ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 PRINTED ON 12 MAY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/66* Money/ Environment & infrastructure/102* Health & medicine/ Other Notices/126* Terms & Conditions/130* * Containing all notices published online between 9 and 11 May 2014 STATE STATE Agent for Petitioners (2122895) Corporate insolvency

Departments of State NOTICES OF DIVIDENDS

CROWN OFFICE BARKER2123671 & SONS (LINCOLN) LIMITED (Company Number 00539385 ) 2123663The Queen has been pleased by Royal Warrants bearing date 1 May Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe 2014 to appoint Carole Tracey Burgher and Stephen Mark Nichols, DN15 9YG Esquire, to the Office of District Judge (Civil) commencing on and Principal trading address: 12 Wentworth Close, Heighington, Lincoln from the 6 May 2014. LN4 1SU G A Bavister (2123663) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two 2123660The Queen has been pleased by Royal Warrants under Her Royal Sign months from the last date of proving. Creditors who have not done so Manual dated 6 May 2014 to appoint Nicholas Michael Heathcote are required, on or before 11 June 2014, to send their proofs of debt Williams, Esquire, Q.C., and Justin Mark Cole, Esquire, to be a Circuit to John William Butler and Andrew James Nichols (IP Nos 9591 and Judge in accordance with the Courts Act 1971. 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, G A Bavister (2123660) Scunthorpe DN15 9YG (T: 01724 230 060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to The2123659 Queen has been pleased by Royal Warrant bearing date 21 April him to be necessary. A creditor who has not proved his debt by the 2014 to appoint Desmond Niall Laurence Bloom-Davis, Esquire, to the date specified will be excluded from the dividend. Office of District Judge (Civil) commencing on and from the 6 May Note: This notice is formal: all known creditors have been paid or 2014. provided for in full. G A Bavister (2123659) J W Butler, Joint Liquidator 29 April 2014 Liquidators’ details: J W Butler and A J Nichols, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 . Office holder numbers: 9591 and 8367, Date of appointment: 29 April 2014 COMPANIES (2123671)

CHOMETTE2123667 LIMITED COMPANIES RESTORED TO THE REGISTER (Company Number 03803564 ) Registered office: 4 Hardman Square, Spinningfields, , M3 RIDGECREST2122899 LIMITED 3EB Notice is hereby given that on 29 April 2014 a petition was presented Principal Trading Address: 307 Merton Road, London, SW18 5JS by WALTER CRAIG to the Sheriffdom of and Strathkelvin at We David M Riley and David J Dunckley (IP Nos. 8959 and 9467) both Glasgow for the restoration of Ridgecrest Limited to the Register of of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Companies in terms of Section 1029 of the Companies Act 2006. Any Manchester, M3 3EB, the Liquidators, intend to make a distribution to persons interested, if they intend to show cause why the Petition creditors within 2 months of the last date for proving. The dividend is should not be granted should lodge Answers in the hands of the a first and final dividend. The last date for proving is 6 June 2014. Sheriff Clerk at Glasgow within eight days of this advertisement. Date of appointment: 27 March 2013. Campbell & Meechan, 19 Waterloo Street, Glasgow G2 6AY (2122899) Further details contact: Zoe Culbert, Email: [email protected] Tel: 0161 953 6431 David M Riley and David J Dunckley, Joint Liquidators INDCOM2122896 CONSTRUCTION LIMITED 07 May 2014 (2123667) Notice is hereby given that on 23 April 2014 a Petition was presented to the Court of Session, , by Douglas Murray for an Order in terms of Section 1029 of the Companies Act 2006 to restore Indcom CINEMOI2123684 HOLDINGS LIMITED Construction Limited to the register of Companies. In which Petition, (Company Number 06327801 ) Lord Malcolm, by Interlocutor dated 25 April 2014, appointed all Previous Name of Company: Mint3D Enterprises Limited persons having an interest to lodge Answers with the Court of Registered office: 32 Cornhill, London, EC3V 3BT Session, Edinburgh, within twenty-one days after such intimation, Principal Trading Address: (Formerly) 191 Stonhouse Street, London advertisement or service. SW4 6BB Gary Ross, Digby Brown LLP, Causewayside House, 160 Kirstie Jane Provan (IP No 009681) and Mark Robert Fry (IP No Causewayside, Edinburgh EH9 1PR 008588), both of Begbies Traynor (Central) LLP of 32 Cornhill, Solicitor for Petitioner (2122896) London, EC3V 3BT were appointed as Joint Liquidators of the Company on 28 January 2013. The Joint Liquidators intend to declare a First and Final dividend to MAPPROP2122895 (FALKIRK) LIMITED the non-preferential creditors of the Company who, not already Notice is hereby given that in a Petition presented by Michael Henry having done so, are required on or before 10 June 2014 (”the last date Citron and Paul Anthony Winocour to the Court of Session craving the for proving”) to send their proofs of debt to the Joint Liquidators, at Court to order the name of Mapprop (Falkirk) Limited, a company Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if incorporated under the Companies Acts with registration number so requested to provide such further details or produce such SC263111 and having its registered office at 3 Fitzroy Place, Glasgow documentary or other evidence as may appear to the Liquidators to G3 7RH, to be restored to the Register of Companies, the Lord be necessary. Ordinary by Interlocutor dated 22 April 2014 inter alia ordered any A creditor who has not proved his debt by the last date for proving party claiming an interest, if so advised, to lodge answers within 21 will be excluded from the dividend, which we intend to declare within days of intimation, service or advertisement. the period of 2 months of that date. All of which intimation is hereby given. Any person who requires further information may contact the Joint Paul Fairbridge, Solicitor Liquidator by telephone on 020 7398 3800. Alternatively enquiries can Carr Berman Crichton Solicitors, 97-99 West Regent Steet, Glasgow be made to Laura Pritchard by e-mail at laura.pritchard@begbies- G2 2BA traynor.com or by telephone on 020 7398 3809.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

Kirstie Jane Provan, Joint Liquidator Notice is hereby given that I intend to declare a first and final dividend 07 May 2014 (2123684) to unsecured creditors within two months from 3 June 2014. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris Williams 2123680In the High Court of Justice, Chancery Division, Manchester District of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE on Registry or before 3 June 2014. A creditor who has not submitted a claim by No 2198 of 2012 the 3 June 2014 is not entitled to disturb, by reason that he has not CONNECT 2 LIMITED participated in it, the intended distribution or any further distribution (Company Number 02053170 ) which may be made before his claim is submitted. Registered office: Registered Office changed for the purposes of the Date of Appointment: 15 November 2013 insolvencies to: Astute House, Wilmslow Road, Handforth, Cheshire Office Holder details: Chris Williams (IP No. 008772) of McTear SK9 3HP. Former Registered Office: Unit 8 Rugby Park, Bletchley Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE Road, , Cheshire SK4 3EJ Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Principal trading address: Unit 8 Rugby Park, Bletchley Road, Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549 or Stockport, Cheshire SK4 3EJ by email to [email protected] The Insolvency Act 1986 Chris Williams, Liquidator Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 06 May 2014 (2123689) 1986 (as amended), that we, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), the former Joint Administrators and current Joint Liquidators of the above named company, intend declaring a MONKS2123688 RETREAT (BROADHEMPSTON) LIMITED First Dividend for Creditors (All Claims) within two months of the last (Company Number 04939654 ) date of proving which is 30 May 2014. Creditors who have not already Other Names of Company: The Monks Retreat their debts are required, on or before 30 May 2014, to submit their Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 proof of debt to us at Beesley Corporate Solutions, Astute House, 8DJ Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested Principal trading address: The Monks Retreat, Broadhempston, by us, to provide such further details or produce such documentary or Totnes TQ9 6BN other evidence as may appear to be necessary. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules A creditor who has not proved his debt before the date specified 1986 that the Liquidator intends to declare a first dividend to the above is not entitled to disturb, by reason that he has not participated unsecured creditors within a period of two months from the last date in it, the dividend so declared. for proving being 30 June 2014. For further details, please contact us – Telephone: 01625 544 795 Creditors must send their full names and addresses (and those of Email: [email protected] or [email protected] their Solicitors, if any), together with full particulars of their debts or Alternatively, contact: Derek Ross – Telephone: 01625 469 153 Email: claims to the Liquidator at MB Insolvency, Hillcairnie House, St [email protected] Andrews Road, Droitwich WR9 8DJ by 30 June 2014. Mark Beesley and Tracy Mary Clowry, Joint Liquidators, Beesley If so required by notice from the Liquidator, either personally or by Corporate Solutions, Astute House, Wilmslow Road, Handforth, their Solicitors, Creditors must come in and prove their debts at such Cheshire SK9 3HP . Date of Administration and Appointment of Joint time and place as shall be specified in such notice. If they default in Administrators: 8 February 2012. Date of Liquidation and providing such proof, they will be excluded from the benefit of any Appointment of Joint Liquidators: 9 July 2013 distribution made before such debts are proved. 1 May 2014 (2123680) Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 30 April 2014 . Further 2123700CRISIS MANAGEMENT ANALYTICS LIMITED information about this case is available from Sam Shepherd at the (Company Number 05990546 ) offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- Registered office: 58 Colebrooke Row, London N1 8AF i.co.uk. Principal trading address: : 58 Colebrooke Row, London N1 8AF Mark Elijah Thomas Bowen, Liquidator (2123688) I, Martin C Armstrong, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, was appointed Liquidator of the above company on 18 July 2013. I intend to declare a final SELLERS2123681 ENGINEERING LIMITED dividend to unsecured creditors herein within a period of 2 months (Company Number 01320924 ) from the last date of proving, being 5 June 2014 . Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Creditors who have not already proved are required on or before the 1EW last date of proving to submit their proof of debt to me at Allen House, Principal Trading Address: Sellers Way, Drury Lane, Chadderton, 1 Westmead Road, Sutton, Surrey SM1 4LA and, if so requested by Oldham, , OL9 8EY me, to provide such further details or produce such documentary or A dividend to unsecured non-preferential creditors, from the other evidence as may appear to be necessary. A creditor who has prescribed part, is intended to be declared in the above matter within not proved his debt before the date specified above is not entitled to 2 months of the last date for proving. Any creditor who has not yet disturb, by reason that he has not participated in it, the dividend so lodged a proof of debt, with full supporting documentation, must do declared. so by 10 June 2014. Creditors should send their claims to Sarah Bell, Additional contact: For further details creditors can contact Nick Joint Liquidator, Duff & Phelps Ltd, The Chancery, 58 Spring Stratten of this office on 0208 661 7878 or by email at Gardens, Manchester, M2 1EW. A creditor who has not proved their [email protected] debt by this date will be excluded from the dividend. Sarah Bell and Martin C Armstrong (IP No 6212 ), Liquidator (2123700) Steven Muncaster (IP Nos. 9406 and 9446) of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Liquidators of the Company on 3 January 2014. 2123689H B GLASS & STONE LIMITED For further details contact: The Joint Liquidators, Tel: 0161 827 9000. (Company Number 05952330 ) Alternative contact: Elizabeth Rae, Email: Registered office: 90 St Faiths Lane, Norwich, NR1 1NE [email protected] Principal Trading Address: Unit 7-9 Allenbrooks Industrial Estate, Sarah Bell, Joint Liquidator Station Road, Wymondham, Norfolk, NR18 0JY 06 May 2014 (2123681)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 3 COMPANIES

2123687STEVE X LTD 1. Contemporary Garden Rooms UK (company number 8876760) (Company Number 07560709 ) hereby gives notice that it intends to trade under a name similar to Registered office: 110 Wangford Road, Reydon, Southwold that which the insolvent Company was known by and a prohibited IP18 6NZ name pursuant to Legislation section: section 216 of the Legislation: Principal trading address: 110 Wangford Road, Reydon, Southwold INSOLVENCY ACT 1986 . Certain of the business and assets of the England IP18 6NZ Company were purchased by Contemporary Garden Rooms UK Notice is hereby given that I intend to declare a first and final dividend limited on 19 March 2014 . to unsecured creditors herein within a period of two months from the 2. Paul Jones of 2 Vineyard Road, Newport TF10 7LE, being a director last date of proving. of the above-named Company on the day administrative receivers Last day for receiving proofs - 6th June 2014 were appointed, gives notice pursuant to Rule 4.228 of the Proofs should be lodged with the Joint Liquidators, who were Legislation: Insolvency Rules 1986 that he intends to act in one or appointed on 20th December 2013, at the address detailed more of the ways specified in Legislation section: SECTION 216 (3) of hereunder: the Legislation: Insolvency Act 1986 in connection with, or for the Neil Henry (IP No: 8622) & Michael Simister (IP No: 9028)of Lines purposes of, the carrying on of the whole or substantially the whole of Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire the business of the insolvent Company under the name: WA14 1EZ Contemporary Garden Rooms UK Limited. (2123678) Additional contact: Further information is available from Rob Jones on 0161 929 1905. Neil Henry Joint Liquidator (2123687) RULE2123697 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME 2123683VINE HOUSE CATERING LIMITED FASTFIT STATION LIMITED (Company Number 06349777 ) (Company Number 3221284 ) Registered office: 35 Ludgate Hill, B3 1EH On 15 April 2014 the above-named company entered administration. Principal trading address: 16 New Street, Ledbury HR8 2DX I, Graham Lewis Barker of 19 Vita House, St Albans, Herts, AL1 3GX TAKE NOTICE that I, M D Hardy of Poppleton & Appleby, 35 Ludgate was a director of the above-named company on the day it entered Hill, Birmingham B3 1EH, the undersigned Liquidator, intend to administration. I give notice that I am acting and intend to continue to declare a first and final dividend to the unsecured creditors in the act in one or more of the ways to which section 216(3) of the above matter. Insolvency Act 1986 would apply if the above named company were Creditors who have not yet lodged their proof of debt should do so in to go into insolvent liquidation in connection with, or for the purposes writing to the offices of the Liquidator by 6 June 2014, which is the of, the carrying on of the whole or substantially the whole of the last date for proving. Creditors who do not prove by that date will be business of the above-named company under the following names: excluded from the benefit of the distribution. Fastfit Station MK Limited; Fastfit Station; Grippy Ltd; Grippy; It is my intention to declare a first and final dividend no later than 2 Grippy.co.uk (2123697) months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). RULE2123696 4.228 OF THE INSOLVENCY RULES 1986 M D Hardy (IP Number 9160) of Poppleton & Appleby, 35 Ludgate Hill, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Birmingham B3 1EH was appointed Liquidator of the Company on 27 THE RE-USE OF A PROHIBITED NAME November 2013 . FASTFIT STATION LIMITED Further information is available from the offices of Poppleton & (Company Number 3221284 ) Appleby on 0121 200 2962 . On 15 April 2014 the above-named company entered administration. 7 May 2014 I, Mark Peter Robinson of 10 Rogers Croft, Woughton on the Green, M D Hardy, Liquidator (2123683) Milton Keynes, MK6 3DB was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) RE-USE OF A PROHIBITED NAME of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the RULE2123692 4.228 OF THE INSOLVENCY RULES 1986 purposes of, the carrying on of the whole or substantially the whole of NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE the business of the above-named company under the following RE-USE OF A PROHIBITED NAME names: Fastfit Station MK Limited; Fastfit Station; Grippy Ltd; Grippy; BORDER COMPUTER SOLUTIONS LIMITED Grippy.co.uk (2123696) (Company Number 05516648 ) On 11 April 2014 the above named Company went into Insolvent Liquidation. RULE2123676 4.228 OF THE INSOLVENCY RULES 1986 I, Stuart Nicholas Waite, of 7 Livesey Avenue, Ludlow, Shropshire, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF SY8 1HN was a director of the above-named Company during the THE RE-USE OF A PROHIBITED NAME 12 months ending with the day before it went into liquidation. T E W LIMITED I give notice that it is my intention to act in one or more of the ways (Company Number 07927742 ) specified in section 216(3) of the INSOLVENCY ACT 1986 in On 2 May 2014 the above-named company went into insolvent connection with, or for the purposes of the carrying on of the whole or liquidation. I, James Edward Jenkins of 14 Park Farm Road, substantially the whole of the business of the insolvent Company Purbrook, Hampshire PO7 5HN was a director of the above named under the following name: Border Computer Services Limited. company during the twelve months ending with the day before it went (2123692) into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act MORATORIA,2123678 PROHIBITED NAMES AND OTHER: RE-USE OF A 1986 in connection with, or for the purposes of, the carrying on of the PROHIBITED NAME whole or substantially the whole of the business of the insolvent RULE 4.228 OF THE INSOLVENCY RULES 1986 company under the following name: The Electrical Wholesaler NOTICE TO CREDITORS PURSUANT TO RULE 4.228 OF THE Portsmouth Limited. INSOLVENCY RULES 1986 James Edward Jenkins, Director CONTEMPORARY GARDEN ROOMS LIMITED 2 May 2014 (2123676) (Company Number 6797492 ) We give you notice of the following, in accordance with Legislation section: Rule 4.228 of the Legislation: Insolvency Rules 1986. On 3 March 2014 administrative receivers were appointed in respect of the above-named Company.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

In2123707 the High Court of Justice Administration No 3114 of 2014 RESIN BONDED SURFACES LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 06505707 ) Nature of Business: Resin Bonded Surfacing In2124425 the High Court of Justice in Chancery Division Registered office: Hunter House, 109 Snakes Lane West, Woodford (Company Insolvency) No 14497 of 2014 Green, Essex, IG8 0DY In the Matter of Principal trading address: Unit 5 Access 4.20, New Hythe Business ACHESON & GLOVER GROUP LTD Park, Bellingham Way, Aylesford, ME20 6SA (Company Number NI066403) Date of Appointment: 25 April 2014 Nature of Business: Manufacture of concrete products for Zafar Iqbal (IP No 6578 ), of Cooper Young, Hunter House, 109 construction purposes. Snakes Lane West, Woodford Green, Essex, IG8 0DY Further details Trade Classification: 11 Other Manufacture. contact: Email: [email protected], Tel: 020 8498 0163. Alternative Registered Office of Company: 127 Crievehill Road, Fivemiletown, Co contact: Paula Bates (2123707) Tyrone BT75 0SX. Date of Appointment: 2 May 2014. Joint Administrators' Names and Address: Michael Jennings and In2123686 the Portsmouth County Court Brian Murphy of BDO, Lindsay House, 10 Callender Street, Belfast No 121 of 2014 BT1 5BN THE CHURCHILLIAN LIMITED Joint Administrators IP Nos GBNI068 and GBNI069 (2124425) (Company Number 04840102 ) Other Names of Company: The Churchillian Nature of Business: Licensed Restaurants, Public houses and Bars 2123701In the High Court of Justice, Chancery Division Registered office: Eagle Point, Little Park Farm Road, Segensworth, District Registry No 516 of 2014 Fareham, Hampshire PO15 5TD MICRO-METALSMITHS LIMITED Principal trading address: Widley Walk, Portsdown Hill Road, (Company Number 00786649 ) Portsmouth, Hampshire, PO6 3LS Nature of Business: Manufacturing - Investment Casting Date of Appointment: 02 May 2014 Registered office: c/o Ernst & Young LLP, 1 Bridgewater Place, Water James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and Lane, Leeds, LS11 5QR 008767 ), both of Portland Business & Financial Solutions Ltd, Eagle Date of Appointment: 02 May 2014 Point, Little Park Farm Road, Segensworth, Fareham, Hampshire Robert Hunter Kelly and Charles Graham John King (IP Nos 8582 and PO15 5TD Further details contact: The Joint Administrators on email: 8985 ), both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, [email protected], Tel: 01489 550440. Alternative contact: Email: Leeds, LS11 5QR For further details contact: The Joint [email protected] (2123686) Administrators, Tel: 0113 298 2336. Alternative contact: Hayley Coy (2123701) MEETINGS OF CREDITORS In2123698 the High Court of Justice (Chancery Division) Birmingham District Registry No 8217 of 2014 In2123708 the High Court of Justice NOTTINGHAMSHIRE RECYCLING LIMITED No 2911 of 2014 (Company Number 05298513 ) FLUID HYGIENE LIMITED Registered office: Worksop Recycling Centre, Shireoaks Road, (Company Number 06280464 ) Worksop, Nottinghamshire S80 3HA Registered office: 2nd Floor, Leigh House, 7 Station Approach, Principal trading address: Worksop Recycling Centre, Shireoaks Bexleyheath, DA7 4QP Road, Worksop, Nottinghamshire S80 3HA Principal trading address: Unit 1 - Kings Cliffe Industrial Estate, Nature of Business: Waste recycling Wansford, Peterborough PE8 6PB Date of Appointment: 7 May 2014 Notice is hereby given that an initial meeting of creditors is to be held Edward Williams (IP No 9663 ) of PricewaterhouseCoopers LLP, on 28 May 2014 at 10.30 am at Saud & Co, Leigh House, 7 Station Donington Court, Pegasus Business Park, Castle Donington, East Approach, Bexleyheath DA74QP . The meeting is an initial creditors’ Midlands DE74 2UZ and Robert Jonathan Hunt (IP No 8597 ) of meeting under paragraph 51 of Schedule B1 to the INSOLVENCY PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 ACT 1986 . 2RT . A proxy form should be completed and returned to me by the date of Additional contact: Further information about this case is available the meeting if you cannot attend and wish to be represented. from Nadia Mann at the offices of PricewaterhouseCoopers LLP on In order to be entitled to vote under Rule 2.38 at the meeting you 0113 289 4009 . (2123698) must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Avner Radomsky (IP Number 12290) of Saud & Co, Leigh House, 7 In2123682 the High Court of Justice Station Approach, Bexleyheath, DA74QP was appointed No 3288 of 2014 Administrator of the Company on 14 April 2014. Further information is OLCI CONSTRUCTION TRAINING LIMITED available from the offices of Saud & Co on 020 8304 0609. (Company Number 04314958 ) Avner Radomsky Administrator (2123708) Nature of Business: Training and vocational courses Registered office: 6 John Street, London, WC1N 2ES Principal trading address: 6 John Street, London, WC1N 2ES Date of Appointment: 06 May 2014 Creditors' voluntary liquidation Allan Watson Graham and Robert Andrew Croxen (IP Nos 8719 and 9700 ), both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB APPOINTMENT OF LIQUIDATORS Any person who requires further information should contact Lyndsay Burch on Tel: +44 (0) 118 964 2268. (2123682) PURSUANT2124430 TO ARTICLE 109 OF THE INSOLVENCY ACT 1986 Company Number: 06750128. Name of Company: SIP FIT LTD . Nature of Business: Research & Development and manufacture commercial and residential buildings. Type of Liquidation: Creditors. Address of Registered Office: 10 High Street, Greatham Hartlepool, Cleveland, TS25 2EN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 5 COMPANIES

Liquidators' Names and Address: Tom Keenan and Scott Murray of Company2123867 Number: 07451461 Keenan Corporate Finance Ltd, Arthur House, Arthur Street, Belfast, Name of Company: AKER TILE DISTRIBUTION LIMITED BT1 4GB Trading Name: Simply Mosaics Office Holder Numbers: GBNI012 and GBNI096. Nature of Business: Wholesalers of tiles and associated products By whom Appointed: Creditors. (2124430) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 93 Queen Street, S1 1WF Principal trading address: Bramley House, Bath Lane, Bramley, Leeds 2122865PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 LS13 3BB Name of Company: LONGBOAT (LARGS) LIMITED . Brendan Ambrose Guilfoyle and Gareth David Rusling of The P&A Company Number: SC240595 Partnership, 93 Queen Street, Sheffield S1 1WF Nature of Business: Fast Food Outlet. Office Holder Number(s): 2563 9481 Type of Liquidation: Creditors. Date of Appointment: 1 May 2014 Address of Registered Office: 6th Floor, Gordon Chambers, 90 By whom Appointed: Members and Creditors Mitchell Street, Glasgow G1 3NQ. Additional contact: Further information about this case is available Liquidator's Name and Address: Charles Moore, Moore & Co, 65 Bath from Nick Hutton at the offices of The P&A Partnership on 0114 275 Street, Glasgow G2 2BX 5033 or at [email protected] (2123867) Office Holder Number: 6673. Date of Appointment: 6 May 2014. By whom Appointed: Creditors. (2122865) Company2123856 Number: 06770718 Name of Company: ALL THE TRADES CONSTRUCTION LIMITED Nature of Business: Building completion and finishing Company2122864 Number: SC436077 Type of Liquidation: Creditors Name of Company: DONNA READ LTD . Registered office: C/O Chantrey Vellacott DFK LLP, 20 Brunswick Nature of Business: Footwear Retailer. Place, , SO15 2AQ Type of Liquidation: Creditors. Principal trading address: 7 Owlsmoor Road, Sandhurst, Berkshire, Address of Registered Office: c/o Griffiths Wilcock, 24 Sandyford GU47 0SD Place, Glasgow, G3 7NG. Terry Evans and Matthew Fox, both of Chantrey Vellacott DFK LLP, 20 Liquidator's Name and Address: David K Hunter, of Campbell Dallas Brunswick Place, Southampton SO15 2AQ . LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Office Holder Number(s): 6416 9325 Office Holder Number: 118. For further details contact: Gareth Ransley on 023 8033 5888, Date of Appointment: 29 April 2014. Date of Appointment: 06 May 2014 By whom Appointed: Members. (2122864) By whom Appointed: Members and Creditors (2123856)

Company2122859 Number: SC177643 Company2123854 Number: 07142645 Name of Company: WESTERDALE REALISATIONS LIMITED . Name of Company: ANTAEUS INFORMATION SYSTEMS LIMITED Previous Name of Company: Mowat Technical and Design Services Nature of Business: Sales & Service of Office Equipment Limited. Type of Liquidation: Creditors Nature of Business: Provision of Design and Fabrication Services. Registered office: Findlay James, Saxon House, Saxon Way, Type of Liquidation: Creditors. Cheltenham GL52 6QX Address of Registered Office: c/o FRP Advisory LLP, Suite 2B Principal trading address: Dragon Enterprise Centre, 28 Stephenson Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD. Road, Leigh on Sea, Essex, SS9 5LY Liquidators' Names and Addresses: Alexander Iain Fraser, of FRP Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Advisory LLP, Suite 2B Johnstone House, 52-54 Rose Street, Cheltenham GL52 6QX . Aberdeen, AB10 1UD and Thomas Campbell MacLennan, of FRP Office Holder Number(s): 008744 Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. For further details contact: Alisdair James Findlay, Email: Office Holder Numbers: 9218 and 8209. [email protected], Tel: 01242 576555. Date of Appointment: 29 April 2014. Date of Appointment: 01 May 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 By whom Appointed: Members and Creditors (2123854) to the Insolvency Act 1986. (2122859)

Company2123852 Number: 04343090 Company2123841 Number: 04020418 Name of Company: BIGSTUDIO GLASS DESIGN LIMITED Name of Company: ACTIVE ARCHITECTURE LIMITED Nature of Business: Shaping and processing of flat glass Nature of Business: Architectural & engineering activities & Type of Liquidation: Creditors consultancy Registered office: Studio House, 3 Hunter House Industrial Estate, Type of Liquidation: Creditors Tofts Farm, Hartlepool, TS25 2BE Registered office: c/o Chantrey Vellacott DFK LLP, First Floor, 16/17 Principal trading address: Studio House, 3 Hunter House Industrial Boundary Road, Hove, East Sussex BN3 4AN Estate, Tofts Farm, Hartlepool, TS25 2BE Principal trading address: The Old Library, Risley Lane, Breaston, Gordon Smythe Goldie and Andrea Lynn Marshall, both of Tait Walker Derby, DE72 3AU LLP, Bulman House, Regent Centre, Gosforth, David Oprey and Richard Toone, both of Chantrey Vellacott DFK LLP, NE3 3LS . 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . Office Holder Number(s): 5799 9398 Office Holder Number(s): 5814 9146 Further Details: Gordon Smythe Goldie and Andrea Lynn Marshall, Further details contact: Catherine Kilgour, Tel: 01273 421200 Email: [email protected], Tel: 0191 285 0321. Date of Appointment: 01 May 2014 Date of Appointment: 02 May 2014 By whom Appointed: Members and Creditors (2123841) By whom Appointed: Members and Creditors (2123852)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

2123868Company Number: 05536329 Company2123882 Number: 07628394 Name of Company: BLAZINSTAR LIMITED Name of Company: COLNEY UTILITIES LTD Nature of Business: Experiential marketing Nature of Business: General Construction and demolition Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 82 St John Street, London, EC1M 4JN Registered office: One Great Cumberland Place, Marble Arch, London Principal trading address: Unit 14 Shoreditch Stable (North), 138 W1H 7LW Kingsland Road, London, E2 8DY Principal trading address: Yard 3 Ryders Avenue, Colney Heath, St Andrew Pear and Michael Solomons, both of BM Advisory LLP, 82 St Albans, Hertfordshire, AL4 0RZ John Street, London, EC1M 4JN . N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Office Holder Number(s): 9016 9043 Cumberland Place, Marble Arch, London W1H 7LW . Further information is available from Michael Solomons or Andrew Office Holder Number(s): 9083 9501 Pear or Julie Thatcher at BM Advisory LLP on 0207 549 8050. Further details contact: N A Bennett or A D Cadwallader, Email: Date of Appointment: 02 May 2014 [email protected], Tel: 020 7535 7000. Alternative By whom Appointed: Pursuant to Paragraph 83 of schedule B1 of the contact: Samuel Wood. Insolvency Act 1986 (2123868) Date of Appointment: 06 May 2014 By whom Appointed: Members and Creditors (2123882)

2123847Company Number: 04973146 Name of Company: BRADLEY ENGINEERING SERVICES LIMITED Name2123880 of Company: CONQUEST HEALTH LIMITED Nature of Business: Electrical Contracting Company Number: 07170455 Type of Liquidation: Creditors Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Principal trading address: Church Street, Maidstone, Kent, ME14 1DS Principal trading address: Regus House, 4 Admiral Way, Doxford Nature of Business: Medical Services International Business Park, , SR3 3XW Type of Liquidation: Creditors Greg Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Tyne, NE1 6SQ . Street, Southend on Sea, Essex SS1 1EF . Telephone Number: 01702 Office Holder Number(s): 8827 344558, Facsimile Only: 01702 330012, Email Address: Further details contact: Tel: 0191 211 1452 [email protected] . Alternative Contact: Toni James . Date of Appointment: 02 May 2014 Office Holder Number(s): 9641 By whom Appointed: Members and Creditors (2123847) Date of Appointment: 2nd May 2014 By whom Appointed: Members (2123880)

Company2123890 Number: 04550789 Name of Company: BROTHERS CORP LIMITED Company2123878 Number: 08422886 Trading Name: G-Star, - Under Franchise Name of Company: CROSSGATES VALETING SERVICES LIMITED Nature of Business: Clothes Shop Nature of Business: Valeting Services Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: The Portergate, Ecclesall Road, Sheffield S11 8NX Registered office: c/o Live Recoveries Limited, Eaton House, Station Principal trading address: 9 Victoria Street, Nottingham, NG1 2EW Road, Guiseley, Leeds LS20 8BX Philip Malachy Daly, of Daly & Co, The Portergate, Ecclesall Road, Principal trading address: 140 Road, Crossgates, Leeds Sheffield S11 8NX . LS15 7NG Office Holder Number(s): 8861 Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station For further details contact: Phil Daly, Email: [email protected] Road, Guiseley, Leeds LS20 8BX Date of Appointment: 30 April 2014 Office Holder Number(s): 9211 By whom Appointed: Members and Creditors (2123890) Date of Appointment: 1 May 2014 By whom Appointed: Members and Creditors Additional contact: Further information about this case is available Company2123870 Number: OC370651 from Sarah Proctor at the offices of Live Recoveries Limited on 0844 Name of Company: CARPARTS AND SPARES LLP 870 9251 or at [email protected] (2123878) Nature of Business: Car part distribution Type of Liquidation: Creditors Registered office: Corner Oak, 1 Homer Road, , B91 3QG Company2123804 Number: 07608618 Principal trading address: Units 1 and 2, Grafton Road, Sparkbrook, Name of Company: CUSTOM MADE WINDOWS & Birmingham B11 1JP CONSERVATORIES LIMITED Steven Martin Stokes and Gerald Clifford Smith, both of FRP Advisory Nature of Business: Manufacture of other plastic products LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number(s): 10330 6335 Registered office: The Third Floor, Langdon House, Langdon Road, Further details contact Email: [email protected] Swansea SA1 8QY Date of Appointment: 01 May 2014 Principal trading address: Unit 15, Mardon Park, Central Avenue, By whom Appointed: Members and Creditors (2123870) Baglan, Port Talbot SA12 7AX Sandra McAlister and Simon Barriball of McAlister & Co, 10 St Helens Road, Swansea SA1 4AW Company2123885 Number: 07983538 Office Holder Number(s): 9375 11950 Name of Company: COCO MELI BAKERY LIMITED Date of Appointment: 6 May 2014 Nature of Business: Bakery By whom Appointed: Creditors Type of Liquidation: Creditors Additional contact: Further information about this case is available Registered office: Bridge House, Bewdley, Worcestershire, DY12 1AB from Linda Tolley at the offices of McAlister and Co on 01792 459600 Principal trading address: Unit 53 Britannia Enterprise Park, Lichfield, (2123804) Staffordshire WS14 9UY Nick Rimes and Adam Jordan, both of Rimes & Co, Bridge House, Bewdley, Worcestershire, DY12 1AB . Office Holder Number(s): 009533 009616 For further details contact: Email: [email protected]. Tel: 01299 406355. Date of Appointment: 29 April 2014 By whom Appointed: Members and Creditors (2123885)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 7 COMPANIES

Name2123886 of Company: ELECTRONIC WASTE SPECIALISTS LIMITED Date of Appointment: 7 May 2014 Company Number: 05735477 By whom Appointed: Members and Creditors Registered office: 8A Kingsway House, King Street, Bedworth, Additional contact: Further information about this case is available Warwickshire CV12 8HY from the offices of Broadbents Business Recovery Services on 01429 Principal trading address: Unit 1, 120 Devon Street, Nechells, 241266 (2123901) Birmingham, B7 4SL Nature of Business: Recycling Type of Liquidation: Creditors Company2123848 Number: 08006816 Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Name of Company: HERITAGE DECORATING & RESTORATION King Street, Bedworth, Warwickshire CV12 8HY . Tel. 024 7722 0175, LTD Email: [email protected] . Nature of Business: Decorators and restorers Office Holder Number(s): 9213 Type of Liquidation: Creditors Date of Appointment: 29 April 2014 Registered office: 73a Coronation Road, Pelsall, WS4 1BQ By whom Appointed: Members and Creditors (2123886) Principal trading address: 73a Coronation Road, Pelsall, Walsall WS4 1BQ Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, 2123791Company Number: 05168999 Walsall, West Midlands, WS1 1QL . Name of Company: EURO PHARMACARE LIMITED Office Holder Number(s): 8202 Nature of Business: Pharmacy Further details contact: Timothy Frank Corfield, Email: Type of Liquidation: Creditors Voluntary Liquidation [email protected], Tel: 01922 722205. Registered office: 32 Derby Street, Ormskirk, Lancashire, L39 2BY Date of Appointment: 02 May 2014 Principal trading address: 32 Derby Street, Ormskirk, Lancashire, L39 By whom Appointed: Members and Creditors (2123848) 2BY Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Company2123780 Number: 03803372 Office Holder Number(s): 8711 Name of Company: HOME AND ABROAD PROPERTIES LIMITED Date of Appointment: 1 May 2014 Previous Name of Company: CGS Visionary Solutions Limited By whom Appointed: Members and Creditors Nature of Business: Holding Company Additional contact: Further information about this case is available Type of Liquidation: Creditors from Sam Shepherd at the offices of MB Insolvency on 01909 776 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 771 or at [email protected]. (2123791) 1EE Principal trading address: 52 Garden Road, Tonbridge, Kent TN9 1PT Vincent John Green and Mark Newman, both of CCW Recovery Company2123861 Number: 05051831 Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Name of Company: FOUR OAKS FLORISTS LIMITED 1EE . Nature of Business: Florists Office Holder Number(s): 009416 008723 Type of Liquidation: Creditors Further details contact: Blyss Nicholls, Email: Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West [email protected] Tel: 01892 700200 Midlands WS1 2NE Date of Appointment: 02 May 2014 Principal trading address: 282A Lichfield Road, Sutton Coldfield, West By whom Appointed: Members and Creditors (2123780) Midlands B74 2UG Eileen T F Sale FIPA, of Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . Company2123862 Number: 06275444 Office Holder Number(s): 008738 Name of Company: HUDSON BAY INVESTMENT LIMITED Further details contact Tel: 01922 624777. Nature of Business: Management consultancy activities Date of Appointment: 02 May 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2123861) Registered office: Office 2, 16 New Street, Stourport On Severn, Worcestershire, DY13 8UW Principal trading address: Office 2, 16 New Street, Stourport On Name2123766 of Company: GOURMET BUFFET CLUB LIMITED Severn, Worcestershire, DY13 8UW Company Number: 04832773 Andrew Fender, of Mayfields Sanderlings LLP, 1071 Warwick Road, Trading Name: Gourmet Buffet Restaurant Acocks Green, Birmingham B27 6QT . Registered office: 10-12 New College Parade, Finchley Road, London Office Holder Number(s): 6898 NW3 5EP For further details contact: Oliver Haden on email: Principal trading address: N1 Centre, Unit 4, Parkfield Street, London [email protected], Tel: 0121 706 9320. N1 0PS Date of Appointment: 06 May 2014 Nature of Business: Oriental Buffet Restaurant By whom Appointed: Members and Creditors (2123862) Type of Liquidation: Creditors Kian Seng Tan, Liquidator, K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP . Email: [email protected], Tel: 020 Company2123835 Number: 00995976 7586 1280 . Name of Company: HW PLASTICS LIMITED Office Holder Number(s): 8032 Nature of Business: Lease and Sublease of Threntham Lakes Property Date of Appointment: 2 May 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2123766) Registered office: C/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Principal trading address: 4 Manor Business Centre, MacKenzie Way, Company2123901 Number: 08292756 Cheltenham, Gloucestershire GL51 9TX Name of Company: HANGING GATE (DIGGLE) LIMITED Nigel Morrison, of Grant Thornton UK LLP, Hartwell House, 55-61 Trading Name: The Hanging Gate Victoria Street, Bristol BS1 6FT and Alistair Wardell, of Grant Thornton Nature of Business: Public House UK LLP, 11/13 Penhill Road, , South Glamorgan, CF11 9UP . Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number(s): 8938 9498 Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA For further details contact: Nigel Morrison or Alistair Wardell, E-mail: Principal trading address: 217 Huddersfield Road, Diggle, Oldham [email protected], Tel: 0161 953 6900. Alternative contact: Zoe Culbert OL3 5PQ or Richard Jackson. David Adam Broadbent of Broadbents Business Recovery Services Date of Appointment: 29 April 2014 Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA By whom Appointed: Creditors (2123835) Office Holder Number(s): 9458

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

2123863Company Number: 08016178 Company2123875 Number: 08346565 Name of Company: HYDRAULIC HOSE REPAIRS UK LTD Name of Company: MALEE THAI LIMITED Nature of Business: Repair of machinery Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Registered office: Findlay James, Saxon House, Saxon Way, SM1 4LA Cheltenham GL52 6QX Principal trading address: 39 Willow House, Mitcham Lane, Mitcham, Principal trading address: 11-12 South Western Terrace, Yeovil, Surrey CR4 4NA Somerset, BA20 1NB Martin C Armstrong, of Turpin Barker Armstrong, Allen House, 1 Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Westmead Road, Sutton, Surrey, SM1 4LA . Cheltenham GL52 6QX . Office Holder Number(s): 6212 Office Holder Number(s): 008744 For further details contact: Martin C Armstrong, Email: For further details contact: Alisdair J Findlay, Email: [email protected], [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Tel: 01242 576555. Crosland. Date of Appointment: 02 May 2014 Date of Appointment: 30 April 2014 By whom Appointed: Members and Creditors (2123875) By whom Appointed: Members and Creditors (2123863)

Company2123860 Number: 03252090 2123859Company Number: 06922398 Name of Company: MCARDLE STABILISATION LIMITED Name of Company: ICATCHING UK LIMITED Trading Name: The McArdle Group Nature of Business: A public house Nature of Business: Construction and civil engineering Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Registered office: Benson House, 33 Wellington Street, Leeds LS1 John Street, Sheffield S2 4SW 4JP Principal trading address: The George Public House, 261 High Street, Christopher William Pillar and Stuart David Maddison of Berkhamstead, Hertfordshire, HP4 1AB PricewaterhouseCoopers LLP, 9 Greyfriars Road, Reading RG1 1JG Nicola Jane Kirk and Tracy Ann Taylor of Abbey Taylor Limited, Office Holder Number(s): 8801 9076 Blades Enterprise Centre, John Street, Sheffield S2 4SW Date of Appointment: 22 April 2014 Office Holder Number(s): 9696 8899 By whom Appointed: Creditors Date of Appointment: 10 April 2014 Additional contact: Further information about this case is available By whom Appointed: Members and Creditors from Lucy E McClenaghan at the offices of PricewaterhouseCoopers Additional contact: Further information about this case is available LLP on 0113 289 4559 or at [email protected]. from David Hurley at the offices of Abbey Taylor Limited on 0114 292 (2123860) 2404 or at [email protected] (2123859) Company2123884 Number: 03323302 Name of Company: MILL HALL DAY NURSERY Company2123897 Number: IP032188 Nature of Business: Pre-Primary Education Name of Company: L.M.S. LOCO SPORTS & SOCIAL CLUB Type of Liquidation: Creditors LIMITED Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Nature of Business: Social Club Principal trading address: (Formerly) Wivelsfield Church Hall, Church Type of Liquidation: Creditors Lane, Wivelsfield, East Sussex RH17 7RD Registered office: Findlay James, Saxon House, Saxon Way, Jonathan James Beard and John Walters, both of Begbies Traynor Cheltenham GL52 6QX (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE . Principal trading address: Back Ribble Road, Blackpool, Lancashire Office Holder Number(s): 9552 9315 FY1 4AB Any person who requires further information may contact the Joint A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Liquidators by telephone on 01273 322960. Alternatively, enquiries GL52 6QX . can be made to Marc Norman by email at brighton@begbies- Office Holder Number(s): 008744 traynor.com or by telephone on 01273 322960. Further details contact: A J Findlay, Email: [email protected] Tel: Date of Appointment: 06 May 2014 01242 576555 By whom Appointed: Members and Creditors (2123884) Date of Appointment: 30 April 2014 By whom Appointed: Members and Creditors (2123897) Company2123899 Number: 04939654 Name of Company: MONKS RETREAT (BROADHEMPSTON) Company2123855 Number: 08117252 LIMITED Name of Company: LEAP EUROPE LIMITED Trading Name: The Monks Retreat Nature of Business: Import & Export of Clothing Nature of Business: Public House Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Findlay James, Saxon House, Saxon Way, Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 Cheltenham GL52 6QX 8DJ Principal trading address: 1st Floor, 12 George Street, Alderly Edge, Principal trading address: The Monks Retreat, Broadhempston, Cheshire SK9 7EJ Totnes TQ9 6BN A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St GL52 6QX . Andrews Road, Droitwich WR9 8DJ Office Holder Number(s): 008744 Office Holder Number(s): 8711 Further details contact: A J Findlay, Email: [email protected] Tel: Date of Appointment: 30 April 2014 01242 576555 By whom Appointed: Members and Creditors Date of Appointment: 30 April 2014 Additional contact: Further information about this case is available By whom Appointed: Members and Creditors (2123855) from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected] (2123899)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 9 COMPANIES

Company2123873 Number: 06131365 Company2123793 Number: 04669888 Name of Company: PLASTIC RECYCLING CENTRE LIMITED Name of Company: RIDGEWIND LIMITED Nature of Business: Plastic Recycling Nature of Business: Development of renewable energy projects Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Co UKBF LTD, Office 2, 16 New Street, Stourport- Registered office: Marmion House, 3 Copenhagen Street, Worcester, on-Severn, Worcestershire, B27 6QT WR1 2HB Principal trading address: Co UKBF LTD, Office 2, 16 New Street, Principal trading address: 10 West Street, Alderley Edge, Cheshire, Stourport-on-Severn, Worcestershire, B27 6QT SK9 7EG Andrew Fender, of Mayfields Sanderlings LLP, 1071 Warwick Road, Matthew Dunham, of Smith & Williamson LLP, Vantage Point, Acocks Green, Birmingham B27 6QT . Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Office Holder Number(s): 6898 Stephen McGill, of Smith & Williamson LLP, 3rd Floor, 9 Colmore For further details contact: Oliver Haden, Email: Row, Birmingham, B3 2BJ . [email protected], Tel: 0121 706 9320. Office Holder Number(s): 8376 9350 Date of Appointment: 06 May 2014 For further details contact: Marina Bray, Tel: 01905 675150. By whom Appointed: Members and Creditors (2123873) Date of Appointment: 25 April 2014 By whom Appointed: Members and Creditors (2123793)

2123894Company Number: 07590571 Name of Company: PROFAB SYSTEMS LIMITED Company2123907 Number: 04798424 Nature of Business: Labour Agency Name of Company: ROB HUDSON LIMITED Type of Liquidation: Creditors Nature of Business: Landscape Gardening Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Type of Liquidation: Creditors Southport, Merseyside, PR8 3QL Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Principal trading address: Suite 2 First Floor, Unit 1 Blythe Business Huddersfield, HD3 4TG Park, Sandon Road, Creswell, Stoke-on-Trent, ST1 9RD Principal trading address: 34 Wellhouse Lane, Mirfield WF14 0PN Stuart Kelly, of SPK Financial Recovery Limited, 95 Pinfold Lane, Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Southport, Merseyside, PR8 3QL . Dale Street, Longwood, Huddersfield, HD3 4TG . Office Holder Number(s): 13670 Office Holder Number(s): 9098 Further details contact Tel: 01704 620508 Further details contact: Jonathan Paul Philmore, Tel: 01484 461959. Date of Appointment: 02 May 2014 Date of Appointment: 06 May 2014 By whom Appointed: Members and Creditors (2123894) By whom Appointed: Members and Creditors (2123907)

Company2123911 Number: 05808781 Company2123798 Number: 07363319 Name of Company: PURE TALK LIMITED Name of Company: SM COPIERS LIMITED Nature of Business: Other telecommunications activities Nature of Business: Supply and sale of used photocopier machines Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 245 London Road, Stoke-on-Trent, Staffs, ST4 5AG Registered office: Hamilton House, 25 High Street, Rickmansworth, Principal trading address: 245 London Road, Stoke-on-Trent, Staffs, Hertfordshire WD3 1ET ST4 5AG Principal trading address: 4 Main Street, Bourton on the Hill, Stephen Clancy and Sarah Bell, both of Duff & Phelps Ltd, The Gloucestershire GL56 9AH Chancery, 58 Spring Gardens, Manchester, M2 1EW . Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Office Holder Number(s): 8950 9406 Watford, Hertfordshire WD18 0GX . For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Office Holder Number(s): 9672 Alternative contact: Dean James, Email: Further details contact: Mark Gishen, Email: [email protected] [email protected] Tel: 01923 236622 Date of Appointment: 01 May 2014 Date of Appointment: 06 May 2014 By whom Appointed: Members and Creditors (2123911) By whom Appointed: Members and Creditors (2123798)

Company2123821 Number: 06481381 Company2123790 Number: 07112773 Name of Company: RADIUS SYSTEMS GROUP LIMITED Name of Company: SPECIALIST LIGHTING SOLUTIONS LIMITED Nature of Business: Industrial products Nature of Business: Retail furniture household Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/o Ernst & Young LLP, No. 1 Colmore Square, Registered office: 5 Mortimer Street, Birkenhead, CH41 5EU Birmingham B4 6HQ Principal trading address: 33 Juddfield Street, St Helens, WA11 0BB Principal trading address: N/A Colin Burke, of Milner Boardman & Partners, The Old Bank, 187a Tomislav Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Ashley Road, Hale, Cheshire, WA15 9SQ . Birmingham B4 6HQ and Mark Boughey, of Ernst & Young LLP, The Office Holder Number(s): 008803 Paragon, Counterslip, Bristol BS1 6BX . For further details contact: Colin Burke, Email: Office Holder Number(s): 9328 9611 [email protected], Tel: 0161 927 7788. For further details contact: Tomislav Lukic or Mark Boughey, Tel: Date of Appointment: 30 April 2014 0121 535 2693. Alternative contact: Simon Roberts. By whom Appointed: Members and Creditors (2123790) Date of Appointment: 25 April 2014 By whom Appointed: The Company (2123821) Name2123871 of Company: THE PHOENIX HAZARD TRAINING LTD Company Number: 06591222 Registered office: 107 North Street, Martock, Somerset TA12 6EJ Principal trading address: Fellowes House, 46 Royce Close, West Portway Industrial Estate, Andover, SP10 3TS Nature of Business: Other Business Support Service Activities Type of Liquidation: Creditors Voluntary Liquidation Michael Leslie Reeves, Robson Scott Associates, 49 Duke Street, Darlington, County Durham DL3 7SD . Tel: 01325 365950, E-mail: [email protected] . Office Holder Number(s): 7882 Date of Appointment: 30 April 2014

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members and Creditors (2123871) Company2123913 Number: 06956184 Name of Company: WELCOME INVESTMENTS LTD Previous Name of Company: Welham Telecom Limited (changed 7 2123920Company Number: 05239449 September 2009) Name of Company: TMLP LIMITED Nature of Business: Financial Services Nature of Business: Business and management consultancy Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Principal trading address: The Royal, 25 Bank Plain, Norwich, NR2 1NH 4SF Principal trading address: Maria House, 35 Millers Road, Brighton, Jamie Playford, of Parker Andrews Limited, 2-4 Queen Street, East Sussex BN1 5NP Norwich, Norfolk, NR2 4SQ . Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Office Holder Number(s): 9735 Steine, Brighton BN1 1NH For further details contact: Grace Jones, Email: Office Holder Number(s): 10852 8923 [email protected] or Rhys Calder, Email: Date of Appointment: 2 May 2014 [email protected], Tel: 01603 284284. Ref: W0023. By whom Appointed: Members and Creditors Date of Appointment: 28 April 2014 Additional contact: Further information about this case is available By whom Appointed: Members and Creditors (2123913) from Sam Hewitt at the offices of White Maund LLP at [email protected] (2123920) Company2123940 Number: 06969979 Name of Company: X L PRIVATE HIRE LIMITED Company2123892 Number: 07382571 Nature of Business: Taxi Operation Name of Company: TOP FLIGHT LOFTS LIMITED Type of Liquidation: Creditors Nature of Business: Other specialised construction activities not Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West elsewhere classified Midlands WS1 2NE Type of Liquidation: Creditors Principal trading address: 26 New Street, , West Registered office: UHY Hacker Young LLP, Quadrant House, 4 Midlands WS10 0AA Thomas More Square, London, E1W 1YW Eileen T F Sale FIPA, of Sale, Smith & Co Limited, Carmella House, 3 Principal trading address: Access House, Manor Road, London, W13 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . 0AS Office Holder Number(s): 008738 Andrew Andronikou, of UHY Hacker Young LLP, Quadrant House, 4 Further details contact Tel: 01922 624777. Thomas More Square, London, E1W 1YW . Date of Appointment: 06 May 2014 Office Holder Number(s): 8806 By whom Appointed: Members and Creditors (2123940) For further details contact: Alda Cenolli, Email: [email protected], Tel: 020 7767 2628. Date of Appointment: 30 April 2014 Company2123909 Number: 05976770 By whom Appointed: Members and Creditors (2123892) Name of Company: YANKEE HOLDCO LIMITED Nature of Business: Activities of head offices Type of Liquidation: Creditors Company2123912 Number: 07343117 Registered office: 52 Brook Street, London, W1K 5DS Name of Company: TREFELIN CLUB LIMITED Principal trading address: N/A Nature of Business: Bars Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully Type of Liquidation: Creditors Voluntary Liquidation LLP, 52 Brook Street, London, W1K 5DS . Registered office: 8-10 Jersey Street, Port Talbot SA13 1YR Office Holder Number(s): 8627 8761 Principal trading address: 8-10 Jersey Street, Port Talbot SA13 1YR For further details contact: Tim Grimstone, Email: Sandra McAlister and Simon Barriball of McAlister & Co, 10 St Helens [email protected] Road, Swansea SA1 4AW Date of Appointment: 02 May 2014 Office Holder Number(s): 9375 11950 By whom Appointed: Members and Creditors (2123909) Date of Appointment: 2 May 2014 By whom Appointed: Creditors Additional contact: Further information about this case is available 2123925Company Number: 05852090 from Linda Tolley at the offices of McAlister and Co on 01792 459600 Name of Company: ZRA CONSULTING LIMITED (2123912) Nature of Business: Management Consultancy Activities Type of Liquidation: Creditors Company2123943 Number: 03990614 Registered office: 2 Old Portsmouth Road, Camberley, Surrey, GU15 Name of Company: UKBF GROUP LIMITED 1JJ Previous Name of Company: Plusserve Limited Principal trading address: 2 Old Portsmouth Road, Camberley, Nature of Business: Non-trading Company Surrey, GU15 1JJ Type of Liquidation: Creditors Peter Nottingham, of Nottingham Watson, 15 Highfield Road, Hall Registered office: Office 2, 16 New Street, Stourport on Severn, Green, Birmingham, B28 0EL . Worcestershire, DY13 8UV Office Holder Number(s): 9015 Principal trading address: Gemini Business Park, Stourport Road, For further details contact: Peter Nottingham, Email: Kidderminster, DY11 7QL [email protected], Tel: 0121 778 1333. Andrew Fender, of Mayfields Sanderlings LLP, 1071 Warwick Road, Date of Appointment: 02 May 2014 Acocks Green, Birmingham B27 6QT . By whom Appointed: Members and Creditors (2123925) Office Holder Number(s): 6898 For further details contact: Oliver Haden, Email: [email protected], Tel: 0121 706 9320. FINAL MEETINGS Date of Appointment: 06 May 2014 By whom Appointed: Members and Creditors (2123943) THE2124453 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 BELVEDERE ENTERPRISES LIMITED (Company Number NI 064440) (In Creditors Voluntary Liquidation)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 11 COMPANIES

Notice is hereby given pursuant to Article 92 of The Insolvency All creditors are entitled to attend in person or by proxy, and a (Northern Ireland) Order 1989, that the Annual and Final Meeting of resolution will be passed when the majority in value of those voting the Members of the above named company will be held at Wellington have voted in favour of it. Creditors may vote where claims and Park Hotel, Malone Road, Belfast, on 5 June 2014 at 11.30 am to be proxies have been submitted and accepted at the meeting or lodged followed by a Final Meeting of Creditors at 11.45 am for the purpose beforehand at the above offices. of receiving an account of the Liquidator’s acts and dealings to date. David Forbes Rutherford Forms of Proxy, if intended to be used, must be duly completed and Liquidator lodged at the offices of Liz McKeown & Co, Wellington Park Business Cowan & Partners Centre, 3 Wellington Park, Belfast BT9 6DJ, no later than 12.00 noon 60 Constitution Street on 4 June 2014. Leith Liz McKeown - Liquidator Edinburgh 1 May 2014. (2124453) EH6 6RR (2122870)

2122877E.K. COMMS LIMITED A12123888 CONSTRUCTION AND MAINTENANCE LIMITED Company Number: SC328015 (Company Number 06466211 ) Registered Office: c/o Meryll House, 57 Worcester Road, Bromsgrove Registered office: Recovery House, 15-17 Roebuck Road, Hainault B61 7DN Business Park, Ilford, Essex IG6 3TU Principal Trading Address: Unit 16 Fleming Court, Clydebank Principal trading address: 59 Nyall Court, Kidman Close, Gidea Park, Business Park, Clydebank, Glasgow, G81 2DR. Essex RM2 6GE Notice is hereby given, pursuant to section 106 of the Insolvency Act NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1986, that final meetings of the members and creditors of the INSOLVENCY ACT 1986, that the final meetings of the members and Company will be held at Meryll House, 57 Worcester Road, creditors of the above named Company will be held at Recovery Bromsgrove B61 7DN on 7 July 2014 at 10:00 am and 10:15 am House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex respectively for the purpose of laying before the meetings, and giving IG6 3TU on 16 July 2014 at 11.00 am and 11.15 am respectively for an explanation of, the Liquidator’s account of the winding up. the purpose of having an account laid before the meetings showing Creditors must lodge proxies and hitherto unlodged proofs at Timothy the manner in which the winding up has been conducted and the James Partnership, 59 Worcester Road, Bromsgrove B61 7DN by property of the Company disposed of, and of hearing any explanation 12.00 noon on the business day preceding the meeting in order to be that may be given by the Liquidator. entitled to vote at the meeting of creditors. Proxies, and hitherto unlodged proofs of debt, to be used at the Timothy James Heaselgrave (IP number 9193) of Timothy James meetings must be lodged with the Liquidator at Recovery House, Partnership, 59 Worcester Road, Bromsgrove B61 7DN was 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, appointed Liquidator of the Company on 17 May 2013. Further no later than 12 noon on the preceding business day. information about this case is available from the offices of Timothy Alan John Clark (IP number 8760) of Carter Clark, Recovery House, James Partnership at [email protected]. 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Timothy James Heaselgrave, Liquidator (2122877) was appointed Liquidator of the Company on 14 February 2013 . The telephone number of my office is 020 8524 1447 . Neil Booth, who can be contacted on 020 8501 7827 will be able to assist with 2122875LEITH LYNX LIMITED any enquiries. Company Number: SC334937 7 May 2014 PKF (UK) LLP, Citypoint, 65 Haymarket Terrace, Edinburgh EH12 5HD A J Clark, Liquidator (2123888) Principal Trading Address: 102 Constitution Street, Leith, Edinburgh. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of members and creditors of the above ACTION2123919 INDUSTRIES LIMITED Company will be held within the offices of BDO LLP, Citypoint, 65 Other Names of Company: WRG Partitioning Systems Haymarket Terrace, Edinburgh EH12 5HD on 13 June 2014 at 10.00 (Company Number 03212672 ) am and 10.30 am respectively in order that I may present a final Registered office: 35 Ludgate Hill, Birmingham, B3 1EH account of the winding-up of the Company. The meetings will also Principal trading address: 22 Bartleet Road, Washford Industrial consider the following: resolution to approve the release of Bryan A Estate, Redditch B98 0DQ Jackson, and I from the position of Joint Liquidators of Leith Lynx NOTICE .IS HEREBY GIVEN that FINAL MEETINGS of the Members Limited, and resolution to authorise the disposal of both our own and and Creditors of the above named Company have been summoned the Company’s books and records three months from the date of our by me A Turpin, Office Holder Number 8936 the Liquidator of the release as Joint Liquidators. All members and creditors whose claims above Company, under Section 106 of the Insolvency Act 1986. The have been accepted are entitled to attend, in person or by proxy, and Meetings will be held at the offices of Messrs. Poppleton & Appleby, a resolution will be passed by a majority in value of those voting in 35 Ludgate Hill, Birmingham, B3 1 EH telephone number 0121 200 favour of it. Attendance at these meetings is not mandatory; and, to 2962 on 11 July 2014 at 2.00pm and 2.15pm respectively, for the be valid for voting purposes, the form of proxy must be lodged with purposes of having a final account laid before them by the liquidator me at BDO LLP, Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 showing the manner in which the winding-up of the said Company 5HD before or at the meeting at which it is to be used. has been conducted, and the property of the Company disposed of Office Holder details: Robert W Barclay and Bryan A Jackson (IP Nos. and of hearing any explanation that may be given by the Liquidator. 6487 and 5194) both of BDO LLP, Citypoint, 65 Haymarket Terrace, Creditors can also contact Sharon Hill on 0121 200 2962 or via email Edinburgh EH12 5HD. at the following address, [email protected]. Further details contact Email: [email protected] Any proof or proxy to be used at this meeting should be forwarded to Robert W Barclay and Bryan A Jackson, Joint Liquidators the above address by 12:00 noon on 10 July 2014. 06 May 2014. (2122875) A Turpin Liquidator 7 May 2014 (2123919)

SOUTHERN2122870 HEATING & PLUMBING LIMITED (In Liquidation) NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the Final Meeting of Members and Creditors of the above named Company will be held on 10 June 2014 at 10.00 am within the offices of Cowan & Partners, 60 Constitution Street, Leith, Edinburgh EH6 6RR, for the purpose of receiving the Liquidator’s final report showing how the winding up has been conducted and of hearing any explanations that may be given by the Liquidator.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

ALSTON2123916 ASSET MANAGEMENT LIMITED Company and of the Liquidator shall be disposed of. Proxies for use (Company Number 04167385 ) at the meetings must be lodged with the Liquidator at 23-24 Registered office: 20 Roundhouse Court, South Rings Business Park, Buildings, Theatre Square, Nottingham, NG1 6LG no Bamber Bridge, Preston, PR5 6DA later than 12.00 noon on the last business day preceding the date of Principal trading address: Unit 27, Roman Way Industrial Estate, the meeting. Longridge Road, Preston, PR2 5BD Date of Appointment: 27 June 2013. Notice is hereby given in pursuance of Section 106 of the Insolvency Office Holder details: Anthony John Sargeant, (IP No. 1725) of Act 1986, that final meetings of members and creditors of the above Bridgewood Financial Solutions Limited, 23-24 Westminster Company will be held at the offices of Leonard Curtis, 20 Roundhouse Buildings, Theatre Square, Nottingham, NG1 6LG Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further information about this case is available from Bridgewood on 10 July 2014 at 10.15 am and 10.30 am respectively, for the Financial Solutions Limited on 0115 871 2926. purpose of having an account laid before them, showing the manner Anthony John Sargeant, Liquidator in which the winding up has been conducted and the property of the 03 April 2014 (2123900) Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of ARDENT2123926 VENTURES LIMITED him/her, and such proxy need not also be a member or creditor. The (Company Number 05894866 ) proxy form must be returned to the above address by no later than Other Names of Company: Sam’s Pizzeria 12.00 noon on the business day before the meetings. In the case of a Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Company having a share capital, a member may appoint more than Principal trading address: 5 Crouch Street, Colchester CO3 3EN one proxy in relation to a meeting, provided that each proxy is Notice is hereby given, pursuant to Section 106 of the Insolvency Act appointed to exercise the rights attached to a different share or 1986, that a final meeting of the members of the above named shares held by him, or (as the case may be) to a different £10, or company will be held at 1 Kings Avenue, Winchmore Hill, London N21 multiple of £10, of stock held by him. 3NA on 14 July 2014 at 10.00 am, to be followed at 10.30 am by a Date of Appointment: 7 January 2013 final meeting of creditors for the purpose of showing how the winding Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP up has been conducted and the property of the company disposed No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings of, and of hearing an explanation that may be given by the Liquidator. Business Park, Bamber Bridge, Preston, PR5 6DA Members and creditors can attend the meetings in person and vote. Further details contact: M J Colman, Email: Creditors are entitled to vote if they have submitted a claim and the [email protected], Tel: 01772 646180. claim has been accepted in whole or in part. If you cannot attend, or M J Colman and J M Titley, Joint Liquidators do not wish to attend, but wish to vote at the meetings, you can 02 May 2014 (2123916) nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his AML2123895 UTILITIES LTD registered office at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 7537133 ) 3NA, no later than 12 noon on the business day before the meetings. Registered office: Hillcairnie House, St.Andrews Road, Droitwich, Note: a member or creditor entitled to vote at the meetings is entitled WR9 8DJ to appoint another person or persons as his proxy to attend and vote Principal trading address: 43 Fir Tree Close, Redditch, B97 6JF instead of him and a proxy need not also be a member of the Notice is hereby given, pursuant to section 106 of the Insolvency Act company. 1986, that final meetings of the members and creditors of the Ninos Koumettou, Liquidator, IP number: 002240, 1 Kings Avenue, Company will be held at Hillcairnie House, St Andrews Road, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and Droitwich WR9 8DJ on 9 July 2014 at 11.00 am and 11.15 am email address: [email protected] . Date of Appointment: 2 April 2013 . respectively for the purpose of laying before the meetings, and giving Alternative contact for enquiries on proceedings: Mark Wootton an explanation of, the Liquidator’s account of the winding up. (2123926) Creditors must lodge proxies and hitherto unlodged proofs at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 12.00 ASHTON2123906 HAULAGE LIMITED noon on the business day preceding the meeting in order to be (Company Number 03800220 ) entitled to vote at the meeting of creditors. Registered office: Baker Tilly Business Services Limited, 9th Floor, 3 Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hardman Street, Manchester M3 3HF Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Principal trading address: Unit 50 Lume Industrial Estate, Thetis Road, appointed Liquidator of the Company on 19 October 2012. Further Lancaster LA1 5QD information about this case is available from Jon Molendo at the Notice is hereby given, pursuant to Section 106 of the Insolvency Act offices of MB Insolvency at [email protected]. 1986, that a final general meeting of the Company and a final meeting Mark Elijah Thomas Bowen, Liquidator (2123895) of the creditors of the above named Company will be held at 9th Floor, 3 Hardman Street, Manchester M3 3HF on 12 June 2014 at 11.00 am (members) and 11.30 am (creditors), for the purpose of ANDJAC2123900 LIMITED having an account laid before them and to receive the report of the (Company Number 06416783 ) Joint Liquidators showing how the winding up of the Company has Other Names of Company: The Railway Inn been conducted and its property disposed of, hearing any explanation Registered office: 23-24 Westminster Buildings, Theatre Square, that may be given by the Joint Liquidators and to determine the Nottingham, NG1 6LG release from office of the Joint Liquidators. Principal trading address: 28 Church Road, Stanmore, Middlesex HA7 Proxies to be used at the meeting must be lodged with the Joint 4XR Liquidators at Baker Tilly, 9th Floor, 3 Hardman Street, Manchester Notice is hereby given pursuant to Section 106 of the Insolvency Act M3 3HF no later than 12.00 noon on 11 June 2014. 1986 that a final meeting of the members of the above named Date of appointment: 27 March 2009. Company will be held at 23-24 Westminster Buildings, Theatre Office Holder details: Christopher Ratten, (IP No. 9338) and Jeremy Square, Nottingham, NG1 6LG on 6 June 2014 at 12.30 pm and to be Nigel Ian Woodside, (IP No. 9515) both of Baker Tilly Business followed at 12.45 pm by a final meeting of creditors for the purposes Services Limited, 9th Floor, 3 Hardman Street, Manchester M3 3HF. of showing how the winding up has been conducted, how the For further details contact: Christopher Ratten or Jeremy Nigel Ian property of the Company has been disposed of, hearing any Woodside, Tel: +44 (0)161 830 4000. Alternative contact: Liz Brooks, explanation that may be given by the Liquidator, and also determining E-mail: [email protected], Tel: 0161 830 4029. the manner in which the books, accounts and documents of the Christopher Ratten and Jeremy Nigel Ian Woodside, Joint Liquidators 06 May 2014 (2123906)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 13 COMPANIES

