Bay Planning and Environment Management outside Nos. 3 – 13 Great Chertsey Road by 6 metres. Department London Borough of In Barnet Traffic Design Islington (54) Introduce a 24/7 bay for the charging of electric vehicles only 3rd Floor, Davis House Municipal Offices outside No.5 Watford Way; Robert Street 222 Upper Street (55) Shorten the existing Parking and Disabled Persons’ Vehicle Bay Croydon CR0 1QQ London N1 1YA outside No.5 Watford Way by 6 metres; (56) Introduce a 24/7 bay for the charging of electric vehicles only Southwark Council Traffic and outside No.70 Watford Way; Public Realm Projects Transportation Services (57) Shorten the existing Parking and Disabled Persons’ Vehicle Bay 160 Tooley Street London Borough of outside No. 70 Watford Way by 6 metres; London SE1 2QH Enfield (58) Introduce a 24/7 bay for the charging of electric vehicles only Civic Centre outside No.377 Hendon Way (The Hendon Public House); Silver Street (59) Shorten the existing Parking and disabled Persons’ Vehicle Bay Enfield EN1 3XA outside No.377 Hendon Way (The Hendon Public House) by 6 metres. Environment Services Royal Borough Network Management In Lewisham of Kingston-upon-Thames Team London Borough of (60) Introduce a 24/7 bay for the charging of electric vehicles only Guildhall 2 Tower Hamlets outside 7 Bromley Hill ; Kingston Mulberry Place, 6th Floor Surrey KT1 1EU 5 Clove Crescent

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

London E14 2BG 2. The general effect of the Orders would be, in Tallack Road (TR) E10 – on the north-west side, to convert 14 metres of permit parking space situated opposite No. 14 and 16 TR to double yellow line “at any time” waiting restrictions and reduce a single yellow line by 5 metres and provide a permit parking place by the same length The Royal Borough of Greenwich London Borough of opposite No. 18 TR. Public library Hackney Hackney 3. Copies of the Orders and the Council’s statement of reasons for The Woolwich centre Service Centre proposing to make the Orders can be inspected during normal office 35 Wellington Street Visitors Reception hours on Mondays to Fridays inclusive until the end of a period of 6 London SE18 6HQ 1 Hillman Street weeks from the date on which the Orders are made or the Council E8 1HY decides not to make the Orders, at (a) the Information Desk, Town Traffic Orders London Borough of Hall, Forest Road, Walthamstow, E17 The Reception Desk and (b) the London Borough of Haringey Ealing - Reception London Borough of Waltham Forest, Low Hall, Argall Avenue, 1st Floor River Park House Highway Services London, E10 7AS. 225 High Road 1st Floor North East 4. Any person desiring to object to the proposed Orders or to make Wood Green Perceval House any other representation should send a statement in writing of either London N22 8HQ Uxbridge Road their objection and the grounds thereof or of their representation to Ealing W5 2HL Traffic Orders, Low Hall, Argall Avenue, London, E10 7AS, quoting Transportation Policy Group Highways, Transport and either reference T27(18) – 256 Church Rd s278 by the end of a period Transport and Technical Services Smarter Travel of 21 days from the date on which this Notice is published. All Department London Borough of objections must specify the grounds on which they are made. Town Hall Extension Sutton 5. For more information please telephone 020 8496 3000, quoting King Street 24 Denmark Road ‘Traffic Orders and the reference mentioned in paragraph 4 above. Hammersmith Carshalton Dated 28th May 2018 London W6 9JU Surrey SM5 2JG Mr. K Valavan , Director of Highways and Traffic Management, The Customer Service Centre, Merton Link Neighbourhoods, Low Hall, Argall Avenue, London, E10 7AS. Ground Floor London Borough of (3035240) Wandsworth Council Merton Town Hall Merton Civic Centre LONDON3035239 BOROUGH OF WALTHAM FOREST Wandsworth High Street London Road REMOVAL/AMENDMENT OF CERTAIN PARKING PLACES AND London, SW18 2PU Morden MISCELLANEOUS WAITING RESTRICTIONS Surrey SM4 5DX THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) (AMENDMENT NO. 105) ORDER 2018 Transport Planning Forms and Documents THE WALTHAM FOREST (FREE PARKING PLACES, LOADING London Borough of Richmond-upon- Counter PLACES AND WAITING, LOADING AND STOPPING Thames London Borough of RESTRICTIONS) (AMENDMENT NO. 136) ORDER 2018 Civic Centre Hounslow T18(18) 44 York Street Civic Centre 1. NOTICE IS HEREBY GIVEN that the Council of the London Twickenham TW1 3BZ Lampton Road Borough of Waltham Forest (the Council) on 28th May 2018 made the Hounslow above-mentioned Orders under sections 6, 45 and 124 of and Part IV TW3 4DN of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Area Manager Highways Management 2. The general effect of the Orders will be in: Lewisham Central Library Team (a) Grosvenor Rise East (GRE) E17 – north-west side - extend the 199 – 201 Lewisham High Street London Borough of SB(N) permit parking place outside No. 2 GRE north-eastwards to a London SE13 6LG Camden point opposite the common boundary of Nos. 1 to 4 and 5 to 8 Amey Town Hall Court, GRE; and reduce the existing single yellow line waiting Argyle Street restriction outside Nos. 1 to 4 Stable House to the same point (the London WC1H 8EQ operational hours of the single yellow line waiting restriction will 4. All objections and other representations to the proposed Order remain the same as the SB(N) controlled parking zone hours of must be made in writing and must specify the grounds on which they operation); are made. Objections and representations must be sent to Transport (b) Hoe Street (HS) E17 – north-east side – convert the single yellow for London, Streets Traffic Order Team, Palestra, 197 Blackfriars line waiting and loading restrictions between Nos. 311 and 313a HS Road, London, SE1 8NJ quoting reference NP/REGULATION/STOT, to double yellow line “at any time” waiting and loading restrictions; GLA/ (c) Marconi Road E10 (MR) – (1) north-west side - extend the double 2018/120,247,251,273,116,118,122,203,204,245,250,252,269,261,282,285,291,yellow line “at any time” waiting restrictions at its junction with Church to arrive before 15th June 2018. Objections and other representations Road westwards to the beginning of the dropped kerb situated at the may be communicated to other persons who may be affected. car park entrance to the rear of Nos. 212 to 220; (2) on the south-east Dated this 25th day of May 2018 through to the north-east side (the inside corner) - between a point Gerard O’Toole opposite No. 20 MR and a point opposite the common boundary of Network Regulation Manager, Nos. 36 and 38 MR provide double yellow line “at any time” waiting Transport for London (3035242) restrictions; (d) Richmond Road E4 (RR)/ Glendower Road E4 (GR) – (1) north-west side – (a) extend the double yellow line “at any time” waiting 3035240LONDON BOROUGH OF WALTHAM FOREST restrictions outside (i) No. 1 RR north-eastwards by 8 metres and (ii) REDUCTION OF PERMIT PARKING SPACE TO ALLOW FOR outside the south-east flank wall of No. 8 RR by 9.3 metres (this will DOUBLE YELLOW LINE “AT ANY TIME” WAITING RESTRICTIONS join up the existing double yellow line “at any time” waiting – TALLACK ROAD E10 restrictions in GR outside No. 1 GR and those in RR opposite No. 10 THE WALTHAM FOREST (FREE PARKING PLACES, LOADING RR); (2) on the inside corner of RR and GR provide 11 metres of PLACES AND WAITING, LOADING AND STOPPING double yellow line “at any time” waiting restrictions (outside the north- RESTRICTIONS) (AMENDMENT NO.*) ORDER 201* east and south-west boundary of No. 10 RR); (3) north-east side of THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) GR – extend the double yellow line “at any time” waiting restrictions (AMENDMENT NO. *) ORDER 201* from its junction with Cambridge Road north-westward by 10.6 T27(18) metres; 1. NOTICE IS HEREBY GIVEN that the Council of the London (e) Stephenson Road (SR) E17 – all such area which is public highway Borough of Waltham Forest propose to make the above-mentioned – provide double yellow line “at any time” waiting restrictions: Orders under sections 6 and 45 of the Road Traffic Regulation Act i. on the north-easternmost north-west/south-east arm – all sides 1984, as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 25 ENVIRONMENT & INFRASTRUCTURE ii. north-west side – between a point 4.4 metres north-east of the (iii) St Mary Road – northern side - 28 metres of the parking place north-east kerb line of the north-easternmost north-west/south-east adjacent Nos. 18 to 26 St Mary Road. arm to a point 8 metres south-west of the south-west kerb line of the 3. Copies of the Orders, which will come into operation from 28th May aforementioned arm; 2018 and other relevant documents can be inspected during normal iii. south-east side – between a point 4.4 metres north-east opposite office hours on Mondays to Fridays inclusive until the expiration of a the north-east kerb line of the north-easternmost north-west/south- period of 6weeks from that date, at: (a) The Information Desk, Town east arm and a point 32 metres south-westward of that said point; Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall (f) The Bridle Path – north side - provide double yellow line “at any Avenue, London, E10 7AS. time” waiting restrictions for a distance of 8 metres (x2) on either side 4. Any person desiring to question the validity of the Orders or of any of its junctions with (1) the entrance to the car park for Saint Patrick’s provision contained therein on the grounds that it is not within the Court and (2) The Oaks; and provide double yellow line “at any time” relevant powers of the Road Traffic Regulation Act 1984, or that any waiting restriction between the east side of the disabled bay outside of the relevant requirements thereof or of any relevant regulations Peony Court and the existing double yellow line “at any time” waiting made thereunder has not been complied with in relation to the Order restrictions running westwards from its junction with the unnamed may, within six weeks of the making of the Orders, make application access road leading to Matson Court; for the purpose to the High Court. (g) Westminster Gardens (WG) E4 – provide double yellow line “at any Dated 28th May 2018 time” waiting restrictions from its junction with Whitehall Road Mr. K Valavan , Director of Highways and Traffic Management, northwards on (1) east side – for a distance of 18 metres and (2) west Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E10 side – to the north-west flank wall of No. 3 WG; 7AS (3035238) (h) Whitehall Road E4 (WR) and British Legion Road E4 – to amend the times of operation of all single yellow line waiting and loading restrictions between Long Deacon Road and Valance Avenue from 3035237LONDON BOROUGH OF WALTHAM FOREST 8.30 a.m. to 4 p.m. Mondays to Fridays inclusive to 8.30 a.m. to 9.30 PERMANENT MAKING OF EXPERIMENTAL CONTROLLED a.m. and 2.30 p.m. to 3.30 p.m. Mondays to Fridays inclusive; PARKING ZONES (CPZS) 3. Copies of the Orders, which will come into operation from 28th May QUEENS ROAD/BOUNDARY ROAD (QB) (T48(16)) 2018 and other relevant documents can be inspected during normal BANBURY PARK (BP) (T1/26(17)) office hours on Mondays to Fridays inclusive until the expiration of a GROVE GREEN SOUTH (GGS) (T3/22(17)) period of 6weeks from that date, at: (a) The Information Desk, Town CANN HALL EAST (CHE) (T26/53(17)) Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall 1. THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) Avenue, London, E10 7AS. (AMENDMENT NO. 107) TRAFFIC ORDER 2018 4. Any person desiring to question the validity of the Orders or of any 2. THE WALTHAM FOREST (FREE PARKING PLACES, LOADING provision contained therein on the grounds that it is not within the PLACES AND WAITING, LOADING AND STOPPING relevant powers of the Road Traffic Regulation Act 1984, or that any RESTRICTIONS) (AMENDMENT NO. 138) TRAFFIC ORDER 2018 of the relevant requirements thereof or of any relevant regulations (QB) made thereunder has not been complied with in relation to the Order 3. THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) may, within six weeks of the making of the Orders, make application (AMENDMENT NO. 108) TRAFFIC ORDER 2018 for the purpose to the High Court. 4. THE WALTHAM FOREST (FREE PARKING PLACES, LOADING Dated 28th May 2018 PLACES AND WAITING, LOADING AND STOPPING Mr. K Valavan , Director of Highways and Traffic Management, RESTRICTIONS) (AMENDMENT NO. 139) TRAFFIC ORDER 2018 Neighbourhoods, Low Hall, Argall Avenue, London, E10 7AS. (BP) (3035239) 5. THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) (AMENDMENT NO. 109) TRAFFIC ORDER 2018 3035238LONDON BOROUGH OF WALTHAM FOREST 6. THE WALTHAM FOREST (FREE PARKING PLACES, LOADING AMENDMENT OF OPERATIONAL HOURS IN MARKET EAST (ME) PLACES AND WAITING, LOADING AND STOPPING CPZ CONTROLLED PARKING ZONE (CPZ) TO ACCOMMODATE RESTRICTIONS) (AMENDMENT NO. 140) TRAFFIC ORDER 2018 FREE SHORT STAY PARKING - WOODBURY ROAD, (GGS) FOLKESTONE ROAD AND ST MARY ROAD (E17 STREETS) 7. THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES) (AMENDMENT NO. 110) TRAFFIC ORDER 2018 (AMENDMENT NO. 106) ORDER 2018 8. THE WALTHAM FOREST (FREE PARKING PLACES, LOADING The Waltham Forest (Free Parking Places, Loading Places and PLACES AND WAITING, LOADING AND STOPPING Waiting, Loading and Stopping Restrictions) (Amendment No. 137) RESTRICTIONS) (AMENDMENT NO. 141) TRAFFIC ORDER 2018 Order 2018 (CHE) 1. NOTICE IS GIVEN that the Council of the London Borough of (T24ABCD(18)) Waltham Forest on 28th May 2018 made the above-mentioned 1. NOTICE IS HEREBY GIVEN that the Council of the London Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Borough of Waltham Forest on 28th May 2018 made the above- Schedule 9 to the Road Traffic Regulation Act 1984, as amended. mentioned Orders under sections 6, 45 and 124 of and Part IV of 2. The general effect of the Orders - to accommodate short term Schedule 9 to the Road Traffic Regulation Act 1984, as amended. visitor parking to local amenities in the ME CPZ - will be to amend the 2. The general effect of the Orders will be to continue indefinitely the current CPZ operational hours from 8.00 a.m. to 9.30 p.m. Mondays provisions of the experimental Orders listed in the Schedule to this to Saturdays and 10.00 a.m. to 9.30 p.m. on Sundays inclusive to Notice, which: between 8.00 a.m. to 9.30 p.m. Mondays to Thursdays; 8.00 a.m. to (a) amended the controlled hours of the Queens Road/Boundary Road 12.30 p.m. and 2.30 p.m. to 9.30 p.m. Fridays; 8.00 a.m. to 9.30 p.m. (QB) CPZ (E17) to operate between 8.00 a.m. and 12.30 p.m., and on Saturdays and 10.00 a.m. to 9.30 p.m. on Sundays inclusive in the between 2.30 p.m. and 6.30pm Mondays to Fridays and between following locations within the roads listed below; 8.00 a.m. and 6.30 p.m. on Saturdays inclusive (i) Woodbury Road — (b) provided a new CPZ called Banbury Park (BP) CPZ comprising (a) north-west to south-east arm – eastern side – the whole various roads in E17, where permit holder parking places and waiting southernmost permit parking place; restrictions were provided to operate between 8 a.m. and 6.30 p.m. (b) north-east to south-west arm — on Mondays to Saturdays inclusive; where waiting restrictions were • northern side – 20 metres of the permit parking place adjacent the either provided or amended to operate “at any time”, and a Free Short flank wall of No. 2 Folkestone Road Stay parking place operating during the times of the CPZ operational • southern side – 30 metres of the permit parking place adjacent the hours with a maximum stay of 3 hours and No return in 4 hours; . flank wall of Folkestone Road Hall Evangelical Church (c) provided a new CPZ called Grove Green South (GGS) CPZ (ii) Folkestone Road – eastern side – all 2 parking places between comprising various roads in E11, where permit holder parking places Woodbury Road and St Mary Road and extend the southernmost and waiting restrictions were provided to operate between 8 a.m. and parking place of the 2 parking places mentioned in this paragraph 6.30 p.m. on Mondays to Fridays inclusive; where waiting restrictions northwards by 5 metres; and were either provided or amended to operate “at any time”; Free Short Stay (operating during the times of the CPZ operational hours with a

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE maximum stay of 30 mins and No Return in 2 hours) and Pay by The Waltham Forest (Charged-For Parking Places) (Amendment No. Phone (Cashless) parking places (operating during the times of the 53) (Modification No. 1) Experimental Order 2017 and The Waltham CPZ operational hours with an initial 15 minutes free and 1 hour free Forest (Free Parking Places, Loading Places and Waiting, Loading between 1pm and 2pm - with a maximum stay of 2 hours and No and Stopping Restrictions) (Amendment No. 79) (Modification No. 1) Return in 2 hours); and Loading Places (operating during the times of Experimental Order 2017 [relating to CHE MOD 1CPZ] (2017/95a and the CPZ operational hours). 96a); (3035237) (d) provided a new CPZ called Cann Hall East (CHE) CPZ comprising various roads in E11 and E7, where permit holder parking places and waiting restrictions were provided to operate between 8 a.m. and 6.30 p.m. on Mondays to Saturdays inclusive; where waiting and loading restrictions were either provided or amended to operate “at any time”; Free Short Stay parking places (operating during the times of the CPZ operational hours with a maximum stay of either 30 mins or 1 hour and No Return in 2 hours in all cases); Loading Places and a Bus Only parking place (operating during the times of the CPZ operational hours); (e) allowed for the application for, and issue of certain permits and vouchers to leave vehicles in the parking places referred to in paragraphs (a) to (d) above. There has been no change to the properties whose occupiers are eligible to purchase parking permits since the introduction of the above mentioned CPZs. 3. FURTHER NOTICE IS HEREBY GIVEN that the Council on 28th May 2018 made within Order Nos. 7 and 8 mentioned above the following previously proposed provisions in Vansittart Road E7 – north-west side: conversion of CHE permit parking place adjacent the south-east flank wall of No. 127 Dames Road to a short stay parking place operating Mondays to Saturdays between the hours of 8am – 6.30pm with a maximum stay of 1 hours and no return within 2 hours. 4. Copies of the Orders, which will come into operation on 28th May 2018 and other relevant documents can be inspected during normal office hours on Mondays to Fridays inclusive until the expiration of a period of 6 weeks from that date, at: (a) The Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall Avenue, London, E10 7AS. 5. Any person desiring to question the validity of either of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the making of the Orders, make application for the purpose to the High Court. Dated: 28th May 2018 Mr. K Valavan , Director of Highways and Traffic Management, Low Hall, Argall Avenue, London, E10 7AS SCHEDULE The Waltham Forest (Charged-For Parking Places) (Amendment No. 15) Experimental Order 2016; and The Waltham Forest (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) (Amendment No. 33) Experimental Order 2016 (relating to QB CPZ) (2016/99 and 100). The Waltham Forest (Charged-For Parking Places) (Amendment No. 21) Experimental Order 2017 and The Waltham Forest (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) (Amendment No. 41) Experimental Order 2017 [relating to BP CPZ] (2017/1 and 2); The Waltham Forest (Charged-For Parking Places) (Amendment No. 21) (Modification No. 1) Experimental Order 2017 and The Waltham Forest (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) (Amendment No. 41) (Modification No. 1) Experimental Order 2017 [relating to BP MOD 1 CPZ] (2017/1 a and 2a); The Waltham Forest (Charged-For Parking Places) (Amendment No. 36) Experimental Order 2017 and The Waltham Forest (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) (Amendment No. 58) Experimental Order 2017 [relating to GGS CPZ] (2017/49 and 50); The Waltham Forest (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) (Amendment No. 58) (Modification No. 1) Experimental Order 2017 and The Waltham Forest (Charged-For Parking Places) (Amendment No. 38) (Modification No. 1) Experimental Order 2017 [relating to GGS MOD 1 CPZ] (2017/49a and 50a); The Waltham Forest (Charged-For Parking Places) (Amendment No. 53) Experimental Order 2017 and The Waltham Forest (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) (Amendment No. 79) Experimental Order 2017 [relating to CHE CPZ] (2017/95 and 96);

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 27 OTHER NOTICES OTHER NOTICES

3035309ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Debto Case Forenam Surname Address Address Addre Post Occupation Amount Certificate r Num es Line 1 Line 3 ss Code Recover Date Num Line 5 able ‘£’ 1 10530 C/15/- SARAH MCCONNE 7 BANGOR BT20 CARE 460.10 16-May-2018 17 03786 LL CHERRYMO 4PS ASSISTANT UNT PARK 2 10594 C/08/- CAROL MOORE 4D QUEEN CARRICKF BT38 HAIRDRESS 2915.87 16-May-2018 89 00880 STREET ERGUS 8AP ER 3 11035 C/17/- CAMPBE SLOAN 3A BANGOR GRO BT19 TAXI DRIVER 2868.65 16-May-2018 66 06796 LL DONAGHAD OMS 6LG EE ROAD PORT 4 11081 C/14/- RAINBOW 91-97 BELFAST BT7 1SH 718.95 16-May-2018 51 02370 GRAPHICS ORMEAU PAVEMENT HOUSE SIGNS LTD SUITE 5 5 11081 C/14/- RAINBOW 91-97 BELFAST BT7 1SH 1601.53 16-May-2018 51 06257 GRAPHICS ORMEAU PAVEMENT HOUSE SIGNS LTD SUITE 5 6 11236 C/14/- SANDRA CONLANE 16 BELFAST BT5 4SY CASHIER 1446.62 16-May-2018 26 05806 TEMPLEMO RE CLOSE 7 11237 C/14/- JAMES MATIER 69 HEATH BELFAST BT13 TAXI DRIVER 527.80 16-May-2018 49 07078 LODGE 3WL (BLACK DRIVE TAXIS) 8 11277 C/14/- GREGOR DOUGLAS 60 LIMAVADY BT49 UNEMPLOY 1339.79 16-May-2018 15 12002 Y ANDERSON 0SY ED CRESCENT 9 11280 C/14/- DANIEL MENDEL 25 COOKE COOKSTO BT80 CLEANEP/ 1261.62 16-May-2018 36 12819 CRESCENT WN 8LD TIME CLEANER 10 11296 C/15/- JACKIE HICKS 53 HIGH CRAIGAVO BT63 UNEMPLOY 3553.87 16-May-2018 35 00741 STREET N 6HY ED 11 11312 C/15/- SHARON MCCUTCH 169 ANTRIM BT41 SHOP 1251.41 16-May-2018 27 02592 EON CRAIGHILL 1QQ ASSISTANT 12 11393 C/16/- CHANTAL MCTEER 79 LANGLEY BALLYNAH BT24 UNEMPLOY 870.74 16-May-2018 94 03249 ROAD INCH 8DA ED 13 11469 C/17/- GAIL-ANN LUTTON 18 BELFAST BT14 BARISTA 2773.88 16-May-2018 13 06669 KYLEMORE 6SA PARK 14 11474 C/17/- KIMBERL WHITEHOU 7 BRYSON NEWTOWN BT36 CARE 763.13 16-May-2018 02 06745 EY SE PARK ABBEY 5XP ASSISTANT LOUISE (3035309)

3035294IXTHUS CHURCH COUNCIL 3035293MR ABDUL REHMAN, absentee Freeholder of 102 Gardiner Street, Notice is hereby given by the Executive Committee of the Ixthus Gillingham, Kent ME5 1DN please contact Nicholas Anderson of 36 Church Council that Reverend Clint-Oswald Safo-Buaben, having Sadlers Close, Bridgewood, Chatham, Kent ME5 9RR, E- been properly elected Bishop under the auspices of the Ixthus Church mail: [email protected], within 14 days of the date of this Council (ICC), having gone through the due process of scrutiny by the advertisement. I am trying to trace you with regards to a purchase of Executive Committee of the ICC and having successfully satisfied all the freehold. (3035293) the other requirements pertaining to the rank of Bishop, is approved by the Executive Committee to be recognized, consecrated and licensed as a Pentecostal free standing Bishop of Success Temple. DRIVER3035292 AND VEHICLE STANDARDS AGENCY Objections are invited in writing to the Secretary of the Ixthus Church GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS Council, Global Headquarters Office, 193-195 Fore Street, Angel 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE Place, Edmonton, London, N18 2UD, within 67 days of the (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 appearance of this notice, after which Bishop-Elect, Reverend Clint- (S.I 2009/1965) (THE “2009 REGULATIONS”) Oswald Safo-Buaben will be received by the ICC Bishops and Notice is given that at 12:30 on Thursday 17th May 2018 at Thruxton empowered by the ICC constitution to conclude this process. Industrial Estate, Andover in the County of Hampshire the Driver & His Eminence, Archbishop Dr. A.C. C. Evangelou, ICC President Vehicle Standards Agency, by virtue of powers under regulation 3 of (3035294) the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: R6 WSR Make: Iveco Ford articulated unit

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE OTHER NOTICES

At the time the vehicle was detained it bore the livery of BWM Race. • Construction of a new pathway Any person having a claim to the vehicle is required to establish their • Re-allignment of an existing pathway claim in writing on or before 15th June 2018 by sending it by post to • Erection of one floodgate the Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Having taken account of the characteristics of the works in the Eastbourne BN21 4QT (regulations 9,10 and 22 of the 2009 proposed scheme, their locations and potential impacts, the Regulations). If on or by the date given in this notice, no person has Department considers the proposed scheme is likely to have established that he is entitled to the return of the vehicle, the Driver significant environmental effects and intends to prepare an and Vehicle Standards Agency shall be entitled to dispose of it as it Environmental Statement. thinks fit (Regulations 14 and 15 of the 2009 Regulations). A copy of the proposed scheme will be available for inspection at the Any person having a claim to the contents of the above vehicle or any addresses below, from 28th May 2018 to 29th June 2018, during part thereof is also required to establish their claim in writing on or normal opening hours at: before 15th June 2018 by sending it by post to the address given • Newry, Mourne and Down District Council, District Council Offices, above. If on or by the date given in this notice, no person has O’Hagan House, Monaghan Row, Newry, BT35 8DJ. established that he is entitled to the return of the contents, the Driver • Newcastle Centre, 10-14 Central Promenade, Newcastle, Co Down, and Vehicle Standards Agency shall dispose of them as it thinks fit BT33 0AA. (regulations 16 and 17 of the 2009 Regulations). (3035292) • DfI Rivers HQ, 49 Tullywiggan Road, Loughry, Cookstown, BT80 8SG. In addition to the display an information day will be held in the 3035291COMPLETION OF CROSS-BORDER MERGER Newcastle Centre on Tuesday 5th June where staff will be available Notice is hereby given that an order was received by me confirming for consultation. the completion of a cross-border merger under Directive 2005/56/EC. In accordance with Article 12B (2), representations may be made in Details are as follows: writing to the Department in relation to the likely environmental effects Date of receipt of order: 17th May 2018 of the proposed scheme. Effective date of order: 31ST May 2018 Also, in accordance with Article 12B (2), any person who considers Merging companies: that their interests will be prejudicially affected by the proposed 1- CMW (UK) LIMITED – 01299322 (England & Wales) scheme may make representations to the Department at the address 2- CMW HOLDINGS B.V. - 34106896 (The Netherlands) given below. The closing date for receipt of representations is 29th New company: June 2018. 3 – CMW (UK) LIMITED – 01299322 (England & Wales) Any representations should be sent to: - Louise Smyth Mr Ian Coulter, DFI Rivers, 49 Tullywiggan Road, Loughry, Registrar of Companies for England and Wales (3035291) Cookstown, Co. Tyrone, BT80 8SG. Following consideration of all representations an Environmental Statement will be made publically available at a later date. (3035191) ROBERT3035193 J HALL LIMITED (Company Number NI000845) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND COMPANY3035190 LAW SUPPLEMENT 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE The Company Law Supplement details information notified to, or by, UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A the Registrar of Companies. The Company Law Supplement to The LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 21/05/2018 London, Belfast and Edinburgh Gazette is published weekly on a AND REGISTERED ON 22/05/2018. Tuesday. NI000845 ROBERT J HALL LIMITED These supplements are available to view at https:// HELEN SHILLIDAY, REGISTRAR OF COMPANIES (3035193) www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number DURASTIC3035192 ROOFING AND CLADDING (NORTHERN IRELAND) and/or name. (3035190) LIMITED (Company Number NI035378) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND MISSING3035066 BENEFICIARY 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Will Kenneth Joseph O’Keefe , relative of the late Patrick O’Keefe UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A (otherwise known as Patrick Joseph O’Keefe) late of Flat 10 Harry LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 21/05/2018 Taylor House Winstone Close Redditch B98 8JS who died on 14 AND REGISTERED ON 22/05/2018. October 2015, please contact Kerwoods Solicitors LLP, 7 Church NI035378 DURASTIC ROOFING AND CLADDING (NORTHERN Road Redditch Worcestershire B97 4AD Tel: 01527 584444 on or IRELAND) LIMITED before 26th July 2018. (3035066) HELEN SHILLIDAY, REGISTRAR OF COMPANIES (3035192)

COMPANY2909856 LAW SUPPLEMENT THE3035191 DEPARTMENT FOR INFRASTRUCTURE The Company Law Supplement details information notified to, or by, NOTIFICATION OF DETERMINATION the Registrar of Companies. The Company Law Supplement to The THAT PROPOSED FLOOD ALLEVIATION SCHEME IS LIKELY TO London, Belfast and Edinburgh Gazette is published weekly on a HAVE SIGNIFICANT EFFECTS ON THE ENVIRONMENT Tuesday. SHIMNA RIVER FLOOD ALLEVIATION SCHEME, NEWCASTLE, These supplements are available to view at https:// CO. DOWN www.thegazette.co.uk/browse-publications. The Department for Infrastructure hereby gives notice, in pursuance Alternatively use the search and filter feature which can be found here of Article 12B of the Drainage (Northern Ireland) Order 1973 (as https://www.thegazette.co.uk/all-notices on the company number amended) that it proposes to carry out a flood alleviation scheme on and/or name. (2909856) the Shimna River in Newcastle, Co. Down. The proposed scheme will involve the construction of flood alleviation measures to reduce the risk of flooding from the Shimna River to COMPANY2894459 LAW SUPPLEMENT protect existing properties in the town. The works will extend both The Company Law Supplement details information notified to, or by, upstream (into Tipparary Wood) and downstream (into Island Park) the Registrar of Companies. The Company Law Supplement to The from New Bridge on the Bryansford Road. The proposed works will London, Belfast and Edinburgh Gazette is published weekly on a include: Tuesday. • Demolition of a number of property boundary walls and fences These supplements are available to view at https:// • Felling of a number of mature trees www.thegazette.co.uk/browse-publications. • Relocation of one drainage ditch • 1430m of Brick/Concrete clad sheet piles

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 29 OTHER NOTICES

Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2894459)

3033360PROPOSED PRIVATE BILL HUTCHESONS’ HOSPITAL Company Number: SC001470 The Patrons of The Royal Incorporation of Hutchesons’ Hospital in the City of Glasgow, a registered Scottish Charity (SC001470) (the “Incorporation”) incorporated under the Hutchesons’ Hospital Act 1872 (the “1872 Act”), intend to introduce a Private Bill, the Hutchesons’ Hospital Transfer and Dissolution (Scotland) Bill (“the Bill”), into the Scottish Parliament on or around 15 June 2018. The purposes of the Bill are to transfer the property, rights, interests and liabilities of the Incorporation to a new Scottish Charitable Incorporated Organisation (“SCIO”), to dissolve the Incorporation and to repeal the 1872 Act. These changes will ensure the regulation and administration of the charity assets in compliance with modern charity law, but the essence of the charity’s work will not change. Further information about Private Bill procedures, including admissibility criteria for objections, can be found on the Parliament website (www.parliament.scot) under Parliamentary Business / Bills and under Parliamentary Business / Parliamentary Procedure, or obtained from the Clerks in the Scottish Parliament’s Non- Government Bills Unit by writing to them at the Scottish Parliament, Edinburgh EH99 1SP, emailing [email protected], or calling 0131 348 5246. Additional information about the content of the Bill may be obtained by writing to Adam McCabe at Brodies LLP, 110 Queen Street, Glasgow, G1 3BX or by email at [email protected], or on the Scottish Parliament website under Parliamentary Business / Bills / Proposed Private and Hybrid Bills. (3033360)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE MONEY

THE SANGAMO WESTON LIMITED MALE STAFF PENSION SCHEME MONEY (collectively, the “Plans”) The Trustee of the above Plans is proposing to wind-up the Plans. PURSUANT TO SECTION 27 OF THE TRUSTEE ACT 1925 (AS PENSIONS AMENDED), NOTICE is hereby given that any member, other beneficiary, creditor or anyone else having any claim against, or NOTICE3035308 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 claiming to be beneficially interested in, the assets of any of the Plans EMPLOYERS NAMES: J.BARBOUR & SONS LIMITED is required to send to the Trustee written particulars of the claim at PENSION SCHEME NAME: J BARBOUR & SONS LIMITED the address given below on or before two months of the date of this PENSION FUND (THE "SCHEME") notice, after which date the Trustee will proceed to distribute the The Scheme, The J Barbour and Sons Limited Works Pension & Life assets of each of the Plans among the persons entitled to them Assurance Scheme, was established on 23 December 1977. having regard only to the claims of which it has notice, and in respect The Scheme has commenced winding-up. of the assets of the Plans so used will not be liable to anyone of If you were an employee of the above Employer (or any of its whose claim it has not had notice. subsidiaries or alternative iterations), and a member of the Scheme, Claimants’ particulars should include the name of the Plan, their full and think you were entitled to benefits under the Scheme but have name, address, date of birth and details of their period of employment not been notified of your benefits or received communications from to which their claim applies. Members of the Plans and other the Trustee, it is of vital important that you make contact with them to beneficiaries with whom the Trustee or the Plans’ administrators are establish whether or not you have an entitlement. already in contact need not respond to this notice since their interests Claims should be sent in writing to the under-mentioned contact on or have already been noted. before 25 July 2018, after which the Trustee will proceed with the Trustee’s contact details: distribution of the Scheme's assets having regard only to claims and Corporate Trustee of Sangamo Limited interests of which they have notice. Upon writing, you should include C/O Roy Blythe, details of your current address and any benefits that you think you are UK Pensions, entitled to. It would be appropriate to include a copy of any Schlumberger House Buckingham Gate documentation that can support your claim. Gatwick Airport West Sussex RH6 0NZ (3034331) Notification is not required from persons who have already taken their benefits from the Scheme, or who have already received correspondence from the Trustee. On behalf of the Trustees of The J Barbour and Sons Limited Pension Fund Address for Trustee communication: Ward Hadaway, 5 Wellington Place, Leeds LS1 4AP Date of notice: 25 May 2018 (3035308)

3035305NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 EMPLOYERS NAMES: J.BARBOUR & SONS LIMITED PENSION SCHEME NAME: J BARBOUR & SONS LIMITED WORKS PENSION AND LIFE ASSURANCE PLAN (THE "SCHEME") The Scheme, The J Barbour and Sons Limited Works Pension and Life Assurance Plan, was established on 14 September 1988. The Scheme has commenced winding-up. If you were an employee of the above Employer (or any of its subsidiaries or alternative iterations), and a member of the Scheme, and think you were entitled to benefits under the Scheme but have not been notified of your benefits or received communications from the Trustee, it is of vital important that you make contact with them to establish whether or not you have an entitlement. Claims should be sent in writing to the under-mentioned contact on or before 25 July 2018, after which the Trustee will proceed with the distribution of the Scheme's assets having regard only to claims and interests of which they have notice. Upon writing, you should include details of your current address and any benefits that you think you are entitled to. It would be appropriate to include a copy of any documentation that can support your claim. Notification is not required from persons who have already taken their benefits from the Scheme, or who have already received correspondence from the Trustee. On behalf of The J Barbour and Sons Limited Works Pension and Life Assurance Plan Address for Trustee communication: Ward Hadaway, 5 Wellington Place, Leeds LS1 4AP Date of notice: 25 May 2018 (3035305)

NOTICE3034331 UNDER THE TRUSTEE ACT 1925 The SANGAMO WESTON LIMITED HOURLY PAID EMPLOYEES PENSION AND LIFE ASSURANCE PLAN; THE SANGAMO WESTON LIMITED FEMALE FULL-TIME EMPLOYEES PENSION FUND; THE SANGAMO WESTON LIMITED SUPPLEMENTARY RETIREMENT BENEFITS SCHEME; THE SANGAMO WESTON LIMITED MALE STAFF SUPERANNATION FUND; and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 31 COMPANIES

Notice is hereby given that I, Rajnesh Mittal, the Joint Administrator of the above named Company, appointed on 5 July 2017, intend to COMPANIES declare and distribute a first and final dividend under the prescribed part within the period of two months from the last date for proving mentioned below. CHANGES IN CAPITAL STRUCTURE All creditors of the Company are required, on or before 13 June 2018, which is the last date for proving, to prove their debt by sending to us MERCIA3035302 FABRICATIONS (HOLDINGS) LIMITED approved a a written statement of the amount they claim to be due from the payment out of capital to purchase 25 of its own shares, by special Company and, if so requested, to provide such further details or resolution dated 21st May 2018. The permissible capital payment for produce such documentary or other evidence as may appear to the the shares is £228,415. The directors' statement and auditors' report Joint Administrator to be necessary at FRP Advisory LLP, 2nd Floor, are available for inspection at K2 Dudley Central Trading Estate, Shaw 170 Edmund Street, Birmingham, B3 2HB. Road, DY2 8QX. At any time prior to 26th June 2018, any creditor of The prescribed part, based on net property of £23,768 has been the Company may apply to the court under section 721 (Companies calculated to be approximately £7,754 (prior to the costs of the Act 2006) for an order preventing the payment out of capital. distribution). (3035302) A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his COMPANIES RESTORED TO THE REGISTER debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the 3035186GIBSON AND GOOLD LTD distribution of that dividend or any other dividend declared before his A petition to restore Gibson and Goold Ltd to the Companies Register debt is proved. under Sections 1029 to 1031 of the Companies Act 2006 has been Date of Appointment: 5 July 2017 presented to the Court of Session at Edinburgh. Any interested Office Holder Details: Rajnesh Mittal (IP No. 15674) and Steven Martin parties should lodge Answers to the Petition within 21 days of this Stokes (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, 170 advertisement. Edmund Street, Birmingham, B3 2HB Alan McDougall Solicitors, 3 Coates Crescent, Edinburgh, EH3 7AL Further details contact: The Joint Administrators, Tel: 0121 710 1697. (3035186) Alternative contact: Phil Morton Rajnesh Mittal, Joint Administrator EMG3035184 DISPOSALS (1984) LTD 24 May 2018 A petition to restore EMG Disposals (1984) Ltd to the Companies Ag UF21714 (3033802) Register under Sections 1029 to 1031 of the Companies Act 2006 has been presented to the Court of Session at Edinburgh. Any interested parties should lodge Answers to the Petition within 21 days of this EGELNICK3034732 AND WEBB LIMITED advertisement. In Creditors’ Voluntary Liquidation Alan McDougall Solicitors, 3 Coates Crescent, Edinburgh, EH3 7AL 04177336 (3035184) Registered office: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU JCC3035182 BUILDERS LIMITED Principal trading address: Metropolitan Wharf, 70 Wapping Wall, St A petition to restore JCC Builders Limited to the Companies Register Katharine's & Wapping, London E1W 3SS under Sections 1029 to 1030 of the Companies Act 2006 Has been Notice is given under rule 14.29 of The Insolvency (England and presented to the Court of Session at Edinburgh. Any interested Wales) Rules 2016, by A J Clark, the Liquidator of the above named parties should lodge Answers to the Petition within 21 days of this company, intend declaring a first and final dividend to the non- advertisement. preferential unsecured creditors within two months of the last date for Thompsons Solicitors and Solicitor Advocates, Berkeley House, 285 proving specified below. Bath Street, Glasgow, G2 4HQ (3035182) Creditors who have not already proved are required, on or before 25 June 2018, the last date for proving, to submit a proof of debt to me at Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault In3033381 the Dundee Sheriff Court Business Park, Ilford, Essex, IG6 3TU and, if so requested by me, to No B228 of 2018 provide such further details or produce such documentary or other ETHCOM LIMITED evidence as may appear to be necessary. A creditor who has not Company Number: SC284060 proved his debt before the date specified above is not entitled to A petition was presented to Dundee Sheriff Court for the restoration disturb the distribution because he has not participated in it. of the company formerly known as Ethcom Limited (SC284060), Please Note: The last date for submitting a proof of debt is 25 June registered office formerly Kinburn Castle, St. Andrews, Fife, KY16 2018 9DR. By interlocutor dated 16 May 2018 the Sheriff appointed any Trading As: Designers. person who intends to show cause why this Petition should not be Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, granted to lodge answers with the Sheriff Clerk within eight days of Recovery House, Hainault Business Park, 15-17 Roebuck Road, advertisement. Ilford, Essex IG6 3TU. Date of Appointment: 3 April 2017. Further Nichola McAtier , Miller Samuel Hill Brown LLP, RWF House, 5 information about this case is available from the offices of Carter Renfield Street, Glasgow. Agent for Petitioner Clark on 020 8559 5086. 22 May 2018 (3033381) Alan J Clark , Liquidator 24 May 2018 (3034732)

Corporate insolvency G.B.3033803 INSTALLATIONS (MIDLANDS) LIMITED 06638203 NOTICES OF DIVIDENDS Registered office: 5 Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB In3033802 the In the High Court of Justice, Chancery Division Principal trading address: 6 Aragorn Way, Aqueduct, Telford TF4 3SP Companies Court Court Number: CR-2017-004946 Notice is hereby given that the Supervisor intends to declare a first ASTM HOLDINGS LIMITED and final dividend or distribution. 06883862 Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Principal trading address: 1 Dandy Bank Road, The Pensnett Estate, Kingswinford, West Midlands, DY6 7ND

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Creditors must send their full names and addresses (and those of NEIL3034766 IMPEY & CO LIMITED their Solicitors, if any), together with full particulars of their debts or 04390230 claims to the Supervisor at Netchwood Finance Limited, 5 Churchill Registered office: The Old Exchange, 234 Southchurch Road, Court, Faraday Drive, Brignorth WV15 5BB by 29 June 2018 ("the last Southend on Sea, Essex SS1 2EG date for proving"). If so required by notice from the Supervisor, either Registered in England and Wales personally or by their Solicitors, Creditors must come in and prove The Company was placed into members' voluntary liquidation on 7 their debts at such time and place as shall be specified in such notice. November 2017 when Dominik Czerwinke (IP No 009636) and Lloyd If they default in providing such proof, they will be excluded from the Biscoe (IP No 009141), both of Begbies Traynor (Central) LLP, of The benefit of any distribution made before such debts are proved. Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG I can confirm there will be no prescribed part distribution in this were appointed as Joint Liquidators of the Company. The Company is matter. able to pay all its known creditors in full. Date of Appointment: 21 May 2013 Notice is hereby given, pursuant to Part 14 of the Insolvency (England Office Holder Details: Giles McCarthy (IP No. 9452) of Netchwood and Wales) Rules 2016, that the Joint Liquidators of the Company Finance Limited, 5 Churchill Court, Faraday Drive, Bridgnorth, WV15 intend to make a distribution to creditors. Creditors of the Company 5BB are required, on or before 19 June 2018, to prove their debts by Supervisor's contact details: Tel: 01746 766022, E- sending to Dominik Czerwinke of Begbies Traynor (Central) LLP, of mail:[email protected]. The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Giles McCarthy, Supervisor 2EG, the Joint Liquidator of the Company, written statements of the 23 May 2018 amount they claim to be due to them from the Company. They must Ag UF21717 (3033803) also, if requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt 3035299In the High Court Of Justice before 19 June 2018 or who increases the claim in his proof after that No 006144 of 2010 date, will not be entitled to disturb, by reason that he has not LEGION SECURITY SERVICES LIMITED participated in it, the intended distribution or any other distribution 01662203 declared before his debt is proved. Official Receivers ref: LQD01201177 The Joint Liquidators intend that, after paying or providing for a first Registered office: Hanover House Queensgate, Britannia Road, and final distribution in respect of the claims of all creditors who have Hertfordshire, EN8 7TF proved their debts by the above date, the funds remaining in the Notice is hereby given that I intend to declare a First and Final hands of the Joint Liquidators shall be distributed to shareholders dividend of 0.1p/£ to unsecured creditors within a period of 4 months absolutely. from the last date of proving. Contact Details: Creditors who have not proved their debts must do so by 27/06/2010 Proof of debt must be delivered to the Joint Liquidators and can be otherwise they will be excluded from the dividend. sent by post to Begbies Traynor (Central) LLP, The Old Exchange, The required proof of debt form, which must be lodged with me at the 234 Southchurch Road, Southend on Sea SS1 2EG or alternatively by address below, is available on the Insolvency Service website email to [email protected]. Any person who requires (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). further information may contact by telephone on 01702 467255. Alternatively, you can contact my office at the address below to Alternatively enquiries can be made to Paige Horton by telephone on supply a form. 01702 467255. Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO Dominik Czerwinke , Joint Liquidator Box 16665, Birmingham, B2 2JX. Tel: 01473 383535 21 May 2018 (3034766) [email protected] Capacity: Liquidator (3035299) PI3033979 ENGINEERING AND MANAGEMENT CONSULTANTS LIMITED In Members’ Voluntary Liquidation 3035301MAYER'S EXCAVATION & SKIP HIRE LIMITED 03751236 03695312 Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, Registered office: Crown House, 217 Higher Hillgate, Stockport, Scunthorpe DN15 9YG Cheshire, SK1 3RB Principal trading address: 9 The Dell, Scunthorpe DN17 2XB Notice is hereby given that I intend to declare a dividend to non- Notice is hereby given pursuant to Rule 14.29 of the Insolvency preferential creditors within a period of two months from the last date (England & Wales) Rules 2016, that it is my intention to declare a first of proving. and final dividend to the unsecured creditors of the above company, The distribution will be a final distribution. within the period of two months from the last date of proving. The last date for receiving proofs is 18 June 2018. Creditors who have not done so are required, on or before 26 June Proofs must be delivered by one of the methods set out below: 2018, to send their proofs of debt to John William Butler and Andrew By post to: Crown House, 217 Higher Hillgate, Stockport, Cheshire, James Nichols (IP Nos 9591 & 8367) of Redman Nichols Butler, Suite SK1 3RB 8b, Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG (T: By fax to: 0161-476-5445 01724 230060), the joint liquidators of the above company and, if so By email to: [email protected] requested, to provide such further details or produce such Please note that, if you are sending forms by post, you must ensure documentary or other evidence as may appear to them to be that you have allowed sufficient time for the forms to be delivered to necessary. the address above by the times set out below. An email is treated as A creditor who has not proved his debt by the date specified will be delivered at 9am on the next business day after it was sent. excluded from the dividend. Name of Insolvency Practitioner: Gordon A.M. Simmonds (IP Number: Note: This notice is formal: all known creditors have been paid or 5729) provided for in full. Nature of Appointment: Liquidator Office Holder Details: John William Butler and Andrew James Nichols Date of Appointment: 3 November 2016 (IP numbers 9591 and 8367) of Redman Nichols Butler, Suite 8b, Address of insolvency Practitioner: Crown House, 217 Higher Hillgate, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Date of Stockport, Cheshire, SK1 3RB Appointment: 21 May 2018. Further information about this case is Contact Name: Mark Howe, Email Address: available from the offices of Redman Nichols Butler on 01724 230060. [email protected] Telephone Number: 0161476 5445 John William Butler and Andrew James Nichols , Joint Liquidators Gordon A.M. Simmonds Date: 23 May 2018 (3033979) Liquidator Dated 22 May 2018 (3035301)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 33 COMPANIES

OVERSEAS TERRITORIES & CROSS-BORDER In order for their votes to be counted creditors must submit their INSOLVENCIES completed voting form so that it is received at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 23.59 hours on In3033801 the High Court of Justice, Civil Division 14 June 2018, the decision date. It must be accompanied by proof of Isle of Man Court Number: CR-2018-0031 their debts, (if not already lodged). Failure to do so will lead to their GLOBAL STEEL HOLDINGS LIMITED vote(s) being disregarded. 066279C Date of Appointment: 23 May 2018 Previous Name of Company: Global Quantum Holdings Limited Office Holder Details: Roderick Graham Butcher (IP No. 8834) of Registered office: 3 Auckland Terrace, Parliament Street, Ramsey, Isle Butcher Woods, 79 Caroline Street, Birmingham B3 1UP of Man, IM8 1AF Further details contact: Jim Goudie on 0121 236 6001 or by email at Principal trading address: 3 Auckland Terrace, Parliament Street, [email protected] Ramsey, Isle of Man, IM8 1AF R G Butcher, Liquidator We, Deborah King and Daniel Imison both of AlixPartners, 6 New 24 May 2018 Street Square, London EC4A 3BF and Craig Mitchell of Browne Ag UF21722 (3033821) Craine & Co, Burleigh Manor, Peel Road, Douglas, Isle of Man, IM1 5EP give notice that they were appointed Joint Provisional Liquidators of the Company on 10 May 2018 by the High Court of Justice in the In3034574 the The High Court of Justice, The Business and Property Courts of Isle of Man. England & Wales Creditors of the Company are requested to send in their full names No 002761 of 2018 and addresses together with full particulars of their debts or claims SOUTH TYNESIDE CREDIT UNION LIMITED and the names and addresses of their solicitors (if any) to the Company Number: (IP00252C) undersigned Joint Provisional Liquidators of the Company. Notice to Creditors of Decision by Correspondence Further details contact: AlixPartners, Tel: 0161 838 4500 previously Bridges Community Bank Deborah King, Joint Provisional Liquidator trading as First For Money Credit Union 23 May 2018 Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 Ag UF21662 (3033801) 6LT Principal trading address: 287 Sunderland Road, South Shields, Tyne & Wear, NE34 6RB and also formerly at City Centre Customer Service NOTICE3035297 OF STRIKING OFF AND DISSOLUTION PURSUANT TO Centre, 31-32 Fawcett Street, Sunderland, Tyne & Wear, SR1 1RE SECTION 208 OF THE BVI BUSINESS COMPANIES ACT, 2004 NOTICE IS HEREBY GIVEN that the decision by correspondence SILVER GRANGE PROPERTIES INC procedure is to be used to seek a decision from the creditors of the 177633 company on the Joint Administrators’ Proposals, the invitation to form (In Voluntary Liquidation) a creditors’ committee, the Joint Administrators’ remuneration and NOTICE is hereby given pursuant to section 208(3) of the BVI expenses, the Joint Administrators’ discharge and the Pre- BUSINESS COMPANIES ACT, 2004 that the Company was dissolved Administration costs by way of correspondence. and struck off the Register of Companies with effect from 14 May In order to be entitled to vote creditors must deliver their claims and 2018. votes to 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT by no Michael Pringle, Voluntary Liquidator later than 23.59 hours on 12 June 2018. Dated 14 May 2018 (3035297) The Convener of the decision procedure is: The Joint Administrators. Dina Devalia (IP No. 9179), Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD and James Sleight (IP No. 9648), IN3035300 THE MATTER OF COMPANIES ACTS 2006 Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, ZEUS CAPITAL LIMITED LS12 6LT 011951V Date of Appointment: 4 April 2018 MEMBERS' VOLUNTARY LIQUIDATION Further information is available from John Birkinshaw on 0113 244 ("the Company") 5141 or email at [email protected] NOTICE IS HEREBY GIVEN pursuant to Section 224 of the Dina Devalia , Joint Administrator (3034574) Companies Act 1931 as applicable by CA 2006 Section 182 that a General Meeting of the Members of the Company will be held at 34 North Quay, Douglas, Isle of Man IM1 4LB on 21 June 2018 at 10 am THE3033808 KINGFISHER CAFE COMPANY LTD for the purpose of having an account laid before them and to receive Company Number: (08776397) the Liquidators report showing how the winding up of the Company Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR has been conducted and its property disposed of and the hearing of Principal trading address: Barnwell Country Park, Barnwell Road, any explanations that may be given by the Liquidator and also Peterborough, PE8 5PB determining the manner in which the books and papers of the Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Company be disposed of. Any member entitled to attend and vote at (ENGLAND AND WALES) RULES 2016, that the Liquidator of the the above mentioned meeting may appoint a proxy to attend and vote above named Company (the 'convener') is seeking a decision from instead of him and such proxy need not also be a member. creditors by way of correspondence on fixing the basis of C O'Sullivan remuneration of the Liquidator and for the approval of category 2 Liquidator disbursements to be charged in accordance with the firm's policy. Dated this 18th day of May 2018 (3035300) A creditor's vote by correspondence must be received by no later than 23.59 hours on 28 June 2018 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to QUALIFYING DECISION PROCEDURE creditors. If any creditor has not received this correspondence or requires further information, please contact the Liquidator using the SANDWELL3033821 GARAGES LIMITED details below. Company Number: (01083720) In order to be counted a creditor’s vote must be accompanied by a Registered office: Spon Lane, West Bromwich, B70 6AR proof in respect of the creditor’s claim (unless it has already been Principal trading address: Spon Lane, West Bromwich, B70 6AR given). A creditor's vote will be disregarded if their proof in respect of Notice is hereby given by Roderick Graham Butcher that a decision is their claim is not received on or before the decision date. A creditor to be sought from the creditors of the above-named Company to form who has opted out from receiving notices may nevertheless vote if the a committee, and if one is not formed, to fix basis of the Liquidator's creditor provides a proof of debt in the requisite time frame. Proofs remuneration and authorising them to draw category 2 may be delivered to Beacon Licensed Insolvency Practitioners LLP, disbursements. 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Date of Appointment: 29 March 2017

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Matthew Anthony Reeds (IP No. 18510) of NOTICE3035296 TO THE CREDITORS OF AN INSOLVENT COMPANY OF Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, THE RE-USE OF A PROHIBITED NAME Eastleigh, SO50 9DR RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES Further details contact: The Joint Liquidators, Email: 2016 [email protected] or telephone 023 8065 1441 Alternative contact: BRISTOL THALI COMPANY LIMITED Stacey Reeds. 05792624 Matthew Anthony Reeds, Liquidator Trading Name: Thali Café 23 May 2018 Registered office: Unit F15 Bristol & Exeter House Lower Approach Ag UF21687 (3033808) Road Temple Meads, Bristol, BS1 6QS Principal trading address: Unit F15 Bristol & Exeter House Lower Approach Road Temple Meads, Bristol, BS1 6QS RE-USE OF A PROHIBITED NAME On 30 April 2018, the company entered administration. I, Jim Pizer of c/o Unit F15 Bristol & Exeter House Lower Approach 3035298NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Road Temple Meads, Bristol, BS1 6QS was a director of the above- THE RE-USE OF A PROHIBITED NAME named company on the day it entered administration. RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES I give notice that I am acting and intend to continue to act in one or 2016 more of the ways to which section 216(3) of the INSOLVENCY ACT BRISTOL THALI COMPANY LIMITED 1986 would apply if the above-named company were to go into 05792624 insolvent liquidation in connection with, or for the purposes of, the Trading Name: Thali Café carrying on of the whole or substantially the whole of the business of Registered office: Unit F15 Bristol & Exeter House Lower Approach the above-named company under the following name: Road Temple Meads, Bristol, BS1 6QS Bristol Thali Company trading asThali Cafe Principal trading address: Unit F15 Bristol & Exeter House Lower Rule 22.5 - Statement as to the effect of the notice under rule Approach Road Temple Meads, Bristol, BS1 6QS 22.4(2): On 30 April 2018, the company entered administration. Section 216(3) of the Insolvency Act 1986 lists the activities that a I, Jose Antonio Blanco Rodriguez of c/o Unit F15 Bristol & Exeter director of a company that has gone into insolvent liquidation may not House Lower Approach Road Temple Meads, Bristol, BS1 6QS was a undertake unless the court gives permission or there is an exception director of the above-named company on the day it entered in the Insolvency Rules made under the Insolvency Act 1986. (This administration. includes the exceptions in Part 22 of the Insolvency (England and I give notice that I am acting and intend to continue to act in one or Wales) Rules 2016). These activities are- more of the ways to which section 216(3) of the INSOLVENCY ACT (a) acting as a director of another company that is known by a name 1986 would apply if the above-named company were to go into which is either the same as a name used by the company in insolvent insolvent liquidation in connection with, or for the purposes of, the liquidation in the 12 months before it entered liquidation or is so carrying on of the whole or substantially the whole of the business of similar as to suggest an association with that company; the above-named company under the following name: (b) directly or indirectly being concerned or taking part in the Bristol Thali Company trading asThali Cafe promotion, formation or management of any such company; or Rule 22.5 - Statement as to the effect of the notice under rule (c) directly or indirectly being concerned in the carrying on of a 22.4(2): business otherwise than through a company under a name of the kind Section 216(3) of the Insolvency Act 1986 lists the activities that a mentioned in (a) above. director of a company that has gone into insolvent liquidation may not This notice is given in pursuance of Rule 22.4 of the Insolvency undertake unless the court gives permission or there is an exception (England and Wales) Rules 2016 where the business of a company in the Insolvency Rules made under the Insolvency Act 1986. (This which is in, or may go into, insolvent liquidation is, or is to be, carried includes the exceptions in Part 22 of the Insolvency (England and on otherwise than by the company in liquidation with the involvement Wales) Rules 2016). These activities are- of a director of that company and under the same or a similar name to (a) acting as a director of another company that is known by a name that of that company. which is either the same as a name used by the company in insolvent The purpose of the giving of this notice is to permit the director to act liquidation in the 12 months before it entered liquidation or is so in these circumstances where the company enters (or has entered) similar as to suggest an association with that company; insolvent liquidation without the director committing a criminal offence (b) directly or indirectly being concerned or taking part in the and in the case of the carrying on of the business through another promotion, formation or management of any such company; or company, being personally liable for that company’s debts. (c) directly or indirectly being concerned in the carrying on of a Notice may be given where the person giving the notice is already the business otherwise than through a company under a name of the kind director of a company which proposes to adopt a prohibited name. mentioned in (a) above. (3035296) This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company NOTICE3035295 TO THE CREDITORS OF AN INSOLVENT COMPANY OF which is in, or may go into, insolvent liquidation is, or is to be, carried THE RE-USE OF A PROHIBITED NAME on otherwise than by the company in liquidation with the involvement RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES of a director of that company and under the same or a similar name to 2016 that of that company. BRISTOL THALI COMPANY LIMITED The purpose of the giving of this notice is to permit the director to act 05792624 in these circumstances where the company enters (or has entered) Trading Name: Thali Café insolvent liquidation without the director committing a criminal offence Registered office: Unit F15 Bristol & Exeter House Lower Approach and in the case of the carrying on of the business through another Road Temple Meads, Bristol, BS1 6QS company, being personally liable for that company’s debts. Principal trading address: Unit F15 Bristol & Exeter House Lower Notice may be given where the person giving the notice is already the Approach Road Temple Meads, Bristol, BS1 6QS director of a company which proposes to adopt a prohibited name. On 30 April 2018, the company entered administration. (3035298) I, Dominika Paulina Sawicka-Harris of c/o Unit F15 Bristol & Exeter House Lower Approach Road Temple Meads, Bristol, BS1 6QS was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Bristol Thali Company trading asThali Cafe

