ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 PRINTED ON 28 JUNE 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/3* Health & medicine/ Other Notices/5* Money/ Companies/6* People/58* Terms & Conditions/85* * Containing all notices published online on 27 June 2016 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2562754 Building certified for worship named THE REDEEMED CHRISTIAN CHURCH OF GOD – LIFE OASIS PARISH, LIFE OASIS CENTRE, 59 Carfax Road, Hayes, in the registration district of Hillingdon in the London Borough of Hillingdon, was on 18th June 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage Acts Amendment Act 1958). Superintendent Registrar 21 June 2016 (2562754)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at ENVIRONMENT & [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by INFRASTRUCTURE midnight on 25 July 2016. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable your objection to be considered. If you do not wish your personal data PORTS & HARBOURS to be forwarded, please state your reasons when submitting your objection. 2562772DEPARTMENT FOR TRANSPORT D Hoggins, Casework Manager (2562758) PORTS ACT 1991 The Secretary of State hereby gives notice, pursuant to subsection 11(8) of the Ports Act 1991, that the turnover limit for the purposes of section 10 (“Schemes initiated by the Secretary of State“) calculated Roads & highways in accordance with subsection 11(7) for the reference years beginning on the dates below is as follows: ROAD RESTRICTIONS 25 July 2013 - £9,300,000 25 July 2014 - £9,600,000 LONDON2563213 BOROUGH OF HARINGEY 25 July 2015 - £9,700,000 ROAD TRAFFIC REGULATION ACT 1984 – SECTION 14(1) Linda Willson, Deputy Director, Maritime Commerce and The Council of the London Borough of Haringey intends to make the Infrastructure Division, Department for Transport (2562772) Temporary Traffic Order described below:— Whitehall Street N17 Reason for 14(1) Order – Bridge examination of railway bridge WATER Operational dates General Effect of Order Date: 18-08-16 to 18-08-16 Road closure of Whitehall Street WESSEX2562753 WATER 1 Day N17, WESSEX WATER SERVICES LIMITED (Wessex Water) the appointed Time: 09:30 to 15:30 10 metres either side of the water and sewerage undertaker for the area described in its Railway Bridge . Instrument of Appointment taking effect as if made under Part 1 No parking/waiting/loading/ Water Industry Act 1991 (the Act) HEREBY GIVES NOTICE pursuant unloading to section 162 of the Act that it has resolved as soon as reasonably Carlingford Road N15 practicable from their identification and installation of a water meter at Reason for 14(1) Order – New foul water connection Wessex Water’s expense, to fix charges in respect of the category of Operational dates General Effect of Order premises referred to in the Schedule by reference to volume and will Date: 11-07-16 to 15-07-16 Road closure of Carlingford Road be availing itself of the metering powers afforded by the Act. Time: 08:00 to 17:00 N15, from number 13 to its SCHEDULE junction with Crescent Road N15 All premises receiving a water supply from Wessex Water: Suspension of parking outside (a) In which, or any part of which, a person has a home and the number 13 Carlingford Road N15 principal use of the premises is as a home; and No parking/waiting/loading/ (b) Which falls within the area of appointment of Wessex Water as a unloading water and sewerage undertaker; and Hampden Road N8 (c) Where there has been a change in the occupation of the premises Reason for 14(1) Order – Lay new cables and no charges have yet been demanded from the person who has Operational dates General Effect of Order become the consumer; and Date: Suspension of parking: (d) The change of occupancy occurs after 1 October 2016; and 25-07-16 to 27-07-16 52 parking spaces to be suspended (e) It is reasonably practicable to install a water meter at reasonable 28-07-16 to 30-07-16 between numbers 14a Willoughby N8, expense. 01-08-16 to 03-08-16 Road to number 105 Hampden Road N8, Signed: 04-08-16 to 06-08-16 Hampden Road N8, from number 85 to Leigh Fisher-Hoyle 08-08-16 to 10-08-16 105 Company Secretary 11-08-16 to 13-08-16 Hampden Road N8 outside number 65 to 17 June 2016 (2562753) 08-08-16 to 12-08-16 85 Time: 24hrs Hampden Road N8 outside numbers 35 to 55 Hampden Road N8 between numbers 35 Planning to 15 Hampden Road N8 between numbers 2 TOWN PLANNING and 15 Willoughby Road N8 outside number 14a DEPARTMENT2562758 FOR TRANSPORT No parking/waiting/loading/unloading TOWN AND COUNTRY PLANNING ACT 1990 Crowland Road N15 The Secretary of State gives notice of the proposal to make an Order Reason for 14(1) Order – Gas service works under section 247 of the above Act to authorise the stopping up of an Operational dates General Effect of Order irregular shaped area of highway which lies adjacent to the southern Date: 25-07-16 to 29-07-16 Suspension of parking from edge of Houndwell Place and an irregular shaped area of highway Time: 24hrs outside number 21 to 29 which lies adjacent to the western edge of Evans Street at No parking/waiting/loading/ Southampton, in the City of Southampton. unloading If made, the Order would authorise the stopping up only to enable Fortis Green Avenue N10 development to be carried out should planning permission be granted Reason for 14(1) Order – New gas connection by Southampton City Council. The Secretary of State gives notice of Operational dates General Effect of Order the draft Order under Section 253 (1) of the 1990 Act. 25-07-16 to 29-07-16 Road closure from number 3 Copies of the draft Order and relevant plan will be available for Times 24hrs Fortis Green Avenue to its inspection during normal opening hours at Southampton Central junction with Fortis Green Road Library, Civic Centre, Southampton SO14 7LW in the 28 days N10 commencing on 27 June 2016, and may be obtained, free of charge, .No parking/waiting/loading/ from the address stated below quoting NATTRAN/SE/S247/2345. unloading

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

The provisions of the Orders shall apply only at such times and as directed by traffic signs. For road closures, alternative routes will be directed by traffic signs. Access will be maintained where possible. For more information contact – 0208 489 1300 or visit our website at www.haringey.gov.uk/traffic_orders. 24th June 2016 (2563213)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

2562762COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2562762)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 5 COMPANIES

Neil Henry (I.P. No: 8622) & Michael Simister (I.P. No: 9028) Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, COMPANIES Cheshire WA14 1EZ Dated: 20th June 2016 Please contact the Joint Liquidators or, alternatively, Andrew McAllister, the case administrator, of Lines Henry Limited on 0161 929 Corporate insolvency 1905 or [email protected] should you require any further assistance. NOTICES OF DIVIDENDS Michael Simister , Joint Liquidator (2562742)

A2562761 J WOODS ENGINEERING LIMITED 05185792 CLOWNS2562764 RESTAURANTS LIMITED Registered office: Bulman House, Regent Centre, Gosforth, 06205843 Newcastle upon Tyne, NE3 3LS Registered office: 269 Church Street, Blackpool, Lancashire, FY1 3PB Principal Trading Address: Unit 1, The Philidelphia Complex, Principal trading address: 61A High Street, Colchester, Essex, CO1 Houghton le Spring DH4 4UG 1DN Notice is hereby given that I, Gordon Smythe Goldie (IP No 5799) of I intend to declare a first and final dividend on claims in the above Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle matter. It will be declared within 2 months of 27 July 2016. Creditors upon Tyne, NE3 3LS being the Liquidator of the above Company, of the above named Company should send their addresses, intend to declare a dividend to unsecured creditors herein within a descriptions and full particulars of their debts or claims to: Adcroft period of two months from 19 July 2016, being the last date of Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB. proving. Those creditors who have not yet proved their debts in the Any creditor who has not yet formally proved their debt must do so winding up are required, on or before the last date of proving, to send before 27 July 2016 to be included in the distribution. Claim forms are their names and addresses with particulars of their debts to me, and if available at the address below. Creditors who do not prove their debt so required in writing to me, personally, or by solicitors, to come in by 27 July 2016 will be excluded from this dividend. and prove their debts at such time and place as shall be specified in For further details contact: James Annerson, such notice, or, in default thereof, they will be excluded from the [email protected] 01253 299399, reference: C6605 benefit of any dividend declared before such debt is proved. Rosalind Mary Hilton (IP No: 8604), Liquidator, Adcroft Hilton Limited, Date of Appointment: 7 April 2015. 269 Church Street, Blackpool, Lancashire, FY1 3PB. For further details contact: Gordon Smythe Goldie, E-mail: Date of Appointment: 26 August 2015 [email protected], Tel: 0191 285 0321. 22 June 2016 (2562764) Gordon Smythe Goldie, Liquidator 11 May 2016 (2562761) F.2562621 P. DESIGN & ADVERTISING LIMITED In Creditors’ Voluntary Liquidation 2562763ATC AIR EXPRESS LIMITED 03592843 03234536 Registered office: 5 Tabley Court, Victoria Street, Altrincham, Registered office: Russell Square House, 10-12 Russell Square, Cheshire, WA14 1EZ London, WC1B 5LF Principal trading address: Unit 1, The Courtyard, 51 Station Road, Principal Trading Address: Unit 3 Trident Industrial Estate, Cheadle SK8 7AA Blackthorne Road, Colnbrook, Slough, SL3 0AX Notice is hereby given that I intend to declare a first and final dividend Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules to unsecured creditors herein within a period of two months from the 1986 (as amended), that I, David Oprey, the Joint Liquidator of the last date of proving. Creditors of the above named Company, who above named, intend declaring a First and Final dividend to the have not already proved their debt are required, on or before 26th unsecured creditors within two months of the last date of proving July 2016, the last day for proving to send their names and addresses specified below. Creditors who have not already proved are required, and to submit their Proof of Debt to N Henry (IP No 8622) and M on or before 21 July 2016 the last day for proving, to submit their Simister (IP No 9028), who were appointed Joint Liquidators of the Proof of Debt to me at CVR Global LLP, 1st Floor, 16/17 Boundary said Company on 18th December 2015, to Lines Henry Limited, 5 Road, Hove, , BN3 4AN and, if so requested by me, to Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ and, if provide such further details or produce such documentary or other so requested by the Joint Liquidators, to provide such further details evidence as may appear to be necessary. A creditor who has not or produce such documentary or other evidence as may appear to be proved his debt before the date specified above is not entitled to necessary. disturb, by reason that he has not participated in it, the dividend so A creditor who has not proved their debt before the declaration of any declared. It is the intention of the Joint Liquidator that the distribution dividend is not entitled to disturb, by reason that they have not will be made within 2 months of the last date for proving claims, given participated in it, the distribution of that dividend or any other above. Date of Appointment: 14 December 2010. dividend before their debt was proved. Office holder details: David Oprey and Richard Toone (IP Nos 5814 Office Holder Details: Neil Henry and Michael Simister (IP numbers and 9146) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Hove, East Sussex, BN3 4AN Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 18 For further details contact: The Joint Liquidators, Tel: 01273 421200. December 2015. Further information about this case is available from D J Oprey, Joint Liquidator Kirsty Jones at the offices of Lines Henry Limited on 0161 929 1905 22 June 2016 (2562763) or at [email protected]. Neil Henry and Michael Simister , Joint Liquidators 23 June 2016 (2562621) BROOKSON2562742 (5504A) LIMITED In Creditors’ Voluntary Liquidation 06079805 MY360PLUS2562750 LIMITED Registered office: 5 Tabley Court, Victoria Street, Altrincham, 07290302 Cheshire WA14 1EZ Registered office: Bridge House, London Bridge, London, SE1 9QR Principal trading address: 6 Quarry Terrace, Kidsgrove, Stoke on Principal Trading Address: C/o Vybrant Organisation Limited, Trent ST7 4EU Thatcham House, Turner’s Drive, Thatcham, , RG19 4QD Notice is hereby given that I intend to declare a first dividend to Notice is hereby given prusuant to Rule 11.2(1) of the Insolvency unsecured creditors herein within a period of two months from the Rules 1986 that we, John Arthur Kirkpatrick and Matthew John last date of proving. Waghorn, the Joint Liquidators of the above named company, intend Last day for receiving proofs- 25th July 2016 to pay a dividend to unsecured creditors within two months of the last Proofs should be lodged with the Joint Liquidators, who were date for proving specified in this notice. Creditors who have not appointed on 18th June 2016, at the address detailed hereunder: already proved are required on or before 21 July 2016 to send their

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES names, addresses and particulars of their debts or claims to the Notice is hereby given that it is my intention to declare a First undersigned, John Arthur Kirkpatick, Wilkins Kennedy LLP, Bridge Dividend to unsecured Creditors of the Company. Creditors who have House, London Bridge, London, SE1 9QR the Joint Liquidator of the not yet done so, are required, on or before 12 August 2016, to send company and, if so required, provide such further details or produce their proofs of debt to the undersigned, James Ashley Dowers of DDJ such documentary or other evidence as may appear to the Liquidator Insolvency Limited, of 100 Borough High Street, London, SE1 1LB, to be necessary. A creditor who has not proved his debt before the the Liquidator, and, if so requested, to provide further details or date specified above is not entitled to disturb, by reason that he has produce such documentary or other evidence as may appear to the not participated in it, any distribution subsequently declared. Liquidator to be necessary. A creditor who has not proved his debt by Date of Appointment: 9 February 2016. the date specified will be excluded from the Dividend. The First Office Holder details: John Arthur Kirkpatick (IP No: 002230) and Dividend will be declared within 2 months from 12 August 2016. Matthew John Waghorn (IP No: 009432), both of Wilkins Kennedy Date of Appointment: 6 May 2015. LLP, Bridge House, London Bridge, London, SE1 9QR. For more Office holder details: James Ashley Dowers (IP No 14450) of DDJ information please contact Chloe Edges at Insolvency Limited, of 100 Borough High Street, London, SE1 1LB, [email protected] or on 0118 951 2131. For further details contact: Angela Jarvis, Tel: 0207 863 3193, Email: John Arthur Kirkpatrick, Joint Liquidator [email protected] 20 June 2016 (2562750) James Ashley Dowers, Liquidator 22 June 2016 (2562766)

2562756PRINTWELLS (TUNBRIDGE WELLS) LIMITED 02770468 THE2562738 BLACK LION FIRBECK LIMITED Registered office: Calverley House, 55 Calverley Road, Tunbridge In Creditors’ Voluntary Liquidation Wells, , TN1 2TU 06908346 Principal Trading Address: 1-4 Chapman Way, Tunbridge Wells, Kent, Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, TN2 3EF John Street, Sheffield, S2 4SU Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Principal trading address: 9 New Road, Firbeck, Rotherham, S81 8JY Rules 1986 (as amended), that the Liquidator intends to declare a Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules First Dividend to unsecured creditors of the Company within two 1986 that the Joint Liquidators intend to declare a first and final months of the last date for proving specified below. Creditors who dividend to the unsecured creditors within a period of 2 months from have not yet done so must prove their debts by sending their full the last date for proving. names and addresses, particulars of their debts or claims, and the Creditors must send their full names and addresses (and those of names and addresses of their solicitors (if any), to the Liquidator at their Solicitors, if any), together with full particulars of their debts or Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge claims to the Joint Liquidators at Abbey Taylor Limited, Blades Wells, Kent, TN1 2TU by no later than 22 July 2016 (the last date for Enterprise Centre, John Street, Sheffield, S2 4SW by 19 July 2016 proving). Creditors who have not proved their debt by the last date for ("the last date for proving"). If so required by notice from the Joint proving may be excluded from the benefit of this dividend or any Liquidators, either personally or by their Solicitors, Creditors must other dividend declared before their debt is proved. come in and prove their debts at such time and place as shall be Date of Appointment: 20 May 2015 specified in such notice. If they default in providing such proof, they Office Holder details: David Thorniley (IP No. 8307) of Traverse will be excluded from the benefit of any distribution made before such Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, debts are proved. TN1 2TU Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP Further details contact: David Thorniley, Tel: 01892 704055. numbers 9507 and 8899) of Abbey Taylor Limited, Blades Enterprise David Thorniley, Liquidator Centre, John Street, Sheffield S2 4SW. Date of Appointment: 21 June 21 June 2016 (2562756) 2016. Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited at [email protected]. RICHARDSON2562770 AND LEWIS DECORATORS LIMITED Philip David Nunney and Tracy Ann Taylor , Joint Liquidators 05845277 (2562738) Registered office: 9 Railway Terrace, Rugby CV21 3EN Principal Trading Address: 27 Lombard Avenue, Enfield, Middlesex RE-USE OF A PROHIBITED NAME EN3 5LN Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules MORATORIA,2562765 PROHIBITED NAMES AND OTHER: RE-USE OF A 1986, that I intend to declare a first and final dividend to the PROHIBITED NAME Company’s unsecured non-preferential creditors within a period of RULE 4.228 OF THE INSOLVENCY RULES 1986 two months from the last date for proving. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Creditors are required on or before 20 July 2016, being the last date RE-USE OF A PROHIBITED NAME for proving, to submit their proofs of debt to the undersigned at the COURT HOUSE CLINICS LIMITED following address: Bridge Newland Limited, 9 Railway Terrace, 03450445 Rugby, Warwickshire CV21 3EN, and if so requested to provide such In administration further details or produce such documentary or other evidence as On 14 June 2016 the above-named Company entered into may appear to the Liquidator to be necessary. A creditor who has not administration. The following individual was a director of the above- proved his debt before the last date for proving is not entitled to named Company on the day it entered into administration: Patrick disturb, by reason that he has not participated in it, any dividend James Bowler of Nunns, 223 Coxtie Road, Pilgrims Hatch, subsequently declared. Last date for receiving proofs - 20 July 2016. Brentwood, Essex CM14 5RP. Date of appointment: 24 July 2014. Office Holder details: Ben Robson The above person hereby gives Notice that he is acting and it is his (IP No 11032) of Bridge Newland Limited, 9 Railway Terrace, Rugby intention to continue acting in one or more of the ways to which CV21 3EN. Section 216(3) of the INSOLVENCY ACT 1986 would apply if the Further details contact: Tel: 01788 544 544. above-named Company were to go into insolvent liquidation in Ben Robson, Liquidator connection with, or for the purposes of, the carrying on of the whole 20 July 2016 (2562770) of or substantially the whole of the business of the above-named Company under the following name(s): Courthouse Clinics or Court House Clinics. (2562765) SELECTCARE2562766 LIMITED 02408073 Registered office: PCR LLP, St Martins House, The Runaway, South Ruislip, Middlesex, HA4 6SE Principal Trading Address: Treaslake Farm, Buckerell, Honiton, Devon, EX14 3EP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 7 COMPANIES

MORATORIA,2562755 PROHIBITED NAMES AND OTHER: RE-USE OF A I, Ritchard Tysoe, of The Cottage, Wycombe Court Farm, Church PROHIBITED NAME Road, Lane End, High Wycombe, Bucks HP14 3HG, was a director of RULE 4.228 OF THE INSOLVENCY RULES 1986 the Company during the 12 months ending with the day before it went NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE into liquidation. I give notice that it is my intention to act in one or RE-USE OF A PROHIBITED NAME more of the ways specified in section 216(3) of the INSOLVENCY ACT COURT HOUSE CLINICS LIMITED 1986 in connection with, or for the purposes of, the carrying on of the 03450445 whole or substantially the whole of the business of the insolvent In administration Company under the name “QDT Limited”. (2562757) On 14 June 2016 the above-named Company entered into administration. The following individual was a director of the above- named Company on the day it entered into administration: Ronald Thomas Sullivan of 10 Woodbarns Farm, Blackmore Road, Fryerning, Administration Ingatestone, Essex CM4 0PA. The above person hereby gives Notice that he is acting and it is his APPOINTMENT OF ADMINISTRATORS intention to continue acting in one or more of the ways to which Section 216(3) of the INSOLVENCY ACT 1986 would apply if the In2562759 the High Court of Justice, Chancery Division above-named Company were to go into insolvent liquidation in Companies CourtNo 3361 of 2016 connection with, or for the purposes of, the carrying on of the whole CMO GLOBAL LIMITED of or substantially the whole of the business of the above-named (Company Number 04335488) Company under the following name(s): In the High Court of Justice, Chancery Division Courthouse Clinics or Court House Clinics. (2562755) Companies CourtNo 3362 of 2016 CMO BIDCO LIMITED (Company Number 08706299) MORATORIA,2562752 PROHIBITED NAMES AND OTHER: RE-USE OF A In the High Court of Justice, Chancery Division PROHIBITED NAME Companies CourtNo 3364 of 2016 RULE 4.228 OF THE INSOLVENCY RULES 1986 CMO SOFTWARE LIMITED NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE (Company Number 08723448) RE-USE OF A PROHIBITED NAME Registered office: (All) Level 25, Millbank Tower, 21-24 Millbank, COURT HOUSE CLINICS LIMITED London, SW1P 4QP 03450445 Principal trading address: (All) Level 25, Millbank Tower, 21-24 In administration Millbank, London, SW1P 4QP On 14 June 2016 the above-named Company entered into Date of Appointment: 21 June 2016 administration. The following individual was a director of the above- P M Saville and K J Coates (IP Nos 9029 and 9261), both of named Company on the day it entered into administration: Paul AlixPartners, 10 Fleet Place, London, EC4M 7RB and C M Williamson William Wilkinson of 74 School Road, Downham, Billericay Essex (IP No 15570), of AlixPartners, The Zenith Building, 26 Spring CM11 1QN. Gardens, Manchester, M2 1AB For further details contact: Sean The above person hereby gives Notice that he is acting and it is his Ronald, Tel: 0161 838 4500, Alternative contact: Jack Worthington. intention to continue acting in one or more of the ways to which (2562759) Section 216(3) of the INSOLVENCY ACT 1986 would apply if the above-named Company were to go into insolvent liquidation in In2562787 the Birmingham District Registry connection with, or for the purposes of, the carrying on of the whole No 8218 of 2016 of or substantially the whole of the business of the above-named DASH PRODUCTS LIMITED Company under the following name(s): (Company Number 03053894) Courthouse Clinics or Court House Clinics. (2562752) Nature of Business: Manufacture of paper stationery Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ RULE2562751 4.228 OF THE INSOLVENCY ACT 1986 Principal trading address: Unit 1 Coomber Way, Beddington Lane, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Croydon, CR0 4TQ THE RE-USE OF A PROHIBITED NAME Date of Appointment: 22 June 2016 HILLERSDON HOUSE LIMITED Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of 07212708 SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ On 25 June 2015, the above-named company went into creditors’ Further details contact: Calvin Beetar, Tel: 0207 538 2222. (2562787) voluntary liquidation. I, Christopher William Haswell Lloyd of Palladium House, 1-4 Argyll Street, London, W1F 7LD was a director of the above-named In2562735 the High Court of Justice, Chancery Division company during the 12 months ending with the day before it went into Leeds District Registry No 543 of 2016 insolvent liquidation. GREEN ENERGY INITIATIVE LIMITED I give notice that I intend to act in one or more of the ways specified in (Company Number 07552658) section 216(3) of the INSOLVENCY ACT 1986 in connection with, or Previous Name of Company: Green Deal Initiative Limited for the purposes of, the carrying on of the whole or substantially the Nature of Business: Plumbing, Heating & Renewable Energy whole of the business of the above-named insolvent company under Registered office: 123 Sheffield Road, Woodhouse Mill, Sheffield, S13 the following name: Country Sporting Experience Limited t/a 9ZB Hillersdon House. (2562751) Principal trading address: 11 Holbrook Commerce Park, Holbrook Close, Sheffield, S20 3FJ Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, RULE2562757 4.228 OF THE INSOLVENCY RULES 1986 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Appointment: 21 June 2016. Further information about this case is THE RE-USE OF A PROHIBITED NAME available from Stephen Beverley at the offices of Graywoods on 0114 QUADRANT DAMP & TIMBER TREATMENTS LTD 285 9508 or on 0114 285 9500. (2562735) 09213926 In Liquidation the Company On 19 May 2016, the Company went into insolvent liquidation.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2562760IN THE MATTER OF THE INSOLVENCY ACT 1986 Dated: 22 June 2016 (2562783) In the High Court Birmingham No 8207 of 2016 INTERIOR CLASSICS LIMITED MEETINGS OF CREDITORS (Company Number 08608238) Registered office: Hanover Court, 5 Queen Street, Lichfield, In2562773 the High Court of Justice, Chancery Division Staffordshire, WS13 6QD Companies CourtNo 2344 of 2016 Principal trading address: 46-48 Mere Green Road, Sutton Coldfield, HARKAND GULF LIMITED West Midlands, B75 5BT (Company Number 08534218) Date of Appointment: 17 June 2016 In the High Court of Justice, Chancery Divison Richard Paul Rendle (IP No 5766), Rendle & Co, No 9 Hockley Court, Companies CourtNo 2345 of 2016 Hockley Heath, Solihull, B94 6NW. Telephone and Email: 01564 HARKAND EMEA LIMITED 783777 and [email protected] (Company Number 08932350) Richard Paul Rendle was appointed Administrator of Interior Classics In the High Court of Justice, Chancery Division Limited on 17 June 2016. The nature of the business of the company Companies CourtNo 2346 of 2016 is to provide services to the construction industry. HARKAND GULF CONTRACTING LIMITED Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley (Company Number 08534491) Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 In the High Court of Justice, Chancery Division 783777. Companies CourtNo 2424 of 2016 Dated: 22 June 2016 (2562760) HARKAND (AME) LIMITED (Company Number 07625094) Registered office: (All of) C/O Deloitte LLP, Four Brindleyplace, 2562776In the High Court of Justice, Chancery Division Birmingham, B1 2HZ Companies CourtNo 3410-CR of 2016 Principal trading address: (All of) N/A TEAMVISE LIMITED Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency (Company Number 01508375) Rules 1986, that Ian Colin Wormleighton,(IP No. 014230) and Philip Nature of Business: The Marketing and distribution of tools, hardware Stephen Bowers,(IP No. 014230) both of Deloitte LLP, PO Box 810, and related products 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay, (IP No. Registered office: Unit 5 Flitwick Industrial Estate, Commerce Way, 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, Flitwick, Bedfordshire, MK45 1UF M20 2AT the Joint Administrators, are conducting the business of a Principal trading address: Unit 5 Flitwick Industrial Estate, Commerce meeting of creditors of the above named Companies by Way, Flitwick, Bedfordshire, MK45 1UF correspondence for the purpose of Schedule B1 to the Insolvency Act Date of Appointment: 20 June 2016 1986. The closing date for votes to be submitted on Form 2.25B is 12 John Hansen and Stuart Irwin (IP Nos 6888 and 9656), both of KPMG, noon on 12 July 2016, by which time and date votes must be received Stokes House, 17-25 College Square East, Belfast, BT1 6DH Further at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of details contact: Ian Henderson, Tel: 028 9024 3377. (2562776) Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 IN2562767 THE MATTER OF THE INSOLVENCY ACT 1986 2HZ not later than 12.00 noon on the closing date, details in writing of In the High Court Birmingham the debt which they claim to the due to them from the companies; No 8213 of 2016 and the claim has been duly admitted under Rule 2.38 or 2.39. VOGUE INTERIORS FLOORING LIMITED Date of Appointment: 4 May 2016. (Company Number 08608248) For further details contact: The Joint Administrators, Tel: 0121 695 Registered office: Hanover Court, 5 Queen Street, Lichfield, 5223. Alternative contact: Ollie Haden. Staffordshire, WS13 6QD Ian Colin Wormleighton, Joint Administrator Principal trading address: 46-48 Mere Green Road, Sutton Coldfield, 21 June 2016 (2562773) West Midlands, B75 5BT Date of Appointment: 17 June 2016 Richard Paul Rendle (IP No 5766), Rendle & Co, No 9 Hockley Court, In2562771 the High Court of Justice Hockley Heath, Solihull, B94 6NW. Telephone and Email: 01564 Companies CourtNo 002201 of 2015 783777 and [email protected] LA PATISSERIE DES REVES UK LIMITED Richard Paul Rendle was appointed Administrator of Vogue Interiors (Company Number 08490022) Flooring Limited on 17 June 2016. The nature of the business of the Registered office: 82 St John Street, London, EC1M 4JN company is to providing services to the construction industry. Principal trading address: 43 Marylebone High Street, London, W1U Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley 4PU; 13 Exhibition Road, South Kensington, London, SW7 2HE Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency 783777. Rules 1986 that the Joint Administrators are conducting the business Dated: 21 June 2016 (2562767) of a meeting of creditors of the company by correspondence for the purpose of an initial creditors’ meeting under paragraph 51 of schedule B1 to the Insolvency Act 1986. The closing date for the IN2562783 THE MATTER OF THE INSOLVENCY ACT 1986 votes to be submitted on Form 2.25B is 12.00 noon on 13 July 2016, In the High Court Birmingham by which time and date votes must be received at BM Advisory, 82 St No 8208 of 2016 John Street, London, EC1M 4JN. A copy of Form 2.25B is available VOGUE INTERIORS PARTNERSHIP on request. Under Rule 2.38 a person is entitled to submit a vote only Trading Name: Vogue Partnership if: they have given to the Joint Administrators at BM Advisory, 82 St Principal trading address: 46-48 Mere Green Road, Sutton Coldfield, John Street, London, EC1M 4JN, not later than 12.00 noon on the West Midlands, B75 5BT closing date, details in writing of the debt which they claim to be due Date of Appointment: 17 June 2016 to him from the company; and the claim has been duly admitted Richard Paul Rendle (IP No 5766), Rendle & Co, No 9 Hockley Court, under Rule 2.38 or 2.39. Date of Appointment: 6 May 2016. Hockley Heath, Solihull, B94 6NW. Telephone and Email: 01564 Office Holder details: Michael Solomons (IP No: 9043) and Andrew 783777 and [email protected] Pear (IP No: 9016), both of BM Advisory, 82 St John Street, London, Richard Paul Rendle was appointed Administrator of Vogue Interiors EC1M 4JN. Partnership on 17 June 2016. The nature of the business of the Further details contact: The Joint Administrators, Tel: 020 7549 8050. company is services to the construction industry. Alternative contact: Julie Thatcher Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Michael Solomons and Andrew Pear, Joint Administrators Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 21 June 2016 (2562771) 783777.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 9 COMPANIES

In2562680 the High Court of Justice, Chancery Division Company2562626 Number: 09267173 Companies Court No 2438 of 2016 Name of Company: 247TOPDEALS LTD PK REALISATIONS 2016 LIMITED Nature of Business: Online Retailer (Company Number 04523675) Type of Liquidation: Creditors' Voluntary Liquidation Previous Name of Company: Powerkut Limited Registered office: Unit 55, Listerhills Science Park, Campus Road, Registered office: c/o RSM Restructuring Advisory LLP, Rivermead Bradford, West Yorkshire BD7 1HR House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD Principal trading address: Unit 55, Listerhills Science Park, Campus Joint Administrators appointed to the above company on: 4 May Road, Bradford, West Yorkshire BD7 1HR 2016 Liquidator's name and address: Gareth David Rusling and John Capacity in which office holder acting: Joint Administrator Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Venue: Rivermead House 7 Lewis Court, Grove Park, Enderby, Street, Sheffield S3 7BS Leicestershire, LE19 1SD Office Holder Numbers: 9481 and 5544. Date: 12 July 2016 Date of Appointment: 22 June 2016 Time: 11:00 am By whom Appointed: Members and Creditors Purpose: Considering and, if thought fit, approving the proposals of Further information about this case is available from Nick Hutton at the Joint Administrators for achieving the objectives of the the offices of Begbies Traynor (SY) LLP on 0114 245 5033 or at administration, and also to consider establishing, if thought fit, a [email protected]. (2562626) creditors' committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered Company2562889 Number: 09495303 to the Joint Administrators at RSM Restructuring Advisory LLP, Name of Company: AJ GILBERT (MIDLANDS) LIMITED Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD Nature of Business: Dormant Company not later than 12:00 hours on 11 July 2016 details in writing of the Type of Liquidation: Creditors debt claimed to be due from the company, and the claim has been Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, duly admitted under the provisions of the Insolvency Rules 1986 (as B1 2JB amended) and there has been lodged with the Joint Administrators Principal trading address: 66-78 Buckingham Street, Birmingham, any proxy which the creditor intends to be used on his behalf. B19 3HU A person authorised to represent a corporation must produce to the Matthew Fox and Richard Toone, both of CVR Global LLP, Three chairman of the meeting a copy of the resolution from which their Brindleyplace, 2nd Floor, Birmingham, B1 2JB. authority is derived. The copy resolution must be under seal of the Office Holder Numbers: 9325 and 9146. corporation, or certified by the secretary or director of the corporation For further details contact: Glen Crees, Tel: 0121 794 0600. as as true copy. Date of Appointment: 10 June 2016 NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of By whom Appointed: Members and Creditors (2562889) Schedule B1 to the Act, that members of the company should write to Dilip Dattani at RSM Restructuring Advisory LLP Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD for copies of the Joint Company2562636 Number: 09739525 Administrators' Statement of Proposals. Name of Company: CILCON HOUSE SERVICES LIMITED Correspondence address & contact details of case manager: Paul Nature of Business: Recruitment services within the construction Milton, 0116 282 0555, RSM Restructuring Advisory LLP, Rivermead industry House, 7 Lewis Court, Grove Park, Leicester LE19 1SD Type of Liquidation: Creditors' Voluntary Liquidation Name, address & contact details of JOINT ADMINISTRATORS: Registered office: 311 High Road, Loughton Essex IG10 1AH Diana Frangou, St Philips Point, Temple Row, Birmingham B2 5AF, Principal trading address: 41 New Road, Rainham, Essex RM13 8DR 0121 214 3329, IP No: 9559 Liquidator's name and address: Richard Jeffrey Rones of Dilip Dattani, Rivermead House, 7 Lewis Court, Grove Park, Leicester ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH LE19 1SD, 0116 282 0553, IP No: 7915 (2562680) Office Holder Number: 8807. Date of Appointment: 15 June 2016 By whom Appointed: Members and Creditors Further information about this case is available from Robert Cogan at Creditors' voluntary liquidation the offices of ThorntonRones Limited on 020 8418 9333. (2562636)

APPOINTMENT OF LIQUIDATORS Company2562884 Number: 08779428 2562895Company Number: 07543134 Name of Company: DYNAMIC PROTECTION LIMITED Name of Company: 19 CUISINE (YORK) LIMITED Nature of Business: Private Security Activities Previous Name of Company: Cater-Clean Solutions Ltd Type of Liquidation: Creditors Nature of Business: Catering Registered office: 123 Hurst Road, Ashford, TN24 9RL Type of Liquidation: Creditors Principal trading address: 123 Hurst Road, Ashford, TN24 9RL Registered office: 11 Clifton Moor Business Village, James Nicolson Robert Neil Dymond and Emma Bower, both of Wilson Field Limited, Link, Clifton Moor, York, YO30 4XG The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Principal trading address: York Golf Club, Lords Moor Lane, Strensall, Office Holder Numbers: 10430 and 17650. YO30 5XF; Harrogate Golf Club, Forest Lane Head, Harrogate, HG2 For further details contact the Joint Liquidatora on Tel: 0114 2356780. 7TF Alternative Contact: Jo Riley. Rob Sadler, of Begbies Traynor (Central) LLP, and David Adam Date of Appointment: 17 June 2016 Broadbent, of Begbies Traynor (Central) LLP, 11 Clifton Moor By whom Appointed: Members and Creditors (2562884) Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG. Office Holder Numbers: 9172 and 9458. For further details contact: The Joint Liquidators, Tel: 01904 479801. Company2562898 Number: 07324991 Alternative Contact: Jo Hudson, Email: jo.hudson@begbies- Name of Company: E-VOLVE ENERGY SOLUTIONS LIMITED traynor.com or by Tel: 01904 479801. Nature of Business: Electrical Installation Date of Appointment: 21 June 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2562895) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Chestnut Centre, 2 Chestnut Street, Huddersfield, HD2 1HJ Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Office Holder Number: 9098.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Diane Kinder, Tel: 01484 461959. By whom Appointed: Members and Creditors (2562896) Date of Appointment: 10 June 2016 By whom Appointed: Members and Creditors (2562898) Name2562897 of Company: HYDRO PRECISION LIMITED Company Number: 08064668 2562748Company Number: 07545973 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Name of Company: EAST & WEST RESTAURANTS MIDLANDS West Yorkshire WF17 9EJ LIMITED Principal trading address: 8 Cliff Street Industrial Estate, Mexborough, Previous Name of Company: Jimmy Spices Rotherham S64 9HU Nature of Business: Restaurant Nature of Business: Hydro Dipping Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 3 Claypit Close, West Bromwich B70 9UT Peter O’Hara, Wesley House, Huddersfield Road, Birstall, Batley, Principal trading address: 6 Regency Wharf, Broad Street, West Yorkshire WF17 9EJ. If necessary please contact Birmingham B1 2DS [email protected] or telephone 01924 477449 Liquidator's name and address: Gary Edgar Blackburn and David Office Holder Number: 6371. Antony Willis of BWC, 8 Park Place, Leeds LS1 2RU Date of Appointment: 16 June 2016 Office Holder Numbers: 6234 and 9180. By whom Appointed: Members and Creditors (2562897) Date of Appointment: 23 June 2016 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Company2562894 Number: 02583557 BWC on 0113 243 3434. (2562748) Name of Company: KIRDALE ENGINEERING LIMITED Nature of Business: Manufacture of metal structures Type of Liquidation: Creditors Company2562890 Number: OC317788 Registered office: 10-11 Stadium Business Court, Millenium Way, Name of Company: GELDER AND KITCHEN LLP Pride Park, Derby, DE24 8HP Nature of Business: Construction management Principal trading address: 2 Kett Street, Bulwell, Nottingham, NG6 Type of Liquidation: Creditors 8NX Registered office: Maister House, 160 High Street, Hull, HU1 1NL Andrew Philip Wood and Robert Neil Dymond, both of Wilson Field Principal trading address: Maister House, 160 High Street, Hull, HU1 Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. 1NL Office Holder Numbers: 9148 and 10430. Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Alternative Contact: Joseph Fox. Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Date of Appointment: 17 June 2016 Leeds, LS1 2HJ. By whom Appointed: Members and Creditors (2562894) Office Holder Numbers: 009581 and 007851. Any person who requires further information may contact the Joint Liquidators by telephone on 01482 483060. Alternatively enquiries Company2562610 Number: 05352216 can be made to Laura Baxter by email at laura.baxter@begbies- Name of Company: KSR ESSEX LIMITED traynor.com Previous Name of Company: Chelmer Auto Repairs Services (C.A.R.S) Date of Appointment: 17 June 2016 Ltd. By whom Appointed: Members and Creditors (2562890) Nature of Business: Import sales & repairs of motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Company2562619 Number: 08080957 LS20 9AT Name of Company: GLAMORGAN PLUMBING & HEATING Principal trading address: 246 Peniel Green Road, Peniel Green, SUPPLIES LTD Swansea, SA7 9BW Trading Name: Glamorgan Plumbing & Heating Supplies Ltd Liquidator's name and address: Kate Elizabeth Breese of Walsh Nature of Business: Wholesale of plumbing & heating equipment Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 9730. Registered office: Hamilton House 123 Broad Street Barry CF62 7AL Date of Appointment: 23 June 2016 Principal trading address: 9 Subway Road Barry CF63 4QT By whom Appointed: Members and Creditors Liquidator's name and address: Simon Thomas Barriball and Gareth Further information about this case is available from Kate Elizabeth Bishop of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Breese at the offices of Walsh Taylor on 0871 222 8308 or at Road, Swansea SA1 4AW [email protected]. (2562610) Office Holder Numbers: 11950 and 17870. Date of Appointment: 15 June 2016 By whom Appointed: Members and Creditors Name2563214 of Company: LLOYDS SERVICE CENTRE LIMITED Further information about this case is available from Linda Tolley at Company Number: 08766903 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Trading Name: LSC Car Sales 459600 or at [email protected]. (2562619) Registered office: C/o Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 1LS Principal trading address: 82a Old Road, Warrington WA5 Company2562896 Number: 03286008 1AS Name of Company: HORNER BROTHERS (AUTO ELECTRICIANS) Nature of Business: Sale of used cars and light motor vehicles LIMITED Type of Liquidation: Creditors Nature of Business: Maintenance and repair of Motor vehicles Steven Wiseglass, Inquesta Corporate Recovery & Insolvency, St Type of Liquidation: Creditors John’s Terrace, 11-15 New Road, Manchester, M26 1LS. Office Registered office: 51 Cambridge Place, Cambridge, CB2 1NS holder’s telephone no and email address: 03330 050080 and Principal trading address: Southgate Avenue Industrial Estate, [email protected] Mildenhall, Suffolk, IP28 7AT Office Holder Number: 9525. Chris McKay, of McTear Williams & Wood, 51 Cambridge Place, Date of Appointment: 22 June 2015 Cambridge, CB2 1NS. By whom Appointed: Members & Creditors (2563214) Office Holder Number: 9466. Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS. Email: [email protected], (Office 01223 903020, Fax: 01233 514205) Date of Appointment: 22 June 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 11 COMPANIES

Name2563215 of Company: LOCATIONS CEK LIMITED Company2562901 Number: 08172022 Company Number: 08141622 Name of Company: PGR WINDSCREEN REPAIR LTD Registered office: 11 Forest Drive, Woodford Green, Essex IG8 9NG Nature of Business: Repair Close, Westhoughton, BL5 3UQ Principal trading address: 213 Cranbrook Road, Ilford, Essex, IG1 4TD Type of Liquidation: Creditors Nature of Business: Estate agents Registered office: First Floor, Block A, Loversall Court, Clayfields, Type of Liquidation: Creditors Tickhill Road, Balby, Doncaster, DN4 8QG Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Principal trading address: 14 Broadheath Close, Westhoughton, BL5 King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 3UQ 0175 Email [email protected] Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Office Holder Number: 9213. Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 Date of Appointment: 22 June 2016 8QG. By whom Appointed: Members (2563215) Office Holder Number: 6899. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Joanna Turner. 2562705Company Number: 06747025 Date of Appointment: 17 June 2016 Name of Company: MG INKS LTD By whom Appointed: Members and Creditors (2562901) Nature of Business: Manufacture of printing ink Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Lines Henry Ltd, 5 Tabley Court, Victoria Street, Name2562885 of Company: QATF LIMITED Altrincham, Cheshire WA14 1EZ Company Number: 09293219 Principal trading address: Westinghouse Road, Trafford Park, Trading Name: Queens Arms Manchester M17 1PJ Registered office: Plymouth Dome, Hoe Road, Plymouth, PL1 2NZ Liquidator's name and address: Neil Henry and Michael Simister of Principal trading address: Seven Stars Lane, Plymouth, Devon, PL5 Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, 4NN Cheshire WA14 1EZ Nature of Business: Public House Office Holder Numbers: 8622 and 9028. Type of Liquidation: Creditors Date of Appointment: 23 June 2016 Lisa Alford and Chris Parkman, Purnells, Treverva Farm, Treverva, By whom Appointed: Members and Creditors Penryn, Near Falmouth, Cornwall, TR10 9BL. For further details Further information about this case is available from Rob Jones at the contact: [email protected] offices of Lines Henry Limited on 0161 929 1905 or at Office Holder Numbers: 9723 and 9588. [email protected]. (2562705) Date of Appointment: 10 June 2016 By whom Appointed: Shareholders and Creditors (2562885)

Name2562891 of Company: MORDEN & LEA LIMITED Company Number: 09348249 Company2562886 Number: 09563952 Registered office: Gable House, 239 Regents Park Road, Finchley, Name of Company: R & L GROUP LTD London N3 3LF Trading Name: The Limes Hotel Principal trading address: 17 Wardour Street, Soho, London W1D 6PJ Nature of Business: Hotel Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors voluntary liquidation Registered office: The Limes Hotel, High Street, Needham Market, Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Suffolk, IP6 8DQ Staverton, Cheltenham GL51 0UX. Principal trading address: The Limes Hotel, High Street, Needham Office Holder Number: 008935. Market, Suffolk, IP6 8DQ Date of Appointment: 21 June 2016 Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union By whom Appointed: Members and Creditors Building, 51-59 Rose Lane, Norwich, NR1 1BY. For Further Information please contact Nick Stafford on telephone Office Holder Number: 11012. number 01242 680000 or e-mail at For further details contact: Richard Cacho, Tel: 01603 284284, [email protected] (2562891) Alternative contact: Jack Walker. Date of Appointment: 21 June 2016 By whom Appointed: Members and Creditors (2562886) Company2562892 Number: 07514868 Name of Company: NLINI INTERIORS LIMITED Nature of Business: Retail sales via mail order and internet Name2563216 of Company: S J MAWSON LIMITED Type of Liquidation: Creditors Company Number: 05521084 Registered office: MLG Associates, Unit 4, Sunfield Business Park, Registered office: John Bull House, Silecroft, Millom, Cumbria LA18 New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 5LR Principal trading address: Mariners House (Upper Floor), Copse Lane, Nature of Business: General Building Work Hamble, Southampton, SO31 4QH Type of Liquidation: Creditors Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Daryl Warwick, IP no 9500 & Michael C Kienlen IP no 9367, of New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria Office Holder Number: 9539. CA1 1HP Alternative contact Donna McLeod For further details contact: Mike Grieshaber, E-mail: e:[email protected] Tel:01228 690200 [email protected], Tel: 0118 973 7776. Office Holder Numbers: 9500 and 9367. Date of Appointment: 20 June 2016 Date of Appointment: 17 June 2016 By whom Appointed: Members and Creditors (2562892) By whom Appointed: Members and Creditors (2563216)

Company2562888 Number: 03996410 Name of Company: SFIA LTD. Nature of Business: Financial Advisors Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham, B3 1UP Principal trading address: 29 High Street, Marlow, , SL7 1AU Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 8834.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Dan Trinham, Tel: 0121 236 6001, Email: Name2562879 of Company: STM KITCHENS LIMITED [email protected] Company Number: 09000966 Date of Appointment: 22 June 2016 Trading Name: STM Kitchens Bedrooms & Bathrooms By whom Appointed: Creditors (2562888) Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, Essex RM12 6RJ Principal trading address: 9 Station Lane, Hornchurch, Essex RM12 2562883Name of Company: SOUTHGATE OCEAN BASKET LIMITED 6SL Company Number: 8784146 Nature of Business: Kitchen Installations Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: 110-112 Chase Side, London N14 5PH Louise Donna Baxter and Wayne Macpherson, both of Begbies Type of Liquidation: Creditors Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Southend on Sea SS1 2EG Telephone no: 0208 370 7250 and email address: [email protected]. Office Holder Numbers: 009123 and 009445. Alternative contact for enquiries on proceedings: Alex Kakouris Date of Appointment: 21 June 2016 Office Holder Number: 002240. By whom Appointed: Members and Creditors Date of Appointment: 15 June 2016 Further Details: Any person who requires further information may By whom Appointed: Members (2562883) contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at [email protected] or by telephone on 01702 Company2562918 Number: 09255924 467255. (2562879) Name of Company: SPARKLESPA LIMITED Trading Name: Sparklespa Nature of Business: Beauty and therapy treatments Name2563223 of Company: SXGP LTD Type of Liquidation: Creditors Company Number: 08003496 Registered office: 303 Goring Road, Worthing, , BN12 Registered office: 4th Floor Allan House, 10 John Princes Street, 4NX London W1G 0AH Principal trading address: 24/26 Portland Road, Worthing, West Principal trading address: Rye End Farm, Codicote, Hitchin, Sussex, BN11 1QN Hertfordshire SG4 8SU Richard Keley and Andrew Pear, both of BM Advisory LLP, 1 Nature of Business: Project management consultancy Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Type of Liquidation: Creditors Office Holder Numbers: 18072 and 9016. Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 For further details contact: The Joint Liquidators on Tel: 01903 John Princes Street, London W1G 0AH 259881. Alternative Contact: Kath Keenan, Email: kath.keenan@bm- Office Holder Number: 9413. advisory.com or Tel: 01903 259881 Date of Appointment: 22 June 2016 Date of Appointment: 22 June 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2562918) Sylwia Starzynska, [email protected], 02074952348 (2563223)

Company2562723 Number: 08996910 Company2562913 Number: 02173037 Name of Company: SPRINGCLOSE MANAGEMENT LTD Name of Company: THE CONSUMER LOANS COMPANY LIMITED Nature of Business: Other accommodation Previous Name of Company: NHL Seventh Funding Limited Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Administration of second mortgage loans on Registered office: c/o Live Recoveries, Wentworth House, 122 New resid. properties Road Side, Horsforth, Leeds, LS18 4QB Type of Liquidation: Creditors Principal trading address: Kemp House, 152-160 City Road, London Registered office: 150 Aldersgate Street, London, EC1A 4AB EC1V 2NX Principal trading address: Formerly of Warwick House, 737 Warwick Liquidator's name and address: Martin Paul Halligan of Live House, Solihull, West Midlands, B91 3DG Recoveries Limited, Wentworth House, 122 New Road Side, Jeremy Willmont and Neville Side, both of Moore Stephens LLP, 150 Horsforth, Leeds LS18 4QB Aldersgate Street, London, EC1A 4AB. Office Holder Number: 9211. Office Holder Numbers: 9044 and 15030. Date of Appointment: 21 June 2016 For further details contact: Vicky Stroud, Email: By whom Appointed: Members and Creditors [email protected] or Tel: 020 7334 9191. Reference: Further information about this case is available from Sarah Procter at L87256. the offices of Live Recoveries Limited on 0844 870 9251 or at Date of Appointment: 10 June 2016 [email protected]. (2562723) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2562913)

2563222Name of Company: STEVE DINGLE CLEANING LIMITED Company Number: 06874575 Company2562907 Number: 05959132 Registered office: Buckland House, 12 William Prance Road, Name of Company: THE EVERGREEN CLINIC LIMITED Plymouth International Business Park, Plymouth PL6 5WR Previous Name of Company: Cosmetic Profile Clinic Limited Principal trading address: 42-43 Faraday Mill Business Park, Nature of Business: Clinical Beauticians Plymouth, PL4 0ST Type of Liquidation: Creditors Nature of Business: Cleaning of Buildings Registered office: 1st Floor Cotton House, Old Hall St, Liverpool, Type of Liquidation: Creditors Merseyside, L3 9TX David Kirk and Lisa Thomas, Joint Liquidators, Neville & Co, Buckland Principal trading address: 1 Woodlands Road, Aigburth, Liverpool, House, 12 William Prance Road, Plymouth International Business L17 0AJ Park, Plymouth, PL6 5WR. David Moore and John Titley, both of Leonard Curtis, 6th Floor, Office Holder Numbers: 8830 and 9704. Walker House, Exchange Flags, Liverpool, L2 3YL. Date of Appointment: 17 June 2016 Office Holder Numbers: 7510 and 8617. By whom Appointed: Members and Creditor For further details contact: David Moore on Email: Joanne Burgess [email protected] 01752 786800 (2563222) [email protected] or Tel: 0151 556 2790. Date of Appointment: 22 June 2016 By whom Appointed: Members and Creditors (2562907)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 13 COMPANIES

Name2562948 of Company: TTA (2007) LIMITED of a company having a share capital, a member may appoint more Company Number: 06372120 than one proxy in relation to a meeting, provided that each proxy is Registered office: 45 Church Street, Birmingham B3 2RT appointed to exercise the rights attached to a different share or Principal trading address: 2 Crown Square, Woking GU21 6HR shares held by him, or (as the case may be) to a different £10, or Nature of Business: Holding Company multiple of £10, of stock held by him. Type of Liquidation: Creditors Date of Appointment: 27 June 2014 Scott Christian Bevan and Simon David Chandler, Mazars LLP, 45 Office Holder details: David Moore,(IP No. 007510) of Leonard Curtis, Church Street, Birmingham B3 2RT. Telephone number: 01908 257 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL and J M 146. Alternative person to contact with enquiries about the case: Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Sarah Curley Exchange Flags, Liverpool, L2 3YL. Office Holder Numbers: 009614 and 008822. Further details contact: David Moore, Email: Date of Appointment: 17 June 2016 [email protected], Tel: 0151 556 2790. By whom Appointed: Members and Creditors (2562948) David Moore and John Titley, Joint Liquidators 21 June 2016 (2562877)