ASHWELL2123934 (CHELMSFORD) LIMITED (a) Having laid before them an account showing how the winding up (Company Number 05608426 ) has been conducted and the LLP’s property disposed of; and Registered office: C/o Rollings Oliver LLP, 6 Snow Hill, London EC1A (b) Hearing any explanations that may be given by the liquidator. 2AY A member or creditor entitled to attend and vote at the above Principal trading address: 38 Station Road, Cambridge, meetings is entitled to appoint another person as his or her proxy Cambridgeshire CB1 2JH holder to attend and vote instead of him or her. A proxy holder need Notice is hereby given that the Joint Liquidators have summoned final not be a member or creditor of the company. Proxies must be duly meetings of the Company’s members and creditors under Section completed and lodged with the joint liquidators at Latimer House, 5-7 106 of the Insolvency Act 1986 for the purposes of having laid before Cumberland Place, Southampton, S015 2BH no later than 12 noon on them an account of the Joint Liquidators’ acts and dealings and of the the day preceding the meetings. conduct of the winding-up, hearing any explanations that may be Sandra Lillian Mundy and Alan Peter Whalley of James Cowper LLP, given by the Joint Liquidators, and passing a resolution granting the Latimer House, 5-7 Cumberland Place, Southampton, S015 2BH were release of the Joint Liquidators. The meetings will be held at 6 Snow appointed Joint Liquidators of the Company on 22 February 2013. Hill, London EC1A 2AY on 12 June 2014 at 11.00 am (members) and Additional contact: Further information about this case is available 11.30 am (creditors). from Ian Robinson on 02380 221 222. In order to be entitled to vote at the meetings, members and creditors Sandra Mundy Joint Liquidator must lodge their proxies with the Joint Liquidators at Rollings Oliver 6 May 2014 (2123939) LLP, 6 Snow Hill, London EC1A 2AY by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been BRANDNEW2123933 RETAIL LIMITED submitted). (Company Number 07703507 ) Date of Appointment: 23 May 2013. Registered office: 284 Clifton Drive South, Lytham St. Annes, Office Holder details: Michael David Rollings and Vivienne Elizabeth Lancashire FY8 1LH Oliver, (IP Nos 8107 and 9520) both of Rollings Oliver LLP, 6 Snow Principal trading address: Highpoint, 9 Sydenham Road, Guildford Hill, London EC1A 2AY, Tel: 020 7002 7960. Alternative contact: Harry GU1 3RX Collins. Notice is hereby given, pursuant to Section 106 of the Insolvency Act The Joint Liquidators can be contacted by telephone: 020 7002 7960. 1986, that a Final Meeting of Members of the above-named Company Michael David Rollings and Vivienne Elizabeth Oliver, Joint Liquidators will be held at the offices of P. S. Wallace & Co., Chartered 06 May 2014 (2123934) Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 7 July 2014 at 10.30 am to be followed at 11.00 am by a Final Meeting of Creditors for the purpose of having an account laid 2123930B.G. JOINERY LIMITED before them and to receive the report of the Liquidator showing how (Company Number 06349725 ) the winding-up of the Company has been conducted and its property Registered office: 20 Roundhouse Court, South Rings Business Park, disposed of, approving the Liquidator’s remuneration and of hearing Bamber Bridge, Preston, Lancashire PR5 6DA any explanation that may be given by the Liquidator. Proxies (and Principal trading address: Unit 5, Union Mills, Tanyard Road, hitherto unlodged proofs of debt) to be used at either meeting must Milnsbridge, Huddersfield, HD3 4NB be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Notice is hereby given in pursuance of Section 106 of the Insolvency Annes, Lancashire FY8 1LH, not later than 12 noon on the business Act 1986, that final meetings of members and creditors of the above day before the meetings. Glynis McKnight who can be contacted on Company will be held at the offices of Leonard Curtis, 20 Roundhouse 01253 782792 will be able to assist with enquiries by creditors. Court, South Rings Business Park, Bamber Bridge, Preston, Philip Stephen Wallace, Liquidator, Office Holder Number: 008596, P. Lancashire PR5 6DA on 9 July 2014 at 10.15 am and 10.30 am S. Wallace & Co., 284 Clifton Drive South, Lytham St Annes, respectively, for the purpose of having an account laid before them, Lancashire FY8 1LH . Telephone Number: 01253 782792 . Date of showing the manner in which the winding up has been conducted and Appointment: 7 March 2013 . the property of the Company disposed of, and of hearing any 1 May 2014 (2123933) explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be BROOKSON2123922 (5087M) LIMITED a member or creditor. The proxy form must be returned to the above (Company Number 06116975 ) address by no later than 12.00 noon on the business day before the Registered office: Suite 2 Aus Bore House, 19-25 Manchester Road, meeting. In the case of a Company having a share capital, a member Wilmslow, SK9 1BQ may appoint more than one proxy in relation to a meeting, provided Principal trading address: Suite 2 Aus Bore House, 19-25 Manchester that each proxy is appointed to exercise the rights attached to a Road, Wilmslow, SK9 1BQ different share or shares held by him, or (as the case may be) to a Notice is hereby given pursuant to Section 106 of the Insolvency Act different £10, or multiple of £10, of stock held by him. 1986, that final meetings of the members and creditors of the above Date of Appointment: 22 January 2014 named Company will be held at 340 Deansgate, Manchester, M3 4LY Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP on 4 July 2014 at 2.00 pm and 2.15 pm respectively, for the purpose No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings of having an account of the winding up laid before them, showing the Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA manner in which the winding up has been conducted and the property Further details contact: M J Colman, Email: of the Company disposed of, and of hearing any explanation that may [email protected], Tel: 01772 646180. be given by the joint liquidators. A member or creditor entitled to M J Colman and J M Titley, Joint Liquidators attend and vote is entitled to appoint a proxy to attend and vote 05 May 2014 (2123930) instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than BEACON2123939 OF WORCESTER LLP 12.00 noon on the business day before the meeting. Please note that (Company Number OC303731 ) the joint liquidators and their staff will not accept receipt of completed Registered office: Latimer House, 5 Cumberland Place, Southampton proxy forms by email. Submission of proxy forms by email will lead to S015 2BH the proxy being held invalid and the vote not cast. Principal trading address: 24A McIntyre Road, St John’s, Worcester Date of Appointment: 31 May 2012 WR2 5LG Office Holder details: D Quail, (IP No. 9547) of Begbies Traynor Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Central) LLP, 340 Deansgate, Manchester, M3 4LY 1986, that a final meeting of the members of the above named limited Further details contact: Luke Cunningham, Tel: 0161 837 1700. liability partnership will be held at Latimer House, 5-7 Cumberland D Quail, Liquidator Place, Southampton, S015 2BH on 25 July 2014 at 10.00am, to be 01 May 2014 (2123922) followed at 10.15am by a final meeting of creditors for the purpose of:

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

CLOCKWORK2123914 NORTH LIMITED an Account laid before them, and to receive the report of the (Company Number 03264130 ) Liquidator(s) showing how the winding-up of the Company has been Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 conducted and its property disposed of, and of hearing any 3JN explanation that may be given by the Liquidator(s). Proxies to be used Principal trading address: Tyne Gardens, Concord, Washington, Tyne at the Meetings must be lodged with the Liquidator(s) at Crawfords & Wear and 2 Speculation Place, Concord, Tyne & Wear, NE37 2AL Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Manchester M3 7DB, not later than 12.00 hours on the business day 1986, that a final general meeting of the Company and a final meeting before the Meetings. of the Creditors of the above named Company will be held at Baker Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: Tilly Business Services Limited, Tenon House, Ferryboat Lane, 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 Sunderland, Tyne and Wear, SR5 3JN on 9 July 2014 at 11.00 am 7DB. Contact Name: Alex Kachani. Email address: (members) and 11.30 am (creditors), for the purpose of having an [email protected]. Telephone Number: +44 account laid before them and to receive the report of the Joint (0)161 828 1000. Liquidators showing how the winding-up of the Company has been Alex Kachani FCA, Liquidator . Date of Appointment: 16 November conducted and its property disposed of, hearing any explanation that 2010 may be given by the Joint Liquidators and to determine the release 2 May 2014 (2123936) from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne DCS2123838 TRAINING C I C and Wear, SR5 3JN no later than 12.00 noon on 8 July 2014. (Company Number 06312668 ) Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & William Kings, (IP No. 7232) both of Baker Tilly Business Services Wear, SR5 3JN Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, Principal trading address: Unit 10 Chillingham Estate, Newcastle upon SR5 3JN. Date of appointment: 14 December 2010. Tyne, Tyne & Wear, NE6 2XX The Joint Liquidators may be contacted by telephone: 0191 511 5000. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Alternative contact: Louise Mills, Email: [email protected] 1986, of a final general meeting of the Company and a final meeting Tel: 0191 511 5000 of the Creditors of the above named Company will be held at Baker Steven Philip Ross and Ian William Kings, Joint Liquidators Tilly Business Services Limited, Tenon House, Ferryboat Lane, 07 May 2014 (2123914) Sunderland, Tyne & Wear, SR5 3JN on 1 July 2014 at 11.00am (members) and 11.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint 2123866COOLER SOFT DRINKS LIMITED Liquidators showing how the winding-up of the Company has been (Company Number 05996619 ) conducted and its property disposed of, hearing any explanation that Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA may be given by the Joint Liquidators and to determine the release Principal trading address: 1A Station Road, Newport Pagnell, from office of the Joint Liquidators. Proxies to be used at the meeting Buckinghamshire MK16 0AG formerly of Unit 2, Langhedge Industrial must be lodged with the Joint Liquidators at Baker Tilly Business Estate, Edmonton, London N18 2TQ Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne Notice is hereby given, pursuant to Section 106 of the Insolvency Act and Wear, SR5 3JN no later than 12.00 noon on 30 June 2014. 1986, that a final meeting of the members of the above named Date of Appointment: 22 December 2011 company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Office Holder details: Ian William Kings, (IP No. 7232) and Steven 3NA on 11 July 2014 at 10.00 am, to be followed at 10.30 am by a Philip Ross, (IP No. 9503) both of Baker Tilly Business Services final meeting of creditors for the purpose of showing how the winding Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, up has been conducted and the property of the company disposed SR5 3JN, Tel: +44 (0) 191 511 5000. of, and of hearing an explanation that may be given by the Liquidator. Alternative contact: Louise Mills, Email: [email protected], Members and creditors can attend the meetings in person and vote. Tel: 0191 511 5000. Creditors are entitled to vote if they have submitted a claim and the Ian William Kings and Steven Philip Ross, Joint Liquidators claim has been accepted in whole or in part. If you cannot attend, or 03 May 2014 (2123838) do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with DEAN2123938 FINNIGAN LIMITED any unlodged proofs, must be lodged with the Liquidator at his (Company Number 07328906 ) registered office at 1 Kings Avenue, Winchmore Hill, London N21 Registered office: CMB Partners LLP, Third Floor, 37 Sun Street, 3NA, no later than 12 noon on the business day before the meetings. London, EC2M 2PL Note: a member or creditor entitled to vote at the meetings is entitled Principal trading address: 56 Redwick Road, Piling, Bristol, BS35 4LU to appoint another person or persons as his proxy to attend and vote Notice is hereby given pursuant to Section 106 of the Insolvency Act instead of him and a proxy need not also be a member of the 1986, that final meetings of the members and creditors of the above company. named Company will be held at CMB Partners LLP, Third Floor, 37 Ninos Koumettou, Liquidator, IP number: 002240, 1 Kings Avenue, Sun Street, London, EC2M 2PL on 7 July 2014 at 10.00 am and 10.30 Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and am respectively, for the purpose of having an account laid before email address: [email protected] . Date of Appointment: 18 January them showing how the winding-up has been conducted and the 2013 . Alternative contact for enquiries on proceedings: Mark property of the Company disposed of, and also determining whether Wootton (2123866) the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a CROMIE2123936 & ASSOCIATES LIMITED member or creditor. Proxy forms must be returned to the offices of (Company Number 06019439 ) CMB Partners LLP, 37 Sun Street, London, EC2M 2PL no later than Other Names of Company: Petre Dental Surgery 12.00 noon on the business day before the meeting. Registered office: Stanton House, 41 Blackfriars Road, Salford, Date of Appointment: 12 March 2013. Manchester M3 7DB. Former Registered Office: Beckett House, 18 Office Holder details: Lane Bednash, (IP No. 008882) of CMB Partners Sovereign Court, Wyrefields, Poulton Business Park, Poulton-le-Fylde LLP, Third Floor, 37 Sun Street, London, EC2M 2PL FY6 8JX For further details contact: Philip Lawrence, Email: Principal trading address: 2b Petre Court, Clayton-le-Moors BB5 5HY [email protected], Tel: 020 7377 4370. Notice is hereby given, pursuant to section 106 of the Insolvency Act Lane Bednash, Liquidator 1986 that Meetings of the Members and Creditors of the above 01 May 2014 (2123938) named Company will be held at: Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 14 July 2014 at 10.00 am and 10.15 am precisely, for the purpose of having

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 15 COMPANIES

DELTA2123825 FORCE SECURITIES LIMITED A member entitled to attend and vote at the above meeting may (Company Number 07598013 ) appoint a proxy to attend and vote for him and such proxy need not Registered office: Wesley House, Huddersfield Road, Birstall, Batley, also be a member. For any further information please contact West Yorkshire, WF17 9EJ Christopher Brooksbank (IP No 9658) [email protected] telephone Principal trading address: The Gables, 31 Bryn Road, Tondu, 01274 800380 . Bridgend CF32 9EB 21 March 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the C Brooksbank, Liquidator (2123833) Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 30 HA2123830 LONG BAY LIMITED May 2014 at 10.15 am for the purpose of having an account laid (Company Number 05995334 ) before them showing the manner in which the winding-up has been Other Names of Company: The Great Wall Chinese Restaurant conducted and the property to the Company disposed of and of Registered office: Bridgewood Business Recovery, 23-24 hearing any explanation that may be given by the Liquidator and also Westminster Buildings, Theatre Square, Nottingham, NG1 6LG of determining the manner in which the books, accounts and Principal trading address: 106a Derby Road, Loughborough, documents of the Company and of the Liquidator shall be disposed Leicestershire LE11 5HL of. Notice is hereby given pursuant to Section 106 of the Insolvency Act A member entitled to attend and vote at the above meeting may 1986 that a final meeting of the members of the above named appoint a proxy to attend and vote for him and such proxy need not Company will be held at 23-24 Westminster Buildings, Theatre also be a member. Square, Nottingham, NG1 6LG on 6 June 2014 at 1.00 pm to be P O’Hara (IP 6371 ) Liquidator of O’Hara & Co, Wesley House, followed at 1.15 pm by a final meeting of creditors for the purposes of Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 showing how the winding up has been conducted, how the property 477449, email: [email protected] . of the Company has been disposed of, hearing any explanations that 4 April 2014 (2123825) may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings 2123948ELLARD SIGNS & GRAPHICS LIMITED must be lodged with the Liquidator at 23-24 Westminster Buildings, (Company Number 04376686 ) Theatre Square, Nottingham, NG1 6LG no later than 12.00 noon on Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB the last business day preceding the date of the meeting. Principal trading address: Unit E, Enterprise Park, Park Office Holder details: Anthony John Sargeant, (IP No. 1725) of Lane, Birmingham B35 6LJ Bridgewood Financial Solutions Limited, 23-24 Westminster Notice is hereby given that the Joint Liquidators have summoned final Buildings, Theatre Square, Nottingham, NG1 6LG. Date of meetings of the Company’s members and creditors under Section appointment: 28 June 2013. 106 of the Insolvency Act 1986 for the purposes of having laid before Further details contact Tel: 0115 871 2926. them an account of the Joint Liquidators’ acts and dealings and of the Anthony John Sargeant, Liquidator conduct of the winding up, hearing any exlanations that may be given 03 April 2014 (2123830) by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Bridge House, Riverside North, Bewdley, DY12 1AB on 23 June 2014 at 10.00 am HAMILTON2123918 & PALMER COACHWORKS LIMITED (members) and 10.15 am (creditors). (Company Number 07541079 ) In order to be entitled to vote at the meetings, members and creditors Registered office: Recovery House, 15-17 Roebuck Road, Hainault must lodge their proxies with the Joint Liquidators at Bridge House, Business Park, Ilford, Essex IG6 3TU Riverside North, Bewdley, DY12 1AB by no later than 12.00 noon on Principal trading address: 182-196 Ilderton Road, London SE15 1NT the business day prior to the day of the meeting (together, if NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the applicable, with a completed proof of debt form if this has not INSOLVENCY ACT 1986, that the final meetings of the members and previously been submitted). creditors of the above named Company will be held at Recovery Date of appointment: 8 May 2013. House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and IG6 3TU on 15 July 2014 at 11.00 am and 11.15 am respectively for Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, Bridge the purpose of having an account laid before the meetings showing House, Riverside North, Bewdley, DY12 1AB. Further details contact: the manner in which the winding up has been conducted and the E-mail: [email protected]. Alternative contact: Laura property of the Company disposed of, and of hearing any explanation Bullock. that may be given by the Liquidator. Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators Proxies, and hitherto unlodged proofs of debt, to be used at the 06 May 2014 (2123948) meetings must be lodged with the Liquidator at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. G2123833 POLLITT & SON LIMITED Alan John Clark (IP number 8760) of Carter Clark, Recovery House, (Company Number 03564579 ) 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Registered office: Moorend House, Snelsins Lane, Cleckheaton, West was appointed Liquidator of the Company on 5 March 2013 . Yorkshire BD19 3UE The telephone number of my office is 020 8524 1447 . Maria Principal trading address: Unit 15a, Bradley Hall Trading Estate, Canagon, who can be contacted on 020 8501 7828 will be able to Bradley Lane, Standish, Wigan WN6 0XQ assist with any enquiries. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 6 May 2014 Insolvency Act 1986 that final meetings of members and creditors of A J Clark, Liquidator (2123918) the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 30 May 2014 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 has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

HENDERSON2123872 STOCKTAKING LIMITED Date of appointment: 10 July 2009. Other Names of Company: Henderson Stocktaking Office Holder details: Ian William Kings, (IP No. 7232) and Steven (Company Number 4663953 ) Philip Ross, (IP No. 9503) both of Baker Tilly Business Services Registered office: 85/87 High Street West, Glossop, Derbyshire, SK13 Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, 8AZ SR5 3JN Principal trading address: Birch Villa, 36 New Mills Road, Birch Vale, Alternative contact for enquiries on proceedings: Louise Mills, Tel: High Peak, SK22 1BX 0191 511 5000, Email: [email protected] Notice is hereby given, pursuant to section 106 of the Insolvency Act Ian William Kings and Steven Philip Ross, Joint Liquidators 1986, that final meetings of the members and creditors of the 06 May 2014 (2123908) Company will be held at 85/87 High Street West, Glossop, Derbyshire SK13 8AZ on 15 July 2014 at 10.00 am and 10.15 am respectively for the purpose of laying before the meetings, and giving an explanation IAN2123947 GRAHAM DECORATORS LIMITED of, the Liquidator’s account of the winding up. Creditors must lodge (Company Number 04721180 ) proxies and hitherto unlodged proofs at 85/87 High Street West, Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne Glossop, Derbyshire SK13 8AZ by 12.00 noon on the business day and Wear, SR5 3JN preceding the meeting in order to be entitled to vote at the meeting of Principal trading address: 3 Riverside Park, South Hylton, Sunderland, creditors. SR4 0RT Tina Bullock (IP number 9212) of Crossfields, 85/87 High Street West, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Glossop, Derbyshire SK13 8AZ was appointed Liquidator of the 1986, that a Final Meeting of the Company and a Final Meeting of Company on 16 July 2013. Further information about this case is creditors of the above named company will be held at Baker TIlly available from Tina Bullock at the offices of Crossfields at Business Services Limited, Tenon House, Ferryboat Lane, [email protected]. Sunderland, SR5 3JN on 5 June 2014 at 11.00 am (members) and Tina Bullock, Liquidator (2123872) 11.30 am (creditors), for the purpose of having an account laid before them and to receive the Joint Liquidators’ report, showing how the winding-up of the Company has been conducted and its property 2123928HRJ SHOPFITTERS LIMITED disposed of, hearing any explanation that may be given by the Joint (Company Number 03801021 ) Liquidators and to determine the release from office of the Joint Registered office: Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Liquidators. Cumbria, CA11 7HW Proxies to be used at the meetings must be lodged with the Joint Principal trading address: Unit 1 Gateback Business Park, Gateback, Liquidators at Baker Tilly Business Services Limited, Tenon House, Near Kendal, Cumbria, LA8 0HS Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than Notice is hereby given, pursuant to Section 106 of the Insolvency Act 12 noon on the 4 June 2014. 1986, that a final meeting of members and creditors of the above Date of Appointment: 12 March 2010. named Company will be held at Dodd & Co Limited, Clint Mill, Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian Cornmarket, Penrith, Cumbria, CA11 7HW on 7 July 2014 at 10.00 am William Kings, (IP No. 7232) both of Baker Tilly Business Services and 10.15 am respectively, for the purposes of having an account laid Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, before them and to receive the report of the Liquidator showing the SR5 3JN manner in which the winding up of the Company has been conducted For further details contact: The Joint Liquidators, Tel: 0191 511 5000. and property disposed of, and of hearing any explanation that may be Alternative contact: Louise Mills, Email: [email protected], given by the Liquidator and to pass the following resolutions: that the Tel: 0191 511 5000. Liquidator’s final report and accounts dated 26 April 2014 are hereby Steven Philip Ross and Ian William Kings, Joint Liquidators approved and that the Liquidator be granted her release. Proxies to 05 May 2014 (2123947) be used at the meeting, together with a proof of debt, if not already submitted, must be lodged with the Liquidator no later than 12.00 noon the business day before the meeting. INDEPENDENT2123905 CAPITAL AND ASSETS LIMITED Office Holder details: Jackie Kirsopp (IP No. 10270) and Jeanette (Company Number 04243942 ) Brown (IP No. 8857) both of Dodd & Co Limited, Clint Mill, Registered office: Recovery House, 15-17 Roebuck Road, Hainault Cornmarket, Penrith, Cumbria, CA11 7HW. Date of appointment: 27 Business Park, Ilford, Essex IG6 3TU April 2011. Principal trading address: 2nd Floor, Highview House, 165-167 The Joint Liquidators can be contacted via Email: Station Road, Edgware, Middlesex HA8 7JU [email protected] Tel: 01768 864466. Alternative contact: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Carol Tindal. INSOLVENCY ACT 1986, that the final meetings of the members and Jackie Kirsopp and Jeanette Brown, Joint Liquidators creditors of the above named Company will be held at Recovery 07 May 2014 (2123928) House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU on 15 July 2014 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before the meetings showing HUNTER2123908 GRINDERS LIMITED the manner in which the winding up has been conducted and the (Company Number 02006831 ) property of the Company disposed of, and of hearing any explanation Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne that may be given by the Liquidator. and Wear, SR5 3JN Proxies, and hitherto unlodged proofs of debt, to be used at the Principal trading address: Delta Works, Hobson Industrial, meetings must be lodged with the Liquidator at Recovery House, Burnopfield, Newcastle upon Tyne, NE16 6EA 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, Notice is hereby given, pursuant to Section 106 of the Insolvency Act no later than 12 noon on the preceding business day. 1986, that a final general meeting of the Company and a final meeting Alan John Clark (IP number 8760) of Carter Clark, Recovery House, of the Creditors of the above named Company will be held at Baker 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Tilly Business Services Limited, Tenon House, Ferryboat Lane, was appointed Liquidator of the Company on 11 March 2013 . Sunderland, Tyne and Wear, SR5 3JN on 10 June 2014 at 11.00am The telephone number of my office is 020 8524 1447 . Maria (members) and 11.30am (creditors), for the purpose of having an Canagon, who can be contacted on 020 8501 7828 will be able to account laid before them and to receive the report of the Joint assist with any enquiries. Liquidators showing how the winding-up of the Company has been 6 May 2014 conducted and its property disposed of, hearing any explanation that A J Clark, Liquidator (2123905) may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than 12.00 noon on 9 June 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 17 COMPANIES

LOVES2123917 FRESH PRODUCE LIMITED 7 May 2014 (Company Number 7572061 ) A J Clark, Liquidator (2123929) Registered office: Hillcairnie House, St.Andrews Road, Droitwich, WR9 8DJ Principal trading address: 1161 Chester Road, , MORTGAGE2123924 INNOVATIONS (YORKSHIRE) LIMITED Birmingham, B24 0QY (Company Number 04774440 ) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: Innovation House, 82 Southgate, Elland, Halifax 1986, that final meetings of the members and creditors of the HX5 0EP Company will be held at Hillcairnie House, St Andrews Road, Principal trading address: Innovation House, 82 Southgate, Elland, Droitwich WR9 8DJ on 16 July 2014 at 11.00 am and 11.15 am Halifax HX5 0EP respectively for the purpose of laying before the meetings, and giving NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the an explanation of, the Liquidator’s account of the winding up. Insolvency Act 1986 that final meetings of members and creditors of Creditors must lodge proxies and hitherto unlodged proofs at the above named Company will be held at Moorend House, Snelsins Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 12.00 Lane, Cleckheaton, West Yorkshire, BD19 3UE on 30 May 2014 at noon on the business day preceding the meeting in order to be 11.00 am and 11.15 am respectively, for the purpose of having an entitled to vote at the meeting of creditors. account laid before them showing the manner in which the winding- Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, up has been conducted and the property to the Company disposed of Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was and of hearing any explanation that may be given by the Liquidator appointed Liquidator of the Company on 20 December 2012. Further and also of determining the manner in which the books, accounts and information about this case is available from Jon Molendo at the documents of the Company and of the Liquidator shall be disposed offices of MB Insolvency at [email protected]. of. Mark Elijah Thomas Bowen, Liquidator (2123917) A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact 2123910M S L RESTAURANTS LLP Christopher Brooksbank (IP No 9658) [email protected] telephone Other Names of Company: Café 85 The Redwell Inn McQuays Café 01274 800380 . (Company Number OC349522 ) 27 March 2014 Registered office: c/o Fergusson & Co Ltd, Shackleton House, Falcon C Brooksbank, Liquidator (2123924) Court, Preston Farm Industrial Estate, Stockton-on-Tees TS18 3TS Principal trading address: 26 Duke Street, Darlington, Co. Durham, DL3 7AQ, Harmire Road, Barnard Castle, DL12 8QJ (Formerly 85 High N2123915 E JOINERY & BUILDING LIMITED Street, Yarm, TS15 7BG) (Company Number 08054542 ) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 1986, that final meetings of the members and creditors of the West Yorkshire, WF17 9EJ Company will be held at Shackleton House, Falcon Court, Preston Principal trading address: Unit 3 MGM House, Newburn Bridge Road, Farm Industrial Estate, Stockton on Tees TS18 3TS on 11 July 2014 at Newburn, Newcastle Upon Tyne NE15 8NR 10.00 am and 10.15 am respectively for the purpose of laying before NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the the meetings, and giving an explanation of, the Liquidator’s account Insolvency Act 1986 that final meetings of members and creditors of of the winding up. Creditors must lodge proxies and hitherto the above named Company will be held at Wesley House, unlodged proofs at Shackleton House, Falcon Court, Preston Farm Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 30 Industrial Estate, Stockton on Tees TS18 3TS by 12.00 noon on the May 2014 at 10.00 am for the purpose of having an account laid business day preceding the meeting in order to be entitled to vote at before them showing the manner in which the winding-up has been the meeting of creditors. conducted and the property to the Company disposed of and of Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, hearing any explanation that may be given by the Liquidator and also Shackleton House, Falcon Court, Preston Farm Industrial Estate, of determining the manner in which the books, accounts and Stockton on Tees TS18 3TS was appointed Liquidator of the documents of the Company and of the Liquidator shall be disposed Company on 10 May 2013. Further information about this case is of. available from Andy Beeney at the offices of Fergusson & Co Ltd on A member entitled to attend and vote at the above meeting may 01642 669155 or at [email protected]. appoint a proxy to attend and vote for him and such proxy need not Malcolm Edward Fergusson, Liquidator (2123910) also be a member. P O’Hara (IP 6371 ) and S Weir (IP 9099) Joint Liquidators of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, MABLO2123929 COLOUR SERVICES LIMITED telephone: 01924 477449, email: [email protected] . (Company Number 06601886 ) 27 March 2014 (2123915) Registered office: Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Principal trading address: The Colour Works, 115 Wallis Road, NEWKITE2123946 LIMITED Hackney, London E9 5LN (Company Number 04106315 ) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 INSOLVENCY ACT 1986, that the final meetings of the members and 3JN creditors of the above named Company will be held at Recovery Principal trading address: PO Box 156, Consett, Co Durham DH8 House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex 6WW IG6 3TU on 16 July 2014 at 10.00 am and 10.15 am respectively for Notice is hereby given, pursuant to Section 106 of the Insolvency Act the purpose of having an account laid before the meetings showing 1986, that a final general meeting of the Company and a final meeting the manner in which the winding up has been conducted and the of the Creditors of the above named Company will be held at Baker property of the Company disposed of, and of hearing any explanation Tilly Business Services Limited, Tenon House, Ferryboat Lane, that may be given by the Liquidator. Sunderland, Tyne and Wear, SR5 3JN on 11 June 2014 at 11.00 am Proxies, and hitherto unlodged proofs of debt, to be used at the (members) and 11.30 am (creditors), for the purpose of having an meetings must be lodged with the Liquidator at Recovery House, account laid before them and to receive the report of the Joint 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, Liquidators showing how the winding-up of the Company has been no later than 12 noon on the preceding business day. conducted and its property disposed of, hearing any explanation that Alan John Clark (IP number 8760) of Carter Clark, Recovery House, may be given by the Joint Liquidators and to determine the release 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU from office of the Joint Liquidators. Proxies to be used at the meeting was appointed Liquidator of the Company on 24 February 2011 . must be lodged with the Joint Liquidators at Baker Tilly Business The telephone number of my office is 020 8524 1447 . Neil Booth, Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne who can be contacted on 020 8501 7827 will be able to assist with and Wear, SR5 3JN no later than 12.00 noon on 10 June 2014. any enquiries.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Ian William Kings, (IP No. 7232) and Steven ONEBYONE2123840 LTD Philip Ross, (IP No. 9503) both of Baker Tilly Business Services (Company Number 05586749 ) Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, Registered office: Suite 1, Meadow Court, 2-4 Meadow Close, Ise SR5 3JN. Date of appointment: 8 June 2009. Valley Estate, Wellingborough, Northants NN8 4BH The Joint Liquidators may be contacted by telephone: 0191 511 5000. Principal trading address: 2 Hayfield Road, Walton Manor, , Alternative contact: Louise Mills, Email: [email protected] Oxfordshire OX2 6TT Tel: 0191 511 5000 Notice is hereby given that a final meeting of the members of the Ian William Kings and Steven Philip Ross, Joint Liquidators above named Company will be held at 10.00 am on 11 July 2014, to 07 May 2014 (2123946) be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP. 2123973NORTH DEVON HOTELS LIMITED The meetings are called pursuant to Section 106 of the Insolvency Act (Company Number 04541873 ) 1986 for the purpose of receiving an account from the Joint Registered office: c/o Abbey Taylor Ltd, Blades Enterprise Liquidators explaining the manner in which the winding-up of the Centre,John Street, Sheffield S2 4SW Company has been conducted and to receive any explanation that Principal trading address: The Royal Marine Seaside, Combe Martin, they may consider necessary. A member or creditor entitled to attend Ilfracombe, Devon EX34 0AW and vote is entitled to appoint a proxy to attend and vote instead of Philip David Nunney (IP No. 9507) and Tracy Ann Taylor (IP No. 8899) him. A proxy need not be a member or creditor. The following of Abbey Taylor Limited, Blades Enterprise Centre, John Street, resolutions will be considered at the creditors’ meeting: That the Joint Sheffield, S2 4SW were appointed as Joint Liquidators of the above Liquidators’ final report and receipts and payments account be Company on 7 March 2012. approved; that the Joint Liquidators receive their release and that the Notice is hereby given pursuant to Section 106 of the Insolvency Act Joint Liquidators’ are authorised to destroy the company books and 1986 that final meetings of the Members and Creditors of the above records after 16 months following the date of the final meeting. named company will be held at the offices of Abbey Taylor Ltd, Proxies to be used at the meetings must be returned to the offices of Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 4 July Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton 2014 at 11.00 am and 11.15 am respectively, for the purposes of NN3 6AP not later than 12 noon on the working day immediately having an account laid before them, and to receive the report of the before the meetings. Liquidators showing the manner in which the winding up of the Office Holder details: R Neil Marshman, (IP No. 8271) and Alan R Company has been conducted and the property disposed of, and of Price, (IP No. 6846) both of Marshman Price, PO Box 5895, hearing any explanation that may be given by the Liquidators and Wellingborough, Northants, NN8 5ZD. Date of appointment: 8 May consider a resolution to approve the Joint Liquidators release from 2013. office. Further details contact: Fiona Golding, Email: Proxy and proof of debt forms must be lodged at the offices of Abbey [email protected] Tel: 01933 270918 Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 R Neil Marshman, Joint Liquidator 4SW, no later than 12 noon on 3 July 2014 to entitle you to vote at the 06 May 2014 (2123840) meeting (unless you are an individual attending the meeting in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A OSGERBY’S2123961 HAULAGE LIMITED proxy need not be a member or creditor of the Company. (Company Number 03332820 ) Additional contact: Any person who requires further information Registered office: XL Business Solutions Ltd, Premier House, regarding the above may contact the Liquidators by telephone on Road, Cleckheaton, BD19 3TT 0114 292 2402. Alternatively, enquiries can be made to Joe Fox by Principal trading address: The Warehouse, Waterside Road, Burton telephone on 0114 292 2402 or by e-mail to [email protected]. Upon Humber, DN19 5BJ Philip D Nunney Joint Liquidator Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency 6 May 2014 (2123973) Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the NORTHERN2123877 STONE & PAVING LIMITED Liquidator’s account showing how the winding up has been (Company Number 04028983 ) conducted and the property of the Company disposed of. The Registered office: Wesley House, Huddersfield Road, Birstall, Batley, meetings will be held at XL Business Solutions Limited, Premier West Yorkshire, WF17 9EJ House, Bradford Road, Cleckheaton, BD19 3TT on 8 July 2014 at Principal trading address: 146 Thornton Road, Bradford, West 10.00 am (members) and 10.15 am (creditors). In order to be entitled Yorkshire, BD1 2JH to vote at the meeting, members and creditors must lodge their NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the proxies with the Liquidator at XL Business Solutions Ltd, Premier Insolvency Act 1986 that final meetings of members and creditors of House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 the above named Company will be held at Wesley House, noon on the business day prior to the day of the meeting (together, if Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 30 applicable, with a completed proof of debt form if this has not May 2014 at 10.00 am for the purpose of having an account laid previously been submitted). before them showing the manner in which the winding-up has been Date of Appointment: 21 November 2012 conducted and the property to the Company disposed of and of Office Holder details: J N Bleazard, (IP No. 009354) of XL Business hearing any explanation that may be given by the Liquidator and also Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 of determining the manner in which the books, accounts and 3TT documents of the Company and of the Liquidator shall be disposed Further details contact: Email: [email protected], Tel: 01274 of. 870101. Alternative contact: Graham Harsley A member entitled to attend and vote at the above meeting may J N Bleazard, Liquidator appoint a proxy to attend and vote for him and such proxy need not 02 May 2014 (2123961) also be a member. P O’Hara (IP 6371 ) and S Weir (IP 9099) Joint Liquidators of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: [email protected] . 28 March 2014 (2123877)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 19 COMPANIES

P2123849 D R ENGINEERING (BIRMINGHAM) LIMITED PDJ2123850 REALISATIONS LIMITED (Company Number 08013981 ) Other Names of Company: P. De Jager & Sons Limited P. De Jager & Registered office: 59-61 Charlotte Street, St Pauls Square, Sons Limited Birmingham B3 1PX (Company Number 00448542 ) Principal trading address: 9 Bannerley Road, Birmingham, B33 0SL Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Notice is hereby given in pursuance of Section 106 of the Insolvency Buckinghamshire HP17 8JB Act 1986, that Final Meetings of Members and Creditors of the above Principal trading address: The Old Forge, Chartway Street, East Company will be held at the offices of Leonard Curtis, Hollins Mount, Sutton, Maidstone, Kent ME17 3DW Hollins Lane, Bury BL9 8DG on 1 July 2014 at 11.00 am and 11.15 am NOTICE IS HEREBY GIVEN that a Final Meeting of the Members will respectively, for the purpose of having an account laid before them, be held at 10.15 am on 20 June 2014 to be followed at 10.30 am on showing the manner in which the winding-up has been conducted the same day by a meeting of the Creditors of the company. The and the property of the Company disposed of, and of hearing any meetings will be held at Fieldstead Insolvency LLP, Barclays House, explanation that may be given by the Liquidators. Any member or Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB . creditor entitled to attend and vote is entitled to appoint a Proxy to The meetings are called pursuant to Section 106 of the INSOLVENCY attend and vote instead of him or her, and such Proxy need not also ACT 1986 for the purpose of enabling the Liquidator to present an be a member or creditor. The proxy form must be returned to the account showing the manner in which the winding-up of the company above address by no later than 12.00 noon on the business day has been conducted and the property of the Company disposed of, before the meeting. and of hearing any explanation that may be given by the Liquidator. In the case of a company having a share capital, a member may In addition the meeting is also convened for the purpose of providing appoint more than one proxy in relation to a meeting, provided that the Liquidator with his release and determining the manner in which each proxy is appointed to exercise the rights attached to a different the books, accounts and documents of the company and the share or shares held by him, or (as the case may be) to a different Liquidator shall be disposed of. £10, or multiple of £10, of stock held by him. A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: P D Masters, (IP No. 8262) and C A Beighton, a proxy to attend and vote instead of him. A proxy need not be a (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, 85-89 member or creditor. Colmore Row, Birmingham, B3 2BB. Date of appointment: 8 May Proxies to be used at the meeting should be lodged at Fieldstead 2013. Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Further details contact: P D Masters, Email: Buckinghamshire HP19 8DB, no later than 12 noon on the working [email protected] Tel: 0121 200 2111 day immediately before the meetings. P D Masters and C A Beighton, Joint Liquidators David Butler (IP number 8695) of Fieldstead Insolvency LLP, Barclays 06 May 2014 (2123849) House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB was appointed Liquidator of the Company on 23 May 2008 . Further information about this case is available from Judith Hall of PARK2123845 LANE GIFTS LTD Fieldstead Insolvency LLP on [email protected] telephone (Company Number 07012034 ) 01296 433303 . Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne David Butler, Liquidator (2123850) and Wear, SR5 3JN Principal trading address: Unit 382H Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ PHOENIX2123960 RECLAIM LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 04361610 ) 1986, that a final general meeting of the Company and a final meeting Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ of the Creditors of the above named Company will be held at Baker Principal trading address: 8 Leaves Crescent, Keston, BR2 6DN Tilly Business Services Limited, Tenon House, Ferryboat Lane, Notice is hereby given that Final Meetings of the Members and Sunderland, Tyne and Wear, SR5 3JN on 8 July 2014 at 11.00 am Creditors of the above-named Company have been summoned by the (members) and 11.30 am (creditors), for the purpose of having an Liquidator under Section 106 of the Insolvency Act 1986. The account laid before them and to receive the report of the Joint Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 Liquidators showing how the winding-up of the Company has been 6NZ, on 12 June 2014 at 11.15 am and 11.30 am respectively, for the conducted and its property disposed of, hearing any explanation that purposes of granting the Liquidator’s release and having a final may be given by the Joint Liquidators and to determine the release account laid before them by the Liquidator showing the manner in from office of the Joint Liquidators. which the winding-up of the said Company has been conducted, the Proxies to be used at the meeting must be lodged with the Joint property of the Company disposed of, and of hearing any explanation Liquidators at Baker Tilly Business Services Limited, Tenon House, that may be given by the Liquidator. Proxies to be used at the Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than meetings must be lodged with the Liquidator at Abbott Fielding 12.00 noon on 7 July 2014. Limited,142/148 Main Road, Sidcup, Kent, DA14 6NZ, by no later Date of appointment: 24 May 2013. than 12.00 noon on the business day before the meetings. Office Holder details: Ian William Kings, (IP No. 7232) and Steven Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Philip Ross, (IP No. 9503) both of Baker Tilly Business Services Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Date of Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, appointment: 21 June 2011. SR5 3JN Further details contact: Nedim Ailyan, Email: Alternative contact for enquiries on proceedings: Louise Mills, Tel: [email protected] Tel: 0208 302 4344 0191 511 5000, Email: [email protected] Nedim Ailyan, Liquidator Ian William Kings and Steven Philip Ross, Joint Liquidators 07 May 2014 (2123960) 06 May 2014 (2123845)

PICK2123955 AND PACK SERVICES LIMITED (Company Number 06500689 ) Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: (Previously): Unit 5 Redwood Court, Campbell Way, Dinnington, Sheffield, South Yorkshire S25 3NQ Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 8 July 2014 at 10.00am and 10.15am by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanation that may be

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES given by the Liquidator, and also determining the manner in which the RESCUE2123954 ACCIDENT ASSISTANCE LIMITED books, accounts and documents of the Company and of the (Company Number 06684282 ) Liquidator shall be disposed of. Proxies for use at the meetings must Registered office: 23-24 Westminster Buildings, Theatre Square, be lodged with the Liquidator at 23-24 Westminster Buildings, Theatre Nottingham NG1 6LG Square, Nottingham, NG1 6LG no later than 12.00 noon on the last Principal trading address: 9 Croft House Walk, Morley, Leeds, West business day preceding the date of the meeting. Yorkshire LS27 8UD Date of appointment: 6 June 2013. Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: Anthony John Sargeant, (IP No. 1725) of 1986 that a final meeting of the members of the above named Bridgewood Financial Solutions Limited, 23-24 Westminster Company will be held at 23-24 Westminster Buildings, Theatre Buildings, Theatre Square, Nottingham, NG1 6LG Square, Nottingham, NG1 6LG on 6 June at 12.00 noon to be Further information about this case is available from Bridgewood followed at 12.15 pm by a final meeting of creditors for the purposes Financial Solutions Limited on 0115 871 2926. of showing how the winding up has been conducted, how the Anthony John Sargeant, Liquidator property of the Company has been disposed of, hearing any 06 May 2014 (2123955) explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use 2123983PLUMBSTOX LIMITED at the meetings must be lodged with the Liquidator at 23-24 (Company Number 04535999 ) Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no Registered office: Wesley House, Huddersfield Road, Birstall, Batley later than 12.00 noon on the last business day preceding the date of WF17 9EJ the meeting. Principal trading address: Unit 5, Swinnow Court, 621 Stanningley Office Holder details: Anthony John Sargeant, (IP No. 1725) of Road, Leeds LS13 4ER Bridgewood Financial Solutions Limited, 23-24 Westminster NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Buildings, Theatre Square, Nottingham, NG1 6LG. Date of Insolvency Act 1986 that final meetings of members and creditors of appointment: 14 June 2013. the above named Company will be held at Moorend House, Snelsins Further details contact Tel: 0115 871 2926. Lane, Cleckheaton, West Yorkshire, BD19 3UE on 30 May 2014 at Anthony John Sargeant, Liquidator 10.00 am and 10.15 am respectively, for the purpose of having an 03 April 2014 (2123954) account laid before them showing the manner in which the winding- up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator ROGERSON2123987 OGILVIE DESIGN LIMITED and also of determining the manner in which the books, accounts and Other Names of Company: Bartholomew documents of the Company and of the Liquidator shall be disposed (Company Number 053117734 ) of. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, A member entitled to attend and vote at the above meeting may West Yorkshire, WF17 9EJ appoint a proxy to attend and vote for him and such proxy need not Principal trading address: Myrtle House, High Street, Henfield, West also be a member. For any further information please contact Sussex, BN5 9DA Christopher Brooksbank (IP No 9658) [email protected] telephone NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 01274 800380 . Insolvency Act 1986 that final meetings of members and creditors of 20 March 2014 the above named Company will be held at Wesley House, C Brooksbank, Liquidator (2123983) Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 30 May 2014 at 10.30 am for the purpose of having an account laid before them showing the manner in which the winding-up has been 2123994PROSPECT-TREE HEALTH CARE SERVICES LIMITED conducted and the property to the Company disposed of and of (Company Number 02939703 ) hearing any explanation that may be given by the Liquidator and also Registered office: 142/148 Main Road, Sidcup, Kent DA14 6NZ of determining the manner in which the books, accounts and Principal trading address: 1 Rexel Court, Franks Way, Newton documents of the Company and of the Liquidator shall be disposed Business Park, Poole, Dorset BH12 3LN of. Notice is hereby given that Final Meetings of the Members and A member entitled to attend and vote at the above meeting may Creditors of the above-named Company have been summoned by the appoint a proxy to attend and vote for him and such proxy need not Liquidator under Section 106 of the Insolvency Act 1986. The also be a member. Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 P O’Hara (IP 6371 ) Liquidator of O’Hara & Co, Wesley House, 6NZ, on 12 June 2014 at 10.15 am and 10.30 am respectively, for the Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 purposes of granting the Liquidator’s release and having a final 477449, email: [email protected] . account laid before them by the Liquidator showing the manner in 28 March 2014 (2123987) which the winding-up of the said Company has been conducted, the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the S.J.2123970 FARMER (LONG EATON) LIMITED meetings must be lodged with the Liquidator at Abbott Fielding (Company Number 00582923 ) Limited,142/148 Main Road, Sidcup, Kent, DA14 6NZ, by no later Registered office: 1 Woodborough Road, Nottingham, NG1 3FG than 12.00 noon on the business day before the meetings. Principal trading address: 29-31 Lime Grove, Long Eaton, Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Nottingham, NG10 4LD Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Date of Notice is hereby given pursuant to Section 106 of the Insolvency Act appointment: 26 April 2011. 1986, that meetings of the members and creditors of the above Further details contact: Nedim Ailyan, Email: Company will be held at 1 Woodborough Road, Nottingham, NG1 [email protected] Tel: 0208 302 4344 3FG on 13 June 2014 at 10.30am and 11.00am respectively, for the Nedim Ailyan, Liquidator purpose of laying before the meetings an account of the Liquidator’s 07 May 2014 (2123994) acts and an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proof of debt and (unless they are attending in person) proxies with the Liquidator at Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG not later than 12.00 noon on the business day before the meeting. Date of Appointment: 7 April 2011 Office Holder details: Christopher James Farrington, (IP No. 008751) of Deloitte LLP, 1 Woodborough Road, Nottingham NG1 3FG Please contact Holly Savage on email [email protected] or telephone on 0121 696 8838 for further information. C J Farrington, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 21 COMPANIES

07 May 2014 (2123970) their proxies with the Joint Liquidators at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, 2123974SFM WEALTH MANAGEMENT LTD with a completed proof of debt form if this has not previously been (Company Number 04369079 ) submitted). Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne Date of Appointment: 27 March 2012. and Wear, SR5 3JN Office Holder details: Harold J Sorsky, (IP No. 5398) and Stella Davis, Principal trading address: Alexander House, Kingsway North, Team (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents Valley, Gateshead, Tyne and Wear NE11 0JH Park Road, London N3 3LF Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: The Joint Liquidators, Email: 1986, of a final general meeting of the Company and a final meeting [email protected], Tel: 020 8371 5000. Alternative of the Creditors of the above named Company will be held at Baker contact: [email protected] Tilly Business Services Limited, Tenon House, Ferryboat Lane, Harold J Sorsky and Stella Davis, Joint Liquidators Sunderland, Tyne and Wear, SR5 3JN on 6 June 2014 at 11.00am 07 May 2014 (2123969) (members) and 11.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been STAG2123959 SCHEDULING SOLUTIONS LTD conducted and its property disposed of, hearing any explanation that (Company Number 04209778 ) may be given by the Joint Liquidators and to determine the release Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ from office of the Joint Liquidators. Gerald Krasner (IP No. 005532) of Begbies Traynor (Central) LLP of Proxies to be used at the meeting must be lodged with the Joint 9th Floor, Bond Court, Leeds, LS1 2JZ was appointed as Liquidator Liquidators at Baker Tilly Business Services Limited, Tenon House, of the Company on 10 January 2008. Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 12.00 noon on 5 June 2014. the members and creditors of the above-named Company will be held Date of appointment: 30 April 2008. at Begbies Traynor, 9th Floor, Bond Court, Leeds, LS1 2JZ on 11 July Office Holder details: Ian William Kings, (IP No. 7232) and Steven 2014 at 10.30 am and 10.45 am respectively, for the purpose of Philip Ross, (IP No. 9503) both of Baker Tilly Business Services having an account of the winding up laid before them, showing the Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, manner in which the winding up has been conducted and the property SR5 3JN, Tel: 0191 511 5000. of the Company disposed of, and of hearing any explanation that may Alternative contact for enquiries on proceedings: Louise Mills, Tel: be given by the Liquidator. A member or creditor entitled to attend 0191 511 5000, Email: [email protected] and vote is entitled to appoint a proxy to attend and vote instead of Ian William Kings and Steven Phillip Ross, Joint Liquidators him and such proxy need not also be a member or creditor. 06 May 2014 (2123974) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) SKYE2123944 CIVIL ENGINEERING LIMITED LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 (Company Number 3820995 ) noon on the business day before the meeting. Please note that the Registered office: Hillcairnie House, St.Andrews Road, Droitwich, liquidator and his staff will not accept receipt of completed proxy WR9 8DJ forms by email. Submission of proxy forms by email will lead to the Principal trading address: 198A, Speedwell Road, Yardley, proxy being held invalid and the vote not cast. Birmingham, B25 8HH Office Holder details: Gerald M Krasner, (IP No. 005532) of Begbies Notice is hereby given, pursuant to section 106 of the Insolvency Act Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ 1986, that final meetings of the members and creditors of the Any person who requires further information may contact the Company will be held at Hillcairnie House, St Andrews Road, Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Droitwich WR9 8DJ on 9 July 2014 at 11.30 am and 11.45 am be made to Eugine Khorouji by e-mail at eugine.khorouji@begbies- respectively for the purpose of laying before the meetings, and giving traynor.com or by telephone on 0113 244 0044. an explanation of, the Liquidator’s account of the winding up. Gerald M Krasner, Liquidator Creditors must lodge proxies and hitherto unlodged proofs at 06 May 2014 (2123959) Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. 2123942TAMBRILL LIMITED Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, (Company Number 05932650 ) Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Other Names of Company: Feel Free Clothing appointed Liquidator of the Company on 15 June 2012. Further Registered office: 52 Greenfield Road, Whitechapel, London, E1 1EJ information about this case is available from Jon Molendo at the Principal trading address: 52 Greenfield Road, Whitechapel, London, offices of MB Insolvency at [email protected]. E1 1EJ Mark Elijah Thomas Bowen, Liquidator (2123944) Notice is hereby given that final meetings of the members and creditors of the above named company under section 106 of the INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis SKYWORLD2123969 TRAVEL LIMITED House, 160 London Road, Barking, Essex, IG11 8BB at 11:00 am and (Company Number 07630698 ) 11:30 am respectively on 23 June 2014 for the purpose of showing Registered office: Gable House, 239 Regents Park Road, London N3 how the winding up has been conducted and property of the 3LF company disposed of, and of hearing any explanation that may be Principal trading address: Pentax House, South Hill Avenue, South given by the liquidator, and seeking authority for the disposal of the Harrow, Middlesex, HA2 0DU books, accounts and documents of the company. Notice is hereby given, that the Joint Liquidators have summoned To be entitled to vote at the meeting, members and creditors must final meetings of the Company’s members and creditors under lodge a proxy (if the creditor/member is not attending in person) with Section 106 of the Insolvency Act 1986 for the purpose of having laid the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, before them an account of the Joint Liquidator’s acts and dealings Alternative contact: Qamar Tauheed, [email protected], and of the conduct of the winding up, hearing any explanations that 01173252505 / 02031378681 no later than 12.00 noon on the may be given by the Joint Liquidators, and passing a resolution business day before the date fixed for the meeting and a proof of debt granting the release of the Joint Liquidators. The meetings will be held (if not previously lodged in the proceedings). at Gable House, 239 Regents Park Road, London N3 3LF on 14 July M . Usman Nazir, (IP No. 11290 ), Liquidator Appointed 25 April 2013 2014 at 11.00am (members) and 11.30am (creditors). In order to be 24 April 2014 (2123942) entitled to vote at the meetings, members and creditors must lodge

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

TARA2123950 SUPPORT SERVICES LIMITED THE2123952 MARKET GROUP LIMITED (Company Number 04182941 ) (Company Number 03987111 ) Registered office: Units 7-8, Manor Courtyard, Aston Sandford, Other Names of Company: Market Communications Buckinghamshire HP17 8JB Registered office: 16/17 Boundary Road, Hove, BN3 4AN Principal trading address: 32 Derby Road, Enfield, Middlesex EN3 Principal trading address: 6th Floor, Caxton House, 2 Farringdon 4AW Road, London EC1M 3HN and 2nd Floor, 1 West Smithfield, London Notice is hereby given, that a Final Meeting of the Members will be EC1A 9JU held at 10:00 am on 8 July 2014 to be followed at 10:15 am on the Notice is hereby given, pursuant to Section 106 of the Insolvency Act same day by a meeting of the Creditors of the company. The 1986 (as amended), that a final general meeting of the members of the meetings will be held at Fieldstead Insolvency LLP, 1st Floor, above named Company will be held at First Floor, 16/17 Boundary Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Road, Hove, East Sussex, BN3 4AN on 26 June 2014 at 10.00am, to 8DB . be followed at 10.30am by a final meeting of creditors for the purpose The meetings are called pursuant to Section 106 of the INSOLVENCY of receiving an account showing the manner in which the winding-up ACT 1986 for the purpose of enabling the Liquidator to present an has been conducted and the property of the Company disposed of, account showing the manner in which the winding-up of the company and of hearing any explanation that may be given by the Liquidators. has been conducted and the property of the Company disposed of, A member or creditor entitled to vote at the meetings may appoint a and of hearing any explanation that may be given by the Liquidator. proxy to attend and vote instead of him. A proxy need not be a In addition the meeting is also convened for the purpose of approving member or a creditor of the Company. Proxies to be used at the the Liquidator’s final report and receipts and payments account, meetings must be lodged with the Liquidator at Chantrey Vellacott providing the liquidator with his release and determining the manner DFK LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 in which the books, accounts and documents of the company and the 4AN, no later than 12.00 noon on the preceding business day. liquidator shall be disposed of. David Oprey and Ken Touhey were appointed Joint Liquidators of The A member or creditor entitled to attend and vote is entitled to appoint Market Group Limited on 7 August 2006 by the Creditors. Richard a proxy to attend and vote instead of him. A proxy need not be a Toone replaced Ken Touhey as Joint Liquidator on 14 August 2012. member or creditor. Proxies to be used at the meeting should be Office Holder details: David Oprey, (IP No. 5814) and Richard Toone, lodged at Fieldstead Insolvency LLP, 1st Floor, Barclays House, (IP No. 9146) both of Chantrey Vellacott DFK LLP, 1st Floor, 16/17 Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later Boundary Road, Hove, East Sussex, BN3 4AN. than 12 noon on the working day immediately before the meetings. For further details contact: Christine Hopkins, E-mail: Place of Creditors Meeting: Fieldstead Insolvency LLP, 1st Floor, [email protected], Tel: 01273 421200. Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 David John Oprey, Joint Liquidator 8DB 02 May 2014 (2123952) Name of office holder 1: David A Butler Office holder 1 IP number: 8695 Postal address of office holder: Fieldstead Insolvency LLP, 1st Floor, THE2123972 WATTS ARMS LIMITED Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 (Company Number 07389769 ) 8DB Other Names of Company: The Watts Arms Office holder’s telephone no and email address: 01296 433 303 and Registered office: Wilson Field, The Manor House, 260 Ecclesall Road [email protected] South, Sheffield, S11 9PS Capacity of office holder(s): Liquidator Principal trading address: Castlethorpe Road, Hanslope, Milton Alternative contact for enquiries on proceedings: Judith Hall (2123950) Keynes, Bucks MK19 7LG Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above 2123898THE EXCHANGE BAR (HEMEL) LIMITED named Company will be held at Wilson Field Limited, The Manor (Company Number 07124856 ) House, 260 Ecclesall Road South, Sheffield, S11 9PS on 2 July 2014 Registered office: One Great Cumberland Place, Marble Arch, London at 10.15 am, to be followed at 10.30 am by a final meeting of creditors W1H 7LW for the purpose of showing how the winding up has been conducted Principal trading address: The Exchange, 156 Marlowes, Hemel and the property of the Company disposed of and for the purpose of Hempstead, Hertfordshire HP1 1BA laying the account before the meetings and giving an explanation of it. Notice is hereby given in pursuance of Section 106 of the Insolvency Proxies to be used at the meetings must be lodged with the Joint Act 1986, that final meetings of members and creditors of the above Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield, company will be held at the offices of Leonard Curtis, Hollins Mount, S11 9PS no later than 12.00 noon on the preceding day. Hollins Lane, Bury, Lancashire, BL9 8DG on 3 July 2014 at 11.00am Date of Appointment: 9 January 2013 and 11.15am respectively for the purpose of having an account laid Office Holder details: Fiona Grant, (IP No. 9444) and Robert Neil before them, showing the manner in which the winding-up has been Dymond, (IP No. 10430) both of Wilson Field Ltd, The Manor House, conducted and the property of the Company disposed of, and of 260 Ecclesall Road South, Sheffield, S11 9PS hearing any explanation that may be given by the Liquidator. Any The Joint Liquidators can be contacted by telephone: 0114 235 6780. member or creditor entitled to attend and vote is entitled to appoint a Alternative contact: Yasmin Khanum. proxy to attend and vote instead of him/her, and such proxy need not Fiona Grant and Robert Neil Dymond, Joint Liquidators also be a member or creditor. The proxy form must be returned to the 07 May 2014 (2123972) above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may THIERRY2123980 TALIBON FURNITURE LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 05902752 ) each proxy is appointed to exercise the rights attached to a different Other Names of Company: Frenchy Furniture share or shares held by him, or (as the case may be) to a different Registered office: Gladstone House, 77-79 High Street, Egham, £10, or multiple of £10, of stock held by him. Surrey, TW20 9HY Date of appointment: 11 May 2012. Principal trading address: 46 Queenstown Road, London, SW8 3RY Office Holder details: A J Duncan, (IP No. 9319) of Leonard Curtis, Notice is hereby given that a final meeting of the members of Thierry One Great Cumberland Place, Marble Arch, London W1H 7LW Talibon Furniture Limited will be held at 10.00 am on 4 July 2014, to For further details contact: A J Duncan, Email: be followed at 10.15 am on the same day by a meeting of the [email protected] Tel: 0161 767 1250. creditors of the Company. The meetings will be held at Bridge House, A J Duncan, Liquidator London Bridge, London, SE1 9QR. The meetings are called pursuant 06 May 2014 (2123898) to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which of the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 23 COMPANIES attend and vote instead of him. A proxy need not be a member or Further details contact: Lilia Gordon, Email: creditor. The following resolutions will be considered at the creditors’ [email protected] Tel: 01212 011778 meeting: That the Joint Liquidators’ final report and receipts and Timothy James Heaselgrave, Liquidator payments account be approved and that the Joint Liquidators obtain 07 May 2014 (2123989) their release from office. Proxies to be used at the meetings together with any hithero unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 MEETINGS OF CREDITORS 9QR no later than 12.00 noon on the working day immediately before the meetings. M.G.L.2124437 TRANSPORT LIMITED Date of Appointment: 8 May 2013 (Company Number NI045428) Office Holder details: Keith Aleric Stevens, (IP No. 008065) and John NOTICE IS HEREBY GIVEN pursuant to Article 84 of the Insolvency Arthur Kirkpatrick, (IP No. 002230) both of Wilkins Kennedy LLP, (Northern Ireland) Order 1989 that a meeting of the Creditors of the Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY above named company will be held at Robson Scott Associates, 49 For more information please contact Meghan Andrews at Duke Street, Darlington, DL3 7SD on 23 MAY 2014 at 14.10 pm for [email protected] or on 0207 403 1877. the purposes of having a full statement of the position of the Keith Aleric Stevens, Joint Liquidator Company’s affairs, together with a list of Creditors of the Company 06 May 2014 (2123980) and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. 2123971USED OFFICE FURNITURE SUPERSTORE LIMITED Resolutions may also be taken at the meeting deciding the basis on (Company Number 07164529 ) which the Liquidator will receive his remuneration. Additional Registered office: Acre House, 11-15 William Road, London, NW1 information will also be given relating to the costs of convening these 3ER statutory meetings and preparing the Statement of Affairs. Principal trading address: Unit 2 & 3, Clearwater Business Park, To be entitled to vote, Creditors must lodge a proof of the debt Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ claimed and unless claiming personally, they must also submit a Notice is hereby given pursuant to Section 106 of the Insolvency Act proxy which must be lodged not later than twelve o’clock noon on the 1986, that final meetings of the members and creditors of the business day immediately prior to the meeting at the offices of Company will be held at Acre House, 11-15 William Road, London, Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD. NW1 3ER on 8 July 2014 at 10.00am and 10.15 am respectively, for Unless they surrender their security, secured creditors must also the purpose of having an account laid before them showing how the lodge full details of their security and its value. winding-up has been conducted and the property of the Company A list of names and addresses of the Company’s creditors will be disposed of, and also determining whether the Liquidators should be available for inspection at the offices of Robson Scott Associates, 49 granted their release from office. Duke Street, Darlington, DL3 7SD on the two business days prior to A member or creditor entitled to attend and vote is entitled to appoint the meeting between the hours of 10:00am and 16:00pm. a proxy to attend and vote instead of him and such proxy need not Further information regarding this case is available from the offices of also be a member or creditor. Proxy forms must be returned to the Robson Scott Associates on 01325 365950 or offices of Fisher Partners, Acre House, 11-15 William Road, London, [email protected]. NW1 3ER by no later than 12:00 noon on the business day before the Martin Lynch, Director meeting. 8 May 2014. (2124437) Date of appointment: 24 June 2013 Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William THE2122889 PICTURE EXCHANGE () LIMITED Road, London NW1 3ER. Email: [email protected], Tel: 020 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 7388 7000. 1986 that a meeting of creditors of the above named Company will be For further details contact: Jahmmal Thomas on 020 7874 7880. held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay Brian Johnson and David Birne, Joint Liquidators House, 10-14 West Nile Street, Glasgow G1 2PP, on 16 May 2014, at 06 May 2014 (2123971) 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. To be entitled to vote at the meeting, creditors must have lodged their claim with us at the meeting or at the offices WILLIAMSON2123989 RETAIL AND IT SERVICES LIMITED of Begbies Traynor (Central) LLP prior to or at the Meeting of (Company Number 06205733 ) Creditors. Voting may either be in person by the creditor, or in form of Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, proxy. To be valid, the proxy must be lodged with Begbies Traynor Birmingham B1 1BD (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Principal trading address: Stonecroft Lane End Farm, Upleatham, Glasgow G1 2PP, at the meeting or prior to the meeting. A resolution Redcar, Redcar and Cleveland TS11 8AE at the meeting is passed if a majority in favour of those voting vote in Notice is hereby given in pursuance of Section 106 of the Insolvency favour of it. Your attention is drawn to Rules 4.15 to 4.17 and 7 of the Act 1986, that final meetings of members and creditors of the above Insolvency (Scotland) Rules 1986. Secured creditors, unless they Company will be held at the offices of Greenfield Recovery Limited, surrender their security, must give particulars of their security and its One Victoria Square, Birmingham, B1 1BD on 1 July 2014 at 10.00 am value if they wish to vote at the meeting. A list of the names and and 10.15 am respectively for the purpose of having an account laid addresses of the Company’s creditors will be available for inspection, before them, showing the manner in which the winding-up has been free of charge, within the offices of Begbies Traynor (Central) LLP, 3rd conducted and the property of the Company disposed of, and of Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, during hearing any explanation that may be given by the Liquidator. Any the two business days preceding the above meeting. member or creditor entitled to attend and vote is entitled to appoint a By Order of, the Board proxy to attend and vote instead of him/her and such proxy need not 06 May 2014. (2122889) also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. SECTION2122884 98 (1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) In the case of a company having a share capital, a member may HOSPITAL ENGINEERING LIMITED appoint more than proxy in relation to a meeting, provided that each Company Number: SC058856 proxy is appointed to exercise the rights attached to a different share Registered Office: Collins House, Rutland Square, Edinburgh, or shares held by him, or (as the case may be) to a different £10, or Midlothian EH1 2AA. multiple of £10, of stock held by him. Principal Trading Address: Unit 6 Mercury Park, Mercury Way, Office Holder details: Timothy James Heaselgrave, (IP No. 9193) of Urmston, Manchester M41 7HS. Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. Date of appointment: 8 March 2013.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

By Order of the Board, notice is hereby given, pursuant to section 98 ABC2123842 CONVEYOR BELTING LIMITED of the Insolvency Act 1986, of a meeting of creditors of the above (Company Number 04264232 ) named company, convened for the purposes of receiving the Registered office: Longmeadow, 8A New Road, Mepal, directors’ statement of affairs, appointing a liquidator and if the Cambridgeshire, CB6 2AP creditors think fit appointing a Liquidation Committee. Principal trading address: Unit 1 Northfield Road Business Park, The meeting will be held as follows: Soham, Ely, Cambridgeshire, CB7 5UE Date of Creditors Meeting: 13 May 2014 Notice is hereby given, pursuant to Section 98(1) OF THE Time of Creditors Meeting: 1.15 pm INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Place of Creditors Meeting: Baker Tilly, Salisbury House, Finsbury has been summoned for the purposes mentioned in Sections 99, 100 Circus, London EC2M 5SQ and 101 of the said Act. The meeting will be held at Longmeadow, 8A Creditors may attend and vote at the meeting by proxy or in person. New Road, Mepal, Cambridgeshire, CB6 2AP, on 16 May 2014, at In order to be entitled to vote at the meeting, creditors must lodge 2.00 pm. In order to be entitled to vote at the meeting, creditors must their proxies (unless they are individual creditors attending in person), lodge their proxies at Opus Restructuring LLP, MWB Exchange together with a statement of their claim at the offices of Baker Tilly, House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, by no Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 later than 12.00 noon on the business day prior to the day of the 3TZ not later than 12.00 noon on 12 May 2014. meeting, together with a completed proof of debt form. A list of the The resolutions at the creditors’ meeting may include a resolution names and addresses of the company’s creditors will be available for specifying the terms on which the Liquidators’ remuneration and inspection, free of charge, at the offices of Opus Restructuring LLP, disbursements are to be paid. The meeting may receive information MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, about, or be asked to approve, the costs of preparing the statement MK9 2EA between 10.00 am and 4.00 pm on the two business days of affairs and convening the meeting. Duncan Robert Beat (IP No. prior to the day of meeting. 8161) and Keith Anderson (IP No. 6885) of Baker Tilly, Highfield Court, Further details contact: Colin David Wilson and Timothy John Edward Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ are Dolder both of Opus Restructuring LLP, MWB Exchange House, 494 qualified to act as Insolvency Practitioners in relation to the company Midsummer Boulevard, Milton Keynes, MK9 2EA. Tel: 01908 306090. and will provide creditors free of charge with such information Alternative contact: Hayley Tregarthen, Email: concerning the company’s affairs as is reasonably required. [email protected] Further details can be obtained from: Kirren Keegan of Baker Tilly on Andrew Sells, Director 023 8064 6438 / [email protected] 06 May 2014 (2123842) Ian McDermott, Director 2 May 2014. (2122884) 2123809ACE GAS & HEATING LIMITED (Company Number 03879404 ) 2122881C M COMMERCIALS LIMITED Registered office: GIFT, Claybank Road, Copnor, Portsmouth PO3 Company Number: SC336403 5NH Registered Office: 76 Hamilton Road, Motherwell, ML1 3BY. Principal trading address: GIFT, Claybank Road, Copnor, Portsmouth Principal Trading Address: 215 Strathclyde Street, Glasgow, G40 4JR. PO3 5NH NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Notice is hereby given, pursuant to Section 98(1) OF THE Act 1986, that a meeting of the creditors of the above-named INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors company will be held within the offices of WRI Associates Limited, has been summoned for the purposes mentioned in Sections 99, 100 Suite 6, 3rd Floor, Turnberry House, 175 West George Street, and 101 of the said Act. The meeting will be held at Express Gearbox, Glasgow, G2 2LB on 16 May 2014 at 11.00 am for the purposes Dundas Spur, Portsmouth, PO3 5NX, on 22 May 2014, at 10.15 am. In mentioned in Sections 99 to 101 of the said Act. order to be entitled to vote at the meeting, creditors must lodge their A list of names and addresses of the company’s creditors will be proxies at Empirical Insolvency LLP, PO Box 16114, Solihull, B93 available for inspection, free of charge, at the offices of WRI 3GS, by no later than 12.00 noon on the business day prior to the day Associates Limited, Suite 6, 3rd Floor, Turnberry House, 175 West of the meeting, together with a completed proof of debt form. Alan George Street, Glasgow, G2 2LB on the two business days preceding Clifton of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS the above meeting. is a person qualified to act as an insolvency practitioner in relation to Resolutions to be taken at the meeting of creditors may include a the Company who will, during the period before the day on which the resolution specifying the terms on which the Liquidator is to be meeting is to be held, furnish creditors free of charge with such remunerated, and the meeting may receive information about, or be information concerning the Company’s affairs as they may reasonably called upon to approve, the costs of preparing the statement of affairs require. and convening the meeting. Further details contact Email: [email protected] By Order of the Board Janet Sissons, Director Iain D Mack 06 May 2014 (2123809) Director 6 May 2014. (2122881) 2123836AQUA PROCESS ENGINEERING LIMITED (Company Number 01927352 ) GEM2122869 ELECTRICAL SUPPLIES LIMITED Registered office: 27 Church Street, Rickmansworth, Hertfordshire Company Number: SC384390 WD3 1DE Place of Business: Unit 3A, Midfield Drive, Dunnikier Business Park, Principal trading address: 27 Denison Road, London SW19 2DJ Kirkcaldy, Fife, KY1 3LW NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered Office: 4 Belleisle Road, Kirkcaldy, Fife, KY2 6JH INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Notice is hereby given, pursuant to section 98 of the Insolvency Act named Company will be held at Regus, Cardinal Point, Park Road, 1986, that a Meeting of the Creditors of the above-named Company Rickmansworth, Hertfordshire WD3 1RE on 20 May 2014 at 2.30 pm will be held within the offices of MMG Archbold, Chapelshade House, for the purposes mentioned in Sections 99 to 101 of the said Act. 78-84 Bell Street, , DD1 1RQ on Monday 19 May 2014 at A meeting of shareholders has been called and will be prior to the 11.00 am for the purposes specified in Sections 99 to 101 of the said meeting of creditors to consider passing a resolution for voluntary Act. winding up of the Company. A list of names and addresses of the company’s creditors will be A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of MMG available for inspection free of charge at the offices of RE10 (South Archbold, Chapelshade House, 78-84 Bell Street, Dundee, DD1 1RQ, East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 during the two business days preceding the above meeting. 1DE between 10.00 am and 4.00 pm on the two business days BY ORDER OF THE BOARD preceding the date of the creditors meeting. Elaine Dewar, Director Date Signed: 2 May 2014 (2122869)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 25 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Liquidator is to be remunerated and the Meeting may receive do so either in person or by proxy. Creditors wishing to vote at the information, or be called upon to approve, the costs of preparing the meeting must (unless they are individual creditors attending in person) statement of affairs and convening the Meeting. Harjinder Johal (IP lodged their proxy at the offices of RE10 (South East) Limited, 27 No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than Road Leytonstone, London E11 4PA, are both qualified to act as an 12 noon on the business day immediately preceding the meeting. Insolvency Practitioners in relation to the company who will, during Unless there are exceptional circumstances, a creditor will not be the period before the date of the meeting, furnish creditors free of entitled to vote unless his written statement of claim, (‘proof’), which charge with such information concerning the Company’s affairs as clearly sets out the name and address of the creditor and the amount they may reasonably require. Alternative contact: Amrit Johal, claimed, has been lodged and admitted for voting purposes. Proofs [email protected], 020 8556 2888 . must be lodged by noon the business day before the meeting. Ruksana Zamman Lashkor, Director Unless they surrender their security, secured creditors must give 6 May 2014 (2123811) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. BIRCHFIELD2123822 INTERACTIVE LIMITED The resolutions to be taken at the creditors’ meeting may include a (Company Number 03439052 ) resolution specifying the terms on which the Liquidator is to be The registered office of the Company is at The Media Centre, remunerated, and the meeting may receive information about, or be Culverhouse Cross, Cardiff, CF5 6XJ . called upon to approve, the costs of preparing the statement of affairs Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a and convening the meeting. meeting of the creditors of the above named company will be held at Further information about this case is available from Rijimon 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 28 Gopinathan on 020 8315 7430 or at [email protected]. May 2014 at 11:30 am. The purpose of the meeting, pursuant to 6 May 2014 Sections 99 to 101 of the Act is to consider the statement of affairs of Mr John Everington, Director (2123836) the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge 2123834ARABAY LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 07812979 ) Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Other Names of Company: Shanghai Road, Cardiff, CF24 5JW not later than 12 noon on 27 May 2014. Registered office: 114 Hamlet Court Road, Westcliff-on-Sea, Essex Please note that submission of proxy forms by email is not acceptable SS0 7LP and will lead to the proxy being held invalid and the vote not cast. Principal trading address: 41 Kingsland High Street, London E8 2JS A list of the names and addresses of the Company’s creditors may be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY inspected, free of charge, at Begbies Traynor (Central) LLP at the ACT 1986, that a Meeting of Creditors of the above company will be above address between 10.00am and 4.00pm on the two business held at the offices of K S Tan & Co, 10-12 New College Parade, days preceding the date of the meeting stated above. Finchley Road, London, NW3 5EP on Tuesday 20th May 2014 at Additional contact: Any person who requires further information may 12.00 noon for the purpose of dealing with Sections 99 to 101 of the contact Peter Dewey of Begbies Traynor (Central) LLP by e-mail at INSOLVENCY ACT 1986 . Mr Kian Seng Tan of K S Tan & Co is [email protected] or by telephone on 02920 894 qualified to act as an insolvency practitioner in relation to the above 270 . and will furnish creditors, free of charge, with such information By Order of the Board concerning the company’s affairs as is reasonably required. J M Case Director Secured creditors (unless they surrender their security) must give 2 May 2014 (2123822) particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution BORO2123754 CONSTRUCTION LIMITED specifying the terms on which the Liquidator is to be remunerated (Company Number 07411686 ) including the basis on which disbursements are to be recovered from Registered office: 83 Church Street, Littleborough, , the company’s assets and the meeting may receive information Lancashire, OL15 8AB about, and be called upon to approve, the costs of preparing the Principal trading address: 1st Floor, 26 Centre Vale, Todmorden statement of affairs and convening the meeting. Road, Littleborough, Lancashire, OL15 9EL A full list of the names and addresses of the company’s creditors may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be examined free of charge at the offices of K S Tan & Co, 10-12 New ACT 1986 that a meeting of creditors of the above named Company College Parade Finchley Road, London NW3 5EP between 10.00 am will be held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 and 4.00 pm on the two business days prior to the day of the 7JN, on 16 May 2014, at 10.30 am for the purposes provided for in meeting. Sections 99, 100 and 101 of the said Act. A list of the names and A form of proxy, if intended to be used, must be duly completed and addresses of the company’s creditors will be made available for lodged at the offices of K S Tan & Co, not later than 12:00 noon on 19 inspection free of charge at the offices of Mazars LLP, Mazars House, May 2014 . Gelderd Road, Gildersome, Leeds LS27 7JN, on the two business For further information, please contact: Kian Seng Tan (IP No: 8032); days immediately prior to the meeting between the hours of 10.00 am Email: [email protected], Telephone: 020 7586 1280 and 4.00 pm. By Order of the Board For further details contact: Scott Sinclair, Tel: 0113 387 8883. S Mehmet, Director William Dowd, Director 1 May 2014 (2123834) 06 May 2014 (2123754)