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 35 COMPANIES

Rule 22.5 - Statement as to the effect of the notice under rule I give notice that I am acting and intend to continue to act in one or 22.4(2): more of the ways to which Section 216(3) of the Insolvency Act 1986 Section 216(3) of the Insolvency Act 1986 lists the activities that a would apply if the Company were to go into insolvent liquidation, in director of a company that has gone into insolvent liquidation may not connection with, or for the purposes of, the carrying on of the whole undertake unless the court gives permission or there is an exception or substantially the whole of the business of the Company under the in the Insolvency Rules made under the Insolvency Act 1986. (This following name: Face Clinic Soho London Limited. includes the exceptions in Part 22 of the Insolvency (England and I would not otherwise be permitted to undertake those activities Wales) Rules 2016). These activities are- without the leave of the court or the application of an exception (a) acting as a director of another company that is known by a name created by Rules made under the Insolvency Act 1986. which is either the same as a name used by the company in insolvent Breach of the prohibition created by Section 216 of the Insolvency Act liquidation in the 12 months before it entered liquidation or is so 1986 is a criminal offence. similar as to suggest an association with that company; 21 May 2018 (3034334) (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind Administration mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency APPOINTMENT OF ADMINISTRATORS (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried 3035214In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND on otherwise than by the company in liquidation with the involvement CHANCERY DIVISION (COMPANY INSOLVENCY) of a director of that company and under the same or a similar name to No 43937 of 2018 that of that company. IN THE MATTER OF The purpose of the giving of this notice is to permit the director to act DIAMOND GLOBAL TRADING & INVESTMENTS LTD in these circumstances where the company enters (or has entered) (Company Number NI605776) insolvent liquidation without the director committing a criminal offence Registered office: 10 Main Street, Castledawson, County and in the case of the carrying on of the business through another Londonderry, BT45 8AB company, being personally liable for that company’s debts. Nature of Business: Development of building projects and buying and Notice may be given where the person giving the notice is already the selling of own real estate director of a company which proposes to adopt a prohibited name. AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) (3035295) ORDER 1989 Administrator appointment made on 18 May 2018 3034334RULE 22.4 OF THE INSOLVENCY (ENGLAND & WALES) RULES Names and addresses of administrators: Gareth Latimer, Grant 2016 Thornton (NI) LLP, 12 – 15 Donegall Square West, Belfast, BT1 6JH NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE and Michael Leeds Grant Thornton UK LLP, 30 Finsbury Square, RE-USE OF A PROHIBITED NAME London, EC2P 2YU FACE CLINIC LONDON LIMITED Joint Administrators IP Nos. 18132 and 15330 (3035214) 07071446 Registered office: 29 Glenmere Avenue, Mill Hill, London NW7 2LT Principal trading address: 7 Silver Place, Soho, London W1F 0JT In3033834 the High Court of Justice Section 216(3) of the Insolvency Act 1986 lists the activities that a Business and Property Courts in Leeds Court Number: CR-2018-4123 director of a company that has gone into insolvent liquidation may not FOREST ENVIRONMENTAL LIMITED undertake unless the court gives permission or there is an exception (Company Number 02859847) in the Insolvency Rules made under the Insolvency Act 1986. (This Nature of Business: Environmental services includes the exceptions in Part 22 of the Insolvency (England and Registered office: 10-13 Urban Hive, Theydon Road, London, E5 9BQ Wales) Rules 2016). These activities are: Principal trading address: 10-13 Urban Hive, Theydon Road, London, (a) acting as a director of another company that is known by a name E5 9BQ which is either the same as a name used by the company in insolvent Date of Appointment: 18 May 2018 liquidation in the twelve months before it entered liquidation or is so Names and Address of Administrators: Paul H Finn (IP No. 5367) and similar as to suggest an association with that company; James D Robinson (IP No. 16092) both of Finn Associates, Tong Hall, (b) directly or indirectly being concerned or taking part in the Tong, BD4 0RR promotion, formation or management of any such company; or, Further details contact: The Joint Administrators, Email: (c) directly or indirectly being concerned in the carrying on of a [email protected]. Alternative contact: Jamie Finn. business otherwise than through a company under a name of the kind Ag UF21750 (3033834) mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or Pursuant3033363 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act may go into, insolvent liquidation is, or is to be, carried on otherwise 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 than by the company in liquidation with the involvement of a director GLEN T.V. RENTALS LIMITED of that company and under the same or a similar name to that of that Company Number: SC092146 company. Nature of Business: Retail sale and hire of electrical appliances The purpose of giving this notice is to permit the director to act in Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF these circumstances where the company enters (or has entered) Principal trading address: Video House, Anderson Street, Port insolvent liquidation without the director committing a criminal offence Glasgow, PA14 5EP and in the case of the carrying on of the business through another Date of Appointment: 10 May 2018 company, being personally liable for that company’s debts. by order of the Court of Session Notice may be given where the person giving the notice is already the Blair Milne (IP No 18614), of Campbell Dallas, Titanium 1, King’s Inch director of a company which proposes to adopt a prohibited name. Place, Renfrew, PA4 8WF Further details contact: Blair Milne, Tel: On 17 May 2018 the above Company entered insolvent liquidation. 0141 886 6644. Alternative contact: Email: I, Dr Anita Kapoor of 29 Glenmere Avenue, Mill Hill, London NW7 2LT [email protected] was a director of the above Company on the day it entered Ag UF21696 (3033363) Liquidation.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

3035303In the High Court of Justice In3033833 the High Court of Justice Business and Property Courts of England and Wales Insolvency and Business and Property Courts in Manchester Court Number: Companies List (Chd) No CR-2018-003929 of 2018 CR-2018-2496 HUMBERTS LIMITED SILENTNIGHT FOOTWEAR LIMITED (Company Number 06522558) (Company Number 03294012) Trading Name: Humberts Nature of Business: Footwear Wholesale/Retail Registered office: Registered office of Company and its principal Registered office: 1 The Mill Rectory Farm, East Farndon Road, trading address is at: 48 Berkeley Square, Berkeley Square, London Marston Trussell, Leicestershire, LE16 9TH W1J 5AX Principal trading address: 22-24 Harbourgh Road, Kingsthorpe, Nature of business: Property Services Northampton, NN2 7AZ Administrator appointment made on: 18 May 2018 Date of Appointment: 23 May 2018 Names and address of administrator: Name and Address of Administrator: Vincent A Simmons (IP No. Paul David Wood and Simon Robert Haskew (IP Numbers: 009872 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St and 008988) both of Begbies Traynor (Central) LLP, Harbourside Petersgate, Stockport, Cheshire, SK1 1EB House, 4-5 The Grove, Bristol BS1 4QZ. Further details contact: Jane Cooper, Email: [email protected] Any person who requires further information may contact Caroline Ag UF21741 (3033833) Priest of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 0117 937 7130. This3034010 notice is in substitution for that which appeared in The London P D Wood Gazette on 24 May 2018- notice ID 3033097; issue number, and page Joint Administrator in the printed edition. Notice URL - https://www.thegazette.co.uk/ Dated: 21 May 2018 (3035303) notice/3033097 In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & 3033361Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Companies List) Court Number: CR-2018-003823 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 TELEVISION SYSTEMS LIMITED MCKAY ROOFING LIMITED (Company Number 02041722) Company Number: SC081759 Trading Name: TSL Nature of Business: Roofing Activities Nature of Business: Manufacturing of Electronic Components Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Registered office: Mercury House, 19-21 Chapel Street, Marlow, SL7 Principal trading address: Unit 7, Old Mill Park, Kirkintilloch, Glasgow, 3HN G66 1SS Principal trading address: Unit 10, First Avenue, Globe Park, Marlow, Date of Appointment: 10 May 2018 SL7 1YA by order of the Court of Session Date of Appointment: 21 May 2018 Blair Milne (IP No 18614), of Campbell Dallas, Titanium 1, King’s Inch Names and Address of Administrators: Ben Woodthorpe (IP No. Place, Renfrew, PA4 8WF Further details contact: Blair Milne, Tel: 18370) and Simon Harris (IP No. 11372) both of ReSolve Partners 0141 886 6644. Alternative contact Email: Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU [email protected] Further details contact: Bethany Osmond, Email: Ag UF21693 (3033361) [email protected] Ag UF21766 (3034010)

ORAN3033364 ENVIRONMENTAL SOLUTIONS LIMITED Company Number: SC382903 Pursuant3033362 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Nature of Business: Collection of hazardous waste 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF URBAN WIND LIMITED Principal trading address: 7 Hopetoun Crescent, Edinburgh, EH7 4AY Company Number: SC418615 Date of Appointment: 10 May 2018 Nature of Business: Renewable Energy by order of the Court of Session Registered office: 14 Carmyle Avenue, Glasgow, G32 8HJ Blair Milne (IP No 18614), of Campbell Dallas, Titanium 1, King’s Inch Principal trading address: 14 Carmyle Avenue, Glasgow, G32 8HJ Place, Renfrew, PA4 8WF Further details contact: Blair Milne, Tel: Date of Appointment: 10 May 2018 0141 886 6644. Alternative contact: Email: by order of the Court of Session [email protected] Blair Milne (IP No 18614), of Campbell Dallas, Titanium 1, King’s Inch Ag UF21700 (3033364) Place, Renfrew, PA4 8WF Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative contact: Email: [email protected] In3033825 the High Court of Justice Ag UF21695 (3033362) Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2018-004073 PMP-FORWARD LIMITED MEETINGS OF CREDITORS (Company Number 02739196) Nature of Business: Haulage contractors In3033844 the High Court of Justice Registered office: Eagle Point, Little Park Farm Road, Segensworth, Business & Property Courts Court Number: CR-2018-2781 Fareham, Hampshire, PO15 5TD BRITISH THORNTON ESF LIMITED Principal trading address: 6 Dewar Close, Segensworth, Fareham, (Company Number 0945174) Hampshire, PO15 5UB Trading Name: British Thornton Date of Appointment: 22 May 2018 Registered office: High Holborn House, 52-54 High Holborn, London, Names and Address of Administrators: Carl Derek Faulds (IP No. WC1V 6RL 008767) and Michael Robert Fortune (IP No. 008818) both of Portland Principal trading address: Back Prospect Works, South Street, Business & Financial Solutions, Eagle Point, Little Park Farm Road, Keighley, BD21 5AA Segensworth, Fareham, Hampshire, PO15 5TD Notice is hereby given, pursuant to Rule 15.13 of the Insolvency Further details contact: The Joint Administrators, Email: (England and Wales) Rules 2016, that the Joint Administrators of the [email protected]. Alternative contact: Sandie Williams above-named Company (the ‘conveners') are seeking a decision from Ag UF21690 (3033825) creditors on the Joint Administrators remuneration and costs, the formation of a creditors' committee and the Joint Administrators discharge by way of a virtual meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 37 COMPANIES

The meeting will be held as a virtual meeting by telephone conference Further details contact: The Joint Administrators, Tel: 020 3856 6720 on 8 June 2018 at 10.00 am. Details of how to access the virtual Alternative contact: Tom Maker meeting are included in the notice delivered to creditors. If any Andrew Andronikou, Joint Administrator creditor has not received this notice or requires further information 23 May 2018 please contact the Joint Administrators using the details below. Ag UF21708 (3033843) A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the NOTICES TO MEMBERS chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which In3034996 the High Court of Justice, Business and Property Courts in begins after the proxy is delivered. Proxies may be delivered to Manchester Quantuma LLP, High Holborn House, 52-54 High Holborn, London, Insolvency & Companies List (ChD) No 2308 of 2018 WC1V 6RL. CONVIVIALITY PLC In order to be counted a creditor’s vote must be accompanied by a (Company Number 05592636) proof in respect of the creditor’s claim (unless it has already been Nature of Business: AIM listed holding company given). A vote will be disregarded if a creditor’s proof in respect of Registered office: Unit 1, Weston Road, Crewe, CW1 6BP their claim is not received by 4pm on 7 June 2018 (unless the chair of Principal trading address: Unit 1, Weston Road, Crewe, CW1 6BP the meeting is content to accept the proof later). A creditor who has NOTICE IS HEREBY GIVEN that the Joint Administrator undertakes opted out from receiving notices may nevertheless vote if the creditor to provide a copy of the statement of proposals for achieving the provides a proof of debt in the requisite time frame. Proofs may be purpose of administration free of charge to any member of the delivered to Quantuma LLP, High Holborn House, 52-54 High company who applies in writing to PricewaterhouseCoopers LLP, Holborn, London, WC1V 6RL. Central Square, 29 Wellington Street, Leeds, LS1 4DL. Date of Appointment: 4 April 2018 Office Holder Details: Matthew Callaghan (IP No. 14630), Ian Green Office Holder Details: Andrew Andronikou (IP No. 8806) and Paul (IP No. 9045), and David Baxendale (IP No. 10972), of Zalkin (IP No. 18612) both of Quantuma LLP, High Holborn House, PricewaterhouseCoopers LLP, 7 More London Riverside, London, 52-54 High Holborn, London, WC1V 6RL SE1 2RT. Date of Appointment: 5 April 2018. Further information is Further details contact: The Joint Administrators, Tel: 020 3856 6720 available from [email protected], Telephone- 0113 289 4153 or Alternative contact: Tom Maker [email protected]. Further details are available in the privacy Andrew Andronikou, Joint Administrator statement at PwC.co.uk 23 May 2018 Matthew Callaghan , Ian Green and David Baxendale , Joint Ag UF21709 (3033844) Administrators (3034996)

3033843In the High Court of Justice Business & Property Courts Court Number: CR-2018-2780 Creditors' voluntary liquidation CLAUGHTON OFFICE EQUIPMENT LIMITED (Company Number 00850814) APPOINTMENT OF LIQUIDATORS Trading Name: Claughton Office Equipment Registered office: High Holborn House, 52-54 High Holborn, London, Name3034861 of Company: A & E AUTOMOTIVE LIMITED WC1V 6RL Company Number: 07229521 Principal trading address: Unit 10, Redcliff Road, Gibson Lane, Registered office: 50 Northwood Lane, Clayton, Newcastle, Staffs, Melton, HU14 3RS ST5 4BN Notice is hereby given, pursuant to Rule 15.13 of the Insolvency Principal trading address: Unit 20, Road, Stoke on Trent, (England and Wales) Rules 2016, that the Joint Administrators of the ST4 2TE above-named Company (the ‘conveners') are seeking a decision from Nature of Business: Maintenance and repair of motor vehicles creditors on the Joint Administrators remuneration and costs, the Type of Liquidation: Creditors formation of a creditors' committee and the Joint Administrators Liquidator's name and address: Philip B Wood and Nicholas West of discharge by way of a virtual meeting. Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield The meeting will be held as a virtual meeting by telephone conference Enterprise Park, Shrewsbury, SY1 3FE. Alternative Contact: Stephanie on 8 June 2018 at 11.00 am. Details of how to access the virtual Hatton 01743 540145 meeting are included in the notice delivered to creditors. If any Office Holder Numbers: 005396 and 017232. creditor has not received this notice or requires further information Date of Appointment: 21 May 2018 please contact the Joint Administrators using the details below. By whom Appointed: Members & Creditors (3034861) A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the Name3033884 of Company: A S MAINTENANCE LTD chair before the meeting. A continuing proxy must be delivered to the Company Number: 10357815 Joint Administrators and may be exercised at any meeting which Nature of Business: Steam and Air Conditioning Supply begins after the proxy is delivered. Proxies may be delivered to Previous Name of Company: A.S.S Limited Quantuma LLP, High Holborn House, 52-54 High Holborn, London, Registered office: 2 The Courtyard, Greenfields Industrial Estate, WC1V 6RL. Congleton, Cheshire, CW12 4TR In order to be counted a creditor’s vote must be accompanied by a Type of Liquidation: Creditors proof in respect of the creditor’s claim (unless it has already been Date of Appointment: 22 May 2018 given). A vote will be disregarded if a creditor’s proof in respect of Liquidator's name and address: Mustafa Abdulali (IP No. 07837) and their claim is not received by 4pm on 7 June 2018 (unless the chair of Neil Dingley (IP No. 09210) both of Moore Stephens, 1 Lakeside, the meeting is content to accept the proof later). A creditor who has Festival Way, Festival Park, Stoke on Trent, ST1 5RY opted out from receiving notices may nevertheless vote if the creditor By whom Appointed: Members and Creditors provides a proof of debt in the requisite time frame. Proofs may be Ag UF21689 (3033884) delivered to Quantuma LLP, High Holborn House, 52-54 High Holborn, London, WC1V 6RL. Date of Appointment: 4 April 2018 Office Holder Details: Andrew Andronikou (IP No. 8806) and Paul Zalkin (IP No. 18612) both of Quantuma LLP, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Company3034581 Number: 09969216 Joint Liquidator's Name and Address: Alan Name of Company: AL PUB COMPANY LIMITED Fallows(IP No. 9567) of Kay Johnson Gee Corporate Trading Name: Pearsons Nature of Business: Public House Recovery Limited, 1 City Road East, Manchester, Type of Liquidation: Creditors' Voluntary Liquidation M15 4PNTelephone: 0161 832 6221. Joint Registered office: The Chapel, Bridge Street, Driffield YO25 6DA Liquidator's Name and Address: Peter James Principal trading address: 64 Princes Avenue, Hull HU5 3QA Anderson(IP No. 15336) of Kay Johnson Gee Liquidator's name and address: Andrew James Nichols and John William Butler of Redman Nichols Butler, The Chapel, Bridge Street, Corporate Recovery Limited, 1 City Road East, Driffield, East Yorkshire YO25 6DA Manchester, M15 4PNTelephone: 0161 832 6221. Office Holder Numbers: 8367 and 9591. For further information contact Lindsay Moore at the offices of Kay Date of Appointment: 23 May 2018 Johnson Gee Corporate Recovery Limited on 0161 832 6221, or By whom Appointed: Members and Creditors [email protected]. Further information about this case is available from the offices of 22 May 2018 (3034737) Redman Nichols Butler on 01377 257788. (3034581)

Name3033905 of Company: COTSWOLD CRUSHER HIRE LIMITED 3033368Company Number: SC356121 Company Number: 05834683 Name of Company: ALCHEMY UPHOLSTERY LTD Nature of Business: Site preparation Previous Name of Company: JMT (8) Ltd Registered office: Beaumont House, 172 Southgate Street, Nature of Business: Other business support service activities not Gloucester, GL5 2EZ elsewhere classified Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 8 May 2018 Registered office: 9 Glasgow Road, Paisley, PA1 3QS Liquidator's name and address: Andrew McTear (IP No. 007242) of Principal trading address: N/A McTear Williams & Wood Limited, Townshend House, Crown Road, Liquidator's name and address: Blair Milne, of Campbell Dallas, Norwich NR1 3DT Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. By whom Appointed: Members and Creditors Office Holder Number: 18614. Ag UF21743 (3033905) Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative contact: Email: [email protected] Date of Appointment: 18 May 2018 Name3033897 of Company: DEVA BLINDS LIMITED By whom Appointed: Members Company Number: 07464219 Ag UF21421 (3033368) Nature of Business: Manufacturer of window blinds and shutters Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Company3034742 Number: 07982277 Type of Liquidation: Creditors Name of Company: AQUACLEAN SPECIALIST CLEANING LTD Date of Appointment: 18 May 2018 Nature of Business: Cleaning specialists Liquidator's name and address: Christopher Brooksbank (IP No. 9658) Type of Liquidation: Creditors' Voluntary Liquidation of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Registered office: 53 Chelmsley Lane, Birmingham, West Midlands BD19 3UE B37 7BY By whom Appointed: Members and Creditors Principal trading address: 53 Chelmsley Lane, Birmingham, West Ag UF21670 (3033897) Midlands B37 7BY Liquidator's name and address: Helen Whitehouse and Gareth Bishop of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Company3035036 Number: 07156037 Swansea SA1 4AW Name of Company: DIRECT FLOORING CENTRE LIMITED Office Holder Numbers: 9680 and 17870. Nature of Business: Floor and wall covering Date of Appointment: 23 May 2018 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 Further information about this case is available from Linda Tolley at 2WG the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Principal trading address: 32 Station Road, Rainham, Gillingham, 563600 or at [email protected]. (3034742) Kent, ME8 7PH Liquidator's name and address: Annette Reeve of Heath Clark, First Floor, Spire Walk, Chesterfield S40 2WG Name3033908 of Company: CARSPEK LIMITED Office Holder Number: 9739. Company Number: 07085588 Date of Appointment: 23 May 2018 Nature of Business: Other Business Support service activities not By whom Appointed: Members and Creditors elsewhere classified Further information about this case is available from Natalie Elliott at Registered office: 37 Marlowes, Hemel Hempstead HP1 1LD the offices of Heath Clark on 01246 283885 or at Type of Liquidation: Creditors [email protected]. (3035036) Date of Appointment: 23 May 2018 Liquidator's name and address: Ben Robson (IP No. 11032) of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Name3033909 of Company: DISPOS NOTTS LTD By whom Appointed: Members and Creditors Company Number: 09961535 Ag UF21724 (3033908) Nature of Business: Non-specialised wholesale trade Registered office: 20 Dakota Road, Newton, Nottingham NG13 8ZY Type of Liquidation: Creditors 3034737 Date of Appointment: 21 May 2018 Name of Company: CASHNEXT LIMITED T/A KRAZYHOUSE Liquidator's name and address: Ian McCulloch (IP No. 18532) and Company Number: 02588429 Dean Watson (IP No. 009661) both of Begbies Traynor (Central) LLP, Registered office: C/c Kay Johnson Gee Corporate Recovery Ltd, 1 1 Winckley Court, Chapel Street, Preston, PR1 8BU City Road East, Manchester, M15 4PN By whom Appointed: Members and Creditors Principal trading address: 16 Wood Street, Liverpool, L1 4AQ Ag UF21723 (3033909) Nature of Business: Nightclub Type of Liquidation: Creditors' Voluntary Date of Appointment: 21 May 2018 By whom Appointed: Members & Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 39 COMPANIES

PURSUANT3035216 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Ag UF21664 (3033898) IRELAND) ORDER 1989 Name of Company: DURASTIC ROOFING & CLADDING (NORTHERN IRELAND) LTD Name3033883 of Company: FANCY FUNKIN CHICKEN LIMITED Company Number: NI035378 Company Number: 09665789 Registered office: 12-16 Sanda Road, Whitehouse, Newtownabbey, Nature of Business: Licensed Restaurants BT37 9UB. Registered office: Flat 2 Evesham House, Hereford Road, London, W2 Nature of Business: Roofing and Cladding 4PD Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Liquidator's name and address: Tom Keenan and Scott Murray of Date of Appointment: 16 May 2018 Keenan Corporate Finance Ltd, 10th Floor, Victoria House, 15/27 Liquidator's name and address: Glyn Mummery (IP No. 8996) and Gloucester Street, BT1 4LS Paul Atkinson (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Office Holder Numbers: 8656 and 14096. Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Date of Appointment: 16 May 2018 By whom Appointed: Members and Creditors By whom Appointed: Creditors (3035216) Ag UF21680 (3033883)

3035311PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Name3033904 of Company: FENWAY FORMULATIONS LIMITED IRELAND) ORDER 1989 Company Number: 07064314 Company Number: NI036771 Nature of Business: Effluent treatment Name of Company: ENDON INVESTMENTS Previous Name of Company: Femway Formulations Limited Nature of Business: Head office activities Registered office: 67 Lutley Drive, Stourbridge, DY9 0YQ Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 213 Moira Road, Lisburn, BT28 1RW Date of Appointment: 22 May 2018 Liquidator's name and address: David William John McClean , Baker Liquidator's name and address: Nigel Price (IP No. 8778) of Elwell Tilly Mooney Moore, 17 Clarendon Road, Belfast, BT1 3BG Watchorn & Saxton LLP, 13 Church Street, Stourbridge, DY8 1LT Office Holder Number: GBNI 047. By whom Appointed: Creditors By whom Appointed: Creditors (3035311) Ag UF21745 (3033904)

Name3033875 of Company: EURO-POLYMERS (GB) LIMITED 3034739 Company Number: 04879489 Name of Company: FLUTE OFFICE LIMITED Nature of Business: Agents involved in the sale of timber and building Company Number: 08188033 materials Registered office: 4th Floor 100 Fenchurch Street, Guildford, GU5 Registered office: 81 Station Road, Marlow, Buckinghamshire, SL7 0UQ 1NS Principal trading address: Rock Business Park, The Hollow, A24 Type of Liquidation: Creditors Washington, West Sussex, RH20 3DA Date of Appointment: 22 May 2018 Nature of Business: Manufacture of office and shop furniture Liquidator's name and address: Chris Newell (IP No. 13690) and Frank Type of Liquidation: Creditors' Voluntary Wessely (IP No. 007788) both of Quantuma LLP, 81 Station Road, Date of Appointment: 16 May 2018 Marlow, Buckinghamshire, SL7 1NS By whom Appointed: the members and creditors By whom Appointed: Creditors and Members Joint Liquidator's Name and Address: Michael Ag UF21718 (3033875) Solomons(IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JNTelephone: 020 7549 Company3033997 Number: 08524270 8050. Joint Liquidator's Name and Address: Andrew Name of Company: FACE OF LONDON FASHION Pear(IP No. 9016) of BM Advisory, 82 St John MANUFACTURING LIMITED Trading Name: Face of London Street, London, EC1M 4JNTelephone: 020 7549 Nature of Business: CMT Garment Manufacturers 8050. Type of Liquidation: Creditors' Voluntary Liquidation For further information contact Amber Walker at the offices of BM Registered office: 601 High Road Leytonstone, London, E11 4PA Advisory on 020 7549 2366, or [email protected]. formerly First & Ground Floor 37a, Unit A, Skeltons Lane, London, E10 16 May 2018 (3034739) 5BZ Principal trading address: Unit 1, Fabric House, 37A Skeltons Lane, London E10 5BT Name3033889 of Company: FRENCH FLAVOUR LIMITED Liquidator's name and address: Harjinder Johal and George Michael Company Number: 04895655 of Ashcrofts, 601 High Road, Leytonstone, London E11 4PA Nature of Business: Retail and wholesale of food and drink Office Holder Numbers: 9175 and 9230. Registered office: Accsol House, High Street, Johnstown, LL14 2SH Date of Appointment: 23 May 2018 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Date of Appointment: 22 May 2018 Further information about this case is available from Amrit Johal at the Liquidator's name and address: John-Paul O’Hara (IP No. 9621) of offices of Ashcrofts on 0208 556 2888 or at [email protected]. JPO Restructuring Limited, Genesis Centre, North Staffs Business (3033997) Park, Innovation Way, Stoke-on-Trent, Staffordshire ST6 4BF By whom Appointed: Members and Creditors Name3033898 of Company: FALCONER SERVICES (BIRMINGHAM) Ag UF21686 (3033889) LIMITED Company Number: 08765830 Nature of Business: Construction Registered office: CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB Type of Liquidation: Creditors Date of Appointment: 3 May 2018 Liquidator's name and address: Craig Povey (IP No. 9665) and Richard Toone (IP No. 9146) both of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB By whom Appointed: Members and Creditors

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Company3034789 Number: 10631419 Name3033895 of Company: IMPULSE MANAGED SYSTEMS LTD Name of Company: GREENBAY ENTERPRISES LIMITED Company Number: 09408179 Trading Name: Jason Lea Hairdressing Group Nature of Business: Business Software Developement Nature of Business: Hairdressing Salon Registered office: Kemp House, 152-160 City Road, London, EC1V Type of Liquidation: Creditors' Voluntary Liquidation 2NX Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Type of Liquidation: Creditors Wilmslow Road, Didsbury, Manchester, M20 5PG Date of Appointment: 16 May 2018 Principal trading address: 11 Lower Bridge Street, Chester, Cheshire, Liquidator's name and address: P R Booth (IP No. 9470) of Booth & CH1 1RS Co, Coopers House, Intake Lane, Ossett, WF5 0RG Liquidator's name and address: Claire L Dwyer of Jones Lowndes By whom Appointed: Members and Creditors Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester Ag UF21674 (3033895) M20 5PG Office Holder Number: 9329. Date of Appointment: 23 May 2018 Name3033874 of Company: J.M. SERVICES (NORTH WEST) LTD By whom Appointed: Members and Creditors Company Number: 05426035 Further information about this case is available from Stephen Nature of Business: Electrical Installation Devonport at the offices of Jones Lowndes Dwyer LLP at Registered office: Ground Floor, Seneca House, Links Point, Amy [email protected]. (3034789) Johnson Way, Blackpool, FY4 2FF Type of Liquidation: Creditors Date of Appointment: 22 May 2018 3034856S 109 OF THE INSOLVENCY ACT 1986 Liquidator's name and address: Richard Ian Williamson (IP No. 8013) Name of Company: HARI'S PARSONS GREEN LLP of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Company Number: OC385967 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Trading Name: Hari's Hairdressers By whom Appointed: Creditors Registered office: C/o Vantage, 4-6 Dryden Street, London, WC2E Ag UF21659 (3033874) 9NH; Formerly: 42 Donne Place, London, England, SW3 2NH Principal trading address: 183 New Kings Road, London, SW6 4SW Nature of Business: Hairdressers Name3033887 of Company: JESSICA C MEDIA LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 10598736 Liquidator's name and address: Robert P J Allen, Vantage, 4-6 Nature of Business: Media Representation Services Dryden Street, London, WC2E 9NH, email address: Registered office: 582 Brunshaw Road, Burnley, BB10 4HS [email protected] or telephone number: 0333 155 0023 Type of Liquidation: Creditors Office Holder Number: 9238. Date of Appointment: 22 May 2018 Date of Appointment: 22 May 2018 Liquidator's name and address: Darren Brookes (IP No. 9297) and By whom Appointed: The Members & Creditors of the Company Molly Monks (IP No. 19830) both of Milner Boardman & Partners, The Alternative person to contact with enquiries about the case: Deborah Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Belsey (0333 155 0023) Vantage Administration Office (3034856) By whom Appointed: Members and Creditors Ag UF21703 (3033887)

Company3033375 Number: SC421218 Name of Company: HAWKER IT SERVICES LIMITED Name3034859 of Company: KRISPIES LTD Nature of Business: IT services Company Number: 10170279 Type of Liquidation: Creditors Registered in England and Wales Registered office: 35 Priors Court, Kelso, TD5 7LX Registered office: 114 Hither Green Lane, London, , Principal trading address: 35 Priors Court, Kelso, TD5 7LX SE13 6QA Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Nature of Business: Non-specialised store Robert Craig, both of Begbies Traynor (Central) LLP, Findlay House, Type of Liquidation: Creditors Voluntary Liquidation 10-14 West Nile Street, Glasgow, G1 2PP. Liquidator's name and address: Mansoor Mubarik, 66 Earl Street, Office Holder Numbers: 008368 and 008584. Maidstone, Kent, ME14 1PS [email protected] Further details contact: Tel: 01224 619 354 Alternative Contact Person: Rejina Koirala 01622 754 927 Date of Appointment: 08 May 2018 Office Holder Number: 009667. By whom Appointed: Creditors Date of Appointment: 18 May 2018 Ag UF21628 (3033375) By whom Appointed: Members and Creditors (3034859)

Name3034864 of Company: HORIZON ELECTRICAL LIMITED Name3033873 of Company: LANCASTER PRIVATE HIRE LIMITED Company Number: 09875990 Company Number: 08421031 Registered office: 70 Belvedere Road, Thornton, United Kingdom, Nature of Business: Taxi Operation FY5 5DG Registered office: Maple House, High Street, Potters Bar, Hertford, Nature of Business: Offshore engineering EN6 5BS Type of Liquidation: CREDITORS Type of Liquidation: Creditors Liquidator's name and address: Stuart John Rathmell, Stuart Rathmell Date of Appointment: 21 May 2018 Insolvency, Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, (t) 01204 Liquidator's name and address: Michelle Mills (IP No. 14810) of 867615, (e) [email protected] Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, Office Holder Number: 10050. EC1M 5SA Date of Appointment: 21 May 2018 By whom Appointed: Members and Creditors By whom Appointed: Members & creditors (3034864) Ag UF21720 (3033873)

Name3034862 of Company: LAND SHAPES LIMITED Company Number: 00960586 Registered office: 29 Lancaster Way, Glen Parva, Leicester, LE2 9UA Principal trading address: 3 Main Street Ashby Parva Lutterworth LE17 5HS Nature of Business: Construction of Domestic Buildings Type of Liquidation: Creditors' Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 41 COMPANIES

Liquidator's name and address: Richard Buttriss and Martin Richard Name3033882 of Company: NORTH EAST HYDRAULICS LTD Frank Simms, Joint Liquidators, F A Simms & Partners Limited, Alma Company Number: 10552469 Park, Woodway Lane, Claybrook Parva, Lutterworth, Leicestershire, Nature of Business: Supply of specialist hydaulic parts LE17 5FB, Alternative contact: Adrienne Savidge, Email Previous Name of Company: P & S Hydraulics Limited [email protected], Tel 01455 555 444 Registered office: Begbies Traynor (Central) LLP, 4th Floor Cathedral Office Holder Numbers: 9291 and 9252. Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Date of Appointment: 21 May 2018 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (3034862) Date of Appointment: 17 May 2018 Liquidator's name and address: Gillian Margaret Sayburn (IP No. 10830) and Gerald Maurice Krasner (IP No. 005532) both of Begbies 3035312PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, IRELAND) ORDER 1989 Newcastle upon Tyne, NE1 1PG Company Number: NI032198 By whom Appointed: Members and Creditors Name of Company: LISBURN PROTEINS Ag UF21704 (3033882) Nature of Business: Head office activities Type of Liquidation: Creditors Registered office: 213 Moira Road, Lisburn, BT28 1RW Name3034339 of Company: P390 Liquidator's name and address: David William John McClean , Baker Company Number: 09794066 Tilly Mooney Moore, 17 Clarendon Road, Belfast, BT1 3BG Registered office: C/o Alpha House, Tipton Street, Sedgley, West Office Holder Number: GBNI 047. Midlands DY3 1HE By whom Appointed: Creditors (3035312) Principal trading address: 33 Lower Hall Lane, Walsall, West Midlands WS1 1RR Nature of Business: The Provision of Apprenticeships to Young Name3033900 of Company: M&JM SERVICES LIMITED People Company Number: 09758692 Type of Liquidation: Creditors Nature of Business: Freight Liquidator's name and address: Paul Brindley , Midlands Business Registered office: Graham & Associates, Century Business Centre, Recovery, Tipton Street, Sedgley, West Midlands DY3 1HE. Contact Manvers, Rotherham, South Yorkshire, S63 5DA Name: Angela Horne. Email Address: [email protected]. Type of Liquidation: Creditors Telephone number: 01902 672323 Date of Appointment: 4 May 2018 Office Holder Number: 8337. Liquidator's name and address: Simon Weir (IP No. 9099) of DSi Date of Appointment: 11 May 2018 Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 By whom Appointed: Members and Creditors (3034339) 8AL By whom Appointed: Members and Creditors Ag UF21663 (3033900) Name3033876 of Company: PARADISO NEWCASTLE LIMITED Company Number: 06068365 Nature of Business: Operating of Restaurant Name3034863 of Company: MANCHESTER ELECTRICAL CONTRACTORS Registered office: 1 Market Lane, Newcastle upon Tyne, NE1 6QQ LIMITED Type of Liquidation: Creditors Company Number: 04222779 Date of Appointment: 17 May 2018 Registered office: Horsfields, Belgrave Place, 8 Manchester Road, Liquidator's name and address: Gillian Margaret Sayburn (IP No. Bury, Lancashire BL9 0ED 10830) and Gerald Maurice Krasner (IP No. 005532) both of Begbies Principal trading address: Unit 9, Schoolhouse, 2nd Avenue, Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Manchester, M17 1DZ Newcastle upon Tyne, NE1 1PG Nature of Business: Electrical contractors By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag UF21713 (3033876) Liquidator's name and address: Manubhai Govindbhai Mistry and Hemal Mistry Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: [email protected] Tel: 0161 763 3183 Company3034464 Number: 04200933 Office Holder Numbers: 7787 and 10770. Name of Company: PARTNERS FOR IMPROVEMENT IN CAMDEN Date of Appointment: 22 May 2018 LIMITED By whom Appointed: Members and Creditors (3034863) Trading Name: PFIC/PFI Camden Nature of Business: Construction - Building Construction Type of Liquidation: Creditors' Voluntary Liquidation Company3035127 Number: SC541248 Registered office: 24 Conduit Place, London W2 1EP Name of Company: MIND & BODY STUDIO (KIRKCALDY) LTD Liquidator's name and address: Jeremy Karr and Ian Franses of Nature of Business: Fitness Facilities Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Type of Liquidation: Creditors Office Holder Numbers: 9540 and 2294. Registered office: 1-3 Kinghorn Road, Kirkcaldy, Fife, KY1 1SU Date of Appointment: 16 May 2018 Liquidator's name and address: Robert Cooksey , Bridgestones, By whom Appointed: Members and Creditors 125-127 Union Street, Oldham OL1 1TE Further information about this case is available from Simon Killick at Office Holder Number: 9040. the offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at Date of Appointment: 18 May 2018 [email protected]. (3034464) By whom Appointed: Creditors and Members (3035127)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Company3035023 Number: 09771995 Company3034114 Number: 08151361 Name of Company: PAWELEK DELI LIMITED Name of Company: PROSSER FLOORING LIMITED Nature of Business: Retail sale in non-specialised stores with food, Nature of Business: Other service activities not elsewhere classified beverages or tobacco predo Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O CBA Business Solutions Ltd, 126 New Walk, Registered office: 257 Hinckley Road, Leicester, England LE3 0TH Leicester Principal trading address: 257 Hinckley Road, Leicester, England LE3 Liquidator's name and address: Neil Charles Money of CBA Business 0TH Solutions Limited, 126 New Walk, Leicester LE1 7JA Liquidator's name and address: Sajid Sattar of Greenfield Recovery Office Holder Number: 8900. Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH Date of Appointment: 23 May 2018 Office Holder Number: 15590. By whom Appointed: Creditors Date of Appointment: 22 May 2018 Further information about this case is available from the offices of By whom Appointed: Members and Creditors CBA Business Solutions Ltd on 0116 262 6804. (3034114) Further information about this case is available from Will Carter at the offices of Greenfield Recovery Limited on 0121 201 1720 or at [email protected]. (3035023) Name3033872 of Company: QUAINTON LOGISTIC & STORAGE LTD Company Number: 05358720 Nature of Business: Logistics & Storage 3034417Company Number: 06964268 Previous Name of Company: Quinton Logistic & Storage Limited Name of Company: PB SUPPLIES LIMITED Registered office: 1 Turnall Road, Ditton, Widnes, W8 8RB Nature of Business: Agents involved in the sale of timber and building Type of Liquidation: Creditors materials Date of Appointment: 23 May 2018 Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Vincent A Simmons (IP No. 8898) of Registered office: 483 Green Lanes, London, N13 4BS BV Corporate Recovery & Insolvency Services Limited, 7 St Principal trading address: Trafalgar House, 72e North Street, Petersgate, Stockport, Cheshire, SK1 1EB Portslade, Brighton, BN41 1DG By whom Appointed: Members and Creditors Liquidator's name and address: Adrian Paul Dante of MacIntyre Ag UF21661 (3033872) Hudson LLP, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA and Paul Michael Davis of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ Name3034985 of Company: RALFCOM LTD Office Holder Numbers: 9600 and 7805. Company Number: 10197079 Date of Appointment: 22 May 2018 Nature of Business: Consultantcy By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Aaron Parks at Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX the offices of Macintyre Hudson LLP on 03330 100221 or at Principal trading address: 126 Sachfield Drive, Chafford Hundred, [email protected]. (3034417) Grays, Essex, RM16 6QW Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Company3034407 Number: 05751341 Office Holder Number: 008744. Name of Company: PFI CAMDEN (HOLDINGS) LIMITED For further details contact: Alisdair J Findlay Email: Trading Name: PFI Camden [email protected] Tel: 01242 576555 Nature of Business: Business Services - Other Date of Appointment: 22 May 2018 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (3034985) Registered office: 24 Conduit Place, London W2 1EP Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Name3033893 of Company: ROUND ROBIN CONSULTANCY LTD Office Holder Numbers: 9540 and 2294. Company Number: 08818994 Date of Appointment: 17 May 2018 Nature of Business: Consultancy services By whom Appointed: Members and Creditors Registered office: 22 Quay Level, St Peters Wharf, Newcastle upon Further information about this case is available from Simon Killick at Tyne, NE6 1TZ the offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at Type of Liquidation: Creditors [email protected]. (3034407) Date of Appointment: 18 May 2018 Liquidator's name and address: Greg Whitehead (IP No. 8827) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Name3033902 of Company: PROCTER NIGHT CLUBS LIMITED By whom Appointed: Members and Creditors Company Number: 09581760 Ag UF21672 (3033893) Trading Name: Bijou Nightclub and Cocktail Bar Nature of Business: Nightclub Registered office: Chapel Lane, Bingley, West Yorkshire, BD16 2NG Name3033871 of Company: SANDWELL GARAGES LIMITED Type of Liquidation: Creditors Company Number: 01083720 Date of Appointment: 23 May 2018 Nature of Business: Vehicle Sales Liquidator's name and address: David James Robson (IP No. 11130) Registered office: Spon Lane, West Bromwich, B70 6AR of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, Type of Liquidation: Creditors LS15 4LG Date of Appointment: 23 May 2018 By whom Appointed: Creditors Liquidator's name and address: Roderick Graham Butcher (IP No. Ag UF21748 (3033902) 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP By whom Appointed: Members and Creditors Ag UF21722 (3033871)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 43 COMPANIES

Name3033906 of Company: SHEFFIELD CITY LETTINGS LIMITED Name3033877 of Company: THE INN-HOUSE FOOD COMPANY LTD Company Number: 07100346 Company Number: 08650838 Nature of Business: Letting Agent Trading Name: Dyke's End Registered office: 13 Westfield Terrace, Sheffield, S1 4GH; to be Nature of Business: Public House changed to XL Business Solutions Limited, Premier House, Bradford Registered office: 2nd Floor Platinum Building, St John's Innovation Road, Cleckheaton, BD19 3TT Park, Cowley Road, Cambridge, CB4 0DS Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 18 May 2018 Date of Appointment: 18 May 2018 Liquidator's name and address: J N Bleazard (IP No. 009354) of XL Liquidator's name and address: Myles Jacobson (IP No. 11590) of Business Solutions Limited, Premier House, Bradford Road, Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF Cleckheaton, BD19 3TT By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag UF21711 (3033877) Ag UF21744 (3033906)

Company3034867 Number: 07385763 3034778Company Number: 08045071 Name of Company: THE MAHAAN LIMITED Name of Company: SHOWTIME ONLINE LIMITED Nature of Business: 56101 - Licensed restaurants Nature of Business: Business and domestic software development Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: RCM Advisory Limited, 64-66 Westwick Street, Registered office: Rutland House, 42 Call Lane, Leeds, West Norwich, Norfolk NR2 4SZ Yorkshire, LS1 6DT Principal trading address: 13 East Street, Farnham, Surrey GU9 7RX Principal trading address: Rutland House, 42 Call Lane, Leeds, West Liquidator's name and address: Richard Cacho of RCM Advisory Yorkshire, LS1 6DT Limited, 64-66 Westwick Street, Norwich NR2 4SZ Liquidator's name and address: Steven George Hodgson and Andrew Office Holder Number: 11012. John Waudby of BHP Corporate Solutions LLP, New Chartford Date of Appointment: 24 May 2018 House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB By whom Appointed: Creditors Office Holder Numbers: 13550 and 14390. Further information about this case is available from Stephen Ridley at Date of Appointment: 22 May 2018 the offices of RCM Advisory Limited on 0800 288 4088 or at By whom Appointed: Members and Creditors [email protected]. (3034867) Further information about this case is available from Emma Wilby at the offices of BHP Corporate Solutions LLP on 0333 456 0078 or at [email protected]. (3034778) Company3034832 Number: 04689726 Name of Company: TOOTHTEC LIMITED Nature of Business: Manufacture of medical and dental instruments Company3034855 Number: 08821582 and supplies Name of Company: STUDENTS4UK LTD Type of Liquidation: Creditors' Voluntary Liquidation Trading Name: Students4UK Registered office: 36a Goring Road, Goring By Sea, Worthing, West Nature of Business: Educational Support Services Sussex, BN11 3RT Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 1, Martlets Trading Estate, Martlets Registered office: Suite 7, 2nd Floor, No 1 Universal Square, Way, Worthing, BN12 4HF Devonshire Street North, Manchester, M12 6JH Liquidator's name and address: Susan Maund and Thomas D'Arcy of Principal trading address: Suite 7, 2nd Floor, No 1 Universal Square, White Maund, 44-46 Old Steine, Brighton BN1 1NH Devonshire Street North, Manchester, M12 6JH Office Holder Numbers: 8923 and 10852. Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Date of Appointment: 22 May 2018 Conn of CG&Co, Greg's Building, 1 Booth Street, Manchester M2 By whom Appointed: Creditors 4DU Further information about this case is available from Neil Hoad at the Office Holder Numbers: 1549 and 1762. offices of White Maund on 01273 731144. (3034832) Date of Appointment: 24 May 2018 By whom Appointed: Members and Creditors Further information about this case is available from Steven Mason at Name3033880 of Company: TORGRAT (NORTHPOINT) LIMITED the offices of CG&CO on 0161 358 0210. (3034855) Company Number: 07789894 Trading Name: Cash Generator store (Northpoint) Nature of Business: Retail sale of second hand goods Company3033759 Number: 08147098 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Name of Company: THE BULL RING DELI LIMITED Fareham, Hampshire PO15 5TD Nature of Business: Delicatessen Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 21 May 2018 Registered office: 1733 Coventry Road, Birmingham, West Midlands, Liquidator's name and address: Michael Robert Fortune (IP No. B26 1DT 008818) and Carl Derek Faulds (IP No. 008767) both of Portland Principal trading address: Stall 112, Indoor Market, 50 Edgbaston Business & Financial Solutions, Eagle Point, Little Park Farm Road, Street, Birmingham, B5 4RQ Segensworth, Fareham, Hampshire, PO15 5TD Liquidator's name and address: Timothy James Heaselgrave of The By whom Appointed: Members and Creditors Timothy James Partnership, Darwin House, 7 Kidderminster Road, Ag UF21698 (3033880) Bromsgrove, Worcestershire B61 7JJ Office Holder Number: 9193. Date of Appointment: 22 May 2018 Name3033870 of Company: TUNBRIDGE WELLS RETREAT LTD By whom Appointed: Members and Creditors Company Number: 10040989 Further information about this case is available from Paul Childs at the Nature of Business: Hotels and similar accommodation offices of The Timothy James Partnership on 01527 314050 or at Registered office: 10 Decimus Park, Kingstanding Way, Tunbridge [email protected]. (3033759) Wells, Kent, TN2 3GP Type of Liquidation: Creditors Date of Appointment: 16 May 2018 Liquidator's name and address: Martin Weller (IP No. 9419) and Glyn Mummery (IP No. 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE By whom Appointed: Members and Creditors Ag UF21715 (3033870)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Name3034973 of Company: UNITED BRICK & TILE LIMITED Name3034860 of Company: Z.A.K. HEALTHCARE LIMITED Company Number: 06954143 Company Number: 02887717 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Registered in England and Wales Peterborough, PE7 8HP Trading Name: Queens Medical Centre and Residential Nursing Home Principal trading address: Hamlin Way, Hardwick Narrows, King's Registered office: Queens Medical Centre, Muglet Lane, Maltby, Lynn, Norfolk, PE30 4NG Rotherham, South Yorkshire, S66 7NA Nature of Business: Wholesale of wood construction materials and Nature of Business: Medical Centre and Nursing Home sanitary equipment Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Mansoor Mubarik, 66 Earl Street, Liquidator's name and address: Michael James Gregson of Bulley Maidstone, Kent, ME14 1PS [email protected] Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP Alternative Contact Person: Rejina Koirala 01622 754 927 Office Holder Number: 9339. Office Holder Number: 009667. Date of Appointment: 14 May 2018 Date of Appointment: 15 May 2018 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (3034860) Alternative contact: Paul Ward, [email protected] - Telephone: 01733 569494 (3034973) DEEMED CONSENT (CVL)

3034340Name of Company: VINES CATERING GLADE3034765 (WEST MIDLANDS) LIMITED Company Number: 09794036 Company Number: (07123975) Registered office: C/o Alpha House, Tipton Street, Sedgley, West Registered office: 58 Woodend Road, Walsall, WS5 3BG Midlands DY3 1HE Principal trading address: 58 Woodend Road, Walsall, WS5 3BG Principal trading address: 33 Lower Hall Lane, Walsall, West Midlands In the matter of Glade (West Midlands) Limited WS1 1RR and Nature of Business: A Social Enterprise which Trains Young People in the matter of the Insolvency Act 1986 Type of Liquidation: Creditors NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Liquidator's name and address: Paul Brindley , Midlands Business Insolvency (England & Wales) Rules 2016 that the deemed consent Recovery, Alpha House,Tipton Street, Sedgley, West Midlands DY3 procedure is being proposed by Sudesh K Gunputh ("the Convener"), 1HE. Contact Name: Angela Horne. Email Address: angela@in-solve- the director of the company in accordance with resolutions passed by ncy.co.uk. Telephone Number: 01902 672323 the Board of Directors. Office Holder Number: 8337. The proposed decision is in respect of the appointment of Tauseef Date of Appointment: 11 May 2018 Ahmed Rashid of Kingsland Business Recovery as a liquidator of the By whom Appointed: Members and Creditors (3034340) company and the decision date is 23.59 on 21 June 2018. A meeting of shareholders has been called and will be held prior to 23.59 on 21 June 2018, the decision date for the deemed consent. Name3033891 of Company: WALLICH INTERNATIONAL LTD. In order to object to the proposed decision, you must deliver a notice Company Number: 09722018 stating that you object not later than 23.59 on 21 June 2018. In Nature of Business: Financial intermediation not elsewhere classified addition, you must have also delivered a proof of debt not later than Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU the decision date, failing which your objection will be disregarded. Type of Liquidation: Creditors Unless they surrender their security, secured creditors must give Date of Appointment: 21 May 2018 particulars of their security, the date when it was given and the Liquidator's name and address: Alastair Rex Massey (IP No. 16890) estimated value at which it is assessed if they wish to vote. and Anthony John Wright (IP No. 10870) both of FRP Advisory LLP, Tauseef Ahmed Rashid of Kingsland Business Recovery (office holder 2nd Floor, 110 Cannon Street, London, EC4N 6EU no: 9718) is qualified to act as Insolvency Practitioners in relation to By whom Appointed: Members and Creditors the above company and a list of names and addresses of the Ag UF21679 (3033891) company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7 AA on the two business days preceding the Name3034858 of Company: WHYTEMORE ENTERPRISES LIMITED meeting. Company Number: 09118015 In case of queries, please contact Haseeb Butt on 0800 955 3595 or Registered in England and Wales email on [email protected]. Registered office: 792 Wickham Road, Croydon, Surrey, CR0 8EA Dated: 21 May 2018 Principal trading address: 226 Addington Road, Selsdon South, By order of the board Croydon, CR2 8LD Sudesh K Gunputh, Director (3034765) Nature of Business: Licensed restaurants Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Mansoor Mubarik, 66 Earl Street, ITL3034063 HEATING LTD Maidstone, Kent, ME14 1PS [email protected] Company Number: (08694466) Alternative Contact Person: Rejina Koirala 01622 754 927 Registered office: Unit 1 John Street, Willenhall, West Midlands, Office Holder Number: 009667. WV13 1PW Date of Appointment: 18 May 2018 Principal trading address: Unit 1 John Street, Willenhall, West By whom Appointed: Members and Creditors (3034858) Midlands, WV13 1PW NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent Name3034865 of Company: YOUNG GENERATION LTD procedure is being proposed by Ian Robert Leggatt ("the Convener"), Company Number: 08774770 the director of the company in accordance with resolutions passed by Registered office: 26a Balls Pond Road London N1 4AU the Board of Directors. Nature of Business: Children's Clothing The proposed decision is in respect of the appointment of Tauseef Type of Liquidation: Creditors Voluntary Liquidation Ahmed Rashid of Kingsland Business Recovery as a liquidator of the Liquidator's name and address: Christopher David Horner, Liquidator, company and the decision date is 23.59 on 11 June 2018. Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, A meeting of shareholders has been called and will be held prior to DL3 7SD. Contact: [email protected], 01325 365 950 23.59 on 11 June 2018, the decision date for the deemed consent. Office Holder Number: 16150. In order to object to the proposed decision, you must deliver a notice Date of Appointment: 18 May 2018 staling that you object not later than 23.59 on 11 June 2018. In By whom Appointed: Members and Creditors (3034865) addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 45 COMPANIES

Unless they surrender their security, secured creditors must give Date of Appointment: Gordon Craig (IP No 7983) of Refresh Recovery particulars of their security, the date when it was given and the Limited, West Lancashire Investment Centre, Maple View, White Moss estimated value at which it is assessed if they wish to vote. Business Park, Skelmersdale, Lancashire, WN8 9TG Tauseef Ahmed Rashid of Kingsland Business Recovery (office holder Further details contact: Tel: 01695 711200. no: 9718) is qualified to act as Insolvency Practitioners in relation to Gordon Craig , Liquidator the above company and a list of names and addresses of the 22 May 2018 company's creditors will be available for inspection at the offices of Ag UF21570 (3033373) Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. FIN3032868 AUTOMATION LIMITED In case of queries, please contact Jodie Raymond on 0800 955 3595 (Company Number 08793560) or email on [email protected]. Dated: 11 May 2018 Registered office: c/o Kirker & Co, Centre 645 2 Old Brompton Road By order of the board London SW7 3DQ Ian Robert Leggatt - Director (3034063) Principal trading address: Unit A Hall Dene Way Seaham Grange Industrial Estate Seaham Durham SR7 0PU Notice is hereby given that the Final Meetings for the members and PARK HILL GOLF AND FISHING LIMITED 3033901 creditors of the above company Company Number: (08209213) under section 106 of the Insolvency Act 1986 will be held at 2.00 pm Registered office: 3 The Moorings, Barrow Upon Soar, and 2.15 pm on 26 June 2018 in Loughborough, Leicestershire, LE12 8GY the Novotel, 1 Shortlands Hammersmith London W6 8DR, for the Principal trading address: Park Hill Golf Club, Park Hill Lane, purposes mentioned in section 106 of Seagrave, Leicestershire, LE12 7NG the said Act. Proxy forms for use at the Meetings must be returned to Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the the registered office c/o INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemed Kirker & Co., Centre 645 2 Old Brompton Road South Kensington consent procedure is being proposed by Mr David Mee, the director London SW7 3DQ no later than 12 of the company in accordance with resolutions passed by the Board noon on the last business day preceding the meetings. of Directors. The proposed decision is in respect of the appointment Further Details: Contact Edwin Kirker, on [email protected] or 020 of John Harlow as liquidator of the company and the decision date is 7580 6030. 23.59 hours on 12 June 2018. A meeting of shareholders has been Edwin D S Kirker, Liquidator, Office Holder Number: 8227, Kirker & called and will be held prior to 23.59 hours on 12 June 2018 the Co., Centre 645 2 Old Brompton decision date for the deemed consent. In order to object to the Road London SW7 3DQ. proposed decision, you must deliver a notice stating that you object ns 531106 (3032868) not later than 23.59 hours on 12 June 2018. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. MEAT-N-EAT LIMITED Unless they surrender their security, secured creditors must give 3033374 Company Number: SC228252 particulars of their security, the date when it was given and the Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, estimated value at which it is assessed if they wish to vote. Aberdeen, AB10 1UD John Harlow (IP No. 8319) is qualified to act as Insolvency Practitioner Principal trading address: Morgans Sandwich Takeaway, Craigshaw in relation to the above company and a list of names and addresses Drive, West Tullos Industrial Estate, Aberdeen, AB12 3BE of the company's creditors will be available for inspection at the Notice is hereby given, pursuant to Section 106 of the Insolvency Act offices of John Harlow Limited, 29 New Walk, Leicester, LE1 6TE on 1986, that the Final Meeting of the Company and the Final Meeting of the two business days preceding the decision date. Creditors of the above named Company will be held at Suite 2B, In case of queries, please contact Lynda Butcher on Tel: 0116 275 Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 21 5021 or email: [email protected] June 2018 at 10.30 am and 10.45 am respectively, for the purpose of David Mee, Director laying before the meetings an account showing how the winding-up 18 May 2018 has been conducted and the Company’s property disposed of, and of Ag UF21684 (3033901) hearing any explanation that may be given by the Joint Liquidators, and to determine whether the Joint Liquidators should have their FINAL MEETINGS release. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend instead of him or her. BRESA LTD 3033373 A proxy need not be a Member or Creditor of the Company. Company Number: SC213735 Proxies for use at either of the meetings must be lodged at Suite 2B, Registered office: C/O Kepstorn Solicitors, 7 St James Terrace, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, no later Lochwinnoch Road, Kilmacolm, PA13 4BH than 12 noon on the business day preceding the date of the meetings. Principal trading address: 3 Kimmeter Wynd, Annan, Dumfriesshire, Date of Appointment: 28 July 2016. Office Holder details: Alexander DG12 6JW Iain Fraser and Thomas Campbell MacLennan (IP Nos. 9218 and Notice is hereby given, pursuant to Section 106 of the Insolvency Act 8209) both of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 1986, that the final meeting of the members of the above named Rose Street, Aberdeen, AB10 1UD Company will be held at Refresh Recovery Limited, West Lancashire Further details contact: Graham Smith, Tel: 0330 055 5479. Investment Centre, Maple View, White Moss Business Park, A I Fraser , Joint Liquidator Skelmersdale, Lancashire, WN8 9TG on 17 July 2018 at 10.45 am to 21 May 2018 be followed at 11.00 am by the final meeting of creditors for the Ag UF21482 (3033374) purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the RIVENDELL INVESTMENTS LIMITED manner in which the books, accounts and documents of the 3032869 (Company Number 03771837) Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Trading Name: R I Building Services White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no Registered office: c/o Kirker & Co, Centre 645 2 Old Brompton Road later than 12.00 noon on the preceding day. London SW7 3DQ Date of Appointment: 8 January 2016. Principal trading address: Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Final Meetings for the members and Ag UF21577 (3033370) creditors of the above company under section 106 of the Insolvency Act 1986 will be held at 10.15 am and 10.30 am MEETINGS OF CREDITORS on 26 June 2018 in the Novotel 1 Shortlands Hammersmith London W6 8DR, for the purposes mentioned CARE3035030 AWARE LTD in section 106 of the said Act. Proxy forms for use at the Meetings Company Number: SC166121 must be returned to the Registered office: 5 Rutland Square, Edinburgh, EH1 2AS registered office c/o Kirker & Co., Centre 645 2 Old Brompton Road Principal trading address: Orbit House, Albert Street, Eccles, South Kensington London SW7 3DQ Manchester, M30 0TN no later than 12 noon on the last business day preceding the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meetings. INSOLVENCY ACT 1986 that a Meeting of Creditors of the above Further Details: Contact Edwin Kirker, on [email protected] or 020 named company will be held within the offices of KLM, 1st Floor, 153 7580 6030. Queen Street, Glasgow, G1 3BJ on 01 June 2018 at 10:15 am for the Edwin D S Kirker, Liquidator, Office Holder Number: 8227, Kirker & purposes mentioned in Sections 99 to 101 of the said Act. Co., Centre 645 In accordance with the provisions of the said Act, a list of names and 2 Old Brompton Road London SW7 3DQ. addresses of the company's creditors will be available for inspection ns/sm/sm 531107 (3032869) free of charge at the aforementioned offices, during normal business hours on the two business days prior to the date of this meeting. Dated this 22 May 2018 3032867THE ONLINE SHOPPING COMPANY LIMITED By Order of the Board (Company Number 06958394) Robert Alexander Elliot, Director (3035030)

Registered office: c/o Kirker & Co, Centre 645 2 Old Brompton Road BMAC FOOD PROCESSING LIMITED London SW7 3DQ 3034014 (Company Number 03161388) Principal trading address: 5 Parkside Potters Way Southend On Sea Registered office: 5 Constable Crescent, London, United Kingdom, Essex SS2 5SJ N15 4QZ Notice is hereby given that the Final Meetings for the members and Principal trading address: 5 Constable Crescent, London, United creditors of the above Kingdom, N15 4QZ company under section 106 of the Insolvency Act 1986 will be held at Notice is hereby given, pursuant to Rule 15.13 of the Insolvency 11.15 am and 11.30 am (England and Wales) Rules 2016, that the Directors of the above- on 26 June 2018 in the Novotel, 1 Shortlands Hammersmith London named Company (the ‘convener(s)’) are seeking a decision from W6 8DR, for the purposes creditors on the nomination of a Liquidator by way of a virtual mentioned in section 106 of the said Act. Proxy forms for use at the meeting. A resolution to wind up the Company is to be considered on Meetings must be 31 May 2018. returned to the registered office c/o Kirker & Co., Centre 645, 2 Old The meeting will be held as a virtual meeting by telephone Brompton Road conference, on 31 May 2018 at 11.15am. Details of how to access the South Kensington London SW7 3DQ no later than 12 noon on the last virtual meeting are included in the notice delivered to creditors. If any business day preceding creditor has not received this notice or requires further information the meetings. please contact the nominated Liquidator using the details below. Further Details: Contact Edwin Kirker, on [email protected] or 020 Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 7580 6030 Blucher Street, Birmingham B1 1QH is a person qualified to act as an Edwin D S Kirker, Liquidator, Office Holder Number: 8227, Kirker & insolvency practitioner in relation to the company who, during the Co., Centre 645 period before the meeting date, will furnish creditors free of charge 2 Old Brompton Road London SW7 3DQ. with such information concerning the Company’s affairs as they may ns/sm 531082 (3032867) reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at ZEPHYR BUSINESS SERVICES LIMITED 3033370 the meeting. A proxy for a specific meeting must be delivered to the Company Number: SC513242 chair before the meeting. Proxies may be delivered to Greenfield Registered office: C/O Kepstorn Solicitors, 7 St James Terrace, Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham Lochwinnoch Road, Kilmacolm, PA13 4HB B1 1QH. Principal trading address: 58 Tantallon Gardens, Bellsquarry, In order to be counted a creditor’s vote must be accompanied by a Livingston, West Lothian, EH54 9AT proof in respect of the creditor’s claim (unless it has already been Notice is hereby given, pursuant to Section 106 of the Insolvency Act given). A vote will be disregarded if a creditor’s proof in respect of 1986, that the final meeting of the members of the above named their claim is not received by 4pm on 22 May 2018 (unless the chair of Company will be held at Refresh Recovery Limited, West Lancashire the meeting is content to accept the proof later). Proofs may be Investment Centre, Maple View, White Moss Business Park, delivered to Greenfield Recovery Limited, Trinity House, 28-30 Skelmersdale, Lancashire, WN8 9TG, on 17 July 2018 at 10.45 am to Blucher Street, Birmingham B1 1QH. be followed at 11.00 am by the final meeting of creditors for the The Directors of the Company, before the meeting date and before purpose of showing how the winding up has been conducted and the the end of the period of seven days beginning with the day after the property of the Company disposed of, and of hearing an explanation day on which the company passed a resolution for winding up, are that may be given by the Liquidator, and also of determining the required by Section 99 of the Insolvency Act 1986: (i) to make out a manner in which the books, accounts and documents of the statement in the prescribed form as to the affairs of the company, and Company and of the Liquidator shall be disposed of. (ii) send the statement to the Company’s creditors. Proxies to be used at the meetings must be lodged with the Nominated Liquidator, Sajid Sattar (IP number 15590) of Greenfield Liquidator at Refresh Recovery Limited, West Lancashire Investment Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham Centre, Maple View, White Moss Business Park, Skelmersdale, B1 1QH. Further information about this case is available from Sam Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Shepherd at the offices of Greenfield Recovery Limited at Date of Appointment: 2 November 2017. Office Holder details: [email protected]. Gordon Craig, (IP No. 7983) of Refresh Recovery Limited, West Tunde Omodara , Director (3034014) Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. For further details contact: Tel: 01695 711 200 Gordon Craig , Liquidator 22 May 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 47 COMPANIES