2562880Company Number: 00969652 Name of Company: WATKINSON LIFTING & TRANSPORTATION ACT2562717 REALISATIONS LTD LIMITED (Company Number 02416776) Nature of Business: Transport & lifting equipment Registered office: 5 Tabley Court, Victoria Street, Altrincham, Type of Liquidation: Creditors Cheshire, WA14 1EZ Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: Providence House, Navigation Road, Link, Clifton Moor, York, YO30 4XG Burslem, Stoke on Trent, ST6 3BQ Principal trading address: Invincible Works, Marriner Road, Keighley, Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. West Yorkshire, BD21 5LW No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Rob Sadler, of Begbies Traynor (Central) LLP, 11 Clifton Moor 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG telephone number 0161 929 1905, who were appointed Joint and Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Liquidators of said Company on the 27th September 2006, hereby Marina Court, Castle Street, Hull, HU1 1TJ. give notice that final meetings of the members and creditors of the Office Holder Numbers: 009172 and 009581. above named company will be held at the offices of Lines Henry Any person who requires further information may contact the Joint Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 Liquidator by telephone on 01904 479801. Alternatively enquiries can 1EZ on Tuesday 2nd August 2016 at 11.00 a.m. and 11.15 a.m. be made by email at [email protected] or by telephone respectively to receive an account of the winding up, showing how it on 01904 479801. has been conducted and the company's property has been disposed Date of Appointment: 08 June 2016 of and to determine whether the Joint Liquidators should have their By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of release under Section 173 of the Insolvency Act 1986. Please contact the Insolvency Act 1986 (2562880) Lisa McAllister of Lines Henry Limited should you require any further assistance. Dated: 7th June 2016 Company2562725 Number: 08058169 Neil Henry , Joint Liquidator (2562717) Name of Company: WOZEDU LIMITED Nature of Business: Educational Website Type of Liquidation: Creditors' Voluntary Liquidation ADVENTIS2562915 HEALTH LIMITED Registered office: America House, Rumford Court, Rumford Place, (Company Number 06432648) Liverpool L3 9DD Registered office: C/O Begbies Traynor (Central) LLP, 31st Floor, 40 Principal trading address: America House, Rumford Court, Rumford Bank Street, London, E14 5NR Place, Liverpool L3 9DD Principal trading address: Adventis House, Post Office Lane, Liquidator's name and address: Michael Chamberlain of Chamberlain Beaconsfield, HP9 1FN & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ Kirstie Jane Provan and Neil John Mather (IP Nos 009681 and Office Holder Number: 8735. 008747) both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Date of Appointment: 20 June 2016 Street, London, E14 5NR were appointed as Joint Liquidators of the By whom Appointed: Members and Creditors Company on 22 August 2012. Pursuant to Section 106 OF THE Further information about this case is available from David Render at INSOLVENCY ACT 1986 final meetings of the members and creditors the offices of Chamberlain & Co on 0113 242 0808 or at of the above named Company will be held at 31st Floor, 40 Bank [email protected]. (2562725) Street, London E14 5NR on 19 August 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has FINAL MEETINGS been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A.J.S.2562877 CONTRACTORS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04119654) a proxy to attend and vote instead of him and such proxy need not Registered office: 6th Floor, Walker House, Exchange Flags, also be a member or creditor. Liverpool, L2 3YL In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: Newstet Road, Knowsley Industrial Park, their proofs of debt (unless previously submitted) and unless they are Liverpool, L33 7TJ attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given in pursuance of Section 106 OF THE LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 INSOLVENCY ACT 1986 that final meetings of the members and noon on the business day before the meeting. Please note that the creditors of the above Company will be held at the offices of Leonard Joint Liquidators and their staff will not accept receipt of completed Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on proxy forms by email. Submission of proxy forms by email will lead to 22 September 2016 at 11.00 am and 11.15 am respectively for the the proxy being held invalid and the vote not cast. purpose of having an account laid before them, showing the manner Date of Appointment: 22 August 2012 in which the winding-up has been conducted and the property of the Office Holder details: Kirstie Jane Provan,(IP No. 009681) and Neil Company disposed of, and of hearing any explanation that may be John Mather,(IP No. 008747) both of Begbies Traynor (Central) LLP, given by the Liquidators. Any member or creditor entitled to attend 31st Floor, 40 Bank Street, London E14 5NR. and vote is entitled to appoint a proxy to attend and vote instead of For further details contact: The Joint Liquidator, Tel: 020 7516 him/her, and such proxy need not also be a member or creditor. 1500.Alternative Contact: Michaela Joynes, Email: Proxy forms must be returned to the above address by no later than [email protected] or Tel: 020 7516 1500. 12.00 noon on the last business day before the meeting. In the case Kirstie Jane Provan, Joint Liquidator

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

21 June 2016 (2562915) Notice is hereby given pursuant to S106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and 2562876ADVENTIS MEDIA TWO LIMITED Insolvency Limited, Hereford, HR2 6FE, on 15 August 2016 at 10.30 (Company Number 05288204) am and 11.00 am respectively, for the purpose of having an account Trading Name: Adgenda Media Limited laid before them showing how the winding-up has been conducted Previous Name of Company: Adgenda Media Limited and the property of the Company disposed of and also determining Registered office: C/O Begbies Traynor (Central) LLP, 31 Floor, 40 whether the Joint Liquidators should be granted their release from Bank Street, London E14 5NR office. Principal trading address: (Formerly) Adventis House, Post Office A member or creditor entitled to attend and vote is entitled to appoint Lane, Beaconsfield, HP9 1FN a proxy-holder to attend and vote instead of him and such proxy- Kirstie Jane Provan and Neil John Mather, both of Begbies Traynor holder need not also be a member or creditor. Proxy forms must be (Central) LLP, 31 Floor, 40 Bank Street, London E14 5NR were returned to the offices of Harrisons Business Recovery and Insolvency appointed as Joint Liquidators of the Company on 22 August 2012. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Hereford, HR2 6FE no later than 12.00 noon on the business day meetings of the members and creditors of the above named before the meeting. Company will be held at 31st Floor, 40 Bank Street, London E14 5NR Paul Walker, 002649 and David Clements, 008765 of Harrisons on 19 August 2016 at 12.00 noon and 12.30 pm respectively, for the Business Recovery and Insolvency Limited, Rural Enterprise Centre, purpose of having an account of the winding up laid before them, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE showing the manner in which the winding up has been conducted and Appointed Joint Liquidator of Apple Display & Shopfitting Limited on the property of the Company disposed of, and of hearing any 11 May 2015 explanation that may be given by the Joint Liquidators. A member or 20 June 2016 (2563025) creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. ASHWOOD2562631 RESIDENTIAL DEVELOPMENTS LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 03331066) their proofs of debt (unless previously submitted) and unless they are Registered office: 26 York Place, Leeds, LS1 2EY attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 of the Insolvency Act LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 1986, that final meetings of members and creditors of the above noon on the business day before the meetings. Please note that the named Company will be held at the offices of Clark Business Joint Liquidators and their staff will not accept receipt of completed Recovery Limited, 26 York Place, Leeds, LS1 2EY on 24 August 2016 proxy forms by email. Submission of proxy forms by email will lead to at 10.00am for Members and 10.15am for Creditors, for the purpose the proxy being held invalid and the vote not cast. of having an account laid before them showing how the winding-up Office Holder details: Kirstie Jane Provan,(IP No. 009681) and Neil has been conducted and the company's property disposed of and John Mather,(IP No. 008747) both of Begbies Traynor (Central) LLP, giving an explanation of it. 31st Floor, 40 Bank Street, London E14 5NR. A member or creditor entitled to attend and vote is entitled to appoint Any person who requires further information may contact the Joint a proxy to attend and vote instead of him and such proxy need not Liquidator by telephone on 020 7516 1500. Alternatively enquiries can also be a member or creditor. Proxy forms must be returned to the be made to Michaela Joynes by email at michaela.joynes@begbies- offices of Clark Business Recovery Limited, 26 York Place, Leeds, traynor.com or by telephone on 020 7516 1500. LS1 2EY, no later than 12 noon on the business day before the Kirstie Jane Provan, Joint Liquidator meeting. 21 June 2016 (2562876) Office Holder Details: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of Appointment: 25 August 2015. Further information about this case is AIRPORT2562716 PARKING (INTERNATIONAL) LTD available from Dominic Wolski at the offices of Clark Business (Company Number 3077542) Recovery Limited at [email protected]. Registered office: 5 Tabley Court, Victoria Street, Altrincham, Dave Clark , Liquidator (2562631) Cheshire, WA14 1EZ Principal trading address: Faraday Avenue, Hams Hall, Coleshill B46 1AL ATOMIC2562914 WHEELS LTD Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP (Company Number 07528476) No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Borehamwood, Hertfordshire, WD6 2FX telephone number 0161 929 1905, who were appointed Joint Principal trading address: 5 Northfield Drive, Northfield, Milton Liquidators of said Company on the 27th September 2006, hereby Keynes, MK15 0DQ give notice that final meetings of the members and creditors of the Notice is hereby given, pursuant to Section 106 OF THE above named company will be held at the offices of Lines Henry INSOLVENCY ACT 1986 that final meetings of members and creditors Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 of the Company will be held at the offices of Valentine & Co, 5 Stirling 1EZ on Tuesday 2nd August 2016 at 1.00pm and 1.15 pm Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 24 respectively to receive an account of the winding up, showing how it August 2016 at 10.15 am and 10.30 am respectively, for the purposes has been conducted and the company's property has been disposed of having an account laid before them showing the manner in which of and to determine whether the Joint Liquidators should have his the winding-up of the Company has been conducted and the property release under Section 173 of the Insolvency Act 1986. Please contact disposed of, and of receiving any explanation that may be given by Lisa McAllister of Lines Henry Limited should you require any further the Liquidator, and also determining the manner in which the books, assistance. accounts and documents of the Company shall be disposed of. The Dated: 7th June 2016 following resolutions will be put to the meeting: To accept the Neil Henry , Joint Liquidator (2562716) Liquidator’s final report and account and to approve the Liquidator’s release from office. A member or creditor entitled to attend and vote at the above APPLE2563025 DISPLAY & SHOPFITTING LIMITED meetings may appoint a proxy to attend and vote in his place. It is not (Company Number 02414652) necessary for the proxy to be a member or creditor. Proxy forms must Any other name: Apple Display Systems Limited be returned to the offices of Valentine & Co at the above address by Registered office: c/o Harrisons Business Recovery and Insolvency no later than 12.00 noon on 23 August 2015. Limited, Rural Enterprise Centre, Vincent Carey Road, Hereford HR2 Date of Appointment: 25 October 2013 6FE Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Principal trading address: King Street, Off Stockport Road, Denton Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 M34 6PF 2FX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 15 COMPANIES

For further details contact: Avner Radomsky, Tel: 020 8343 entitled to appoint a proxy to attend and vote instead of him and such 3710.Alternative Contact: Natasha Segen. proxy need not also be a member or creditor. Proxy forms must be Avner Radomsky, Liquidator returned to the offices of AABRS Limited, Langley House, Park Road, 22 June 2016 (2562914) East Finchley, London, N2 8EY no later than 12.00 noon on the business day before the meeting. Date of Appointment: 14 August 2015 2562728BIDDLE INNOVATIONS LIMITED Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, (Company Number 06324456) Langley House, Park Road, East Finchley, London N2 8EY. Trading Name: Content and Calm For further details contact: Alison Yarwood, Tel: 020 8444 2000. Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Alan Simon, Liquidator Principal trading address: The Old Brewhouse, Yattendon, Thatcham, 23 June 2016 (2563064) Berkshire, RG18 0UE NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by 2562882CARIBBEAN MUSIC LIMITED the Liquidator pursuant to Section 106 of the Insolvency Act 1986. (Company Number 07185415) The Meetings will be held at the offices of CBA, 39 Castle Street, Trading Name: Peoples Social Club Leicester, LE1 5WN on 1 September 2016 at 10.00 a.m. and 10.15 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA a.m. respectively, for the purposes of having a final account laid Principal trading address: 113 Holloway Road, London N7 8LT before them by the Liquidator showing the manner in which the Notice is hereby given, pursuant to Section 106 of the Insolvency Act winding-up of the said Company has been conducted and the 1986, that a final meeting of the members of the above named property of the Company disposed of and of hearing any explanation company will be held at 1 Kings Avenue, Winchmore Hill, London N21 that may be given by the Liquidator. 3NA on 2 September 2016 at 11.00 am, to be followed by a final In order to be entitled to vote at the meeting creditors proxies and meeting of creditors at 11.30 am for the purpose of showing how the hitherto unlodged proofs of debt must be lodged with the Liquidator winding up has been conducted and the property of the company at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 31 August disposed of, and of hearing explanations that may be given by the 2016. Liquidator. Neil Charles Money (IP Number 8900) of CBA Insolvency Members and creditors can attend the meetings in person and vote. Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Creditors are entitled to vote if they have submitted a claim and the Liquidator of the above named Company on 29 August 2013. claim has been accepted in whole or in part. If you cannot attend, or Contact: Steven Glanvill Email: [email protected] do not wish to attend, but wish to vote at the meetings, you can Telephone: 0116 262 6804. nominate the chairman of the meetings, who will be the Liquidator, to Neil Charles Money , Liquidator (2562728) vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 BIRMINGHAM2562706 AIR PARK LIMITED 3NA, no later than 12 noon on the business day before the meetings. (Company Number 03196976) Note: a member or creditor entitled to vote at the meetings is entitled Registered office: 5 Tabley Court, Victoria Street, Altrincham, to appoint another person or persons as his proxy to attend and vote Cheshire WA14 1EZ instead of him and a proxy need not also be a member of the Principal trading address: Faraday Avenue, Hams Hall, Coleshill B46 company. 1AL Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, email address: [email protected]. Date of Appointment: 14 December 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, 2015. Alternative contact for enquiries on proceedings: Mark Wootton telephone number 0161 929 1905, who were appointed Joint (2562882) Liquidators of said Company on the 23rd October 2006, hereby give notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 CASH2562917 FINANCE DIRECT (HOLDINGS) LIMITED Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on (Company Number 04106575) Tuesday 2nd August 2016 at 10.00 a.m. and 10.15 a.m. respectively Trading Name: Horizon Finance to receive an account of the winding up, showing how it has been Registered office: 340 Deansgate, Manchester, M3 4LY conducted and the company's property has been disposed of and to Principal trading address: Floor 7, Dale House, Tivot Dale, Stockport, determine whether the Joint Liquidators should have his release under SK1 1BE Section 173 of the Insolvency Act 1986. Please contact Lisa Francesca Tackie and Gary N Lee (IP Nos. 009713 and 009204) both McAllister of Lines Henry Limited should you require any further of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 assistance. 4LY were appointed as Joint Liquidators of the Company on 10 April Neil Henry , Joint Liquidator 2015. On 6 April 2016, a block transfer order was made in the High Dated 7 June 2016 (2562706) Court of Justice, Manchester District Registry, number 2340 of 2016 (”the Order”), replacing with Dean Watson (IP No. 009661) of this firm as Joint Liquidator. Pursuant to Section 106 OF THE INSOLVENCY BLAKEX2563064 LTD ACT 1986 final meetings of the members and creditors of the above (Company Number 05004956) named Company will be held at 340 Deansgate, Manchester, M3 4LY Registered office: Langley House, Park Road, East Finchley, London on 26 August 2016 at 11.30 am and 11.45 am respectively, for the N2 8EY purpose of having an account of the winding up laid before them, Principal trading address: 1 New Cottage, Nuthurst Lane, Hockley showing the manner in which the winding up has been conducted and Heath, Solihull, West Midlands B94 5PR the property of the Company disposed of, and of hearing any Notice is hereby given, pursuant to Section 106 OF THE explanation that may be given by the Joint Liquidators. A member or INSOLVENCY ACT 1986, that final meetings of the members and creditor entitled to attend and vote is entitled to appoint a proxy to creditors of the above named Company will be held at Langley attend and vote instead of him and such proxy need not also be a House, Park Road, East Finchley, London N2 8EY on 25 August 2016 member or creditor. at 11.00 am and 11.30 am respectively, for the purpose of having an In order to be entitled to vote at the meetings, creditors must lodge account laid before them showing how the winding up has been their proofs of debt (unless previously submitted) and unless they are conducted and the property of the Company disposed of, and also attending in person, proxies at the offices of Begbies Traynor (Central) determining whether the Liquidator should be granted his release LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon from office. A member or creditor entitled to attend and vote is on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact the Joint Liquidators on Tel: 0161 837 Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. 1700.Alternative contact: Catherine Heap, Email: No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, [email protected], or Tel: 0161 837 1700. 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Gary Lee, Joint Liquidator telephone number 0161 929 1905, who were appointed Joint 20 June 2016 (2562917) Liquidators of said Company on the 27 September 2006, hereby give notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 2563063CLAIMS ASSOCIATES CAR HIRE LIMITED Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on (Company Number 06788850) Tuesday 2 August 2016 at 11.30 am and 11.45 am respectively to Registered office: 32 Demontfort Street, Leicester, Leicestershire LE1 receive an account of the winding up, showing how it has been 7GD conducted and the company's property has been disposed of and to Principal trading address: 22 Clements Street, Coventry, CV2 4HX determine whether the Joint Liquidators should have his release under NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Section 173 of the Insolvency Act 1986. Please contact Lisa INSOLVENCY ACT 1986 that the final meetings of the Members and McAllister of Lines Henry Limited should you require any further Creditors of the above company will be held at the offices of assistance. Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 Office Holder Details: Michael Simister and Neil Henry (IP numbers 0ED on 19 August 2016 at 10.00 am and 10.15 am respectively, for 9028 and 8622) of Lines Henry Limited, 5 Tabley Court, Victoria the purpose of laying the account before them showing the manner in Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 27 which the winding up has been conducted and the company’s September 2006. property has been disposed of, and hearing any explanation that may Michael Simister and Neil Henry , Joint Liquidators (2562709) be given by the Liquidators. A Member or Creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of 2562710CSG MOULDING LIMITED him. A proxy need not be a member or a creditor. (Company Number 01565947) M G Mistry and H Mistry Registered office: 5 Tabley Court, Victoria Street, Altrincham, Liquidators Cheshire WA14 1EZ IP No 7787 & 10770 Principal trading address: Highbank Works, Halton Street, Hyde SK14 Appointed 24 April 2015 2QE Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. Lancashire BL9 0ED No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Tel: 0161 763 3183 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, 22 June 2016 (2563063) telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on the 27th September 2006, hereby give notice that final meetings of the members and creditors of the CRAIGMORE2562881 PAINTING (NORTH WEST) LIMITED above named company will be held at the offices of Lines Henry (Company Number 01833717) Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 Registered office: 20 Roundhouse Court, South Rings Business Park, 1EZ on Tuesday 2nd August 2016 at 10.30 a.m. and 10.45 a.m. Bamber Bridge, Preston, PR5 6DA respectively to receive an account of the winding up, showing how it Principal trading address: Jackson House, Pope Lane, Whitestake, has been conducted and the company's property has been disposed Preston, PR4 4BA of and to determine whether the Joint Liquidators should have his Notice is hereby given that in pursuance of Section 106 OF THE release under Section 173 of the Insolvency Act 1986. Please contact INSOLVENCY ACT 1986 that final meetings of members and creditors Lisa McAllister of Lines Henry Limited should you require any further of the above Company will be held at the offices of Leonard Curtis, 20 assistance. Roundhouse Court, South Rings Business Park, Bamber Bridge, Neil Henry , Joint Liquidator Preston, PR5 6DA on 01 September 2016 at 10.15 am and 10.30 am Dated 7 June 2016 (2562710) respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any DONALDSWOOD2562920 LIMITED explanation that may be given by the Liquidators. Any member or (Company Number 08310011) creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR attend and vote instead of him/her, and such proxy need not also be Principal trading address: 29a Parsonage Lane, Windsor, Berkshire, a member or creditor. The proxy form must be returned to the above SL4 5EW address by no later than 12.00 noon on the business day before the Notice is hereby given, pursuant to Section 106 OF THE meeting. In the case of a Company having a share capital, a member INSOLVENCY ACT 1986 that Final Meetings of the Members and may appoint more than one proxy in relation to a meeting, provided Creditors of the above-named Company will be held at the offices of that each proxy is appointed to exercise the rights attached to a Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 24 different share or shares held by him, or (as the case may be) to a August 2016 at 11.00 am and 11.15 am respectively, for the purpose different £10, or multiple of £10, of stock held by him. of having an account laid before them showing the manner in which Date of Appointment: 31 July 2013 the winding-up of the Company has been conducted and the property Office Holder details: Mark Colman,(IP No. 9721) and John Titley,(IP disposed of, and of receiving any explanation that may be given by No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings the Liquidator, and also determining the manner in which the books, Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. accounts and documents of the Company shall be disposed of. Further details contact: Mark Colman, Email: Date of Appointment: 16 November 2015 [email protected], Tel: 01772 646180. Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon, Mark Colman and John Titley, Joint Liquidators 99 Leigh Road, Eastleigh, Hants SO50 9DR. 21 June 2016 (2562881) Further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441, Fax: 02380 653996. James Stephen Pretty, Liquidator CSG2562709 HOLDINGS LIMITED 22 June 2016 (2562920) (Company Number 03507563) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ DURNOVARIA2563026 LTD Principal trading address: Meaford Power Station, Meaford Stone, (Company Number 08506006) Staffordshire ST15 0UU Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF Principal trading address: 43 South Street, Dorchester, Dorset, DT1 1DH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 17 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE entitled to attend and vote is entitled to appoint a proxy to attend and INSOLVENCY ACT 1986 that meetings of the members and creditors vote instead of him and such proxy need not also be a member or of the above-named Company, summond by the Joint Liquidators, creditor. Proxy forms must be returned to the offices of Wilson Field will be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 1EF on 29 July 2016 at 10.15 am and 10.30 am respectively, for the 9PS no later than 12.00 noon on the business day before the meeting. purpose of receiving an account of the winding up. A member or Date of Appointment: 26 June 2013 creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder details: Kelly Burton,(IP No. 11750) and Robert Neil attend and vote instead of him and such proxy need not also be a Dymond,(IP No. 10430) both of Wilson Field Ltd, The Manor House, member or creditor. 260 Ecclesall Road South, Sheffield, S11 9PS. A proxy form is available which must be returned (together with a Further details contact: The Joint Liquidators, Tel: 0114 2356780. completed proof of debt form if you have not already lodged one) to Alternative contact: Charlotte Smith the Joint Liquidators at the offices of Begbies Traynor (Central) LLP, Kelly Burton and Robert Neil Dymond, Joint Liquidators 65 St. Edmunds Street, Salisbury, Wiltshire, SP1 1EF no later than 12 21 June 2016 (2562936) noon on the business day before the meetings to entitle you to vote by proxy at the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. FURIOUS2562878 CLAIMS MANAGEMENT LIMITED Submission of proxy forms by email will lead to the proxy being held (Company Number 07189242) invalid and the vote not cast. Registered office: 5-6 The Courtyard, East Park, Crawley, West Date of Appointment: 15 October 2015 Sussex RH10 6AG Office Holder details: Julie Anne Palmer,(IP No. 8835) of Begbies Principal trading address: 327 Lea Bridge Road, Leyton, London, E10 Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, 7LA Wiltshire, SP1 1EF and Simon Guy Campbell,(IP No. 10150) of Notice is hereby given that final meetings OF MEMBERS AND Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, CREDITORS of the above named Company will be held at the offices Salisbury, Wiltshire, SP1 1EF. of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West For further details contact: The Joint Liquidators on Tel: 01722 Sussex RH10 6AG on 26 August 2016 at 10.00 am and 10.15 am 435190.Alternative Contact: Joshua Cook. respectively for the purpose of receiving a report and account S Richards, Joint Liquidator showing the manner in which the winding up has been conducted and 27 May 2016 (2563026) the property of the Company disposed of, and hearing any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents 2562919ELITE MOTORCYCLE TRAINING LIMITED of the Company and of the Joint Liqiudators shall be disposed of. (Company Number 03326893) Proxies to be used at the meetings, (together with a completed proof Registered office: Langley House, Park Road, East Finchley, London of debt form if you have not already lodged one) must be lodged with N2 8EY the Joint Liquidators at 5-6 The Courtyard, East Park, Crawley, West Principal trading address: Wembley Sports & Social Club, Forty Sussex, RH10 6AG no later than 12.00 noon on the preceding Avenue, Wembley, Middlesex, HA9 9JR business day. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 28 May 2013 INSOLVENCY ACT 1986 that final meetings of members and creditors Office Holder details: Graham P Petersen,(IP No. 008325) and Grant L of the above named Company will be held at Langley House, Park Pegg,(IP No. 10832) both of Benedict Mackenzie, 5-6 The Courtyard, Road, East Finchley, London N2 8EY on 24 August 2016 at 11.00 am East Park, Crawley, West Sussex RH10 6AG. and 11.30 am respectively, for the purpose of having an account laid Further details contact: Ed Guest, Email: [email protected], before them showing how the winding up has been conducted and Tel: 01293 447799. the property of the Company disposed of, and also determining Graham P Petersen, Joint Liquidator whether the Liquidator should be granted his release from office. A 21 June 2016 (2562878) member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices GE2562924 JENNINGS LIMITED of AABRS Limited, Langley House, Park Road, East Finchley, London, (Company Number 04108360) N2 8EY by no later than 12.00 noon on the business day before the Registered office: Jupiter House, The Drive, Warley Hill Business meeting. Park, Brentwood, CM13 3BE Date of Appointment: 09 December 2010 Principal trading address: Suite 16, Manor Crown Business Centre, Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS Meadow Drive, Bourne, Lincolnshire, PE10 0BP Limited, Langley House, Park Road, East Finchley, London N2 8EY. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Alison Yarwood, Tel: 020 8444 2000. INSOLVENCY ACT 1986 that Final Meetings of the Members and Alan S. Bradstock, Liquidator Creditors of the above named Company will be held at Suite 2, 2nd 20 June 2016 (2562919) Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 04 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which ELLENTHORPE2562936 LIMITED the winding up of the Company has been conducted and the property (Company Number 07672845) disposed of, and of receiving any explanation that may be given by Trading Name: Kwikhands the Liquidator, and to determine whether the Joint Liquidators should Registered office: Wilson Field Limited, The Manor House, 260 have their release. Any Member or Creditor is entitled to attend and Ecclesall Road South, Sheffield, S11 9PS vote at the above Meetings and may appoint a proxy to attend Principal trading address: Woodfield Business Centre, Carr Hill, instead of him or her. A proxy holder need not be a Member or Balby, Doncaster, DN4 8DE Creditor of the Company. Proxies to be used at the Meetings must be Notice is hereby given, pursuant to Section 106 OF THE lodged at Suite 2, 2nd Floor, Phoenix House, 32 West Street, INSOLVENCY ACT 1986 that a final meeting of the members and Brighton, BN1 2RT no later than 12.00 noon on the business day creditors of the above named Company will be held at Wilson Field preceding the date of the meetings. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Date of Appointment: 16 August 2007 9PS on 07 September 2016 at 10.00 am to be followed at 10.15 am Office Holder details: Glyn Mummery,(IP No. 8996) and Geoffrey Paul by a final meeting of creditors for the purpose of showing how the Rowley,(IP No. 008919) both of FRP Advisory LLP, Jupiter House, winding up has been conducted and the property of the company Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. disposed of and for the purpose of laying the account before the For further details contact: Tel: 01277 503333. meetings and giving an explanation of it. A member or creditor G Mummery, Joint Liquidator 23 June 2016 (2562924)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

GOURMET2562727 PERSONNEL LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06039528) a proxy to attend and vote instead of him and such proxy need not Registered office: CBA, 39 Castle Street, Leicester LE1 5WN also be a member or creditor. Proxy forms must be returned to the Principal trading address: 81A Charles Street, Leicester LE1 1FB offices of Barringtons Corporate Recovery, 570-572 Etruria Road, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Newcastle, Staffordshire, ST5 0SU no later than 12.00 noon on the and Creditors of the above named Company have been convened by business day before the meeting. the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Alternative Contact: Christopher Knott, 01782 713700 The Meetings will be held at the offices of CBA, 39 Castle Street, Philip B Wood, IP No. 005396. Appointed Liquidator of ITJ Resource Leicester LE1 5WN on 1 September 2016 at 10.30 am and 10.45 am Limited on 9 February 2015 respectively, for the purposes of having a final account laid before 21 June 2016 (2562923) them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be MERTON2562921 HOUSE SCHOOL LLP given by the Liquidator. (Company Number OC343201) In order to be entitled to vote at the meeting creditors proxies and Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF hitherto unlodged proofs of debt must be lodged with the Liquidator Principal trading address: Merton House School, Abbot’s Park, at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 31 August Chester, CH1 4BD 2016. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder Details: Neil Charles Money (IP number 8900) of CBA, INSOLVENCY ACT 1986, that final Meetings of the Members and 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 3 July Creditors of the above named Company will be held at the offices of 2013. Further information about this case is available from Steven Antony Batty & Company LLP, Third Floor, 3 Field Court, Gray’s Inn, Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- London, WC1R 5EF on 17 August 2016 at 11.00 am and 11.15 am insolvency.co.uk. respectively, for the purpose of receiving an account of the Neil Charles Money , Liquidator (2562727) Liquidator’s acts and dealings and of the conduct of the winding up and how the Company’s property has been disposed of, and to consider the following resolution: 2562930IMEX DIRECT LIMITED 1. That the Liquidator be granted his release. (Company Number 07213100) Members or Creditors wishing to vote at the respective meetings Registered office: St George’s House, 215-219 Chester Road, must lodge their proofs of debt (if they have not already done so) and Manchester, M15 4JE (unless they are attending in person) proxies at the offices of Antony Principal trading address: N/A Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Notice is hereby given that final meetings of members and creditors of no later than 12.00 noon on the business day before the meeting. the Company will BE HELD at the offices of Beever and Struthers, St Stephen John Evans (IP Number: 8759), Liquidator, Antony Batty & George’s House, 215-219 Chester Road, Manchester, M15 4JE on 19 Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, August 2016 at 10.00 am and 10.30 am respectively, for the purposes Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: of receiving a report and account by the Liquidator showing the [email protected]. Date of appointment: 27 July 2011 manner in which the winding up of the Company has been Office contact: Miss C Howell conducted, the property of the Company disposed of and to receive 20 June 2016 (2562921) any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting:- That the Liquidator’s Receipts and Payments account and final report be approved and MGR2562928 CONSTRUCTION LIMITED that the Liquidator be released from office. A dividend will not be paid (Company Number 09021998) to the creditors as there were insufficient funds to meet the claims of Registered office: Alma Park, Woodway Lane, Claybrooke Parva, secured and preferential creditors and the costs and expenses of the Lutterworth, Leicestershire, LE17 5FB liquidation. Principal trading address: 20 Upper Way Farnham GU9 8RG A member or creditor entitled to attend and vote at the above NOTICE IS HEREBY GIVEN that a final meeting of the members of meetings may appoint a proxy to attend and vote in his place. It is not MGR Construction Limited will be held at 10:00 am on 25 August necessary for the proxy to be a member or creditor. A member or 2016, to be followed at 10:15 am on the same day by a meeting of the creditor who wish to vote at the meeting should lodge a completed creditors of the company. proxy form, together with a statement of claim, at the offices of The meetings will be held at Alma Park, Woodway Lane, Claybrooke Beever and Struthers, St George’s House, 215-219 Chester Road, Parva, Lutterworth, Leicestershire, LE17 5FB Manchester, M15 4JE no later than 12.00 noon on 18 August 2016. The meetings are called pursuant to Section 106 of the INSOLVENCY The proxy form and statement may be posted or sent by fax to 0161 ACT 1986 for the purpose of receiving an account from the Joint 835 3668. Liquidators explaining the manner in which the winding-up of the Date of Appointment: 25 June 2014 company has been conducted and to receive any explanation that Office Holder details: Charles MacMillan,(IP No. 006000) of Beever they may consider necessary. and Struthers, St George’s House, 215-219 Chester Road, A member or creditor entitled to attend and vote is entitled to appoint Manchester, M15 4JE. a proxy to attend and vote instead of him. A proxy need not be a Further details contact: Jill Redmond, E-mail: member or creditor. [email protected], Tel: 0161 832 4901. The following resolutions will be considered at the creditors’ meeting: Charles MacMillan, Liquidator 1. That the Joint Liquidators report and receipts and payments 22 June 2016 (2562930) account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form ITJ2562923 RESOURCE LIMITED must be returned to the offices of F A Simms & Partners Limited, (Company Number 07008191) Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Principal trading address: St George’s Court, Winnington Avenue, the working day immediately before the meetings. Northwich, Cheshire, CW8 4EE Names of Insolvency Practitioners calling the meetings: Martin Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Buttriss, Richard Simms 1986, that final meetings of the members and creditors of the above Date of Appointment: 27 October 2014 named Company will be held at 570-572 Etruria Road, Newcastle, Address of Insolvency Practitioners: Alma Park, Woodway Lane, Staffordshire, ST5 0SU, on 25 August 2016 at 10.00 am and 10.15 am Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United respectively, for the purpose of having an account laid before them Kingdom showing how the winding-up has been conducted and the property of IP Numbers 9291, 9252 the Company disposed of, and also determining whether the Contact Name: Thomas Harris Email Address [email protected] Liquidator should be granted his release from office. Telephone Number 01455 555 444

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 19 COMPANIES

22 June 2016 (2562928) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 2562699NORBURY HALAL FOOD STORE LIMITED 23 September 2016 at 11.15am and 11.30am respectively, for the (Company Number 07131280) purpose of having an account of the winding up laid before them, Registered office: Satago Cottage, 360a Brighton Road. Croydon CR2 showing the manner in which the winding up has been conducted and 6AL the property of the Company disposed of, and of hearing any Principal trading address: 1392 London Road, Norbury, London explanation that may be given by the joint liquidators. SW16 4BZ A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given pursuant to Section 106 of the Insolvency Act a proxy to attend and vote instead of him and such proxy need not 1986, that the final meeting of the company and the final meeting of also be a member or creditor. creditors of the above named company will be held at Herron Fisher, In order to be entitled to vote at the meeting, creditors must lodge Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 26 their proofs of debt (unless previously submitted) and unless they are August 2016 at 11.00 am and 11.15 am respectively, for the purpose attending in person, proxies at the offices of Begbies Traynor (Central) of laying before the meetings an account showing how the winding up LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no has been conducted and the company's property disposed of and later than 12 noon on the business day before the meeting. Please hearing any explanation that may be given by the Joint Liquidators note that the joint liquidators and their staff will not accept receipt of and to determine whether the Joint Liquidators should have their completed proxy forms by email. Submission of proxy forms by email release. will lead to the proxy being held invalid and the vote not cast. A member or creditor entitled to attend and vote at either of the above Any person who requires further information may contact the Joint meetings may appoint a proxy to attend and vote instead of him or Liquidator by telephone on 029 2089 4270. Alternatively enquiries can her. A proxy need not be a member or creditor of the company. be made to Katrina Orum by e-mail at katrina.orum@begbies- Proxies to be used at either of the meetings must be lodged with the traynor.com or by telephone on 029 2089 4270. Liquidators at Satago Cottage, 360a Brighton Road. Croydon CR2 Dated: 23 June 2016 6AL no later than 12 noon on the business day preceding the David Hill , Joint Liquidator (2562624) meeting. Where a proof of debt had not previously been submitted be a creditor, any proxy must be accompanied by a completed proof. 2562939R & A HYDRAULICS LIMITED Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP (Company Number 06911791) numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Brighton Road, Croydon CR2 6AL. Date of Appointment: 29 June Lutterworth, Leicestershire, LE17 5FB 2011. Further information about this case is available from the offices Principal trading address: Unit 8 Flynn Row Fenton Industrial Estate of Herron Fisher on 01323 723 643 or at [email protected]. STONE ON TRENT Staffordshire ST4 2SE Nicola Jayne Fisher and Christopher Herron , Joint Liquidators NOTICE IS HEREBY GIVEN that a final meeting of the members of R 23 June 2016 (2562699) & A Hydraulics Limited will be held at 10:00 am on 15 September 2016, to be followed at 10:15 am on the same day by a meeting of the creditors of the company. OAKDEAN2562934 LIMITED The meetings will be held at Alma Park, Woodway Lane, Claybrooke (Company Number 08072164) Parva, Lutterworth, Leicestershire, LE17 5FB Trading Name: The Royal Oak The meetings are called pursuant to Section 106 of the INSOLVENCY Registered office: Wilson Field Limited, The Manor House, 260 ACT 1986 for the purpose of receiving an account from the Joint Ecclesall Road South, Sheffield, S11 9PS Liquidators explaining the manner in which the winding-up of the Principal trading address: The Royal Oak, Whitecroft, Lydney, company has been conducted and to receive any explanation that Gloucestershire, GL15 4PG they may consider necessary. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that a final meeting of the members and a proxy to attend and vote instead of him. A proxy need not be a creditors of the above named Company will be held at Wilson Field member or creditor. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 The following resolutions will be considered at the creditors’ meeting: 9PS on 22 August 2016 at 10.30 am to be followed at 10.45 am by a 1. That the Joint Liquidators report and receipts and payments final meeting of creditors for the purpose of showing how the winding account be approved. up has been conducted and the property of the company disposed of 2. That the Joint Liquidators be granted their release from office. and for the purpose of laying the account before the meetings and Proxies to be used at the meetings along with a proof of debt form giving an explanation of it. A member or creditor entitled to attend and must be returned to the offices of F A Simms & Partners Limited, vote is entitled to appoint a proxy to attend and vote instead of him Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, and such proxy need not also be a member or creditor. Proxy forms Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on must be returned to the offices of Wilson Field Limited, The Manor the working day immediately before the meetings. House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Names of Insolvency Practitioners calling the meetings: Carolynn 12.00 noon on the business day before the meeting. Best, Richard Simms Date of Appointment: 02 April 2014 Date of Appointment: 30 August 2012 Office Holder details: Robert Neil Dymond,(IP No. 10430) and Gemma Address of Insolvency Practitioners: Alma Park, Woodway Lane, Louise Roberts,(IP No. 9701) both of Wilson Field Ltd, The Manor Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United House, 260 Ecclesall Road South, Sheffield, S11 9PS. Kingdom Further details contact: The Joint Liquidators, Tel: 0114 2356780. IP Numbers 9683, 9252 Alternative contact: Jo Riley Contact Name Thomas Harris Email Address [email protected] Robert Neil Dymond, Joint Liquidator Telephone Number 01455 555 444 23 June 2016 (2562934) 22 June 2016 (2562939)

2562624PURR LIMITED 2562712REACH ENVIRONMENTAL LIMITED (Company Number 04044622) (Company Number 01701536) The registered office of the Company is at 1st Floor North, Anchor Registered office: 5 Tabley Court, Victoria Street, Altrincham, Court, Keen Road, Cardiff, CF24 5JW and its principal trading Cheshire WA14 1EZ address is at 93 St Mary Street, Cardiff, CF10 1DX. Principal trading address: Meaford Power Station, Meaford, Stone, David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: Staffordshire ST15 0UU 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company on 7 November 2012.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. SIGN2562925 DOX LIMITED No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, (Company Number 07979140) 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 telephone number 0161 929 1905, who were appointed Joint 5PA Liquidators of said Company on the 23rd October 2006, hereby give Principal trading address: 205 Shear Brow, Blackburn BB1 8DZ notice that final meetings of the members and creditors of the above Notice is hereby given, pursuant to Section 106 of the Insolvency Act named company will be held at the offices of Lines Henry Limited, 5 1986, that a final meeting of the members of the above named Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on company will be held at Marshall Peters Limited, Heskin Hall Farm, Tuesday 2nd August 2016 at 12.30 p.m. and 12.45 p.m. respectively Wood Lane, Heskin, Preston PR7 5PA on 25 August 2016 at 1.30 pm; to receive an account of the winding up, showing how it has been to be followed at 2.00 pm, by a final meeting of creditors for the conducted and the company's property has been disposed of and to purpose of showing how the winding up has been conducted and the determine whether the Joint Liquidators should have his release under property of the company disposed of, and of hearing an explanation Section 173 of the Insolvency Act 1986. Please contact Lisa that may be given by the Liquidator, and also of determining the McAllister of Lines Henry Limited should you require any further manner in which the books, accounts and documents of the company assistance. and of the Liquidator shall be disposed of. Neil Henry , Joint Liquidator Proxies to be used at the meetings must be lodged with the Dated 8 June 2016 (2562712) Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA no later than 12 noon on the preceding day. For further details contact: John-Paul Lander, Tel: 01257 452021, 2562916RETAIL BROKER LTD Email: [email protected]. (Company Number 07476053) Clive Morris, (IP No. 8820) Liquidator. Date of Appointment: 28 August Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London 2015. E14 9XQ 17 June 2016 (2562925) Principal trading address: Churchill House, Stirling Way, Borehamwood, WD6 2HP Notice is hereby given, pursuant to Section 106 OF THE SS2562933 RECYCLING LIMITED INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 03720867) Creditors of the above named Company will be held at SFP, 9 Ensign Registered office: BV Corporate Recovery & Insolvency Services House, Admirals Way, Marsh Wall, London E14 9XQ on 25 August Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB 2016 at 10.00 am and 10.30 am respectively for the purposes of: Principal trading address: 1-10 Burgess Street, Middleport, Burslem, receiving an account of how the winding up has been conducted and Stoke on Trent ST6 3PD the Company’s property disposed of and hearing any explanations Notice is hereby given, pursuant to Section 106 OF THE that may be given by the Liquidator and; considering a resolution INSOLVENCY ACT 1986 that a final meeting of the members of the granting the release of the Liquidator. Members or creditors wishing above named company will be held at the offices of BV Corporate to vote at the meetings must lodge proxies, together with any hitherto Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals Cheshire, SK1 1EB on 29 September 2016 at 11.30 am to be followed Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the at 12 noon by a final meeting of the creditors for the purpose of business day before the meetings. showing how the winding up has been conducted and the property of A member or creditor entitled to attend and vote is entitled to appoint the company disposed of, and of hearing an explanation that may be a proxy to attend and vote instead of him and such proxy need not be given by the Liquidator, and also of determining the manner in which a member or creditor. the books, accounts and documents of the company and of the Date of Appointment: 07 January 2015 Liquidator shall be disposed of and granting the release from office. Office Holder details: Daniel Plant,(IP No. 9207) of SFP, 9 Ensign Proxies to be used at the meetings must be lodged with the House, Admirals Way, Marsh Wall, London E14 9XQ. Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later For further information, contact Daniel Plant, who was appointed than 12 noon on the preceding day. Liquidator of the company or Richard Hunt on 020 7538 2222. Date of Appointment: 20 April 2010 Daniel Plant, Liquidator Office Holder details: Vincent A Simmons,(IP No. 8898) of BV 20 June 2016 (2562916) Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Any person who requires further information may contact Mrs RIVERSIDE2562633 MARINE & LEISURE LTD Stephanie Adams by email at [email protected] or by telephone on (Company Number 05556743) 0161 476 9000 Registered office: Salisbury House, Station Road, Cambridge, CB1 Vincent A Simmons, Liquidator 2LA 23 June 2016 (2562933) Principal trading address: Pike and Eel Marina, Overcote Lane, St Ives, Cambridgeshire, PE27 4TW Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2562713SUBURBAN DEVELOPMENTS LTD 1986, that final meetings of members and creditors of the above (Company Number 03721879) named Company will be held at Salisbury House, Station Road, Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire, Cambridge, CB1 2LA on 14 September 2016 at 10.00am for Members WA14 1EZ and 10.15am for Creditors, for the purpose of having an account laid Principal trading address: Meaford Power Station, Meaford, Stone, before them showing how the winding-up has been conducted and Staffordshire, ST15 OUU the company's property disposed of and giving an explanation of it. Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. A member or creditor entitled to attend and vote is entitled to appoint No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, a proxy to attend and vote instead of him and such proxy need not 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, also be a member or creditor. Proxy forms must be returned to telephone number 0161 929 1905, who were appointed Joint Salisbury House, Station Road, Cambridge, CB1 2LA, no later than 12 Liquidators of said Company on the 27 September 2006, hereby give noon on the business day before the meeting. notice that final meetings of the members and creditors of the above Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 named company will be held at the offices of Lines Henry Limited, 5 and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 2LA. Date of Appointment: 12 August 2015. Further information about Tuesday 2 August 2016 at 1.30 pm and 1.45 pm respectively to this case is available from Thomas O'Keeffe at the offices of PEM at receive an account of the winding up, showing how it has been [email protected]. conducted and the company's property has been disposed of and to Shay Lettice and Kate Merry , Joint Liquidators (2562633) determine whether the Joint Liquidators should have his release under Section 173 of the Insolvency Act 1986. Please contact Lisa McAllister of Lines Henry Limited should you require any further assistance.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 21 COMPANIES

