THE UDNDON GA^ETTB, J7 .JUNE* 1940 2«65

n APPOI'NTMEINTS OF TRUSTEES. DAVIES, Walter William, residing at 65, Cromwell KfNG, Gordon Alexander Allan, 28,-York House, Road South,. BRANCHETT, Arthur William, •-:' Upper Montagu Street; ,. W.l,-Comjpany , residing at 66, Argyle Road, and JORDAN, •' Director and Manager, -described" in the ..Ronald Charley, residing at 112, Sydenham '' :'Receiving Order as a Company Promoter. Court . -.Street, trading together as W. Davies, at Beres- —HIGH COURT OF JUSTICE. No. of fbrd Road, all; in Wbitstable, in the county of 1 Matter—524 of 1948. Trustee's'-Name, Address Kent (described in the Receiving Order as of and Description—Macleod, Torquil John 65, Cromwell'Road South, Whitstable, in the n county of Kent). Joint Estate. BUILDERS. Court (Murdoch, 4, Bucklers-bury, (London,' E.C.4, —CANTERBURY; No. of Matter—5 of 1947. '' Chartered Accountant. Date of Certificate of Amount per £—Is. 0£d; First or Final, or other- Appointment—May 30, 1949. • wise—Firsthand Final. When Payable—June 22, STEVENS, Frank Herbert, i60., Westbounje Park- 1949. Where. Payable—Midland Bank Chambers, ).. 'Road, London, W.2;' ARCHITECT and SUR- Herne Bay. .' '.•" • • i ' ' VEYOR, ' described in -the Receiving Order as Frank- Herbert Stevens, whose present address is unknown to the Petitioning Creditor, Pursuant to the Act and Rules, notices to the Architect and Surveyor, but lately carrying on above effect have been received by the Board of -business at 3-4, Adelaide Street, Strand, in the Trade. county of London. Court—HIGH COURT OF C. R. BRUCE PARK, JUSTICE. No. of Matter—17 -of 1949. - Inspector-General in Bankruptcy. Trustee's Name, Address and Description— Treby, Henry Charles, 29-30, High Holborn, London, W.C.I, Accountant. Date of Certificate of Appointment—May 27, 1949. THE COMPANIES ACTS. INTENDED DIVIDENDS. WIND1NG-UP ORDERS. HOBSON, Andrew, residing at 5, Bushey Road, Ickenham, Middlesex, of no occupation, lately Name of Company—R. E. LEAVES Limited. Address . trading as Allied Equipment Products, at 368, of Registered Office—17, Windsor Road, Higher Northolt Road, South Harrow, Middlesex, as an Compton, Plymouth Devon. Court—PLY- EQUIPMENT and TOY MANUFACTURER. MOUTH. No. of Matter—1 of 1949. Date of Court—HIGH COURT OF JUSTICE. No. of Order—May 17, 1949. Date of Presentation of Matter—150 of 1946. Last Day for Receiving Petition—March 30, 1949. Proofs—June 20, 1949. Name of Trustee and Name of Company—REFRIGERATED FOODS Address—Wilkins, Harold Leslie, 4, Lloyds Limited. Address of Registered Office—1, Avenue, E.C.3. Thompson. Street, Bridlington. Court—SCAR- McNEILL, John Angus, described in the Receiving BOROUGH. No. of Matter—1 of 1949. Date Order as John August McNeill, formerly residing of Order—'May 31, 1949'. Date of Presentation at 72, King's Hall Road, Beckenham, Kent, and of Petition—March 28, 1949. now residing at 3, Burstock Road, Putney, London. COMMERCIAL CLERK. Court— F1DRST MEETINGS. HIGH COURT OF JUSTICE. No. of Matter— Name of Company—ALLSITES Limited. Address 15 of 1942. Last Day for Receiving Proofs of Registered Office—55, Pall Mall, London, —June 22, 1949. Name of Trustee and Address S.W.1. Court—HIGH COURT OF JUSTICE. —Langmaid, Frederick Harold, Bankruptcy Build- No. of Matter—00331 of 1949. Creditors- ings, Carey Street, London, W.C.2, Official Date, June 15, 1949; Hour, 2.30 p.m.; Place, Receiver. Columbia