BUSINESS3034064 DEMAND INTERNATIONAL LTD 3035130CEKA COMMUNICATIONS LIMITED (Company Number 07932738) Company Number: SC487849 Registered office: 121 Livery Street, Birmingham, B3 1RS Registered office: Grove Place, 1 Kilmartin Place, Tannochside Park, Principal trading address: 681B Warwick Road, Solihull, B91 3DA Uddingston, Glasgow, G71 5PH NOTICE IS GIVEN by the Board of Directors to the creditors of Principal trading address: Grove Place, 1 Kilmartin Place, Business Demand International Ltd that a virtual meeting of creditors Tannochside Park, Uddingston, Glasgow, G71 5PH has been summoned under section 100 of The Insolvency Act 1986, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the for the purpose of seeking resolutions on the following: INSOLVENCY ACT 1986, that a meeting of the creditors of the above- The appointment of a Liquidator, of the Company. named company will be held at the offices of Wylie & Bisset LLP, 168 In the event that a Liquidation Committee is not appointed, that the Bath Street, Glasgow, G2 4TP on 31 May 2018 at 11.00 am for the fees and disbursements of CBA Business Solutions Ltd in respect of purposes, mentioned in Sections 99-101 of the Insolvency Act 1986. assisting the Board of Directors in preparing a Statement of Affairs Creditors are entitled to attend in person or alternatively by proxy. A and convening the virtual meeting amounting to £2,500 plus creditor may vote only if his claim has been submitted and accepted disbursements plus VAT be paid from realisations as an expense of in whole or in part. A resolution will be passed only if a majority in the liquidation. value of those voting in person or by proxy vote in favour. Proxies and 5. That the Liquidator's fees be approved on a combination of a fixed claims must be lodged at the offices of Wylie & Bisset LLP at or fee and % basis for different categories of work, the details of which before the meeting. are set out in the report prepared in connection with fee approval and A list of names and addresses of the company’s creditors will be issued with the notice of the meeting. available for inspection, free of charge, at the above offices of Wylie & 6. That the Liquidator be permitted to recover category 2 Bisset LLP between 10am and 4pm on the two business days prior to disbursements. the said meeting. Creditors should note that: Any person requiring further information may contact David Meldrum Members will consider the winding up resolution on 5 June 2018. of Wylie & Bisset LLP by email at [email protected] or by The meeting will be held as follows: telephone on 0141 566 7006. Date 5 June 2018, The Decision Date. By Order of the Board Time 11.15 a.m. Ann Watters , Director Access to the virtual meeting can be gained from 11.15 a.m. on 5 21 May 2018 (3035130) June 2018 by dialing 0844 4737373 and inserting the following access code when prompted 440573. Creditors entitled to attend and vote at the meeting may do so COFFEFIX3033860 LTD personally or by proxy. A creditor can attend the virtual meeting and (Company Number 09996681) vote, and are entitled to vote if they have submitted proof of their debt Registered office: 142 Western Road, Brighton, BN1 2LA by no later than 4 p.m. on the business day before the meeting. Principal trading address: 142 Western Road, Brighton, BN1 2LA Failure to do so may lead to their vote(s) being disregarded. Notice is hereby given under Section 100 of the INSOLVENCY ACT Any creditor unable to attend in person, but wishing to vote at the 1986, and Rules 6.14 and 15.13 of the Insolvency (England & Wales) meeting can either nominate a person to attend on their behalf, or Rules 2016 that the Directors of the Company ("the conveners") are nominate the Chair of the meeting to vote on their behalf. Creditors seeking a decision from creditors on the nomination of a Liquidator by must have delivered their proxy in advance of the meeting. way of a virtual meeting. Other decisions to be taken at the virtual All proofs of debt and proxies must be delivered to CBA Business meeting include the formation of a Liquidation Committee and if a Solutions Ltd, 126 New Walk, Leicester, LE1 7JA. Committee is not formed, to fix the basis of the Liquidator's Creditors with small debts, that is claims of £1,000 or less, must have remuneration. The meeting may also receive information about, or be lodged proof of their debt for their vote to be valid. called upon to approve, the costs of preparing the Statement of Creditors may, at any time prior to 5 June 2018, the Decision Date, Affairs and for convening the virtual meeting. A resolution to wind-up request that a physical meeting of creditors be held to determine the the Company is to be considered at a General Meeting of Members of outcome of the resolutions. Any request for a physical meeting must the Company on 6 June 2018. The virtual meeting will be held on 6 be delivered to CBA Business Solutions Ltd, 126 New Walk, June 2018 at 11.00 am using the GoToMeeting video/telephone Leicester, LE1 7JA and be accompanied by valid proof of their debt (if conference application. Details of how to access the virtual meeting not already lodged). are included in the notice delivered to creditors. If any creditor has not A meeting will be convened if creditors requesting a meeting received this notice or requires further information, please contact the represent a minimum of 10% in value or 10% in number of creditors nominated Liquidator by using the details below. or simply 10 creditors, where "creditors" means "all creditors." Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia Creditors have the right to appeal the decision made by the Business Village, Torwood Close, Coventry, CV4 8HX is a person resolution(s) by applying to court under Rule 15.35 of the Insolvency qualified to act as an insolvency practitioner in relation to the Act within 21 days of 5 June 2018, the Decision Date. Company who, during the period before the meeting date, will furnish The Chair of the meeting may adjourn or suspend the meeting if creditors free of charge with such information concerning the necessary, and must do so if so resolved by creditors. Company's affairs as they may reasonably require. Any creditors excluded from the meeting, may complain to the chair A creditor may appoint a person as a proxy holder to act as their during the meeting, or the convener of the meeting by no later than 4 representative and to speak, vote, abstain or propose resolutions at p.m. the business day following the exclusion, in accordance with rule the meeting. A proxy for a specific meeting must be delivered to the 15.38. chair before the meeting. A continuing proxy must be delivered before Neil Charles Money (IP No. 8900) of CBA Business Solutions Ltd, is the meeting and may be exercised at any meeting which begins after qualified to act as an Insolvency Practitioner in relation to the the proxy is delivered. Proxies may be delivered to Cromwell & Co Company and will, during the period before the day of the meeting, Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, furnish creditors free of charge with such information concerning the Coventry, CV4 8HX. Company's affairs as they may reasonably require. Creditors can In order to be counted a creditor's vote must be accompanied by a contact Katie Kent on 0116 262 6804 or by email at proof in respect of the creditor's claim (unless it has already been [email protected]. given). A vote will be disregarded if a creditor's proof in respect of Creditors are informed that the Board of Business Demand their claim is not received by 4.00 pm on the business day before the International Limited have nominated Neil Charles Money of CBA virtual meeting (unless the chair of the meeting is content to accept Business Solutions, 126 New Walk, Leicester, LE1 7JA to act as the proof later). Proofs may be delivered to Cromwell & Co Insolvency Liquidator of the Company. Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, DATED THIS 23 May 2018 CV4 8HX. BY ORDER OF THE BOARD Baljeet Singh , Director (3034064)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

The Directors of the Company, before the meeting date and before NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act the end of the period of seven days beginning with the day after the 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) day on which the Company passes a resolution for winding up, is Rules 2016 that a virtual meeting of the creditors of the above-named required by Section 99 of the Insolvency Act 1986: (i) to make out a company is being proposed by Paul Hill, one of the directors of the statement in the prescribed form as to the affairs of the Company and company in accordance with resolutions passed by the Board of (ii) send the statement to the Company's creditors. Directors. Name and address of nominated Liquidator: Kieran Bourne (IP No. The virtual meeting will be held as follows: 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Time: 10:15am Village, Torwood Close, Coventry, CV4 8HX Date: 04 June 2018 Further details contact: Kieran Bourne, Tel: 0800 061 4002, Email: To access the virtual meeting, which will be held via a telephone [email protected] conferencing platform, contact the convener - details below. Kenneth Warner, Director A meeting of shareholders has been called and will be held prior to 23 May 2018 the virtual meeting of creditors to consider passing a resolution for Ag UF21685 (3033860) voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to 3033868DONATO NW LIMITED vote at the virtual meeting must (unless they are individual creditors (Company Number 10027585) attending in person) lodge their proxy with the convener before they Trading Name: La Vespa may be used at the meeting. Registered office: Unit 24 Bury Business Centre, 14 Kay Street, Bury, Unless there are exceptional circumstances, a creditor will not be BL9 6BU entitled to vote unless his written statement of claim, ('proof'), which Principal trading address: 78-82 Whalley Road, Clitheroe, BB7 1EE clearly sets out the name and address of the creditor and the amount Notice is hereby given pursuant to Section 100 of the INSOLVENCY claimed, has been lodged and admitted for voting purposes. Proofs ACT 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & must be delivered by 4 pm the business day before the meeting. Wales) 2016 ('the Rules") that a Virtual Meeting of the Creditors of the Unless they surrender their security, secured creditors must give above named Company is being proposed by Donato Gerardo particulars of their security, the date when it was given and the Pietragalla, the director of the Company in accordance with estimated value at which it is assessed if they wish to vote at the resolutions passed by the Board of Directors. meeting. The virtual meeting will be held at 11.00 am on 1 June 2018. A The resolutions to be taken at the creditors' meeting may include the meeting of shareholders has been called and will be held prior to the appointment by creditors of a liquidator, a resolution specifying the virtual meeting of creditors to consider passing a resolution for terms on which the Liquidators are to be remunerated, and the voluntary winding up of the Company. meeting may receive information about, or be called upon to approve, A list of the names and addresses of the Company's creditors will be the costs of preparing the statement of affairs and convening the available for inspection free of charge at the offices of Crawfords procedure to seek a decision from creditors on the nomination of a Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, liquidator. Trinity Way, Salford, M3 7BB between 10.00 am and 4.00 pm on the Philippa Smith and Kate Elizabeth Breese (office holder no 18670 and two business days preceding the date of the creditors meeting. 009730) are qualified to act as Insolvency Practitioners in relation to Any creditor entitled to attend and vote at this virtual meeting is the above company and a list of names and addresses of the entitled to do so either in person or by proxy. Creditors wishing to company's creditors will be available for inspection at Walsh Taylor, vote at the virtual meeting must (unless they are individual creditors Oxford Chambers, Oxford Road, Leeds, LS20 9AT on the two attending person) lodge their proxy with the convener before they business days preceding the meeting. may be used at the meeting. In case of queries, please contact Jessica Geddes on 03300 244660 Unless there are exceptional circumstances, a creditor will not be or email [email protected]. entitled to vote unless his written statement of claim, ('proof'), which Dated: 24 May 2018 clearly sets out the name and address of the creditor and the amount BY ORDER OF THE BOARD (3034718) claimed, has been lodge and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give 3033927IMMYTRADERS LIMITED particulars of their security, the date when it was given and the (Company Number 10326584) estimated value at which it is assessed if they wish to vote at the Registered office: 109 Ashley Street Astley Street, Dukinfield, meeting. Cheshire, SK16 4JU The resolutions to be taken at the creditors' meeting may include the Principal trading address: 109 Ashley Street Astley Street, Dukinfield, appointment by creditors of a liquidator, a resolution specifying the Cheshire, SK16 4JU terms on which the liquidator is to be remunerated, and the meeting Notice is hereby given that a virtual meeting of the creditors of the may receive information about, or be called upon to approve, the above-named Company will be held on 13 June 2018 at 10:30 am for costs of preparing the statement of affairs and convening the the purpose provided for in Section 100 of the INSOLVENCY ACT meeting. 1986. Name and address of Insolvency Practitioner calling the meeting: Creditors entitled to attend and vote at the meeting may do so either David N Kaye (IP No. 2194), Units 13-15 Brewery Yard, Deva City in person or by proxy. A creditor can attend the meeting in person Office Park, Trinity Way, Salford, M3 7BB and vote, and is entitled to vote if they have delivered proof of their Further details contact: Tony Chan, Email: debt by no later than 4 pm. on the business day before the meeting. If [email protected] Tel: 0161 828 1000 a creditor cannot attend in person, or do not wish to attend but still Donato Gerardo Pietragalla, Convener wish to vote at the meeting, they can either nominate a person to 23 May 2018 attend on their behalf, or they may nominate the Chair of the meeting, Ag UF21692 (3033868) who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must ESSENTIAL3034718 WILLS & TRUSTS LIMITED deliver all proofs of their debt and proxies to Findlay James (Company Number 09939097) (Insolvency Practitioners) Limited, Saxon House, Saxon Way, Registered office: Point South Park Plaza, Hayes Way, Cannock, Cheltenham, GL52 6QX. Staffordshire, WS12 2DB Unless they surrender their security, secured creditors must give Principal trading address: Point South Park Plaza, Hayes Way, particulars of their security, the date when it was given and the Cannock, Staffordshire, WS12 2DB estimated value at which it is assessed if they wish to vote at the In the matter of Essential Wills & Trusts Limited meeting. and in the matter of the Insolvency Act 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 49 COMPANIES

At the meeting, creditors may receive information about, or be called In order to be entitled to vote creditors must deliver proxies and upon to approve, the costs of preparing the statement of affairs and proofs to Anderson Brookes Insolvency Practitioners Ltd, 4th Floor convening the meeting of creditors, and may be requested to Churchgate House, Bolton, BL1 1HL by 16:00 on the business day consider a resolution specifying the terms on which the Liquidator is before the meeting. to be remunerated. The convener of the meeting is Mr Christopher James Hoddle Alisdair J Findlay of Findlay James (Insolvency Practitioners) Limited, NOTE: the meeting may be suspended or adjourned by the chair of Saxon House, Saxon Way, Cheltenham, GL52 6QX, is qualified to act the meeting (and must be adjourned if it is so resolved at the as an Insolvency Practitioner in relation to the Company and will, meeting). during the period before the day of the meeting, furnish creditors free Nominated Liquidator: Brendan P Hogan (IP No. 13030), Anderson of charge with such information concerning the Company's affairs as Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, they may reasonably require. Creditors can contact him on 01242 Bolton BL1 1HL. Further information about this case is available from 576555 or by email at [email protected] Jasmine Baxter at the offices of Anderson Brookes Insolvency Umer Khurshid, Director Practitioners Ltd on 01204 255 051 or at 21 May 2018 (3033927) [email protected]. Mr Christopher James Hoddle , Director (3033958)

3033862MAMMOTH RENTALS LIMITED (Company Number 08407409) NOVAFLOOR3034337 LIMITED Registered office: The Big Picture House, Pontefract Road, Goole, (Company Number 03377514) DN14 0DE Registered office: 13 Gordon Avenue, St Margaret’s, Twickenham, Principal trading address: The Big Picture House, Pontefract Road, Middlesex TW1 1NH Goole, DN14 0DE Principal trading address: 13 Gordon Avenue, St Margaret’s, Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Twickenham, Middlesex TW1 1NH (ENGLAND AND WALES) RULES 2016, that the Director of the above Notice is hereby given that a virtual meeting of the creditors of the named Company (the 'convener') is seeking a decision from creditors above-named Company is being convened by Gary Alexander on the nomination of Joint Liquidators by way of a virtual meeting. A Gerson, to be held on 31 May 2018 at 12 noon for the purpose resolution to wind up the Company is to be considered on 5 May provided for in section 100 of the Insolvency Act 1986. 2018. The meeting will be held as a virtual meeting by conference call Creditors entitled to attend and vote at the virtual meeting may do so on 5 May 2018 at 2.00 pm. Details of how to access the virtual personally or by proxy. A creditor can attend the virtual meeting in meeting are included in the notice delivered to creditors. If any person and vote, and is entitled to vote if they have delivered proof of creditor has not received this notice or requires further information their debt by no later than 4.00 pm on the business day before the please contact the nominated Joint Liquidators using the details meeting. If a creditor cannot attend in person, or does not wish to below. attend but still wishes to vote at the meeting, they can either nominate Fiona Grant and Robert Neil Dymond of Wilson Field Limited, The a person to attend on their behalf, or they may nominate the Chair of Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are the meeting, who will be a director of the Company, to vote on their persons qualified to act as insolvency practitioners in relation to the behalf. Creditors must deliver their proxy by no later than the Company who, during the period before the meeting date, will furnish commencement of the meeting. Creditors must deliver all proofs of creditors free of charge with such information concerning the their debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue, Company's affairs as they may reasonably require. Winchmore Hill, London N21 3NA. Creditors failing to lodge a proof of A creditor may appoint a person as a proxy-holder to act as their their debt or proxy as indicated will lead to their vote(s) being representative and to speak, vote, abstain or propose resolutions at disregarded. the meeting. A proxy for a specific meeting must be delivered to the Unless they surrender their security, secured creditors must give chair before the meeting. Proxies may be delivered to Wilson Field particulars of their security, the date when it was given and the Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 estimated value at which it is assessed if they wish to vote at the 9PS. In order to be counted a creditor’s vote must be accompanied meeting. by a proof in respect of the creditor’s claim (unless it has already been At the meeting, creditors may receive information about, or be called given). A vote will be disregarded if a creditor’s proof in respect of upon to approve, the costs of preparing the statement of affairs and their claim is not received by 4.00 pm on 4 June 2018 (unless the convening the meeting of creditors, and may be requested to chair of the meeting is content to accept the proof later). Proofs may consider a resolution specifying the terms on which the Liquidator is be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall to be remunerated. Road South, Sheffield, S11 9PS. A list of names and addresses of the Company’s creditors will be Names and address of nominated Liquidators: Fiona Grant (IP No. available for inspection free of charge at Alexander Lawson Jacobs, 1 9444) and Robert Neil Dymond (IP No. 10430) both of Wilson Field Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 and 4.00 pm on the two business days prior to the meeting. For 9PS. further details contact Sanna Khwaja on telephone 020 8370 7250, or For further details contact: The nominated Liquidators, Tel: 0114 by email at [email protected]. 2356780. Alternative contact: Arianwen Carr. Gary Alexander Gerson , Director Benjamin Brocklesby, Director 22 May 2018 (3034337) 23 May 2018 Ag UF21658 (3033862) QUICK3034118 LABOUR LIMITED (Company Number 05393186) MIDLAND3033958 FLOORS LTD Registered office: Unit 9, Swan Business Park, Sandpit Road, (Company Number 07555913) Dartford, Kent, DA1 5ED, United Kingdom Registered office: 40 Centenary Business Centre, Hammond Close, Principal trading address: Unit 9, Swan Business Park, Sandpit Road, Nuneaton, Warwickshire, CV11 6RY Dartford, Kent, DA1 5ED, United Kingdom Principal trading address: Unit 5 Arches Industrial Estate, Spon End, NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Coventry, CV1 3JQ Act 1986 and R6.14 and R15.8 of the Insolvency Rules {England & NOTICE IS HEREBY GIVEN that the Director of the Company is Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the convening a virtual meeting of creditors to be held on 31 May 2018 at above named Company is being proposed in accordance with 14:00pm, for the purpose of deciding on the nomination of a resolutions passed by the Board of Directors. The virtual meeting will liquidator. be held as follows: Creditors can access the virtual meeting which will be held by Date: 6 June 2018 telephone conference, by contacting the Liquidator at least one Time: 11:45 business day before the meeting for information on the access To access the virtual meeting: details. Dial +44 (0)8444 73 73 73 (UK landline) or 8 73 73 (UK mobile) or 98 73 73 73 (02 mobile) Enter PIN code: 231272

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

(Calls cost 5.8p/min plus VAT and network charge from a UK landline In order to be counted, a creditor's vote must be accompanied by a and 12.5p/min plus VAT and network charge from a UK mobile. proof in respect of the creditor's claim (unless it has already been A meeting of shareholders has been called and will be held prior to given). A vote will be disregarded if a creditor's proof in respect of the virtual meeting of creditors to consider passing a resolution for their claim is not received by 4.00 pm on the business day before the voluntary winding up of the Company. A list of the names and virtual meeting (unless the chair of the meeting is content to accept addresses of the Company's creditors will be available for inspection the proof later). Proofs may be delivered to Cromwell & Co Insolvency free of charge at the offices of Edge Recovery Limited, 27 Church Practitioners, 5 Mercia Business Village, Torwood Close, Coventry Street, Rickmansworth, Hertfordshire, WD3 1DE between 10.00am CV4 8HX. and 4.00pm on the two business days preceding the date of the The Director of the Company, before the meeting date and before the creditors meeting. end of the period of seven days beginning with the day after the day Any creditor entitled to attend and vote at this virtual meeting may do on which the Company passes a resolution for winding up, is required so either in person or by proxy. Creditors wishing to vote at the virtual by Section 99 of the Insolvency Act 1986: (i) to make out a statement meeting must (unless they are individual creditors attending in person) in the prescribed form as to the affairs of the company and (ii) send lodge their proxy with the convener before they may be used at the the statement to the Company's creditors. meeting. Unless there are exceptional circumstances, a creditor will Name and address of nominated Liquidator: Kieran Bourne (IP No. not be entitled to vote unless their written statement of claim, ('proof), 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business which clearly sets out the name and address of the creditor and the Village, Torwood Close, Coventry, CV4 8HX amount claimed, has been lodged and admitted for voting purposes. Further details contact: Kieran Bourne, Tel: 0800 061 4002, E- Proofs must be lodged by 4pm the business day before the meeting. mail:[email protected]. Unless they surrender their security, secured creditors must give Afruz Miah, Director particulars of their security, the date when It was given and the 24 May 2018 estimated value at which it is assessed if they wish to vote at the Ag UF21726 (3033869) meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the 3034857SILVERLEAF CATERING LIMITED terms on which the Liquidator is to be remunerated, and the meeting (Company Number 05105492) may receive Information about, or be called upon to approve, the Trading Name: Gurkha Bar & Buffet Restaurant costs of preparing the statement of affairs and convening the Registered office: 1 Forum House, Empire Way, Wembley HA9 0AB meeting. Principal trading address: Noah's Ark, The Swannery, Commercial Nominated Liquidator, Bijal Shah (IP number 8717) of Edge Recovery Road, Weymouth DT4 7TY Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Notice is hereby given that a virtual meeting of the creditors of the Further information about this case is available from Chloe Fortucci at above-named Company will be held on 29 May 2018 at 11:00 am for the offices of Edge Recovery Limited on 020 8315 7430 or at the purpose provided for in section 100 of the INSOLVENCY ACT [email protected]. 1986. Gaganpreet Singh , Director and Convener Creditors entitled to attend and vote at the meeting may do so either 23 May 2018 (3034118) in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. 3033869SEVERN CUISINE LTD If a creditor cannot attend in person, or do not wish to attend but still (Company Number 08278250) wish to vote at the meeting, they can either nominate a person to Trading Name: Severn Fine Indian attend on their behalf, or they may nominate the Chair of the meeting, Registered office: 1 Guildford Street, Birmingham B19 2HN who will be a director of the Company, to vote on their behalf. Principal trading address: 61 Load Street, Bewdley, Worcestershire Creditors must deliver their proxy, together with proof of their debt, by DY12 2AP no later than the commencement of the meeting. Creditors must Notice is hereby given under Section 100 of the INSOLVENCY ACT deliver all proofs of their debt and proxies to Kallis & Company, 1986 and Rules 6.14 and 15.13 of the Insolvency (England & Wales) Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Rules 2016 that the Director of the Company ("the convener") is Unless they surrender their security, secured creditors must give seeking a decision from creditors on the nomination of a Liquidator by particulars of their security, the date when it was given and the way of a virtual meeting. Other decisions to be taken at the virtual estimated value at which it is assessed if they wish to vote at the meeting may include the formation of a Liquidation Committee, and if meeting. a Committee is not formed, to fix the basis of the Liquidator's At the meeting, creditors may receive information about, or be called remuneration. The meeting may also receive information about, or be upon to approve, the costs of preparing the statement of affairs and called upon to approve, the costs of preparing the Statement of convening the meeting of creditors. Affairs and for convening the virtual meeting. A resolution to wind up Kikis Kallis of Kallis & Company, is qualified to act as the Insolvency the Company is to be considered at a General Meeting of Members of Practitioner in relation to the Company and will, during the period the Company on 6 June 2018. The virtual meeting will be held on 6 before the day of the meeting, furnish creditors free of charge with June 2018 at 1.30 pm using the GoToMeeting video/telephone such information concerning the Company's affairs as they may conference application. Details of how to access the virtual meeting reasonably require. Creditors can contact Kallis & Company on 0208 are included in the notice delivered to creditors. If any creditor has not 446 6699 or by email at [email protected] received this notice or requires further information, please contact the D Gurung, Director nominated Liquidator by using the details below. 3 May 2018 (3034857) Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry CV4 8HX, is a person qualified to act as an Insolvency Practitioner in relation to the THE3034571 GOODRAMGATE PUB COMPANY LIMITED Company who, during the period before the meeting date, will furnish (Company Number 08973695) creditors free of charge with such information concerning the Trading Name: The Royal Oak Company's affairs as they may reasonably require. Registered office: 18 Goodramgate, York, YO1 7LG A creditor may appoint a person as a proxy-holder to act as their Principal trading address: 18 Goodramgate, York, YO1 7LG representative and to speak, vote, abstain or propose resolutions at NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act the meeting, A proxy for a specific meeting must be delivered to the 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) chair before the meeting. A continuing proxy must be delivered before Rules 2016 that a virtual meeting of the creditors of the above named the meeting and may be exercised at any meeting which begins after company is being proposed by S L Skrzypiec, the director of the the proxy is delivered. Proxies may be delivered to Cromwell & Co company in accordance with resolutions passed by the Board of Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Directors. Coventry CV4 8HX. The virtual meeting will be held as follows: Time: 11.15am Date: 5 June 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 51 COMPANIES

A meeting of shareholders has been called and will be held At the meeting, creditors may receive information about, or be called immediately prior to the virtual meeting of creditors to consider upon to approve, the costs of preparing the Statement of Affairs and passing a resolution for voluntary winding up of the Company. convening the meeting of creditors. Any creditor entitled to attend and vote at this virtual meeting is Gerald Irwin of Irwin Insolvency, (Office Holder No. 8753), Station entitled to do so either in person or by proxy. Creditors wishing to House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, is a vote at the virtual meeting must (unless they are individual creditors person qualified to act as an Insolvency Practitioner in relation to the attending in person) lodge their proxy with Redman Nichols Butler, above Company and will, during the period before the day of the Westminster Business Centre, Nether Poppleton, York, YO26 6RB meeting, furnish creditors free of charge with such information or by email to: [email protected] before they may be concerning the Company’s affairs as they may reasonably require. used at the meeting. Creditors can contact Craig Partridge at Irwin Insolvency on 0121 321 Unless there are exceptional circumstances, a creditor will not be 1700 or by email at ‘[email protected]’. entitled to vote unless his written statement of claim, ('proof'), which Mr Theophanos Pavlou , Director clearly sets out the name and address of the creditor and the amount 18 May 2018 (3034338) claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4pm the business day before the meeting. TRUSTHAVEN3034523 PROPERTY SERVICES LIMITED Unless they surrender their security, secured creditors must give (Company Number 02613242) particulars of their security, the date when it was given and the Registered office: 82 Copt Heath Drive, Knowle, Solihull, B93 9PB estimated value at which it is assessed if they wish to vote at the Principal trading address: 82 Copt Heath Drive, Knowle, Solihull, B93 meeting. 9PB The resolutions to be taken at the creditors' meeting may include the NOTICE IS HEREBY GIVEN that the directors of the company are appointment by creditors of a liquidator, a resolution specifying the convening a virtual meeting of creditors to be held on 1 June 2018 at terms on which the liquidators are to be remunerated, and the 11.30 am, for the purpose of deciding on the nomination of a meeting may receive information about, or be called upon to approve liquidator. Details of how to access the virtual meeting are included in the costs of preparing the statement of affairs and convening the the notice delivered to creditors. If any creditor has not received this procedure to seek a decision from creditors on the nomination of a notice or requires further information, please contact Tim Heaselgrave liquidator. at The Timothy James Partnership Limited on 01527 314050 or email John William Butler and Andrew James Nichols (office holder no 9591 [email protected] and 8367) are qualified to act as Insolvency Practitioners in relation to In order to be entitled to vote creditors must deliver proofs by 4 pm the above company and will furnish creditors free of charge with such on the business day prior to the meeting to The Timothy James information concerning the company's affairs as they may reasonably Partnership, Darwin House, 7 Kidderminster Road, Bromsgrove, B61 require. 7JJ. Proxies must be delivered to the convenor or chair before they Details of how to access the virtual meeting are included in the notice may be used at the meeting. delivered to creditors. If any creditor has not received this notice or NOTE: the meeting may be suspended or adjourned by the chair of requires further information, please contact John William Butler and the meeting (and must be adjourned if it is so resolved at the Andrew James Nichols on T: 01904 520 116. meeting). This virtual meeting may be recorded in order to establish and Further information about this case is available from Pam Mankoo at maintain records of the existence of relevant facts or decisions that the offices of The Timothy James Partnership at are taken at the meeting. By attending this meeting, you consent to [email protected]. (3034523) being recorded including recordings of your facial image. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data VESTA3033865 ESTATES LIMITED Protection Act 1998 (Company Number 06642969) Dated: 6 April 2018 Registered office: 27 Whiteacres, Whittlesey, Peterborough, PE7 1XR BY ORDER OF THE BOARD Principal trading address: 27 Whiteacres, Whittlesey, Peterborough, S L Skrzypiec , Director & Convener (3034571) PE7 1XR Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND 3034338TP SYSTEMS LIMITED WALES) RULES 2016 that a virtual meeting of the creditors of the (Company Number 08406945) above named Company has been convened by David Meredith, the Registered office: Core, Normacot Road, Stoke-on-Trent ST3 1PR Director of the Company in accordance with resolutions passed by Principal trading address: Core, Normacot Road, Stoke-on-Trent ST3 the Board of Directors. The virtual meeting will be held on 31 May 1PR 2018 at 11.00 am. To access the virtual meeting, which will be held Notice is hereby given that a virtual meeting of the creditors of the via a telephone conferencing platform, contact the convener - details above-named Company is being convened by Mr Theophanos below. Pavlou, to be held on 1 June 2018 at 11.30 am, for the purpose A meeting of shareholders has been called and will be held prior to provided for in Section 100 of the Insolvency Act 1986. the virtual meeting of creditors to consider passing a resolution for Creditors entitled to attend and vote at the virtual meeting may do so voluntary winding up of the Company. Any creditor entitled to attend personally or by proxy. A creditor can attend the virtual meeting in and vote at this virtual meeting is entitled to do so either in person or person and vote, and is entitled to vote if they have delivered proof of by proxy. Creditors wishing to vote at the virtual meeting must (unless their debt by no later than 4.00 pm on the business day before the they are individual creditors attending in person) lodge their proxy meeting. If a creditor cannot attend in person, or does not wish to with the convener before they may be used at the meeting. attend but still wishes to vote at the meeting, they can either nominate Unless there are exceptional circumstances, a creditor will not be a person to attend on their behalf, or they may nominate the Chair of entitled to vote unless his written statement of claim, ('proof'), which the meeting, who will be a director of the Company, to vote on their clearly sets out the name and address of the creditor and the amount behalf. claimed, has been lodged and admitted for voting purposes. Proofs Creditors must deliver their proxy by no later than the commencement must be delivered by 4pm the business day before the meeting. of the meeting. Creditors must deliver all proofs of their debt and Unless they surrender their security, secured creditors must give proxies to Irwin Insolvency, Station House, Midland Drive, Sutton particulars of their security, the date when it was given and the Coldfield, West Midlands B72 1TU. Creditors failing to lodge a proof estimated value at which it is assessed if they wish to vote at the of their debt or proxy as indicated will lead to their vote/(s) being meeting. disregarded. The resolutions to be taken at the creditors' meeting may include the Unless they surrender their security, secured creditors must give appointment by creditors of a liquidator, a resolution specifying the particulars of their security, the date when it was given and the terms on which the Liquidator is to be remunerated, and the meeting estimated value at which it is assessed if they wish to vote at the may receive information about, or be called upon to approve, the meeting. costs of preparing the statement of affairs and convening the meeting.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Nicholas Cusack (IP No. 17490) is qualified to act as Insolvency NOTICE IS HEREBY GIVEN that the creditors of the above named Practitioner in relation to the above Company and a list of names and Company, which is being voluntarily wound up, are required to prove addresses of the Company's creditors will be available for inspection their debts on or before 23 August 2018 by sending their names and at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose addresses along with descriptions and full particulars of their debts or Lane, Norwich, NR1 1BY on the two business days preceding the claims and the names and addresses of their solicitors (if any), to meeting. McAlister & Co Insolvency Practitioners Ltd at 10, St Helens Road, In case of queries, please contact Jack Walker on 01603 284284 or Swansea SA1 4AW and, if so required by notice in writing from the email [email protected]. liquidator of the Company or by the Solicitors of the Liquidator, to David Meredith, Director come in and prove their debts or claims, or in default thereof they will 22 May 2018 be excluded from the benefit of any distribution made before such Ag UF21688 (3033865) debts or claims are proved. Office Holder Details: Helen Whitehouse and Gareth Bishop (IP numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners 3034762WAYDIRECT LIMITED Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 23 (Company Number 10262163) May 2018. Further information about this case is available from Linda Registered office: 59 Lichfield Street, Walsall, WS4 2BX Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on Principal trading address: Unit 17, Shottery Brook Office Park, 03300 563600 or at [email protected]. Timothy's Bridge Road, Stratford upon Avon, CV37 9NR Helen Whitehouse and Gareth Bishop , Joint Liquidators (3034743) NOTICE IS HEREBY GIVEN that the director of the Company is convening a virtual meeting of creditors to be held on 4 June 2018 at 3.00pm, for the purpose of deciding on the nomination of a liquidator. THE3035218 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Creditors can access the virtual meeting as follows: DURASTIC ROOFING & CLADDING (NORTHERN IRELAND) LTD Via Skype, using the following details: (Company Number NI035378) Dial-in telephone number: +442038211679 IN CREDITORS’ VOLUNTARY LIQUIDATION Conference ID: 94760708 We, Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd, In order to be entitled to vote creditors must deliver proxies and 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS, proofs to Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB by give notice that we were appointed joint liquidators of the above 4.00pm on the business day before the meeting. named company on 16 May 2018. The convener of the meeting is the Director NOTICE IS HEREBY GIVEN that the creditors of the above named NOTE: the meeting may be suspended or adjourned by the chair of company which is being voluntarily wound up, are required, on or the meeting (and must be adjourned if it is so resolved at the before 31 July 2018 to prove their debts by sending to the meeting). undersigned, Scott Murray of Keenan Corporate Finance Ltd, 10th Nominated Liquidators: Nicholas Charles Osborn Lee & Dean Anthony Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS, the Nelson (IP No. 9069 & 9443), 158 Edmund Street, Birmingham B3 joint liquidator of the company, written statements of the amounts 2HB . Further information about this case is available from Marina they claim to be due to them from the company and, if so requested, Bray at the offices of Smith Cooper on 0121 236 6789 or at to provide such further details or produce such documentary [email protected]. evidence as may appear to the liquidator to be necessary. A creditor Casper Olesen , Director (3034762) who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his NOTICES TO CREDITORS debt was proved. Dated this 16 May 2018 A3033903 S MAINTENANCE LTD Scott Murray, Joint Liquidator (3035218) (Company Number 10357815) Previous Name of Company: A.S.S Limited Registered office: 2 The Courtyard, Greenfields Industrial Estate, P3903034341 Congleton, Cheshire, CW12 4TR (Company Number 09794066) Principal trading address: Unit 6 Studio One, Dalewood Road, Registered office: C/o Alpha House, Tipton Street, Sedgley, West Lymedale Business Park, Newcastle-under-Lyme, ST5 9QH Midlands DY3 1HE Notice is hereby given that the creditors of the Company, which has Principal trading address: 33 Lower Hall Lane, Walsall, West Midlands been voluntarily wound up, are required by 22 August 2018 to prove WS1 1RR their debts by delivering their proofs (in the format specified in Rule The Insolvency Act 1986 14.4 of the Insolvency (England and Wales) Rules 2016) to Mustafa I, Paul Brindley of Midlands Business Recovery, Alpha House, Tipton Abdulali of Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Street, Sedgley, West Midlands DY3 1HE, give notice that I was Stoke-on-Trent ST1 5RY the joint liquidator of the Company. appointed liquidator of the above named company on 11 May 2018. If so required by notice from the Joint Liquidator, creditors must Notice is hereby given that the creditors of the above named produce any document or other evidence which is considered company which is being voluntarily wound up, are required, on or necessary by the Joint Liquidator to substantiate the whole or any before 16 September 2018 to prove their debts by sending to the part of a claim. undersigned, Paul Brindley of Midlands Business Recovery, Alpha Date of Appointment: 22 May 2018 House, Tipton Street, Sedgley, West Midlands DY3 1HE, the Mustafa Abdulali (IP No. 07837) and Neil Dingley (IP No. 09210) both liquidator of the company, written statements of the amounts they of Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke on claim to be due to them from the company and, if so requested, to Trent, ST1 5RY provide such further details or produce such documentary evidence Further details contact: James Smith, Email: as may appear to the liquidator to be necessary. A creditor who has [email protected] or Tel: 01782 201120. Reference: not proved this debt before the declaration of any dividend is not ASM2047 entitled to disturb, by reason that he has not participated in it, the Mustafa Abdulali, Joint Liquidator distribution of that dividend or any other dividend declared before his 22 May 2018 debt was proved. Ag UF21689 (3033903) Paul Ronald Brindley , Liquidator, IP Number: 8337, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE. Contact Name: Angela Horne. Email Address: [email protected], Telephone AQUACLEAN3034743 SPECIALIST CLEANING LTD Number: 01902 672323 (3034341) (Company Number 07982277) Registered office: 53 Chelmsley Lane, Birmingham, West Midlands B37 7BY Principal trading address: 53 Chelmsley Lane, Birmingham, West Midlands B37 7BY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 53 COMPANIES

3034466PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED VINES3034333 CATERING (Company Number 04200933) (Company Number 09794036) Trading Name: PFIC/PFI Camden Registered office: C/o Alpha House, Tipton Street, Sedgley, West Registered office: 24 Conduit Place, London W2 1EP Midlands DY3 1HE NOTICE IS HEREBY GIVEN that the creditors of the Company, which Principal trading address: 33 Lower Hall Lane, Walsall, West Midlands is being voluntarily wound up, are required, on or before 29 June WS1 1RR 2018, to prove their debts by sending to the undersigned Jeremy Karr The Insolvency Act 1986 of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP I, Paul Brindley of Midlands Business Recovery, Alpha House, Tipton the joint liquidator of the Company, written statements of the amounts Street, Sedgley, West Midlands DY3 1HE, give notice that I was they claim to be due to them from the Company and, if so requested, appointed liquidator of the above named company on 11 May 2018. to provide such further details or produce such documentary or other Notice is hereby given that the creditors of the above named evidence as may appear to the joint liquidator to be necessary. company which is being voluntarily wound up, are required, on or A creditor who has not proved his debt before the declaration of any before 16 September 2018 to prove their debts by sending to the dividend is not entitled to disturb, by reason that he has not undersigned, Paul Brindley of Midlands Business Recovery, Alpha participated in it, the distribution of that dividend or any other House, Tipton Street, Sedgley, West Midlands DY3 1HE, the dividend declared before his debt was proved. liquidator of the company, written statements of the amounts they Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 claim to be due to them from the company and, if so requested, to and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place, provide such further details or produce such documentary evidence London W2 1EP. Date of Appointment: 16 May 2018. Further as may appear to the liquidator to be necessary. A creditor who has information about this case is available from Simon Killick at the not proved this debt before the declaration of any dividend is not offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at entitled to disturb, by reason that he has not participated in it, the [email protected]. distribution of that dividend or any other dividend declared before his Jeremy Karr and Ian Franses , Joint Liquidators debt was proved. Dated: 22 May 2018 (3034466) Paul Ronald Brindley , Liquidator, IP Number: 8337, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE. Contact Name: Angela Horne. Email Address: [email protected], Telephone 3034406PFI CAMDEN (HOLDINGS) LIMITED Number: 01902 672323 (3034333) (Company Number 05751341) Trading Name: PFI Camden Registered office: 24 Conduit Place, London W2 1EP RESOLUTION FOR WINDING-UP NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 29 June A3034838 & E AUTOMOTIVE LIMITED 2018, to prove their debts by sending to the undersigned Jeremy Karr (Company Number 07229521) of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP Registered office: 50 Northwood Lane, Clayton, Newcastle, Staffs, the joint liquidator of the Company, written statements of the amounts ST5 4BN they claim to be due to them from the Company and, if so requested, Principal trading address: Unit 20, Dewsbury Road, Stoke on Trent, to provide such further details or produce such documentary or other ST4 2TE evidence as may appear to the joint liquidator to be necessary. Notice is hereby given that the following resolutions were passed on A creditor who has not proved his debt before the declaration of any 21 May 2018, as a special resolution and an ordinary resolution dividend is not entitled to disturb, by reason that he has not respectively: participated in it, the distribution of that dividend or any other “That the Company cannot, by reason of its liabilities, continue its dividend declared before his debt was proved. business, and that it is advisable to wind up the same, and Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 accordingly that the company be wound up voluntarily”; and “That and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place, Philip B Wood and Nicholas West be appointed as Joint Liquidators London W2 1EP. Date of Appointment: 17 May 2018. Further for the purposes of such voluntary winding up”; and “That any act information about this case is available from Simon Killick at the required or authorised under any enactment to be done by the offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at Liquidator may be done by all or any one or more of the persons for [email protected]. the time being holding such office”. Jeremy Karr and Ian Franses , Joint Liquidators Contact details: Philip B Wood (IP number 005396) of Barringtons Dated: 22 May 2018 (3034406) Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE and Nicholas West (IP number 017232) of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield UNITED3034974 BRICK & TILE LIMITED Enterprise Park, Shrewsbury, SY1 3FE. Alternative Contact: Stephanie (Company Number 06954143) Hatton - 01743 540145 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Erica Mackintosh (3034838) Peterborough, PE7 8HP Principal trading address: Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG A3033836 S MAINTENANCE LTD NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 10357815) company, which is being voluntarily wound up, are required, on or Previous Name of Company: A.S.S Limited before the 22 June 2018 to send in their names and addresses and Registered office: 2 The Courtyard, Greenfields Industrial Estate, particulars of their debts or claims and of any security held by them, Congleton, Cheshire, CW12 4TR and the names and addresses of their Solicitors (if any) to the Principal trading address: Unit 6 Studio One, Dalewood Road, undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Lymedale Business Park, Newcastle-under-Lyme, ST5 9QH Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder Notice is hereby given that the following resolutions were passed by number: 9339), the Liquidator of the said Company, and if so required the members on 22 May 2018 as a special resolution and an ordinary by notice in writing from the Liquidator, are, by their Solicitors or resolution respectively: personally, to come in and prove their debts or claims and establish "That the Company be wound up voluntarily and that Mustafa Abdulali any title they may have to priority, at such time and place as shall be (IP No. 07837) and Neil Dingley (IP No. 09210) both of Moore specified in such Notice or in default thereof they will be excluded Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, from the benefit of any distribution made before such debts are ST1 5RY be appointed Joint Liquidators for the purpose of the proved, or such priority is established, or as the case may be, from voluntary winding up of the Company. The Joint Liquidators are to act objecting to such distribution. either alone or jointly." Alternative contact: Paul Ward, [email protected] - telephone 01733 569494 Michael James Gregson Liquidator (3034974)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Further details contact: James Smith, Email: At the subsequent Meeting of Creditors held on 23 May 2018 the [email protected] or Tel: 01782 201120. Reference: appointment of Helen Whitehouse and Gareth Bishop as Joint ASM2047 Liquidators was confirmed. Stephen David White, Director Office Holder Details: Helen Whitehouse and Gareth Bishop (IP 22 May 2018 numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Ag UF21689 (3033836) Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 23 May 2018. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 3034582AL PUB COMPANY LIMITED 03300 563600 or at [email protected]. (Company Number 09969216) Richard Clark , Director (3034741) Trading Name: Pearsons Registered office: The Chapel, Bridge Street, Driffield YO25 6DA Principal trading address: 64 Princes Avenue, Hull HU5 3QA CARSPEK3033861 LIMITED At a general meeting of the above named company duly convened (Company Number 07085588) and held at The Chapel, Bridge Street, Driffield, YO25 6DA, on 23 May Registered office: 37 Marlowes, Hemel Hempstead HP1 1LD 2018 the following resolutions were passed: No 1 as an special Principal trading address: Unit 1 Hall Road, Hemel Hempstead resolution and No 2 as an ordinary resolution:- Industrial Estate, Hemel Hempstead HP2 7BH 1. That it has been proved to the satisfaction of this meeting that the Notice is hereby given that the following resolutions were passed on company cannot, by reason of its liabilities, continue its business and 23 May 2018, as a special resolution and an ordinary resolution that it is advisable to wind up the same and accordingly that the respectively: company be wound up voluntarily. "That the Company cannot, by reason of its liabilities, continue its 2. That Andrew James Nichols and John William Butler of Redman business, and that it is advisable to wind up the same, and Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire, accordingly that the Company be wound up voluntarily and that Ben YO25 6DA, be and are hereby appointed Joint Liquidators of the Robson (IP No. 11032) of Bridge Newland Limited, 9 Railway Terrace, company for the purpose of the voluntary winding up and that the Rugby, Warwickshire, CV21 3EN be appointed as Liquidator for the Joint Liquidators may act jointly or severally in all matters relating to purposes of such voluntary winding up." the conduct of the liquidation of the Company. Further details contact: Ben Robson, Tel: 01788 544 544, E- Dated - 23 May 2018 mail:[email protected]. Alternative contact: Rachel Ennis, Office Holder Details: Andrew James Nichols and John William Butler Tel: 01788 544 544, Email: [email protected]. (IP numbers 8367 and 9591) of Redman Nichols Butler, The Chapel, Matthew Russell Collins, Director Bridge Street, Driffield, East Yorkshire YO25 6DA. Date of 23 May 2018 Appointment: 23 May 2018. Further information about this case is Ag UF21724 (3033861) available from the offices of Redman Nichols Butler on 01377 257788. Thomas Alan Thorp , Chairman (3034582) CASHNEXT3034738 LIMITED T/A KRAZYHOUSE (Company Number 02588429) ALCHEMY3033369 UPHOLSTERY LTD Registered office: C/c Kay Johnson Gee Corporate Recovery Ltd, 1 Company Number: SC356121 City Road East, Manchester, M15 4PN Previous Name of Company: JMT (8) Ltd Principal trading address: 16 Wood Street, Liverpool, L1 4AQ Registered office: 9 Glasgow Road, Paisley, PA1 3QS Notice is given that by written resolutions, the sole member of the Principal trading address: N/A company passed a special resolution that the company be wound up At a General Meeting of the above-named Company, duly convened, voluntarily, and an ordinary resolution appointing the Joint Liquidators and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 18 for the purposes of the winding-up. The requisite voting majority was May 2018 the following Special Resolution and Ordinary Resolution received on 21 May 2018 were considered and passed: Dolphin Davies, Director. “That it has been proved to the satisfaction of this Meeting that the 21 May 2018 Company cannot, by reason of its liabilities, continue its business and Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of that it is advisable to wind up the same and, accordingly, that the Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Company be wound up voluntarily and that Blair Milne, of Campbell Manchester, M15 4PN. Telephone: 0161 832 6221. Dallas, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, (IP No. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 18614), be and is hereby appointed Liquidator for the purposes of the 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road winding up.” East, Manchester, M15 4PN. Telephone: 0161 832 6221. Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative For further information contact Lindsay Moore at the offices of Kay contact: Email: [email protected] Johnson Gee Corporate Recovery Limited on 0161 212 8388, or Greig Stephen, Shareholder [email protected]. Ag UF21421 (3033369) 22 May 2018 (3034738)

AQUACLEAN3034741 SPECIALIST CLEANING LTD (Company Number 07982277) COTSWOLD3033863 CRUSHER HIRE LIMITED Registered office: 53 Chelmsley Lane, Birmingham, West Midlands (Company Number 05834683) B37 7BY Registered office: Beaumont House, 172 Southgate Street, Principal trading address: 53 Chelmsley Lane, Birmingham, West Gloucester, GL5 2EZ Midlands B37 7BY Principal trading address: Beaumont House, 172 Southgate Street, At a meeting of the above named company duly convened and held Gloucester, GL5 2EZ on 23 May 2018, the following resolutions were passed: At a General Meeting of the members of the above named Company, "That it has been proved to the satisfaction of this meeting that the duly convened and held at Townshend House, Crown Road, Norwich, company cannot, by reason of its current and/or impending liabilities, NR1 3DT on 8 May 2018 at 4.00 pm the following resolutions were continue its business, and that it is advisable to wind up the same duly passed as a special resolution and an ordinary resolution under a Creditors Voluntary Liquidation." respectively: “That Helen Whitehouse and Gareth Bishop of McAlister & Co "That the Company be wound up voluntarily and that Andrew McTear Insolvency Practitioners Limited, 10 St Helen's Road, Swansea, SA1 (IP No. 007242) of McTear Williams & Wood Limited, Townshend 4AW be appointed Joint Liquidators for the purposes of the voluntary House, Crown Road, Norwich NR1 3DT be and he is hereby winding up of the company and that they be authorised to act jointly appointed Liquidator for the purpose of such winding up." and separately."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 55 COMPANIES

Enquiries should be sent to McTear Williams & Wood Limited, Any person who requires further information may contact the Joint Townsend House, Crown Road, Norwich, NR1 3DT (Office: 01603 Liquidators by telephone on 01772 202000. Alternatively enquiries 877540, fax 01603 877549) or by email to [email protected]. can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- Peter Hannam, Director traynor.com or by telephone on 01772 202000. 24 May 2018 Wendy Hadley, Chair Ag UF21743 (3033863) 21 May 2018 Ag UF21723 (3033859)

3033839DEVA BLINDS LIMITED (Company Number 07464219) SPECIAL3035215 AND ORDINARY RESOLUTIONS Registered office: O'Haras Limited, Moorend House, Snelsins Lane, (PURSUANT TO SECTION 282 & 283 OF THE COMPANIES ACT Cleckheaton, BD19 3UE 2006 AND ARTICLE 70 AND 100 OF THE INSOLVENCY Principal trading address: Unit 65, Evans Business Centre, Minerva (NORTHERN IRELAND) ORDER 1989) Avenue, Chester, CH1 4QL DURASTIC ROOFING AND CLADDING (NORTHERN IRELAND) At a general meeting of the above named Company duly convened LTD and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE (Company Number NI035378) on 18 May 2018 the following resolutions were duly passed as a At a General Meeting of the above named company duly convened Special Resolution and as an Ordinary Resolution respectively: "That and held at 10:00am, on 16 May 2018, the following resolutions were it has been proved to the satisfaction of this meeting that the duly passed as a special and an ordinary resolution, respectively: Company cannot, by reason of its liabilities, continue its business and 1. “That it has been proved to the satisfaction of this meeting that the that it is advisable to wind up the same and, accordingly, that the company cannot, by reason of its liabilities, continue its business and Company be wound up voluntarily and that Christopher Brooksbank that it is advisable to wind up the same and, accordingly, that the (IP No. 9658) of O’Haras Limited, Moorend House, Snelsins Lane, company resolves by special resolution that it be wound up Cleckheaton, BD19 3UE be and is hereby appointed Liquidator for the voluntarily.” purposes of such winding up." 2. “That Tom Keenan of Keenan Corporate Finance Ltd, 10th Floor Further details contact: Christopher Brooksbank, Email: Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS and Scott [email protected] or by telephone 01274 800380 Murray of Keenan Corporate Finance Ltd, 10th Floor Victoria House, Paul Kevin Pollard-Fraser, Director 15-27 Gloucester Street, Belfast, BT1 4LS be and are hereby 23 May 2018 appointed joint liquidators of the company for the purposes of the Ag UF21670 (3033839) winding-up”. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of DIRECT3035037 FLOORING CENTRE LIMITED Tom Keenan and Scott Murray as joint liquidators. (Company Number 07156037) Brian McMahon, Director (3035215) Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG Principal trading address: 32 Station Road, Rainham, Gillingham, THE3035310 COMPANIES (NORTHERN IRELAND) ORDER 1989 Kent, ME8 7PH SPECIAL RESOLUTION OF At a General Meeting of the Members of the above-named Company, ENDON INVESTMENTS duly convened, and held on 23 May 2018 the following Resolutions (Company Number NI036771) were duly passed, as a Special Resolution and as an Ordinary At an extraordinary General Meeting of the Members of the above- Resolution: named company duly convened and held at the offices of Baker Tilly That the Company be wound up voluntarily. Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, BT1 That Annette Reeve be appointed as Liquidator for the purposes of 3BG on 22 May 2018 the following Special Resolution was duly such winding up. passed: At the subsequent Meeting of Creditors held on 23 May 2018 the Special Resolution appointment of Annette Reeve as Liquidator was confirmed. “That the Company be wound up voluntarily.” Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Rowan Black First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Chairman (3035310) 23 May 2018. Further information about this case is available from Natalie Elliott at the offices of Heath Clark on 01246 283885 or at [email protected]. EURO-POLYMERS3033857 (GB) LIMITED Anthony Elliott , Chairman (3035037) (Company Number 04879489) Registered office: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS 3033859DISPOS NOTTS LTD Principal trading address: Wychwood House, 34 Low Hall Road, (Company Number 09961535) Horsforth, Leeds, LS18 4EF Registered office: 20 Dakota Road, Newton, Nottingham NG13 8ZY Notice is hereby given that the following resolutions were passed on Principal trading address: 20 Dakota Road, Newton, Nottingham 22 May 2018, as a special resolution and an ordinary resolution NG13 8ZY respectively: At a General Meeting of the Members of the above-named Company, "That the Company be wound up voluntarily and that Chris Newell (IP duly convened, and held at the offices of Begbies Traynor (Central) No. 13690) and Frank Wessely (IP No. 007788) both of Quantuma LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU on 21 May LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be and are hereby 2018, the following Resolutions were duly passed, as a Special appointed Joint Liquidators for the purpose of such winding up." Resolution and as an Ordinary Resolution respectively:- Further details contact: The Joint Liquidators, Tel: 01628 478100. “That the Company be wound up voluntarily, and that Ian McCulloch Alternative contact: Ben Ekbery, Email: [email protected] (IP No. 18532) and Dean Watson (IP No. 009661) both of Begbies Jaimes Horn, Director Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 23 May 2018 8BU be and hereby are appointed Joint Liquidators of the Company Ag UF21718 (3033857) for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.”

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

FACE3033996 OF LONDON FASHION MANUFACTURING LIMITED Further details contact: The Joint Liquidators, Email: (Company Number 08524270) [email protected]. Trading Name: Face of London Nathan James Pattie, Chair Registered office: 601 High Road Leytonstone, London, E11 4PA 16 May 2018 formerly First & Ground Floor 37a, Unit A, Skeltons Lane, London, E10 Ag UF21680 (3033841) 5BZ Principal trading address: Unit 1, Fabric House, 37A Skeltons Lane, London E10 5BT FENWAY3033867 FORMULATIONS LIMITED At a general meeting of the above-named company, duly convened (Company Number 07064314) and held at 601 High Road Leytonstone, London, E11 4PA on 23 May Previous Name of Company: Femway Formulations Limited 2018, the following resolutions were duly passed: Registered office: 67 Lutley Drive, Stourbridge, DY9 0YQ Special Resolution Principal trading address: 67 Lutley Drive, Stourbridge, DY9 0YQ “That it has been proved to the satisfaction of this meeting that the Notice is hereby given that the following resolutions were passed on company cannot, by reason of its current and/or impending liabilities 22 May 2018, as a special resolution and an ordinary resolution continue its business, and that it is advisable to wind up the same respectively: under an insolvent winding up procedure.” "That the Company cannot, by reason of its liabilities, continue its Ordinary Resolution business, and that it is advisable to wind up the same, and “That Harjinder Johal and George Michael both of Ashcrofts, 601 High accordingly that the Company be wound up voluntarily and that Nigel Road Leytonstone, London, E11 4PA be appointed Joint Liquidators Price (IP No. 8778) of Elwell Watchorn & Saxton LLP, 13 Church for the purposes of the voluntary winding up of the company and that Street, Stourbridge, DY8 1LT be appointed as Liquidator for the they may act jointly and severally in this regard.” purposes of such voluntary winding up." By virtue of the virtual meeting decision procedure on 23 May 2018, Further details contact: Nigel Price, Email: [email protected] the resolution was ratified confirming the appointment of Harjinder Peter Clarke, Director Johal (IP No. 9175) and George Michael (IP No. 9230) as Joint 23 May 2018 Liquidators. Ag UF21745 (3033867) Office Holder Details: Harjinder Johal and George Michael (IP numbers 9175 and 9230) of Ashcrofts, 601 High Road, Leytonstone, London E11 4PA. Date of Appointment: 23 May 2018. Further FLUTE3034740 OFFICE LIMITED information about this case is available from Amrit Johal at the offices (Company Number 08188033) of Ashcrofts on 0208 556 2888 or at [email protected]. Registered office: 4th Floor 100 Fenchurch Street, Guildford, GU5 Murat Karaca , Chair 0UQ 23 May 2018 (3033996) Principal trading address: Rock Business Park, The Hollow, A24 Washington, West Sussex, RH20 3DA Nature of Business: Manufacture of office and shop furniture. 3033838FALCONER SERVICES (BIRMINGHAM) LIMITED Type of Liquidation: Creditors' Voluntary. (Company Number 08765830) Place of meeting: 82 St John Street, London, EC1M 4JN. Registered office: Nairn House, 1174 Stratford Road, Hall Green, Date of meeting: 16 May 2018. Birmingham, West Midlands, B28 8AQ Notice is given that at a General Meeting of the Company, duly Principal trading address: 48 Hansell Drive, Dorridge, Solihull, B28 convened and held at the place and on the date given above, a 8RG special resolution was passed that the company be wound up At a General Meeting of the above named Company, duly convened voluntarily; and an ordinary resolution was passed appointing the and held at CVR Global LLP, Three Brindleyplace, 2nd Floor, Joint Liquidators for the purposes of the winding-up. Birmingham B1 2JB on 3 May 2018 at 10.30 am the following Date of Appointment: 16 May 2018 resolutions were duly passed as a Special Resolution and as an Joint Liquidator's Name and Address: Michael Solomons (IP No. Ordinary Resolution: 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. “That it has been proved to the satisfaction of this meeting that the Telephone: 020 7549 8050. Company cannot by reason of its liabilities continue its business and Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of that it is advisable to wind up the same and accordingly that the BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 Company be wound up voluntarily and that Craig Povey (IP No. 9665) 7549 8050. and Richard Toone (IP No. 9146) both of CVR Global LLP, Three For further information contact Amber Walker at the offices of BM Brindleyplace, 2nd Floor, Birmingham, B1 2JB be and are hereby Advisory on 020 7549 2366, or [email protected]. appointed as Joint Liquidators for the purposes of such winding up. Any act required or authorised under any enactment to be done by a 16 May 2018 (3034740) liquidator may be done by one of them." Further details contact: Glen Crees, Tel: 0121 794 0600. Email: [email protected] FRENCH3033842 FLAVOUR LIMITED Michael Watkins, Chair (Company Number 04895655) 3 May 2018 Registered office: Accsol House, High Street, Johnstown, LL14 2SH Ag UF21664 (3033838) Principal trading address: Unit F16, Bersham Enterprise Centre, Wrexham, North Wales, LL14 4EG Notice is hereby given that the following resolutions were passed on FANCY3033841 FUNKIN CHICKEN LIMITED 22 May 2018, as a special resolution and an ordinary resolution (Company Number 09665789) respectively: Registered office: Flat 2 Evesham House, Hereford Road, London, W2 "That the Company cannot, by reason of its liabilities, continue its 4PD business, and that it is advisable to wind up the same, and Principal trading address: 441 Coldharbour Lane, Brixton, London, accordingly that the Company be wound up voluntarily and that John- SW9 8LN Paul O’Hara (IP No. 9621) of JPO Restructuring Limited, Genesis At a General Meeting of the above named Company, duly convened, Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, and held at Jupiter House, Warley Hill Business Park, The Drive, Staffordshire ST6 4BF be appointed as Liquidator for the purposes of Brentwood, Essex, CM13 3BE on 16 May 2018 at 10.00 am the such voluntary winding up." following resolutions were duly passed as a Special Resolution and as Further details contact: John-Paul O'Hara, Tel: 01782 366 485. an Ordinary Resolution respectively: Alternative contact: Lisa O'Hara, Email: [email protected] “That the Company be wound up voluntarily and that Glyn Mummery Ian Rowley, Director (IP No. 8996) and Paul Atkinson (IP No. 9314) both of FRP Advisory 23 May 2018 LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Ag UF21686 (3033842) Essex, CM13 3BE be and are hereby appointed Liquidators for the purposes of such winding up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 57 COMPANIES

GREENBAY3034788 ENTERPRISES LIMITED At a General Meeting of the above named company duly convened (Company Number 10631419) and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Trading Name: Jason Lea Hairdressing Group 0RG on 16 May 2018 at 10.00 am the following resolutions were Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, passed as a special resolution and as an ordinary resolution: Wilmslow Road, Didsbury, Manchester, M20 5PG “That the company be wound up voluntarily and that Philip Booth (IP Principal trading address: 11 Lower Bridge Street, Chester, Cheshire, No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 CH1 1RS 0RG be and is hereby appointed as Liquidator of the company for the At a General Meeting of the Members of the above-named company, purposes of the voluntary winding up.” duly convened, and held on 23/05/2018 the following Resolutions The Convener has received no valid objections to the nomination of were duly passed, as a Special Resolution and as an Ordinary Philip Richard Booth as Liquidator and the last day for receipt of Resolution: objections was 16 May 2018, the Decision Date. Therefore the "That the company be wound up voluntarily." creditors have confirmed the appointment of Philip Richard Booth by "That Claire L Dwyer (office holder no 9329) of Jones Lowndes Dwyer deemed consent. LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG Further details contact: The Liquidator, Tel: 01924 263777. be and is hereby appointed Liquidator for the purpose of such Benjamin Brown, Chair winding up." 16 May 2018 Office Holder Details: Claire L Dwyer (IP number 9329) of Jones Ag UF21674 (3033832) Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. Date of Appointment: 23 May 2018. Further information about this case is available from Stephen Devonport at J.M.3033831 SERVICES (NORTH WEST) LTD the offices of Jones Lowndes Dwyer LLP at (Company Number 05426035) [email protected]. (3034788) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: Everest Road, Queensway Industrial Estate, 3034839SECTION 85(1) OF THE INSOLVENCY ACT 1986 Lytham St Annes, Lancashire, FY8 4AY HARI'S PARSONS GREEN LLP Notice is hereby given that the following resolutions were passed on (Company Number OC385967) 22 May 2018 as a special resolution and an ordinary resolution Trading Name: Hari's Hairdressers respectively: Registered office: C/o Vantage, 4-6 Dryden Street, London, WC2E "That the Company be wound up voluntarily and that Richard Ian 9NH; Formerly: 42 Donne Place, London, England, SW3 2NH Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Principal trading address: 183 New Kings Road, London, SW6 4SW Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Date on which Resolutions were passed: 22 May 2018 Lancashire, FY4 2FF be appointed as Liquidator for the purposes of Name, IP Number, firm and address of Office Holder: Robert P J such voluntary winding up." Allen, 9238, of Vantage, 4-6 Dryden Street, London, WC2E 9NH, Further details contact: Richard Ian Williamson, Email: Email address: [email protected] or telephone number: [email protected] or Tel: 01253 349331. Alternative 0333 155 0023 contact: Email: [email protected] At a General meeting of the Members of the above-named Limited Christine McKeowen, Director Liability Partnership, duly convened, and held on 22 May 2018 the 22 May 2018 following Resolutions were duly passed, as a Special Resolution and Ag UF21659 (3033831) as an Ordinary Resolution: "That the Limited Liability Partnership be wound up voluntarily." "That Robert Allen of Vantage, 4-6 Dryden Street, London, WC2E JESSICA3033851 C MEDIA LIMITED 9NH, be appointed liquidator of the Limited Liability Partnership for (Company Number 10598736) the purpose of the voluntary winding-up." Registered office: 582 Brunshaw Road, Burnley, BB10 4HS Alternative person to contact with enquiries about the case: Deborah Principal trading address: 582 Brunshaw Road, Burnley, BB10 4HS Belsey (0333 155 0023) Vantage Administration Office At a General Meeting of the above-named Company, duly convened, Katherine Diane Salem and Hari Homayoun - Designated Members and held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 (3034839) 9SQ on 22 May 2018 at 11.30 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: HORIZON3034843 ELECTRICAL LIMITED “That the Company be wound up voluntarily, and that Darren Brookes (Company Number 09875990) (IP No. 9297) and Molly Monks (IP No. 19830) both of Milner Registered office: 70 Belvedere Road, Thornton, United Kingdom, Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, FY5 5DG Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company, At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above- and that they act either jointly or separately.” named Company, duly convened, and held at 10:00 on 21 May 2018, For further details contact: Anna Rayson, E-mail: the following SPECIAL RESOLUTION was duly passed, viz: [email protected] or telephone 0161 927 7788 “THAT it has been proved to the satisfaction of this meeting that the Jessica Cunningham, Director company cannot, by reason of its liabilities, continue its business and 22 May 2018 that it is advisable to wind up the same, and accordingly that the Ag UF21703 (3033851) Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency Egyptian Mill KRISPIES3034835 LTD Egyptian Street Bolton BL1 2HS be and is hereby appointed (Company Number 10170279) Contact details: Stuart John Rathmell (10050) Stuart Rathmell Registered in England and Wales Insolvency, Egyptian Mill, Egyptian Street, Bolton BL1 2HS Registered office: 114 Hither Green Lane, London, United Kingdom, (t) 01204 867615 (e) [email protected] SE13 6QA RYAN WARING CHAIRMAN (3034843) At a general meeting of the above-named company, duly convened, and held at 122 Hither Green, Hither Green, London, SE13 6QA18 May 2018 at 12:00 AM, the following resolutions were passed: IMPULSE3033832 MANAGED SYSTEMS LTD Special resolution (Company Number 09408179) “That the company be wound up voluntarily Registered office: Kemp House, 152-160 City Road, London, EC1V Ordinary resolution 2NX “That Mansoor Mubarik ACA FCCA FABRP of Capital Books (UK) Principal trading address: Kemp House, 152-160 City Road, London, Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom EC1V 2NX (office holder no 009667) be and is hereby appointed Liquidator for the purpose of such winding up.”