Office Holder Details: Neil Henry and Michael Simister (IP numbers THE2562986 PACK SADDLE AT MAPLEDURHAM LIMITED 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria (Company Number 08732401) Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 27 Registered office: Lynton House, 7-12 Tavistock Square, London, September 2006. WC1H 9LT Neil Henry and Michael Simister , Joint Liquidators (2562713) Principal trading address: Mapledurham, Berkshire, RG4 7UD Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and 2562692SWAIN'S PANES & GLAZING LIMITED Creditors of the above named company will be held at Lynton House, (Company Number 04619049) 7-12 Tavistock Square, London, WC1H 9LT on 04 August 2016 at Registered office: 35 Ludgate Hill, Birmingham B3 1EH 10.00 am and 10.15 am respectively for the purpose of receiving an Principal trading address: Unit 8, Ash Court, Crystal Drive, account of the conduct of the winding-up pursuant to Section 106 of Smethwick, West Midlands, B66 1QG the Insolvency Act 1986 and determining whether the Joint Nature of Business: Glazing Installation Liquidators should have their release pursuant to Section 173 of the Date of Appointment: 28 April 2015 Insolvency Act 1986. Any person entitled to attend and vote may NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members appoint a Proxy, who need not be a shareholder or creditor. Proofs and Creditors of the above named Company have been summoned and proxies to be used at the meeting must be lodged no later than by me, M T Coyne, Office Holder Number 6575 the Liquidator of the 12.00 noon of the business day prior to the meeting at the offices of above Company. The Meetings will be held at the offices of Messrs. Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH 9LT. telephone number 0121 200 2962 on 26 August 2016 at 2.45pm and Date of Appointment: 06 November 2014 3.00pm respectively, for the purposes of having a final account laid Office Holder details: Freddy Khalastchi FCA FABRP MIPA,(IP No. before them by the Liquidator, showing the manner in which the 8752) and Jonathan David Bass FCCA FABRP MIPA,(IP No. 11790) winding-up of the said Company has been conducted, and the both of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, property of the Company disposed of and of hearing any explanation CF10 5SF. that may be given by the Liquidator, and of considering the release of Further details contact: Christine Page, Email: [email protected] the Liquidator. Tel: 029 2044 7515. Creditors can also contact Mark Monaghan on 0121 200 2962 or via Freddy Khalastchi and Jonathan David Bass, Joint Liquidators email at the following address, [email protected]. 22 June 2016 (2562986) Members and Creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or TIZARO2562927 SUPPLY LIMITED do not wish to attend, but wish to vote at the meeting, you can (Company Number 07515757) nominate the Chairman of the Meeting, who will be the Liquidator, to Previous Name of Company: European American Supplies Limited vote on your behalf. Proxies to be used at the meeting, together and Registered office: Lynton House, 7-12 Tavistock Square, London, any hitherto unlodged proofs must be lodged at, Poppleton & WC1H 9LT Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on Principal trading address: 1 Rudolf Place, London SW8 1RP the business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Dated This 23 June 2016 INSOLVENCY ACT 1986, that Final Meetings of the Members and Martin Thomas Coyne , Liquidator Creditors of the above named Company will be held at Lynton House, 35 Ludgate Hill, Birmingham B3 1EH (2562692) 7-12 Tavistock Square, London, WC1H 9LT on 04 August 2016 at 10.30 am and 10.45 am respectively, for the purpose of: receiving an account of the conduct of the winding up pursuant to Section 106 of THE2562730 OAK (TANSLEY) LIMITED the Insolvency Act 1986, and determining whether the Joint (Company Number 08667594) Liquidators should have their release pursuant to Section 173 of the Registered office: Devonshire House, 32/34 North Parade, Bradford Insolvency Act 1986. Any person entitled to attend and vote may BDI 3HZ appoint a Proxy, who need not be a shareholder or creditor. Principal trading address: The Cliff, Tansley, Matlock, Derbyshire DE4 Proofs and proxies to be used at the meetings must be lodged no 5FY later than 12.00 noon of the business day prior to the meetings at the Final meetings of members and creditors of the above-named offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, company have been summoned by the joint liquidators under Section London, WC1H 9LT. 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Date of Appointment: 18 August 2014 Rules 1986 for the purpose of: Office Holder details: Freddy Khalastchi,(IP No. 8752) of Menzies LLP, 1) To approve the joint liquidators' final receipts and payments Lynton House, 7-12 Tavistock Square, London WC1H 9LT and account for the period 14 August 2015 to 29 July 2016; Jonathan David Bass,(IP No. 11790) of Menzies LLP, Lynton House, 2) To approve the joint liquidators' final report; and 7-12 Tavistock Square, London WC1H 9LT. 3) To approve the release of Steven George Hodgson and John Paul For further details contact: Carol Payne, E-mail: Sugden as joint liquidators of the company [email protected], Tel: 029 20674993. The meetings will be held as follows: Freddy Khalastchi and Jonathan David Bass, Joint Liquidators Date: 29 July 2016 23 June 2016 (2562927) Time: 10.30am - Members 10.45am -Creditors Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ A proxy form is available upon request which must be lodged with me TONSORIAL2562926 ARTIST LIMITED not later than 28 July 2016 to entitle you to vote by proxy at the (Company Number 06612955) meeting together with a completed proof of debt form if you have not Registered office: Langley House, Park Road, East Finchley, London, already lodged one. N2 8EY Office Holder Details: Steven George Hodgson and John Paul Sugden Principal trading address: 20 High Street, Holt, Norfolk, NR25 6BH (IP numbers 13550 and 8064) of Auker Rhodes Accounting Ltd, Notice is hereby given, pursuant to Section 106 OF THE Devonshire House, 32-34 North Parade, Bradford, West Yorkshire INSOLVENCY ACT 1986 that final meetings of members and creditors BD1 3HZ. Date of Appointment: 14 August 2015. Further information of the above named Company will be held at Langley House, Park about this case is available from the offices of Auker Rhodes Road, East Finchley, London, N2 8EY on 23 August 2016 at 10.00 am Accounting Ltd on 01274 299 499. and 10.30 am respectively, for the purpose of having an account laid Steven George Hodgson and John Paul Sugden , Joint Liquidators before them showing how the winding up has been conducted and 24 June 2016 (2562730) the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES proxy to attend and vote instead of him and such proxy need not also TURTON2562931 INDUSTRIAL DOORS LIMITED be a member or creditor. Proxy forms must be returned to the offices (Company Number 05072022) of AABRS Limited, Langley House, Park Road, East Finchley, London, Registered office: C/O Greenfield Recovery Ltd, One Victoria Square, N2 8EY by no later than 12.00 noon on the business day before the Birmingham, B1 1BD meeting. Principal trading address: Unit 11 Raikes Clough Ind Est, Raikes Lane, Date of Appointment: 07 August 2015 Bolton BL3 1RP Office Holder details: Alan S Bradstock FCA FCCA FABRP,(IP No. Notice is hereby given that the Liquidator has summoned final 005956) of AABRS Limited, Langley House, Park Road, East Finchley, meetings of the Company’s members and creditors under Section London, N2 8EY. 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid For further details contact: Alison Yarwood on Tel: 020 8444 2000. before them an account of the Liquidator’s acts and dealings and of Alan S Bradstock, Liquidator the conduct of the winding up, hearing any explanations that may be 22 June 2016 (2562926) given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at the offices of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 05 2562929TRIDENT SITE SERVICES LIMITED September 2016 at 11.30 am (members) and 11.45 am (creditors). In (Company Number 09743422) order to be entitled to vote at the meetings, members and creditors Registered office: XL Business Solutions Ltd, Premier House, must lodge their proxies with the Liquidator at Greenfield Recovery Bradford Road, Cleckheaton, BD19 3TT Limited, One Victoria Square, Birmingham, B1 1BD by no later than Principal trading address: Unit 30, Teeside Commerce Park, Dockside 12.00 noon on the business day prior to the day of the meetings Road, South Bank, Middlesbrough, TS6 6UZ (together, if applicable, with a completed proof of debt form if this has Notice is hereby given, pursuant to Rule 4.126(1) OF THE not previously been submitted). INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Date of Appointment: 24 April 2014 summoned final meetings of the Company’s members and creditors Office Holder details: Timothy James Heaselgrave,(IP No. 9193) of under Section 106 of the Insolvency Act 1986 for the purpose of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 receiving the Liquidator’s account showing how the winding up has 1BD. been conducted and the property of the Company disposed of. The For further details contact: Lilia Gordon, E-mail: meetings will be held at XL Business Solutions Limited, Premier [email protected], Tel: 0121 201 1724. House, Bradford Road, Cleckheaton, BD19 3TT on 25 August 2016 at Timothy James Heaselgrave, Liquidator 10.00 am (members) and 10.15am (creditors). In order to be entitled 22 June 2016 (2562931) to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 VELONA2562922 FINANCIAL LIMITED noon on the business day prior to the day of the meeting (together, if (Company Number 06536843) applicable, with a completed proof of debt form if this has not Registered office: The Old Exchange, 234 Southchurch Road, previously been submitted). Southend on Sea, SS1 2EG Date of Appointment: 13 October 2015 Principal trading address: Wilsons Corner, 1-5 Ingrave Road, Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Brentwood, CM15 8AP Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP 3TT. Number: 009445), both of Begbies Traynor (Central) LLP of The Old Further details contact: J N Bleazard, Email: [email protected] Tel: Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were 01274 870101. Alternative contact: Rebecca Makohin appointed as Joint Liquidators of the Company on 4 August 2011. J N Bleazard, Joint Liquidator Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 22 June 2016 (2562929) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 30 August 2016 at 10.00 am TUDOR2562932 OAK FURNITURE LIMITED and 10.15 am respectively, for the purpose of having an account of (Company Number 07619890) the winding up laid before them, showing the manner in which the Registered office: Victory House, Quayside, Chatham Maritime, Kent, winding up has been conducted and the property of the Company ME4 4QU disposed of, and of hearing any explanation that may be given by the Principal trading address: Parsonage Farm, Heath Road, Boughton joint liquidators. Monchelsea, Maidstone, Kent, ME7 4JB A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 OF THE a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986 that final meetings of the members and also be a member or creditor. creditors of the Company will be held at Moore Stephens LLP, Victory In order to be entitled to vote at the meeting, creditors must lodge House, Quayside, Chatham Maritime, Kent, ME4 4QU on 23 their proofs of debt (unless previously submitted) and unless they are September 2016 at 10.00 am and 10.15 am respectively, for the attending in person, proxies at the offices of Begbies Traynor (Central) purpose of having an account laid before them showing the manner in LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, which the winding-up has been conducted and the property of the SS1 2EG no later than 12.00 noon on the business day before the Company disposed of, and of hearing any explanation that may be meeting. Please note that the joint liquidators and their staff will not given by the liquidator. A person entitled to attend and vote at either accept receipt of completed proxy forms by email. Submission of of the above meetings may appoint a proxy to attend and vote proxy forms by email will lead to the proxy being held invalid and the instead of him. A proxy need not be a member or creditor of the vote not cast. above Company. Any person who requires further information may contact the Joint Proxies for use at the meeting must be lodged at the address shown Liquidator by telephone on 01702 467255. Alternatively enquiries can below no later than 12 noon on the business day preceding the be made to Alexandra Thurgood by e-mail at respective meetings. [email protected] or by telephone on 01702 Date of Appointment: 26 June 2014 467255. Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens Wayne Macpherson, Joint Liquidator LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. 21 June 2016 (2562922) Further details contact: James Hopkirk, Email: [email protected] Tel: 01634 895100,Ref: C70723 David Elliott, Liquidator VISTA2562938 GLOBAL TRANSPORT LTD 21 June 2016 (2562932) (Company Number 06826627) Previous Name of Company: Cafè Rio (GR) Ltd; Safe Hands Removals Ltd Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Principal trading address: 15 Warren Road, London, SW19 2HY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 23 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE For further details contact: The Joint Liquidators, Tel: 0114 2356780. INSOLVENCY ACT 1986 that Final Meetings of the Members and Alternative contact: Jo Riley Creditors of the above-named Company will be held at the offices of Robert Neil Dymond, Joint Liquidator Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 24 22 June 2016 (2562937) August 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property 2562935WMACTIVE LIMITED disposed of, and of receiving any explanation that may be given by (Company Number 06221312) the Liquidator, and also determining the manner in which the books, Registered office: Bamfords Trust House, 85-89 Colmore Row, accounts and documents of the Company shall be disposed of. Birmingham, B3 2BB Date of Appointment: 15 December 2015 Principal trading address: Cerney Wick Lane, South Cerney, Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon, Cirencester, Gloucestershire, GL7 5QF 99 Leigh Road, Eastleigh, Hants SO50 9DR. Notice is hereby given in pursuance of Section 106 OF THE Further details contact: James Stephen Pretty, Email: INSOLVENCY ACT 1986 that final meetings of the members and [email protected] Tel: 02380 651441, Fax: 02380 653996. creditors of the above named company will be held at the offices of James Stephen Pretty, Liquidator Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, 22 June 2016 (2562938) Birmingham, B3 2BB on 22 August 2016 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted 2562696VITAMIN B LIMITED and the property of the Company disposed of, and of hearing any (Company Number 07200688) explanation that may be given by the Liquidators. Any Member or Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Creditor entitled to attend and vote is entitled to appoint a Proxy to 6AL attend and vote instead of him or her, and such Proxy need not also Principal trading address: 38 Colston Road, Mortlake, London SW14 be a Member or Creditor. The proxy form must be returned to the 7AY above address by no later than 12.00 noon on the business day Notice is hereby given, pursuant to section 106 of the Insolvency Act before the Meetings. 1986, that the final meeting of the company and the final meeting of In the case of a company having a share capital, a member may creditors of the above named company will be held at Herron Fisher, appoint more than one proxy in relation to a meeting, provided that Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, on 26 each proxy is appointed to exercise the rights attached to a different August 2016 at 10.00 am and 10.15 am respectively, for the purpose share or shares held by him, or (as the case may be) to a different of laying before the meetings an account showing how the winding up £10, or multiple of £10, of stock held by him. has been conducted and the company's property disposed of and Date of Appointment: 25 June 2016 hearing any explanation that may be given by the joint liquidators and Office Holder details: Conrad Beighton,(IP No. 9556) and Paul to determine whether the joint liquidators should have their release. Masters,(IP No. 8262) both of Leonard Curtis, Bamfords Trust House, A member or creditor entitled to attend and vote at either of the above 85-89 Colmore Row, Birmingham, B3 2BB. meetings may appoint a proxy to attend and vote instead of him or For further details contact: Conrad Beighton, Email: her. A proxy need not be a member or creditor of the company. [email protected] or Tel: 0121 200 2111. Proxies to be used at either of the meetings must be lodged with the Conrad Beighton, Joint Liquidator Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 22 June 2016 (2562935) 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a XERCISE2562734 LIMITED creditor, any proxy must be accompanied by a completed proof. (Company Number 03127555) Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Registered office: 25 Farringdon Street, London EC4A 4AB numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Principal trading address: 54 Baker Street, London, W1U 7BU Brighton Road, Croydon CR2 6AL. Date of Appointment: 7 November NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency 2014. Further information about this case is available from the offices Act 1986 (as amended), that a final general meeting of the members of Herron Fisher on 020 8688 2100 or at [email protected]. of the above named company will be held at 25 Farringdon Street Nicola Jayne Fisher and Christopher Herron , Joint Liquidators London, EC4A 4AB on 02 September 2016 at 10:00 AM, for the Dated 23 June 2016 (2562696) purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the WII2562937 SELECT EVENTS AND HOSPITALITY STAFF LIMITED Liquidators and to consider whether the liquidators should be (Company Number 08755739) released in accordance with Section 173(2)(d) of the Insolvency Act Registered office: Flat 7, Tudor Lodge, 8 Oakhill Road, Surbiton, KT6 1986. 6EH Any member entitled to attend and vote at the meeting is entitled to Principal trading address: Flat 7, Tudor Lodge, 8 Oakhill Road, appoint a proxy to attend and vote instead of him. A proxy need not Surbiton, KT6 6EH be a member of the company. Proxies to be used at the meeting, Notice is hereby given, pursuant to Section 106 OF THE must be lodged with the Liquidator at RSM Restructuring Advisory INSOLVENCY ACT 1986 that a final meeting of the members and LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon creditors of the above named Company will be held at Wilson Field on the preceding business day. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office Holder Details: Richard Patrick Brewer and Mark John Wilson 9PS on 22 August 2016 at 11.15 am to be followed 11.30 am by a (IP numbers 9038 and 8612) of RSM Restructuring Advisory LLP , 25 final meeting of creditors for the purpose of showing how the winding Farringdon Street, London EC4A 4AB. Date of Appointment: 7 May up has been conducted and the property of the company disposed of 2014 and 3 October 2014 respectively. Further information about this and for the purpose of laying the account before the meetings and case is available from Karen Spears at the offices of RSM giving an explanation of it. A member or creditor entitled to attend and Restructuring Advisory LLP on 020 3201 8421. vote is entitled to appoint a proxy to attend and vote instead of him Richard Patrick Brewer and Mark John Wilson , Joint Liquidators and such proxy need not also be a member or creditor. Proxy forms Dated 24 June 2016 (2562734) must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 09 April 2015 Office Holder details: Robert Neil Dymond,(IP No. 10430) and Joanne Wright,(IP No. 15550) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS A Guide to Liquidators’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at 2562862A-SYMETRY LTD https://rsm.insolvencypoint.com under ‘general information for (Company Number 07873640) creditors’. A hard copy can be requested from my office by telephone, Registered office: 4th Floor Allan House, 10 John Princes Street, email, or in writing. Alternatively, a copy will be provided on written London W1G 0AH request by Steven Brown, RSM Restructuring Advisory LLP, 1 St Principal trading address: 40-44 Uxbridge Road, Craven House, James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency Ground Floor, London W5 2BS practitioners are bound by the Insolvency Code of Ethics when Notice is hereby given pursuant to Section 98 of the INSOLVENCY carrying out all professional work relating to an insolvency ACT 1986 that a meeting of the creditors of the above-named appointment. company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Further details are available from Steven Brown, Tel: 0191 2557000. John Princes Street, London W1G 0AH on 14 July 2016 at 11.45 am Kevin Harris, Director for the purposes mentioned in Sections 99, 100 and 101 of the said 13 June 2016 (2562846) Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. AZUR2562861 MARINA LTD 3. The appointment of a Liquidation Committee. Trading Name: Azur at the Marina Pavillion Resolutions may be proposed at the meeting of creditors to set the (Company Number 07584676) basis of the Liquidator’s remuneration and to confirm the pre Registered office: Azur Marina Pavillion, Marina St Leonards On Sea, appointment costs. TN38 0BU A list of the names and addresses of the company’s creditors will be Principal trading address: Azur Marina Pavillion, Marina St Leonards available for inspection free of charge at Insolve Plus Ltd, 4th Floor On Sea, TN38 0BU Allan House, 10 John Princes Street, London W1G 0AH between By Order of the Board, notice is hereby given, pursuant to Section 98 10.00 am and 4.00 pm two business days prior to the meeting. OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the A form of Proxy is enclosed herewith to enable you to vote by Proxy above named company, convened for the purposes of receiving the at the meeting. Proxies to be used at the meeting must be lodged at director’s Statement of Affairs, appointing a Liquidator and if the the registered office of the company situated at Insolve Plus Ltd, 4th creditors think fit appointing a Liquidation Committee. The meeting Floor Allan House, 10 John Princes Street, London W1G 0AH not later will be held at Quantuma LLP, Ground Floor, Meridian House, 69-71 than 12.00 noon on the business day prior to the meeting. Clarednon Road, Watford, WD17 1DS on 05 July 2016 at 10.30 am. Creditors will not be entitled to vote unless their proofs have been Creditors may attend and vote at the meeting by proxy or in person. lodged and admitted for voting purposes. In order to be entitled to vote at the meeting, creditors must lodge Secured creditors (unless they surrender their security) must give their proxies (unless they are individual creditors attending in person), details of their security and its value if they wish to vote at the together with a statement of their claim at Quantuma LLP, 5th Floor, meeting. One Temple Quay, Bristol, BS1 6DZ, not later than 12.00 noon on 4 Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor July 2016. Allan House, 10 John Princes Street, London W1G 0AH, (telephone: The meeting may receive information about, or be asked to approve, 020 7495 2348) is the proposed Liquidator in these proceedings. the costs of preparing the statement of affairs and convening the Further information about this case is available by contacting Sylwia meeting. Starzynska either by email at [email protected] or by telephone Nicholas Simmonds and Graham Randall (IP Nos. 9570 and 9051) of 020 7495 2348. Quantuma LLP, 5th Floor, One Temple Quay, Bristol, BS1 6DZ are Marek Materna – Director qualified to act as an Insolvency Practitioners in relation to the 21 June 2016 (2562862) Company and will provide creditors free of charge with such information concerning the Company’s affairs as is reasonably required. 2562846ACTEM HOLDINGS LIMITED For further details contact: The Insolvency Practitioners on Email: (Company Number 05849015) [email protected]. Registered office: 2 Kilburn Drive, Sea View Industrial Estate, Horden, David Thorpe-Tracey, Director Peterlee, Durham, SR8 4TQ 24 June 2016 (2562861) Principal trading address: 2 Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Durham, SR8 4TQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BAILEY'S2562859 DIRECT LIMITED ACT 1986 (AS AMENDED) that a meeting of the creditors of the above (Company Number 03982398) named Company will be held at RSM Restructuring Advisory LLP, 1 Registered office: 6 The Warren, East Goscote, Leicester, LE7 3XA St James’ Gate, Newcastle upon Tyne, NE1 4AD on 07 July 2016 at Principal trading address: 6 The Warren, East Goscote Industrial 10.30 am for the purposes of dealing with Section 99 to 101 of the Estate, East Goscote, Leicester, LE7 3XA Insolvency Act 1986 (as amended). A shareholders’ meeting has been Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY convened for 7 July 2016 to pass a resolution for the winding up of ACT 1986 that a meeting of the creditors of the above-named the company. Secured creditors (unless they surrender their security) Company will be held at the offices of Elwell Watchorn & Saxton LLP, must give particulars of their security and its value if they wish to vote 109 Swan Street, Sileby, Leicestershire LE12 7NN on 11 July 2016 at at the meeting. The resolutions to be taken at the meeting may 11.00 am for the purposes mentioned in Sections 100 and 101 of the include a resolution specifying the terms on which the joint liquidators said Act. A list of the names and addresses of the Creditors of the are to be remunerated including the basis on which disbursements above named Company may be inspected at the offices of Elwell are to be recovered from the company’s assets and the meeting may Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 receive information about, and be called upon to approve, the costs 7NN, between the hours of 10.00 am and 4.00 pm on the two of preparing the statement of affairs and convening the meeting. A consecutive working days commencing 14 July 2016. For the creditor entitled to vote at the above meetings may appoint a proxy to purposes of voting, a proxy form together with proof of claim intended attend and vote instead of him. Proxy forms to be used at the for use at the Meeting must be lodged with Elwell Watchorn & Saxton meetings, together with any hitherto unlodged proof of debt, must be LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, than 12.00 noon on 15 July 2016. Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on 6 July In the event of any questions regarding the above please contact 2016. David John Watchorn, the proposed liquidator on 01509 815150. A full list of the names and addresses of the company’s creditors may David Bailey, Director be examined free of charge at the offices of RSM Restructuring 21 June 2016 (2562859) Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 25 COMPANIES

BESPOKE2562864 DEFENDERS LIMITED CHERISH2562637 PROTECT LIMITED (Company Number 09608374) (Company Number 09062899) Registered office: Windy Bank Barn, Burnley Road East, Rossendale, Registered office: Suite 4-5 Malvern House, New Road, Solihull, B91 Lancashire BB4 9NH 3DL Principal trading address: Unit 12, New Line Industrial Estate, Principal trading address: Suite 4-5 Malvern House, New Road, Rossendale, Lancashire OL13 9RW Solihull B91 3DL Notice is hereby given pursuant to Section 98 of the INSOLVENCY Nature of Business: Financial Management ACT 1986 that a meeting of creditors of the above company will be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency held at HJS Recovery, 53 Fountain Street, Manchester M2 2AN on 30 Act 1986, that a Meeting of the Creditors of the above named June 2016 at 11.30 am, for the purpose provided for in sections 99, Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 5 100 and 101 of the said Act. July 2016 at 12.15pm for the purposes mentioned in the Sections 99, If no liquidation committee is formed, a resolution may be taken 100 and 101 of the said Act. specifying the terms on which the liquidator is to be remunerated. Creditors can attend the meeting in person and vote, and are entitled A list of names and addresses of the company’s creditors will be to vote if they have submitted a statement of claim, and the claim has available for inspection free of charge at the offices of HJS Recovery, been accepted in whole or in part. If you cannot attend in person, or 12-14 Carlton Place, Southampton SO15 2EA on 28 June 2016 and do not wish to attend but still wish to vote at the meeting, you can 29 June 2016 between the hours of 10.00 am and 4.00 pm. either nominate a person to attend on your behalf, or you may For further details contact Carol Haines, Tel: 023 8023 4222, Email: nominate the Chairman of the meeting, who will be a Director of the [email protected] Company, to vote on your behalf. Creditors must lodge their Ryan Stott, Director and Chairman statement of claim and any proxy by no later than 12 noon on the 10 June 2016 (2562864) business day before the meeting with M T Coyne, licensed Insolvency Practitioner, Office Holder Number 6575 of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number 2562905BIKE SHED RYDE LIMITED 0121 200 2962 who will, during the period before the day of the (Company Number 08054460) meeting, furnish creditors free of charge with such information Registered office: Third Floor, 112 Clerkenwell Road, London EC1M concerning the Company's affairs as they may reasonably require. 5SA Creditors can also contact Sharon Hill on 0121 200 2962 or via email Principal trading address: 37 Union Street, Ryde, , PO33 at the following address, [email protected]. 2LE It should be noted that there may also be a Resolution placed before Notice is hereby given, pursuant to Section 98(1) OF THE the meeting signifying the terms on which the duly proposed INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Liquidator is to be remunerated and that the meeting may receive has been summoned for the purposes mentioned in Sections 99, 100 information about, or be called upon to approve, the costs of and 101 of the said Act. The meetings will be held at the offices of preparing the Statement of Affairs and the convening of the meeting. Rothmans LLP, 10 Landport Terrace, Portsmouth, PO1 2RG on 04 A Beard , Director (2562637) July 2016 at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA by no CHERISH2562638 WEALTH MANAGEMENT LIMITED later than 12.00 noon on the business day prior to the day of the (Company Number 06742050) meeting, together with a completed proof of debt form. Kevin James Registered office: Suite 4-5 Malvern House, New Road, Solihull, B91 Wilson Weir (IP No 9332), of Hudson Weir Limited, Third Floor, 112 3DL Clerkenwell Road, London EC1M 5SA, is a person qualified to act as Principal trading address: Suite 4-5 Malvern House, New Road, an insolvency practitioner in relation to the Company who will, during Solihull, B91 3DL the period before the day on which the meeting is to be held, furnish NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency creditors free of charge, with such information concerning the Act 1986, that a Meeting of the Creditors of the above named Company’s affairs as they may reasonably require. Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 5 For further details contact: Kevin Weir, Tel: 020 7099 6086. Alternative July 2016 at 11.00 am for the purposes mentioned in the Sections 99, contact: Tammy Klaasen 100 and 101 of the said Act. Jeffrey Smith, Director Creditors can attend the meeting in person and vote, and are entitled 23 June 2016 (2562905) to vote if they have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can BROADWAY2562719 (KETTERING) LIMITED either nominate a person to attend on your behalf, or you may (Company Number 08017550) nominate the Chairman of the meeting, who will be a Director of the Registered office: 1 Broadway, Kettering, Northamptonshire NN15 Company, to vote on your behalf. Creditors must lodge their 6DD statement of claim and any proxy by no later than 12 noon on the Principal trading address: 1 Broadway, Kettering, Northamptonshire business day before the meeting with M T Coyne, licensed Insolvency NN15 6DD Practitioner, Office Holder Number 6575 of Messrs. Poppleton & Notice is hereby given, pursuant to Section 98 of the Insolvency Act Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number 1986 that a meeting of creditors of the above named Company will be 0121 200 2962 who will, during the period before the day of the held at Thaper & Co, 14 Holyhead Road, Birmingham B21 0LT on 14 meeting, furnish creditors free of charge with such information July 2016, at 4.30 pm for the purposes mentioned in Sections 99 to concerning the Company's affairs as they may reasonably require. 101 of the said Act. Creditors can also contact Sharon Hill on 0121 200 2962 or via email Any Creditor entitled to attend and vote at this Meeting is entitled to at the following address, [email protected]. do so either in person or by proxy. Creditors wishing to vote at the It should be noted that there may also be a Resolution placed before Meeting must (unless they are individual creditors attending in person) the meeting signifying the terms on which the duly proposed lodge their proxy at 10 St Helens Road, Swansea SA1 4AW by no Liquidator is to be remunerated and that the meeting may receive later than 12:00 on the business day preceding the date of the information about, or be called upon to approve, the costs of meeting. preparing the Statement of Affairs and the convening of the meeting. Resolutions to be taken at the meeting may include a resolution (2562638) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. Joginder Singh , Director (2562719)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

CLOSE2562868 CONTACT INTERNATIONAL LIMITED DUCHAMP2562870 LIMITED Trading Name: CCI (Company Number 04729088) (Company Number 01326619) Registered office: Unit 7, Morris House, Swainson Road, London, W3 Registered office: 5 Prospect House, Ocean Village, Southampton, 7UP SO14 3TJ. (Formerly) Park House, 200 Drake Street, Rochdale, Principal trading address: Unit 7, Morris House, Swainson Road, Lancashire, OL16 1UP London, W3 7UP Principal trading address: Unit 2 Caker Stream Road, Mill Lane Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Industrial Estate, Alton, Hampshire, GU34 2QA ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at the offices of Duff & Phelps Ltd, The Shard, ACT 1986 (AS AMENDED) (”THE ACT”)that a meeting of the creditors 32 London Bridge Street, London, SE1 9SG on 05 July 2016 at 12.00 of the above named Company will be held at Jurys Inn, 1 Charlotte noon for the purposes mentioned in Sections 99 to 101 of the said Place, Southampton, SO14 0TB on 11 July 2016 at 11.30 am for the Act. A form of proxy is available, which if to be used at the meeting purposes mentioned in Sections 99, 100 and 101 of the said Act. A must be completed in accordance with the guidance notes provided full list of the names and addresses of the Company’s creditors may thereon and lodged with Duff & Phelps Ltd at The Chancery, 58 be examined free of charge at the offices of CVR Global LLP, 5 Spring Gardens, Manchester, M2 1EW not later than 12.00 noon on Prospect House, Ocean Village, Southampton, SO14 3TJ, between the business day immediately preceding the meeting. A list of the 10.00am and 4.00pm on the two business days prior to the day of the names and addresses of the Company’s creditors will be available for meeting. inspection free of charge at the offices of Duff & Phelps Ltd, The Further details contact: Gareth Ransley on 023 8033 5888. Chancery, 58 Spring Gardens, Manchester, M2 1EW, on the two Scott Close, Director business days immediately preceding the meeting between the hours 20 June 2016 (2562868) of 10.00am and 4.00pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive 2562875COSY AND QUIET HOME INSULATION INSTALLATIONS LIMITED information about, or be asked to approve, the costs of preparing the Trading Name: Cosy and Quiet Home; Tom Smith Soundproofing statement of affairs and convening the meeting. To be entitled to vote (Company Number 08454088) at the meeting, creditors must lodge proofs of debt and if not voting Registered office: Cosy and Quiet Home, Tom Smith Soundproofing, person a proxy form at Duff & Phelps Ltd, The Chancery, 58 Spring Unit E Millbrook Business Centre, Floats Road, Roundthorn Industrial Gardens, Manchester, M2 1EW by 12.00 noon on 4 July 2016. Estate, Manchester, M23 9YJ For further details contact: Tel: 0161 827 9000. Principal trading address: Unit E Millbrook Business Centre, Floats John Higgins, Director Road, Roundthorn Industrial Estate, Manchester, M23 9YJ 22 June 2016 (2562870) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Kay Johnson Gee CR Limited, 1 City Road EC-TECHNOLOGIES2562908 LTD East, Manchester, M15 4PN on 05 July 2016 at 2.45 pm for the (Company Number 07346368) purposes mentioned in Sections 99, 100 and 101 of the said Act. A Registered office: 58 Ryders Hill, Stevenage, Hertfordshire, SG1 6BJ list of the names and addresses of the Company’s creditors will be Principal trading address: Suite 7 Titmore Court, Titmore Green, available for inspection free of charge at the offices of Kay Johnson Hitchin, Herts, SG4 7JT Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 4PN, on 3 and 4 July 2016 between the hours of 10.00 am and 4.00 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above pm. named Company will be held at Regus, 2 Falcon Gate, Shire Park, Further details contact: Steven Mason, Tel: 0161 832 6221. Welwyn Garden City, Hertfordshire, AL7 1TW on 13 July 2016 at Kevin Paul Tungate, Director 10.45 am for the purposes mentioned in Section 99 to 101 of the said 21 June 2016 (2562875) Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of F A Simms & DJ2562867 HENNING LIMITED Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Trading Name: Eat My Disco Lutterworth, Leicestershire, LE17 5FB, United Kingdom between (Company Number 06960483) 10.00am and 4.00pm on the two business days preceding the date of Registered office: 22-26 Nottingham Road, Stapleford, Nottingham, the creditors meeting. NG9 8AA Any creditor entitled to attend and vote at this meeting is entitled to Principal trading address: 22-26 Nottingham Road, Stapleford, do so either in person or by proxy. Creditors wishing to vote at the Nottingham, NG9 8AA meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY lodge their proxy at the offices of Alma Park, Woodway Lane, ACT 1986 that a meeting of the creditors of the above named Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Company will be held at Cliffe Hill House, 22-26 Nottingham Road, 12 noon on 12 July 2016. Stapleford, Nottingham, NG9 8AA on 12 July 2016 at 3.30 pm for the Unless there are exceptional circumstances, a creditor will not be purposes mentioned in Sections 100 and 101 of the said Act. A list of entitled to vote unless his written statement of claim, (‘proof’), which the names and addresses of the Creditors of the above named clearly sets out the name and address of the creditor and the amount Company may be inspected at the offices of Elwell Watchorn & claimed, has been lodged and admitted for voting purposes. Whilst Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 such proofs may be lodged at any time before voting commences, 6EE, between the hours of 10.00 am and 4.00 pm on the two creditors intending to vote at the meeting are requested to send them consecutive working days commencing 8 July 2016. with their proxies. For the purposes of voting, a proxy form together with proof of claim Unless they surrender their security, secured creditors must give intended for use at the meeting must be lodged with Elwell particulars of their security, the date when it was given and the Watchhorn & Saxton LLP at Cumberland House, 35 Park Row, estimated value at which it is assessed if they wish to vote at the Nottingham, NG1 6EE not later than 12 noon on 11 July 2016. meeting. For further details contact: Joseph Gordon Maurice Sadler (IP No. The meeting will be called to approve the pre appointment fees of the 9048), on Tel: 0115 988 6035. Joint Liquidators, details of which will be provided to all known DJ Henning, Director creditors and will be available upon request. Creditors will then be 21 June 2016 (2562867) contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Alternative contact: Viera Navratilova, [email protected], 01455 555 444. By Order of the Board Mr Graham Kelly 20 June 2016 (2562908)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 27 COMPANIES

ELDEV2562871 LIMITED The meeting may receive information about, or be called upon to Trading Name: Alexander Alice approve, the costs of preparing the Statement of Affairs and (Company Number 07847500) convening the meeting. Registered office: 79 Wilmslow Road, Handforth, Wilmslow, SK9 3EN Pursuant to Section 98(2)(b) of the Act, a list of the names and Principal trading address: 79 Wilmslow Road, Handforth, Wilmslow, addresses of the company's creditors will be made available for SK9 3EN inspection, free of charge, at Kendal House, 41 Scotland Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sheffield, S3 7BS, [email protected] between ACT 1986 that a meeting of the creditors of the above named 10.00 am and 4.00 pm on the two business days preceding the date Company will be held at Leonard Curtis House, Elms Square, Bury of the meeting stated above. New Road, Whitefield M45 7TA on 04 July 2016 at 2.30 pm for the Rebecca Ann Gray , Director purposes mentioned in Sections 99, 100 and 101 of the said Act. A 16 June 2016 (2562647) list of names and addresses of the Company’s Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, G2562613 S BATTERIES LIMITED Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on (Company Number 06080130) the two business days preceding the Meeting of Creditors. Registered office: 255 Green Lanes, Palmers Green, London, N13 4XE Further details contact: Martin Maloney, Email: Principal trading address: 231 High Road, South Woodford, Essex [email protected], Tel: 0161 413 0930. E18 2PB Elaine Devlin, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 21 June 2016 (2562871) 1986 that a meeting of the creditors of the Company will be held at 311 High Road, Loughton, IG10 1AH on 7 July 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2562950FLEXICREW LTD. A list of the names and addresses of the Company's creditors will be (Company Number 08294757) available for inspection free of charge at the offices of ThorntonRones Registered office: 159 Oak Street, Norwich, Norfolk, NR3 3AY Limited on 5 July 2016 and 6 July 2016 between the hours of 10.00 Principal trading address: Cliffe Hill House, 22-26 Nottingham Road, am and 4.00 pm. Stapleford, Nottingham, NG9 8AA Further information about this case is available from Michelle Sheffield Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at the offices of ThorntonRones Limited on 020 8418 9333. ACT 1986 that a meeting of the creditors of the above named Trevor Bantock Company will be held at Cliffe Hill House, 22-26 Nottingham Road, 20 June 2016 (2562613) Stapleford, Nottingham, NG9 8AA on 11 July 2016 at 3.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named GENERIX2562909 STONE FABRICATION LTD Company may be inspected at the offices of Elwell Watchorn & (Company Number 09635343) Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE, Registered office: Mill Lane, Eardiston, Tenbury Wells, Worcestershire between the hours of 10.00 am and 4.00 pm on the two consecutive WR15 8JJ working days commencing 7 July 2016. For the purposes of voting, a Principal trading address: Mill Lane, Eardiston, Tenbury Wells, proxy form together with a proof of claim intended for use at the Worcestershire WR15 8JJ Meeting must be lodged with Elwell Watchorn & Saxton LLP, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Cumberland House, 35 Park Row, Nottingham NG1 6EE not later than ACT 1986 that a meeting of the creditors of the above named 12.00 noon on 8 July 2016. Company will be held at 79 Caroline Street, Birmingham B3 1UP on In the event of any questions regarding the above please contact 05 July 2016 at 3.00 pm for the purposes mentioned in Sections 99, Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9048), on 0115 988 6035. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is P Prest, Director qualified to act as an insolvency practitioner in relation to the above 20 June 2016 (2562950) and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the FRESH2562647 CARGO LIMITED costs of convening the meeting. (Company Number 06679333) For further details contact: Jon Cole, Email: jon.cole@butcher- Registered office: UNIT 1D UNICORN HOUSE UNICORN BUSINESS woods.co.uk or Tel: 0121 236 6001. PARK RIPLEY DERBYSHIRE DE5 3EH John Gregory Nolan, Director Principal trading address: UNIT 1D UNICORN HOUSE, UNICORN 24 June 2016 (2562909) BUSINESS PARK, RIPLEY, DERBYSHIRE, ENGLAND DE5 3EH NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named GIMIKKO2562987 LIMITED company will be held at Kendal House, 41 Scotland Street, Sheffield, (Company Number 04600235) S3 7BS on 6 July 2016 at 11.15 am for the purposes mentioned in Trading Name: Storm Sections 99 to 101 of the Act. A general meeting of the Company has Registered office: Su 748 Upper Mall East, Bullring Shopping Centre, also been convened at which a special resolution that the Company Birmingham B5 4BG be wound up voluntarily is to be proposed. Principal trading address: Upper Mall East, Bullring Shopping Centre, In order to be entitled to vote at the meeting (either in person or by Birmingham B5 4BG proxy), creditors must lodge a statement of claim in writing at Kendal NOTICE IS HEREBY GIVEN pursuant to section 98 of the House, 41 Scotland Street, Sheffield, S3 7BS, INSOLVENCY ACT 1986, that a meeting of the Creditors of Gimikko [email protected] not later than 12 noon on 5 July Ltd will be held at Kings Business Centre, 90-92 King Edward Road, 2016. Secured creditors (unless they surrender their security) should Nuneaton, Warwickshire CV11 4BB on Wednesday 13th July 2016 at also include a statement giving details of their security, the date(s) on 11:30 am in the forenoon, for the purposes mentioned in sections 99 which it was given and the estimated value at which it is assessed. to 101. Any creditor entitled to attend and vote at this meeting is entitled to The resolutions to be taken at the creditors meeting may include a do so either in person or by proxy and a form of proxy is available. If resolution specifying the terms of which the liquidator is to be you cannot attend and wish to be represented, a completed proxy remunerated. The meeting may receive information about, or be form must be lodged at Kendal House, 41 Scotland Street, Sheffield, asked to approve the costs of preparing the statement of affairs and S3 7BS, [email protected] not later than 12 noon convening the meeting. Proxy forms to be used for the purposes of on 5 July 2016. Please note that submission of proxy forms by email the above meeting must be lodged, accompanied by a proof of debt is not acceptable and will lead to the proxy being held invalid and the form, at Pattinsons, Kings Business Centre, 90-92 King Edward Road, vote not cast. Nuneaton, Warwickshire, CV11 4BB not later than 12 noon on the business day prior to the date of the meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

A list of names and addresses of the Company’s Creditors will be Neil Charles Money (IP Number 8900) of CBA, Insolvency available for inspection at the offices of Pattinsons, Kings Business Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB on the two as an insolvency practitioner in relation to the company, and may be business days falling next before the day of the meeting free of contacted on 0116 262 6804 or by email to leics@cba- charge. insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 Alternative Contact: [email protected] 2140 573. H D Phan, Director BY ORDER OF THE BOARD 17th June 2016 (2562987) Kaldip Bhamber , Chairman 7 June 2016 (2562736)

2562865INDIGO DEVELOPMENT LIMITED (Company Number 06959781) KAREN2562906 WOOLVEN FLORAL DESIGN LTD. Registered office: 6A High Street, Wimbledon, London SW19 5DX (Company Number 07038806) Principal trading address: 6A High Street, Wimbledon, London SW19 Registered office: 141 Parrock Street Gravesend, Kent. DA12 1EY 5DX Principal trading address: 19 Acorn Industrial Park, Crayford Road, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Dartford, Kent. DA1 4AL ACT 1986, that a meeting of the creditors of the above named NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Company will be held at WSM Marks Bloom LLP, 60/62 Old London INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Road, Kingston upon Thames KT2 6QZ on 4 July 2016 at 11.15 am named company will be held at 141 Parrock Street, Gravesend, Kent, for the purposes mentioned in Sections 99, 100 and 101 of the said DA12 1EY on 6 July 2016 at 1530 hours for the purposes mentioned Act. Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old in sections 99 to 101 of the said Act. London Road, Kingston upon Thames KT2 6QZ, is qualified to act as A meeting of shareholders has been called and will be held prior to an insolvency practitioner in relation to the above and will furnish the meeting of creditors to consider passing a resolution for voluntary creditors, free of charge, with such information concerning the winding up of the Company. company’s affairs as is reasonably required. A form of proof and proxy is enclosed, which if to be used at the A list of the names and addresses of the Company’s creditors will be meeting must be completed in accordance with the guidance notes available for inspection free of charge at the offices of WSM Marks provided thereon and lodged at Bretts Business Recovery Limited’s Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 offices, 141 Parrock Street, Gravesend, Kent, DA12 1EY not later than 6QZ, on the two business days before the meeting between the hours 12.00 noon on the business day immediately preceding the meeting. of 10.00 am and 4.00 pm. A list of the names and addresses of the company’s creditors will be Proposed Liquidator: Andrew John Whelan, IP number 8726. available for inspection free of charge at the offices of 141 Parrock Telephone number: 020 8939 8240. Alternative person to contact with Street, Gravesend, Kent, DA12 1EY on the two business days enquiries about the case: Adam Nakar immediately preceding the meeting between the hours of 10.00 am Martin Down, Director and 4.00 pm. 23 June 2016 (2562865) The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, JAM2562736 STREET LTD the costs of preparing the statement of affairs and convening the (Company Number 09197573) meeting. Registered office: Flat 1, 98 Dudley Road, Whalley Range, Creditors will not be entitled to vote unless their proofs have been Manchester, M16 8BR lodged and admitted for voting purposes. Therefore proofs must be Principal trading address: 209 Upper Chorlton Road, Manchester, lodged by noon the business day before the meeting if creditors M16 OBH; intending to vote at the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Names of Insolvency Practitioners calling the meetings: Isobel Susan Act 1986, that a Meeting of Creditors of the above named Company Brett will be held by conference call on 5 July 2016 at 11.30 a.m. for the Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, purposes mentioned in Section 99, 100 and 101 of the said Act, being Kent, DA12 1EY to lay a statement of affairs before the creditors, appoint a liquidator IP Numbers: 9643 and appoint a liquidation committee. Contact Name: Riji Gopinathan, Email Address: The Resolutions at the meeting of creditors may include a resolution [email protected], Telephone Number: 01474532862 specifying the terms on which the Liquidator is to be remunerated. Dated: 21 June 2016 The meeting may receive information about, or be asked to approve, By Order of the Board the cost of preparing the Statement of Affairs and convening the A Parkes, Admin Assistant meeting. 22 June 2016 (2562906) Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon the business day before the meeting, and the claim has 2562612KNK PURE HALAL POULTRY LIMITED been accepted in whole or part. If you cannot attend in person, or do (Company Number 09143455) not wish to attend but still wish to vote at the meeting, you can either The registered office of the Company is at 318 Aston Church Road, nominate a person to attend on your behalf, or you may nominate the Washwood Heath, Birmingham, West Midlands, B8 1QA. chairman of the meeting, who will be a director of the Company, to Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a vote on your behalf. Creditors must lodge their proxy, together with a meeting of the creditors of the above named company will be held at statement of claim, by no later than 12.00 noon on the business day Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 12 July 2016 before the meeting. All statements of claim and proxies must be at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. 101 of the Act is to consider the statement of affairs of the Company NOTICE IS ALSO GIVEN that, for the purposes of voting, secured to be laid before the meeting, to appoint a liquidator and, if the creditors must, unless they surrender their security, lodge at the creditors think fit, to appoint a liquidation committee. Registered Office of the Company particulars of their security, In order to be entitled to vote at the meeting, creditors must lodge including the date when it was given and the value at which it is their proxies, together with a statement of their claim at the offices of assessed. Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Lists of the names and addresses of the Company's Creditors will be Sheffield, S3 7BS, [email protected] not later available for inspection, free of charge, at the offices of CBA, than 12 noon on 11 July 2016. Please note that submission of proxy Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the forms by email is not acceptable and will lead to the proxy being held two business days prior to the day of the Meeting. invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 29 COMPANIES

A list of the names and addresses of the Company's creditors may be A proxy form, to enable a creditor to vote, must be lodged, together inspected, free of charge, at Begbies Traynor (SY) LLP at the above with a statement of claim, at the offices of Graywoods, 4th Floor, address between 10.00am and 4.00pm on the two business days Fountain Precinct, Leopold Street, Sheffield, S1 2JA, not later than preceding the date of the meeting stated above. 12.00 noon on 4 July 2016. Any person who requires further information may contact Claire Any person who requires further information may contact Danielle Dowson of Begbies Traynor (SY) LLP by e-mail at Lockwood of Graywoods by e-mail at [email protected] or by telephone on 0114 [email protected] or by telephone on 0114 285 2755033. 9500. By Order of the Board DATED: 14 June 2016 Shazia Khaliq , Director BY ORDER OF THE BOARD Dated: 16 June 2016 (2562612) Calum Lawson , Director (2562711)

2562988LABEL TECHNOLOGY LIMITED 2562866LEISURELY PUBS LIMITED (Company Number 02078415) (Company Number 09082954) Registered office: Walton Road, Pattison Industrial Estate, Registered office: Trinder House Free Street, Bishops Waltham, Washington, Tyne & Wear, NE38 8QA Southampton, Hampshire SO32 1EE Principal trading address: Walton Road, Pattison Industrial Estate, Principal trading address: The Establishment Bar & Grill, The Old Washington, Tyne & Wear, NE38 8QA County Hall, Bayley Lane, Coventry CV1 5RN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98 of the Insolvency Act ACT 1986 (AS AMENDED) that a meeting of the creditors of the above 1986 that a meeting of creditors of the above company will held at named Company will be held at RSM Restructuring Advisory LLP, 1 Holiday Inn Oxford, Peartree Roundabout, Woodstock Road, Oxford St James’ Gate, Newcastle upon Tyne, NE1 4AD on 08 July 2016 at OX2 8JD on 29 June 2016 at 11.15 am, for the purpose provided for 11.00 am for the purpose of dealing with Sections 99 to 101 of the in sections 99, 100 and 101 of the said Act. Insolvency Act 1986 (as amended). A shareholders’ meeting has been If no liquidation committee is formed, a resolution may be taken convened for 8 July 2016 to pass a resolution for the winding up of specifying the terms on which the liquidator is to be remunerated. the company. Secured creditors (unless they surrender their security) A list of names and addresses of the company’s creditors will be must give particulars of their security and its value if they wish to vote available for inspection free of charge at the offices of HJS Recovery, at the meeting. The resolutions to be taken at the meeting may 12-14 Carlton Place, Southampton SO15 2EA on 27 June 2016 and include a resolution specifying the terms on which the joint liquidators 28 June 2016 between the hours of 10.00 am and 4.00 pm. are to be remunerated including the basis on which disbursements For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: are to be recovered from the company’s assets and the meeting may [email protected] receive information about, and be called upon to approve, the costs Russell Evans, Director of preparing the statement of affairs and convening the meeting. A 20 June 2016 (2562866) creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be 2562903MERCANTILE DEVELOPMENTS LIMITED lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, (Company Number 05771977) Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on 7 July Registered office: 33 Meade Court, Walton On The Hill, Tadworth, 2016. KT20 7RN A full list of the names and addresses of the company’s creditors may Principal trading address: 33 Meade Court, Walton On The Hill, be examined free of charge at the offices of RSM Restructuring Tadworth, Surrey KT20 7RN Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Section 98 (1) of The Insolvency Act (as amended) between 10.00 am and 4.00 pm on the two business days prior to the By Order of the Board, Notice is hereby given, pursuant to section 98 day of the meeting. A Guide to Liquidators’ Fees, which provides of the Insolvency Act 1986, of a meeting of creditors for the purposes information for creditors in relation to the remuneration of a mentioned in sections 99, 100 and 101 of the said Act: Liquidator, can be accessed at https://rsm.insolvencypoint.com under Date of Creditors Meeting: 5 July 2016 ‘general information for creditors’. A hard copy can be requested from Time of Creditors Meeting: 3.30 pm my office by telephone, email, or in writing. Alternatively, a copy will Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London be provided on written request by Lesley Willis, RSM Restructuring N21 3NA Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. A full list of the names and addresses of the company’s creditors may Insolvency practitioners are bound by the Insolvency Code of Ethics be examined free of charge at the offices of AlexanderLawsonJacobs, when carrying out all professional work relating to an insolvency 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am appointment. and 4.00 pm on the two business days prior to the meeting. Further details are available from Matthew Higgins, telephone number Creditors wishing to vote at the meeting must lodge their Proxy form 0191 255 7000. together with a proof of debt to 1 Kings Avenue, Winchmore Hill, David Prout, Director London N21 3NA, no later than 12 noon on the business day before 20 June 2016 (2562988) the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, LAWSONS2562711 CONSTRUCTION LIMITED including the basis on which disbursements are to be recovered from (Company Number 08338960) the company’s assets and the meeting may receive information Trading Name: Lawsons Construction about, or be called upon, to approve the costs of preparing the Registered office: Crossways Cross Street, Sturton Le Steeple, statement of affairs and convening the meeting. Retford, DN22 9HW Further information is available from the offices of Principal trading address: Crossways Cross Street, Sturton Le AlexanderLawsonJacobs on 020 8370 7250 Steeple, Retford, DN22 9HW Matthew Alexander Racher, Director/Chairman (2562903) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, MICK2562949 WEBER ARCHITECTURAL STEELWORKS LIMITED DN22 7GR, on 5 July 2016 at 10:15 am for the purposes mentioned in (Company Number 05042986) Sections 99, 100 and 101 of the said Act. Registered office: C/O Oakleys Accountants, 91 Houndiscombe Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, Road, Plymouth, PL4 6HB S1 2JA will, during the period before the day on which the meeting is Principal trading address: Unit 4, Butterleigh Sawmill, Butterleigh, to be held, furnish creditors free of charge with such information EX15 1PL concerning the Company's affairs as they may reasonably require.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Act 1986, that a Meeting of the Creditors of the above named named company will be held at Neville & Co, Buckland House, 12 Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 5 William Prance Road, Plymouth International Business Park, July 2016 at 11.45am for the purposes mentioned in the Sections 99, Plymouth, PL6 5WR on the 29th June 2016 at 11.30 am, for the 100 and 101 of the said Act. purposes mentioned in Section 99, 100 and 101 of the said Act, i.e. to Creditors can attend the meeting in person and vote, and are entitled consider the Directors statement of affairs, to appoint Joint to vote if they have submitted a statement of claim, and the claim has Liquidators and to appoint a Liquidation Committee. The Resolutions been accepted in whole or in part. If you cannot attend in person, or to be taken at the Meeting may include a Resolution specifying the do not wish to attend but still wish to vote at the meeting, you can terms on which the Liquidators are to be remunerated. In addition, the either nominate a person to attend on your behalf, or you may Meeting may receive information about, or be called upon to approve nominate the Chairman of the meeting, who will be a Director of the the costs of preparing the statement of affairs and convening the Company, to vote on your behalf. Creditors must lodge their Meeting. statement of claim and any proxy by no later than 12 noon on the Any Creditor wishing to vote at the Meeting must lodge a completed business day before the meeting with M T Coyne, licensed Insolvency proof of debt form (together, if it is desired to vote by proxy, with a Practitioner, Office Holder Number 6575 of Messrs. Poppleton & completed proxy form) at Neville & Co, Buckland House, 12 William Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number Prance Road, Plymouth International Business Park, Plymouth, PL6 0121 200 2962 who will, during the period before the day of the 5WR not later than noon on the 28th June 2016. meeting, furnish creditors free of charge with such information A list of the names and addresses of the company’s creditors may be concerning the Company's affairs as they may reasonably require. inspected, free of charge, between 10.00am and 4.00pm on 27th and Creditors can also contact Sharon Hill on 0121 200 2962 or via email 28th June 2016 at Neville & Co, Buckland House, 12 William Prance at the following address, [email protected]. Road, Plymouth International Business Park, Plymouth, PL6 5WR. It should be noted that there may also be a Resolution placed before Alternative contact: Joanne Burgess, [email protected], 01752 the meeting signifying the terms on which the duly proposed 786800 Liquidator is to be remunerated and that the meeting may receive Mr M Weber, Director information about, or be called upon to approve, the costs of 16th June 2016 (2562949) preparing the Statement of Affairs and the convening of the meeting. (2562644)

2562904MY UK MAIL LTD SLICK2562887 TRADING LIMITED Trading Name: BSP Logistics (Company Number 07608469) (Company Number 05614271) Registered office: 550 Ley Street, Newbury Park, Ilford, Essex, IG2 Registered office: 100 St James Road, Northampton NN5 5LF 7DB Principal trading address: Unit 4a Beechwood, Lime Tree Way, Principal trading address: 6 Sylvan Ave, Hornchurch, Essex, RM11 Basingstoke, RG24 8WA 2PN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at Beechdown Conferencing, Winchester Road, Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 Basingstoke, Hampshire, RG22 4ES on 20 July 2016 at 11.15 am for 6NZ on 26 July 2016 at 10.30 am for the purposes of the nomination the purposes mentioned in Sections 99, 100 and 101 of the said Act. of a Liquidator and the appointment of a Liquidation Committee. A list of the names and addresses of the Company’s Creditors will be Proxy forms to be used for the purposes of the above Meeting must available for inspection at the offices of BRI Business Recovery and be lodged, accompanied by a proof of debt form, at Griffins, 142-148 Insolvency, 100 St James Road, Northampton NN5 5LF, on 18 and 19 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the July 2016. business day prior to the date of the meeting. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Notice is also hereby given that Nedim Ailyan, of Griffins, 142-148 Rebecca Hopkins, Director Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an 21 June 2016 (2562904) Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. PELLEN2562616 WORKS MANAGEMENT LIMITED For further details contact: Nedim Ailyan (IP No. 9075) on Email: (Company Number 06256388) [email protected] or Tel: 020 8302 4344. Registered office: 311 High Road, Loughton, Essex IG10 1AH Scott Davis, Director Principal trading address: Ongar Park Lodge, Ongar Park Hall, North 22 June 2016 (2562887) Weald, Epping, Essex CM16 6GQ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held SUNDAY2562869 EVENTS & CATERING LIMITED at ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 (Company Number 09036628) 1AH on 7 July 2016 at 2.30 pm for the purposes mentioned in Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Sections 99, 100 and 101 of the said Act. Principal trading address: 110-112 Chase Side, London N14 5PH A list of the names and addresses of the Company's creditors will be Section 98 (1) of The Insolvency Act (as amended) available for inspection free of charge at the offices of ThorntonRones By Order of the Board, Notice is hereby given, pursuant to section 98 Limited, 311 High Road, Loughton, Essex IG10 1AH on 5 July 2016 of the Insolvency Act 1986, of a meeting of creditors for the purposes and 6 July 2016 between the hours of 10.00 am and 4.00 pm. mentioned in sections 99, 100 and 101 of the said Act: Further information about this case is available from the offices of Date of Creditors Meeting: 6 July 2016 ThorntonRones Limited on 020 8418 9333 or at Time of Creditors Meeting: 11.30 am [email protected]. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Dated 21 June 2016 N21 3NA By Order of the Board A full list of the names and addresses of the company’s creditors may Neil Anthony Pellen , Director (2562616) be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. SHAH2562644 WEALTH MANAGEMENT LIMITED Creditors wishing to vote at the meeting must lodge their Proxy form (Company Number 06346493) together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Registered office: Suite 4-5 Malvern House, New Road, Solihull, B91 London N21 3NA, no later than 12 noon on the business day before 3DL the meeting. Principal trading address: Suite 4-5 Malvern House, New Road, Solihull, B91 3DL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 31 COMPANIES