ATAUR2123811 LIMITED BRIDGEWATER2123818 HAIR AND BEAUTY LTD (Company Number 07535481 ) Other Names of Company: Ginger Group Other Names of Company: Spice Bazaar (Company Number 08334498 ) Registered office: Britannia House, Leagrave Road, Luton, LU3 1RJ Registered office: Unit 2026 Montfitchet Road, Olympic Park, London, Principal trading address: 38 Fore Street, Bovey Tracey, Newton E20 1EJ Abbot, Devon, TQ13 9AD Principal trading address: Westfield Shopping Town, First Floor, White Notice is hereby given, pursuant to Section 98 of the INSOLVENCY City, London, W12 7GF ACT 1986, that a Meeting of Creditors of the above named company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at 601 High Road Leytonstone, London, E11 4PA, on 22 ACT 1986 that a meeting of creditors of the above named Company May 2014, at 12.30 pm, for the purposes mentioned in Sections 99, will be held at 37 Sun Street, London, EC2M 2PL, on 16 May 2014, at 100 and 101 of the said Act. The Resolutions to be taken at the 11.30 am for the purposes mentioned in Sections 99 to 101 of the Meeting may include a Resolution specifying the terms on which the said Act. Lane Bednash (IP No. 8882) of CMB Partners, 37 Sun Street,

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

London, EC2M 2PL is qualified to act as an Insolvency Practitioner in DHORIA2123851 TRADING COMPANY LIMITED relation to the above. Creditors wishing to vote at the Meeting must (Company Number 08549285 ) (unless they are individual creditors attending in person) ensure their Registered office: 69 Steward Street, Birmingham, B18 7AF proxies are received at the offices of CMB Partners, 37 Sun Street, Principal trading address: 69 Steward Street, Birmingham, B18 7AF London, EC2M 2PL, by no later than 12:00 noon on the business day NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the preceding that of the Meeting of Creditors, together with a statement INSOLVENCY ACT 1986, that a Meeting of Creditors of the above of the amount claimed. A list of names and addresses of the named Company will be held at Bradford Court, 123-131 Bradford company’s creditors may be inspected free of charge at the offices of Street, Birmingham, B12 0NS on 22 May 2014 at 11.15 am for the CMB Partners, 37 Sun Street, London, EC2M 2PL, between 10am purposes mentioned in Section 99, 100 and 101 of the said Act, being and 4pm on the two business days preceding the Meeting. to lay a statement of affairs before the creditors, appoint a liquidator Further details contact: Stephen Nicholas, Email: and appoint a liquidation committee. [email protected] Tel: 020 7377 4370. The Resolutions at the meeting of creditors may include a resolution Jessica Hadjipetrou, Director specifying the terms on which the Liquidator is to be remunerated. 06 May 2014 (2123818) The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. 2123747CASA MIA EUROPE LIMITED Creditors wishing to vote at the meeting must (unless they are Other Names of Company: Casa Mia (Europe) Limited individual creditors attending in person ensure that their proxy form (Company Number 04521819 ) and statement of claim is received at Kingsland Business Recovery, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Regus House, Pegasus Business Park, Herald Way, Castle LS20 9AT Donnington, DE74 2TZ not later than 12.00 noon on the business day Principal trading address: 3 Park Square East, Leeds, LS1 2NE before the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS ALSO GIVEN that, for the purposes of voting, secured ACT 1986 that a meeting of creditors of the above named Company creditors m ust, unless they surrender their security, lodge at the will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Registered Office of the Company particulars of their security, Guiseley, Leeds, LS20 9AT, on 15 May 2014, at 11.15 am for the including the date when it was given and the value at which it is purposes mentioned in Sections 99 and 101 of the said Act. Kate assessed. Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford Chambers, Pursuant to Section 98(2) of the Act, lists of the names and addresses Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an of the Company’s Creditors will be available for inspection, free of insolvency practitioner in relation to the above. A list of the names and charge, at the offices of Kingsland Business Recovery, Regus House, addresses of the Company’s creditors will be available for inspection Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, free of charge at the offices of Walsh Taylor, Oxford Chambers, on the two business days prior to the day of the Meeting. Oxford Road, Guiseley, Leeds, LS20 9AT on two business days Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business before the meeting and between the hours of 10.00am and 4.00pm. Recovery, Regus House, Pegasus Business Park, Herald Way, Castle For further details contact: Kate Elizabeth Breese, Email: Donnington, DE74 2TZ is qualified to act as insolvency practitioner in [email protected], Tel: 0871 222 8308. relation to the company, and may be contacted on 01332 638044 or Marta Mazzella, Director by email to [email protected] . Alternative contact: Majid Salim . 05 May 2014 (2123747) BY ORDER OF THE BOARD Mr Irfan Sarwar, Chairman 28 April 2014 (2123851) CIRCLE2123813 REALISATIONS LIMITED (Company Number 06663602 ) WORLD DESIGN & TRADE CO LIMITED DIVINE2123806 CATERING COMPANY LIMITED (Company Number 01542917 ) (Company Number 07660094 ) WORLD DESIGN & TRADE RETAIL LIMITED Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, (Company Number 04878282 ) LS20 9AT TRAP REALISATIONS LIMITED Principal trading address: 3 Park Square East, Leeds, LS1 2NE (Company Number 06663576 ) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 51 REALISATIONS LIMITED ACT 1986 that a meeting of creditors of the above named Company (Company Number 06666633 ) will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Registered office: (All of) 1 More London Place, London, SE1 2AF Guiseley, Leeds, LS20 9AT, on 15 May 2014, at 11.45 am for the Principal trading address: (All of) One Western Avenue Business Park, purposes mentioned in Sections 99, 100 and 101 of the Act. Kate Mansfield Road, London, W3 0BZ Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford Chambers, Notice is hereby given that a meeting of creditors of the Companies Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an will be held, pursuant to Rule 4.54 OF THE INSOLVENCY RULES insolvency practitioner in relation to the above. A list of the names and 1986 at the offices of Ernst & Young LLP, 1 More London Place, addresses of the Company’s creditors will be available for inspection London SE1 2AF, on 02 June 2014, at 10.00 am, 10.30 am, 11.00 am, free of charge at the offices of Walsh Taylor, Oxford Chambers, 11.30 am and 12.00 noon respectively, for the purposes of appointing Oxford Road, Guiseley, Leeds, LS20 9AT two business days before Liquidation Committees, or failing that, fixing the Joint Liquidators’ creditors meeting and between the hours of 10.00am and 4.00pm. remuneration, Category 2 disbursements and other resolutions. Any Further details contact: Kate Elizabeth Breese, Email: creditor unable to attend in person and wishing to be represented [email protected], Tel: 0871 222 8308. should complete a proxy form and return it to P J Brazzill at Ernst & Marta Mazzella, Director Young LLP, 1 More London Place, London SE1 2AF, by 12.00 noon 05 May 2014 (2123806) on the business day before the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to us at the above address by 12.00 noon on the business day before the DJJ2123819 DISTRIBUTION LIMITED meeting. (Company Number 03613814 ) Date of Appointment: 11 March 2014. Office Holder details: P J Registered office: 4th Floor Allan House, 10 John Princes Street, Brazzill and Angela Swarbrick, (IP Nos. 8569 and 9431) both of Ernst London W1G 0AH & Young LLP, 1 More London Place, London SE1 2AF. Further details Principal trading address: The Old Coach House, 1 Montpellier Street, contact: Sian Jones, Tel: 0207 951 2000. Harrogate, North Yorkshire HG1 2TQ P J Brazzill, Joint Liquidator Notice is hereby given pursuant to Section 98 of the INSOLVENCY 02 May 2014 (2123813) ACT 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2014 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 27 COMPANIES

1. To have laid before it a statement as to the affairs of the company. A list of the names and addresses of the company’s creditors may be 2. The appointment of a Liquidator. inspected free of charge at Clark Business Recovery Limited, 26 3. The appointment of a Liquidation Committee. Place, Leeds, LS1 2EY on the two business days preceding the date Resolutions may be proposed at the meeting of creditors to set the of the meeting stated above. basis of the Liquidator’s remuneration and to confirm the pre Additional contact: For further details please contact: Phil Clark, appointment costs. Email: [email protected], Tel 0113 243 8617 A list of the names and addresses of the company’s creditors will be 6 May 2014 available for inspection free of charge at Insolve Plus Ltd, 4th Floor By Order of the Board Allan House, 10 John Princes Street, London W1G 0AH between Neil Thackray Chairman (2123816) 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at FOOT2123823 VEARES LIMITED the registered office of the company situated at Insolve Plus Ltd, 4th (Company Number 03648778 ) Floor Allan House, 10 John Princes Street, London W1G 0AH not later Registered office: Abacus House, 68A North Street, Romford RM1 than 12 noon on the business day prior to the meeting. 1DA Creditors will not be entitled to vote unless their proofs have been Principal trading address: Abacus House, 68A North Street, Romford lodged and admitted for voting purposes. RM1 1DA Secured creditors (unless they surrender their security) must give By Order of the Board, notice is hereby given, pursuant to Section 98 details of their security and its value if they wish to vote at the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the meeting. above named Company will be held at Jupiter House, Warley Hill Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor Business Park, The Drive, Brentwood, Essex, CM13 3BE, on 16 May Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 2014, at 10.30 am for the purposes mentioned in sections 99, 100 020 7495 2348 ) is the proposed Liquidator in these proceedings. and 101 of the said Act. Resolutions to be taken at the meeting may Further information about this case is available by contacting Sylwia include a resolution specifying the terms on which the Liquidator is to Starzynska either by email at [email protected] or by telephone be remunerated and the meeting may receive information about, or be 020 7495 2348 . called upon to approve, the costs of preparing the statement of affairs J S Saffer – Director and convening of the meeting. Notice is also hereby given that for the 23 April 2014 (2123819) purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE before the 2123792FIRSTMODE ELECTRICAL CONTRACTORS LIMITED meeting, a statement giving particulars of their security, the date it (Company Number 05045890 ) was given and the value at which it is assessed. Forms of general and Previous Name of Company: First Mode Limited (date of change special proxy are available and proxies must be duly completed and 17/01/2010) lodged with the Company at Jupiter House, Warley Hill Business Registered office: 7 The Harridge, Rochdale, OL12 7UZ Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 Principal trading address: 7 The Harridge, Rochdale, OL12 7UZ noon on the business day preceding the date of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors are required to prove their debts by means of suitable ACT 1986 that a meeting of the creditors of the above-named evidence, prior to the meeting if possible, but should this not be the Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, case, such evidence can be presented to the chairman at the meeting Bury, Lancashire, BL9 8DG, on 23 May 2014, at 11.30 am for the of creditors itself. In accordance with section 98(2)(b) of the Act a list purposes mentioned in Sections 99, 100 and 101 of the said Act. A of names and addresses of the Company’s creditors will be available list of names and addresses of the Company’s Creditors will be for inspection, free of charge, at Jupiter House, Warley Hill Business available for inspection, free of charge, at the offices of Leonard Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, days preceding the date of the meeting, between the hours of 10.00 between the hours of 10.00 am and 4.00 pm on the two business am and 4.00 pm. days preceding the Meeting of Creditors. Further details contact: Glyn Mummery (IP No. 8996) of FRP Advisory Further details contact: M Maloney (IP No. 9628) of Leonard Curtis, LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Hollins Mount, Hollins Lane, Bury BL9 8DG. Email: Essex, CM13 3BE. Tel: 01277 503333 [email protected] Tel: 0161 767 1250. Brian Veares, Director Kelly Oakes, Director 07 May 2014 (2123823) 06 May 2014 (2123792)

2123843FOURSONS LIMITED FIVE2123816 STAR UV LIMITED (Company Number 05314452 ) (Company Number 07130411 ) Previous Name of Company: Foursons Mitsubishi Registered office: Unit 2 Beckerbridge Industrial Estate, Ripley Drive, Registered office: Hall Road, Norwich, NR4 6DG Normanton, WF6 1QT Principal trading address: Hall Road, Norwich, NR4 6DG Principal trading address: Unit 2 Beckerbridge Industrial Estate, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ripley Drive, Normanton, WF6 1QT ACT 1986 that a meeting of creditors of the above named Company Notice is hereby given pursuant to Section 98 of the INSOLVENCY will be held at The Bell Inn, King Street, Thetford, Norfolk, IP21 2AZ, ACT 1986, that a meeting of the creditors of the above-named on 16 May 2014, at 12.15 pm for the purposes mentioned in Section Company will be held at Clark Business Recovery Limited, 26 York 99 to 101 of the said Act. A list of the names and addresses of the Place, Leeds, LS1 2EY on 22 May 2014 at 10:15 am. for the purposes Company’s creditors will be available for inspection free of charge at mentioned in Sections 99 to 101 of the said Act. The purposes of the the offices of F A Simms & Partners Limited, Pioneer House, 39 meeting are to receive a statement of affairs and a report on the Station Road, Lutterworth, Leicestershire, LE17 4AP, between company from a director and if the creditors wish to do so, to 10.00am and 4.00pm on the two business days preceding the date of nominate a liquidator and appoint a liquidation committee. The the creditors meeting. Any creditor entitled to attend and vote at this resolutions to be taken at this meeting may include a resolution meeting is entitled to do so either in person or by proxy. Creditors specifying the terms on which the liquidator is to be remunerated, and wishing to vote at the meeting must (unless they are individual the meeting may receive information about, or be called upon to creditors attending in person) lodge their proxy at the offices of approve, the costs of preparing the statement of affairs and Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 convening the meeting. 4AP, no later than 12 noon on 15 May 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES intending to vote at the meeting are requested to send them with their Pursuant to Section 98(2) of the Act, lists of the names and addresses proxies. Unless they surrender their security, secured creditors must of the Company’s Creditors will be available for inspection, free of give particulars of their security, the date when it was given and the charge, at the offices of Kingsland Business Recovery, Regus House, estimated value at which it is assessed if they wish to vote at the Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, meeting. The resolutions to be taken at the creditors’ meeting may on the two business days prior to the day of the Meeting. include a resolution specifying the terms on which the Liquidator is to Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business be remunerated, and the meeting may receive information about or be Recovery, Regus House, Pegasus Business Park, Herald Way, Castle called upon to approve, the costs of preparing the statement of affairs Donnington, DE74 2TZ is qualified to act as insolvency practitioner in and convening the meeting. relation to the company, and may be contacted on 01332 638044 or Names of Insolvency Practitioners calling the meetings: Martin by email to [email protected] . Alternative contact: Hayley Richard Buttriss and Richard Frank Simms (IP Nos 9291 and Meyrick . 9252) both of F A Simms & Partners Limited, Pioneer House, 39 BY ORDER OF THE BOARD Station Road, Lutterworth, Leicestershire, LE17 4AP. Contact name: Mr Mohammad Nadeem Shafi, Chairman Charlene Haycock, Email: [email protected], Tel: 01455 555 28 April 2014 (2123831) 444. James Frederick Jones, Director 06 May 2014 (2123843) GLEN2123827 LYON LIMITED (Company Number 07582655 ) Trading from Suite 2, 49 High Street, Evesham, Worcs, WR11 4DA 2123812GAFFAR UK LTD Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 08085237 ) ACT 1986 that a Meeting of the Creditors of the above-named Other Names of Company: Sakura Tandoori company will be held as follows: - Registered office: 110 High Street, Brentwood, Essex, CM14 4AP At: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Principal trading address: 110 High Street, Brentwood, Essex, CM14 WR9 8DJ 4AP On: 20 May 2014 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY At: 11:30 am ACT 1986, that a Meeting of Creditors of the above named company For the purposes mentioned in Sections 99 to 101 of the said Act will be held at 601 High Road Leytonstone, London, E11 4PA, on 29 Creditors wishing to vote at the Meeting must (unless they are May 2014, at 12.00 noon, for the purposes mentioned in Sections 99, individual creditors attending in person) ensure their proxies are 100 and 101 of the said Act. The Resolutions to be taken at the received at the offices of MB Insolvency, Hillcairnie House, St Meeting may include a Resolution specifying the terms on which the Andrews Road, Droitwich, WR9 8DJ by no later than midday on the Liquidator is to be remunerated and the Meeting may receive business day preceding that of the Meeting of Creditors, together with information, or be called upon to approve, the costs of preparing the a statement of the amount claimed. A list of names and addresses of statement of affairs and convening the Meeting. Harjinder Johal (IP the company’s creditors may be inspected free of charge at the No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High offices of MB Insolvency, Hillcairnie House, St Andrews Road, Road Leytonstone, London E11 4PA, are both qualified to act as an Droitwich, WR9 8DJ between 10am and 4pm on the two business Insolvency Practitioners in relation to the company who will, during days preceding the Meeting. the period before the date of the meeting, furnish creditors free of Mark Elijah Thomas Bowen (IP no. 8711) of MB Insolvency, Hillcairnie charge with such information concerning the Company’s affairs as House, St Andrews Road, Droitwich, WR9 8DJ is qualified to act as they may reasonably require. Alternative contact: Amrit Johal, an insolvency practitioner in relation to the above and will furnish [email protected], 020 8556 2888 . creditors, free of charge, with such information concerning the Abdul Gaffar, Director company’s affairs as is reasonably required. 6 May 2014 (2123812) Resolutions may also be passed at this meeting with regard to the liquidator’s remuneration and disbursements and the costs of convening the meeting. For further details please contact Justin GAZAL2123831 SWEETS & RESTAURANT LIMITED Brown of MB Insolvency, Hillcairnie House, St Andrews Road, (Company Number 07868619 ) Droitwich, WR9 8DJ on 01905 776 771 or email justinbrown@mb- Other Names of Company: Maida i.co.uk Registered office: 16 Eanam, Blackburn, BB1 5BY 6 May 2014 Principal trading address: 16 Eanam, Blackburn, BB1 5BY By Order of the Board NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Glen Lyon Director (2123827) Act 1986, that a Meeting of Creditors of the above named Company will be held at York House, 249 Manningham Lane, Bradford, BD8 7ER on 15 May 2014 at 12.45 pm for the purposes mentioned in HARPERS2123826 JEWELLERS LIMITED Section 99, 100 and 101 of the said Act, being to lay a statement of (Company Number 02013982 ) affairs before the creditors, appoint a liquidator and appoint a Registered office: 4th Floor Allan House, 10 John Princes Street, liquidation committee. London W1G 0AH The Resolutions at the meeting of creditors may include a resolution Principal trading address: The Old Coach House, 1 Montpellier Street, specifying the terms on which the Liquidator is to be remunerated. Harrogate, North Yorkshire HG1 2TQ The meeting may receive information about, or be asked to approve, Notice is hereby given pursuant to Section 98 of the INSOLVENCY the cost of preparing the Statement of Affairs and convening the ACT 1986 that a meeting of the creditors of the above-named meeting. company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Creditors wishing to vote at the meeting must (unless they are John Princes Street, London W1G 0AH on 19 May 2014 at 12.30 pm individual creditors attending in person ensure that their proxy form for the purposes mentioned in Sections 99, 100 and 101 of the said and statement of claim is received at Kingsland Business Recovery, Act, ie: Regus House, Pegasus Business Park, Herald Way, Castle 1. To have laid before it a statement as to the affairs of the company. Donnington, DE74 2TZ not later than 12.00 noon on the business day 2. The appointment of a Liquidator. before the meeting. 3. The appointment of a Liquidation Committee. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Resolutions may be proposed at the meeting of creditors to set the creditors must, unless they surrender their security, lodge at the basis of the Liquidator’s remuneration and to confirm the pre Registered Office of the Company particulars of their security, appointment costs. including the date when it was given and the value at which it is A list of the names and addresses of the company’s creditors will be assessed. available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 29 COMPANIES

A form of Proxy is enclosed herewith to enable you to vote by Proxy information about, or be called upon to approve, the costs of at the meeting. Proxies to be used at the meeting must be lodged at preparing the statement of affairs and convening the meeting. A proof the registered office of the company situated at Insolve Plus Ltd, 4th of debt and proxy form which, if intended to be used for voting at the Floor Allan House, 10 John Princes Street, London W1G 0AH not later meeting must be duly completed and lodged with the Company at than 12 noon on the business day prior to the meeting. 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Creditors will not be entitled to vote unless their proofs have been Hertfordshire, AL1 3HZ, not later than 12.00 noon on the business day lodged and admitted for voting purposes. preceding the date of the meeting. In accordance with section 98(2)(b) Secured creditors (unless they surrender their security) must give a list of the names and addresses of the company’s creditors will be details of their security and its value if they wish to vote at the available for inspection, free of charge, at 2nd Floor, Trident House, meeting. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on the two Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor business days preceding the date of the meeting, between the hours Allan House, 10 John Princes Street, London W1G 0AH, (telephone: of 10.00am and 4.00pm. Further details contact: William John Turner, 020 7495 2348 ) is the proposed Liquidator in these proceedings. (IP No. 9049), of FRP Advisory LLP, Trident House, 42-48 Victoria Further information about this case is available by contacting Sylwia Street, St Albans, Hertfordshire, AL1 3HZ and Joanne Kim Rolls (IP Starzynska either by email at [email protected] or by telephone No. 9589) of FRP Advisory LLP, MWB Exchange House, 494 020 7495 2348 . Midsummer Boulevard, Milton Keynes MK9 2EA. J S Saffer – Director For further details contact: Joint Liquidators, Email: 23 April 2014 (2123826) [email protected] Tel: 01727 811111. Alternative contact: Tracy Cook. William John Turner and Joanne Kim Rolls, Joint Liquidators 2123839HOPE OSTLIN LIMITED 02 May 2014 (2123829) (Company Number 07720326 ) Registered office: 50 Saddleback Way, Fleet, Hampshire, GU51 2US Principal trading address: 50 Saddleback Way, Fleet, Hampshire, LEA2123832 DEVELOPMENTS (SCARBOROUGH) LIMITED (IN GU51 2US LIQUIDATION) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 05724282 ) INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Registered office: Moorgate Crofts Business Centre, South Grove, named Company will be held at Bradford Court, 123-131 Bradford Rotherham, S60 2DH; Previous Registered Office: Maclaren House, Street, Birmingham, B12 0NS on 19 May 2014 at 11.15 am for the Skerne Road, Driffield YO25 6PN purposes mentioned in Section 99, 100 and 101 of the said Act, being Principal trading address: 525 Scalby Road, Scarborough YO13 0NW to lay a statement of affairs before the creditors, appoint a liquidator Notice is hereby given that, pursuant to the INSOLVENCY ACT 1986, and appoint a liquidation committee. a general meeting of creditors of the above named company will be The Resolutions at the meeting of creditors may include a resolution held on 23 May 2014 at 10.00 am at the offices of Moorhead Savage specifying the terms on which the Liquidator is to be remunerated. Limited, Moorgate Crofts Business Centre, South Grove, Rotherham, The meeting may receive information about, or be asked to approve, S60 2DH, to consider establishing a Creditors’ committee. If no the cost of preparing the Statement of Affairs and convening the Creditors’ committee is formed, a resolution is to be taken to fix the meeting. basis of the Liquidator’s remuneration. A creditor wishing to vote Creditors wishing to vote at the meeting must (unless they are must give to the Liquidator, details in writing of the debt which they individual creditors attending in person ensure that their proxy form claim to be due to them (if they have not already done so) and must and statement of claim is received at Kingsland Business Recovery, lodge with the Liquidator any proxy which they intend to be used on Regus House, Pegasus Business Park, Herald Way, Castle their behalf. Donnington, DE74 2TZ not later than 12.00 noon on the business day Forms of Proof and Proxy must be lodged with the Liquidator at the before the meeting. offices of Moorhead Savage Limited, Moorgate Croft Business NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Centre, South Grove, Rotherham, S60 2DH, not later than 12 noon on creditors must, unless they surrender their security, lodge at the 22 May 2014. Registered Office of the Company particulars of their security, Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts including the date when it was given and the value at which it is Business Centre, South Grove, Rotherham, S60 2DH was appointed assessed. Liquidator of the above Company on 6 March 2014 . Pursuant to Section 98(2) of the Act, lists of the names and addresses Further information is available from Sarah Ellis, telephone 01709 of the Company’s Creditors will be available for inspection, free of 331300 . charge, at the offices of Kingsland Business Recovery, Regus House, Paul Gerard Moorhead, Liquidator Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, 6 May 2014 (2123832) on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle OREGON2123844 TRADE LIMITED Donnington, DE74 2TZ is qualified to act as insolvency practitioner in (Company Number 07816284 ) relation to the company, and may be contacted on 01332 638044 or Registered office: 82 King Street, Manchester M2 4WQ by email to [email protected] . Alternative contact: Haseeb Principal trading address: Unit 2, Caroline Street, Salford M7 1SS Butt . Notice is hereby given pursuant to Section 98 of the INSOLVENCY BY ORDER OF THE BOARD ACT 1986, that a meeting of the creditors of the above named Mr Leonard James Hope, Chairman company will be held in the offices of Crawfords Accountants LLP, 28 April 2014 (2123839) Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 19 May 2014 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the 2123829JEREMY D. STONE CONSULTANTS LIMITED company’s creditors will be available for inspection, free of charge at (Company Number 03820504 ) Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Salford, Manchester M3 7DB on the two business days next before Albans, AL1 3HZ the meeting of creditors. Principal trading address: 135-137 Broadway, Mill Hill, London NW7 Name and Address of Insolvency Practitioner calling the meeting: Alex 4TD Kachani, Stanton House, 41 Blackfriars Road, Salford, Manchester Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY M3 7DB . IP Number: 5780. Alternate Contact Name: Tony Chan, E- ACT 1986 that a meeting of the creditors of the above named mail Address: [email protected] Company will be held at 10 Furnival Street, London, EC4A 1AB, on 23 Ayub Patel, Director May 2014, at 11.00 am for the purposes mentioned in Sections 99, 2 May 2014 (2123844) 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

PALDA2123858 EURO LIMITED vote at the meeting. The resolutions to be taken at the creditors’ Other Names of Company: Palda Windows Co meeting may include a resolution specifying the terms on which the (Company Number 03681007 ) Joint Liquidators are to be remunerated, and the meeting may receive Registered office: 27 Church Street, Rickmansworth, Hertfordshire information about, or be called upon to approve, the costs of WD3 1DE preparing the Statement of Affairs and convening the meeting. Principal trading address: 1 Market Trading Estate, Christopher Road, Names of Insolvency practitioners calling the meetings: Peter Kubik Southall, Middlesex UB2 5YG and Michael Kiely (IP Nos. 9220 and 9617), UHY Hacker Young LLP, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Quadrant House, 4 Thomas More Square, London, E1W 1YW. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Contact name: Skevi Iacovou, Email: [email protected] Tel: 020 named Company will be held at 27 Church Street, Rickmansworth, 7216 4885 Hertfordshire WD3 1DE on 20 May 2014 at 11.30 am for the purposes Dr Ulla Anderson, Director mentioned in Sections 99 to 101 of the said Act. 25 April 2014 (2123778) A meeting of shareholders has been called and will be prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. PLAYSTYLE2123745 SAFER SURFACING LTD A list of the names and addresses of the Company’s creditors will be (Company Number 07908914 ) available for inspection free of charge at the offices of RE10 (South Registered office: 7 Cheshire Street, Market Drayton, Shropshire TF9 East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1PD 1DE between 10.00 am and 4.00 pm on the two business days Principal trading address: 51 Chancel Drive, Market Drayton, preceding the date of the creditors meeting. Shropshire TF9 3QT Any creditor entitled to attend and vote at this meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of the creditors of the above-named meeting must (unless they are individual creditors attending in person) Company will be held at Focus Insolvency Group, Skull House Lane, lodged their proxy at the offices of RE10 (South East) Limited, 27 Appley Bridge, Wigan, Lancs, WN6 9DW, on 03 June 2014, at 1.45 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than pm for the purposes mentioned in sections 99 to 101 of the said Act. 12 noon on the business day immediately preceding the meeting. Resolutions to be taken at the meeting may include a resolution Unless there are exceptional circumstances, a creditor will not be specifying the terms on which the Liquidators are to be remunerated. entitled to vote unless his written statement of claim, (‘proof’), which In addition the meeting may be called upon to approve the costs of clearly sets out the name and address of the creditor and the amount preparing the statement of affairs and convening the meetings. A claimed, has been lodged and admitted for voting purposes. Proofs proof of debt and proxy form which, if intended to be used for voting must be lodged by noon the business day before the meeting. at the meeting, must be duly completed and lodged with the Unless they surrender their security, secured creditors must give Company at Focus Insolvency Group, Skull House Lane, Appley particulars of their security, the date when it was given and the Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on the estimated value at which it is assessed if they wish to vote at the business day preceding the meeting. Pursuant to section 98(2)(b) of meeting. the Act, a list of names and addresses of the Company’s creditors will The resolutions to be taken at the creditors’ meeting may include a be available for inspection, free of charge, at the offices of Focus resolution specifying the terms on which the Liquidator is to be Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, remunerated, and the meeting may receive information about, or be WN6 9DW between 10.00 am and 4.00 pm on the two business days called upon to approve, the costs of preparing the statement of affairs preceding the date of the meeting. and convening the meeting. For further information please contact Natalie Hughes (IP No. 14336) Further information about this case is available from Rijimon at [email protected] Tel: 01257 251319. Gopinathan on 020 8315 7430 or at [email protected]. Renee Anne Wilkinson, Director 6 May 2014 01 May 2014 (2123745) Mr Harbans Palda, Director (2123858)

POWER2123857 INTERNATIONAL 2123778PIMS PATHWAY LIMITED (Company Number 03095060 ) (Company Number 07126682 ) Other Names of Company: Prosthetic & Orthotic Worldwide Registered office: Quadrant House, 4 Thomas More Square, London, Education and Relief E1W 1YW Registered office: Third Floor, 3 Field Court, Gray’s Inn, London Principal trading address: Novellus Court, 61 South Street, Epsom, WC1R 5EF Surrey, KT18 7PX Principal trading address: 3 Newmans Row Lincolns Inn, Lincoln Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, Cressex Business Park, High Wycombe, Buckinghamshire, ACT 1986 that a meeting of the creditors of the above-named HP12 3RE Company will be held at the offices of UHY Hacker Young LLP, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 27 INSOLVENCY ACT 1986 that a meeting of the creditors of the above May 2014, at 2.15 pm for the purposes mentioned in Section 99 to named Company will be held at Third Floor, 3 Field Court, Gray’s Inn, 101 of the said Act. A list of the names and addresses of the London WC1R 5EF on 21 May 2014 at 10.30 am for the purposes Company’s creditors will be available for inspection free of charge at mentioned in Sections 100 and 101 of the said Act. the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas Creditors can attend the meeting in person and vote. Creditors are More Square, London, E1W 1YW between 10.00 am and 4.00 pm on entitled to vote if they have submitted a claim and the claim has been the two business days preceding the date of the creditors meeting. accepted in whole or in part. If you cannot attend, or do not wish to Any creditor entitled to attend and vote at this meeting is entitled to attend, but wish to vote at the meeting, you can either nominate a do so either in person or by proxy. Creditors wishing to vote at the person to attend on your behalf, or you may nominate the chairman of meeting must (unless they are individual creditors attending in person) the meeting, who will be a director of the Company, to vote on your lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant behalf. For the purposes of voting, a proof of debt and any proxy House, 4 Thomas More Square, London, E1W 1YW, no later than intended for use at the meeting must be lodged with the Company at 12.00 noon on the business day immediately preceding the meeting. Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, Unless there are exceptional circumstances, a creditor will not be WC1R 5EF, not later than 12 noon on the business day before the entitled to vote unless his written statement of claim, (’proof’), which meeting. clearly sets out the name and address of the creditor and the amount A list of the names and addresses of the creditors of the above- claimed, has been lodged and admitted for voting purposes. named Company may be inspected at the offices of Antony Batty & Creditors intending to vote at the meeting are required to send their Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, proof not later than 12.00 noon on the business day immediately telephone 020 7831 1234, between the hours of 10 am and 4 pm on preceding the meeting. Unless they surrender their security, secured the two business days before the meeting. creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 31 COMPANIES

The resolutions to be taken at the meeting will include a resolution Creditors wishing to vote at the meeting must lodge their proofs of specifying the terms on which the Liquidator is to be paid. In addition debt and (unless attending in person) proxies with Kikis Kallis as the meeting will receive information about the costs of preparing the above, not later than 12.00 noon on the last business day before the statement of affairs and convening the meeting and may be called meeting. Unless they wish to surrender their security, secured upon to agree a resolution to approve these costs. creditors must give particulars of their security and its value if they A R Heal OBE, Director wish to vote at the meeting. 1 May 2014 (2123857) The resolutions at the creditors’ meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the 2123749RABIYA LIMITED costs of preparing the statement of affairs and convening the (Company Number 07535464 ) meeting. Other Names of Company: Spice Bazaar S Kartal, Director Registered office: Britannia House, Leagrave Road, Luton, LU3 1RJ 29 April 2014 (2123846) Principal trading address: St Saviours Square, Church Close, Dartmouth, Devon, TQ6 9DJ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2123865SHROPSHIRE FINE HERBS LTD ACT 1986, that a Meeting of Creditors of the above named company Other Names of Company: Shropshire Purveyors will be held at 601 High Road Leytonstone, London, E11 4PA OR on (Company Number 06149771 ) 22 May 2014, at 12.00 noon, for the purposes mentioned in Sections Registered office: Unit 49, Atcham Business Park, Atcham, 99, 100 and 101 of the said Act. Shrewsbury, Shropshire, SY4 4UG The Resolutions to be taken at the Meeting may include a Resolution Principal trading address: Unit 49, Atcham Business Park, Atcham, specifying the terms on which the Liquidator is to be remunerated and Shrewsbury, Shropshire, SY4 4UG the Meeting may receive information, or be called upon to approve, By Order of the Board, notice is hereby given, pursuant to section 98 the costs of preparing the statement of affairs and convening the of the insolvency Act 1986, of a meeting of creditors of the above Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. named Company, convened for the purposes of receiving the 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, director’s statement of affairs, appointing a liquidator and if the are both qualified to act as an Insolvency Practitioners in relation to creditors think fit appointing a liquidation committee. This meeting will the company who will, during the period before the date of the be held at 3 Hollinswood Court, Stafford Park 1, Telford, TF3 3DE, on meeting, furnish creditors free of charge with such information 27 May 2014, at 11.00 am. Creditors may attend and vote at the concerning the Company’s affairs as they may reasonably require. meeting by proxy or in person. In order to be entitled to vote at the Alternative contact: Amrit Johal, [email protected], 020 8556 meeting, creditors must lodge their proxies (unless they are individual 2888 . creditors attending in person), together with a statement of their claim Ruksana Zamman Lashkor, Director at Baker Tilly Business Services Limited, Charterhouse, Legge Street, 6 May 2014 (2123749) Birmingham, B4 7EU, not later than 12.00 noon on 23 May 2014. The resolutions at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator’s remuneration and ROCHDALE2123869 SCAFFOLDING LIMITED disbursements are to be paid. The meeting may receive information (Company Number 01746834 ) about, or be asked to approve, the costs of preparing the statement Registered office: 83 Church Street, Littleborough, Rochdale, of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP Lancashire OL15 8AB No 9069) and Dilip K Dattani (IP No 7915) both of Baker Tilly Business Principal trading address: 26 Centre Vale, Todmorden Road, Services Limited, Charterhouse, Legge Street, Birmingham, B4 7EU Littleborough, Lancashire OL15 9EL are qualified to act as an insolvency practitioner in relation to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company and will provide creditors free of charge with such ACT 1986 that a meeting of creditors of the above Company will be information concerning the company’s affairs as is reasonably held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, required. on 16 May 2014, at 11.30 am for the purposes provided for in For further details contact: Toni Shukla, Email: Sections 99, 100 and 101 of the said Act. A list of the names and [email protected], Tel: 0121 503 3852. addresses of the Company’s creditors will be made available for Hugh Richard Iain Laughton, Director inspection free of charge at the offices of Mazars LLP, Mazars House, 30 April 2014 (2123865) Gelderd Road, Gildersome, Leeds LS27 7JN, on the two business days immediately prior to the meeting between the hours of 10.00 am and 4.00 pm. SOUTH2123889 MIDLANDS CONSTRUCTION LIMITED For further details contact: Matthew Clappison, Tel: 0113 387 8756. (Company Number 02851490 ) William Dowd, Director Registered office: 100 St James Road, Northampton NN5 5LF 06 May 2014 (2123869) Principal trading address: The Old Pump Station, Furnace Lane, Finedon, Wellingborough, Northamptonshire, NN9 5NZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ROSE2123846 FASHIONS LIMITED ACT 1986 that a meeting of creditors of the above named Company (Company Number 8104160 ) will be held at 100 St James Road, Northampton NN5 5LF, on 22 May Registered office: Mavros House, Unit 1, 95 Vale Road, London N4 2014, at 10.15 am for the purposes mentioned in Sections 99, 100 1TG and 101 of the said Act. A list of the names and addresses of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Company’s Creditors will be available for inspection at the offices of INSOLVENCY ACT 1986, that a meeting of the creditors of the above BRI Business Recovery and Insolvency, 100 St James Road, named company will be held at Kallis & Company,1148 High Road, Northampton NN5 5LF, on 20 May 2014 and 21 May 2014. Whetstone, London N20 0RA on the 23 May 2014 at 11.30 am for the For Further details contact: Bob McDonald, Email: purposes mentioned in Sections 99, 100 and 101 of the said Act. [email protected], Tel: 01604 595611. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Anthony Armour, Director INSOLVENCY ACT 1986, that Kikis Kallis of 1148 High Road 05 May 2014 (2123889) aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above company’s affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No. 020 8446 6699 . Email: [email protected]

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

SUGI2123864 LIMITED Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: (Company Number 07329786 ) 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- Previous Name of Company: Sugi Testing Limited on-Sea, Essex, SS1 1EF, , Alternative Contact: Keely Registered office: 5 Warwick Road, London, E11 2DZ Edwards, Email Address: [email protected], Telephone: Principal trading address: 144 Elmcroft Avenue, London, E11 2DB 01702 344558 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trevor Mann ACT 1986 that a meeting of creditors of the above named Company 6 May 2014 (2123887) will be held at the offices of KSA Group Limited, 99 Bishopsgate, Wormwood Street, London, EC2M 3XD, on 29 May 2014, at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is THE2123715 CLIFF HOTEL LIMITED likely that a resolution will be taken at the meeting to agree the basis (Company Number 04232849 ) on which the liquidator’s remuneration is to be calculated. A Registered office: Office 6A Kings Head Centre, 38 High Street, resolution will also be taken to agree the amount to be paid in respect Maldon, Essex CM9 5PN of the costs of summoning the meetings of members and creditors Principal trading address: 22 Marine Parade, Harwich, Essex CO12 and assisting the director in the preparation of a statement of the 3RE company’s affairs. Creditors wishing to vote at the meeting must Notice is hereby given pursuant to Section 98 of the INSOLVENCY lodge their proxy, together with a full statement of account at the ACT 1986 that a Meeting of the Creditors of the above named offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Company will be held at Recovery House, Hainault Business Park, Valley, Gateshead, NE11 0RU, not later than 12 noon on the business 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 20 May 2014 at 11:00 day preceding the day of the meeting. For the purposes of voting, a am for the purposes mentioned in Section 99 to 101 of the said Act. secured creditor is required (unless he surrenders his security) to Creditors wishing to vote at the Meeting must lodge their proxy, lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, together with a full statement of account at Recovery House, Hainault NE11 0RU before the meeting, a statement giving particulars of his Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later security, the date when it was given and the value at which it is than 12 noon on 19 May 2014. assessed. Notice is further given that in the period before the day on For the purposes of voting, a secured creditor is required (unless he which the meeting of creditors is to be held E Walls (IP No. 9113) and surrenders his security) to lodge at Recovery House, Hainault W Harrison (IP No. 9703) of KSA Group Limited, Insolvency Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Practitioners, C12 Marquis Court, Marquis Way, Team Valley, meeting, a statement giving particulars of his security, the date when Gateshead, NE11 0RU, will furnish creditors free of charge with such it was given and the value at which it is assessed. information concerning the company’s affairs as they may reasonably Notice is further given that prior to the meeting Alan J Clark of Carter require. Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Alternative contact: E Walls, Email: [email protected] Tel: Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency 0191 482 3343. practitioner (IP No. 8760), will furnish creditors free of charge with Gilles Robert Cherion, Director such information concerning the company’s affairs as they may 06 May 2014 (2123864) reasonably require. The telephone number of Alan Clark is 0208 524 1447 . Maria Canagon who can be contacted on 0208 501 7828 will be able to assist with enquiries by creditors. 2123887T MANN LIMITED Resolutions to be taken at the aforementioned meeting may include a (Company Number 00590464 ) resolution specifying the terms on which the Liquidator is to be Other Names of Company: T Mann remunerated. The meeting may also receive information about or be Registered office: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF called upon to approve the costs of preparing the statement of affairs Principal trading address: 343 Eastwood Road North, The Farway, and convening the meeting. Leigh on Sea, Essex, SS9 4LT By Order of the Board NOTICE IS HEREBY GIVEN pursuant to Section 98 of the David Pratt, Director INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 7 May 2014 (2123715) named Company will be held at 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom on 21st May 2014 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act V62123853 LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 04008313 ) available for inspection free of charge at the offices of DCA Business Registered office: 20 Blackburn Street, Blackburn, Lancashire BB1 Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, 7NG United Kingdom between 10.00 am and 4.00 pm on the two business Principal trading address: 20 Blackburn Street, Blackburn, Lancashire days preceding the date of the creditors meeting. BB1 7NG Any creditor entitled to attend and vote at this meeting is entitled to Notice is hereby given pursuant to Section 98 of the INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986, that a meeting of the creditors of the above named meeting must (unless they are individual creditors attending in person) company will be held in the offices of Crawfords Accountants LLP, lodge their proxy at the offices of DCA Business Recovery LLP, 2 Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom 19 May 2014 at 11.45 am for the purposes mentioned in Sections 99, no later than 12 noon on the business day before the meeting. 100 and 101 of the said Act. A list of the names and addresses of the Unless there are exceptional circumstances, a creditor will not be company’s creditors will be available for inspection, free of charge at entitle d to vote unless his written statement of claim, (‘proof’), which Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, clearly sets out the name and address of the creditor and the amount Salford, Manchester M3 7DB on the two business days next before claimed, has been lodged and admitted for voting purposes. Whilst the meeting of creditors. such proofs may be lodged at any time before voting commences, Name and Address of Insolvency Practitioner calling the meeting: Alex creditors intending to vote at the meeting are requested to send them Kachani, Stanton House, 41 Blackfriars Road, Salford, Manchester with their proxies. M3 7DB . IP Number: 5780. Alternate Contact Name: Tony Chan, E- Unless they surrender their security, secured creditors must give mail Address: [email protected] particulars of their security, the date when it was given and the Ayub Patel, Director estimated value at which it is assessed if they wish to vote at the 2 May 2014 (2123853) meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 33 COMPANIES

WARDRAKE2123874 CONSTRUCTION LIMITED Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of (Company Number 03424525 ) McAlister & Co, 10 St Helens Road, Swansea SA1 4AW were Registered office: 3 Hamel House, Calico Business Park, Sandy Way, appointed Joint Liquidators of the Company on 6 May 2014 . Further Tamworth B77 4BF information about this case is available from Linda Tolley at the Principal trading address: 4 Parkside Court, Greenhough Road, offices of McAlister and Co on 01792 459600 . Lichfield, Staffordshire WS13 7AU Sandra McAlister and Simon Barriball, Joint Liquidators (2123997) 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 3 Hamel House, Calico Business Park, Sandy Way, HILL2123991 CANNON (UK) LIMITED Tamworth B77 4BF on 22 May 2014 at 11.15 am for the purposes (Company Number 06850487 ) mentioned in Sections 99 101 of the said Act. Resolutions may also Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ be passed at this Meeting with regard to the Liquidator’s Principal trading address: (formerly) Tattersall House, East Parade, remuneration and the costs of convening the Meeting. Harrogate, HG1 5LT In order to be entitled to vote at the meeting, creditors must lodge Nicholas Edward Reed (IP No. 008639) and Julian Nigel Richard Pitts their proxies, together with a statement of their claim at the offices of (IP No. 007851) both of Begbies Traynor (Central) LLP of 9th Floor, Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of Tamworth B77 4BF not later than 12.00 noon on 21 May 2014. the Company on 11 March 2013. Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Creditors of the Company are required on or before the 9 June 2014 Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, to send their names and addresses and particulars of their debts or Tamworth B77 4BF will, furnish creditors free of charge with such claims and the names and addresses of the solicitors (if any) to the information concerning the company’s affairs as they may reasonably Joint Liquidators, at Begbies Traynor (Central) LLP, 9th Floor, Bond require. Court, Leeds, LS1 2JZ and, if so required by notice in writing from the Alternative contact: R Cutts, [email protected], 01827 60020 . Joint Liquidators, by their solicitors or personally, to come in and P J Gay, Director prove their said debts or claims at such time and place as shall be 28 April 2014 (2123874) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTICES TO CREDITORS Any person who requires further information may contact the Joint Liquidator by telephone on 0113 285 8650. Alternatively enquiries can 2124445THE INSOLVENCY ACT 1986 be made to Jonathan Zealand by e-mail at In the Matter of [email protected]. SIP FIT LIMITED Nicholas Reed, Joint Liquidator (Company Number 06750128) 29 April 2014 (2123991) (In Creditors Voluntary Liquidation) Registered Office: 10 High Street, Greatham Hartlepool, Cleveland, TS25 2EN. RADIUS2123964 SYSTEMS GROUP LIMITED Principal Trading Address: Unit 1 Milltown East Industrial Estate, (Company Number 06481381 ) Upper Dromore Road, Warrenpoint, BT34 3PN. Registered office: C/o Ernst & Young LLP, No. 1 Colmore Square, We, Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd, Birmingham B4 6HQ Arthur House, Arthur Street, Belfast, BT1 4GB, give notice that we Principal trading address: N/A were appointed joint liquidators of the above named company on 6 Notice is hereby given that the creditors of the Company are required May 2014. on or before 30 June 2014 to send full details in writing of their debts NOTICE IS HEREBY GIVEN that the creditors of the above named or claims including supporting documentation to Tomislav Lukic, the company which is being voluntarily wound up, are required, on or Joint Liquidator of the Company, at Ernst & Young LLP, No.1 Colmore before 12 June 2014 to send their full name and addresses and the Square, Birmingham, B4 6HQ. Creditors who have not provided full particular of their debts or claims and the full names and addresses of written details of their debts or claims by 30 June 2014 may be the Solicitors, if any, undersigned to Tom Keenan and Scott Murray, excluded from any subsequent distribution. Keenan Corporate Finance Ltd, Arthur House, Arthur Street, Belfast, Date of Appointment: 25 April 2014. BT1 4GB, the joint liquidators of the Company and, if so come in and Office Holder Details: Tom Lukic (IP No 9328) of Ernst & Young LLP, prove their said debts or claims at such time and place as shall be No. 1 Colmore Square, Birmingham B4 6HQ and Mark Boughey (IP specified in such notice, or in default thereof, they will be excluded No 9611) of Ernst & Young LLP, The Paragon, Counterslip, Bristol from the benefit of any distribution made before such debts are BS1 6BX. proved.. For further details contact: Tomislav Lukic or Mark Boughey, Tel: Dated this 6 May 2014 0121 535 2693. Alternative contact: Simon Roberts. Tom Keenan, Joint Liquidator (2124445) Tom Lukic, Joint Liquidator 06 May 2014 (2123964)

CUSTOM2123997 MADE WINDOWS & CONSERVATORIES LIMITED (Company Number 07608618 ) TOP2123982 FLIGHT LOFTS LIMITED Registered office: The Third Floor, Langdon House, Langdon Road, (Company Number 07382571 ) Swansea SA1 8QY Registered office: UHY Hacker Young LLP, Quadrant House, 4 Principal trading address: Unit 15, Mardon Park, Central Avenue, Thomas More Square, London, E1W 1YW. Formerly: Access House, Baglan, Port Talbot SA12 7AX Manor Road, London, W13 0AS Notice is hereby given that the creditors of the Company must send Principal trading address: Access House, Manor Road, London, W13 their full names and addresses (and those of their Solicitors, if any), 0AS together with full particulars of their debts or claims to the Joint Notice is hereby given that the creditors of the above named Liquidators at McAlister and Co, 10 St Helens Road, Swansea SA1 Company which is being voluntarily wound up, are required, on or 4AW by 6 August 2014 . before 30 August 2014 to prove their debts by sending to the If so required by notice from the Joint Liquidators, either personally or undersigned, Peter Kubik (IP No 9220) of UHY Hacker Young LLP, by their Solicitors, Creditors must come in and prove their debts at Quadrant House, 4 Thomas More Square, London, E1W 1YW, the such time and place as shall be specified in such notice. If they Joint Liquidator of the Company, written statements of the amounts default in providing such proof, they will be excluded from the benefit they claim to be due to them from the Company and, if so requested, of any distribution made before such debts are proved. to provide such further details or produce such documentary

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES evidence as may appear to the Liquidator to be necessary. A creditor 07 May 2014 (2123893) who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his RESOLUTION FOR WINDING-UP debt was proved. Date of appointment: 30 April 2014. SPECIAL2124433 AND ORDINARY RESOLUTIONS Office holder details: Peter Kubik (IP No 9220) of UHY Hacker Young (Pursuant to section 282 & 283 of the Companies Act 2006 and LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. sections 84(1)(c) and 100 of the Insolvency Act 1986) For further details contact: Alda Cenolli, Email: [email protected], SIP FIT LIMITED Tel: 020 7767 2628. (Company Number 06750128) Peter Kubik, Joint Liquidator At a General Meeting of the above named company duly convened 02 May 2014 (2123982) and held at Arthur House, Arthur Street, Belfast, BT1 4GB, on 6 May 2014, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 2123927TREFELIN CLUB LIMITED 1. “That it has been resolved by special resolution that the company (Company Number 07343117 ) be wound up voluntarily.” Registered office: 8-10 Jersey Street, Port Talbot SA13 1YR 2. “That Tom Keenan and Scott Murray of Keenan Corporate Finance Principal trading address: 8-10 Jersey Street, Port Talbot SA13 1YR Ltd, Arthur House, Arthur Street, Belfast, BT1 4GB, be and are hereby Notice is hereby given that the creditors of the Company must send appointed joint liquidators of the company for the purposes of the their full names and addresses (and those of their Solicitors, if any), winding-up”. together with full particulars of their debts or claims to the Joint At the subsequent meeting of creditors held at the same place on the Liquidators at McAlister and Co, 10 St Helens Road, Swansea SA1 same date, the resolutions were ratified confirming the appointment of 4AW by 2 August 2014 . Tom Keenan and Scott Murray as joint liquidators. If so required by notice from the Joint Liquidators, either personally or Eamonn Connolly by their Solicitors, Creditors must come in and prove their debts at Director (2124433) such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. DONNA2122883 READ LTD Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of Company Number: SC436077 McAlister & Co, 10 St Helens Road, Swansea SA1 4AW were c/o Griffiths Wilcock, 24 Sandyford Place, Glasgow, G3 7NG appointed Joint Liquidators of the Company on 2 May 2014 . Further At a general meeting of the above-named Company, duly convened, information about this case is available from Linda Tolley at the and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 29 offices of McAlister and Co on 01792 459600 . April 2014 the following resolutions were duly passed as a Special Sandra McAlister and Simon Barriball, Joint Liquidators (2123927) Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and WAYAHEAD2123979 TACKLE LIMITED that it is advisable to wind up the same and, accordingly, that the (Company Number 02525496 ) Company be wound up voluntarily and that David K Hunter, of Registered office: c/o I W Halliwell & Co, Milk Churn Cottage, Hawes, Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 North Yorkshire, DL8 3NH 8WF, (IP No. 118) be and is hereby appointed Liquidator for the Principal trading address: Unit 9 Wolfe Close, Knutsford, Cheshire, purposes of the winding up.” WA16 8XJ Donna Read, Shareholder (2122883) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, THE2122876 INSOLVENCY ACT 1986 on 22 May 2014 at 10:30 am for the purposes mentioned in Sections Company Limited by Shares 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, Resolutions lists of the names and addresses of the Company’s creditors will be LONGBOAT (LARGS) LIMITED available for inspection free of charge at the offices of Bridgestones, Company Number: SC240595 125/127 Union Street, Oldham OL1 1TE, on the two business days Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, calling next before the day of the meeting. Glasgow G1 3NQ BY ORDER OF THE BOARD. Principal Trading Address: Fta The Viking Fish and Chip Shop at 32 J Roberts, Chairman Gallowgate Street, Largs KY30 8LX. 2 May 2014 (2123979) At a General Meeting of the above named company duly convened and held at Moore & Co, 65 Bath Street, Glasgow G2 2BX on 6 May 2014, the following Special Resolution numbered 1 and Ordinary YANKEE2123893 HOLDCO LIMITED Resolution numbered 2 were duly passed: (Company Number 05976770 ) RESOLUTIONS Registered office: 52 Brook Street, London, W1K 5DS 1. “That it has been proved to the satisfaction of the meeting that the Principal trading address: N/A company cannot by reason of its liabilities, continue its business and Notice is hereby given that the Creditors of the above-named that it is advisable that the same should be wound up; and that the Company are required on or before 4 June 2014 to prove their debts company be wound up voluntarily.” by sending their full names and addresses, particulars of their debts 2. “That Charles Moore of Moore & Co, 65 Bath Street, Glasgow G2 or claims, and the names and addresses of their solicitors (if any) to 2BX, be appointed Liquidator of the Company.” Stephen Cork and Joanne Milner, the Joint Liquidators of the said Further details contact Charles Moore (Office holder No. 6673). Email: Company, at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. If [email protected]. Telephone: 0141-332-3833. so required by notice in writing from the Joint Liquidators, creditors G Marini, Director (2122876) must, either personally or by their solicitors, come in and prove their said debts 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. Date of Appointment: 2 May 2014 Office Holder details: Stephen Cork and Joanne Milner (IP Nos. 8627 and 8761) of Cork Gully LLP, 52 Brook Street, London, W1K 5DS For further details contact: Tim Grimstone, Email: [email protected] Stephen Robert Cork and Joanne Elizabeth Milner, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 35 COMPANIES

ACTIVE2123760 ARCHITECTURE LIMITED ANTAEUS2123777 INFORMATION SYSTEMS LIMITED (Company Number 04020418 ) (Company Number 07142645 ) Registered office: c/o Chantrey Vellacott DFK LLP, First Floor, 16/17 Registered office: Findlay James, Saxon House, Saxon Way, Boundary Road, Hove, East Sussex BN3 4AN Cheltenham GL52 6QX Principal trading address: The Old Library, Risley Lane, Breaston, Principal trading address: Dragon Enterprise Centre, 28 Stephenson Derby, Derbyshire DE72 3AU Road, Leigh on Sea, Essex, SS9 5LY 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 at Russell Square House, 10-12 Russell duly convened and held at Saxon House, Saxon Way, Cheltenham Square, London, WC1B 5LF on 01 May 2014 at 11.00 am the GL52 6QX on 01 May 2014 the following resolutions were passed as a following resolutions were duly passed, as a Special Resolution and Special Resolution and as an Ordinary Resolution: as an Ordinary Resolution: “That it has been proved to the satisfaction of this meeting that the “That the Company would be wound up voluntarily and that David Company cannot, by reason of its liabilities, continue its business, Oprey and Richard Toone, both of Chantrey Vellacott DFK LLP, 1st and that it is advisable to wind up the same, and accordingly that the Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, (IP Nos. Company be wound up voluntarily and that Alisdair J Findlay, of 5814 and 9146) be and are hereby appointed as Joint Liquidators for Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP the purposes of such winding up and that the Joint Liquidators are to No 008744) be and he is hereby appointed Liquidator for the act jointly and severally.” purposes of such winding up.” Further details contact: Catherine Kilgour, Tel: 01273 421200 For further details contact: Alisdair James Findlay, Email: I Nelson, Chairman (2123760) [email protected], Tel: 01242 576555. David Christopher Maher, Chairman (2123777)

2123756AKER TILE DISTRIBUTION LIMITED Other Names of Company: Simply Mosaics BIGSTUDIO2123781 GLASS DESIGN LIMITED (Company Number 07451461 ) (Company Number 04343090 ) Registered office: Bramley House, Bath Lane, Bramley, Leeds LS13 Registered office: Studio House, 3 Hunter House Industrial Estate, 3BB Tofts Farm, Hartlepool, TS25 2BE Principal trading address: Bramley House, Bath Lane, Bramley, Leeds Principal trading address: Studio House, 3 Hunter House Industrial LS13 3BB Estate, Tofts Farm, Hartlepool, TS25 2BE At an EXTRAORDINARY GENERAL MEETING of the above named At a General Meeting of the above-named Company, duly convened, Company duly convened and held at Princes Exchange, Princes and held at Bulman House, Regent Centre, Gosforth, Newcastle upon Square, Leeds, West Yorkshire LS1 4HU on 1 May 2014 at 2.00 pm Tyne NE3 3LS on 02 May 2014 the following Resolutions were the following Special Resolution and Ordinary Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions passed: respectively: 1. It has been proved to the satisfaction of the Meeting that this “That the Company be wound up voluntarily, and that Gordon Smythe company cannot by reason of its liabilities continue its business and Goldie and Andrea Lynn Marshall, both of Tait Walker, Bulman House, that it is advisable that the same should be wound up; and that the Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, (IP Nos company be wound-up voluntarily. 5799 and 9398) be and are hereby appointed Joint Liquidators of the 2. Brendan Ambrose Guilfoyle (IP Number 2563) &Gareth David Company and that the Joint Liquidators may act jointly and severally Rusling (IP Number 9481) of The P&A Partnership, 93 Queen Street, in respect of matters regarding the Liquidation, if applicable” Sheffield S1 1WF Insolvency Practitioners duly qualified under the Further Details: Gordon Smythe Goldie and Andrea Lynn Marshall, Insolvency Act 1986, be and are hereby appointed the Liquidators of Email: [email protected], Tel: 0191 285 0321. the company for the purposes of such winding-up. Susane Dear, Chairman (2123781) 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. BRADLEY2123783 ENGINEERING SERVICES LIMITED 4. At a subsequent Meeting of Creditors duly convened and held (Company Number 04973146 ) pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ the Resolutions for Voluntary Liquidation and the appointment of Principal trading address: Regus House, 4 Admiral Way, Doxford Brendan Ambrose Guilfoyle and Gareth David Rusling were International Business Park, Sunderland, SR3 3XW confirmed. At a General Meeting of the Members of the above-named Company, The Joint Liquidators can he contacted by post at the above address duly convened, and held at 118 Pilgrim Street, Newcastle upon Tyne, or by telephone on 0114 275 5033 . NE1 6SQ on 02 May 2014 the following Resolutions were duly Richard James Whitaker, Chairman of Both Meetings (2123756) passed, as a Special Resolution and as an Ordinary resolution respectively: “That the Company be wound up voluntarily, and that Greg ALL2123788 THE TRADES CONSTRUCTION LIMITED Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, (Company Number 06770718 ) NE1 6SQ, (IP No. 8827) be and he is hereby appointed Liquidator for Registered office: C/O Chantrey Vellacott DFK LLP, 20 Brunswick the purposes of such winding-up.” Place, Southampton, SO15 2AQ Further details contact: Tel: 0191 211 1452 Principal trading address: 7 Owlsmoor Road, Sandhurst, Berkshire, J Bradley, Director (2123783) GU47 0SD At a General Meeting of the members of the above named company, duly convened and held at 20 Brunswick Place, Southampton, SO15 BROTHERS2123762 CORP LIMITED 2AQ on 06 May 2014 the following resolutions were duly passed as a (Company Number 04550789 ) special resolution and as an ordinary resolution: Other Names of Company: G-Star, Nottingham - Under Franchise “That the Company be wound up voluntarily and that Terry Evans and Registered office: The Portergate, Ecclesall Road, Sheffield S11 8NX Matthew Fox, both of Chantrey Vellacott DFK, 20 Brunswick Place, Principal trading address: 9 Victoria Street, Nottingham, NG1 2EW Southampton SO15 2AQ, (IP Nos. 6416 and 9325), be and are hereby At a General Meeting of the above-named Company, duly convened, appointed as Joint Liquidators for the purposes of such winding up and held at Daly & Co, Enterprise Business Centre, Enterprise House, and that the Joint Liquidators are to act jointly and severally.” Carlton Road, Worksop, S81 7QF on 30 April 2014 at 10.45am the For further details contact: Gareth Ransley on 023 8033 5888, following resolutions were passed as a special resolution and ordinary Spencer John Pocock, Chairman (2123788) resolution: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Philip Malachy Daly, of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, (IP No 8861) be and is hereby appointed Liquidator.”

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Phil Daly, Email: [email protected] Special Resolution A Clark, Chairman (2123762) 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. 2123785CARPARTS AND SPARES LLP Ordinary Resolution (Company Number OC370651 ) 2. That Martin Paul Halligan be appointed as Liquidator for the Registered office: Corner Oak, 1 Homer Road, Solihull, B91 3QG purposes of such winding up. Principal trading address: Units 1 and 2, Grafton Road, Sparkbrook, At the subsequent Meeting of Creditors held on 1 May 2014 the Birmingham B11 1JP appointment of Martin Paul Halligan as Liquidator was confirmed. At a general meeting of the above named LLP, duly convened and Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, held at 170 Edmund Street, Birmingham, B3 2HB on 01 May 2014 at Eaton House, Station Road, Guiseley, Leeds LS20 8BX was 10.30 am the following determinations were duly passed: appointed Liquidator of the Company on 1 May 2014 . Further “That the Partnership be wound up voluntarily and that Steven Martin information about this case is available from Sarah Proctor at the Stokes and Gerald Clifford Smith, both of FRP Advisory LLP, 170 offices of Live Recoveries Limited on 0844 870 9251 or at Edmund Street, Birmingham, B3 2HB, (IP Nos. 10330 and 6335) be [email protected] . and are hereby appointed Joint Liquidators for the purpose of the Shane Michael Spinks, Director (2123702) voluntary winding up.” At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Steven Martin Stokes and CUSTOM2123776 MADE WINDOWS & CONSERVATORIES LIMITED Gerald Clifford Smith was confirmed. (Company Number 07608618 ) Further details contact Email: [email protected] Registered office: The Third Floor, Langdon House, Langdon Road, Ajai Chauhan, Designated Member (2123785) Swansea SA1 8QY Principal trading address: Unit 15, Mardon Park, Central Avenue, Baglan, Port Talbot SA12 7AX 2123720COCO MELI BAKERY LIMITED Notice is hereby given, pursuant to Section 85 of the Insolvency Act (Company Number 07983538 ) 1986, that the following resolutions were passed by the members of Registered office: Unit 53 Britannia Enterprise Park, Lichfield, the above-named Company on 6 May 2014 : Staffordshire WS14 9UY Special Resolution Principal trading address: Unit 53 Britannia Enterprise Park, Lichfield, 1. That the Company cannot, by reason of its liabilities, continue its Staffordshire WS14 9UY business, and that it is advisable to wind up the same, and Notice is hereby given that the following resolutions were passed on accordingly that the Company be wound up. 29 April 2014 as a Special Resolution and as an Ordinary Resolution Ordinary Resolution respectively: 2. That Sandra McAlister and Simon Barriball be appointed as Joint “That the Company cannot, by reason of its liabilities, continue its Liquidators for the purposes of such winding up. business and that it is advisable to wind up the same, and accordingly At the subsequent Meeting of Creditors held on 6 May 2014 the that the Company be wound up voluntarily, and that Nickolas Garth appointment of Sandra McAlister and Simon Barriball as Joint Rimes and Adam Peter Jordan, both of Rimes & Co, Bridge House, Liquidators was confirmed. Riverside North, Bewdley, Worcestershire, DY12 1AB, (IP Nos. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 009533 and 009616), be appointed as Joint Liquidators of the 11950) both of McAlister & Co, 10 St Helens Road, Swansea SA1 Company and that the Joint Liquidators act jointly and severally for 4AW were appointed Joint Liquidators of the Company on 6 May the purposes of the voluntary winding-up.” 2014 . Further information about this case is available from Linda For further details contact: Email: Tolley at the offices of McAlister and Co on 01792 459600 . [email protected]. Tel: 01299 406355. Andrew Edwards, Director (2123776) Melanie Young, Chairman (2123720)

ELECTRONIC2123795 WASTE SPECIALISTS LIMITED COLNEY2123769 UTILITIES LTD (Company Number 05735477 ) (Company Number 07628394 ) Registered office: 8A Kingsway House, King Street, Bedworth, Registered office: One Great Cumberland Place, Marble Arch, London Warwickshire, CV12 8HY W1H 7LW Principal trading address: Unit 1, 120 Devon Street, Nechells, Principal trading address: Yard 3 Ryders Avenue, Colney Heath, St Birmingham, B7 4SL Albans, Hertfordshire, AL4 0RZ At an EXTRAORDINARY GENERAL MEETING of the above named At a General Meeting of the above named Company, duly convened Company held at The Westley Hotel, Westley Road, Acocks Green, and held at One Great Cumberland Place, Marble Arch, London, W1H Birmingham, B27 7UJ on 29 April 2014 the following resolutions were 7LW on the 06 May 2014 the following Resolutions were duly passed duly passed: as a Special Resolution and as Ordinary Resolutions:- As a Special Resolution: “That the Company be wound up voluntarily and that N A Bennett and 1. THAT the Company be wound up voluntarily. A D Cadwallader, both of Leonard Curtis, One Great Cumberland As an Ordinary Resolution: Place, Marble Arch, London W1H 7LW, (IP Nos. 9083 and 9501) be 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, and are hereby appointed Joint Liquidators of the Company for the King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby purposes of such winding up and that the Joint Liquidators be appointed Liquidator for the purpose of such winding up. authorised to act jointly and severally in the liquidation.” Dated this: 29 April 2014 Further details contact: N A Bennett or A D Cadwallader, Email: Contact details: Neil Richard Gibson, (IP Number 9213), Liquidator, G [email protected], Tel: 020 7535 7000. Alternative I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, contact: Samuel Wood. Warwickshire, CV12 8HY . Email [email protected] Tel. 024 Alan Barrett, Director (2123769) 7722 0175 . Mr J Rehman (2123795)

CROSSGATES2123702 VALETING SERVICES LIMITED (Company Number 08422886 ) EURO2123761 PHARMACARE LIMITED Registered office: c/o Live Recoveries Limited, Eaton House, Station (Company Number 05168999 ) Road, Guiseley, Leeds LS20 8BX Registered office: 32 Derby Street, Ormskirk, Lancashire, L39 2BY Principal trading address: 140 Cross Gates Road, Crossgates, Leeds Principal trading address: 32 Derby Street, Ormskirk, Lancashire, L39 LS15 7NG 2BY Notice is hereby given, pursuant to Section 85 of the Insolvency Act That the Company cannot, by reason of its liabilities, continue its 1986, that the following resolutions were passed by the members of business and that it is advisable to wind up the same, and accordingly the above-named Company on 1 May 2014 : that the Company be wound up voluntarily:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 37 COMPANIES

That Mark Elijah Thomas Bowen be appointed as liquidator for the pur David Adam Broadbent (IP number 9458) of Broadbents Business poses of such winding up. Recovery Services Limited, 17/25 Scarborough Street, Hartlepool At the subsequent Meeting of Creditors held on 1 May 2014 the TS24 7DA was appointed Liquidator of the Company on 7 May 2014 . appointment of Mark Elijah Thomas Bowen as Liquidator was Further information about this case is available from the offices of confirmed. Broadbents Business Recovery Services on 01429 241266 . Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Farah Benton, Director & Chairman of the Meeting (2123774) Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 1 May 2014. Further information about this case is available from Sam Shepherd at the HERITAGE2123779 DECORATING & RESTORATION LTD offices of MB Insolvency on 01909 776 771 or at samshepherd@mb- (Company Number 08006816 ) i.co.uk. Registered office: 73a Coronation Road, Pelsall, Walsall WS4 1BQ Christopher Duff, Director (2123761) Principal trading address: 73a Coronation Road, Pelsall, Walsall WS4 1BQ At a Special General Meeting of the above-named Company, duly 2123771FOUR OAKS FLORISTS LIMITED convened, and held at the offices of Griffin & King, 26-28 Goodall (Company Number 05051831 ) Street, Walsall, West Midlands WS1 1QL on 02 May 2014 the Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West subjoined Special Resolution was duly passed: Midlands WS1 2NE “That it has been proved to the satisfaction of this Meeting that the Principal trading address: 282A Lichfield Road, Sutton Coldfield, West Company cannot, by reason of its liabilities, continue its business, Midlands B74 2UG and that it is advisable to wind up the same, and accordingly that the At a Special Meeting of the members of the above-named Company, Company be wound up voluntarily, and that Timothy Frank Corfield, of duly convened, and held at the offices of Sale, Smith & Co. Limited, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 1QL, (IP No. 8202), be and is hereby appointed Liquidator for the 2NE, on 02 May 2014 at 10.30 am the following Special Resolution purposes of such winding-up.” was duly passed: Further details contact: Timothy Frank Corfield, Email: “That it has been proved to the satisfaction of this Meeting that the [email protected], Tel: 01922 722205. Company resolves by Special Resolution that it be wound up David Barton, Director (2123779) voluntarily, and that Mrs Eileen T F Sale FIPA, of Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, (IP No. 008738) be and is hereby appointed 2123789HOME AND ABROAD PROPERTIES LIMITED Liquidator for the purpose of such winding up.” (Company Number 03803372 ) Further details contact Tel: 01922 624777. Previous Name of Company: CGS Visionary Solutions Limited K L Willmore, Chairman (2123771) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: 52 Garden Road, Tonbridge, Kent TN9 1PT GOURMET2123751 BUFFET CLUB LIMITED At a general meeting of the above named Company, duly convened, (Company Number 04832773 ) and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Other Names of Company: Gourmet Buffet Restaurant on 02 May 2014 the following resolutions were duly passed as a Registered office: 10-12 New College Parade, Finchley Road, London Special Resolution and as an Ordinary Resolution: NW3 5EP “That the Company be wound up voluntarily and that Vincent John Principal trading address: N1, Unit 4, Parkfield Street, London N1 0PS Green and Mark Newman, both of CCW Recovery Solutions LLP, 4 At a General Meeting of the Members of the above-named Company, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos. duly convened and held at 10-12 New College Parade, Finchley Road, 009416 and 008723) be and are hereby appointed Joint Liquidators London NW3 5EP on Friday the 2 May 2014 the following resolutions for the purposes of such winding up.” were duly passed:- Further details contact: Blyss Nicholls, Email: Special Resolution: [email protected] Tel: 01892 700200 “That the Company be wound up voluntarily” Christopher George Smith, Chairman (2123789) Ordinary Resolution: “That Kian Seng Tan of K S Tan & Co ., 10-12 New College Parade, Finchley Road, London NW3 5EP be and is hereby appointed HUDSON2123764 BAY INVESTMENT LIMITED Liquidator for the purpose of the winding-up.” (Company Number 06275444 ) Contact details: Office Holder Details: Kian Seng Tan, IP No: 8032 Registered office: Office 2, 16 New Street, Stourport On Severn, Liquidator K S Tan & Co, 10-12 New College Parade, Finchley Road, Worcestershire, DY13 8UW London NW3 5EP . Email: [email protected], Tel: 020 7586 1280 . Principal trading address: Office 2, 16 New Street, Stourport On H H J Tsang, Director (2123751) Severn, Worcestershire, DY13 8UW At a General Meeting of the above named company duly convened and held at Sanderling House, 1071 Warwick Road, Acocks Green, HANGING2123774 GATE (DIGGLE) LIMITED Birmingham B27 6QT on 06 May 2014 the following resolutions were Other Names of Company: The Hanging Gate duly passed as a special and an ordinary resolution respectively: (Company Number 08292756 ) “That it has been resolved by special resolution that the company be Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA wound up voluntarily and that Andrew Fender, of Mayfields Principal trading address: 217 Huddersfield Road, Diggle, Oldham Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham OL3 5PQ B27 6QT, (IP No. 6898) be appointed liquidator of the company for At a General Meeting of the above named company, duly convened, the purposes of the winding up.” At the subsequent meeting of and held at Manchester Conference Centre, Weston Buildings, creditors held at the same place on the same date, the resolutions Sackville Street, Manchester M1 3BB at 11.30 am on Wednesday 7 were ratified confirming the appointment of Andrew Fender as May 2014, the following resolutions were duly passed: liquidator. As a Special Resolution For further details contact: Oliver Haden on email: “That the company be wound up voluntarily”; and [email protected], Tel: 0121 706 9320. As an Ordinary Resolution Sidney Nicholls, Chairman (2123764) “That David Adam Broadbent of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA be and is hereby appointed Liquidator for the purpose of such winding up.”