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator, “That it has been proved to the satisfaction of this meeting that the Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 company cannot, by reason of its liabilities, continue its business, and 1PS, [email protected]. Alternative Contact Person: that it is advisable to wind up the same, and accordingly that the Rejina Koirala 01622 754 927 company be wound up voluntarily and that Simon Weir (IP No. 9099) Niroje Nithyananthan, Chairman (3034835) of dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL be and he is hereby appointed Liquidator for the purposes of such winding up.” 3033850LANCASTER PRIVATE HIRE LIMITED For further details contact: Simon Weir, Tel: 01924 790880, Email: (Company Number 08421031) [email protected] Registered office: Maple House, High Street, Potters Bar, Hertford, Matthew Mallinson, Director EN6 5BS 22 May 2018 Principal trading address: 26/28/29 Highway Business Park, Heckford Ag UF21663 (3033837) Street, London, E1 9HR At a general meeting of the above named Company, duly convened and held at Third Floor, 112 Clerkenwell Road, London, EC1M 5SA on MANCHESTER3034842 ELECTRICAL CONTRACTORS LIMITED 21 May 2018 at 12.00 noon, the following special and ordinary (Company Number 04222779) resolutions were passed: Registered office: Horsfields, Belgrave Place, 8 Manchester Road, "That it has been proved to the satisfaction of this meeting that the Bury, Lancashire BL9 0ED company cannot by reason of its liabilities continue its business and Principal trading address: Unit 9, Schoolhouse, 2nd Avenue, accordingly that the Company be wound up voluntarily and that Manchester, M17 1DZ Michelle Mills (IP No. 14810) of Hudson Weir Limited, Third Floor, 112 At an EXTRAORDINARY GENERAL MEETING of the above named Clerkenwell Road, London, EC1M 5SA be and is hereby appointed company, duly convened, and held at Horsfields, Belgrave Place, 8 Liquidator for the purpose of such winding up." Manchester Road, Bury, Lancashire BL9 0ED on 22 May 2018 the Further details contact: Mathew Adams, Email: following RESOLUTIONS was duly passed, viz: [email protected], Tel: 020 3883 5621 Special resolution Mohammad Kamran Raja Nawaz, Chair “That it has been proved to the satisfaction of this meeting that the 21 May 2018 company cannot by reason of its liabilities continue its business and Ag UF21720 (3033850) that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.” Ordinary resolutions LAND3034840 SHAPES LIMITED 1. That Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields, (Company Number 00960586) Belgrave Place, 8 Manchester Road, Bury, BL9 0ED be and hereby Registered office: 29 Lancaster Way Glen Parva Leicester LE2 9UA appointed Joint Liquidators for the purpose of such winding up. Principal trading address: 3 Main Street, Ashby Parva, Lutterworth, 2. That any act required or authorised under any enactment to be LE17 5HS done by the Liquidators is to be done by one or more of the At a general meeting of the Members of the above-named company, appointed Liquidators. duly convened, and held at 3 Main Street, Ashby Parva, Lutterworth, Contact details: Liquidators: Manubhai Govindbhai Mistry and Hemal LE17 5HS on 21 May 2018, the following resolutions were passed by Mistry IP Nos: 7787 and 10770 respectively Horsfields, Belgrave the Members: 1 as a Special resolutions and 2 as an Ordinary Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: resolution. [email protected] Tel: 0161 763 3183 Resolutions M R Bell, Chairman (3034842) 1. “That the Company be wound up voluntarily” and 2. “That Martin Richard Buttriss and Richard Frank Simms, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke MIND3035129 & BODY STUDIO (KIRKCALDY) LTD Parva, Lutterworth, Leicestershire, LE17 5FB, be appointed Joint Company Number: SC541248 Liquidators of the Company and that they be authorised to act either At an EXTRAORDINARY GENERAL MEETING of the above named jointly or separately” company, duly convened and held at Doubletree by Hilton Edinburgh, Simon Hill, Chair (3034840) Queensferry Crossing, St Margaret’s Head, North Queensferry, Fife, KY11 1HP Resolution details: THE3035313 COMPANIES (NORTHERN IRELAND) ORDER 1989 On 18 May 2018 the following resolutions were passed, resolution 1 SPECIAL RESOLUTION OF as a special resolution and resolution 2 as an ordinary resolution. LISBURN PROTEINS 1) That the Company be wound up voluntarily (Company Number NI032198) 2) That Robert Cooksey of Bridgestones, 125/127 Union Street, At an extraordinary General Meeting of the Members of the above- Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the named company duly convened and held at the offices of Baker Tilly Company for the purposes of such winding up. Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, BT1 B Lamb , Chairman (3035129) 3BG on 22 May 2018 the following Special Resolution was duly passed: Special Resolution NORTH3033853 EAST HYDRAULICS LTD “That the Company be wound up voluntarily.” (Company Number 10552469) Rowan Black Previous Name of Company: P & S Hydraulics Limited Chairman (3035313) Registered office: Unit C1, Morston Quays, Stephenson Street, Wallsend, Tyne and Wear, NE28 6UE Principal trading address: (former) Unit 13b Castle Island Way, M&JM3033837 SERVICES LIMITED Ashington, NE63 0XL (Company Number 09758692) At a General Meeting of the members of the above named Company, Registered office: Graham & Associates, Century Business Centre, duly convened and held at Begbies Traynor (Central) LLP, Cathedral Manvers, Rotherham, South Yorkshire, S63 5DA Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 17 May Principal trading address: 9 Roache Close, Barnsley, South Yorkshire, 2018, the following resolutions were duly passed as a Special S71 2QL Resolution and as an Ordinary Resolution respectively:- At a General Meeting of the members of the above named Company, duly convened and held at Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL on 4 May 2018 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 59 COMPANIES

“That the Company be wound up voluntarily and that Gillian Margaret Notification of written resolutions of the above-named Company Sayburn (IP No. 10830) and Gerald Maurice Krasner (IP No. 005532) proposed by the directors and having effect as a special resolution both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, and as an ordinary resolution respectively pursuant to the provisions Dean Street, Newcastle upon Tyne, NE1 1PG be and hereby are of Part 13 of the Companies Act 2006. appointed Joint Liquidators of the Company for the purpose of the Circulation Date: 4 May 2018 voluntary winding-up, and any act required or authorised under any Effective Date: 16 May 2018 enactment to be done by the Joint Liquidators may be done by all or I, the undersigned, being a director of the Company hereby certify any one or more of the persons holding the office of Liquidator from that the following written resolutions were circulated to all eligible time to time.” members of the Company on the Circulation Date and that the written Any person who requires further information may contact the Joint resolutions were passed on the Effective Date: Liquidator by telephone on 0191 269 9820. Alternatively enquiries can "That the Company be wound up voluntarily and that Jeremy Karr and be made to Andrew Dyson by email at andrew.dyson@begbies- Ian Franses both of Begbies Traynor (Central) LLP of 24 Conduit traynor.com or by telephone on 0191 269 9820. Place, London, W2 1EP be and are hereby appointed as joint Paul McKeurtan, Chair liquidators for the purposes of such winding up and that any power 17 May 2018 conferred on them by law or by this resolution, may be exercised and Ag UF21704 (3033853) any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 3034335P390 and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place, (Company Number 09794066) London W2 1EP. Date of Appointment: 16 May 2018. Further Registered office: C/o Alpha House, Tipton Street, Sedgley, West information about this case is available from Simon Killick at the Midlands DY3 1HE offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at Principal trading address: 33 Lower Hall Lane, Walsall, West Midlands [email protected]. WS1 1RR Vikki Louise Everett , Director (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Dated: 16 May 2018 (3034465) Sections 84(1) and 100 of the Insolvency Act 1986) MEMBERS MEETING At a General Meeting of the above named company duly convened PAWELEK3035024 DELI LIMITED and held at Alpha House, Tipton Street, Sedgley, West Midlands DY3 (Company Number 09771995) 1HE, on 11 May 2018, the following resolutions were duly passed: Registered office: 257 Hinckley Road, Leicester, England LE3 0TH Special Resolution Principal trading address: 257 Hinckley Road, Leicester, England LE3 “That the company be wound up voluntarily”. 0TH Ordinary Resolution At a General Meeting of the Members of the above-named company, “That Paul Brindley of Midlands Business Recovery, Alpha House, duly convened, and held on 22 May 2018 the following Resolutions Tipton Street, Sedgley, West Midlands DY3 1HE, be appointed were duly passed, as a Special Resolution and as an Ordinary liquidator of the company for the purposes of the winding-up”. Resolution: CREDITORS DECISION PROCEDURE Special Resolution: At the subsequent creditors’ decision procedure on 11 May 2018 the That it has been proved to the satisfaction of this meeting that the resolutions were ratified confirming the appointment of Paul Brindley company cannot, by reason of its current and/or impending liabilities as liquidator. continue its business, and that it is advisable to wind up the same Kevin Davis , Chair of the Meeting of Members (3034335) under an insolvent winding up procedure. Ordinary Resolution: That Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 PARADISO3033852 NEWCASTLE LIMITED Blucher Street, Birmingham, B1 1QH be appointed Liquidator for the (Company Number 06068365) purposes of the voluntary winding up of the company. Registered office: 1 Market Lane, Newcastle upon Tyne, NE1 6QQ Office Holder Details: Sajid Sattar (IP number 15590) of Greenfield Principal trading address: 1 Market Lane, Newcastle upon Tyne, NE1 Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham 6QQ B1 1QH. Date of Appointment: 22 May 2018. Further information At a General Meeting of the members of the above named Company, about this case is available from Sajid Sattar at the offices of duly convened and held at Begbies Traynor (Central) LLP, Cathedral Greenfield Recovery Limited on 0121 201 1720 or at Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 17 May [email protected]. 2018 the following resolutions were duly passed as a Special Przemyslaw Goronski , Director (3035024) Resolution and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that Gillian Margaret Sayburn (IP No. 10830) and Gerald Maurice Krasner (IP No. 005532) PB3034418 SUPPLIES LIMITED both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, (Company Number 06964268) Dean Street, Newcastle upon Tyne, NE1 1PG be and hereby are Registered office: 483 Green Lanes, London, N13 4BS appointed Joint Liquidators of the Company for the purpose of the Principal trading address: Trafalgar House, 72e North Street, voluntary winding-up, and any act required or authorised under any Portslade, Brighton, BN41 1DG enactment to be done by the Joint Liquidators may be done by all or At a General Meeting of the Members of the above-named company, any one or more of the persons holding the office of Liquidator from duly convened, and held on 22 May 2018 the following Resolutions time to time.” were duly passed, as a Special Resolution and as an Ordinary Any person who requires further information may contact the Joint Resolution: Liquidator by telephone on 0191 2699820. Alternatively enquiries can That the Company be wound up Voluntarily. be made to Andrew Dyson by email at andrew.dyson@begbies- That Adrian Paul Dante of Macintyre Hudson LLP, Victoria Court, traynor.com or by telephone on 0191 2699820. 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Palmiro Vincenti, Chair Davis of Macintyre Hudson LLP, New Bridge Street House, 30-34 17 May 2018 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators Ag UF21713 (3033852) of the Company and that they be authorised to act either jointly or separately. Office Holder Details:Adrian Paul Dante of MacIntyre Hudson LLP, PARTNERS3034465 FOR IMPROVEMENT IN CAMDEN LIMITED Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA and (Company Number 04200933) Paul Michael Davis of MacIntyre Hudson LLP, New Bridge Street Trading Name: PFIC/PFI Camden House, 30-34 New Bridge Street, London EC4V 6BJ (IP Numbers Registered office: 8 White Oak Square, London Road, Swanley, BR8 9600 and 7805) 7AG

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Aaron Parks at QUAINTON3033829 LOGISTIC & STORAGE LTD the offices of Macintyre Hudson LLP on 03330 100221 or at (Company Number 05358720) [email protected]. Previous Name of Company: Quinton Logistic & Storage Limited Joanna Niezgoda , Director (3034418) Registered office: 1 Turnall Road, Ditton, Widnes, W8 8RB Principal trading address: Garston Industrial Estate, Blackburn Street, Liverpool, L19 8JB 3034405PFI CAMDEN (HOLDINGS) LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 05751341) 23 May 2018 as a special resolution and an ordinary resolution Trading Name: PFI Camden respectively: Registered office: Unit 8 White Oak Square, London Road, Swanley, "That the Company cannot, by reason of its liabilities, continue its BR8 7AG business, and that it is advisable to wind up the same, and Notification of written resolutions of the above-named Company accordingly that the Company be wound up voluntarily and that proposed by the directors and having effect as a special resolution Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & and as an ordinary resolution respectively pursuant to the provisions Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, of Part 13 of the Companies Act 2006. SK1 1EB be appointed as Liquidator for the purposes of such Circulation Date: 4 May 2018 voluntary winding up." Effective Date: 17 May 2018 Further details contact: Sharon Feldmann, Email: I, the undersigned, being a director of the Company hereby certify [email protected] that the following written resolutions were circulated to all eligible Luke Desmond Backhouse, Director members of the Company on the Circulation Date and that the written 23 May 2018 resolutions were passed on the Effective Date: Ag UF21661 (3033829) "That the Company be wound up voluntarily and that Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as joint 3034984RALFCOM LTD liquidators for the purposes of such winding up and that any power (Company Number 10197079) conferred on them by law or by this resolution, may be exercised and Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX any act required or authorised under any enactment to be done by Principal trading address: 126 Sachfield Drive, Chafford Hundred, them, may be done by them jointly or by each of them alone." Grays, Essex, RM16 6QW Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 At a General Meeting of the members of the above named Company, and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place, duly convened and held at Saxon House, Saxon Way, Cheltenham London W2 1EP. Date of Appointment: 17 May 2018. Further GL52 6QX on 22 May 2018 the following resolutions were passed as a information about this case is available from Simon Killick at the Special Resolution and as an Ordinary Resolution respectively: offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at “That it has been proved to the satisfaction of this meeting that the [email protected]. Company cannot, by reason of its liabilities, continue its business, Vikki Louise Everett , Director and that it is advisable to wind up the same, and accordingly that the Dated: 17 May 2018 (3034405) Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No. 008744) be and he is hereby appointed Liquidator for the PROCTER3033864 NIGHT CLUBS LIMITED purposes of such winding up.” (Company Number 09581760) For further details contact: Alisdair J Findlay, [email protected] Trading Name: Bijou Nightclub and Cocktail Bar Tel: 01242 576555 Registered office: Chapel Lane, Bingley, West Yorkshire, BD16 2NG Regan Alfred Comer, Chairman (3034984) Principal trading address: Chapel Lane, Bingley, West Yorkshire, BD16 2NG Notice is hereby given that the following resolutions were passed on ROUND3033835 ROBIN CONSULTANCY LTD 23 May 2018 as a special resolution and an ordinary resolution (Company Number 08818994) respectively: Registered office: 22 Quay Level, St Peters Wharf, Newcastle upon "That the Company be wound up voluntarily and that David James Tyne, NE6 1TZ Robson (IP No. 11130) of Gaines Robson Insolvency Ltd, Carrwood Principal trading address: 22 Quay Level, St Peters Wharf, Newcastle Park, Selby Road, Leeds, LS15 4LG be appointed as Liquidator for upon Tyne, NE6 1TZ the purposes of such voluntary winding up." Notice is hereby given that the following resolutions were passed on Further details contact: David James Robson, Email: 18 May 2018, as a special resolution and an ordinary resolution [email protected]. Alternative contact: Lynsey Haigh. respectively: Rory Procter, Director "That the Company cannot, by reason of its liabilities, continue its 23 May 2018 business, and that it is advisable to wind up the same, and Ag UF21748 (3033864) accordingly that the Company be wound up voluntarily and that Greg Whitehead (IP No. 8827) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ be appointed as Liquidator for the purposes of PROSSER3034115 FLOORING LIMITED such voluntary winding up." (Company Number 08151361) Further details contact: Greg Whitehead, Tel: 0191 211 1459. Registered office: C/O CBA Business Solutions Ltd, 126 New Walk, Alternative contact: Andrew Bilby, Email: [email protected] Leicester Robin Lawson, Director At a general meeting of the Members of the above-named company, 23 May 2018 duly convened, and held at 126 New Walk, Leicester, LE1 7JA on 23 Ag UF21672 (3033835) May 2018, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions SANDWELL3033854 GARAGES LIMITED 1. "That the Company be wound up voluntarily" and (Company Number 01083720) 2. "That Neil Charles Money, of CBA Business Solutions Limited, 126 Registered office: Spon Lane, West Bromwich, B70 6AR New Walk, Leicester, LE1 7JA, be appointed Liquidator of the Principal trading address: Spon Lane, West Bromwich, B70 6AR Company." At a General Meeting of the above-named Company, duly convened Office Holder Details: Neil Charles Money (IP number 8900) of CBA and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Business Solutions Limited, 126 New Walk, Leicester LE1 7JA. Date on 23 May 2018 at 11.00 am the following resolutions were passed as of Appointment: 23 May 2018. Further information about this case is a Special Resolution and Ordinary Resolution respectively: available from the offices of CBA Business Solutions Ltd on 0116 262 “That the Company be wound up voluntarily and that Roderick 6804. Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Nigel Prosser , Chair of Meeting (3034115) Birmingham B3 1UP be appointed Liquidator of the Company.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 61 COMPANIES

Further details contact: Jim Goudie on 0121 236 6001 or by email at At a General Meeting of the Members of the above-named Company, [email protected] duly convened, and held on 22 May 2018 the following Resolutions Michael Charles Franks, Director were duly passed, as a Special Resolution and as an Ordinary 23 May 2018 Resolution: Ag UF21722 (3033854) “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 3033858SHEFFIELD CITY LETTINGS LIMITED company be wound up voluntarily.” (Company Number 07100346) “That Timothy James Heaselgrave (office holder no 9193) of The Registered office: 13 Westfield Terrace, Sheffield, S1 4GH Timothy James Partnership, Darwin House, 7 Kidderminster Road, Principal trading address: 13 Westfield Terrace, Sheffield, S1 4GH Bromsgrove, B61 7JJ be and is hereby appointed Liquidator for the Notice is hereby given that the following resolutions were passed on purpose of such winding up.” 18 May 2018, as a special resolution and an ordinary resolution At the subsequent Meeting of Creditors held on 22 May 2018 the respectively: appointment of Timothy James Heaselgrave as Liquidator was "That the Company be wound up voluntarily and that Jeremy Bleazard confirmed. (IP No. 09354) of XL Business Solutions, Premier House, Bradford Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Road, Cleckheaton, BD19 3TT be appointed as Liquidator for the The Timothy James Partnership, Darwin House, 7 Kidderminster purposes of such voluntary winding up." Road, Bromsgrove, Worcestershire B61 7JJ. Date of Appointment: 22 Further details contact: Jeremy Bleazard, Tel: 01274 870101. May 2018. Further information about this case is available from Paul P Clifton, Director Childs at the offices of The Timothy James Partnership on 01527 23 May 2018 314050 or at [email protected]. Ag UF21744 (3033858) Nigel Stephen Sadler , Director (3033761)

SHOWTIME3034779 ONLINE LIMITED THE3033855 INN-HOUSE FOOD COMPANY LTD (Company Number 08045071) (Company Number 08650838) Registered office: Rutland House, 42 Call Lane, Leeds, West Trading Name: Dyke's End Yorkshire, LS1 6DT Registered office: 2nd Floor Platinum Building, St John's Innovation Principal trading address: Rutland House, 42 Call Lane, Leeds, West Park, Cowley Road, Cambridge, CB4 0DS Yorkshire, LS1 6DT Principal trading address: 8 Fair Green, Reach, Cambridgeshire, CB25 At a meeting of the above named company duly convened and held 0JD on 22 May 2018, the following resolutions were passed: Notice is hereby given that the following resolutions were passed on That the company be wound up voluntarily, effective as at 3:45 pm on 18 May 2018 as a special resolution and an ordinary resolution 22 May 2018 respectively: That Steven George Hodgson and Andrew John Waudby of BHP "That the Company cannot, by reason of its liabilities, continue its Corporate Solutions LLP be and are hereby appointed Joint business, and it is advisable to wind up the same, and accordingly Liquidators of the company for the purposes of the winding up. that the Company be wound up voluntarily and that Myles Jacobson Office Holder Details: Steven George Hodgson and Andrew John (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, Waudby (IP numbers 13550 and 14390) of BHP Corporate Solutions London, N3 3LF be appointed as Liquidator for the purposes of such LLP, New Chartford House, Centurion Way, Cleckheaton, West voluntary winding up." Yorkshire BD19 3QB. Date of Appointment: 22 May 2018. Further Further details contact: The Joint Liquidators, Tel: 020 8371 5000. information about this case is available from Emma Wilby at the Alternative contact: Danielle Dantis. offices of BHP Corporate Solutions LLP on 0333 456 0078 or at Frances Dylong-Fuller, Director [email protected]. 23 May 2018 Lee Paul Fella , Director & Chair (3034779) Ag UF21711 (3033855)

3034854STUDENTS4UK LTD THE3034866 MAHAAN LIMITED (Company Number 08821582) (Company Number 07385763) Trading Name: Students4UK Registered office: RCM Advisory Limited, 64-66 Westwick Street, Registered office: Suite 7, 2nd Floor, No 1 Universal Square, Norwich, Norfolk NR2 4SZ Devonshire Street North, Manchester, M12 6JH Principal trading address: 13 East Street, Farnham, Surrey GU9 7RX Principal trading address: Suite 7, 2nd Floor, No 1 Universal Square, At a General Meeting of the Members of the above·named company, Devonshire Street North, Manchester, M12 6JH duly convened, and held on 24 May 2018 the following Resolutions At a General Meeting of the Members of the above-named Company, were duly passed, as a Special Resolution and as an Ordinary duly convened, and held on 24 May 2018 the following Resolutions Resolution: were duly passed, as a Special Resolution and as an Ordinary That the Company be wound up Voluntarily. Resolution: That Richard Cacho be appointed as Liquidator for the purposes of "That the Company cannot, by reason of its liabilities, continue its such winding up. business, and that it is advisable to wind up the same, and Office Holder Details: Richard Cacho (IP number 11012) of RCM accordingly that the company be wound up voluntarily" Advisory Limited, 64-66 Westwick Street, Norwich NR2 4SZ. Date of “That Jonathan E Avery-Gee and Stephen L Conn be appointed as Appointment: 24 May 2018. Further information about this case is Joint Liquidators for the purposes of such voluntary winding up” available from Stephen Ridley at the offices of RCM Advisory Limited Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP on 0800 288 4088 or at [email protected]. numbers 1549 and 1762) of CG&Co, Greg's Building, 1 Booth Street, Mohammed Islam , Director (3034866) Manchester M2 4DU. Date of Appointment: 24 May 2018. Further information about this case is available from Steven Mason at the offices of CG&CO on 0161 358 0210. TOOTHTEC3034833 LIMITED Adnan Ahmad , Director (3034854) (Company Number 04689726) Registered office: 36a Goring Road, Goring By Sea, Worthing, West Sussex, BN11 3RT 3033761THE BULL RING DELI LIMITED Principal trading address: Unit 1, Martlets Trading Estate, Martlets (Company Number 08147098) Way, Worthing, BN12 4HF Registered office: 1733 Coventry Road, Birmingham, West Midlands, Notice is hereby given that the following resolutions were passed on B26 1DT 22 May 2018, as a special resolution and an ordinary resolution Principal trading address: Stall 112, Indoor Market, 50 Edgbaston respectively: Street, Birmingham, B5 4RQ “That the company be wound up voluntarily”; and

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

“That Susan Maund and Thomas D'Arcy of White Maund, 44-46 Old Director (3034972) Steine, Brighton, BN1 1NH be appointed as Joint Liquidators for the purposes of such voluntary winding up.” Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers VINES3034336 CATERING 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 (Company Number 09794036) 1NH. Date of Appointment: 22 May 2018. Further information about Registered office: C/o Alpha House, Tipton Street, Sedgley, West this case is available from Neil Hoad at the offices of White Maund on Midlands DY3 1HE 01273 731144. Principal trading address: 33 Lower Hall Lane, Walsall, West Midlands Dominic Johnston (3034833) WS1 1RR (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) 3033856TORGRAT (NORTHPOINT) LIMITED MEMBERS MEETING (Company Number 07789894) At a General Meeting of the above named company duly convened Trading Name: Cash Generator store (Northpoint) and held at Alpha House, Tipton Street, Sedgley, West Midlands DY3 Registered office: Eagle Point, Little Park Farm Road, Segensworth, 1HE, on 11 May 2018, the following resolutions were duly passed: Fareham, Hampshire PO15 5TD Special Resolution Principal trading address: 12 North Point Shopping Centre, Goodhart “That the company be wound up voluntarily”. Road, Bransholme, Hull HU7 4EE Ordinary Resolution Notice is hereby given that the following resolutions were passed on “That Paul Ronald Brindley of Midlands Business Recovery, Alpha 21 May 2018 as a special resolution and an ordinary resolution House, Tipton Street, Sedgley, West Midlands DY3 1HE, be respectively: appointed liquidator of the company for the purposes of the winding- "That the Company be wound up voluntarily and that Michael Robert up”. Fortune (IP No. 008818) and Carl Derek Faulds (IP No. 008767) both CREDITORS DECISION PROCEDURE of Portland Business & Financial Solutions, Eagle Point, Little Park At the subsequent creditors’ decision procedure on 11 May 2018 the Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be and resolutions were ratified confirming the appointment of Paul Brindley they are hereby appointed Joint Liquidators of the Company and that as liquidator. any act required or authorised to be done by the Liquidators, is to be Kevin Davis , Chair of the Meeting of Members (3034336) done by both or either of them for the time being holding office." Further details contact: Email: [email protected]. Alternative contact: Sandie Williams. WALLICH3033840 INTERNATIONAL LTD. Torquil Graham Taverner, Director (Company Number 09722018) 23 May 2018 Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Ag UF21698 (3033856) Principal trading address: N/A At a general meeting of the above named company, duly convened, and held at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, TUNBRIDGE3033866 WELLS RETREAT LTD London, EC4N 6EU on 21 May 2018 at 4.30 pm, the following (Company Number 10040989) resolutions were duly passed as a Special Resolution and as an Registered office: 10 Decimus Park, Kingstanding Way, Tunbridge Ordinary Resolution: Wells, Kent, TN2 3GP “That the Company be wound up voluntarily and that Alastair Rex Principal trading address: 55-57 London Road, Tunbridge Wells, TN1 Massey (IP No. 16890) and Anthony John Wright (IP No. 10870) both 1DS of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N At a General Meeting of the above named Company, duly convened, 6EU be and are hereby appointed Joint Liquidators for the purposes and held at Jupiter House, Warley Hill Business Park, The Drive, of such winding up.” Brentwood, Essex, CM13 3BE on 16 May 2018 at 4.30 pm, the For further details contact: The Joint Liquidators, Email: following resolutions were duly passed as a Special Resolution and as [email protected] . an Ordinary Resolution respectively: Dominic Young, Chair “That the Company be wound up voluntarily and that Martin Weller (IP 21 May 2018 No. 9419) and Glyn Mummery (IP No. 8996) both of FRP Advisory Ag UF21679 (3033840) LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purposes of such winding up." 3034836WHYTEMORE ENTERPRISES LIMITED Further details contact: The Joint Liquidators, Email: (Company Number 09118015) [email protected] Registered in England and Wales Simon Scott Colbran, Chair Registered office: 792 Wickham Road, Croydon, Surrey, CR0 8EA 16 May 2018 Principal trading address: 226 Addington Road, Selsdon South, Ag UF21715 (3033866) Croydon, CR2 8LD At a general meeting of the above-named company, duly convened, and held at 122 Hither Green, Hither Green, London, SE13 6QA 18 THE3034972 INSOLVENCY ACT 1986 May 2018 at 11:00 AM, the following resolutions were passed: UNITED BRICK & TILE LIMITED Special resolution (Company Number 06954143) “That the company be wound up voluntarily.” Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Ordinary resolution Peterborough, PE7 8HP “That Mansoor Mubarik ACA FCCA FABRP of Capital Books (UK) Principal trading address: Hamlin Way, Hardwick Narrows, King's Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom Lynn, Norfolk, PE30 4NG (office holder no 009667) be and is hereby appointed Liquidator for By votes of the Members of the above named company, in writing, the purpose of such winding up.” and authenticated on 14 May 2018 at 23:58 hours, the following Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator, Resolutions were duly passed, No. 1 as a Special Resolution and No. Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 2 as an Ordinary Resolution:- 1PS, [email protected]. Alternative Contact Person: 1. That the Company be wound up voluntarily Rejina Koirala 01622 754 927 2. That Michael James Gregson be and is hereby appointed Labib Ajmain Quadir, Chairman (3034836) Liquidator for the purposes of such Winding-Up. Michael James Gregson, (IP No 9339) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. YOUNG3034841 GENERATION LTD Contact: Paul Ward, [email protected], Telephone 01733 (Company Number 08774770) 569494. Registered office: 26a Balls Pond Road, London, England, N1 4AU Miss Nina Lepla

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 63 COMPANIES

At a general meeting of the Members of the above-named company, MCMAHON3035032 CONTRACTING LIMITED duly convened, and held remotely on 18 May 2018, the following Company Number: SC431392 resolutions were passed by the Members: 1 as a Special resolution (IN LIQUIDATION) and 2 as an Ordinary resolution. Registered office: 53 BARNTON PARK AVENUE, BARNTON, 1. “That the Company be wound up voluntarily” and EDINBURGH, EH4 6HD 2. “That Christopher David Horner, of Robson Scott Associates Ltd, Principal trading address: 53 Barnton Park Avenue, Barnton, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Edinburgh, EH4 6HD Contact details: Christopher David Horner (IP No. 16150), Liquidator, NOTICE is hereby given, pursuant to Rule 4.19 of the INSOLVENCY Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, (SCOTLAND) RULES 1986, that on 23 May 2018, I, Annette Menzies , DL3 7SD. Contact: [email protected], 01325 365 950 Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd S Monero, Director (3034841) Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator of Mcmahon Contracting Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. 3034837Z.A.K. HEALTHCARE LIMITED A liquidation committee was not established. Accordingly, I hereby (Company Number 02887717 ) give notice that I do not intend to summon a further meeting for the Registered in England and Wales purpose of establishing a liquidation committee unless one tenth in Trading Name: Queens Medical Centre & Residential Nursing Home value of the creditors require me to do so in terms of section 142(3) of Registered office: Queens Medical Centre, Muglet Lane, Maltby, the Insolvency Act 1986. Rotherham, South Yorkshire, S66 7NA All creditors who have not already done so are required to lodge their At a general meeting of the above-named company, duly convened, claims with me. and held at Queens Medical Centre, Muglet Lane, Maltby, Rotherham, Annette Menzies (Office-holder Number: 9128), Liquidator South Yorkshire, S66 7NA on 15 May 2018 at 11:00 AM, the following 23 May 2018 resolutions were passed: Further contact details: Kim Wilson on telephone number 0141 535 Special resolution 3133 or email [email protected] (3035032) “That the company be wound up voluntarily.” Ordinary resolution “That Mansoor Mubarik ACA FCCA FABRP of Capital Books (UK) In3033907 the Birmingham County Court Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom Court Number: CR-2017-6336 (office holder no 009667) be and is hereby appointed Liquidator for SIMPLY FOODSERVICE LIMITED the purpose of such winding up.” (Company Number 07337397) Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator Registered office: Harpal House, 14 Holyhead Road, Birmingham, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 B21 0LT 1PS, [email protected]. Alternative Contact Person: Principal trading address: N/A Rejina Koirala 01622 754 927 Notice is hereby given that we, Anthony Davidson (IP No. 11730) and Mrs. Ravina Khan, Chairperson (3034837) Andrew McTear (IP No. 007242) both of McTear Williams & Wood Limited, 26 Bedford Square, London, WC1B 3HP were appointed Joint Liquidators of Simply Foodservice Limited by the Secretary of State on 10 May 2018. Liquidation by the Court Enquiries shoud be sent to McTear Williams & Wood Limited, Townsend House Crown Road, Norwich, NR1 3DT (office 01603 APPOINTMENT OF LIQUIDATORS 877540 fax 01603 877549) or by email to [email protected] Anthony Davidson, Joint Liquidator GPCSS3035035 LIMITED 22 May 2018 Company Number: SC410072 Ag UF21678 (3033907) (IN LIQUIDATION) Registered office: 115 GEORGE STREET, EDINBURGH EH2 4JN Principal trading address: STRONG3035187 TOWER ACCOUNTING LTD I, Bryce L Findlay of Findlay Hamilton, 50 Darnley Street, In Liquidation Pollokshields, Glasgow G41 2SE. hereby give notice that I was Company Number: SC438937 appointed Interim Liquidator of GPCSS Limited on 4 May 2018, by Former Registered Office: Centurion Court, North Esplanade West, Interlocutor of the Sheriff at Edinburgh under court reference EDI- Aberdeen, AB11 5QH L27-18. Former Trading Address: Centurion Court, North Esplanade West, Notice is also given pursuant to Section 138 of the INSOLVENCY ACT Aberdeen, AB11 5QH 1986, that the first meeting of creditors of the above company will be Notice is hereby given, pursuant to Rule 4.19 of the Insolvency held within the offices of Findlay Hamilton, 50 Darnley Street, (Scotland) Rules 1986, that on 21 May 2018, I Eileen Blackburn , Glasgow G41 2SE on Wednesday 13 June 2018 at 2:30pm, for the French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY was purpose of choosing a Liquidator and determining whether to appointed Liquidator of STRONG TOWER ACCOUNTING LTD by establish a Liquidation Committee as specified in Sections 138(3) and resolution of a Meeting of Creditors pursuant to Scetion 138(4) of the 142(1) of the said Act. Insolvency Act 1986. A resolution at the meeting is passed if a majority in value of those A liquidation committee has not been establisehd, I do not intend to voting have voted in favour of it. A creditor will be entitled to vote at summon a further meeting for the purpose of establishing a the meeting only if a claim has been lodged with me at the meeting or liquidation committee unless one tenth in value of the creditors before the meeting at my office and it has been accepted for voting require me to do so in terms of section 142(3) of the Insolvency Act purposes in whole or in part. For the purpose of formulating claims, 1986. creditors should note that the date of commencement of the All creditors who have not already done so are required to lodge their liquidation is 3 April 2018. Proxies may also be lodged with me at the claims with me. meeting or before the meeting at my office. Eileen Blackburn , Office-holder Number: 8605, Liquidator, French Bryce L Findlay BSc CA MIPA MABRP Interim Liquidator, (Office Duncan LLP, 21 May 2018. Holder No: 8220), [email protected], [DX 501185 Further contact details: Kelly Peacock-Hardie on telephone number Shawlands] 0131 243 0181 or email [email protected] 23 May 2018 (3035035) (3035187)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

THE3033366 WEE BARREL (GLASGOW) LTD A creditor will be entitled to vote at the meeting only if a claim has Company Number: SC508020 been lodged with me at the meeting or before the meeting at my Registered office: 24 Blythswood Square, Glasgow, G2 4BG. office and it has been accepted for voting purposes in whole or in (Formerly) Flat 2/2, 12 Greystone Gardens, Rutherglen, Glasgow, G73 part. For the purpose of formulating claims, creditors should note that 3SG the date of commencement of the Liquidation is 18 December 2017. Principal trading address: N/A Proxies may also be lodged with me at the meeting or before the I, Mark Ranson, of Armstrong Watson LLP, 24 Blythswood Square, meeting at my office. Glasgow, G2 4BG, (IP No. 9299), hereby give notice pursuant to Rule Gordon Chalmers , Interim Liquidator, Wylie & Bisset LLP, 168 Bath 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Street, Glasgow G2 4TP (3035034) Liquidator of The Wee Barrel (Glasgow) Ltd, by resolution of the first meeting of creditors on 10 May 2018. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a DISMISSAL OF WINDING-UP PETITION Liquidation Committee unless requested to do so by one tenth, in value, of the Company’s creditors. In3031369 the High Court of Justice (Chancery Division) Further details contact: Claire Monaghan, Tel: 0141 233 0700, Email: Companies Court No 9145 of 2017 [email protected] In the Matter of ANGEL BEAUTY PARLOUR LTD Mark Ranson, Liquidator (Company Number 07527311) 10 May 2018 Principal trading address: Unknown Ag UF21614 (3033366) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 3033894In the High Court of Justice Number 07527311 of ,90A Sudbury Avenue, Wembley, Middlesex, Court Number: CR-2017-8474 HA0 3BE, presented on 1 December 2017 by the COMMISSIONERS VINCOM COMMODITIES LIMITED FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush (Company Number 05060421) House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Registered office: 3rd Floor, 104 New Bond Street, London, W1S 1SU Company was advertised in The London Gazette on 10 January 2018 Principal trading address: 3rd Floor, 104 New Bond Street, London, and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter W1S 1SU Lane, London, EC4A 1NL,on 16 May 2018 . The Petition was Notice is hereby given in accordance with Rule 7.59 of the dismissed INSOLVENCY (ENGLAND AND WALES) RULES 2016 ("THE RULES") The Petitioners` Solicitor is the Solicitor to, HM Revenue and that we, Geoffrey Bouchier (IP No. 9535) and Benjamin Wiles (IP No. Customs,Solicitor's Office & Legal Services, South West Wing, Bush 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Street, London, SE1 9SG were appointed Joint Liquidators of the SLR1941347/W.) Company by the Creditors on 17 May 2018. Creditors who have not 25 May 2018 (3031369) yet proved their debts must forward their proofs of debt to us. The decision to establish a liquidation committee may be made by the Company's creditors and/or by its contributories. Where the decision In3033224 the High Court of Justice (Chancery Division) is made by both the creditors and the contributories, the committee is Companies Court No 0318 of 2018 to be established in accordance with the Rules. Where the decision is In the Matter of ASHSTEAD ASSOCIATES LIMITED made only by the creditors, the committee is to be established in (Company Number 05272988) accordance with the Rules unless the court orders otherwise. The Principal trading address: Unknown joint liquidators must seek a decision from the creditors and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT contributories as to whether a liquidation committee should be 1986 established if requested, in accordance with the Rules, to do so by A Petition to wind up the above-named Company, Registration one-tenth in value of the Company's creditors. Number 05272988 of ,135 THE SHAFTESBURYS, BARKING, UNITED The Joint Liquidators do not propose to seek a decision from the KINGDOM, IG11 7JA, presented on 12 January 2018 by the Company's creditors or contributories for the purpose of establishing COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South a liquidation committee. West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Further details contact: Tomi Adeleye, Email: Creditors of the Company was advertised in The London Gazette on [email protected], Tel: 020 7089 4858. 13 April 2018 and heard at the Royal Courts of Justice, 7 Rolls Benjamin Wiles, Joint Liquidator Building, Fetter Lane, London, EC4A 1NL,on 9 May 2018 . The 23 May 2018 Petition was dismissed Ag UF21740 (3033894) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref WHITE3035034 HEATHER HOME CARE LIMITED SLR6000932/A.) Company Number: SC461371 25 May 2018 (3033224) - IN LIQUIDATION Registered office: James Traill House, Thurso Enterprise Park, Thurso, Caithness KW14 7XW In3031373 the High Court of Justice (Chancery Division) I, GORDON CHALMERS , 168 Bath Street, Glasgow, G2 4TP, hereby Companies Court No 1805 of 2018 give notice that I was appointed Interim Liquidator of White Heather In the Matter of AVOCET HARDWARE (UK) LTD Home Care Limited on 22 February 2018 by Interlocutor of the Sheriff (Company Number 6650649) of Grampian, Highlands and Islands at Wick Sheriff Court. Principal trading address: Unknown Notice is hereby given pursuant to Section 138 of the Insolvency Act and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the 1986 first Meeting of Creditors of the Company will be held within 168 Bath A Petition to wind up the above-named Company, Registration Street, Glasgow, G2 4TP on 19 June 2018 at 11:00am, for the Number 6650649 of ,AVOCET HARDWARE (UK) LTD, BROOKFOOT purpose of choosing a Liquidator and determining whether to INDUSTRIAL ESTATE, BROOKFOOT, BRIGHOUSE, WEST establish a Liquidation Committee. The meeting may also consider YORKSHIRE, HD6 2RW, presented on 5 March 2018 by the other resolutions referred to in Rule 4.12(3). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A resolution at the meeting is passed if a majority in value of those West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be voting have voted in favour of it. Creditors of the Company was advertised in The London Gazette on 3 May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 16 May 2018 . The Petition was dismissed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 65 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In3031370 the High Court of Justice (Chancery Division) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Companies Court No 2590 of 2018 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref In the Matter of K J T 8 LIMITED SLR1955332/W.) (Company Number 09091414) 25 May 2018 (3031373) Principal trading address: Unknown and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 3031377In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 005696 of 2017 Number 09091414 of ,Suite 2 Mayden House, Long Bennington In the Matter of CASTLEMOUNT RESIDENTIAL CARE HOME Business Park, Main Road, Long Bennington, Nottinghamshire, Principal trading address: Unknown England, NG23 5DJ, presented on 27 March 2018 by the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company was advertised in The London Gazette on 3 Number of ,54 Manygates Lane, Sandal, Wakefield, West Yorkshire, May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, WF2 7DG, presented on 31 July 2017 by the COMMISSIONERS FOR Fetter Lane, London, EC4A 1NL,on 16 May 2018 . The Petition was HM REVENUE AND CUSTOMS, of South West Wing, Bush House, dismissed Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company was advertised in The London Gazette on 8 November Customs,Solicitor's Office & Legal Services, South West Wing, Bush 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Lane, London, EC4A 1NL,on 16 May 2018 . The Petition was SLR1952930/U.) dismissed 25 May 2018 (3031370) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref In3031380 the High Court of Justice (Chancery Division) SLR1817821/Z.) Companies Court No 0025 of 2018 25 May 2018 (3031377) In the Matter of LEVEL TWO MANAGEMENT LIMITED (Company Number 04690124) Principal trading address: Unknown In3031375 the High Court of Justice (Chancery Division) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Companies Court No 9056 of 2017 1986 In the Matter of ELS LEGAL LLP A Petition to wind up the above-named Company, Registration (Company Number OC359156) Number 04690124 of ,2nd Floor Romy House, 163-167 Kings Road, Principal trading address: Unknown Brentwood, Essex, England, CM14 4EG, presented on 3 January and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, 1986 of South West Wing, Bush House, Strand, London, WC2B 4RD,, A Petition to wind up the above-named Company, Registration claiming to be Creditors of the Company was advertised in The Number OC359156 of ,10-12 Ely Place, London, EC1N 6RY, London Gazette on 9 February 2018 and heard at the Royal Courts of presented on 29 November 2017 by the COMMISSIONERS FOR HM Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 16 May REVENUE AND CUSTOMS, of South West Wing, Bush House, 2018 . The Petition was dismissed Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company was advertised in The London Gazette on 23 February 2018 Customs,Solicitor's Office & Legal Services, South West Wing, Bush and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Lane, London, EC4A 1NL,on 16 May 2018 . The Petition was SLR1938207/G.) dismissed 25 May 2018 (3031380) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref In3031376 the High Court of Justice (Chancery Division) SLR1771592/A.) Companies Court No 2650 of 2018 25 May 2018 (3031375) In the Matter of LONDON PRINT FINISHERS LTD (Company Number 08362111) Principal trading address: Unknown RULE3034976 7.23 INSOLVENCY (ENGLAND AND WALES) RULES 2016 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT PETITION DISMISSED 1986 In the COUNTY COURT AT CANTERBURY A Petition to wind up the above-named Company, Registration No 0002 of 2018 Number 08362111 of ,186A Cowley Road, Oxford, OX4 1UE, In the Matter of JC BUILDERS (KENT) LTD presented on 28 March 2018 by the COMMISSIONERS FOR HM (Company Number 08842302) REVENUE AND CUSTOMS, of South West Wing, Bush House, ("the Company") Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition was presented on JC Builders (Kent) Ltd by PARKER Company was advertised in The London Gazette on 3 May 2018 and BUILDING SUPPLIES LIMITED of Unit J1-J4, Franklin House, heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Chaucer Business Park, Dittons Road, Polegate, BN26 6JF in respect London, EC4A 1NL,on 16 May 2018 . The Petition was dismissed of the above named Company ("the Petition"). The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petition was served at Sandbanks Farm, Perry Wood, Selling, Customs,Solicitor's Office & Legal Services, South West Wing, Bush Faversham, Kent, ME13 9RY House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petition hearing was heard on 9 April 2018 SLR1830068/Z.) The Petition was advertised in The Gazette on 26 February 2018 25 May 2018 (3031376) The Petition for the winding up on the Company was dismissed. CooperBurnett LLP Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, In3031371 the High Court of Justice (Chancery Division) TN1 1EE, DX 3905 - Tunbridge Wells Companies Court No 2727 of 2018 21 May 2018 (3034976) In the Matter of LSF TECHNOLOGIES LIMITED (Company Number 06459089) Principal trading address: Unknown and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration The Petitioners` Solicitor is the Solicitor to, HM Revenue and Number 06459089 of ,1-3 Chapel Street, Chapel Street, Guildford, Customs,Solicitor's Office & Legal Services, South West Wing, Bush England, GU1 3UH, presented on 3 April 2018 by the House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South SLR1933423/G.) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 25 May 2018 (3031379) Creditors of the Company was advertised in The London Gazette on 3 May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 16 May 2018 . The Petition was In3031372 the High Court of Justice (Chancery Division) dismissed Companies Court No 2738 of 2018 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of WOODLEY DENTAL PRACTICE LIMITED Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number 06067511) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Principal trading address: Unknown SLR1923483/Z.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 25 May 2018 (3031371) 1986 A Petition to wind up the above-named Company, Registration Number 06067511 of ,155 Crockhamwell Road, Woodley, Berkshire, 3031378In the High Court of Justice (Chancery Division) RG5 3JP, presented on 3 April 2018 by the COMMISSIONERS FOR Companies Court No 2547 of 2018 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of QUEENSMEAD SCHOOL LIMITED Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 09156728) Company was advertised in The London Gazette on 3 May 2018 and Principal trading address: Unknown heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London, EC4A 1NL,on 16 May 2018 . The Petition was dismissed 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs,Solicitor's Office & Legal Services, South West Wing, Bush Number 09156728 of ,85 Higher Drive, Banstead, Sutton, Surrey, SM7 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 1PW, presented on 26 March 2018 by the COMMISSIONERS FOR SLR1919620/W.) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 25 May 2018 (3031372) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 26 April 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, In3031374 the High Court of Justice (Chancery Division) London, EC4A 1NL,on 16 May 2018 . The Petition was dismissed Companies Court No 1556 of 2018 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of WOODMANS CONSTRUCTION (BRIGHTON) Customs,Solicitor's Office & Legal Services, South West Wing, Bush LIMITED House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref (Company Number 04583082) SLR1946214/G.) Principal trading address: Unknown 25 May 2018 (3031378) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In3031381 the High Court of Justice (Chancery Division) Number 04583082 of ,30 New Road, Brighton, East Sussex, BN1 Companies Court No 007648 of 2017 1BN, presented on 23 February 2018 by the COMMISSIONERS FOR In the Matter of RMRI LTD HM REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 5474008) Strand, London, WC2B 4RD,, claiming to be Creditors of the Principal trading address: Unknown Company was advertised in The London Gazette on 3 May 2018 and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, 1986 London, EC4A 1NL,on 16 May 2018 . The Petition was dismissed A Petition to wind up the above-named Company, Registration The Petitioners` Solicitor is the Solicitor to, HM Revenue and Number 5474008 of ,5TH FLOOR, CASTLEFIELD HOUSE, Customs,Solicitor's Office & Legal Services, South West Wing, Bush LIVERPOOL ROAD, MANCHESTER, ENGLAND, M3 4SB, presented House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref on 13 October 2017 by the COMMISSIONERS FOR HM REVENUE SLR1949167/W.) AND CUSTOMS, of South West Wing, Bush House, Strand, London, 25 May 2018 (3031374) WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 9 February 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on FINAL MEETINGS 16 May 2018 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and In3032870 the High Court of Justice Customs,Solicitor's Office & Legal Services, South West Wing, Bush Court Number: 0011288 of 2011 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref AKWA CARE HOMES LIMITED SLR1821687/G.) (Company Number 06950143) 25 May 2018 (3031381)

Registered office: c/o Kirker & Co, Centre 645 2 Old Brompton Road London SW7 3DQ In the High Court of Justice (Chancery Division) 3031379 Principal trading address: 11 Canonbury Road Enfield Middlesex EN1 Companies Court No 7353 of 2017 3LN In the Matter of VIDPARK LIMITED Notice is hereby given that a Final Meeting for the creditors of the (Company Number 08544830) above company Principal trading address: Unknown under section 146 of the Insolvency Act 1986 will be held at 12.30 pm and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT on 26 June 2018 1986 in the Novotel, 1 Shortlands Hammersmith London W6 8DR, for the A Petition to wind up the above-named Company, Registration purpose of receiving Number 08544830 of ,Langton Lodge Kirkby Lane, Pinxton, the Liquidator’s report of the winding-up and to determine whether Nottingham, England, NG16 6JA, presented on 4 October 2017 by the the Liquidator COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South should be given his release. West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Proxy forms for use at the Meeting must be returned to the registered Creditors of the Company was advertised in The London Gazette on 2 office c/o Kirker & Co., February 2018 and heard at the Royal Courts of Justice, 7 Rolls Centre 645 2 Old Brompton Road South Kensington London SW7 Building, Fetter Lane, London, EC4A 1NL,on 16 May 2018 . The 3DQ no later than 12 noon on the Petition was dismissed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 67 COMPANIES last business day preceding the meeting. A petition to wind up the above-named company of 11 The Old Further Details: Contact Edwin Kirker, on [email protected] or 020 Station, Dunadry, Antrim, BT41 2PY presented on 8 February 2018 by 7580 6030 the HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Edwin D S Kirker, Liquidator, Liquidator Number: 8227, Kirker & Co., Street, London, SW1A 2BQ claiming to be a creditor of the company Centre 645 will be heard at The Royal Courts of Justice, Chichester Street, 2 Old Brompton Road London SW7 3DQ. Date of Appointment: 13 Belfast, BT1 3JE, September 2012 On Thursday ns/sm/sm 531081 (3032870) Date 7 June 2018 Time 10:00 hours (or as soon thereafter as the petition can be heard) MEETINGS OF CREDITORS Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the 3033376EDINBURGH CITY LEISURE LIMITED petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Company Number: SC417902 hours on 6 June 2018. Registered office: City Point, 65 Haymarket Terrace, Edinburgh EH12 Crown Solicitor for Northern Ireland, Crown Solicitor's Office, Royal 5HD. (Formerly) 1A Royston Terrace, Edinburgh, EH3 5QU Courts of Justice, Chichester Street, Belfast BT1 3JE Principal trading address: 1A Royston Terrace, Edinburgh, EH3 5QU 24/05/2015 (3035165) I, James Stephen of BDO LLP, City Point, 65 Haymarket Terrace, Edinburgh EH12 5HD hereby give notice that I was appointed Interim Liquidator of Edinburgh City Leisure Limited on 2 May 2018, by CATERPLANS3035031 LTD Interlocutor of the Sheriff at Edinburgh Sheriff Court. Notice is hereby Company Number: SC319454 given pursuant to Section 138 OF THE INSOLVENCY ACT 1986 that On 4 May 2018, a petition was presented to Edinburgh Sheriff Court the first meeting of creditors of the above Company will be held within by the Advocate General for Scotland for and on behalf of the City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD, on 12 June Commissioners for Her Majesty’s Revenue and Customs craving the 2018, at 11.00 am, for the purpose of choosing a Liquidator and Court inter alia to order that Caterplans Ltd., 4 Lothian Street, determining whether to establish a Liquidation Committee. A Dalkeith, Midlothian EH22 1DS (registered office) (company resolution at the meeting will be passed if a majority in value of those registration number SC319454) be wound up by the Court and to voting have voted in favour of it. A creditor will be entitled to vote at appoint a liquidator. All parties claiming an interest must lodge the meeting only if a claim has been lodged with me at the meeting or Answers with Edinburgh Sheriff Court, 27 Chambers Street, before the meeting at my office and it has been accepted for voting Edinburgh within 8 days of intimation, service and advertisement. purposes in whole or in part. For the purposes of formulating claims, A HUGHES, Officer of Revenue & Customs, HM Revenue & Customs, creditors should note that the date of commencement of the Solicitor’s Office and Legal Services, 20 Haymarket Yards, Edinburgh Liquidation is 5 April 2018. Proxies may also be lodged with me at the for Petitioner meeting or before the meeting at my office. Ref: 623/1100421/ARG (3035031) Further details contact: Donna Houston, Tel: 0131 347 0347, Email: [email protected] James Stephen, Interim Liquidator LIQUIDATION3035217 BY THE COURT 22 May 2018 In the High Court of Justice in Northern Ireland Chancery Division Ag UF21552 (3033376) (Companies Winding Up) No 42204 of 2018 In the Matter of LOVE PIZZA BELFAST LTD (Company Number NI636623) GARNOCK3033382 TOP TOTS LIMITED and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Company Number: SC364979 ORDER 1989 Registered office: c/o mlm Solutions, 7th Floor, 90 St Vincent Street, A petition to wind up the above-named Company of 142 Cavehill Glasgow, G2 5UB Road, Belfast, Co. Antrim, BT15 5BU presented on 25 April 2018 by Principal trading address: (Formerly): 13 Glasgow Street, Kilbirnie, Brian Potter (Director), 142 Cavehill Road, Belfast, Co. Antrim, BT15 KA25 7AP 5BU will be heard at the Royal Courts of Justice, Chichester Street, Court Reference: L4/2018 I, Maureen Elizabeth Leslie, Insolvency Belfast, BT1 3JS. Practitioner, (IP No. 8852), of mlm Solutions, 7th Floor, 90 St. Vincent Date: 07 June 2018 Street, Glasgow, G2 5UB, give notice that I was appointed Interim Time: 10am (or as soon thereafter as the Petition can be heard) Liquidator of Garnock Top Tots Limited on 1 May 2018 by Interlocutor Any person intending to appear on the hearing of the Petition of the Sheriff at Kilmarnock Sheriff Court. Notice is also given that the (whether to support or oppose it) must give Notice of Intention to do first Meeting of Creditors of the Company will be held at 7th Floor, 90 so to the Petitioner or its solicitor in accordance with Rule 4.106 by St Vincent Street, Glasgow G2 5UB, on 11 June 2018, at 10.00 am for 16.00 hours on the 06 June 2018. the purposes of choosing a Liquidator and determining whether to The Petitioners solicitors is Liam Magill of O’Hare Solicitors, Belfast, establish a Liquidation Committee. Creditors whose claims are St. Georges Building, 37-41 High Street, Belfast, BT1 2AB. unsecured, in whole or in part, are entitled to attend and vote in 23 May 2018 (3035217) person or by proxy providing that their claims and proxies have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A Resolution will be passed when a majority in 3035164In the HIGH COURT OF JUSTICE value of those voting have voted in favour of it. For the purpose of NORTHERN IRELAND No 042316 of 2018 formulating claims, creditors should note that the date of In the Matter of MVH HAULAGE SERVICES LTD commencement of the Liquidation is 22 March 2018. (Company Number NI050044) For further details please contact Daniela Coia on 0845 051 0210. and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Maureen Elizabeth Leslie, Interim Liquidator ORDER 1989 18 May 2018 A petition to wind up the above-named company of 3 Mill Street, Ag UF21416 (3033382) Ballycastle, County Antrim, BT54 6ES presented on 26 April 2018 by HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be PETITIONS TO WIND-UP heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, In3035165 the HIGH COURT OF JUSTICE On Thursday NORTHERN IRELAND No 014502 of 2018 Date 7 June 2018 In the Matter of BOSS TRANSPORT (NI) LTD Time 10:00 hours (Company Number NI618152) (or as soon thereafter as the petition can be heard) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the petition (whether The Petitioner's Solicitors are Keebles LLP, Capitol House, Russell to support or oppose it) must give notice of intention to do so to the Street, Leeds LS1 5SP. (Ref: GED/D0020126.) petitioners or their solicitor in accordance with Rule 4.016 by 16.00 21 May 2018 (3034744) hours on 6 June 2018. Crown Solicitor for Northern Ireland, Crown Solicitor's Office, Royal Courts of Justice, Chichester Street Belfast BT1 3JE In3034332 the High Court of Justice 24/05/2015 (3035164) No 99 of 2018 In the Matter of BELMONT SERVICES (SOUTHWEST) LIMITED (Company Number 04909167) 3035166In the HIGH COURT OF JUSTICE and in the Matter of the THE INSOLVENCY ACT 1986 NORTHERN IRELAND No 041403 of 2018 A Petition to wind-up Belmont Services (Southwest) Limited of 117 In the Matter of REZA (NI) LIMITED The Ridgeway, Plympton, Plymouth, Devon PL7 2AA presented on 16 (Company Number NI626446) April 2018 by Timothy Alexander Close (as Supervisor of the and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Company Voluntary Arrangement of Belmont Services (Southwest) ORDER 1989 Limited) will be heard at Bristol Civil Justice Centre, 2 Redcliff Street, A petition to wind up the above-named company of 120 Ormeau Bristol BS1 6GR on 14 June 2018 at 10.00 hours (or as soon Road, Belfast, BT7 2EB presented on 23 April 2018 by the thereafter as the Petition can be heard). DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES Any person intending to appear on the hearing of the Petition (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP (whether to support or oppose it) must give notice of intention to do claiming to be a creditor of the company will be heard at The Royal so to the Petitioner or its Solicitors in accordance with Rule 7.14 by Courts of Justice, Chichester Street, Belfast, BT1 3JE, 16.00 hours on 13 June 2018. On Thursday The Petitioner’s Solicitors are DAC Beachcroft LLP of Portwall Place, Date 7 June 2018 Portwall Lane, Bristol BS1 9HS (Ref: KVH-MIL554-1083908). Time 10:00 hours (3034332) (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether In3033959 the High Court of Justice (Chancery Division) to support or oppose it) must give notice of intention to do so to the Companies Court No 003756 of 2018 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 In the Matter of BORO LEISURE LIMITED hours on 6 June 2018. (Company Number 06565113) Crown Solicitor for Northern Ireland, Crown Solicitor's Office, Royal and in the Matter of the INSOLVENCY ACT 1986 Courts of Justice, Chichester Street, Belfast, BT1 3JE A Petition to wind up the above-named Company, Registration 24/05/2015 (3035166) Number 06565113, of ,LIBERTY WAY, NUNEATON, WARWICKSHIRE, CV11 6RR, presented on 4 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In3034812 the HIGH COURT OF JUSTICE, CHANCERY DIVISION West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be STOKE-ON-TRENT DISTRICT REGISTRY No 0048 of 2018 Creditors of the Company, will be heard at the High Court, Royal In the Matter of A MORREY DISTRIBUTION LIMITED Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (Company Number 02614361) 20 June 2018 at 1030 hours (or as soon thereafter as the Petition can and in the Matter of the INSOLVENCY ACT 1986 be heard). A Petition to wind up the above-named company (registered no Any persons intending to appear on the hearing of the Petition 02614361) of Twford House, Garner Street, Stoke on Trent, (whether to support or oppose it) must give notice of intention to do Staffordshire, STA 7AS presented on 9 April 2018 by SOCIETE so to the Petitioners or to their Solicitor in accordance with Rule 7.14 GENERALE EQUIPMENT FINANCE LIMITED of Parkshot House, 5 by 1600 hours on 17 June 2018 . Kew Road, Richmond, Surrey, TW9 2PR (the Petitioner) claiming to be The Petitioners` Solicitor is the Solicitor to, HM Revenue and a creditor of the company will be heard at Stoke on Trent District Customs,Solicitor's Office & Legal Services, South West Wing, Bush Registry, ST1 3BP, House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Date: Wednesday 6 June 2018 SLR1715788/Z.) Time: 12:45 hours 25 May 2018 (3033959) (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice on intention to do so to the CREATIVE3035178 BUILDING SOLUTIONS LIMITED petitioner or his/its solicitor in accordance with Rule 7.14 by 16:00 Company Number: SC520916 hours on Tuesday 5 June 2018. Notice is hereby given that in a Petition presented by Creative The petitioner's solicitor is Shoosmiths LLP, 5-7 The Lakes, Building Solutions Limited to the Sheriff at Dunfermline craving the Northampton, NN4 7SH, Ref: M-00721325 Court to order the name of Creative Building Solutions Limited a 23 May 2018 (3034812) company incorporated under the Companies Acts and having its registered office at 24 Fairykirk Road, Rosyth, Dunfermline KY11 2QQ, craving the Court to order that the said Creative Building 3034744In the HIGH COURT OF JUSTICE Solutions Limited be wound up by the Court and that Gerard Anthony BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND Friar and Blair Carnegie Nimmo of KPMG LLP, 319 St Vincent Street, COMPANIES LIST (ChD) No 311 of 2018 Glasgow G2 5AS be appointed interim liquidators. The Sheriff at In the Matter of ACCESS SECURE SCAFFOLDING LIMITED Dunfermline by Interlocutor dated 8 May 2018 appointed notice of the (Company Number 08944813) import of the Petition and First Deliverance to be advertised once in and in the Matter of the INSOLVENCY ACT 1986 the Edinburgh Gazette and once in the Dunfermline Press newspaper A Petition to wind up the above-named company of 96 Malthouse and ordained all persons having an interest, if they intend to show Road, Ilkestone, Derbyshire DE7 4PA presented on 6 April 2018 by cause why the prayer of the petition should not be granted, to lodge ACTAVO (UK) LIMITEDof Unit C Cedar Court Office Pk, Denby Dale Answers in the hands of the Sheriff Clerk at Dunfermline, within 8 Road, Calder Grove, Wakefield WF4 3QZ claiming to be a creditor of days after such publication, service or advertisement; all of which the company will be heard at Business and Property Courts in Leeds, notice is hereby given. The Courthouse, 1 Oxford Row, Leeds LS1 3BG on Agents for Petitioner Date: 12 June 2018 W David F Doig, Solicitor, Raeside Chisholm Solicitors, 8 Gordon Time: 10.30 hours Street, Glasgow G1 3PL (3035178) (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 7.14 of the Insolvency Rules 2016 by 16.00 hours on 11 June 2018