The resolutions to be taken at the meeting may include a resolution Any Creditor entitled to attend and vote at this Meeting is entitled to specifying the terms on which the liquidator is to be remunerated, do so either in person or by proxy. Creditors wishing to vote at the including the basis on which disbursements are to be recovered from Meeting must (unless they are individual creditors attending in person) the company’s assets and the meeting may receive information lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 about, or be called upon, to approve the costs of preparing the 3XP by no later than 12:00 on the business day preceding the date of statement of affairs and convening the meeting. the meeting. Further information is available from the offices of Resolutions to be taken at the meeting may include a resolution AlexanderLawsonJacobs on 020 8370 7250 specifying the terms on which the Liquidator is to be remunerated and Christofis Josephides, Director/Chairman (2562869) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. 2562899SUNSHINE BUSINESS CONSULTING LIMITED DATED: 22 June 2016 (Company Number 07270591) BY ORDER OF THE BOARD Registered office: 37 Crestway, Putney, London, SW15 5DB A list of the names and addresses of the company's creditors will be Principal trading address: 37 Crestway, Putney, London, SW15 5DB available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Central, London, NW4 3XP during the two business days preceding ACT 1986 that a meeting of the creditors of the above named the above meeting, between the hours of 10.00am and 4.00pm. Company will be held at Egale 1, 80 St Albans Road, Watford, Further information about this case is available from the offices of Hertfordshire WD17 1DL on 11 July 2016 at 11.30 am for the Sinclair Harris on 020 8203 3344. purposes mentioned in Sections 99, 100 and 101 of the said Act. A Anne Marie Adamou , Director (2562623) list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL, on the 2562900WELCOME RESTAURANT LTD two business days prior to the meeting between the hours of 10.00 Trading Name: Mirchi am and 4.00 pm. (Company Number 08786686) For further details contact: Debbie Convery, Tel: 01923 224411, Registered office: 2 Manor Road, London, N22 8YJ Email: [email protected] Principal trading address: 60 Snow Hill, Shelton, Stoke On Trent, ST1 David Senekal, Director 4LY 21 June 2016 (2562899) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, T&P2562893 CONSTRUCTION DESIGN LIMITED West Midlands, WS1 1QL on 04 July 2016 at 10.15 am for the (Company Number 09051807) purposes mentioned in Sections 99, 100 and 101 of the said Act. Registered office: ICG House, Station Approach, Oldfield Lane North, Timothy Frank Corfield of Griffin & King, 26-28 Goodall Street, Middlesex UB6 0AL Walsall, West Midlands WS1 1QL is qualified to act as an insolvency Principal trading address: ICG House, Station Approach, Oldfield practitioner in relation to the above. A list of names and addresses of Lane North, Greenford, Middlesex UB6 0AL the company creditors may be inspected, free of charge at the offices Section 98 (1) of The Insolvency Act (as amended) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 By Order of the Board, Notice is hereby given, pursuant to section 98 1QL, on the two business days before the date on which the meeting of the Insolvency Act 1986, of a meeting of creditors for the purposes is to be held. Creditors wishing to vote at the meeting must (unless mentioned in sections 99, 100 and 101 of the said Act: they are individual creditors attending in person) ensure that their Date of Creditors Meeting: 4 July 2016 proxy form and statement of claim is received at 26-28 Goodall Time of Creditors Meeting: 10.30 am Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London the business day before the meeting is to be held. Secured creditors N21 3NA can only vote for the balance of their debt that will not be recovered A full list of the names and addresses of the company’s creditors may by enforcement of their security, unless they agree not to enforce their be examined free of charge at the offices of AlexanderLawsonJacobs, security at all. 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Further details: Timothy Frank Corfield (IP No 8202), Email: and 4.00 pm on the two business days prior to the meeting. [email protected], Tel: 01922 722205. Creditors wishing to vote at the meeting must lodge their Proxy form Kishore Babu Jammula, Director together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 23 June 2016 (2562900) London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution Z2562902 R (UK) LTD specifying the terms on which the liquidator is to be remunerated, (Company Number 08574115) including the basis on which disbursements are to be recovered from Trading Name: Clipper the company’s assets and the meeting may receive information Registered office: 104 Brick Lane, London, E1 6RL about, or be called upon, to approve the costs of preparing the Principal trading address: 104 Brick Lane, London, E1 6RL statement of affairs and convening the meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Further information is available from the offices of ACT 1986, that a Meeting of Creditors of the above named company AlexanderLawsonJacobs on 020 8370 7250 will be held at 601 High Road Leytonstone, London, E11 4PA, on 19 Tomasz Krzysztof Gawron, Director/Chairman (2562893) July 2016, at 12.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the Meeting may include a Resolution THE2562623 BEC BOULANGERIE LTD specifying the terms on which the Liquidator is to be remunerated and (Company Number 08770137) the Meeting may receive information, or be called upon to approve, Previous Name of Company: Fornam the costs of preparing the statement of affairs and convening the Registered office: 66 Moyser Road, London SW16 6SQ Meeting. Harjinder Johal (IP No. 9175), of Ashcrofts, 601 High Road Principal trading address: 9 Upper Tooting Road, Tooting, London, Leytonstone, London E11 4PA, is a person qualified to act as an SW17 7TS Insolvency Practitioner in relation to the company who will, during the Notice is hereby given, pursuant to Section 98 of the Insolvency Act period before the date of the meeting, furnish creditors free of charge 1986 that a meeting of creditors of the above named Company will be with such information concerning the Company’s affairs as they may held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 6 reasonably require. July 2016, at 11.15 am for the purposes mentioned in Sections 99 to Alternative contact: George Michael (IP No. 9230), 101 of the said Act. [email protected], 020 8556 2888. Muhammad Zakir Hossain, Director 22 June 2016 (2562902)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICES TO CREDITORS Steven Wiseglass, (IP number 9525), Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 247TOPDEALS2562627 LTD 1LS. Office holder’s telephone no and email address: 03330050080 (Company Number 09267173) and [email protected] Registered office: Unit 55, Listerhills Science Park, Campus Road, Date of Appointment: 22 June 2016 Bradford, West Yorkshire BD7 1HR Capacity of office holder(s): Liquidator Principal trading address: Unit 55, Listerhills Science Park, Campus 22 June 2016 (2562981) Road, Bradford, West Yorkshire BD7 1HR Creditors of the Company are required on or before the 25 July 2016 to send their names and addresses and particulars of their debts or NLINI2562944 INTERIORS LIMITED claims and the names and addresses of the solicitors (if any) to the (Company Number 07514868) joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Registered office: MLG Associates, Unit 4, Sunfield Business Park, Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Traynor.com and, if so required by notice in writing from the joint Principal trading address: Mariners House (Upper Floor), Copse Lane, liquidators, by their solicitors or personally, to come in and prove their Hamble, Southampton, Hampshire SO31 4QH said debts or claims at such time and place as shall be specified in I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield such notice, or in default thereof they will be excluded from the Business Park, New Mill Road, Finchampstead, Wokingham, benefit of any distribution made before such debts are proved. Berkshire, RG40 4QT, give notice that I was appointed liquidator of Office Holder Details: Gareth David Rusling and John Russell (IP the above named Company on 20 June 2016. numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, Notice is hereby given that the creditors of the above named 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 22 June Company which is being voluntarily wound up, are required, on or 2016. Further information about this case is available from Nick before 18 August 2016 to prove their debts by sending to the Hutton at the offices of Begbies Traynor (SY) LLP on 0114 245 5033 undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield or at [email protected]. Business Park, New Mill Road, Finchampstead, Wokingham, Gareth David Rusling and John Russell , Joint Liquidators Berkshire, RG40 4QT, the liquidator of the Company, written 22 June 2016 (2562627) statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator 2562620GLAMORGAN PLUMBING & HEATING SUPPLIES LTD to be necessary. A creditor who has not proved this debt before the (Company Number 08080957) declaration of any dividend is not entitled to disturb, by reason that he Trading Name: Glamorgan Plumbing & Heating Supplies Ltd has not participated in it, the distribution of that dividend or any other Registered office: Hamilton House 123 Broad Street Barry CF62 7AL dividend declared before his debt was proved. Principal trading address: 9 Subway Road Barry CF63 4QT For further details contact: Mike Grieshaber, E-mail: Notice is hereby given that the creditors of the above named [email protected], Tel: 0118 973 7776. Company, which is being voluntarily wound up, are required to prove Mike Grieshaber, Liquidator their debts on or before 15 September 2016, by sending their names 22 June 2016 (2562944) and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, STEVE2562951 DINGLE CLEANING LIMITED Swansea SA1 4AW and, if so required by notice in writing from the (Company Number 06874575) Joint Liquidators of the Company or by the Solicitors of the Joint Registered office: Buckland House, 12 William Prance Road, Liquidators, to come in and prove their debts or claims, or in default Plymouth International Business Park, Plymouth, PL6 5WR thereof they will be excluded from the benefit of any distribution made Principal trading address: 42-43 Faraday Mill Business Park, before such debts or claims are proved. Plymouth, PL4 0ST Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP In accordance with Rule 4.106 , We David Kirk and Lisa Thomas of numbers 11950 and 17870) of McAlister & Co Insolvency Practitioners Neville & Co, Buckland House, 12 William Prance Road, Plymouth Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 15 International Business Park, Plymouth, PL6 5WR, give notice that on June 2016. Further information about this case is available from Linda 17th June 2016 we were appointed Joint Liquidators of Steve Dingle Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on Cleaning Limited by resolutions of members and creditors. 01792 459600 or at [email protected]. NOTICE IS HEREBY GIVEN that the creditors of the above-named Simon Thomas Barriball and Gareth Bishop , Joint Liquidators company, which is being voluntarily wound up, are required to, on or (2562620) before the 3rd August 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their LLOYDS2562981 SERVICE CENTRE LIMITED debts or claims, and the names and addresses of their solicitors (if (Company Number 08766903) any), to the undersigned David Kirk and Lisa Thomas of Neville & Co, Trading Name: LSC Car Sales Buckland House, 12 William Prance Road, Plymouth International Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Business Park, Plymouth, PL6 5WR the joint liquidators of the said John’s Terrace, 11-15 New Road, Manchester, M26 1LS company, and, if so required by notice in writing from the said joint Principal trading address: 82a Old Liverpool Road, Warrington WA5 liquidators, are, personally or by their solicitors, to come in and prove 1AS their debts or claims at such time and place as shall be specified in Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation such notice, or in default thereof they will be excluded from the Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY benefit of any distribution made before such debts are proved. RULES 1986 (as amended), that the creditors of the above named David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Liquidators company, which is being voluntarily wound up, are required on or Appointed 17th June 2016. before 31 August 2016, to send their names and addresses along with Alternative Contact: Joanne [email protected] descriptions and full particulars of their debts or claims and the 786800 names and addresses of their solicitors (if any), to Steven Wiseglass at 17 June 2016 (2562951) Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the SXGP2562943 LTD Liquidator, to come in and prove their debts or claims at such time (Company Number 08003496) and place as shall be specified in such notice, or in default thereof Registered office: 4th Floor Allan House, 10 John Princes Street, they will be excluded from the benefit of any dividend paid before London W1G 0AH such debts/claims are proved Principal trading address: Rye End Farm, Codicote, Hitchin, Hertfordshire SG4 8SU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 33 COMPANIES

In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413) of “That the Company be wound up voluntarily and that Rob Sadler and Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 London, W1G 0AH, give notice that on 22 June 2016, I was appointed Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Liquidator of SxGP Ltd by resolutions of Members and Creditors. York, YO30 4XG, (IP Nos. 9172 and 9458) be and hereby are Notice is hereby given that the creditors of the above named appointed Joint Liquidators of the Company for the purpose of the Company, which is being voluntarily wound up, are required, on or voluntary winding-up, and any act required or authorised under any before 22 September 2016 to send their full names and addresses enactment to be done by the Joint Liquidators may be done by all or (and those of their Solicitors, if any) together with full particulars of any one or more of the persons holding the office of liquidator from their debts or claims to the undersigned Anthony Hyams of Insolve time to time.” Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G For further details contact: The Joint Liquidators, Tel: 01904 479801. 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, Alternative Contact: Jo Hudson, Email: jo.hudson@begbies- and, if so required by notice in writing from the said Liquidator, are, traynor.com or by Tel: 01904 479801. personally or by their Solicitors, to come in and prove their debts or John Roberts, Chairman (2562841) claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 247TOPDEALS2562628 LTD Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, (Company Number 09267173) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Registered office: Unit 55, Listerhills Science Park, Campus Road, (telephone: 020 7495 2348). Bradford, West Yorkshire BD7 1HR Alternative contact: Sylwia Starzynska, [email protected]. 020 Principal trading address: Unit 55, Listerhills Science Park, Campus 7495 2348 Road, Bradford, West Yorkshire BD7 1HR 22 June 2016 (2562943) At a General Meeting of the members of the above named company, duly convened and held at Kendal House, Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 22 June 2016 the following resolutions 2562940THE CONSUMER LOANS COMPANY LIMITED were duly passed; as a Special Resolution and as an Ordinary (Company Number 02173037) Resolution respectively:- Previous Name of Company: NHL Seventh Funding Limited 1. That the Company be wound up voluntarily. Registered office: 150 Aldersgate Street, London, EC1A 4AB 2. That Gareth David Rusling and John Russell of Begbies Traynor Principal trading address: Formerly of Warwick House, 737 Warwick (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, House, Solihull, West Midlands, B91 3DG [email protected] be and hereby are appointed Notice is hereby given that the creditors of the Company, which has Joint Liquidators of the Company for the purpose of the voluntary been voluntarily wound up, are required by 31 July 2016 to send their winding-up, and any act required or authorised under any enactment full forenames and surnames, address and descriptions, full to be done by the Joint Liquidators may be done by all or any one or particulars of their debts or claims, and the names and address of more of the persons holding the office of liquidator from time to time. their solicitors (if any) to the undersigned, Jeremy Willmont of Moore Office Holder Details: Gareth David Rusling and John Russell (IP Stephens LLP, 150 Aldersgate Street, london, EC1A 4AB the Joint numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, Liquidator of the Company, and, if so required by notice in writing 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 22 June from the said Joint Liquidator either personally, or by their solicitors, 2016. Further information about this case is available from Nick to come in and prove their debts or claims at such time or place as Hutton at the offices of Begbies Traynor (SY) LLP on 0114 245 5033 shall be specified in such notice, or in default thereof they will be or at [email protected]. excluded from the benefit of any distribution made before such debts Amer Ahmed , Chairman are proved. 22 June 2016 (2562628) Date of Appointment: 10 June 2016 Office holder details: Jeremy Willmont and Neville Side (IP Nos. 9044 and 15030) both of Moore Stephens LLP, 150 Aldersgate Street, 2562911AJ GILBERT (MIDLANDS) LIMITED London, EC1A 4AB (Company Number 09495303) For further details contact: Vicky Stroud, Email: Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, [email protected] or Tel: 020 7334 9191. Reference: B1 2JB L87256. Principal trading address: 66-78 Buckingham Street, Birmingham, Jeremy Willmont, Joint Liquidator B19 3HU 22 June 2016 (2562940) At a General Meeting of the members of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB on 10 June 2016 the following resolutions were RESOLUTION FOR WINDING-UP duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Matthew Fox 192562841 CUISINE (YORK) LIMITED and Richard Toone, both of CVR Global LLP, Three Brindleyplace, (Company Number 07543134) 2nd Floor, Birmingham, B1 2JB, (IP Nos. 9325 and 9146) be and are Previous Name of Company: Cater-Clean Solutions Ltd hereby appointed as Joint Liquidators for the purposes of such Registered office: 11 Clifton Moor Business Village, James Nicolson winding up and that the Joint Liquidators are to act jointly and Link, Clifton Moor, York, YO30 4XG severally.” Principal trading address: York Golf Club, Lords Moor Lane, Strensall, For further details contact: Glen Crees, Tel: 0121 794 0600. YO30 5XF; Harrogate Golf Club, Forest Lane Head, Harrogate, HG2 Louise McCabe, Chairman (2562911) 7TF At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) CILCON2562635 HOUSE SERVICES LIMITED LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton (Company Number 09739525) Moor, York, YO30 4XG on 21 June 2016 the following resolutions Registered office: 311 High Road, Loughton Essex IG10 1AH were duly passed, as a Special resolution and an Ordinary resolution Principal trading address: 41 New Road, Rainham, Essex RM13 8DR respectively: At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 15 June 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH; be and is hereby appointed Liquidator of the Company for the purposes of such winding up.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Richard Jeffrey Rones (IP number 8807) of At a General Meeting of the members of the above named Company, ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. duly convened and held at 2.00 pm on 17 June 2016 the following Date of Appointment: 15 June 2016. Further information about this resolutions were duly passed as a Special Resolution and as an case is available from Robert Cogan at the offices of ThorntonRones Ordinary Resolution respectively: Limited on 020 8418 9333. “That the Company be wound up voluntarily and that Andrew Waqas Mahmood , (2562635) Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 2562806DYNAMIC PROTECTION LIMITED 2HJ, (IP Nos 009581 and 007851) be and hereby are appointed Joint (Company Number 08779428) Liquidators of the Company for the purpose of the voluntary winding- Registered office: 123 Hurst Road, Ashford, TN24 9RL up, and any act required or authorised under any enactment to be Principal trading address: 123 Hurst Road, Ashford, TN24 9RL done by the Joint Liquidators may be done by all or any one or more Notice is hereby given that on 17 June 2016 the following resolutions persons holding the office of liquidator from time to time.” were passed: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily and that Robert Neil Liquidators by telephone on 01482 483060. Alternatively enquiries Dymond and Emma Bower, both of Wilson Field Limited, The Manor can be made to Laura Baxter by email at laura.baxter@begbies- House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 10430 traynor.com and 17650) be and are hereby appointed Joint Liquidators for the Anthony Anson, Chairman (2562843) purposes of such winding up.” The appointments of Robert Neil Dymond and Emma Bower were confirmed by the creditors. For further details contact the Joint Liquidatora on Tel: 0114 GLAMORGAN2562618 PLUMBING & HEATING SUPPLIES LTD 2356780.Alternative Contact: Jo Riley. (Company Number 08080957) Mark Price, Director (2562806) Trading Name: Glamorgan Plumbing & Heating Supplies Ltd Registered office: Hamilton House 123 Broad Street Barry CF62 7AL Principal trading address: 9 Subway Road Barry CF63 4QT E-VOLVE2562874 ENERGY SOLUTIONS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07324991) duly convened, and held on 15 June 2016 the following Resolutions Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, were duly passed, as a Special Resolution and as an Ordinary Huddersfield, West Yorkshire, HD3 4TG Resolution: Principal trading address: Chestnut Centre, 2 Chestnut Street, "That the Company cannot, by reason of its liabilities, continue its Huddersfield, HD2 1HJ business, and that it is advisable to wind up the same, and At a General Meeting of the above named company duly convened accordingly that the Company be wound up voluntarily." and held at Unit 11, Dale Street Mills, Dale Street, Longwood, "That Simon Thomas Barriball and Gareth Bishop be appointed as Huddersfield, HD3 4TG on 10 June 2016 the following resolutions Joint Liquidators for the purposes of such winding up." were duly passed as a Special Resolution and as an Ordinary At the subsequent Meeting of Creditors held on 15 June 2016 the Resolution: appointment of Simon Thomas Barriball and Gareth Bishop as Joint “That it has been resolved by special resolution that the Company be Liquidators was confirmed. wound up voluntarily and that Jonathan Paul Philmore, of Philmore & Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, numbers 11950 and 17870) of McAlister & Co Insolvency Practitioners West Yorkshire, HD3 4TG, (IP No 9098) be and is hereby appointed Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 15 Liquidator of the company for the purposes of such winding up.” June 2016. Further information about this case is available from Linda Further details contact: Diane Kinder, Tel: 01484 461959. Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on Dominic Divine Sylvester, Chairman (2562874) 01792 459600 or at [email protected]. Gary White , Director (2562618)

EAST2562747 & WEST RESTAURANTS MIDLANDS LIMITED (Company Number 07545973) HORNER2562860 BROTHERS (AUTO ELECTRICIANS) LIMITED Previous Name of Company: Jimmy Spices (Company Number 03286008) Registered office: 3 Claypit Close, West Bromwich B70 9UT Registered office: 51 Cambridge Place, Cambridge, CB2 1NS Principal trading address: 6 Regency Wharf, Broad Street, Principal trading address: Unit 38, Southgate Avenue Industrial Birmingham B1 2DS Estate, Mildenhall, Suffolk, IP28 7AT At a General Meeting of the Members of the above-named Company, At a General Meeting of the members of the above named company, duly convened, and held on 23 June 2016 the following Resolutions duly convened and held at 51 Cambridge Place, Cambridge, CB2 were duly passed, as a Special Resolution and as an Ordinary 1NS at 11.15 am on 22 June 2016 the following resolutions were duly Resolution: passed as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its “That the Company be wound up voluntarily and that Chris McKay, of business, and that it is advisable to wind up the same, and McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 accordingly that the Company be wound up. 1NS, (IP No. 9466) be and he is hereby appointed Liquidator for the That Gary Edgar Blackburn and David Antony Willis of BWC Business purposes of such winding up.” Solutions LLP, 8 Park Place, Leeds LS1 2RU be appointed as Joint Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Liquidators for the purposes of such winding up. Place, Cambridge, CB2 1NS. Email: [email protected], (Office At the subsequent Meeting of Creditors held on 23 June 2016 the 01223 903020, Fax: 01233 514205) appointment of Gary Edgar Blackburn and David Antony Willis as Paul Horner, Director (2562860) Joint Liquidators was confirmed. Office Holder Details: Gary Edgar Blackburn and David Antony Willis (IP numbers 6234 and 9180) of BWC, 8 Park Place, Leeds LS1 2RU. 2562803HYDRO PRECISION LIMITED Date of Appointment: 23 June 2016. Further information about this Company Limited by Shares case is available from the offices of BWC on 0113 243 3434. (Company Number 08064668) Kamaljit Chohan , Chairman (2562747) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal trading address: 8 Cliff Street Industrial Estate, Mexborough, GELDER2562843 AND KITCHEN LLP Rotherham S64 9HU (Company Number OC317788) (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(b) Registered office: Maister House, 160 High Street, Hull, HU1 1NL and 100 of the Insolvency Act 2006) Principal trading address: Maister House, 160 High Street, Hull, HU1 1NL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 35 COMPANIES

At an Extraordinary General Meeting of the members of the above 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St named Company, duly convened and held at O’Hara & Co, Wesley John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is House, Huddersfield Road, Birstall, Batley WF17 9EJ, on 16 June hereby appointed Liquidator for the purpose of the winding-up. 2016 the following resolutions were duly passed; No 1 as a special [ORDINARY RESOLUTION] resolution and No 2 and an ordinary resolution:- Contact details: Steven Wiseglass (IP No 9525) Liquidator Inquesta 1. “That it has been proved to the satisfaction of this meeting that the Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Company cannot, by reason of its liabilities, continue its business, Road, Manchester, M26 1LS. [email protected] 03330050080 and that it is advisable to wind up the same, and accordingly that the P Coulton, Director (2562854) Company be wound up voluntarily”. 2. “That Peter O’Hara (IP no 6371) of O’Hara and Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, be and he is hereby LOCATIONS2562847 CEK LIMITED appointed Liquidator for the purposes of such winding up”. (Company Number 08141622) For further details please contact Simon Weir, email Registered office: 11 Forest Drive, Woodford Green, Essex, IG8 9NG [email protected], telephone number 01924 477449. Principal trading address: 213 Cranbrook Road, Ilford, Essex, IG1 4TD Chris Robert Couldwell, Director (2562803) At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Prince Regent Hotel, Manor Road, Chigwell, London, IG8 8AE on 22 June 2016 the following resolutions were duly 2562848KIRDALE ENGINEERING LIMITED passed: (Company Number 02583557) As a Special Resolution: Registered office: 10-11 Stadium Business Court, Millenium Way, 1 THAT the Company be wound up voluntarily. Pride Park, Derby, DE24 8HP As an Ordinary Resolution: Principal trading address: 2 Kett Street, Bulwell, Nottingham, NG6 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, 8NX King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby Notice is hereby given that on 17 June 2016 the following resolutions appointed Liquidator for the purpose of such winding up. were passed: Contact details: Neil Richard Gibson, (IP No. 9213), Liquidator, G I A “That the Company be wound up voluntarily and that Andrew Philip Insolvency, 8A Kingsway House, King Street, Bedworth, Wood and Robert Neil Dymond, both of Wilson Field Ltd, The Manor Warwickshire, CV12 8HY. Telephone: 024 7722 0175 Email: neil@gia- House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9148 insolvency.co.uk and 10430) be and are hereby appointed Joint Liquidators for the Mr M S Sangha, Chairman (2562847) purposes of such winding up.” The appointments of Andrew Philip Wood and Robert Neil Dymond were confirmed by the creditors on the same date. MG2562704 INKS LTD Further details contact: The Joint Liquidators, Tel: 0114 235 6780. (Company Number 06747025) Alternative Contact: Joseph Fox. Registered office: 164 Walkden Road, Worsley, Manchester M28 7DP John Kennedy Flanagan, Director (2562848) Principal trading address: Westinghouse Road, Trafford Park, Manchester M17 1PJ Passed - 23 June 2016 KSR2562611 ESSEX LIMITED At a General Meeting of the members of the above named company, (Company Number 05352216) duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, Previous Name of Company: Chelmer Auto Repairs Services (C.A.R.S) Cheshire, WA14 1EZ on 23 June 2016 the following resolutions were Ltd. duly passed; No 1 as a special resolution and No 2 as an ordinary Registered office: 27 Powers Hall End, Witham, Essex, CM8 2HE resolution:- Principal trading address: 246 Peniel Green Road, Peniel Green, 1. "That the company be wound up voluntarily". Swansea, SA7 9BW 2. "That Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of At a General Meeting of the above-named Company duly convened Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Cheshire, WA14 1EZ, be and they are hereby appointed Joint Leeds, LS20 9AT on 23 June 2016 the subjoined Special Resolution Liquidators of the Company for the purpose of the voluntary winding was duly passed: up and that the Joint Liquidators, who are both licensed by the "That it has been proved to the satisfaction of this meeting that the Insolvency Practitioners Association in the United Kingdom, are Company cannot by reason of its liabilities continue its business, and empowered to act jointly and severally". that it is advisable to wind up the same, and accordingly that the Date of Appointment: 23 June 2016. Company be wound up voluntarily, and that Kate Elizabeth Breese of Michael Gleave , Director Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be Dated this: 23 June 2016 hereby appointed Liquidator for the purposes of such winding-up". Correspondence address and contact details of case manager: Rob Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: 9AT. Date of Appointment: 23 June 2016. Further information about [email protected] (2562704) this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on 0871 222 8308 or at [email protected]. Keith Davies , Director (2562611) PURSUANT2562858 TO SECTION 84(1 )(B) AND 100 OF THE INSOLVENCY ACT 1986 MORDEN & LEA LIMITED LLOYDS2562854 SERVICE CENTRE LIMITED (Company Number 09348249) (Company Number 08766903) Registered office: Gable House, 239 Regents Park, Finchley, London, Trading Name: LSC Car Sales N3 3LF Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Principal trading address: 17 Wardour Street, Soho, London, W1D John’s Terrace, 11-15 New Road, Manchester, M26 1LS 6PJ Principal trading address: 82a Old Liverpool Road, Warrington WA5 Passed 1AS At a meeting of the members of the above named company, duly At a general meeting of members of the above named company duly convened and held at First floor, Lynton House, 7-12 Tavistock convened and held at St John’s Terrace, 11-15 New Road, Square, London WC1H 9LT on 21 June 2016 the following resolutions Manchester, M26 1LS (OR WHERE MTG HELD) on INSERT DATE at were duly passed; No 1 as a special resolution and No 2 as an INSERT TIME, the following resolutions were duly passed: ordinary resolution:- 1. That the Company be wound up voluntarily, [SPECIAL 1. That the Company be wound up voluntarily. RESOLUTION] 2. That Peter Richard James Frost (IP No 008935) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX be and he is hereby appointed Liquidator for the purposes of such winding up.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Anuar Aizhulov, Chairman (2562858) R2562840 & L GROUP LTD (Company Number 09563952) Trading Name: The Limes Hotel 2562845NLINI INTERIORS LIMITED Registered office: The Limes Hotel, High Street, Needham Market, (Company Number 07514868) Suffolk, IP6 8DQ Registered office: MLG Associates, Unit 4, Sunfield Business Park, Principal trading address: The Limes Hotel, High Street, Needham New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Market, Suffolk, IP6 8DQ Principal trading address: Mariners House (Upper Floor), Copse Lane, At a General Meeting of the above named Company duly convened Hamble, Southampton, Hampshire SO31 4QH and held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, At a General Meeting of the above named Company duly convened NR1 1BY on 21 June 2016 the following resolutions were duly passed and held at MLG Associates, Unit 4, Sunfield Business Park, New Mill as a Special Resolution and as an Ordinary Resolution respectively: Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 20 June “That the Company be wound up voluntarily and that Richard Cacho, 2016 the following resolutions were duly passed as a Special of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Resolution and an Ordinary Resolution, respectively: Lane, Norwich, NR1 1BY, (IP No 11012) be and is hereby appointed “That it has been resolved by Special Resolution that the Company be Liquidator for the purposes of such winding up.” wound up voluntarily and that Mike Grieshaber, of MLG Associates, For further details contact: Richard Cacho, Tel: 01603 284284, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Alternative contact: Jack Walker. Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed Richard Tye, Director (2562840) liquidator of the Company for the purposes of the winding up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Mike S2562849 J MAWSON LIMITED Grieshaber as liquidator. (Company Number 05521084) For further details contact: Mike Grieshaber, E-mail: Registered office: John Bull House, Silecroft, Millom, Cumbria, LA18 [email protected], Tel: 0118 973 7776. 5LR Keith Robinson, Chairman (2562845) At a general meeting of the Company, duly convened and held at Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ on 17 June 2016, the following Resolutions were passed as a PGR2562852 WINDSCREEN REPAIR LTD Special Resolution and an Ordinary Resolution respectively: (Company Number 08172022) “That the Company be wound up voluntarily and that Daryl Warwick & Registered office: First Floor, Block A, Loversall Court, Clayfields, Michael C Kienlen of Armstrong Watson, Fairview House, Victoria Tickhill Road, Balby, Doncaster, DN4 8QG Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint Principal trading address: 14 Broadheath Close, Westhoughton, BL5 Liquidators of the Company for the purposes of such winding up.” 3UQ Contact details: Daryl Warwick, IP no 9500, Joint Liquidator and At a General Meeting of the above named company duly convened Michael C Kienlen, IP no 9367, Joint Liquidator of Armstrong Watson, and held at the offices of First Floor, Block A, Loversall Court, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. Clayfields, Tickhill Road, Doncaster, DN4 8QG on 17 June 2016 at Alternative contact: Donna McLeod, 12.00 noon the following resolutions were duly passed as a special [email protected] Tel: 01228 690200. and an ordinary resolution respectively: S J Mawson, Chairman (2562849) “That the company be wound up voluntarily and that Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be 2562857SFIA LTD. appointed liquidator of the Company for the purposes of the voluntary (Company Number 03996410) winding up.” Registered office: 29 High Street, Marlow, Buckinghamshire, SL7 1AU For further details contact: Stephen Penn, Tel: 01302 572701. Principal trading address: 29 High Street, Marlow, Buckinghamshire, Alternative contact: Joanna Turner. SL7 1AU Christopher Atack, Chairman (2562852) At a General Meeting of the above-named Company, duly convened, and held at Holiday Inn High Wycombe M40, Jct.4, Handy Cross, High Wycombe, HP11 1TL on 22 June 2016 the following resolutions PURSUANT2562863 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 were passed, as a special resolution and as an ordinary resolution: AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 “That the company be wound up voluntarily and that Roderick QATF LIMITED Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Trading Name: Queens Arms B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the (Company Number 09293219) Company for the purpose of the voluntary winding-up.” At a Meeting Registered office: Plymouth Dome, Hoe Road, Plymouth, PL1 2NZ of Creditors held on 22 June 2016, the Creditors confirmed the Principal trading address: Seven Stars Lane, Plymouth, Devon, PL5 appointment of Roderick Graham Butcher as Liquidator. 4NN For further details contact: Dan Trinham, Tel: 0121 236 6001, Email: At a General Meeting of the Members of the above-named Company, [email protected] duly convened and held at:- Christopher Procter, Chairman (2562857) Regus - Plymouth Sutton Harbour, 4th Floor, Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, PL4 0HP on 10 June 2016, the following Resolutions were duly passed, number 1 as a SOUTHGATE2562851 OCEAN BASKET LIMITED Special Resolution and number 2 as an Ordinary Resolution: (Company Number 8784146) 1. That it has been proved to the satisfaction of this meeting that the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Company cannot, by reason of its liabilities, continue its business, Principal trading address: 110-112 Chase Side, London N14 5PH and that it is advisable to wind-up the same, and accordingly that the Insolvency Act 1986 – section 84(1)(b) Company be wound up voluntarily, and that: At a general meeting of the above named company, duly convened 2. Lisa Alford (IP Number 9723) and Chris Parkman (IP Number 9588) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 15 of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, June 2016 the subjoined Special Resolution was passed: ‘That it has Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators been proved to the satisfaction of this meeting that the company for the purpose of the winding-up. cannot by reason of its liabilities continue its business, and that it is Queries may be sent to [email protected] or advisable to wind up the same, and accordingly that the company be [email protected] wound up voluntarily and that Ninos Koumettou be and is hereby John Steven, Director (2562863) appointed Liquidator of the company on 15 June 2016 for the purposes of such winding up.’

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 37 COMPANIES

Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Contact details: David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Joint Liquidators, Neville & Co, Buckland House, 12 William Prance 7250 and email address: [email protected]. Alternative contact for Road, Plymouth International Business Park, Plymouth, PL6 5WR. enquiries on proceedings: Alex Kakouris Alternative Contact: Joanne [email protected] Christofis Josephides, Director/Chairman (2562851) 786800 Mr S Dingle, Chairman (2562853)

2562850SPARKLESPA LIMITED (Company Number 09255924) PURSUANT2562910 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Trading Name: Sparklespa STM KITCHENS LIMITED Registered office: 303 Goring Road, Worthing, West Sussex, BN12 (Company Number 09000966) 4NX “the Company” Principal trading address: 24/26 Portland Road, Worthing, West Trading Name: STM Kitchens Bedrooms & Bathrooms Sussex, BN11 1QN Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, At a General Meeting of the above named Company, duly convened Essex, RM12 6RJ and held at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, Principal trading address: 9 Station Lane, Hornchurch, Essex, RM12 West Sussex, BN11 1TA on 22 June 2016 the following Resolutions 6SL were duly passed as a Special Resolution and as an Ordinary At a General Meeting of the members of the above named company, Resolution respectively: duly convened and held at The Old Exchange, 234 Southchurch “That the company be wound-up voluntarily; and that Richard Keley Road, Southend on Sea, Essex, SS1 2EG on 21 June 2016 the and Andrew Pear, both of BM Advisory, 1 Liverpool Terrace, following resolutions were duly passed; as a Special Resolution and Worthing, West Sussex, BN11 1TA, (IP Nos. 18072 and 9016) be and as an Ordinary Resolution respectively:- are hereby appointed Joint Liquidators for the purposes of the 1. “That the Company be wound up voluntarily”. winding up, and are to act jointly and severally.” At a subsequent 2. “That Louise Donna Baxter and Wayne Macpherson of Begbies Meeting of Creditors, duly convened pursuant to Section 98 of the Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Insolvency Act 1986, and held on the same day, the appointment of Southend on Sea, SS1 2EG be and hereby are appointed Joint Richard Keley and Andrew Pear was confirmed. Liquidators of the Company for the purpose of the voluntary winding- For further details contact: The Joint Liquidators on Tel: 01903 up, and any act required or authorised under any enactment to be 259881.Alternative Contact: Kath Keenan, Email: kath.keenan@bm- done by the Joint Liquidators may be done by all or any one or more advisory.com or Tel: 01903 259881 of the persons holding the office of liquidator from time to time.” Irene Jordan, Chairman (2562850) Louise Donna Baxter (IP Number: 009123) and Wayne Macpherson (IP Number: 009445). Any person who requires further information may contact the Joint SPRINGCLOSE2562722 MANAGEMENT LTD Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 08996910) be made to Robert Knight by e-mail at robert.knight@begbies- Registered office: c/o Live Recoveries, Wentworth House, 122 New traynor.com or by telephone on 01702 467255. Road Side, Horsforth, Leeds, LS18 4QB Thomas Martin, Chairman (2562910) Principal trading address: Kemp House, 152-160 City Road, London EC1V 2NX At a General Meeting of the Members of the above-named Company, SXGP2562856 LTD duly convened, and held on 21 June 2016 the following Resolutions (Company Number 08003496) were duly passed, as a Special Resolution and as an Ordinary Registered office: 4th Floor Allan House, 10 John Princes Street, Resolution: London W1G 0AH "That the Company cannot, by reason of its liabilities, continue its Principal trading address: Rye End Farm, Codicote, Hitchin, business and that it is advisable to wind up the same, and accordingly Hertfordshire SG4 8SU that the Company be Wound up" At a GENERAL MEETING of the above-named Company, duly "That Martin P Halligan be appointed as Liquidator for the purposes convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 of such winding up." John Princes Street, London W1G 0AH on 22 June 2016 the At the subsequent meeting of creditors held on 21 June 2016 the subjoined SPECIAL RESOLUTION was duly passed, viz :- appointment of Martin P Halligan as Liquidator was confirmed. “That it has been proved to the satisfaction of this meeting that the Office Holder Details: Martin Paul Halligan (IP number 9211) of Live company cannot by reason of its liabilities continue its business, and Recoveries Limited, Wentworth House, 122 New Road Side, that it is advisable to wind up the same, and accordingly that the Horsforth, Leeds LS18 4QB. Date of Appointment: 21 June 2016. company be wound up voluntarily, and that Anthony Harry Hyams (IP Further information about this case is available from Sarah Procter at No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes the offices of Live Recoveries Limited on 0844 870 9251 or at Street London W1G 0AH be and is hereby appointed Liquidator for [email protected]. (2562722) the purpose of such winding-up.” At a subsequent meeting of creditors held on the same day, the member’s nominee was confirmed as Liquidator. STEVE2562853 DINGLE CLEANING LIMITED Contact details: Anthony Harry Hyams (IP Number 9413) Liquidator, (Company Number 06874575) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Registered office: Buckland House, 12 William Prance Road, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Plymouth International Business Park, Plymouth, PL6 5WR Sylwia Starzynska, [email protected], 0207 495 2348 Principal trading address: 42-43 Faraday Mill Business Park, S Cooper - Director (2562856) Plymouth, PL4 0ST At a Meeting of the above-named company, duly convened, and held at Neville and Co, Buckland House, 12 William Prance Road, THE2562844 EVERGREEN CLINIC LIMITED Plymouth International Business Park, PL6 5WR on 17th June 2016 at (Company Number 05959132) 11.00am the following resolutions were passed: Previous Name of Company: Cosmetic Profile Clinic Limited 1. “THAT it has been proved to the satisfaction of this meeting that Registered office: 1st Floor Cotton House, Old Hall St, Liverpool, the company cannot by reason or its liabilities continue its business, Merseyside, L3 9TX and that it is advisable to wind-up the same and accordingly that that Principal trading address: 1 Woodlands Road, Aigburth, Liverpool, company be wound-up voluntarily. L17 0AJ 2. THAT Mr David Kirk and Mrs Lisa Thomas of Neville & Co be and At a general meeting of the above-named Company duly convened hereby are appointed Joint Liquidators for the purpose of such and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, winding-up and that they may act jointly and severally”. Liverpool, L2 3YL on 22 June 2016 the following Resolutions were 17th June 2016 passed as a Special Resolution and as Ordinary Resolutions:

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that David Moore Notice is also hereby given that the Liquidator does not propose to and John Titley, both of Leonard Curtis, 6th Floor, Walker House, hold a general meeting of the Company’s creditors for the purpose of Exchange Flags, Liverpool, L2 3YL, (IP Nos. 7510 and 8617) be and establishing a liquidation committee. However, under Section 141(2) are hereby appointed as Joint Liquidators for the purposes of such of the Insolvency Act 1986 a creditor may request that a meeting be winding up.” summoned if the request is made with the concurrence of at least For further details contact: The Joint Liquidators on Email: 10%, in value, of the Company’s creditors (including the creditor [email protected] or Tel: 0151 556 2790. making the request). Alison Lorraine Stananought, Director (2562844) Further information on this case is available from Dawn Morris of P.S. Wallace & Co., Tel: 01253 782792. P.S . Wallace, Liquidator, Insolvency Practitioner No. 8596 2562855TTA (2007) LIMITED 20 June 2016 (2562960) (Company Number 06372120) Registered office: 45 Church Street, Birmingham B3 2RT Principal trading address: 2 Crown Square, Woking GU21 6HR In2562983 the High Court of Justice Section 85(1), Insolvency Act 1986 No 2383 of 2016 Resolution to Wind Up: That the company be wound up voluntarily PIT COURIERS LTD Resolution by Members to appoint Liquidators: That Scott Christian (Company Number 08355613) Bevan and Simon David Chandler of Mazars LLP, of 45 Church Street, Registered office: C/O Kay Johnson Gee Corporate Recovery, 1 City Birmingham B3 2RT be appointed as liquidators of the company for Road East, Manchester M15 4PN the purposes of the voluntary winding-up Principal Trading Address: 19 Castleton Close, Leeds LS12 2DS Creditors appointment confirmation: That the Company be wound up Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency voluntarily Rules 1986 (as amended), that Peter James Anderson and Alan David Date on which Resolutions were passed: 17 June 2016 Fallows, both of Kay Johnson Gee Corporate Recovery, Griffin Court, N Seaman, Director 201 Chapel Street, Manchester M3 5EQ, have been appointed as Office Holders: Scott Christian Bevan (IP No. 009614) and Simon Joint Liquidators to the Company by the Court on 13 June 2016. David Chandler (IP No. 008822), Mazars LLP, 45 Church Street, For further details contact: The Joint Liquidators, E-mail: Birmingham B3 2RT. Telephone number: 01908 257 146. Alternative [email protected]. person to contact with enquiries about the case: Sarah Curley Peter James Anderson and Alan David Fallows, Joint Liquidators (2562855) 13 June 2016 (2562983)

WOZEDU2562724 LIMITED (Company Number 08058169) In2562974 the Wolverhampton County Court Registered office: America House, Rumford Court, Rumford Place, No 31 of 2015 Liverpool L3 9DD WRITE TO WIN LTD Principal trading address: America House, Rumford Court, Rumford (Company Number 07533868) Place, Liverpool L3 9DD Registered office: 100 Borough High Street, London, SE1 1LB Passed 20 June 2016 Principal Trading Address: 27 Woodthorne Road, Tettenhall, At a General Meeting of the above-named Company duly convened Wolverhampton, West Midlands, WV6 8TU and held at Resolution House, 12 Mill Hill, Leeds LS1 5DQ resolutions In accordance with Rule 4.106A James Ashley Dowers, of DDJ were duly passed as a special and ordinary resolution respectively; Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No. "THAT the company be wound up voluntarily" 14450) give notice that he was appointed Liquidator of the Company "THAT Michael Chamberlain, of Chamberlain & Co of Resolution on 08 June 2016, Creditors of the Company are required to send in House, 12 Mill Hill, Leeds LS1 5DQ be and he hereby is, appointed their full names, their addresses and descriptions, full particulars of liquidator". their debts or claims and the names and addresses of their solicitors Office Holder Details: Michael Chamberlain (IP number 8735) of (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Date of Appointment: 20 June 2016. Further information about this Company, and if so required by notice in writing, to prove their debts case is available from David Render at the offices of Chamberlain & or claims at such time and place as shall be specified in such notice, Co on 0113 242 0808 or at [email protected]. or in default shall be excluded from the benefit of any distribution. Oliver Donovan , Chairman (2562724) Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors’ Committee on 20 July 2016 at 10.30 am at 100 Borough High Street, London SE1 1LB. If no committee is Liquidation by the Court appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements APPOINTMENT OF LIQUIDATORS are to be recharged. For further details contact: Angela Jarvis, Email: In2562960 the High Court of Justice [email protected] or Tel: 0207 863 3193. No 565 of 2015 James Ashley Dowers, Liquidator CARNA MEATS (UK) LIMITED 08 June 2016 (2562974) (Company Number 07241695) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH DISMISSAL OF WINDING-UP PETITION Principal trading address: 173 Crosskeys Road, Keady, County Armagh BT60 3LB In2562962 the County Court of Brighton In accordance with Rule 4.106A I, Philip Stephen Wallace, Chartered Companies CourtNo 144 of 2016 Accountant of P.S. Wallace & Co., 284 Clifton Drive South, Lytham St In the Matter of B W HOMES LIMITED Annes, Lancashire FY8 1LH, Tel: 01253 782792 hereby give notice (Company Number 07791394) that I have been appointed as Liquidator in the above matter on 13 and in the Matter of the INSOLVENCY ACT 1986 June 2016. A Petition to wind up the above-named Company B W HOMES Creditors of the Company are required to send in their full names, LIMITED, (registered no 07791394) of 277 London Road, Burgess Hill, address and descriptions, full description of their debts or claims and West Sussex RH15 9QU, presented on 5 May 2016 by GYPCOM the name and address of their Solicitors (if any) to the Liquidator of LIMITED, of Unit 2, G3 Business Park, Dolphin Road, Shoreham-by- the Company, and if so required in writing, to prove their debts or Sea, West Sussex, BN43 6AN, claiming to be Creditors of the claims at such time and place as shall be specified in such notice, or Company was advertised in The London Gazette on 19 May 2016 and in default shall be excluded from the benefit of any distribution. heard at the Brighton County Court at William Street, Brighton, BN2 0RF on 22 June 2016. The Petition was dismissed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 39 COMPANIES

22 June 2016 (2562962) In2562970 the High Court of Justice No 5500 of 2010 FINBOW WINES LIMITED 2562964In the High Court of Justice (Chancery Division) (Company Number 03785939) BRISTOLNo 0098 of 2016 Registered office: 30 Finsbury Square, London, EC2P 2YU In the Matter of ROOFTOPS SOUTH WEST LIMITED Principal Trading Address: 1 Park Place, Canary Wharf, London, E14 (Company Number 05995441) 4HJ and in the Matter of the INSOLVENCY ACT 1986 The joint liquidators have convened a meeting of the creditors of the Petition to wind up the above-named Company, advertised in the Company under section 146 of the Insolvency Act 1986 to take place edition of the Gazette 15th April 2016 has been dismissed and the at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, amount due to the petitioning creditor paid in full. Subscribers should Bristol, BS1 6FT at 10.00am on 30 August 2016 for the purposes of please amend their records accordingly. receiving the joint liquidators’ report of the winding up and of Rooftops South West Limited are not represented by solicitors. determining whether the joint liquidators should have their release (2562964) under the provisions of Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the FINAL MEETINGS joint liquidators at their postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt 2562972In the High Court, London (if not previously lodged in the proceedings) and (if the creditor is not No 1101 of 2015 attending in person) a proxy. ADNITT ENTERPRISES LIMITED Office Holder details: Nicholas S Wood and David A Ingram (IP Nos. (Company Number 05269876) 9064 and 8015) both of Grant Thornton UK LLP, 30 Finsbury Square, Trading Name: Number 22 Restaurant London, EC2P 2YU Registered office: Baltic House, 4 & 5 Baltic Street East, London, Further details contact: The Joint Liquidators on Tel: 01173 305 7645. EC1Y 0UJ Alternative contact: Kiran Olgun. Principal trading address: 22 Half Moon Lane, Dulwich, London SE24 Nicholas S Wood, Joint Liquidator 9HU 22 June 2016 (2562970) A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the INSOLVENCY ACT 1986 for the purpose of: In2562967 the High Court of Justice 1. That the Liquidator’s final report and receipts and payments Birmingham District RegistryNo 6805 of 2012 account be and are hereby approved. H.&A. KIMBELL (MALDON) LIMITED 2. That the Liquidator be granted his release under Section 174 of the (Company Number 01055284) INSOLVENCY ACT 1986. Registered office: Suite 2, 1st Floor, Turnpike Gate House, Alcester, The meeting will be held on 13 September 2016 at 1500 hours at First Warwickshire, B49 5JG Floor, Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ. Principal Trading Address: 108-110 High Street, Maldon, Essex, CM9 A proxy form is available which must be lodged with me not later than 5ET 12 September 2016 to entitle you to vote by proxy at the meeting The liquidator has convened a meeting of the creditors of the together with a completed proof of debt form if you have not already Company under section 146 of the Insolvency Act 1986 to take place lodged one. at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Name of Insolvency Practitioner calling the meeting: Devdutt Patel (IP Bristol, BS1 6FT at 10.00am on 2 September 2016 for the purposes of No 8668), D M Patel & Co, Baltic House, 4 & 5 Baltic Street East, receiving the liquidators’ report of the winding up and of determining London EC1Y 0UJ, Email Address: [email protected] whether the liquidator should have his release under the provisions of Telephone Number 0207 430 9697 Section 174 of the Insolvency Act 1986. Devdutt Patel, Liquidator To be entitled to vote at the meeting, a creditor must lodge with the 22 June 2016 (2562972) liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not In2562973 the High Court of Justice attending in person) a proxy. Birmingham District RegistryNo 9739 of 2008 Date of appointment: 8 March 2013. Office Holder details: Kevin J DOUGLAS PORTEOUS LIMITED Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, (Company Number 05534250) London, EC2P 2YU. Registered office: 30 Finsbury Square, London, EC2P 2YU Further details contact: Kevin J Hellard on Tel: 01173 305 7645. Principal Trading Address: Unit 29, Greenhall Business Park, Alternative contact: Kiran Olgun. Woodberry Salterton, Exeter, EX5 1EW Kevin J Hellard, Liquidator The liquidator has convened a meeting of the creditors of the 22 June 2016 (2562967) Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT at 10.00am on 31 August 2016 for the purposes of In2562968 the High Court of Justice receiving the liquidators’ report of the winding up and of determining No 3459 of 2012 whether the liquidator should have his release under the provisions of MERCHANT CORPORATE RECOVERY PLC Section 174 of the Insolvency Act 1986. (Company Number 06805838) To be entitled to vote at the meeting, a creditor must lodge with the Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds, liquidator at his postal address, not later than 12.00 noon on the LS1 4BN business day before the date fixed for the meeting, a proof of debt (if Principal Trading Address: Not Known not previously lodged in the proceedings) and (if the creditor is not The joint liquidators have convened a meeting of the creditors of the attending in person) a proxy. Company under section 146 of the Insolvency Act 1986 to take place Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, UK LLP, 30 Finsbury Square, London, EC2P 2YU. Bristol, BS1 6FT at 10.00am on 1 September 2016 for the purposes of Further details contact: Kevin J Hellard on Tel: 0117 305 7645. receiving the joint liquidators’ report of the winding up and of Alternative contact: Kiran Olgun. determining whether the joint liquidators should have their release Kevin J Hellard, Liquidator under the provisions of Section 174 of the Insolvency Act 1986. 22 June 2016 (2562973) To be entitled to vote at the meeting, a creditor must lodge with the joint liquidators at their postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 30 April 2013

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Ian Richardson and Kevin J Hellard (IP Nos. business day prior to the day of the meeting (together with a 9580 and 8833) both of Grant Thornton UK LLP, No 1 Whitehall completed proof of debt form if this has not previously been Riverside, Whitehall Road, Leeds, LS1 4BN. submitted). Date of appointment: 23 January 2015. Office Holder Further details contact: The Joint Liquidators on Tel: 01173 305 7645. details: Rachel Ballinger (IP No. 11510) of Greenfield Recovery Alternative contact: Kiran Olgun. Limited, 1 Victoria Square, Birmingham, B1 1BD Ian Richardson, Joint Liquidator For further details contact: Alan Hands, Email: 22 June 2016 (2562968) [email protected] or Tel: 0121 201 1720 Rachel Ballinger, Liquidator 22 June 2016 (2562966) 2562977No 6453 of 2005 RELIANCE TRADE CORPORATION PLC. (Company Number 03067994) PETITIONS TO WIND-UP Registered office: 314 Regents Park Road, Finchley, London, N3 2JX Principal Trading Address: 314 Regents Park Road, Finchley, London, In2562946 the High Court of Justice (Chancery Division) N3 2JX Newcastle District RegistryNo 0230 of 2016 The liquidator has convened a meeting of the creditors of the In the Matter of A-B-A-C-U-S FRANCHISING COMPANY LIMITED Company under section 146 of the Insolvency Act 1986 to take place (Company Number 04987125) at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, and in the Matter of the INSOLVENCY ACT 1986 Bristol, BS1 6FT at 10.00am on 26 July 2016 for the purposes of A Petition to wind up the above-named Company of 3a Blue Sky Way, receiving the liquidators’ report of the winding up and of determining Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EQ, whether the liquidator should have his release under the provisions of presented on 12 May 2016 by ABACUS 8 LIMITED of Tamarisk Section 174 of the Insolvency Act 1986. House, Burton Row, Brent Knoll, Somerset, England, TA9 4BW, To be entitled to vote at the meeting, a creditor must lodge with the claiming to be a Creditor of the Company, will be heard at High Court liquidator at his postal address, not later than 12.00 noon on the of Justice, Newcastle District Registry, at Newcastle, on 8 July 2016, business day before the date fixed for the meeting, a proof of debt (if at 11.00 am (or as soon thereafter as the Petition can be heard). not previously lodged in the proceedings) and (if the creditor is not Any person intending to appear on the hearing of the Petition attending in person) a proxy. (whether to support or oppose it) must give notice of intention to do Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton so to the Petitioner or its Solicitor in accordance with Rule 4.16 by UK LLP, 30 Finsbury Square, London, EC2P 2YU. 1600 hours on 7 July 2016. Further details contact: Kevin J Hellard on Tel: 01173 305 7645. The Petitioner’s Solicitor is Simon Burn Solicitors, 51 Promenade, Alternative contact: Kiran Olgun. Cheltenham GL50 1PJ. Tel: 01242 228444 (Ref: SLB.DH.WJG001-13.) Kevin J Hellard, Liquidator 22 June 2016 (2562946) 22 June 2016 (2562977)

In2562984 the Liverpool District Registry ST.2562961 MERRYN HOLIDAY ESTATE MANAGEMENT COMPANY LTD No 304 of 2016 (Company Number 01628211) In the Matter of C.S.P. MARINE LTD In Compulsory Liquidation (Company Number 08697033) NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the and in the Matter of the INSOLVENCY ACT 1986 INSOLVENCY ACT 1986, that the final meeting of creditors of the A Petition to wind up the above-named Company of C.S.P. Marine above named company, will be held on 27 July 2016 at 10.00 am, for Ltd (Registered No. 08697033) of 616 Christchurch Road, Boscombe, the purposes of: Bournemouth, Dorset, BH1 4BH presented on 19 May 2016 by 1. Having laid before them an account showing how the winding-up SPEEDY ASSET SERVICES LIMITED of Chase House, 16 The Parks, has been conducted and the company’s property disposed of; and Newton - Le - Willows, WA12 0JQ claiming to be a Creditor of the 2. Hearing any explanations that may be given by the Liquidator. Company, will be heard at Liverpool District Registry, 35 Vernon A Creditor entitled to attend and vote at the above meeting may Street, Liverpool, L2 2BX, on 11 July 2016 at 10.00 am (or as soon appoint a proxy to attend and vote instead of him/her. A proxy need thereafter as the Petition can be heard). not be a Creditor of the company. Proxies for use at the meeting must Any person intending to appear on the hearing of the Petition be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near (whether to support or oppose it) must give notice of intention to do Falmouth, Cornwall, TR10 9BL no later than 12.00 noon on 26 July so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2016. 1600 hours on 8 July 2016. Lisa Alford - Liquidator – (IP No: 9723) The petitioner’s solicitor is Speedy Asset Services Limited, of Chase 22 June 2016 (2562961) House, 16 The Parks, Newton - Le - Willows, WA12 0JQ 21 June 2016 (2562984)

MEETINGS OF CREDITORS In2562947 the High Court of Justice In2562966 the High Court of Justice Birmingham District RegistryNo 6126 of 2016 No 8035 of 2014 In the Matter of ECASS ELECTRICAL CONTRACTORS LIMITED B. TILL RECOVERY (A PARTNERSHIP) (Company Number 08024727) Registered office: 10 Flavell Street, Woodsetton, Dudley, West and in the Matter of the INSOLVENCY ACT 1986 Midlands, DY1 4NT A Petition to wind up the above-named Company presented on the Principal trading address: 10 Flavell Street, Woodsetton, Dudley, 29th March 2016 by YOUR ELECTRICAL SUPPLIES, SERVICES AND West Midlands, DY1 4NT SOLUTIONS (B) LIMITED, Unit B Foxbridge Way, Normanton Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Industrial estate, Normanton, WF6 1TN claiming to be a creditor of RULES 1986 (AS AMENDED) that the Liquidator has summoned a the company will be heard at the Birmingham District Registry at the general meeting of the Company’s creditors under Section 168(2) of Priory Courts, 33 Bull Street, Birmingham, B4 6DS. Date 26th of May the Insolvency Act 1986 for the purposes mentioned in Rule 4.127 of 2016 at 1000 hours which was adjourned to the 11th July 2016 at the Insolvency Rules 1986 (as amended). The meeting will be held at 1000 hours ( or as soon thereafter as the petition can be heard) any 1 Victoria Square, Birmingham, B1 1BD, on 08 July 2016, at 2.00 pm. person intending to appear on the hearing of the petition ( whether to In order to be entitled to vote at the meeting, creditors must lodge support or oppose it) must give notice of intention to do so to the their proxies with the Liquidator at Greenfield Recovery Limited, 1 petitioner or its solicitor) Victoria Square, Birmingham, B1 1BD by no later than 12 noon on the In accordance with Rule 4.16 by 16:00 Hours on the 10th July 2016 Solicitor’s name: Spratt Endicott Solicitors, 52-54 The Green, South Bar Street, Banbury, Oxon OX16 9AB. Telephone: 01295 204074, Fax: 01295 204070, email: [email protected] Reference Number: TMM118368.157