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

HW2123773 PLASTICS LIMITED IDL2123786 MARKETING LIMITED (Company Number 00995976 ) (Company Number 01582495 ) Registered office: C/o Grant Thornton UK LLP, 4 Hardman Square, Other Names of Company: International Destinations Limited Spinningfields, Manchester M3 3EB Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Principal trading address: 4 Manor Business Centre, MacKenzie Way, Hampshire SO53 3TZ Cheltenham, Gloucestershire GL51 9TX Principal trading address: 54-56 Victoria Street, St Albans, At a General Meeting of the above named Company convened and Hertfordshire AL1 3HZ held at the offices of Grant Thornton UK LLP, Colmore Plaza, 20 At a General Meeting of the above-named Company, duly convened, Colmore Circus, Birmingham B4 6AT on 29 April 2014 at 2.00 pm the and held at Mercer & Hole, 72 London Road, St Albans, Hertfordshire following Special Resolution and Ordinary Resolutions were passed: AL1 1NS, on 22 April 2014, the following resolutions were passed, No “That it has been proved to the satisfaction of the meeting that the 1 as a special resolution and No 2 as an ordinary resolution: Company cannot, by reason of its liabilities, continue its business and 1. “That the Company be wound up voluntarily” and that the Company be wound up voluntarily and that Nigel Morrison, of 2. “That the Company be wound up voluntarily and that Steven Leslie Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol Smith and Peter John Godfrey-Evans both of 72 London Road, St BS1 6FT and Alistair Wardell, of Grant Thornton UK LLP, 11/13 Penhill Albans, Hertfordshire AL1 1NS, (IP Nos 6424 and 8794) be and are Road, Cardiff, South Glamorgan CF11 9UP, (IP Nos 8938 and 9498) hereby appointed joint liquidators of the Company for the purpose of be appointed Joint Liquidators of the Company for the purposes of the winding up”. the voluntary winding-up and that the Liquidators be authorised to act Steven Leslie Smith (IP No 6424) and Peter John Godfrey-Evans (IP severally in the conduct of the liquidation.” Nos 8794), Joint Liquidators, 72 London Road, St Albans, For further details contact: Nigel Morrison or Alistair Wardell, E-mail: Hertfordshire AL1 1NS, telephone: +44 (0) 1727 869141. [email protected], Tel: 0161 953 6900. Alternative contact: Zoe Culbert Date of Appointment: 22 April 2014 or Richard Jackson. Peter Soule, Chairman (2123786) Adrian Kirk, Chairman (2123773)

L.M.S.2123775 LOCO SPORTS & SOCIAL CLUB LIMITED 2123784HYDRAULIC HOSE REPAIRS UK LTD (Company Number IP032188 ) (Company Number 08016178 ) Registered office: Findlay James, Saxon House, Saxon Way, Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Cheltenham GL52 6QX SM1 4LA Principal trading address: Back Ribble Road, Blackpool, Lancashire Principal trading address: 39 Willow House, Mitcham Lane, Mitcham, FY1 4AB Surrey CR4 4NA At a General Meeting of the members of the above named Company, Notice is hereby given that the following resolutions were passed on duly convened and held at The Old Surgery, 43 Derbe Road, Lytham 30 April 2014 as a Special Resolution and as an Ordinary Resolution St Annes, FY8 1PF on 30 April 2014 the following resolutions were respectively: passed as a Special Resolution and as an Ordinary Resolution “That the Company cannot, by reason of its liabilities, continue its respectively: business, and that it is advisable to wind up the same, and “That it has been proved to the satisfaction of this meeting that the accordingly that the Company be wound up voluntarily and that Company cannot, by reason of its liabilities, continue its business, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker and that it is advisable to wind up the same, and accordingly that the Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Company be wound up voluntarily and that Alisdair J Findlay, of 4LA, (IP No 006212), be appointed as Liquidator for the purposes of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP such voluntary winding up.” No. 008744) be and he is hereby appointed Liquidator for the For further details contact: Martin C Armstrong, Email: purposes of such winding up.” [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Further details contact: A J Findlay, Email: [email protected] Tel: Crosland. 01242 576555 Warren Whitten, Director (2123784) Sharron O’Connor, Chairman (2123775)

ICATCHING2123787 UK LIMITED LEAP2123782 EUROPE LIMITED (Company Number 06922398 ) (Company Number 08117252 ) Registered office: 7 Meadow Way, Hemel Hempstead, Hertfordshire Registered office: Findlay James, Saxon House, Saxon Way, HP3 0AT Cheltenham GL52 6QX Principal trading address: The George Public House, 261 High Street, Principal trading address: 1st Floor, 12 George Street, Alderly Edge, Berkhamstead, Hertfordshire HP4 1AB Cheshire SK9 7EJ Passed 10 April 2014 At a general meeting of the members of the above named Company At a General Meeting of the above-named Company, duly convened, duly convened and held at Saxon House, Saxon Way, Cheltenham and held at 5b Drayton Park, , London N5 1NU on 10 April GL52 6QX on 30 April 2014 the following resolutions were passed as 2014 at 11.30 am the subjoined Special Resolution was duly passed, a Special Resolution and as an Ordinary Resolution: viz:- “That it has been proved to the satisfaction of this meeting that the RESOLUTION Company cannot, by reason of its liabilities, continue its business, That the Company be wound up voluntarily, and that Nicola Jane Kirk and that it is advisable to wind up the same, and accordingly that the (IP Number 9696) and Tracy Ann Taylor (IP Number 8899), Licensed Company be wound up voluntarily and that Alisdair J Findlay, of Insolvency Practitioners of Abbey Taylor Ltd, Blades Enterprise Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Centre, John Street, Sheffield S2 4SW be hereby appointed Joint No. 008744) be and he is hereby appointed Liquidator for the Liquidators for the purpose of such winding-up to act jointly and purposes of such winding up.” severally. Further details contact: A J Findlay, Email: [email protected] Tel: At a subsequent Meeting of Creditors, duly convened pursuant to 01242 576555 Section 98 of the Insolvency Act 1986, and held on the same day at Hayley Bourne, Chairman (2123782) 11.45 am, the appointment of Nicola Jane Kirk and Tracy Ann Taylor was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Further information regarding this case can be obtained from David Hurley at the office of Abbey Taylor Ltd. Tel: 0114 292 2404 Email: [email protected]. Mark Wheway, Chairman of Meeting (2123787)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 39 COMPANIES

MALEE2123794 THAI LIMITED PLASTIC2123810 RECYCLING CENTRE LIMITED (Company Number 08346565 ) (Company Number 06131365 ) Registered office: Findlay James, Saxon House, Saxon Way, Registered office: Co UKBF LTD, Office 2, 16 New Street, Stourport- Cheltenham GL52 6QX on-Severn, Worcestershire, B27 6QT Principal trading address: 11-12 South Western Terrace, Yeovil, Principal trading address: Co UKBF LTD, Office 2, 16 New Street, Somerset, BA20 1NB Stourport-on-Severn, Worcestershire, B27 6QT At a General Meeting of the members of the above named Company, At a General Meeting of the above named company duly convened duly convened and held at Saxon House, Saxon Way, Cheltenham and held at Sanderling House, 1071 Warwick Road, Acocks Green, GL52 6QX on 02 May 2014 the following resolutions were passed as a Birmingham B27 6QT on 06 May 2014 the following resolutions were Special Resolution and as an Ordinary Resolution: duly passed as a special and an ordinary resolution respectively: “That it has been proved to the satisfaction of this meeting that the “That it has been resolved by special resolution that the company be Company cannot, by reason of its liabilities, continue its business, wound up voluntarily and that Andrew Fender, of Mayfields and that it is advisable to wind up the same, and accordingly that the Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham Company be wound up voluntarily and that Alisdair J Findlay, of B27 6QT, (IP No 6898) be appointed liquidator of the company for the Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP purposes of the winding up.” At the subsequent meeting of creditors No 008744) be and he is hereby appointed Liquidator for the held at the same place on the same date, the resolutions were ratified purposes of such winding up.” confirming the appointment of Andrew Fender as liquidator. For further details contact: Alisdair J Findlay, Email: [email protected], For further details contact: Oliver Haden, Email: Tel: 01242 576555. [email protected], Tel: 0121 706 9320. Tony Archer, Chairman (2123794) Sidney Nicholls, Chairman (2123810)

2123814MILL HALL DAY NURSERY PROFAB2123824 SYSTEMS LIMITED (Company Number 03323302 ) (Company Number 07590571 ) Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Principal trading address: (Formerly) Wivelsfield Church Hall, Church Southport, Merseyside, PR8 3QL Lane, Wivelsfield, East Sussex RH17 7RD Principal trading address: Suite 2 First Floor, Unit 1 Blythe Business The following written resolutions were duly passed on 06 May 2014 Park, Sandon Road, Creswell, Stoke-on-Trent, ST1 9RD pursuant to the provisions of Section 288 of the Companies Act 2006 At a general meeting of the above named Company, duly convened, as a Special Resolution and as an Ordinary Resolution respectively:- and held at SPK Financial Recovery Limited, 95 Pinfold Lane, “That the Company be wound up voluntarily and that Jonathan James Southport, Merseyside, PR8 3QL on 02 May 2014 the following Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 resolutions were passed as a Special Resolution and as an Ordinary Pavilion Buildings, Brighton, BN1 1EE, (IP Nos 9552 and 9315) be and Resolution: hereby are appointed Joint Liquidators of the Company for the “That it has been proved to the satisfaction of this meeting that the purpose of the voluntary winding up, and any act required or Company cannot by reason of its liabilities continue its business and authorised under any enactment to be done by the Joint Liquidators that it is advisable to wind up the same and accordingly that the may be done by all or any one or more of the persons holding the Company be wound up voluntarily and that Stuart Kelly, of SPK office of Liquidator from time to time.” Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside, Any person who requires further information may contact the Joint PR8 3QL, (IP No. 13670) be and is hereby appointed sole liquidator Liquidators by telephone on 01273 322960. Alternatively, enquiries for the purpose of such winding up.” can be made to Marc Norman by email at brighton@begbies- Further details contact Tel: 01704 620508 traynor.com or by telephone on 01273 322960. David Barry Pactor, Chairman (2123824) C Davey, Director (2123814)

PURE2123799 TALK LIMITED MONKS2123735 RETREAT (BROADHEMPSTON) LIMITED (Company Number 05808781 ) Other Names of Company: The Monks Retreat Registered office: 245 London Road, Stoke-on-Trent, Staffs, ST4 5AG (Company Number 04939654 ) Principal trading address: 245 London Road, Stoke-on-Trent, Staffs, Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 ST4 5AG 8DJ At a General Meeting of the above named Company duly convened Principal trading address: The Monks Retreat, Broadhempston, and held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW Totnes TQ9 6BN on 01 May 2014 the following resolutions were duly passed as a Notice is hereby given, pursuant to Section 85 of the INSOLVENCY special and an ordinary resolution, respectively: ACT 1986, that the following resolutions were passed by the “That it has been proved to the satisfaction of this meeting that the members of the above-named Company on 30 April 2014 : Company cannot, by reason of its liabilities, continue its business and Special Resolution that it is advisable to wind up the same and, accordingly, that the 1. That the Company cannot, by reason of its liabilities, continue its Company be wound up voluntarily and that Stephen Clancy and business, and that it is advisable to wind up the same, and Sarah Bell, both of Duff & Phelps Ltd, The Chancery, 58 Spring accordingly that the Company be wound up voluntarily. Gardens, Manchester, M2 1EW, (IP Nos 8950 and 9406) be and are Ordinary Resolution hereby appointed joint liquidators of the Company for the purposes of 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the the winding-up.” At a subsequent meeting of creditors held at the purposes of such winding up. same place on the same date, the resolutions were ratified confirming At the subsequent Meeting of Creditors held on 30 April 2014 the the appointment of Stephen Clancy and Sarah Bell as joint liquidators appointment of Mark Elijah Thomas Bowen as Liquidator was For further details contact: The Joint Liquidators, Tel: 0161 827 9000. confirmed. Alternative contact: Dean James, Email: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, [email protected] Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was David Tunnicliffe, Chairman (2123799) appointed Liquidator of the Company on 30 April 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- RADIUS2123808 SYSTEMS GROUP LIMITED i.co.uk. (Company Number 06481381 ) Julia Jarvis, Director (2123735) Registered office: C/o Ernst & Young LLP, No. 1 Colmore Square, Birmingham B4 6HQ Principal trading address: N/A At a General Meeting of the Company, duly convened and held at No. 1 Colmore Square, Birmingham, B4 6HQ on 25 April 2014 the following Resolution was passed as a Special Resolution:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily.” SPECIALIST2123801 LIGHTING SOLUTIONS LIMITED Office Holder details: Tomislav Lukic (IP No. 9328) of Ernst & Young (Company Number 07112773 ) LLP, No. 1 Colmore Square, Birmingham B4 6HQ or Mark Boughey Registered office: 5 Mortimer Street, Birkenhead, CH41 5EU (IP No. 9611) of Ernst & Young LLP, The Paragon, Counterslip, Bristol, Principal trading address: 33 Juddfield Street, St Helens, WA11 0BB BS1 6BX. For further details contact: Tomislav Lukic or Mark At a General Meeting of the members of the above-named company, Boughey, Tel: 0121 535 2693. Alternative contact: Simon Roberts. duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 David Walsh, Chairman (2123808) 9SQ, on 30 April 2014 the following resolutions were duly passed as special resolution and as an ordinary resolution: “That it has been proved to the satisfaction of this meeting that the 2123837RIDGEWIND LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 04669888 ) and that it is advisable to wind up the same, and accordingly that the Registered office: Marmion House, 3 Copenhagen Street, Worcester, Company be wound up voluntarily, and that Colin Burke, of Milner WR1 2HB Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Principal trading address: 10 West Street, Alderley Edge, Cheshire, Cheshire, WA15 9SQ, (IP No 9297) be and is hereby appointed SK9 7EG Liquidator for the purposes of such winding-up.” At a general meeting of the Company, duly convened and held at For further details contact: Colin Burke, Email: Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF [email protected], Tel: 0161 927 7788. on 25 April 2014 the following Resolutions were duly passed as a Stuart Scott, Director (2123801) Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Matthew Dunham, of Smith & Williamson LLP, Vantage Point, Hardman Street, 2123699THE PHOENIX HAZARD TRAINING LTD Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill, of (Company Number 06591222 ) Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 Registered office: 107 North Street, Martock, Somerset, TA12 6EJ 2BJ, (IP Nos 8376 and 9350) be and are hereby appointed Joint Principal trading address: Fellowes House, 46 Royce Close, West Liquidators of the Company and that the liquidators be authorised to Portway Industrial Estate, Andover, SP10 3TS act jointly and severally in the liquidation for the purposes of such At an ADJOURNED GENERAL MEETING of the above-named winding up.” Company, duly convened, and held at the offices of Robson Scott For further details contact: Marina Bray, Tel: 01905 675150. Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD on 30 Simon Foy, Chairman (2123837) April 2014 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily. ROB2123817 HUDSON LIMITED 2. That Michael Leslie Reeves of, Robson Scott Associates Ltd, 47/49 (Company Number 04798424 ) Duke Street, Darlington, DL3 7SD, be appointed liquidator of the Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Company for the purposes of the voluntary winding-up. Huddersfield, HD3 4TG Contact details: Michael Leslie Reeves (IP No. 7882) Liquidator Principal trading address: 34 Wellhouse Lane, Mirfield WF14 0PN Robson Scott Associates, 49 Duke Street, Darlington, County Durham At a General Meeting of the above named Company, duly convened, DL3 7SD . Tel: 01325 365950, E-mail: [email protected] and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Anthony Ian Day, Chairman (2123699) Huddersfield, HD3 4TG on 06 May 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- TMLP2123820 LIMITED “That it has been resolved by Special Resolution that the Company be (Company Number 05239449 ) wound up voluntarily and that Jonathan Paul Philmore, of Philmore & Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, 1NH HD3 4TG, (IP No 9098) be and is hereby appointed Liquidator of the Principal trading address: Maria House, 35 Millers Road, Brighton, Company for the purposes of such winding up.” East Sussex BN1 5NP Further details contact: Jonathan Paul Philmore, Tel: 01484 461959. Notice is hereby given, pursuant to Section 85 of the Insolvency Act Robert William Hudson, Chairman (2123817) 1986, that the following resolutions were passed by the members of the above-named Company on 2 May 2014 : Special Resolution SM2123828 COPIERS LIMITED 1. That the Company cannot, by reason of its liabilities, continue its (Company Number 07363319 ) business, and that it is advisable to wind up the same, and Registered office: Hamilton House, Rickmansworth, Hertfordshire accordingly that the Company be wound up. WD3 1ET Ordinary Resolution Principal trading address: 4 Main Street, Bourton on the Hill, 2. That Thomas D’Arcy and Susan Maund be appointed as Joint Gloucestershire GL56 9AH Liquidators for the purposes of such winding up. At a general meeting of the members of the above named Company At the subsequent Meeting of Creditors held on 2 May 2014 the duly convened and held at Moore Stephens LLP, 3/5 Rickmansworth appointment of Thomas D’Arcy and Susan Maund as Joint Road, Watford, WD18 0GX on 06 May 2014 at 11.00 am the following Liquidators was confirmed. resolutions were duly passed as a Special Resolution and as an Thomas D’Arcy (IP number 10852) and Susan Maund (IP number Ordinary Resolution respectively: 8923) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH “That it has been proved to the satisfaction of this meeting that the were appointed Joint Liquidators of the Company on 2 May 2014 . Company cannot, by reason of its liabilities, continue its business, Further information about this case is available from Sam Hewitt at and that it is advisable to wind up the same, and accordingly that the the offices of White Maund LLP at [email protected] . (2123820) Company be wound up voluntarily, and that Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX, (IP No. 9672) be appointed Liquidator for the purpose of the voluntary TOP2123797 FLIGHT LOFTS LIMITED winding up of the Company.” (Company Number 07382571 ) Further details contact: Michael Finch, Tel: 01923 236622, Fax: 01923 Registered office: UHY Hacker Young LLP, Quadrant House, 4 245660. Thomas More Square, London, E1W 1YW Spencer Metcalfe, Director (2123828) Principal trading address: Access House, Manor Road, London, W13 0AS At a General Meeting of the above named Company duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 30 April 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 41 COMPANIES

“That it has been resolved by special resolution that the Company be “That it has been proved to the satisfaction of this meeting that the wound up voluntarily and that Andrew Andronikou and Peter Kubik, Company cannot, by reason of its liabilities, continue its business, both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More and that it is advisable to wind up the same, and, accordingly, that the Square, London, E1W 1YW, (IP Nos 8806 and 9220) be and are Company be wound up voluntarily and that Jamie Playford MABRP hereby appointed Joint Liquidators of the Company for the purposes MIPA, of Parker Andrews Limited, 2-4 Queen Street, Norwich, of the winding-up.” At the subsequent meeting of creditors held at the Norfolk, NR2 4SQ, (IP No 9735) and is hereby appointed as Liquidator same place on the same date, the resolutions were ratified confirming of the Company.” the appointment of Andrew Andronikou and Peter Kubik as Joint For further details contact: Grace Jones, Email: Liquidators. [email protected] or Rhys Calder, Email: For further details contact: Alda Cenolli, Email: [email protected], [email protected], Tel: 01603 284284. Ref: W0023. Tel: 020 7767 2628. Kerry Parker, Chairperson (2123803) Alan Lewis, Chairman (2123797)

X2123805 L PRIVATE HIRE LIMITED 2123815TREFELIN CLUB LIMITED (Company Number 06969979 ) (Company Number 07343117 ) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: 8-10 Jersey Street, Port Talbot SA13 1YR Midlands WS1 2NE Principal trading address: 8-10 Jersey Street, Port Talbot SA13 1YR Principal trading address: 26 New Street, Wednesbury, West Notice is hereby given, pursuant to Section 85 of the Insolvency Act Midlands WS10 0AA 1986, that the following resolutions were passed by the members of At a Special Meeting of the members of the above-named Company, the above-named Company on 2 May 2014 : duly convened and held at the offices of Sale, Smith & Co. Limited, Special Resolution Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 1. That the Company cannot, by reason of its liabilities, continue its 2NE, on 06 May 2014 at 10.30 am the following Special Resolution business, and that it is advisable to wind up the same, and was duly passed: accordingly that the Company be wound up. “That it has been proved to the satisfaction of this Meeting that the Ordinary Resolution Company resolves by Special Resolution that it be wound up 2. That Sandra McAlister and Simon Barriball be appointed as Joint voluntarily, and that Mrs T F Sale FIPA, of Sale, Smith & Co Limited, Liquidators for the purposes of such winding up. Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 At the subsequent Meeting of Creditors held on 2 May 2014 the 2NE, (IP No. 008738) be and is hereby appointed Liquidator for the appointment of Sandra McAlister and Simon Barriball as Joint purpose of such winding up.” Liquidators was confirmed. Further details contact Tel: 01922 624777. Sandra McAlister (IP number 9375) and Simon Barriball (IP number U Bains Rowley, Chairman (2123805) 11950) both of McAlister & Co, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 2 May 2014 . Further information about this case is available from Linda YANKEE2123807 HOLDCO LIMITED Tolley at the offices of McAlister and Co on 01792 459600 . (Company Number 05976770 ) Steven Howard, Director (2123815) Registered office: 52 Brook Street, London, W1K 5DS Principal trading address: N/A Notice is hereby that the following resolutions were passed on 02 May UKBF2123802 GROUP LIMITED 2014 as a Special Resolution and an Ordinary Resolution respectively: (Company Number 03990614 ) “That it has been proved to the satisfaction of the shareholder of the Previous Name of Company: Plusserve Limited Company that the Company, cannot, by reason of its liabilities, Registered office: Office 2, 16 New Street, Stourport on Severn, continue its business, and that it is advisable to wind up the same, Worcestershire, DY13 8UV and accordingly that the Company be wound up voluntarily and that Principal trading address: Gemini Business Park, Stourport Road, Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully Kidderminster, DY11 7QL LLP, 52 Brook Street, London, W1K 5DS, (IP Nos. 8627 and 8761) be At a General Meeting of the above named company duly convened and are hereby appointed as Joint Liquidators of the Company for the and held at Sanderling House, 1071 Warwick Road, Acocks Green, purposes of the voluntary winding up.” At the subsequent meeting of Birmingham B27 6QT on 06 May 2014 the following resolutions were creditors held on 2 May 2014 the appointment of Stephen Robert duly passed as a special and an ordinary resolution respectively: Cork and Joanne Elizabeth Milner as Joint Liquidators was confirmed. “That it has been resolved by special resolution that the company be For further details contact: Tim Grimstone, Email: wound up voluntarily and that Andrew Fender, of Mayfields [email protected] Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham Paul Masters, Director (2123807) B27 6QT, (IP No 6898) be appointed liquidator of the company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified ZRA2123800 CONSULTING LIMITED confirming the appointment of Andrew Fender as liquidator. (Company Number 05852090 ) For further details contact: Oliver Haden, Email: Registered office: 2 Old Portsmouth Road, Camberley, Surrey, GU15 [email protected], Tel: 0121 706 9320. 1JJ Sidney Nicholls, Chairman (2123802) Principal trading address: 2 Old Portsmouth Road, Camberley, Surrey, GU15 1JJ At a General Meeting of the above named Company duly convened WELCOME2123803 INVESTMENTS LTD and held at 15 Highfield Road, Hall Green, Birmingham, B28 0EL on (Company Number 06956184 ) 02 May 2014 the subjoined special resolution was duly passed: Previous Name of Company: Welham Telecom Limited (changed 7 “That it has been proved to this satisfaction of the meeting that the September 2009) Company cannot, by reason of its liabilities, continue its business and Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ that it is advisable to wind up the same, and accordingly that the Principal trading address: The Royal, 25 Bank Plain, Norwich, NR2 Company be wound up voluntarily, and that Peter Nottingham, of 4SF Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 At a General Meeting of the members of the above named Company 0EL, (IP No 9015) be and is hereby appointed Liquidator for the duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 purpose of such winding up.” 4SQ on 28 April 2014 the following resolutions were duly passed as a For further details contact: Peter Nottingham, Email: Special Resolution and as an Ordinary Resolution respectively: [email protected], Tel: 0121 778 1333. Mr S R Maynard, Director (2123800)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

for the purpose of establishing a liquidation committee unless one Liquidation by the Court tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already APPOINTMENT OF LIQUIDATORS done so are required to lodge their claims with me on or before 30 June 2014. KYRANTROY2122893 LIMITED Ian William Wright (In Liquidation) Liquidator Company Number: SC304204 WRI Associates Limited I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third 3rd Floor Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Turnberry House hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) 175 West George Street Rules 1986 that I was appointed liquidator of Kyrantroy Limited by Glasgow resolution of the First Meeting of Creditors held on 7 May 2014. A G2 2LB liquidation committee was not established. Accordingly, I hereby give For further details contact: Ishbel MacNeil notice that I do not intend to summon a further meeting for the Email: [email protected] purpose of establishing a liquidation committee unless one tenth in Telephone: 0844 902 4400 (2122874) value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me on or before 30 June 2014. SOLAR2122868 POWER SCOTLAND LIMITED Ian William Wright (In Liquidation) Liquidator Registered Office: East Fulton, Darluith Road, Linwood, Renfrewshire WRI Associates Limited PA3 3TP 3rd Floor I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, Turnberry House Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.18 of the 175 West George Street Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Glasgow Paisley dated 22 April 2014 I was appointed Interim Liquidator of the G2 2LB above named company. For further details contact: Ishbel MacNeil Notice is hereby given, pursuant to Section 138(4) of the Insolvency Email: [email protected] Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that Telephone: 0844 902 4400 (2122893) the first meeting of creditors of Solar Power Scotland Limited will be held within The Merchants House of Glasgow, 7 West George Street, Glasgow G2 1BA on 29 May 2014 at 11.30 am for the purpose of M2122886 S POLISHING LTD choosing a Liquidator, determining how he should be remunerated Registered Office: 42 Orchard Street, Renfrew PA4 8RL and considering whether to establish a Liquidation Committee. I, Derek Simpson of The P&A Partnership, 69 Buchanan Street, A resolution at the meeting is passed if a majority in value of those Glasgow, G1 3HL, hereby give notice that I was appointed Liquidator voting have voted in favour of it. of M S Polishing Ltd on 1 May 2014 by resolution of the first meeting A creditor will be entitled to vote at the meeting only if a claim has of creditors convened in terms of Section 138 of the Insolvency Act been lodged with me at the meeting or lodged beforehand at the 1986. A Liquidation Committee was not established at the meeting. undernoted address. For the purpose of formulating claims, creditors Accordingly, I hereby give notice that I do not intend to summon a should note the date of commencement of the liquidation is 1 April further meeting for the purpose of establishing a liquidation 2014. Proxies may also be lodged with me at the meeting or before committee unless one tenth in value of the creditors require me to do the meeting at my office. so in terms of section 142(3) of the Insolvency Act 1986. All creditors Stewart MacDonald, Interim Liquidator who have not already done so are required to lodge their claims with Scott-Moncrieff Corporate Recovery, 25 Bothwell Street, Glasgow G2 me . 6NL Derek Simpson, Liquidator 1 May 2014. (2122868) The P&A Partnership, 69 Buchanan Street, Glasgow G1 3HL 1 May 2014. (2122886) THE2122867 DOORSTOP LIMITED Company Number: SC272609 DIABLOW2122880 LIMITED (t/a L.K. Flooring) Address of Registered Office: (formerly) 77 Clarkston Road, Glasgow, Address of Registered Office: 4 Atlantic Quay, 70 York Street, G44 3BQ. Glasgow, G2 8JX. Former Registered Office: Unit 4, 802 Old In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, Edinburgh Road, Bellshill, Lanarkshire, ML4 3JG. notice is hereby given that Donald Iain McNaught, of Johnston I, David J Hill, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, Carmichael, 227 West George Street, Glasgow, G2 2ND, was G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency appointed Liquidator of Diablow Limited on 06 May 2014, by a (Scotland) Rules 1986 that I was appointed Liquidator of The resolution of the first meeting of creditors held in terms of Section Doorstop Limited by resolution of the first meeting of creditors on 02 138(3) of the Insolvency Act 1986. A liquidation committee was not May 2014. A Liquidation Committee was not formed. I do not intend established. Accordingly, I hereby give notice that I do not intend to to summon another meeting to establish a Liquidation Committee summon a further meeting for the purpose of establishing a unless requested to do so by one tenth, in value, of the company’s Liquidation Committee unless one tenth in value of the creditors creditors. require it in terms of Section 142(3) of the Insolvency Act 1986. David J Hill, Liquidator Donald Iain McNaught, Liquidator 02 May 2014. (2122867) 06 May 2014. (2122880)

CLAYVOKE2122866 LIMITED CHOPHOUSE2122874 2012 LIMITED (In Liquidation) (In Liquidation) Company Number: SC168537 Company Number: SC426343 Registered Office: 206 Road North, Edinburgh EH13 9EB I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third I, Colin David Scott, hereby give notice that I was appointed Interim Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Liquidator of Clayvoke Limited on 25 April 2014 by Interlocutor of the hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Sheriff at Edinburgh. Rules 1986 that I was appointed liquidator of Chophouse 2012 Limited by resolution of the First Meeting of Creditors held on 7 May 2014. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 43 COMPANIES

Notice is also given, pursuant to Section 138(3) of the Insolvency Act James Bernard Stephen, Liquidator 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the 02 May 2014. (2122858) First Meeting of Creditors of the above company will be held within the offices of Geoghegans, Chartered Accountants, 6 St Colme Street, Edinburgh EH3 6AD on 27 May 2014 at 10am for the purposes CUSTOM2122856 HOUSE DEVELOPMENT LIMITED of choosing a Liquidator and determining whether to establish a (In Liquidation) Liquidation Committee. The meeting may also consider other I, Eric Robert Hugh Nisbet, The Glen Drummond Partnership, resolutions referred to in Rule 4.12(3) of the aforementioned rules. Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB, Creditors whose claims are unsecured, in whole or in part, are entitled hereby give notice that I was appointed Liquidator of Custom House to attend and vote in person or by proxy providing that their claims Development Limited (In Liquidation) on 7 May 2014 by a resolution of and proxies have been submitted and accepted or lodged beforehand the First Meeting of Creditors held in terms of Section 138(3) of the at the undernoted address. A resolution will be passed when a Insolvency Act 1986. No Liquidation Committee was established. majority in value of those voting have voted in favour of it. For the Accordingly, I do not intend to summon a further meeting for the purpose of formulation of claims, creditors should note that the date purpose of establishing a Liquidation Committee unless one-tenth, in of commencement of the liquidation is 14 March 2014. value, of the creditors require it in terms of Section 142(3) of the Colin David Scott, Interim Liquidator 7 May 2014 Insolvency Act 1986. Geoghegans, Chartered Accountants, 6 St Colme Street, Edinburgh, E R H Nisbet, Liquidator EH3 6AD The Glen Drummond Partnership, Knightsridge Business Park, 4 [ email: [email protected] Tel: 0131 225 4681 ] (2122866) Turnbull Way, Livingston EH54 8RB 7 May 2014. (2122856)

2122863L A WHITE LIMITED Company Number: SC361553 MCARTHUR2122855 DECORATORS (SCOTLAND) LIMITED Address of Registered Office: (Former) 9 Ainslie Place, Edinburgh, (In Liquidation) EH3 6AT. I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, I, Thomas Campbell MacLennan, of FRP Advisory LLP, Apex 3, 95 Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Haymarket Terrace, Edinburgh, EH12 5HD, hereby give notice that on Insolvency (Scotland) Rules 1986, that on 1 May 2014, I was 11 April 2014, I was appointed Liquidator of L A White Limited by the appointed Liquidator of the above named company by a Resolution of Sheriff at Edinburgh Sheriff Court. No Liquidation Committee was the First Meeting of Creditors held in terms of Section 138(3) of the established. Accordingly, I hereby give notice that I do not intend to Insolvency Act 1986. No Liquidation Committee was established. summon a further meeting for the purpose of establishing a Accordingly, I do not intend to summon a further meeting for the Liquidation Committee unless one-tenth, in value, of the creditors purpose of establishing a Liquidation Committee unless one-tenth, in require it in terms of Section 142 of the Insolvency Act 1986. value, of the creditors require it in terms of Section 142(3) of the T C MacLennan, Liquidator Insolvency Act 1986. 11 April 2014. (2122863) Creditors who have not already done so are requested to lodge formal claims with me before 30 June 2014. Stewart MacDonald, Liquidator 2122860MARGARET MARTIN DENTAL CARE LIMITED Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow (In Liquidation) G2 6NL Registered Office: Monteaths, Carnfield, 14 School Road, Balmullo, St 1 May 2014. (2122855) Andrews, Fife, KY16 0BD NOTICE is hereby given that I, Christine Convy of Fife Corporate Limited, H5 Newark Business Park, Newark Road South, Glenrothes, In2124004 the High Court of Justice Fife, KY7 4NS was appointed Interim Liquidator of Margaret Martin No 1126 of 2014 Dental Care Limited by Interlocutor of the Sheriff at Cupar Sheriff HAMPSHIRE COMMERCIAL ALUMINIUM SYSTEMS LIMITED Court on 23 April 2014. (Company Number 04200342 ) Pursuant to section 138(4) of the Insolvency Act 1986, the first Registered office: 312 Charminster Road, Bournemouth, Dorset BH8 meeting of creditors of the above named Company will be held at the 9RT offices of Fife Corporate Ltd, H5 Newark Business Park, Newark Road Principal trading address: Unit A Blackbrook Business Park, South, Glenrothes, Fife, KY7 4NS, on 29 May 2014 at 11am, for the Blackbrook Road, Fareham, Hampshire PO15 5DR purpose of choosing a Liquidator (who may be the Interim Liquidator) In accordance with Rule 4.106A James Paul Shaw and Michael and determining whether to establish a Liquidation Committee. A Goldstein of Myers Clark, Iveco House, Station Road, Watford, resolution at the meeting will be passed if a majority in value of those Hertfordshire WD17 1DL, give notice that they were appointed Joint voting have voted in favour of it. Liquidators of the company on 30 April 2014 . To be entitled to vote at the meeting, creditors must have lodged their Creditors of the company are required to send in their full names, their claims with me at or before the Meeting. Voting may be either in addresses and descriptions, full particulars of their debts or claims person by the creditor or by form of proxy, which must be lodged with and the names and addresses of their Solicitors (if any) to the me at or before the Meeting. For the purposes of formulating claims, undersigned Paul Shaw of Myers Clark, Iveco House, Station Road, creditors should note that the date of commencement of the Watford, Hertfordshire WD17 1DL, the Liquidator of the company, and Liquidation is 26 March 2014. if so required by notice in writing, to prove their debts or claims at Christine Convy, Interim Liquidator such time and place as shall be specified in such notice, or in default 1 May 2014. (2122860) shall be excluded from the benefit of any distribution. Paul Shaw (IP No 0282 ) and Michael Goldstein (IP No 1714 ), Joint Liquidators, Myers Clark, Iveco House, Station Road, Watford, CULZEAN2122858 HOMES LTD Hertfordshire WD17 1DL Company Number: SC224060 Additional contact: Further details are available from Debbie Convery, Address of Registered Office: 4 Atlantic Quay, 70 York Street, tel 01923 224411, email [email protected] (2124004) Glasgow G2 8JX (formerly Unit 18 Forth View Industrial Estate, Low Valleyfield, Dunfermline, Fife KY12 8TL). I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Culzean Homes Limited by resolution of the first meeting of creditors on 02 May 2014. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Company’s creditors.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

In2124023 the Southampton County Court NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the No 674 of 2010 Insolvency Act 1986, that the Final General Meeting of the Creditors LOCUMS (UK) LIMITED of the above Company will be held within the offices of Carrington (Company Number 03138502 ) Dean, 135 Buchanan Street, Glasgow G1 2JA on 30 May 2014 at Registered office: Pinelands House, Pine Way, Chilworth, 11.00 am for the purposes of receiving the Liquidator’s account of the Southampton, Hampshire SO16 7HF winding up together with any explanation that may be given. The Principal trading address: Pinelands House, Pine Way, Chilworth, Liquidator will be seeking his release at the meeting. Southampton, Hampshire SO16 7HF Creditors are entitled to attend in person or alternatively by proxy. A In accordance with Rule 4.106A I, James Richard Duckworth, creditor may vote only if his claim has been submitted to me and that Chartered Accountant of Freeman Rich, 284 Clifton Drive South, claim has been accepted in whole or in part. A resolution will be Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby passed only if a majority in value of those voting in person or by proxy give notice that I have been appointed as Liquidator in the above vote in favour of it. Proxies and claims must be lodged with me at or matter on 22 April 2014. before the meeting. Creditors of the Company are required to send in their full names, Peter C Dean, Liquidator address and descriptions, full description of their debts or claims and The Carrington Dean Group Limited, 135 Buchanan Street, Glasgow the name and address of their Solicitors (if any) to the Liquidator of G1 2JA (2122847) the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. In2124018 the High Court of Justice Further information on this case is available from Dawn Morris of No 003361 of 2007 Freeman Rich, Tel: 01253 712231. C D B CONCEPTS LIMITED J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 (Company Number 02627992 ) 1 May 2014 (2124023) Registered office: Matrix House, 12-16 Lionel Road, Canvey Island, Essex SS8 9DE Principal trading address: Merlin House, 122-126 Kilburn High Road, In2124040 the High Court of Justice London NW6 4HY No 002092 of 2013 Notice is hereby given pursuant to Section 146 of the Insolvency Act WESTERN HOLDINGS LIMITED 1986, that a Final Meeting of Creditors of the above named Company (Company Number 02446698 ) will be held at the offices of Freeman Rich, Chartered Accountants, Registered office: (Last known) Trident Chambers, PO Box 146 Road 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 8 Town, Tortola, VG1110 July 2014, at 10.00 am for the purpose of having an account laid Principal Trading Address: N/A before them and to receive the report of the Liquidator showing how Notice is hereby given that Carl James Bowles and John Anthony the winding up of the Company has been conducted and its property Dickinson, both of Carter Backer Winter LLP, 66 Prescot Street, disposed of and determining whether the Liquidator should obtain his London, E1 8NN, (IP Nos. 9709 and 9342) were appointed Joint release under Section 174 of the Insolvency Act 1986. Proxies to be Liquidators of the above named Company on 08 April 2014 . used for the meeting must be lodged with the Liquidator at 284 Clifton For further details please contact: The Joint Liquidators on Tel: 020 Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 7309 3800. Alternative contact: Email: [email protected], Tel: noon on the business day before the meeting. 020 7309 3878. Further details contact: James Richard Duckworth Tel: 01253 712231 Carl James Bowles and John Anthony Dickinson, Joint Liquidators J . R . Duckworth, Liquidator, IP No.: 1381 . Date of Liquidator’s 08 April 2014 (2124040) Appointment: 8 October 2007 30 April 2014 (2124018)

FINAL MEETINGS In2124036 the Croydon County Court NOTICE2122862 CALLING JOINT ANNUAL AND FINAL MEETING OF No 984 of 2012 CREDITORS EAGLES ASSEMBLY ALEXANDER ARTHUR AND SONS (SCOTLAND) LIMITED (Company Number 04824404 ) (IN LIQUIDATION) Registered office: Swan House, 9 Queens Road, Brentwood, Essex, NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of CM14 4HE the Insolvency (Scotland) Rules 1986 and Section 146 of the Principal trading address: 7 Bunting Close, Mitcham, London CR4 Insolvency Act 1986, that the joint Annual and Final General Meeting 4ND of the creditors of the above company will be held within the offices of Date of appointment: 20 September 2012. WRI Associates Ltd, Suite 6, Third Floor, Turnberry House, 175 West Notice is hereby given, pursuant to Section 146 of the INSOLVENCY George Street, Glasgow, G2 2LB, on 18 June 2014 at 11.00 am to ACT 1986, that a final Meeting of the Creditors of the above named receive my report on the winding up and determine whether or not I Company will be held at the offices of Antony Batty & Company LLP, should be released as liquidator. Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 2 Creditors are entitled to attend in person or alternatively by proxy. A July 2014 at 10.30 am, for the purpose of receiving an account of the creditor may vote only if his claim has been submitted to me and that Liquidator’s acts and dealings and of the conduct of the winding up claim has been accepted in whole or in part. A resolution will be and how the Company’s property has been disposed of, and to passed only if a majority in value of those voting in person or by proxy consider the following resolution: vote in favour. Proxies and claims must be lodged with me at or 1. That the Liquidator be granted his release. before the meeting. Creditors wishing to vote at the meeting must lodge their proofs of Ian William Wright, Liquidator debt (if they have not already done so) and (unless they are attending WRI Associates Ltd, Third Floor, Turnberry House, 175 West George in person) proxies at the offices of Antony Batty & Company LLP, Street, Glasgow G2 2LB Swan House, Brentwood, Essex, CM14 4HE, no later than 12.00 noon 6 May 2014 on the business day before the meeting. For further information contact: Ishbel MacNeil Stephen J Evans, Liquidator (IP No 8759 ), Antony Batty & Company Email: [email protected] LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, Telephone: 0844 902 4400 (2122862) Telephone: 01277 230 347 Additional contact: Office contact: Melanie Bishop, Email: [email protected] EUROPA2122847 MUSIC LIMITED 24 April 2014 (2124036) (IN LIQUIDATION)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 45 COMPANIES

In2124037 the Guildford County Court Liz McKeown & Co, Wellington Park Business Centre, 3 Wellington No 68 of 2006 Park, Belfast BT9 6DJ PEARSONS WEST HAMPSHIRE LIMITED 5 May 2014. (2124465) (Company Number 04198289 ) Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB PETITIONS TO WIND-UP Principal trading address: 155 High Street, Aldershot, Hampshire GU11 1TT (previously 41 London Street, Andover SP10 2NU) In2124455 the High Court of Justice Northern Ireland No 030879 of 2014 NOTICE is hereby given, pursuant to section 146 of the INSOLVENCY In the Matter of ACT 1986 that final meeting of the creditors of the above company RTC DISTRIBUTORS LIMITED shall be held at 10.00 am on 11 June 2014 at Fieldstead Insolvency (Company Number NI36719) LLP, Barclays House, Gatehouse Way, Aylesbury, Bucks HP19 8DB And in the Matter of for the purpose of having an account laid before them, showing how THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 the winding up of the company has been conducted and the property A petition to wind up the above-named company of 24 Dublin Road, of the company disposed of and of hearing any explanation that may Omagh, County Tyrone, BT78 1HE presented on 20 March 2014 by be given by the Liquidator. Any Creditor entitled to attend and vote is the Department of Finance and Personnel, Land & Property Services entitled to appoint a proxy to attend and vote instead of him. A proxy (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Belfast, BT2 need not be a Creditor of the company. 7SL claiming to be a creditor of the company will be heard at The David Butler (IP Number 8695) of Fieldstead Insolvency LLP, Barclays Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, House, Gatehouse Way, Aylesbury, Bucks HP19 8DB was appointed On: Thursday Liquidator of the Company on 2 March 2007 . Further information is Date: 22 May 2014 available from Judith Hall of Fieldstead Insolvency LLP on 01296 Time: 1000 hours (or as soon thereafter as the petition can be heard) 433303 or at [email protected] . Any person intending to appear on the hearing of the petition (whether David Butler, Liquidator (2124037) to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 21 May 2014 2124022THINKING OF YOU LIMITED J H Conn (Company Number 05026258 ) Crown Solicitor for Northern Ireland Registered office: The Copper Room, Deva Centre, Trinity Way, Royal Courts of Justice Manchester, M3 7BG Chichester Street Principal Trading Address: 10B Commercial Road, Skelmanthorpe, Belfast Huddersfield, West Yorkshire, HD8 9DA BT1 3JE Notice is hereby given, pursuant to Section 146 of the Insolvency Act 8 May 2014 (2124455) 1986 that the Final Meeting of the creditors of the above named Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 2 July 2014 In2124444 the High Court of Justice Northern Ireland No 023975 of 2014 at 11.00am, for the purposes of having an account laid before it In the Matter of showing how the winding up has been conducted and the property of BROADWAY BLOOMS LIMITED the Company disposed of, and also determining whether the (Company Number NI606575) Liquidator should be granted his release from office. A creditor And in the Matter of entitled to attend and vote is entitled to appoint a proxy to attend and THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 vote instead of him and such proxy need not also be a creditor. Proxy A petition to wind up the above-named company of 7 Broadway, forms must be returned to the offices of Royce Peeling Green Limited, Larne, County Antrim, BT40 1LT presented on 4 March 2014 by the The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Department of Finance and Personnel, Land & Property Services no later than 12.00 noon on the business day before the meeting. (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Belfast, BT2 Date of Appointment: 7 March 2012 7SL claiming to be a creditor of the company will be heard at The Office Holder details: Alan Brian Coleman (IP No. 9402) of Royce Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, On: Thursday Manchester, M3 7BG Date: 22 May 2014 Further details contact: Natalie Gregory, Email: [email protected], Time: 1000 hours (or as soon thereafter as the petition can be heard) Tel: 0161 608 0000. Any person intending to appear on the hearing of the petition (whether Alan Brian Coleman, Liquidator to support or oppose it) must give notice of intention to do so to the 02 May 2014 (2124022) petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 21 May 2014. J H Conn NOTICES TO CREDITORS Crown Solicitor’s Office Royal Courts of Justice EUGENE2124465 SAVAGE & CO LIMITED Chichester Street (In Liquidation) Belfast A meeting of the Members and Creditors of the above named BT1 3JE Company has been summoned by the Liquidator, under Article 143 (2) 8 May 2014 (2124444) of The Insolvency (NI) Order 1989, for the purpose of considering the following resolution. “That the Liquidators remuneration be fixed on a time/cost basis In2124435 the High Court of Justice Northern Ireland No 37344 of 2014 in accordance with Rule 4.134 (2) (b) of The Insolvency Rules (NI) In the Matter of 1991” EGLINTON INVESTMENTS LIMITED The meetings will be held as follows: (Company Number NI042080) Date: 12 June 2014 And in the Matter of Time: 11.00 am THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Place: Wellimgton Park Hotel, Malone Road, Belfast A petition to wind up the above-named company of 10 Callender Should you not wish to attend, completed Proxy Forms should be Street, Belfast, BT1 5BN presented on 7 April 2014 by the completed and returned not later than 12.00 noon on 11 June 2014, Commissioners of Her Majesty’s Revenue & Customs of 100 to entitle you to vote, together with a completed Proof of Debt Form, Parliament Street, London, SW1A 2BQ claiming to be a creditor of the if you have not already lodged one. company will be heard at The Royal Courts of Justice, Chichester It is important that you clearly indicate your wishes as regards the Street, Belfast, BT1 3JE, Resolutions on the Proxy Form. On: Thursday Liz McKeown – Liquidator Date: 22 May 2014

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

Time: 1000 hours (or as soon thereafter as the petition can be heard) 20 Haymarket Yards, Edinburgh Any person intending to appear on the hearing of the petition (whether for Petitioner to support or oppose it) must give notice of intention to do so to the Reference: 1058525/GOB (2122888) Petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Hours on 21 May 2014. J H Conn HI-ACCESS2122887 (SCOTLAND) LIMITED Crown Solicitor for Northern Ireland On 1 May 2014, a petition was presented to Dundee Sheriff Court by Royal Courts of Justice the Advocate General for Scotland for and on behalf of the Chichester Street Commissioners for Her Majesty’s Revenue and Customs craving the Belfast Court inter alia to order that Hi-Access (Scotland) Limited, 58 Long BT1 3JY Lane, Broughty Ferry, Dundee, DD5 1HH (registered office) be wound 8 MAY 2014 (2124435) up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. 2122892FROST CONSTRUCTION LIMITED K Henderson Notice is hereby given that on 25 April 2014 a petition was presented Officer of Revenue & Customs to the Sheriff at Aberdeen by Frost Construction Limited, having their HM Revenue & Customs Registered Office at 48 Queens Road, Aberdeen AB15 4YE (“the Debt Management & Banking Company”) craving the Court inter alia, that the Company be wound Enforcement & Insolvency up by the Court and that an Interim Liquidator be appointed, in which 20 Haymarket Yards, Edinburgh petition the Sheriff at Aberdeen by first deliverance dated 6 May 2014 for Petitioner appointed all persons having an interest to lodge answers in the Reference: 1057642 NAS (2122887) hands of the Sheriff Clerk, Aberdeen, within eight days after intimation, advertisement or service, and eo die appointed Gordon Malcolm MacLure, Insolvency Practitioner, Johnson Carmichael, CARPET2122878 FITTING SERVICES (SCOTLAND) LIMITED Bishop’s Court, 29 Albyn Place, Aberdeen AB10 1YL to be provisional On 28 April 2014, a petition was presented to Greenock Sheriff Court Liquidator of the Company with the powers specified in Part II and III by the Advocate General for Scotland for and on behalf of the of Schedule 4 to the Insolvency Act 1986, of all of which notice is Commissioners for Her Majesty’s Revenue and Customs craving the hereby given. Court inter alia to order that Carpet Fitting Services (Scotland) Florence C. Fisher, Solicitor Limited, Unit 1, Earnhill Lane, Larkfield Industrial Estate, Greenock BBM Solicitors, 27 George Street, Edinburgh EH2 2PA PA16 0EQ (registered office) be wound up by the Court and to Agents for the Petitioners (2122892) appoint a liquidator. All parties claiming an interest must lodge Answers with Greenock Sheriff Court, Nelson Street, Greenock within 8 days of intimation, service and advertisement. SPEY2122890 FISH LIMITED M Hare NOTICE is hereby given that in a Petition by Spey Fish Limited Officer of Revenue & Customs presented to the Sheriff of Grampian Highland and Islands at Elgin HM Revenue & Customs craving the Court inter alia to order that the said Spey Fish Limited, Debt Management & Banking Company No. SC226144, registered office address 6 March Lane, Enforcement & Insolvency Marchmont Industrial Estate, Buckie AB56 4BB be wound up by the 20 Haymarket Yards, Edinburgh Court and to appoint a Provisional Liquidator and Interim Liquidator of for Petitioner the said Company, the Sheriff by Interlocutor dated 2 May 2014 Reference: 1061411/GOB (2122878) ordered all parties desirous of opposing said Petition to lodge answers in the hands of the Sheriff Clerk in Elgin Sheriff Court, Sheriff Courthouse, High Street, Elgin IV30 1BU within eight days after CALISHA2122873 LIMITED intimation and advertisement of service and in the meantime until the NOTICE is hereby given that in a Petition by Calisha Limited prayer of the Petition has been granted or refused nominated Michael presented to the Sheriff of Grampian Highland and Islands at Elgin James Meston Reid, Chartered Accountant, 12 Carden Place, craving the Court inter alia to order that the said Calisha Limited, Aberdeen AB10 1UR to be Provisional Liquidator of the said Company No. SC302087, registered office address 6 March Lane, Company. Marchmont Industrial Estate, Buckie AB56 4BB be wound up by the Robert McDiarmid Court and to appoint a Provisional Liquidator and Interim Liquidator of Solicitor the said Company, the Sheriff by Interlocutor dated 2 May 2014 Stronachs ordered all parties desirous of opposing said Petition to lodge 34 Albyn Place answers in the hands of the Sheriff Clerk in Elgin Sheriff Court, Sheriff Aberdeen. Courthouse, High Street, Elgin IV30 1BU within eight days after AB10 1FW intimation and advertisement of service and in the meantime until the Tel: (01224) 845845 prayer of the Petition has been granted or refused nominated Michael Fax: (01224) 845801 James Meston Reid, Chartered Accountant, 12 Carden Place, (e-mail: [email protected]) Aberdeen AB10 1UR to be Provisional Liquidator of the said Pursuers’ Agent (2122890) Company. Robert McDiarmid Solicitor TECHNICAL2122888 METAL FINISHES (SCOTLAND) LTD Stronachs On 25 April 2014, a petition was presented to Glasgow Sheriff Court 34 Albyn Place by the Advocate General for Scotland for and on behalf of the Aberdeen. Commissioners for Her Majesty’s Revenue and Customs craving the AB10 1FW Court inter alia to order that Technical Metal Finishes (Scotland) Ltd, Tel: (01224) 845845 Dunlop & Co Ca, 11-13 Woodside Terrace Lane, Glasgow, Fax: (01224) 845801 Lanarkshire G3 7YW (registered office) be wound up by the Court and (e-mail: [email protected]) to appoint a liquidator. All parties claiming an interest must lodge Pursuers’ Agent (2122873) Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 47 COMPANIES

GM2122871 AEROSPACE LIMITED Officer of Revenue & Customs On 29 April 2014, a petition was presented to Glasgow Sheriff Court HM Revenue & Customs by the Advocate General for Scotland for and on behalf of the Debt Management & Banking Commissioners for Her Majesty’s Revenue and Customs craving the Enforcement & Insolvency Court inter alia to order that GM Aerospace Limited, 272 Bath Street, 20 Haymarket Yards, Edinburgh Glasgow, G2 4JR (registered office) be wound up by the Court and to for Petitioner appoint a liquidator. All parties claiming an interest must lodge Reference: 1065670/GOB (2122848) Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. K Henderson In2123990 the Swansea County Court Officer of Revenue & Customs No 73 of 2014 HM Revenue & Customs ALCHEMY PUB CO(SWANSEA)LTD Debt Management & Banking (Company Number 006855381 ) Enforcement & Insolvency and in the Matter of INSOLVENCY ACT 1986 20 Haymarket Yards, Edinburgh A Petition to wind up the above-named Company of 006855381, for Petitioner presented on 3 April 2014 by CITY AND COUNTY OF SWANSEA, Reference: 1065656NAS (2122871) Civic Centre, Oystermouth Road, Swansea SA1 3SN, claiming to be a Creditor of the Company, will be heard at Swansea County Court, Caravella House, QuayWest, Quay Parade, Swansea SA1 1SP, on 23 RESI-UNIQUE2122861 LTD May 2014, at 10.20 am (or as soon thereafter as the Petition can be On 22 April 2014, a petition was presented to Ayr Sheriff Court by the heard). Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the Petition Commissioners for Her Majesty’s Revenue and Customs craving the (whether to support or oppose it) must give notice of intention to do Court inter alia to order that Resi-Unique Ltd, 3 Wellington Square, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Ayr, KA7 1EN (registered office) be wound up by the Court and to 1600 hours on 22 May 2014 . appoint a liquidator. All parties claiming an interest must lodge The Petitioner’s Solicitor is Patrick Arran, Head of Legal, Democratic Answers with Ayr Sheriff Court, Wellington Square, Ayr within 8 days Services and Procurement, City and County of Swansea, Civic of intimation, service and advertisement. Centre, Oystermouth Road, Swansea SA1 3SN A Hughes 6 May 2014 (2123990) Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking In2123879 the High Court of Justice (Chancery Division) Enforcement & Insolvency Birmingham District Registry No 6187 of 2014 20 Haymarket Yards, Edinburgh EPIC PLUMBING LIMITED for Petitioner (Company Number 05517821 ) Reference: 1053183/ARG (2122861) and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Registered Office 12 Haywain Close Kingsnorth Ashford Kent TN23 3QL presented on 4 NAURU2122857 LIMITED April 2014 by WOLSELEY UK LTD, whose registered office is situate NOTICE is hereby given that in a Petition by Nauru Limited presented at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, to the Sheriff of Grampian Highland and Islands at Elgin craving the claiming to be a Creditor of the Company, will be heard at Court inter alia to order that the said Nauru Limited, Company No. Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, on SC422960, registered office address 6 March Lane, Marchmont Wednesday 28 May 2014 at 10.00 am (or as soon thereafter as the Industrial Estate, Buckie AB56 4BB be wound up by the Court and to Petition can be heard). appoint a Provisional Liquidator and Interim Liquidator of the said Any person intending to appear on the hearing of the Petition Company, the Sheriff by Interlocutor dated 2 May 2014 ordered all (whether to support or oppose it) must give notice of intention to do parties desirous of opposing said Petition to lodge answers in the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hands of the Sheriff Clerk in Elgin Sheriff Court, Sheriff Courthouse, 1600 hours on Tuesday 27 May 2014 . High Street, Elgin IV30 1BU within eight days after intimation and The Petitioner can be contacted at The Wolseley Center, PO Box 32, advertisement of service and in the meantime until the prayer of the Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: Petition has been granted or refused nominated Michael James 01765 694648, quoting Reference: PR/146902. Meston Reid, Chartered Accountant, 12 Carden Place, Aberdeen 6 May 2014 (2123879) AB10 1UR to be Provisional Liquidator of the said Company. Robert McDiarmid Solicitor In2124005 the High Court of Justice (Chancery Division) Stronachs Birmingham District Registry No 6188 of 2014 34 Albyn Place GAS SAFE PLUMBERS & HEATING SERVICES LIMITED Aberdeen. (Company Number 8105201 ) AB10 1FW and in the Matter of INSOLVENCY ACT 1986 Tel: (01224) 845845 A Petition to wind up the above-named Company of Registered Office Fax: (01224) 845801 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ (e-mail: [email protected]) presented on 4 April 2014 by WOLSELEY UK LTD, whose registered Pursuers’ Agent (2122857) office is situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 DESIGN2122848 BUILD DELIVER (UK) LIMITED 6DS, on Wednesday 28 May 2014 at 10.00 am (or as soon thereafter On 28 April 2014, a petition was presented to Hamilton Sheriff Court as the Petition can be heard). by the Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the Petition Commissioners for Her Majesty’s Revenue and Customs craving the (whether to support or oppose it) must give notice of intention to do Court inter alia to order that Design Build Deliver (Uk) Limited, c/o so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Accountants Plus, 82 Muir Street, Hamilton, ML3 6BJ (registered 1600 hours on Tuesday 27 May 2014 . office) be wound up by the Court and to appoint a liquidator. All The Petitioner can be contacted at The Wolseley Center, PO Box 32, parties claiming an interest must lodge Answers with Hamilton Sheriff Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: Court, Birnie House, Caird Park, Hamilton Business Park, Caird 01765 694648, quoting Reference: PR/149725. Street, Hamilton within 8 days of intimation, service and 6 May 2014 (2124005) advertisement. K Henderson

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

In2123945 the High Court of Justice (Chancery Division) In2123876 the High Court of Justice Birmingham District Registry No 6186 of 2014 Manchester District Registry No 2468 of 2014 M & R SERVICES (HITCHIN) LIMITED REACT (UK) LIMITED (Company Number 7414724 ) (Company Number 07758188 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Registered Office A Petition to wind up the above-named company, React (UK) Limited, Invision House Wilburn Way Hitchin Hertfordshire SG4 0TY presented whose registered office is at Fairgate House, 205 Kings Road, on 4 April 2014 by WOLSELEY UK LTD, whose registered office is Tyseley, Birmingham, B11 2AA presented on 4 April 2014 by THE situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS 3HH, claiming to be a Creditor of the Company, will be heard at c/o Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, on upon Tyne, NE1 3DX will be heard at Manchester District Registry, Wednesday 28 May 2014 at 10.00 am (or as soon thereafter as the The Manchester Civil Justice Centre, 1 Bridge Street West, Petition can be heard). Manchester, M60 9DJ on 17 June 2014 at 1230 hours (or as soon Any person intending to appear on the hearing of the Petition thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on Tuesday 27 May 2014 . so to the Petitioner or his solicitors in accordance with Rule 4.16 by The Petitioner can be contacted at The Wolseley Center, PO Box 32, 16.00 hours on 16 June 2014 . Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: The Petitioner’s Solicitor is Kate Merriman, Bond Dickinson LLP, St 01765 694648, quoting Reference: PR/147138. Ann’s Wharf, 112 Quayside, Newcastle upon Tyne NE1 3DX . 6 May 2014 (2123945) Telephone: 0191 279 9215, email: [email protected] . (Ref No. PLM/CM10/INS/23/88.) 7 May 2014 (2123876) 2123883In the High Court of Justice Bristol District Registry No 288 of 2014 PLYMOUTH FEDERATION OF TENANTS AND RESIDENTS In2123978 the High Court of Justice ASSOCIATIONS LIMITED No 2824 of 2014 (Company Number 04296057 ) ROSEBUSH LIMITED Principal trading address: 46 Corporation Road, Plymouth, PL2 3NT (Company Number 07242755 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of A Petition to wind up the above-named Company of 46 Corporation A Petition to wind up Rosebush Limited of 182 Norwood Road, Road, Plymouth, PL2 3NT (principal trading address) presented on 16 London SE27 9AU, presented on 10 April 2014, by GULAM RASOOL, April 2014 by PLYMOUTH FEDERATION OF TENANTS AND Flat 15 Barons Court Mansion, Gledstanes Road, West Kensington, RESIDENTS ASSOCIATIONS LIMITED, of the above detailed address, London W14 9HZ, the sole director the company will be heard at, The will be heard at Bristol District Registry, 2 Redcliffe Street, Bristol, Royal Courts of Justice, The Rolls Building, Fetter Lane, London, BS1 6GR, on 12 June 2014, at 1000 hours (or as soon thereafter as EC4A 1NL, on 02 June 2014 at 10.30 am (or as soon thereafter as the the Petition can be heard). Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do (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 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 June 2014 . 16.00 hours on 30 May 2014. The Petitioner’s Solicitor is Katie Farmer, Ashfords LLP, Ashford The Petitioner's Agent is Ray Nixon, 601 High Road, Leytonstone, House, Grenadier Road, Exeter, EX1 3LH . Telephone 01392 33 4050. London E11 4PA. Further details contact: Ray Nixon, Email: Fax 01392 33 7050. Email a [email protected] . (Ref KAST/ [email protected], Tel: 0844 247 2500. . 192866-40.) 06 May 2014 (2123978) 2 May 2014 (2123883)

In2123921 the High Court of Justice In2123881 the High Court of Justice Manchester District Registry No 2467 of 2014 Manchester District Registry No 2465 of 2014 STUDIO 31 MEDIA LTD Q MEDIA LTD (Company Number 06822242 ) (Company Number 07363613 ) and in the Matter of INSOLVENCY ACT 1986 Principal trading address: 145-157 St John Street, London, EC1V 4PY A Petition to wind up the above-named company, Studio 31 Media and 132-134 Great Ancoats Street, Manchester, M4 6DE Ltd, whose registered office is at 31 Dale Street, Manchester, M1 1EY and in the Matter of INSOLVENCY ACT 1986 presented on 4 April 2014 by THE SECRETARY OF STATE FOR A Petition to wind up the above-named company, Q Media Ltd, BUSINESS, INNOVATION AND SKILLS c/o Bond Dickinson LLP, St whose registered office is at 31 Dale Street, c/o Studio 31 Media, Ann’s Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX will be Manchester, M1 1EY (and whose principal trading addresses were at heard at Manchester District Registry, The Manchester Civil Justice 145-157 St John Street, London, EC1V 4PY and 132-134 Great Centre, 1 Bridge Street West, Manchester, M60 9DJ on 23 June 2014 Ancoats Street, Manchester, M4 6DE) presented on 4 April 2014 by at 1545 hours (or as soon thereafter as the Petition can be heard). THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND Any person intending to appear on the hearing of the Petition SKILLS c/o Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, (whether to support or oppose it) must give notice of intention to do Newcastle upon Tyne, NE1 3DX will be heard at Manchester District so to the Petitioner or his solicitors in accordance with Rule 4.16 by Registry, The Manchester Civil Justice Centre, 1 Bridge Street West, 16.00 hours on 20 June 2014 . Manchester, M60 9DJ on 23 June 2014 at 1545 hours (or as soon The Petitioner’s Solicitor is Kate Merriman, Bond Dickinson LLP, St thereafter as the Petition can be heard). Ann’s Wharf, 112 Quayside, Newcastle upon Tyne NE1 3DX . Any person intending to appear on the hearing of the Petition Telephone: 0191 279 9215, email: (whether to support or oppose it) must give notice of intention to do [email protected] . (Ref No: PLM/CM10/INS/23/87.) so to the Petitioner or his solicitors in accordance with Rule 4.16 by 7 May 2014 (2123921) 16.00 hours on 20 June 2014 . The Petitioner’s Solicitor is Kate Merriman, Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, Newcastle upon Tyne NE1 3DX . In2123975 the High Court of Justice, Chancery Division, Telephone: 0191 279 9215, email: Companies Court No 2823 of 2014 [email protected] . (Ref No: PLM/CM10/INS/23/87.) WINNINGTON NETWORKS COMMUNICATIONS LTD 7 May 2014 (2123881) (Company Number 07230700 ) and in the Matter of INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 49 COMPANIES