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 69 COMPANIES

In3034813 the HIGH COURT OF JUSTICE Ref: 623/1090474/ARG (3035033) BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) No 259 of 2018 In the Matter of ERNEST HAYNES LIMITED HOTEL3033367 CONNEXIONS LIMITED (Company Number 9238399) Company Number: SC139591 and in the Matter of the INSOLVENCY ACT 1986 Notice is hereby given that on 18 May 2018 a Petition was presented A Petition to wind up the above-named company of 9-10 Beckside to the Court of Session by Raymond Keith Welham for an order to Business Park, Beckside Road, Bradford, West Yorkshire, BD7 2JE, wind up Hotel Connexions Limited, having their Registered Office at presented on the 15 March 2018 by CITY OF BRADFORD 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, in which Petition METROPOLITAN DISTRICT COUNCIL of City Hall, Bradford, BD1 Lord Doherty by Interlocutor dated 18 May 2018 appointed all 1HY claiming to be a creditor of the Company, will be heard at the persons having an interest to lodge Answers, if so advised, within Business and Property Courts in Leeds at The Courthouse, 1 Oxford eight days after intimation, service and advertisement and in the Row, Leeds, West Yorkshire, LS1 3BG on: meantime appointed Ian William Wright, WRI Associates Limited, 175 Date – Tuesday 12 June 2018 West George Street, Glasgow, G2 2LB to be Provisional Liquidator of Time - 10:30am Hotel Connexions Limited with authority to exercise the powers Any person intending to appear at the hearing (whether to support or contained in Parts II and III of Schedule 4 of the Insolvency Act 1986; oppose the Petition) must give notice of intention to do so to the all of which notice is hereby given. Petitioner or its Solicitor in accordance with Rule 7.14 of the Shepherd and Wedderburn LLP, 1 Exchange Crescent, Conference Insolvency Rules 2016 by 16:00 hours on 11 June 2018. Square, Edinburgh, EH3 8UL Agents for Petitioners (3033367) The Petitioner's Solicitor is Michael Bowness, Interim City Solicitor, City of Bradford Metropolitan District Council, City Hall, Bradford, BD1 1HY. In3034745 the HIGH COURT OF JUSTICE Ref: LEG/EEL/FJC/81341 Telephone. 01274 432220 BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, E-mail: [email protected] INSOLVENCY AND COMPANIES LIST (ChD) No CR-2018-003220 of [email protected] 2018 23 May 2018 (3034813) In the Matter of IDEALFX LIMITED (Company Number 05265033) and in the Matter of the INSOLVENCY ACT 1986 3035183FOLK CAFE LIMITED A Petition to wind up the above-named company whose registered Company Number: SC466062 office is Suite 4b, 43 Berkeley Square, Mayfair, London W1J 5FJ On 11 May 2018, a petition was presented to Dundee Sheriff Court by presented on 19 April 2018 by CRYSTALMEWS LIMITED(in the Advocate General for Scotland for and on behalf of the Liquidation) of Tavistock House South, Tavistock Square, London Commissioners for Her Majesty’s Revenue and Customs craving the WC1H 9LG claiming to be a creditor of the company will be heard at Court inter alia to order that Folk Cafe Limited, 58 Long Lane, the Royal Courts of Justice, The Rolls Building, Fetter Lane, London Broughty Ferry, Dundee, DD5 1HH (registered office) (company EC4A 1NL on 20 June 2018 at 10.30 am. registration number SC466062) be wound up by the Court and to Any person intending to appear on the hearing of the Petition appoint a liquidator. All parties claiming an interest must lodge (whether to support or oppose it) must give notice of intention to do Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 8 days of intimation, service and advertisement. 16.00 hours on 19 June 2018 K . Henderson , Officer of Revenue & Customs, HM Revenue & The Petitioner's Solicitor are Blake Morgan LLP, New Kings Court, Customs, Solicitor’s Office and Legal Services, 20 Haymarket Yards, Tollgate, Chandler's Ford, Eastleigh SO53 3LG. Tel: 02380 857072. Edinburgh Ref : L23/DPG/118174-106.) for Petitioner 22 May 2018 (3034745) Ref: 623/1101284 (3035183)

In3034811 the HIGH COURT OF JUSTICE G&D3035177 LA CAPANNA LTD BUSINESS AND PROPERTY COURTS IN LEEDS DISTRICT Company Number: SC425245 REGISTRY No 351 of 2018 On 9 May 2018, a petition was presented to Livingston Sheriff Court In the Matter of MY DREAM BREAST LIMITED by the Advocate General for Scotland for and on behalf of the (Company Number 07796659) Commissioners for Her Majesty’s Revenue and Customs craving the and in the Matter of the INSOLVENCY ACT 1986 Court inter alia to order that G&D La Capanna Ltd., Argyll House, A Petition to wind up the above-named Company of 40 Rodney Quarrywood Court, Livingston EH54 6AX (registered office) (company Street, Liverpool, L1 9AA (registered office address) presented on 20 registration number SC425245) be wound up by the Court and to April 2018 by BAUSCH & LOMB UK LTD of One Fleet Place, London, appoint a liquidator. All parties claiming an interest must lodge EC4M 7WS, claiming to be a Creditor of the Company, will be heard Answers with Livingston Sheriff Court, The Civic Centre, Howden at The Business And Property Court in Leeds District Registry, on 12 Road South, Livingston within 8 days of intimation, service and June 2018 at 10:30 hours (or as soon thereafter as the Petition can be advertisement. heard). A Hughes , Officer of Revenue & Customs, HM Revenue & Customs, Any person intending to appear on the hearing of the Petition Solicitor’s Office and Legal Services, 20 Haymarket Yards, Edinburgh (whether to support or oppose it) must give notice on intention to do Ref: 623/1094156/ARG (3035177) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 11 June 2018. Solicitor's name: Optima Legal Services Limited, Hepworth House, HALAL3035033 MEAL SUPPLIERS LIMITED Claypit Lane, Leeds, LS2 8AE, Telephone: 0344 571 6298, Fax: 0344 Company Number: SC153057 571 4164, email: [email protected] Reference On 9 May 2018, a petition was presented to Glasgow Sheriff Court by Number: AA04/L549787 the Advocate General for Scotland for and on behalf of the 23 May 2018 (3034811) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Halal Meal Suppliers Limited, 121 Moffat Street, Glasgow G5 0ND (registered office) (company registration In3034810 the High Court of Justice (Chancery Division) number SC153057) be wound up by the Court and to appoint a Birmingham District Registry No 6141 of 2018 liquidator. All parties claiming an interest must lodge Answers with In the Matter of PAUL BAILEY BUILDERS LIMITED Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of (Company Number 10287431) intimation, service and advertisement. and in the Matter of the INSOLVENCY ACT 1986 A HUGHES, Officer of Revenue & Customs, HM Revenue & Customs, Solicitor’s Office and Legal Services, 20 Haymarket Yards, Edinburgh for Petitioner

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

A petition to wind-up the above-named Company of 37 Somerset On 9 May 2018, a petition was presented to Glasgow Sheriff Court by Road, Stafford, England, ST17 9XB (Registered Office) Presented on the Advocate General for Scotland for and on behalf of the 12 April 2018 by TRAVIS PERKINS TRADING COMPANY LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the whose registered office is situate at Lodge Way House, Lodge Way, Court inter alia to order that Stirling Insolvency Ltd., 23 Woodside Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor Place, Glasgow G3 7QF (registered office) (company registration of the Company) will be heard at the Birmingham District Registry, number SC496418) be wound up by the Court and to appoint a Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, liquidator. All parties claiming an interest must lodge Answers with B4 6DS on 28 June 2018 at 10:00 hours (or as soon thereafter as the Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of Petition can be heard). intimation, service and advertisement. Any person intending to appear on the hearing of the Petition C Munro , Officer of Revenue & Customs, HM Revenue & Customs, (whether to support or oppose it) must give notice of intention to do Solicitor’s Office and Legal Services, 20 Haymarket Yards, Edinburgh so to the Petitioner in accordance with Rule 7.14 by 16:00 hours on Ref: 623/1100664/ARG (3035179) 27 June 2018. Solicitor's name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG Telephone: WINDING-UP ORDERS 01604 503566 email: [email protected] Reference Number: OLLECW/CC1857 THE3035219 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 22 May 2018 (3034810) NORTH DOWN TRAINING LIMITED (Company Number NI034279) By Order dated 18/05/2018, the above-named company (registered 3035181PHALA FACILITIES LIMITED office at 31 Regent Street, Newtownards, BT23 4AD) was ordered to Company Number: SC497443 be wound up by the High Court of Justice in Northern Ireland. On 9 May 2018, a petition was presented to Glasgow Sheriff Court by Commencement of winding up, 06/04/2018 the Advocate General for Scotland for and on behalf of the Official Receiver (3035219) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Phala Facilities Limited, 974 Pollokshaws Road, Glasgow G41 2HA (registered office) (company registration COOL3032967 SYSTEMS HOLDINGS LTD number SC497443) be wound up by the Court and to appoint a (Company Number 06754088) liquidator. All parties claiming an interest must lodge Answers with Registered office: 6 Horndon Industrial Park, West Horndon, Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of BRENTWOOD, CM13 3XL intimation, service and advertisement. In the High Court Of Justice A Gordon , Officer of Revenue & Customs, HM Revenue & Customs, No 002238 of 2018 Solicitor’s Office and Legal Services, 20 Haymarket Yards, Edinburgh Date of Filing Petition: 19 March 2018 for Petitioner Date of Winding-up Order: 16 May 2018 Ref: 623/1096315/ARG (3035181) L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] R3035180 Y RECRUITMENT LIMITED Capacity of office holder(s): Liquidator Company Number: SC494949 16 May 2018 (3032967) On 3 May 2018, a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the EXPRESS3032970 STYLE LIMITED Court inter alia to order that R Y Recruitment Limited, 148 (Company Number 08027359) Nethergate, Dundee DD1 4EA (registered office) (company registration Registered office: 147 Cranbrook Road, ILFORD, IG1 4PU number SC494949) be wound up by the Court and to appoint a In the High Court Of Justice liquidator. All parties claiming an interest must lodge Answers with No 002711 of 2018 Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of Date of Filing Petition: 3 April 2018 intimation, service and advertisement. Date of Winding-up Order: 16 May 2018 C Munro , Officer of Revenue & Customs, HM Revenue & Customs, L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- Solicitor’s Office and Legal Services, 20 Haymarket Yards, Edinburgh SEA, SS99 1AA, telephone: 01702 602570, email: Ref: 623/1100671/ARG (3035180) [email protected] Capacity of office holder(s): Official Receiver 16 May 2018 (3032970) RICHARD3035185 FINNIE LTD Company Number: SC257053 On 11 May 2018, a petition was presented to Jedburgh Sheriff Court 3032966GREENWAY WASTE RECYCLING LIMITED by the Advocate General for Scotland for and on behalf of the (Company Number 07281560) Commissioners for Her Majesty’s Revenue and Customs craving the Registered office: The Courtyard, Chapel Lane, Bodicote, BANBURY, Court inter alia to order that Richard Finnie Ltd., 6 Murray Street, OX15 4DB Duns, Berwickshire TD11 3DE (registered office) (company In the Birmingham District Registry registration number SC257053) be wound up by the Court and to No 6062 of 2018 appoint a liquidator. All parties claiming an interest must lodge Date of Filing Petition: 16 February 2018 Answers with Jedburgh Sheriff Court, Castlegate, Jedburgh within 8 Date of Winding-up Order: 30 April 2018 days of intimation, service and advertisement. K Read 4th Floor, Cannon House, 18 The Priory Queensway, K . Henderson , Officer of Revenue & Customs, HM Revenue & Birmingham, B4 6FD, telephone: 0300 678 0016 Customs, Solicitor’s Office and Legal Services, 20 Haymarket Yards, Capacity of office holder(s): Liquidator Edinburgh 30 April 2018 (3032966) for Petitioner Ref: 623/1086734/ARG (3035185)

3035179STIRLING INSOLVENCY LTD Company Number: SC496418

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 71 COMPANIES

Name3033813 of Company: C AND B SOLUTIONS LIMITED Members' voluntary liquidation Company Number: 04106313 Nature of Business: Other professional, scientific and technical APPOINTMENT OF LIQUIDATORS activities not elsewhere classified Registered office: 50 Goodyers End Lane, Bedworth, Nuneaton, PURSUANT3035162 TO ARTICLE 95 OF THE INSOLVENCY ACT Warwickshire, CV12 0HS (NORTHERN IRELAND) ORDER 1989 Type of Liquidation: Members Name of Company: CEAEROSTRUCTURES CONSULTING LIMITED Date of Appointment: 23 May 2018 Company Number: NI639249 Richard Tonks (IP No. 016670) and Ian Gould (IP No. 7866) both of Registered office: 1 My Ladys Mile, Holywood, Co. Down, BT18 9EW Baldwins Restructuring and Insolvency Limited, Europa House, 72-74 Nature of Business: Engineering related scientific and technical Northwood Street, Birmingham, B3 1TT consulting activities By whom Appointed: Members Type of Liquidation: Members Ag UF21697 (3033813) Liquidator’s Name and Address: Brigid Napier, Napier & Sons Solicitors, 1-9 Castle Arcade, Belfast, BT1 5DF Office Holder Number: 11498. Company3033371 Number: SC356572 Date of Appointment: 24 May 2018 Name of Company: CKR VAT CONSULTANCY LIMITED By whom Appointed: Members (3035162) Nature of Business: Tax Consultancy Type of Liquidation: Members Registered office: 6 Pitcaple Gardens, Bellsquarry, Livingston, West 3033372Company Number: SC394658 Lothian, EH54 9HW Name of Company: A RAMSAY CONSULTING LIMITED Principal trading address: 6 Pitcaple Gardens, Bellsquarry, Livingston, Nature of Business: Management consultancy activities other than West Lothian, EH54 9HW financial management Antonia McIntyre, of mlm Solutions, 7th Floor, 90 St Vincent Street, Type of Liquidation: Members Glasgow G2 5UB Registered office: 490 Lanark Road, Juniper Green, Midlothian, EH14 Office Holder Number: 9422. 5DH Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Principal trading address: N/A Date of Appointment: 16 May 2018 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West By whom Appointed: Members George Street, Glasgow, G2 2ND Ag UF21485 (3033371) Office Holder Number: 9359. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Vicki Boddice. PURSUANT3035194 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Date of Appointment: 18 May 2018 IRELAND) ORDER 1989 By whom Appointed: Members Name of Company: DOWNSHIRE SERVICE STATION LIMITED Ag UF21557 (3033372) Company Number: NI004123 Registered office: 12 Newry Road, Banbridge, BT32 3HN Principal trading address: Name3033811 of Company: APPLETON PROPERTY COMPANY ST. JAMES Nature of Business: Caravan sales and service LIMITED Type of Liquidation: Members Voluntary Liquidation Company Number: 09666160 Liquidator's name and address: Nicholas McKeague, McKeague Nature of Business: Other business support service activities n.e.c. Morgan & Company, 27 College Gardens, Belfast BT9 6BS Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, Office Holder Number: GBNI 018. B3 2RT Date of Appointment: 22 May 2018 Type of Liquidation: Members By whom Appointed: Members (3035194) Date of Appointment: 18 May 2018 Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 Name3033817 of Company: EB PROJECT CONSULTING LTD 2RT Company Number: 09231720 By whom Appointed: Members Nature of Business: Management consultancy activities other than Ag UF21706 (3033811) financial management Registered office: First Floor, Telecom House, 125-135 Preston Road, Brighton BN1 6AF Company3034998 Number: 08999871 Type of Liquidation: Members Name of Company: BRAND HESS ASSOCIATES LIMITED Date of Appointment: 18 May 2018 Nature of Business: Financial intermediation not elsewhere classified Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 Type of Liquidation: Members' Voluntary Liquidation West George Street, Glasgow, G2 2ND Registered office: The registered office of the Company will be By whom Appointed: Members changed to 257b Croydon Road Beckenham Kent BR3 3PS Ag UF21728 (3033817) Principal trading address: The Old Beer House South End Great Rollright Chipping Norton Oxfordshire OX7 5RR Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Name3033815 of Company: EMEA CONSULTING SERVICES LIMITED Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Company Number: 10572021 Office Holder Numbers: 9428 and 9475. Nature of Business: Provision for Consultancy Services Date of Appointment: 15 May 2018 Registered office: 4 & 5 The Cedars, Apex 12, Old Ipswich Road, By whom Appointed: Members via written resolution Colchester, Essex, CO7 7QR Further information about this case is available from Lucy Franks at Principal trading address: N/A the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Type of Liquidation: Members (3034998) Date of Appointment: 12 May 2018 Lee De'ath (IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA By whom Appointed: Members Ag UF21705 (3033815)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

SECTION3035005 109(1), INSOLVENCY ACT 1986 Company3033980 Number: 03751236 Name of Company: KEITH REED LIMITED Name of Company: PI ENGINEERING AND MANAGEMENT Company Number: 04736652 CONSULTANTS LIMITED Registered office: High Bank House, Lindeth Road, Silverdale, Nature of Business: Management consultancy activities Carnforth, Lancashire, LA5 0TT Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Management consultancy activities other than Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, financial management Scunthorpe DN15 9YG Type of Liquidation: Members Voluntary Liquidation Principal trading address: 9 The Dell, Scunthorpe DN17 2XB Names, firm names and addresses of Liquidators: Daryl Warwick of John William Butler and Andrew James Nichols of Redman Nichols Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe Cumbria CA1 1HP and Mike Kienlen of Armstrong Watson LLP, Third DN15 9YG Floor, 10 South Parade, Leeds, LS1 5QS Office Holder Numbers: 9591 and 8367. Office Holder Numbers: 9500 and 9367. Date of Appointment: 21 May 2018 Date of Appointment: 21 May 2018 By whom Appointed: Members By whom Appointed: The Members (3035005) Further information about this case is available from the offices of Redman Nichols Butler on 01724 230060. (3033980)

3033814Name of Company: KIER OVERSEAS (TWELVE) LIMITED Company Number: 01406099 Name3033822 of Company: PROSPERUM LIMITED Nature of Business: Dormant Company Company Number: 07269576 Registered office: 1 More London Place, London SE1 2AF Nature of Business: Management consultancy activities other than Type of Liquidation: Members financial management Date of Appointment: 11 May 2018 Registered office: 20 Sevenoaks Road, Earley, Reading RG6 7NT Derek Neil Hyslop (IP No. 9970) of Ernst & Young LLP, Atria One, 144 Type of Liquidation: Members Morrison Street, Edinburgh, EH3 8EB and Samantha Jane Keen (IP Date of Appointment: 21 May 2018 No. 9250) of Ernst & Young LLP, 1 More London Place, London, SE1 Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 2AF West George Street, Glasgow, G2 2ND By whom Appointed: Members By whom Appointed: Members Ag UF21738 (3033814) Ag UF21730 (3033822)

Name3034735 of Company: LEADERS AND TRANSITIONS LIMITED Name3034763 of Company: REGENCY RESIDENTIAL LIMITED Company Number: 04219382 Company Number: 07281922 Registered office: 100 St James Road, Northampton, NN5 5LF Registered office: Devonshire House, 1 Devonshire Street, London Principal trading address: The Old Farmhouse, West Langton Road, W1N 2DR West Langton, Market Harborough, LE16 7TZ Nature of Business: Other Business Support Services Nature of Business: Physical wellbeing activities Murzban Khurshed Mehta , Citroen Wells, Devonshire House, 1 Type of Liquidation: Members' Voluntary Devonshire Street, London W1W 5DR Date of Appointment: 8 May 2018 Office Holder Number: 6224. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. Date of Appointment: 21 May 2018 20894) of BRI Business Recovery and Insolvency, 100 St James By whom Appointed: Members Road, Northampton, NN5 5LF. Telephone: 01604 754352. [email protected] (3034763) Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Name3034764 of Company: RR MONSELL LIMITED For further information contact Adrian Furniss at the offices of BRI Company Number: 07717955 Business Recovery and Insolvency on 01604595616, or Registered office: Devonshire House, 1 Devonshire Street, London [email protected]. W1N 2DR By whom Appointed: Members And Creditors Nature of Business: Development of building projects 22 May 2018 (3034735) Murzban Khurshed Mehta , Citroen Wells, Devonshire House, 1 Devonshire Street, London W1W 5DR Office Holder Number: 6224. Name3033809 of Company: MIGUELCIRIAMUNOZ LIMITED Date of Appointment: 21 May 2018 Company Number: 08108752 By whom Appointed: Members Nature of Business: Information technology consultancy activities [email protected] (3034764) Registered office: 46 Langham Drive, Narborough, Leicestershire, LE19 3EY Type of Liquidation: Members Name3033810 of Company: S B CHRISTIE LIMITED Date of Appointment: 15 May 2018 Company Number: 04393129 James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Nature of Business: Plumbing, heat and air-conditioning installation Eastleigh, Hampshire SO50 9DR Registered office: 1 Mile Planting, Richmond, North Yorkshire, DL10 By whom Appointed: Members 5DB Ag UF21660 (3033809) Type of Liquidation: Members Date of Appointment: 22 May 2018 Martyn Pullin (IP No. 15530) and David Antony Willis (IP No. 9180) both of FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX By whom Appointed: Members Ag UF21673 (3033810)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 73 COMPANIES

Name3034721 of Company: SHENSTONE CLUB LIMITED (THE) NOTICE CONVENING FINAL MEETINGS OF MEMBERS Registered Number: 12569R PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN Trading Name: The Shenstone IRELAND) ORDER 1989 Nature of Business: Members Social Club NOTICE IS HEREBY GIVEN that the final meeting of members of the Type of Liquidation: Members' Voluntary Liquidation above named Company will be held at the offices of HNH Partners Registered office: Club Buildings, Kent Road, Halesowen, West Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6JH at 10:30am Midlands, B62 8PB on 05 July 2018 for the purpose of having an account laid before Principal trading address: Club Buildings, Kent Road, Halesowen, them by the Liquidator (pursuant to Article 80 of the INSOLVENCY West Midlands, B62 8PB (NORTHERN IRELAND) ORDER 1989), showing the manner in which Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions the winding-up of the Company has been conducted and the property Ltd, 1 Castle Street, Worcester WR1 3AA of the Company disposed of and of hearing any explanation that may Office Holder Numbers: 9052 and 9724. be given by the Liquidator. The following resolutions will be Date of Appointment: 17 May 2018 considered at the members’ meeting; By whom Appointed: Members of the Company 1. That the Liquidator’s receipts and payments account be approved. Further information about this case is available from Harriet Barnes at 2. That the Liquidator receive his release. the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at A member entitled to attend and vote at the above meetings may [email protected]. (3034721) appoint a proxy to attend vote in their place. It is not necessary for the proxy to be a member. Proxy forms must be returned to the offices of HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 3034729Company Number: 08573536 6HL by no later than 12 noon on 04 July 2018. Name of Company: SOWOOD VETS LIMITED Dated: 18 May 2018 Nature of Business: VETERINARY ACTIVITIES James Neill, Liquidator (12810) (3035196) Type of Liquidation: Members' Voluntary Liquidation Registered office: C/0 STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN JAP3035195 (NEWBURY) LIMITED Principal trading address: Lower Sowood Farm, Healey Lane, (Company Number NI048259 ) Briestfield, Dewsbury, Yorkshire WF12 0NT - In Members Voluntary Liquidation Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Registered office: c/o HNH Partners Ltd, Jefferson House, 42 Queen Road, St. Albans, Herts AL1 5JN Street, Belfast, BT1 6HL Office Holder Number: 6055. NOTICE CONVENING FINAL MEETINGS OF MEMBERS Date of Appointment: 22 May 2018 PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN By whom Appointed: Members IRELAND) ORDER 1989 Further information about this case is available from the offices of NOTICE IS HEREBY GIVEN that the final meeting of members of the Sterling Ford on 01727 811161 or at [email protected]. above named Company will be held at the offices of HNH Partners (3034729) Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6JH at 11:00am on 05 July 2018 for the purpose of having an account laid before Name3033819 of Company: STANBROOK INVESTMENTS LIMITED them by the Liquidator (pursuant to Article 80 of the INSOLVENCY Company Number: 04220048 (NORTHERN IRELAND) ORDER 1989), showing the manner in which Nature of Business: Management of real estate on a fee or contract the winding-up of the Company has been conducted and the property Registered office: The Brayle Woodland Way, Kingswood, Tadworth, of the Company disposed of and of hearing any explanation that may Surrey, KT20 6NX be given by the Liquidator. The following resolutions will be Type of Liquidation: Members considered at the members’ meeting; Date of Appointment: 17 May 2018 1. That the Liquidator’s receipts and payments account be approved. Chris Newell (IP No. 13690) of Quantuma LLP, 81 Station Road, 2. That the Liquidator receive his release. Marlow, Bucks, SL7 1NS and Andrew Watling (IP No. 15910) of A member entitled to attend and vote at the above meetings may Quantuma LLP, Office D, Beresford House, Town Quay, appoint a proxy to attend vote in their place. It is not necessary for the Southampton, SO14 2AQ proxy to be a member. Proxy forms must be returned to the offices of By whom Appointed: Members HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 Ag UF21707 (3033819) 6HL by no later than 12 noon on 04 July 2018. Dated: 18 May 2018 James Neill, Liquidator (12810) (3035195) Name3033818 of Company: TEENWELL LIMITED Company Number: 03609086 Nature of Business: Retail KEN3035029 FORMAN ASSOCIATES LTD Registered office: Crown Chambers, Princes Street, Harrogate, North Company Number: SC378765 Yorkshire, HG1 1NJ IN MEMBERS VOLUNTARY LIQUIDATION Type of Liquidation: Members Notice is hereby given that the final meeting of the members will be Date of Appointment: 22 May 2018 held in terms of SECTION 94 of the INSOLVENCY ACT 1986 at the David Antony Willis (IP No. 9180) and Martyn Pullin (IP No. 15530) offices of Ritson Young CA, 28 High Street, Nairn on Monday 2 July both of FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston 2018 at 10:30am for the purpose of receiving the Liquidator's report Farm Business Park, Stockton on Tees, TS18 3TX showing how the winding up has been conducted together with any By whom Appointed: Members explanations that may be given by him and in determining whether the Ag UF21716 (3033818) Liquidator should have his release in terms of Section 173 of said Act. W L Young, Liquidator, Ritson Young CA, 28 High Street, Nairn IV12 4AU FINAL MEETINGS 24th May 2018 (3035029)

JAP3035196 (MORECAMBE) LLP (Company Number NC000201 ) CRADLEHALL3033380 DEVELOPMENTS LIMITED - In Members Voluntary Liquidation Company Number: SC292703 Registered office: c/o HNH Partners Ltd, Jefferson House, 42 Queen MORAY FIRTH DEVELOPMENTS LIMITED Street, Belfast, BT1 6HL Company Number: SC266944 PORTREE DEVELOPMENT COMPANY LIMITED Company Number: SC130142 TULLOCH HOMES (GRAMPIAN) LIMITED Company Number: SC275080

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

TULLOCH HOMES (TAYSIDE) LIMITED A member entitled to attend and vote at the above meetings may Company Number: SC150619 appoint a proxy to attend vote in their place. It is not necessary for the Registered office: (All) 7-11 Melville Street, Edinburgh, EH3 7PE proxy to be a member. Proxy forms must be returned to the offices of Principal trading address: (All) N/A HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 6HL by no later than 12 noon on 04 July 2018. 1986, that Final General Meetings of the members of the above Dated: 18 May 2018 named companies will be held at 7-11 Melville Street, Edinburgh, EH3 James Neill, Liquidator (12810) (3035201) 7PE on 25 June 2018 at 10.00 am, 10.10 am, 10.20 am, 10.30 am and 10.45 am respectively for the purpose of having an account laid before the members showing how the windings-up have been JAP3035204 (NI) LLP conducted and the property of the Companies disposed of, and (Company Number NC000174 ) hearing any explanation that may be given by the Liquidator and for - In Members Voluntary Liquidation the Liquidator to seek sanction for his release from office. A Member Registered office: c/o HNH Partners Ltd, Jefferson House, 42 Queen entitled to attend and vote at the above meetings may appoint a Street, Belfast, BT1 6HL proxy or proxies to attend and vote instead of him. A proxy need not NOTICE CONVENING FINAL MEETINGS OF MEMBERS be a member of the Companies. PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN Date of appointment: 18 April 2017. Office holder details: Matthew IRELAND) ORDER 1989 Purdon Henderson (IP No. 6884) of Johnston Carmichael LLP, 7-11 NOTICE IS HEREBY GIVEN that the final meeting of members of the Melville Street, Edinburgh, EH3 7PE. above named Company will be held at the offices of HNH Partners Further details contact: Tel: 0131 220 2203 Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6JH at 11:30am Matthew Purdon Henderson, Liquidator on 05 July 2018 for the purpose of having an account laid before 18 May 2018 them by the Liquidator (pursuant to Article 80 of the INSOLVENCY Ag UF21617 (3033380) (NORTHERN IRELAND) ORDER 1989), showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may 3035285IN THE MATTER OF be given by the Liquidator. The following resolutions will be HYTHERM LTD considered at the members’ meeting; (Company Number NI019237) 1. That the Liquidator’s receipts and payments account be approved. IN MEMBERS' VOLUNTARY LIQUIDATION 2. That the Liquidator receive his release. AND A member entitled to attend and vote at the above meetings may IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 appoint a proxy to attend vote in their place. It is not necessary for the NOTICE IS HEREBY GIVEN that a final meeting of the members of proxy to be a member. Proxy forms must be returned to the offices of Hytherm Ltd will be held at 10:00 am on 25 June 2018. The meeting HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 will be held at the offices of Deloitte (NI) Limited, 19 Bedford Street, 6HL by no later than 12 noon on 04 July 2018. Belfast BT2 7EJ. Dated: 18 May 2018 The meeting is called pursuant to Article 80 of the INSOLVENCY James Neill, Liquidator (12810) (3035204) (NORTHERN IRELAND) ORDER 1989 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, JAP3035199 (SUTTON) LIMITED and to receive any explanation that may be considered necessary. (Company Number NI048260) Any member entitled to attend and vote at the meeting is entitled to - In Members Voluntary Liquidation appoint a proxy to attend and vote on their behalf. A proxy need not Registered office: c/o HNH Partners Ltd, Jefferson House, 42 Queen be a member of the company. Street, Belfast, BT1 6HL The following resolutions will be considered at the meeting: NOTICE CONVENING FINAL MEETINGS OF MEMBERS 1. That the Liquidator's final report and receipts and payments PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN account be approved. IRELAND) ORDER 1989 2. That the Liquidator be released and discharged. NOTICE IS HEREBY GIVEN that the final meeting of members of the Proxies to be used at the meeting must be returned to the offices of above named Company will be held at the offices of HNH Partners Deloitte (NI) Limited, 19 Bedford Street, Belfast BT2 7EJ no later than Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6JH at 12:00pm 12 noon on the working day immediately before the meeting. on 05 July 2018 for the purpose of having an account laid before Peter Michael Allen them by the Liquidator (pursuant to Article 80 of the INSOLVENCY Liquidator (NORTHERN IRELAND) ORDER 1989), showing the manner in which 18 May 2018 (3035285) the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be JAP3035201 (COLERAINE) LIMITED considered at the members’ meeting; (Company Number NI043491) 1. That the Liquidator’s receipts and payments account be approved. - In Members Voluntary Liquidation 2. That the Liquidator receive his release. Registered office: c/o HNH Partners Ltd, Jefferson House, 42 Queen A member entitled to attend and vote at the above meetings may Street, Belfast, BT1 6HL appoint a proxy to attend vote in their place. It is not necessary for the NOTICE CONVENING FINAL MEETINGS OF MEMBERS proxy to be a member. Proxy forms must be returned to the offices of PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 IRELAND) ORDER 1989 6HL by no later than 12 noon on 04 July 2018. NOTICE IS HEREBY GIVEN that the final meeting of members of the Dated: 18 May 2018 above named Company will be held at the offices of HNH Partners James Neill, Liquidator (12810) (3035199) Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6JH at 10:00am on 05 July 2018 for the purpose of having an account laid before them by the Liquidator (pursuant to Article 80 of the INSOLVENCY MSK3035124 (UK) LIMITED (NORTHERN IRELAND) ORDER 1989), showing the manner in which Company Number: SC439716 the winding-up of the Company has been conducted and the property Members’ Voluntary Liquidation of the Company disposed of and of hearing any explanation that may Notice is hereby given pursuant to Section 94 of the Insolvency Act be given by the Liquidator. The following resolutions will be 1986, that a general and final meeting of the members of the above considered at the members’ meeting; named Company will be held within the office of French Duncan LLP 1. That the Liquidator’s receipts and payments account be approved. at Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 2. That the Liquidator receive his release. 0FB on 2 July 2018 at 11.00 am, for the purpose of having an account laid before the meeting showing how the winding up of the company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 75 COMPANIES has been conducted and the property of the Company disposed of NOTICES TO CREDITORS and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a IN3035163 THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) proxy, who need not be a Member, to attend and vote instead of him ORDER 1989 or her. IN THE MATTER OF Linda Barr , Office-holder number: 14212, Liquidator, French Duncan CEAEROSTRUCTURES CONSULTING LIMITED LLP (Company Number NI639249) Further contact details: Julie Keely on telephone number 01698 459 IN MEMBERS VOLUNTARY LIQUIDATION 444 or email [email protected] Notice is hereby given that by Special resolution passed on 24 May 21 May 2018 (3035124) 2018, the above named Company was placed into Members (solvent) Voluntary Liquidation and Brigid Napier of Napier & Sons, 1/9 Castle Arcade, Belfast, BT1 5DF, was appointed Liquidator. The Liquidator 3033377NUCO (ABERDEEN) LTD gives notice that the creditors of the above named Company are Company Number: SC419478 required on or before Monday, 2 July 2018 to submit full details of Registered office: Coruisk Innermarkie Wynd,Torphins, Banchory, their claims and their names and addresses to the Liquidator of the AB31 4HF said Company at the above address, and if so required by notice in Principal trading address: N/A writing from the said Liquidator, are, personally or by their Solicitors Notice is hereby given, pursuant to Section 94 of the Insolvency Act to come in and prove their debt or claims at such time and place as 1986, that the final meeting of the above named Company will be held shall be specified in such notice, or in default thereof they will be at Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 excluded from the benefit of any distribution made before such debts 1UD on 21 June 2018 at 11.30 am, for the purpose of laying before are proved. the meeting an account showing how the winding-up has been PLEASE NOTE THAT THE ABOVE COMPANY IS NO LONGER conducted and the Company’s property disposed of and hearing any TRADING, IS SOLVENT AND THAT THIS NOTICE IS PURELY A explanation that may be given by the Joint Liquidators, to determine FORMALITY AS ALL LIABILITIES HAVE BEEN PAID OR WILL BE whether the Joint Liquidators should have their release and how the PAID IN FULL. company’s books and records should be disposed of. Dated this 24th day of May 2018 Shareholders are entitled to vote at the meeting according to the BRIGID NAPIER rights attaching to their shares. A resolution at the meeting will be LIQUIDATOR (3035163) passed if a majority in value of those voting in person or by proxy, have voted in favour of it. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of IN3035200 THE MATTER OF him or her. A proxy need not be a shareholder of the Company. THE INSOLVENCY (NI) ORDER 1989 Proxies for use at the meeting may be lodged at the meeting, or AND IN THE MATTER OF before the meeting at the Liquidators’ office. DOWNSHIRE SERVICE STATION LIMITED Date of Appointment: 19 November 2015. Office Holder details: (Company Number NI004123) Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos. (In Members’ Voluntary Liquidation) 9218 and 8209) both of FRP Advisory LLP, Suite 2B, Johnstone Registered office: House, 52-54 Rose Street, Aberdeen, AB10 1UD. Principal trading address: Further details contact: The Joint Liquidators, Email: I, Nicholas McKeague give notice that I was appointed liquidator of [email protected] the above named company on 22nd May 2018 by a resolution of Alexander Iain Fraser, Joint Liquidator members. 23 May 2018 Notice is hereby given that the creditors of the above named Ag UF21624 (3033377) company are required on or before 6th July 2018 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague TARGET3033379 WEB APPS LIMITED Morgan & Company, 27 College Gardens, Belfast BT9 6BS, the Company Number: SC470657 liquidator of the said company, and, if so by notice in writing from the Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 said liquidator, or by their solicitor, or personally to come in and prove King Street, Manchester, M2 4NG their debts or claims at such time and place as shall be specified in Principal trading address: 16 Riverside Court, Livingston, West such notice, or in default thereof they will be excluded from the Lothian, EH54 7BY benefit of any distribution made before such debts are proved. This Notice is hereby given, pursuant to Section 94 of the Insolvency Act company is solvent and all known creditors have been or will be paid 1986, that a final meeting of the members will be held on 19 June in full. 2018 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Dated 25th May 2018 Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the N McKeague, Liquidator (3035200) purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any 3034510ALL DAY ADVERTISING LTD explanations that may be given by the Liquidator. Any member (Company Number 03659573) entitled to attend and vote at the above meeting is entitled to appoint ATKINSON REAL ESTATE NO. 2 LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 07588137) also be a member. Proxies to be used at the meeting must be lodged BRITANNIA CITY DEVELOPMENTS LTD with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 03565870) King Street, Manchester, M2 4NG no later than 12.00 noon on the BOLTBRIDGE LTD business day preceding the meeting. (Company Number 05293166) Date of Appointment: 22 February 2016. DESCRIPTION LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 04211987) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 DYNAMO DEVELOPMENTS LTD 4NG. (Company Number 03735441) For further details contact: Samantha Hall, Email: EAST TWO DEVELOPMENTS LTD [email protected] Tel: 0161 907 4044. (Company Number 08012984) John Paul Bell, Liquidator CAMBERWELL ROAD LTD 22 May 2018 (Company Number 07250130) Ag UF21553 (3033379) 21ST CENTURY VILLAS LTD (Company Number 03079721) SRB NEWCO LTD (Company Number 09964429)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

VALESTAN PROPERTIES LTD Further details contact: The Joint Liquidators, Tel: 0121 232 9578. (Company Number 00999190) Alternative contact: Dan Carr. WOODRIDGES LTD Simon David Chandler, Joint Liquidator (Company Number 03233717) 23 May 2018 EAGLEWALL PROPERTIES LTD Ag UF21706 (3033826) (Company Number 03735719) MORLAND NEWCO UK LTD (Company Number 09964392) BRAND3034999 HESS ASSOCIATES LIMITED ATKINSON REAL ESTATE NO.1 LTD (Company Number 08999871) (Company Number 07588138) Registered office: The registered office of the Company will be ATKINSON REAL ESTATE NO. 3 LTD changed to 257b Croydon Road Beckenham Kent BR3 3PS (Company Number 07588139) Principal trading address: The Old Beer House South End Great GAINSBOROUGH HOUSE UK LTD Rollright Chipping Norton Oxfordshire OX7 5RR (Company Number 06528436) NOTICE IS HEREBY GIVEN that the creditors of the above named ROSSINGTON LTD Company, which is being voluntarily wound up, are required to prove (Company Number 03663658) their debts on or before 28 June 2018, by sending their names and MARLTREND PROPERTIES LTD addresses along with descriptions and full particulars of their debts or (Company Number 03503646) claims and the names and addresses of their solicitors (if any), to the In Members’ Voluntary Liquidation Joint Liquidators at 257B Croydon Road, Beckenham, Kent BR3 3PS Registered office: Sterling Ford, Centurion Court, 83 Camp Road, St and, if so required by notice in writing from the Joint Liquidators of Albans, Herts AL1 5JN the Company or by the Solicitors of the Joint Liquidators, to come in Principal trading address: The Roma Building, 32/38 Scrutton Street, and prove their debts or claims, or in default thereof they will be Bishopsgate, London, EC2A 4RQ excluded from the benefit of any distribution made before such debts In the Matter of the Insolvency Act 1986 or claims are proved. Final Date For Submission: 29 June 2018. Note: It is anticipated that all known creditors will be paid in full. Notice is hereby given, pursuant to Rules 14.28 and 14.36 of the The proposed distribution is to be the only distribution to creditors in Insolvency (England and Wales) Rules 2016, that the liquidator of the the winding-up and I may make that distribution without regard to the Companies named above (in members' voluntary liquidation) intends claim of any person in respect of a debt not proved by the date to make a final distribution to creditors. Creditors are required to specified above. prove their debts on or before the final date for submission specified Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP in this notice by sending full details of their claims to the liquidator. numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Creditors must also, if so requested by the liquidator, provide such Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 15 further details and documentary evidence to support their claims as May 2018. Further information about this case is available from Lucy the liquidator deems necessary. Franks at the offices of Bailey Ahmad Business Recovery on 0208 662 The intended distributions are final distributions and may be made 6070. without regard to any claims not proved by the final date for Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (3034999) submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. It is C3033816 AND B SOLUTIONS LIMITED intended that after paying or providing for a final distribution in (Company Number 04106313) respect of creditors who have proved their claims, all funds and other Registered office: 50 Goodyers End Lane, Bedworth, Nuneaton, assets remaining in the liquidator's hands following the final Warwickshire, CV12 0HS distribution to creditors shall be distributed to the members of the Principal trading address: 101-103 Park Road, Bedworth, CV12 8LB respective Companies absolutely. Notice is hereby given that Creditors of the Company are required, on The directors of each of the Companies have made a statutory or before 18 June 2018 to prove their debts by delivering their proofs declaration that the respective Companies are able to pay all known (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND liabilities in full together with interest at the official rate. AND WALES) RULES 2016) to the Joint Liquidators at Baldwins Date of Appointment: 5 May 2016 Restructuring and Insolvency Limited, Europa House, 72-74 Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Northwood Street, Birmingham, B3 1TT. Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 If so required by notice from the Joint Liquidators, creditors must 5JN. Date of Appointment: 5 May 2016. Further information about this produce any document or any other evidence which the Liquidator case is available from the offices of Sterling Ford on 01727 811161 or considers is necessary to substantiate the whole or any part of a at [email protected]. claim. Phillip Anthony Roberts , Liquidator Note: The Directors of the Company have made a declaration of 22 May 2018 (3034510) solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 May 2018. Office Holder Details: Richard Tonks (IP No. 016670) and Ian Gould (IP 3033826APPLETON PROPERTY COMPANY ST. JAMES LIMITED No. 7866) both of Baldwins Restructuring and Insolvency Limited, (Company Number 09666160 ) Europa House, 72-74 Northwood Street, Birmingham, B3 1TT Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, For further details contact: The Joint Liquidators, Tel: 0191 411 2468. B3 2RT Alternative contact: Carolyn Galula, Email: Principal trading address: 2 St James Street, London, SW1A 1EF [email protected]. Notice is hereby given that creditors of the Company are required, on Richard Tonks, Joint Liquidator or before 21 June 2018, to prove their debts by delivering their proofs 23 May 2018 (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Ag UF21697 (3033816) AND WALES) RULES 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must EMEA3033824 CONSULTING SERVICES LIMITED produce any document or other evidence which the Joint Liquidators (Company Number 10572021) consider is necessary to substantiate the whole or any part of a claim. Registered office: 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Note: The Directors of the Company have made a declaration of Colchester, Essex, CO7 7QR solvency and it is expected that all creditors will be paid in full. Principal trading address: N/A Date of Appointment: 18 May 2018 Office Holder Details: Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 77 COMPANIES

We, Lee De'ath (IP No. 9316) of CVR Global LLP, Town Wall House, The directors have made a statutory declaration that the Company is Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. able to pay all known liabilities in full. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Date of Appointment: 8 May 2018 London, EC4A 1AA give notice that on 12 May 2018 we were Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. appointed Joint Liquidators of the above Company by resolution of 20894) of BRI Business Recovery and Insolvency, 100 St James the members. Road, Northampton, NN5 5LF. Telephone: 01604 754352. Notice is hereby given that the creditors are required, on or before 25 Joint Liquidator's Name and Address: Peter John Windatt (IP No. June 2018 to send in their full names and addresses, full particulars of 8611) of BRI Business Recovery and Insolvency, 100 St James Road, their debts or claims, and the names and addresses of their Solicitors Northampton, NN5 5LF. Telephone: 01604 754352. (if any) to us and, if so required by notice in writing from us, are For further information contact Adrian Furniss at the offices of BRI personally or by their solicitors, to come in and prove their debts or Business Recovery and Insolvency on 01604595616, or claims at such time and place as shall be specified in such notice, or [email protected]. in default thereof they will be excluded from the benefit of any 22 May 2018 (3034733) distribution made before such debts are proved. This notice is purely formal and all known creditors have been or will be paid in full. MIGUELCIRIAMUNOZ3033820 LIMITED Further details contact: Julian Purser on email: [email protected] or (Company Number 08108752) telephone 01206 217900. Registered office: 46 Langham Drive, Narborough, Leicestershire, L M De'ath, Joint Liquidator LE19 3EY 22 May 2018 Principal trading address: 46 Langham Drive, Narborough, Ag UF21705 (3033824) Leicestershire, LE19 3EY Notice is hereby given that creditors of the Company are required, on or before 27 June 2018, to prove their debts by delivering their proofs 3033827KIER OVERSEAS (TWELVE) LIMITED (in the format specified in Rule 14.4 of the Insolvency (England and (Company Number 01406099) Wales) Rules 2016) to the Liquidator at Beacon, 99 Leigh Road, Registered office: 1 More London Place, London SE1 2AF Eastleigh, Hampshire, SO50 9DR. Principal trading address: Tempsford Hall, Sandy, Bedfordshire SG19 If so required by notice from the Liquidator, creditors must produce 2BD any document or other evidence which the Liquidator considers is As Joint Liquidators of the Company, we hereby give notice that we necessary to substantiate the whole or any part of a claim. intend to make a final distribution to its creditors. The last date for Note: The Directors of the Company have made a declaration of proving is 18 June 2018 and creditors of the Company should by that solvency and it is expected that all creditors will be paid in full. date send their full names and addresses and particulars of their Date of Appointment: 15 May 2018 debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Atria Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, One, 144 Morrison Street, Edinburgh EH3 8EB. 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR In accordance with Rule 14.38(1)(c) of the INSOLVENCY (ENGLAND For further details contact: James Stephen Pretty, Email: AND WALES) RULES 2016, we may thereafter make the proposed [email protected] or Tel: 02380 651441. distribution without regard to the claim of any person in respect of a James Stepjen Pretty, Liquidator debt not yet proved. 22 May 2018 Date of Appointment: 11 May 2018 Ag UF21660 (3033820) Office Holder Details: Derek Neil Hyslop (IP No. 9970) of Ernst & Young LLP, Atria One, 144 Morrison Street, Edinburgh, EH3 8EB and Samantha Jane Keen (IP No. 9250) of Ernst & Young LLP, 1 More 3034768In the Matter of London Place, London, SE1 2AF R R MONSELL LIMITED For further details contact: The Joint Liquidators, Tel: 0207 951 5967. (Company Number 07717955) Alternative contact: Hassan Baig. Registered office: Devonshire House, 1 Devonshire Street, London Derek Neil Hyslop, Joint Liquidator W1N 2DR 15 May 2018 Principal trading address: 17 Old Park Lane, London W1K 1QT Ag UF21738 (3033827) and in the Matter of the Insolvency Act and Rules 1986 Notice is hereby given that creditors of the Company are required, on or before 30 June 2018 to prove their debts by delivering their proofs LEADERS3034733 AND TRANSITIONS LIMITED (in the format specified in Rule 14.4 of the Insolvency (England and (Company Number 04219382) Wales) Rules 2016) to the Liquidator at Citroen Wells Business Registered office: 100 St James Road, Northampton, NN5 5LF Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, Principal trading address: The Old Farmhouse, West Langton Road, London W1W 5DR. West Langton, Market Harborough, LE16 7TZ If so required by notice from the Liquidator, creditors must produce Nature of Business: Physical wellbeing activities. any document or other evidence which the Liquidator considers is Final Date For Submission: 19 June 2018. necessary to substantiate the whole or any part of a claim. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Note: This notice is purely formal. All creditors have been or will be (England and Wales) Rules 2016, that the joint liquidators of the paid in full. Company named above (in members’ voluntary liquidation) intend to Liquidator: Murzban Khurshed Mehta FCCA; FABRP (IP No 6224) make final distributions to creditors. Creditors are required to prove 21 May 2018 their debts on or before the final date for submission specified in this Further information contact: M K Mehta - Telephone 0207 304 2000; notice by sending full details of their claims to the joint liquidators. Fax: 0207 304 2020. Email: [email protected] Creditors must also, if so requested by the joint liquidators, provide Murzban Khurshed Mehta , Liquidator such further details and documentary evidence to support their claims 21 May 2018 (3034768) as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for In3034767 the Matter of submission specified in this notice. Any creditor who has not proved REGENCY RESIDENTIAL LIMITED his debt by that date, or who increases the claim in his proof after that (Company Number 07281922) date, will not be entitled to disturb the intended final distributions. The Registered office: Devonshire House, 1 Devonshire Street, London joint liquidators intend that, after paying or providing for final W1N 2DR distributions in respect of creditors who have proved their claims, all Principal trading address: 4 Cavendish Square, London W1G 0PG funds remaining in the joint liquidators’ hands following the final and in the Matter of the Insolvency Act and Rules 1986 distributions to creditors shall be distributed to the shareholders of the Company absolutely.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that creditors of the Company are required, on The director has made a statutory declaration that the Company is or before 30 June 2018 to prove their debts by delivering their proofs able to pay all its known liabilities in full. (in the format specified in Rule 14.4 of the Insolvency (England and Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Wales) Rules 2016) to the Liquidator at Citroen Wells Business Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, 5JN. Date of Appointment: 22 May 2018. Further information about London W1W 5DR. this case is available from the offices of Sterling Ford on 01727 If so required by notice from the Liquidator, creditors must produce 811161 or at [email protected]. any document or other evidence which the Liquidator considers is Phillip Anthony Roberts , Liquidator necessary to substantiate the whole or any part of a claim. 22 May 2018 (3034728) Note: This notice is purely formal. All creditors have been or will be paid in full. Liquidator: Murzban Khurshed FCCA; FABRP (IP No 6224) STANBROOK3033828 INVESTMENTS LIMITED 21 May 2018 (Company Number 04220048) Further information contact: M K Mehta - Telephone 0207 304 2000; Registered office: The Brayle Woodland Way, Kingswood, Tadworth, Fax: 0207 304 2020. Email: [email protected] Surrey, KT20 6NX Murzban Khurshed Mehta , Liquidator Principal trading address: The Brayle Woodland Way, Kingswood, 21 May 2018 (3034767) Tadworth, Surrey, KT20 6NX Notice is hereby given that the Creditors of the above named Company are required, on or before 22 June 2018 to prove their 3033823S B CHRISTIE LIMITED debts by delivering their proofs (in the format specified in Rule 14.4 of (Company Number 04393129) the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Registered office: 1 Mile Planting, Richmond, North Yorkshire, DL10 Liquidators at Office D, Beresford House, Town Quay, Southampton, 5DB SO14 2AQ. Principal trading address: 1 Mile Planting, Richmond, North Yorkshire, If so required by notice from the Joint Liquidators, creditors must DL10 5DB produce any document or any other evidence which the Joint Notice is hereby given that the creditors of the above named Liquidators consider is necessary to substantiate the whole or any Company, over which I was appointed Joint Liquidator on 22 May part of a claim. 2018 are required, on or before 14 June 2018 to send their full names, Note: The Directors of the Company have made a declaration of their addresses and descriptions, full particulars of their debts or solvency and it is expected that all creditors will be paid in full. claims and the names and addresses of their solicitors (if any) to the Date of Appointment: 17 May 2018. undersigned Martyn Pullin of FRP Advisory LLP, Dakota House, 25 Office Holder Details: Chris Newell (IP No. 13690) of Quantuma LLP, Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 81 Station Road, Marlow, Bucks, SL7 1NS and Andrew Watling (IP 3TX the Joint Liquidator of the said Company, and, if so required by No. 15910) of Quantuma LLP, Office D, Beresford House, Town Quay, notice in writing from the said Joint Liquidator, are, personally or by Southampton, SO14 2AQ their solicitors, to come in and prove their debts or claims at such For further details contact: The Joint Liquidators, Tel: 02380 336464 time and place as shall be specified in such notice, or in default Alternative contact: Abigail Bundy, Email: thereof they will be excluded from the benefit of any distribution. [email protected] The winding up is a members' voluntary winding up and it is Chris Newell, Joint Liquidator anticipated that all debts will be paid. 23 May 2018 Office Holder Details: Martyn Pullin (IP No. 15530) and David Antony Ag UF21707 (3033828) Willis (IP No. 9180) both of FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX TEENWELL3033830 LIMITED Further details contact: The Joint Liquidators, Email: (Company Number 03609086) [email protected]. Alternative contact: Jonathan Dunn, Registered office: Crown Chambers, Princes Street, Harrogate, North Email: [email protected] Yorkshire, HG1 1NJ Martyn Pullin, Joint Liquidator Principal trading address: N/A 23 May 2018 Notice is hereby given that the creditors of the above named Ag UF21673 (3033823) Company, over which I was appointed Joint Liquidator on 22 May 2018 are required, on or before 19 June 2018 to send their full names, their addresses and descriptions, full particulars of their debts or SOWOOD3034728 VETS LIMITED claims and the names and addresses of their solicitors (if any) to the (Company Number 08573536) undersigned David Antony Willis of FRP Advisory LLP, Dakota House, Registered office: Lower Sowood Farm, Healey Lane, Briestfield, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, Dewsbury, Yorkshire WF12 0NT TS18 3TX the Joint Liquidator of the said Company, and, if so Principal trading address: Lower Sowood Farm, Healey Lane, required by notice in writing from the said Joint Liquidator, are, Briestfield, Dewsbury, Yorkshire WF12 0NT personally or by their solicitors, to come in and prove their debts or Final Date For Submission: 20 June 2018. claims at such time and place as shall be specified in such notice, or Notice is hereby given, pursuant to Rule 14.28 of the Insolvency in default thereof they will be excluded from the benefit of any (England and Wales) Rules 2016, that the liquidator of the Company distribution. named above (in members' voluntary liquidation) intends to make final The winding up is a members' voluntary winding up and it is distributions to creditors. Creditors are required to prove their debts anticipated that all debts will be paid. on or before the final date for submission specified in this notice by Office Holder Details: David Antony Willis (IP No. 9180) and Martyn sending full details of their claims to the liquidator. Creditors must Pullin (IP No. 15530) both of FRP Advisory LLP, Dakota House, 25 also, if so requested by the liquidator, provide such further details and Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 documentary evidence to support their claims as the liquidator deems 3TX necessary. Further details contact: Lianne Maidman, Email: The intended distributions are final distributions and may be made [email protected], Tel: 01642 917559 without regard to any claims not proved by the final date for David Antony Willis, Joint Liquidator submission specified in this notice. 23 May 2018 Any creditor who has not proved his debt by that date, or who Ag UF21716 (3033830) increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator's hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 79 COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP Notice is hereby given that the following resolutions were passed on 18 May 2018, as a special resolution and an ordinary resolution 3035161MEMBERS’ VOLUNTARY WINDING-UP respectively: PURSUANT TO THE COMPANIES ACT 2006 & THE INSOLVENCY "That the company be wound up voluntarily and that Simon David ORDER (NI) ORDER 1989 Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) CEAEROSTRUCTURES CONSULTING LIMITED both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be (Company Number NI639249) appointed as Joint Liquidators for the purposes of such voluntary Registered office: 1 My Ladys Mile, Holywood, Co. Down, BT18 9EW winding up." Passed 24 May 2018 Further details contact: The Joint Liquidators, Tel: 0121 232 9578 At an Extraordinary General Meeting of the above Company duly Alternative contact: Dan Carr. convened and held at Napier & Sons Solicitors, 1-9 Castle Arcade, Thomas Appleton, Director Belfast, BT1 5DF on Thursday 24 May 2018 at 12.15 p.m. the 23 May 2018 following resolutions were passed: Ag UF21706 (3033849) Special Resolution That the Company would be wound up as a voluntarily Ordinary Resolution BRAND3034997 HESS ASSOCIATES LIMITED That Brigid Napier, Solicitor and Licensed Insolvency Practitioner of (Company Number 08999871) 1/9 Castle Arcade, Belfast, be appointed Liquidator and she is hereby Registered office: The registered office of the Company will be appointed Liquidator for the purposes of such winding-up; changed to 257b Croydon Road Beckenham Kent BR3 3PS Ordinary Resolution Principal trading address: The Old Beer House South End Great That the remuneration of the Liquidator be fixed by reference to the Rollright Chipping Norton Oxfordshire OX7 5RR time properly spent by the Liquidator and her staff in attending to The following Resolutions were duly passed by written resolution on matters arising in the Winding-up; 15 May 2018, as a Special Resolution and as an Ordinary Resolution: Colin Elliott, Chairman (3035161) That the Company be wound up voluntarily. THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Ahmad, licensed insolvency practitioner, both of Bailey Ahmad 3035197INSOLVENCY (NI) ORDER 1989 Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby DOWNSHIRE SERVICE STATION LIMITED appointed as Joint Liquidators for the purposes of such winding-up. (Company Number NI004123) Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP At a general meeting of the company’s shareholders held on 22 May numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b 2018 at the offices of McKeague Morgan & Co, 27 College Gardens, Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 15 Belfast, BT9 6BS the following resolutions were passed: No’s 1 & 2 as May 2018. Further information about this case is available from Lucy special resolutions and No’s 3 to 5 as ordinary resolutions: Franks at the offices of Bailey Ahmad Business Recovery on 0208 662 1. That the company be wound up voluntarily. 6070. 2. That any residual non-cash assets be distributed in specie Anthony Peters , Chairman of the meeting (3034997) 3. That Nicholas McKeague of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. C3033846 AND B SOLUTIONS LIMITED 4. That the Liquidator shall divide amongst the members according to (Company Number 04106313) their rights and interests any surplus assets of the Company. Registered office: 50 Goodyers End Lane, Bedworth, Nuneaton, 5 That the liquidator’s remuneration shall be fixed by reference to the Warwickshire, CV12 0HS time properly given by the liquidator and his staff in attending to Principal trading address: 101-103 Park Road, Bedworth, CV12 8LB matters arising in the winding up, including those falling outside his Notice is hereby given that the following resolutions were passed on statutory duties undertaken at the request of members, within the 23 May 2018, as a special resolution and an ordinary resolution terms of a previously agreed fee with McKeague Morgan & Company. respectively: By order of the board "That the Company be wound up voluntarily and that Richard Tonks Mr R. Preston Date (IP No. 016670) and Ian Gould (IP No. 7866) both of Baldwins 25th May 2018 (3035197) Restructuring and Insolvency Limited, Europa House, 72-74 Northwood Street, Birmingham, B3 1TT are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up." A3033378 RAMSAY CONSULTING LIMITED For further details contact: The Joint Liquidators, Tel: 0191 411 2468. Company Number: SC394658 Alternative contact: Carolyn Galula, Email: Registered office: 490 Lanark Road, Juniper Green, Midlothian, EH14 [email protected]. 5DH John Stephen Lanchbury, Director Principal trading address: N/A 23 May 2018 Special and Ordinary Resolutions of A Ramsay Consulting Limited Ag UF21697 (3033846) (”the Company”) were passed on 18 May 2018, by Written Resolution of the members of the Company: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the CKR3033365 VAT CONSULTANCY LIMITED company be wound up voluntarily and that pursuant to sections 84(1) Company Number: SC356572 and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Registered office: 6 Pitcaple Gardens, Bellsquarry, Livingston, West Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No Lothian, EH54 9HW 9359) be appointed Liquidator of the Company for the purposes of Principal trading address: 6 Pitcaple Gardens, Bellsquarry, Livingston, winding up the Company’s affairs and distributing its assets.” West Lothian, EH54 9HW Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. At a General Meeting of the Members of the above-named Company Alternative contact: Vicki Boddice. duly convened and held at 6 Pitcaple Gardens, Bellsquarry, Alan Ramsay , Shareholder Livingston, EH54 9HW on 16 May 2018, at 2.00 pm, the following 22 May 2018 Special Resolution was duly passed: Ag UF21557 (3033378) “That the Company be wound up voluntarily by way of a members’ voluntary liquidation and that Antonia McIntyre, of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB, be and is hereby APPLETON3033849 PROPERTY COMPANY ST. JAMES LIMITED appointed as Liquidator for the purposes of such winding up, and the (Company Number 09666160 ) Liquidator be and is hereby authorised under the provisions of Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, Section 165 of the Insolvency Act 1986 to exercise the powers laid B3 2RT down in Schedule 4, Part 1 of the said Act.” Principal trading address: 2 St James Street, London, SW1A 1EF