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 41 COMPANIES

22 June 2016 (2562947) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered office is situate 58A Kingsbridge Crescent, Southall, Middlesex UB1 2563102In the High Court of Justice (Chancery Division) 2DL, presented on 18 May 2016, by JEWSON LTD, Saint-Gobain Leeds District RegistryNo 0465 of 2016 House, Binley Business Park, Coventry CV3 2TT, claiming to be a In the Matter of EDGEWOOD B&I LTD Creditor of the Company will be heard at, The Royal Courts of Justice, (Company Number 08312867) The Rolls Building, Fetter Lane, London, EC4A 1NL, on 04 July 2016 and in the Matter of the INSOLVENCY ACT 1986 at 10.30 am (or as soon thereafter as the Petition can be heard). A petition to wind up the above named company of Edgewood B&I Any person intending to appear on the Hearing of the Petition LTD (Co ref no.0831 2867), 72 Priory Lane, MACCLESFIELD, SKI 0 (whether to support or oppose it) must give Notice of Intention to do 4AF presented on 19 May 2016 by M. K. M. BUILDING SUPPLIES so to the Petitioner or their Solicitors in accordance with Rule 4.16 by LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a creditor of 16.00 hours on 1 July 2016. the company will be heard at Leeds District Registry, The Courthouse, The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Oxford Row, Leeds on 12 July 2016 at 10.30 am (or as soon Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ thereafter as the petition can be heard). M125950. Any person intending to appear on the hearing of the petition (whether 23 June 2016 (2562941) to support or oppose it) must give notice of intention to do so to the Petitioning creditor/Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 11 July 2016. In2562982 the Liverpool District Registry The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, No 302 of 2016 Westgate Point, Westgate, Leeds, LS1 2AX, (reference: NJO/ In the Matter of IPANEMA LEISURE LIMITED 34485/805/PRA.) (Company Number 08762495) 19 May 2016 (2563102) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Ipanema Leisure Limited (Registered No. 08762495) of The Apex, 2 Sheriffs Orchard, In2562985 the High Court of Justice (Chancery Division) Coventry, Warwickshire, CV1 3PP presented on 18 May 2016 by No 3055 of 2016 SPEEDY ASSET SERVICES LIMITED of Chase House, 16 The Parks, In the Matter of HAMLET LAMBOURN LIMITED Newton - Le - Willows, WA12 0JQ claiming to be a Creditor of the (Company Number 08592607) Company, will be heard at Liverpool District Registry, 35 Vernon and in the Matter of the INSOLVENCY ACT 1986 Street, Liverpool, L2 2BX, on 18 July 2016 at 10.00 am (or as soon CR-3055- 2016 thereafter as the Petition can be heard). A Petition to wind up the above-named Company of 66 Abbeydale Any person intending to appear on the hearing of the Petition Road, Sheffield, S7 1FD, presented on 3rd June 2016 by NISA (whether to support or oppose it) must give notice of intention to do RETAIL LIMITED, of Member Support Centre Waldo Way Normanby so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Enterprise Park Scunthorpe DN15 9GE, claiming to be a Creditor of 1600 hours on 15 July 2016. the Company will be heard at Companies Court, The Rolls Building, 7 The petitioner’s solicitor is Speedy Asset Services Limited, of Chase Rolls Building, Fetter Lane, London, EC4A 1NL on 18 July 2016 at House, 16 The Parks, Newton - Le - Willows, WA12 0JQ. Tel: 10.30 am (or as soon thereafter as the Petition can be heard). 01942327325 (Reference: CH/M9367/170005664.) Any person intending to appear on the hearing of the Petition 21 June 2016 (2562982) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 15th July 2016. In2563140 the High Court of Justice (Chancery Division) Solicitor’s name: Matthew Thomas George Dix, Wilkin Chapman LLP, Companies CourtNo 002915 of 2016 PO Box 16, Town Hall Square, Grimsby, North East Lincolnshire In the Matter of THE LEONARD GROUP LIMITED DN31 1HE. Telephone: 01472 262774, Fax: 01472 240098, email: (Company Number 05984303) [email protected] (Reference Number: DEBT/39992/255.) and in the Matter of the INSOLVENCY ACT 1986 22 June 2016 (2562985) CR-2016-002915 A Petition to wind up the above named company having its Registered Office at Linden Lea, Longford, Newport, Shropshire, TF10 In2563139 the High Court of Justice (Chancery Division) 8LR, presented on 27th May 2016, by GRENKE LEASING LIMITED, Birmingham District RegistryNo 6202 of 2016 5th Floor, Saxon House, 3 Onsfow Street, Guildford, GU1 4SY, In the Matter of HOC (UK) LIMITED claiming to be a creditor of the company, will be heard at High Court (Company Number 07391770) of Justice, Chancery Division, Companies Court, 7 Rolls Buildings, and in the Matter of the INSOLVENCY ACT 1986 London, EC4A 1NL, on 18 July 2016, at 10:30 am(or as soon A Petition to wind up the above-named company of HOC (UK) Limited thereafter as the petition can be heard). of Jubilee House, Townsend Lane, London, NW9 8TZ Any person intending to appear on the hearing of the petition (whether presented on 31 May 2016, to support or oppose it) must give notice of intention to do so to the by SINGHAM CONSTRUCTION LIMITED of 60 Rhododendron petition or its solicitor in accordance with Rule 4.16 by 4 pm on 17th Avenue, Meopham, Gravesend, DA13 0TT July 2016 claiming to be a creditor of the company will be heard at Birmingham The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, District Registry at 33 Bull Street, Birmingham, B4 6DS at Oxford Road, Bournemouth (Ref: HG.EFO.GR00135.194.) Date: 11 July 2016 22 June 2016 (2563140) Time: 1000 hours (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 WINDING-UP ORDERS so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 8 July 2016. ANITHA2562942 TRADERS LIMITED The Petitioner’s Solicitors are: Lewis Onions Solicitors, Allium House, (Company Number 9183721) 36 Water Street, Birmingham B3 1HP. Tel: 0121 200 7240 Fax: 0121 Registered office: 786 Uttoxeter Road, STOKE-ON-TRENT, ST3 7AE 236 1492 Ref: AB/SIN8/1 In the High Court Of Justice 23 June 2016 (2563139) No 002083 of 2016 Date of Filing Petition: 19 April 2016 Date of Winding-up Order: 13 June 2016 In2562941 the High Court of Justice, Chancery Division Date of Resolution for Voluntary Winding-up: 13 June 2016 Companies CourtNo 002716-CR of 2016 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, In the Matter of HUBB CONSTRUCTION LTD telephone: 0161 234 8500, email: (Company Number 09242161) [email protected]

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Capacity of office holder(s): Liquidator HARK2562975 TO TOWLER 13 June 2016 (2562942) Registered office: 29 Atholl Drive, HEYWOOD, OL10 3SN In the High Court Of Justice No 002034 of 2016 2562979BENDINAT (EAST MIDLANDS) LTD Date of Filing Petition: 14 April 2016 Registered office: 32 The Chancery, Bramcote, NOTTINGHAM, NG9 Date of Winding-up Order: 13 June 2016 3AJ D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 In the Leeds District Registry 3BN, telephone: 0161 234 8500 No 339 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 12 April 2016 13 June 2016 (2562975) Date of Winding-up Order: 14 June 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 HR2562969 ADMINISTRATION STAFF LTD Capacity of office holder(s): Liquidator (Company Number 08884160) 14 June 2016 (2562979) Registered office: Communications House, 290 Moston Lane, MANCHESTER, M40 9WB In the High Court Of Justice BENGAL2563101 PALACE (IOW) LIMITED No 001951 of 2016 (Company Number 07555516) Date of Filing Petition: 12 April 2016 Registered office: 139 Wilbraham Road, Fallowfield, MANCHESTER, Date of Winding-up Order: 13 June 2016 M14 7DS Date of Resolution for Voluntary Winding-up: 13 June 2016 In the High Court Of Justice D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 No 002098 of 2016 3BN, telephone: 0161 234 8500 Date of Filing Petition: 20 April 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 13 June 2016 13 June 2016 (2562969) Date of Resolution for Voluntary Winding-up: 13 June 2016 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: J2562978 D UTILITIES LIMITED [email protected] (Company Number 08001234) Capacity of office holder(s): Liquidator Registered office: 1 Derby Road, Eastwood, NOTTINGHAM, NG16 13 June 2016 (2563101) 3PA In the High Court Of Justice No 002116 of 2016 BIZ2562980 SUPPORT LTD Date of Filing Petition: 20 April 2016 (Company Number 07843805) Date of Winding-up Order: 13 June 2016 Registered office: 8 Beverley Court Road, Quinton, BIRMINGHAM, G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: B32 1HD 0115 852 5000 In the High Court Of Justice Capacity of office holder(s): Liquidator No 002143 of 2016 13 June 2016 (2562978) Date of Filing Petition: 21 April 2016 Date of Winding-up Order: 13 June 2016 K Read4th Floor, Cannon House, 18 The Priory Queensway, PENTALINK2562971 LIMITED Birmingham, B4 6FD, telephone: 0121 698 4000 (Company Number 04887546) Capacity of office holder(s): Liquidator Registered office: 1st Floor Office, 1 Lower Road, Sutton, SM1 4QJ 13 June 2016 (2562980) In the High Court Of Justice No 008796 of 2015 Date of Filing Petition: 5 November 2015 ENCOMPASS2562963 SHIPPING LIMITED Date of Winding-up Order: 13 June 2016 (Company Number 08101825) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Registered office: Unit B14, Newhaven Business Park, Barton Lane, 1XN, telephone: 0208 681 5166 Eccles, MANCHESTER, M30 0HH Capacity of office holder(s): Liquidator In the High Court Of Justice 13 June 2016 (2562971) No 002169 of 2016 Date of Filing Petition: 21 April 2016 Date of Winding-up Order: 13 June 2016 SEQUOIA2562965 FIELD FARM IMPORTS LIMITED Date of Resolution for Voluntary Winding-up: 13 June 2016 (Company Number 07662862) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Registered office: Sequoia Field, Wellingtonia Avenue, telephone: 0161 234 8500, email: CROWTHORNE, RG45 6AD [email protected] In the Leeds District Registry Capacity of office holder(s): Liquidator No 194 of 2016 13 June 2016 (2562963) Date of Filing Petition: 3 March 2016 Date of Winding-up Order: 14 June 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 2562945FAIZ FASHION LIMITED telephone: 0118 958 1931 (Company Number 07701240) Capacity of office holder(s): Liquidator Registered office: 109 Coleman Road, LEICESTER, LE5 4LE 14 June 2016 (2562965) In the High Court Of Justice No 002008 of 2016 Date of Filing Petition: 14 April 2016 TCD2562989 T/A TOTAL CONTROLLED DEMOLITION LIMITED Date of Winding-up Order: 13 June 2016 (Company Number 09191586) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: 47a Bury Old Road, Prestwich, MANCHESTER, 0115 852 5000 M25 0FG Capacity of office holder(s): Liquidator 13 June 2016 (2562945)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 43 COMPANIES

In the High Court Of Justice Any person who requires further information may contact the Joint No 009717 of 2015 Liquidator by telephone on 01273 322960. Alternatively enquiries can Date of Filing Petition: 23 December 2015 be made to Sara Page by email at [email protected] or Date of Winding-up Order: 13 June 2016 by telephone on 01273 322960. Date of Resolution for Voluntary Winding-up: 13 June 2016 Date of Appointment: 15 June 2016 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, By whom Appointed: Members (2562794) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Liquidator Company2562800 Number: 03943257 13 June 2016 (2562989) Name of Company: ARRIVA MEDWAY TOWNS LIMITED Trading Name: Arriva Company Number: 01992873 2562976THE INTERIORS GROUP LIMITED Name of Company: ARRIVA SOUTHEND LIMITED (Company Number 02971650) Trading Name: Arriva Registered office: Mount Manor House, 16 The Mount, Guilford, GU2 Previous Name of Company: Southend Transport Limited 4HN Company Number: 02031405 In the Leeds District Registry Name of Company: LIMITED No 1184 of 2015 Trading Name: Arriva Date of Filing Petition: 29 December 2015 Previous Name of Company: Invictaway Limited; Einkorn Limited Date of Winding-up Order: 25 April 2016 Company Number: 02225132 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Name of Company: ARRIVA YORKSHIRE NORTH LIMITED 1XN, telephone: 0208 681 5166 Trading Name: Arriva Capacity of office holder(s): Liquidator Previous Name of Company: Selby and District Bus Company 25 April 2016 (2562976) Limited; Simco 223 Limited Company Number: 02776321 Name of Company: MEADOWHALL LIMITED Trading Name: Arriva Members' voluntary liquidation Company Number: 02367714 Name of Company: ARRIVA BUS & COACH FINANCE LIMITED APPOINTMENT OF LIQUIDATORS Trading Name: Arriva Previous Name of Company: Arriva Automotive Solutions (11) Limited; Company2562830 Number: 01634989 Cowie Interleasing (11) Limited Name of Company: ABUL PLANT HIRE LIMITED Company Number: 02367699 Nature of Business: Plant Hire Name of Company: ARRIVA BUS & COACH RENTAL (4) LIMITED Type of Liquidation: Members Trading Name: Arriva Registered office: Paddock House, High Street, Guilsborough, NN6 Previous Name of Company: Hughes DAF Rental (4) Limited; Cowie 8PU. Interleasing (8) Limited Principal trading address: Paddock House, High Street, Guilsborough, Company Number: 06036740 NN6 8PU. Name of Company: GCRC HOLDINGS LIMITED Gavin Geoffrey Bates,(IP No. 8983) and Gary Steven Pettit,(IP No. Trading Name: Arriva 9066) both of PBC Business Recovery & Insolvency Limited, 9-10 Nature of Business: Travel & Tourism - Other Passenger Transport Scirocco Close, Moulton Park, Northampton, NN3 6AP. Previous Name of Company: Oval (2135) Limited For further details contact: Claire Goodacre, Email: Type of Liquidation: All: Members [email protected] or Tel: 01604 212450. Registered office: (All): 1 Admiral Way, Doxford International Business Date of Appointment: 16 June 2016 Park, Sunderland, SR3 3XP By whom Appointed: Members (2562830) Principal trading address: (All): 1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP Rob Sadler,(IP No. 9172) and David Adam Broadbent,(IP No. 9458) Company2562740 Number: 05107989 both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Name of Company: AIRBAY LIMITED Village, James Nicolson Link, Clifton Moor, York, YO30 4XG. Nature of Business: Engineering Design Consultancy Any person who requires further information may contact the Joint Type of Liquidation: Members' Voluntary Liquidation Liquidators by telephone on 01904 479801. Alternatively enquiries Registered office: 283 Eversleigh Road, London, SW11 5XS can be made to Jo Hudson by email at jo.hudson@begbies- Principal trading address: 283 Eversleigh Road, London, SW11 5XS traynor.com or by telephone on 01904 479801. Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Date of Appointment: 17 June 2016 Court, Victoria Street, Altrincham, Cheshire WA14 1EZ By whom Appointed: Members (2562800) Office Holder Numbers: 8622 and 9028. Date of Appointment: 21 June 2016 By whom Appointed: Members Company2562793 Number: 07285472 Further information about this case is available from Kirsty Jones at Name of Company: BETULA HOMES LIMITED the offices of Lines Henry Limited on 0161 929 1905 or at Nature of Business: Property Development [email protected]. (2562740) Type of Liquidation: Members Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) Company2562794 Number: 08936307 C/O Victoria House, 26 Queen Victoria Street, Reading, Berks, RG1 Name of Company: AMAUNET LIMITED 1TG Nature of Business: Other business support services not elsewhere Principal trading address: C/O Victoria House, 26 Queen Victoria classified Street, Reading, Berks, RG1 1TG Type of Liquidation: Members Paul William Ellison,(IP No. 007254) and Gareth Wyn Roberts,(IP No. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich 1EE. (Formerly) Star House, Star Hill, Rochester, Kent, ME1 1UX House, 14-16 Cross Street, Reading RG1 1SN. Principal trading address: Star House, Star Hill, Rochester, Kent, ME1 For further details contact: Lee Lloyd, Email: [email protected] or 1UX Tel: 01189 479090 John Walters,(IP No. 009315) and Jonathan James Beard,(IP No. Date of Appointment: 22 June 2016 009552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, By whom Appointed: Members (2562793) East Sussex BN1 1EE.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Name2562796 of Company: BUCKLAND PROPERTY AND HOLIDAY Company2562834 Number: 08461690 MANAGEMENT LIMITED Name of Company: NRUPAPPS LIMITED Company Number: 05904474 Nature of Business: Information Technology Services Registered office: C/o Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Type of Liquidation: Members Principal trading address: Forge House, Theobalds Green, Calstone Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Caine SN11 8QE King Street, Manchester, M2 4NG Nature of Business: Letting and Operating of Own or Leased Real Principal trading address: 25 Ampfield Road, Bournemouth, BH8 0ES Estate John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Type of Liquidation: Members Pinnacle, 73 King Street, Manchester, M2 4NG. Simon David Chandler and Timothy Colin Hamilton Ball, Mazars LLP, For further details contact: Millie Baker, Email: 90 Victoria Street, Bristol BS1 6DP. Telephone number: 0121 232 [email protected], Tel: 0161 907 4044 9578. Alternative person to contact with enquiries about the case: Date of Appointment: 20 June 2016 Dan Carr By whom Appointed: Members (2562834) Office Holder Numbers: 008822 and 008018. Date of Appointment: 14 June 2016 By whom Appointed: Members (2562796) Company2562835 Number: 06745826 Name of Company: PLANEXEL LIMITED Nature of Business: Management consultancy activities other than 2562833Company Number: 07628950 financial management Name of Company: EAGLE ACCOUNTING SERVICES LIMITED Type of Liquidation: Members Nature of Business: Accounting Registered office: 6 Manor Way, Purley, Surrey, CR8 3BH Type of Liquidation: Members Principal trading address: 6 Manor Way, Purley, Surrey, CR8 3BH Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency King Street, Manchester, M2 4NG Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Principal trading address: 18 Caradon Court, 1A Ellesmere Road, For further details contact: James Stephen Pretty, Email: Twickenham, TW1 2DN [email protected]. Tel: 02380 651441. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Date of Appointment: 14 June 2016 Pinnacle, 73 King Street, Manchester, M2 4NG. By whom Appointed: Members (2562835) For further details contact: Millie Baker, Email: [email protected], Tel: 0161 907 4044. Date of Appointment: 15 June 2016 Company2562684 Number: SC383252 By whom Appointed: Members (2562833) Name of Company: PLAZA VENTURES LIMITED Previous Name of Company: ST VINCENT INVESTMENTS (N0.2) LIMITED until 10/03/2011 Company2562797 Number: 08016089 Nature of Business: Commercial real estate joint venture company Name of Company: HARRIS RAIL LTD Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Electrical Engineer Registered office: 30 St Vincent Place, Glasgow, Lanarkshire G1 2HL Type of Liquidation: Members Principal trading address: 30 St Vincent Place, Glasgow, Lanarkshire Registered office: 10 Isabel Close, Montiville Drive, Staffordshire, G1 2HL ST17 9FS Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Principal trading address: 10 Isabel Close, Montiville Drive, Court, 20 Castle Terrace, Edinburgh EH1 2EG Staffordshire, ST17 9FS Office Holder Numbers: 8208 and 8982. Richard Paul James Goodwin,(IP No. 9727) of Butcher Woods, 79 Date of Appointment: 20 June 2016 Caroline Street, Birmingham B3 1UP. By whom Appointed: Members For further details contact: Jon Cole of Butcher Woods, Email: Further information about this case is available from Lianne Fraser at [email protected] Tel: 0121 236 6001. the offices of KPMG LLP on +44 (0)131 527 6620 or at Date of Appointment: 17 June 2016 [email protected]. (2562684) By whom Appointed: Members (2562797)

Company2562791 Number: 05638738 Company2562799 Number: 07807871 Name of Company: RESTFUL HOMES (MILTON KEYNES) LTD. Name of Company: HEATHFIELD CARE (ASHFORD) LIMITED Nature of Business: Care home property owner Nature of Business: Medical Nursing Home Activities Company Number: 06238250 Type of Liquidation: Members Name of Company: RESTFUL HOMES TILE CROSS LTD Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Nature of Business: Care home property owner 1EE. (Formerly) Heathfield, Canterbury Road, Ashford, Kent, TN24 Company Number: 08321128 8QG Name of Company: RESTFUL HOMES (WARWICKSHIRE) LTD Principal trading address: Canterbury Road, Ashford, Kent, TN24 8QG Nature of Business: Dormant John Walters,(IP No. 009315) and Jonathan James Beard,(IP No. Type of Liquidation: Members 009552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, Registered office: (All): 2nd Floor, 11 Old Jewry, London, EC2R 8DL East Sussex BN1 1EE. Principal trading address: (All): 2nd Floor, 11 Old Jewry, London, Any person who requires further information may contact the Joint EC2R 8DL Liquidator by telephone on 01273 322960. Alternatively enquiries can Stephen Roland Browne,(IP No. 009281) and Christopher Richard be made to Sara Page by email at [email protected] or Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 by telephone on 01273 322960. Shoe Lane, London EC4A 3BQ. Date of Appointment: 15 June 2016 For further details contact: The Joint Liquidators on tel: 020 7007 By whom Appointed: Members (2562799) 2553. Date of Appointment: 20 June 2016 By whom Appointed: The Company (2562791)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 45 COMPANIES

Company2562831 Number: 01347969 Company2562798 Number: 07544806 Name of Company: SCALA IMPEX LIMITED Name of Company: TUNAZ LIMITED Nature of Business: Sale of Medical Equipment Nature of Business: Computer Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Registered office: 265-269 The Long Lodge, Kingston Road, London, CO3 3AD SW19 3FW Principal trading address: 73-75 High Street, Stevenage, Herts, SG1 Principal trading address: 112 Crown Heights, Alencon Link, 3HR Basingstoke, RG21 7TZ. Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Cambridge, CB1 2NU. Howard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place For further details contact: Philip Beck, Email: [email protected] or West, 55 Fetter Lane, London, EC1A 1AA. Tel: 01223 367022. For further details contact: Julian Purser, Email: [email protected] or Date of Appointment: 19 June 2016 Tel: 01206 217900 By whom Appointed: Members (2562798) Date of Appointment: 05 April 2016 By whom Appointed: Members (2562831) FINAL MEETINGS

2562836Company Number: 00449656 BBVS2562822 HOLDINGS LIMITED Name of Company: STRATTON & STRATTON (OPTICIANS) (Company Number 04679745) LIMITED Registered office: MHA MacIntyre Hudson, New Bridge Street House, Nature of Business: Opticians 30-34 New Bridge Street, London, EC4V 6BJ Type of Liquidation: Members Principal trading address: Victory House, 99-110 Regent Street, Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, London, W1B 4EZ CO3 3AD Notice is hereby given that the Joint Liquidators have summoned a Principal trading address: 14 The Pantiles, Queens Park Avenue, final meeting of the Company’s members under Section 94 of the Billericay, Essex, CM12 0UA Insolvency Act 1986 for the purpose of receiving the Joint Liquidators Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, account showing how the winding up has been conducted and the Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone,(IP No. property of the Company disposed of. The meeting will be held at 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge London, EC1A 1AA. Street, London, EC4V 6BJ on 16 August 2016 at 10.00 am. For further details contact: Julian Purser, Email: [email protected] In order to be entitled to vote at the meeting, members must lodge Tel: 01206 217900. their proxies with the Joint Liquidators at MHA MacIntyre Hudson, Date of Appointment: 15 June 2016 New Bridge Street House, 30-34 New Bridge Street, London, EC4V By whom Appointed: Members (2562836) 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 17 December 2014 Company2562792 Number: 07759880 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Name of Company: THINKCRM LIMITED Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Nature of Business: Other information technology service activities Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Type of Liquidation: Members EC4V 6BJ Registered office: Unit 18, Elysium Gate, 126 New Kings Road, For further details contact: Nigel Nutting, Email: London, SW6 4LZ [email protected] Principal trading address: Flat 9, Lockhouse, 35 Oval Road, London, Georgina Marie Eason, Joint Liquidator NW1 7BF 21 June 2016 (2562822) James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: BLACK-OPERATIONS2562695 LIMITED [email protected]. Tel: 02380 651441 (Company Number 08307851) Date of Appointment: 15 June 2016 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, By whom Appointed: Members (2562792) St Albans, Herts AL1 5JN Principal trading address: 7 Robert Sparrow Gardens, Wallingford, , OX10 8DQ Company2562828 Number: 03572195 The Company was placed into members' voluntary liquidation on 14th Name of Company: TODD ELECTRICAL CONTRACTORS LIMITED September 2015 when Phillip Anthony Roberts (IP No. 6055) of Nature of Business: Electrical Installation Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts Type of Liquidation: Members AL1 5JN was appointed as Liquidator of the Company. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1EE 1986, that a Final Meeting of the Members of the Company will be Principal trading address: Watermans Oast, Bletchenden Road, held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Headcorn, Ashford, Kent, TN27 9JB St Albans, Herts AL1 5JN, on 2nd August 2016, at 10:00am, for the John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) purposes of receiving an account showing the manner in which the both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East winding-up has been conducted and the property of the Company Sussex BN1 1EE. disposed of, and of hearing any explanation that may be given by the Any person who requires further information may contact the Joint Liquidator and to consider and vote on the following resolutions: Liquidator by telephone on 01273 322960. Alternatively enquiries can 1) To approve the Liquidator's Report and Accounts. be made to Sara Page by email at [email protected] or 2) To approve that the books and records of the company be by telephone on 01273 322960. destroyed 12 months after the dissolution of the Company. Date of Appointment: 15 June 2016 3) To Agree the Release of the Liquidator under Section 173 of the By whom Appointed: Members (2562828) Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on no later than 12.00 noon on the preceding business day.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the manner in which the winding up has been conducted and the property Liquidator's office by telephone on 01727 811 161 or by email at of the Company disposed of, and of hearing any explanation that may [email protected]. be given by the Liquidator, and also of determining by Extraordinary Dated: 22nd June 2016 Resolution the manner in which the books, accounts and documents Phillip Anthony Roberts , Liquidator (2562695) of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy 2562819CHANGE FORCE LIMITED need not be a member of the Company. (Company Number 03801157) Date of appointment: 11 August 2015 Registered office: Wilson Field Limited, The Manor House, 260 For further details contact: John-Paul Lander, Marshall Peters Limited, Ecclesall Road South, Sheffield, S11 9PS Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 Principal trading address: 626 Abbey Lane, Whirlow, Sheffield, South 452 021, Email: [email protected]. Yorkshire, S11 9NA Clive Morris, (IP No. 8820) Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 17 June 2016 (2562817) 1986, that a Final Meeting of the Members of the Company will be held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 5 August 2016 at 10.00 am, for the purpose of having an 2562826DEPARTURE FOUNDATION account laid before them and to receive the Joint Liquidators’ final (Company Number 07729974) report, showing how the winding-up of the Company has been Registered office: Montague Place, Quayside, Chatham Maritime, conducted and its property disposed of, and of hearing any Chatham, Kent, ME4 4QU explanation that may be given by the Liquidators. Principal trading address: 6 Deanery Street, London, W1K 1BA Any Member entitled to attend and vote at the above meeting is Notice is hereby given pursuant to Section 94 of the Insolvency Act entitled to appoint a proxy to attend and vote instead of him, and 1986, that a final general meeting of the members of the above- such proxy need not also be a member. Proxies must be lodged at named Company will be held at Montague Place, Quayside, Chatham The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by Maritime, Chatham, Kent, ME4 4QU on 23 August 2016 at 10.00 am, 12 noon on 4 August 2016 in order that the member be entitled to for the purpose of having an account laid before them, showing the vote. manner in which the winding up of the Company has been conducted Date of Appointment: 8 May 2014. and its property disposed of, and of hearing any explanation that may Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Gemma be given by the Liquidator, and also determining that the Liquidator is Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor released from office. House, 260 Ecclesall Road South, Sheffield, S11 9PS Any member is entitled to attend and vote at the above meeting and Further details contact: The Joint Liquidators, Tel: 0114 2356780. may appoint a proxy to attend and vote instead of himself. A proxy Alternative contact: Charlotte Smith. holder need not be a Member of the Company. Proxies to be used at Lisa Jane Hogg and Gemma Louise Roberts, Joint Liquidators the meetings must be lodged at Montague Place, Quayside, Chatham 22 June 2016 (2562819) Maritime, Chatham, Kent, ME4 4QU, not later than 12 noon on 22 August 2016. Date of Appointment: 27 March 2015. CHRIS2562816 WILLIAMS CONSULTANCY LIMITED Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP (Company Number 04776546) No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Registered office: MHA MacIntyre Hudson, New Bridge Street House, Chatham Maritime, Chatham, Kent, ME4 4QU 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Andrew Tate, Email: Principal trading address: Walsingham House, 32 Shrivenham [email protected] Tel: 0330 1241399 Hundred Business Park, Majors Road, Swindon, SN6 8TZ Andrew Tate, Joint Liquidator Notice is hereby given that the Joint Liquidators have summoned a 21 June 2016 (2562826) final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the EXPORT2562810 VEHICLE SALES LIMITED property of the Company disposed of. The meeting will be held at (Company Number 06091808) MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, Street, London, EC4V 6BJ on 12 August 2016 at 10.00 am. M3 4LY In order to be entitled to vote at the meeting, members must lodge Principal trading address: (Formerly) Fulwood Road South, Huthwaite, their proxies with the Joint Liquidators at MHA MacIntyre Hudson, Nottingham, NG17 2JZ New Bridge Street House, 30-34 New Bridge Street, London, EC4V The Company was placed into members’ voluntary liquidation on 31 6BJ by no later than 12.00 noon on the business day prior to the day March 2015 and on the same date, Dean Watson and Paul Stanley (IP of the meeting. Nos. 9661 and 8123) both of Begbies Traynor (Central) LLP, of 340 Date of Appointment: 22 January 2014 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators Office Holder details: Georgina Marie Eason, (IP No. 9688) and of the Company. Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Notice is hereby given pursuant to Section 94 of the Insolvency Act Hudson, New Bridge Street House, 30-34 New Bridge Street, London, 1986, that a general meeting of the members of the Company will be EC4V 6BJ held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, For further details contact: Nigel Nutting, Email: Manchester, M3 4LY on 28 July 2016 at 3.00 pm for the purpose of [email protected] having an Account laid before the Members, and to receive the Joint Georgina Marie Eason, Joint Liquidator Liquidator’s report, showing how the winding up of the Company has 21 June 2016 (2562816) been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint 2562817CITY TRADING TECHNOLOGIES LIMITED a proxy, who need not be a member of the Company, to attend and (Company Number 07378463) vote instead of the member. In order to be entitled to vote, proxies Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 must be lodged with the joint liquidators no later than 12.00 noon on 5PA the business day prior to the meeting. Principal trading address: 1 St Mary’s Court, Allerton Bywater, For further details contact the Joint Liquidators on Tel: 0161 837 Castleford WF10 2AZ 1700. Alternative contact: Kellie Bell, Email: kellie.bell@begbies- Notice is hereby given, in pursuance of Section 94 of the Insolvency traynor.com or by Tel: 0161 837 1700. Act 1986 that a General Meeting of the above named company will be Dean Watson, Joint Liquidator held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, 21 June 2016 (2562810) Heskin, Preston PR7 5PA on 4 August 2016 at 2.00 pm for the purpose of having an account laid before the members showing the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 47 COMPANIES

FAIRHAVEN2562811 LEGAL LTD Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 6 July (Company Number 07039673) 2015 Registered office: Arundel House, 1 Amberley Court, Whitworth Road, 17 June 2016 (2562808) Crawley, West Sussex, RH11 7XL Principal trading address: 176 Shelford Road, Cambridge, CB2 9NE Notice is hereby given that the Joint Liquidators have summoned a ID-TECH2562842 LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 01996132) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD account showing how the winding-up has been conducted and the Principal trading address: 53 Linden Way, Darras Hall, Newcastle- property of the Company disposed of. The meeting will be held at the Upon-Tyne, Tyne and Wear, NE20 9JE offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Notice is hereby given, pursuant to Section 94 of the Insolvency Act Road, Crawley, RH11 7XL on 24 August 2016 at 11.00 am. 1986 (as amended), that a final general meeting of the members of the In order to be entitled to vote at the meeting, members must lodge above named Company will be held at RSM Restructuring Advisory their proxies with the Joint Liquidators at BM Advisory, Arundel LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 2 House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL by no September 2016 at 10.00 am, for the purpose of receiving an account later than 12 noon on the business day prior to the day of the showing the manner in which the winding up has been conducted and meeting. the property of the Company disposed of, and of hearing any Date of Appointment: 12 September 2014 explanation that may be given by the Joint Liquidators and to Office Holder details: Malcolm Fillmore and Andrew Pear (IP Nos. consider whether the Joint Liquidators should be released in 6525 and 9016) both of BM Advisory, Arundel House, 1 Amberley accordance with Section 173(2)(d) of the Insolvency Act 1986. Court, Whitworth Road, Crawley, RH11 7XL Any member entitled to attend and vote at the meeting is entitled to For further details contact: Suzi Andrews, Email: suzi.andrews@bm- appoint a proxy to attend and vote instead of him. A proxy need not advisory.com or Tel: 01293 410333. be a member of the Company. Proxies to be used at the meeting, Malcolm Fillmore, Joint Liquidator must be lodged with the Liquidator at RSM Restructuring Advisory 22 June 2016 (2562811) LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Dates of Appointment: Steven Philip Ross, 2 September 2014 and 2562813G.B. FINANCE COMPANY LIMITED(THE) Allan David Kelly, 16 December 2015. (Company Number 00433353) Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan Registered office: Wilson Field Limited, The Manor House, 260 David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 Ecclesall Road South, Sheffield, S11 9PS St James’ Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: 50 Seymour Street, London, W1H 7JG Correspondence address & contact details of case manager: Steven Notice is hereby given, pursuant to Section 94 of the Insolvency Act Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, 1986, that a Final Meeting of the Members of the Company will be Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details held at Wilson Field Limited, The Manor House, 260 Ecclesall Road contact: The Joint Liquidators, Tel: 0191 255 7000. South, Sheffield, S11 9PS on 29 July 2016 at 11.00 am, for the Steven Philip Ross, Joint Liquidator purpose of having an account laid before them and to receive the 17 June 2016 (2562842) Joint Liquidators’ final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any MACRO2562804 GRAPHICS LIMITED Member entitled to attend and vote at the above meeting is entitled to (Company Number 03053462) appoint a proxy to attend and vote instead of him, and such proxy Registered office: Coopers House, Intake Lane, Ossett, West need not also be a member. Proxies must be lodged at The Manor Yorkshire, WF5 0RG House, 260 Ecclesall Road South, Sheffield, S11 9PS by 12 noon on Principal trading address: 2 Woodside Mews, Clayton Wood Close, 28 July 2016 in order that the member be entitled to vote. Leeds, LS16 6QE Date of Appointment: 24 March 2014. Notice is hereby given that the Liquidator has summoned a final Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Gemma meeting of the Company’s members under Section 94 of the Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor Insolvency Act 1986 for the purpose of receiving the Liquidator’s House, 260 Ecclesall Road South, Sheffield, S11 9PS account showing how the winding up has been conducted and the For further details contact: The Joint Liquidators, Tel: 0114 2356780. property of the Company disposed of. The meeting will be held at Alternative contact: Charlotte Smith. Coopers House, Intake Lane, Ossett WF5 0RG on 29 July 2016 at Lisa Jane Hogg, Joint Liquidator 10.00 am. 22 June 2016 (2562813) In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Coopers House, Intake Lane, Ossett WF5 0RG by no later than 12.00 noon on the business day HALESTORM2562808 DERIVATIVES LIMITED prior to the day of the meeting. (Company Number 07511837) Date of Appointment: 22 June 2015 Registered office: Mountview Court, 1148 High Road, Whetstone, Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, London, N20 0RA Coopers House, Intake Lane, Ossett, WF5 0RG Principal trading address: c/o Ronin Capital, 12th Floor, Broadgate For further details contact: Philip Booth, Email: Tower, 20 Primrose Street, London EC2A 2EW [email protected] or Tel: 01924 263777. Alternative NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Contact: Alistair Barnes. INSOLVENCY ACT 1986, that a final meeting of the members of the Philip Booth, Liquidator above named company will be held at Mountview Court, 1148 High 22 June 2016 (2562804) Road, Whetstone, London N20 0RA on 9 September 2016 at 11.00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining MARGLE2562872 LIMITED whether the Liquidator should be released and of hearing any (Company Number 06297723) explanation that may be given by the Liquidator. Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF Any Member entitled to attend and vote at the above meeting is Principal trading address: Reeds Farm Nursery, Roxwell Road, Writtle, entitled to appoint a proxy to attend and vote instead of him, and Chelmsford, Essex, CM1 3ST, United Kingdom such proxy need not also be a Member. Proxies to be used at the NOTICE IS HEREBY GIVEN that a final meeting of the members of meetings must be lodged with the Liquidator at Mountview Court, Margie Limited will be held at 10:00 am on 25 July 2016. The meeting 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 will be held at the offices of DCA Business Recovery LLP, 2 Nelson noon on the working day immediately before the meeting. Street, Southend on Sea, Essex SS1 1EF, United Kingdom. Alternative contact: Alexia Phlora, [email protected]. Tel: 020 8446 6699,

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

The meeting is called pursuant to Section 94 of the INSOLVENCY Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell ACT 1988 for the purpose of receiving art account showing the Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG manner in which the winding-up of the company has been conducted For further details contact: Millie Baker, Email: and the property of the company disposed of, and to receive any [email protected], Tel: + 44 (0161) 907 4044. explanation that may be considered necessary. Any member entitled John Paul Bell, Liquidator to attend and vote at the meeting is entitled to appoint a proxy to 22 June 2016 (2562802) attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: PUREAPPS2562839 LIMITED 1. That the liquidator be released. (Company Number 03612899) Proxies to be used at the meeting must be returned to the offices of Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Essex SS1 1EF, United Kingdom no later than 12.00 noon on the Notice is hereby given, pursuant to Section 94 of the Insolvency Act working day immediately before the meeting. 1986, that a Final General Meeting of the members of the above Names of Insolvency Practitioner calling the meeting: Deborah Ann named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Cockerton (IP Number 9041), 2 Nelson Street, Southend on Sea, 1NS on 8 August 2016 at 11.00 am, for the purpose of having an Essex SS1 1EF, United Kingdom. account laid before them and to receive the Joint Liquidators’ report, Contact Name: Keely Edwards, Email Address: showing how the winding-up of the Company has been conducted [email protected] Telephone Number 01702 344558 and its property disposed of, and of hearing any explanation that may Deborah Ann Cockerton, Liquidator be given by the Joint Liquidators. Any member entitled to attend and 21 June 2016 (2562872) vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, 2562805MJ (UK) PROPERTY LIMITED Marlow, Bucks, SL7 1NS by 12.00 noon on 7 August 2016. This (Company Number 07793668) notice is being sent to all Members of the Company. Registered office: Harrisons Business Recovery and Insolvency Date of Appointment: 27 November 2014. Limited, 28 Foregate Street, Worcester, WR1 1DS Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Frank Principal trading address: Victoria House, 26 Queen Victoria Street, Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, Reading, Berkshire, RG1 1TG Marlow, Bucks, SL7 1NS Nature of business: Development of building projects For further details contact: Allyson Buckle, Tel: 01628 478 100. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Peter Hughes-Holland, Joint Liquidator ACT 1986, that a General Meeting of the Members of the Company 22 June 2016 (2562839) will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Rd., Rotherwas, Hereford, HR2 6FE, on 15 August 2016 at 12.00 noon for the purpose of having SCO2562801 SOLUTIONS LTD an account laid before them and to receive the Liquidator’s final (Company Number 07403001) report, showing how the winding-up of the Company has been Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey, conducted and its property disposed of and of hearing any KT14 6SD explanation that may be given by the Liquidator. Principal trading address: 6 Douglas Grange, Hurst, Reading, Any Member entitled to attend and vote at the above meeting is Berkshire, RH10 0TT entitled to appoint a proxy-holder to attend and vote instead of him, Notice is hereby given pursuant to Section 94 of the Insolvency Act and such proxy-holder need not also be a Member. Proxies must be 1986, that a Final Meeting of the Members of the Company will be lodged at Harrisons Business Recovery and Insolvency Limited, Rural held at 5 Park Court, Pyrford Rd, West Byfleet, Surrey, KT14 6SD on, Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 25 August 2016 at 10.30 am, for the purpose of having an account 6FE no later than 12.00 noon on the business day before the meeting laid before them showing the manner in which the winding-up of the in order that the member be entitled to vote. Company has been conducted and the property disposed of, and of Date of appointment: 14 August 2015 receiving any explanation that may be given by the Liquidator. Paul Walker, Liquidator, (IP number 002649) Harrisons Business Date of Appointment: 26 October 2015 Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Office Holder details: Lynn Gibson, (IP No. 6708) of Gibson Hewitt & Carey Road, Rotherwas, Hereford, HR2 6FE, telephone number: Co, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD 01432 359 000, email address [email protected] For further details contact: Lynn Gibson, Tel: 01932 336149. Alternative person to contact with enquiries about the case: Greg Lynn Gibson, Liquidator Warren, 01432 359 000 (2562805) 22 June 2016 (2562801)

PROCESS2562802 RISK CONSULTANCY LIMITED 2562873SEKKAT CONSULTANCY LIMITED (Company Number 07014546) (Company Number 07186653) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: c/o CKP Insolvency, Suite 129 Wenta Business The Parsonage, Manchester M3 2HW Centre, 1 Electric Avenue, Enfield, EN3 7XU Principal trading address: Oakwood House, Collyers Road, Principal trading address: Granville Gardens, London, W5 3PA Brockenhurst, Hampshire SO42 7SE NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act INSOLVENCY ACT 1986, that a final meeting of the members of the 1986, that a Final meeting of the members will be held on 4 August above named company will be held at Wenta Business Centre, 1 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Electric Avenue, Enfield, EN3 7XU on 27 July 2016 at 11:00 am for the 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of showing how the winding up has been conducted and the purpose of having an account laid before them, and to receive the property of the company disposed of, determining whether the report of the Liquidator showing how the winding up of the Company Liquidator should be released and of hearing any explanation that has been conducted and its property disposed of and hearing any may be given by the Liquidator. explanations that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is Any member entitled to attend and vote at the above meeting may entitled to appoint a proxy to attend and vote instead of him, and appoint a proxy to attend and vote instead of him and such proxy such proxy need not also be a Member. Proxies to be used at the need not also be a member. Proxies to be used at the meetings must meetings must be lodged with the Liquidator at Suite 129 Wenta be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Business Centre, 1 Electric Avenue, Enfield, EN3 7XU no later than 12 Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the working day immediately before the meeting. noon on the business day preceding the meeting. Alternative contact: [email protected], 020 8150 3730 Date of Appointment: 5 February 2016. Constantinos Pedhiou, (IP No 014852), Liquidator Appointed 21 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 49 COMPANIES

22 June 2016 (2562873) 21 June 2016 (2562807)

2562838STICKLAND SATELLITE SYSTEMS LTD NOTICES TO CREDITORS (Company Number 08189508) Registered office: 100 St James Road, Northampton, NN5 5LF ABUL2562829 PLANT HIRE LIMITED Principal trading address: 32 Conneydale, Welwyn Garden City, (Company Number 01634989) Hertfordshire, AL8 1LB Registered office: Paddock House, High Street, Guilsborough, NN6 Notice is hereby given pursuant to Section 94 of the Insolvency Act 8PU. 1986 that a final meeting of members of the above Company will be Principal trading address: Paddock House, High Street, Guilsborough, held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, NN6 8PU. Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 We, Gavin Geoffrey Bates and Gary Steven Pettit both of PBC 6FG on 30 August 2016 at 10.00 am. The purpose of the meeting is Business Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, for the Joint Liquidators’ account to be laid down before the Northampton, NN3 6AP give notice that we were appointed Joint meetings, showing how the winding up has been conducted and the Liquidators of the above named Company on 16 June 2016 by a Company’s property disposed of, together with any further resolution of members. Notice is hereby given that the creditors of the explanations that may be given. Proxies and proofs of debt to be above named Company which is being voluntarily wound up, are used at the meeting must be lodged at 100 St James Road, required, on or before 30 July 2016 to prove their debts by sending to Northampton, NN5 5LF not later than 12.00 noon on 29 August 2016. the undersigned Gavin Geoffrey Bates of PBC Business Recovery & Date of Appointment: 19 June 2015 Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 Office Holder details: Sukhvinder Kaur Bains, (IP No. 9990) and Peter 6AP the Joint Liquidator of the Company, written statements of the John Windatt, (IP No. 008611) both of BRI Business Recovery and amounts they claim to be due to them from the Company and, if so Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH requested, to provide such further details or produce such Further details contact: Chris Murphy, Tel: 01908 317387. documentary evidence as may appear to the Joint Liquidator to be Sukhvinder Kaur Bains and Peter John Windatt, Joint Liquidators necessary. A creditor who has not proved this debt before the 21 June 2016 (2562838) 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. SUNDRIDGE2562912 SHAMBLES LTD This notice is purely formal and all known creditors have been or will (Company Number 06082877) be paid in full. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: Gavin Geoffrey Bates,(IP No. 8983) and Gary The Parsonage, Manchester M3 2HW Steven Pettit,(IP No. 9066) both of PBC Business Recovery & Principal trading address: 39 New Street Hill, Bromley, BR1 5AX Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, Notice is hereby given, pursuant to Section 94 of the Insolvency Act NN3 6AP. 1986, that a Final meeting of members will be held on 4 August 2016 For further details contact: Claire Goodacre, Email: at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, [email protected] or Tel: 01604 212450. The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Gavin Geoffrey Bates, Joint Liquidator having an account laid before them, and to receive the report of the 21 June 2016 (2562829) Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. 2562812AMAUNET LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 08936307) appoint a proxy to attend and vote instead of him and such proxy Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 need not also be a member. Proxies to be used at the meeting must 1EE. (Formerly) Star House, Star Hill, Rochester, Kent, ME1 1UX be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Principal trading address: Star House, Star Hill, Rochester, Kent, ME1 Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 1UX noon on the business day preceding the meeting. The Company was placed into members’ voluntary liquidation on 15 Date of Appointment: 20 January 2016 June 2016 when John Walters and Jonathan James Beard both of Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Sussex, BN1 1EE were appointed as Joint Liquidators of the For further details contact: Millie Baker, Email: Company. The Company is able to pay all its known liabilities in full. [email protected] Tel: 0161 907 4044. Notice is hereby given that the Creditors of the above-named John Paul Bell, Liquidator Company are required on or before 30 July 2016 to send in their 22 June 2016 (2562912) names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, WELBECK2562807 PROPERTY ASSETS LIMITED Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company (Company Number 02934475) and, if so required by notice in writing to prove their debts or claims at Previous Name of Company: Welbeck Land Ltd such time and place as shall be specified in such notice, or in default Registered office: 25 Moorgate, London, EC2R 6AY shall be excluded from the benefit of any distribution made before Principal trading address: 23 Queen Anne Street, W1G 9DL such debts are proved. Notice is hereby given that the Joint Liquidators have summoned a Office Holder details: John Walters,(IP No. 009315) and Jonathan final meeting of Company’s members under Section 94 of the James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Buildings, Brighton, East Sussex BN1 1EE. account showing how the winding-up has been conducted and the Any person who requires further information may contact the Joint property of the Company disposed of. The meeting will be held at 25 Liquidator by telephone on 01273 322960. Alternatively enquiries can Moorgate, London, EC2R 6AY on 29 July 2016 at 10.30am. be made to Sara Page by email at [email protected] or In order to be entitled to vote at the meeting, members must lodge by telephone on 01273 322960. their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 John Walters and Jonathan James Beard, Joint Liquidators Moorgate, London, EC2R 6AY by no later than 12.00 noon on the 15 June 2016 (2562812) business day prior to the day of the meeting. Date of Appointment: 1 August 2014 Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Adam Henry Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details contact: Tel: 020 7131 4422 Henry Shinners, Joint Liquidator

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

ARRIVA2562795 MEDWAY TOWNS LIMITED House, 14-16 Cross Street, Reading, RG1 1SN. If so required by (Company Number 03943257) notice in writing from the Joint Liquidators creditors must, either Trading Name: Arriva personally or by their solicitors, come in and prove their debts at such ARRIVA SOUTHEND LIMITED time and place as shall be specified in such notice, or in default (Company Number 01992873) thereof they will be excluded from the benefit of any distribution made Trading Name: Arriva before their debts are proved. Previous Name of Company: Southend Transport Limited Note: The Directors of the Company have made a declaration of ARRIVA SOUTHERN COUNTIES LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 02031405) Date of Appointment: 22 June 2016 Trading Name: Arriva Office Holder details: Paul William Ellison,(IP No. 007254) and Gareth Previous Name of Company: Invictaway Limited; Einkorn Limited Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, 1st ARRIVA YORKSHIRE NORTH LIMITED Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. (Company Number 02225132) For further details contact: Lee Lloyd, Email: [email protected] or Trading Name: Arriva Tel: 01189 479090 Previous Name of Company: Selby and District Bus Company Paul William Ellison, Joint Liquidator Limited; Simco 223 Limited 21 June 2016 (2562824) MEADOWHALL LIMITED (Company Number 02776321) Trading Name: Arriva BUCKLAND2562818 PROPERTY AND HOLIDAY MANAGEMENT LIMITED ARRIVA BUS & COACH FINANCE LIMITED (Company Number 05904474) (Company Number 02367714) Registered office: C/o Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Trading Name: Arriva Principal trading address: Forge House, Theobalds Green, Calstone Previous Name of Company: Arriva Automotive Solutions (11) Limited; Caine SN11 8QE Cowie Interleasing (11) Limited Date of appointment: 14 June 2016 ARRIVA BUS & COACH RENTAL (4) LIMITED Date by which Creditors must submit their claims: 26 July 2016 (Company Number 02367699) Address to which Creditors must submit their claims: Mazars LLP, 90 Trading Name: Arriva Victoria Street, Bristol BS1 6DP Previous Name of Company: Hughes DAF Rental (4) Limited; Cowie Explanatory note to the effect that Creditors will be paid in full: Note: Interleasing (8) Limited All known Creditors have been, or will be, paid in full. GCRC HOLDINGS LIMITED Explanatory note to the effect that the Company is solvent and the (Company Number 06036740) purpose of the MVL: The Directors of the Company have made a Trading Name: Arriva Declaration of Solvency, and the Company is being wound up for the Previous Name of Company: Oval (2135) Limited purposes of making a distribution of all assets to members. Registered office: (All): 1 Admiral Way, Doxford International Business Name, IP number, firm and address of Office Holder 1: Simon David Park, Sunderland, SR3 3XP Chandler (IP No. 008822) Mazars LLP, 90 Victoria Street, Bristol BS1 Principal trading address: (All): 1 Admiral Way, Doxford International 6DP Business Park, Sunderland, SR3 3XP Name, IP number, firm and address of Office Holder 2: Timothy Colin Notice is hereby given that the Creditors of the above-named Hamilton Ball (IP No. 008018) Mazars LLP, 90 Victoria Street, Bristol Companies are required on or before 21 July 2016 to send in their BS1 6DP names and address with particulars of their Debts or Claims and the Telephone number: 0121 232 9578 names and addresses of their Solicitors (if any) to the undersigned: Alternative person to contact with enquiries about the case: Dan Carr Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor (2562818) Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the said Companies and, if so required by EAGLE2562825 ACCOUNTING SERVICES LIMITED notice in writing by the said Joint Liquidator, are by their solicitors or (Company Number 07628950) personally to come in and prove their said Debts of Claims at such Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 time and place as shall be specified in such notice, or in default King Street, Manchester, M2 4NG thereof they will be excluded from the benefit of any distribution made Principal trading address: 18 Caradon Court, 1A Ellesmere Road, before such debts are proved. Twickenham, Greater London TW1 2DN This notice is purely formal and all known Creditors have been, or will Notice is hereby given that the creditors of the above-named be, paid in full. company are required on or before 20 July 2016 to send their names Date of Appointment: 17 June 2016. and addresses and particulars of their debts or claims, and the names Office Holder details: Rob Sadler,(IP No. 9172) and David Adam and addresses of the solicitors (if any) to John Paul Bell, Liquidator of Broadbent,(IP No. 9458) both of Begbies Traynor (Central) LLP, 11 the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, King Street, Manchester M2 4NG and if so required by notice in York, YO30 4XG. writing from the Liquidator, by their Solicitors or personally, to come Any person who requires further information may contact the Joint in and prove their said debts or claims at such time and place as shall Liquidators by telephone on 01904 479801. Alternatively enquiries be specified in such notice, or in default thereof they will be excluded can be made to Mike Jenkins by email at mike.jenkins@begbies- from the benefit of any such distribution made before such debts are traynor.com or by telephone on 01904 479801. proved. R Sadler, Joint Liquidator Note: This notice is purely formal. All known creditors have been, or 21 June 2016 (2562795) shall be paid in full. Date of Appointment: 15 June 2016. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 2562824BETULA HOMES LIMITED Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 (Company Number 07285472) 4NG. Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, For further details contact: Millie Baker, Email: Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) [email protected], Tel: 0161 907 4044. C/O Victoria House, 26 Queen Victoria Street, Reading, Berks, RG1 John Paul Bell, Liquidator 1TG 22 June 2016 (2562825) Principal trading address: C/O Victoria House, 26 Queen Victoria Street, Reading, Berks, RG1 1TG Notice is hereby given, that the creditors of the Company are required on or before 22 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery LLP, 1st Floor, Hedrich