House, 4th Floor, , London, POLDEN, Frank, 2, Clifton Terrace, Ilkley, in the W.C.2. Contributories—Date, June 15, 1949; county of York, Builder and Range Setter, and Hour, 3 p.m.; Place, Columbia House, 4th POLDEN, Tom Huddleston, of the same address, Floor, Aldwych, London, W.C.2. Builder and Range Setter, both lately residing Name of Company—BACODA Limited. Address at 7, Tivoli Place, Ilkley aforesaid, and carrying "of Registered Office—262, Castle Street, Dudley, on business at Golden Butts, Ilkley aforesaid, Worcestershire. Court—HIGH COURT OF in partnership under the style or firm of Frank JUSTICE. No. of Matter—00339 of 1949. Polden & Son. BUILDERS and RANGE Creditors—Date, June 15, 1949 ; Hour, 11.30 SETTERS. Court—LEEDS. No. of Matter— a.m.; Place, Columbia House, 4th Floor, 69 of 1934. Last Day for Receiving Proofs— Aldwych, London, W.C.2. Contributories— June 23, 1949. Name of Trustee and Address- Date, June 15, 1949; Hour, 12 noon; Place, Morris, George Frederick, 29, East Parade, Columbia House, 4th Floor, Aldwych, London, Leeds, Official Receiver. W.C.2. BAKER, Abraham, 12A, Church Street, Blaenau Name of Company—K. KORfNER & CO. Limited. Festiniog, in the county of Merioneth. BOOT Address of Registered Office—116, Fenchurch RETAILER. Court—PORTMADOC and Street, London, E.C.3. Court—HIGH COURT FESTINIOG. No. of Matter—5 of 1939. Last OF JUSTICE. No. of Matter—00334 of 1949. Day for Receiving Proofs—June 21, 1949. Name Creditors—Date, June 17, 1949 ; Hour, 11.30 of Trustee and Address—Walter, Arthur Aaron, a.m.; Place—Columbia House, 4th Floor, Ald- West Africa House, 25, Water Street, Liver- wychi London, W.C.2. Contributories—Date, pool 2, Official Receiver. June 17, 1949; Hour, 12 noon; Place, Columbia House, 4th Floor, Aldwych, London, W.C.2. DIVIDENDS. Name of Company—KLENZONE Limited. Address RAPHAEL, Geoffrey Lewis, residing at 10, Eaton of Registered Office—12, Lower Clapton Road, Gate, in the county of London, S.W.I, and lately London, E.5. Court—HIGH COURT OF JUS- of 7, Grove Court, Drayton Gardens, in the TICE. No. of Matter—00343 of 1949. Creditors county of London, S.W.10. STOCK JOBBER. —Date, June 16, 1949; Hour, 11.30 am; Place, Court—HIGH COURT OF JUSTICE. No. of Columbia House, 4th Floor, Aldwych, London, Matter—429 of 1939. Amount per £—5s. Hid. W.C.2. Contributories—-Date, June 16, 1949; First or Final, or otherwise—Second. When Hour, 12 noon ; Place—Columbia House, 4th Payable—June 24, 1949. Where Payable—Bank- Floor, Aldwych, London, W.C.2. ruptcy Buildings, Carey Street, London, W.C.2. Name of Company—REXACON Limited. Address WHISH, Ernest Evelyn Geoffrey, residing at 25, of Registered Office—235, Barford Street, Jermyn Street, London, S.W.I, of no occupation, Birmingham 5. Court—HIGH COURT OF described in the Receiving Order as Geoffrey JUSTICE. No. of Matter—00347 of 1949. Whishe, 25, Jermyn Street, S.W.I, in the county Creditors—Date,. June 22, 1949; Hour, 11.45 of London. CIVIL SERVANT. Court—HIGH a.m.; Place, The Official Receiver's Office, COURT OF JUSTICE. No. of Matter—254 of , 37, Temple Street, Birming- 1948. Amount per £—8s. 3d. First or Final, or ham 2. Contributories—Date, June 22, 1949 ; otherwise—First and Final. When Payable— Hour, 12.15 p.m.; Place, The Official Receiver's June 30, 1949. Where Payable—Bankruptcy Office, Somerset House, 37, Temple Street, Buildings, Carey Street, London, W.C.2. Birmingham 2.