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Antonia McIntyre, Tel: No: 0845 051 0210. Mr K Reed - Director (3035003) Charles Rumbles , Chair 16 May 2018 Ag UF21485 (3033365) KIER3033812 OVERSEAS (TWELVE) LIMITED (Company Number 01406099) Registered office: 1 More London Place, London SE1 2AF 3033804EB PROJECT CONSULTING LTD Principal trading address: Tempsford Hall, Sandy, Bedfordshire SG19 (Company Number 09231720) 2BD Registered office: First Floor, Telecom House, 125-135 Preston Road, Notice is hereby given that the following resolutions were passed on Brighton BN1 6AF 11 May 2018, as a special resolution and an ordinary resolution Principal trading address: First Floor, Telecom House, 125-135 respectively: Preston Road, Brighton BN1 6AF "That the Company be wound up voluntarily and that Derek Neil Special and Ordinary Resolutions of EB Project Consulting Limited Hyslop (IP No. 9970) of Ernst & Young LLP, Atria One, 144 Morrison ("the Company") were passed on 18 May 2018, by Written Resolution Street, Edinburgh, EH3 8EB and Samantha Jane Keen (IP No. 9250) of of the sole member of the Company: Ernst & Young LLP, 1 More London Place, London, SE1 2AF be “That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the appointed as Joint Liquidators for the purposes of such voluntary Company be wound up voluntarily and that pursuant to sections 84(1) winding up." and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. For further details contact: The Joint Liquidators, Tel: 0207 951 5967. 9359) of Johnston Carmichael LLP, 227 West George Street, Alternative contact: Hassan Baig. Glasgow, G2 2ND be appointed Liquidator of the Company for the Bethan Melges, Director purposes of winding up the Company’s affairs and distributing its 23 May 2018 assets.” Ag UF21738 (3033812) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Vicki Boddice. Emily Beeton, Shareholder LEADERS3034734 AND TRANSITIONS LIMITED 23 May 2018 (Company Number 04219382) Ag UF21728 (3033804) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: The Old Farmhouse, West Langton Road, West Langton, Market Harborough, LE16 7TZ EMEA3033848 CONSULTING SERVICES LIMITED Place of meeting: 4 Pavilion Court, 600 Pavilion Drive, Brackmills (Company Number 10572021) Business Park, Northampton, NN4 7SL. Registered office: 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Date of meeting: 8 May 2018. Colchester, Essex, CO7 7QR Time of meeting: 2:45 pm. Principal trading address: N/A At an extraordinary general meeting of the members of the above- At a General Meeting of the Members of the above named Company, named Company, duly convened and held at the place, time and on duly convened and held at 10 Kelvedon Road, Tolleshunt D'Arcy, the date specified above, the following resolutions were passed as a Essex CM9 8TE, on 12 May 2018, at 11.00 am the following special resolution, and an ordinary resolution respectively: that the resolutions were passed as a Special Resolution and as an Ordinary Company be wound up voluntarily, and the Joint Liquidators be Resolution: appointed. “That the Company be wound up voluntarily and that Lee De'ath (IP Date of Appointment: 8 May 2018 No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146) of CVR 20894) of BRI Business Recovery and Insolvency, 100 St James Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A Road, Northampton, NN5 5LF. Telephone: 01604 754352. 1AA be and are hereby appointed as Joint Liquidators for the Joint Liquidator's Name and Address: Peter John Windatt (IP No. purposes of such winding up and that the Joint Liquidators are to act 8611) of BRI Business Recovery and Insolvency, 100 St James Road, jointly and severally.” Northampton, NN5 5LF. Telephone: 01604 754352. Further details contact: Julian Purser on email: [email protected] or For further information contact Adrian Furniss at the offices of BRI telephone 01206 217900. Business Recovery and Insolvency on 01604595616, or Andrew Hadley, Chair [email protected]. 23 May 2018 Ag UF21705 (3033848) 22 May 2018 (3034734)

SECTION3035003 85(1), INSOLVENCY ACT 1986 MIGUELCIRIAMUNOZ3033845 LIMITED KEITH REED LIMITED (Company Number 08108752) (Company Number 04736652) Registered office: 46 Langham Drive, Narborough, Leicestershire, Registered office: High Bank House, Lindeth Road, Silverdale, LE19 3EY Carnforth, Lancashire, LA5 0TT Principal trading address: 46 Langham Drive, Narborough, Principal trading address: High Bank House, Lindeth Road, Silverdale, Leicestershire, LE19 3EY Carnforth, Lancashire, LA5 0TT Notice is hereby given that the following resolutions were passed on Written Resolutions were passed on 21 May 2018 pursuant to the 15 May 2018, as a special resolution and ordinary resolution provisions of the Companies Act 2006 as a Special Resolution and an respectively: Ordinary Resolution respectively:- "That the Company be wound up voluntarily and that James Stephen That the Company be wound up voluntarily and that Daryl Warwick Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners, 99 and Michael Christian Kienlen of Armstrong Watson LLP, Fairview Leigh Road, Eastleigh, Hampshire, SO50 9DR be and is hereby House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed as Liquidator of the Company for the purposes of such appointed Joint Liquidators of the Company for the purposes of such voluntary winding up." winding up. For further details contact: James Stephen Pretty, Email: Names, IP numbers, firm names and addresses of Liquidators: Daryl [email protected] or Tel: 02380 651441. Warwick (IP No 9500) of Armstrong Watson LLP, Fairview House, Miguel Angel Ciria Munoz, Director Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP No 22 May 2018 9367) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, Ag UF21660 (3033845) LS1 5QS Date of Appointment of Liquidators: 21 May 2018. Contact information for Liquidators: 01228 690200 or email [email protected] Optional alternative contact name: Whitney Savage

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 81 COMPANIES

PI3033978 ENGINEERING AND MANAGEMENT CONSULTANTS LIMITED THE3035002 COMPANIES ACT 2006 (Company Number 03751236) WRITTEN RESOLUTIONS OF Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe RR MONSELL LIMITED DN15 9YG (Company Number 07717955) Principal trading address: 9 The Dell, Scunthorpe DN17 2XB Registered office: 17 Old Park Lane, Old Park Lane, London, W1K At a general meeting of the above-named company duly convened 1QT and held at 9.30am on 21 May 2018, the following resolutions were Principal trading address: 17 Old Park Lane, Old Park Lane, London, passed: No. 1 as a special resolution and No. 2 as an ordinary W1K 1QT resolution:- Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and 1. THAT the company be wound up voluntarily Section 84(1)(b) of the Insolvency Act 1986 the following written 2. THAT John William Butler and Andrew James Nichols of resolutions were passed by the sole member of the Company on 21 Redman Nichols Butler, Normanby Gateway, Lysaghts Way, May 2018 as Special and Ordinary Resolutions. Scunthorpe DN15 9YG be and are hereby appointed joint liquidators Special Resolution for the purpose of such winding up that the joint liquidators may act "That the Company be wound up voluntarily and that the liquidator be jointly and severally in all matters relating to the conduct of the and is hereby authorised to divide and distribute among the members liquidation of the company. in specie all or any part of the Company's assets and to determine Office Holder Details: John William Butler and Andrew James Nichols how such divisions shall be carried out as between the members. (IP numbers 9591 and 8367) of Redman Nichols Butler, Suite 8b, Ordinary Resolutions Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Date of "That Murzban Khurshed Mehta FCCA; FABRP (Office Holder No Appointment: 21 May 2018. Further information about this case is 6224), of Citroen Wells, Business Recovery & Reconstruction, available from the offices of Redman Nichols Butler on 01724 230060. Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is William John Hawcutt , Chairman hereby appointed Liquidator for the purpose of such winding-up." Dated: 21 May 2018 (3033978) "That the remuneration of the liquidator be fixed by reference to time and costs expended by the liquidator and his staff in attending to matters arising in the winding up excluding disbursements and Value 3033807PROSPERUM LIMITED Added Tax." (Company Number 07269576) For further information contact M K Mehta - Tel: 0207 304 2000; email Registered office: 20 Sevenoaks Road, Earley, Reading RG6 7NT [email protected] Principal trading address: 20 Sevenoaks Road, Earley, Reading RG6 Nicholas Laurie Clark 7NT Director (3035002) Special and Ordinary Resolutions of Prosperum Limited ("the Company") were passed on 21 May 2018, by Written Resolution of the members of the Company: S3033847 B CHRISTIE LIMITED “That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the (Company Number 04393129) Company be wound up voluntarily and that pursuant to sections 84(1) Registered office: 1 Mile Planting, Richmond, North Yorkshire, DL10 and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. 5DB 9359) of Johnston Carmichael LLP, 227 West George Street, Principal trading address: 1 Mile Planting, Richmond, North Yorkshire, Glasgow, G2 2ND be appointed Liquidator of the Company for the DL10 5DB purposes of winding up the Company’s affairs and distributing its At a General Meeting of the above named Company duly convened assets.” and held at 11.15 am on 22 May 2018 at Dakota House, 25 Falcon Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX the Alternative contact: Vicki Boddice. following resolutions were passed as Special Resolutions: Inder Mittal, Shareholder "That the Company be wound up voluntarily and that Martyn Pullin (IP 23 May 2018 No. 15530) and David Antony Willis (IP No. 9180) both of FRP Ag UF21730 (3033807) Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX be and are hereby authorised to distribute, amongst the shareholders, in specie all or THE3035004 COMPANIES ACT 2006 any part of the assets of the Company." WRITTEN RESOLUTIONS OF Further details contact: The Joint Liquidators, Email: REGENCY RESIDENTIAL LIMITED [email protected]. Alternative contact: Jonathan Dunn, (Company Number 07281922) Email: [email protected] Registered office: Devonshire House, 1 Devonshire Street, London, Stuart Brian Christie, Chair W1N 2DR 22 May 2018 Principal trading address: 4 Cavendish Square, London, England, Ag UF21673 (3033847) W1G 0PG Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 the following written SHENSTONE3034722 CLUB LIMITED (THE) resolutions were passed by the sole member of the Company on 21 Registered Number: 12569R May 2018 as Special and Ordinary Resolutions. Trading Name: The Shenstone Special Resolution Registered office: Club Buildings, Kent Road, Halesowen, West "That the Company be wound up voluntarily and that the liquidator be Midlands, B62 8PB and is hereby authorised to divide and distribute among the members Principal trading address: Club Buildings, Kent Road, Halesowen, in specie all or any part of the Company's assets and to determine West Midlands, B62 8PB how such divisions shall be carried out as between the members. At a General Meeting of the Members of the above-named company, Ordinary Resolutions duly convened, and held on 17 May 2018 the following Resolutions "That Murzban Khurshed Mehta FCCA; FABRP (Office Holder No were duly passed, as a Special Resolution and as an Ordinary 6224), of Citroen Wells, Business Recovery & Reconstruction, Resolution: Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is That the Company be wound up voluntarily. hereby appointed Liquidator for the purpose of such winding-up." That the Company be wound up voluntarily and that Colin Nicholls "That the remuneration of the liquidator be fixed by reference to time and Andrew Shackleton, of Smart Insolvency Solutions Ltd, 1 Castle and costs expended by the liquidator and his staff in attending to Street, Worcester, WR1 3AA, be appointed Joint Liquidators of the matters arising in the winding up excluding disbursements and Value Company and that they be authorised to act either jointly or Added Tax." separately. For further information contact M K Mehta - Tel: 0207 304 2000; email [email protected] Nicholas Laurie Clark Director (3035004)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Colin Nicholls and Andrew Shackleton (IP "That the Company be wound up voluntarily and that David Antony numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Willis (IP No. 9180) and Martyn Pullin (IP No. 15530) both of FRP Street, Worcester WR1 3AA. Date of Appointment: 17 May 2018. Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Further information about this case is available from Harriet Barnes at Business Park, Stockton on Tees, TS18 3TX be and are hereby the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at appointed Joint Liquidators for the purpose of the voluntary winding [email protected]. up." Malcolm Taylor , Chairman of the Meeting (3034722) Further details contact: Lianne Maidman, Email: [email protected], Tel: 01642 917559 David Antony Willis, Joint Liquidator 3034727SOWOOD VETS LIMITED 23 May 2018 (Company Number 08573536) Ag UF21716 (3033806) Registered office: Lower Sowood Farm, Healey Lane, Briestfield, Dewsbury, Yorkshire WF12 0NT Principal trading address: Lower Sowood Farm, Healey Lane, Briestfield, Dewsbury, Yorkshire WF12 0NT Partnerships At a General Meeting of the above named Company, duly convened, and held on 22 May 2018 at Lower Sowood Farm, Healey Lane, TRANSFER OF INTEREST Briestfield, Dewsbury, Yorkshire, WF12 0NT, the subjoined RESOLUTIONS were duly passed, viz:- LIMITED3035067 PARTNERSHIPS ACT 1907 RESOLUTIONS: BLG TREF FOUNDER PARTNER II L.P. 1. As a Special Resolution, "THAT the Company be wound up (Registered No. SL13612) voluntarily". REGISTERED IN SCOTLAND 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Notice is hereby given, pursuant to Section 10 of the Limited Sterling Ford be and is hereby appointed liquidator for the purposes Partnerships Act 1907, that TRG Holdings Jersey Limited has of such winding up and that he shall be remunerated and his transferred its entire interest in BLG TREF Founder Partner II L.P., a disbursements paid in accordance with Sterling Ford's Terms & Scale limited partnership registered in Scotland with number SL13612 (the of Charges MVL (C) dated 1 May 2018". “Partnership) to TRES Holdings Jersey Limited. TRG Holdings Jersey 3. As a Special Resolution, "THAT in accordance with the provisions Limited has ceased to be a limited partner of the Partnership. of the Company's Articles of Association, the liquidator be and is (3035067) hereby authorised to divide among the members in specie. all or any part of the company's assets". LIMITED3035052 PARTNERSHIPS ACT 1907 Office Holder Details: Phillip Anthony Roberts (IP number 6055) of MPE (GPV) LP Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Registered No. SL019761) 5JN. Date of Appointment: 22 May 2018. Further information about (the "Partnership") this case is available from the offices of Sterling Ford on 01727 Notice is hereby given that, pursuant to section 10 of the Limited 811161 or at [email protected]. Partnerships Act 1907, on 22 May 2018 Montagu V GP Investment LP Stephen Dixon , Chair (3034727) transferred to MPE (Managing Partner) Limited, part of the interest held by it in the Partnership (represented by a Capital Contribution of €8) and that with effect from such date the Capital Contribution of STANBROOK3033805 INVESTMENTS LIMITED Montagu V GP Investment LP reduced to €2 and the Capital (Company Number 04220048) Contribution of MPE (Managing Partner) Limited increased to €18. Registered office: The Brayle Woodland Way, Kingswood, Tadworth, Dated: 22 May 2018 Surrey, KT20 6NX For and on behalf of Montagu Private Equity LLP Principal trading address: The Brayle Woodland Way, Kingswood, in its capacity as Manager of MPE (GP V) LP (3035052) Tadworth, Surrey, KT20 6NX Notice is hereby given that the following resolutions were passed on 17 May 2018, as a special resolution and an ordinary resolution 3035050LIMITED PARTNERSHIPS ACT 1907 respectively: ASF VI ENERGY (IRON ORE) L.P. "That the Company be wound up voluntarily and that Chris Newell (IP (Registered No. SL31593) No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 REGISTERED IN SCOTLAND 1NS and Andrew Watling (IP No. 15910) of Quantuma LLP, Office D, Notice is hereby given, pursuant to Section 10 of the Limited Beresford House, Town Quay, Southampton, SO14 2AQ be and are Partnerships Act 1907, ARDIAN Investment Switzerland Holding AG hereby appointed Joint Liquidators of the Company and that they be has transferred part of its interest in ASF VI Energy (Iron Ore) L.P., a authorised to act jointly and severally." limited partnership registered in Scotland with number SL31593 (the For further details contact: The Joint Liquidators, Tel: 02380 336464 “Partnership”) to Athalia VI Energy B. Athalia VI Energy B has been Alternative contact: Abigail Bundy, Email: admitted as a limited partner of the Partnership. (3035050) [email protected] Julian Forshaw, Shareholder 23 May 2018 LIMITED3035049 PARTNERSHIPS ACT 1907 Ag UF21707 (3033805) MCP OPPORTUNITY SECONDARY PROGRAM IV, L.P. (Registered No. SL31641) REGISTERED IN SCOTLAND TEENWELL3033806 LIMITED Notice is hereby given, pursuant to Section 10 of the Limited (Company Number 03609086) Partnerships Act 1907, that Montana Capital Partners (Scots) Limited Registered office: Crown Chambers, Princes Street, Harrogate, North has transferred its entire interest as a general partner in mcp Yorkshire, HG1 1NJ Opportunity Secondary Program IV, L.P., a private fund limited Principal trading address: N/A partnership registered in Scotland with number SL31641 (the At a General Meeting of the above named Company duly convened “Partnership”) to Montana Capital Partners Jersey OSP IV (GP) and held at 10.30 am on 22 May 2018 at Lithgow Perkins LLP, Crown Limited and, consequently, Montana Capital Partners (Scots) Limited Chambers, Princes Street, Harrogate, HG1 1NJ, the following has ceased to be a general partner of the Partnership. (3035049) resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 3035048LIMITED PARTNERSHIPS ACT 1907 ASF VI ENERGY L.P. (Registered No. SL13650) REGISTERED IN SCOTLAND

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 83 COMPANIES

Notice is hereby given, pursuant to Section 10 of the Limited LIMITED3035042 PARTNERSHIPS ACT 1907 Partnerships Act 1907, that ARDIAN Investment Switzerland Holding THE CROWN MEDICAL PRACTICE AG has transferred part of its interest in ASF VI Energy L.P., a limited Notice is hereby given that Doctor John Fraser Sweenie retired as a partnership registered in Scotland with number SL13650 (the partner of the firm known as The Crown Medical Practice (having a “Partnership”) to Athalia VI Energy B. Athalia VI Energy B has been place of business at 10/12 Crown Avenue, Inverness IV2 3NF) on 26 admitted as a limited partner of the Partnership. (3035048) April 2018. (3035042)

3035047LIMITED PARTNERSHIPS ACT 1907 LIMITED3034978 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT CGP2 INTERNATIONAL AIV, L.P. 1890 (Registered No. SL018637) Notice is hereby given, pursuant to Section 36(2) of the Partnership REGISTERED IN SCOTLAND Act 1890, that pursuant to an assignment and assumption agreement Notice is hereby given, pursuant to Section 10 of the Limited dated February 28, 2018, JPMAM Coral 1 UK Investor GP Limited Partnerships Act 1907, that CGP2 Interest Holdings, L.L.C. has retired and ceased to be the general partner in Asian Infrastructure & transferred its entire interest in CGP2 International AIV, L.P., a limited Related Resources Opportunity Fund UK LP, a limited partnership partnership registered in Scotland with number SL018637 (the registered in England with number LP013057, and TRG Summer GP “Partnership”) to CGP2 International IH, L.P. CGP2 Interest Holdings, LLC became the general partner in Asian Infrastructure & Related L.L.C. has ceased to be a limited partner of the Partnership. CGP2 Resources Opportunity Fund UK LP. International IH, L.P. has been admitted as a limited partner of the For and on behalf of TRG Summer GP LLC in its capacity as general Partnership. (3035047) partner in Asian Infrastructure & Related Resources Opportunity Fund UK LP. Nicolas Rohatyn LIMITED3035046 PARTNERSHIPS ACT 1907 Authorized Signatory LC8 INTERNATIONAL AIV, L.P. May 18, 2018 (3034978) (Registered No. SL027936) REGISTERED IN SCOTLAND Notice is hereby given, pursuant to Section 10 of the Limited LIMITED3034977 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT Partnerships Act 1907, that C8 Interest Holdings, L.L.C. has 1890 transferred its entire interest in LC8 International AIV, L.P., a limited Notice is hereby given, pursuant to Section 36(2) of the Partnership partnership registered in Scotland with number SL027936 (the Act 1890, that pursuant to an assignment and assumption agreement “Partnership”) to LC8 International IH, L.P. C8 Interest Holdings, dated February 28, 2018, JPMAM Coral 2 UK Investor GP Limited L.L.C. has ceased to be a limited partner of the Partnership. LC8 retired and ceased to be the general partner in Asian Infrastructure & International IH, L.P. has been admitted as a limited partner of the Related Resources Opportunity Fund II UK LP, a limited partnership Partnership. (3035046) registered in England with number LP015456, and TRG Summer GP II LLC became the general partner in Asian Infrastructure & Related Resources Opportunity Fund II UK LP. LIMITED3035045 PARTNERSHIPS ACT 1907 For and on behalf of TRG Summer GP II LLC in its capacity as general CP7 INTERNATIONAL AIV, L.P. partner in Asian Infrastructure & Related Resources Opportunity Fund (Registered No. SL016340) II UK LP. REGISTERED IN SCOTLAND Nicolas Rohatyn Notice is hereby given, pursuant to Section 10 of the Limited Authorized Signatory Partnerships Act 1907, that CP7 Interest Holdings, L.L.C. has May 18, 2018 (3034977) transferred its entire interest in CP7 International AIV, L.P., a limited partnership registered in Scotland with number SL016340 (the “Partnership”) to CP7 International IH, L.P. CP7 Interest Holdings, L.L.C. has ceased to be a limited partner of the Partnership. CP7 International IH, L.P. has been admitted as a limited partner of the Partnership. (3035045)

LIMITED3035044 PARTNERSHIPS ACT 1907 CP7SP INTERNATIONAL AIV, L.P. (Registered No. SL016341) REGISTERED IN SCOTLAND Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that CP7 Interest Holdings, L.L.C. has transferred its entire interest in CP7SP International AIV, L.P., a limited partnership registered in Scotland with number SL016341 (the “Partnership”) to CP7 International IH, L.P. CP7 Interest Holdings, L.L.C. has ceased to be a limited partner of the Partnership. CP7 International IH, L.P. has been admitted as a limited partner of the Partnership. (3035044)

LIMITED3035043 PARTNERSHIPS ACT 1907 BLG TREF FOUNDER PARTNER L.P. (Registered No. SL8578) REGISTERED IN SCOTLAND Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that TRG Holdings Jersey Limited has transferred its entire interest in BLG TREF Founder Partner L.P., a limited partnership registered in Scotland with number SL8578 (the “Partnership) to TRES Holdings Jersey Limited. TRG Holdings Jersey Limited has ceased to be a limited partner of the Partnership. (3035043)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

ANNULMENT OR RESCINDMENT

PEOPLE HIGGS,3033037 RICHARD PAUL 4 Fencepiece Road, ILFORD, IG6 2JX Birth details: 3 January 1962 Richard Paul Higgs, Currently a provider of Mini Bus Hire Services of Personal insolvency 4 Fencepiece Road, Ilford, Essex, IG6 2JX In the County Court at Romford ADMINISTRATION ORDERS No 0064 of 2017 Bankruptcy order date: 16 June 2017 3035307In the County Court at Nottingham Date of annulment: 17 May 2018Grounds of annulment: The No 24 of 2018 bankruptcy debts and the expenses of the bankruptcy have all been STEPHEN SMITH either paid in full or recovered to the satisfaction of the Court. Deceased L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- The estate of Stephen Smith Formerly of 3 Church Mews, Baker SEA, SS99 1AA, telephone: 01702 602570, email: Road, Giltbrook, Nottingham, NG16 2GA Who died insolvent [email protected] Birth details: 21/07/1958 Capacity of office holder(s): Official Receiver Creditor's Petition: 04/05/2018 16 June 2017 (3033037) Name and Address of Petitioning Creditor: Andrew Harwood Palmer Date of Insolvency Administration Order: 04/05/2018 Time of Insolvency Administration Order: Not known MOULDEN,3033042 LEANNE F G O'Hare , Official Receiver 43 Monmouth Gardens, WALLS END, Tyne and Wear, NE28 0DN Level One, Apex Court, City Link, Nottingham NG2 4LA. 0115 852 Birth details: 14 July 1980 5000 [email protected] LEANNE MOULDEN, occupation unknown, of 43 Monmouth Gardens, Capacity: Trustee Wallsend, Tyne and Wear, NE28 0DN. Date of appointment: 04/05/2018 (3035307) In the County Court at Newcastle-upon-Tyne No 187 of 2017 Bankruptcy order date: 23 October 2017 AMENDMENT OF TITLE OF PROCEEDINGS Date of annulment: 19 March 2018Grounds of annulment: The bankruptcy debts and the expenses of the bankruptcy have all been 3033040WATERS, DAVID SEAN either paid in full or recovered to the satisfaction of the Court. 6 Arthur Morris Drive, PEMBROKE DOCK, Dyfed, SA72 6QX F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Birth details: 7 February 1961 TYNE, NE1 8QF, telephone: 0191 260 4600, email: David Sean Waters unemployed of 6 Arthur Morris Drive, Pembroke [email protected] Dock, Pembrokeshire, SA72 6QX, lately trading providing Capacity of office holder(s): Official Receiver maintenance and other services, formerly trading as P I Recycling 23 October 2017 (3033042) providing skip and recycling services and providing transport services as West Wales Containers at Plot A, Plot 14 and Plot 16S Waterloo Industrial Estate, Pembroke Dock, SA72 4RR APPOINTMENT AND RELEASE OF TRUSTEES Also known as: David Sean Waters of 6 Arthur Morris Drive, Pembroke Dock, Pembrokeshire, SA72 6QX, currently a haulier In3034975 the COUNTY COURT OF CENTRAL LONDON In the County Court at Haverfordwest No 1910 of 2016 No 11 of 2018 TRUSTEE IN BANKRUPTCY Bankruptcy order date: 8 January 2018 THE INSOLVENCY ACT 1986 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ANTONY JOHN SYMONS 3ZA, telephone: 029 2036 8700 41 Park Way, Maidstone, Kent, ME15 7DJ Capacity of office holder(s): Trustee Birth details: 17 July 1969 8 January 2018 (3033040) Occupation: Plumbing and Heating Engineer Trading Name: AJS Plumbing & Heating In accordance with Rule 10.75 of the INSOLVENCY (ENGLAND AND WILLSHER,3033038 WAYNE STEPHEN WALES) RULES 2016 I, Joseph Oates of CooperBurnett LLP, give 48 The Glebe, Purleigh, Chelmsford, CM3 6PE notice that I was appointed Trustee of the above on 29 March 2017 Birth details: 16 July 1983 by the Secretary of State. Wayne Stephen Willsher. Currently not working, of 48 The Glebe, All person having in their possession any of the effects of the Purleigh, Chelmsford, Essex, CM3 6PE. Lately residing at 2 Bucknells Bankrupt must deliver them to me, and all debts due to the Bankrupt Mead Highwood Chelmsford CM1 3RH. Formerly residing at 26 must be paid to me. Jubilee Rise Danbury Chelmsford CM3 4JA. Creditors who have not yet proved their debts must forward their Also known as: Wayne Stephen Willsher, Currently not working, of 48 proofs of debt to me. The Glebe, Purleigh, Chelmsford, Essex, CM3 6PE Names of Insolvency Practitioner: Joseph Oates In the Office of the Adjudicator Nature of Appointment: Trustee No 5050674 of 2018 Date of Appointment: 29 March 2017 Bankruptcy order date: 16 May 2018 Address of Insolvency Practitioner: Napier House, 14-16 Mount C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Birkenhead, CH41 6DU, telephone: 0151 666 0220 IP Number: 9742 Capacity of office holder(s): Trustee Contact Name: Joseph Oates 16 May 2018 (3033038) Email Address: [email protected] Telephone Number: 01892 515022 Joseph Oates Trustee 21 May 2018 (3034975)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 85 PEOPLE

BANKRUPTCY ORDERS BONITTO,3032972 ANTHONY GEORGE 69 Worcesters Avenue, ENFIELD, Middlesex, EN1 4NB ALTIN,3032997 CEMAL Birth details: 31 August 1956 125 Westbourne Road, SELBY, YO8 9DA ANTHONY GEORGE BONITTO OF 69 WORCESTERS AVENUE, CEMAL ALTIN currently a proprietor of PIZZA SHOP of 125 ENFIELD, GREATER LONDON EN1 4NB, England Currently A Westbourne Road, SELBY, North Yorkshire, Y08 9DA Subcontractor In the County Court at Central London In the High Court Of Justice No 506 of 2018 No 228 of 2018 Date of Filing Petition: 3 April 2018 Date of Filing Petition: 7 February 2018 Bankruptcy order date: 21 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 10:43 Time of Bankruptcy Order: 11:59 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue and CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor CustomsDebt Management, Enforcement Office, Barrington Road, NW, Queens Dock, LIVERPOOL, L74 4AU Goring-by-Sea, WORTHING, BN12 4SE T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 0016 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 21 May 2018 (3032997) 21 May 2018 (3032972)

3033017ADAMS, LORRAINE MARIE BARKER,3032979 DOMINIC JUDE 14 Warren Road, Ampthill, Bedford, MK45 2ST 16L Blenheim Crescent, London, W11 1NW Birth details: 28 July 1972 Birth details: 25 January 1971 Lorraine Marie Adams, Currently not working, of 14 Warren Road, Dominic Jude Barker, Employed, Self Employed, of 16L Blenheim Ampthill, Bedford, Bedfordshire, MK45 2ST Crescent, London, W11 1NW and carrying on business as Dominic In the Office of the Adjudicator Barker from 16 L Blenheim Crescent, London, W11 1NW No 5050856 of 2018 In the Office of the Adjudicator Date of Filing Petition: 18 May 2018 No 5050882 of 2018 Bankruptcy order date: 21 May 2018 Date of Filing Petition: 18 May 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 21 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Whether Debtor's or Creditor's PetitionDebtor's TYNE, NE1 8QF, telephone: 0191 260 4600, email: M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, [email protected] telephone: 0117 9279515 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 21 May 2018 (3033017) 21 May 2018 (3032979)

ADYE,3032976 MICHELLE ANN BEGUM,3033006 JAHANARA 59 Hillbrow Road, Bournemouth, BH6 5NT 33 Croft Road, Sale, M33 2TQ Birth details: 7 March 1961 Birth details: 1 June 1982 Michelle Ann Adye, Employed, of 59 Hillbrow Road, Bournemouth, Jahanara Begum, Currently not working, of 33 Croft Road, Sale M33 Dorset, BH6 5NT 2TQ, formerly of 16 Exmouth Road, Sale, M33 5FP, and formerly of 21 In the Office of the Adjudicator Exmouth Road, Sale, M33 5HT No 5050884 of 2018 In the Office of the Adjudicator Date of Filing Petition: 18 May 2018 No 5050792 of 2018 Bankruptcy order date: 21 May 2018 Date of Filing Petition: 17 May 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 18 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- Capacity of office holder(s): Trustee SEA, SS99 1AA, telephone: 01702 602570, email: 21 May 2018 (3032976) [email protected] Capacity of office holder(s): Trustee 18 May 2018 (3033006) AMPHLETT,3032983 PAUL 84 Stafford Road, Southport, PR8 4LY Birth details: 5 February 1981 BRADLEY,3034769 MAJELLA Paul Amphlett, Employed, Director, of 84 Stafford Road, Southport, Occupation Housewife, 15 Cluster Road, Newtownhamilton, BT35 Merseyside, PR8 4LY, formerly of 19 Lydcott Walk, Plymouth, Devon, 0AR PL6 5LL, formerly of 25 Bradfied Close, Plymouth, Devon, PL6 8NG, In the The High Court of Justice in Northern Ireland formerly of 24 Mirador Place, Plymouth, Devon, PL4 9HE, and No 046731 of 2018 formerly of 57 Bellamy Close, Plymouth, Devon, PL6 5LG. Date of Filing Petition: 10 May 2018 In the Office of the Adjudicator Bankruptcy order date: 16 May 2018 No 5050898 of 2018 Whether Debtor's or Creditor's PetitionDebtor’s (3034769) Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 21 May 2018 (3032983)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

BROUGHTON,3032987 ANGELA KAREN CARTER,3033010 CHRISTOPHER NEIL 12 Hendra Close, Darite, Liskeard, PL14 5FE 1 Witley Crescent, New Addington, Croydon, CR0 0RQ Birth details: 2 March 1962 Birth details: 11 December 1973 Angela Karen Broughton, Self Employed, of 12 Hendra Close, Darite, Christopher Neil Carter, Self Employed, of 1 Witley Crescent, New Liskeard, Cornwall, PL14 5FE, formerly of 2 Blakes Park, Liskeard, Addington, Croydon, CR0 0RQ, and carrying on business as Cornwall, PL14 3EY, and carrying on business as Angela Broughton Christopher Carter from 1 Witley Crescent, New Addington, Croydon, from 12 Hendra Close, Darite, Cornwall, PL14 5FE Surrey, CR0 0RQ In the Office of the Adjudicator In the Office of the Adjudicator No 5050906 of 2018 No 5050834 of 2018 Date of Filing Petition: 18 May 2018 Date of Filing Petition: 17 May 2018 Bankruptcy order date: 21 May 2018 Bankruptcy order date: 18 May 2018 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 0016 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 21 May 2018 (3032987) 18 May 2018 (3033010)

3033011BURCH, JAMES DAVID CHANNING,3033032 STEVEN CHARLES 8 Normandy Lane, East Preston, Littlehampton, BN16 1LZ 116 Conway Road, Newport, NP19 8NT Birth details: 4 November 1987 Birth details: 7 July 1987 James David Burch, Currently not working, also known as Jim Burch, Steven Charles Channing, Employed, of 116 Conway Road, Newport, of 8 Normandy Lane, East Preston, Littlehampton, West Sussex, NP19 8NT BN16 1LZ, formerly of 5 Butts Mead, Littlehampton, BN17 6GP and In the Office of the Adjudicator formerly of 111 Beaconsfield Road, Littlehampton, BN17 6LL No 5050944 of 2018 In the Office of the Adjudicator Date of Filing Petition: 20 May 2018 No 5050862 of 2018 Bankruptcy order date: 21 May 2018 Date of Filing Petition: 18 May 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 21 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Trustee Birmingham, B4 6FD, telephone: 0300 678 0016 21 May 2018 (3033032) Capacity of office holder(s): Official Receiver 21 May 2018 (3033011) CHURCHILL,3033009 SUSAN MARION 35 Simons Road, Sherborne, DT9 4DW CALDER,3032988 GEMMA Birth details: 15 November 1954 65 The Rookery, Brandon, IP27 0JZ Susan Marion Churchill, Currently not working, of 35 Simons Road, Birth details: 21 May 1984 Sherborne, Dorset, DT9 4DW Gemma Calder, Employed, also known as Gemma Wilks, of 65 The In the Office of the Adjudicator Rookery, Brandon, Suffolk, IP27 0JZ, formerly of 3 Ashbeach Road, No 5050840 of 2018 March, Cambridgeshire, PE15 9AL, and formerly of 33 Paddock Date of Filing Petition: 18 May 2018 Street, Soham, Cambridgeshire, CB7 5JB. Bankruptcy order date: 21 May 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5050922 of 2018 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 May 2018 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON Bankruptcy order date: 21 May 2018 TYNE, NE1 8QF, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 21 May 2018 (3033009) 0016 Capacity of office holder(s): Trustee 21 May 2018 (3032988) COLE,3032980 THERESA FIONA 111 Ocean View, Jersey Marine, Neath, SA10 6JN Birth details: 18 March 1978 CAMPBELL,3034770 JULIE Theresa Fiona Cole, Student, also known as Theresa Brew, of 111 Occupation Unknown, 158 North Street, Belfast, BT1 1LF Ocean View, Jersey Marine, Neath, Castell-nedd Port Talbot, SA10 In the The High Court of Justice in Northern Ireland 6JN, formerly of 29 Brwynen Las, Waunceirch, Neath, SA10 7RQ No 028468 of 2018 In the Office of the Adjudicator Date of Filing Petition: 15 March 2018 No 5050888 of 2018 Bankruptcy order date: 16 May 2018 Date of Filing Petition: 18 May 2018 Whether Debtor's or Creditor's PetitionCreditor’s (3034770) Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 21 May 2018 (3032980)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 87 PEOPLE

COLLINS,3033022 MARK HELMUT DOWTON,3033026 PAUL JOHN 2 Newlands Green, Kington Langley, Chippenham, SN15 5NZ 12 Trevalga Way, HEMEL HEMPSTEAD, Hertfordshire, HP2 6NW Birth details: 29 June 1966 Birth details: 23 November 1970 Mark Helmut Collins, Employed, of 2 Newlands Green, Kington Paul John Dowton, Self Employed, of 12 Trevalga Way, Hemel Langley, Chippenham, Wiltshire, SN15 5NZ, formerly of The Hempstead, Hertfordshire, HP2 6NW, and carrying on business as Courtyard, Church Road, Luckington, Chippenham, SN14 6PQ PJ's Flooring from 12 Trevalga Way, Hemel Hempstead, In the Office of the Adjudicator Hertfordshire, HP2 6NW. No 5050868 of 2018 In the Office of the Adjudicator Date of Filing Petition: 18 May 2018 No 5050864 of 2018 Bankruptcy order date: 21 May 2018 Date of Filing Petition: 18 May 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 21 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Whether Debtor's or Creditor's PetitionDebtor's Southampton, SO15 1EG, telephone: 0118 958 1931 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 0208 681 5166 21 May 2018 (3033022) Capacity of office holder(s): Trustee 21 May 2018 (3033026)

3033024COSTAN, ROSEMARY JEAN 8 Normandy Lane, East Preston, Littlehampton, BN16 1LZ DOYLE,3033021 LISA JOANNE Birth details: 13 January 1971 60 Field Lane, Birmingham, B32 3JR Rosemary Jean Costan, Employed, also known as Rosie Costan and Birth details: 1 February 1982 also known as Rosemary Parfitt, of 8 Normandy Lane, East Preston, Lisa Joanne Doyle, Employed, of 60 Field Lane, Birmingham, West Littlehampton, West Sussex, BN16 1LZ, formerly of 5 Butts Mead, Midlands, B32 3JR, formerly of 246, Brandwood Road, Kings Heath, Littlehampton, BN17 6GP and formerly of 111 Beaconsfield Road, Birmingham, B14 6lD Littlehampton, BN17 6LL In the Office of the Adjudicator In the Office of the Adjudicator No 5050860 of 2018 No 5050870 of 2018 Date of Filing Petition: 18 May 2018 Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee Capacity of office holder(s): Official Receiver 21 May 2018 (3033021) 21 May 2018 (3033024)

EDWARDS,3033036 RYAN WILLIAM CRADDUCK,3033031 DANNY 13 Kilmeston Close, Havant, PO9 5ES Sisley Farm Cottage, Sopers Lane, Hawkhurst, Cranbrook, TN18 5AA Birth details: 2 January 1987 Birth details: 18 April 1992 Ryan William Edwards,Self Employed, of 13 Kilmeston Close, Havant, Danny Cradduck, Director, of Sisley Farm Cottage, Sopers Lane, Hampshire, PO9 5ES, and carrying on business as Ryan Edwards Hawkhurst, Cranbrook, Kent, TN18 5AA from 13 Kilmeston Close, Havant, Hampshire, PO9 5ES In the Office of the Adjudicator In the Office of the Adjudicator No 5050960 of 2018 No 5050972 of 2018 Date of Filing Petition: 20 May 2018 Date of Filing Petition: 20 May 2018 Bankruptcy order date: 21 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: 0191 260 4600, email: TYNE, NE1 8QF, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 21 May 2018 (3033031) 21 May 2018 (3033036)

CROSBIE,3033001 TONI DENISE EDWARDS,3032974 LEONARD JOHN 7 Smart Close, ROMFORD, RM3 7BP 6 Hythe Close, Polegate, BN26 6LQ Birth details: 31 May 1966 Birth details: 17 October 1946 Toni Denise Crosbie, Employed, also known as Toni Bush, of 7 Smart Leonard John Edwards, Retired, of 6 Hythe Close, Polegate, East Close, Romford, Essex RM3 7BP and lately of South Woodham Sussex, BN26 6LQ Ferrers, 32 Green Lane, Chelmsford, Essex, CM3 5JQ and formerly of In the Office of the Adjudicator 14 Shirebourn Vale, South Woodham Ferrers, Chelmsford, Essex, No 5050878 of 2018 CM3 5ZX Date of Filing Petition: 18 May 2018 In the Office of the Adjudicator Bankruptcy order date: 21 May 2018 No 5050662 of 2018 Time of Bankruptcy Order: 11:53 Date of Filing Petition: 15 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 May 2018 K Jackson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 22 May 2018 (3032974) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Trustee 16 May 2018 (3033001)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

EDWARDS,3032973 ELIZABETH IRENE FRENCH,3032975 JANE AMANDA VIOLET 6 Hythe Close, Polegate, BN26 6LQ 2 Swift Court, Spalding, PE11 2FZ Birth details: 25 February 1947 Birth details: 21 February 1967 Elizabeth Irene Edwards, Retired, of 6 Hythe Close, Polegate, East Jane Amanda Violet French, Currently not working, of 2 Swift Court, Sussex, BN26 6LQ Spalding, Lincolnshire, PE11 2FZ. In the Office of the Adjudicator In the Office of the Adjudicator No 5050876 of 2018 No 5050886 of 2018 Date of Filing Petition: 18 May 2018 Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 11:51 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Birkenhead, CH41 6DU, telephone: 01634 894700 0016 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 22 May 2018 (3032973) 21 May 2018 (3032975)

3033016EVANS, DARREN JOHN GILES,3033019 SARA PENELOPE Summerville, St. Martins Road, Gobowen, OSWESTRY, Shropshire, 12 Trevalga Way, HEMEL HEMPSTEAD, Hertfordshire, HP2 6NW SY11 3NP Birth details: 23 May 1970 Birth details: 26 April 1973 Sara Penelope Giles, Currently not working, of 12 Trevalga Way, Darren John Evans, Employed, of Summerville, St. Martins Road, Grove Hill West, Hemel Hempstead, Hertfordshire, HP2 6NW. Gobowen, Oswestry, Shropshire, SY11 3NP, formerly of Frog Hall In the Office of the Adjudicator Cottage, Llwyn Onn, Abenbury Road, Wrexham, LL13 0NT, and No 5050866 of 2018 formerly of 59 Goodwick Drive, Abenbury Park, Wrexham, LL13 0JY. Date of Filing Petition: 18 May 2018 In the Office of the Adjudicator Bankruptcy order date: 21 May 2018 No 5050842 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 18 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 May 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 00:00 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 21 May 2018 (3033019) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee 21 May 2018 (3033016) GLAVIN,3034771 CONOR JOHN Occupation Construction Worker, residing 53 Broagh Village, Castledawson, BT45 8FD, lately residing 21 Manor Mews, FELLOWS,3032985 DANIEL JAMES Magherafelt, BT45 6QJ; 10 Parkmore Gardens, Magherafelt, BT45 41 Bloxwich Lane, Walsall, WS2 7JR 6PQ; 21 Aughrim Road, Magherafelt, BT45 6JY; Birth details: 29 April 1994 In the The High Court of Justice in Northern Ireland Daniel James Fellows, Self Employed, of 41 Bloxwich Lane, Walsall, No 046457 of 2018 West Midlands, WS2 7JR and carrying on business as Daniel Fellows Date of Filing Petition: 09 May 2018 from 41 Bloxwich Lane, Walsall, West Midlands, WS2 7JR Bankruptcy order date: 17 May 2018 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor’s (3034771) No 5050910 of 2018 Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 HALIL,3033018 TANYA FIDAN TOSCA Time of Bankruptcy Order: 11:00 1403 Dawson House, 11 Circus Road West, London, SW118EQ Whether Debtor's or Creditor's PetitionDebtor's Birth details: 6 November 1974 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Tanya Fidan Tosca Halil, Employed, of 1403 Dawson House, 11 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Circus Road West, London, SW11 8EQ, formerly of 35 Eglantine Capacity of office holder(s): Trustee Road, London, SW18 2DE. 21 May 2018 (3032985) In the Office of the Adjudicator No 5050854 of 2018 Date of Filing Petition: 18 May 2018 FEVEYEAR,3033035 LESLEY MABEL Bankruptcy order date: 21 May 2018 87 High Street, Leiston, IP16 4BX Time of Bankruptcy Order: 00:00 Birth details: 15 September 1948 Whether Debtor's or Creditor's PetitionDebtor's Lesley Mabel Feveyear, Retired, of 87 High Street, Leiston, Suffolk, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, IP16 4BX telephone: 01223 324480 In the Office of the Adjudicator Capacity of office holder(s): Trustee No 5050966 of 2018 21 May 2018 (3033018) Date of Filing Petition: 20 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 HALL,3032990 CHRISTINA Whether Debtor's or Creditor's PetitionDebtor's 171 Northview, Swanley, BR8 7TB C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 26 May 1955 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Christina Hall, Employed, of 171 Northview, Swanley, Kent, BR8 7TB Capacity of office holder(s): Official Receiver In the Office of the Adjudicator 22 May 2018 (3033035) No 5050924 of 2018 Date of Filing Petition: 19 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 89 PEOPLE

21 May 2018 (3032990) 18 May 2018 (3033005)

3033033HORSLEY, SUSANNE JAYNE KILANI,3033004 RACHAEL FOLAWIYO 23 Kendal Street, Nelson, BB9 7TW 7 Middleton Avenue, LONDON, E4 8EF Birth details: 10 March 1979 Birth details: 17 July 1970 Susanne Jayne Horsley, Employed, of 23 Kendal Street, Nelson, RACHAEL FOLAWIYO KILANI OF 7 MIDDLETON AVENUE, Lancashire, BB9 7TW formerly of 27 Lownorth Road, Wythenshawe, CHINGFORD GREATER LONDON E4 8EF, England Other a registered Manchester, M22 0JU childminder of 7 Middleton Avenue, Chingford, Greater London E4 In the Office of the Adjudicator 8EF No 5050940 of 2018 In the High Court Of Justice Date of Filing Petition: 20 May 2018 No 490 of 2018 Bankruptcy order date: 21 May 2018 Date of Filing Petition: 23 March 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 21 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:12 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Whether Debtor's or Creditor's PetitionCreditor's 0016 Name and address of petitioner: Commissioners for HM Revenue and Capacity of office holder(s): Trustee CustomsDebt Management, Enforcement Office, Barrington Road, 21 May 2018 (3033033) Goring-by-Sea, WORTHING, BN12 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 ISMAIL,3032982 ABDUL MALIK Capacity of office holder(s): Trustee 140 Prince Street, Walsall, WS2 9JG 21 May 2018 (3033004) Birth details: 23 March 1977 Abdul Malik Ismail, Currently not working, formerly known as Abdul Ismail, of 140 Prince Street, Walsall, West Midlands, WS2 9JG KELLY,3034772 DESSIE In the Office of the Adjudicator Occupation Social Worker, 5 Henrietta Street, Belfast, BT2 8LW No 5050892 of 2018 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 18 May 2018 No 047939 of 2018 Bankruptcy order date: 21 May 2018 Date of Filing Petition: 14 May 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (3034772) G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver KILSHAW,3033012 BENJAMIN JOHN 21 May 2018 (3032982) 48 Weymouth Close, Bransholme, HULL, HU7 6AS Birth details: 19 January 1979 Benjamin John Kilshaw, Employed, of 48 Weymouth Close, JARDINE,3032999 IAN RICHARD Bransholme, Hull, East Riding of Yorkshire, HU7 6AS 5 Kingsmead Walk, BRISTOL, BS5 7RL In the Office of the Adjudicator Birth details: 20 December 1952 No 5050816 of 2018 CURRENTLY A PLUMBER OF 5 KINGSMEAD Date of Filing Petition: 17 May 2018 WALK,BRISTOL,AVON,BS5 7RL Bankruptcy order date: 18 May 2018 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 504 of 2018 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 April 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 21 May 2018 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 10:48 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionCreditor's 18 May 2018 (3033012) Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU 3032986KLIMANOVS, ANDREJS M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 57 Blyton Road, SKEGNESS, Lincolnshire, PE25 1HX telephone: 0117 9279515 Birth details: 9 July 1974 Capacity of office holder(s): Official Receiver Andrejs Klimanovs, Employed, of 57 Blyton Road, Skegness, 21 May 2018 (3032999) Lincolnshire, PE25 1HX, formerly of 64B Wainfleet Road, Skegness, Lincolnshire, PE25 3RG. In the Office of the Adjudicator JEFFRIES,3033005 LEE STEPHEN No 5050912 of 2018 134 Spruce Avenue, Ormesby-St-Margret, Ormesby Great Yarmouth, Date of Filing Petition: 18 May 2018 NR29 3RQ Bankruptcy order date: 21 May 2018 Birth details: 24 January 1986 Time of Bankruptcy Order: 00:00 Lee Stephen Jeffries, Self Employed, of 134 Spruce Avenue, Whether Debtor's or Creditor's PetitionDebtor's Ormesby-St-Margret, Ormesby Great Yarmouth, NR29 3RQ, Formerly L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 of 17 Juniper Close, Sutton Coldfield, Birmingham, B76 1SR, and 1XN, telephone: 0208 681 5166 carrying on Business as L S Builders from 134 Spruce Avenue, Capacity of office holder(s): Trustee Ormesby-St-Margret, 134 Spruce Avenue, Ormesby-St-Margret, 21 May 2018 (3032986) Ormesby Great Yarmouth, NR29 3RQ In the Office of the Adjudicator No 5050824 of 2018 Date of Filing Petition: 17 May 2018 Bankruptcy order date: 18 May 2018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

KNAGG,3033028 SIMON WILLIAM No 047222 of 2018 407 Bolton Road, Darwen, BB3 2JQ Date of Filing Petition: 11 May 2018 Birth details: 7 November 1979 Bankruptcy order date: 17 May 2018 Simon William Knagg, Employed, of 407 Bolton Road, Darwen, Whether Debtor's or Creditor's PetitionDebtor’s (3034775) Lancashire, BB3 2JQ formerly of 5 Clover View, Rochdale, Lancashire, OL16 2YX In the Office of the Adjudicator MCDADE,3032984 JANE MARY No 5050950 of 2018 Verney Street, Neasden, 61, London, NW100AY Date of Filing Petition: 20 May 2018 Birth details: 23 October 1966 Bankruptcy order date: 21 May 2018 Jane Mary Mcdade, Employed, of 61 Verney Street, Neasden, Time of Bankruptcy Order: 00:00 London, Greater london, NW10 0AY Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator G Rogers 1st Floor, Spring Place, 105 Commercial Road, No 5050900 of 2018 Southampton, SO15 1EG, telephone: 0118 958 1931 Date of Filing Petition: 18 May 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 21 May 2018 21 May 2018 (3033028) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 3033020LOCK, JADE OLIVIA telephone: 0115 852 5000, email: 2 Heath Road, Hordle, Lymington, SO41 0GG [email protected] Birth details: 22 February 1993 Capacity of office holder(s): Trustee Jade Olivia Lock, Employed, of 2 Heath Road, Hordle, Lymington, 21 May 2018 (3032984) Hampshire, SO41 0GG, formerly of St. Brelade, Christchurch Road, New Milton, Hampshire, BH25 6QB In the Office of the Adjudicator MOSSMAN,3032989 CHRISTOPHER ERIC No 5050848 of 2018 10 Hampden Crescent, Lindholme, Doncaster, DN7 6DQ Date of Filing Petition: 18 May 2018 Birth details: 16 August 1966 Bankruptcy order date: 21 May 2018 Christopher Eric Mossman, Employed, of 10 Hampden Crescent, Time of Bankruptcy Order: 00:00 Lindholme, Doncaster, South Yorkshire, DN7 6DQ Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5050920 of 2018 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 19 May 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 21 May 2018 21 May 2018 (3033020) Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, LOCKIE,3033041 ALLICIA REBEKAH Birkenhead, CH41 6DU, telephone: 0151 666 0220 7 Wellfield Close, Newcastle Upon Tyne, NE15 9JL Capacity of office holder(s): Trustee Birth details: 8 May 1991 21 May 2018 (3032989) Allicia Rebekah Lockie, Currently not working, formerly known as Allicia Turner, of 7 Wellfield Close, Newcastle upon Tyne, Tyne and Wear, NE15 9JL, formerly of 9 bircham street, Stanley, Durham, DH9 MUSLEH,3033015 AHMED 7AE Summercroft, Lord Wandsworth College, Long Sutton, Hook, RG29 In the Office of the Adjudicator 1TG No 5050970 of 2018 Birth details: 26 September 1979 Date of Filing Petition: 20 May 2018 Ahmed Musleh, Employed, of Summercroft, Lord Wandsworth Bankruptcy order date: 21 May 2018 College, Long Sutton, Hook, Hampshire, RG29 1TG, formerly of Time of Bankruptcy Order: 00:00 Pembury, Lord Wandsworth College, Hook, Hampshire, RG29 1TG Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 No 5050838 of 2018 0016 Date of Filing Petition: 18 May 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 21 May 2018 21 May 2018 (3033041) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, MADDEN,3034773 GILLIAN telephone: 0115 852 5000, email: Occupation Unknown, 25 Vernon Street, Belfast, BT7 1EW [email protected] In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Trustee No 037285 of 2018 21 May 2018 (3033015) Date of Filing Petition: 11 April 2018 Bankruptcy order date: 16 May 2018 Whether Debtor's or Creditor's PetitionCreditor’s (3034773) PATEL,3033000 TAHIR 86 Kimberley Road, Leicester, LE2 1LG Birth details: 28 September 1984 MARTIN,3034776 ROBERT Tahir Patel, Currently not working, of 86 Kimberley Road, Leicester, Occupation Unknown, 1 Magheramenagh Drive, Portrush, BT56 8SP Leicestershire, LE2 1LG formerly of 57 Copedale Road, Leicester, In the The High Court of Justice in Northern Ireland Leicestershire, LE5 4FF No 031635 of 2018 In the Office of the Adjudicator Date of Filing Petition: 23 March 2018 No 5050702 of 2018 Bankruptcy order date: 18 May 2018 Date of Filing Petition: 16 May 2018 Whether Debtor's or Creditor's PetitionCreditor’s (3034776) Bankruptcy order date: 17 May 2018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's MCAREE,3034775 KENNETH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Occupation Swimming Instructor, 77 Clarefield, Dungannon, BT71 Birmingham, B4 6FD, telephone: 0300 678 0016 6TQ Capacity of office holder(s): Trustee In the The High Court of Justice in Northern Ireland 17 May 2018 (3033000)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 91 PEOPLE