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 51 COMPANIES

HEATHFIELD2562827 CARE (ASHFORD) LIMITED Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon (Company Number 07807871) Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Hants SO50 9DR. 1EE. (Formerly) Heathfield, Canterbury Road, Ashford, Kent, TN24 For further details contact: James Stephen Pretty, Email: 8QG [email protected]. Tel: 02380 651441. Principal trading address: Canterbury Road, Ashford, Kent, TN24 8QG James Stephen Pretty, Liquidator The Company was placed into members’ voluntary liquidation on 15 21 June 2016 (2562814) June 2016 when John Walters and Jonathan James Beard, both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the PLAZA2562685 VENTURES LIMITED Company. The Company is able to pay all its known liabilities in full. Company Number: SC383252 Notice is hereby given that the Creditors of the above-named Registered office: 30 St Vincent Place, Glasgow, Lanarkshire G1 2HL Company are required on or before 30 July 2016 to send in their Principal trading address: 30 St Vincent Place, Glasgow, Lanarkshire names and addresses, particulars of their Debts or Claims and the G1 2HL names and addresses of their Solicitors (if any) to the undersigned, J (In Members’ Voluntary Liquidation) (“the Company”) Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, In the matter of the Insolvency Act 1986 and the Insolvency Rules Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company 1986 and, if so required by notice in writing to prove their debts or claims at Notice is also hereby given, that the Joint Liquidators of the Company such time and place as shall be specified in such notice, or in default intend to make a final distribution to creditors. Creditors are required shall be excluded from the benefit of any distribution made before to prove their debts on or before 28 October 2016 by sending full such debts are proved. details of their claims to the Joint Liquidators at KPMG Restructuring, Office Holder details: John Walters,(IP No. 009315) and Jonathan Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion also, if so requested by the Joint Liquidators, provide such further Buildings, Brighton, East Sussex BN1 1EE. details and documentary evidence to support their claims as the Joint Any person who requires further information may contact the Joint Liquidators deem necessary. Liquidator by telephone on 01273 322960. Alternatively enquiries can The intended distribution is a final distribution and may be made be made to Sara Page by email at [email protected] or without regard to any claims not proved by 28 October 2016. Any by telephone on 01273 322960. creditor who has not proved his debt by that date, or who increases J Walters, Joint Liquidator the claim in his proof after that date, will not be entitled to disturb the 15 June 2016 (2562827) intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators’ 2562820NRUPAPPS LIMITED hands following the final distribution to creditors shall be distributed (Company Number 08461690 ) to the shareholders of the Company absolutely. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 The Company is able to pay all its known liabilities in full. King Street, Manchester, M2 4NG Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar Principal trading address: 25 Ampfield Road, Bournemouth, BH8 0ES (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle Notice is hereby given that the creditors of the above-named Terrace, Edinburgh EH1 2EG. Date of Appointment: 20 June 2016. company are required on or before 20 July 2016 to send their names Further information about this case is available from Lianne Fraser at and addresses and particulars of their debts or claims, and the names the offices of KPMG LLP on +44 (0)131 527 6620 or at and addresses of the solicitors (if any) to John Paul Bell, Liquidator of [email protected]. the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Blair Carnegie Nimmo , Joint Liquidator King Street, Manchester M2 4NG and if so required by notice in Dated 21 June 2016 (2562685) writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded RESTFUL2562837 HOMES (MILTON KEYNES) LTD. from the benefit of any such distribution made before such debts are (Company Number 05638738) proved. Note: This notice is purely formal. All known creditors have RESTFUL HOMES TILE CROSS LTD been, or shall be paid in full. (Company Number 06238250) Date of Appointment: 20 June 2016 RESTFUL HOMES (WARWICKSHIRE) LTD Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell (Company Number 08321128) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Registered office: (All): 2nd Floor, 11 Old Jewry, London, EC2R 8DL 4NG. Principal trading address: (All): 2nd Floor, 11 Old Jewry, London, For further details contact: Millie Baker, Email: EC2R 8DL [email protected], Tel: 0161 907 4044 The Companies were placed into Members’ Voluntary Liquidation on John Paul Bell, Liquidator 20 June 2016 when Stephen Roland Browne and Christopher Richard 23 June 2016 (2562820) Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, PLANEXEL2562814 LIMITED pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint (Company Number 06745826) Liquidators of the Companies intend making a final distribution to Registered office: 6 Manor Way, Purley, Surrey, CR8 3BH creditors. Creditors of the companies are required to prove their Principal trading address: 6 Manor Way, Purley, Surrey, CR8 3BH debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, Notice is hereby given that the creditors of the above named at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Company are required, on or before the 26 July 2016 to send their written statements of the amount they claim to be due to them from names and addresses and particulars of their debts or claims and the the Companies. They must also, if so requested, provide such further names and addresses of their solicitors (if any) to James Stephen details or produce such documentary or other evidence as may Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh appear to the Joint Liquidators to be necessary. A creditor who has Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said not proved his debt before 29 July 2016, or who increases the claim Company, and, if so required by notice in writing from the said in his proof after that date, will not be entitled to disturb the intended Liquidator, by their solicitors or personally, to come in and prove their final distributions. The Joint Liquidators may make the intended debts or claims at such time and place as shall be specified in any distributions without regard to the claim of any person in respect of a such notice, or in default thereof, they will be excluded from the debt not proved or claim increased by that date. The Joint Liquidators benefit of any distribution made before such debts are proved. Note: intend that, after paying or providing for final distributions in respect This notice is purely formal. All known creditors have been or will be of the claims of all creditors who have proved their debts, the assets paid in full. remaining in the hands of the Joint Liquidators shall be distributed to Date of Appointment: 14 June 2016 shareholders absolutely.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stephen Roland Browne,(IP No. 009281) and addresses, full particulars of their debts or claims, and the names and Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte addresses of their Solicitors (if any) to us and, if so required by notice LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. in writing from us, are personally or by their solicitors, to come in and For further details contact: The Joint Liquidators on tel: 020 7007 prove their debts or claims at such time and place as shall be 2553. specified in such notice, or in default thereof they will be excluded Stephen Roland Browne, Joint Liquidator from the benefit of any distribution made before such debts are 22 June 2016 (2562837) proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 15 June 2016 2562642RISKPM LIMITED Office Holder details: Lee De'ath,(IP No. 9316) of CVR Global LLP, (Company Number 08880185) Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Richard Toone,(IP No. 9146) of CVR Global LLP, Town Wall House, LS20 9AT Balkerne Hill, Colchester, Essex, CO3 3AD. Principal trading address: 10th Floor K&B Accountancy Group, One For further details contact: Julian Purser, Email: [email protected] Canada Square, London E14 5AA Tel: 01206 217900. NOTICE IS HEREBY GIVEN that the Creditors of the above named L M De'ath, Joint Liquidator company are required, on or before the 22 July 2016 to send their 22 June 2016 (2562832) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, THINKCRM2562823 LIMITED Leeds, LS20 9AT the Liquidator of the said company, and, if so (Company Number 07759880) required by notice in writing from the said Liquidator, by their Registered office: Unit 18, Elysium Gate, 126 New Kings Road, solicitors or personally, to come in and prove their debts or claims at London, SW6 4LZ such time and place as shall be specified in any such notice, or in Principal trading address: Flat 9, Lockhouse, 35 Oval Road, London, default thereof they will be excluded from the benefit of any NW1 7BF distribution made before such debts are proved. Notice is hereby given that the creditors of the above named NOTE: This notice is purely formal. All known creditors have been or Company are required, on or before the 26 July 2016 to send their will be paid in full. names and addresses and particulars of their debts or claims and the Office Holder Details: Kate Elizabeth Breese (IP number 9730) of names and addresses of their solicitors (if any) to James Stephen Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh 9AT. Date of Appointment: 2 June 2016. Further information about Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said this case is available from Kate Elizabeth Breese at the offices of Company, and, if so required by notice in writing from the said Walsh Taylor on 0871 222 8308 or at [email protected]. Liquidator, by their solicitors or personally, to come in and prove their Kate Elizabeth Breese , Liquidator (2562642) debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: SCALA2562809 IMPEX LIMITED This notice is purely formal. All known creditors have been or will be (Company Number 01347969) paid in full. Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Date of Appointment: 15 June 2016 CO3 3AD Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Principal trading address: 73-75 High Street, Stevenage, Herts, SG1 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 3HR Hants SO50 9DR. In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone For further details contact: James Stephen Pretty, Email: both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, [email protected]. Tel: 02380 651441 Essex CO3 3AD give notice that on 5 April 2016 we were appointed James Stephen Pretty, Liquidator Joint Liquidators of the above Company by resolution of the 21 June 2016 (2562823) members. Notice is hereby given that the creditors are required, on or before 22 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of 2562815TODD ELECTRICAL CONTRACTORS LIMITED their Solicitors (if any) to us and, if so required by notice in writing (Company Number 03572195) from us, are personally or by their solicitors, to come in and prove Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 their debts or claims at such time and place as shall be specified in 1EE such notice, or in default thereof they will be excluded from the Principal trading address: Watermans Oast, Bletchenden Road, benefit of any distribution made before such debts are proved. This Headcorn, Ashford, Kent, TN27 9JB notice is purely formal and all known creditors have been, or will be The Company was placed into members’ voluntary liquidation on 15 paid in full. June 2016 when John Walters and Jonathan James Beard both of Office Holder details: Lee Michael De'ath,(IP No. 9316) and Richard Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Howard Toone,(IP No. 9146) both of CVR Global LLP, Town Wall Sussex, BN1 1EE were appointed as Joint Liquidators of the House, Balkerne Hill, Colchester, Essex CO3 3AD. Company. The Company is able to pay all its known liabilities in full. For further details contact: Julian Purser, Email: [email protected] or Notice is hereby given that the Creditors of the above-named Tel: 01206 217900 Company are required on or before 30 July 2016 to send in their Lee De'ath, Joint Liquidator names and addresses, particulars of their Debts or Claims and the 21 June 2016 (2562809) names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company STRATTON2562832 & STRATTON (OPTICIANS) LIMITED and, if so required by notice in writing to prove their debts or claims at (Company Number 00449656) such time and place as shall be specified in such notice, or in default Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, shall be excluded from the benefit of any distribution made before CO3 3AD such debts are proved. Principal trading address: 14 The Pantiles, Queens Park Avenue, Office Holder details: John Walters,(IP No. 9315) and Jonathan James Billericay, Essex, CM12 0UA Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone Brighton, East Sussex BN1 1EE. (IP Nos. 9316 and 9146) both of CVR Global LLP, Town Wall House, Any person who requires further information may contact the Joint Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 15 June Liquidator by telephone on 01273 322960. Alternatively enquiries can 2016 we were appointed Joint Liquidators of the above Company by be made to Sara Page by email at [email protected] or resolution of the members. Notice is hereby given that the creditors by telephone on 01273 322960. are required, on or before 19 July 2016 to send in their full names and J Walters, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 53 COMPANIES

15 June 2016 (2562815) Dated this 21st June 2016 (2562739)

2562821TUNAZ LIMITED AMAUNET2562769 LIMITED (Company Number 07544806) (Company Number 08936307) Registered office: 265-269 The Long Lodge, Kingston Road, London, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 SW19 3FW 1EE. (Formerly) Star House, Star Hill, Rochester, Kent, ME1 1UX Principal trading address: 112 Crown Heights, Alencon Link, Principal trading address: Star House, Star Hill, Rochester, Kent, ME1 Basingstoke, RG21 7TZ. 1UX Philip Beck of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU, At a General Meeting of the members of the above named Company was appointed Liquidator of the above named Company on 19 June held on 15 June 2016, the following Resolutions were passed as a 2016 by a resolution of the Company. Notice is hereby given that the Special Resolution and as an Ordinary Resolution respectively: Creditors of the above named Company are required, on or before 21 “That the Company be wound up voluntarily and that John Walters,(IP July 2016 to send in their names and addresses with particulars of No. 009315) and Jonathan James Beard,(IP No. 009552) both of their debts or claims, to the Liquidator and if so required by notice in Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 writing from the said Liquidator, personally or by their solicitors, to 1EE be and are hereby appointed as Joint Liquidators for the come in and prove their said debts or claims at such time and place purposes of such winding up and that any power conferred on them as shall be specified in such notice, or in default thereof they will be by law or by this resolution, may be exercised and any act required or excluded from the benefit of any distribution made before such debts authorised under any enactment to be done by them, may be done by are proved. them jointly or by each of them alone.” Date of Appointment: 19 June 2016 Any person who requires further information may contact the Joint Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck, 41 Liquidator by telephone on 01273 322960. Alternatively enquiries can Kingston Street, Cambridge, CB1 2NU. be made to Sara Page by email at [email protected] or For further details contact: Philip Beck, Email: [email protected] or by telephone on 01273 322960. Tel: 01223 367022. Trevor Rose, Director Philip Beck, Liquidator 15 June 2016 (2562769) 22 June 2016 (2562821)

ARRIVA2562786 MEDWAY TOWNS LIMITED RESOLUTION FOR VOLUNTARY WINDING-UP (Company Number 03943257) Trading Name: Arriva ABUL2562782 PLANT HIRE LIMITED ARRIVA SOUTHEND LIMITED (Company Number 01634989) (Company Number 01992873) Registered office: Paddock House, High Street, Guilsborough, NN6 Trading Name: Arriva 8PU. Previous Name of Company: Southend Transport Limited Principal trading address: Paddock House, High Street, Guilsborough, ARRIVA SOUTHERN COUNTIES LIMITED NN6 8PU. (Company Number 02031405) At a General Meeting of the Members of the above named Company, Trading Name: Arriva duly convened and held at 9-10 Scirocco Close, Moulton Park, Previous Name of Company: Invictaway Limited; Einkorn Limited Northampton, NN3 6AP, on 16 June 2016, at 11.15 am, the following ARRIVA YORKSHIRE NORTH LIMITED resolutions were duly passed as a special resolution and an ordinary (Company Number 02225132) resolution: Trading Name: Arriva “That the Company be wound up voluntarily and that Gavin Geoffrey Previous Name of Company: Selby and District Bus Company Bates,(IP No. 8983) and Gary Steven Pettit,(IP No. 9066) both of PBC Limited; Simco 223 Limited Business Recovery & Insolvency Limited, 9-10 Scirocco Close, MEADOWHALL LIMITED Moulton Park, Northampton, NN3 6AP be and are hereby appointed (Company Number 02776321) Joint Liquidators of the Company.” Trading Name: Arriva For further details contact: Claire Goodacre, Email: ARRIVA BUS & COACH FINANCE LIMITED [email protected] or Tel: 01604 212450. (Company Number 02367714) Peter Clark, Chairman Trading Name: Arriva 22 June 2016 (2562782) Previous Name of Company: Arriva Automotive Solutions (11) Limited; Cowie Interleasing (11) Limited ARRIVA BUS & COACH RENTAL (4) LIMITED AIRBAY2562739 LIMITED (Company Number 02367699) (Company Number 05107989) Trading Name: Arriva Registered office: 283 Eversleigh Road, London, SW11 5XS Previous Name of Company: Hughes DAF Rental (4) Limited; Cowie Principal trading address: 283 Eversleigh Road, London, SW11 5XS Interleasing (8) Limited Passed - 21st June 2016 GCRC HOLDINGS LIMITED At a General Meeting of the members of the above named company, (Company Number 06036740) duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, Trading Name: Arriva Cheshire, WA14 1EZ via Skype on 21st June 2016 the following Previous Name of Company: Oval (2135) Limited resolutions were duly passed as a Special Resolution and an Ordinary Registered office: (All): 1 Admiral Way, Doxford International Business Resolution respectively. Park, Sunderland, SR3 3XP 1. THAT the Company be wound up voluntarily. Principal trading address: (All): 1 Admiral Way, Doxford International 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Business Park, Sunderland, SR3 3XP Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, At a General Meeting of the members of the above named Companies Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of held on 17 June 2016, the following resolutions were duly passed as a the Company for the purposes of such winding up, and any act Special Resolution and as an Ordinary Resolution respectively: required or authorised under any enactment to be done by the Joint “That the Companies be wound up voluntarily and that Rob Sadler,(IP Liquidators is to be done by all or any one or more of the persons for No. 9172) of Begbies Traynor (Central) LLP, 11 Clifton Moor Business the time being holding office. Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and Date of Appointment: 21 June 2016. David Adam Broadbent,(IP No. 9458) of Begbies Traynor (Central) Anthony Simmonds , Director LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Correspondence address and contact details of case manager: Kirsty Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: [email protected]

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Moor, York, YO30 4XG be and are hereby appointed as joint Gerard Robison, Director liquidators for the purposes of such windings up and that any power 15 June 2016 (2562789) conferred on them by law or by this resolution, may be exercised and 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.” HARRIS2562779 RAIL LTD Any person who requires further information may contact the Joint (Company Number 08016089) Liquidators by telephone on 01904 479801. Alternatively enquiries Registered office: 10 Isabel Close, Montiville Drive, Staffordshire, can be made to Mike Jenkins by email at mike.jenkins@begbies- ST17 9FS traynor.com or by telephone on 01904 479801. Principal trading address: 10 Isabel Close, Montiville Drive, Lorna Edwards, Chairman Staffordshire, ST17 9FS 17 June 2016 (2562786) At a general meeting of the above-named Company duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 17 June 2016, the following resolutions were passed as a special resolution and an 2562768BETULA HOMES LIMITED ordinary resolution respectively: (Company Number 07285472) “That the company be wound up voluntarily, and that Richard Paul Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, James Goodwin,(IP No. 9727) of Butcher Woods, 79 Caroline Street, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) Birmingham B3 1UP be appointed Liquidator for the purposes of such C/O Victoria House, 26 Queen Victoria Street, Reading, Berks, RG1 winding-up.” 1TG For further details contact: Jon Cole of Butcher Woods, Email: Principal trading address: C/O Victoria House, 26 Queen Victoria [email protected] Tel: 0121 236 6001. Street, Reading, Berks, RG1 1TG Matthew Ian Harris, Chairman At a general meeting of the above named company, duly convened 22 June 2016 (2562779) and held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN, on 22 June 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: HEATHFIELD2562775 CARE (ASHFORD) LIMITED “That the company be wound up voluntarily and that Paul Ellison,(IP (Company Number 07807871) No. 007254) and Gareth Wyn Roberts,(IP No. 8826) both of KRE Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross 1EE. (Formerly) Heathfield, Canterbury Road, Ashford, Kent, TN24 Street, Reading RG1 1SN be and are hereby appointed Joint 8QG Liquidators of the Company and that they be authorised to act either Principal trading address: Canterbury Road, Ashford, Kent, TN24 8QG jointly or separately.” At a General Meeting of the members of the above named Company For further details contact: Lee Lloyd, Email: [email protected] or held on 15 June 2016, the following Resolutions were passed as a Tel: 01189 479090 Special Resolution and as an Ordinary Resolution respectively: Colin Brooks, Chairman “That the Company be wound up voluntarily and that John Walters,(IP 22 June 2016 (2562768) No. 009315) and Jonathan James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the BUCKLAND2562777 PROPERTY AND HOLIDAY MANAGEMENT LIMITED purposes of such winding up and that any power conferred on them (Company Number 05904474) by law or by this resolution, may be exercised and any act required or Registered office: C/o Mazars LLP, 90 Victoria Street, Bristol BS1 6DP authorised under any enactment to be done by them, may be done by Principal trading address: Forge House, Theobalds Green, Calstone them jointly or by each of them alone.” Caine SN11 8QE Any person who requires further information may contact the Joint Section 85(1), Insolvency Act 1986 Liquidator by telephone on 01273 322960. Alternatively enquiries can Resolution to Wind Up: That the company be wound up voluntarily. be made to Sara Page by email at [email protected] or Resolution by Members to appoint Liquidators: That Simon David by telephone on 01273 322960. Chandler and Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Jason Michael Prior, Director Street, Bristol BS1 6DP, be appointed as liquidators of the company 15 June 2016 (2562775) for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 14 June 2016 Michael Buckland, Director 2562780NRUPAPPS LIMITED Name, IP number, firm and address of Office Holder 1: Simon David (Company Number 08461690 ) Chandler (IP No. 008822) Mazars LLP, 90 Victoria Street, Bristol BS1 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 6DP King Street, Manchester, M2 4NG Name, IP number, firm and address of Office Holder 2: Timothy Colin Principal trading address: 25 Ampfield Road, Bournemouth, BH8 0ES Hamilton Ball (IP No. 008018) Mazars LLP, 90 Victoria Street, Bristol At a General Meeting of the above named company, duly convened BS1 6DP and held at 25 Ampfield Road, Bournemouth, BH8 0ES on 20 June Telephone number: 0121 232 9578 2016, the following resolutions were passed as a special resolution Alternative person to contact with enquiries about the case: Dan Carr and ordinary resolution respectively: (2562777) “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King EAGLE2562789 ACCOUNTING SERVICES LIMITED Street, Manchester, M2 4NG be and is hereby appointed Liquidator (Company Number 07628950) for the purposes of such winding up.” Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 For further details contact: Millie Baker, Email: King Street, Manchester, M2 4NG [email protected], Tel: 0161 907 4044 Principal trading address: 18 Caradon Court, 1A Ellesmere Road, Mahesh Nagamallareddy, Director Twickenham, Greater London TW1 2DN 20 June 2016 (2562780) At a General Meeting of the above named company, duly convened and held at 18 Caradon Court, 1A Ellesmere Road, Twickenham, Greater London TW1 2DN, on 15 June 2016, the following resolutions PLANEXEL2562784 LIMITED were passed as a special resolution and ordinary resolution (Company Number 06745826) respectively: Registered office: 6 Manor Way, Purley, Surrey, CR8 3BH “That the company be wound up voluntarily and John Paul Bell,(IP Principal trading address: 6 Manor Way, Purley, Surrey, CR8 3BH No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King At a general meeting of the above named Company, duly convened Street, Manchester, M2 4NG be and is hereby appointed Liquidator and held at 6 Manor Way, Purley, Surrey, CR8 3BH on 14 June 2016, for the purposes of such winding up.” the following resolutions were passed as a Special Resolution and an For further details contact: Millie Baker, Email: Ordinary Resolution respectively: [email protected], Tel: 0161 907 4044.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 55 COMPANIES

“That the Company be wound up voluntarily and that James Stephen The following resolutions were duly passed on 05 April 2016, in Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, writing by the members as a Special Resolution and an Ordinary 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Resolution respectively: for the purposes of such winding up.” “That the Company be wound up voluntarily and that Lee Michael For further details contact: James Stephen Pretty, Email: De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne [email protected]. Tel: 02380 651441. Hill, Colchester, Essex CO3 3AD and Richard Howard Toone,(IP No. Dimple Dadhania-Shah, Director 9146) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, 21 June 2016 (2562784) Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” 2562683PLAZA VENTURES LIMITED For further details contact: Julian Purser, Email: [email protected] or Company Number: SC383252 Tel: 01206 217900 Previous Name of Company: ST VINCENT INVESTMENTS (N0.2) Samina Zafaryab, Director LIMITED until 10/03/2011 05 June 2016 (2562774) Registered office: 30 St Vincent Place, Glasgow, Lanarkshire G1 2HL Principal trading address: 30 St Vincent Place, Glasgow, Lanarkshire G1 2HL STRATTON2562788 & STRATTON (OPTICIANS) LIMITED Pursuant to chapter 2 of part 13 of the Companies Act 2006, the (Company Number 00449656) following written resolutions were passed on 20 June 2016 Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, Special resolution CO3 3AD That the Company be wound up voluntarily in accordance with Principal trading address: 14 The Pantiles, Queens Park Avenue, Chapter III and Part IV of the Insolvency Act 1986. Billericay, Essex, CM12 0UA Ordinary resolution At a General Meeting of the Members of the above named Company, That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, duly convened and held at 1 Brewery House, Brook Street, Wivenhoe, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Colchester, Essex, CO7 9DS, on 15 June 2016, at 2.15 pm, the Kingdom be and are hereby appointed as Joint Liquidators of the following Special and Ordinary Resolutions were duly passed: Company and that any power conferred on them by the Company, or “That the Company be wound up voluntarily and that Lee De'ath,(IP by law, be exercisable by them jointly, or either of them alone. No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar Colchester, Essex, CO3 3AD and Richard Toone,(IP No. 9146) of CVR (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 Terrace, Edinburgh EH1 2EG. Date of Appointment: 20 June 2016. 3AD be and are hereby appointed as Joint Liquidators for the Further information about this case is available from Lianne Fraser at purposes of such winding up and that the Joint Liquidators are to act the offices of KPMG LLP on +44 (0)131 527 6620 or at jointly and severally.” [email protected]. For further details contact: Julian Purser, Email: [email protected] Lorna Forsyth McMillan , Director (2562683) Tel: 01206 217900. Paul Stratton, Chairman 22 June 2016 (2562788) RESTFUL2562778 HOMES (MILTON KEYNES) LTD. (Company Number 05638738) RESTFUL HOMES TILE CROSS LTD THINKCRM2562781 LIMITED (Company Number 06238250) (Company Number 07759880) RESTFUL HOMES (WARWICKSHIRE) LTD Registered office: Unit 18, Elysium Gate, 126 New Kings Road, (Company Number 08321128) London, SW6 4LZ Registered office: (All): 2nd Floor, 11 Old Jewry, London, EC2R 8DL Principal trading address: Flat 9, Lockhouse, 35 Oval Road, London, Principal trading address: (All): 2nd Floor, 11 Old Jewry, London, NW1 7BF EC2R 8DL At a general meeting of the above named Company, duly convened Notification of written resolutions of the company proposed by the and held at Flat 9, Lockhouse, 35 Oval Road, London, NW1 7BF, on directors and having effect as special and ordinary resolutions of the 15 June 2016, the following resolutions were passed as a Special Company pursuant to the provisions of part 13 of the Companies Act Resolution and an Ordinary Resolution respectively: 2006. Circulation Date: on 20 June 2016, Effective Date: on 20 June “That the Company be wound up voluntarily and that James Stephen 2016. Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, I, the undersigned being a director of the Companies hereby certify 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator that the following written resolutions were circulated to the sole for the purposes of such winding up.” member of the Companies on the Circulation Date and that the For further details contact: James Stephen Pretty, Email: written resolutions were passed on the Effective Date: “That the [email protected]. Tel: 02380 651441 Companies be wound up voluntarily and that Stephen Roland Matthew Yates, Director Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP 15 June 2016 (2562781) No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the TODD2562785 ELECTRICAL CONTRACTORS LIMITED Companies’ affairs and that any act required or authorised under any (Company Number 03572195) enactment or resolution of the Companies to be done by them, may Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 be done by them jointly or by each of them alone.” 1EE For further details contact: The Joint Liquidators on tel: 020 7007 Principal trading address: Watermans Oast, Bletchenden Road, 2553. Headcorn, Ashford, Kent, TN27 9JB Roland Deller, Director At a General Meeting of the members of Todd Electrical Contractors 20 June 2016 (2562778) Limited held on 15 June 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that John Walters,(IP SCALA2562774 IMPEX LIMITED No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies (Company Number 01347969) Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be Registered office: Town Wall House, Balkerne Hill, Colchester, Essex and are hereby appointed as Joint Liquidators for the purposes of CO3 3AD such winding up and that any power conferred on them by law or by Principal trading address: 73-75 High Street, Stevenage, Herts, SG1 this resolution, may be exercised and any act required or authorised 3HR under any enactment to be done by them, may be done by them jointly or by each of them alone.”

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or by telephone on 01273 322960. Trevor Rose, Director 15 June 2016 (2562785)

2562790TUNAZ LIMITED (Company Number 07544806) Registered office: 265-269 The Long Lodge, Kingston Road, London, SW19 3FW Principal trading address: 112 Crown Heights, Alencon Link, Basingstoke, RG21 7TZ. I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 19 June 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: “That the Company be wound up voluntarily and that Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, Email: [email protected] or Tel: 01223 367022. Gaurav Gupta, Member 19 June 2016 (2562790)

Partnerships

DISSOLUTION OF PARTNERSHIP

2563079SAI MEDICAL CENTRE TAKE NOTICE that the partnership between Dr D.C Vasudevan Nair and Dr Ashik Salim trading as Sai Medical Centre (also known as the Manor Medical Practice, 1 Forrester Street, Walsall, WS2 9PL), has been dissolved with effect from 28 June 2016. Any party conducting business with any of the ex-partners will be doing so with them in the personal capacity only. Dr D C Vasudevan Nair (2563079)

TRANSFER OF INTEREST

LIMITED2563081 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 22 June 2016, Fundexi Europe II LLC transferred to Trevise Investissements S.A.S. its interest in Industri Kapital 2007 Limited Partnership II, a limited partnership registered in England with number LP012079 (the “Partnership”) and consequently on such date Fundexi Europe II LLC ceased to be a limited partner in the Partnership and Trevise Investissements S.A.S. became a limited partner in the Partnership. (2563081)

2563078LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that effective on 1 April 2016 that Jodine Investments Limited transferred to Jodine Holdings Limited all of its interest in Apax Europe VI-1, L.P. (the “Partnership”), a limited partnership registered in England, and that Jodine Holdings Limited was admitted as a limited partner in the Partnership. For and on behalf of Apax Europe VI GP, L.P. Inc in its capacity as General Partner of Apax Europe VI-1, L.P. acting by its general partner Apax Europe VI GP Co. Limited 21 June 2016 (2563078)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 57 PEOPLE

BANKRUPTCY ORDERS

PEOPLE ALLEN,2562959 SUZANNE ELIZABETH 21 Lorton Grove, Bolton, BL2 6PR Birth details: 9 July 1973 Suzanne Elizabeth Allen, Currently not working, former Company Personal insolvency Director, of 21 Lorton Grove, Bolton, Greater Manchester, BL2 6PR In the Office of the Adjudicator AMENDMENT OF TITLE OF PROCEEDINGS No 5004486 of 2016 Date of Filing Petition: 20 June 2016 2563051HYETT, RICHARD GEORGE Bankruptcy order date: 21 June 2016 Riley Hill Farm, Greenhill, Cradley, MALVERN, WR13 5JE Time of Bankruptcy Order: 00:00 Birth details: 14 August 1972 Whether Debtor's or Creditor's PetitionDebtor's Richard George Hyett of and carrying on business as a delivery and J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, warehousing service provider under the style JWH Transport from telephone: 01223 324480 Riley Hill Farm, Greenhill, Cradley, Malvern, WR13 5JE, lately carrying Capacity of office holder(s): Receiver and Manager on business as a supplier of fruit and vegetables under the style 21 June 2016 (2562959) Carrington & Jacksons. Also known as: RICHARD GEORGE HYETT CURRENTLY A FRUIT AND VEGETABLE MERCHANTS OF RILEY HILL, FARM, GREENHILL, AMORY,2562994 MARK CRADLEY, HEREFORDSHIRE, WR13 5JE 5 Turvers Lane, Ramsey, Huntingdon, PE26 1ES In the County Court at Hereford Birth details: 27 September 1972 No 16 of 2016 Mark Amory, Employed and Self Employed, of 5 Turvers Lane, Bankruptcy order date: 7 March 2016 Ramsey, Huntingdon, Cambridgeshire, PE26 1ES, formerly of 1 K Read4th Floor, Cannon House, 18 The Priory Queensway, Westfield Road, Ramsey, Cambs, PE26 1JR, and trading in Birmingham, B4 6FD, telephone: 0121 698 4000 partnership with another as Rural Pest Solutions from 69 High Street, Capacity of office holder(s): Trustee Ramsey, PE26 2QE 7 April 2016 (2563051) In the Office of the Adjudicator No 5004540 of 2016 Date of Filing Petition: 20 June 2016 ISHERWOOD,2563045 FREDERICK JOHN Bankruptcy order date: 21 June 2016 180 Millbank, WARWICK, CV34 5TJ Time of Bankruptcy Order: 00:00 Birth details: 4 October 1951 Whether Debtor's or Creditor's PetitionDebtor's Frederick John Isherwood, Compliance Manager and formerly a G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Solicitor, of 180 Millbank, Warwick, CV34 5TJ, previously of 1 St telephone: 0118 958 1931 Paul’s Court, Willes Road, Leamington Spa, CV32 4PY Capacity of office holder(s): Official Receiver Also known as: Frederick John Isherwood, occupation unknown of 21 June 2016 (2562994) 180 Millbank, WARWICK, CV34 5TJ In the County Court at Warwick No 4 of 2016 ANANDANADARAJAH,2562955 RUPON JEYS Bankruptcy order date: 7 March 2016 2 Cheviot Gardens, Downswood, Maidstone, ME15 8TE K Read4th Floor, Cannon House, 18 The Priory Queensway, Birth details: 9 November 1988 Birmingham, B4 6FD, telephone: 0121 698 4000 Rupon Jeys Anandanadarajah, Director, of 2 Cheviot Gardens, Capacity of office holder(s): Trustee Downswood, Maidstone, Kent, ME15 8TE 3 May 2016 (2563045) In the Office of the Adjudicator No 5004382 of 2016 Date of Filing Petition: 17 June 2016 APPOINTMENT AND RELEASE OF TRUSTEES Bankruptcy order date: 20 June 2016 Whether Debtor's or Creditor's PetitionDebtor's In2562689 the Luton County Court M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 105 of 2015 telephone: 0117 9279515 DAVID NIGEL ROBERTS Capacity of office holder(s): Receiver and Manager In Bankruptcy 20 June 2016 (2562955) Residential Address: 61 Montrose Avenue, Luton, Bedfordshire, LU3 1HP. Date of Birth: Unknown. Occupation: Electrician. A Bankruptcy Order was made against the above named on the 8 ATKINS,2563024 SAMUEL JOHN December 2015 and Christopher Charles Garwood was appointed Flat 5, Rowena Court, 3 St. Mildreds Gardens, Westgate-On-Sea, CT8 Trustee of the Bankruptcy Estate by a meeting of Creditors on the 14 8TP June 2016. Birth details: 3 March 1972 Creditors of the Bankrupt are invited to prove their debts. Samuel John Atkins, Currently not working, of Flat 5, Rowena Court, 3 Creditors are invited to send their full names and addresses (and St. Mildreds Gardens, Westgate-on-Sea, Kent, CT8 8TP formerly of those of their Solicitors, if any) together with full particulars of their Rozel Cottage, Station Brae, Kippen, Stirling, FK8 3DY and formerly claims to the Trustee at Wilkin Chapman LLP, The Hall, Lairgate, of 2 Impasse Rouqueille, 11580, Alet Les Bains, France and formerly Beverley, HU17 8HL. of 15 Albion Way, Edenbridge, Kent, TN8 6JQ Further information along with proof of debt forms can be obtained In the Office of the Adjudicator from Debbie Garrett at the offices of Wilkin Chapman LLP, The Hall, No 5004490 of 2016 Lairgate, HU17 8HL. Telephone : 01482 398378Email: Date of Filing Petition: 20 June 2016 [email protected] Bankruptcy order date: 21 June 2016 Christopher Charles Garwood (IP number 5829), Trustee (2562689) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 21 June 2016 (2563024)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

BOGUSZ,2562952 MICHAEL BOOTH,2563178 TIMOTHY JAMES 76 Christchurch Road, COVENTRY, CV6 1JW Ivy Nook, Lowmoor Road, Kirkby-In-Ashfield, Nottingham, NG17 7JE Michael Bogusz, Occupation Unknown, currently residing at 76 Birth details: 10 November 1991 Christchurch Road, Coventry CV6 1JW, And lately residing at 29 Timothy James Booth, Employed, of Ivy Nook, Lowmoor Road, Clipstone Road, Coundon Coventry, CV6 1GF Kirkby-in-Ashfield, Nottingham, NG17 7JE formerly of 28 Bannerman In the County Court at Coventry Road, Kirkby in Ashfield, Nottingham, Nottinghamshire, NG17 8DW No 48 of 2016 and formerly of 30 Alexandra Street, Kirkby in Ashfield, Nottingham, Date of Filing Petition: 21 March 2016 Nottinghamshire, NG17 7JH Bankruptcy order date: 8 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:20 No 5004474 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 June 2016 Name and address of petitioner: ASHTEAD PLANT HIRE COMPANY Bankruptcy order date: 21 June 2016 LIMITED102 DALTON AVENUE, BIRCHWOOD PARK, WARRINGTON, Time of Bankruptcy Order: 00:00 WA3 6YE Whether Debtor's or Creditor's PetitionDebtor's K Read4th Floor, Cannon House, 18 The Priory Queensway, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Birmingham, B4 6FD, telephone: 0121 698 4000 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 June 2016 (2562952) 21 June 2016 (2563178)

2562956BASFORD, BRADLEY JON BURGESS,2562990 URSULA JAINE 20 The Abbots, 20 The Abbots, Dover, CT17 0GA 4 Penny Lane, Kingswood, Bristol, BS15 4FL Birth details: 6 June 1978 Birth details: 23 October 1976 Bradley Jon Basford, Employed, of 20 the abbots,Dover, Kent, CT17 Ursula Jaine Burgess, Currently not working, of 4 Penny Lane, 0GA, formerly of 2 Common Lane, Dover, CT17 0QZ, and formerly of Kingswood, Bristol, Gloucestershire, BS15 4FL, formerly of 21 Walnut 231 Grange Road, Gillingham, Kent, ME7 2LT, and formerly of 3 Leigh Close, Nailsea, BS48 4YH Court, Minster, Kent, ME12 3LX In the Office of the Adjudicator In the Office of the Adjudicator No 5004496 of 2016 No 5004548 of 2016 Date of Filing Petition: 20 June 2016 Date of Filing Petition: 20 June 2016 Bankruptcy order date: 21 June 2016 Bankruptcy order date: 21 June 2016 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 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 June 2016 (2562990) 21 June 2016 (2562956)

BURNS,2563141 CLAIRE LOUISE BEHAN,2562953 GARY JASON 14 Kings Walk, Tollesbury, Maldon, CM9 8XH 57 Holst Avenue, Witham, CM8 1FJ Birth details: 21 August 1980 Birth details: 25 July 1970 Claire Louise Burns also known as Claire Tompkins, Employed of 14 Gary Jason Behan, Currently not working, of 57 Holst Avenue, Kings Walk, Tollesbury, Maldon, Essex, CM9 8XH and formerly of 44, Witham, CM8 1FJ formerly of 10 Longmead, Pitsea, Essex, SS13 Granger Avenue, Maldon, Essex, CM9 6AN 1HE, Essex In the Office of the Adjudicator In the Office of the Adjudicator No 5004512 of 2016 No 5004518 of 2016 Date of Filing Petition: 20 June 2016 Date of Filing Petition: 20 June 2016 Bankruptcy order date: 21 June 2016 Bankruptcy order date: 21 June 2016 Time of Bankruptcy Order: 11:05 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, , CH41 6DU, telephone: 0151 666 0220 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 June 2016 (2563141) 21 June 2016 (2562953)

CHAMBERLAIN,2562958 MARK BIEZUNSKI,2562991 GRZEGORZ 5 Lovers Walk Cottages, BRIGHTON, BN1 6AN 92 Yeoman Way, Trowbridge, BA14 0QP Birth details: 1 August 1978 Birth details: 25 May 1976 MARK CHAMBERLAIN OF 5 Lovers Walk Cottages, BRIGHTON, East Grzegorz Biezunski, Employed, of 92 Yeoman Way, Trowbridge, Sussex BN1 6AN, England CURRENTLY A RACING DRIVER Wiltshire, BA14 0QP In the High Court Of Justice In the Office of the Adjudicator No 13 of 2016 No 5004440 of 2016 Date of Filing Petition: 5 January 2016 Date of Filing Petition: 18 June 2016 Bankruptcy order date: 15 June 2016 Bankruptcy order date: 20 June 2016 Time of Bankruptcy Order: 11:15 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: Commissioners for HM Revenue & G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0118 958 1931 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 20 June 2016 (2562991) Capacity of office holder(s): Receiver and Manager 15 June 2016 (2562958)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 59 PEOPLE

COLE,2562993 CLARA LOUISE DAVISON,2562996 RICHARD STUART 25 Willow Avenue, Faversham, ME13 7NL 62B Pilsley Road, Chesterfield, S45 9BT Birth details: 10 January 1986 Birth details: 3 September 1983 Clara Louise Cole, Currently not working, also known as Clara Richard Stuart Davison, Currently not working, of 62B Pilsley Road, Scamp, of 25 Willow Avenue, Faversham, ME13 7NL. Chesterfield, Derbyshire, S45 9BT, formerly of 14 Alma Street, In the Office of the Adjudicator Chesterfield, Derbyshire, S42 5NB, and formerly of 21 Kent Street, No 5004112 of 2016 Chesterfield, Derbyshire, S41 0PJ. Date of Filing Petition: 14 June 2016 In the Office of the Adjudicator Bankruptcy order date: 15 June 2016 No 5004368 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 17 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 June 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 15 June 2016 (2562993) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 20 June 2016 (2562996) 2563193CONNOR, RACHEL MARY 9 Gascoyne Close, Bearsted, Maidstone, ME15 8EX Birth details: 14 April 1976 DEMDANI,2563179 CHAHINEZ Rachel Mary Connor also known as Rachel Ralph, Employed of 9 51 West Way, Hounslow, TW5 0JD Gascoyne Close, Bearsted, Maidstone, Kent, ME15 8EX Birth details: 22 April 1975 In the Office of the Adjudicator Chahinez Demdani, A full-time carer, of 51 West Way, Hounslow, TW5 No 5004510 of 2016 0JD Date of Filing Petition: 20 June 2016 In the Office of the Adjudicator Bankruptcy order date: 21 June 2016 No 5004360 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 17 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 June 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Time of Bankruptcy Order: 00:00 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931 21 June 2016 (2563193) Capacity of office holder(s): Official Receiver 20 June 2016 (2563179)

DIAGUSTINI,2562995 ENRICO 13 Ladyfield Street, Wilmslow, Cheshire, FK2 9S DIMINIEUX,2563012 GORDON PHILLIP Enrico Diagustini occupation unknown of 13 Ladyfield Street, Flat 3, Haynes House, Barnabas Road, London, E9 5SE Wilmslow, Cheshire, SK9 1BR Birth details: 13 March 1946 In the County Court at Macclesfield Gordon Phillip Diminieux, Retired, formerly known as Gordon No 27 of 2016 Diminieux, of Flat 3, Haynes House, Barnabas Road, London, E9 5SE Date of Filing Petition: 14 April 2016 In the Office of the Adjudicator Bankruptcy order date: 20 June 2016 No 5004364 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 17 June 2016 Name and address of petitioner: H B CLARK & CO (SUCCESSORS) Bankruptcy order date: 20 June 2016 LIMITED T/A H B CLARK HULLWESTGATE BREWERY, WAKEFIELD, Time of Bankruptcy Order: 00:00 WF2 9SW Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2016 (2562995) 20 June 2016 (2563012)

DAVIS,2562957 REBECCA CLARE DINGLE,2562954 KEVAN RICHARD 17 High Street, Nuneaton, CV11 5DA Colehurst Lodge, Colehurst, Market Drayton, TF9 2JB Birth details: 2 June 1964 Birth details: 27 September 1979 Rebecca Clare Davis, Currently not working, of 17 High Street, Kevan Richard Dingle, Currently not working, of Colehurst Lodge, Nuneaton, Warwickshire, CV11 5DA, formerly of The Boat House Pub, Colehurst, Market Drayton, Shropshire, TF9 2JB, formerly of 6d Eva 1 The Promenade, Ilfracombe, North Devon, EX34 9BD, and formerly Street, Elworth, Sandbach, Cheshire, CW11 3BP, Cheshire of 10 Trinity Court, Hinckley, Leicestershire, LE10 0BY, and formerly In the Office of the Adjudicator of 82 Stanley Road, Nuneaton, Warwickshire, CV11 5ER No 5004558 of 2016 In the Office of the Adjudicator Date of Filing Petition: 20 June 2016 No 5004502 of 2016 Bankruptcy order date: 21 June 2016 Date of Filing Petition: 20 June 2016 Time of Bankruptcy Order: 16:16 Bankruptcy order date: 21 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:45 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 21 June 2016 (2562954) [email protected] Capacity of office holder(s): Receiver and Manager 21 June 2016 (2562957)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

EDWARDS,2563000 LISA JANE FIROOZIEH,2563004 ROSY JO 4 Weaver View, Weaverham, Northwich, CW8 3PA Apple Tree Farm, Bacton, Hereford, HR2 0AR Birth details: 30 October 1984 Birth details: 15 July 1989 Lisa Jane Edwards, Self Employed, of 4 Weaver View, Weaverham, Rosy Jo Firoozieh, Self Employed, of Apple Tree Farm, Bacton, Northwich, Cheshire, CW8 3PA, formerly of 105 Walnut Ave, Hereford, HR2 0AR and carrying on business as Rosy Firoozieh from Northwich, Cheshire, CW8 3DX, and trading as Lisa Edwards from 4 Apple Tree Farm, Bacton, Hereford, HR2 0AR Weaver View Weaverham Northwich Cheshire CW8 3PA, In the Office of the Adjudicator In the Office of the Adjudicator No 5004506 of 2016 No 5004248 of 2016 Date of Filing Petition: 20 June 2016 Date of Filing Petition: 15 June 2016 Bankruptcy order date: 21 June 2016 Bankruptcy order date: 16 June 2016 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 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 June 2016 (2563004) 16 June 2016 (2563000)

FLINT,2563010 NAVENE JANE 2563006FARUQI, ABRAHAM MOHAMMED 2 Hobson Crescent, Audenshaw, Manchester, M34 5LD 6 Alban Street, Bradford, BD4 7JG Birth details: 18 January 1972 Birth details: 14 February 1970 Navene Jane Flint, also known as Navene Wignall, Employed of 2 Abraham Mohammed Faruqi,Employed, of 6 Alban Street, Bradford, Hobson Crescent, Audenshaw, Manchester, Greater Manchester, West Yorkshire, BD4 7JG M34 5LD In the Office of the Adjudicator In the Office of the Adjudicator No 5004470 of 2016 No 5004542 of 2016 Date of Filing Petition: 19 June 2016 Date of Filing Petition: 20 June 2016 Bankruptcy order date: 20 June 2016 Bankruptcy order date: 21 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 13:19 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: H Cosgrove3rd Floor, Senate Court, Southernhay Gardens, Exeter, 0115 852 5000 EX1 1UG, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 20 June 2016 (2563006) 21 June 2016 (2563010)

FEWELL,2562999 MARC PETER GAINFORD,2563062 CHERYL 23 Corbett Road, Waterlooville, PO7 5TA 8 Hornby Boulevard, Liverpool, L21 8HG Birth details: 15 May 1980 Birth details: 31 October 1955 Marc Peter Fewell, Self Employed, of 23 Corbett Road, Waterlooville, Cheryl Gainford, Currently not working, of 8 Hornby Boulevard, Hampshire, PO7 5TA, formerly of Flat 4 Warwick Court, 22 Mount Liverpool, Merseyside, L21 8HG formerly of Barley Mow Public Pleasant Road, Hastings, East Sussex, TN34 3SH, and carrying on House, Boydel Close, Stockbridge Village, Merseyside, L28 6YA business as Marc Fewell from 23 Corbett Road, 23 Corbett Road, formerly trading as Barley Mow Public House, Boydel Close, Waterlooville, Hampshire, PO7 5TA Stockbridge Village, Merseyside, L28 6YA In the Office of the Adjudicator In the Office of the Adjudicator No 5004528 of 2016 No 5004480 of 2016 Date of Filing Petition: 20 June 2016 Date of Filing Petition: 20 June 2016 Bankruptcy order date: 21 June 2016 Bankruptcy order date: 21 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:12 G Rogers3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0118 Whether Debtor's or Creditor's PetitionDebtor's 958 1931 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 21 June 2016 (2562999) Capacity of office holder(s): Receiver and Manager 21 June 2016 (2563062)

FIELD,2562997 JOHN PAUL JAMES 8 Corona Drive, Hull, HU8 0HH GARSIDE,2563015 ANDREW JOHN Birth details: 5 July 1983 33 Dunsdale Drive, Ashton-In-Makerfield, Wigan, WN4 8PT John Paul James Field, Employed, of 8 Corona Drive, Hull, East Birth details: 1 April 1981 Riding of Yorkshire, HU8 0HH, formerly of 5 Abbey Street, Hull, HU9 Andrew John Garside, Director and trading in partnership with 1HB. another as Heavenly Melted Chocolate, of 33 Dunsdale Drive, Ashton- In the Office of the Adjudicator in-Makerfield, Wigan, Greater Manchester, WN4 8PT, formerly of 8 No 5004524 of 2016 The Parchments, Newton, Merseyside, WA12 0DY, and formerly of 6 Date of Filing Petition: 20 June 2016 Lichfield Grove, Ashton, Lancashire, WN4 9JE Bankruptcy order date: 21 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 12:25 No 5004508 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 June 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 21 June 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 13:45 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 21 June 2016 (2562997) H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 21 June 2016 (2563015)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 61 PEOPLE

HIGHLEY,2563001 KEVIN HALL,2562992 TONY c/o 24 Wordsworth Mead, REDHILL, RH1 1AJ 96 Plessey Road, Blyth, NE24 3HX Birth details: 21 September 1952 Birth details: 23 December 1962 KEVIN HIGHLEY c/o 24, Wordsworth Mead, Redhill, Surrey RH1 1AJ Tony Hall, Self Employed, of 96 Plessey Road, Blyth, Northumberland, carrying on business as TERRA FIRMA at Unit 8, North Crescent, NE24 3HX formerly of 4 Fieldfare House, Tate Street, Blyth, NE24 3AP Diplocks Way, , East Sussex BN27 3JF as a builder and formerly of 19 Chilham Court, North Sheilds, NE29 8HB and In the County Court at carrying on business as Tony Hall from 96 Plessey Road, Blyth, No 76 of 2015 Northumberland, NE24 3HX Date of Filing Petition: 2 November 2015 In the Office of the Adjudicator Bankruptcy order date: 20 June 2016 No 5004516 of 2016 Time of Bankruptcy Order: 12:35 Date of Filing Petition: 20 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 June 2016 Name and address of petitioner: JEWSON LTDSAINT-GOBAIN Time of Bankruptcy Order: 12:03 HOSUE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1XN, telephone: 0208 681 5166 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2016 (2563001) 21 June 2016 (2562992)

2563009HOYLE, ERIC JOSEPH JAMES,2563005 NICHOLAS TREVOR 29 Atholl Drive, HEYWOOD, Lancashire, OL10 3SN 2 Dering Road, Bridge, CANTERBURY, Kent, CT4 5NA OF 29 Atholl Drive, HEYWOOD, OL10 3SN TRADING AS HARK TO Birth details: 28 October 1967 TOWLER 29 Atholl Drive, HEYWOOD, OL10 3SN AS A PUBLICAN NICHOLAS TREVOR JAMES OF 2 DERING ROAD, BRIDGE, In the High Court Of Justice CANTERBURY, CT4 5NA CURRENTLY A SUB-CONTRACTOR No 477 of 2016 In the High Court Of Justice Date of Filing Petition: 15 April 2016 No 307 of 2016 Bankruptcy order date: 13 June 2016 Date of Filing Petition: 7 March 2016 Time of Bankruptcy Order: 14:43 Bankruptcy order date: 14 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:02 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3BN, telephone: 0161 234 8500 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 13 June 2016 (2563009) Capacity of office holder(s): Receiver and Manager 14 June 2016 (2563005)

HOYLE,2563003 SUSAN 29 Atholl Drive, HEYWOOD, Lancashire, OL10 3SN KOWALSKI,2563008 TOMASZ MICHAL Birth details: 28 April 1969 56 Gwynedd Avenue, Townhill, Swansea, SA1 6LH SUSAN HOYLE, OF 29 ATHOLL DRIVE, HEYWOOD, OL10 3SN Birth details: 4 March 1975 TRADING AS HARK TO TOWLER 29 ATHOLL DRIVE, HEYWOOD, Tomasz Michal Kowalski,Employed, of 56 Gwynedd Avenue, Townhill, OL10 3SN AS A PUBLICAN. Swansea, SA1 6LH, formerly of 24 Heol Y Dre, Cefneithin, Llanelli, In the High Court Of Justice SA14 7DR, and formerly of Ul. Slusarczyka 1m54, Rzeszow, 35-510, No 478 of 2016 Poland Date of Filing Petition: 15 April 2016 In the Office of the Adjudicator Bankruptcy order date: 13 June 2016 No 5004214 of 2016 Time of Bankruptcy Order: 14:41 Date of Filing Petition: 15 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 June 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 3BN, telephone: 0161 234 8500 telephone: 01223 324480 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 13 June 2016 (2563003) 21 June 2016 (2563008)