A Petition to wind up the above-named Company (registered no. THE2124447 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 07230700) of Genesis Centre, 18 Innovation Way, Stoke-on-Trent, NEWSRACK (NORTHERN IRELAND) LIMITED ST6 4BF presented on 10 April 2014 by HER MAJESTY’S REVENUE By Order dated 1 May 2014, the above-named company (registered & CUSTOMS c/o Howes Percival LLP, The Guildyard, 51 Colegate, office at 8 Millstone, Portstewart, BT53 7GU) was ordered to be Norwich NR3 1DD (the Petitioner) claiming to be a Creditor of the wound up by the High Court of Justice in Northern Ireland. Company, will be heard at Companies Court, Royal Courts of Justice, Commencement of winding up, 19 March 2014 The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, Official Receiver (2124447) on 2 June 2014, at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition THE2124442 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (whether to support or oppose it) must give notice of intention to do PREMIER DEVELOPMENTS (NW) LTD so to the Petitioner or its Solicitor in accordance with Rule 4.16 by By Order dated 1 May 2014, the above-named company (registered 16:00 hours on 30 May 2014 . office at Unit 4, Swilly House, Site 8, Springtown Industrial Estate, The Petitioner’s Solicitor is Sophy Croskell, Howes Percival LLP, The Londonderry, BT48 0LY) was ordered to be wound up by the High Guildyard, 51 Colegate, Norwich NR3 1DD . Telephone: 01603 Court of Justice in Northern Ireland. 762103, email: [email protected] . (Ref No: Commencement of winding up, 19 March 2014 AMK/SRC/220140.0003.) Official Receiver (2124442) 7 May 2014 (2123975)

THE2124441 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 WINDING-UP ORDERS RKP CATERING LIMITED By Order dated 1 May 2014, the above-named company (registered 2124457THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 office at 18 Dublin Road, Belfast, BT2 7HN) was ordered to be wound WATKINS SCAFFOLDING SERVICES LTD up by the High Court of Justice in Northern Ireland. By Order dated 1 May 2014, the above-named company (registered Commencement of winding up, 10 March 2014 office at 20 Linesfort Drive, Londonderry, BT48 9TD) was ordered to Official Receiver (2124441) be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 5 March 2014 Official Receiver (2124457) 2124439THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ORIGINS GREEN TECHNOLOGIES LTD By Order dated 1 May 2014, the above-named company (registered THE2124456 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 office at 43 Lisnasure Road, Dromore, BT25 1JH) was ordered to be CONSUMER FIRST LTD wound up by the High Court of Justice in Northern Ireland. By Order dated 1 May 2014, the above-named company (registered Commencement of winding up, 20 March 2014 office at 2 Hillmans Court, Coleraine, BT52 2DF) was ordered to be Official Receiver (2124439) wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 20 March 2014 Official Receiver (2124456) THE2124438 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 FANE OILS LIMITED By Order dated 1 May 2014, the above-named company (registered THE2124454 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 office at 53 Concession Road, Crossmaglen, BT35 9AR) was ordered KPM & SON CONTRACTS LTD to be wound up by the High Court of Justice in Northern Ireland. By Order dated 1 May 2014, the above-named company (registered Commencement of winding up, 6 March 2014 office at 25 New Line Road, Limavady, BT49 9NF) was ordered to be Official Receiver (2124438) wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 5 March 2014 Official Receiver (2124454) THE2124436 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 GM WALL TRACKING LTD By Order dated 1 May 2014, the above-named company (registered 2124451THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 office at 3 Brickland Road, Ballinaskeagh, Banbridge, BT32 5DR) was D.R. HOMES LIMITED ordered to be wound up by the High Court of Justice in Northern By Order dated 1 May 2014, the above-named company (registered Ireland. office at 20 Ballyrath Road, Armagh, BT60 4LE) was ordered to be Commencement of winding up, 20 March 2014 wound up by the High Court of Justice in Northern Ireland. Official Receiver (2124436) Commencement of winding up, 17 February 2014 Official Receiver (2124451) A2Z2123962 PROPERTY LETTINGS & SALES LIMITED (Company Number 06075042 ) THE2124449 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: 208 Clive Street, CARDIFF, CF11 7JG ABACUS CHINESE RESTAURANT LTD In the High Court Of Justice By Order dated 1 May 2014, the above-named company (registered No 002040 of 2014 office at 115 Eglantine Avenue, Belfast, BT9 6EX) was ordered to be Petition filing date: 14 March 2014 wound up by the High Court of Justice in Northern Ireland. Winding up order date: 28 April 2014 Commencement of winding up, 10 March 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Official Receiver (2124449) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Liquidator THE2124448 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Date of Appointment: 28 April 2014 (2123962) CARMAN LEATHER LIMITED By Order dated 1 May 2014, the above-named company (registered office at 48 Newry Road, Armagh, BT60 1ER) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 20 March 2014 Official Receiver (2124448)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

ACI2124009 TRADING LTD DALE2124003 LANDSCAPES (CONTRACTS) LTD (Company Number 06856560 ) (Company Number 02922589 ) Registered office: 750 CITY ROAD, SHEFFIELD, S2 1GN Registered office: THE NURSERIES, HEY LANE, LOWERHOUSES, In the High Court Of Justice HUDDERSFIELD, WEST YORKSHIRE, HD5 8JY No 002042 of 2014 In the High Court Of Justice Petition filing date: 14 March 2014 No 001900 of 2014 Winding up order date: 28 April 2014 Petition filing date: 10 March 2014 G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Winding up order date: 28 April 2014 telephone: 0114 2212700, email: [email protected] J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Liquidator 200 6000, email: [email protected] Date of Appointment: 28 April 2014 (2124009) Capacity of office holder(s): Liquidator Date of Appointment: 28 April 2014 (2124003)

2123958ALG RESOURCES LIMITED (Company Number 06797300 ) EASYLIFT2123967 CARPET SYSTEMS LTD Registered office: 3RD FLOOR VYMAN HOUSE, 104 COLLEGE (Company Number 07122363 ) ROAD, HARROW, MIDDLESEX, HA1 1BQ Registered office: 15A HALL GATE, , SOUTH In the High Court Of Justice YORKSHIRE, ENGLAND, DN1 3NA No 001926 of 2014 In the High Court Of Justice Petition filing date: 11 March 2014 No 001931 of 2014 Winding up order date: 28 April 2014 Petition filing date: 11 March 2014 P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Winding up order date: 28 April 2014 2HT, telephone: 0207 637 1110, email: [email protected] G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Capacity of office holder(s): Liquidator telephone: 0114 2212700, email: [email protected] Date of Appointment: 28 April 2014 (2123958) Capacity of office holder(s): Liquidator Date of Appointment: 28 April 2014 (2123967)

ANCHOR2123976 PRESERVATION (UK) LIMITED (Company Number 06739875 ) ENCOMPOS2123968 LIMITED Registered office: THE CROSS, COURT STREET, U8PTON UPON (Company Number 05910613 ) SEVERN, WR8 0JT Registered office: 6 St. Peters Walk, DROITWICH, WR9 8EU In the High Court Of Justice In the High Court Of Justice No 002066 of 2014 No 001772 of 2014 Petition filing date: 17 March 2014 Petition filing date: 5 March 2014 Winding up order date: 28 April 2014 Winding up order date: 28 April 2014 M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 3HB, telephone: 01452 338000, email: 3HB, telephone: 01452 338000, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator Date of Appointment: 28 April 2014 (2123976) Date of Appointment: 28 April 2014 (2123968)

B.O.I.2123965 METAL FABRICATIONS LTD HERITAGE2123996 STEEL LIMITED (Company Number 04021936 ) (Company Number 06891568 ) Registered office: 3 Prospect Avenue, Kingswood, BRISTOL, BS15 Registered office: 4 CAPRICON CENTRE, CRANES FARM ROAD, 1NE BASILDON, ESSEX, ENGLAND, SS14 3JJ In the High Court Of Justice In the High Court Of Justice No 001626 of 2014 No 001732 of 2014 Petition filing date: 28 February 2014 Petition filing date: 4 March 2014 Winding up order date: 14 April 2014 Winding up order date: 28 April 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- telephone: 0117 9279515, email: [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Liquidator [email protected] Date of Appointment: 14 April 2014 (2123965) Capacity of office holder(s): Official Receiver Date of Appointment: 28 April 2014 (2123996)

BROWN2123988 BEAR FOODS LIMITED (Company Number 08520331 ) HUNTERS2124035 ELECTRICAL CONTRACTORS LIMITED Registered office: LYNDALE HOUSE, ERVINGTON COURT, (Company Number 08369369 ) HARCOURT WAY, MERIDAN BUSINESS PARK, LEICESTER, LE19 Registered office: CITY MILLS BUSINESS CENTRE, PEEL STREET, 1WL MORLEY, LEEDS, LS27 8QL In the Birmingham District Registry In the High Court Of Justice No 8161 of 2014 No 002083 of 2014 Petition filing date: 21 February 2014 Petition filing date: 17 March 2014 Winding up order date: 28 April 2014 Winding up order date: 28 April 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3ZA, telephone: 029 2038 1300, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator Date of Appointment: 28 April 2014 (2124035) Date of Appointment: 28 April 2014 (2123988)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 51 COMPANIES

INTELLIVEY2123935 SOLUTIONS LIMITED STRADA2123904 RAIL LIMITED (Company Number 05521296 ) (Company Number 04675168 ) Registered office: OFFICE 5, 2ND FLOOR, MORLAND HOUSE, 12/16 Registered office: 9-11 Portsmouth Enterprise Centre, Quartremaine EASTERN ROAD, ROMFORD, ROMFORD, ESSEX, RM1 3PJ Road, PORTSMOUTH, PO3 5QT In the High Court Of Justice In the Chesterfield County Court No 007920 of 2013 No 53 of 2011 Petition filing date: 13 November 2013 Petition filing date: 3 November 2010 Winding up order date: 28 April 2014 Winding up order date: 10 January 2011 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator Date of Appointment: 28 April 2014 (2123935) Date of Appointment: 10 January 2011 (2123904)

2123891LIFFEY ENTERPRISES LIMITED UK2123903 ASBESTOS SURVERYING ASSOCIATES LIMITED (Company Number 08770404 ) Registered office: 2 Queens Park, Edlington, DONCASTER, DN12 1BT Registered office: Stanmore House, 15-19 Church Road, In the Manchester District Registry STANMORE, HA7 4AR No 2267 of 2014 In the St Albans County Court Petition filing date: 28 February 2014 No 47 of 2014 Winding up order date: 28 April 2014 Petition filing date: 13 February 2014 G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Winding up order date: 2 May 2014 telephone: 0114 2212700, email: [email protected] T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Capacity of office holder(s): Liquidator Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Date of Appointment: 28 April 2014 (2123903) [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 2 May 2014 (2123891) UK2124013 REMAN LTD (Company Number 07626133 ) Registered office: UNIT25B STATION LANE INDUST EST, STATION PLANOVA2124008 UK LIMITED LANE, OLD WHITTINGTON, CHESTERFIELD, S41 9QX (Company Number 06585086 ) In the High Court Of Justice Registered office: C/O EBS BOX 3942, INNOVATION CENTRE, No 001837 of 2014 GALLOWS HILL, WARWICK, CV34 9AE Petition filing date: 6 March 2014 In the High Court Of Justice Winding up order date: 28 April 2014 No 001845 of 2014 G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Petition filing date: 6 March 2014 telephone: 0114 2212700, email: [email protected] Winding up order date: 28 April 2014 Capacity of office holder(s): Liquidator J Taylor The Insolvency Service, Cannon House, 18 The Priory Date of Appointment: 28 April 2014 (2124013) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 28 April 2014 (2124008) Members' voluntary liquidation

APPOINTMENT OF LIQUIDATORS PRACTICAL2123902 COMPOUND LIMITED (Company Number 01164539 ) PURSUANT2122882 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Registered office: West Side, Tyne Dock, SOUTH SHIELDS, NE34 Name of Company: GRANT COOPER CONSULTING LTD . 9PL Company Number: SC 313411 In the Newcastle District Registry Nature of Business: Civil Engineering. No 227 of 2014 Type of Liquidation: Members. Petition filing date: 13 March 2014 Address of Registered Office: 25 Sandyford Place, Glasgow G3 7NG. Winding up order date: 17 April 2014 Liquidator's Name and Address: Leon Marshall CA, Stevenson & D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Kyles, 25 Sandyford Place, Glasgow G3 7NG UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Office Holder Number: 33. [email protected] Date of Appointment: 29 April 2014. Capacity of office holder(s): Liquidator By whom Appointed: Members. (2122882) Date of Appointment: 17 April 2014 (2123902)

Pursuant2122879 to section 109 of the Insolvency Act 1986 PURE2123896 DRINKS LTD Company Number: SC156611 (Company Number 08259699 ) Name of Company: CARBERRY CANDLES LIMITED . Registered office: 508a Great West Road, , TW5 0TE Address of Registered Office: First Floor, Quay 2, 139 Fountainbridge, In the High Court Of Justice Edinburgh EH3 9QG. No 001930 of 2014 Type of Liquidation: Members’ Voluntary Liquidation. Petition filing date: 11 March 2014 Liquidators' Names and Addresses: Keith V Anderson, Baker Tilly Winding up order date: 28 April 2014 Restructuring and Recovery LLP, First Floor, Quay 2, 139 P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Fountainbridge, Edinburgh EH3 9QG and Lindsey J Cooper, Baker 2HT, telephone: 0207 637 1110, email: [email protected] Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester Capacity of office holder(s): Liquidator M3 3HF. Date of Appointment: 28 April 2014 (2123896) Office Holder Numbers: 006885 and 008931. Date of Appointment: 29 April 2014. By whom Appointed: Members. (2122879)

Company2122872 Number: SC189376 Name of Company: BREWFORD LTD .

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

Nature of Business: Consultancy. Stephen Roland Browne and Christopher Richard Frederick Day can Type of Liquidation: Members Voluntary Liquidation. be contacted at Deloitte LLP on +44 (0) 20 7007 2553. Address of Registered Office: 14 Greenlaw Drive, Paisley PA1 3RU. Date of Appointment: 01 May 2014 Liquidator's Name and Address: Derek Ewan Simpson of The P&A By whom Appointed: The Company (2123736) Partnership, 69 Buchanan Street, Glasgow G1 3HL. Office Holder Number: 8967. Date of Appointment: 2 May 2014. (Company2123709 Number 03852234 ) By whom Appointed: Members. (2122872) BROCADE ONE (UK) LIMITED Previous Name of Company: Foundry Networks (UK) Limited Nature of Business: Other business support services activities 2123730(Company Number 05603306 ) Type of Liquidation: Members Voluntary Liquidation 05603306 LIMITED Registered office: c/o Geoffrey Martin & Co, 7-8 Conduit Street, Previous Name of Company: SUSO Holdings Limited London W1S 2XF Nature of Business: Holding Company Principal trading address: One The Braccans, London Road, Type of Liquidation: Members Bracknell, Berkshire RG12 2XH Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS Peter Hart of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S Principal trading address: 47 Equitable House, King William Street, 2XF London, EC4R 9AF Office Holder Number(s): 13470 Paul Bailey and Tommaso Waqar Ahmad, both of Bailey Ahmad Date of Appointment: 5 May 2014 Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS By whom Appointed: Members Office Holder Number(s): 9428 9475 Additional contact: Further information about this case is available Further details contact Case Manager: David Perkins, Email: from Dane O’Hara at the offices of Geoffrey Martin & Co on 020 7495 [email protected], Tel: 0208 662 6070. 1100 or at [email protected] (2123709) Date of Appointment: 28 April 2014 By whom Appointed: Members (2123730) 2123741(Company Number 04736923 ) CLOSE04736923 LIMITED (Company2123723 Number 07754961 ) Previous Name of Company: ATCO Structures & Logistics UK Ltd; AJ SIMPSON PROJECTS LTD ATCO Structures UK Ltd Nature of Business: Consulting Engineer Nature of Business: Renting and leasing of other machinery, Type of Liquidation: Members equipment and tangible goods not elsewhere classified Registered office: Begbies Traynor (Central) LLP, 2nd Floor, Waterloo Type of Liquidation: Members Voluntary Liquidation House, Teesdale South, Thornaby-on-Tees, TS17 6SA (formerly Registered office: Clearway House Industrial Estate, Overthorpe Lyngarth, High Lane, Maltby, TS8 0BA) Road, Banbury, Oxfordshire OX16 4US Principal trading address: Lyngarth, High Lane, Maltby, TS8 0BA Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Andrew David Haslam and Gillian Margaret Sayburn, both of Begbies Court, 19 Cornwall Street, Birmingham B3 2DT Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Office Holder Number(s): 8371 11050 Thornaby on Tees, TS17 6SA Date of Appointment: 1 May 2014 Office Holder Number(s): 009551 10830 By whom Appointed: Members Any person who requires further information may contact the Joint Additional contact: Further information about this case is available Liquidators by telephone on 01642 500117. Alternatively enquiries from Emma Dolphin at the offices of PricewaterhouseCoopers LLP on can be made to Ian Royle by e-mail at [email protected] 0121 265 5268 (2123741) or by telephone on 01642 500117. Date of Appointment: 28 April 2014 By whom Appointed: Members (2123723) ECLIPSE2123685 BUSINESS & MANAGEMENT SERVICES LIMITED (Company Number 06682068 ) Registered office: 54 Cecil Avenue, Queens Park, Bournemouth BH8 2123729BARKER & SONS (LINCOLN) LIMITED 9EJ (Company Number 00539385 ) Nature of Business: Management Consultancy Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Type of Liquidation: Members DN15 9YG Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett Principal trading address: 12 Wentworth Close, Heighington, Lincoln Way, Barnwood, Gloucester GL4 3RT . LN4 1SU Office Holder Number(s): 008935 Nature of Business: Builders Date of Appointment: 29 April 2014 Type of Liquidation: Members By whom Appointed: Members (2123685) John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 J2123719 T BUILDING CONTRACTORS LIMITED Office Holder Number(s): 9591 8367 (Company Number 04655377 ) Date of Appointment: 29 April 2014 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, By whom Appointed: Members (2123729) Hampshire SO53 3TZ Principal trading address: 17 b Somerset House, Hussar Court, Waterlooville, Hampshire PO7 7SG (Company2123736 Number 02136044 ) Type of Liquidation: Members BMI (NO18) LIMITED Nigel Ian Fox and Alexander Kinninmonth, Joint Liquidators, both of (Company Number 02895736 ) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 MERCANTILE LEASING COMPANY (NO.144) LIMITED 3TZ, tel +44 (0) 2380 646 464, email [email protected] Nature of Business: (Both) Non-Trading Company Office Holder Number(s): 8891 9019 Type of Liquidation: Members Date of Appointment: 2 May 2014 Registered office: (Both of) Churchill Plaza, Churchill Way, By whom Appointed: Members Basingstoke, Hampshire, RG21 7GP Additional contact: Alternative contact for enquiries on proceedings, Principal trading address: (Both of) Churchill Plaza, Churchill Way, Helen Macdonald, tel 023 8064 6615, email Basingstoke, Hampshire, RG21 7GP [email protected] (2123719) Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Office Holder Number(s): 009281 008072

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 53 COMPANIES

(Company2123724 Number 08484791 ) (Company2123704 Number 06532827 ) KINGSWAY CAPITAL MANAGEMENT LIMITED SEMBCORP UTILITIES (BOURNEMOUTH) LIMITED Nature of Business: Member of LLP Previous Name of Company: Cascal (Bournemouth) Limited; BWH Type of Liquidation: Members Group Limited; BWHW Group Limited; Bournemouth and West Registered office: Eighth Floor, 6 New Street Square, New Fetter Hampshire Water Group Limited Lane, London EC4A 3AQ Nature of Business: Business Services Principal trading address: C/o Eighth Floor, 6 New Street Square, Type of Liquidation: Members New Fetter Lane, London EC4A 3AQ Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Glyn Mummery and Jeremy Stuart French, both of FRP Advisory LLP, Southampton, Hampshire, SO15 2DP Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Principal trading address: George Jessel House, Francis Avenue, Essex, CM13 3BE Bournemouth, Dorset BH11 8NX Office Holder Number(s): 8996 003862 Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, For further details contact: Glyn Mummery or Jeremy Stuart French, Southampton, Hampshire, SO15 2DP E-mail: [email protected]. Office Holder Number(s): 8930 Date of Appointment: 05 May 2014 Further details contact: Cara Cox on 023 8038 1137, Email: By whom Appointed: Members (2123724) [email protected] Date of Appointment: 28 April 2014 By whom Appointed: Members (2123704) 2123742KNIGHTSBRIDGE PROPERTY (UK) LIMITED (Company Number 06848568 ) Registered office: Commercial House, 2 Abbeymead Avenue, (Company2123727 Number 07729976 ) Gloucester GL4 5UA WINDEBANK CONSULTING LIMITED Principal trading address: 6 Boleyn Avenue, Epsom KT17 2QH Nature of Business: Other computer related activities Nature of Business: Residents Property Management Type of Liquidation: Members Type of Liquidation: Members Registered office: 4th Floor, Radius House, 51 Clarendon Road, Philip John Gorman, Hazlewoods LLP, Windsor House, Barnett Way, Watford, Hertfordshire, WD17 1HP Barnwood, Gloucester GL4 3RT . Principal trading address: 4th Floor, Radius House, 51 Clarendon Office Holder Number(s): 008069 Road, Watford, Hertfordshire, WD17 1HP Date of Appointment: 30 April 2014 Nicholas Charles Simmonds, of Baker Tilly Business Services, 34 By whom Appointed: Members (2123742) Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY (Company2123726 Number 07092860 ) Office Holder Number(s): 9570 9019 LEE PARK ASSOCIATES LIMITED For further details contact: Natasha Singh, Email: Nature of Business: Hardware Consultancy [email protected], Tel: 01923 474406. Type of Liquidation: Members Date of Appointment: 02 May 2014 Registered office: 42B Lee Park, Blackheath, London, SE3 9HZ By whom Appointed: Members (2123727) Principal trading address: 42B Lee Park, Blackheath, London, SE3 9HZ Nicholas Charles Simmonds, of Baker Tilly Business Services, 34 ZAPCAT2123740 RACING LIMITED Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of (Company Number 04129349 ) Baker Tilly Business Services, Highfield Court, Tollgate, Chandlers Registered office: The Granary & Bakery Building, Royal Clarence Ford, Eastleigh, Hampshire, SO53 3TY Yard, Weevil Lane, Gosport, Hampshire PO12 1FX. For the purposes Office Holder Number(s): 9570 9019 of the liquidation being Changed to: Astute House, Wilmslow Road, For further details contact: Natasha Singh, Email: Handforth, Cheshire SK9 3HP [email protected] Tel: 01923 474406. Principal trading address: The Granary & Bakery Building, Royal Date of Appointment: 02 May 2014 Clarence Yard, Weevil Lane, Gosport, Hampshire PO12 1FX By whom Appointed: Members (2123726) Nature of Business: Sporting Activities Type of Liquidation: Members Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, (Company2123733 Number 01035770 ) Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . LESTERS TRANSPORT LTD Further Details: [email protected] or [email protected] . Type of Liquidation: Members Alternatively contact, Michael McGurk, [email protected], Tel: Registered office: C/o Castle Acres, Everard Way, Narborough, 01625 544 795 Leicester, LE19 1BY; (Formerly) 51 West End, Long Whatton, Office Holder Number(s): 8739 9562 Leicestershire LE12 5DW Date of Appointment: 29 April 2014 Principal trading address: 51 West End, Long Whatton, Leicestershire By whom Appointed: Members (2123740) LE12 5DW Christopher John Stirland and Nathan Jones, both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY FINAL MEETINGS Office Holder Number(s): 9368 9326 For further details contact: E-mail: [email protected], THE2124443 INSOLVENCY (NI) ORDER 1989 Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha. TYRONE AGGREGATES LIMITED Date of Appointment: 30 April 2014 (In Members’ Voluntary Liquidation) By whom Appointed: Members (2123733) (Company Number NI612861) NOTICE IS HEREBY GIVEN pursuant to Article 80 of the Insolvency (NI) Order 1989, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8, Laganbank Road, Belfast, BT1 3LR on 13 June 2014 commencing at 10.00 am, for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

I confirm that all known creditors have been paid in full. For Further information: David Perkins, Tel: 0208 662 6070 Email: Dated this day 9 May 2014 [email protected] Stephen Cave Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators Joint Liquidator (2124443) 06 May 2014 (2123748)

2122885ROSYTH REGENERATION LIMITED CAFE2123763 2011 FINANCE 2 LIMITED Company Number: SC152258 (Company Number 07704652 ) Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB CAFE 2011 FINANCE 1 LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 07704017 ) 1986, that a General Meeting of the Members of the above-named CAFE 2011 HOLDINGS LIMITED Company will be held at the offices of Mazars LLP, The Lexicon, (Company Number 07703719 ) Mount Street, Manchester, M2 5NT on 13 June 2014 at 10.30 am, for DRIE MOLLEN UK LIMITED the purpose of having an account laid before them and to receive the (Company Number 03284035 ) Liquidator’s report showing how the winding up of the Company has Registered office: (All of) 1 More London Place, London, SE1 2AF been conducted and its property disposed of, and of hearing any Principal trading address: (All of) 5th Floor St Andrew Street, London, explanation that may be given by the Liquidator. Any Member entitled EC4A 3AE to attend and vote at the above meeting is entitled to appoint a proxy Notice is hereby given that pursuant to Section 94 of the Insolvency to attend and vote instead of him, and such proxy need not also be a Act 1986 the final general meetings of the shareholders of the Member. companies will be held at 1 More London Place, London, SE1 2AF on Office Holder details: Tim Alan Askham (IP No. 007905), Mazars LLP, 9 June 2014 at 10.30 am, 11.00 am, 11.30 am and 12.00 noon The Lexicon, Mount Street, Manchester, M2 5NT. respectively for the purpose of having an account laid before them Further details contact: Justine Pert, Tel: 0161 831 1144. showing how the windings-up have been conducted and the property Tim Alan Askham, Liquidator of the companies has been disposed of and to hear any explanation 06 May 2014. (2122885) that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxy with the Joint Liquidators at 1 More APOLLO2123772 ASSOCIATED SERVICES (EUROPE) LIMITED London Place, London, SE1 2AF by 12.00 noon on the business day (Company Number 03819924 ) before the date of the meetings. Registered office: 25B The Borough, Farnham, Surrey, GU9 7NJ Office Holder details: Samantha Jane Keen, (IP No. 9250) and Patrick Principal trading address: Barn Cottage, 25 Echo Barn Lane, Joseph Brazzill, (IP No. 8569) both of Ernst & Young LLP, 1 More Farnham, Surrey, GU10 4NQ London Place, London SE1 2AF. Date of appointment: 20 September Notice is hereby given that pursuant to Section 94 of the Insolvency 2013. Act 1986 the final meeting of members of the above named Company The Joint Liquidators can be contacted by telephone: 0207 951 6477. will be held at 25B The Borough, Farnham, Surrey, GU9 7NJ on 9 Alternative contact: Melanie Shiels / Shivam Dosa. June 2014 at 11.00 am for the purpose of laying an account before Samantha Jane Keen, Joint Liquidator the members showing the manner in which the winding up has been 02 May 2014 (2123763) conducted and property of the Company disposed of, including approval of the Liquidator’s receipts and payments account, disposal of Company books and records and the Liquidator’s release. A DOMESTIC2123796 ELECTRICAL SERVICES (CROYDON) LIMITED member entitled to attend and vote at the above meeting may appoint (Company Number 00770299 ) a proxy or proxies to attend and vote instead of him. A proxy need not Registered office: 25 Farringdon Street, London, EC4A 4AB be a member of the Company. Proxies must be lodged at 25B The Principal trading address: 8 Meadow Hill, Purley, Surrey, CR8 3HL Borough, Farnham, Surrey, GU9 7NJ (Fax 01252 713550) by 12.00 Notice is hereby given, pursuant to Section 94 of the Insolvency Act noon on 6 June 2014, together with the documents required above for 1986, that a General Meeting of the Members of the above named voting purposes. Company will be held at 25 Farringdon Street, London, EC4A 4AB on Date of Appointment: 10 June 2013. 23 June 2014 at 10.00am for the purpose of having an account laid Office Holder details: Phillip A. Roberts, (IP No. 6055) of Phillip before them and to receive the Joint Liquidators’ report, showing how Roberts & Partners, 25B The Borough, Farnham, Surrey, GU9 7NJ the winding up of the Company has been conducted and its property For further details contact: Ghislaine Stokes, Tel: 01252 719933. disposed of, and of hearing any explanation that may be given by the Phillip A. Roberts, Liquidator Joint Liquidators. Any Member entitled to attend and vote at the 08 May 2014 (2123772) above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 10 May 2013. BDDR2123748 CONSULTING SERVICES LIMITED Office Holder details: Andrew Hosking, (IP No. 9009) and Simon (Company Number 06970422 ) Bonney, (IP No. 009379) both of Baker Tilly Business Services Registered office: 257B Croydon Road, Beckenham, Kent, BR3 3PS Limited, 25 Farringdon Street, London, EC4A 4AB Principal trading address: Fordingbridge Industrial Park, Barnham For further details contact: Kerry Whalley, Email: Road, Barnham, Bognor Regis, West Sussex, PO22 0HD [email protected], Tel: 0203 201 8715. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Andrew Hosking and Simon Bonney, Joint Liquidators 1986, that the final meeting of the above named Company will be held 06 May 2014 (2123796) at 257b Croydon Road, Beckenham, Kent, BR3 3PS on 13 June 2014 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Company’s DTB2123759 CONSULTING LIMITED property disposed of and hearing any explanation that may be given (Company Number 05021333 ) by the Joint Liquidators and to determine whether the Joint Registered office: 8 a Wingbury Courtyard Business Village, Leighton Liquidators, should have their release and discharge. A member Road, Wingrave HP22 4LW entitled to attend and vote at the above meeting may appoint a proxy Principal trading address: 6 Crealock Grove, Woodford Green, Essex to attend and vote instead of him or her. A proxy need not be a IG8 9QZ member of the Company. Proxies for use at the meeting must be Notice is hereby given, pursuant to section 94 of the INSOLVENCY lodged at Bailey Ahmad Limited, 257b Croydon Road, Beckenham, ACT 1986, that a final meeting of the members of DTB Consulting Kent, BR3 3PS no later than 12 noon on the business day preceding Limited—In Members Voluntary Liquidation will be held at The Old the date of the meeting. Library, The Walk, Winslow, Buckingham MK18 3AJ, on 8 July 2014, Date of Appointment: 12 February 2014 at 10.00 am, for the purpose of showing how the winding-up has Office Holder details: Paul Bailey, (IP No. 9428) and Tommaso Waqar been conducted and the property of the company disposed of;and of Ahmad, (IP No. 9475) both of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 55 COMPANIES hearing any explanation that may be given by the Liquidator. Proxies Office Holder details: Michael David Rollings, (IP No. 8107) and to be used at the meeting should be lodged at Robert Day and Vivienne Elizabeth Oliver, (IP No. 9520) both of Rollings Oliver LLP, 6 Company Limited, The Old Library, The Walk, Winslow, Buckingham Snow Hill, London EC1A 2AY MK18 3AJ, email [email protected], no later than 12.00 noon on 7 Further details contact: The Joint Liquidators on 020 7002 7960. July 2014 . Alternative contact: Callum Brown Lee James Cotton (IP No 9610 ), Liquidator Michael David Rollings and Vivienne Elizabeth Oliver, Joint Liquidators Appointed 5 September 2013 05 May 2014 (2123768) 6 May 2014 (2123759)

ROCKBRIDGE2123752 CONSOLIDATED LIMITED 2123765NOMURA CODE SECURITIES LIMITED (Company Number 02230893 ) (Company Number 04778512 ) Registered office: Kent House, Romney Place, Maidstone, Kent, Registered office: 1 More London Place, London, SE1 2AF ME15 6LH. Former Registered Office: First Floor, Thavies Inn House, Principal trading address: One Carey Lane, London, EC2V 8AE 3-4 Holborn, London, EC1N 2HA Notice is hereby given that the Final General Meeting of the Company Principal trading address: N/A will be held at 1 More London Place, London, SE1 2AF on 13 June A Meeting of the Members has been summoned by the Joint 2014 at 10.00 am for the purposes mentioned in Section 94 of the Liquidators under Section 94 of the Insolvency Act 1986 for the Insolvency Act 1986. A member entitled to attend and vote at the purpose of receiving the final account of the Joint Liquidators acts above-mentioned meeting is entitled to appoint a proxy or proxies, and dealings and the conduct of the winding up. The meeting will be who need not be members of the Company, to attend and vote held at Kent House, Romney Place, Maidstone, Kent, ME15 6LH on instead of him/her. Proxies for use at the meeting must be lodged at 11 June 2014 at 10.00 am. A proxy form is available which must be the offices of Ernst & Young LLP, 1 More London Place, London, SE1 lodged with me not later than 12.00 noon on 10 June 2014. A Member 2AF no later than 12.00 noon on the business day before the meeting. entitled to attend and vote at the Meeting may appoint a Proxy to Date of appointment: 2 December 2013. attend and vote on his behalf. Office Holder details: James Eldridge, (IP No. 11250) and Samantha Date of Appointment: 9 January 2014 Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Office Holder details: Ruth Ellen Duncan, (IP No. 9246) and Filippa Place, London SE1 2AF Connor, (IP No. 9188) both of RNF Business Advisory Limited, Kent Further details contact: Harry Dunlop, Tel: 0207 951 2000. House, Romney Place, Maidstone, Kent, ME15 6LH J Eldridge and S J Keen, Joint Liquidators Further details contact: Email: [email protected], Tel: 01622 06 May 2014 (2123765) 764 612, Fax: 01622 764 622. Ruth Ellen Duncan and Filippa Connor, Joint Liquidators 06 May 2014 (2123752) PFAFFIAN2123755 SOLUTIONS LIMITED (Company Number 07119528 ) Registered office: c/o Purnells, Trewoon, Poldhu Cove, Mullion, SHUMITT2123767 TRADING LIMITED Cornwall TR12 7JB (Company Number 03753593 ) Principal trading address: 9 Bonchester Close, Chislehurst BR7 5HS Previous Name of Company: Headline Music Limited Notice is hereby given, pursuant to section 94 of the INSOLVENCY Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 ACT 1986, that the final meeting of members of the above-named 2RT company, will be held at Purnells, Treverva Farm, Treverva, Penryn, Principal trading address: D1 Button End Industrial Estate, Harston, Nr Falmouth, Cornwall TR10 9BL, on 5 June 2014, at 10.00 am, for Cambridge CB22 7GX the purposes of having laid before them an account showing how the Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act winding-up has been conducted and the company’s property 1986 (as amended) disposed of; and hearing any explanations that may be given by the Date of Appointment: 2 October 2013 Liquidator. A member entitled to attend and vote at the above Place of Members Meeting: Mazars LLP, 45 Church Street, meeting may appoint a proxy to attend and vote instead of him/her. A Birmingham B3 2RT proxy need not be a member of the company. Proxies for use at the Date of Members Meeting: 12 June 2014 meeting must be lodged at Purnells, Treverva Farm, Treverva, Penryn, Times of Members Meeting: 11.00 am Nr Falmouth, Cornwall TR10 9BL, no later than 12.00 noon on 4 June Place at which proxies must be lodged: Mazars LLP, 45 Church 2014 . Street, Birmingham B3 2RT Additional contact: For further information contact [email protected] Date to lodge proxies: The business day prior to the meeting or [email protected] Time to lodge proxies: 12 noon Lisa Alford (IP No 9723 ), Joint Liquidator Name, IP number, firm and address of Office Holder 1: Simon David Appointed 24 October 2012 Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham 29 April 2014 (2123755) B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham PRIORY2123768 COURT TRUSTEES LIMITED B3 2RT (Company Number 05207744 ) Telephone number for contact: 0121 232 9549 Other Names of Company: Cheltrading 390 Limited Alternative person to contact with enquiries about the case: Melissa Registered office: 6 Snow Hill, London EC1A 2AY Reardon (2123767) Principal trading address: 1 Kingmaker Court, Warwick Technology Park, Warwick, CV34 6DY Notice is hereby given, pursuant to Rule 4.126A of the Insolvency SINDICATUM2123753 CARBON TECHNOLOGY LIMITED Rules 1986 (as amended), that the Joint Liquidators have summoned (Company Number 05897981 ) a final meeting of the Company’s members under Section 94 of the Registered office: 6 Snow Hill, London, EC1A 2AY Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Principal trading address: 22 Eccleston Place, London, SW1W 9NF account showing how the winding-up has been conducted and the Notice is hereby given, pursuant to Rule 4.126A of the Insolvency property of the Company disposed of. The meeting will be held at Rules 1986 (as amended), that the Joint Liquidators have summoned Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY on 9 June 2014 at a final meeting of the Company’s members under Section 94 of the 10.30 am. In order to be entitled to vote at the meeting, members Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ must lodge their proxies with the Joint Liquidators at c/o Rollings account showing how the winding-up has been conducted and the Oliver LLP, 6 Snow Hill, London EC1A 2AY by no later than 12 noon property of the Company disposed of. The meeting will be held at on the business day prior to the day of the meeting. Date of Appointment: 19 August 2013

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 12 June 2014 This notice is purely formal since all known creditors have been or will at 10.30. In order to be entitled to vote at the meeting, members must be paid in full lodge their proxies with the Joint Liquidators at Rollings Oliver LLP, 6 Leon Marshall CA, Liquidator Snow Hill, London, EC1A 2AY by no later than 12 noon on the Stevenson & Kyles, Chartered Accountants, 25 Sandyford Place, business day prior to the day of the meeting. Glasgow G3 7NG Office Holder details: Michael David Rollings, (IP No. 8107) and 7 May 2014. (2122894) Vivienne Elizabeth Oliver, (IP No. 9520) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. Date of appointment: 16 October 2012. The Joint Liquidators can be contacted by telephone: 020 7002 7960. 056033062123744 LIMITED Alternative contact name: Nick Rollings. (Company Number 05603306 ) Michael David Rollings and Vivienne Elizabeth Oliver, Joint Liquidators Previous Name of Company: SUSO Holdings Limited 06 May 2014 (2123753) Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS Principal trading address: 47 Equitable House, King William Street, London, EC4R 9AF 2123758TRE 2013 LIMITED Notice is hereby given that I, Paul Bailey, of Bailey Ahmad Limited, (Company Number 07444211 ) 257b Croydon Road, Beckenham, Kent, BR3 3PS, the Joint Previous Name of Company: The Real Economy Limited Liquidator of the above named Company, intend to make a Registered office: Francis Clark LLP, Ground Floor, Vantage Point, distribution to creditors of the above named Company following the Woodwater Park, Pynes Hill, Exeter EX2 5FD last date for proving mentioned below. All creditors of the Company Nature of business: Business and Management Consultancy are required, on or before 10 June 2014, which is the last date for Notice is hereby given, pursuant to Section 94 of the Insolvency Act proving, to prove their debt by sending to Paul Bailey at Bailey Ahmad 1986, that a General Meeting of the Members of the Company will be Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS, a written held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD statement of the amount they claim to be due from the Company and, on 12 June 2014 at 10.00 am for the purpose of having an account if so requested, to provide such further details or produce such laid before them and to receive the Liquidator’s final report, showing documentary or other evidence as may appear to the Joint how the winding-up of the Company has been conducted and its Liquidators to be necessary. The proposed distribution is to be the property disposed of, and of hearing any explanation that may be only distribution to creditors in the winding-up and I may make that given by the Liquidator. distribution without regard to the claim of any person in respect of a Any Member entitled to attend and vote at the above meeting is debt not proved by the date specified above. entitled to appoint a proxy to attend and vote instead of him, and Date of Appointment 28 April 2014 such proxy need not also be a Member. Proxies must be lodged at Office Holder details: Paul Bailey and Tommaso Waqar Ahmad (IP Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Nos. 9428 and 9475) both of Bailey Ahmad Limited, 257b Croydon EX2 5FD by 11 June 2014 in order that the member be entitled to Road, Beckenham, Kent, BR3 3PS vote. Further details contact Case Manager: David Perkins, Email: Stephen Hobson, IP No 006473, Liquidator of Francis Clark LLP, [email protected], Tel: 0208 662 6070. Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators appointment: 8 November 2013 . Telephone number: 01392 667000. 07 May 2014 (2123744) Alternative person to contact with enquiries about the case: Scott Bebbington (2123758) BMI2123716 (NO18) LIMITED (Company Number 02136044 ) WHELCO2123750 HOLDINGS LIMITED MERCANTILE LEASING COMPANY (NO.144) LIMITED (Company Number 03033275 ) (Company Number 02895736 ) Registered office: The Old Bank, 187a Ashley Road, Hale, WA15 9SQ Registered office: (Both of) Churchill Plaza, Churchill Way, Principal trading address: Loire Drive, Robin Park, Wigan WN5 OUH Basingstoke, Hampshire, RG21 7GP Notice is hereby given pursuant to section 94 of the Insolvency Act Principal trading address: (Both of) Churchill Plaza, Churchill Way, 1986, that a Final General Meeting of the Members of the above Basingstoke, Hampshire, RG21 7GP named Company will be held at the offices of Milner Boardman & The Companies were placed into Members’ Voluntary Liquidation on Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 1 May 2014 when Stephen Roland Browne and Christopher Richard 9SQ, on 10 July 2014 at 10.00am, for the purpose of having an Frederick Day (IP Nos. 009281 and 008072) both of Deloitte LLP, account laid before the meeting and to receive the Joint Liquidator’s Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed report showing how the winding-up of the company has been Joint Liquidators. The Companies are able to pay all their known conducted and its property disposed of and of hearing any creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A explanation that may be given by the Joint Liquidator. Any member of the Insolvency Rules 1986, that the Joint Liquidators of the entitled to attend and vote at the above mentioned meeting is entitled Companies intend making a final distribution to creditors. Creditors of to appoint a proxy to attend and vote instead of him, and such proxy the companies are required to prove their debts, before 5 June 2014, need not also be a member. by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Date of appointment: 15 August 2011. Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the Office Holder details: Darren Brookes, (IP No. 009297) and Colin amount they claim to be due to them from the Companies. They must Burke, (IP No. 008803) both of Milner Boardman & Partners Ltd, The also, if so requested, provide such further details or produce such Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. documentary or other evidence as may appear to the Joint For further details contact: Joint Liquidators, Email: Liquidators to be necessary. A creditor who has not proved his debt [email protected] Tel: 0161 927 7788. before 5 June 2014, or who increases the claim in his proof after that Darren Brookes, Joint Liquidator date, will not be entitled to disturb the intended final distributions. The 02 May 2014 (2123750) Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying NOTICES TO CREDITORS or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the GRANT2122894 COOPER CONSULTING LTD hands of the Joint Liquidators shall be distributed to shareholders (In Members’ Voluntary Liquidation) absolutely. I hereby give notice that I was appointed Liquidator of the above Stephen Roland Browne and Christopher Richard Frederick Day can company at a meeting of shareholders held on 29 April 2014. be contacted at Deloitte LLP on +44 (0) 20 7007 2553. All creditors who have not already done so are required to lodge thair Stephen Roland Browne and Christopher Richard Frederick Day, Joint claims with me by 31 July 2014. Liquidators Note 06 May 2014 (2123716)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 57 COMPANIES

BROCADE2123734 ONE (UK) LIMITED either personally or by their solicitors, shall attend at such time and (Company Number 03852234 ) place specified in said notice to prove their debts or claims, or in Previous Name of Company: Foundry Networks (UK) Limited default thereof, they will be excluded from the benefit of any Registered office: c/o Geoffrey Martin & Co, 7-8 Conduit Street, distributions made before such debts are proved. All agreed claims London W1S 2XF will be paid in full. Principal trading address: One The Braccans, London Road, For further information please contact Denise Godding on 01452 Bracknell, Berkshire RG12 2XH 634800 or e-mail at [email protected] Notice is hereby given that the creditors of the Company must send P R J Frost, Liquidator (IP No 008935 ) their full names and addresses (and those of their Solicitors, if any), 29 April 2014 (2123739) together with full particulars of their debts or claims to the Liquidator at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 23 June 2014 . If so required by notice from the Liquidator, either J2123731 T BUILDING CONTRACTORS LIMITED personally or by their Solicitors, Creditors must come in and prove (Company Number 04655377 ) their debts at such time and place as shall be specified in such notice. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, If they default in providing such proof, they will be excluded from the Hampshire SO53 3TZ benefit of any distribution made before such debts are proved. Principal trading address: 17b Somerset House, Hussar Court, All creditors that prove their debts on or before the date specified Waterlooville, Hampshire PO7 7SG above and whose claims are admitted by the undersigned Peter Hart Notice is hereby given that the creditors of the above named will be paid in full. company are required, on or before 10 June 2014, the last date for Peter Hart (IP number 13470) of Geoffrey Martin & Co, 7-8 Conduit proving, to send their names and addresses and particulars of their Street, London W1S 2XF was appointed Liquidator of the Company debts or claims to Nigel Ian Fox and Alexander Kinninmonth of Baker on 5 May 2014 . Further information about this case is available from Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Dane O’Hara at the offices of Geoffrey Martin & Co on 020 7495 1100 Ford, Eastleigh, Hampshire SO53 3TZ, the Joint Liquidators of the or at [email protected] . said company and, if so requested by the Joint Liquidators, to provide Peter Hart, Liquidator (2123734) such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is 2123737CLOSE04736923 LIMITED not entitled to disturb, by reason that he has not participated in it, the (Company Number 04736923 ) distribution of that dividend or any other dividend before his debt was Previous Name of Company: ATCO Structures & Logistics UK Ltd, proved. ATCO Structures UK Ltd) No further public advertisement of invitation to prove debts will be Company status: In Members’ Voluntary Liquidation given. On 1 May 2014 the above-named company, which traded as ‘renting Note: Please note that this is a solvent liquidation and all known and leasing of other machinery, equipment and tangible goods not creditors have been or will be paid in full. elsewhere classified’, whose principal trading address was at Nigel Ian Fox (IP No 8891 ) and Alexander Kinninmonth (IP No 9019 ), Clearway House Industrial Estate, Overthorpe Road, Banbury, Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Oxfordshire, OX16 4US and whose registered office is at Clearway Hampshire SO53 3TZ, telephone no and/or email address +44 (0) House Industrial Estate, Overthorpe Road, Banbury, Oxfordshire, 2380 646 464 and [email protected] . Date of OX16 4US, was placed into members’ voluntary liquidation and Tim Appointment: 2 May 2014 Walsh (office holder no: 8371) and Peter Greaves (office holder no: Alternative contact for enquiries on proceedings: Helen Macdonald, 11050) were appointed Joint Liquidators. The company is presently Tel: 023 8064 6615, Email: [email protected] expected to be able to pay its known liabilities in full. (2123731) NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a KINGSWAY2123714 CAPITAL MANAGEMENT LIMITED first distribution to creditors in respect of the above-named company (Company Number 08484791 ) of 100 pence in the pound within the period of 2 months from the last Registered office: Eighth Floor, 6 New Street Square, New Fetter date for proving specified below. Creditors who have not yet done so Lane, London EC4A 3AQ are required, on or before 17 June 2014 (the last date for proving), to Principal trading address: C/o Eighth Floor, 6 New Street Square, send their proofs of debt in writing to the undersigned Tim Walsh of New Fetter Lane, London EC4A 3AQ PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Notice is hereby given that the creditors of the above named Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so Company, over which I was appointed Joint Liquidator on 5 May 2014 requested, to provide such further details or produce such are required, on or before 3 June 2014 to send in their full names, documentary or other evidence as may appear to the Joint their addresses and descriptions, full particulars of their debts or Liquidators to be necessary. claims and the names and addresses of their solicitors (if any) to the It should be noted that, after the last date for proving, the Joint undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Liquidators intend to declare a distribution to the members, and will Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE do so without further regard to creditors’ claims which were not the Joint Liquidator of the said Company, and, if so required by notice proved by that date. in writing from the said Joint Liquidator, are personally or by their Further information about this case is available from Emma Dolphin at solicitors, to come in and prove their debts or claims at such time and the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . place as shall be specified in such notice, or in default thereof they 1 May 2014 will be excluded from the benefit of any distribution. Tim Walsh, Joint Liquidator (2123737) The winding up is a members’ voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 5 May 2014. Office Holder details: Glyn ECLIPSE2123739 BUSINESS & MANAGEMENT SERVICES LIMITED Mummery and Jeremy Stuart French, (IP Nos 8996 and 003862) both (Company Number 06682068 ) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Registered office: 54 Cecil Avenue, Queens Park Bournemouth BH8 Drive, Brentwood, Essex, CM13 3BE. 9EJ For further details contact: Glyn Mummery or Jeremy Stuart French, Notice is hereby given that creditors of the above named company E-mail: [email protected]. are required on or before 30 June 2014, to send their names and Glyn Mummery FABRP FIPA, Joint Liquidator addresses, together with particulars of their debts or claims, and 06 May 2014 (2123714) names and addresses of their solicitors, if any, to Peter Richard James Frost of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood Gloucester GL4 3RT, the Liquidator of said company. If so required by notice in writing from the said Liquidator, or by creditors,

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

2123738KNIGHTSBRIDGE PROPERTY (UK) LIMITED For further details contact: E-mail: [email protected], (Company Number 06848568 ) Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha, E-mail: Registered office: 2 Abbeymead Avenue, Gloucester GL4 5UA [email protected]. Principal trading address: 6 Boleyn Avenue, Epsom KT17 2QH Christopher John Stirland, Joint Liquidator Notice is hereby given that creditors of the above named company 06 May 2014 (2123757) are required on or before 30 June 2014, to send their names and addresses, together with particulars of their debts or claims, and names and addresses of their solicitors, if any, to Philip John Gorman SEMBCORP2123690 UTILITIES (BOURNEMOUTH) LIMITED of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood (Company Number 06532827 ) Gloucester GL4 3RT, the Liquidator of said company. If so required Previous Name of Company: Cascal (Bournemouth) Limited; BWH by notice in writing from the said Liquidator, or by creditors, either Group Limited; BWHW Group Limited; Bournemouth and West personally or by their solicitors, shall attend at such time and place Hampshire Water Group Limited specified in said notice to prove their debts or claims, or in default Registered office: Grant Thornton UK LLP, No.1 Dorset Street, thereof, they will be excluded from the benefit of any distributions Southampton, Hampshire, SO15 2DP made before such debts are proved. All agreed claims will be paid in Principal trading address: George Jessel House, Francis Avenue, full. Bournemouth, Dorset BH11 8NX For further information please contact Denise Godding on 01452 The Company was placed into a Members’ Voluntary Liquidation on 634800 or e-mail at [email protected] 28 April 2014 and is able to pay all its known creditors in full. Pursuant P J Gorman, Liquidator (IP No 008069 ) to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given 30 April 2014 (2123738) that the liquidator intends to make a first and final distribution to any remaining creditors of the above-named company and that the last date for proving debts against the above-named company, which is 2123743LEE PARK ASSOCIATES LIMITED being voluntarily wound up, is 20 June 2014. Claims must be sent to (Company Number 07092860 ) the undersigned, Sean Croston (IP No. 8930) of Grant Thornton UK Registered office: 42B Lee Park, Blackheath, London, SE3 9HZ LLP, No 1 Dorset Street, Southampton, SO15 2DP the liquidator of Principal trading address: 42B Lee Park, Blackheath, London, SE3 the company. After 20 June 2014 the liquidator may make that 9HZ distribution without regard to the claim of any person in respect of a Notice is hereby given that the Creditors of the above named debt not already proved. The liquidator intends, that after paying or company are required, on or before 3 June 2014, to send their names providing for a final distribution in respect of the claims of all creditors and addresses and particulars of their debts or claims and the names who have proved their debts by the above date, the assets remaining and addresses of their solicitors (if any) to Nicholas Charles in the hands of the liquidator shall be distributed to shareholders Simmonds of Baker Tilly Business Services, 34 Clarendon Road, absolutely. Watford, WD17 1JJ the Joint Liquidator of the said company, and, if Date of appointment: 28 April 2014. so required by notice in writing from the said Joint Liquidators, by Further details contact: Cara Cox on 023 8038 1137, Email: their solicitors or personally, to come in and prove their debts or [email protected] claims at such time and place as shall be specified in any such notice, Sean Croston, Liquidator or in default thereof they will be excluded from the benefit of any 06 May 2014 (2123690) distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 2 May 2014. WINDEBANK2123770 CONSULTING LIMITED Office holder details: Nicholas Charles Simmonds, of Baker Tilly (Company Number 07729976 ) Business Services, 34 Clarendon Road, Watford, WD17 1JJ and Registered office: 4th Floor, Radius House, 51 Clarendon Road, Alexander Kinninmonth of Baker Tilly Business Services, Highfield Watford, Hertfordshire, WD17 1HP Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY (IP Principal trading address: 4th Floor, Radius House, 51 Clarendon Nos. 9570 and 9019). Road, Watford, Hertfordshire, WD17 1HP For further details contact: Natasha Singh, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 01923 474406. company are required, on or before 3 June 2014, to send their names Nicholas Charles Simmonds and Alexander Kinninmonth, Joint and addresses and particulars of their debts or claims and the names Liquidators and addresses of their solicitors (if any) to Nicholas Charles 06 May 2014 (2123743) Simmonds of Baker Tilly Business Services, 34 Clarendon Road, Watford, WD17 1JJ, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidators, by LESTERS2123757 TRANSPORT LTD their solicitors or personally, to come in and prove their debts or (Company Number 01035770 ) claims at such time and place as shall be specified in such notice, or Registered office: C/o Castle Acres, Everard Way, Narborough, in default thereof they will be excluded from the benefit of any Leicester, LE19 1BY; (Formerly) 51 West End, Long Whatton, distribution made before such debts are proved. Note: This notice is Leicestershire LE12 5DW purely formal. All known creditors have been or will be paid in full. Principal trading address: 51 West End, Long Whatton, Leicestershire Date of Appointment: 2 May 2014. LE12 5DW Office holder details: Nicholas Charles Simmonds (IP No 9570) of Notice is hereby given that the creditors of the above named Baker Tilly Business Services, 34 Clarendon Road, Watford, WD17 Company, over which I was appointed Joint Liquidator on 30 April 1JJ and Alexander Kinninmonth (IP No 9019) of Baker Tilly Business 2014 are required, on or before 10 June 2014 to send in their full Services, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, names, their addresses and descriptions, full particulars of their debts Hampshire, SO53 3TY. or claims and the names and addresses of their solicitors (if any) to For further details contact: Natasha Singh, Email: the undersigned Christopher John Stirland of FRP Advisory LLP, [email protected], Tel: 01923 474406. Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY the Nicholas Charles Simmonds and Alexander Kinninmonth, Joint Joint Liquidator of the said Company, and, if so required by notice in Liquidators writing from the said Joint Liquidator, are, personally or by their 06 May 2014 (2123770) solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution. RESOLUTION FOR VOLUNTARY WINDING-UP The winding up is a members’ voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 30 April CARBERRY2122891 CANDLES LIMITED 2014. Company Number: SC156611 Office Holder Details: Christopher John Stirland and Nathan Jones (IP Nos 9368 and 9326) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 59 COMPANIES

NOTICE OF SPECIAL RESOLUTION TO WIND UP AND ORDINARY “That the Company be wound up voluntarily and that Andrew David RESOLUTION TO APPOINT LIQUIDATOR Haslam and Gillian Margaret Sayburn, both of Begbies Traynor At a general meeting of the above named company, duly convened, (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby and held at Philip Bald Accountancy, 3B Ormiston Terrace, Edinburgh on Tees, TS17 6SA, (IP Nos. 009551 and 10830) be and are hereby EH12 7SJ on 29 April 2014 at 10.00 am, the following Special and appointed as Joint Liquidators for the purposes of such winding up Ordinary Resolutions were duly passed: and that any power conferred on them by law or by this resolution, Special Resolution may be exercised and any act required or authorised under any 1. “That the company be wound up voluntarily and that Joint enactment to be done by them, may be done by them jointly or by Liquidators be appointed for the purposes of such winding up.” each of them alone.” Ordinary Resolution Any person who requires further information may contact the Joint 2. “That Keith Anderson and Lindsey Cooper of Baker Tilly Liquidators by telephone on 01642 500117. Alternatively enquiries Restructuring and Recovery LLP, First Floor, Quay 2, 139 can be made to Ian Royle by e-mail at [email protected] Fountainbridge, Edinburgh EH3 9QG be and are hereby appointed or by telephone on 01642 500117. Joint Liquidators to the company, to act on a joint and several basis.” Alan Simpson, Chairman Andrew Morrison 28 April 2014 (2123703) 6 May 2014. (2122891)

BARKER2123721 & SONS (LINCOLN) LIMITED 2122853BREWFORD LTD (Company Number 00539385 ) Company Number: SC189376 Registered office: 12 Wentworth Close, Heighington, Lincoln LN4 1SU 14 Greenlaw Drive, Paisley PA1 3RU Principal trading address: 12 Wentworth Close, Heighington, Lincoln At a General Meeting of the Members of the above named Company LN4 1SU duly convened and held at within the offices of The P&A Partnership, Companies Act 2006 and Insolvency Act 1986 69 Buchanan Street, Glasgow, G1 3HL on 2 May 2014 the following At a general meeting of the above-named company duly convened Special Resolution was duly passed: and held at 3.15 pm on 29 April 2014 at 23 High Meadow, 1. That the Company be wound up voluntarily and that Derek Washingborough, Lincoln LN4 1SE, the following resolutions were Simpson, of The P&A Partnership, 69 Buchanan Street, Glasgow, G1 passed: No. 1 as a special resolution and No. 2 as an ordinary 3HL be and is hereby appointed Liquidator of the Company for the resolution:- purposes of such winding up. 1. That the company be wound up voluntarily. 2. That the liquidator be and is hereby authorised to value the 2. That John William Butler and Andrew James Nichols of Redman company’s assets for the purpose of a distribution in specie and to Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 distribute the assets among the members accordingly. 9YG be and are hereby appointed joint liquidators for the purpose of Derek Simpson (IP Number: 8967) of The P&A Partnership, 69 such winding up and that the joint liquidators may act jointly and Buchanan Street, Glasgow G1 3HL was appointed Liquidator of the severally in all matters relating to the conduct of the liquidation of the Company on 2 May 2014. Further information is available from The company. P&A Partnership on 0141 314 3748. T G Barker, Chairman Garry Fowler Chairman of the Meeting (2122853) Dated: 29 April 2014 Liquidators’ Details: John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, 056033062123706 LIMITED Scunthorpe DN15 9YG . T: 01724 230 060 (Company Number 05603306 ) Office holder numbers: 9591 and 8367 (2123721) Previous Name of Company: SUSO Holdings Limited Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS Principal trading address: 47 Equitable House, King William Street, BMI2123746 (NO18) LIMITED London, EC4R 9AF (Company Number 02136044 ) The following Resolutions were passed on 28 April 2014, as a Special MERCANTILE LEASING COMPANY (NO.144) LIMITED Resolution and an Ordinary Resolution respectively by the Company’s (Company Number 02895736 ) members via written resolution: Registered office: (Both of) Churchill Plaza, Churchill Way, “That the Company be wound up voluntarily and that Paul Bailey and Basingstoke, Hampshire, RG21 7GP Tommaso Ahmad, both of Bailey Ahmad Limited, 257b Croydon Principal trading address: (Both of) Churchill Plaza, Churchill Way, Road, Beckenham, Kent, BR3 3PS, (IP Nos. 9428 and 9475) are Basingstoke, Hampshire, RG21 7GP hereby appointed as Joint Liquidators for the purposes of such Notification of written resolutions of the companies proposed by the winding up.” directors and having effect as special and ordinary resolutions of the Further details contact Case Manager: David Perkins, Email: Companies pursuant to the provisions of part 13 of the Companies [email protected], Tel: 0208 662 6070. Act 2006. Circulation Date: on 01 May 2014, Effective Date: on 1 May Sean Uprichard, Chairman 2014. I, the undersigned being a director of the Company hereby 07 May 2014 (2123706) certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: AJ2123703 SIMPSON PROJECTS LTD “That the Companies be wound up voluntarily and that Stephen (Company Number 07754961 ) Roland Browne and Christopher Richard Frederick Day, both of Registered office: Begbies Traynor (Central) LLP, 2nd Floor, Waterloo Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP House, Teesdale South, Thornaby-on-Tees, TS17 6SA (formerly Nos. 009281 and 008072) (together the “Joint Liquidators”) be and Lyngarth, High Lane, Maltby, TS8 0BA) are hereby appointed liquidators for the purposes of winding up the Principal trading address: Lyngarth, High Lane, Maltby, TS8 0BA Companies affairs and that any act required or authorised under any At a General Meeting of the members of the Company, duly convened enactment or resolution of the Companies to be done by them, may and held at 2nd Floor, Waterloo House, Teesdale South, Thornaby on be done by them jointly or by each of them alone.” Tees, TS17 6SA, on 28 April 2014, the following resolutions were Stephen Roland Browne and Christopher Richard Frederick Day can passed as a Special Resolution and as an Ordinary Resolution be contacted at Deloitte LLP on +44 (0) 20 7007 2553. respectively: Mohammed Akram, Director 01 May 2014 (2123746)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

BROCADE2123713 ONE (UK) LIMITED J2123725 T BUILDING CONTRACTORS LIMITED (Company Number 03852234 ) (Company Number 04655377 ) Previous Name of Company: Foundry Networks (UK) Limited Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Registered office: c/o Geoffrey Martin & Co, 7-8 Conduit Street, Hampshire SO53 3TZ London W1S 2XF Principal trading address: 17 b Somerset House, Hussar Court, Principal trading address: One The Braccans, London Road, Waterlooville, Hampshire PO7 7SG Bracknell, Berkshire RG12 2XH At a general meeting of the above-named company, duly convened Notice is hereby given, pursuant to Section 85 of the Insolvency Act and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 1986, that the following resolutions were passed by the members of Hampshire SO53 3 TZ, on 2 May 2014, the following Resolutions were the above-named Company on 5 May 2014 : passed as a Special Resolution and an Ordinary Resolution Special Resolution respectively: 1. That the Company be wound up voluntarily. “That the company be wound up voluntarily;” and Ordinary Resolution “That Nigel Ian Fox and Alexander Kinninmonth, be appointed Joint 2. That Peter Hart of Geoffrey Martin & Co, 7-8 Conduit Street, Liquidators of the Company, and that they act jointly and severally.” London W1S 2XF be appointed Liquidator of the company for the Nigel Ian Fox (IP No 8891) and Alexander Kinninmonth (IP No 9019), purposes of the voluntary winding up. Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Peter Hart (IP number 13470) of Geoffrey Martin & Co, 7-8 Conduit Hampshire SO53 3TZ, tel +44 (0) 2380 646 464, email Street, London W1S 2XF was appointed Liquidator of the Company [email protected] on 5 May 2014 . Further information about this case is available from Additional contact: Alternative contact for enquiries on proceedings, Dane O’Hara at the offices of Geoffrey Martin & Co on 020 7495 1100 Helen Macdonald, tel 023 8064 6615, email or at [email protected] . [email protected] Kevin McKenna, Director (2123713) John Stray (2123725)

2123732CLOSE04736923 LIMITED KINGSWAY2123717 CAPITAL MANAGEMENT LIMITED Previous Name of Company: ATCO Structures & Logistics UK Ltd; (Company Number 08484791 ) ATCO Structures UK Ltd Registered office: Eighth Floor, 6 New Street Square, New Fetter (Company Number 04736923 ) Lane, London EC4A 3AQ Registered office: Clearway House Industrial Estate, Overthorpe Principal trading address: C/o Eighth Floor, 6 New Street Square, Road, Banbury, Oxfordshire OX16 4US New Fetter Lane, London EC4A 3AQ Notice is hereby given, as required by Section 85(1) of the Insolvency At a General Meeting of the above named Company, duly convened Act 1986, that resolutions have been passed by the Members on 1 for 30 April 2014, adjourned to and then held at 80 Columbus Circle at May 2014 to wind up the above company and appoint Liquidators as 60th Street New York, New York 10023, USA, on 05 May 2014, at follows: 7.30 am, the following resolutions were duly passed as a Special Special resolution Resolution and as an Ordinary Resolution:- 1 ‘THAT the Company be wound up voluntarily.’ “That the Company be wound up voluntarily and that Glyn Mummery Ordinary resolution and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, 2 ‘THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, be and (IP Nos 8996 and 003862) be and are hereby appointed Joint are hereby appointed Joint Liquidators of the Company for the Liquidators for the purpose of the voluntary winding up.” purposes of such winding up, and any act required or authorised For further details contact: Glyn Mummery or Jeremy Stuart French, under any enactment to be done by the Joint Liquidators is to be E-mail: [email protected]. done by all or anyone or more of the persons for the time being Manuel Stotz, Chairman holding office.’ 05 May 2014 (2123717) Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the KNIGHTSBRIDGE2123712 PROPERTY (UK) LIMITED Company on 1 May 2014 . Further information about this case is (Company Number 06848568 ) available from Emma Dolphin at the above office of Registered office: Commercial House, 2 Abbeymead Avenue, PricewaterhouseCoopers LLP on 0121 265 5268 . (2123732) Gloucester GL4 5UA Principal trading address: 6 Boleyn Avenue, Epsom KT17 2QH At a general meeting of the above-named company held at 6 Boleyn ECLIPSE2123718 BUSINESS & MANAGEMENT SERVICES LIMITED Avenue, Epsom KT17 2QH, on 30 April 2014, the following (Company Number 06682068 ) Resolutions were passed, number 1 as a Special Resolution, numbers Registered office: : 54 Cecil Avenue, Queens Park, Bournemouth BH8 2 and 3 as Ordinary Resolutions and number 4 as a Special 9EJ Resolution: At a general meeting of the above-named company held on 29 April 1. The company is wound up voluntarily. 2014, at 10.00 am, the following Resolutions were passed, number 1 2. That Philip John Gorman (IP No 008069) of Hazlewoods LLP, as a Special Resolution, numbers 2 and 3 as Ordinary Resolutions Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, be and number 4 as a Special Resolution: and is hereby appointed Liquidator of the company. For further 1. The company is wound up voluntarily. information you may contact Philip Gorman on 01452 634800 or by 2. That Peter Richard James Frost (IP No 008069), of Hazlewoods email to [email protected] LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, 3. That the Liquidator’s remuneration shall be fixed with reference to be and is hereby appointed Liquidator of the company. For further the time costs of the Liquidator and his staff attending to matters information you may contact Peter Frost on 01452 634800 . arising in the winding-up of the company plus disbursements properly 3. That the Liquidator’s remuneration shall be fixed with reference to incurred. the time costs of the Liquidator and his staff attending to matters 4. That, pursuant with the provisions of the company’s articles of arising in the winding-up of the company plus disbursements properly association, the Liquidator is authorised to distribute the whole or part incurred. of the company’s assets to the members in specie and to determine 4. That, pursuant with the provisions of the company’s articles of the basis of any division thereof, having due regard to their class association, the Liquidator is authorised to distribute the whole or part rights. of the company’s assets to the members in specie and to determine O G Dodd, Director (2123712) the basis of any division thereof, having due regard to their class rights. Kristian Gumbrell, Chairman (2123718)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 61 COMPANIES

LEE2123710 PARK ASSOCIATES LIMITED WINDEBANK2123722 CONSULTING LIMITED (Company Number 07092860 ) (Company Number 07729976 ) Registered office: 42B Lee Park, Blackheath, London, SE3 9HZ Registered office: 4th Floor, Radius House, 51 Clarendon Road, Principal trading address: 42B Lee Park, Blackheath, London, SE3 Watford, Hertfordshire, WD17 1HP 9HZ Principal trading address: 4th Floor, Radius House, 51 Clarendon At a General Meeting of the above named Company, duly convened Road, Watford, Hertfordshire, WD17 1HP and held at Baker Tilly Business Services, 34 Clarendon Road, At a General Meeting of the above named Company, duly convened Watford, Hertfordshire, WD17 1JJ, on 02 May 2014, the following and held at Baker Tilly Business Services, 34 Clarendon Road, Resolutions were passed as a Special Resolution and an Ordinary Watford, Hertfordshire WD17 1JJ on 02 May 2014, the following Resolution respectively:- Resolutions were passed as a Special Resolution and an Ordinary “That the Company be wound up voluntarily, and that Nicholas Resolution respectively: Charles Simmonds, of Baker Tilly Business Services, 34 Clarendon “That the Company be wound up voluntarily, and that Nicholas Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Charles Simmonds, of Baker Tilly Business Services, 34 Clarendon Business Services, Highfield Court, Tollgate, Chandlers Ford, Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Eastleigh, Hampshire SO53 3TY, (IP Nos. 9570 and 9019), be and are Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, hereby appointed Joint Liquidators of the Company for the purposes Eastleigh, Hampshire, SO53 3TY, (IP Nos 9570 and 9019) be and are of such winding up.” hereby appointed Joint Liquidators of the Company for the purposes For further details contact: Natasha Singh, Email: of such winding up.” [email protected] Tel: 01923 474406. For further details contact: Natasha Singh, Email: Mary Scott, Director [email protected], Tel: 01923 474406. 02 May 2014 (2123710) David Windebank, Director 06 May 2014 (2123722)