PERVAZ,3032968 ELISHIBA PUEYO-AZNAR,3033023 ESTHER 51 Norman Road, HUDDERSFIELD, HD2 2UE 20A Dowling Street, Swindon, SN1 5QY ELISHIBA PERVAZ, occupation unknown, residing at 51 Norman Birth details: 24 August 1987 Road, Birkby, HUDDERSFIELD, HD2 2UE Esther Pueyo-Aznar, Employed, Self Employed, of 20A Dowling In the County Court at Huddersfield Street, Swindon, Wiltshire, SN1 5QY formerly of 48 Brunswick Street, No 2 of 2018 Swindon, Wiltshire, SN1 3NB and formerly of Flat 6, 10 Milton Road, Date of Filing Petition: 8 January 2018 Swindon, Wiltshire, SN1 5JR and carrying on business as Esther Bankruptcy order date: 18 May 2018 Pueyo-Aznar from 20A Dowling Street, Swindon, Wiltshire, SN1 5QY Time of Bankruptcy Order: 15:10 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5050936 of 2018 Name and address of petitioner: Rome Real Estates International Date of Filing Petition: 19 May 2018 Limited6 Blenheim Terrace, LEEDS, LS2 9HZ Bankruptcy order date: 21 May 2018 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Time of Bankruptcy Order: 00:00 0016 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON 18 May 2018 (3032968) TYNE, NE1 8QF, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 3033007POOLE, AIMEE 21 May 2018 (3033023) 3 Sydney Close, ST. LEONARDS-ON-SEA, East Sussex, TN38 9DD Birth details: 11 December 1978 Aimee Poole, Currently not working, of 3 Sydney Close, St Leonards RAY,3032998 STUART MICHAEL on Sea, East Sussex, TN38 9DD, formerly of 19 Harvey Close, St 9 Bowlers Court, WAKEFIELD, West Yorkshire, WF1 3QL Leonards on Sea, East Sussex, TN38 9SG STUART MICHAEL RAY, a D entist of 9 Bowlers Court, WAKEFIELD, In the Office of the Adjudicator West Yorkshire, WF1 3QL No 5050808 of 2018 In the High Court Of Justice Date of Filing Petition: 17 May 2018 No 256 of 2018 Bankruptcy order date: 18 May 2018 Date of Filing Petition: 12 February 2018 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 K Jackson West Wing Ground Floor, The Observatory Brunel, Whether Debtor's or Creditor's PetitionCreditor's Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Name and address of petitioner: Commissioners for HM Revenue and 894700 CustomsDebt Management, Enforcement Office, Barrington Road, Capacity of office holder(s): Trustee Goring-by-Sea, WORTHING, BN12 4SE 18 May 2018 (3033007) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 0016 Capacity of office holder(s): Trustee PRZYBORSKA,3032977 IWONA MARIA 22 May 2018 (3032998) 4 Sycamore Close, Great Warley, Brentwood, CM13 3FJ Birth details: 16 April 1972 Iwona Maria Przyborska, Currently not working, of 4 Sycamore Close, RASHID,3033025 SITU Great Warley, Brentwood, Essex, CM13 3FJ, formerly of 51 Hope 1 May Tree Grove, Birmingham, B20 1AB Road, Benfleet, Essex, SS7 5JQ, previously carrying on business as Birth details: 27 July 1957 Iwona Przyborska from 51 Hope Road, Bentfleet, Essex, SS7 5JQ, Situ Rashid, Currently not working, of 1 May Tree Grove, Birmingham, and formerly from 54A Chingford Mount Road, Chingford, Essex, E4 West Midlands, B20 1AB 9AA. In the Office of the Adjudicator In the Office of the Adjudicator No 5050872 of 2018 No 5050894 of 2018 Date of Filing Petition: 18 May 2018 Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- 0016 SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Trustee [email protected] 21 May 2018 (3033025) Capacity of office holder(s): Official Receiver 21 May 2018 (3032977) RICCARDI,3032993 ATTILIO 19A King Edwards Road, Ware, SG12 7EJ PRZYBORSKI,3032981 MARIUSZ Birth details: 8 April 1972 4 Sycamore Close, Great Warley, Brentwood, CM13 3FJ Attilio Riccardi, Employed, Director, of 19A King Edwards Road, Birth details: 7 October 1970 Ware, Hertfordshire, SG12 7EJ Mariusz Przyborski, Director, of 4 Sycamore Close, Great Warley, In the Office of the Adjudicator Brentwood, Essex, CM13 3FJ, formerly of 51 Hope Road, Benfleet, No 5050914 of 2018 Essex, SS7 5JQ. Date of Filing Petition: 19 May 2018 In the Office of the Adjudicator Bankruptcy order date: 21 May 2018 No 5050896 of 2018 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 18 May 2018 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 May 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- 21 May 2018 (3032993) SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver 21 May 2018 (3032981)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

RIPPON,3033002 EVA SALMON,3033029 MARTIN 21 Lidgett Park Grove, Leeds, LS8 1HW The Old Cottage, Motts Farm, Eridge Green, TUNBRIDGE WELLS, Birth details: 6 July 1977 Kent, TN3 9LJ Eva Rippon, Employed, also known as Eva Jaciskova, of 21 Lidgett Birth details: 20 September 1957 Park Grove, Leeds, West Yorkshire, LS8 1HW and formerly of 24 Martin Salmon, Retired, of The Old Cottage, Motts Farm, Eridge Castle Rise, Castle Street, High Wycombe, Bucks, HP 13 6FQ Green, East Sussex, TN3 9LJ previously trading as Martin Salmon In the Office of the Adjudicator from The Old Cottage, Motts Farm, Eridge Green, East Sussex, TN3 No 5050736 of 2018 9LJ and trading from The Hayloft, Chafford Farm, Chafford Lane, Date of Filing Petition: 16 May 2018 Fordcombe, Kent, TN3 0SH Bankruptcy order date: 17 May 2018 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5050952 of 2018 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 May 2018 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 21 May 2018 3ZA, telephone: 029 2036 8700 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 17 May 2018 (3033002) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee 3033030ROBERTSHAW, SHAUN 21 May 2018 (3033029) Littlehales Lodge, Chetwynd Aston, Newport, TF10 9AN Birth details: 2 May 1964 Shaun Robertshaw, Employed, of Littlehales Lodge, Chetwynd Aston, SHERLOCK,3033027 SAM Newport, Shropshire, TF10 9AN. Flat 3, The Old School House, Brook Street, Preston, PR5 4DW In the Office of the Adjudicator Birth details: 6 August 1988 No 5050948 of 2018 Sam Sherlock, Employed, also known as Sam Dicker, of Flat 3, The Date of Filing Petition: 20 May 2018 Old School House, Brook Street, Preston, Lancashire, PR5 4DW Bankruptcy order date: 21 May 2018 formerly of 31 The Rowans, Poulton-le-Fylde, Blackpool, Lancashire, Time of Bankruptcy Order: 10:00 FY6 7UW Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5050954 of 2018 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 20 May 2018 Capacity of office holder(s): Trustee Bankruptcy order date: 21 May 2018 22 May 2018 (3033030) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 ROBINSON,3033008 JADE STEPHANIE 0016 3 St. Denys Croft, Clitheroe, BB7 2BY Capacity of office holder(s): Trustee Birth details: 27 January 1988 21 May 2018 (3033027) Jade Stephanie Robinson, Student, also known as Jade Vaja, of 3 St. Denys Croft, Clitheroe, Lancashire, BB7 2BY In the Office of the Adjudicator SKUCE,3034774 JOHN No 5050804 of 2018 Occupation Farmer, 138 Curragh Road, Aghadowey, Coleraine, BT51 Date of Filing Petition: 17 May 2018 4BT Bankruptcy order date: 18 May 2018 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 10:00 No 033360 of 2018 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 March 2018 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 18 May 2018 Birmingham, B4 6FD, telephone: 0300 678 0016 Whether Debtor's or Creditor's PetitionCreditor’s (3034774) Capacity of office holder(s): Trustee 18 May 2018 (3033008) STEELE,3033014 FIONA MARIE Withens, Low Bentham Road, Bentham, Lancaster, LA2 7BN STRAS,3032971 TOMASZ ARTUR Birth details: 31 March 1970 3 The Hodges, EVESHAM, Worcestershire, WR11 4QL Fiona Marie Steele, Employed, of Withens, Low Bentham Road, Birth details: 16 November 1970 Bentham, Lancaster, North Yorkshire, LA2 7BN, formerly of 10 Station . Road, High Bentham, Lancaster, Lancashire, LA2 7LF In the County Court at Worcester In the Office of the Adjudicator No 6 of 2018 No 5050858 of 2018 Date of Filing Petition: 1 February 2018 Date of Filing Petition: 18 May 2018 Bankruptcy order date: 18 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 10:51 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: MMRT LIMITEDThe Garden House, G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Queen Elizabeth Drive, PERSHORE, WR10 1PZ telephone: 0115 852 5000, email: K Read 4th Floor, Cannon House, 18 The Priory Queensway, [email protected] Birmingham, B4 6FD, telephone: 0300 678 0016 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 21 May 2018 (3033014) 18 May 2018 (3032971)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 93 PEOPLE

TSAI,3033003 JI-CHUEN JASON VOSE,3033039 MICHAEL PAUL 2 The Coppice, Old Park, TELFORD, Shropshire, TF3 4TF Flat 13, Clovelly Court, Upminster Road, Hornchurch, RM11 3TP JI-CHUEN JASON TSAI also known as Jason Ji-Chuen Tsai, Shu Hua Birth details: 19 July 1982 Chang, Jen Yen Chu, Ai Chang Cheng and Yi Lin Tsai, previously Michael Paul Vose,Self Employed, of Flat 13, Clovelly Court, residing at 1 and 2 The Coppice, Old Park, Telford, TF3 4TF and 44 Upminster Road, Hornchurch, RM11 3TP, formerly of 157 Mount Temple House, 24 Temple Street, Birmingham, B2 5BG. Pleasant, St.helens, Merseyside, WA9 2PS, and carrying on business In the High Court Of Justice as Michael Vose from 13 Clovelly Court, Hornchurcg, Essex, RM11 No 455 of 2018 3TP Date of Filing Petition: 20 March 2018 In the Office of the Adjudicator Bankruptcy order date: 8 May 2018 No 5050968 of 2018 Time of Bankruptcy Order: 15:10 Date of Filing Petition: 20 May 2018 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 May 2018 Name and address of petitioner: Changtel Solutions UK Limited Time of Bankruptcy Order: 15:34 (Formerly ENTA Technologies Limited)Toronto Square, Toronto Whether Debtor's or Creditor's PetitionDebtor's Street, LEEDS, LS1 2HJ M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 01223 324480 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 21 May 2018 (3033039) 22 May 2018 (3033003)

WATTON,3034777 SAMANTHA LORRAINE 3032978TOMKINSON, EMMA VERITY Occupation Support Worker, 25 Greengage Cottages, Ballymoney, 22 St. Michaels Mount, Stone, ST15 8PZ BT53 6GZ Birth details: 13 May 1983 In the The High Court of Justice in Northern Ireland Emma Verity Tomkinson, Employed, of 22 St. Michaels Mount, Stone, No 047872 of 2018 Staffordshire, ST15 8PZ Date of Filing Petition: 14 May 2018 In the Office of the Adjudicator Bankruptcy order date: 17 May 2018 No 5050880 of 2018 Whether Debtor's or Creditor's PetitionDebtor’s (3034777) Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 Time of Bankruptcy Order: 00:00 WEBB,3032995 LISA RITA Whether Debtor's or Creditor's PetitionDebtor's Flat 24, Evelyn House, Hayter Road, London, SW2 5AU G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Birth details: 20 May 1974 telephone: 0115 852 5000, email: Lisa Rita Webb, Currently not working, of Flat 24, Evelyn House, [email protected] Hayter Road, London, SW2 5AU Capacity of office holder(s): Trustee In the Office of the Adjudicator 22 May 2018 (3032978) No 5050908 of 2018 Date of Filing Petition: 18 May 2018 Bankruptcy order date: 21 May 2018 TONG,3033013 EMMA MARIE Time of Bankruptcy Order: 00:00 13 Gorse Lane, Stretford, Manchester, M32 0UF Whether Debtor's or Creditor's PetitionDebtor's Birth details: 13 June 1979 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Emma Marie Tong, Employed, of 13 Gorse Lane, Stretford, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Manchester, Greater Manchester, M32 0UF, formerly of 19 Styal Capacity of office holder(s): Trustee Avenue, Sale, M32 9SJ 21 May 2018 (3032995) In the Office of the Adjudicator No 5050852 of 2018 Date of Filing Petition: 18 May 2018 WESTWOOD,3032992 VIVIAN Bankruptcy order date: 21 May 2018 20 General Street, Blackpool, FY1 1SG Time of Bankruptcy Order: 00:00 Birth details: 23 October 1973 Whether Debtor's or Creditor's PetitionDebtor's Vivian Westwood, Employed, of 20 General Street, Blackpool, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 Lancashire, FY1 1SG formerly of 43 Warley Road, Blackpool, 0016 Lancashire, FY1 2LJ previously trading as Vivian Westwools from 34 Capacity of office holder(s): Trustee Topping Street, Blackpool, Lancashire, FY1 3AQ 21 May 2018 (3033013) In the Office of the Adjudicator No 5050928 of 2018 Date of Filing Petition: 19 May 2018 VAUGHAN,3032969 STACEY LOUISE Bankruptcy order date: 21 May 2018 22 Ashburton Avenue, Llanrumney, CARDIFF, CF3 5PS Time of Bankruptcy Order: 00:00 Birth details: 15 November 1987 Whether Debtor's or Creditor's PetitionDebtor's Stacey Louise Vaughan, of 22 Ashburton Avenue, Llanrumney, Cardiff F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON CF3 5PS, lately of 9 Alma St, Weston Super Mare BS23 1RB. TYNE, NE1 8QF, telephone: 0191 260 4600, email: Unemployed. [email protected] In the County Court at Cardiff Capacity of office holder(s): Official Receiver No 11 of 2018 21 May 2018 (3032992) Date of Filing Petition: 12 January 2018 Bankruptcy order date: 8 May 2018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: IVAN GERSTEL32 Farm Road, WESTON-SUPER-MARE, BS22 8BB S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Trustee 8 May 2018 (3032969)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

3032994WINGROVE, ANNA MARIE Capacity of office holder(s): Official Receiver Flat 5, Spencer Court, Spencer Road, EASTBOURNE, East Sussex, 11 May 2017 (3033034) BN21 4PD Birth details: 4 December 1980 Anna Marie Wingrove,A full-time carer, of Flat 5, Spencer Court, MEETING OF CREDITORS Spencer Road, Eastbourne, East Sussex, BN21 4PD formerly of Flat 6 Spencer Court, Spencer Road, Eastbourne, East Sussex, BN21 4PD In3034726 the Portsmouth County Court In the Office of the Adjudicator No 33 of 2015 No 5050932 of 2018 WILLIAM DOUGLAS LE SANTO Date of Filing Petition: 19 May 2018 In Bankruptcy Bankruptcy order date: 21 May 2018 Residential Address: 35 Kennedy Close, Waterlooville, Hampshire, Time of Bankruptcy Order: 00:00 PO7 5NY. Date of Birth: 10 October 1976. Occupation: Sales Whether Debtor's or Creditor's PetitionDebtor's Assistant. L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Notice is hereby given pursuant to Rule 15.8 of the Insolvency 1XN, telephone: 0208 681 5166 (England & Wales) Rules 2016 as amended (IR2016), that a virtual Capacity of office holder(s): Trustee meeting of creditors has been convened by the Joint Trustees to 21 May 2018 (3032994) consider the basis of their remuneration. Notice if further given pursuant to Rule 10.76 of the IR2016 that creditors are invited to decide whether a creditors committee should 3032991WINTERBOTTOM, RACHEL MARIE be established assuming sufficient creditors are willing to be 23 Whitfield Avenue, Glossop, SK13 8LA members of the committee. Nominations for membership of the Birth details: 20 January 1980 committee should be received by the Joint Trustees no later than 4pm Rachel Marie Winterbottom, Employed, of 23 Whitfield Avenue, on the business day preceding the virtual meeting and nominations Glossop, Derbyshire, SK13 8LA. can only be accepted if the Joint Trustees are satisfied as to the In the Office of the Adjudicator creditors’ eligibility under Rule 17.4 of the IR2016. No 5050918 of 2018 The resolution on which a decision is being sought is: Date of Filing Petition: 19 May 2018 1) The Joint Trustees’ remuneration shall be fixed by reference to the Bankruptcy order date: 21 May 2018 time properly given by them and their staff, in attending to matters Time of Bankruptcy Order: 00:00 arising in the bankruptcy. Whether Debtor's or Creditor's PetitionDebtor's The virtual meeting will be held at 10:00am on Friday 15th June 2018. G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, If a creditor or their representative wishes to attend the virtual telephone: 0115 852 5000, email: meeting, please telephone 01476 574149 quoting the name of the [email protected] case, to register your intent and receive access details as soon as Capacity of office holder(s): Trustee possible and before the time and date set for the meeting. 21 May 2018 (3032991) In order for a vote to be counted at the virtual meeting, a proof in respect of your claim in these proceedings should be received no later than 4pm on the business day before the date set for the virtual YOUNG,3032996 WESLEY BRIAN meeting, failing which a vote by the creditor will be disregarded. That 68 Dale Road, Rawmarsh, ROTHERHAM, South Yorkshire, S62 5AR is unless under Rule 15.26 IR2016 or 15.28(1)(b)(ii) (as applicable) the WESLEY BRIAN YOUNG, a Storage Unit Installer of 68 Dale Road, chair is content to accept the proof later. Rawmarsh, ROTHERHAM, South Yorkshire S62 5AR A form of proxy is provided, which, if intended to be used must also In the High Court Of Justice be delivered to the convener or chair before it may be used at the No 253 of 2018 meeting. Date of Filing Petition: 12 February 2018 Both proofs and proxies should be sent to the Joint Trustees at Bankruptcy order date: 22 May 2018 Harrisons, Totemic House, Springfield Business Park, Caunt Road, Time of Bankruptcy Order: 12:11 Grantham, Lincolnshire, NG31 7FZ. It may also be emailed to Whether Debtor's or Creditor's PetitionCreditor's [email protected] or faxed to 0845 0893489. Name and address of petitioner: Commissioners for HM Revenue and A creditor whose debt is treated as a small debt in accordance with CustomsDebt Management, Enforcement Office, Barrington Road, Rule 14.31(1) IR2016 (£1,000 or less) must still deliver a proof if that Goring-by-Sea, WORTHING, BN12 4SE creditor wishes to vote. T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 678 A creditor who has opted out from receiving notices may nevertheless 0016 vote if the creditor provides a proof as set out above. Capacity of office holder(s): Official Receiver Creditors who meet the thresholds in Section 379ZA(7) may, within 22 May 2018 (3032996) five business days from the date of delivery of this notice, require a physical meeting to be held to consider the matters set out in this notice. DISCHARGE FROM BANKRUPTCY The thresholds set out in Section 379ZA(7) are: 10% in value of creditors; FUNKHOUSER,3033034 ANGELIKA IRMGARD ELISABETH 10% in number of creditors; 23A Ridge Hill, Dartmouth, TQ6 9PE 10 creditors. Birth details: 22 August 1957 Where applicable, a complaint may be made in accordance with Rule Angelika Irmgard Elisabeth Funkhouser, Self Employed, of 23A Ridge 15.38 IR2016 and the complaint must be made as soon as reasonably Hill, Dartmouth, TQ6 9PE, formerly of Haydnplatz 3, Innsbruck, practicable and in any event, no later than 4pm on the business day Tyrolia, 6020, Austria and formerly of Josef-Haydn-Weg 18, Leibnitz, following the day of which the person was, appeared or claimed to be Styria, 8430, Austria and formerly of Industrieparkstrasse 6-8, Mureck, excluded, or, where an indication is sought under Rule 15.37, the day Styria, 8480, Austria and carrying on business as Angelika on which the complainant received the indication. Funkhouser from 23a Ridge Hill, Dartmouth, Devon, TQ6 9PE, and A creditor may appeal a decision of the convener or chair in LATELY carrying on business as Funkhouser Decorations GmbH from accordance with Rule 15.35 IR2016 and the relevant period within Industrieparkstrasse 6-8, Mureck, Styria, 8480, Austria and trading which an appeal may be made is no later than 21 days after the from Franz-Josef-Straße, Schwaz, Tyrolia, 6130, Austria . decision date. In the Office of the Adjudicator The virtual meeting may be suspended or adjourned by the chair of No 5024292 of 2017 the meeting (and must be adjourned if it is so resolved at the Bankruptcy order date: 11 May 2017 meeting). Date of certificate of discharge: 15 May 2018 F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: 0191 260 4600, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 95 PEOPLE

The Joint Trustees, John Neil Harrison (IP number 5474) and Kenneth In3034878 the Brighton County Court Marland (IP number 8917) or Nicole Fearnley may be contacted on No 15 of 2009 01476 574149, by email at [email protected] or by MS SAMANTHA MARIE ANTRAM writing to Harrisons, Totemic House, Springfield Business Park, Caunt (In bankruptcy) Road, Grantham, Lincolnshire, NG31 7FZ. Individual's Addresses: 51 Lakers Meadow, Billingshurst, West Office Holder Details: John Neil Harrison and Kenneth Webster Sussex, RH14 9NP 50 Bishopric, Horsham, West Sussex, RH12 1QN Marland (IP numbers 5474 and 8917) of Harrisons, Totemic House, 24A North Parade, Horsham, West Sussex, RH12 2DH First and Final Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of Dividend Appointment: 26 March 2015. Birth details: 10th October 1977 Kenneth Webster Marland , Joint Trustee Bankrupt's occupation: Service Driver Dated: 24th May 2018 (3034726) 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 June 2018. NOTICES OF DIVIDENDS Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX. Tel: 0161 234 8500, 3034979In the Milton Keynes County Court [email protected] No 216 of 2008 22 May 2018 (3034878) RACHEL ODETAYO In Bankruptcy Birth details: 23 August 1971 In3034008 the High Court Residing at 28b Veryan Place, Fishermead, Milton Keynes, MK6 2DH No 2266 of 2015 Office-holder details: MARK ANTHONY ALLEN Andrew Mackenzie (IP Number: 009581) of Begbies Traynor (Central) In Bankruptcy LLP appointed as Trustee on 2 February 2018. Residential Address: 48 Graham Road, Dunstable, Bedfordshire, LU5 Notice is hereby given, pursuant to Rule 14.29 of the INSOLVENCY 4EH. Date of Birth: 3 May 1968. Occupation: Courier. (ENGLAND AND WALES) RULES 2016, that it is my intention to NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency declare a first and final dividend to creditors of the above-named (England & Wales) Rules 2016 that the Joint Trustees' intend to estate no later than two months from the last date for proving. declare a First and Final Dividend to Unsecured Creditors of the Creditors who have not yet done so are required, on or before 22 estate within two months of the last date for proving specified below. June 2018, to send their proofs of debt to Andrew Mackenzie of Creditors who have not yet proved their debts must lodge their proofs Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton and, if so requested, to provide such further details or produce such Keynes, MK9 1FF or by 19 June 2018 (the last date for proving). The documentary or other evidence as may appear to the Trustee to be Joint Trustees are not obliged to deal with proofs lodged after the last necessary. A creditor who has not proved his debt before the date date for proving. specified will be excluded from the dividend. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Contact details 9711 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Proof of debt must be delivered to the Trustee and can be sent by Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 5 February post to Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, 2016. Further information about this case is available from Jodie Milne M3 4LY or alternatively by email to sheraz.ahmed@begbies- at the offices of Mazars LLP on 01908 257 228. traynor.com. Any person who requires further information may Edward Thomas and Ann Nilsson , Joint Trustees (3034008) contact the Trustee by telephone on 0161 837 1700. Alternatively, enquiries can be made to Sheraz Ahmed by telephone on 0161 837 1700. In3034910 the County Court at Aylesbury A G Mackenzie No 137 of 2007 Trustee MRS SONIA EILEEN, GLYNIS ATKINSON 21 May 2018 (3034979) Also known as: Sonia Eileen Glynis Tucker (In bankruptcy) Individual's Addresses: 37 Weston Road, Aston Clinton, Aylesbury, In3034911 the County Court at Liverpool Buckinghamshire, HP22 5EJ. NOTE: the above-named was No 208 of 2006 discharged from the proceedings and may no longer have a MS VICTORIA ROACH connection with the address listed. First and Final Dividend (In bankruptcy) Birth details: 13 July 1963 Individual's Addresses: 32 SENTINAL WAY, NETHERTON, Bankrupt's occupation: a Sales Assistant LIVERPOOL L32 1TB NOTE: the above-named was discharged from Notice is hereby given that I intend to declare a Dividend to the proceedings and may no longer have a connection with the unsecured Creditors herein within a period of 2 months from the last addresses listed. First and Final Dividend date of proving. Last date for receiving proofs: 26 June 2018. Birth details: 19/02/1983 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Bankrupt's occupation: Stockroom Assistant Piccadilly Place, London Road, Manchester, M1 3BN. Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 22 May 2018 (3034910) date of proving. Last date for receiving proofs: 26 June 2018. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 8500, [email protected] 22 May 2018 (3034911)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

In3034907 the SLOUGH Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 517 of 1994 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 MR GRAHAM J BARKER 4AF. Tel: 01634 894700, [email protected] (In bankruptcy) 22 May 2018 (3034880) Individual's Addresses: RE : GRAHAM J BARKER (Male) at the time of bankruptcy order date 6/3/1995, residing at 'The Windsor Castle', Kings Road, Windsor, Berks, occupation unknown, and lately residing GAZETTE3035220 NOTICE OF INTENDED DIVIDEND OR COMPOSITION at 38 Hamilton Cottage, Ascot, Berkshire SL5 7HW-NOTICE OF In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND FINAL INTENDED DIVIDEND.NOTE: the above-named was CHANCERY DIVISION (BANKRUPTCY) discharged from the proceedings and may no longer have a IN THE MATTER of connection with the addresses listed. CLEAVER BROWNE, Birth details: 24/3/1959 Farmer, residing and carrying on business at 59 Largy Road, Crumlin, Bankrupt's occupation: NOT ENTERED County Antrim Notice is hereby given that I intend to declare a Dividend to bankrupt unsecured Creditors herein within a period of 4 months from the last NOTE:- The above named obtained a discharge from the proceedings date of proving. Last date for receiving proofs: 27 June 2018. on 18th May 1992. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, A second and final dividend is intended to be declared in the above Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff matter. CF14 3ZA. Tel: 02920380178, The last day for receiving proofs from creditors is 15 June 2018. [email protected] Official Receiver 22 May 2018 (3034907) Fermanagh House, Ormeau Avenue, BELFAST BT2 8NJ (3035220)

3034923In the High Court of Justice In3034912 the County Court at Sunderland No 8845 of 2005 No 288 of 2005 MISS MONIQUE LOUISE BROWN MS KELLY BURDESS (In bankruptcy) (In bankruptcy) Individual's Addresses: 37 Nolton Place, Edgeware, Middlesex, HA8 Individual's Addresses: 65 TOFT CRESCENT, MURTON, SEAHAM, 6DL First and Final Dividend CO DURHAM SR7 9ED NOTE: the above-named was discharged Birth details: 25th July 1967 from the proceedings and may no longer have a connection with the Bankrupt's occupation: A Receptionist addresses listed. First and Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 01/01/1981 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: NOT ENTERED date of proving. Last date for receiving proofs: 26 June 2018. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, unsecured Creditors herein within a period of 2 months from the last BIRMINGHAM, B2 2JX. Tel: 0161 234 8500, date of proving. Last date for receiving proofs: 26 June 2018. [email protected] Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 22 May 2018 (3034923) Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 8570, [email protected] 22 May 2018 (3034912) In3034868 the County Court at Leicester No 339 of 2014 MISS JEMMA GRACE BLOW In3034896 the County Court at Brighton (In bankruptcy) No 298 of 2004 Individual's Addresses: First and Final Dividend Jemma Grace Blow; a MR GRAHAM JOHN BUTTERS Support Worker who at the date of the bankruptcy order, 17/10/2014 (In bankruptcy) resided at 37 Sycamore Way, Littlethorpe, Leicester, LE19 2HW and Individual's Addresses: 41 Hampshire Avenue, Bognor Regis, West lately residing at 44 Chester Road, Blaby, Leicester, LE8 4HA. NOTE: Sussex, PO21 5JX, lately of 9 Maybridge Crescent, Goring By Sea, the above-named was discharged from the proceedings and may no Worthing, West Sussex, BN12 6HQ. 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: 10/09/1985 connection with the addresses listed. First and Final Dividend Bankrupt's occupation: Support Worker Birth details: 17 February 1970 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: a Salesman 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: 26 June 2018. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO date of proving. Last date for receiving proofs: 26 June 2018. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 [email protected] Piccadilly Place, London Road, Manchester, M1 3BN. 22 May 2018 (3034868) [email protected] 22 May 2018 (3034896)

In3034880 the St. Albans County Court No 813 of 2009 MR CLAUDIO BOOTH (In bankruptcy) Individual's Addresses: First and Final Dividend CLAUDIO BOOTH, SERVICE ENGINEER residing at 59 Uxbridge Road, Stanmore, Middlesex, HA7 3LJ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 05/08/1974 Bankrupt's occupation: SERVICE 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 June 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 97 PEOPLE

In3034902 the Reading Court In3034876 the Newport (Isle of Wight) County Court No 617 of 1993 No 232 of 2009 MR PAUL RICHARD CASSIDY MS MONIKA PETRA MARY SONIA DRISCOLL-ABBASI (In bankruptcy) (In bankruptcy) Individual's Addresses: Paul Richard Cassidy, unemployed; who at Individual's Addresses: First and Final Dividend Monika Petra Mary the date of the bankruptcy order, 29/11/1993 resided at 11 Sonia Driscoll-Abbasi of 2 Harris Road Newport Isle of Wight PO30 Shepherds Close, Hurley, Berkshire SL6 SLY, lately residing at 1 5NN, currently employed as a Midwife sonographer. NOTE: the Hampden Road, High Wycombe, Buckinghamshire HP13 6SZ, and above-named was discharged from the proceedings and may no lately carrying on business as Abel Cleaning, of 1 Hurst Park Road, longer have a connection with the addresses listed. Twyford, Berkshire, and 50 Pitford Road, Woodley, Berkshire. Notice Birth details: 18/12/1951 of Final Intended Dividend NOTE: the above-named was discharged Bankrupt's occupation: Midwife sonographer from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 17/02/1958 date of proving. Last date for receiving proofs: 26 June 2018. Bankrupt's occupation: Unemployed Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 unsecured Creditors herein within a period of 4 months from the last 4AF. Tel: 01634 894700, [email protected] date of proving. Last date for receiving proofs: 27 June 2018. 22 May 2018 (3034876) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137). [email protected], In3034922 the Chelmsford Court Tel: 029 2036 8750, Fax: 029 20 381318. No 118 of 1991 22 May 2018 (3034902) MR GARY ANDREW DRIVER (In bankruptcy) Individual's Addresses: Gary Andrew Driver; who at the date of the 3034736In the County Court At Luton, bankruptcy order, 14/10/1991 resided at "Glendene", Maldon Road, No 17 of 2018 Hatfield Peverel, Chelmsford, Essex. Notice of Final Intended MELVYN PAUL CLIFFORD Dividend NOTE: the above-named was discharged from the Residential Address at date of bankruptcy order: 6 Glen Chess, proceedings and may no longer have a connection with the addresses Loudwater Lane, Rickmansworth, WD3 4HQ listed. Birth details: 4 March 1960 Birth details: 18/05/1960 Occupation: Unemployed Bankrupt's occupation: Unknown Final Date for Proving: 15 June 2018 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to rule 14.28 of the Insolvency unsecured Creditors herein within a period of 4 months from the last (England and Wales) Rules 2016, that the Joint Trustees intend to date of proving. Last date for receiving proofs: 27 June 2018. declare a first dividend to the unsecured creditors within the period of Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, two months from the last date for proving specified above. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Creditors who have not yet done so must prove their debts by CF14 3ZA (02920 380137). [email protected], delivering their proofs (in the format specified in rule 14.4) to the Joint Tel: 029 2036 8750, Fax: 029 20 381318. Trustees to the address detailed below no later than the last date for 22 May 2018 (3034922) proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other In3034888 the Leeds County Court dividend declared before their debt is proved. No 594 of 2010 Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) MR PAUL JEFFREY ELPHICK of Grant Thornton UK LLP, 2 Glass Wharf, Temple Quay, Bristol, BS2 (In bankruptcy) 0EL. Telephone: 0117 305 7600 Individual's Addresses: First and Final Dividend Paul Jeffrey Elphick, Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of an NVQ Assessor, of 14 Grove Road, Leeds LS15 0LG NOTE: the Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. above-named was discharged from the proceedings and may no Telephone: 0117 305 7600 longer have a connection with the addresses listed. Date of Appointment: 23 January 2018 Birth details: 17/07/1972 For further information contact Jackie Stringer at the offices of Grant Bankrupt's occupation: NVQ Assessor Thornton UK LLP on 0117 305 7642, or [email protected] Notice is hereby given that I intend to declare a Dividend to 22 May 2018 (3034736) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 26 June 2018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In3034895 the Birmingham Court Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 No 259 of 2014 4AF. Tel: 01634 894700, [email protected] MS DAISY BEVERLEY CROSS WARREN 22 May 2018 (3034888) (In bankruptcy) Individual's Addresses: First and Final Dividend Daisy Beverley Cross Warren also known as Daisy Beverley Thomas; a Nurse, who at the In3034897 the Southend County Court date of the bankruptcy order 05/06/2014, resided at 187 Horseshoe No 2045 of 2009 Crescent, Netherhall Avenue, Great Barr, Birmingham B43 7EU lately MR BAYO KALEJAIYE FASANYA residing at 62 Bridge Street, Oldbury, West Bromwich B70 0BP, (In bankruptcy) formerly residing at 15 Bridge Street, Oldbury, West Bromwich B69 Individual's Addresses: First and Final Dividend Bayo Kalejaiye 4BT. NOTE: the above-named was discharged from the proceedings Fasanya ; who at the date of the bankruptcy order, 07/01/2010 and may no longer have a connection with the addresses listed. resided at 34 Queensland Court, Dock Road, Tilbury, Essex, RM18 Birth details: 03/07/1971 7BZ. NOTE: the above-named was discharged from the proceedings Bankrupt's occupation: NOT ENTERED and may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 17/06/1950 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: Unknown date of proving. Last date for receiving proofs: 26 June 2018. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO unsecured Creditors herein within a period of 4 months from the last Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, date of proving. Last date for receiving proofs: 26 June 2018. [email protected] 22 May 2018 (3034895)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO In3034877 the County Court at Yeovil Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, No 137 of 2014 [email protected] MRS CARLA JANE GUPPY 22 May 2018 (3034897) (In bankruptcy) Individual's Addresses: First and Final Dividend Carla Jane Guppy; a Publican who at the date of the bankruptcy order, 27/10/2014 resided 3034872In the Leeds Court at 6 Orchard Close, Drimpton, Beaminster, Dorset, DT8 3RQ and No 360 of 1992 trading in partnership with another as The Squirrel Inn, Laymore, MR GEOFFREY STEPHEN GALE Winsham Chard, Somerset, TA20 4NT. NOTE: the above-named was (In bankruptcy) discharged from the proceedings and may no longer have a Individual's Addresses: Geoffrey Stephen Gale, Garage Proprietor; connection with the addresses listed. who at the date of the bankruptcy order, 22/10/1992 resided at 760 Birth details: 29/05/1979 Foundry Lane, Leeds LS14 6BL, lately carrying on business as Bankrupt's occupation: Publican "Action Cars", at Unit 6, Long Close Industrial Estate, Dolly Lane, Notice is hereby given that I intend to declare a Dividend to Leeds LS9 7TU, formerly carrying on business as "Security House unsecured Creditors herein within a period of 2 months from the last Headquarters", at 760 Foundry Lane, aforesaid. Notice of Final date of proving. Last date for receiving proofs: 26 June 2018. Intended Dividend NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO proceedings and may no longer have a connection with the addresses Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, listed. [email protected] Birth details: 28/08/1956 22 May 2018 (3034877) Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In3034893 the Halifax County Court date of proving. Last date for receiving proofs: 27 June 2018. No 330 of 2010 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MRS KIMBERLEY LORRAINE HODGSON Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff (In bankruptcy) CF14 3ZA (02920 380137). [email protected], Individual's Addresses: 18-20 Stanningley Drive, Halifax HX2 8RW; Tel: 029 2036 8750, Fax: 029 20 381318. 205 Mixenden Road, Halifax, HX2 8RB; 62 School Lane, Illingworth, 22 May 2018 (3034872) Halifax First and Final Dividend Birth details: 6th April 1972 Bankrupt's occupation: Unemployed In3034874 the Darlington County Court (t/a KIM'S BEAUTY CORNER) No 162 of 2010 Notice is hereby given that I intend to declare a Dividend to MRS NICOLA GARD unsecured Creditors herein within a period of 2 months from the last (In bankruptcy) date of proving. Last date for receiving proofs: 26 June 2018. Individual's Addresses: First and Final Dividend Nicola Gard Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, RESIDENTIAL WORKER, of 14 Paulinus Road, Newton Aycliffe, Co BIRMINGHAM, B2 2JX. Tel: 0161 234 8500, Durham, DL5 7AJNOTE: the above-named was discharged from the [email protected] proceedings and may no longer have a connection with the addresses 25 May 2018 (3034893) listed. Birth details: 28/07/1966 Bankrupt's occupation: RESIDENTIAL WORKER 3034873In the High Court of Justice Notice is hereby given that I intend to declare a Dividend to No 342 of 2017 unsecured Creditors herein within a period of 2 months from the last MR PAUL JAMES HOLT date of proving. Last date for receiving proofs: 26 June 2018. (In bankruptcy) Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Individual's Addresses: First and Final Dividend PAUL JAMES HOLT, Birmingham, B2 2JX. Tel: 01634 894700, CURRENTLY A PROVIDER OF PET FOOD SUPPLIES, who at the [email protected] date of the Bankruptcy Order on 12/04/2017, was residing at Boothby 22 May 2018 (3034874) Grange, Welton-le-Marsh, SPILSBY, PE23 5TE NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. 3034914In the Chelmsford County Court Birth details: 02/07/1957 No 271 of 2010 Bankrupt's occupation: NOT ENTERED MR NICHOLAS GEERNAERT Notice is hereby given that I intend to declare a Dividend to (In bankruptcy) unsecured Creditors herein within a period of 2 months from the last Individual's Addresses: First and Final Dividend Nicholas Geernaert; a date of proving. Last date for receiving proofs: 26 June 2018. CAD Technician, who at the date of the bankruptcy order 01/11/2010, Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO resided at 67 Melba Court, Writtle, Chelmsford, Essex, CM1 3EW. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, NOTE: the above-named was discharged from the proceedings and [email protected] may no longer have a connection with the addresses listed. 22 May 2018 (3034873) Birth details: 03/07/1975 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to In3034900 the COVENTRY Court unsecured Creditors herein within a period of 2 months from the last No 11 of 2015 date of proving. Last date for receiving proofs: 26 June 2018. MR SIMON NICHOLAS HOLT Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO (In bankruptcy) Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Individual's Addresses: First and Final Dividend SIMON NICHOLAS [email protected] HOLT, Currently an AIRCRAFT ENGINEER, who at the date of the 22 May 2018 (3034914) Bankruptcy Order on 15/12/2014, resided at 21 The Leys, Bedworth, Warwickshire, CV12 8AJ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20/10/1963 Bankrupt's occupation: NOT ENTERED 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 June 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 99 PEOPLE

Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO In3034917 the High Court Of Justice Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, No 3817 of 2014 [email protected] MISS LUCY JANE HOLMES 22 May 2018 (3034900) Also known as: Lucy Jane Harding (In bankruptcy) Individual's Addresses: First and Final Dividend Lucy Jane Holmes; a 3034906In the County Court at Chelmsford PA to a Director who at the date of the bankruptcy order, 09/10/2014 No 150 of 2013 resided at 20A Iveley Road, London, SW4 0EW. NOTE: the above- MRS LYNN REBECCA HARRIS named was discharged from the proceedings and may no longer have Also known as: LYNN MARGERUM, LYNN HUNT and LYNN WILLIS a connection with the addresses listed. (In bankruptcy) Birth details: 15/03/1973 Individual's Addresses: 12A Town Street, Thaxted, Dunmow, Essex, Bankrupt's occupation: PA to Director CM6 2LA NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 2 months from the last listed. First and Final Dividend date of proving. Last date for receiving proofs: 26 June 2018. Birth details: 11 November 1958 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Bankrupt's occupation: Community Carer Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 22 May 2018 (3034917) date of proving. Last date for receiving proofs: 26 June 2018. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 In3034919 the County Court at Derby 8570, [email protected] No 277 of 1996 22 May 2018 (3034906) MR JEFFREY HOWARD (In bankruptcy) Individual's Addresses: JEFFREY HOWARD; who at the date of the In3034892 the Boston County Court bankruptcy order, 12/11/1996 resided at of10 Wilson Road, No 341 of 2009 Chaddesden, Derby, DE21 4HZ, previously carrying on business as MS AMANDA HARRISON-BARTLEY Chevron Prints from Unit 2, Breydon Industrial Centre, Long Eaton, (In bankruptcy) Nottinghamshire as a printer. NOTE: the above-named was Individual's Addresses: First and Final Dividend AMANDA discharged from the proceedings and may no longer have a HARRISON-BARTLEY, of 228 Burgh Road, Skegness,Lincolnshire, connection with the addresses listed. Final Dividend PE25 2LQ, Claims Collator, also known as Amanda Harrison and Birth details: 03/02/1961 Mandy Harrison and lately carrying on business as Bargain Booze, Bankrupt's occupation: sales executive lately a company director 18-22 Lincoln Road, Skegness, Lincolnshire, PE25 2RZ, Off License Notice is hereby given that I intend to declare a Dividend to Store. NOTE: the above-named was discharged from the proceedings unsecured Creditors herein within a period of 4 months from the last and may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 27 June 2018. Birth details: 07/05/1980 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Bankrupt's occupation: Claims Collator Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137). [email protected], unsecured Creditors herein within a period of 2 months from the last Tel: 029 2036 8750, Fax: 029 20 381318. date of proving. Last date for receiving proofs: 26 June 2018. 22 May 2018 (3034919) Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Birmingham, B2 2JX. Tel: 01634 894700, [email protected] In3034901 the Wigan County Court 22 May 2018 (3034892) No 51 of 2010 MR ANTHONY JAMES HUGHES (In bankruptcy) In3034875 the Manchester County Court Individual's Addresses: First and Final Dividend Anthony James No 1005 of 2007 Hughes; who at the date of the bankruptcy order 25/03/2010, resided MR COLIN WILLIAM HIGH at 3 Gloucester Street, Atherton, Manchester, M46 0JS. NOTE: the (In bankruptcy) above-named was discharged from the proceedings and may no Individual's Addresses: First and Final Dividend Colin William High longer have a connection with the addresses listed. retired of 252 Lifebowne Road MostonManchester M40 5EF NOTE: Birth details: 29/01/1959 the above-named was discharged from the proceedings and may no Bankrupt's occupation: NOT ENTERED longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 13/03/1942 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: Retired date of proving. Last date for receiving proofs: 26 June 2018. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO unsecured Creditors herein within a period of 2 months from the last Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, date of proving. Last date for receiving proofs: 26 June 2018. [email protected] Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, 22 May 2018 (3034901) Birmingham, B2 2JX. Tel: 01634 894700, [email protected] 22 May 2018 (3034875)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

3034918In the SCUNTHORPE Court In3034926 the COLCHESTER Court No 4 of 1998 No 296 of 1991 MR PHILIP GEOFFREY JAMES MR DAVID VAUGHAN LLOYD (In bankruptcy) (In bankruptcy) Individual's Addresses: RE : PHILIP GEOFFREY JAMES, Salesperson, Individual's Addresses: RE : DAVID VAUGHAN LLOYD at the time of at the time of bankruptcy order date 19/12/1997, residing at 26 bankruptcy order date 1/1/1991, residing at 'Onnen' Back Lane, Beechwood Avenue, Immingham, North East Lincolnshire lately Monks Eleigh, Ipswich, Suffolk, lately trading under the style of carrying on business as a furniture retailer under the style of TOWER Lawford Business Services and previously a Company Director- IMPORTS from Unit 6, Water Tower Complex, Caenby Corner NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above-named Industrial Estate, Hemswell Cliffe, Gainsborough, North Lincolnshire was discharged from the proceedings and may no longer have a and previously carrying on business as a wholesaler of fancy goods connection with the addresses listed. under the style of BARGAINS GALORE from 37 Wrawby Street, Brigg, Birth details: 24/9/1946 North Lincolnshire. -NOTICE OF FINAL INTENDED DIVIDEND.NOTE: Bankrupt's occupation: NOT ENTERED the above-named was discharged from the proceedings and may no Notice is hereby given that I intend to declare a Dividend to longer have a connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 18/1/1962 date of proving. Last date for receiving proofs: 27 June 2018. Bankrupt's occupation: NOT ENTERED Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA. Tel: 02920380178, date of proving. Last date for receiving proofs: 27 June 2018. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 22 May 2018 (3034926) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: 02920380178, [email protected] In3034870 the DARLINGTON Court 22 May 2018 (3034918) No 26 of 2017 MR JAMES GERARD LOCKHART (In bankruptcy) 3034899In the County Court at Bristol Individual's Addresses: First and Final Dividend James Gerard No 293 of 1996 Lockhart, unemployed, who at the date of the Bankruptcy Order on MR TIMOTHY JAMES JEFFERIES 08/08/2017, was residing at 3 Blacksmith Bank, Little Crakehall, (In bankruptcy) Bedale, North Yorkshire, DL8 1LJ and lately carrying on business as Individual's Addresses: TIMOTHY JAMES JEFFERIES, who at the JGL a transport courier and operative NOTE: the above-named was date of the bankruptcy order, 17/06/1996 resided at 30 Stourton discharged from the proceedings and may no longer have a Drive, Warmley, BRISTOL BS15 7AL, carrying on business Moorcroft connection with the addresses listed. Joinery, Unit 6 Halls Road, BRISTOL BS15 2JD. NOTE: the above- Birth details: 29/08/1968 named was discharged from the proceedings and may no longer have Bankrupt's occupation: NOT ENTERED a connection with the addresses listed. Final Dividend (t/a JGL) Birth details: 22/11/1960 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: a Carpenter 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: 26 June 2018. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO date of proving. Last date for receiving proofs: 27 June 2018. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 22 May 2018 (3034870) CF14 3ZA (02920 380137). [email protected], Tel: 029 2036 8750, Fax: 029 20 381318. 22 May 2018 (3034899) In3034920 the County Court at Bolton No 75 of 2014 MR PAUL STEPHEN LAITHWAITE In3034884 the AYLESBURY Court (In bankruptcy) No 42 of 1990 Individual's Addresses: First and Final Dividend Paul Stephen MR NEIL JAMES KEAY Laithwaite; who at the date of the bankruptcy order 16/06/2014, (In bankruptcy) resided at 2 Vale Avenue, Horwich, Bolton BL6 5RQ and carried on Individual's Addresses: RE : Keay, Neil James, at the time of business as Unemployed and previously a HGV Driver. NOTE: the bankruptcy order date 19/6/1990, residing at 101 Leachcroft, Chalfont above-named was discharged from the proceedings and may no St Peter, Gerrards Cross, Bucks. occupation Self-Employed Ceramic longer have a connection with the addresses listed. Tiler.-NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above- Birth details: 30/05/1986 named was discharged from the proceedings and may no longer have Bankrupt's occupation: NOT ENTERED a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 1/2/1957 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: NOT ENTERED date of proving. Last date for receiving proofs: 26 June 2018. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO unsecured Creditors herein within a period of 4 months from the last Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, date of proving. Last date for receiving proofs: 27 June 2018. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 22 May 2018 (3034920) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: 02920380178, [email protected] 22 May 2018 (3034884)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 101 PEOPLE

In3034921 the County Court at Kingston-upon-Hull In3034871 the County Court at Macclesfield No 180 of 2014 No 72 of 2014 MR BARRY KEITH LANGLEY MR LEE FRANCIS MACLEOD (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend Barry Keith Langley; a Individual's Addresses: First and Final Dividend Lee Francis MacLeod; Sponsorship and Promotions Planner who at the date of the who at the date of the bankruptcy order 08/08/2014, resided at 9 bankruptcy order, 07/10/2014 resided at 12 Maulson Drive, Bilton, Warwick Walk, Macclesfield, Cheshire, SK11 8TD, and lately residing HU11 4HJ in the East Riding of Yorkshire NOTE: the above-named at The Garage, Sugar Street, Rushton Spencer, Macclesfield, was discharged from the proceedings and may no longer have a Cheshire SK11 0SQ and carried on business as a Panel Beater. connection with the addresses listed. NOTE: the above-named was discharged from the proceedings and Birth details: 18/04/1973 may no longer have a connection with the addresses listed. Bankrupt's occupation: Sponsorship and Promotions Planner Birth details: 09/11/1977 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: NOT ENTERED 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: 26 June 2018. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO date of proving. Last date for receiving proofs: 26 June 2018. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO [email protected] Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, 22 May 2018 (3034921) [email protected] 22 May 2018 (3034871)

3033890In the Croydon County Court Court Number: BR-741-2013 In3034881 the Portsmouth Court WILLIAM GEE YEUNG LAW No 35 of 1997 Formerly in Bankruptcy MR BRIAN JOHN MADGWICK 80 Warham Road, South Croydon, Surrey, CR2 6LB. (In bankruptcy) Birth details: 25 July 1970 Individual's Addresses: Brian John Madgwick, also known as Brian Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Layne, an Entertainments Agent; who at the date of the bankruptcy (ENGLAND AND WALES) RULES 2016, that the Joint Trustees intend order, 29/01/1997 resided at 43 Tamworth Road, Copnor, to declare a first and final dividend to unsecured creditors of the Portsmouth, Hants, PO3 6DL and lately carrying on business as bankruptcy estate within the period of two months from the last date BRIAN LAYNE MANAGEMENT at 73 Tangier Road, Portsmouth, for proving specified below. Hants, PO3 6JH. Notice of Final Intended Dividend NOTE: the above- Creditors who have not yet done so must prove their debts by named was discharged from the proceedings and may no longer have delivering their proofs (in the format specified in Rule 14.4) to the Joint a connection with the addresses listed. Trustees at BDO LLP, Central Square, 29 Wellington Street, Leeds, Birth details: 11/12/1945 LS1 4DL by no later than 15 June 2018 (the last date for proving). Bankrupt's occupation: NOT ENTERED Creditors who have not proved their debt by the last date for proving Notice is hereby given that I intend to declare a Dividend to may be excluded from the benefit of this dividend or any other unsecured Creditors herein within a period of 4 months from the last dividend declared before their debt is proved. date of proving. Last date for receiving proofs: 27 June 2018. Date of Appointment: 15 July 2015 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Office Holder Details: Susan Berry (IP No. 12010) of BDO LLP, Central Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Square, 29 Wellington Street, Leeds, LS1 4DL and Matthew Chadwick CF14 3ZA (02920 380137). [email protected], (IP No. 9311) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, Tel: 029 2036 8750, Fax: 029 20 381318. RH6 0PA 22 May 2018 (3034881) Further details contact: Claire Harding, Email: [email protected], Tel: 0113 204 1249. Susan Berry, Joint Trustee In3034903 the County Court at Blackburn 23 May 2018 No 67 of 1996 Ag UF21683 (3033890) MR ROBERT WILLIAM MAYBIN (In bankruptcy) Individual's Addresses: ROBERT WILLIAM MAYBIN, who at the date In3034913 the Romford County Court of the bankruptcy order, 01/07/1996 resided at 33 Bosburn Drive, No 453 of 2008 Mellor Brook and formerly carrying on business as a Chartered MRS KAREN ELIZABETH MARSHALL Surveyor and Estate Agent under the style of R Maybin & Co., at (In bankruptcy) 22-24 Queen Street, Great Harwood, both in Blackburn, Lancashire. Individual's Addresses: 317 Corbets Tey Road, Upminster, Essex, NOTE: the above-named was discharged from the proceedings and RM14 2DF 39 Macon Way, Cranham, Upminster, Essex, RM14 1NX may no longer have a connection with the addresses listed. Final First and Final Dividend Dividend Birth details: 10th January 1967 Birth details: 15/05/1947 Bankrupt's occupation: Admin Assistant Bankrupt's occupation: Estate Manager 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: 26 June 2018. date of proving. Last date for receiving proofs: 27 June 2018. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 8500, [email protected] CF14 3ZA (02920 380137). [email protected], 22 May 2018 (3034913) Tel: 029 2036 8750, Fax: 029 20 381318. 22 May 2018 (3034903)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

3034925In the Aylesbury County Court In3034904 the Great Yarmouth Court No 36 of 2006 No 66 of 1997 MR GARY PETER MUSTOE MRS DAPHNE MARGARET PATTISON (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend GARY PETER Individual's Addresses: DAPHNE MARGARET PATTISON; who at the MUSTOE a DENTAL TECHNICIAN of 23 Little Orchards, Aylesbury, date of the bankruptcy order, 02/07/1997 resided at 8 Wagtail Close, Buckinghamshire HP20 2XE NOTE: the above-named was discharged Bradwell, GREAT YARMOUTH, lately trading as a FASHION from the proceedings and may no longer have a connection with the JEWELLERY RETAILER under the style of XENIA from Unit 73, addresses listed. Victoria Arcade, GREAT YARMOUTH, and Unit 3, Castle Mall, Birth details: 30/07/1971 Norwich all Norfolk - MANAGERESS (described in the Bankruptcy Bankrupt's occupation: DENTAL TECHNICIAN Order as MRS D M PATTISON). Notice of Final Intended Dividend Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharged from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 26 June 2018. Birth details: 29/06/1952 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Bankrupt's occupation: NOT ENTERED Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Notice is hereby given that I intend to declare a Dividend to 4AF. Tel: 01634 894700, [email protected] unsecured Creditors herein within a period of 4 months from the last 22 May 2018 (3034925) date of proving. Last date for receiving proofs: 27 June 2018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In3034879 the Sunderland County Court CF14 3ZA (02920 380137). [email protected], No 517 of 2009 Tel: 029 2036 8750, Fax: 029 20 381318. MR JOHN RICHARD NEWALL 22 May 2018 (3034904) (In bankruptcy) Individual's Addresses: First and Final Dividend John Richard Newall a customer Advisor of 2 Yeldon Close, Hawksley Grange, Ryhope, In3034890 the Luton Court Sunderland, SR2 OLU and lately residing at 41 Derwent Street, No 119 of 2014 Easington Lane, Co Durham. NOTE: the above-named was MISS KAREN PHILLIPS discharged from the proceedings and may no longer have a (In bankruptcy) connection with the addresses listed. Individual's Addresses: First and Final Dividend Karen Phillips; a Rent Birth details: 01/01/1969 Officer, who at the date of the bankruptcy order 13/05/2014, resided Bankrupt's occupation: Customer Advisor at 6 Cowper Street, Luton, Beds, LU1 3RZ. NOTE: the above-named Notice is hereby given that I intend to declare a Dividend to was discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 26 June 2018. Birth details: 10/04/1962 Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Bankrupt's occupation: NOT ENTERED Birmingham, B2 2JX. Tel: 01634 894700, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 22 May 2018 (3034879) date of proving. Last date for receiving proofs: 26 June 2018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, In3034915 the Wrexham County Court [email protected] No 96 of 2005 22 May 2018 (3034890) MS BECKY LOUISE POVEY (In bankruptcy) Individual's Addresses: c/o Castle Cottage, Hawarden Road, In3034924 the County Court at Newcastle-upon-Tyne Caergwrle, Wrexham, LL12 9BB First and Final Dividend No 157 of 2004 Birth details: 25th February 1981 MS JANET POTTER Bankrupt's occupation: Customer Service Representative (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: 43 Ambleside, Throckley, Newcastle upon unsecured Creditors herein within a period of 2 months from the last Tyne, NE15 9HE. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 26 June 2018. proceedings and may no longer have a connection with the address Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, listed. First and Final Dividend BIRMINGHAM, B2 2JX. Tel: 0161 234 8500, Birth details: 6 May 1958 [email protected] Bankrupt's occupation: a Deputy Manageress 22 May 2018 (3034915) 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 June 2018. In3034882 the Doncaster Court Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 No 80 of 2014 Piccadilly Place, London Road, Manchester, M1 3BN. MRS LOUISE SPENCER PATEL [email protected] (In bankruptcy) 22 May 2018 (3034924) Individual's Addresses: First and Final Dividend Louise Spencer Patel; a company director, who at the date of the bankruptcy order 18/08/2014, resided at ADDRESS, lately residing at ADDRESS 3 Sandy Lane, Doncaster DN10 6RW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 12/04/1969 Bankrupt's occupation: NOT ENTERED 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 June 2018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] 22 May 2018 (3034882)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 103 PEOPLE

In3034887 the Chester County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 90 of 2010 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, MR THOMAS ANTHONY ROWLANDS [email protected] (In bankruptcy) 22 May 2018 (3034885) Individual's Addresses: First and Final Dividend THOMAS ANTHONY ROWLANDS unemployed of 12 Cressington Gardens, Ellesmere Port, Cheshire, CH65 2BT and lately residing at 41 Hallfield Drive, Elton, In3034883 the County Court at Cardiff Chester CH65 2BT and previously residing at 12 Polar Close, No 152 of 2014 Ellesmere Port, Cheshire, CH65 9LW and lately a self-employed MR DAVID PETER SAUNDERS caterer and a director of a limited company NOTE: the above-named (In bankruptcy) was discharged from the proceedings and may no longer have a Individual's Status: In Bankruptcy Individual's Addresses: First and connection with the addresses listed. Final Dividend David Peter Saunders; who at the date of the Birth details: 17/09/1971 bankruptcy order 13/06/2014, resided at 9 Goetre Fawr Radyr Cardiff Bankrupt's occupation: unemployed CF15 8ET and lately residing at Little Orchard Port Road Wenvoe Notice is hereby given that I intend to declare a Dividend to Caridff CF5 6AB and carried on business as a Printer. NOTE: the unsecured Creditors herein within a period of 2 months from the last above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 26 June 2018. longer have a connection with the addresses listed. Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Birth details: 10/03/1961 Birmingham, B2 2JX. Tel: 01634 894700, Bankrupt's occupation: NOT ENTERED [email protected] Notice is hereby given that I intend to declare a Dividend to 22 May 2018 (3034887) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 26 June 2018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO 3033899In the In the County Court at Canterbury Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, Court Number: BR-2014-132 [email protected] JONATHAN N SANGSTER 22 May 2018 (3034883) Formerly in Bankruptcy 34 Bowling Street, Sandwich, Kent, CT13 9EY. Birth details: 12 February 1943 In3034891 the County Court at Carlisle Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY No 102 of 2014 (ENGLAND AND WALES) RULES 2016 that the Trustee intends to MRS ANNETTE JANE SHARPE declare a First and Final dividend to unsecured creditors of the (In bankruptcy) bankruptcy estate within the period of two months from the last date Individual's Addresses: First and Final Dividend Annette Jane Sharpe; for proving specified below. who at the date of the bankruptcy order 09/09/2014, resided at Creditors who have not yet done so must prove their debts by Raleigh Street, Barrow, Cumbria, LA14 5RH currently employed and delivering their proofs (in the format specified in Rule 14.4) to the carried on business as The Lowther Arms, 3 Queen Street, Penrith, Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 CA11 7XD . NOTE: the above-named was discharged from the New Bridge Street, London EC4V 6BJ by no later than 27 June 2018 proceedings and may no longer have a connection with the addresses (the last date for proving). Creditors who have not proved their debt listed. by the last date for proving may be excluded from the benefit of this Birth details: 12/03/1969 dividend or any other other dividend declared before their debt is Bankrupt's occupation: NOT ENTERED proved. Notice is hereby given that I intend to declare a Dividend to In accordance with the provisions of Part 14 of the Insolvency unsecured Creditors herein within a period of 2 months from the last (England and Wales) Rules 2016, a creditor whose debt is a 'small date of proving. Last date for receiving proofs: 26 June 2018. debt' not exceeding £1,000 is deemed to have proved for the Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO purposes of determination and payment of this dividend and is not Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, required to prove their debt as described by this notice unless [email protected] advised otherwise by the Trustee. 22 May 2018 (3034891) Date of Appointment: 1 September 2014 Office Holder Details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge In3034905 the County Court at Chesterfield Street, London, EC4V 6BJ No 8 of 1995 Further details contact: Georgina Marie Eason, Tel: 0207 429 4100. MR DAVID LAWRENCE SHAW Alternative contact: Carisse Hollett, Email: (In bankruptcy) [email protected], Tel: 0207 429 4197. Individual's Addresses: DAVID LAWRENCE SHAW; who at the date of Georgina Marie Eason, Trustee the bankruptcy order, 13/02/1995 resided at 124 Church St North, 24 May 2018 Old Whittington, Chesterfield S41 9QP lately carrying on business as Ag UF21754 (3033899) SMS Associates Motor Traders of 124 Church St North, Old Whittington, Chesterfield S41 9QP. NOTE: the above-named was discharged from the proceedings and may no longer have a In3034885 the Bristol County Court connection with the addresses listed. Final Dividend No 1209 of 2010 Birth details: 10/06/1946 MR NEIL SHARP Bankrupt's occupation: Motor Trader (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: Final Intended Dividend: NEIL SHARP; unsecured Creditors herein within a period of 4 months from the last (MANUFACTURING CONTROLLER) who at the date of the date of proving. Last date for receiving proofs: 27 June 2018. bankruptcy order, 25/05/2010 resided at 21 HEDGE CLOSE,WESTON Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, SUPER MARE, BS22 6DWNOTE: the above-named was discharged Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff from the proceedings and may no longer have a connection with the CF14 3ZA (02920 380137). [email protected], addresses listed. Tel: 029 2036 8750, Fax: 029 20 381318. Birth details: 22/07/1983 22 May 2018 (3034905) Bankrupt's occupation: (MANUFACTURING CONTROLLER) 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 June 2018.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

3034886In the Newcastle Upon Tyne County Court In3034908 the Canterbury County Court No 941 of 2007 No 876 of 2007 MS PAMELA SIMPSON MR ROBERT WILLIAM GEORGE TAPPENDEN (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend Pamela Simpson, a Individual's Addresses: 25 Primrose Road, Dover, Kent, CT17 0JA; 2 Care Assistant, of 76Gofton Walk, Westerhope, Newcastle upon Tyne, Capel Street, Capel-Le-Ferne, Dover, Kent, CT18 7JP First and Final NE5 2PP, and lately residing at 24 Camperdown, West Denton, Dividend Newcastle upon Tyne,NE5 2AW and previously residing at 11 Clyde Birth details: 21st February 1953 Street, Chopwell, NE17 7DH. NOTE: the above-named was Bankrupt's occupation: Unemployed discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 01/12/1974 date of proving. Last date for receiving proofs: 26 June 2018. Bankrupt's occupation: Care Assistant Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Notice is hereby given that I intend to declare a Dividend to BIRMINGHAM, B2 2JX. Tel: 0161 234 8500, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 26 June 2018. 22 May 2018 (3034908) Contact details: Mr D Gibson, LTADT Chatham, PO Box 16665, Birmingham, B2 2JX. Tel: 01634 894700, [email protected] In3034869 the Southampton Court 22 May 2018 (3034886) No 66 of 2014 MR JAMES EDWARD TISSON (In bankruptcy) 3034898In the County Court at Brighton Individual's Addresses: First and Final Dividend James Edward No 579 of 2007 Tisson; a Part Time Sales Assistant, lately a General Manager, MS DEBBIE GRACE, LOUISE STRUTT previously a Sales Manager and formerly a Company Director, who at (In bankruptcy) the date of the bankruptcy order 29/05/2014, resided at Blackenfields Individual's Addresses: 66 Millfield, Sompting, West Sussex, BN15 Farm, Luppitt, Honiton, Devon, EX14 4UB, lately residing at Sparum 0DW, lately of 129 Cokeham Lane, Sompting, West Sussex, BN15 Farm, Stanklyn Lane, Kidderminster, Worcestershire DY10 4HS and 9SG and formerly of 3 Westlake Gardens, Worthing, West Sussex, previously residing at Tote Hill House, Gambledown, Sherfield BN11 1LF. NOTE: the above-named was discharged from the English, Romsey, Hampshire, SO51 6JU. NOTE: the above-named proceedings and may no longer have a connection with the addresses was discharged from the proceedings and may no longer have a listed. First and Final Dividend connection with the addresses listed. Birth details: 29 April 1976 Birth details: 09/04/1954 Bankrupt's occupation: Unspecified Bankrupt's occupation: NOT ENTERED 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 2 months from the last date of proving. Last date for receiving proofs: 26 June 2018. date of proving. Last date for receiving proofs: 26 June 2018. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Piccadilly Place, London Road, Manchester, M1 3BN. Box 16665, Birmingham, B2 2JX. Tel: 01473 383535, [email protected] [email protected] 22 May 2018 (3034898) 22 May 2018 (3034869)

In3034909 the Bristol Court In3034916 the County Court at Weymouth and Dorchester No 310 of 1991 No 127 of 2008 MR KELVIN JOHN SYMONDS MRS LISA ANNE WHITE (Deceased) Also known as: Lisa Anne Purnell Individual's Addresses: Kelvin John Symonds, Milkman; who at the (In bankruptcy) date of the bankruptcy order, 08/10/1991 resided at 36 Bourton Individual's Addresses: 1 Grove Terrace, Weymouth, Dorset, DT4 Close, Stoke Lodge, Patchway, Bristol, lately trading in partnership 0JN, lately residing at 6 St Pauls Court, Abbotsbury Road, Weymouth, with another at Unit 4-5 Whitby Road, Brislington, Bristol both in the Dorset, DT4 0AN. NOTE: the above-named was discharged from the county of Avon, under the style Kelvin Symonds (Quality Butchers) as proceedings and may no longer have a connection with the addresses a Butcher. Notice of Final Intended Dividend NOTE: the above-named listed. First and Final Dividend was discharged from the proceedings and may no longer have a Birth details: 27 June 1976 connection with the addresses listed. Bankrupt's occupation: a Nursery Nurse Birth details: Unknown Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: NOT ENTERED 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: 26 June 2018. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 date of proving. Last date for receiving proofs: 27 June 2018. Piccadilly Place, London Road, Manchester, M1 3BN. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 22 May 2018 (3034916) CF14 3ZA (02920 380137). [email protected], Tel: 029 2036 8750, Fax: 029 20 381318. 22 May 2018 (3034909) In3034894 the County Court at Bath No 301 of 2004 MISS HAYLEY VICTORIA WILKINS (In bankruptcy) Individual's Addresses: 74 Manor Road, Trowbridge, Wiltshire, BA14 9JD NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 27 November 1975 Bankrupt's occupation: Factory Worker 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 June 2018.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 105 PEOPLE

Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 The Petitioner’s Solicitor is: Ms. Elaine Waugh, Head of Law and Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Governance, Sunderland City Council, PO Box 100, Civic Centre, 8570, [email protected] Burdon Road, Sunderland, SR27DN. Telephone Number: (0191) 561 22 May 2018 (3034894) 1223. Ref: DJBT/78619. Irene Lucas CBE, Chief Executive, Civic Centre, Burdon Road, Sunderland SR2 7DN NOTICES TO CREDITORS Dated: 25/05/2018 (3035306)

3035304In the COUNTY COURT AT CENTRAL LONDON TRANSFERRED TO STOCKPORT COUNTY COURT No 3 of 2018 NICHOLAS MARTIN BOX IN BANKRUPTCY LATELY RESIDING AT 6 CAVENDISH AVENUE, BUXTON, DERBYSHIRE, SK17 9AE Birth details: 9 AUGUST 1968 OCCUPATION: CABINET MAKER I, Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD, give notice that I was appointed Trustee in Bankruptcy of the above-named individual on 1 May 2018. NOTICE IS HEREBY GIVEN that the creditors of the above named are required on or before 18 June 2018 to prove their debts by sending to the undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD, written statements of the amounts they claim to be due to them and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Michael Gillard, Trustee (IP Number 14470) of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. For further information regarding this matter, please contact Vivien Tempest of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD on 01270 212700 or [email protected] Michael Gillard Trustee in Bankruptcy Date: 22 May 2018 (3035304)

SUBSTITUTED SERVICE OF PETITION

In3035306 the NEWCASTLE-UPON-TYNE COUNTY COURT No 0076 of 2018 TREVOR WALKER GARRETT AND IN THE MATTER OF THE INSOLVENCY ACT 1986 TAKE NOTICE THAT a Bankruptcy Petition in respect of the above- named Mr. Trevor Walker Garrett of 2 Greenfinch Close, Washington, Tyne and Wear, NE32 0EN was presented to the Newcastle-upon- Tyne County Court on the 23rd February, 2018 by the Council of the City of Sunderland, PO Box 100, Civic Centre, Burdon Road, Sunderland, SR2 7DN, the petitioning Creditor. On the 10th May, 2018 the Court made an Order for Substituted Service of the Bankruptcy Petition, which provided that the insertion of a sealed copy of the above-mentioned Petition, together with a sealed copy of this Order, in a sealed envelope addressed to the Debtor through the letterbox of 2 Greenfinch Close, Washington, Tyne and Wear, NE38 0EN and by publication in the London Gazette and the Sunderland Echo of the presentation of such Petition and the time and place fixed for hearing the Petition shall be deemed to be good and sufficient service of the said Petition on the above-named Debtor on the day after completing such service and publication. The said Petition will be heard at the County Court at Newcastle- upon-Tyne on: Date: Thursday, 19th July, 2018; Time: 11.30am; and Place: The Law Courts, Quayside, Newcastle-upon-Tyne, NE1 3LA. Important: If you do not attend the Petition Hearing the Court may make a Bankruptcy Order against you in your absence. The Petition can be inspected by you on Application to Newcastle- upon-Tyne County Court whose offices are at The Law Courts, Quayside, Newcastle-upon-Tyne, NE1 3LA.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 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 below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date Names addresses and descriptions of Date before which (Surname first) of death of Deceased Persons to whom notices of claims are notice of claims to be to be given and names, in parentheses, given of Personal Representatives

ANDERSON, Valerie Lyonesse 12 Worsley Chase Bowsers Solicitors of 10 Market Square 31 July 2018 (3035211) Ann March Cambridgeshire PE15 March Cambridgeshire PE15 9JQ. Ref:AC/ 9DJ. 17 March 2018 AND0005/001.