HUSSAIN2563002 , MOHAMMED ARSHAD KUSMIERZ,2563007 ANETA MALGORZATA 26 Highgate, NELSON, Lancashire, BB9 0DU Flat 3, 38 Cromwell Street, Gloucester, GL1 1RE Mohammed Arshad Hussain Also Known As Arshad Hussain of 26 Birth details: 29 September 1978 Highgate, Nelson, BB9 0DU Aneta Malgorzata Kusmierz, Employed, also known as Aneta In the County Court at Burnley Pietkiewicz, of 38 Cromwell Street, Flat 3, Gloucester, GL1 1RE No 9 of 2016 formerly of 56 Wellington Street, Flat 1, Gloucester, GL1 1RD, UK and Date of Filing Petition: 4 February 2016 formerly of Ul. Szpitalna 30/4, Oswiecim, 32-600, Poland Bankruptcy order date: 20 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 14:02 No 5003960 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 11 June 2016 Name and address of petitioner: ANC LIMITED C/O KEOGHS LLP 2 Bankruptcy order date: 21 June 2016 The Parklands, Lostock, BOLTON, BL6 4SE Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, M Mace3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0117 Birkenhead, CH41 6DU, telephone: 0151 666 0220 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2016 (2563002) 21 June 2016 (2563007)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

LAVERY,2562998 KEVIN MURPHY,2563016 SUSAN MAY 49 Gatesgarth Close, Scarborough, YO12 5PA 17 High Peak Road, Ashton-Under-Lyne, OL6 9BJ Birth details: 13 July 1971 Birth details: 3 March 1967 Kevin Lavery, Employed, of 49 Gatesgarth Close, Scarborough, North Susan May Murphy, Employed, of 17 High Peak Road, Ashton-under- Yorkshire, YO12 5PA formerly of 15 Kealia Court, Wooler Street, Lyne, Greater Manchester, OL6 9BJ Scarborough, North Yorkshire, YO12 7DZ In the Office of the Adjudicator In the Office of the Adjudicator No 5004500 of 2016 No 5004476 of 2016 Date of Filing Petition: 20 June 2016 Date of Filing Petition: 20 June 2016 Bankruptcy order date: 21 June 2016 Bankruptcy order date: 21 June 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 08:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 telephone: 01223 324480 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 21 June 2016 (2563016) Capacity of office holder(s): Receiver and Manager 21 June 2016 (2562998) NEWMAN,2563057 JAMIE GRANT 60 Birch Tree Road, Great Shelford, CAMBRIDGE, CB22 5AW 2563014MCCRACKEN, JAMES Birth details: 25 March 1968 51 St. Marks Road, BRISTOL, BS5 6HX JAMIE GRANT NEWMAN of 60 Birch Tree Road, Great Shelford, Birth details: 17 May 1974 CAMBRIDGE, Cambridgeshire, CB22 5AW, England currently a James McCracken OF AND TRADING AT 51 ST MARKS PLUMBING AND HEATING ENGINEER ROAD,BRISTOL,BS5 6HX In the High Court Of Justice In the High Court Of Justice No 4 of 2016 No 1872 of 2015 Date of Filing Petition: 4 January 2016 Date of Filing Petition: 26 March 2015 Bankruptcy order date: 13 June 2016 Bankruptcy order date: 14 June 2016 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 11:17 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 01223 324480 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 June 2016 (2563057) 14 June 2016 (2563014)

PETERS,2563027 SCOTT MCGRAW,2563013 KEVIN ROY 72 Gainsborough Road, CRAWLEY, West Sussex, RH10 5LQ Paxenos, Bradley, Ashbourne, DE6 1LQ Birth details: 26 July 1961 Birth details: 13 July 1964 SCOTT PETERS CURRENTLY A BUILDER OF 72 GAINSBOROUGH Kevin Roy Mcgraw,Currently not working of Paxenos, Bradley, ROAD CRAWLEY WEST SUSSEX RH10 5LQ Ashbourne, Derbyshire, DE6 1LQ formerly of 198 High Lane, Stoke on In the County Court at Central London Trent, Staffordshire, ST6 8QB and formerly of 13 Hillfield Avenue, No 930 of 2016 Stole on Trent, Staffordshire, ST4 6PY Date of Filing Petition: 4 May 2016 In the Office of the Adjudicator Bankruptcy order date: 20 June 2016 No 5004498 of 2016 Time of Bankruptcy Order: 10:54 Date of Filing Petition: 20 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 June 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:28 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1XN, telephone: 0208 681 5166 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2016 (2563027) 21 June 2016 (2563013)

PAINTER,2563020 STUART WILLIAM MICHALKOVA,2563011 KATARINA 54 Watkin Lane, Lostock Hall, Preston, PR5 5RD 10 Foundry Street, Banbury, OX16 2BH Birth details: 13 April 1967 Birth details: 13 April 1975 Stuart William Painter, Employed, of 54 Watkin Lane, Lostock Hall, Katarina Michalkova, Self Employed of 10 Foundry Street, Banbury, Preston, PR5 5RD, formerly of The Sir Tom Finney, Central Drive, Oxfordshire, OX16 2BH formerly of 7 Byron Road, Banbyry, Penwortham, Preston, Lancashire, PR1 0NL, and formerly of The Oxfordshire, OX16 9RJ, formerly of 55 Juniper Gardens, Bicester, Shamrock, 134 Preston Road, Standish, Greater Manchester, WN6 Oxfordshire, OX26 3FS and carrying on business as Katarina 0HY, and formerly of 2 Orchard Street, Leyland, Preston, Lancashire, Michalkova from 10 Foundry Street, Banbury, Oxfordshire, OX16 2BH PR25 3SH. Previously trading from as Stuart Painter from The Sir Tom In the Office of the Adjudicator Finney, Central Drive, Penwortham, Preston, Lancashire, PR1 0NL, No 5004492 of 2016 and formerly of The Shamrock, 134 Preston Road, Standish, Greater Date of Filing Petition: 20 June 2016 Manchester, WN6 0HY Bankruptcy order date: 21 June 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5004152 of 2016 K Read3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0121 698 Date of Filing Petition: 14 June 2016 4000 Bankruptcy order date: 21 June 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 16:10 21 June 2016 (2563011) Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 63 PEOPLE

15 June 2016 (2563020) 20 June 2016 (2563058)

2563022RILEY, STEPHEN SHAW,2563023 ANDREW WILLIAM Lymefield House, Dunnockshaw Farm, Dunnockshaw, BURNLEY, 41 Shepherds Way, South Croydon, CR2 8HS Lancashire, BB11 5PP Birth details: 31 March 1965 Stephen Riley of Lymefield House, Dunnockshaw Farm, Andrew William Shaw, Self Employed, of 41 Shepherds Way, South Dunnockshaw, Burnley, Lancashire, BB11 5PP and carrying on Croydon, CR2 8HS and carrying on business as Shaw To Shine from business as Riley Bros 41 Shepherds Way, South Croydon, CR2 8HS In the County Court at Burnley In the Office of the Adjudicator No 15 of 2016 No 5004478 of 2016 Date of Filing Petition: 15 March 2016 Date of Filing Petition: 20 June 2016 Bankruptcy order date: 22 June 2016 Bankruptcy order date: 21 June 2016 Time of Bankruptcy Order: 13:35 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: THE DARLINGTON FARMERS G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, AUCTION MART COMPANY LIMITED Clifton Road, DARLINGTON, telephone: 0118 958 1931 DL1 5DU Capacity of office holder(s): Official Receiver H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 21 June 2016 (2563023) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 22 June 2016 (2563022) SMITH,2563195 JOANNE LESLEY 52 Harvest Fields Way, Sutton Coldfield, B75 5RB Birth details: 6 March 1978 REYNOLDS,2563019 JENNIFER LOUISE Joanne Lesley Smith, Employed, also known as Joanne Ayres, of 52 11 Pine Road, Romsey, SO51 5SG Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5RB Birth details: 10 July 1982 In the Office of the Adjudicator Jennifer Louise Reynolds,Currently not working, formerly known as No 5004430 of 2016 Jenny Parker, of 11 Pine Road, Romsey, Hampshire, SO51 5SG, Date of Filing Petition: 18 June 2016 formerly of 3 Knatchbull Close, Romsey, Hampshire, SO51 8WJ Bankruptcy order date: 20 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5004488 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 June 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 21 June 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 09:59 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 20 June 2016 (2563195) H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager STEEL,2563061 ALIX 21 June 2016 (2563019) 15 St. Michaels Avenue, Gedling, Nottingham, NG4 3NN Birth details: 13 February 1987 Alix Steel, Student, Director formerly known as Alix Walker, of 15 St. 2563060ROBBINS, LESLEY ELLEN Michaels Avenue, Gedling, Nottingham, NG4 3NN, formerly of 140 21 Bathurst Close, Staplehurst, Tonbridge, TN12 0NA Church Street, Waingroves, Ripley, Derbyshire, DE5 9TE, and formerly Birth details: 10 October 1972 of 3 Hillberry, Ripley, Derbyshire, DE5 3JB Lesley Ellen Robbins, Currently not working of 21 Bathurst Close, In the Office of the Adjudicator Staplehurst, Tonbridge, Kent, TN12 0NA and formerly of 14 Brooks No 5004472 of 2016 Close, Kent, TN12 0PP Date of Filing Petition: 19 June 2016 In the Office of the Adjudicator Bankruptcy order date: 20 June 2016 No 5004552 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 20 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 June 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Time of Bankruptcy Order: 00:00 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 20 June 2016 (2563061) Capacity of office holder(s): Receiver and Manager 21 June 2016 (2563060) STRACHAN,2563192 GARETH 50 Molyneux Square, Hampton Vale, Peterborough, PE7 8WA SYPHAS,2563058 RICHARD IAN Birth details: 30 April 1984 2 Cissbury Avenue, WORTHING, West Sussex, BN14 0DN Gareth Strachan, Employed, of 50 Molyneux Square, Hampton Vale, Birth details: 13 March 1986 Peterborough, Cambridgeshire, PE7 8WA, formerly of Flat 4, No. 1 RICHARD IAN SYPHAS LATELY A FLOORING CONTRACTOR OF 2 Spital Hill, Retford, Nottinghamshire, DN22 6PN, and formerly of 25 CISSBURY AVENUE WORTHING WEST SUSSEX BN14 ODN Carol Gate Coart, Retford, Nottinghamshire, DN22 6BJ, and formerly OCCUPATION UNKNOWN of 18 Shrewsberry View, Retford, Nottinghamshire, DN22 7FG, and In the County Court at Central London formerly of 43 Saint Davids Terrece, Saltney, Chester, Cheshire, CH4 No 935 of 2016 0AE Date of Filing Petition: 4 May 2016 In the Office of the Adjudicator Bankruptcy order date: 20 June 2016 No 5004534 of 2016 Time of Bankruptcy Order: 10:59 Date of Filing Petition: 20 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 June 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 13:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 0208 681 5166 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected]

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager WHEELER,2563194 LYNDSEY MICHELLE 21 June 2016 (2563192) 26B Hays Cottages, Steep, Petersfield, GU32 1AF Birth details: 9 August 1974 Lyndsey Michelle Wheeler,Employed, of 26B Hays Cottages, Steep, 2563017STRUDWICK, JASON STEPHEN Petersfield, Hampshire, GU32 1AF, formerly of 2 Hopkiln Cottage, 87 West Way, Lancing, BN158LZ Petersfield, GU32 3NP Birth details: 5 January 1970 In the Office of the Adjudicator Jason Stephen Strudwick, Employed, of 87 West Way, Lancing, West No 5004560 of 2016 Sussex, BN15 8LZ, formerly of 36 Marline Court, Little High Street, Date of Filing Petition: 20 June 2016 Shoreham, West sussex, BN43 5EQ, and formerly of 15 Parklands, Bankruptcy order date: 21 June 2016 Shoreham, West sussex, BN43 6NN Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5004256 of 2016 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 15 June 2016 telephone: 01223 324480 Bankruptcy order date: 16 June 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 21 June 2016 (2563194) Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 WILD,2563056 RAYMOND JOHN Capacity of office holder(s): Official Receiver 49 Nore Marsh Road, Royal Wootton Bassett, Swindon, SN4 8BH 15 June 2016 (2563017) Birth details: 25 November 1974 Raymond John Wild, Self Employed, of 49 Nore Marsh Road, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8BH, and carrying on TOWNSEND,2563196 MELANIE LOUISA business as Wildoak Building Services also known as the Bathroom 41 Tunstall Road, Wymering, Portsmouth, PO6 3RT Installation Service from 49 Nore Marsh Road, Royal Wootton Birth details: 10 July 1988 Bassett, Wiltshire, SN4 8BH. Melanie Louisa Townsend,Employed, of 41 Tunstall Road, Wymering, In the Office of the Adjudicator Portsmouth, Hampshire, PO6 3RT, formerly of 11 Cherry Close, No 5004342 of 2016 Gosport, Hampshire, PO13 9EW, and formerly of 24 Mousehole Road, Date of Filing Petition: 17 June 2016 Paulsgrove, Portsmouth, Hampshire, PO6 4JL, and formerly of 4 Bankruptcy order date: 20 June 2016 Foxbury Grove, Portchester, Hampshire, PO16 9JH Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5004550 of 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Date of Filing Petition: 20 June 2016 telephone: 0117 9279515 Bankruptcy order date: 21 June 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 20 June 2016 (2563056) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 2563039WILLS, SHAUN 21 June 2016 (2563196) Flat 1, The Old Cinema, Junction Road, Southampton, SO40 3BU Birth details: 9 May 1973 Shaun Wills, Self Employed, of Flat 1, The Old Cinema, Junction WARDLE,2563018 CLIONA ETHEL Road, Southampton, Hampshire, SO40 3BU, formerly of 31 Colne Northwood Lane Farm, High Legh, Knutsford, WA16 0QX Avenue, Southampton, Hampshire, SO16 9NY, carrying on business Birth details: 28 February 1965 as Shaun Wills from Flat 1, The Old Cinema, Junction Road, Cliona Ethel Wardle, Self Employed, of Northwood Lane Farm, High Southampton, Hampshire, SO40 3BU, formerly from 31 Colne Legh, Knutsford, Cheshire, WA16 0QX and carrying on business as Avenue, Southampton, Hampshire, SO16 9NY Cliona Wardle from Northwood Lane Farm, High Legh, Knutsford, In the Office of the Adjudicator Cheshire, WA16 0QX No 5004462 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 June 2016 No 5004514 of 2016 Bankruptcy order date: 20 June 2016 Date of Filing Petition: 20 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 21 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0118 958 1931 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2016 (2563039) 21 June 2016 (2563018)

WILLSON-2563021 LLOYD, GRAHAM WHEATCROFT,2563055 MARK DARREN 2 Lower Raven Lane, LUDLOW, Shropshire, SY8 1BL Flat 4, Haven Court, Cornwallis Road, Lymington, SO41 0NJ Graham Willson-lloyd 2 Lower Raven Lane, Ludlow, Shropshire, SY8 Birth details: 26 April 1965 1BL Mark Darren Wheatcroft, Currently not working, of Flat 4, Haven In the County Court at Telford Court, Cornwallis Road, Lymington, Hampshire, SO41 0NJ No 52 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 May 2016 No 5004522 of 2016 Bankruptcy order date: 20 June 2016 Date of Filing Petition: 20 June 2016 Time of Bankruptcy Order: 12:03 Bankruptcy order date: 21 June 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: F A SIMMS AND PARTNERS Whether Debtor's or Creditor's PetitionDebtor's LTDAlma Park, Woodway Lane, Claybrooke Parva, LUTTERWORTH, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LE17 5FB Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 21 June 2016 (2563055) Capacity of office holder(s): Receiver and Manager 20 June 2016 (2563021)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 65 PEOPLE

FINAL MEETINGS In2563076 the Newcastle upon Tyne County Court No 28 of 2014 In2563071 the Derby County Court JAMES ROBERT MCGOWAN No 62 of 1996 In Bankruptcy DAVID CARLESS Bankrupt’s residential address: 43 Parsons Avenue, Newcastle Upon In Bankruptcy Tyne NE6 2PP. Bankrupt’s date of birth: 6 June 1966. Bankrupt’s A final meeting of creditors has been summoned by Trustee pursuant occupation: Catering assistant. Name or style under which bankrupt to Section 331 of the Insolvency Act 1986. For the purpose of: For carried on business, and under which any debt was incurred: The creditors agree that, the annual pension annuity be returned to the Court Pantry. Previous trading address: St Catherine’s Court, bankrupt; To accept the Trustee’s final report on the administration of Sunderland SR5 3XJ. the bankruptcy estate and determine whether the Trustee should have A meeting of creditors has been summoned by the Trustee under his release from office pursuant to Section 299 of the Insolvency Act section 331 of the Insolvency Act 1986 (as amended) for the purposes 1986. of receiving the trustee’s report of the administration of the bankrupt’s The meeting will be held on 22 July 2016 at 10.30 am at The Derwent estate and consideration of granting the Trustee his release under Business Centre, Clarke Street, Derby, DE1 2BU. A proxy form is Section 299 of the Insolvency Act 1986 (as amended). The meeting available which must be lodged with me no later than 12.00 noon on will be held on 23 August 2016 at 10.30 am at 4th Floor, Springfield 21 July 2016, to entitle you to vote at the meeting, together with a House, 76 Wellington Street, Leeds LS1 2AY. Proofs of debt and completed proof of debt form if you have not already lodged one. proxies must be lodged at 4th Floor, Springfield House, 76 Wellington Simon Matthew Gwinnutt, Trustee Street, Leeds LS1 2AY by 12.00 noon on 22 August 2016. Date of 22 June 2016 (2563071) appointment: 19 June 2015. Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN. 2563088In the Central London County Court Correspondence address & contact details of case manager: Wendy- No 4797 of 2011 Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Springfield GARY CARTER House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5242. In Bankruptcy Further details contact: Alec Pillmoor, Tel: 01482 607200. Formerly residing at 7 Park Avenue, Mirfield, West Yorkshire, WF14 Alec Pillmoor, Trustee in Bankruptcy 9PB. Occupation: Steel Worker. Date of Birth: 7 June 1957. 22 June 2016 (2563076) Notice is hereby given, as required by Rule 6.137(1B) of the Insolvency Rules 1986 (as amended), that the Joint Trustees have summoned a Final Meeting of Creditors under S331 of the Insolvency In2563082 the Weymouth & Dorchester Combined Court Act 1986. The purpose of the meeting is to receive the report of the No 94 of 2014 Joint Trustees on the administration of the Bankrupt’s estate and to ROGER MURRAY determine whether the Joint Trustees should have their release. The Formerly In Bankruptcy meeting will be held on 31 August 2016 at 10.00 am at Moorfields, 88 Date of birth: 1 August 1945. Occupation: Joiner. Residential address: Wood Street, London, EC2V 7QF. Proxy forms must be lodged with 1a Weyview Crescent, Weymouth, Dorset DT3 5NR. Trading names or the Joint Trustees at 88 Wood Street, London, EC2V 7QF (together styles: Dorchester Joinery Co. Trading address: 3 Poundbury West with a Proof of Debt form if you have not already lodged one) not later Industrial Estate, Dorchester, Dorset DT1 2PG. than 12.00 noon on 30 August 2016 to entitle you to vote at the Notice is hereby given that the Trustee has summoned a final meeting meeting. Appointed by the Secretary of State on 21 March 2012. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Office Holder details: Simon Thomas (IP No 8920) and Nicholas 1986 for the purpose of receiving the Trustee’s report of the O’Reilly (IP No 8309) of Moorfields, 88 Wood Street, London, EC2V administration of the Bankrupt’s estate and determining whether the 7QF. Contact details: Daniel Robin, Email: [email protected], Trustee should be given their release. The meeting will be held at The Tel: 020 7186 1166 Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 24 Simon Thomas and Nicholas O’Reilly, Joint Trustees August 2016 at 10.15 am. In order to be entitled to vote at the 22 June 2016 (2563088) meeting, creditors must lodge their proxies with the Trustee at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no later than 12.00 noon on the business day prior to the day of the In2563030 the Hereford County Court meeting (together with a completed proof of debt form if his has not No 34 of 2015 previously been submitted). Date of Appointment: 8 October 2014. ROBERT JOHN CRAIG COLDICOTT Office Holder details: David Patrick Meany (IP No 9453) of Ashtons In Bankruptcy Business Recovery Ltd, The Old Town Hall, 71 Christchurch Road, Date of Birth: 3 March 1970. Occupation: Business Development Ringwood BH24 1DH. Manager. Residential Address: Coppice House, Castle Frome, HR8 Further details contact: David Patrick Meany, E-mail: 1HX [email protected], Tel: 01202 970 430. Alternative A Final Meeting of Creditors has been summoned by the Trustee for contact: T Hollingsworth, E-mail: [email protected]. the purpose of receiving the Trustee’s final report and receipts and David Patrick Meany, Trustee in Bankruptcy payments account and agreeing that the Trustee should be granted 22 June 2016 (2563082) his release from office. The meeting will be held on 23 August 2016 at 10.00 am at CVR Global LLP, First Floor, 16-17 Boundary Road, Hove, BN3 4AN. Proxy forms should be lodged with me at the In2563075 the High Court of Justice address below not later than 12.00 noon on the business day No 717 of 2010 immediately preceding the date upon which the meeting has been CHIDI DAVID ORJI convened. To be entitled to vote, a creditor must also have submitted In Bankruptcy a completed Proof of Debt form prior to the meeting. Formerly residing at Flat 4, 85 Uppingham Avenue, Stanmore, Date of appointment: 21 October 2015. Office holder details: Craig Middlesex, HA7 2HA. Occupation: Unknown. Date of Birth: Povey (IP No 9665) of CVR Global LLP, First Floor, 16-17 Boundary 18/10/1969. Road, Hove, BN3 4AN. Further details contact: Craig Povey, Tel: Notice is hereby given, as required by Rule 6.137(1B) of the 01273 421200, Email: [email protected] Insolvency Rules 1986 (as amended), that the Joint Trustees have Craig Povey, Trustee summoned a Final Meeting of Creditors under S331 of the Insolvency 22 June 2016 (2563030) Act 1986. The purpose of the meeting is to receive the report of the Joint Trustees on the administration of the Bankrupt’s estate and to determine whether the Joint Trustees should have their release. The meeting will be held on 31 August 2016 at 11.00 am at Moorfields, 88

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Wood Street, London, EC2V 7QF. Proxy forms must be lodged with In2562639 the Newcastle-upon-Tyne County Court the Joint Trustees at 88 Wood Street, London, EC2V 7QF (together No 35 of 2013 with a Proof of Debt form if you have not already lodged one) not later MICHAEL TURNBULL than 12.00 noon on 30 August 2016 to entitle you to vote at the Formerly in Bankruptcy meeting. Residential Address: 3 Cohort Place, West Denton, Newcastle-upon- Date of Appointment: 2 November 2012 by the Secretary of State. Tyne NE15 7TU. Date of Birth: 19 August 1950. Occupation: Office holder details: Simon Thomas and Nicholas O’Reilly (IP Nos Asphalter. 8920 and 8309) both of Moorfields, 88 Wood Street, London, EC2V NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 7QF. Further details contact: Daniel Robin, Tel: 020 7186 1166, Email: Rules 1986, that the Joint Trustees have summoned a final general [email protected] meeting of the creditors of the above named which shall receive the Simon Thomas, Joint Trustee Joint Trustees' report of the administration of the bankrupt's estate, 22 June 2016 (2563075) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 2562682In the Central London County Court Keynes MK9 1FF on 26 August 2016 at 12.00pm. Proxies must be No 1298 of 2013 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes PAULETTE MOLLY RICKETTS MK9 1FF by 12.00 noon on the business day before the meeting to Also known as: Paulette Molly Mcintosh entitle creditors to vote by proxy at the meeting. Formerly in Bankruptcy Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Residential Address: 4 Byron Close, Streatham, London, SW16 5PU . numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Date of Birth: 7 February 1960. Occupation: Receptionist. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Appointment: 10 May 2013. Further information about this case is Rules 1986, that the Joint Trustees have summoned a final general available from Jodie Milne at the offices of Mazars LLP on 01908 257 meeting of the creditors of the above named which shall receive the 228. Joint Trustees' report of the administration of the bankrupt's estate, Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2562639) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton MEETING OF CREDITORS Keynes MK9 1FF on 30 August 2016 at 12.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes In2562731 the Romford County Court MK9 1FF by 12.00 noon on the business day before the meeting to No 43 of 2016 entitle creditors to vote by proxy at the meeting. ADEDAPO AYODEJI OLABODE ADEYEMI Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In Bankruptcy numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 140 Ford Road, Dagenham, Essex RM9 6LS. Date of Birth: 12 March Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 1967. Appointment: 13 March 2014. Further information about this case is I, Matthew James Chadwick, authorised by the Insolvency available from Jodie Milne at the offices of Mazars LLP on 01908 257 Practitioners Association in the UK (IP Number: 9311), together with 228. Susan Berry authorised by the Insolvency Practitioners Association in Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2562682) the UK (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Trustees on 31 May 2016 of Adedapo Ayodeji Olabode Adeyemi - in In2563073 the Blackwood County Court Bankruptcy. No 9 of 2011 Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY PAUL TEDSTONE summon a meeting of the bankrupt's creditors on 5 August 2016 at In Bankruptcy 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex, Bankrupt’s residential address: 8 Perytroes, Oakdale, Blackwood, RH6 0PA to establish a creditors' committee or to agree the basis of NP12 0ER. Bankrupt’s date of birth: 26 January 1968. Bankrupt’s the Joint Trustees' remuneration in accordance with Rule 6.138 of the Occupation: Not Known. Insolvency Rules 1986. Notice is hereby given that a meeting of creditors has been Creditors are required to lodge proxies and any proofs of debt in summoned by the Trustee under section 331 of the Insolvency Act order to be entitled to vote at the meeting prior to 12 noon on the 1986 (as amended) for the purposes of receiving the trustee’s report business day prior to the date and time of the meeting detailed above. of the administration of the bankrupt’s estate and consideration of Matthew James Chadwick and Susan Berry may be contacted by granting the Trustee his release under Section 299 of the Insolvency email, care of: [email protected] quoting Ref: MJC/CMH/TAB Act 1986 (as amended). The meeting will be held on 26 August 2016 0026322 or by telephone on 01293 591088. at 10.30 am at RSM, Highfield Court, Tollgate, Chandlers Ford, Dated: 24 June 2016 Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must Matthew James Chadwick , Joint Trustee (2562731) lodge their proofs of debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 25 August 2016. In2563086 the Birmingham County Court Correspondence address & contact details of case manager: Peter No 383 of 2015 Feltham of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, RADCLIFFE BROWN Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646659. Date of In Bankruptcy appointment: 8 February 2012. Name, address & contact details of Date of birth: 6 February 1962. Occupation: Unknown. Residential Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, address: 77 Selcroft Avenue, Birmingham B32 2BX. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: Notice is hereby given that a meeting of the creditors of the Debtor 023 80646421. will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Nigel Fox, Trustee Festival Park, Stoke-on-Trent, ST1 5TL on 28 July 2016, at 10.30 am 22 June 2016 (2563073) in order to consider the following resolution: That the remuneration of the joint trustees in bankruptcy be fixed as below: “That the Joint Trustees in Bankruptcy remuneration be fixed by reference to the Moore Stephens Schedule of Office Holders Disbursements and Charge Out Rates and the time properly given by them and their staff in attending to matters arising in the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986.” Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 67 PEOPLE noon on the business day preceding the meeting. Date of In2563091 the Medway County Court Appointment: 29 March 2016. Office holder details: Mustafa Abdulali No 353 of 2013 and Neil Dingley (IP Nos 07837 and 09210) both of Moore Stephens, CHRISTIAN JAMIE HALES 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 In Bankruptcy 5TL. Date of Birth: 07/05/1976. Residential Address: 43 Brookmead Road, Further details contact: David M Hatch, E-mail: Cliffe Woods, Rochester, Kent, ME3 8HL. [email protected], Tel: 01782 406720, Reference: Notice is given that a meeting of the creditors of the Debtor will be BRO1930. held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Mustafa Abdulali and Neil Dingley, Joint Trustees in Bankruptcy on 21 July 2016, at 10.00 am for the purpose of fixing the basis of the 22 June 2016 (2563086) remuneration of the trustee in bankruptcy in accordance with Rule 6.138(2) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of 2563080In the Derby County Court debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 No 356 of 2013 4QU not later than 12.00 noon on the business day preceding the CATHERINE HAYLEY BROWN meeting. Date of Appointment: 27 May 2016. Office Holder details: In Bankruptcy David Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Unemployed, residing at 73 Shaw Street East, Ilkeston, Derby, DE7 Quayside, Chatham Maritime, Kent, ME4 4QU. 5AU and lately residing at 21 Blackhills Drive, Ilkeston, Derby, DE7 Further details contact: Manni Dhillon, Email: 5FZ. Date of Birth: 28 June 1980. [email protected], Tel: 01634 895100. Ref: C87060. Notice is hereby given that Wendy Jane Wardell of KPMG LLP, David Elliott, Trustee Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire 21 June 2016 (2563091) SO53 3TG was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 1 June 2016 together with David John Standish also of the same address. All creditors are hereby 2563068In the High Court of Justice invited to prove their debts by sending details to me at my address as No 2930 of 2015 shown above by close of business on 27 July 2016. A meeting of the ROY PARFITT creditors has been summoned by the Joint Trustees under Section In Bankruptcy 314(7) of the INSOLVENCY ACT 1986 for the purpose of: establishing Current residential address: 63 Myrtleside Close, Northwood, a creditors’ committee and, if no committee is established; fixing the Middlesex, HA6 2XQ. Date of Birth: 19 March 1954. Occupation: basis of remuneration of the Joint Trustees; and for the approval of Solicitor. Any name or style (other than bankrupt’s own name) under category 2 disbursements to be charged in accordance with the firm’s which bankrupt has carried on business or incurred a debt: Parfitt policy. The meeting will be held at KPMG LLP, Gateway House, Law. Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 28 July I, James Dowers (IP No. 14450) of DDJ Insolvency Limited, 100 2016, at 10.30 am. A completed proxy form must be lodged with me Borough High Street, London, SE1 1LB hereby give notice that (together with a completed proof of debt form if you have not already following my appointment as Trustee of the above bankruptcy estate lodged one) no later than 12.00 noon on 27 July 2016 to entitle you to on 16 June 2016, a general meeting of the above-named debtor will vote by proxy at the meeting. Date of Appointment: 7 November 2013 be held at 100 Borough High Street, London, SE1 1LB on 21 July Office Holder details: Wendy Jane Wardell and David John Standish 2016, at 10.30 am for the purpose of considering whether a creditors’ (IP Nos: 9255 and 8798) both of KPMG LLP, Gateway House, committee should be formed and to approve the basis of the Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. Further Trustee’s remuneration. Proxies to be used at the meeting must be details contact: Daniel Murton, Tel: 023 80206097 lodged with me no later than 12 noon on 20 July 2016. Wendy Jane Wardell, Joint Trustee For further details contact: Angela Jarvis, Email: 21 June 2016 (2563080) [email protected], Tel: 020 7863 3193. Ref: DDJP014 James Dowers, Trustee 21 June 2016 (2563068) In2563138 the Office of the Adjudicator No 5001658 of 2016 JONATHAN JAMES HALE In2563077 the Office of the Adjudicator In Bankruptcy No 5003028 of 2016 AKA: Jon Hale. Current Address: 38 Orleans Road, London, SE19 KALLABEN PREMJI PATEL 3TA. Occupation: Unemployed. Date of Birth: 6 May 1968. Date of First Meeting: 26 July 2016 at 10:00 am Notice is hereby given that pursuant to Section 296(4) of the Place of First Meeting: Insolvency Service 10th Floor, Civic Centre, Insolvency Act 1986 (as amended) that the Joint Trustees have been Barras Bridge, Newcastle Upon Tyne NE1 8QH appointed by the Bankrupt’s estate by the Secretary of State. Notice Official Receiver: DAVE ELLIOTT (2563077) is also hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Joint Trustees have summoned a general meeting of the Bankrupt’s creditors for the purpose of In2562694 the Swansea County Court appointing a Creditors’ Committee and, if no Committee is appointed, No 130 of 2015 considering resolutions fixing the basis of the Trustees’ remuneration. MARTIN PETER SMITH The meeting will be held at Compass House, 45 Gildredge Road, In Bankruptcy Eastbourne, East Sussex, BN21 4RY on 13 July 2016, at 10.00 am. In Residential Address: 118 Dol y Dderwen, Ammanford, Rhydaman, order to be entitled to vote at the meeting, creditors must lodge their Carmarthenshire SA18 2GA. Formerly of: 18 Wernoleu Road, proxies with me at Kreston Reeves LLP, Compass House, 45 Ammanford, Carmarthenshire SA18 2JL. Previously trading at Great Gildredge Road, Eastbourne, East Sussex, BN21 4RY by no later than Western Hotel, 47 Station Road, Ammanford SA18 2DB. Date of Birth: 12 noon on the business day prior to the day of the meeting together 2 December 1971. Occupation: Unknown. with a completed proof of debt form if you have not already lodged I, Matthew James Chadwick, authorised by the Insolvency one. Proxy and proof of debt forms are available from the above Practitioners Association in the UK (IP Number: 9311), together with address upon request. Susan Berry, authorised by the Insolvency Practitioners Association in Date of Appointment: 7 June 2016. Office holder details: Maxine Reid the UK, (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive and Andrew Tate (IP Nos. 11492 and 8960) both of Kreston Reeves Ring Road, Gatwick, West Sussex RH6 0PA were appointed Joint LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, Trustees on 26 May 2016 of Martin Peter Smith - in Bankruptcy. BN21 4RY. Further details contact: Maxine Reid or Andrew Tate, Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY Email: [email protected]. Tel: 01323 810760 summon a meeting of the bankrupt's creditors on 28 July 2016 at Maxine Reid, Joint Trustee 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex 22 June 2016 (2563138) RH6 0PA to establish a creditors' committee or to agree the basis of the Joint Trustees' remuneration in accordance with Rule 6.138 of the Insolvency Rules 1986.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Creditors' are required to lodge proxies and any proofs of debt in Notice is hereby given that I intend to declare a Dividend to order to be entitled to vote at the meeting prior to 12:00 noon on the unsecured Creditors herein within a period of 2 months from the last business day prior to the date and time of the meeting detailed above. date of proving. Last date for receiving proofs: 27 July 2016. Matthew James Chadwick and Susan Berry may be contacted by Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box email, care of: [email protected] quoting Ref: 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MJC/SXB/HJH/SAC/TAB 00310516 or by telephone on 01293 [email protected] 591000. 22 June 2016 (2563054) Matthew James Chadwick , Trustee Dated 22 June 2016 (2562694) In2563047 the Bath County Court No 46 of 2010 2563085In the County Court at Dudley MS ELISE CATHERINE ANDERSON No 23 of 2015 In Bankruptcy KAREN LESLEY TILL Individual’s Addresses: First and Final Dividend Payment - 4 Formerly In Bankruptcy WestMead Gardens, Bath BA1 4EZ Date of birth: 8 June 1955. Occupation: Unknown. Residential Birth details: 7 May 1982 address: 10 Flavell Street, Dudley, DY1 4NT. Trading name: B. Till Bankrupt’s occupation: Healthcare Assistant Recovery, Trading address: 10 Flavell Street, Dudley, DY1 4NT. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY unsecured Creditors herein within a period of 4 months from the last RULES 1986 (AS AMENDED) that the Trustee has summoned a date of proving. Last date for receiving proofs: 3 August 2016. general meeting of the Bankrupt’s creditors pursuant to Rule 6.81 of Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, the Insolvency Rules 1986 (as amended) for the purpose of 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, considering and voting on the basis of the Trustees’ remuneration. 0161 234 8500, [email protected] The meeting will be held at Regus, 1 Victoria Square, Birmingham, B1 22 June 2016 (2563047) 1BD on 08 July 2016, at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 1 Victoria Square, Birmingham B1 1BD by no later than 12 noon on the In2563041 the High Court Of Justice business day prior to the day of the meeting (together with a No 4813 of 2009 completed proof of debt form if this has not previously been MISS LYDIA ANIKITOU submitted). Date of appointment: 23 January 2015. bankruptcy Office Holder details: Rachel Ballinger, (IP No. 11510), of Greenfield Individual’s Addresses: Lydia Anikitou; who at the date of the Recovery Limited, 1 Victoria Square, Birmingham, B1 1BD. Further bankruptcy order, 11/06/2009 resided at 38a Burnaby Street, details contact: Email: [email protected], Tel: 0121 201 Chelsea, London SW10 OPL A Showroom Manager. NOTE: the 1720, Alternative contact: Alan Hands. above-named was discharged from the proceedings and may no Rachel Ballinger, Trustee longer have a connection with the addresses listed. Final Dividend 23 June 2016 (2563085) Birth details: 17 May 1967 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last NOTICES OF DIVIDENDS date of proving. Last date for receiving proofs: 3 August 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2562718 the Doncaster County Court Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff No 219 of 2013 CF14 3ZA (02920 380137) [email protected], SALLY JEAN BRICE Tel: 02920 368750, Fax: 029 20 381318 Formerly in Bankruptcy 22 June 2016 (2563041) Residential Address: 12 Huxterwell Drive, Woodfield Plantation, Balby, Doncaster DN4 8TF. Date of Birth: 13 March 1975. Occupation: Mental Health Nurse. In2563065 the Coventry Court NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency No 1229 of 2009 Rules 1986, that the Joint Trustees intend to declare a First Dividend MR STUART DAVID BEECH to the unsecured creditors of the estate within two months of the last In Bankruptcy date for proving specified below. Creditors who have not yet proved Individual’s Addresses: First and Final Dividend - STUART DAVID their debts must lodge their proofs at Unit 121, Gloucester Quays BEECH, 10 Yates Avenue, Newbold, Rugby, CV211DS, BUILDER. Designer Outlet, St Ann Way, Gloucester GL1 5SH by 22 July 2016 Carrying on business as S Beech, 10 YatesAvenue, Newbold, Rugby, (the last date for proving). The Joint Trustees are not obliged to deal Warwickshire, CV21 1DS. NOTE: the above-named was discharged with proofs lodged after the last date for proving. from the proceedings and may no longer have a connection with the Office Holder Details: Timothy Hewson and Guy Robert Thomas addresses listed. Hollander (IP numbers 9385 and 9233) of Mazars LLP, Britannia Birth details: 15 August 1965 Warehouse, The Docks, Gloucester GL1 2EH. Date of Appointment: Bankrupt’s occupation: Builder 12 December 2013. Further information about this case is available Notice is hereby given that I intend to declare a Dividend to from Chris Collins at the offices of Mazars LLP on 01452 874 661. unsecured Creditors herein within a period of 4 months from the last Timothy Hewson and Guy Robert Thomas Hollander , Joint Trustees date of proving. Last date for receiving proofs: 3 August 2016. (2562718) Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, In2563054 the Cardiff County Court Kent, ME4 4AF, 01634 894700, [email protected] No 183 of 2012 22 June 2016 (2563065) MR ROBIN JOHN ALLDRED in Bankruptcy Individual’s Addresses: First and Final Dividend - Robin John Alldred; In2563036 the Slough County Court a Commercial Manager, also carrying on business as a Buy to Let No 428 of 2012 Landlord, who at the date of the bankruptcy order, 28/05/2012, MS EILEEN O’GRADY BLAKE resided and carried on business at 94 Plasturton Avenue, Cardiff, In Bankruptcy CF11 9HJ. NOTE: the above-named was discharged from the Individual’s Addresses: First and Final Dividend Payment - 16 Swift proceedings and may no longer have a connection with the addresses Close, Hayes, Middlesex, UB3 2NA listed. Birth details: 24 December 1962 Birth details: 10 February 1962 Bankrupt’s occupation: Property Assistant Bankrupt’s occupation: Commercial Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 69 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2563048 the Lincoln County Court unsecured Creditors herein within a period of 2 months from the last No 708 of 2010 date of proving. Last date for receiving proofs: 3 August 2016. MR ANTHONY CORSTON Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: First and Final Dividend Payment - The Hollis, 0161 234 8500, [email protected] Main Street, Foston, Grantham, Lincolnshire, NG32 2JU 22 June 2016 (2563036) Birth details: 28 August 1956 Bankrupt’s occupation: Hairdresser Notice is hereby given that I intend to declare a Dividend to 2563059In the Aylesbury County Court unsecured Creditors herein within a period of 2 months from the last No 0304 of 2013 date of proving. Last date for receiving proofs: 3 August 2016. MARTIN SIMON BRETTS Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Current residential address: 2 Old Meadow Close, Berkhamsted, 0161 234 8500, [email protected] Herts, HP4 3UG. Occupation: Sales Manager. Date of birth: 26 July 22 June 2016 (2563048) 1958. Bankruptcy Description: Martin S Bretts, Occupation: Unknown of 2 Old Meadow Close, Berkhamsted, Herts, HP4 3UG. Notice is hereby given that I, Paul Atkinson the Trustee of the above In2563049 the Aylesbury County Court named Bankrupt, intend to declare a first dividend to unsecured No 152 of 2011 creditors of the above named Bankrupt within a period of two months MRS CAROLYN DALY from the last date for proving mentioned below. All creditors of the In Bankruptcy above named bankrupt are required on or before 28 July 2016, which Individual’s Addresses: 40 The Firs, Brill, Aylesbury, Bucks, HP18 is the last date for proving, to prove their debt by sending to the 9RY. First and Final Dividend undersigned, Paul Atkinson, at Jupiter House, Warley Hill Business Birth details: 10 December 1956 Park, The Drive, Brentwood, Essex, CM13 3BE, the Trustee in Bankrupt’s occupation: Care Assistant Bankruptcy, a written statement of the amount they claim to be due Notice is hereby given that I intend to declare a Dividend to from the Bankrupt, and if so requested, to provide such further details unsecured Creditors herein within a period of 2 months from the last or produce such documentary evidence as may appear to the Trustee date of proving. Last date for receiving proofs: 4 August 2016. in Bankruptcy to be necessary. A creditor who has not proved his Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, debt is not entitled to disturb, by reason that he has not participated 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, in the dividend, the distribution of that dividend or any other dividend 0161 234 8570, [email protected] declared before his debt is proved. Date of appointment: 20 August 23 June 2016 (2563049) 2014. Office Holder details: Paul Atkinson, (IP No. 9314), of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Email: 2563046In the COUNTY COURT AT BIRMINGHAM [email protected]. No 1989 of 2006 Paul Atkinson, Trustee MS CATHERINE MARY DARBY 23 June 2016 (2563059) IN BANKRUPTCY Individual’s Addresses: RE : CATHERINE MARY DARBY, a CUSTOMER SERVICE ADVISOR at the time of bankruptcy order date In2563050 the Chelmsford County Court 16/08/2006, residing at 6 Yew Tree Lane, Solihull, West Midlands, No 120 of 2011 B91 2PA - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the MR LAURIE DAVID BRUCE above-named was discharged from the proceedings and may no In Bankruptcy longer have a connection with the addresses listed. Individual’s Addresses: First and Final Dividend Payment - 9 Berry Birth details: 23 June 1950 Vale South Woodham Ferrers Chelmsford Essex CM3 5GY Bankrupt’s occupation: UNKNOWN Birth details: 5 October 1959 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: London Taxi Driver unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 3 August 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 3 August 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, CF14 3ZA (02920 380178) [email protected] 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 22 June 2016 (2563046) 0161 234 8500, [email protected] 22 June 2016 (2563050) 2563043In the Stoke on Trent County Court No 236 of 2011 In2563042 the Northampton County Court MR ALAN WILLIAM DOOLEY No 622 of 2011 Bankruptcy MR DEREK ANTHONY BRYAN Individual’s Addresses: 45 Cobden Street, STOKE-ON-TRENT, ST3 In Bankruptcy 4EZ. First and Final Dividend Individual’s Addresses: Final Intended Dividend - DEREK ANTHONY Birth details: 4 February 1952 BRYAN; A SHOE OPERATIVE who at the date of the bankruptcy Bankrupt’s occupation: Employed order, 22 August 2011 resided at 29 Naseby Street, NORTHAMPTON, Notice is hereby given that I intend to declare a Dividend to NN2 6HW. NOTE: the above-named was discharged from the unsecured Creditors herein within a period of 2 months from the last proceedings and may no longer have a connection with the addresses date of proving. Last date for receiving proofs: 4 August 2016. listed. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Birth details: 10 July 1972 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Bankrupt’s occupation: NOT ENTERED 0161 234 8571, [email protected] Notice is hereby given that I intend to declare a Dividend to 23 June 2016 (2563043) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 27 July 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 23 June 2016 (2563042)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2563044 the St Albans Court In2563037 the Bedford County Court No 778 of 2009 No 144 of 2013 MR PETER BARRY DOUGLAS ANGELA FEARON In bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend - PETER BARRY Angela Fearon, Former Designated member of MPF Windows LLP in DOUGLAS, TAXI DRIVER, residing at 54 Marlins Turn, Hemel Liquidation. Date of Birth: 10 March 1974. Resided at 22 Holland Hempstead, Hertfordshire, HP1 3LL and lately residing at 116 Road, Ampthill, Bedfordshire, MK45 2RS on 12 December 2013, the Windmill Road, Hemel Hempstead, Hertfordshire and lately carrying date of the bankruptcy order (and formerly resided at 3 Harold Road, on business at 54 Marlins Turn, Hemel Hempstead, Hertfordshire, Barton-Le-Clay, Bedford, Beds, MK45 4QQ).. HP1 3LL. NOTE: the above-named was discharged from the Notice is hereby given that I, Michael Durkan (IP No 9583) of Durkan proceedings and may no longer have a connection with the addresses Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY listed. intend to declare a first and final dividend to unsecured creditors Birth details: 4 August 1963 herein within a period of two months from the last date of proving. Bankrupt’s occupation: Taxi driver Last day for receiving proofs - 18 July 2016. Creditors wishing to Notice is hereby given that I intend to declare a Dividend to discuss the matter should email [email protected] or unsecured Creditors herein within a period of 4 months from the last telephone 01242 250 811 and ask for Rebecca Simpson. Date of date of proving. Last date for receiving proofs: 3 August 2016. Appointment: 12 December 2013.. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Michael Durkan, Trustee Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 22 June 2016 (2563037) Kent, ME4 4AF, 01634 894700, [email protected] 22 June 2016 (2563044) In2563040 the High Court of Justice No 73472 of 2011 2563053In the Sheffield Court MR ANDRE WINSTON FLATTS No 135 of 2012 IN BANKRUPTCY MR KENNETH WILFRED FAGAN Individual’s Addresses: Final intended dividend. ANDRE WINSTON IN BANKRUPTCY FLATTS unemployed, who at the date of the bankruptcy order, Individual’s Addresses: Final intended dividend. KENNETH WILFRED 15/03/2012, resided at 48 Allectus Way, Witham, Essex, CM8 1NZ FAGAN retired, who at the date of the bankruptcy order, 23/2/2012, and lately of 46 Broom Hill Road, Ipswich, Suffolk, IP1 4EH. NOTE:the resided at 17 Fleming Drive, Woodbeck, Retford, Nottinghamshire, above-named was discharged from the proceedings and may no DN22 0JF. NOTE: the above-named was discharged from the longer have a connection with the addresses listed. proceedings and may no longer have a connection with the addresses Birth details: 10 June 1968 listed. Bankrupt’s occupation: NOT ENTERED Birth details: 13 June 1944 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: 27 July 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 27 July 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 22 June 2016 (2563040) [email protected] 22 June 2016 (2563053) In2563035 the BARNSLEY COURT No 25 of 2013 In2563038 the Bedford County Court MR ANDREW THOMAS HAWDEN No 143 of 2013 IN BANKRUPTCY MARK PIERRE FEARON Individual’s Addresses: Final intended dividend.ANDREW THOMAS In Bankruptcy HAWDEN, warehouse order picker, who at the date of the bankruptcy Former Designated member of MPF Windows LLP in Liquidation. order, 7/3/2013, resided at 2 Jesmond Avenue, Royston, Barnsley, Date of Birth: 13 August 1973. Resided at 22 Holland Road, Ampthill, South Yorkshire S71 4JR lately residing at 44 Wood Park View, Bedfordshire, MK45 2RS on 12 December 2013, the date of the Athersley North, Barnsley, South Yorkshire S71 3NL. NOTE: the bankruptcy order (and formerly resided at 3 Harold Road, Barton-Le- above-named was discharged from the proceedings and may no Clay, Bedford, Beds, MK45 4QQ. longer have a connection with the addresses listed. Notice is hereby given that I, Michael Durkan (IP No 9583) of Durkan Birth details: 28 March 1984 Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY Bankrupt’s occupation: NOT ENTERED intend to declare a first and final dividend to unsecured creditors Notice is hereby given that I intend to declare a Dividend to herein within a period of two months from the last date of proving. unsecured Creditors herein within a period of 2 months from the last Last day for receiving proofs - 18 July 2016. Creditors wishing to date of proving. Last date for receiving proofs: 27 July 2016. discuss the matter should email [email protected] or Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box telephone 01242 250 811 and ask for Rebecca Simpson. Date of 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Appointment: 15 October 2014.. [email protected] Michael Durkan, Trustee 22 June 2016 (2563035) 20 June 2016 (2563038)

In2563070 the County Court of Llangefni No 56 of 2010 MR GARY ROBERT HOWARD HEMS in bankruptcy Individual’s Addresses: First & Final Dividend - GARY ROBERT HOWARD HEMS; who at the date of the bankruptcy order, 14th July 2010 resided at 9 Yr Hen Iard Goed,Turkeyshore Road, Holyhead, Anglesey LL65 2FF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11 August 1947 Bankrupt’s occupation: Unemployed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 71 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2563029 the Gloucester and Cheltenham County Court unsecured Creditors herein within a period of 2 months from the last No 378 of 2011 date of proving. Last date for receiving proofs: 27 July 2016. MRS EMILEY NATASHA JOHN Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, (t/a COTSWOLD DAY SPA) Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 in Bankruptcy 383535, [email protected] Individual’s Addresses: First and Final Dividend - Emiley Natasha 22 June 2016 (2563070) John, also known as Emiley Natasha Cox; a Beauty Therapist, who at the date of the bankruptcy order, 09/09/2011, resided at 18 Beddome Way, GL54 2GZ and lately carrying on business as a Beauty Therapist 2563100In the Medway County Court under the style of COTSWOLD DAY SPA from Unit 14 Hawthorne No 643 of 2011 Court, Bourton Industrial Park, GL54 2HQ both in Bourton on the MS LYNNE ROSEMARY HURLEY Water, Gloucestershire. NOTE: the above-named was discharged In Bankruptcy from the proceedings and may no longer have a connection with the Individual’s Addresses: Final Intended Dividend - Lynne Rosemary addresses listed. Hurley; also known as Lynn Spicer, a book keeper who at the date of Birth details: 6 January 1974 the bankruptcy order, 23 September 2011 resided at18 The Terrace, Bankrupt’s occupation: Beauty Therapist Rochester, Kent ME1 1XN, lately a Company Secretary of Flat 35, Notice is hereby given that I intend to declare a Dividend to Bridge House, Valetta Way, Rochester, Kent ME1 1TB; formerly of 6 unsecured Creditors herein within a period of 2 months from the last Beckenham Drive, Maidstone, Kent ME16 0TG, previously of 254 date of proving. Last date for receiving proofs: 27 July 2016. Queens Road, Maidstone, Kent ME16 OTG. NOTE: the above-named Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box was discharged from the proceedings and may no longer have a 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, connection with the addresses listed. [email protected] Birth details: 2 September 1955 22 June 2016 (2563029) 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 In2563067 the DERBY COURT date of proving. Last date for receiving proofs: 28 July 2016. No 763 of 2009 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box MR CHRISTOPHER DARWIN LEATHERLAND 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, IN BANKRUPTCY [email protected] Individual’s Addresses: Final intended dividend. CHRISTOPHER 23 June 2016 (2563100) DARWIN LEATHERLAND, Warehouse/Site Operations Manager, who at the date of the bankruptcy order, 14/7/2009, resided at 12 Woodhouse Road, Kilburn, Belper, Derbyshire,DE56 0NA and lately In2563031 the County Court of Slough carrying on business with another atThe New Inn, Duffield Road, Little No 483 of 2011 Eaton, Derby. NOTE: the above-named was discharged from the MISS ELIZABETH ANN HURLEY proceedings and may no longer have a connection with the addresses in bankruptcy listed. Individual’s Addresses: First & Final Dividend - ELIZABETH ANN Birth details: 15 May 1957 HURLEY; who at the date of the bankruptcy order, 12th December Bankrupt’s occupation: NOT ENTERED 2011 resided at 23 Ingleglen, Farnham Common, Buckinghamshire, Notice is hereby given that I intend to declare a Dividend to SL2 3QA. NOTE: the above-named was discharged from the unsecured Creditors herein within a period of 4 months from the last proceedings and may no longer have a connection with the addresses date of proving. Last date for receiving proofs: 27 July 2016. listed. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 19 July 1960 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bankrupt’s occupation: Self employed accountant [email protected] Notice is hereby given that I intend to declare a Dividend to 22 June 2016 (2563067) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 27 July 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, In2563028 the Barrow in Furness County Court Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 No 45 of 2012 383535, [email protected] MR JOHN LONERGAN 22 June 2016 (2563031) in bankruptcy Individual’s Addresses: First and Final Dividend - John Lonergan unemployed of 128 Newton Street, LA18 4DT and formerly of 38 In2563032 the County Court at Cardiff Queens Park, LA18 5DZ both in Millom, Cumbria. NOTE: the above- No 274 of 2009 named was discharged from the proceedings and may no longer have MR KEITH THOMAS JAMES a connection with the addresses listed. (t/a Keith James) Birth details: 28 July 1955 In Bankruptcy Bankrupt’s occupation: unemployed Individual’s Addresses: First and Final Dividend - KEITH THOMAS Notice is hereby given that I intend to declare a Dividend to JAMES A GRAPHIC DESIGNER, RESIDING AT AND CARRYING ON unsecured Creditors herein within a period of 2 months from the last BUSINESS AS KEITH JAMES, 5 LLYS-YR-EGLWYS,ST AUGUSTINES date of proving. Last date for receiving proofs: 4 August 2016. ROAD, PENARTH, VALE OF GLAMORGAN, CF64 1BU. NOTE: the Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground above-named was discharged from the proceedings and may no Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, longer have a connection with the addresses listed. Kent, ME4 4AF, 01634 894700, [email protected] Birth details: 15 August 1950 23 June 2016 (2563028) Bankrupt’s occupation: Graphic Designer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 4 August 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 23 June 2016 (2563032)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2563198 the COUNTY COURT AT GLOUCESTER In2563034 the Romford Court No 892 of 2009 No 1092 of 2009 MR ALAN JAMES MATTHEWS MRS ALISON JOY OSBORNE IN BANKRUPTCY (t/a Phonefit) Individual’s Addresses: ALAN JAMES MATTHEWS, at the time of In Bankruptcy bankruptcy order date 19/11/2009 of and lately carrying on business Individual’s Addresses: First and Final Dividend - ALISON JOY in partnership with others from 2 Mount Crete, The Ruffitt, Littledean, OSBORNE, Unemployed, of, and lately carrying on business as Gl14 3JZ, Gloucestershire - NOTICE OF FINAL INTENDED DIVIDEND. PHONEFIT, A Provider Of Telecommunications Installations, at 43 NOTE: the above-named was discharged from the proceedings and Bushy Close, Romford, Essex, RM1 4WL. NOTE: the above-named may no longer have a connection with the addresses listed. was discharged from the proceedings and may no longer have a Birth details: 14 November 1954 connection with the addresses listed. Bankrupt’s occupation: UNKNOWN Birth details: 10 November 1969 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: Unemployed unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 3 August 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 4 August 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground CF14 3ZA (02920 380178) [email protected] Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 22 June 2016 (2563198) Kent, ME4 4AF, 01634 894700, [email protected] 23 June 2016 (2563034)