2123705LESTERS TRANSPORT LTD (Company Number 01035770 ) ZAPCAT2123728 RACING LIMITED Registered office: C/o Castle Acres, Everard Way, Narborough, (Company Number 04129349 ) Leicester, LE19 1BY; (Formerly) 51 West End, Long Whatton, Registered office: The Granary & Bakery Building, Royal Clarence Leicestershire LE12 5DW Yard, Weevil Lane, Gosport, Hampshire PO12 1FX. For the purposes Principal trading address: 51 West End, Long Whatton, Leicestershire of the liquidation to be changed to Astute House, Wilmslow Road, LE12 5DW Handforth, Cheshire SK9 3HP At a General Meeting of the above named Company, duly convened Principal trading address: The Granary & Bakery Building, Royal and held at FRP Advisory LLP, Castle Acres, Everard Way, Clarence Yard, Weevil Lane, Gosport, Hampshire PO12 1FX Narborough, Leicester, LE19 1BY, on 30 April 2014, at 3.30 pm, the The Insolvency Act 1986 (as amended) following resolutions were duly passed as a Special Resolution and as At a General Meeting of the above named company, duly convened an Ordinary Resolution:- and held at The Granary & Bakery Building, Royal Clarence Yard, “That the Company be wound up voluntarily and that Christopher Weevil Lane, Gosport, Hampshire PO12 1FX on 29 April 2014 at 3.00 John Stirland and Nathan Jones, both of FRP Advisory LLP, Castle pm, the following resolutions were duly passed; No (i) and (v) as Acres, Everard Way, Narborough, Leicester, LE19 1BY, (IP Nos 9368 Special Resolutions and No (ii), (iii) and (iv) as Ordinary Resolutions:- and 9326), be and are hereby appointed Joint Liquidators for the (i) That the company be voluntarily wound up. purpose of the voluntary winding up.” (ii) That Mark Beesley and Tracy Mary Clowry of Beesley Corporate For further details contact: E-mail: [email protected], Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha. 3HP, be and they are hereby appointed Joint Liquidators for the Grahame Lester, Chairman purpose of such winding up. 30 April 2014 (2123705) (iii) That the Joint Liquidators are to act as required or authorised under any enactment and such acts may be done by any one of them. (iv) That the Joint Liquidators will receive a fixed fee of £5,000.00 plus SEMBCORP2123711 UTILITIES (BOURNEMOUTH) LIMITED VAT in respect of the liquidation. (Company Number 06532827 ) (v) That the Joint Liquidators be allowed to distribute in specie such Previous Name of Company: Cascal (Bournemouth) Limited; BWH assets of the company as it may be expedient so to distribute. Group Limited; BWHW Group Limited; Bournemouth and West Jeremy Matthew Knight, Chairman Hampshire Water Group Limited 29 April 2014 Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Southampton, Hampshire, SO15 2DP Beesley Corporate Solutions were appointed Joint Liquidators of the Principal trading address: George Jessel House, Francis Avenue, Company on 29 April 2014 . Any enquiries regarding the above should Bournemouth, Dorset BH11 8NX be addressed to the Joint Liquidators at Beesley Corporate Solutions, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP ; Tel following resolution was passed by the sole member on 28 April 2014, 01625 544 795 or e-mail: [email protected] or as a special written resolution: [email protected] . Alternative contact: Michael McGurk tel; 01625 “That the Company be wound up voluntarily and that Sean Croston, 544 795 or e-mail: [email protected] (2123728) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930), be appointed liquidator of the Company for the purposes of the voluntary winding up.” Date of appointment: 28 April 2014. Mutual societies Further details contact: Cara Cox on 023 8038 1137, Email: [email protected] BUILDING SOCIETIES Peter Bridgewater, Director 06 May 2014 (2123711) NOTICE2124195 OF CANCELLATION OF REGISTRATION BUILDING SOCIETIES ACT 1986 S.103 Society name: Shepshed Building Society Notice is hereby given that the Financial Conduct Authority has cancelled the registration of Shepshed Building Society (Register No. 514B) which was dissolved by virtue of section 94(10) of the Building Societies Act 1986 following the transfer of its engagements to Nottingham Building Society (Register No 411B) on 25 June 2013. Date: 28 April 2014 (2124195)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES

FRIENDLY SOCIETIES Solent Bike Hub Co-operative Limited (Register No. 31382 R) the registered office of which is at Brookside, Resolven, Neath, West 2124230Society name: Glamorgan, SA11 4LY on the grounds that the society has ceased to NOTICE OF CANCELLATION OF REGISTRATION PURSUANT TO exist. SECTION 91 OF THE ACT 28 April 2014 Notice is hereby given that the Financial Conduct Authority has, Romney Marsh Viners Limited (Register No. 24027 R) the registered pursuant to the Friendly Societies Act 1974, cancelled the registration office of which is at Brooker Farm, Newchurch ROMNEY MARSH of the following societies on the dates as shown below: Kent TN29 0DT at its request. 2 April 2014 Each society listed above ceases to be entitled to the privileges of a Rowland Road (Hunslet) Working Men’s Club and Institute (Register registered society, but without prejudice to any liability incurred by the No. 1850 W) the registered office of which is at The Club 38 Rowland society, which may be enforced against it as if such cancellation had Road LEEDS LS11 6ED. The grounds of the cancellation are that the not taken place. (2124207) society has wilfully violated section 43 of the Friendly Societies Act 1974 by not submitting to the Authority any annual returns acceptable for filing since that submitted for the society’s financial year ending 31 December 2010. Partnerships 4 April 2014 South West Herts Friendly Society (Register No. 1090 F) the CHANGE IN THE MEMBERS OF A PARTNERSHIP registered office of which is at 10 Richmond Drive, WATFORD WD17 3BG at its request. LIMITED2122897 PARTNERSHIPS ACT 1907 28 March 2014 NEW HPE II L.P. Notice is hereby given that the Financial Conduct Authority has this Registered in Scotland Number SL13389 day cancelled the registration of Arden Sailing Club (Register No. Notice is hereby given that, pursuant to section 10 of the Limited 184SA) the registered office of which is at Riverside, Bourne Road, Partnerships Act 1907, on 1 May 2014 Bridgepoint Advisers Group Defford, Pershore, Worcs. WR8 9BS at its request. Limited transferred part of its interest in New HPE II L.P. (the Each society listed above ceases to be entitled to the privileges of a “Partnership”), a limited partnership registered in Scotland with registered society, but without prejudice to any liability incurred by the number SL13389, to BDC Special LP, and on the same date BDC society, which may be enforced against it as if such cancellation had Special LP became a limited partner in the Partnership. (2122897) not taken place. (2124230)

PETITIONS TO WIND-UP INDUSTRIAL & PROVIDENT SOCIETIES In2124450 the High Court of Justice Northern Ireland No 40235 of 2014 2124239INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1965 In the Matter of NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO HERCULES BAR SECTION 58 OF THE ACT THE PARTNERSHIP Society name: Park Gardens Supported Housing Limited And in the Matter of NOTICE is hereby given that the instrument of dissolution of Park THE INSOLVENT PARTNERSHIPS ORDER (NORTHERN IRELAND) Gardens Supported Housing Limited Register No. 28251R the 1995 registered office of which is at Val Roberts House 25 Gregory A Petition to wind up Hercules Bar of 61-63 Castle Street, Belfast, Boulevard Nottingham NG7 6NX was registered on 06 May 2014. County Antrim, BT1 1GH which business is that of a Public House Within three months from the date of the Gazette in which this presented on 10 April 2014 by the Commissioners of Her Majesty’s advertisement appears proceedings to set aside the dissolution may Revenue & Customs, 100 Parliament Street, London, SW1A 2BQ be commenced by a member or other person interested in or having claiming to be a creditor of the partnership will be heard at the Royal any claim on the funds of the society. Courts of Justice, Chichester Street, Belfast, BT1 3JE For the Financial Conduct Authority On Thursday Financial Conduct Authority Date 22 May 2014 25 The North Colonnade Time 10.00 (hours) (or as soon thereafter as the petition can be heard) Canary Wharf Any person intending to appear on the hearing of the petition (whether London, E14 5HS in support or opposition) must give notice of intention to do so to the Date: 06 May 2014 (2124239) petitioner or its solicitor in accordance with Rule 4.016 of the Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 21 May 2014 Society2124207 name: J H Conn INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1965 Crown Solicitor for Northern Ireland NOTICE OF CANCELLATION PURSUANT TO SECTION 16 OF THE Royal Courts of Justice ACT Chichester Street Notice is hereby given that the Financial Conduct Authority has, Belfast pursuant to the Industrial and Provident Societies Act 1965, cancelled BT1 3JY the registration of the following societies on the dates as shown 8 MAY 2014 (2124450) below: 3 April 2014 Hungry Snail Co-operative Limited (Register No. 30746R) the In2124431 the High Court of Justice Northern Ireland No 23162 of 2014 registered office of which is at 147 Thornes Lane, , West In the Matter of Yorkshire WF2 7RW at its request. MCGLONES BAR, FORMERLY KNOWN AS THE MOTTE N BAILEY 7 April 2014 THE PARTNERSHIP Bingley and District Working Men’s Club (Register No. 1688 W) the And in the Matter of registered office of which is at Bingley & District Working Mens Club, THE INSOLVENT PARTNERSHIPS ORDER (NORTHERN IRELAND) York Street BINGLEY West Yorkshire BD16 2QW on the grounds it 1995 has ceased to exist. A Petition to wind up the McGlones Bar, Formerly Known as the 14th April 2014 Motte N Bailey (“The Partnership”) of 131-133 Kingsway, Dunmurray, Royal British Legion Institute (Resolven) Limited (Register No. 13498 Belfast, County Antrim, BT17 9NS Which business is that of a Public R) the registered office of which is at F3 Northumberland Road, House presented on 28 February 2014 by the Commissioners of Her Southsea, P05 1DS on the grounds that the society has ceased to Majesty’s Revenue & Customs, 100 Parliament Street, London, SW1A exist. 2BQ, claiming to be a creditor of the company will be heard at The 25th April 2014 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, on On: Thursday

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 63 COMPANIES

Date: 22 May 2014 new co-trustees instead. Accordingly, UK Shopping Centres Trustee Time: 10.00 hours (or as soon thereafter as the Petition can be heard) (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited Any person intending to appear on the hearing of the Petition transferred its entire interest in the partnership comprising a capital (whether to support or oppose it) must give notice of intention to do contribution of £4,232 to Merry Hill Trustee No.1 Limited and Merry so to the petitioners or their solicitor in accordance with Rule 4.016 by Hill Trustee No.2 Limited as co-trustees of Intu MH (No.2) Jersey Unit 1600 hours on 21 May 2014. Trust and ceased to be a Limited Partner in the Partnership, and J H Conn accordingly that Merry Hill Trustee No.1 Limited and Merry Hill Crown Solicitor for Northern Ireland Trustee No.2 Limited as co-trustees of Intu MH (No.2) Jersey Unit Royal Courts of Justice Trust has been admitted as a limited partner with a capital Chichester Street contribution of £4,232. Belfast MH (NO.2) GENERAL PARTNER LIMITED in its capacity as general BT1 3JY partner of MH (No. 2) Limited Partnership 8 MAY 2014 (2124431) 1 May 2014 (2124226)

TRANSFER OF INTEREST LIMITED2124217 PARTNERSHIPS ACT 1907 MH (NO. 3) LIMITED PARTNERSHIP 2124235LIMITED PARTNERSHIPS ACT 1907 Partnership number: LP11740 MH (NO. 1) LIMITED PARTNERSHIP the “Partnership” Partnership number: LP11738 Notice is hereby given that, pursuant to section 10 of the Limited the “Partnership” Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Notice is hereby given that, pursuant to section 10 of the Limited and UK Shopping Centres Trustee (No.2) Limited as co-trustees of Partnerships Act 1907, UK Shopping Centres Trustee (No.1) Limited Intu MH (No.3) Jersey Unit Trust (formerly known as Westfield MH and UK Shopping Centres Trustee (No.2) Limited as co-trustees of (No. 3) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. Intu MH (No.1) Jersey Unit Trust (formerly known as Westfield MH 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as (No. 1) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. new co-trustees instead. Accordingly, UK Shopping Centres Trustee 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited new co-trustees instead. Accordingly, UK Shopping Centres Trustee transferred its entire interest in the partnership comprising a capital (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited contribution of £1,021 to Merry Hill Trustee No.1 Limited and Merry transferred its entire interest in the partnership comprising a capital Hill Trustee No.2 Limited as co-trustees of Intu MH (No.3) Jersey Unit contribution of £112,032 to Merry Hill Trustee No.1 Limited and Merry Trust and ceased to be a Limited Partner in the Partnership, and Hill Trustee No.2 Limited as co-trustees of Intu MH (No.1) Jersey Unit accordingly that Merry Hill Trustee No.1 Limited and Merry Hill Trust and ceased to be a Limited Partner in the Partnership, and Trustee No.2 Limited as co-trustees of Intu MH (No.3) Jersey Unit accordingly that Merry Hill Trustee No.1 Limited and Merry Hill Trust has been admitted as a limited partner with a capital Trustee No.2 Limited as co-trustees of Intu MH (No.1) Jersey Unit contribution of £1,021. Trust has been admitted as a limited partner with a capital MH (NO.3) GENERAL PARTNER LIMITED in its capacity as general contribution of £112,032. partner of MH (No. 3) Limited Partnership MH (NO.1) GENERAL PARTNER LIMITED in its capacity as general 1 May 2014 (2124217) partner of MH (No. 1) Limited Partnership 1 May 2014 (2124235) 2124212LIMITED PARTNERSHIPS ACT 1907 DERBY INVESTMENTS LIMITED PARTNERSHIP LIMITED2124229 PARTNERSHIPS ACT 1907 Partnership number: LP12239 WILMSLOW (NO.3) LIMITED PARTNERSHIP the “Partnership” Partnership number: LP07037 Notice is hereby given that, pursuant to section 10 of the Limited the “Partnership” Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Notice is hereby given that, pursuant to section 10 of the Limited and UK Shopping Centres Trustee (No. 2) Limited as co- trustees of Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Intu Derby Jersey Unit Trust (formerly known as WCSCF Derby and UK Shopping Centres Trustee (No.2) Limited as co- trustees of Jersey, Unit Trust) retired as trustees and Derby Trustee No.1 Limited Midlands Shopping Centre Jersey Unit Trust (No.1) retired as trustees and Derby Trustee No.2 Limited have been appointed as new co- and to Derby Trustee No.1 Limited and Derby Trustee No.2 Limited trustees instead. Accordingly, UK Shopping Centres Trustee (No.1) have been appointed as new co-trustees instead. Accordingly, UK Limited and UK Shopping Centres Trustee (No. 2) Limited transferred Shopping Centres Trustee (No.1) Limited and UK Shopping Centres its entire interest in the partnership comprising a capital contribution Trustee (No.2) Limited transferred its entire interest in the partnership of £1,334,603.40 to Derby Trustee No.1 Limited and Derby Trustee comprising a capital contribution of £24,500.00 to Derby Trustee No.1 No.2 Limited as co-trustees of Intu Derby Jersey Unit Trust and Limited and Derby Trustee No.2 Limited as co-trustees Midlands ceased to be a Limited Partner in the Partnership, and accordingly Shopping Centre Jersey Unit Trust (No.1) and ceased to be a Limited that Derby Trustee No.1 Limited and Derby Trustee No.2 Limited as Partner in the Partnership, and accordingly that Derby Trustee No.1 co-trustees of Intu Derby Jersey Unit Trust has been admitted as a Limited and Derby Trustee No.2 Limited as co-trustees of Midlands limited partner with a capital contribution of £1,334,603.40. Shopping Centre Jersey Unit Trust (No.1 )has been admitted as a DERBY INVESTMENTS GENERAL PARTNER LIMITED in its capacity limited partner with a capital contribution of £24,500.00. as general partner of Derby Investments Limited Partnership WILMSLOW (NO.3) GENERAL PARTNER LIMITED in its capacity as 1 May 2014 (2124212) general partner of Wilmslow (No.3) Limited Partnership 1 May 2014 (2124229) LIMITED2124204 PARTNERSHIPS ACT 1907 MH (NO. 5) LIMITED PARTNERSHIP LIMITED2124226 PARTNERSHIPS ACT 1907 Partnership number: LP11742 MH (NO. 2) LIMITED PARTNERSHIP the “Partnership” Partnership number: LP11739 Notice is hereby given that, pursuant to section 10 of the Limited the “Partnership” Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Notice is hereby given that, pursuant to section 10 of the Limited and UK Shopping Centres Trustee (No.2) Limited as co- trustees of Partnerships Act 1907, UK Shopping Centres Trustee (No.1) Limited Intu MH (No.5) Jersey Unit Trust (formerly known as Westfield MH and UK Shopping Centres Trustee (No.2) Limited as co-trustees of (No. 5) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. Intu MH (No.2) Jersey Unit Trust (formerly known as Westfield MH 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as (No. 2) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. new co-trustees instead. Accordingly, UK Shopping Centres Trustee 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE COMPANIES transferred its entire interest in the partnership comprising a capital Trust and ceased to be a Limited Partner in the Partnership, and contribution of £3,407 to Merry Hill Trustee No.1 Limited and Merry accordingly that Merry Hill Trustee No.1 Limited and Merry Hill Hill Trustee No.2 Limited as co-trustees of Intu MH (No.5) Jersey Unit Trustee No.2 Limited as co-trustees of Intu MH (No.6) Jersey Unit Trust and ceased to be a Limited Partner in the Partnership, and Trust has been admitted as a limited partner with a capital accordingly that Merry Hill Trustee No.1 Limited and Merry Hill contribution of £7,438. Trustee No.2 Limited as co-trustees of Intu MH (No.5) Jersey Unit MH (NO.6) GENERAL PARTNER LIMITED in its capacity as general Trust has been admitted as a limited partner with a capital partner of MH (No. 6) Limited Partnership contribution of £3,407. 1 May 2014 (2124180) MH (NO.5) GENERAL PARTNER LIMITED in its capacity as general partner of MH (No. 5) Limited Partnership 1 May 2014 (2124204) LIMITED2124175 PARTNERSHIPS ACT 1907 WILMSLOW (NO.3) LIMITED PARTNERSHIP Partnership number: LP07037 2124198LIMITED PARTNERSHIPS ACT 1907 the “Partnership” MH (NO. 7) LIMITED PARTNERSHIP Notice is hereby given that, pursuant to section 10 of the Limited Partnership number: LP11744 Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited the “Partnership” and UK Shopping Centres Trustee (No. 2) Limited as co- trustees of Notice is hereby given that, pursuant to section 10 of the Limited Intu Derby Jersey Unit Trust (formerly known as WCSCF Derby Jersey Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Unit Trust) retired as trustees and Derby Trustee No.1 Limited and and UK Shopping Centres Trustee (No.2) Limited as co- trustees of Derby Trustee No.2 Limited have been appointed as new co-trustees Intu MH (No.7) Jersey Unit Trust (formerly known as Westfield MH, instead. Accordingly, UK Shopping Centres Trustee (No.1) Limited (No. 7) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. and UK Shopping Centres Trustee (No. 2) Limited transferred its 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as entire interest in the partnership comprising a capital contribution of new co-trustees instead. Accordingly, UK Shopping Centres Trustee £25,000.00 to Derby Trustee No.1 Limited and Derby Trustee No.2 (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited Limited as co-trustees of Intu Derby Jersey Unit Trust and ceased to transferred its entire interest in the partnership comprising a capital be a Limited Partner in the Partnership, and accordingly that Derby contribution of £1,596 to Merry Hill Trustee No.1 Limited and Merry Trustee No.1 Limited and Derby Trustee No.2 Limited as co-trustees Hill Trustee No.2 Limited as co-trustees of Intu MH (No.7) Jersey Unit of Intu Derby Jersey Unit Trust has been admitted as a limited partner Trust and ceased to be a Limited Partner in the Partnership, and with a capital contribution of £25,000.00. accordingly that Merry Hill Trustee No.1 Limited and Merry Hill WILMSLOW (NO.3) GENERAL PARTNER LIMITED in its capacity as Trustee No.2 Limited as co-trustees of Intu MH (No.7) Jersey Unit general partner of Wilmslow (No.3) Limited Partnership Trust has been admitted as a limited partner with a capital 1 May 2014 (2124175) contribution of £1,596. MH (NO.7) GENERAL PARTNER LIMITED in its capacity as general partner of MH (No. 7) Limited Partnership LIMITED2124173 PARTNERSHIPS ACT 1907 1 May 2014 (2124198) MH (NO. 4) LIMITED PARTNERSHIP Partnership number: LP11741 the “Partnership” LIMITED2124187 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited DERBY INVESTMENTS LIMITED PARTNERSHIP Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Partnership number: LP12239 and UK Shopping Centres Trustee (No.2) Limited as co-trustees of the “Partnership” Intu MH (No.4) Jersey Unit Trust (formerly known as Westfield MH Notice is hereby given that, pursuant to section 10 of the Limited (No. 4) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. Partnerships Act 1907 Westfield UK Trustee Limited transferred the 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as whole of its interest in the Partnership attributable to and including its new co-trustees instead. Accordingly, UK Shopping Centres Trustee capital contribution of £657,174.40 to UK Shopping Centres Trustee (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited as transferred its entire interest in the partnership comprising a capital co-trustees of WCSCF Derby Jersey Unit Trust, and consequently, on contribution of £3,336 to Merry Hill Trustee No.1 Limited and Merry that date, UK Shopping Centres Trustee (No.1) Limited and UK Hill Trustee No.2 Limited as co-trustees of Intu MH (No.4) Jersey Unit Shopping Centres Trustee (No.2) Limited as co-trustees of WCSCF Trust and ceased to be a Limited Partner in the Partnership, and Derby Jersey Unit Trust increased its capital contribution in the accordingly that Merry Hill Trustee No.1 Limited and Merry Hill Partnership to £1,334,603.40 and Westfield UK Trustee Limited Trustee No.2 Limited as co-trustees of Intu MH (No.4) Jersey Unit ceased to be a limited partner in the Partnership. Trust has been admitted as a limited partner with a capital DERBY INVESTMENTS GENERAL PARTNER LIMITED in its capacity contribution of £3,336. as general partner of Derby Investments Limited Partnership MH (NO.4) GENERAL PARTNER LIMITED in its capacity as general 1 May 2014 (2124187) partner of MH (No. 4) Limited Partnership 1 May 2014 (2124173)

2124180LIMITED PARTNERSHIPS ACT 1907 MH (NO. 6) LIMITED PARTNERSHIP LIMITED2124146 PARTNERSHIPS ACT 1907 Partnership number: LP11743 MH (NO. 8) LIMITED PARTNERSHIP the “Partnership” Partnership number: LP11745 Notice is hereby given that, pursuant to section 10 of the Limited the “Partnership” Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Notice is hereby given that, pursuant to section 10 of the Limited and UK Shopping Centres Trustee (No.2) Limited as co- trustees of Partnerships Act 1907 UK Shopping Centres Trustee (No.1) Limited Intu MH (No.6) Jersey Unit Trust (formerly known as Westfield MH and UK Shopping Centres Trustee (No.2) Limited as co- trustees of (No. 6) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. Intu MH (No.8) Jersey Unit Trust (formerly known as Westfield MH 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as (No. 8) Jersey Unit Trust) retired as trustees and Merry Hill Trustee No. new co-trustees instead. Accordingly, UK Shopping Centres Trustee 1 Limited and Merry Hill Trustee No.2 Limited have been appointed as (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited new co-trustees instead. Accordingly, UK Shopping Centres Trustee transferred its entire interest in the partnership comprising a capital (No.1) Limited and UK Shopping Centres Trustee (No.2) Limited contribution of £7,438 to Merry Hill Trustee No.1 Limited and Merry transferred its entire interest in the partnership comprising a capital Hill Trustee No.2 Limited as co-trustees of Intu MH (No.6) Jersey Unit contribution of £497.50 to Merry Hill Trustee No.1 Limited and Merry Hill Trustee No.2 Limited as co-trustees of Intu MH (No.8) Jersey Unit

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 65 PEOPLE

Trust and ceased to be a Limited Partner in the Partnership, and MATANGA,2124067 KEZIAH accordingly that Merry Hill Trustee No.1 Limited and Merry Hill 6 Bluebell Rise, Grange Park, NORTHAMPTON, NN4 5DF Trustee No.2 Limited as co-trustees of Intu MH (No.8) Jersey Unit Birth details: 4 November 1958 Trust has been admitted as a limited partner with a capital KEZIAH MATANGA, a self employed consultant of 6 Bluebell Rise, contribution of £497.50. Grange Park, Northampton, NN4 5DF, lately residing at 18 Sherriff MH (NO.8) GENERAL PARTNER LIMITED in its capacity as general Close, Esher, Surrey KT10 8AT. Lately a company director. partner of MH (No. 8) Limited Partnership In the Kingston-upon-Thames County Court 1 May 2014 (2124146) No 69 of 2013 Bankruptcy order date: 17 September 2013 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, WINDING-UP ORDER CR0 1XN, telephone: 020 8681 5166, email: [email protected] 2124472THE INSOLVENT PARTNERSHIPS ORDER (NI) 1995 Capacity of office holder(s): Receiver and Manager TEDDY MOUNTAIN COLERAINE Date of Appointment: 8 November 2012 (2124067) By Order dated 1 May 2014, the above-named partnership (principal place of business 24 Lower Ballinderry Road, Ballinderry Lower, Lisburn, BT28 2JH) was ordered to be wound up by the High Court of MCCALL,2124063 STUART Justice in Northern Ireland. 16 Church Lane, Armitage, RUGELEY, WS15 4BA Commencement of winding up, 21 March 2014 Birth details: 28 June 1955 Official Receiver (2124472) Stuart McCall of 16 Church Lane, Armitage, Rugeley, Staffordshire, WS15 4BA trading at 30 Tamworth Street, Lichfield, Staffordshire, WS13 6JJ as Mankind a clothes shop. Also known as: Stuart Graeme McCall of 16 Church Lane, Armitage, Rugeley, Staffordshire, WS15 4BA trading at 30 Tamworth Street, PEOPLE Lichfield, Staffordshire, WS13 6JJ as Mankind a clothes shop. In the Walsall County Court No 36 of 2014 Bankruptcy order date: 9 October 2013 Appointments & retirements J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, STATE APPOINTMENTS email: [email protected] Capacity of office holder(s): Receiver and Manager LIEUTENANCY2122812 OF ROSS AND CROMARTY, SKYE AND Date of Appointment: 9 October 2013 (2124063) LOCHALSH The Lord-Lieutenant of Ross and Cromarty, Skye and Lochalsh, Mrs Janet Bowen, has appointed the following to be a Deputy Lieutenant APPOINTMENT AND RELEASE OF TRUSTEES of Ross and Cromarty, Skye and Lochalsh. Mr W. Ramsay McGHEE In2124096 the Slough County Court Iain Swayne, Clerk of the Lieutenancy of Ross and Cromarty, Skye No 296 of 2013 and Lochalsh ROBERT RODDICK ACKRILL BREARE (DECEASED) 1 May 2014. (2122812) In Bankruptcy Previous Address: 11 Cromwell Road, Ascot SL5 9DG. Date of Birth: 18 March 1953. Date of Bankruptcy Order: 1 November 2013. In accordance with rule 6.124 of the Insolvency Rules 1986, I, Asher Personal insolvency Miller of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, give notice that I was appointed Trustee in AMENDMENT OF TITLE OF PROCEEDINGS Bankruptcy of Robert Roddick Ackrill Breare by a creditors’ meeting on 24 April 2014. All persons having in their possession any of the MACDONALD,2124148 LEE JAMES effects of the Bankrupt must deliver them to me and all debts due to Casita, Spring Lane, NEW MILTON, Hampshire, BH25 5QB the Bankrupt must also be paid to me. Any creditors of the Bankrupt Birth details: 1 January 1976 are required to send in their full names, address and full particulars of LEE JAMES MACDONALD of Boro-Hill, Dawney Hill, Pirbright, Surrey their debts or claims against the Bankrupt to me, the Trustee of GU24 0JB and Casita, Spring Lane, Ashley, New Milton, Hampshire Robert Roddick Ackrill Breare and if so required by notice in writing, BH25 5QB. to prove their debts or claims at such time and place as shall be Also known as: LEE JAMES MACDONALD lately residing at Boro-Hill, specified in such notice, or in default shall be excluded from any Dawney Hill, Pirbright, Surrey GU24 0JB distribution to creditors. In the Guildford County Court Date of Appointment: 24 April 2014. Office Holder Details: Asher Miller No 253 of 2013 (IP No 9251), David Rubin & Partners, Pearl Assurance House, 319 Bankruptcy order date: 7 January 2014 Ballards Lane, London N12 8LY, Tel: 020 8343 5900. Alternative L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, contact: Michelle Mills. CR0 1XN, telephone: 020 8681 5166, email: Asher Miller, Liquidator [email protected] 06 May 2014 (2124096) Capacity of office holder(s): Trustee Date of Appointment: 7 February 2014 (2124148) In2124171 the Central London County Court No 5097 of 2013 RICHARD BROCKLEHURST In Bankruptcy of 14 Primrose Close, Wyke, Gillingham, Dorset SP8 4TX. Occupation: Skilled trades and lately carying on business as Richard Brocklehurst of 14 Primrose Close, Wyke, Gillingham, Dorset SP8 4TX. Date of birth: 12/06/1964. Notice is hereby given that I, Michelle Anne Weir (IP No 9107) of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD was appointed Trustee in Bankruptcy with effect from 23 April 2014 by the Secretary of State. All creditors are hereby invited to prove their debts by sending details to me at the address shown above by 13 June

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

2014. Notice is further given that a meeting the creditors of the 2124513RAFFERTY, Adrian Joseph aforementioned Bankrupt will be held at the offices of Lameys, One Occupation Welder, 81 Lurgylea Road, Camaghy, Galbally, Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 13 June 2014 Dungannon, BT70 2NY. at 11.00 am, for the purpose of establishing whether a Creditors In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Committee is to be formed and to agree the basis of the Trustee’s 039146 of 2014 remuneration. A creditor entitled to attend and vote is entitled to Date of Presenting Petition: 11 April 2014. appoint a proxy to attend and vote instead of him. Forms of proxy to Date of Bankruptcy Order: 30 April 2014. be used at the meeting should be lodged with the Trustee no later Whether Debtor's or Creditor's Petition— Debtor’s. (2124513) than 12.00 noon on the business day before the meeting, either by post to the offices of Lameys or sent by fax to 01626 201196. Further details contact: Emily Johnson, Email: [email protected] Tel: SHIVERS,2124512 Jennifer A 01626 366117. Occupation Plasterer, t/a Bannside Plastering, residing at 12 Tirkane Michelle Weir, Trustee Court, Maghera, BT46 5JD, t/a 34 Rocktown Road, Knockloughrim, 06 May 2014 (2124171) Magherafelt, BT45 8QE. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 027603 of 2014 2124053In the Derby County Court Date of Presenting Petition: 12 March 2014. No 44 of 2014 Date of Bankruptcy Order: 28 April 2014. RICHARD ANTHONY HEATON Whether Debtor's or Creditor's Petition— Creditor’s. (2124512) In Bankruptcy formerly t/a CR & S. Current Address and Trading Address: 148 Foss Road, Hilton, Derbyshire DE65 5BH. Occupation: Coach Builder. Date PRENTICE,2124511 Robert of birth: 27/04/1977. Occupation Unknown, 11 Connaught Park, Portadown, Craigavon, I, MFP Smith (IP No. 006484) of Dains LLP, 15 Colmore Row, BT62 3DF. Birmingham B3 2BH hereby give notice that I was duly appointed as In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Trustee of the above bankruptcy estate at a Meeting of Creditors held 016491 of 2014 on 15 April 2014. Notice is hereby given pursuant to Rule 6.81(1) of Date of Presenting Petition: 12 February 2014. the Insolvency Rules 1986 that a meeting of creditors has been Date of Bankruptcy Order: 02 May 2014. summoned on 13 June 2014 at Dains LLP, 15 Colmore Row, Whether Debtor's or Creditor's Petition— Creditor’s. (2124511) Birmingham B3 2BH at 10.00 am for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed, pursuant to Rule 6.138(5), it is SMYTH,2124510 Marion proposed that the basis of the Trustee’s remuneration be fixed by Occupation Former Chip Shop Proprietor, formerly t/a The Castle reference to the time properly given by the Trustee and his staff in Grill, residing at 10a Annsfield Park, Killyleagh, Downpatrick, BT30 attending to matters arising in the Bankruptcy to be drawn on account 9PS, formerly t/a 25 High Street, Killyleagh, Downpatrick, BT30 9QF. during the course of the Bankruptcy. A form of proxy which, if In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No intended to be used for voting at the meeting, together with a Proof of 031071 of 2014 Debt form (if not already submitted) must be duly completed and Date of Presenting Petition: 21 March 2014. lodged with me at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH Date of Bankruptcy Order: 30 April 2014. not later than 12 noon on the business day preceding the date of the Whether Debtor's or Creditor's Petition— Creditor’s. (2124510) meeting. Further details contact Email: [email protected] MFP Smith, Trustee PARKS,2124509 Elizabeth Eileen 06 May 2014 (2124053) (also known as Betty Parks) Occupation Retired, formerly t/a Sharpcutz, residing at 31 Demesne Grove, Moira, Craigavon, BT67 0DS, formerly residing at 3 Tanners In2124006 the High Court of Justice (Chancery Division) Court, Moira, Craigavon, BT67 0BJ, formerly t/a 57 Bridge Street, No 4843 of 2013 Lisburn, BT28 1XZ. PETER LAWRENCE WARNE In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No In Bankruptcy 038701 of 2014 Residential address: 1 Chapel Lane, Wilmslow, Cheshire SK9 5HZ. Date of Presenting Petition: 11 April 2014. Date of Birth: 20 December 1968. Occupation: Unknown. Date of Bankruptcy Order: 28 April 2014. Notice is hereby given, in accordance with Rule 6.124 of the Whether Debtor's or Creditor's Petition— Debtor’s. (2124509) Insolvency Rules 1986, that Timothy Hewson (IP Number 9385) and Guy Robert Thomas Hollander (IP Number 9233) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were 2124508MURRAY, Oliver appointed Joint Trustees of the above by a meeting of creditors on 9 Occupation Unknown, M26 Granemore Road, Keady, Armagh, BT60 April 2014 . 2RW. Further information about this case is available from Anis Kara at the In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No offices of Mazars LLP on 01452 874 784 . 021520 of 2014 Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Date of Presenting Petition: 25 February 2014. (2124006) Date of Bankruptcy Order: 02 May 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124508) BANKRUPTCY ORDERS

TUMILTY,2124514 Michelle O’HARA,2124507 Jason (also known as Talbot) Occupation Unemployed, formerly t/a Jolly Tots, residing at 121 Occupation Unemployed, residing at 20 Old Mill Manor, Laurelvale, Princess Way, Portadown, Craigavon, BT63 5EJ, formerly residing at Craigavon, BT62 2LY, formerly residing at 17 Old Mill Manor, 5 The Barns, Gilford, BT63 6HB, formerly t/a 24 Mahon Road, Laurelvale, BT62 2LY. Portadown, BT62 3EF & 76 Lurgan Road, Portadown, BT63 5QR. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 038281 of 2014 032529 of 2014 Date of Presenting Petition: 08 April 2014. Date of Presenting Petition: 25 March 2014. Date of Bankruptcy Order: 28 April 2014. Date of Bankruptcy Order: 30 April 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2124514) Whether Debtor's or Creditor's Petition— Debtor’s. (2124507)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 67 PEOPLE

MURRAY,2124506 Martina Ellen In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Occupation Administrative Assistant, residing at 26 Church Street, 041907 of 2014 Rosslea, Enniskillen, BT92 7DD, formerly residing at 19 Church Street, Date of Presenting Petition: 17 April 2014. Rosslea, Enniskillen, BT92 7DD. Date of Bankruptcy Order: 02 May 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Whether Debtor's or Creditor's Petition— Debtor’s. (2124499) 040013 of 2014 Date of Presenting Petition: 14 April 2014. Date of Bankruptcy Order: 30 April 2014. MUNRO,2124498 Sharon Patrica Whether Debtor's or Creditor's Petition— Debtor’s. (2124506) (also known as Herron) Occupation Health Care Assistant, 6 Limetree Close, Ballycraigy, Antrim, BT41 1NH. 2124505WALKER, Tommy In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Occupation Unknown, residing at 17 Rea Hill, Newtownabbey, BT36 041191 of 2014 5SF, formerly residing at 15 Birch Hill Road South, Antrim, BT41 1DD. Date of Presenting Petition: 16 April 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Bankruptcy Order: 02 May 2014. 030093 of 2014 Whether Debtor's or Creditor's Petition— Debtor’s. (2124498) Date of Presenting Petition: 19 March 2014. Date of Bankruptcy Order: 28 April 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124505) MCELROY,2124497 Patrick Occupation Hostel Proprietor, t/a The Linen House Hostel, residing at 8 Castlewellan Road, Ballyward, Castlewellan, BT31 9RL, t/a 2 Kent YOUNG,2124504 Eamonn Street, Belfast, BT1 2JA, formerly t/a 2nd Floor Offices, 90 Union Occupation Unknown, 7 Myrtledene Lane, Belfast, BT8 6HL. Street, Belfast, BT1 2JF. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 022602 of 2014 013122 of 2014 Date of Presenting Petition: 27 February 2014. Date of Presenting Petition: 04 February 2014. Date of Bankruptcy Order: 02 May 2014. Date of Bankruptcy Order: 30 April 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124504) Whether Debtor's or Creditor's Petition— Creditor’s. (2124497)

VINCE,2124503 Joanne Elizabeth COLEMAN,2124496 Jennifer Sarah (also known as Gowdy) (also known as Jennifer Fields) Occupation Sales Administrator, residing at 17 Laganview, Occupation Full Time Carer, residing at 2 Rectory Court, Loughgall, Donaghcloney, BT66 7GJ, formerly residing at 30 Hillcrest Manor, Armagh, BT61 8NB, formerly residing at 31 Summerisland Road, Craigavon, BT65 5BX. Loughgall, BT61 8LF. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 037670 of 2014 037551 of 2014 Date of Presenting Petition: 08 April 2014. Date of Presenting Petition: 08 April 2014. Date of Bankruptcy Order: 30 April 2014. Date of Bankruptcy Order: 28 April 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2124503) Whether Debtor's or Creditor's Petition— Debtor’s. (2124496)

WILSON,2124502 Roberta Jean LOUGHLIN,2124495 Stephen James (also known as Davis) Occupation Self Employed, residing & t/a 29 Woodside, Occupation Unemployed, residing at 2 Deerpark Road, Loughbrickland, Banbridge, BT32 3NL. Newtownstewart, Omagh, BT78 4LL, formerly residing at 31 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Carnkenny Road, Omagh, BT78 4LN. 040424 of 2014 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Presenting Petition: 15 April 2014. 041194 of 2014 Date of Bankruptcy Order: 02 May 2014. Date of Presenting Petition: 16 April 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2124495) Date of Bankruptcy Order: 30 April 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2124502) KERR,2124494 Timothy Occupation Unknown, 14a Ardilea Road, Clough, Downpatrick, BT30 TOAN,2124501 Gary 8SL. Occupation Unknown, 205 Shankill Road, Belfast, BT13 1FP. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 022605 of 2014 009225 of 2014 Date of Presenting Petition: 27 February 2014. Date of Presenting Petition: 24 January 2014. Date of Bankruptcy Order: 02 May 2014. Date of Bankruptcy Order: 28 April 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124494) Whether Debtor's or Creditor's Petition— Creditor’s. (2124501)

MACKLE,2124493 Joseph Fitzgerald WOOLSEY,2124500 Leslie Occupation Stonemason, 114 Moy Road, Allistragh, Armagh, BT61 Occupation Lorry Driver, formerly t/a Leslie Woolsey Haulage, residing 8DR. & formerly t/a 46 Markethill Road, Portadown, Craigavon, BT62 3SH. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 029668 of 2014 042153 of 2014 Date of Presenting Petition: 18 March 2014. Date of Presenting Petition: 17 April 2014. Date of Bankruptcy Order: 28 April 2014. Date of Bankruptcy Order: 02 May 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124493) Whether Debtor's or Creditor's Petition— Debtor’s. (2124500)

MCGURGAN,2124492 Donal PEGG,2124499 Barry Occupation Labourer t/a Cedar Truck & Trailer Hire, 88 Monaghan Occupation Property Developer, t/a BP Sew ’N’ Knit Belfast & Prism Road, Armagh, BT60 4DR. Property Development, residing at 3 Benson Road, Lisburn, BT28 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 2QX, t/a 131 Newtownards Road, Belfast, BT4 1AB. 036673 of 2014

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

Date of Presenting Petition: 04 April 2014. Occupation Civil Servant, residing at 10 Tullyear Avenue, Banbridge, Date of Bankruptcy Order: 28 April 2014. BT32 3PR, formerly residing at 96 Chinauley Park, Banbridge, BT32 Whether Debtor's or Creditor's Petition— Debtor’s. (2124492) 4JL. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 037889 of 2014 2124491HILL, Ethna Gertrude Date of Presenting Petition: 09 April 2014. Occupation Retired, 23 Gleannan Park, Omagh, BT79 7XZ. Date of Bankruptcy Order: 28 April 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Whether Debtor's or Creditor's Petition— Debtor’s. (2124484) 036606 of 2014 Date of Presenting Petition: 04 April 2014. Date of Bankruptcy Order: 28 April 2014. GETTY,2124483 Malcolm John Whether Debtor's or Creditor's Petition— Debtor’s. (2124491) Occupation Coachbuilder, residing at 81 Rossdale, Ballymena, BT42 2SA, formerly residing at 56 Killane Park, Ahoghill, Ballymena, BT42 1JS. BRENNAN,2124490 Margaret Rose In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Occupation Unknown, 18 Ramoan Avenue, Ballycastle, BT54 6GA. 038990 of 2014 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Presenting Petition: 11 April 2014. 010574 of 2014 Date of Bankruptcy Order: 02 May 2014. Date of Presenting Petition: 29 January 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2124483) Date of Bankruptcy Order: 30 April 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124490) DYRGALA,2124482 Damian Marcin Occupation Filling Operator, 35 Knockdarragh, Newry, BT34 2GA. MCNAUGHTON,2124489 Martin In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Occupation Glass Supplier, residing at 794 Farranseer Park, 038365 of 2014 Macosquin, Coleraine, BT51 4NB, formerly residing at 69 Drumard Date of Presenting Petition: 10 April 2014. Drive, Coleraine, BT51 3EX. Date of Bankruptcy Order: 30 April 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Whether Debtor's or Creditor's Petition— Debtor’s. (2124482) 030041 of 2014 Date of Presenting Petition: 19 March 2014. Date of Bankruptcy Order: 28 April 2014. BARTLETT,2124481 Raymond Whether Debtor's or Creditor's Petition— Creditor’s. (2124489) Occupation Unknown, 96 Newmills Road, Coleraine, BT52 2JD. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 013716 of 2014 HARDY,2124488 Thomas Jnr Date of Presenting Petition: 05 February 2014. Occupation Meal Haulier, 25 Knocknamuckly Road, Portadown, Date of Bankruptcy Order: 02 May 2014. Craigavon, BT63 5PE. Whether Debtor's or Creditor's Petition— Creditor’s. (2124481) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 022154 of 2014 Date of Presenting Petition: 26 February 2014. COOKE,2124480 Ian Date of Bankruptcy Order: 02 May 2014. Occupation Usher, 70 Regency Park, Newtownards, BT23 8ZG. Whether Debtor's or Creditor's Petition— Creditor’s. (2124488) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 041993 of 2014 Date of Presenting Petition: 17 April 2014. MCALINDEN,2124487 Brendan Gerald Patrick Date of Bankruptcy Order: 02 May 2014. Occupation Casual Worker, residing at 170 Ballynamoney Road, Whether Debtor's or Creditor's Petition— Debtor’s. (2124480) Lurgan, BT66 6LD, formerly t/a 17 McGreavy Drive, Lurgan, BT66 6LS. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No KERR,2124479 John 038888 of 2014 Occupation Leather Goods Manufacturer, t/a Sun Custom Leathers, Date of Presenting Petition: 11 April 2014. residing at 24 Weavers Green, Banbridge, BT32 4WQ, t/a 1 Bleach Date of Bankruptcy Order: 28 April 2014. Green Centre, Lurgan Road, Banbridge, BT32 4LU. Whether Debtor's or Creditor's Petition— Debtor’s. (2124487) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 031791 of 2014 Date of Presenting Petition: 24 March 2014. 2124486COPELAND, Raymond Date of Bankruptcy Order: 02 May 2014. Occupation Unknown, 113 Newcastle Road, Castlewellan, BT31 9HF. Whether Debtor's or Creditor's Petition— Creditor’s. (2124479) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 029409 of 2014 Date of Presenting Petition: 18 March 2014. 2124478MOONEY, Kerry Date of Bankruptcy Order: 28 April 2014. Occupation Unknown, residing at 58 Dunboyne Park, Eglinton, Whether Debtor's or Creditor's Petition— Creditor’s. (2124486) Londonderry, BT47 3YJ, formerly residing at 56 Prehen Road, Londonderry, BT47 2NT. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 2124485MCKAY, Ciaran 026863 of 2014 Occupation Haulier, ta CMK Transport, 42 Legananny Road, Dromara, Date of Presenting Petition: 10 March 2014. Dromore, BT25 2HS. Date of Bankruptcy Order: 28 April 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Whether Debtor's or Creditor's Petition— Creditor’s. (2124478) 123728 of 2013 Date of Presenting Petition: 03 December 2013. Date of Bankruptcy Order: 02 May 2014. DOBBIN,2124477 Gareth Whether Debtor's or Creditor's Petition— Creditor’s. (2124485) Occupation Sales Representative, formerly t/a GMD Autos, residing at 5 Fasglashagh Close, Kileshill, Dungannon, BT70 3FG, t/a 151 Bush Road, Dungannon, BT71 6EZ. GRIBBEN,2124484 Carol-Anne In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No (also known as Quinn) 039038 of 2014 Date of Presenting Petition: 11 April 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 69 PEOPLE

Date of Bankruptcy Order: 30 April 2014. Occupation Sales Assistant, residing at 7 Railway View, Lambeg, Whether Debtor's or Creditor's Petition— Debtor’s. (2124477) Lisburn, BT27 4QB, formerly residing at 274 Bush Manor, Antrim, BT41 2UR. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 2124476FERGUSON, Michael Vincent 040387 of 2014 Occupation Soft Toy Retailer, 24 Lower Ballinderry Road, Ballinderry Date of Presenting Petition: 15 April 2014. Lower, Lisburn, BT28 2JH. Date of Bankruptcy Order: 30 April 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Whether Debtor's or Creditor's Petition— Debtor’s. (2124467) 030622 of 2014 Date of Presenting Petition: 20 March 2014. Date of Bankruptcy Order: 01 May 2014. MALONE,2124466 Anne Noleen Whether Debtor's or Creditor's Petition— Creditor’s. (2124476) (also known as McAlinden or McCann) Occupation IT Project Assistant, 23 Donegall Road, Belfast, BT12 6LS. CORNISH,2124475 Adam Mark In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Occupation Unemployed, residing at 46D Sunnylands Grove, 037722 of 2014 Carrickfergus, BT38 8NR, formerly residing at 113 Station Road, Date of Presenting Petition: 08 April 2014. Newtownabbey, BT37 0BU & 23 Windemere, Carrickfergus, BT38 Date of Bankruptcy Order: 28 April 2014. 7JS. Whether Debtor's or Creditor's Petition— Debtor’s. (2124466) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 038703 of 2014 Date of Presenting Petition: 11 April 2014. LOUGHLIN,2124464 Terri Ann Date of Bankruptcy Order: 28 April 2014. Occupation Sales Assistant, 50 Edenvale Avenue, Banbridge, BT32 Whether Debtor's or Creditor's Petition— Debtor’s. (2124475) 3RH. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 040414 of 2014 CROOKS,2124474 Robert Date of Presenting Petition: 15 April 2014. Occupation Unknown, residing c/o 49 Rathcoole Drive, Date of Bankruptcy Order: 02 May 2014. Newtownabbey, BT37 9AH, formerly t/a 132 Shankill Road, Belfast, Whether Debtor's or Creditor's Petition— Debtor’s. (2124464) BT13 2BD & 195 Shankill Road, BT13 1FP. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 009166 of 2014 GLASS,2124463 Raymond John Date of Presenting Petition: 24 January 2014. Occupation Furniture Wholesaler t/a Global Interiors, 95 Kilmore Date of Bankruptcy Order: 28 April 2014. Road, Armagh, BT61 8NW. Whether Debtor's or Creditor's Petition— Creditor’s. (2124474) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 027638 of 2014 Date of Presenting Petition: 12 March 2014. 2124473FERGUSON, Lorna Marie Date of Bankruptcy Order: 28 April 2014. Occupation Soft Toy Retailer, t/a Teddy Mountain Coleraine, 24 Whether Debtor's or Creditor's Petition— Creditor’s. (2124463) Lower Ballinderry Road, Ballinderry Lower, Lisburn, BT28 2JH. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 030616 of 2014 2124462BLAIR, Jacqueline Date of Presenting Petition: 20 March 2014. Occupation Publican, t/a The Imperial Bar, 58 Main Street, Date of Bankruptcy Order: 01 May 2014. Ballymoney, BT53 6AL. Whether Debtor's or Creditor's Petition— Creditor’s. (2124473) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 031525 of 2014 Date of Presenting Petition: 24 March 2014. 2124471HEGGAN, Thomas Robinson Date of Bankruptcy Order: 02 May 2014. Occupation Architect, residing 162 Ballysnod Road, Larne, BT40 3NP. Whether Debtor's or Creditor's Petition— Creditor’s. (2124462) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 029482 of 2014 Date of Presenting Petition: 18 March 2014. GRAHAM,2124461 Gareth Date of Bankruptcy Order: 28 April 2014. Occupation Unknown, residing at 6 Ardmillan Crescent, Whether Debtor's or Creditor's Petition— Creditor’s. (2124471) Newtownards, BT23 4PW, formerly t/a 5 Bridge Street Link, Comber, Newtownards, BT23 5YH. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No MCCLOREY,2124469 Martina 029491 of 2014 Occupation Unknown, 15 St. Killians Park, Whitecross, BT60 2SW. Date of Presenting Petition: 18 March 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Bankruptcy Order: 28 April 2014. 026969 of 2014 Whether Debtor's or Creditor's Petition— Creditor’s. (2124461) Date of Presenting Petition: 11 March 2014. Date of Bankruptcy Order: 28 April 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124469) GRIBBEN,2124460 Liam John Occupation Civil Servant, residing at 10 Tullyear Avenue, Banbridge, BT32 3PR, formerly residing at 96 Chinauley Park, Banbridge, BT32 CONWELL,2124468 Damien 4JL. Occupation Bricklayer, 20 Barron Road, Dunamanagh Road, In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Strabane, BT82 0JD. 037871 of 2014 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Presenting Petition: 09 April 2014. 028609 of 2014 Date of Bankruptcy Order: 28 April 2014. Date of Presenting Petition: 13 March 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2124460) Date of Bankruptcy Order: 30 April 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2124468) MCCOLLUM,2124459 Donna Julie (also known as Brolly or Buchanan) ANDERSON,2124467 Catherine Louise (also known as Irvine)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

Occupation Cleaner and Retail, residing at 3 Riverside Cottages, ASHLEY,2124001 RICHARD JAMES Ballykelly, BT49 9QN, formerly residing at 21 Rosebrook, Burnfoot, 64 Uplands Road, BRISTOL, BS16 4PW Dungiven, BT47 4GA. RICHARD JAMES ASHLEY Electrical Wireman of 64 Uplands Road, In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Bristol BS16 4PW 038135 of 2014 In the Bristol County Court Date of Presenting Petition: 09 April 2014. No 323 of 2014 Date of Bankruptcy Order: 28 April 2014. Petition filing date: 6 May 2014 Whether Debtor's or Creditor's Petition— Debtor’s. (2124459) Bankruptcy order date: 6 May 2014 Bankruptcy order time: 10:27 Type of petition: Debtor's 2124458GRAHAM, Jonathan Alexander M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 (also known as Johnny Graham) 3HB, telephone: 01452 338000, email: Occupation NHS IT Manager, 59 Ravenhill Lane, Newtownards, BT23 [email protected] 4PH. Capacity of office holder(s): Receiver and Manager In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Appointment: 6 May 2014 (2124001) 041213 of 2014 Date of Presenting Petition: 16 April 2014. Date of Bankruptcy Order: 02 May 2014. AHMED,2124002 JOHIR Whether Debtor's or Creditor's Petition— Debtor’s. (2124458) Flat 8 Sandfield, Cromer Street, LONDON, WC1H 8DU Birth details: 14 October 1989 Johir Ahmed of Flat 8 Sandfield, Cromer Street, LONDON, WC1H MURRAY,2124452 Elizabeth 8DU Currently Unemployed Occupation Unknown, M26 Granemore Road, Keady, Armagh, BT60 In the Central London County Court 2RW. No 1837 of 2014 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Petition filing date: 1 May 2014 021514 of 2014 Bankruptcy order date: 1 May 2014 Date of Presenting Petition: 25 February 2014. Bankruptcy order time: 12:46 Date of Bankruptcy Order: 02 May 2014. Type of petition: Debtor's Whether Debtor's or Creditor's Petition— Creditor’s. (2124452) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager ALI,2124021 YASSAR Date of Appointment: 1 May 2014 (2124002) 132 Gibbet Street, HALIFAX, West Yorkshire, HX1 5LE YASSAR ALI, occupation unknown of 132 Gibbet Street, Halifax HX1 5LE in the County of West Yorkshire APPLETON,2124007 ROBERT In the Halifax County Court 4 Flintwich Manor, CHELMSFORD, CM1 4YP No 7 of 2014 Birth details: 16 October 1969 Petition filing date: 27 January 2014 ROBERT APPLETON, Unemployed residing at 4 Flintwich Manor, Bankruptcy order date: 30 April 2014 Chelmsford, Essex CM1 4YP lately residing at 4 Patridge Avenue, Bankruptcy order time: 14:10 Chelmsford, Essex CM1 4JG Type of petition: Creditor's In the Chelmsford County Court Name and address of petitioner: LOMBARD NORTH CENTRAL The No 80 of 2014 Cyan Building, Adwick Park, ROTHERHAM, S63 5AD Petition filing date: 30 April 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 30 April 2014 200 6000, email: [email protected] Bankruptcy order time: 10:10 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 30 April 2014 (2124021) S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] ARKWRIGHT,2124000 BRETT Capacity of office holder(s): Receiver and Manager 12 Hutton Close, Burton, CARNFORTH, Lancashire, LA6 1NR Date of Appointment: 30 April 2014 (2124007) Brett Arkwright of 12 Hutton Close, Burton, Carnforth, LA6 1NR In the Lancaster County Court No 5 of 2014 ASHTON,2124045 STUART Petition filing date: 21 January 2014 73 Ladybalk Lane, , West Yorkshire, WF8 1LA Bankruptcy order date: 29 April 2014 Birth details: 11 November 1973 Bankruptcy order time: 12:20 STUART ASHTON, Unemployed of 73 Ladybalk Lane, Pontefract, Type of petition: Creditor's West Yorkshire, WF8 1LA Name and address of petitioner: TRAVIS PERKINS TRADING In the Wakefield County Court COMPANY LIMITED Lodge Way House, Lodge Way, HARLESTONE No 88 of 2014 ROAD, NORTHAMPTON, NN5 7UG Petition filing date: 28 April 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 28 April 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order time: 10:24 [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Appointment: 29 April 2014 (2124000) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 April 2014 (2124045)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 71 PEOPLE

ASHTON,2124024 CLAIRE LOUISE BUTT,2124064 DAVID GEORGE RICHARD 73 Ladybalk Lane, PONTEFRACT, West Yorkshire, WF8 1LA 19 Forbes Avenue, POTTERS BAR, EN6 5NA Birth details: 24 January 1975 DAVID GEORGE RICHARD BUTT CURRENTLY A PROVIDER OF CLAIRE LOUISE ASHTON, Unemployed of 73 Ladybalk Lane, WASTE DISPERSAL SERVICES OF 19 FORBES AVENUE, POTTERS Pontefract, West Yorkshire, WF8 1LA, lately trading under the style of BAR, HERTFORDSHIRE, EN6 5NA Sunshine Child Care of 73 Ladybalk Lane, Pontefract, West Yorkshire, In the High Court Of Justice WF8 1LA No 764 of 2014 In the Wakefield County Court Petition filing date: 20 February 2014 No 87 of 2014 Bankruptcy order date: 14 April 2014 Petition filing date: 28 April 2014 Bankruptcy order time: 10:59 Bankruptcy order date: 28 April 2014 Type of petition: Creditor's Bankruptcy order time: 10:25 Name and address of petitioner: Commissioners for HM Revenue & Type of petition: Debtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 200 6000, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 April 2014 (2124024) Date of Appointment: 14 April 2014 (2124064)

2124047BACON, ANDREW RALPH BAILEY,2124034 ZOE ANN 13 Northwood Lane, Darley Dale, MATLOCK, DE4 2HQ 56 Kinnaird Road, SHEFFIELD, S5 0NQ CURRENTLY A BUILDER OF 13 NORTHWOOD LANE,DARLEY Birth details: 23 July 1976 DALE,MATLOCK,DERBYSHIRE,DE4 2HQ ZOE ANN BAILEY, also known as Zoe Ann Clinton previously known In the Central London County Court as Zoe Ann Cleland a Senior Care of 56 Kinnaird Road, Sheffield, S5 No 4688 of 2013 0NQ and lately residing at 109 Sevenairs Road, Sheffield, S20 1NY, Petition filing date: 28 October 2013 previously residing at 19, Birchwood Rise, Sheffield, S20 8LP Bankruptcy order date: 29 April 2014 In the Sheffield County Court Bankruptcy order time: 15:42 No 0184 of 2014 Type of petition: Creditor's Petition filing date: 29 April 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 April 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order time: 09:24 G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Type of petition: Debtor's telephone: 0114 2212700, email: [email protected] G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Capacity of office holder(s): Receiver and Manager telephone: 0114 2212700, email: [email protected] Date of Appointment: 29 April 2014 (2124047) Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 April 2014 (2124034)

BARNES,2124032 KARIN 29 Perham Crescent, Ludgershall, ANDOVER, Hampshire, SP11 9NL BALDWIN,2124049 HAYLEY DAWN Birth details: 20 July 1972 93 Scholars Walk, Langley, SLOUGH, SL3 8LZ KARIN BARNES also known as Karin Lambert and Karin Tollett, a Birth details: 2 February 1968 learning support assistant, of 29 Perham Crescent, Ludershall, Hayley Dawn Baldwin Of 93 Scholars Walk, Langley, Slough SL3 8LZ Wiltshire, SP11 9NL and lately residing at 30 Coroanation Road, Occupation Charity Worker Salisbury, Wiltshire SP2 9DD and 18 Goldfinch Gate, Gillingham, In the Slough County Court Dorset No 132 of 2014 In the Salisbury County Court Petition filing date: 1 May 2014 No 32 of 2014 Bankruptcy order date: 1 May 2014 Petition filing date: 6 May 2014 Bankruptcy order time: 09:40 Bankruptcy order date: 6 May 2014 Type of petition: Debtor's Bankruptcy order time: 09:47 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Type of petition: Debtor's SO15 1EG, telephone: 023 8083 1600, email: G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 May 2014 (2124049) Date of Appointment: 6 May 2014 (2124032)

BALLANTYNE,2124048 ANNE ALISON BROWN,2124056 RACHEL ELIZABETH 12a Ponteland Road, Throckley, NEWCASTLE UPON TYNE, NE15 Flat 4, Kingfisher Court, Greenwich Road, HAILSHAM, East Sussex, 9EP BN27 2NJ Birth details: 16 May 1964 Birth details: 21 September 1986 Anne Alison Ballantyne also known as Anne Alison Charlton, a shop RACHEL ELIZABETH BROWN Unemployed of Flat 4, Kingfisher assistant of 12a Ponteland Road, Throckley, Newcastle upon Tyne, Court, Greenwich Road, Hailsham, East Sussex BN27 2NJ and lately NE15 9EP, lately of 37 Wellington Street, Lemington, Newcastle upon residing at 41 Bayham Road, Hailsham, East Sussex BN27 2NH and Tyne, NE15 8RH. lately residing at 6, The Mount, Hailsham, East Sussex BN27 2DS In the Newcastle-upon-Tyne County Court In the Eastbourne County Court No 377 of 2014 No 35 of 2014 Petition filing date: 6 May 2014 Petition filing date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order time: 12:00 Bankruptcy order time: 10:20 Type of petition: Debtor's Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 3ED, telephone: 01273 224100, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 May 2014 (2124048) Date of Appointment: 6 May 2014 (2124056)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

BARBER,2124026 DAVID JONATHAN BROOKES,2123957 CATHERINE ELIZABETH 124 Hemper Lane, SHEFFIELD, S8 7FE 1 Lincoln Walk, Great Lumley, CHESTER LE STREET, County Birth details: 16 January 1968 Durham, DH3 4QN DAVID JONATHAN BARBER a Recruitment Advisor of 124 Hemper Birth details: 23 June 1962 Lane, Sheffield, South Yorkshire, S8 7FE and lateley residing at Catherine Elizabeth Brookes, a public health staff nurse of 1 Lincoln Cherry Tree Cottage, Western Lane, Buxworth, High Peak, SK23 7NS Walk, Great Lumley, Chester-le-Street, Durham, DH3 4QN, lately and previously residing at 11 Laverdene Avenue, Totley, Sheffield, residing at 38 Farrow Drive, Whitburn, Sunderland, SR6 7BQ South Yorkshire, S17 4HF and formerly residing at 5 Burlington In the Durham County Court Grove, Dore, Sheffield, South Yorkshire, S17 3PH and prior there No 65 of 2014 residing at 136 Dobcraft Road, Millhouses Green, Sheffield, South Petition filing date: 2 May 2014 Yorkshire, S7 2LU and prior there residing at 18 Five Trees Avenue, Bankruptcy order date: 2 May 2014 Dore, Sheffield, South Yorkshire, S18 3LW and prior there residing at Bankruptcy order time: 10:37 61 Greenhill, Main Road, Sheffield, South Yorkshire, S8 7RE. Type of petition: Debtor's In the Sheffield County Court D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 191 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Petition filing date: 1 May 2014 [email protected] Bankruptcy order date: 1 May 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order time: 09:35 Date of Appointment: 2 May 2014 (2123957) Type of petition: Debtor's G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: [email protected] BROWN,2123923 CHRISTOPHER WILLIAM NICHOLAS Capacity of office holder(s): Receiver and Manager 50 Demesne Drive, STALYBRIDGE, Cheshire, SK15 2PF Date of Appointment: 1 May 2014 (2124026) Christopher William Nicholas Brown, a firefighter of 50 Demesne Drive, Stalybridge, Cheshire SK15 2PF and lately residing at 72 Dunkirk Street, Droylsden, Manchester M43 7EB 2123985BEAL, JANICE MAUREEN In the County Court 3 Eversley Avenue, Sherburn in Elmet, LEEDS, LS25 6AP No 65 of 2014 Birth details: 11 August 1964 Petition filing date: 6 May 2014 JANICE MAUREEN BEAL, Unemployed, of 3 Eversley Avenue, Bankruptcy order date: 6 May 2014 Sherburn in Elmet, Leeds, LS25 6AP and lately residing at 8 Orchard Bankruptcy order time: 09:57 Cottage, Sherburn in Elmet, Leeds, LS25 6BE, and formerly residing Type of petition: Debtor's at 29 North Drive, Sherburn in Elmet, Leeds, LS25 6DB, all in the D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, County of West Yorkshire telephone: 0161 234 8500, email: In the Leeds County Court [email protected] No 519 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 6 May 2014 Date of Appointment: 6 May 2014 (2123923) Bankruptcy order date: 6 May 2014 Bankruptcy order time: 10:18 Type of petition: Debtor's COLLINS,2123937 JONATHAN MARK J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 1 Marlborough Avenue, KIDLINGTON, Oxfordshire, OX5 2AN 200 6000, email: [email protected] Jonathan Mark Collins of 1 Marlborough Avenue, Kidlington, Oxford Capacity of office holder(s): Receiver and Manager OX5 2AN Date of Appointment: 6 May 2014 (2123985) In the Oxford County Court No 147 of 2013 Petition filing date: 10 July 2013 BOSSART,2124033 HEATHER ANNE Bankruptcy order date: 30 April 2014 44 Church Croft, West Bridgford, NOTTINGHAM, NG2 6BQ Bankruptcy order time: 10:00 HEATHER ANNE BOSSART, Unemployed, 44 Church Croft, West Type of petition: Creditor's Bridgford, Nottingham NG2 6BQ lately residing at 21 Francis Mill, Name and address of petitioner: THAMES VALLEY RENTALS LTD 19 Beeston, Nottingham NG9 2UZ Bankside, KIDLINGTON, OX5 1JE In the Nottingham County Court G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, No 0198 of 2014 telephone: 0118 958 1931, email: [email protected] Petition filing date: 6 May 2014 Capacity of office holder(s): Official Receiver Bankruptcy order date: 6 May 2014 Date of Appointment: 30 April 2014 (2123937) Bankruptcy order time: 09:55 Type of petition: Debtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, COOPER,2123932 THOMAS RICHARD telephone: 0115 852 5000, email: 104 Clydesdale Road, Hornchurch, Essex, RM11 1AJ [email protected] Birth details: 13 April 1979 Capacity of office holder(s): Receiver and Manager Mr THOMAS RICHARD COOPER A Scaffolder of 104 Clydesdale Date of Appointment: 6 May 2014 (2124033) Road, Hornchurch, Essex RM11 1AJ In the Romford County Court No 180 of 2014 Petition filing date: 1 May 2014 Bankruptcy order date: 1 May 2014 Bankruptcy order time: 10:05 Type of petition: Debtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 May 2014 (2123932)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 73 PEOPLE

COHEN,2123998 ROGER SPENCER CROSS,2123977 GRACE 19 Bournehall Avenue, BUSHEY, WD23 3AU 45 Elm Crescent, Mosborough, SHEFFIELD, S20 5AS ROGER SPENCER COHEN currently a MORTGAGE ADVISOR of 19 GRACE CROSS, a self employed Beautician of 45 Elm Crescent, Bournehall Avenue, Bushey, Hertfordshire, WD23 3AU Mosborough, Sheffield S20 5AS, lately residing at 50 Lambrell In the Central London County Court Avenue, Kiveton Park, Sheffield S26 5NS under the style of Glamour & No 4086 of 2013 Grace Beauty, Cosmetics from 45 Elm Crescent, Mosborough, Petition filing date: 19 September 2013 Sheffield S20 5AS be adjudged bankrupt Bankruptcy order date: 29 April 2014 In the Sheffield County Court Bankruptcy order time: 11:25 No 194 of 2014 Type of petition: Creditor's Petition filing date: 6 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 6 May 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order time: 10:00 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Type of petition: Debtor's Hertfordshire, AL1 3HR, telephone: 01727 832233, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 April 2014 (2123998) Date of Appointment: 6 May 2014 (2123977)

2123941COTTRELL, HELEN LISA CROSS,2123931 ANDREW 19 Sandpath Road, Kingsteignton, NEWTON ABBOT, Devon, TQ12 45 Elm Crescent, Mosborough, SHEFFIELD, S20 5AS 3BG ANDREW CROSS, a self employed Cleaner of 45 Elm Crescent, Birth details: 14 August 1973 Mosborough, Sheffield S20 5AS, lately residing at 50 Lambrell HELEN LISA COTTRELL Unemployed, residing at 19 Sandpath Road, Avenue, Kiveton Park, Sheffield S26 5NS under the style of Kingsteignton, Newton Abbot TQ12 3BG and lately residing at 48 Commercial & Domestic Cleaning Services from 45 Elm Crescent, Little Hayes, Kingsteignton, Devon TQ12 3YP and lately carrying on Mosborough, Sheffield S20 5AS business as "Glam Hair" 12A Regent Street, Teignmouth, Devon In the Sheffield County Court TQ14 8SJ and previously at 4B Imperial Buildings, Exeter Road, No 195 of 2014 Kingsteignton, Devon TQ12 3HZ. Petition filing date: 6 May 2014 In the Torquay and Newton Abbot County Court Bankruptcy order date: 6 May 2014 No 93 of 2014 Bankruptcy order time: 10:00 Petition filing date: 1 May 2014 Type of petition: Debtor's Bankruptcy order date: 1 May 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order time: 13:25 200 6000, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Date of Appointment: 6 May 2014 (2123931) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager CROSSLAND,2124027 STEPHEN GEORGE Date of Appointment: 1 May 2014 (2123941) 3 Abbotts Close, Aberford, LEEDS, LS25 3AZ STEPHEN GEORGE CROSSLAND, a Self Employed Electrician, of 3 Abbotts Close, Aberford, Leeds, LS25 3AZ in the County of West CRAWFORD,2124044 CAROLYNN Yorkshire 42 Addycombe Gardens, Rothbury, MORPETH, Northumberland, In the Leeds County Court NE65 7PE No 511 of 2014 Birth details: 12 March 1980 Petition filing date: 2 May 2014 Carolynn Crawford also known as Carolynn Smith Sinclair Crawford, Bankruptcy order date: 2 May 2014 an Occupational Carer, of 42 Addycombe Gardens, Rothbury, NE65 Bankruptcy order time: 11:40 7PE, lately of 28 Thelma Street, Sunderland, SR4 7HA, formerly of 5 Type of petition: Debtor's Burdon Hall Park, Sunderland, SR3 2PS, previously of Heartsfield J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 House, Rothbury, NE65 7YG, previously of Riverville, Rothbury, NE65 200 6000, email: [email protected] 7NY, previously of 5 The Maltings, Rothbury, NE65 7TG Capacity of office holder(s): Receiver and Manager In the Newcastle-upon-Tyne County Court Date of Appointment: 2 May 2014 (2124027) No 378 of 2014 Petition filing date: 6 May 2014 Bankruptcy order date: 6 May 2014 CUCKOW,2124030 LOUISE AMY Bankruptcy order time: 12:00 2 Priory Gardens, Sudbury, Suffolk, CO10 2AF Type of petition: Debtor's Birth details: 4 June 1982 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE LOUISE AMY CUCKOW a CARE MANAGER, currntly residing at 2 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Priory Gardens, SUDBURY, Suffolk, CO10 2AF, lately residing at 1 [email protected] Priory Gardens, Sudbury, Suffolk, CO10 2AF and also lately residing Capacity of office holder(s): Receiver and Manager at 3a Stonehall, Nethergate Street, Clare, Sudbury, Suffolk, CO10 Date of Appointment: 6 May 2014 (2124044) 8NP In the Bury St Edmunds County Court No 46 of 2014 Petition filing date: 2 May 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order time: 10:20 Type of petition: Debtor's A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 May 2014 (2124030)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