CHANACHOWITZ, 24 Callowbrook Mews, Brookend Gordon Jones & Company, 137 New Road, 26 July 2018 (3035213) Siegmund Drive, Rubery, Birmingham, B45 Rubery, Birmingham, B45 9JR. Ref: 9JW. 28 March 2018 DJW.sh.Chanachowitz.18/218.

KOEHLER, Dorothea 126 Park Lane, Duston, Graham Yarker Knox, 44 Hazelwood Road, 1 September 2018 (3035205) Eva Maria Emma Northampton NN5 6PZ . Retired. Northampton NN1 1LN. Tel: 01604 232882 3 March 2018 Fax: 01604 631239 Email: [email protected]. Ref: GK-34176.

MIDDLETON, Jean 20 West Green, Messingham, Hetts Solicitors, 11 Wells Street, 26 July 2018 (3035206) Marguerite Scunthorpe, North Lincolnshire Scunthorpe, North Lincolnshire DN15 6HW. DN17 3QT. Secondary School (Michael Connell.) Teacher (Retired). 21 March 2017

OKOYE, Azubuike 108 Henniker Road, London E15 Charles Hill & Co Solicitors, 1st Floor, 7-13 26 July 2018 (3035212) Solomon 1JP; 25 Richard House Drive, Camberwell Road, London SE5 0EZ. (Ref: London E16 3RE. Married/ CH/SA/CIV/OKOYE/16). (Dr Onah Karen Engineer. 19 July 2013 Okoye and Mrs Nonyelum Augustina Okoye.)

SHAW, Beryl (Beryl The Green Nursing Home Wharf Hadgkiss Hughes & Beale Solicitors, 1041 26 July 2018 (3035209) Olwen Shaw) Road Kings Norton Birmingham Stratford Road, Hall Green, Birmingham, B30 3LN . Secretary (Retired) . 2 B28 8AS. (Michael James Eyre.) May 2018

WATLING, Meryl 15 Old market Close, Acle, Mrs R Leach, Chamberlins Solicitors, 4/6 31 July 2018 (3035210) Anne Norwich, Norfolk, NR13 3EY . Crown Road, Great Yarmouth, Norfolk, Housewife. 5 May 2018 NR30 2JP. (Owen Aitchison and Anne Margaret Aitchison.)

ABBOTT, Ada Mary Gresham Nursing Home 49 John Mears Hobbs and Durrant, 92 High Street 3 August 2018 (3032928) Road Gorleston Great Yarmouth Gorleston Great Yarmouth Norfolk NR31 Norfolk NR31 6LJ. 24 March 6RH 2018

ABELE, Sylvia Castle Grange Care Home Ing Ridley & Hall Solicitors, Queens House 3 August 2018 (3032927) Lane Newsome Huddersfield 35 Market Street Huddersfield HD1 2HL HD4 6LT C/o 28 Westgate (Kathryn Rebecca Brierley and Sarah Honley Holmfirth HD9 6AA Elizabeth Young) formerly of 6 St James Road Marsh Huddersfield HD1 4QA. 27 April 2018

ADAMS, Joseph 12 Chiltern Road Penfields Wall James Chappell Solicitors, 15-23 15 November 2018 (3032898) Stourbridge West Midlands DY8 Hagley Road Stourbridge West Midlands 4UL. 9 March 2018 DY8 1QW (Brian Adams and James Edward Owen Rousell)

ALLISON, Brenda MILL FARM, THORPE THEWLES, Countrywide Tax & Trust Corporation Ltd, 3 August 2018 (3031358) Eva STOCKTON-ON-TEES, TS21 ABBOTSFIELD HOUSE, 43 HIGH STREET, 3JR. 26 November 2017 KENILWORTH, CV8 1RU.

ARMSTRONG, 36 Maes Newydd Aberdyfi Evans Roberts Solicitors, Trefeddyg High 3 August 2018 (3032915) Richard Austin Gwynedd LL35 0PD. 1 February Street Tywyn Gwynedd LL36 9AD 2017

ARNAUD, Margaret Lansdowne 17 South Close Morrisons Solicitors LLP, Prospero 73 26 July 2018 (3032938) Marion Green Merstham Redhill Surrey London Road Redhill RH1 1LQ RH1 3DU. 19 November 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 107 PEOPLE

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

ASBURY, Dennis 3 Gardeners Walk Elmswell Bury Watkins Stewart & Ross, 18 Lower 3 August 2018 (3032936) Joseph St Edmunds Suffolk IP30 9ET. 28 Brook Street Ipswich Suffolk IP4 1AL April 2018 Ref:JA (David Robert Ross and Daniel John Ager)

ASSINEN, Audrey Heathland Court Nursing Home TWM Solicitors LLP, 7-9 Queens Road 3 August 2018 (3032902) Mary 56 Parkside Wimbledon. 17 Wimbledon London SW19 8NG (Deirdre November 2017 Fowler)

ATKINS, Richard 6 Chester Court, Halifax, West Chorus Law Limited acting for the Personal 29 July 2018 (3033932) Sutcliffe Yorkshire HX3 6LW. Colleague Representative, Heron House, Timothy's Service Assistant. 8 January 2018 Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: 147034

AYLES, Kathleen 15 Sandown Road Cosham Churchers, 60/62 Northern Road Cosham 3 August 2018 (3032933) Maud Portsmouth Hampshire PO6 3HL. Hampshire PO6 3DX (Churchers) 3 May 2018

BAINES, Carol Edith 2 Ferris Place Bournemouth BH8 Dixon Stewart LLP, 7a Oak Tree Parade 3 August 2018 (3032882) 0AU. 22 January 2018 Bransgore Christchurch BH23 8AB

BAKER, Monica Grangewood Lodge Residential Ansons Solicitors, St Marys Chambers, 5-7 26 July 2018 (3034113) Home, Netherseal, Swadlincote Breadmarket Street, Lichfield, Staffordshire DE12 8BH. 6 January 2018 WS13 6LQ. Ref: RMT.TIS007/019 (Marie Jane Tisdale and Hilary Grace D'Cruz.)

BALLINGER, Joyce 27 Anvil Crescent Broadstone Trethowans LLP, 5 Parkstone Road Poole 3 August 2018 (3032932) Edith Dorset BH18 9DY. 21 January Dorset BH15 2NL (Gary Martin Pick) 2018

BARNETT, Lewis 26 St Anthony's Court Fairbank Co-op Legal Services Limited, Aztec 650 3 August 2018 (3032937) Jon Avenue Orpington Kent BR6 8LG. Aztec West Almondsbury Bristol BS32 4SD 9 February 2018 Ref:JPE/4269892P/Barnett (The Co- operative Trust Corporation as attorney for the personal representative(s))

BASHAM, Linda Four Rivers Nursing Home mfg Solicitors LLP, 9 Corve Street Ludlow 3 August 2018 (3032925) Mary Anne Bromfield Road Ludlow Shropshire SY8 1DE (Neil David Basham, Shropshire SY8 1DW. 16 April Carol Joan Bedford and Janet Susan Kirk) 2018

BAYLISS, Edwina Pump House 132 Church Street Cunningtons LLP, Great Square Braintree 3 August 2018 (3032944) Rita Great Burstead Billericay Essex Essex CM7 1UD (Mark John Bayliss, Paul CM11 2TR. 31 March 2018 Anthony Bayliss and Penelope Jane Van Cleef)

BENNETT , Glenda Field House Residential Care KingsGuard Legal, Quay House,The 2 August 2018 (3030066) Christine Home, Thicknall Lane, Hagley, Waterfront, Brierley Hill, West Midlands Stourbridge DY9 0HL . Factory DY5 1XD. Ref: JH/2225/BENNETT (James Operative (Retired). 23 March Anthony Hadley .) 2018

BERRY, Sheila 50 Searby Road Sutton In Shacklocks LLP, 25 Chapel Street Belper 3 August 2018 (3032890) Ashfield Nottinghamshire NG17 Derbyshire DE56 1AR 5JR. 19 April 2018

BETTERIDGE, Peter The Keeve 54 Embankment Road Beers LLP, 29 Fore Street Kingsbridge 3 August 2018 (3032903) James Kingsbridge Devon TQ7 1LA. 4 Devon TQ7 1AA February 2018

BINKS, Mrs Brenda 34 GROSVENOR COURT, Tina Hetherington, 4 BEAULY CLOSE, 26 July 2018 (3035026) WESTERN ROAD, IVYBRIDGE, PLYMOUTH, PL7 2YL. PL21 9GH. Housewife. 16 March 2018

BOLTON, Kathleen 58 Central Park Well Head Halifax Ramsdens Solicitors, 6-8 Harrison Road 3 August 2018 (3032893) West Yorkshire HX1 2BT. 28 Halifax West Yorkshire HX1 2AQ (Ian March 2018 Robert Pattinson and David Hofton)

BRATT, Brenda Tutnall Hall Tutnall Lane Tutnall Thomas Horton LLP, Strand House 70 The 31 July 2018 (3032889) Margaret Bromsgrove Worcestershire B60 Strand Bromsgrove B61 8DQ (Thomas 1NA. 25 February 2018 Matthew Horton)

BROWN, Jean Olive The Nestling, Northiam Road, Wise & Co Probates Ltd, The Old Star, 26 July 2018 (3033350) Broad Oak, Rye, East Sussex Church Street, Princes Risborough, Bucks TN31 6EP. Widow of Henry HP27 9AA. Ref: JW/BURN (Andrew Frank Brown - Engineer (Retired). 29 Burn and David James Holland.) July 2017

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

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

BURKEMAN, Sarah 8 Campden Hill Mansions, Edge Hubbard Pegman & Whitney LLP, 7 King 2 August 2018 (3032735) Frances Street, London W8 7PL. Film Street Cloisters, Clifton Walk, King Street, Director. 5 October 2016 London W6 0GY. Ref: AW OH BUR86/5 (Charlotte Samantha Burkeman, Rebecca Ann Owen and Hugh Michael Lask.)

BURNILL, Valerie 1 Willett Gardens Winchcombe Willans LLP, 28 Imperial Square 3 August 2018 (3032948) Jacynthe Fearnhead Cheltenham Gloucestershire Cheltenham Gloucestershire GL50 1RH GL54 5JH. 15 January 2018 (John Burnill and Bridget Louise Redmond)

BUSH, Donato Ivyholme High Street Marden Gill Turner Tucker, Colman House King 26 July 2018 (3032946) Tonbridge Kent TN12 9DR. 5 Street Maidstone Kent ME14 1JE (Vivienne January 2018 Carolyn Hughes and Martin Leonard Bush)

CUTTS, MRS 53 PENDEEN ROAD, YARDLEY MARTIN CUTTS, C/O LIFFORD HALL, 26 July 2018 (3034724) BERYL JUNE WOOD, BIRMINGHAM, B14 4EJ. LIFFORD LANE, KINGS NORTON, 26 March 2018 BIRMINGHAM, B30 3JN.

CANFIELD, Eric 14 Fairley Way, Cheshunt, Chorus Law Limited acting for the Personal 29 July 2018 (3033924) Charles Hertfordshire EN7 6LG. Representative, Heron House, Timothy's Maintenance Worker (Water Bridge Road, Stratford-upon-Avon CV37 Treatment) (Retired). 2 November 9BX. Ref: 146848 2017

CHAMBERS, Albert 231 Henley Road Coventry CV2 Angels Solicitors LLP, 117-119 New Union 3 August 2018 (3032920) John 1BX. 17 May 2018 Street Coventry CV1 2NY (Mavis Lesley Wears and John Lee Chambers)

CHATTERTON, 42 Lewis Avenue Sutton-on-Sea Wilkin Chapman LLP, 15 South Market 3 August 2018 (3032934) Sheila Lincolnshire LN12 2JS. 18 Place Alford Lincolnshire LN13 9AE December 2017 (Richard William Bruno Houltby and Rupert Mark Houltby)

CHURCHER, Ms. 23 Campbell Close, Rugeley, Hilary Jane Sclater, The London Gazette 30 July 2018 (3032779) Gillian Mary (Henry, WS15 2PP. Care Assistant. 8 (5911), PO Box 3584, Norwich, NR7 7WD. Raby) October 2017

CLARK, Eliza Ramor The Street Takeley Essex Tees, Parkview House Victoria Road South 3 August 2018 (3032917) CM22 6QR. 14 July 2017 Chelmsford Essex CM1 1NG (Graeme Ross Atkinson and David Brian Perry)

CLARK, Dudley 27 Basingfield Court Old Basing Clarke & Son LLP, Manor House 8 3 August 2018 (3032912) Basingstoke RG24 7BN formerly Winchester Road Basingstoke RG21 8UG of 4 Inkpen Gardens Lychpit (Jill Ann Findlay) RG24 8YQ. 18 March 2018

COOMBE, Jonathan Flat 1 Drovers Mews Park Hill Vincents Solicitors, Guild Chambers 4 3 August 2018 (3032935) Michael Road Garstang Preston PR3 1HF. Winckley Square Preston PR1 3JJ 29 March 2018 (Vincents Solicitors)

CUNDICK, Thomas Turnpike Lodge 416c Devizes Wansbroughs, Oakwood House 7 Spa 3 August 2018 (3032951) Frederick Road Bowerhill Melksham Road Melksham Wiltshire SN12 7NP (Maria Wiltshire SN12 6RE. 10 October Hiscocks and Stephen Charles Cundick) 2017

DAVIES, Honor 76 Grenfell Avenue, Layton, Edwin Coe LLP, 2 Stone Buildings, 2 August 2018 (3032741) Blackpool FY3 6BS. 13 February Lincoln's Inn, London WC2A 3TH. Ref: 2015 BOS.DAV.218.1 (Nicholas Philip Giles.)

DAW, Mr Philip 32 WISHFORD ROAD, WILTON, Christopher Daw, NOCTORUM, CHURCH 29 July 2018 (3032002) Arthur SALISBURY, SP2 0JQ. Retired. LEA, BANBURY, OX17 1BA. 25 July 2017

DAWS, Michael Brynmorwydd Aberdyfi Gwynedd Geldards LLP, The Arc Enterprise Way 3 August 2018 (3032883) Edwin LL35 0SE. 15 February 2018 Nottingham NG2 1EN (Charles Pilsworth Bignall and Philip Edward Daws)

DOWN, Hazel 76 Godfreys Mews McMillan Backhouse Solicitors, 71 Duke Street 3 August 2018 (3032953) Winifred Court Chelmsford Essex CM2 Chelmsford Essex CM1 1JU 0XE. 24 September 2017

DUCKWORTH, 15 FOXBUSH, Michael Smith, The London Gazette (5925), 29 July 2018 (3034330) Judith Sarah HILDENBOROUGH, PO Box 3584, Norwich, NR7 7WD. TONBRIDGE, TN11 9HT. Teacher. 2 December 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 109 PEOPLE

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

DUDDING, Joyce 23 Oaklands Court Hempstead Penman Sedgwick LLP, 5 George Street 3 August 2018 (3032943) Anne Road Watford WD17 4LF. 27 Watford Hertfordshire WD18 0SQ (Janet January 2018 Anthea Davies and Paul Stainsby)

EMERICK, George 11 Sol-Y-Vista Frith Hill Road Barlow Robbins LLP, The Oriel Sydenham 3 August 2018 (3032896) Godalming Surrey. 29 April 2018 Road Guildford GU1 3SR Ref:EE (Timothy Christopher James Adams)

ENGLISH, Alexander 4 Greengate Road Church Woolliscrofts Solicitors, 20C Lawton Road 27 July 2018 (3032871) Lawton Stoke on Trent. 28 March Alsager Cheshire ST7 2AF (Mark John 2017 Deavall)

FAIL, Mr William Rosemount Care Home, Cynthia Anne Winter, 30 ROXBURGH 26 July 2018 (3026431) Edward Sunningdale, Whitley Bay, Tyne & TERRACE, WHITLEY BAY, Tyne & Wear, Wear, NE25 9YF. Buyer. 13 United Kingdom, NE26 1DS. March 2018

FANTHAM, Alan 22 Boswick Lane Dudswell Harrowell & Atkins, Boxwell 3 August 2018 (3032926) John Berkhamstead HP4 3TE. 1 House 275 High Street Berkhamstead HP4 January 2018 1BW (Allison Jane Lee-Fantham and Philip Hobbs)

FITCH, Anthony Hilltop Hall Nursing Home Dodge Mullis & Peake LLP, 8-10 Eastern 3 August 2018 (3032905) William Hill Heaton Norris Stockport SK4 Road Romford RM1 3PJ (Alexander John 1RD. 7 June 2017 Fitch)

FREEAR, Lillie 1 Admiral Close Heanor Right Probate, Right Legal Group Limited, 3 August 2018 (3032900) Derbyshire. 16 December 2017 16 Stanier Way Derby DE21 6BF (Carrie Louise Caladine)

FRISBY, Marie Flat 10 Gables Court, 44-46 St Funnell & Perring Solicitors, 192/193 2 August 2018 (3031485) Grace Leonards Road, Eastbourne, East Queens Road, Hastings, East Sussex TN34 Sussex BN21 3QS. 13 February 1RG. Ref: RLH (Sandra Grace Howard and 2018 Walter John Frisby.)

GRIFFITHS, RUTH 5 Cleggars Park, Lamphey, Darwin Bowie, 24 High Street, Narberth, 26 July 2018 (3035207) EVELYN Pembroke, SA71 5NP. 4 May Pembrokeshire SA67 7AR. Solicitors. 2018 (Naomi Mary Bowie and Martin Robert Everett.)

GAIR, Michael John 34 MULBERRY CLOSE, Nigel Gair, 5 BRIEREY CLOSE, DARTON, 26 July 2018 (3033681) LUTTERWORTH, LE17 4DF. 8 BARNSLEY, S75 5QL. April 2018

GALE, Richard The Hayes Care Home Battens Solicitors Limited, Mansion House 3 August 2018 (3032959) James Culverhayes Long Street Princes Street Yeovil Somerset BA20 1EP Sherborne Dorset DT9 3ED. 24 (Robert Charles Randall and Stuart Roland February 2018 Allen)

GARRETT, Mr Arthur 15 BRADDOCK CLOSE, Maria Allison Holland, The London Gazette 27 July 2018 (3031050) Albert FOXHOLE, ST. AUSTELL, PL26 (5880), PO Box 3584, Norwich, NR7 7WD. 7XU. Coach Driver. 7 March 2018

GATES, Joan St Marys Lodge 81-83 Cheam Co-op Legal Services Limited, Aztec 650 26 July 2018 (3032939) Constance Road Sutton SM1 2DB. 12 April Aztec West Almondsbury Bristol BS32 4SD 2018 Ref:ATOL/4279211P/Gates (The Co- operative Trust Corporation as attorney for the personal representative(s))

GEDDES-RUFFLE The Russets, Station Road, Stephen Gordon Jeffrey Baggs, 1 Athol 31 July 2018 (3034834) MBE, Mrs Violet Sandford, North Somerset, BS25 Place, 19 Brent Street, Brent Knoll, Elsie (Violet Elsie 5RF. Parliamentary Personal Somerset, TA9 4DU. Baggs) Assistant. 18 December 2017

GILBODY, William 91a Spa Lane Sheffield S13 7QD. Co-op Legal Services Limited, Aztec 650 3 August 2018 (3032916) 20 April 2018 Aztec West Almondsbury Bristol BS32 4SD Ref:JPE/4293267P/Gilbody (The Co- operative Trust Corporation as attorney for the personal representative(s))

GOMMES, Patricia Meadow Cottage, Brook Road, Fieldfisher LLP, Riverbank House, 2 Swan 2 August 2018 (3032465) Jane Catherine Sandhills, Nr Godalming, Surrey Lane, London EC4R 3TT. (Ludovico Pio Pascale GU8 5UP. 31 March 2018 Taliani De Marchio and Christopher Anthony Hill.)

GOODSELL, James Flat 11 50 Yenston Close Morden Morrisons Solicitors LLP, Camberley 1st 26 July 2018 (3032922) Edward SM4 6SP. 9 March 2018 Floor South St Georges House Knoll Road Camberley GU15 3SY (Brian Goodsell)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

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

GREENWAY, Beryl 17 Westfield Road, Runcorn, Butcher & Barlow LLP, Solicitors, 66 High 1 August 2018 (3033888) WA7 4DF. 9 March 2018 Street, Runcorn, WA7 1AW. Ref: Jim Whitaker.

GREGORY, 4 Langfield Worsthorne Burnley Donald Race & Newton, 5/7 3 August 2018 (3032921) Christine Lilian Lancashire BB10 3PR formerly of Hargreaves Street Burnley Lancashire 4 Kentmere Close Burnley BB11 1EA (Margaret Pickles) Lancashire BB12 8UG. 2 May 2018

GROOM, John Barry 2 Canada Road Cromer Norfolk Clapham & Collinge LLP, 3 Augusta 3 August 2018 (3032919) NR27 9AH. 2 February 2018 Street Sheringham Norfolk NR26 8LA (Lindsay Whitehead, Mark Kermez and Peter Farrow)

HOLLAND, MR 199 BROOKS LANE, WHITWICK, MANDER CRUICKSHANK SOLICITORS 26 July 2018 (3034012) BRIAN HEWET COALVILLE, LE67 5DZ. LLP, FRANCESCA HARWOOD, 101-105 WAREHOUSE MANAGER. 29 BELVOIR ROAD, COALVILLE, LE67 3PH. September 2017

HORNSTEIN, Moira 14 WADHURST CLOSE, ST. Percy Walker & Co, Charles Peder 26 July 2018 (3032045) LEONARDS-ON-SEA, EAST Hornstein, ROBERTSON CHAMBERS, THE SUSSEX, TN37 7AZ. 22 February MEMORIAL, HASTINGS, EAST SUSSEX, 2017 TN34 1JB.

HARDING, Janet Rose Cottage School Road Barr Ellison LLP, 39 Parkside Cambridge 3 August 2018 (3032899) Georgina Broughton Huntingdon PE28 CB1 1PN 3AD. 31 January 2017

HARE, Mr Brian FLAT 4, EATON COURT 29-31, Vardags , Hannah Southon, 10 OLD 26 July 2018 (3035038) Henry (Mr Ben Hare) BRIGHTON, BN2 1EG. Retired BAILEY, LONDON, EC4M 7NG. Teacher. 27 January 2018

HENEBERY, Mrs KAREOL, MILL LANE, Valued Estates Ltd, Alec John Smith, 26 November 2018 (3034889) Eileen Margaret KIDLINGTON, Hertfordshire, SUITE 204, MILL STUDIO BUSINESS United Kingdom, OX5 2SU. CENTRE, WARE, Hertfordshire, England, Commercial Clerk Bank (retired). SG12 9PY. 14 April 2018

HOLDEN-BELL, 14 Speen Lodge Court Speen Horsey Lightly Solicitors, 2 West Mills 3 August 2018 (3032908) Jeremy Newbury Berkshire RG14 1QS. Newbury Berkshire RG14 5HG (Christopher 18 December 2017 Francis John Popham and John David Trehearne)

HOOPER, James 15 Watling Street West Fosters Shepherd & Co, 184 Watling 3 August 2018 (3032958) Alan Arthur Booth Towcester Street East Towcester Northamptonshire Northamptonshire NN12 8LD. 14 NN12 6DB (Jane Felicity Hooper) January 2018

HOPCROFT, Joseph Brissenden House, Ickford Road, Lightfoots LLP, 1-3 High Street, Thame, 2 August 2018 (3032727) Worminghall, Aylesbury, Bucks Oxfordshire OX9 2BX. Ref: MH/HOP35-4 HP18 9LA. Farmer. 6 February (Adrienne Hopcroft, Stephanie Hopcroft, 2018 John Ovens & Richard Gurney.)

HUMPHRIES, 117 Curlew Crescent, Bedford, Chorus Law Limited acting for the Personal 26 July 2018 (3033279) Howard Bedfordshire MK41 7HY. Representative, Heron House, Timothy's Engineer (Retired). 1 September Bridge Road, Stratford-upon-Avon CV37 2017 9BX. Ref: 144504

HUNT, Edgar John 2 Chalcot Close, Sutton, Surrey Timms Solicitors, St Michael's, Queen 2 August 2018 (3032517) SM2 6SL. Financial Accountant Street, Derby DE1 3SU. Ref: 041/JB/ (Retired). 18 April 2018 98265.1 (Arthur Hunt & Winifred Hunt.)

HUTCHINSON, 11 Brewhouse Studios Duke Else Solicitors, First Avenue Centrum 100 3 August 2018 (3032873) Philip Andrew Street Burton upon Trent Business Park Burton upon Trent Staffordshire DE14 1EB. 3 Staffordshire DE14 2WE (Christopher Else January 2018 and Andrew Hickman)

JACKSON, Philip Flat 11 Santana 15 Brent Road Kingsley Napley LLP, Knights Quarter 14 St 3 August 2018 (3032874) David Martin (also London SE18 3DP. 29 July 2017 John's Lane London EC1M 4AJ (David known as Martin Clifford George Jackson) Jackson)

JAMES, Pauline Cooksditch House, East Street, Chorus Law Limited acting for the Personal 26 July 2018 (3033274) Faversham, Kent ME13 8AN. Representative, Heron House, Timothy's Retired. 2 February 2018 Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: 147541

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 111 PEOPLE

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

JAMES, Teresa 10 Lawton Avenue Bramhall O'Neill Morgan Solicitors, Prudential 3 August 2018 (3032942) Patricia Stockport SK7 2JL. 1 January Buildings 63 St. Petersgate Stockport SK1 2018 1DH (Christine Harriston and Michael Elwyn Morgan)

JARVIS, Mr Robert FLAT 5, BAKER COURT, Paul Jarvis, The London Gazette (5872), PO 31 July 2018 (3030311) Paul UCKFIELD, TN22 2AW. 2 March Box 3584, Norwich, NR7 7WD. 2018

JOBLING, Albert St Thomas' Nursing Home, St Rowberry Morris Solicitors, Sherfield 1 August 2018 (3033885) ( (Bert Jobling)) Thomas Close, Darlington Road, House, Mulfords Hill, Tadley, Hampshire, Basingstoke, Hampshire, RG21 RG26 3XJ. (Gary Joseph Jobling) 5NW formerly of 37 Abbey Court, Popley Way, Basingstoke, Hampshire, RG24 9DX. Plumber (Retired). 11 February 2018

JOHNSON, Sheila Cherwood House Care Centre, Brethertons LLP, Franklins House, 2 August 2018 (3030418) Myfanwy Buckingham Road, Caversfield, Manorsfield Road, Bicester OX26 6EX. Ref: Bicester OX27 8QP. Housewife. EKS/216515-1 (Pauline Smith and David 16 January 2018 Alfred Taylor.)

KING, Marjorie 16 Bartholomew Way Chester Allington Hughes Law, 2 Vicars Lane 3 August 2018 (3032929) CH4 7RJ. 5 March 2018 Chester CH1 1QX (Stephen David King and Carol Mary McCormick)

KNIGHT, Jean Olive Fairlawns St Mary's Road MJP Law, 20 West Borough Wimborne 3 August 2018 (3032945) Ferndown BH22 9HB formerly of Dorset BH21 1NF (Margaret Shedden) The Pines 11 Orchard Close Ferndown Dorset BH22 8BS. 7 April 2018

KNIGHT, Mrs Sheila 53 GLADSTONE WAY, SLOUGH, David Knight, 6 FALCON WAY, 31 July 2018 (3032866) Agnes SL1 9AG. Accounts Clerk. 26 WOKINGHAM, RG41 3HD. January 2018

LINES, Loretta Marie Flat 1, 23 Southcote Road, Laceys Solicitors LLP, 9 Poole Road, 2 August 2018 (3032778) Bournemouth, Dorset BH1 3SH. Bournemouth BH2 5QR. Ref: DP/LI129-2 25 April 2017 (Laceys Solicitors LLP.)

MACKENZIE, Noela Hatchmoor Nursing Home Beers LLP, 29 Fore Street Kingsbridge 3 August 2018 (3032924) Marshall Hatchmoor Common Lane Great Devon TQ7 1AA (Richard David Jones and Torrington North Devon EX38 James John Joseph Canning) 7AT. 9 March 2018

MACNAMARA, 16 Jenny Path Harold Hill Essex Premier Solicitors, Premier House Lurke 3 August 2018 (3032878) Joyce Marie RM3 8BB. 29 September 2017 Street Bedford MK40 3HU (Dennis Conrad Dickel and Susan Marie Martin)

MARSLAND, Ivy 6 Wyresdale Road Knott End-on- Vincents Solicitors, 7 Rope Walk Garstang 3 August 2018 (3032941) Sea Poulton-Le-Fylde. 20 PR3 1NS (Vincents Solicitors) February 2018

MARSTON, Mrs 22 KALE CLOSE, WEST KIRBY, Anthony Edwin Marston, 28 RIGBY DRIVE, 31 July 2018 (3026811) Elsie WIRRAL, CH48 3LE. Retired. 14 WIRRAL, CH49 1RF. December 2017

MELI, Yvette Mary 8 Stourton Close, Solihull B93 Blackhams Solicitors, Lancaster House, 67 2 August 2018 (3030380) Helen 9NP. Tailoress (Retired). 5 Newhall Street, Birmingham B3 1NR. January 2018 (Sergio Marius Julius Meli.)

MERCHANT, William 77 Farmleigh Avenue Clacton on Pleass Thomson & Company, 3 August 2018 (3032887) Stanley Sea Essex CO15 4UL. 25 April Rosemary Chambers 91-93 Rosemary 2018 Road West Clacton on Sea Essex CO15 1EP (Jane Christine Pleass)

MERRITT, Stella 67 Railway Terrace, Brotton, Coles Solicitors, 54 Station Road, Redcar, 26 July 2018 (3033886) Maris TS12 2TQ. Nun (Retired). 11 TS10 1AG. Ref: VC 35126. (Peter Gibson) February 2018

MIFSUD, Joseph 92 DOULTON CLOSE, HARLOW, Countrywide Tax & Trust Corporation Ltd, 3 August 2018 (3031367) Anthony CM17 9RH. 4 March 2018 ABBOTSFIELD HOUSE, 43 HIGH STREET, KENILWORTH, CV8 1RU.

MILLER, Kathleen 43 Lloyds Crescent Whipton Dunn & Baker, 21 Southernhay East 3 August 2018 (3032952) May Exeter Devon EX1 3JQ. 5 Exeter Devon EX1 1QQ (Sandra Dawn February 2018 Jackson)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

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

MOLLOY, Elizabeth 11 FINNINGLEY ROAD, Countrywide Tax & Trust Corporation Ltd, 3 August 2018 (3031356) LINCOLN, LN6 0UQ. 2 May 2017 ABBOTSFIELD HOUSE, 43 HIGH STREET, KENILWORTH, CV8 1RU.

MOORE, Gordon 11 Old Hall Close Walton Susan Howarth & Co, 41 Chester Way 3 August 2018 (3032955) Warrington Cheshire WA4 6SZ. Northwich Cheshire CW9 5JE (Valerie 11 October 2017 Reed, William Alan Reed and John Barrie Spittle)

MOORE, Lily 11 Old Hall Close Walton Susan Howarth & Co, 41 Chester 3 August 2018 (3032940) Warrington Cheshire WA4 6SZ. Way Northwich Cheshire CW9 5JE (Valerie 25 April 2017 Reed, William Alan Reid and John Barrie Spittle)

MORRIS, Tony Ashbourne House Marsh Gibbon Spratt Endicott, The Old Courthouse 5 3 August 2018 (3032930) Henry Bicester OX27 0HW. 30 Sheep Street Bicester OX26 6JB (Carol Ann December 2017 Shaw)

MOSS, Michael 10 Cecil Court 2 Acol Road The Probate Practice, Regina House 124 3 August 2018 (3032877) David London NW6 3AP. 17 April 2018 Finchley Road London NW3 5JS (Geoffrey Lewis and Lee Pittal)

MURRAY, Gordon 17 Gallery Lane Holymoorside Banner Jones Solicitors, 24 Glumangate 3 August 2018 (3032884) Leonard William Chesterfield Derbyshire S42 7ER. Chesterfield Derbyshire S40 1UA (Stephen 15 May 2018 Gordon and Simon Wright)

NEEDHAM, John 13 Burwood Road, Lindley, Ramsdens Solicitors, Oakley House, 1 2 August 2018 (3032752) Huddersfield HD3 5EG. Hungerford Road, Edgerton, Huddersfield, Assembler Engineer (Retired). 10 West Yorkshire HD3 3AL. Attn: Jane January 2018 Crossling Ref: JCO/807261-1 (Veronica Mullins.)

NETTLETON, 84 Eddison Avenue, Hornchurch, Hunt & Hunt LLP, Blackburn House, 22-26 2 August 2018 (3031913) Barbara Kathleen Essex RM12 4DX. Secretary Eastern Road, Romford, Essex RM1 3LT. Mary (Retired). 14 November 2017 Ref: LAW/NET1/6 (Lynn Ann Wilkins and Derek Holland.)

PIERPOINT, Jean Dolphin House, 50A Mill Hill Lynne Thornton, 50 Crewe Road, 26 July 2018 (3035208) Lane, Sandbach, Cheshire, Shavington, Crewe, Cheshire CW2 5JB. CW11 4PN. Property Manager Solicitor. (Vanessa Jane Pierpoint and (Retired) . 19 September 2017 Grant Dinsdale.)

PALMER, Brenda Rendlesham Care Centre Suffolk Marshall Hatchick, Old Bank House Market 3 August 2018 (3032914) Pamela Drive Rendlesham Suffolk IP12 Place Saxmundham Suffolk IP17 1EL (Dean 2TP. 7 January 2018 Andrew John Musfelt)

PATIENT, Linda Burwash Common, Etchingham, Rix & Kay Solicitors LLP, The Courtyard, 2 August 2018 (3032130) Dorothy East Sussex. 25 April 2018 River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/EZW/P4365/1

PEGRUM, 64 GROSVENOR ROAD, Countrywide Tax & Trust Corporation Ltd, 3 August 2018 (3031384) Rosemary Jean ROMFORD, RM7 0QT. 12 May ABBOTSFIELD HOUSE, 43 HIGH STREET, 2017 KENILWORTH, CV8 1RU.

PENGELLY, Jean Surbiton Surrey KT6. 14 October Cook Taylor Woodhouse, 68/70 High Street 26 July 2018 (3032888) Edna 2017 Eltham SE9 1BZ Ref:KDS/pengelly/108854 (Richard Douglas Cox and Martin David Cox)

PILE, Kenneth Noel 14 Semper Close, Woking, GU21 Rollingsons Solicitors, Golden Cross 2 August 2018 (3033896) 2NG. 17 August 2017 House, 8 Duncannon Street, London, WC2N 4JF. Ref: 254 PVT 080472. (Janet Sanders and William Pile)

POWELL, Kelwyn 18 Rhodfa'r Dryw Co-op Legal Services Limited, Aztec 650 26 July 2018 (3032956) George Cwmrhydyceirw Swansea SA6 Aztec West Almondsbury Bristol BS32 4SD 6SS. 15 February 2018 ref: AHOL/4249877P/Powell (The Co- operative Trust Corporation as attorney for the personal representative(s))

PRICE, Ronald 81 Long Riding, Basildon, Essex Gepp & Sons Solicitors LLP, 58 New 2 August 2018 (3031408) Henderson George SS14 1QU. 19 January 2018 London Road, Chelmsford, Essex CM2 0PA. Ref: 402775-0004 (Daniel Raymond Carter and John David Simmons.)

REID, John Albert 32 Barrington Gardens, Basildon, Palmers Solicitors, 19 Town Square, 2 August 2018 (3033879) Essex, SS14 3PH. 24 March 2017 Basildon, Essex, SS14 1BD. Ref: Siobain Moore. (Michael Paul Reid and James Reid)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 113 PEOPLE

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

ROBERTS, Doris 6 Moorland Close, Linthwaite, Ramsdens Solicitors, Oakley House, 1 2 August 2018 (3032746) Huddersfield HD7 5TJ. Switch Hungerford Road, Edgerton, Huddersfield, Board Operator (Retired). 3 West Yorkshire HD3 3AL. Attn: Jane October 2017 Crossling Ref: JCO/804538-1 (Gerald Henry Jarvis.)

ROBERTS, William Queen Elizabeth Court Clarence Gamlins Solicitors, 14/15 Trinity Square 3 August 2018 (3032947) Peter Armitage Drive Craig-y-Don Llandudno Llandudno Conwy LL30 2RB Ref: AJB LL30 1TR formerly of 11 Bryn (Aled Lloyd Owen) Gosol Road Llandudno LL30 1NT. 15 April 2018

ROBERTS, George 66 De Bohun Court Saffron Co-op Legal Services Limited, Aztec 650 3 August 2018 (3032911) James Walden Essex CB10 2BA. 15 Aztec West Almondsbury Bristol BS32 4SD March 2018 Ref:NDE/4257060P/Roberts (The Co- operative Trust Corporation as attorney for the personal representative(s))

ROBERTS, Garry 63 Greenway Forest Town Elliot Mather LLP, Westgate House 1 3 August 2018 (3032910) Christopher Mansfield NG19 0LG. 17 April Chesterfield Road South Mansfield NG18 2018 5NR (Jonathan Simon Barber and Julie Louise Page)

ROBINSON, Edward 76 Briar Road Bexley DA5 2HW. Co-op Legal Services Limited, Aztec 650 3 August 2018 (3032876) 23 December 2017 Aztec West Almondsbury Bristol BS32 4SD Ref:MCO/4200568P/Robinson (The Co- operative Trust Corporation as attorney for the personal representative(s))

ROBSON, Jack 6-8 QUEEN ANNES GARDENS, Geoffrey Robson, 81 WOODMERE 1 August 2018 (3032732) Glanville ENFIELD, EN1 2JN. 13 October AVENUE, WATFORD, WD24 7LS. 2017

ROGERS, Joseph Friars Charm, Maple Walk, Bexhill DMH Stallard LLP, 1 Jubilee Street, 2 August 2018 (3032283) George on Sea, East Sussex TN39 5DN. Brighton BN1 1GE. Attn: Sarah Higgs Opthalmic Optician (Retired). 1 (David Stedman and Claire Carberry.) November 2016

RUSSELL, Jean Two Acres 214 Fakenham Road Cozens-Hardy LLP, Castle Chambers Opie 3 August 2018 (3032872) Knox Norwich NR8 6QN formerly of 64 Street Norwich NR1 3DP (Cozens-Hardy Colney Lane Cringleford Norwich LLP) NR4 7RF. 18 January 2018

SAGAR, Mr Gerald 41 SUTHERLAND ROAD, David John Dutton, The London Gazette 28 July 2018 (3030925) Lord MANCHESTER, M16 0HY. (5875), PO Box 3584, Norwich, NR7 7WD. Retired Telephonist. 26 December 2017

SAYLE, Danita 6 Gillan Close, Brookvale, Butcher & Barlow LLP, Solicitors, 6 Church 1 August 2018 (3033892) Elizabeth Runcorn, Cheshire, WA7 6EW. 6 Street, Frodsham, WA6 7EB. Ref: March 2018 PJ.JS.SAY0301. (Neil David Brookes)

SHEPHERD, Brian Richmond Care Home Recreation Lloyds Bank Estate Administration Service, 26 July 2018 (3032949) Road Shirebrook Mansfield NG20 PO Box 5005 Lancing BN99 8AZ (Lloyds 8QE previously of 6 Bramble Bank Plc) Close Shirebrook Mansfield NG20 8HG. 25 January 2018

SLADE, Nicholas 51 KESTREL CRESCENT, Baileys Solicitors, 4A BANBURY ROAD, 30 July 2018 (3035324) Robert BRACKLEY, United Kingdom, BRACKLEY, NN13 6AU. NN13 6PX. 15 April 2018

SMART, Elizabeth 48 Court Road Barry Vale of J A Hughes, Centenary House King Square 3 August 2018 (3032918) Catherine Glamorgan CF63 4EU. 27 Barry Vale of Glamorgan CF62 8HB (Mr A D February 2018 Kennedy and Mr and Mrs L A Williams)

SMART, Phyllis Berry Pomeroy 26-28 Compton Stephen Rimmer LLP, 28-30 Hyde Gardens 3 August 2018 (3032886) Winifred Street Eastbourne East Sussex. Eastbourne East Sussex BN21 4PX 20 April 2018 (Patricia Anne Bowery and Nicholas Andrew Manning)

SMITH, Mr Rodney 5 Hawthorne Avenue, New Robert Smith, Craig Solicitors, 74 Belsize 1 August 2018 (3033792) Stephen Waltham, Grimsby, North East lane, London, NW3 5BJ. Lincolnshire, DN36 4PR. Retired Businessman. 18 February 2014

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

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

SMITH, Leslie 58 Victoria Court, Springfield TM Solicitors Limited, Brough Business 26 July 2018 (3033881) Thomas Rise, Matlock, DE4 3QB. 15 Centre, Skillings Lane, Brough, HU15 1EN. November 2017 Ref: 4122. (John Benjamin Smith)

SMITH, Mr Roderick 2 OAKLEA CLOSE, STOCKTON- Jayne Bogan, 59 LIMBRICK AVENUE, 26 July 2018 (3030141) ON-TEES, TS20 1HN. Retired. 27 STOCKTON-ON-TEES, TS19 7NN. March 2018

SMITH, Mr Adrian 131 Cliff Rock Road, Rednal, Colin Smith, 4 YEW TREE CLOSE, 31 July 2018 (3030135) Birmingham, West Midlands, B45 LAPWORTH, SOLIHULL, B94 6NB. 8QF. Security Guard. 14 December 2017

SPENCER, David Trentham Lapley Road Wheaton FBC Manby Bowdler LLP, Juneau House 3 August 2018 (3032875) Mayland Aston Staffordshire ST19 9QL. 10 Sitka Drive Shrewsbury Business Park May 2017 Shrewsbury Shropshire SY2 6LG (Doreen Mary Spencer and Andrew Christopher Vernon)

STEWART, Ellen 10 Millbrook Drive Havant Blake Morgan LLP Solicitors, Harbour 3 August 2018 (3032895) Hampshire PO9 5JT. 6 August Court Compass Road North Harbour 2017 Portsmouth Hampshire PO6 4ST (Simon Grant Treherne and Helen Elizabeth Bunker)

TACEY, David T'yr Graig Llanbedr Gwynedd Shakespeare Martineau, Waterfront House 3 August 2018 (3032950) LL45 2HL. 20 April 2018 35 Station Street Nottingham NG2 3DQ (Simon Woodroffe and Nicola Davey)

TAYLOR, 25 Daisy Royd, Netherton, Ramsdens Solicitors, Oakley House, 1 2 August 2018 (3032750) Gwendoline Huddersfield HD4 6RA. Private Hungerford Road, Edgerton, Huddersfield, Secretary (Retired). 22 July 2017 West Yorkshire HD3 3AL. Attn: Jane Crossling Ref: JCO/803345-1 (Gerald Henry Jarvis.)

TAYLOR, Huw David 17 Balsdean Road Brighton BN2 Langley Wellington LLP, Royal House 60 3 August 2018 (3032894) 6PG. 14 October 2017 Bruton Way Gloucester GL1 1EP (Susan Elizabeth Ball)

THOMAS, Mrs PINHAY HOUSE , LYME REGIS, Geraint Jones & Co Ltd Solicitors, Geraint 26 July 2018 (3035027) Elizabeth Pauline DT7 3RQ. 21 March 2018 E Jones, 1 EMPORIUM BUILDINGS, TEMPLE STREET, LLANDRINDOD WELLS, LD1 5DL.

THORNTON, Betty 383 Watford Road St Albans Debenhams Ottaway LLP, Ivy House 107 3 August 2018 (3032879) Yvonne Hertfordshire AL2 3DF. 22 St Peter's Street St Albans Hertfordshire January 2018 AL1 3EW (Susan Christine Glenholme)

THWAITES, Pamela Cotman House Garfield Road Gotelee Solicitors, 97 Hamilton Road 3 August 2018 (3032897) Eva Felixstowe Suffolk IP11 7PU Felixstowe Suffolk IP11 7AH (Beryl formerly of 122 St Andrews Road Elizabeth Cook and Graham Edward Felixstowe Suffolk IP11 7EE. 3 Thwaites) February 2018

TOMLINSON, Jack 4 Nursery Fold Flookburgh Mark Reynolds, Gedye and Sons Solicitors, 3 August 2018 (3032885) Grange over Sands LA11 7JR. 15 Chancery House Kents Bank Road Grange May 2018 over Sands LA11 7HD

TROWSDALE, Peter 16 Meadow Court Links Road Gordon Dean Solicitors LLP, 16 Princes 3 August 2018 (3032901) Edward Gorleston Great Yarmouth Street Norwich Norfolk NR3 1AE (Gordon Norfolk NR31 6LB formerly of Richard Dean) Hedgerows 62 Princes of Wales Road Caister-on-Sea Norfolk NR30 5UB. 19 January 2018

TYSON, Mrs Mary 471 LONG RIDING, BASILDON, Mr, James William Tyson, 213 Great 3 August 2018 (3035041) Rosina Catherine SS14 1JW. Telecommunications Gregorie, Basilson, Essex, SS16 5QU. Company Finance Clerk. 2 February 2018

VENTURE, Ian 5 Park Road, Cheam Village, Edwin Coe LLP, 2 Stone Buildings, 2 August 2018 (3032789) Surrey SM3 8QB. 3 August 2017 Lincoln's Inn, London WC2A 3TH. Ref: BOS.VEN.19.1 (Graham Martin Daniels.)

WALKER, Richard 19 Avondale Road Benfleet Hook and Partners, 92-98 High Street 27 July 2018 (3032904) William Essex SS7 1EH. 19 May 2017 Canvey Island Essex SS8 7SU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 115 PEOPLE

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

WALLHEAD, Mr 36 SLEAFORD ROAD, Lincoln, Helen Flinders, THE PRIORY BARNS, 26 July 2018 (3032560) Martin LN4 1LL. Civilian MOD. 11 CHURCH END ROAD, BOSTON, November 2017 Lincolnshire, PE22 0LQ.

WARD, Brian 17 Bybrook Court Kennington Hallett & Co, 11 Bank Street Ashford 1 August 2018 (3032913) George Ashford Kent TN24 9JX. 30 Kent TN23 1DA (Gillian Rose Sawden) December 2017

WARR, Arthur Albert 1 Barnes Road Didcot Lloyds Bank Plc Estate Administration 26 July 2018 (3032954) Reginald Oxfordshire OX11 8JL. 19 April Service, PO Box 5005 Lancing BN99 8AZ 2018 (Lloyds Bank Plc)

WEBB, Beryl Rose 27 WILTON CRESCENT, Keith Webb, 68 MILLMEAD WAY, 31 August 2018 (3033951) HERTFORD, SG13 8JS. 30 HERTFORD, SG14 3YH. October 2017

WEBBER, Roy Hunters View Northleigh Brewer Harding & Rowe Solicitors 3 August 2018 (3032931) Charles Goodleigh Barnstaple EX32 7NR. LLP, 1 The Square Barnstaple EX32 8LS 2 May 2018

WHEBLE 18 Ashmead Grove Braunton Brewer Harding & Rowe 3 August 2018 (3032907) (FORMERLY Devon EX33 1AL. 10 April 2018 Solicitors, 1 The Square Barnstaple EX32 KNOWN AS 8LS (Stephen James Ash Dove and David BURGE), Violet Mary George Clapp)

WHITAKER, Anne 210 Colne Road, Sough, Waddington Turner Wall, 6-12 Devonshire 2 August 2018 (3031857) Margaret Barnoldswick, Lancashire BB18 Street, Keighley, West Yorkshire BD21 6TD. Deputy Head Teacher. 6 2DG. Ref: LK/6555 February 2018

WHITE, Norman 15 Fletcher Road East Howe Aldridge Brownlee LLP, 13 Christchurch 3 August 2018 (3032880) John Bournemouth BH10 5ND. 2 Road Bournemouth Dorset BH1 3JY December 2017 (Andrew Paul Lilley)

WHITEHEAD, Ann The Sandford Nursing Home PCB Solicitors LLP, 44 Sandford Avenue 3 August 2018 (3032957) Patricia Watling Street South Church Church Stretton Shropshire SY6 6BH Stretton Shropshire SY6 7BG. 28 (Michael Henry Surzyn and Brendan John October 2017 Reedy)

WHITTAKER, Mr. 3 CORNFIELD RISE, BEDWAS, Justine Davies, 3 CORNFIELD RISE, 31 July 2018 (3034323) John William CAERPHILLY, CF83 8HJ. Letter BEDWAS, CAERPHILLY, CF83 8HJ. Press Printing Manager. 6 February 2018

WILLIAMS, Barbara 32 PARKDALE ROAD, Sheldon, Jason Leslie Williams, The London Gazette 26 July 2018 (3034402) Kathleen BIRMINGHAM, B26 3UT. 15 April (5926), PO Box 3584, Norwich, NR7 7WD. 2018

WILLIAMS, 21 The Pallant Goring-by-Sea Lings Solicitors, 110 George V Avenue 3 August 2018 (3032881) Josephine West Sussex BN12 6AZ. 15 Worthing West Sussex BN11 5RR (Phillip January 2018 John Hodges)

WRIGHT, Keith 5 Bennett Close, Hampton Wick, Probate & Estate Administration Ltd, 59 2 August 2018 (3033878) Kingston-Upon-Thames, Surrey, Main Street, Willerby, East Yorkshire, HU10 KT1 4AT. 30 March 2016 6BY.

YOUNG, Rex 19 Hamilton Quay Eastbourne Mayo Wynne Baxter LLP, 3 Bell Lane 3 August 2018 (3032906) East Sussex BN23 5PX. 2 Lewes East Sussex BN7 1JU (Jonathan December 2016 David Porter and Scott Gair)

YOUNGS, Jean Delside Beccles Road Fritton Mears Hobbs and Durrant, 92 High Street 3 August 2018 (3032909) Mary Great Yarmouth Norfolk NR31 Gorleston Great Yarmouth Norfolk NR31 9AB. 2 April 2018 6RH

ZWAHLEN, Ruth Flat 28 Moorlands Court, Curry Popeck Solicitors, 380 Kenton Road, 2 August 2018 (3031910) Alice Hindhead Gardens, Northolt, Kenton, Harrow, Middlesex HA3 8DP. Ref: Middlesex. Secretary (Retired). 12 NV VAL18-2 (Curry Popeck Solicitors.) March 2018

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice.

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE PEOPLE

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

CARMICHAEL , Late of 22 Campsie Crescent, Omagh, Andrew T. Armstrong & Co., Solicitors 6 August 2018 (3035287) Robert Lambert in the County of Tyrone, BT79 0AD, for Personal Representatives, 19 High Deceased. 25 March 2017 Street, OMAGH, Co. Tyrone, BT78 1BA

CRORY , Annie Late of 15 Agherton Grange, Macaulay Wray Solicitors, 35 New 31 August 2018 (3035288) Mary Portstewart, County Londonderry, BT55 Row, Coleraine, County Londonderry, 7SE. 22 August 2017 BT52 1AH, Ref: DH/Crory/16039/3

KENNEDY, Sarah 172 Larne Road, Carrickfergus, in the Reavey Solicitors, 4-6 Castle Street, 17 August 2018 (3035314) County of Antrim . 6 November 2017 Carrickfergus, County Antrim BT38 7BE

LYNCH, Sean 10 BRANKINS ISLAND ROAD, Catherine Anne Lynch, McIldowies 6 August 2018 (3033795) Francis AGHALEE, CRAIGAVON, BT67 0DP. Solicitors, 65/67 Chichester Street, Builder. 12 April 2017 Belfast, BT1 4JD.

DECEASED ESTATES – EDINBURGH EDITION

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

MCGEEVER, FLAT 1/1, 29 SALEN STREET, APS LEGAL & ASSOCIATES LIMITED BUSINESS & 26 July 2018 (3035051) Joseph GLASGOW G52 1ED . 28 March INNOVATION CENTRE, SHIREOAKS TRIANGLE 2017 BUSINESS PARK, COACH CLOSE, WORKSOP S81 8AP. (KAREN ANN MCGEEVER & APS LEGAL & ASSOCIATES LIMITED.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 117 118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 119 120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 121 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | 123 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 From 1 January 2018 mandatory notices or state notices All charges are exclusive of VAT at the prevailing rate, currently 20% XML, Other XML, Other webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Corporate and Personal Insolvency Notices £0.00 £21.90 £62.15 £84.60 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £43.80 £124.30 £169.20 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £65.70 £186.45 £253.80 [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.28 Trustee Act 2 £62.15 £84.60 (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.90 £62.15 £84.60 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £43.80 £124.30 £169.20 (6 - 10 Related events will be charged at treble the single rate) £0.00 £65.70 £186.45 £253.80 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £38.40 £38.40 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £38.40 £38.40 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 £21.90 £62.15 £84.60 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 £54.90 £54.90 £56.50 £56.50 Forwarding service for Deceased Estates £54.90 £54.90 £56.50 £56.50 Newspaper placement for Deceased Estates (webform and template only) £185.00 £185.00 Redaction of information within a published notice £186.55 £186.55 £186.55 £186.55 Reinsertion of notice £21.90 £21.90 £62.15 £84.60 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 Tag, 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 Jeff James, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 28 MAY 2018 | ALL NOTICES GAZETTE