2563066In the Croydon County Court No 287 of 2013 In2563069 the Guildford County Court AILEEN MCGRATH No 592 of 2009 In Bankruptcy MR WAYNE EDWARD JAMES PARSONAGE Residential Address: 18 Beeches Close, London, SE20 8ED. Date of In Bankruptcy Birth: 12 August 1965. Occupation: Not Known. . Individual’s Addresses: First and Final Dividend - WAYNE EDWARD Take notice that the Trustee of the above named debtor’s estate, JAMES PARSONAGE, a Cleaning Contract Manager of 13 George intends to make a first and final distribution to unsecured creditors. Gardens, Aldershot, Hampshire GU11 3TD and Lately of 20 Creditors of the above bankrupt are required to send in their name Broomfield Road, Whitehill, Bordon GU35 9QGE. NOTE: the above- and address and particulars of their claim to the Trustee at the below named was discharged from the proceedings and may no longer have address, by 20 July 2016. Any creditor who does not prove their debt a connection with the addresses listed. by that date may be excluded from the dividend. It is the intention of Birth details: 7 June 1978 the Trustee that the distribution will be made within 2 months of the Bankrupt’s occupation: Cleaning Contract Manager last date for proving claims, given above. As it is possible that the rate Notice is hereby given that I intend to declare a Dividend to of dividend will reach 100 pence in the pound, creditors who do not unsecured Creditors herein within a period of 4 months from the last prove their debt by the date specified should be aware that if they do date of proving. Last date for receiving proofs: 4 August 2016. not participate in the dividend, remaining funds will be used to pay Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground statutory interest to the proved creditors. Date of appointment: 22 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, October 2013 Correspondence address and contact details of case Kent, ME4 4AF, 01634 894700, [email protected] manager: Paul Mallatratt, Baker Tilly Creditor Services LLP, Highfield 23 June 2016 (2563069) Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Office Holder details: Nigel Fox, (IP No. 8891), of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: In2563201 the Stoke on Trent County Court 023 80646421.. No 156 of 2012 Nigel Fox, Trustee MR MARTIN PETER PEARCE 23 June 2016 (2563066) In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 34B Butler Street, Stoke-on-Trent, Staffordshire, ST4 1EG In2563197 the Croydon Court Birth details: 16 February 1968 No 1528 of 2009 Bankrupt’s occupation: Pressure Washer MR CLIVE OLDMEADOW 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 - CLIVE date of proving. Last date for receiving proofs: 3 August 2016. OLDMEADOW, Maintenance Plumber, residing at 39 GorseDrive, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Smallfield, Horley, Surrey RH6 9GJ. NOTE: the above-named was 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, discharged from the proceedings and may no longer have a 0161 234 8500, [email protected] connection with the addresses listed. 22 June 2016 (2563201) Birth details: 8 June 1958 Bankrupt’s occupation: maintenance plumber Notice is hereby given that I intend to declare a Dividend to In2563033 the Cardiff Court unsecured Creditors herein within a period of 4 months from the last No 157 of 2011 date of proving. Last date for receiving proofs: 3 August 2016. MISS ELIZABETH YVETTE GEORGINA POLAND Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In bankruptcy Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Individual’s Addresses: First and Final Dividend - Elizabeth Yvette Kent, ME4 4AF, 01634 894700, [email protected] Georgina Poland also known as Elizabeth Williams, A Dental Nurse of 22 June 2016 (2563197) 1 Afan Close, Barry, Vale of Glamorgan, CF62 7PY and lately residing at 100 Dockview Road, Barry, Vale of Glamorgan, CF63 2QQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 July 1971 Also known as: Elizabeth Williams Bankrupt’s occupation: Dental nurse 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: 3 August 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 73 PEOPLE

Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 23 June 2016 (2563072) Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 22 June 2016 (2563033) In2563199 the Ipswich County Court No 35 of 2014 MRS LAURA JANE WILLIAMS 2562746In the Stoke County Court In Bankruptcy No 158 of 2013 Individual’s Addresses: 10 Ann Strutt Close, Hadleigh, IPSWICH, IP7 GARY LEE RICHARDS 6FG. First and Final Dividend In Bankruptcy Birth details: 8 June 1979 Residential Address: 17 Gallingale View, Newcastle Under Lyme, Also known as: Laura Jane Norman Staffordshire ST5 4GQ . Date of Birth: 21 December 1973. Bankrupt’s occupation: Order Processing Team Manager Occupation: Flooring Contractor. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a first and final dividend unsecured Creditors herein within a period of 2 months from the last to unsecured creditors herein date of proving. Last date for receiving proofs: 3 August 2016. within a period of two months from the last date of proving. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Last day for receiving proofs – 25 July 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Steven Wiseglass 0161 234 8570, [email protected] Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 22 June 2016 (2563199) New Road, Manchester M26 1LS 23 June 2016 Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta NOTICES TO CREDITORS Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 1LS. Date of Appointment: 17 November In2563052 the High Court of Justice 2014. Further information about this case is available from Mala Patel No 129 of 2016 at the offices of Inquesta Corporate Recovery & Insolvency on 0161 LAWRENCE EDWIN REYNOLDS 359 4592. In Bankruptcy Steven Wiseglass , Trustee (2562746) Date of birth: 20 December 1964. Provider of Paintball games of Treswarrow Cottage, Trelights, Port Issac, PL29 3TW and lately carrying on business as Rebel Paintball of Unit 6, Snibston Drive, In2562741 the Stoke County Court Ravenstone Industrial Estate, Coalville, Leicestershire LE67 3NQ. No 158 of 2013 Notice is hereby given that I, Michelle Anne Weir (IP No 9107) of GARY LEE RICHARDS Lameys, Envoy House, Longbridge Road, Plymouth, Devon PL6 8LU In Bankruptcy was appointed Trustee in Bankruptcy with effect from 16 June 2016 Residential Address: 17 Gallingale View, Newcastle Under Lyme, by the Secretary of State. All creditors are hereby invited to prove Staffordshire ST5 4GQ . Date of Birth: 21 December 1973. their debts by sending details to me at the address shown above by Occupation: Unknown. 28 July 2016. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is further given that a meeting of the creditors of the Rules 1986 (as amended), that the Trustee intends to declare a First aforementioned Bankrupt will be held at the offices of Lameys, Envoy and Final dividend to creditors of the Bankrupt’s estate within two House, Longbridge Road, Plymouth, Devon PL6 8LU on 21 July 2016 months of the last date for proving specified below. at 11.00 am for the purpose of establishing whether a Creditors Creditors who have not yet done so must prove their debts by Committee is to be formed and to agree the basis of the Trustee’s sending their full names and addresses, particulars of their debts or remuneration. A creditor entitled to attend and vote is entitled to claims, and the names and addresses of their solicitors (if any), to the appoint a proxy to attend and vote instead of him. Forms of proxy to Trustee at Inquesta Corporate Recovery & Insolvency, St John’s be used at the meeting should be lodged with the Trustee no later Terrace, 11-15 New Road, Manchester, M26 1LS by no later than 25 than 12.00 noon on the business day before the meeting, either by July 2016 (the last date for proving). post to the offices of Lameys or sent by fax to 01626 201196. Creditors who have not proved their debt by the last date for proving For further information contact Sophie James, E-mail: may be excluded from the benefit of this dividend or any other [email protected], Tel: 01752 254912. dividend declared before their debt is proved. Michelle Weir, Trustee Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta 22 June 2016 (2563052) Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 1LS. Date of Appointment: 17 November 2014. Further information about this case is available from the offices of Inquesta Corporate Recovery & Insolvency on 0333 005 0080 or at [email protected]. Steven Wiseglass , Trustee (2562741)

In2563072 the County Court at Leicester No 659 of 2010 MR DAVID CHARLES SAUNT bankruptcy Individual’s Addresses: DAVID CHARLES SAUNT; who at the date of the bankruptcy order, 11/05/2010 resided at 105 Bale Road, Leicester LE4 9BG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 3 September 1946 Bankrupt’s occupation: Security Guard 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: 3 August 2016. 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], Tel: 02920 368750, Fax: 029 20 381318

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 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 of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

AL-FARISI , Ms Lubab FLAT 81, NORTH END HOUSE, Nada SHAKIR, 47 DEAN CLOSE, 29 August 2016 (2562614) LONDON, W14 0RX. 25 June 2015 WOKING, GU22 8NX.

ALLEN , Rosemarie Tudor Court Care Home, 18-20 Midvale Gowmans, 65 Hyde Road, 9 September 2016 (2563084) (Rose-Marie Allen) Road, Preston, Paignton, Devon also of Paignton, Devon TQ4 5BT. 39 Waldon Point, St Lukes Road South, Torquay TQ2 5YE and 6 Lytton House, St Lukes Road South, Torquay, Devon . 11 April 2016

ARGENT , Alexander 82 Granleigh Road, Leytonstone, SWW Trust Corporation, Unit 3, 31 August 2016 (2563083) George London, E11 4RQ. Retired. 13 March Checkpoint Court, Sadler Road, 2016 Lincoln, LN6 3PW (SWW Trust Corporation)

ARMSTRONG , Mary 84 South Park Drive, Papworth Everard, Woodfines LLP, Ground Floor, 9 September 2016 (2563074) Elizabeth Cambridge, Cambridgeshire. 1 May Lockton House, Clarendon Road, 2016 Cambridge CB2 8FH. (David Carpenter, Sally Carpenter and Partners of Woodfines LLP)

ATKINSON , Edward 4 De Vere Close, Wivenhoe, Colchester, Sparlings Solicitors, 62A 9 September 2016 (2563090) Essex CO7 9AX. 12 February 2016 Connaught Avenue, Frinton-on- Sea, Essex CO13 9QH. (Martyn Ralph Carr and Ian John Blackwood Richardson)

BALDERSTON , Silverdale, Dent Foot, Sedbergh, McGarry & Co., 7 Main Street, 5 September 2016 (2563089) Neville Cumbria LA10 4SU. Retired Joiner. 26 Sedbergh, Cumbria LA10 5BN. January 2016 (Graham William Dalton.)

BALL , Winifred Edith Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 1 September 2016 (2563220) Alice Accountant (Retired). 17 October 2015 Bexhill on Sea, East Sussex TN40 1EY (Ref: EJM.SWB. BAL 100547.2.) (Ian David Ball and Roger Alan Frederick Ball.)

BARKER , Linda 281 Haughton Road, Darlington DL1 Latimer Hinks Solicitors, 5-8 9 September 2016 (2563087) Elizabeth 2LD. 12 June 2016 Priestgate, Darlington DL1 1NL. (Andrew Peter Way and Elizabeth Fyfe Armstrong)

BARRY , Michael 53 The Shimmings, Boxgrove Road, TWM Solicitors LLP, 65 9 September 2016 (2563092) Richard Guildford, Surrey GU1 2NQ. 10 March Woodbridge Road, Guildford, 2016 Surrey GU1 4RD. (TWM Trust Corporation Limited and Mr R Stevens)

BATTY , John 30 Hudson Court, Barrow Lane, Hessle, Paul Stott, Ingrams Solicitors, 28 August 2016 (2563219) Raymond Hull HU13 0PE. 21 January 2016 Estuary Business Park, Henry Boot Way, Hessle, Hull HU4 7DY

BAXTER , Barbara 15 Station Road, Marple, Stockport Margaret Williams Solicitor, Jones 9 September 2016 (2563133) SK6 6AJ. 30 June 2015 Law Partnership, 11 Market Street, Marple, Stockport SK6 7AA.

BENHAM , Roger John 71 Oak Croft, Chelmsley Wood, Evans Derry Solicitors, 5 Church 28 August 2016 (2563218) Birmingham B37 5AT. Retired. 2 June Hill, Coleshill, Warwickshire B46 2015 3AD. (Mark Andrew Evans and John Simon Derry.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 75 PEOPLE

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

BEWICK , Dorothy Brockworth House Care Centre, Mill Chorus Law Ltd, Heron House, 28 August 2016 (2563096) Margaret Lane, Brockworth, Gloucester, GL3 Timothy’s Bridge Road, Stratford- 4QG. Previous Address: 29 St. Aldwyn upon-Avon CV37 9BX. Tel: 01789 Road, Gloucester, Gloucestershire, 777 346. UNITED KINGDOM, GL1 4RD . Stock Controller, Building Merchant (retired). 14 April 2016

BOURNE , Mrs Mavis HOMEFIELD, MILE END GREEN, Andrew Ian Moffat, THREE ELMS, 31 August 2016 (2559504) June DARTFORD, DA2 8EB. Retired WOODLANDS LANE, company formation clerk. 28 December GRAVESEND, DA12 3HH. 2015

BOWDEN , George Flat 3, 22 St David’s Road, Southsea, Champion House, 104 Victoria 9 September 2016 (2563103) Murray Portsmouth PO5 1QN. 9 April 2016 Road North, Southsea, Portsmouth PO5 1QE.

BOWEN , Mrs Marie CONCORD, LYNEAL, ELLESMERE, Leslie Bowen, The London Gazette 28 August 2016 (2562604) Brenda SY12 0QQ. Retired. 30 March 2016 (2010), PO Box 3584, Norwich, NR7 7WD.

BRIMELOW , Miss 50 QUEENS ROAD, CHEADLE HULME, Michael Keith Jackson, 23 31 August 2016 (2561646) Enid CHEADLE, SK8 5LY. teacher (Retired). FOXHILLS CLOSE, APPLETON, 5 June 2016 WARRINGTON, WA4 5DH.

BROOKE CBE FBA 13 WINCHMORE DRIVE, Patrick Brooke, The London 31 August 2016 (2562591) Hon VPSA, Professor TRUMPINGTON, CAMBRIDGE, CB2 Gazette (2003), PO Box 3584, Christopher Nugent 9LWTHE OLD VICARAGE, ULPHA, Norwich, NR7 7WD. Lawrence BROUGHTON-IN-FURNESS, LA20 6DU. Dixie Professor Emeritus of Ecclesiastical History. 27 December 2015

BROWNE , Michael 10 Elms Close, Whitefield, Manchester. GLP Solicitors, 9 Fairfax Road, 9 September 2016 (2563095) 22 May 2016 Prestwich, Manchester M25 1AS. (Angela Preston)

CARR , EDWIN Hill Barn Residential Home, Sparham, Patricia King, The London Gazette 30 August 2016 (2559727) Norwich, Norfolk, NR95PP. 13 April (1961), PO Box 3584, Norwich, 2016 NR7 7WD.

CARTER , Dennis 50 Spring Road, Abingdon, Oxfordshire Franklins Solicitors, Walton House, 9 September 2016 (2563098) Arthur Finlayson OX14 1AN. 4 April 2016 15 Ock Street, Abingdon, Oxfordshire OX14 5AN. (Franklins Solicitors)

CAVENDISH , Hazel Ranvilles Care Home, 5-7 Ranvilles Ocean Property Lawyers, 73 2 September 2016 (2563136) Colleen Elizabeth Lane, Fareham, Hampshire PO14 3DS. Westbury Hill, Westbury on Trym, 21 March 2016 Bristol BS9 3AD. (Noelle Mary McCartney)

CHEETHAM , Keith 5 Acorn Grove, Pershore, Chorus Law Ltd, Heron House, 28 August 2016 (2563099) Worcestershire, WR10 1PQ. PLant Timothy’s Bridge Road, Stratford- manager – retired. 15 November 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

CHISHOLM , Thomas 55 Staneway, Leam Lane, Gateshead, Seatons Solicitors, 1 Alexandra 2 September 2016 (2563203) Tyne and Wear NE10 8LR. 4 March Road, Corby, Northamptonshire 2016 NN17 1PE. (Christopher Chisholm and Robert Chisholm)

CHURCH , Joan Marie Manor Lodge Care Home, Manor Road, Tees Law, Stonebridge House, 9 September 2016 (2563137) Chelmsford formerly of 10 Juniper Stonebridge Walk, Chelmsford, Drive, Chelmsford, Essex CM2 9HL . 18 Essex CM1 1EY. (David Brian Perry December 2015 and Joshua Graham Alastair I’anson Coombe)

CLARKE , Barbara The Schuss, 3 Fortunes Field, Broad Awdry Bailey & Douglas, Stafford 2 September 2016 (2563200) Sybil Hinton, Swindon, Wiltshire SN4 9PQ. 9 House, 57 High Street, Royal April 2016 Wootton Bassett, Wiltshire SN4 7AQ. (Alistair Everett and Andrew Douglas)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

CORDING , Betty 458 Crownhill Road, West Park, Curtis Whiteford Crocker Solicitors, 9 September 2016 (2563093) Repper Plymouth PL5 2QT. 16 April 2016 87/89 Mutley Plain, Mutley, Plymouth PL4 6JJ. (David John Beck)

COSS , Jacqueline Chaplin Lodge, Nevendon Road, Martin Shepherd Solicitors LLP, 29 31 August 2016 (2563134) Lesley Wickford, Essex, SS12 0QH. Formerly Southbury Road, Enfield, Middx of: Quinford, Malting Lane, Braughing, EN1 1YZ. Ref: DG/25508/COSS Hertfordshire, SG11 2QZ . Retired. 11 (Michael Joseph Devane and March 2016 Gareth James Humberstone).

CULLINGFORD , Home Farm, Park Lane, Wayford, Stokes Partners LLP, Kingfisher 9 September 2016 (2563204) David George Crewkerne, Somerset TA18 8QH. 31 House, Market Square, Crewkerne, May 2016 Somerset TA18 7LH. (Nigel William Cullingford, Angela Mary Cullingford and Mark George Cullingford)

CZERWINSKA , 51 Bragg Road, Perry Barr, Birmingham QualitySolicitors Davisons, 63-65 9 September 2016 (2563094) Jagwida (Jagwida B20 3DA. 8 January 2016 Beckbury Road, Weoley Castle, Czerwinski Jagwida Birmingham B29 5HS. (Karen Czerwinskia) Lesley Clarke)

DAVIES , Martin Pryce 4 Bridgnorth Road, Stourton, Clarke Willmott LLP, 138 Edmund 9 September 2016 (2563202) Stourbridge, West Midlands DY7 6RW. Street, Birmingham B3 2ES. 8 January 2016

DAVIES , Joyce 6 The Bower, Haywards Heath, West Colemans Solicitors, Paddockhall 2 September 2016 (2563131) Gwendolen Sussex RH16 1HD. 3 March 2016 Chambers, Paddockhall Road, Haywards Heath RH16 1HF.

DAVIS , Carol Ann 77 Throgmorton Road, Knowle, Bristol Barcan+Kirby LLP, 49/50 Queen 9 September 2016 (2563132) BS4 1HJ. 7 May 2012 Square, Bristol BS1 4LW. (Terence William Davis)

DE HENNESSY , 15 Manor Road, Darlington DL3 8ET. 28 Latimer Hinks Solicitors, 5-8 9 September 2016 (2563115) Maureen Patricia May 2016 Priestgate, Darlington DL1 1NL. (Anne Elizabeth Elliott and Andrew Peter Way)

DEGG , Mr Peter 28 BOND WAY, HEDNESFORD, Simon Stowe Solictors, George 28 August 2016 (2561733) George CANNOCK, STAFFORDSHIRE, WS12 Simpson, 92 MARKET STREET, 4SN. Tool maker (retired). 26 HEDNESFORD, CANNOCK, September 2015 Staffordshire, England, WS12 1AG.

DICKS , Margaret 10a Barnsbury Street, London N1 1PN. Gelbergs LLP, 188 Upper Street, 9 September 2016 (2563097) Mary 13 September 2015 London N1 1RQ. (Graeme Henry Taylor and Russell Harvey Shapiro)

DUNLEAVY , Jenny 71 Manchester Road, Hapton, Burnley, Waddington & Son Solicitors, 28 9 September 2016 (2563127) Lancashire BB12 7JP. 2 September Manchester Road, Burnley BB11 2014 1HH. (John Dunleavy and Joseph Dunleavy)

DÜNZL , MRS ALYS KINETON MANOR NURSING HOME, N J GOODMAN & CO, NICHOLAS 2 September 2016 (2561066) (LYSA DÜNZL) MANOR LANE, KINETON, JAMES GOODMAN, 5 MARKET WARWICKSHIRE, UK, CV35 0JT. STREET, ALTRINCHAM, WA14 SECRETARY (RETIRED). 11 May 2016 1QE.

EDWARDS , Ronald 364 Hatfield Road, St Albans, Turner Solicitors, Suite 12, Arquen 9 September 2016 (2563121) Charles Hertfordshire AL4 0DU. 1 October 2015 House, 4-6 Spicer Street, St Albans, Hertfordshire AL3 4PQ. (Candice Dawn Ellacott)

EGAN , Patrick David 2 Culverland Close, Exeter, Devon EX4 Michelmores LLP, Woodwater 9 September 2016 (2563128) 6HR. 2 October 2015 House, Pynes Hill, Exeter EX2 5WR. (Michael Flynn John Egan and Mary Antoinette Doherty)

EVANS , Glyndwr 6 Ritson Road, London E8 1DE. 16 Stennett & Stennett Solicitors, 4 2 September 2016 (2563130) Brown December 2015 Winchmore Hill Road, London N14 6PT. (Alexander Ian Fraser)

FIELD , Lilian May 2 St Catherine’s Court, Windhill, Tees Law, Tees House, 95 London 9 September 2016 (2563123) Bishops Stortford, Hertfordshire CM23 Road, Bishop’s Stortford CM23 2NE. 29 February 2016 3GW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 77 PEOPLE

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

FLETCHER , Phyllis Townsend House, Court Farm Lane, Gwyn James Solicitors, Cantilupe 9 September 2016 (2563117) Mitcheldean, Gloucestershire GL17 Chambers, Cantilupe Road, Ross 0BD. 24 February 2016 on Wye, Herefordshire HR9 7AN. (Jonathan Paul Wilkey)

FLYNN , Sabina Bridge House Care Centre, 280-282 McMillan Williams Solicitors 9 September 2016 (2563142) London Road, Wallington SM6 7DJ Limited, The Orangery, The formerly of 43 Crockerton Road, Square, Carshalton, Surrey SM5 London SW17 7HE . 18 November 3BN. (John Patrick Flynn and 2015 Michael Christopher Flynn)

FOWLER , Leonard Weleff, Penrhos, Lyonshall, Kington, The Woodland Davies Partnership 9 September 2016 (2563112) John Herefordshire HR5 3LH. 25 January LLP, 18 Castle Street, Hay-on- 2016 Wye, Herefordshire HR3 5DF. (Anita Margaret Fowler)

FRENCH , Kevin John Ainslea House, 100 Lavington Road, Dean Wilson LLP, Ridgeland 9 September 2016 (2563135) Worthing, West Sussex BN14 7SJ. 8 House, 165 Dyke Road, Brighton April 2016 BN3 1TL.

FUGL , Richard 11 Woodbridge Grove, Clacton on Sea, BTMK Solicitors incorporating 2 September 2016 (2563126) William George Essex CO16 7BB. 31 January 2016 FWG, 1-5 Church Hill, Leigh on Sea, Essex SS9 2DE. (Geoffrey Kenneth Bowman)

GERHOLD , Elizabeth Chalkmead, Deans Road, Redhill RH1 Co-op Legal Services Limited, 31 August 2016 (2563118) 3HE. 14 March 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

GERMAINE , Kenneth 54 Alwen Street, Stourbridge, West Northwood Banks & Co, 1600 30 August 2016 (2563124) Henry Midlands DY8 5YP. 18 April 2016 Coventry Road, Yardley, Birmingham B26 1AL.

GIBB , Colin Frank 6 Crumplers Close, Lytchett Matravers, Lester Aldridge LLP, Russell 9 September 2016 (2563125) Poole BH16 6DG. 24 April 2016 House, Oxford Road, Bournemouth BH8 8EX. (Mary Maureen Gibb and Lester Aldridge LLP)

GINGELL , Roy 9 Hudson Drive, Rustington, West SWW Trust Corporation, Unit 3, 31 August 2016 (2563122) Frederick Sussex, BN16 2AX. Retired. 10 Checkpoint Court, Sadler Road, November 2015 Lincoln, LN6 3PW (SWW Trust Corporation)

GITTENS , Joslyn 56 TUNWELL GREAVE, ECCLESFIELD, Mark Gittens, The London Gazette 29 August 2016 (2561738) SHEFFIELD, S5 9GD. 21 January 2016 (2001), PO Box 3584, Norwich, NR7 7WD.

GRADY , Basil James 44 Wright Avenue, Stanground, Greenwoods Solicitors LLP, 9 September 2016 (2563119) Peterborough PE2 8TT. 21 May 2016 Monkstone House, City Road, Peterborough PE1 1JE. (Greenwoods Solicitors LLP)

GRIEVE , Jacqueline 30 Linden Avenue, Broadstairs, in the Fosters Law Solicitors, 67 High 28 August 2016 (2563217) County of Kent. 21 October 2015 Street, Herne Bay, Kent CT6 5LQ. DX 32300 Herne Bay. (Ref: REN. GRI59/2.) Solicitors for the Executors.

GRINT , Doris Evelyn Slip Nurseries, Slip Road, Thurlton, Mears Hobbs & Durrant, 11 9 September 2016 (2563120) Norwich, Norfolk NR14 6QB. 8 June Ballygate, Beccles, Suffolk NR34 2016 9NA. (Mandy Evelyn Collings and Peter Robert Britten)

GUNTER , Sheila Amy Vine Cottage, Eyhorne Street, Whitehead Monckton, 72 King 2 September 2016 (2563129) Hollingbourne, Kent ME17 1TR. 17 Street, Maidstone, Kent ME14 1BL. January 2016

HALL , CAROL ANN 46 NORTH STREET, DUNMOW, CM6 NORMAN GREIG, The London 29 August 2016 (2561721) 1BA. 21 December 2015 Gazette (1998), PO Box 3584, Norwich, NR7 7WD.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

HANLON , Marjorie Iris Bryn Edwin Residential Care Home, Knights Professional Services 9 September 2016 (2563113) Flint Mountain, Flint CH6 5QG formerly Limited, 34 Cuppin Street, Chester of 18 Willow Way, Broughton, Clwyd CH1 2BN. (Rachel Lucy Watkinson) CH4 0RH . 9 February 2016

HARPER , Joy 1 Rue des Muriers, Saint Quentin, La IBB Solicitors, The Bury, Church 2 September 2016 (2563114) Elizabeth Potterie, France formerly of Flat 1, Street, Chesham, Buckinghamshire Indres House, High Street, Chalfont St HP5 1JE. (Jacqueline Yvonne Peter, Buckinghamshire . 9 June 2014 Stella Almond)

HARRIS , Charles Eric 5 Parsonage Road, Henfield, West Coole Bevis LLP, 14 Carfax, 2 September 2016 (2563116) Sussex BN5 9JG. 16 February 2016 Horsham, West Sussex RH12 1DZ. (Jennifer Lesley Murphy)

HAWKINS , Anthony 15 Coney Green, Abbots Barton, Steele Rose Law LLP, 6-7 Deans 9 September 2016 (2563111) John Winchester SO23 7JB. 30 October Farm, Stratford Sub Castle, 2015 Salisbury SP1 3YP.

HEFFERON , Terence 2 Scott Evans Court, Winslow, Chorus Law Ltd, Heron House, 28 August 2016 (2563147) (Alternative name Mr Buckinghamshire, MK18 3EP. Previous Timothy’s Bridge Road, Stratford- Terrence Hefferon) Address: 4 Larch Drive, Crookham upon-Avon CV37 9BX. Tel: 01789 Park, Crookham Common, Near 777 346. Newbury, Berkshire, UNITED KINGDOM, RG15 8QW . Bank Messenger (retired). 20 May 2016

HETHERINGTON , 9 Holly Avenue, Whitley Bay, Newcastle Co-op Legal Services Limited, 9 September 2016 (2563107) Margaret Wilson upon Tyne, Tyne and Wear NE26 1EB. Aztec 650, Aztec West, 24 March 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HINTON , Neville Roy Hazelgrove Nursing Home, Heath Hill Griffith Smith Farrington Webb 9 September 2016 (2563177) Avenue, Brighton BN2 4FH formerly of LLP, 47 Old Steyne, Brighton BN1 Flat 4, 18 Lewes Crescent, Brighton 1NW. BN2 1GB . 8 February 2016

HIRST , Elma Harewood House Nursing Home, 47 Harrowells Limited, 1 St 9 September 2016 (2563108) West Street, Scarborough YO11 2QR. Saviourgate, York YO1 8ZQ. 16 April 2016 (Robert Paul Onyett)

HODSON , Laurie 2 Fieldside, Yarnfield, Stone, Woolliscrofts Solicitors, 44 Crewe 9 September 2016 (2563105) Birch Staffordshire ST15 0RW. 25 March Road, Alsager, Stoke on Trent ST7 2016 2ET.

HOLGATE , Marjorie Belmont View Care Home, Hailey Drive, Sparlings Solicitors, 13 High 9 September 2016 (2563144) Joan Hailey Lane, Hailey, Hertfordshire SG13 Street, Manningtree, Essex CO11 7PB. 8 June 2016 1AQ. (Martyn Ralph Carr)

HOWELL , Violet 15 Kendrick Road, Moxley, Bilston, Goodwills Legal Services, 3rd 9 September 2016 (2563104) Elizabeth West Midlands WV14 8LJ. 11 February Floor, Premier House, Lurke Street, 2016 Bedford, Bedfordshire MK40 3HU. (George Thomas Howell and David Leonard Howell)

HURN , Marian Teresa 3 Mortimer Close, Woolavington, Foot Anstey LLP, 100 Victoria 2 September 2016 (2563206) Bridgwater, Somerset TA7 8EH. 4 Street, Bristol BS1 6HZ. February 2016

HYAM , Patricia Anne Stonebridge Cottage, Halton Road, Sills & Betteridge LLP, 1 Ashby 9 September 2016 (2563143) Great Steeping, Spilsby, Lincolnshire Road, Spilsby, Lincolnshire PE23 PE23 5PN also of Roman Wharf 5DT. Nursing Home, 1 Roman Wharf, Lincoln LN1 1SR . 25 May 2016

IZATT , Mark Damon 50 Wisbech Road, Kings Lynn PE30 Gill Turner Tucker, Colman House, 30 August 2016 (2563205) 5LP. 8 January 2016 King Street, Maidstone, Kent ME14 1JE. (David James Izatt)

JONES , George The Brockweir Country Inn, Brockweir, Wilson Browne Solicitors, The 2 September 2016 (2563110) Chepstow, Monmouth. 14 July 2015 Manor House, Market Square, Higham Ferrers, Northamptonshire NN10 8BT. (Ann Kent)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 79 PEOPLE

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

KAYLL , Caroline Joan 17 Bishopswood, Brackla, Bridgend Glamorgan Law LLP, The Pavilion, 9 September 2016 (2563146) CF31 2LY. 4 September 2015 60 Eastgate, Cowbridge, Vale of Glamorgan CF71 7AB. (Joan Parsons and Sarah Prichard)

KIRBY , Joan Mary 18 Harvey Road, Willesborough, Girlings Solicitors, Stourside Place, 9 September 2016 (2563208) Fletcher Ashford, Kent TN24 0AD. 2 December Station Road, Ashford, Kent TN23 2015 1PP. (Lesley Anne Rushton)

KNIGHTS , Geoffrey Silver Birches, Station Avenue, Filey Longstaff & Midgley, Wesley 31 August 2016 (2563109) YO14 9AH and also formerly of 4 House, 1 Lora Courtyard, Herdborough Close, Hunmanby, Filey Wykeham, Scarborough YO13 YO14 0NA . 28 April 2016 9QP. (William Joe Longstaff)

KUGLER , Maura-Mary 114, Brampton Grove, Kenton, Harrow, TSO, The London Gazette, PO Box 28 August 2016 (2563149) Bridget Theresa Middlesex, HA1 3PA. Retired nurse. 18 3584, Norwich, NR7 7WD – (Ref: (Morgan) November 2015 ABGO) (Miss Jacqueline Kugler – daughter.)

LAMONBY , Edith Harry Sotnick House, Cranleigh Biscoes, 15a Somerset House, 9 September 2016 (2563207) Ethel Avenue, Copnor, Portsmouth, Hussar Court, Waterlooville, Hampshire PO1 5LU. 30 March 2016 Hampshire PO7 7SG. (Timothy Ian Gamester and Alison Patricia Lee)

LEAPER , Allan William The Laurels, High Street, Edenbridge, CooperBurnett LLP, Napier House, 9 September 2016 (2563148) Kent TN8 5AX. 19 April 2016 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. (Janet Sharon Leaper, Steven Allan Leaper and David Alexander Bennett)

LEWIS , Roland 20 Freestone Court, Valingers Place, Metcalfe Copeman & Pettefar LLP, 9 September 2016 (2563165) Frederick King’s Lynn, Norfolk PE30 5HF. 12 28-32 King Street, King’s Lynn, January 2016 Norfolk PE30 1HQ. (Raymond Hubert Groom)

LINDFIELD , John Miltenberger Strasse 4a, Burgstadt, Coole Bevis LLP, 14 Carfax, 30 August 2016 (2563106) Germany 63927. (Former address: Iona, Horsham, West Sussex RH12 1DZ. 70 Forest Road, Horsham, West (Martin Andrew Child) Sussex, RH12 4HL). 6 December 2015

LONG , Mr Richard 31 LEYBURN PLACE, BIRTLEY, Richard Alan Long, The London 28 August 2016 (2562596) CHESTER LE STREET, DH3 1PJ. Gazette (2005), PO Box 3584, Security Guard (Retired). 20 May 2016 Norwich, NR7 7WD.

LUTMAN , Victor Calle Carreno, San Luis B-Z, Torrevieja, Green Wright Chalton Annis, 30 August 2016 (2563153) Alicante, Spain. 16 May 2016 Churchill Court, 112 The Street, Rustington BN16 3DA. (Elise Mason)

LYONS , Kieran 1 St Albans Mount, Hull HU6 7TH. 24 BBH Legal Services Limited, 9 September 2016 (2563159) Frances March 2016 Eastham Hall, 109 Eastham Village Road, Eastham, Wirral CH62 0AF. (Thomas Patrick Russell Jones and Stephen Jones)

MACMILLAN , Peter St Catherines, 21 St Catherines Road, CGM Solicitors, 7 Salisbury Road, 9 September 2016 (2563152) William Bitterne Park, Southampton, Hampshire Totton, Southampton SO40 3HW. SO18 1LL. 15 March 2016 (Caroline Mary Isabelle Stennett)

MAY , Sandra Patricia 45 Merrals Wood Road, Strood, Xpress Legal Services, 5 Kimpton 30 September 2016 (2563150) Rochester, Kent, ME2 2PR. 3 March Road, Sutton, Surrey, SM3 9WL 2015

MCBRIDE , Jane (Jane The White House, 18 Westoe Village, Hannays Solicitors & Advocates, 9 September 2016 (2563157) Branley) South Shields, Tyne and Wear NE33 19 Beach Road, South Shields, 3EB. 26 July 2014 Tyne and Wear NE33 2QA. (Paul McVay and Alison McVay)

MCGRANDLES , 12 Kingsley Park Road, Harrogate HG1 Berwins, 2 North Park Road, 30 August 2016 (2563163) Doreen 4RG. 13 February 2016 Harrogate HG1 5PA. (Paul Gary McGrandles and Neil David McGrandles)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

MCIVER , Joyce Beryl Clapham Lodge, Woodlands Close, Green Wright Chalton Annis, 9 September 2016 (2563191) Clapham Village, Worthing, West Churchill Court, 112 The Street, Sussex BN13 3XR. 6 June 2016 Rustington BN16 3DA. (Elise Mason)

MILLER , Brian 16 Church Court Grove, Broadstairs, Chorus Law Ltd, Heron House, 28 August 2016 (2563168) Kent, UNITED KINGDOM, CT10 2YH. Timothy’s Bridge Road, Stratford- Financial Consultant (retired). 11 upon-Avon CV37 9BX. Tel: 01789 September 2015 777 346.

MILLER , Ruby Loganberry Lodge, 79-81 New Farm Kirbys Solicitors LLP, 32 Victoria 2 September 2016 (2563145) Gwendoline Road, Stanway, Colchester (formerly of Avenue, Harrogate HG1 5PR. 50 Rydal Road, Harrogate) . 26 (Edward William Fluin) February 2016

MINNS , Myra Tolson Grange, 12 Coach House Drive, Eccles Heddon LLP, 24A Market 2 September 2016 (2563154) Elizabeth Dalton, Huddersfield HD5 8EG formerly Place, Thirsk, North Yorkshire YO7 of 25 Rowan Court, Long Street, Thirsk, 1LF. (Rosalind Brown, Elizabeth North Yorkshire YO7 1GD . 20 March Scott Kidd and David Alisdair 2016 Shackleton)

NATION , Romana 129 Redland Road, Redland, Bristol, Lyons Solicitors, 49 High Street, 28 August 2016 (2563162) BS6 6XX. 13 August 2015 Westbury on Trym, Bristol BS9 3ED. (William Thomas Steele, Duncan Geoffrey Shaw and Anna Louise O’Hara.)

NAYLOR , Violet 65 Pochard Way, Great Notley, Hill & Abbott Solicitors, 9 September 2016 (2563156) Braintree, Essex CM77 7WA. 7 Threadneedle House, 9-10 Market November 2015 Road, Chelmsford CM1 1XH. (Aidan Albert Julian Royle)

NEWCOMBE , Mr Flat 15, Pegasus Court, 159 Brampton Peggy Ann Clatworthy, 13, Union 30 August 2016 (2562687) Harold Frederick Way, Portishead, Bristol, UK, BS20 Place, Tewkesbury, 6ZE. Retired. 24 September 2015 Gloucestershire, UK, GL20 5RE.

NORTHEN , Denys 1 Pridmore Close, Woodnewton, Greenwoods Solicitors LLP, 9 September 2016 (2563155) William Peterborough PE8 5EY. 6 April 2016 Monkstone House, City Road, Peterborough PE1 1JE. (Elizabeth Jane Northen)

PAGE , Michael 56 Harman Road, Enfield, Middx, EN1 Martin Shepherd Solicitors LLP, 29 30 August 2016 (2563158) 1LA. Postal Worker (Retired). 10 Southbury Road, Enfield, Middx February 2016 EN1 1YZ. Ref: DG/25519/PAGE (Antoinette Christina Doyle).

PANTELI , Barbara 21 Crow Hill, Broadstairs, Kent CT10 Boys & Maughan, 99 High Street, 2 September 2016 (2563161) Nellie 1HN. 10 November 2015 Broadstairs, Kent CT10 1NQ. (Robert Cecil Blackwall Moulsdale)

PATTERSON , Peggy 43 Cypress Close, Clacton on Sea, Thompson Smith and Puxon, 30 August 2016 (2563160) May Essex CO15 4RB. 29 January 2016 39/41 Station Road, Clacton on Sea, Essex CO15 1RN. (Richard Seymour Porter and Steven John Webb)

PEEL , Annie Belmont House Care Home, High Raworths LLP Solicitors, Eton 9 September 2016 (2563151) Street, Starbeck, Harrogate HG2 7LW. House, 89 Station Parade, 26 March 2016 Harrogate HG1 1HF. (Anna Victoria Cooper Peel, Zoe Ruth Robinson and Simon Leslie Morris)

PERRY , Florence Vera Perry Manor Care Home, Charles Stevens & Bolton LLP, Wey House, 2 September 2016 (2563167) Hastings Way, Worcester WR5 1ET Farnham Road, Guildford, Surrey formerly of Silver How, London Road, GU1 4YD. (Stevens & Bolton Hook RG27 9EQ . 2 May 2016 Trustees Ltd)

PIGNEY , Leonard 2 Herons Way, Mill Lane, Benhall, Birkett Long LLP (Solicitors), 30 August 2016 (2563166) Saxmundham, Suffolk, IP17 1JN. 1 Phoenix House, Christopher Martin March 2016 Road, Basildon, Essex, SS14 3EZ. (Allan Leonard Pigney)

PROCTER , Ronald 41 CHAIGLEY ROAD, LONGRIDGE, 828 Law, Suite 9, 5 STANLEY 28 August 2016 (2561737) PRESTON, PR3 3TQ. Retired. 23 March STREET, LONGRIDGE, PRESTON, 2016 PR3 3NJ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 81 PEOPLE

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

PYALL , Mr Kenneth 138 BERENGRAVE LANE, RAINHAM, Lindsay Pyall, BINNIEHILL 2 September 2016 (2562603) Frank Robert GILLINGHAM, Kent, ME8 7NL. Retired COTTAGE, BINNIEHILL ROAD, oil industry worker. 1 December 2015 Slamannan, FALKIRK, FK1 3BG.

RAYNER , Dennis The Forge Care Centre, 287 Cowbridge O’Brien Lewis & James, 2C Heol Y 9 September 2016 (2563164) Road West, Ely, Cardiff formerly of 5 Deri, Rhiwbina, Cardiff CF14 6HF. Coed Yr Ynn Rhiwbina Cardiff CF14 (Kenneth Rayner) 6PH . 8 June 2016

REED , Mrs Nuala 4 THE HEATH, WHITSTABLE, KENT, Drew Steven Reed, OFFICERS' 28 August 2016 (2562630) Bridget (Guy) CT5 3HJ. Retired. 7 June 2016 MESS, IMJIN BARRACKS, INNSWORTH, GLOUCESTERSHIRE, GL3 1HW.

REGAN , Margaret Polefield Nursing Home, 77 Polefield Slater & Gordon Lawyers, 58 2 September 2016 (2563169) Lesley Road, Manchester M9 7EN. 29 Mosley Street, Manchester M2 November 2015 3HZ. (Stephen Bennett)

RICHARDS , Liane Flat 35, Fitzjames Avenue, West Moon Beever Solicitors, Bedford 9 September 2016 (2563187) Kensington, London W14 0RR. 20 House, 21A John Street, London August 2015 WC1N 2BF. (Paul Andrew Sheils, Lieselotte Melanie Millett and Anton Gabszewicz)

ROBINSON , Mary Moorfield House, Kenton Road, BHP Law, Suite 308, Collingwood 28 August 2016 (2563173) Louise Newcastle Upon Tyne formerly of 22 Buildings, 38 Collingwood Street, Northfield Road, Gosforth, Newcastle Newcastle Upon Tyne NE1 1JF. Upon Tyne . 23 February 2016 (Peter Rodney Blackett and Karen Stephanie Pratt.)

ROUND , Juliet Elaine Netherton Green Residential and Talbots Law Limited, 63 Market 9 September 2016 (2563180) Nursing Home, Bowling Green Road, Street, Stourbridge, West Midlands Netherton, Dudley, West Midlands DY2 DY8 1AQ. (John Medley and 9LY previously of 15 Borough Crescent, James Edward Gwilliams) Stourbridge, West Midlands DY8 3UT . 19 March 2016

ROWLEY , Mr John 46 The Willows, Oxspring, Sheffield, Freda Fairweather, 35 LYNDALE 28 August 2016 (2561686) S368ZZ. Chemical Company Labourer AVENUE, EDENTHORPE, (Retired). 24 December 1996 DONCASTER, DN3 2LB.

SALE , Dorothy Joan Norfolk House, 39 Portmore Park Road, Guillaumes LLP, The Bellbourne, 30 August 2016 (2563172) Weybridge, Surrey KT13 8HQ. 5 April 103 High Street, Esher, Surrey 2016 KT10 9QE.

SALES , Betty Evelyn 22 Cavendish Court, Sackville Way, Sharman Law LLP, 1 Harpur 9 September 2016 (2563175) Great Cambourne, Cambridgeshire Street, Bedford MK40 1PF. (Ann CB23 6HB. 28 May 2016 Caroline Pryer)

SHORTALL , Michael 321 RUISLIP ROAD, NORTHOLT, UB5 Niall Kieran Shortall, 321 RUISLIP 29 August 2016 (2562691) James 6AS. Retired. 14 June 2016 ROAD, NORTHOLT, UB5 6AS.

SKINNER , Harold 28 Rosewell Close, Honiton, Devon Everys Solicitors, 46 New Street, 30 August 2016 (2563189) Ernest EX14 1QU. 18 February 2016 Honiton, Devon EX14 1BY. (Arnold Harding)

SMITH , Mrs Christine 9 BONCHURCH ROAD, WHITWICK, Shaun Keir Watson, 19 CROWN 28 August 2016 (2561704) Susan Claire COALVILLE, LE67 5AA. Catering MEWS, MOUNT PLEASANT Assistant (Retired). 26 June 2015 ROAD, SWADLINCOTE, DE11 9AD.

SPARKS , Mary Jessie Bayview Nursing & Residential Care AMD Solicitors, 100 Henleaze 9 September 2016 (2563176) Home, 2-6 Bay Road, Walton St Mary, Road, Henleaze, Bristol BS9 4JZ. Clevedon, North Somerset BS21 7BT (Marian Kay Davies) formerly of 11 Clockhouse Mews, Portishead, North Somerset BS20 7HS . 30 January 2016

STUBBS , Geoffrey Salthouse Haven Residential Home, 71 Paul Stott, Ingrams Solicitors, 28 August 2016 (2563221) James Salthouse Road, Hull HU8 9EH. 11 Estuary Business Park, Henry Boot June 2015 Way, Hessle, Hull HU4 7DY

SULLIVAN , Mrs Joan 58 HILLCREST PARK, WILBURY HILLS Michael Hall and Company, 19 September 2016 (2560292) Monica (Monica ROAD, LETCHWORTH GARDEN CITY, Melanie Sara Rowe, Abbeyhill, 507 Sullivan) Hertfordshire, SG6 4LF. Retired. 15 Broadway, Letchworth Garden November 2015 City, Herts, UK, SG6 3PT.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

SYMONDS , Margaret 101 Clays Road, Walton on the Naze, Sparlings Solicitors, 62A 9 September 2016 (2563210) Ethel Essex CO14 8SD. 20 January 2016 Connaught Avenue, Frinton on Sea, Essex CO13 9QH. (Ian John Blackwood Richardson)

TAPP , Rosalie Agnes Coombeswood House, Coombesend WBW Solicitors, Church House, 9 September 2016 (2563190) Road, Kingsteignton, Newton Abbot, Queen Street, Newton Abbot, Devon TQ12 3DZ. 28 April 2016 Devon TQ12 2QP.

TROLL , Derek Oliver Coniston Lodge, Fern Grove, Feltham, Bonnetts Solicitors, HSBC Bank 9 September 2016 (2563209) Middlesex TW14 9AY formerly of 35 Chambers, High Street, Whitton, Chandlers Close, Feltham, Middlesex Twickenham, Middlesex TW2 7LF. TW14 9PG . 13 February 2016 (Angela Carroll)

TURNER , Ingrid 87 High Street, Langford, Biggleswade, Brignalls Balderston Warren, 2 9 September 2016 (2563170) Margarethe Dorothea Bedfordshire SG18 9RY. 18 March London Road, Biggleswade, 2016 Bedfordshire SG18 8EP. (Ralph William Turner and Terence Peter Brain)

UNSWORTH , Mr FLAT 232, QUADRANGLE TOWER, Richard Joseph Burton Southgate, 31 August 2016 (2562594) Malcolm James LONDON, W2 2PJ. Retired Property 33 WOODLAND GARDENS, Services Manager. 10 June 2016 ISLEWORTH, Middlesex, TW7 6LN.

VENTON , Doreen The Old Rectory, 45 Old Tiverton Road, Ford Simey LLP, The Senate, 9 September 2016 (2563188) Margaret Whitby Exeter, Devon EX4 6NG previously of Southernhay Gardens, Exeter, 24 Silverdale, Silverton, Exeter, Devon Devon EX1 1UG. EX5 4JF . 16 March 2016

WARD , Beatrice May 23 Links Way, Croxley Green, Co-op Legal Services Limited, 9 September 2016 (2563212) Rickmansworth, Hertfordshire WD3 Aztec 650, Aztec West, 3RG. 6 February 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WARD , Lawrence 10 South View, Paisley Street, Hull. 11 Jane Brooks Law, 13 St 9 September 2016 (2563171) Brian May 2016 Augustines Gate, Hedon HU12 8EU. (Jennifer Doyle)

WEINBERG , Yvonne 284 Barkerhouse Road, Nelson, Mrs Julia Nutter, Farnworth Shaw 28 August 2016 (2563185) Sandra Lancashire, BB9 9NN. 3 April 2016 Solicitors, 3/5 Carr Road, Nelson, Lancashire BB9 7JX. (Karalynn Pickering.)

WELLS , Mary Dorothy Ty Coch Nursing Home, 105 Station Thomas Simon Limited, 62 2 September 2016 (2563211) Road, Llanishen, Cardiff CF14 5UW. 7 Newport Road, Cardiff CF24 0DF. March 2016 (Neil Loyd Savory, Paul Nathan Simon and Rupert John Thomas)

WHEELER , Anne 7 Anglesey Court Road, Carshalton, Coole Bevis LLP, 14 Carfax, 31 August 2016 (2563186) Janet Surrey, SM5 3HZ. Retired. 19 March Horsham, West Sussex RH12 1DZ 2016 (Jennifer Lesley Murphy)

WHITE , Carol Julia 20 Newtons Road, Weston-Super- Wards Solicitors, 195/197 High 9 September 2016 (2563181) Mare, North Somerset BS22 9LP. 22 Street, Worle, Weston-Super-Mare October 2015 BS22 6JS.

WHITTAKER , Paisley 4 Dorothy Avenue, Wembley, HA0 4JN. Chorus Law Ltd, Heron House, 28 August 2016 (2563174) Newman Mechanic (retired). 31 October 2015 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX. Tel: 01789 777 346.

WILBY , Leonard 12 Vinings Road, Sandown, Isle of Jerome & Co Solicitors, 98 High 9 September 2016 (2563183) William Wight PO36 8DU. 14 May 2016 Street, Newport, Isle of Wight PO30 1BD.

WILLETTS , Herbert 16 Chestnut Avenue, Worsley, Chorus Law Ltd, Heron House, 28 August 2016 (2563182) Manchester, Greater Manchester, Timothy’s Bridge Road, Stratford- UNITED KINGDOM, M28 7EE. Retired upon-Avon CV37 9BX. Tel: 01789 Cleaner. 1 April 2016 777 346.

WOOD , Lois Elizabeth Aston Court Nursing Home, Little Aston Mssrs Davisons Solicitors, 254 30 August 2016 (2563184) Jane Hall Drive, Little Aston, Sutton Lichfield Road, Sutton Coldfield Coldfield. 1 June 2016 B74 2UH. (Jane Jeffries)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 83 PEOPLE

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

KELLY , 7 Thornleigh Drive, Newtownards, Stewarts Solicitors, 3 Regent Street, 28 August 2016 (2562607) Dorothea (AKA Co Down, BT23 8UT. Widow. 15 Newtownards, Co Down, BT23 4AB. Dorothy) February 2016

DECEASED ESTATES – EDINBURGH EDITION

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 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 ON 27 JUNE 2016 | 85 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | 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 ON 27 JUNE 2016 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 27 JUNE 2016 | ALL NOTICES GAZETTE