DAWSON,2124015 MICHAEL RICHARD FISHER,2124043 ABIGAIL 4 Brook Crescent, WAKEFIELD, West Yorkshire, WF1 5PB 111 Robert Street, London, NW1 3QT Birth details: 22 September 1961 Birth details: 3 July 1979 Michael Richard Dawson, employed as a restaurant manager, of 4 ABIGAIL FISHER currently a research scientist of 111 Robert Street, Brook Crescent, Wakefield, WF1 5PB in the County of West Yorkshire London, NW1 3QT lately of 38 Topmast Road, The Quarterdeck, In the Wakefield County Court London, E14 8SL lately of 23 Earl Street, Glasglow, G14 0BA No 93 of 2014 In the High Court Of Justice Petition filing date: 30 April 2014 No 1844 of 2014 Bankruptcy order date: 30 April 2014 Petition filing date: 2 May 2014 Bankruptcy order time: 11:34 Bankruptcy order date: 2 May 2014 Type of petition: Debtor's Bankruptcy order time: 02:03 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Type of petition: Debtor's 200 6000, email: [email protected] K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] Date of Appointment: 30 April 2014 (2124015) Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 May 2014 (2124043)

2124076DAW, MAXINE 18 Downleaze, Portishead, BRISTOL, BS20 8BJ FROST,2124062 ANDREW Maxine Daw Administrator of 18 Downleaze, Portishead, Bristol BS20 THE GATE HOUSE, MELTON LONDGE, MELTON, SUFFOLK, Suffolk, 8BJ lately residing at 27 Fosseway, Clevedon, BS21 5EQ IP12 1LU In the Bristol County Court ANDREW FROST, OCCUPATION UNKNOWN, residing at The Gate No 322 of 2014 House, Melton Lodge, MELTON, IP12 1LU, in the County of Suffolk, Petition filing date: 6 May 2014 and carrying on business as A F BUILDING & GROUNDWORK, The Bankruptcy order date: 6 May 2014 Gate House, Melton Lodge, Melton, IP12 1LU, aforsaid (nature of Bankruptcy order time: 10:26 business unknown) Type of petition: Debtor's In the Ipswich County Court I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 31 of 2014 3ZA, telephone: 029 2038 1300, email: Petition filing date: 11 March 2014 [email protected] Bankruptcy order date: 29 April 2014 Capacity of office holder(s): Official Receiver Bankruptcy order time: 14:10 Date of Appointment: 6 May 2014 (2124076) Type of petition: Creditor's Name and address of petitioner: ASHTEAD PLANT HIRE CO LIMITED T/A A PLANT, 102 DALTON AVENUE, BIRCHWOOD PARK, DOCHERTY,2124038 ELEANOR RUTH WARRINGTON, WA3 6YE 13 Dol Afon, Pencoed, BRIDGEND, Mid Glamorgan, CF35 5PG A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Birth details: 10 June 1970 telephone: 01473 217565, email: [email protected] Eleanor Ruth Docherty of 13 Dol Afon, Pencoed, Bridgend, Mid- Capacity of office holder(s): Receiver and Manager Glamorgan CF35 5PG a day service assistant also known as Eleanor Date of Appointment: 29 April 2014 (2124062) Ruth Morgan, lately residing at 87 Canterbury Road, Leyton, London E10 6EF and 31 Auckland Road, Ilford, Essex IG1 4SE In the Bridgend Law Courts GHAUS,2124017 MAZAR IQBAL No 25 of 2014 91 Harbour Road, Wibsey, BRADFORD, BD6 3QY Petition filing date: 6 May 2014 Birth details: 24 October 1967 Bankruptcy order date: 6 May 2014 MAZAR IQBAL GHAUS CURRENTLY A MARKET TRADER OF 91 Bankruptcy order time: 10:02 HARBOUR ROAD,WIBSEY,BRADFORD,BD6 3QY Type of petition: Debtor's In the Central London County Court I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 1059 of 2014 3ZA, telephone: 029 2038 1300, email: Petition filing date: 13 March 2014 [email protected] Bankruptcy order date: 29 April 2014 Capacity of office holder(s): Official Receiver Bankruptcy order time: 10:54 Date of Appointment: 6 May 2014 (2124038) Type of petition: Creditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH DOWNING,2124012 SIMON STACY J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Epworth, Apperley Lane, Bradford, BD10 0NS 200 6000, email: [email protected] Birth details: 19 October 1974 Capacity of office holder(s): Receiver and Manager SIMON STACY DOWNING a maintenance man of Epworth, Apperley Date of Appointment: 29 April 2014 (2124017) Lane Bradford, BD10 0NS and lately residing at 9 Westgarth Mews, Baildon, BD17 7NH and previously residing at 7 Heatherside, Baildon BD17 5LG and before that at 42 Langlands Road Cottingley, BD16 GREENWOOD,2124084 GEOFFREY BRIAN 1QJ all in the County of West Yorkshire 17 Golden Hill, Weston, CREWE, CW2 5SG In the Bradford County Court GEOFFREY BRIAN GREENWOOD Unemployed of 17 Golden Hill, No 123 of 2014 Weston, Cheshire, CW2 5SG Petition filing date: 1 May 2014 In the Crewe County Court Bankruptcy order date: 1 May 2014 No 48 of 2014 Bankruptcy order time: 10:40 Petition filing date: 6 May 2014 Type of petition: Debtor's Bankruptcy order date: 6 May 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order time: 10:10 200 6000, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Date of Appointment: 1 May 2014 (2124012) UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 May 2014 (2124084)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 75 PEOPLE

GEDNEY,2124019 ADAM JAMES HOGAN,2124068 SUSAN ANN 5 Harmony Close, WALLINGTON, Surrey, SM6 9LS 23 Street Lane, Gildersome, Morley, LEEDS, LS27 7HX Birth details: 28 March 1977 Birth details: 13 June 1959 ADAM JAMES GEDNEY unemployed residing at 5 Harmony Close, SUSAN ANN HOGAN, Nursery Officer, of 23 Street Lane, Gildersome, Wallington, Surrey SM6 9LS and lately carrying on business as Leeds, LS27 7HX and lately residing at 14 Newton Square, New director, BAGUETTE EXPRESS GUILDFORD NORTH STREET LTD, Farnley, Leeds, LS12 5DZ, both in the County of West Yorkshire 57 North Street, Guildford GU1 4AH In the Leeds County Court In the Croydon County Court No 510 of 2014 No 355 of 2014 Petition filing date: 2 May 2014 Petition filing date: 1 May 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order date: 1 May 2014 Bankruptcy order time: 10:30 Bankruptcy order time: 11:24 Type of petition: Debtor's Type of petition: Debtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 200 6000, email: [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 2 May 2014 (2124068) Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 May 2014 (2124019) HOGAN,2123953 JOSEPH 23 Street Lane, Gildersome, Morley, LEEDS, LS27 7HX 2124042GREAVES, MICHAEL ANDREW Birth details: 12 April 1964 Flat 4, Brunswood House, Brunswood Road, Matlock Bath, JOSEPH HOGAN, a Car Jockey, of 23 Street Lane, Gildersome, MATLOCK, Derbyshire, DE4 3PA Leeds, LS27 7HX and lately residing at 14 Newton Square, New Birth details: 29 March 1960 Farnley, Leeds, LS12 5DZ, both in the County of West Yorkshire. MICHAEL ANDREW GREAVES Full Time Carer of Flat 4, Brunswood In the Leeds County Court House, Brunswood Road, Matlock Bath, Derbyshire DE4 3PA, lately No 509 of 2014 residing at 14 Nightingale Close, Leabridge, Near Matlock, Derbyshire Petition filing date: 2 May 2014 DE4 5AJ previously residing at 48 Willows Avenue, Alfreton, Bankruptcy order date: 2 May 2014 Derbyshire DE55 7ES and formerly residing at 115 Derby Road, Bankruptcy order time: 10:30 Ambergate, Derbyshire DE56 2GD Type of petition: Debtor's In the Chesterfield County Court J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 44 of 2014 200 6000, email: [email protected] Petition filing date: 30 April 2013 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 30 April 2014 Date of Appointment: 2 May 2014 (2123953) Bankruptcy order time: 09:20 Type of petition: Debtor's G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, HOLMES,2123956 LAURA VICTORIA telephone: 0114 2212700, email: [email protected] 37 Hayhill Road, Ipswich, IP4 2HP Capacity of office holder(s): Receiver and Manager Birth details: 16 April 1985 Date of Appointment: 30 April 2014 (2124042) LAURA VICTORIA HOLMES also known as LAURA SCOPES and LAURA THOMPSON, OCCUPATIONAL THERAPIST, residing at 37 Hayhill Road, IPSWICH, Suffolk, IP4 2HP and lately residing at: Vale GRINDLE,2123984 LINDA Farm, Stebbings Lane, HOLLESLEY, Suffolk, IP12 3QZ and 3 Abbey 11 Farnes Court, WORKSOP, Nottinghamshire, S81 0LZ Close, Rendlesham, WOODBRIDGE, IP12 2UD and 3 Grange Close, LINDA GRINDLE, a cleaner of no fixed above, temporarily residing at Horam, EAST SUSSEX, TN21 0EE 11 Farnes Court, Worksop, Nottinghamshire S81 0LZ and lately In the Ipswich County Court residing at 42 The Crescent, Thurcroft, Rotherham, South Yorkshire No 69 of 2014 S66 9LR Petition filing date: 2 May 2014 In the Sheffield County Court Bankruptcy order date: 2 May 2014 No 0200 of 2014 Bankruptcy order time: 09:45 Petition filing date: 6 May 2014 Type of petition: Debtor's Bankruptcy order date: 6 May 2014 A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Bankruptcy order time: 12:04 telephone: 01603 628983, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Date of Appointment: 2 May 2014 (2123956) telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 May 2014 (2123984) JESUS,2123963 LILIAN CRISTINA DE 69 Grove Hill, London, E18 2JA Birth details: 23 February 1979 HOWARD,2123949 VIVIEN MARY LILIAN CRISTINA DE JESUS(AKA) Lilian Cristina Menzies of 69 Grove 18 Well Meadow, Egloskerry, LAUNCESTON, Cornwall, PL15 8SS Hill, London, E18 2JA and lately of 67 Canfield Road, South VIVIEN MARY HOWARD Retired of 18 Well Meadow, Egloskerry, Woodford, London IG8 8JJ and lately of 14 Monkswood Avenue, EN9 Launceston, Cornwall, PL15 8SS and lately residing at Slipper Hill 1LB and lately of 3 Tawsy Close, EN6 5NS, Currently Unemployed Farm, Egloskerry, Launceston, Cornwall, PL15 8YR In the Central London County Court In the County Court No 1852 of 2014 No 122 of 2014 Petition filing date: 2 May 2014 Petition filing date: 6 May 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order time: 13:17 Bankruptcy order time: 10:25 Type of petition: Debtor's Type of petition: Debtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, telephone: 0207 6371110, email: [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 2 May 2014 (2123963) Capacity of office holder(s): Official Receiver Date of Appointment: 6 May 2014 (2123949)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

JOHNSON,2123966 HELEN TERESA KHAN,2124065 MOHAMMED AMIN 6 Copley Avenue, Conisbrough, DONCASTER, South Yorkshire, DN12 26 Charlotte Street, WALSALL, WS1 2BD 3PL Birth details: 18 April 1974 Birth details: 7 May 1970 MOHAMMED AMIN KHAN of 26 Charlotte Street, Walsall, West HELEN TERESA JOHNSON, Support Worker of 6 Copley Avenue, Midlands WS1 2BD. Conisbrough, Doncaster, South Yorkshire DN12 3PL and lately In the Walsall County Court residing at 18 St Johns Road, Edlington, Doncaster DN12 1AR and No 60 of 2014 previously residing at 9 Howbeck Drive, Edlington, Doncaster DN12 Petition filing date: 4 March 2014 1QD Bankruptcy order date: 25 April 2014 In the Doncaster County Court Bankruptcy order time: 10:00 No 0084 of 2014 Type of petition: Creditor's Petition filing date: 30 April 2014 Name and address of petitioner: LOMBARD NORTH CENTRAL PLC 3 Bankruptcy order date: 30 April 2014 Princess Way, REDHILL, RH1 1NP Bankruptcy order time: 10:05 J Taylor The Insolvency Service, Cannon House, 18 The Priory Type of petition: Debtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, email: [email protected] telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2124065) Date of Appointment: 30 April 2014 (2123966)

LACEY,2124097 CLARE LOUISE 2123951JONES, LEANNE DENISE 5 Rumbridge Gardens, Totton, SOUTHAMPTON, SO40 9PL 65 Mountain Road, Thornhill, DEWSBURY, West Yorkshire, WF12 Mrs Clare Louise Lacey, Care Nurse, 5 Rumbridge Gardens, Totton, 0BW Southampton, SO40 9PL also known as Mrs Clare Louise Jassi Leanne Denise Jones, unemployed, residing at 65 Mountain Road, In the Southampton County Court Thornhill Dewsbury WF12 0BW and lately residing at 50 Caulms No 83 of 2014 Terrace, Thornhill, Dewsbury, WF12 0LQ both in the County of West Petition filing date: 6 May 2014 Yorkshire Bankruptcy order date: 6 May 2014 In the Huddersfield County Court Bankruptcy order time: 11:15 No 102 of 2014 Type of petition: Debtor's Petition filing date: 6 May 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 6 May 2014 telephone: 0118 958 1931, email: [email protected] Bankruptcy order time: 13:11 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 6 May 2014 (2124097) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager LONERGAN,2124092 AMANDA JEAN Date of Appointment: 6 May 2014 (2123951) 38 Dellohay Park, , Cornwall, PL12 6AQ AMANDA JEAN LONERGAN Also known as AMANDA JEAN JEVON Unemployed Residing at 38 Dellohay Park, Saltash, Cornwall, PL12 KOUNNIS,2124085 PAUL 6AQ Lately residing at 58 Saltash Road, Keyham, Plymouth, PL2 1QS 35 Glastonbury Avenue, WOODFORD GREEN, IG8 7LW Lately residing at 2 Shortacross Cottage, , PL13 1QD OF 35 GLASTONBURY AVENUE,WOODFORD GREEN,ESSEX,IG8 In the Plymouth County Court 7LW OCCUPATION UNKNOWN No 93 of 2014 In the Central London County Court Petition filing date: 6 May 2014 No 958 of 2014 Bankruptcy order date: 6 May 2014 Petition filing date: 5 March 2014 Bankruptcy order time: 10:25 Bankruptcy order date: 22 April 2014 Type of petition: Debtor's Bankruptcy order time: 11:06 C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Type of petition: Creditor's PL1 1DJ, telephone: 01752 635200, email: Name and address of petitioner: BARNET LONDON BOROUGH [email protected] COUNCIL NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD Capacity of office holder(s): Receiver and Manager SOUTH, LONDON, N11 1NP Date of Appointment: 6 May 2014 (2124092) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager LONERGAN,2124089 VINCENT WILLIAM Date of Appointment: 22 April 2014 (2124085) 38 Dellohay Park, SALTASH, Cornwall, PL12 6AQ VINCENT WILLIAM LONERGAN Unemployed Residing at 38 Dellohay Park, Saltash, Cornwall, PL12 6AQ Lately residing at 58 Saltash Road, KERNOHAN,2124075 SARAH KATHRYN Keyham, Plymouth, PL2 1QS Lately residing at Shortacross Cottage, 3 Benson Street, CHESTER LE STREET, County Durham, DH3 3JJ Widegates, Looe, PL13 1QD Birth details: 9 November 1987 In the Plymouth County Court Sarah Kathryn Kernohan, a care assistant of 3 Benson Street, No 94 of 2014 Chester-le-Street, Durham,DH3 3JJ, lately residing at 21 Carrowmore Petition filing date: 6 May 2014 Road, Chester-le-Street, DH2 3DY Bankruptcy order date: 6 May 2014 In the Durham County Court Bankruptcy order time: 10:25 No 64 of 2014 Type of petition: Debtor's Petition filing date: 2 May 2014 C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Bankruptcy order date: 2 May 2014 PL1 1DJ, telephone: 01752 635200, email: Bankruptcy order time: 10:20 [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Date of Appointment: 6 May 2014 (2124089) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 May 2014 (2124075)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 77 PEOPLE

LEDGER,2124082 EMMA LOUISE MOTH,2124070 KELLY MARIE 31 Windsor Walk, DONCASTER, South Yorkshire, DN5 8NQ 87 Cleveland Road, MANCHESTER, M8 4GT Emma Louise Ledger. Retailer of 31 Windsor Walk, Scawsby, Birth details: 2 November 1982 Doncaster, South Yorkshire, DN5 8NQ lately residing at 8 Waterfield Kelly Marie Moth a Transport Administrator of 87 Clevelend Road Mews, Westfield, Sheffield, S20 8FJ and carrying on business as a Crumpsall Manchester M8 4GT lately residing at 7 Forest Street, retailer under the style of Getbusy from 8 Waterfield Mews, Westfield, Oldham OL8 3ER Sheffield, S20 8FJ. In the Manchester County Court In the Doncaster County Court No 118 of 2014 No 87 of 2014 Petition filing date: 6 May 2014 Petition filing date: 1 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order date: 1 May 2014 Bankruptcy order time: 09:20 Bankruptcy order time: 11:10 Type of petition: Debtor's Type of petition: Debtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0161 234 8500, email: telephone: 0114 2212700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 May 2014 (2124082) Date of Appointment: 6 May 2014 (2124070)

2124059MUSIEJ, BOGDAN NOON,2124057 GARY 7 Idsworth Road, PORTSMOUTH, PO3 6NL 32 Scorton Avenue, BOLTON, BL2 6JS Mr Bogdan Musiej t/a MB Service. Occupation Unknown of 7 Mr Gary Noon unemployed of 32 Scorton Avenue, Bolton BL2, 6JS Idsworth Road, Portsmouth, Hampshire, PO3 6NL. In the Bolton County Court In the Portsmouth County Court No 61 of 2014 No 331 of 2013 Petition filing date: 6 May 2014 Petition filing date: 25 October 2013 Bankruptcy order date: 6 May 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order time: 10:36 Bankruptcy order time: 11:08 Type of petition: Debtor's Type of petition: Creditor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Name and address of petitioner: SCREWFIX DIRECT LTD Trade telephone: 0161 234 8500, email: House, Mead Avenue, Houndstone Business Park, YEOVIL, BA22 [email protected] 8RT Capacity of office holder(s): Receiver and Manager G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Date of Appointment: 6 May 2014 (2124057) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager O'SULLIVAN,2124113 MARGARET MARY Date of Appointment: 2 May 2014 (2124059) 1 Church Close, Lambourn, HUNGERFORD, Berkshire, RG17 8PU Birth details: 26 June 1972 Margaret Mary O'Sullivan unemployed of 1 Church Close, Lambourn, MORGAN,2124078 MICHELE JULIA HUNGERFORD, RG17 8PU and lately carrying on business as a 8 St. Marks Court, Shiremoor, NEWCASTLE UPON TYNE, NE27 0RS Racehorse Trainer at Rathnagard Mallow, County Cork, Ireland Birth details: 9 March 1981 In the Reading County Court Michele Julia Morgan also known as Michele Julia Morgan-Turner, a No 142 of 2014 Year Leader of 8 St Marks Court, Shiremoor, Newcastle Upon Tyne, Petition filing date: 6 May 2014 NE27 0RS, lately of 27 Twizell Avenue, Blaydon, Tyne & Wear, NE12 Bankruptcy order date: 6 May 2014 4EU Bankruptcy order time: 11:18 In the Newcastle-upon-Tyne County Court Type of petition: Debtor's No 376 of 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Petition filing date: 6 May 2014 telephone: 0118 958 1931, email: [email protected] Bankruptcy order date: 6 May 2014 Capacity of office holder(s): Official Receiver Bankruptcy order time: 12:00 Date of Appointment: 6 May 2014 (2124113) Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: OBESE-BEMPONG,2124029 WINIFRED AUGUSTA KOBE [email protected] 27 Nazareth Gardens, , SE15 2AB Capacity of office holder(s): Receiver and Manager Birth details: 10 August 1974 Date of Appointment: 6 May 2014 (2124078) Winifred Augusta Kobe Obese-Bempong of 27 Nazareth Gardens, Greater London, SE15 2AB and lately of Flat 15, 81 Hanover park, Greater London, SE15 5HD and lately of Flat 17, 81 Hanover Park, MORTON,2124050 THOMAS Greater London, SE15 5HD Currently A Student (Unemployed) 8 Canterbury Road, DONCASTER, South Yorkshire, DN2 4HU In the Central London County Court Birth details: 13 October 1964 No 1845 of 2014 THOMAS MORTON, a caretaker of 8 Canterbury Road, Doncaster, Petition filing date: 2 May 2014 South Yorkshire DN2 4HU and lately residing at 5 Canterbury Road, Bankruptcy order date: 2 May 2014 Doncaster, South Yorkshire, DN2 4HT and previously residing at 20 Bankruptcy order time: 13:19 Coppice Road, Highfields, Doncaster, South Yorkshire, DN6 7JB Type of petition: Debtor's In the Doncaster County Court T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 0083 of 2014 telephone: 0207 6371110, email: [email protected] Petition filing date: 29 April 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 29 April 2014 Date of Appointment: 2 May 2014 (2124029) Bankruptcy order time: 09:50 Type of petition: Debtor's G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 April 2014 (2124050)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

OGBONUBA,2124080 MICHAEL PEMBLE,2124095 JAMES 23 Ashpole Spinney, NORTHAMPTON, NN4 9QB Little Rhonden Farm, Luck Lane, Paddock Wood, Kent, TN12 6DS MICHAEL OGBONUBA of 23 Ashpole Spinney, Northampton NN4 James Pemble Occupation: a Night Club Owner Residing at: Little 9QB, OCCUPATION UNKNOWN. Rhonden Farm, Luck Lane, Paddock Wood, Kent TN12 6DS and In the Northampton County Court carrying on business with others as Players Cayotes Sports Bar No 289 of 2013 situate at Church Road, Tunbridge Wells, Kent and lately residing at Petition filing date: 17 July 2013 Little Rhonden Farm, Luck Lane, Paddock Wood, Kent TN12 6DS and Bankruptcy order date: 24 February 2014 lately carrying on business as Players Coyotes Bar, Middle Row, Bankruptcy order time: 14:20 Maidstone, Kent Type of petition: Creditor's In the Tunbridge Wells County Court Name and address of petitioner: COGNITA SCHOOLS LTD T/A No 30 of 2014 QUINTON HOUSE SCHOOL Upton Hall, Upton Lane, Upton, Petition filing date: 17 February 2014 NORTHAMPTON, NN5 4UX Bankruptcy order date: 23 April 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Bankruptcy order time: 14:28 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Type of petition: Creditor's email: [email protected] Name and address of petitioner: Lambert & Foster LLP 77 Capacity of office holder(s): Receiver and Manager Commercial Road, Paddock Wood, TONBRIDGE, TN12 6DS Date of Appointment: 24 February 2014 (2124080) A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, email: [email protected] 2124107PARK, PHILIP ALAN Capacity of office holder(s): Receiver and Manager 143 Fern Crescent, CONGLETON, Cheshire, CW12 3HQ Date of Appointment: 23 April 2014 (2124095) PHILIP ALAN PARK, UNEMPLOYED of 143 Fern Crescent, Congleton, Cheshire CW12 3HQ and lately residing at 25 Cinder Hill Lane, Scholar Green, Stoke-on-Trent ST7 3HT PHIPPS,2124105 GREGORY SPENCER ALAN In the Macclesfield County Court 26 School Road, Glais, SWANSEA, SA7 9EY No 38 of 2014 Gregory Spencer Alan Phipps,Labourer of Pant-Y-Bugail 26, School Petition filing date: 6 May 2014 Road, Glais, Swansea, SA7 9EY Bankruptcy order date: 6 May 2014 In the Swansea County Court Bankruptcy order time: 10:55 No 91 of 2014 Type of petition: Debtor's Petition filing date: 6 May 2014 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Bankruptcy order date: 6 May 2014 UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, Bankruptcy order time: 14:01 email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Official Receiver I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Appointment: 6 May 2014 (2124107) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver PICKBURN,2124094 DALE ASHLEY Date of Appointment: 6 May 2014 (2124105) 10 Churchfields, BRADFORD, West Yorkshire, BD2 3JN Birth details: 20 April 1974 DALE ASHLEY PICKBURN A Fresh Section Leader of 10 POLLARD,2124093 THOMAS RICHARD Churchfields, Fagley, Bradford BD2 3JN, Lately Residing at 138B 48 Kingsley Avenue, CHESTERFIELD, Derbyshire, S40 2SZ New Line, Greengates, Bradford BD10 0BX and Previously residing at THOMAS RICHARD POLLARD, unemployed of 48 Kingsley Avenue, 28 Sulby Grove, Bradford Bradford, BD10 0DB all in the County of Chesterfield, S40 2SZ West Yorkshire. In the Chesterfield County Court In the Bradford County Court No 0046 of 2014 No 125 of 2014 Petition filing date: 6 May 2014 Petition filing date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order time: 10:07 Bankruptcy order time: 11:40 Type of petition: Debtor's Type of petition: Debtor's G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0114 2212700, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 May 2014 (2124093) Date of Appointment: 6 May 2014 (2124094)

PRINCE,2124101 OLIVER JAMES THE OLD MALTINGS, HIGH STREET, ABBOTS LANGLEY, HERTFORDSHIRE, Hertfordshire, WD5 0AR OLIVER JAMES PRINCE, OCCUPATION UNKNOWN, residing at The Old Maltings, High Street, Abbots Langley, Hertfordshire, WD5 0AR In the St Albans County Court No 45 of 2014 Petition filing date: 12 February 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order time: 11:20 Type of petition: Creditor's Name and address of petitioner: HOLMES & MARCHANT INTERNATIONAL LIMITED C/O MSQ PARTNERS LIMITED, 6 YORK STREET, LONDON, W1U 6PL T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 May 2014 (2124101)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 79 PEOPLE

RICHARDS,2124028 STEPHEN SAVAGE,2124114 KENNETH ALAN E7, Marine Gate, Marine Drive, BRIGHTON, BN2 5TP 11 Addymore, Cam, DURSLEY, Gloucestershire, GL11 5UY Birth details: 28 May 1969 Birth details: 30 December 1976 STEPHEN RICHARDS, Cabaret artist of E7 Marine Gate, Marine Drive, KENNETH ALAN SAVAGE, a Service Desk Analyst, of 11 Addymore, Brighton, East Sussex BN2 5TP and lately residing at 38A Compton GL11 5UY and lately residing at The Cottage, Kingshill House, 2 Avenue, Brighton BN1 3PS Kingshill Lane, GL11 5BZ, both in Cam, Gloucestershire. In the Brighton County Court In the Gloucester and Cheltenham County Court No 218 of 2014 No 108 of 2014 Petition filing date: 6 May 2014 Petition filing date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order time: 10:53 Bankruptcy order time: 09:45 Type of petition: Debtor's Type of petition: Debtor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 3ED, telephone: 01273 224100, email: 3HB, telephone: 01452 338000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 May 2014 (2124028) Date of Appointment: 6 May 2014 (2124114)

2124086ROBERTS, RACHEL PATRICIA SMITH,2123999 LOUISE 124 Hemper Lane, SHEFFIELD, S8 7FE 18 Mill Mere Road, Waddington, LINCOLN, LN5 9QH Birth details: 11 June 1973 LOUISE SMITH also known as LOUISE KREBS, LOUISE NOBLE and RACHEL PATRICIA ROBERTS, a Recruitment Advisor of 124 Hemper LOUISE WEBSTER, retired of 18 Mill Mere Road, Waddington, LN5 Lane, Sheffield, South Yorkshire, S8 7FE and lateley residing at 9QH Cherry Tree Cottage, Western Lane, Buxworth, High Peak, SK23 7NS In the Lincoln County Court and previously residing at 11 Laverdene Avenue, Totley, Sheffield, No 0106 of 2014 South Yorkshire, S17 4HF and formerly residing at 5 Burlington Petition filing date: 2 May 2014 Grove, Dore, Sheffield, South Yorkshire, S17 3PH and prior there Bankruptcy order date: 2 May 2014 residing at 136 Dobcraft Road, Millhouses Green, Sheffield, South Bankruptcy order time: 12:40 Yorkshire, S7 2LU and prior there residing at 18 Five Trees Avenue, Type of petition: Debtor's Dore, Sheffield, South Yorkshire, S18 3LW and prior there residing at G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 61 Greenhill, Main Road, Sheffield, South Yorkshire, S8 7RE. telephone: 0115 852 5000, email: In the Sheffield County Court [email protected] No 190 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 1 May 2014 Date of Appointment: 2 May 2014 (2123999) Bankruptcy order date: 1 May 2014 Bankruptcy order time: 09:35 Type of petition: Debtor's SPONG,2123993 MICHAEL RICHARD G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, 18 Gresley Close, LEICESTER, LE4 0SE telephone: 0114 2212700, email: [email protected] Michael Richard Spong a Binder Operator, residing at 20 Halley Capacity of office holder(s): Receiver and Manager Close, Leicester, LE4 1DU Date of Appointment: 1 May 2014 (2124086) In the Leicester County Court No 0154 of 2014 Petition filing date: 1 May 2014 ROYLE,2124016 MICHAEL R D Bankruptcy order date: 2 May 2014 44 College Road, Ash, ALDERSHOT, Hampshire, GU12 5DA Bankruptcy order time: 09:08 MICHAEL R D ROYLE of Comrie, 44 College Road, Ash, Aldershot, Type of petition: Debtor's Hampshire GU12 5DA G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, In the Guildford County Court telephone: 0115 852 5000, email: No 162 of 2013 [email protected] Petition filing date: 19 June 2013 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 29 April 2014 Date of Appointment: 2 May 2014 (2123993) Bankruptcy order time: 02:12 Type of petition: Creditor's Name and address of petitioner: ME III Limited 16-22 Grafton Road, SHARPE,2123981 SUSAN ELAINE WORTHING, BN11 1QP 1 Drummond Avenue, DONCASTER, South Yorkshire, DN5 8XB L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Birth details: 2 October 1957 CR0 1XN, telephone: 020 8681 5166, email: SUSAN ELAINE SHARPE also known as Susan Elaine Bazely [email protected] unemployed of 1 Drummond Avenue, Scawsby, Doncaster, South Capacity of office holder(s): Receiver and Manager Yorkshire, DN5 8XB Date of Appointment: 29 April 2014 (2124016) In the Doncaster County Court No 88 of 2014 Petition filing date: 6 May 2014 Bankruptcy order date: 6 May 2014 Bankruptcy order time: 10:45 Type of petition: Debtor's G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 6 May 2014 (2123981)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

SIMMONDS,2124121 REBECCA JANE SMITH,2123995 NATASHA 53a Portland Street, LINCOLN, LN5 7JZ 82 Harris Street, DARLINGTON, County Durham, DL1 4NL Birth details: 16 May 1978 Birth details: 23 July 1990 REBECCA JANE SIMMONDS a student nurse of 53a Portland Street, Natash Smith,unemployed, of 82 Harris Street, Darlington, Co. Lincoln, LN5 7JZ and lately residing at 16a The Sidings, Saxilby, Durham, DL1 4NL, and lately residing at 46 Wolsingham Terrace, Lincoln, LN1 2PX Darlington, Co. Durham, DL1 2JZ and lately residing at 39 Albatross In the Lincoln County Court Way, Darlington,Co. Durham, DL1 1DN No 0105 of 2014 In the Darlington County Court Petition filing date: 1 May 2014 No 74 of 2014 Bankruptcy order date: 1 May 2014 Petition filing date: 2 May 2014 Bankruptcy order time: 11:40 Bankruptcy order date: 2 May 2014 Type of petition: Debtor's Bankruptcy order time: 10:15 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Type of petition: Debtor's telephone: 0115 852 5000, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] Date of Appointment: 1 May 2014 (2124121) Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 May 2014 (2123995)

2124055SIMON, SYREETA 38 Cookson Road, LEICESTER, LE4 9WT TAYLOR,2123992 SAMANTHA LOUISE Birth details: 1 August 1980 25 North Street, Rawmarsh, ROTHERHAM, South Yorkshire, S62 5NH Syreeta Simon a pre-school practitioner, residing at 38 Cookson SAMANTHA LOUISE TAYLOR, Unemployed of 25 North Street, Road, Leicester, LE4 9WT Rawmarsh, Rotherham, South Yorkshire, S62 5NH and lately residing In the Leicester County Court at 34 Batesquire, Sothall, Sheffield, South Yorkshire. S20 2GS and No 0156 of 2014 lately a Director Petition filing date: 2 May 2014 In the Sheffield County Court Bankruptcy order date: 2 May 2014 No 0192 of 2014 Bankruptcy order time: 09:10 Petition filing date: 1 May 2014 Type of petition: Debtor's Bankruptcy order date: 1 May 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order time: 11:03 telephone: 0115 852 5000, email: Type of petition: Debtor's [email protected] G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Capacity of office holder(s): Receiver and Manager telephone: 0114 2212700, email: [email protected] Date of Appointment: 2 May 2014 (2124055) Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 May 2014 (2123992)

SMITH,2124106 SARAH JAYNE SARAH JAYNE SMITH UNEMPLOYED OF ADDRESS WITHHELD TOMCZAK,2124031 WOJCIECH WITOLD In the Newport (Gwent) County Court 232 Doncaster Road, BARNSLEY, South Yorkshire, S70 1UQ No 73 of 2014 Birth details: 26 December 1967 Petition filing date: 6 May 2014 WOJCIECH WITOLD TOMCZAK, A Distribution Centre Operative of Bankruptcy order date: 6 May 2014 232 Doncaster Road,Barnsley South Yorkshire,S70 1UQ, lately Bankruptcy order time: 10:50 residing at Pilsudskiego 60B/18, 10-450, Olsztyn, Poland, and Type of petition: Debtor's previously residing at Zientary Malewskiej 7/4, 10-301, Olsztyn, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Poland 3ZA, telephone: 029 2038 1300, email: In the Barnsley County Court [email protected] No 0023 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 17 March 2014 Date of Appointment: 6 May 2014 (2124106) Bankruptcy order date: 2 May 2014 Bankruptcy order time: 12:39 Type of petition: Debtor's SMITH,2123986 MARTIN PAUL G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, 44 Goldsboro Road, London, SW8 4RR telephone: 0114 2212700, email: [email protected] Birth details: 28 April 1972 Capacity of office holder(s): Receiver and Manager Martin Paul Smith of 44 Goldsboro Road, London, SW8 4RR Currently Date of Appointment: 2 May 2014 (2124031) Unemployed In the Central London County Court No 1836 of 2014 TYSOE,2124074 GABRIELLE VERA Petition filing date: 1 May 2014 7 Joslin Road, PURFLEET, Essex, RM19 1RX Bankruptcy order date: 1 May 2014 Birth details: 4 April 1961 Bankruptcy order time: 12:48 GABRIELLE VERA TYSOE, Unemployed of 7 Joslin Road, Purfleet, Type of petition: Debtor's Essex RM19 1RX lately residing at 14 Morrison House, Jesmond T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Road, Grays, RM16 2NR telephone: 0207 6371110, email: [email protected] In the Southend County Court Capacity of office holder(s): Receiver and Manager No 142 of 2014 Date of Appointment: 1 May 2014 (2123986) Petition filing date: 2 May 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order time: 11:55 Type of petition: Debtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 May 2014 (2124074)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 81 PEOPLE

WARD,2124077 KARRIEANNE MARIE WISE,2124073 SANDRA MARY 40 Edingley Avenue, NOTTINGHAM, NG5 3DP 128 North Walk, New Addington, CROYDON, CR0 9ET KARRIEANNE MARIE WARD, Unemployed, 40 Edingley Avenue, Birth details: 20 June 1961 Sherwood, Nottingham NG5 3DP SANDRA MARY WISE unemployed residing at 128 Northwalk In the Nottingham County Court Fieldway, New Addington Croydon CR0 9ET also known as SANDRA No 0197 of 2014 YOUNG Petition filing date: 6 May 2014 In the Croydon County Court Bankruptcy order date: 6 May 2014 No 354 of 2014 Bankruptcy order time: 09:50 Petition filing date: 30 April 2014 Type of petition: Debtor's Bankruptcy order date: 30 April 2014 G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Bankruptcy order time: 10:38 LE1 6HL, telephone: 0116 279 5800, email: Type of petition: Debtor's [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Receiver and Manager CR0 1XN, telephone: 020 8681 5166, email: Date of Appointment: 6 May 2014 (2124077) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 30 April 2014 (2124073) 2124066WALKER, CHRISTOPHER STEVEN PAUL 19 Holebottom, ASHTON-UNDER-LYNE, Lancashire, OL6 8SJ Birth details: 21 September 1983 WYATT,2124098 ANDREW HEATH Christopher Steven Paul Walker Unemployed of 19 Holebottom, 282 Hough Lane, Wombwell, BARNSLEY, South Yorkshire, S73 0LW Ashton Under Lyne, Lancashire, OL6 8SJ, lately residing at 262 Birth details: 2 November 1965 Waterton Lane, Mossley, Lancashire, OL5 0NX, formerly residing at ANDREW HEATH WYATT an Information Advice & Guidance Advisor 103 Scott Road, Droylsden, Manchester, M43 7UU, previously of 282 Hough Lane, Wombwell, Barnsley, S73 0LW and lately residing residing 60 Williamson Lane, Droylsden, Manchester, M43 7BF and at 34 Sherwood Street, Barnsley, S71 1DZ both in the county of prior there to 83 Roebuck Street, Preston, Lancashire, PR2 2BQ South Yorkshire. In the Tameside County Court In the Barnsley County Court No 64 of 2014 No 43 of 2014 Petition filing date: 2 May 2014 Petition filing date: 1 May 2014 Bankruptcy order date: 2 May 2014 Bankruptcy order date: 1 May 2014 Bankruptcy order time: 09:45 Bankruptcy order time: 11:15 Type of petition: Debtor's Type of petition: Debtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0161 234 8500, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 May 2014 (2124098) Date of Appointment: 2 May 2014 (2124066)

FINAL MEETINGS WALSH,2124143 EMMA JANE 27 Hollyhock Gardens, HEBBURN, Tyne and Wear, NE31 2PT In2124130 the Brighton County Court Birth details: 5 July 1980 No 668 of 2011 Emma Jane Walsh, also known as Emma Jane Daughton, ENDON BARRY BLATCH unemployed, of 27 Hollyhock Gardens, Hebburn,NE31 2PT and lately In Bankruptcy residing at 26 St Michaels Vale, Hebburn, NE31 1RL Residential Address: 91 Buckingham Road, Shoreham-by-Sea, West In the Sunderland County Court Sussex BN43 5UD No 94 of 2014 Birth details: 26 July 1946 Petition filing date: 2 May 2014 Property Consultant and Investor Bankruptcy order date: 2 May 2014 Notice is hereby given that a Final Meeting of Creditors, summoned Bankruptcy order time: 10:28 by the Trustee, will be held at Baker Tilly, Highfield Court, Tollgate, Type of petition: Debtor's Chandlers Ford, Eastleigh, Hampshire SO53 3TY on 30 June 2014 at D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 11.00 am for the purpose of receiving the Trustee’s final report of the UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: administration of the bankrupt’s estate and determining the Trustee’s [email protected] release. To be entitled to vote at the meeting, creditors must lodge Capacity of office holder(s): Receiver and Manager completed proxies and hitherto unlodged proofs of debt at Baker Tilly Date of Appointment: 2 May 2014 (2124143) Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY no later than 12.00 noon on 27 June 2014 . WINSTON,2124087 MARIA RUTH Nigel Ian Fox, Trustee, (IP No. 8891 ), Baker Tilly Business Services 8 Searchlight Heights, Chattenden, ROCHESTER, Kent, ME3 8NF Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Birth details: 16 September 1985 Hampshire SO53 3TY, telephone +44 (0) 2380 646 464. Date of MARIA RUTH WINSTON formerly known as Maria Ruth Payne and Appointment 27 February 2012 . Maria Ruth Burrlock Receptionist of 8 Searchlight Heights, Additional contact: Alternative contact for enquiries on proceedings: Chattenden, Rochester, Kent, ME3 8NF lately residing at 141 Gemma Coleman, Tel: 0238 064 6429, Email: Hawthorn Road, Strood, Kent, ME2 2HS and 19 Fay Close, [email protected] (2124130) Rochester, Kent, ME1 1LZ In the Medway County Court No 118 of 2014 In2124211 the High Court of Justice Petition filing date: 25 April 2014 No 1668 of 2011 Bankruptcy order date: 25 April 2014 PETER BOWNES-JOHNSON (FORMERLY PETER JOHNSON) Bankruptcy order time: 10:10 In Bankruptcy Type of petition: Debtor's of 88 Sherborne, Cheltenham, Gloucestershire GL54 3DN. Formerly of A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Flat 3, 29 Craven Street, London WC2N 5NT. Unemployed at the date Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, of bankruptcy. Date of birth: 17 August 1957. email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 25 April 2014 (2124087)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules 1986 that a meeting of the Bankrupt’s creditors will be held at the 1986 that the Trustees have summoned a final meeting of the offices of Deloitte LLP, 2 New Street Square, London EC4A 3BZ on bankrupt’s creditors held on 7 July 2014 at 10.30 am at Tait Walker 13 June 2014 at 10.30 am for the purpose of laying before the LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, meeting the Trustee in Bankruptcy’s final report and granting his NE3 3LS for the purpose of considering the Trustees’ final report and release. A form of proxy for use at the meetings, if desired, should be granting their release. Creditors must lodge proxies and unlodged lodged with the Trustee at Deloitte LLP, Athene Place, 66 Shoe Lane, proofs of debt to vote at the meeting by 12.00 noon on 4 July 2014 to London, EC4A 3BQ not later than 12.00 noon on the business day our offices in Gosforth. Date of Appointment: 14 February 2012 before the meeting. Office Holder details: Gordon Smythe Goldie and Andrea Lynn Office Holder details: Christopher James Farrington (IP No. 1232) of Marshall (IP Nos. 5799 and 9398) both of Tait Walker LLP, Bulman Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Date House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. of appointment: 3 May 2011. Further details contact: Sarah Elliott, Email: Christopher James Farrington, Trustee [email protected], Tel: 0191 2850321. Ref: 12498 06 May 2014 (2124211) Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Trustees 06 May 2014 (2124119)

2124129In the Aylesbury County Court No 255 of 2011 In2124149 the Aylesbury County Court AMJAD MAHMOOD No 26 of 2011 In Bankruptcy ANTHONY RILEY Residential address: 23 Albion Street, Aylesbury, Buckinghamshire Residential Address: Flat 3, 45 Northern Road, Aylesbury, HP20 1RD. Former Address: 8 Ripon House, Bishop Walk, Aylesbury, Buckinghamshire, HP19 9QT Buckinghamshire HP21 7LG. Date of Birth: Unknown. Occupation: A final meeting of creditors has been summoned by the Trustee under Unknown. Section 331 of the INSOLVENCY ACT 1986 for the purpose of A final meeting of creditors has been summoned by the Trustee under receiving his report on his administration and to determine whether Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee should have his release under Section 299 of the his report of his administration and to determine whether the Trustee INSOLVENCY ACT 1986 . should have his release under Section 299 of the Insolvency Act 1986. The meeting will be held at 10:15 am on 2 July 2014 at Fieldstead The meeting will be held at 10.00 am on 2 July 2014 at Fieldstead Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB . Buckinghamshire HP19 8DB . Creditors wishing to vote at the meeting must lodge their proxy, Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Fieldstead Insolvency together with a completed proof of debt form at Fieldstead Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB not later than 12.00 noon on the business day preceding HP19 8DB not later than 12.00 noon on the business day preceding the meeting. For further information please contact David Butler or his the meeting. For further information please contact David Butler or his colleague Judith Hall by emailing [email protected] colleague Judith Hall by emailing [email protected]. Name of office holder: David A Butler David A Butler (IP Number 8695) of Fieldstead Insolvency LLP, Office holder IP number: 8695 Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Postal address of office holder: Fieldstead Insolvency LLP, Barclays 8DB was appointed Trustee of the above on 7 December 2011 . House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB David A Butler, Trustee (2124129) Office holder’s telephone no and email address: 01296 433 303 and [email protected] Date of Appointment: 14 July 2011 In2124134 the Chelmsford County Court Capacity of office holder: Trustee No 117 of 2011 Alternative contact for enquiries on proceedings: Judith Hall (2124149) SANDRA PEACH In Bankruptcy Residential Address: The Piggeries, Student Accommodation, Marks In2124205 the Luton County Court Hall Lane, Margaret Roding, Essex CM6 1QT No 350 of 2006 Birth details: 15 May 1948 RICHARD LESLIE THORNE Workshop Assistant Residential address: The Flat, Avenue House, Moor End, Eaton Bray, Notice is hereby given that a Final Meeting of Creditors, summoned Dunstable, Beds LU6 2HN. by the Trustee, will be held at Baker Tilly, Highfield Court, Tollgate, A final meeting of creditors has been summoned by the Trustee under Chandlers Ford, Eastleigh, Hampshire SO53 3TY on 7 July 2014 at Section 331 of the Insolvency Act 1986 for the purpose of receiving 11.00 am for the purpose of receiving the Trustee’s final report of the his report on his administration and to determine whether the Trustee administration of the bankrupt’s estate and determining the Trustee’s should have his release under Section 299 of the Insolvency Act 1986. release. To be entitled to vote at the meeting, creditors must lodge The meeting will be held at 10.15 am on 11 June 2014 at Fieldstead completed proxies and hitherto unlodged proofs of debt at Baker Tilly Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Buckinghamshire HP19 8DB . Eastleigh, Hampshire SO53 3TY no later than 12.00 noon on 4 July Creditors wishing to vote at the meeting must lodge their proxy, 2014 . together with a completed proof of debt form at Fieldstead Insolvency Nigel Ian Fox, Trustee, (IP No. 8891 ), Baker Tilly Business Services LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, HP19 8DB not later than 12.00 noon on the business day preceding Hampshire SO53 3TY, telephone +44 (0) 2380 646 464. Date of the meeting. Appointment 6 March 2012 . David A Butler (IP Number 8695) of Fieldstead Insolvency LLP, Additional contact: Alternative contact for enquiries on proceedings: Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Gemma Coleman, Tel: 0238 064 6429, Email: 8DB was appointed Trustee of the above on 15 February 2007 . For [email protected] (2124134) further information please contact David Butler or his colleague Judith Hall by emailing [email protected] telephone 01296 433303 . In2124119 the Newcastle upon Tyne County Court David A Butler, Trustee (2124205) No 1665 of 2011 MALCOLM READMAN In Bankruptcy Former Names: Sabastian Malcolm Artios Readman-Taylor Ghost. Current Address: 16 Warren Court, Ashington, Northumberland, NE63 8LL. Occupation: Unknown. Date of Birth: 3 February 1956

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 83 PEOPLE

In2124124 the Oxford County Court Nigel Ian Fox, Trustee, (IP No. 8891 ), Baker Tilly Business Services No 866 of 2009 Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, JANICE ANNE WATTS Hampshire SO53 3TZ, telephone +44 (0) 2380 646 464. Date of Residential address: Middle Cottage, Charndon, Bicester, Oxon OX27 Appointment 28 February 2011 . 0BL. Date of Birth: 14 April 1960. Additional contact: Alternative contact for enquiries on proceedings: A final meeting of creditors has been summoned by the Trustee under Craig Coda, Tel: 0238 064 6429, Email: [email protected] Section 331 of the INSOLVENCY ACT 1986 for the purpose of (2124163) receiving his report on his administration and to determine whether the Trustee should have his release under Section 299 of the In2124223 the Central London County Court Insolvency Act 1986. No 2315 of 2012 The meeting will be held at 10.00 am on 11 June 2014 at Fieldstead VICTOR YANKSON Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, In Bankruptcy Buckinghamshire HP19 8DB . Residential address: 16 Calidore Close, Endymion Road, London Creditors wishing to vote at the meeting must lodge their proxy, SW2 1HX. Date of Birth: 11 January 1967. Occupation: Unknown. together with a completed proof of debt form at Fieldstead Insolvency I, Matthew James Chadwick authorised by the Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire Practitioners Association (IP Number: 9311) of BDO LLP, 2 City Place, HP19 8DB not later than 12.00 noon on the business day preceding Beehive Ring Road, Gatwick, West Sussex, RH6 OPA was appointed the meeting. Joint Trustee of Victor Yankson - in Bankruptcy on 22 November David A Butler (IP Number 8695) of Fieldstead Insolvency LLP, 2012. Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 In accordance with Section 331 of the Insolvency Act 1986 and 8DB was appointed Trustee of the above on 19 November 2010 . For pursuant to Rule 6.137 of the Insolvency Rules 1986 I hereby summon further information please contact David Butler or his colleague Judith a final meeting of the bankrupt’s creditors on 10 June 2014 at BDO Hall by emailing [email protected] telephone 01296 LLP, 2nd Fioor, 2 City Place, Beehive Ring Road, Gatwick, RH6 OPA 433303 . at 11.00 am. David A Butler, Trustee (2124124) The purpose of the meeting is to receive the Joint Trustee in Bankruptcy’s final report on the administration of the bankruptcy estate and determine whether the Joint Trustee in Bankruptcy should 2124115In the Milton Keynes County Court have his release under Section 299 of the Insolvency Act 1986. No 322 of 2010 Creditors are required to lodge proxies and un lodged proofs in order KENNETH ALAN WILTSHER to be entitled to vote at the meeting prior to 12:00 noon on the Birth details: 8 February 1951 business day prior to the date and time of the meeting detailed above. Unemployed Additional contact: Matthew James Chadwick may be contacted by Residential Address: Providence Cottage, Leighton Road, Great email, care of: [email protected] quoting Ref: MJC/BJM/ Billington, Bedfordshire LU7 9BL 00182926 or by telephone on 01293591055. A final meeting of creditors has been summoned by the Trustee under Matthew James Chadwick Joint Trustee Section 331 of the INSOLVENCY ACT 1986 for the purpose of 6 May 2014 (2124223) receiving his report on his administration and to determine whether the Trustee should have his release under Section 299 of the INSOLVENCY ACT 1986 . MEETING OF CREDITORS The meeting will be held at 10:30 am on 2 July 2014 at Fieldstead Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, In2124110 the Central London County Court Buckinghamshire, HP19 8DB . No 3117 of 2013 Creditors wishing to vote at the meeting must lodge their proxy, MICHAEL ABUSUBUL together with a completed proof of debt form at Fieldstead Insolvency In Bankruptcy LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, Also known as Michael Fox. Current Address: Meadow Green Farm, HP19 8DB not later than 12.00 noon on the business day preceding Mount Bures Road, Wakes Colne, Colchester CO6 2AP. Former the meeting. For further information please contact David Butler or his Address: 1 Queenscourt, Wembley, London HA9 7QX. Occupation: colleague Judith Hall by emailing [email protected] Doctor for a pharmacist. Date of Birth: 24 April 1954. Trading Names: Name of office holder: David A Butler Michael Fox. Trading Address: 1 Queenscourt, Wembley, London Office holder IP number: 8695 HA9 7QX. Postal address of office holder: Fieldstead Insolvency LLP, Barclays Notice is hereby given that a meeting of creditors has been House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB summoned by the Joint Trustees under Section 314(7) of the Office holder’s telephone no and email address: 01296 433 303 and INSOLVENCY ACT 1986 for the purpose of receiving the report of the [email protected] joint trustees of the administration of the bankrupt’s estate and fixing Date of Appointment: 1 September 2010 the remuneration of the Joint Trustees. The meeting will be held at Capacity of office holder: Trustee Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 Alternative contact for enquiries on proceedings: Judith Hall (2124115) 4RY on 06 June 2014, at 10.00 am . Proxy forms must be lodged with me at the address above (together with a completed proof of debt form if you have not already lodged one) not later than 12.00 noon on In2124163 the Guildford County Court the business day prior to the meeting to entitle you to vote by proxy at No 14 of 2011 the meeting. Proxy and proof of debt forms are available from the KENNETH WRIGHT above address upon request. Date of Appointment: 2 May 2014. In Bankruptcy Office Holder Details: Maxine Reid and Andrew Tate (IP Nos 11492 Residential Address: 4 Mellersh Close, Church Crookham, Fleet, and 8960) both of Reeves & Co LLP, Compass House, 45 Gildredge Hampshire GU52 0XH Road, Eastbourne, East Sussex, BN21 4RY. Birth details: 3 July 1946 Further details contact: Maxine Reid or Andrew Tate, E-mail: Notice is hereby given that a Final Meeting of Creditors, summoned [email protected], Tel: 01634 899800. by the Trustee, will be held at Highfield Court, Tollgate, Chandlers Maxine Reid and Andrew Tate, Joint Trustees in Bankruptcy Ford, Eastleigh, Hampshire SO53 3TZ on 27 June 2014 at 11.00 am 06 May 2014 (2124110) for the purpose of receiving the Trustee’s final report of the administration of the bankrupt’s estate and determining the Trustee’s release. To be entitled to vote at the meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 26 June 2014 .

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

2124060In the High Court of Justice Lane, Southampton, SO14 3EX on 12 June 2014, at 10.30 am . A No 2495 of 2013 completed proxy form must be lodged with me (together with a ANDREAS EROTHODOS ALEXANDROU completed proof of debt form if you have not already lodged one) no In Bankruptcy later than 12.00 noon on 11 June 2014 to entitle you to vote by proxy Residential address: 51 Brookside, East Barnet, Barnet, Herts EN4 at the meeting. 8TS. Trading Address: Francis House, 2 Park Road, High Barnet, Further details contact: Claire Callaway, Tel: 023 80202036. Herts EN5 5RN. Date of Birth: 29 March 1957. Occupation: Solicitor. Wendy Jane Wardell, Joint Trustee in Bankruptcy Notice is hereby given that a general meeting of the creditors of the 02 May 2014 (2124079) bankrupt will be held at Britannia Warehouse, The Docks, Gloucester GL1 2EH on 4 June 2014 at 11.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a NOTICES OF DIVIDENDS creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated In2124014 the Welshpool and Newtown County Court disbursements. In order to be entitled to vote at the meeting creditors No 137 of 2009 must ensure that any proxies and hitherto unlodged proofs are lodged DAVID CHARLES ANDERSON at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 Birth details: 13 June 1975 noon on the business day before the day of the meeting. Notice is hereby given that I intend to declare a First and Final Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP Dividend of 4 p/£ to unsecured Creditors within a period of 4 months No 9233) of Mazars LLP, Britannia Warehouse, The Docks, from the last date of proving. Creditors who have not proved their Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt debts must do so by 17 June 2014 otherwise they will be excluded on 3 April 2014 . Further information about this case is available from from the Dividend. The required proof of debt form, which must be Sarah Cooper at the offices of Mazars LLP on 01452 874 637 . lodged with me at the address below, is available on the Insolvency Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Service website www.bis.gov.uk/insolvency. Alternatively, you can (2124060) contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term 2124183In the Bristol County Court Asset and Distribution Team (LTADT), 8th Floor, St Clare House, No 796 of 2013 Princes Street, Ipswich IP1 1LX, 01473 383535, AARON KRISTIAN BINNS [email protected] In Bankruptcy Capacity: Trustee (2124014) a scaffolding contracts manager, of 59 Rookery Way, Whitchurch, Bristol BS14 0DZ. Date of birth: 19 July 1978. Date of bankruptcy order: 7 January 2014. In2124131 the Exeter County Court Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of No 511 of 2010 KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was KEVIN ROBERT BEAVERSTOCK appointed Joint Trustee in bankruptcy by the Secretary of State with Birth details: 17 July 1967 effect from 23 April 2014 together with David John Standish (IP No. Notice is hereby given that I intend to declare a First and Final 8798) also of the same address. All creditors are hereby invited to Dividend of 10.04 p/£ to unsecured Creditors within a period of 2 prove their debts by sending details to me at the address as shown months from the last date of proving. Creditors who have not proved above by close of business on 12 June 2014. A meeting of the their debts must do so by 18 June 2014 otherwise they will be creditors has been summoned by the Joint Trustees under Section excluded from the Dividend. The required proof of debt form, which 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing must be lodged with me at the address below, is available on the a creditors’ committee and, if no committee is established; fixing the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, basis of remuneration of the Joint Trustees; and for the approval of you can contact my office at the address below to request a form. category 2 disbursements to be charged in accordance with the firm’s Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh 5YH, 01792 656780, [email protected] Lane, Southampton SO14 3EX on 13 June 2014, at 11.00 am . A Capacity: Trustee (2124131) completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 12 June 2014 to entitle you to vote by proxy In2124020 the Plymouth Court at the meeting. No 643 of 2010 Further details contact: Bonny Donnarumma, Tel: 02380 206012 ANDREW RONALD BERRY Wendy Jane Wardell, Joint Trustee Birth details: 3 June 1973 06 May 2014 (2124183) Notice is hereby given that I intend to declare a First and Final Dividend of 3.72 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved In2124079 the Newport (Gwent) County Court their debts must do so by 18 June 2014 otherwise they will be No 158 of 2013 excluded from the Dividend. The required proof of debt form, which JEREMY MURRAY POULTON must be lodged with me at the address below, is available on the In Bankruptcy Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Also known as Jerry Poulton a sales executive of 36 The Brades, you can contact my office at the address below to request a form. Caerleon, Newport, Gwent NP18 3PS, and previously of Colonsay, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Trevelmond, PL14 4LZ and 16 Reynolds Way, Artists Way, 5YH, 01792 656780, [email protected] Andover SP10 3SZ. Date of Birth: 27 February 1961. Date of Capacity: Trustee (2124020) Bankruptcy Order: 20 March 2014. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was In2124127 the Swansea County Court appointed Joint Trustee in bankruptcy by the Secretary of State with No 9 of 2011 effect from 17 April 2014 together with David John Standish (IP No. MICHAEL JAMES BRIERCLIFFE 8798) also of the same address. All creditors are hereby invited to Birth details: 10 January 1948 prove their debts by sending details to me at my address as shown Notice is hereby given that I intend to declare a First and Final above by close of business on 11 June 2014. A meeting of the Dividend of 4 p/£ to unsecured Creditors within a period of 2 months creditors has been summoned by the Joint Trustees under Section from the last date of proving. Creditors who have not proved their 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing debts must do so by 17 June 2014 otherwise they will be excluded a creditors’ committee and, if no committee is established; fixing the from the Dividend. The required proof of debt form, which must be basis of remuneration of the Joint Trustees; and for the approval of lodged with me at the address below, is available on the Insolvency category 2 disbursements to be charged in accordance with the firm’s Service website www.bis.gov.uk/insolvency. Alternatively, you can policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh contact my office at the address below to supply a form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 85 PEOPLE

Mr S Fearns, Official Receiver, The Insolvency Service, Long Term In2124141 the Doncaster Court Asset and Distribution Team (LTADT), 8th Floor, St Clare House, No 140 of 2012 Princes Street, Ipswich IP1 1LX, 01473 383535, ESTHER MARIE CLAPPISON [email protected] Birth details: 29 January 1960 Capacity: Trustee (2124127) Notice is hereby given that I intend to declare a First/Final Dividend of 1.1 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must 2124151In the Truro County Court do so by 19 June 2014 otherwise they will be excluded from the No 29 of 2011 Dividend. The required proof of debt form, which must be lodged with MARLENE PATRICIA BYWATER me at the address below, is available on the Insolvency Service Birth details: 23 December 1934 website www.bis.gov.uk/insolvency. Alternatively, you can contact my Notice is hereby given that I intend to declare a First and Final office at the address below to supply a form. Dividend of 0.14 p/£ to unsecured Creditors within a period of 2 Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground months from the last date of proving. Creditors who have not proved Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, their debts must do so by 11 June 2014 otherwise they will be telephone 01782 664100, [email protected] excluded from the Dividend. The required proof of debt form, which Capacity: Trustee (2124141) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. In2124158 the Bristol County Court Mr S Fearns, Official Receiver, Long Term Asset and Distribution No 1211 of 2010 Team, The Insolvency Service, Business Services Directorate, 11th GORDON WILLIAM CLARK Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, 0208 667 Birth details: 19 December 1964 5166, [email protected] Notice is hereby given that I intend to declare a First and Final Capacity: Trustee (2124151) Dividend of 26.32 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 18 June 2014 otherwise they will be In2124011 the Oxford County Court excluded from the Dividend. The required proof of debt form, which No 116 of 1992 must be lodged with me at the address below, is available on the PETER STEPHEN CHAMPION Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, formerly in Bankruptcy, now discharged you can contact my office at the address below to request a form. Formerly residing and carrying on business as a publican from the Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 King’s Head Inn, Chapel Hill, Wootton, Woodstock OX20 1DX. 5YH, 01792 656780, [email protected] Please note that the description above relates to the bankruptcy order Capacity: Trustee (2124158) made on 31 March 1992 and does not reflect on any person other than Peter Stephen Champion, who may now be residing or trading from the address stated. Notice is hereby given that the creditors of In2124152 the Tameside County Court the above named debtor are required, on or before Wednesday 9 July No 96 of 2009 2014, to send in full particulars of their claims to the trustee, Mark STEVEN DUGDALE Jones of Mark Jones & Co, Chartered Accountants, of 9a Southside Birth details: 27 February 1970 Common, London SW19 4TL, failing which they will be excluded from Notice is hereby given that I intend to declare a First and Final the benefit of any distribution made before such debts are proved. It Dividend of 2 p/£ to unsecured Creditors within a period of 4 months is my intention to pay a first and final dividend to those creditors from the last date of proving. Creditors who have not proved their whose claims have been admitted within two months from 9 July debts must do so by 17 June 2014 otherwise they will be excluded 2014. Notice is also given pursuant to Section 314 of the Insolvency from the Dividend. The required proof of debt form, which must be Act 1986 that a meeting of creditors has been summoned by the lodged with me at the address below, is available on the Insolvency Trustee. The purpose of the meeting is to consider the proposal that Service website www.bis.gov.uk/insolvency. Alternatively, you can the Trustee’s remuneration be fixed on a time cost basis, this in contact my office at the address below to supply a form. accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. The Mr S Fearns, Official Receiver, The Insolvency Service, Long Term meeting will be held at my office at 11.00am on Wednesday 9 July Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 2014. Proxy forms together with completed proof of debt forms for Princes Street, Ipswich IP1 1LX, 01473 383535, those creditors who have not already lodged a proof must be lodged [email protected] with me at the above address by noon on the business day before the Capacity: Trustee (2124152) meeting in order to entitle creditors to vote by proxy at the meeting. Further details contact: Mark Jones, (IP No. 5481), Email address: [email protected]. 2124153In the Carmarthen County Court Mark Jones, Trustee No 58 of 2009 09 May 2014 (2124011) BRYNMOR PHILIP PAUL EDWARDS Birth details: 10 January 1967 Notice is hereby given that I intend to declare a First and Final 2124150In the Exeter County Court Dividend of 3.52p/£ to unsecured Creditors within a period of 4 No 741 of 2009 months from the last date of proving. Creditors who have not proved ANDREW JOHN CHERRY their debts must do so by 18 June 2014 otherwise they will be Birth details: 4 June 1966 excluded from the Dividend. The required proof of debt form, which Notice is hereby given that I intend to declare a First and Final must be lodged with me at the address below, is available on the Dividend of 9.57 p/£ to unsecured Creditors within a period of 4 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, months from the last date of proving. Creditors who have not proved you can contact my office at the address below to request a form. their debts must do so by 18 June 2014 otherwise they will be Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 excluded from the Dividend. The required proof of debt form, which 5YH, 01792 656780, [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2124153) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] Capacity: Trustee (2124150)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

In2124112 the Central London County Court In2124088 the Taunton County Court No 4953 of 2012 No 338 of 2010 SHARON FRANCINE EDWARDS KAYE MARTINE FROUNKS Birth details: 28 May 1970 Birth details: 1 July 1970 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 3 p/£ to unsecured Creditors within a period of 2 months Dividend of 29.62 p/£ to unsecured Creditors within a period of 2 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 17 June 2014 otherwise they will be excluded their debts must do so by 18 June 2014 otherwise they will be from the Dividend. The required proof of debt form, which must be excluded from the Dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, 01792 656780, [email protected] Princes Street, Ipswich IP1 1LX, 01473 217565, Capacity: Trustee (2124088) [email protected] Capacity: Trustee (2124112) In2124118 the Blackwood Court No 139 of 2010 2124140In the Sunderland Court JASON OWEN GEORGE No 683 of 2009 Birth details: 21 September 1972 DAWN ELGAR (ALSO KNOWN AS SKIGGS) Notice is hereby given that I intend to declare a First and Final Birth details: 31 December 1966 Dividend of 9.42 p/£ to unsecured Creditors within a period of 2 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 16.4 p/£ to unsecured Creditors within a period of 4 their debts must do so by 18 June 2014 otherwise they will be months from the last date of proving. Creditors who have not proved excluded from the Dividend. The required proof of debt form, which their debts must do so by 10 June 2014 otherwise they will be must be lodged with me at the address below, is available on the excluded from the Dividend. The required proof of debt form, which Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, must be lodged with me at the address below, is available on the you can contact my office at the address below to request a form. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 you can contact my office at the address below to supply a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, London and South East LTADT, 11th Capacity: Trustee (2124118) Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 154521, Croydon 38) Fax 0208 667 8001. [email protected] In2124172 the Durham County Court Capacity: Trustee (2124140) No 470 of 2009 KIM LESLEY GLEADOW Birth details: 4 March 1969 In2124117 the Bristol County Court Notice is hereby given that I intend to declare a First/Final Dividend of No 2165 of 2010 13 p/£ to unsecured Creditors within a period of 4 months from the TINA MICHELLE ELVIN last date of proving. Creditors who have not proved their debts must Birth details: 20 October 1967 do so by 17 June 2014 otherwise they will be excluded from the Notice is hereby given that I intend to declare a First and Final Dividend. The required proof of debt form, which must be lodged with Dividend of 30.71 p/£ to unsecured Creditors within a period of 2 me at the address below, is available on the Insolvency Service months from the last date of proving. Creditors who have not proved website www.bis.gov.uk/insolvency. Alternatively, you can contact my their debts must do so by 18 June 2014 otherwise they will be office at the address below to supply a form. excluded from the Dividend. The required proof of debt form, which Mr S Fearns, Official Receiver, The Insolvency Service, Long Term must be lodged with me at the address below, is available on the Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Princes Street, Ipswich IP1 1LX, 01473 217565, you can contact my office at the address below to request a form. [email protected] Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Capacity: Trustee (2124172) 5YH, 01792 656780, [email protected] Capacity: Trustee (2124117) In2124160 the Bournemouth County Court No 1185 of 2009 In2124120 the Bristol County Court WILLIAM LOUIS GOUGH No 1720 of 2009 Birth details: 6 March 1988 THOMAS FITZPATRICK Notice is hereby given that I intend to declare a First and Final Birth details: 12 March 1962 Dividend of 12.56 p/£ to unsecured Creditors within a period of 4 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 2.56 p/£ to unsecured Creditors within a period of 4 their debts must do so by 18 June 2014 otherwise they will be months from the last date of proving. Creditors who have not proved excluded from the Dividend. The required proof of debt form, which their debts must do so by 18 June 2014 otherwise they will be must be lodged with me at the address below, is available on the excluded from the Dividend. The required proof of debt form, which Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, must be lodged with me at the address below, is available on the you can contact my office at the address below to request a form. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 you can contact my office at the address below to request a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Capacity: Trustee (2124160) 5YH, 01792 656780, [email protected] Capacity: Trustee (2124120)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 87 PEOPLE

In2124138 the Gloucester County Court In2124167 the Manchester County Court No 332 of 2009 No 2606 of 2010 AMANDA JANE HARDWICK LEONARD ANTHONY JOHNSON Birth details: 26 April 1965 Birth details: 23 October 1958 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/£ to unsecured Creditors within a period of 4 months Dividend of 4.11 p/£ to unsecured Creditors within a period of 2 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 17 June 2014 otherwise they will be excluded their debts must do so by 17 June 2014 otherwise they will be from the Dividend. The required proof of debt form, which must be excluded from the Dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Official Receivers Office, LTADT Asset and Distribution Team (LTADT), 8th Floor, St Clare House, North, Ground Floor, Copthall House, King Street, Newcastle Under Princes Street, Ipswich IP1 1LX, 01473 217565, Lyme, Staffordshire ST5 1UE, telephone 01782 664256, [email protected] [email protected] Capacity: Trustee (2124138) Capacity: Trustee (2124167)

2124179In the Wakefield County Court In2124010 the Birkenhead County Court No 489 of 2010 No 105 of 1997 CHRISTINE HARTLEY-TAYLOR WILLIAM GEORGE LEWIS Birth details: 23 December 1967 Bankruptcy Estate Notice is hereby given that I intend to declare a First and Final Larch House, 2 Prenton Hall Road, Birkenhead L43 0RA Dividend of 1 p/£ to unsecured Creditors within a period of 2 months Unknown lately a company director of Larch House, 2 Prenton Hall from the last date of proving. Creditors who have not proved their Road, Birkenhead, Merseyside, L43 0RA debts must do so by 17 June 2014 otherwise they will be excluded Date of Birth: Unknown from the Dividend. The required proof of debt form, which must be Notice is hereby given that I intend to declare a Dividend to lodged with me at the address below, is available on the Insolvency unsecured Creditors herein within a period of 4 months from the last Service website www.bis.gov.uk/insolvency. Alternatively, you can date of proving. Last date for receiving proofs— 16 June 2014 . Name contact my office at the address below to supply a form. of Trustee and Address— Marc Landsman, IP Number 9138, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term appointed Trustee in Bankruptcy Carmichael & Co, Lowry House, 17 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Marble Street, Manchester, M2 3AW, Tel: 0845 644 3114, e-mail: Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected], website: [email protected] www.carmichaelsinsolvency.co.uk Capacity: Trustee (2124179) Appointed on 22 November 2004 7 May 2014 (2124010)

In2124147 the Shrewsbury County Court No 430 of 2009 In2124104 the Newcastle upon Tyne Court ANDREW BEDFORD HOLMES No 1614 of 2010 Birth details: 14 March 1964 ANDREW THOMAS MCCONVILLE Notice is hereby given that I intend to declare a First and Final Birth details: 7 October 1978 Dividend of 1 p/£ to unsecured Creditors within a period of 4 months Notice is hereby given that I intend to declare a First/Final Dividend of from the last date of proving 10 June 2014 . Creditors who have not 1.3 p/£ to unsecured Creditors within a period of 2 months from the proved their debts must do so by 10 June 2014 otherwise they will be last date of proving. Creditors who have not proved their debts must excluded from the Dividend. The required proof of debt form, which do so by 18 June 2014 otherwise they will be excluded from the must be lodged with me at the address below, is available on the Dividend. The required proof of debt form, which must be lodged with Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, me at the address below, is available on the Insolvency Service you can contact my office at the address below to supply a form. website www.bis.gov.uk/insolvency. Alternatively, you can contact my Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, office at the address below to supply a form. Wellesley Grove, Croydon CR0 1XN 0208 681 5166. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground [email protected] Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Capacity: Trustee (2124147) telephone 01782 664100, [email protected] Capacity: Trustee (2124104)

In2124144 the Huddersfield County Court No 296 of 2010 In2124025 the Nottingham County Court GRAEME LITTLEWOOD HOYLE No 3 of 2012 Birth details: 1 December 1968 PETER MCLAUGHLIN Notice is hereby given that I intend to declare a First and Final In Bankruptcy Dividend of 4 p/£ to unsecured Creditors within a period of 2 months Date of Birth: 23 December 1944. Occupation: Retired. Residential from the last date of proving. Creditors who have not proved their Address: 29 Whitelands, Cotgrave, Nottinghamshire, NG12 3PP. debts must do so by 17 June 2014 otherwise they will be excluded Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency from the Dividend. The required proof of debt form, which must be Rules 1986 (as amended), that the Trustee intends to declare a lodged with me at the address below, is available on the Insolvency dividend to all known creditors, both unsecured and preferential, of Service website www.bis.gov.uk/insolvency. Alternatively, you can the Bankrupt’s estate within two months of the last date for proving contact my office at the address below to supply a form. specified below. Creditors who have not yet done so must prove their Mr S Fearns, Official Receiver, The Insolvency Service, Long Term debts by sending their full names and addresses, particulars of their Asset and Distribution Team (LTADT), 8th Floor, St Clare House, debts or claims, and the names and addresses of their solicitors (if Princes Street, Ipswich IP1 1LX, 01473 217565, any), to the Trustee at 2 Lace Market Square, Nottingham, NG1 1PB [email protected] by no later than 2 June 2014 (the last date for proving). Creditors who Capacity: Trustee (2124144) have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 11 January

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

2012. Office Holder details: Dean Anthony Nelson (IP No. 9443) of Mr S Fearns, Official Receiver, London and South East LTADT, 11th Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB. Further Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX details contact: Kimberley Wapplington, Email: 154521, Croydon 38) Fax 0208 667 8001, [email protected], Tel: 0115 945 4318. [email protected] Alternative contact: Sam Thompson. Capacity: Trustee (2124052) Dean Anthony Nelson, Trustee 07 May 2014 (2124025) 2124199In the Court No 1313 of 2010 2124142In the York Court RALPH NIXON No 179 of 2011 Birth details: 25 March 1957 BRIAN FRANCIS MOORE Notice is hereby given that I intend to declare a First/Final Dividend of Birth details: 12 August 1962 0.3 p/£ to unsecured Creditors within a period of 2 months from the Notice is hereby given that I intend to declare a First/Final Dividend of last date of proving. Creditors who have not proved their debts must 1.7 p/£ to unsecured Creditors within a period of 2 months from the do so by 10 June 2014 otherwise they will be excluded from the last date of proving. Creditors who have not proved their debts must Dividend. The required proof of debt form, which must be lodged with do so by 20 June 2014 otherwise they will be excluded from the me at the address below, is available on the Insolvency Service Dividend. The required proof of debt form, which must be lodged with website www.bis.gov.uk/insolvency. Alternatively, you can contact my me at the address below, is available on the Insolvency Service office at the address below to supply a form. website www.bis.gov.uk/insolvency. Alternatively, you can contact my Mr S Fearns, Official Receiver, London and South East LTADT, 11th office at the address below to supply a form. Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground 154521, Croydon 38) Fax 0208 667 8001, Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, [email protected] telephone 01782 664100, [email protected] Capacity: Trustee (2124199) Capacity: Trustee (2124142)

In2124039 the Central London County Court In2124083 the York Court No 4466 of 2011 No 180 of 2011 OLADIPO ODUMOSU (DECEASED) SALLY LOUISA DOROTHY MOORE In Bankruptcy Birth details: 5 February 1961 Any other name by which the bankrupt has been known: Oladipo Notice is hereby given that I intend to declare a First/Final Dividend of Odumosi. Bankrupt’s residential address at the date of the 1.3 p/£ to unsecured Creditors within a period of 2 months from the bankruptcy order: 23 Wanlip Road, Plaistow, London, E13 8QR. last date of proving. Creditors who have not proved their debts must Bankrupt’s date of birth: 18 June 1955. Occupation: Unknown. do so by 20 June 2014 otherwise they will be excluded from the Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Dividend. The required proof of debt form, which must be lodged with House, 55-61 Victoria Street, Bristol BS1 6FT, the Trustee in me at the address below, is available on the Insolvency Service Bankruptcy, intends to make a distribution to creditors within 2 website www.bis.gov.uk/insolvency. Alternatively, you can contact my months of the last date for proving. The dividend is a final dividend. office at the address below to supply a form. The last date for proving is 4 June 2014. The description relates to the Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground date of the bankruptcy order, 25 November 2011, and does not Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, reflect on any other person or persons now living at or trading from telephone 01782 664100, [email protected] the address stated. Date of appointment: 6 February 2013. Further Capacity: Trustee (2124083) details contact: Richard J Hicken, Tel: 0117 305 7692. Alternative contact: Benjamin Malcolm, Email: [email protected]. Richard J Hicken, Trustee In2124174 the Weymouth & Dorchester Court 06 May 2014 (2124039) No 150 of 2010 RONALD GEORGE MORRELL Birth details: 26 June 1951 In2124099 the Dewsbury Court Notice is hereby given that I intend to declare a First and Final Interim No 426 of 2010 Dividend of 18.28 p/£ to unsecured Creditors within a period of 4 DEAN ALLAN OLDHAM months from the last date of proving. Creditors who have not proved Birth details: 15 September 1963 their debts must do so by 18 June 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the Dividend. The required proof of debt form, which Dividend of 1.54 p/£ to unsecured Creditors within a period of 2 must be lodged with me at the address below, is available on the months from the last date of proving. Creditors who have not proved Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, their debts must do so by 4 June 2014 otherwise they will be you can contact my office at the address below to request a form. excluded from the Dividend. The required proof of debt form, which Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 must be lodged with me at the address below, is available on the 5YH, 01792 656780, [email protected] Insolvency Service website (www.bis.gov.uk/insolvency), select Capacity: Trustee (2124174) “Forms” and then form 6.37. Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, Long Term Asset Unit, Dividend In2124052 the Hertford Court Team, Ground Floor, Copthall House, King Street, Newcastle Under No 39 of 2012 Lyme, Staffordshire ST5 1UE, telephone 01782 664100, PAUL RONALD NEWMAN [email protected] Birth details: 26 December 1960 Capacity: Trustee (2124099) Notice is hereby given that I intend to declare a First and Final Dividend of 11.3 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 10 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 89 PEOPLE

In2124061 the Brighton County Court In2124058 the Truro Court No 830 of 2012 No 71 of 2011 BRIAN ALAN PATERSON CHRISTOPER JOHN REEVES Birth details: 12 November 1957 Birth details: 26 August 1970 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Interim Dividend of 0.20 p/£ to unsecured Creditors within a period of 2 Dividend of 23.14 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 17 June 2014 otherwise they will be their debts must do so by 18 June 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, 01792 656780, [email protected] Princes Street, Ipswich IP1 1LX, 01473 217565, Capacity: Trustee (2124058) [email protected] Capacity: Trustee (2124061) In2124046 the Cardiff County Court No 152 of 2010 2124051In the Tameside County Court JAMES STUART RUSSELL No 352 of 2010 Birth details: 10 March 1977 WARREN ROY POLLITT Notice is hereby given that I intend to declare a First and Final Birth details: 24 May 1968 Dividend of 13.49p/£ to unsecured Creditors within a period of 4 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 2 p/£ to unsecured Creditors within a period of 2 months their debts must do so by 18 June 2014 otherwise they will be from the last date of proving. Creditors who have not proved their excluded from the Dividend. The required proof of debt form, which debts must do so by 17 June 2014 otherwise they will be excluded must be lodged with me at the address below, is available on the from the Dividend. The required proof of debt form, which must be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, lodged with me at the address below, is available on the Insolvency you can contact my office at the address below to request a form. Service website www.bis.gov.uk/insolvency. Alternatively, you can Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 contact my office at the address below to supply a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Capacity: Trustee (2124046) Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] In2124054 the Kings Lynn County Court Capacity: Trustee (2124051) No 422 of 2009 JOHN WILLIAM ROBERT SETCHELL Birth details: 27 September 1949 In2124041 the Tameside County Court Notice is hereby given that I intend to declare a First and Final No 360 of 2010 Dividend of 1 p/£ to unsecured Creditors within a period of 4 months AUDREY POLLITT from the last date of proving. Creditors who have not proved their Birth details: 14 May 1963 debts must do so by 17 June 2014 otherwise they will be excluded Notice is hereby given that I intend to declare a First and Final from the Dividend. The required proof of debt form, which must be Dividend of 1 p/£ to unsecured Creditors within a period of 2 months lodged with me at the address below, is available on the Insolvency from the last date of proving. Creditors who have not proved their Service website www.bis.gov.uk/insolvency. Alternatively, you can debts must do so by 17 June 2014 otherwise they will be excluded contact my office at the address below to supply a form. from the Dividend. The required proof of debt form, which must be Mr S Fearns, Official Receiver, The Insolvency Service, Long Term lodged with me at the address below, is available on the Insolvency Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Service website www.bis.gov.uk/insolvency. Alternatively, you can Princes Street, Ipswich IP1 1LX, 01473 383535, contact my office at the address below to supply a form. [email protected] Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Capacity: Trustee (2124054) Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] In2124090 the Sheffield County Court Capacity: Trustee (2124041) No 119 of 2013 KATHLEEN HELEN WINTERBOTTOM Birth details: 26 March 1951 In2124165 the Dewsbury County Court Notice is hereby given that I intend to declare a First and Final No 66 of 2010 Dividend of 9 p/£ to unsecured Creditors within a period of 2 months PHILIP ALAN RAYNER from the last date of proving 11 June 2014 . Creditors who have not Birth details: 31 October 1975 proved their debts must do so by 11 June 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the Dividend. The required proof of debt form, which Dividend of 4 p/£ to unsecured Creditors within a period of 2 months must be lodged with me at the address below, is available on the from the last date of proving. Creditors who have not proved their Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, debts must do so by 17 June 2014 otherwise they will be excluded you can contact my office at the address below to supply a form. from the Dividend. The required proof of debt form, which must be Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, lodged with me at the address below, is available on the Insolvency Wellesley Grove, Croydon CR0 1XN, 0208 681 5166, Service website www.bis.gov.uk/insolvency. Alternatively, you can [email protected] contact my office at the address below to supply a form. Capacity: Trustee (2124090) Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2124165)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

In2124137 the Manchester County Court In the Matter of No 711 of 2011 DREW SMYTH GRAHAM WOODWARD And in the Matter of Birth details: 8 April 1952 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Notice is hereby given that I intend to declare a First and Final A Petition to bankrupt the above named Drew Smyth of 40 Maine Dividend of 1.25 p/£ to unsecured Creditors within a period of 2 Road, Ballymena presented on 17th April 2014 by MacNaughton Blair months from the last date of proving. Creditors who have not proved & Company Limited of 10 Falcon Road, Belfast, BT12 RD claiming to their debts must do so by 18 June 2014 otherwise they will be be a creditor of Mr Drew Smyth to be heard on 23rd May 2014 at the excluded from the Dividend. The required proof of debt form, which Royal Courts of Justice, Chichester Street, Belfast at 10:30am. must be lodged with me at the address below, is available on the Any person intending to appear on the hearing of this petition Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, (whether to support or oppose it) must give notice of intention to do you can contact my office at the address below to supply a form. so to the petitioner or its solicitor in accordance with Rule 6.020 by Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground 16:00 hrs on 22nd May 2014. Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, The petitioner’s solicitor is Joseph F. McCollum & Company, 52 telephone 01782 664100, [email protected] Regent Street, Newtownards, BT23 4LP (2124470) Capacity: Trustee (2124137)

NOTICES TO CREDITORS

2124128In the Croydon County Court No 93 of 2014 PHILIPPA MARIE GABRIELLE PAGE In Bankruptcy Date of Birth: 3 December 1970. Occupation: Barrister. Residential Address: 23 Kinsale Road, , London SE15 4HJ. Trading address: Argent Chambers, 5 Bell Yard, London, WC2A 2JR. Notice is hereby given that creditors of the Bankrupt’s estate are required on or before 30 May 2014, 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 Trustees at Bridge House, London Bridge, London SE1 9QR. If so required by notice in writing from the Joint Trustees, creditors must, either personally, or by their solicitors, come in and prove their debts 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 their debts are proved. Office Holder details: Anthony Malcolm Cork and Stephen Paul Grant of (IP Nos. 9401 and 8929), of Wilkins Kennedy, Bridge House,London Bridge, London SE1 9QR. Date of appointment: 6 March 2014. Further details contact: [email protected] Anthony Malcolm Cork and Stephen Paul Grant, Joint Trustees 06 May 2014 (2124128)

SEQUESTRATIONS

Bankruptcy2122898 (Scotland) Act 1985 (as amended), section 15(6) Sequestration of the Estate of Alison Bavaird aka Alison Legate formerly known as Alison Collins The Estate of Mrs Alison Bavaird aka Alison Leggate formerly known as Alison Collins, residing at 1 Rigfoot Estate, Strathaven, South Lanarkshire, ML10 6RP was sequestrated by the sheriff at Hamilton Sheriff Court on 31 March 2014 and Brian Milne, French Duncan LLP of 133 Finnieston Street, Glasgow, G3 8HB was appointed by the court to act as Trustee on the sequestrated estate. I hereby call a meeting of creditors in the Sequestration to be held at 133 Finnieston Street, Glasgow, G3 8HB on Wednesday 14 May 2014 at 10.30 am. Any creditor of the debtor named above is invited to submit his statement of claim in the prescribed form, with any supporting accounts or vouchers, to Brian William Milne of 133 Finnieston Street, Glasgow, G3 8HB. For the purpose of formulating claims, creditors should note that the date of Sequestration is 3 December 2013. Brian Milne, Trustee French Duncan Business Recovery, 375 West George Street, Glasgow G2 4LW 2 May 2014. (2122898)

SUBSTITUTED SERVICE OF PETITION

In2124470 the High Court of Justice in Northern Ireland Chancery Division (Bankruptcy) No 41808 of 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 91 PEOPLE Wills & probate

DECEASED ESTATES

Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Address, description and date of Names addresses and descriptions Date before which Deceased death of Deceased of Persons to whom notices of notice of claims to be (Surname first) claims are to be given and names, given in parentheses, of Personal Representatives

ANGELL, Malcolm 4 Franklen Road, Whitchurch, Cardiff Lloyds Bank Private Banking, PO Box 10 July 2014 (2124203) Russell CF14 1HR. 11 March 2014 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

ATKINSON, John Elm Grange, Pulford, Chester CH4 9DG. Walker Smith Way Solicitors Limited, 18 July 2014 (2124243) Harrison 17 November 2013 26 Nicholas Street, Chester CH1 2PQ. (Amanda Jayne Atkinson)

BANKS, Albert Applecroft Nursing Home, Sanctuary Kingsford’s LLP Solicitors, 5/7 Bank 18 July 2014 (2124162) Walter Close, River, Dover, Kent CT17 0ER. 7 Street, Ashford, Kent TN23 1BZ. (Mrs October 2013 P V Millen)

BARKER, Ann Irene 13 Red Lodge Road, Joydens Wood, The Co-operative Legal Services 18 July 2014 (2124193) Bexley, Kent DA5 2JW. 20 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARLEY, Malcolm 84 Tuckers Road, Loughborough, Bray and Bray, Spa Place, 36-42 18 July 2014 (2124126) Leicestershire LE11 2PJ. 1 January Humberstone Road, Leicester LE5 2014 0AE. (Timothy Makin George Gladdle and Ian David Lewis)

BARNES- 9 Webb Lane, Hayling Island, The Co-operative Legal Services 18 July 2014 (2124240) JOHNSTON, Hampshire PO11 9JE. 15 February 2014 Limited, Aztec 650, Aztec West, Louise Elizabeth Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representatives(s))

BARNETT, Patricia 2 Mallard Avenue, Caldicot NP26 5DN. Twomlows Solicitors, 13 Monnow 18 July 2014 (2124116) Dorothy 12 February 2014 Street, Monmouth NP25 3EF. (Steven Michael Barnett and Patricia Kay Barnett)

BARTON, Dorothy 59 Thornleigh Road, Horfield, Bristol Gabrielle Artess, Barcan Woodward 18 July 2014 (2124244) Rosa BS7 8PQ. 12 October 2013 Solicitors, 374 Gloucester Road, Horfield, Bristol BS7 8TP. (Gordon Andrew Dobie and Thomas Powles)

BAXTER, Herbert 12 St Francis Court, Heneage Road, John Barkers Solicitors, 9-11 10 July 2014 (2124145) Grimsby DN32 9HE. Builders Labourer. Bethlehem Street, Grimsby DN31 28 January 2014 1JN. (Ref Malcolm Cooke.) (Royal Society for the Prevention of Cruelty to Animals.)

BEAVIS, Thomas 57 Vicarage Drive, Haydock, St Helens, The London Gazette, PO Box 3584, 10 July 2014 (2124123) James Lancashire, WA11 0UB. Mechanical Norwich, NR7 7WD. (Ref: ABUT.) (Mr Engineer. 11 January 2014 Peter Hewitt.)

BERNER, Ann Flat 8, Catherine Lodge, 52 Bolsover Mayo Wynne Baxter LLP, Century 18 July 2014 (2124100) Road, Worthing, West Sussex BN13 House, 15-19 Dyke Road, Brighton, 1NT. 3 April 2014 East Sussex BN1 3FE. (Michael Heap and Dean Orgill)

BERRY, Doris Joan Hazlemere Lodge, Cedar Avenue, Blaser Mills, Carlton House, 33-35 10 July 2014 (2124111) Hazlemere, Buckinghamshire HP15 Red Lion Street, Chesham, 7DW and 4 Francis Cottages, White Hill, Buckinghamshire HP5 1DN. (Adrian Chesham, Buckinghamshire HP5 1AG . John Palmer) 12 February 2014

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

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

BINSTEAD, Irene 120 The Green, Cummings Hall Lane, The Co-operative Legal Services 18 July 2014 (2124216) Joyce Noak Hill, Romford RM3 7TS. 18 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BLUNDELL, Audrey The Sovereign House, 30 Canterbury Girlings, 39 William Street, Herne Bay, 18 July 2014 (2124125) Beryl Grace Road, Herne Bay, Kent CT6 5DJ. 8 April Kent CT6 5NR. 2014

BLUNT, Carol 19 Hillman Drive, Inkersall, Chesterfield Elliot Mather LLP, 12 Soresby Street, 18 July 2014 (2124102) S43 3SJ. 10 April 2014 Chesterfield S40 1JN.

BLYTH, Lilian 4 Neville Court, Town Hill, West Malling, Berry & Berry LLP, 11 Church Road, 18 July 2014 (2124108) Kent ME19 6HZ. 4 November 2013 Tunbridge Wells, Kent TN1 1JA. (Mr N Stratton and Mr Y Masoliver)

BOAM, Eva Ellen Bramble Lodge Residential Care Home, Horton & Moss, Solicitors of 4/5 East 11 July 2014 (2124103) 82 High Lane West, West Hallam, Street, Ilkeston, Derbyshire DE7 5JB. Derbyshire formerly of 19 Vicarage Street, Ilkeston, Derbyshire DE7 8QL . 27 April 2014

BOWLES, Margaret 27 Croft Court, Pembroke SA71 4NZ; Darwin Bowie, 25 High Street, 10 July 2014 (2124161) Mary formerly of 17 Tudor Close, The Grove, Narberth, Pembrokeshire SA67 7AR. Pembroke. 10 April 2014 Solicitors. (Naomi Mary Bowie and Martin Robert Everett.)

BRADLEY, Alan 15 Lincott View, Peasedown St. John, Thatcher & Hallam LLP, Solicitors, 11 July 2014 (2124202) Alfred Bath, BA2 8JT. Lorry Driver (Retired). 13 Island House, Midsomer Norton, November 2013 Radstock, BA3 2HJ. (Lynn McGauley)

BRAILSFORD, Newgate Lodge Care Home, formerly of Hopkins Solicitors LLP, 27 Regent 10 July 2014 (2124186) Charles Haydn 8 Highfield Avenue, Mansfield, Street, Nottingham NG1 5BS. (Ref Nottinghamshire NG19 7DD . 4 February PCW:Brailsford. B4452.4.) 2014

BREHONY, Kevin 18 King George Square, Richmond, Cogent Law, 8 Bedford Park, 18 July 2014 (2124264) Joseph Surrey TW10 6LG, also of 10 Oldfield Croydon, Surrey CR0 2AP. Place, Hotwells, Bristol BS8 4QJ . 15 October 2013

BROWN, Hedy 34 Downshire Hill, London NW3 1NU. Lavery Haynes, 1 Heath Street, 10 July 2014 (2124191) 24 September 2013 Hampstead NW3 6TP. Solicitors.

BUCKINGER, Carol 2 Archery Grove, Southampton SO19 Eric Robinson Solicitors, 9-10 New 18 July 2014 (2124210) Ann 9EY. 26 March 2013 Road, Hythe, Southampton SO45 6BP.

BUCKNALL, Flat 10 New Priory Court, 61 Mazenod Lavery Haynes, 1 Heath Street, 10 July 2014 (2124178) Andrew Avenue, London NW6 4LT. 27 March Hampstead NW3 6TP. Solicitors. 2011

BURTON, Sheila 103 Draycott Road, Breaston, Derby SGC Solicitors, 25 Derby Road, Long 18 July 2014 (2124222) DE72 3DB. 1 January 2014 Eaton, Nottingham NG10 1NA.

CAIRD- 11 Pine Dean, Great Bookham, Surrey Jennifer Margrave Solicitors LLP, The 17 July 2014 (2124260) LAWRENCE, Sheila KT23 4BT. Civil Servant (retired). 13 Old Post Office, 130 Epsom Road, also known as Jane December 2013 Merrow, Guildford, Surrey GU1 2PX. Lawrence (Mrs Jennifer C Margrave .)

CARTER, David Flat 2, Henley Court Road, Ilford IG1 Boyes Turner LLP, Abbots House, 18 July 2014 (2124184) Scott 2TL. 29 October 2013 Abbey Street, Reading RG1 3BD. (Stephen John Carter)

CARTLIDGE, Cornelius House, 114 Fishbourne Road The Co-operative Legal Services 18 July 2014 (2124177) George Edwin West, Chichester, West Sussex PO19 Limited, Aztec 650, Aztec West, 3JR. 21 October 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 93 PEOPLE

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

CLUBB, Doris Aline Bexhill on Sea, East Sussex. Housewife. Gaby Hardwicke, 2 Eversley Road, 18 July 2014 (2124219) Rosemary , also 21 April 2014 Bexhill on Sea, East Sussex TN40 known as 1EY. (Ref SUB.CLU.05848.6.) Rosemary Doris (Richard John Ostle.) Aline

CODRINGTON, Royal Cambridge Home, 82-84 Hurst JCP Solicitors, Sycamore Lodge, 18 July 2014 (2124270) Margaret Lucy Road, East Molesey, Surrey KT8 9AH Hamilton Street, Fishguard SA65 9HL. formerly of 2 Bryn Road, St Davids, (Sarah Codrington and Arwel Bowen Pembrokeshire SA62 6SG . 12 July Charles Davies) 2013

COLLINS, Joan St Georges Care Home, St Georges QualitySolicitors Norton Peskett, 10 July 2014 (2124164) Daphne Road, Beccles NR34 9YQ formerly of 2 Exchange Square, Beccles, Suffolk Glenwood Drive, Worlingham, Beccles NR34 9HP. NR34 7DT . 18 February 2014

COOPER, Flat 5, 93 Shooters Hill Road, The Owen-Kenny Partnership Limited, 18 July 2014 (2124139) Stephanie Juliet Blackheath, London SE3 7HU 38 South Street, Chichester, West previously of Flat 2, 65 Westcombe Park Sussex PO19 1EL. Road, Blackheath, London SE3 7RW . 14 December 2013

CORNES, Barbara Hoar Cross Nursing Home, St Michael’s The Eric Whitehead Partnership, 14 10 July 2014 (2124247) Mary House, Abbots Bromley Road, Hoar Chapel Street, Cheadle, Staffordshire Cross, Staffordshire DE13 8RA . 26 April ST10 1DY. (Nicolas John and Timothy 2014 Halliday)

CRACKLE, Doris 3 Woodlands Drive, Shepshed, The Co-operative Legal Services 18 July 2014 (2124135) Loughborough, Leicestershire LE12 Limited, Aztec 650, Aztec West, 9SD. 23 December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CULL, Deirdre Windmill Cottage, Windmill Lane, Eldridges, Avenue House, Avenue 10 July 2014 (2124122) Margaret Totland, Isle of Wight PO39 0HH. Road, Freshwater, Isle of Wight PO40 College Senior Lecturer (Retired) . 16 9UZ (Michael Chidgey and Mary March 2014 Ransom.)

DALY, Phyllis Park View Nursing Home, Morland Hattens Solicitors, 90 Orsett Road, 10 July 2014 (2124157) Isabel Mary Road, , Essex RM10 9HW. Grays, Essex RM17 5ER. (John Housewife. 5 February 2014 William Trull and Robert James Daniels, Partners of the firm.)

DEACON, Margaret 78 Miskin Road, Trealaw, Mid The Co-operative Legal Services 18 July 2014 (2124159) Glamorgan CF40 2QW. 26 October Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DECK, Stella Mary Flat 28 Chichester Court, Ashwood Downs Solicitors, 156 High Street, 16 July 2014 (2124133) Court, Ashwood Drive, Rustington, Dorking, Surrey RH4 1BQ (Mrs Sussex BN16 3EL. 13 February 2013 Corinne Scherer)

DERVISH, Ahmet 2 Upminster Nursing Home, Clay Tye Brabners, 7-8 Chapel Street, Preston, 18 July 2014 (2124246) Sadik otherwise Road, Upminster, Essex RM14 3PL Lancashire PR1 8AN. known as Dervish formerly of 20 Carlisle House, Preston, Ahmet Sadik Lancashire PR1 3XL . 8 March 2014 otherwise known as Ahmed Sadik

DIX, Joyce Marjorie 18 Sharpe Close, Warwick, Heath & Blenkinsop Solicitors, 42 10 July 2014 (2124156) Warwickshire, CV34 6BY. Hospital Brook Street, Warwick, Warwickshire Cleaner (Retired). 8 March 2013 CV34 4BL (Sarah Dix and John Dix.)

ELDERKIN, Elaine 91 Harrow Road, West Bridgford, Massers Solicitors, Rossell House, 18 July 2014 (2124132) Mary Nottingham NG2 7DY. 19 April 2014 Tudor Square, West Bridgford, Nottingham NG2 6BT. (Martin John Witherspoon and Timothy John Daniel Brooke)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

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

ELLIS, Richard 65 Aimson Road East, Timperley, Minahan Hirst & Co, 33 Station Road, 18 July 2014 (2124232) Altrincham, Cheshire WA15 7DA. 31 Cheadle Hulme, Cheadle, Cheshire March 2014 SK8 5AF. (Bronwen Wilkinson and Alan Ellis)

EVANS, William Pentwyn, Bwlch, Brecon, Powys LD3 Gabb and Co, Old Bank House, 18 July 2014 (2124257) John Alun also 7HX. 19 January 2014 Beaufort Street, Crickhowell, Powys known as Alun NP8 1AD.

EVANS, Glanville Parcygors, Drefach, Velindre, Llandysul, Richard James & Company, Bank 10 July 2014 (2124136) John Carmarthenshire SA44 5UN. Deputy Chambers, Sycamore Street, Chief Wages Officer (Retired) . 20 Newcastle Emlyn SA38 9AP. (Norma February 2014 Winston Jones and Stephen Jones.)

EXSHAW, Denise Mary Court, Haywards Lane, Child, MacLachlan Solicitors, Long Street, 10 July 2014 (2124262) Louisa Kathleen Okeford, Blandford, Dorset DT11 8DX. Sherborne, Dorset DT9 3BS. (Thomas 20 November 2013 Nairn Gawler and Mark Edward Leigh Griffin.)

FIGGIS, Noreen Wooden House, Forge, Machynlleth, Evans Roberts Solicitors, 11 Penrallt 18 July 2014 (2124259) Pamela Powys SY20 8RZ. 12 April 2014 Street, Machynlleth, Powys SY20 8AG.

FLAIG, Francis Treetops, 3 Lower Northdown Avenue, Barnes Marsland Solicitors, 103 High 18 July 2014 (2124280) Charles Cliftonville, Margate, Kent, formerly of Street, Broadstairs, Kent CT10 1JS. 45 Lanthorne Road, Broadstairs, Kent (Jacqueline Miles and Hugh Mockett) CT10 3NA . 7 December 2013

FORD, John 39 Station Road, Kirby Muxloe, The London Gazette, PO Box 3584, 10 July 2014 (2124277) Howard Leicester LE9 2EL. Physiotherapist. 28 Norwich, NR7 7WD. (Ref: ABUU.) November 2010 (Katherine Ford.)

FORMBY, John Flat 2, 63 Devonshire Road, Westbury Henriques Griffiths, 770a Fishponds 18 July 2014 (2124276) Wilfrid Park, Bristol BS6 7NQ. 2 January 2014 Road, Fishponds, Bristol BS16 3UA.

FREESTONE, Jack Thistle Hill Care Home, Thistle Hill, Richard Mead, Charles Lucas & 18 July 2014 (2124224) Knaresborough, North Yorkshire HG5 Marshall, 28 Bartholomew Street, 8LS. 12 January 2014 Newbury, Berkshire RG14 5EU. (Richard Graham Mead)

GAMBLE, George 13a Back Lane, Whittington, Lichfield, The Co-operative Legal Services 18 July 2014 (2124263) Neville Staffordshire WS14 9NH. 23 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representatives(s))

GANE, Albert Greatwood House Care Centre, Pluck Andrew & Co, 6-16A Norfolk 18 July 2014 (2124242) Mancunian Road, , Street, Hyde, Cheshire SK14 1NB. Denton, Manchester M34 7GX . 1 (Raymond Mackay Gane and Elsie January 2014 Gane)

GEORGE, Michael Maudesley Hospital, Denmark Hill, Harold Benjamin Solicitors, Hill 17 July 2014 (2124256) Camberwell, London (formerly of House, 67-71 Lowlands Road, Housing Project, Tiling Close, South Harrow, Middlesex HA1 3EQ. SRA/ London) . 7 December 2011 GEO43/1. (Sonia Theresa McLean.)

GLOVER, Michele Southfield, Station Street, Haswell, The Co-operative Legal Services 18 July 2014 (2124188) Margo Durham, County Durham DH6 2AB. 8 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRANT, Heather- 25 Cedarville Gardens, Streatham, Consiliarius Limited, 1 Honner Close, 12 September 2014 (2124245) Dawn otherwise London SW16 3DA. Educational Hawkinge, Kent CT18 7RB. MB/ Either-Dawn Psychologist. 23 July 2013 GRANT. (Merline Crosdale.) Anderson, Heather- Dawn Anderson

GRAY, Norman 3 Crendon Court, Caversham, Reading, The Co-operative Legal Services 18 July 2014 (2124269) Berkshire RG4 8BE. 23 August 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representatives(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 95 PEOPLE

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

GREEN, John 14 Thorndon Gardens, Epsom, Surrey. Stephensons, Hazel Bank, Hazel 18 July 2014 (2124279) Francis 24 November 2013 Street, Windermere LA23 1EL.

GREENING, Allan 29 Pugneys Road, Wakefield, West The Co-operative Legal Services 18 July 2014 (2124268) Victor Yorkshire WF2 7JT. 1 July 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GUITE, Albert Golden Years Rest Home, 47-49 Cooper Nimmo, 237 Church Street, 10 July 2014 (2124283) Watson Shaftesbury Avenue, Blackpool, Blackpool, Lancashire FY1 3PB Lancashire FY2 9TW, formerly of 27 Ainsdale Avenue, Bispham, Blackpool, Lancashire FY2 0ET . 22 February 2014

HALDANE, Princes Court, Royal Quays, North Paul Dodds Solicitors, 70 High Street 10 July 2014 (2124251) Margaret Shields, Tyne and Wear NE29 6XP. 5 East, Wallsend, Tyne and Wear NE28 September 2013 7RH. (Alan Watson)

HARRIS, Pamela St Edmunds Nursing Home, Barrowby Bright & Sons, 87-91 Newland Street, 18 July 2014 (2124258) Jean Gate, Grantham NG31 8SF. 14 March Witham CM8 1AD. 2014

HARRISON, Doris St. Giles Nursing Home, 122 Tile Cross Brevitts Solicitors, 5, Oak Tree Lane, 18 July 2014 (2124278) Freda Road, Tile Cross, Birmingham B33 0LT. Selly Oak Birmingham B29 6JE. Housewife. 27 April 2014

HASKINS, Pamela 30 Howard Close, Acton, London W3 W.A.G. Davidson & Co, 33 Horn Lane, 17 July 2014 (2124227) Jean 0JY. 4 April 2014 Acton, London W3 9NJ. (Michael John Haskins.)

HAW, Brian John 4 Lime Avenue, Loughborough, Prusinski Solicitors, Unit 13 The 25 July 2014 (2124234) Leicestershire LE11 1SE. 31 March Office Village, North Road, 2014 Loughborough, Leicestershire LE11 1QJ. (Zoe Haw and Jodie Haw)

HAWKINS, Derek 10 Meliot Road, Catford, London SE6 The Co-operative Legal Services 18 July 2014 (2124196) Albert 1RY. 26 October 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAYES, Margaret 20 Cyril Road, Charminster, Aldridge Brownlee Solicitors LLP, 912 10 July 2014 (2124288) Sheelagh Bournemouth, Dorset BH8 8QD. Wimborne Road, Moordown, Alexandra Retired. 18 February 2014 Bournemouth, Dorset, BH9 2DJ. (Lynne Christine Elizabeth Barton.)

HILL, Ronald Frank Reigate Beaumont Care Home, Colley Lewis & Dick, 443 Kingston Road, 18 July 2014 (2124176) Frederick Lane, Reigate, Surrey RH2 9JB. 12 Ewell, Surrey KT19 0DG February 2014

HOBSON, Maurice 19 Blackford Road, Shirley, Solihull, The Co-operative Legal Services 18 July 2014 (2124293) West Midlands B90 4BU. 19 January Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUGHES, Leslie 16 Fred Tibble Court, Weston Road, Valued Estates Ltd, Mill Studio, Crane 10 July 2014 (2124209) George Dagenham, Essex RM9 5UN. Mead, Ware, Hertfordshire. (Alec Emergency Services Manager- Local John Smith.) Authority (Retired) . 26 April 2014

HYAMS, William Flat 17 Brunel Court, Nutfield Place, Biscoes, 15A Somerset House, 18 July 2014 (2124182) Arthur Portsmouth, Hampshire PO1 4JB. 19 Hussar Court, Waterlooville, May 2013 Hampshire PO7 7SG. (Alan Hyams)

IVELAW, Florence Parc Longchamp 69, rue Langeveld Hawksford Executors Limited, 15 10 July 2014 (2124170) May (Boite 5) Bruxelles, 1180 Belgium. 7 Esplanade, St Helier, Jersey JE1 1RB, October 2009 Channel Islands.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

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

JACKSON, Dr Min-Y-Rhiw, Llandyrnog, Denbighshire Lynette Viney-Passig, Swayne 18 July 2014 (2124155) Frederick Bruce LL16 4HG. 21 April 2014 Johnson Solicitors, 2 Hall Square, Denbigh, Denbighshire LL16 3PA. (Barbara Jackson and Edward Timothy Alban Lloyd)

JOHNSON, Sylvia 11 Pearmain Way, Stanway, Colchester, Ellisons, Headgate Court, Head 18 July 2014 (2124261) Essex CO3 0NP. 24 October 2013 Street, Colchester, Essex CO1 1NP. (Timothy David Logan and Andrew Robert Tilsley)

JONES, Anthony 5 Garnet Court, Park Street, Weymouth, Nantes Solicitors, 69 The Esplanade, 18 July 2014 (2124194) Charles Dorset DT4 7DZ. 21 February 2014 Weymouth, Dorset DT4 7AA. (Martin Josef Koscikiewicz and Janet Mary Koscikiewicz)

JONES, Idris 19 Bron Y Clwyd, Ruthin, Denbighshire Llewellyn Jones Solicitors Ltd, 11 July 2014 (2124169) LL15 2SB. Council Worker (Retired). 25 Barclays Bank Chambers, Clwyd January 2014 Street, Ruthin, Denbighshire LL15 1HF. (Margaret Elizabeth Jones.)

JONES, Eirlys 14 Arfryn, Mountain Road, Brynamman, Llys Cennen Solicitors, 52 College 22 July 2014 (2124168) Ammanford, Carmarthenshire SA18 Street, Ammanford, Carmarthenshire 1AS. Housewife. 27 November 2013 SA18 3AG. (Gerald Wyn Griffiths.)

JONES, Edith 105 High Street, Pontardawe, Swansea D. R. James & Son Solicitors, 3-4 14 July 2014 (2124154) Lavinia SA8 4JN. Office Clerk (Retired). 7 Dynevor Terrace, Pontardawe, October 2013 Swansea SA8 4HY. (Richard Thomas Jones and Susan Mary Cotton.)

KALO, Mustafa 34 Wentworth Drive, Felixstowe, Suffolk Sanders Solicitors, 18-20 Broadway, 18 July 2014 (2124213) IP11 9LB. 30 January 2013 Rainham, Essex RM13 9YW. (Errol Ismail Kalo)

KENT, Margaret 9 Wyndham Road, Andover, Hampshire The Co-operative Legal Services 18 July 2014 (2124272) Lilian SP10 2JR. 27 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KUNZ, Brian 4 The Meadows, Cockshutt, Ellesmere, GHP Legal, 26-30 Grosvenor Road, 18 July 2014 (2124241) Shropshire SY12 0QU. 7 December LL11 1BU. 2013

LISTER, Rita 2 Lonsdale Avenue, Blyth, The Co-operative Legal Services 18 July 2014 (2124166) Northumberland NE24 4HZ. 4 Limited, Aztec 650, Aztec West, December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LOWE, Sylvia 71 Melrose Walk, Basingstoke, Penningtons Manches LLP, Da Vinci 18 July 2014 (2124302) Hampshire RG24 9HQ. 17 February House, Basing View, Basingstoke, 2014 Hampshire RG21 4EQ. (Richard Laurence Underwood)

LOWMAN, Norman 13 Station Road, Hemyock, Cullompton, Milford & Dormor Solicitors, 45 Fore 18 July 2014 (2124250) Howard Devon EX15 3SE. 20 February 2014 Street, Chard, Somerset TA20 1PT.

MACKENZIE, 4 Woodside Road, Sevenoaks, Kent National Westminster Bank PLC, 16 July 2014 (2124274) Roderick Thomas TN13 3HB. Retired - Oil Company Trust and Estate Services, 153 Watson Manager. 25 March 2014 Preston Road, Brighton, East Sussex, BN1 6BD (National Westminster Bank PLC)

MCCONNELL, “Westerings”, 21 Mount Agar Road, Braydilks Solicitors, 33/34 Lemon 18 July 2014 (2124253) Monica Carnon Downs, Truro TR3 6HR. 7 Street, Truro, Cornwall TR1 2NR. March 2014 (Gillian Elaine McConnell and Nigel Julian Fenton)

MERROW-SMITH, 31 Arundel Close, Kings Sutton, Richard Horth, 9 Market Place, 10 July 2014 (2124271) Patrick Hugh Banbury, Oxon OX17 3QZ. Bank Clerk Brackley, Northants NN13 7AB. (Retired). 12 March 2014 Solicitor

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 97 PEOPLE

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

METCALFE, Mary 7 Ingoldale, Ingoldisthorpe, Kings Lynn, Ward Gethin Archer, 3 Regis Place, 18 July 2014 (2124304) Fraser Dott Norfolk PE31 6NY. 17 February 2014 Kings Lynn, Norfolk PE30 2JN. (Sheila Leonard and Gordon Arthur Buchanan)

MILL, Charlotte 18 Kingsbury Drive, Old Windsor SL4 Gardner Leader LLP, White Hart 17 July 2014 (2124248) Amelia 2NQ. 4 November 2013 House, Market Place, Newbury, Berkshire RG14 5BA. MIL321/2. (Christine Anne Pope.)

MILLER, Marjorie 28 Enfield Court, Garside Street, Hyde, The Co-operative Legal Services 18 July 2014 (2124267) Vaughan Cheshire SK14 5GU. 30 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLER, Margaret 2 Island Court, Marine Drive, Hannafore, Mark Grassam Solicitors, Fore Street, 18 July 2014 (2124249) Elizabeth Looe, Cornwall PL13 2DQ and Hillcrest East Looe, Cornwall PL13 1DN. (Peter House Nursing Home, Barbican Road, Mark Grassam) East Looe, Cornwall PL13 1NN . 10 November 2013

MINETT, Gordon Rosedene, Honeyhill, Wimbotsham, Metcalfe Copeman & Pettefar LLP 18 July 2014 (2124307) James King’s Lynn, Norfolk PE34 3QD. 2 Solicitors, 8 York Row, Wisbech, January 2014 Cambridgeshire PE13 1EF. (Paul Garner and Simon Howard Scott)

MITCHELL, Norah Queen Alexandra Cottage Homes, 557 Mayo Wynne Baxter LLP, 20 18 July 2014 (2124225) Vera Kathleen Seaside, Eastbourne, East Sussex BN23 Gildredge Road, Eastbourne, East 6NE. 11 April 2014 Sussex BN21 4RP. (Mr J R M Clarke and Mr J D Porter)

MITCHELL, Ruby 16 Downs View, Burham, Rochester, Brachers LLP, Somerfield House, 59 18 July 2014 (2124189) Doris Kent ME1 3RR. 1 April 2014 London Road, Maidstone, Kent ME16 8JH. (Partners in the firm of Brachers LLP)

MORRIS, Edward 40 The Ridge, Twickenham, Middlesex The Co-operative Legal Services 18 July 2014 (2124284) George TW2 7NQ. 23 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MOSS, June Ann 23 Margate Road, Ingol, Preston, The Co-operative Legal Services 18 July 2014 (2124201) Ruth Lancashire PR2 3TB. 18 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MULHOLLAND, 18 Rosapenna Street, Oldpark Road, McCollum & Company, 60-64 May 9 August 2014 (2124200) James Belfast. 29 September 2013 Street, Belfast BT1 4NP. Solicitors

NEEDHAM, Joyce Emmaus House, 12 Stow Park Watkins & Gunn Solicitors, 18 July 2014 (2124214) Eileen Florence Crescent, Newport. 11 February 2014 Glantorfaen House, Hanbury Road, Pontypool NP4 6XY.

NEWELL, Raymond 141 High Street, Watton-at-Stone, The Co-operative Legal Services 18 July 2014 (2124231) Charles Hertfordshire SG14 3SB. 7 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NICHOLSON, John 74 Bramhall Avenue, Bolton BL2 4EX. The Co-operative Legal Services 18 July 2014 (2124192) Richard 16 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

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

NOBLE, Sheila May Rose Cottage, 96 Wellington Road, Garnett Williams Powell, 18 Kinmel 18 July 2014 (2124291) Rhyl, Denbighshire LL18 1LF. 13 Street, Rhyl, Denbighshire LL18 1AL. December 2013 (Adrian John Drake, Susan June Stewart and Sheila Addison)

NUTTALL, Beris Huddersfield and Stoke-on-Trent. 22 Eaton Smith LLP, 14 High Street, 18 July 2014 (2124218) Muriel April 2014 Huddersfield HD1 2HA.

OSBORNE, ‘Burrow Lodge’, 4 Church Road, National Westminster Bank PLC, 11 July 2014 (2124190) Margaret Rosemary Plymstock, Plymouth, Devon, PL9 9AH. Trust and Estate Services, 153 Shop Assistant (Retired) . 26 February Preston Road, Brighton, East Sussex, 2014 BN1 6BD. (National Westminster Bank Plc)

OTTER, Sarah Jane 31 Biddesden House, Cadogan Street, Decimus Fearon LLP Solicitors, 186 17 July 2014 (2124285) Chelsea, London SW3 2PP. 24 February Sloane Street, London SW1X 9QR. 2014 FL/OTTER. (Rosemary Lucas & Jean Lewis.)

PALLING, Clive 24 Four Acre, Llantwit Major CF61 2XN. David and Snape Solicitors, Oldcastle 18 July 2014 (2124206) 19 February 2014 Offices, South Street, Bridgend CF31 3ED. (Brenda Jones)

PARRY-CROOKE, Canterbury House, Gallows Hill, Birkett Long LLP Solicitors, Essex 18 July 2014 (2124185) Marie Vere Hadleigh IP7 6JQ. 11 January 2014 House, 42 Crouch Street, Colchester, Essex CO3 3HH. (Adrian Edward Eden Webster, Rosamund Louise Webster and Bruce Robert Ballard)

PICTON, Joan Marling Court, Residential Care Home, The Co-operative Legal Services 18 July 2014 (2124300) Marguerite Bramble Lane, The Avenue, Hampton Limited, Aztec 650, Aztec West, TW12 3XB. 10 January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

POUNTNEY, Beryl Lugano, Yew Tree Gardens, Hereford Beaumonts Solicitors LLP, Beaumont 18 July 2014 (2124295) Gwendoline HR4 0TH. 30 March 2014 House, Offa Street, Hereford HR1 2LH.

POWNALL, Arnold Flat 64, Newbank Tower, Salford, The Co-operative Legal Services 18 July 2014 (2124298) Francis Manchester M3 7JZ. 22 November 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRYTHERCH, Tyddyn Y Felin, Penmynydd, NatWest Estate Administration, Eden, 17 July 2014 (2124309) Elizabeth Eluned Llanfairpwllgwyngyll, Anglesey LL61 Lakeside, Chester Business Park, 5BQ. Farm Wife. 20 March 2014 Wrexham Road, Chester CH4 9QT. 3/ LP62090226. (National Westminster Bank PLC.)

PYLE, Cecily 35 Watchet Lane, Holmer Green, High Blaser Mills, Carlton House, 33-35 18 July 2014 (2124311) Wycombe, Buckinghamshire HP15 6UF. Red Lion Street, Chesham, 7 March 2014 Buckinghamshire HP15 1DN. (Susan Georgina Bowles and Adrian John Palmer)

PYTTLIK, Linda Cartref, Cae Llan, Llanrwst, Conwy LL26 Cyfraith JRL Law, Bank Buildings, 10 July 2014 (2124313) Ann 0DH. Telephonist (Retired). 1 January Llanrwst, Conwy LL26 0LS. Solicitor. 2014 (Gwenno Price-Jones and Edward Hugh Nutting.)

REDSTON, Gloria The Cotswold Home, Woodside Drive, Kendall & Davies, 7 Sheep Street, 18 July 2014 (2124281) Bradwell Grove, Burford, Oxfordshire Burford, Oxfordshire OX18 4LS. OX18 4XA formerly of Grey Gables, (Timothy Richard Redston and Huw Cold Aston, Cheltenham, Garfield Davies) Gloucestershire GL54 3BJ . 22 February 2014

REED, Joan 35 Holtlands Drive, Alvaston, Derby Lloyds Bank Plc, Birmingham 10 July 2014 (2124303) DE24 0AS. 15 March 2014 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 99 PEOPLE

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

RICHMOND- Barrow Farm, North Barrow, Yeovil, Clarke Willmott, Blackbrook Gate, 18 July 2014 (2124286) TROTT, Penelope North Somerset BA22 7LZ. 9 April 2014 Blackbrook Park Avenue, Taunton Susan TA1 2PG.

RISPIN, James 24 Pembroke Court, West Street, Kenyon Son & Craddock Solicitors, 10 July 2014 (2124301) Robert Wilton, Salisbury SP2 0DG. Automobile 32 South Parade, Thorne, Doncaster, Assessor (Retired). 13 February 2014 South Yorkshire DN8 5DX. (Ref Mr P R Bainbridge.) (Peter Richard Bainbridge and Antony Henshaw.)

RODGERS, Mary 9 Leigh Fold, Hyde, Cheshire SK14 4LR. The Co-operative Legal Services 18 July 2014 (2124236) 24 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROE, Anthony 10 Hilltop Avenue, Wilmslow SK9 2JE. McHale and Co Solicitors, 19-21 High 18 July 2014 (2124290) 16 December 2013 Street, Altrincham WA14 1QP. (Anthony Charles Roe and Nigel Donald MacDonald)

ROSSI, Annie Cherry Tree Cottage, 5 St Malo Close, Bennett Griffin LLP, 11 Sea Lane, 18 July 2014 (2124308) Amelia Ferring, West Sussex BN12 5HF. 17 Ferring, West Sussex BN12 5DR. March 2014

RUSTON, William 11 Heol St Cattwg, Pendoylan, Passmores, 21 Tynewydd Road, 18 July 2014 (2124314) Thomas Anthony Cowbridge, Vale of Glamorgan CF71 Barry, Vale of Glamorgan CF62 8HB. 7UG. 23 March 2014

SADLER, Doris 3 Linden Way, , Hampshire PO9 Glanvilles, West Wing, Cams Hall, 18 July 2014 (2124297) Pearl 2DU. 26 January 2014 Fareham, Hampshire PO16 8AB. (Sonia Marie Green and Nicola Crookes-West)

SILMAN, Brenda 35 Kentmere Drive, York, North The Co-operative Legal Services 18 July 2014 (2124315) Yorkshire YO30 5SY. 7 October 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SIMPSON, Brian Flat 1 Collard House, Russett Road, Robinson Allfree Solicitors, 142 High 18 July 2014 (2124294) Canterbury, Kent CT1 1RW. 20 March Street, Broadstairs, Kent CT10 1JD. 2014

SLIER, Natalie Ruth Flat 14 Eldon Court, Brondesbury Road, Penningtons Manches LLP, Abacus 18 July 2014 (2124296) London NW6 6AX. 21 January 2014 House, 33 Gutter Lane, London EC2V 8AR. (William Henry Frankel)

SMITH, Sheila 50 Gainsborough Walk, Denton, Sleigh Son and Booth, 1 Market 10 July 2014 (2124316) Manchester M34 6NT. 17 March 2014 Street, Denton, Manchester M34 2BN.

SMITH, Gordon 71 Rufford Avenue, Bramcote, Rothera Dowson, 103/105 High Road, 18 July 2014 (2124312) Raymond Nottingham NG9 3JG. 22 February 2014 Beeston, Nottingham NG9 2JT. (Jayne Elizabeth Smith and Jeremy David Allen)

SMITH, Jennefer 1 Bracebridge Court, Worksop, The Co-operative Legal Services 18 July 2014 (2124282) Nottinghamshire S80 2JG. 19 January Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Ian Francis 10 Cowper Street, Redfield, Bristol BS5 Ann Pointer Solicitors, 26 King Street, 18 July 2014 (2124275) 9JZ. 13 January 2014 Tavistock, Devon PL19 0DT.

SMITH, John 103 Woodbridge Road, Leicester LE4 Richard Knight & Company Solicitors, 10 July 2014 (2124265) Anslow 7RJ. 23 December 2013 1331 Melton Road, Syston, Leicester LE7 2EP.

STAINES, Dinah White Warren, Vann Lane, Hambledon, Barlow Robbins LLP, 30 Church 18 July 2014 (2124233) Audrey Godalming, Surrey GU8 4DY. 5 Street, Godalming, Surrey GU7 1EP. November 2013 (Belinda Jane Sanders, Jane Woolley, and Audrey Jean Monk)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE PEOPLE

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

STANTEJSKY, 138 Wakehurst Road, Battersea, Kings Court Trust Limited, King’s 18 July 2014 (2124317) Josef Lubos London SW11 6BS. 3 March 2014 Court, Bath BA1 1ER.

STEELE, Dorothy 28 The Green, Hasland, Chesterfield, Taylor & Emmett LLP, 57 Sheffield 18 July 2014 (2124273) Lucy Derbyshire S41 0LJ. 22 January 2014 Road, Dronfield, Sheffield S18 2GF. (Kevin Stuart Steele, Virginia Lesley Wilson and Pamela Claire Monk)

TAYLOR, Geoffrey 33 Rothesay Avenue, Richmond, Surrey Calvert Smith & Sutcliffe Solicitors, 9 10 July 2014 (2124255) Stuart TW10 5EB. 18 February 2014 The Green, Richmond, Surrey TW9 1PU.

TAYLOR, Thomas 15 Duke Street, Goose Green, Wigan, Platt & Fishwick Solicitors, The Old 10 July 2014 (2124252) Edward Lancashire WN3 6QX. Warehouse Bank, 47 King Street, Wigan WN1 Operative (Retired). 23 September 2013 1DB. (Irene Meal and Sylvia Leary.)

TAYLOR, William 18 Marlboro Road, Blackpool FY3 9DX Taylor McPhee Solicitors, Briercliffe 18 July 2014 (2124221) Edward Gary formerly of 79 Lucerne Close, Barn, Staining Old Road, Blackpool Cambridge CB1 9SE. 15 February 2014 FY3 0BG. (Lori McPhee)

THOMAS, Alban 78 Tyle Teg, Burry Port, Douglas-Jones Mercer, 16 Axis Court, 18 July 2014 (2124299) Carmarthenshire SA16 0SS and Bryn Mallard Way, Swansea Vale, Swansea Helyg Residential Home, 64 Cwmfelin SA7 0AJ. (Melba Thomas and Road, Bynea, Llanelli, Carmarthenshire Kenneth Thomas) SA14 9LR . 3 November 2013

THOMAS, Leonard Chester Road, Gresford, Wrexham LL2 The Law Office of Paul D’Ambrogio, 18 July 2014 (2124266) James 8PP (previously 24 Gresford Park, Crown Buildings, 121A Saughall Wrexham LL12 8HF) . 13 February 2014 Road, Blacon, Chester CH1 5ET. (Kathryn Anne Thomas)

THOMPSON, Elizabeth Lodge, 69 Pennington Drive, HRJ Foreman Laws, 25 Bancroft, 18 July 2014 (2124220) Beulah Alberta Winchmore Hill N21 1TG. 8 December Hitchin, Hertfordshire SG5 1JW. (Jane 2013 Elizabeth Marland and Geraldine Claire Kennedy)

TURNER, Gerda 52 Osborne Road, Palmers Green, Stennett and Stennett, 4 Winchmore 18 July 2014 (2124228) Irmgard London N13 5PS and 2 Courtfield Hill Road, Southgate, London N14 Gardens, London SW5 0PA . 16 6PT. (Carlo Queitsch, Colette Odoj December 2013 and Werner Queitsch)

VAN STAVEREN, Woodlands Residential Home, 19 The Co-operative Legal Services 18 July 2014 (2124238) Muriel Lovedean Lane, Lovedean, Hampshire Limited, Aztec 650, Aztec West, PO8 8HJ. 27 February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

VASS, Dorothy Hempstalls Hall Care Home, Hempstalls A. H. Brooks & Co., Derby House, 10 July 2014 (2124254) Jean Hall, Newcastle-under-Lyme, Derby Street, Leek, Staffordshire Staffordshire ST5 9NR, formerly of 8 ST13 6JG. Solicitors. (Ref GH/ Coalport Close, Cheadle, Stoke on VAS002/002.) Trent, Staffordshire ST10 1DS . 5 April 2014

VERITY, Frances 2 Witfield Close, Purton, Swindon, Berry & Berry LLP, 11 Church Road, 18 July 2014 (2124306) Mary Wiltshire SN5 4DU. 4 November 2013 Tunbridge Wells, Kent TN1 1JA.

VILLIERS, Rene Derbyshire Haven Residential Home For Nelsons Solicitors Limited, Pennine 18 July 2014 (2124289) the Elderly, 2 Brendon Road, Wollaton, House, 8 Stanford Street, Nottingham Nottingham, formerly of 21 Hambledon NG1 7BQ. Drive, Woodhall Road, Wollaton, Nottingham NG8 1LG . 24 April 2014

VINES, Brenda 1 Wards Lane, Yelvertoft, Northampton Prime & Co., 5 Regent Place, Rugby 18 July 2014 (2124237) NN6 6LY. Clothing Factory Supervisor CV21 2PL. (Roger Marlow and (Retired). 28 November 2013 Andrew John Marlow.)

WALL, Simon 245 Kingsley Avenue, Kettering, The Co-operative Legal Services 18 July 2014 (2124318) Joseph Fuller Northamptonshire NN16 9ET. 28 Limited, Aztec 650, Aztec West, December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 101 ENVIRONMENT & INFRASTRUCTURE

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

WATSON, Jack 19 Floodgate Drive, Ecclesfield, The Co-operative Legal Services 18 July 2014 (2124215) Sheffield, South Yorkshire S35 9WX. 28 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WELCH, Ronald Holly Lodge, 12 Clarence Road, Neves Solicitors LLP, Kingsbridge 18 July 2014 (2124292) Arthur Harpenden, Hertfordshire AL5 4AJ. 8 House, 702 South Seventh Street, December 2013 Milton Keynes, Buckinghamshire MK9 2PZ. (Two Partners at Neves Solicitors LLP)

WHITEWAY, James 17 Petherick Road, , Cornwall Paul Finn Solicitors, The Strand, 10 July 2014 (2124310) Richard EX23 8SN. 19 March 2014 Bude, Cornwall EX23 8SY. (Rona Whiteway and Paul Henry Finn)

WHYLER, Margaret 83 Mill Bridge Close, Retford, The Co-operative Legal Services 18 July 2014 (2124287) Nottinghamshire DN22 6SU. 31 Limited, Aztec 650, Aztec West, December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WOMERSLEY, “Guide Post Stables”, High Street, Ramsdens Solicitors LLP, 18 18 July 2014 (2124305) Douglas Clayton West, Huddersfield HD8 9PD. Road, Slaithwaite, 23 February 2014 Huddersfield HD7 5AL. 3. Where the applicant is a partnership or other joint venture, (other than a body corporate), the name and address of each party ENVIRONMENT & concerned. Not applicable 4. The name, address and telephone number of the person or persons INFRASTRUCTURE to whom correspondence or enquiries concerning the application should be directed. Eric Cosgrove, firmus energy (Distribution) Limited, A4-A5 AGRICULTURE, FORESTRY & FISHERIES Fergusons Way, Kilbegs Rd, Antrim, BT41 4LZ, Telephone: 028 9442 7854 Average2122841 prices of British Corn sold in Scotland published pursuant to 5. The particular type of licence(s) sought, that is to say whether to the Corn Return Act 1882 as amended. Prices represent the average convey gas and/or store gas and/or supply gas and/or operate an for all sales during the week ended 26 April 2014. LNG facility, or an extension of any of these types of licence granted BRITISH CORNAverage price in pounds per tonne to the applicant at the time of this application. £ We are applying for a new low pressure gas conveyance licence WHEAT 179.10 to the areas referred to as the “Gas to the West” network BARLEY 134.70 6. Details of any other licence application to which the applicant OATS wishes this application to be connected (2122841) This application is connected to the application of BGE (UK) Limited for a Transmission Licence under the competitive licence ENERGY application process to extend the gas network in Northern Ireland to the towns of Strabane, Omagh, Enniskillen, Derrylin, 2124426FIRMUS ENERGY (DISTRIBUTION) LIMITED Dungannon, Coalisland, Cookstown and Magherafelt which CONNECTED APPLICATION refers, in response to question 6 on the application form, to this Notice is hereby given that firmus energy (Distribution) Limited has application by Firmus Energy (Distribution) Limited. In the event applied for an exclusive gas conveyance licence in respect of the that the Transmission Licence is not granted to BGE (UK) Limited authorised area of the towns of Dungannon including Coalisland, pursuant to that application, it is the intention of Firmus Energy Cookstown including Magherafelt, Enniskillen including Derrylin, (Distribution) Limited to withdraw this connected application for Omagh and Strabane (the “Gas to the West” network). Our the Distribution Licence application is for the conveyance activity relating to low pressure 7. The date from which the licence or extension is desired to take assets in the designated towns needed for the distribution of gas to effect. individually connected supply points. We request that the licence takes effect as soon as it is approved Maps showing the proposed area are available for inspection at the 8. Status of the applicant, that is to say whether the applicant is a offices of the Northern Ireland Authority for Utility Regulation, Queens public limited company, private limited company, overseas company, House, 14 Queen Street, Belfast, BT1 6ED between the hours of other body corporate, partnership, unincorporated association, sole 10am and 4pm on any working day. trader or other entity (and in the last case particulars of the legal SCHEDULE 1 of Gas (Applications for Licences and Extensions) status). Regulations (Northern Ireland) 1996 Private Limited Company Form of application for a Gas Conveyance Licence, Gas Storage 9. If applicant is body corporate; Licence, Gas Supply Licence or LNG Licence a. The jurisdiction under which it is incorporated? 1. Full name of the applicant. b. If applicable, its registration number firmus energy (Distribution) Limited c. The full names and addresses of its current Directors (including any 2. Address of the applicant, or in the case of a body corporate, the shadow director within the meaning of section 251 of the 2006 Act) registered principal office. or, where appropriate, the corresponding officers. 5th Floor, 6 St Andrew Street, London, EC4A 3AE

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE d. The name, address and telephone number of a person or persons b. The applicant has not breached any applicable legislation or authorised to accept service of any notices or processes required to regulations in preparing or making this application. be served on the applicant. c. The applicant is not aware of any application to place it in e. The name and registered office of any holding company (within the liquidation, administration or receivership, or to commence any meaning of section 1159 of the 2006 Act) of the applicant and the analogous process or proceeding in any jurisdiction, and that no such name and registered or principal office of any parent undertaking process has been commenced. (within the meaning of section 1162 of the 2006 Act) of the applicant. d. The applicant is acting as a principal in the licence application and (a) England and not as an agent for any undisclosed person and the applicant has (b) 05375370 expressly authorised me to act on its behalf in completing this (c) See below application. Name Address e. The applicant understands the obligations of a transmission system Michael David Kirwan6 Lapps Quay, Cork, Ireland operator and/or distribution system operator; a gas storage operator; Joseph O’Flynn Liberty Hall, Dublin 1, Ireland a gas supplier; or an LNG facility operator (as applicable) to comply Tom O’Brien 6 Lapps Quay, Cork, Ireland with the conditions in the relevant licence. (d) Michael Scott, General Manager, firmus energy, A4-A5 f. The applicant understands that knowingly or recklessly making a Fergusons Way Kilbegs Rd Antrim BT41 4LZ Telephone: 028 94 42 false, incomplete, or misleading statement in support of this 78 00; and application may lead to the grant of the licence being refused, and (e) Bord Gáis Éireann, Gas Works Road, Cork, Ireland (a statutory may result in criminal prosecution under Article 46 of the Order. body established pursuant to the Gas Act 1976) ( a to f) The statements listed at (a) to (f) above are confirmed by 10. If the applicant is neither a body corporate nor a sole trader, the Michael Scott. name(s) and address(es) of the person or persons in whom effective 14. In this schedule:— control of the applicant rests. “ the 2006 Act” means the Companies Act 2006; Not applicable “ senior officer” means the chairman, chief executive, other 11. Where a holding of 20% or more of the shares of an applicant is director or company secretary of the applicant. (2124426) held by a body corporate or partnership or an unincorporated association carrying on a trade or business with or without a view to profit, the name(s) and address(es) of the holder(s) of such shares 2124422BGE (UK) LIMITED shall be provided specifying in each case the class of share held, the Notice is hereby given that BGE(UK) Limited has applied to the number of shares so held and the percentage of the aggregate Northern Ireland Authority for Utility Regulation for an exclusive gas number of shares of that class represented thereby. conveyance licence in respect of the authorised area of the towns of N/A - 100% of the share capital of the applicant is held by Bord Dungannon including Coalisland, Cookstown including Magherafelt, Gáis Éireann (BGE), a statutory body established pursuant to the Enniskillen including Derrylin, Omagh and Strabane (the “Gas to the Gas Act 1976. Details of the share class and the number of shares West” network). Our application is for the conveyance activity relating held by BGE are set out below: to high pressure assets required to connect the towns. Address Class of Allotted Percentage of Maps showing the proposed area are available for inspection at the shares heldnumber aggregate number of offices of the Northern Ireland Authority for Utility Regulation, Queens of shares shares House, 14 Queen Street, Belfast, BT1 6ED between the hours of Gas Works Road, Ordinary One 100% 10am and 4pm on any working day. Cork, Ireland Schedule 1 of Gas (Applications for Licences and extensions) 12. Details of any licences under the Order or the Electricity (Northern Regulations (Northern Ireland) 1996 Ireland) Order 1992 held, applied for (whether or not successfully) or Form of Application for a Gas Conveyance Licence, Gas Storage intended to be applied for by the applicant or (so far as is known to Licence, Gas Supply Licence or LNG Licence the applicant) by any person who is a related person in relation to the 1. Full name of the applicant. applicant. BGE (UK) Limited a . firmus energy (Distribution) Limited holds a licence for the 2. Address of the applicant or, in the case of a body corporate, distribution of gas in Northern Ireland. This licence was originally the registered or principal office. granted to Bord Gáis Éireann on 24 March 2005. 6, St. Andrew Street, 5th Floor, London, EC4A 3AE b . firmus energy (Supply) Limited holds a licence for the supply 3. Where the applicant is a partnership or other joint venture of gas in areas along the route of the North West and South North (other than a body corporate), the name and address of each pipelines. This licence was originally granted to Bord Gáis party concerned. Éireann on 24 March 2005. Not applicable c . firmus energy (Supply) Ltd holds a licence for the supply of gas 4. The name, address and telephone number of the person or in the Greater Belfast and Larne areas (where SSE Airtricity Gas persons to whom correspondence or enquiries concerning the (NI) Limited does not hold exclusivity). This licence was originally application should be directed. granted to BGE (NI) Supply Limited on 09 February 2006. Name Mr. Brian Murphy Mr. Declan Burke d . firmus energy (Supply) Ltd was granted a licence for the Address Bord Gáis NetworksBord Gáis Networks supply of electricity in Northern Ireland on 12th November 2008. Gasworks RoadGasworks Road e . Bord Gáis Éireann was granted a licence for the supply of Cork Cork electricity in Northern Ireland on 15th October 2002. Ireland Ireland f. BGE (UK) Limited holds a licence for the transmission of gas in Telephone +353 (21) 453 4870 +353 (21) 453 4420 Northern Ireland. This licence was granted on 12 February 2002. 5. The particular type of licence(s) sought, that is to say whether g . firmus energy (Distribution) Limited is applying for an to convey gas and/or store gas and/or supply gas and/or operate exclusive gas conveyance licence for the towns known as the an LNG facility, or an extension of any of these types of licence “Gas to the West” network. The application is being made in granted to the applicant at the time of this application. conjunction with BGE (UK) Limited’s application for a new high BGE (UK) Limited are seeking a new licence to build and convey gas pressure gas conveyance licence for the same area. along a new high pressure (>7bar) gas pipeline to serve the areas 13. The applicant or, where the applicant is a company a senior described under the ‘Gas to the West’ competition. officer of the company, must indicate his or her confirmation of 6. Details of any other licence application to which the applicant statements (a) to (f) below by initialling next to those statements and wishes this application to be connected (see Note 1). signing where indicated below. In relation to statement (c) only, if the Not Applicable applicant or senior officer is not able to confirm the statement then he 7. The date from which the licence or extension is desired to take or she need not initial this statement provided that he or she provides effect. a written description of the reasons why the senior officer cannot give We request that the licence should take effect at a date agreed by such confirmation. “I, the applicant or a duly authorised officer of the BGE(UK) Limited with the Northern Ireland Authority for Utility applicant hereby confirm that: Regulation. a. The information provided in this application is true, accurate and complete.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 103 ENVIRONMENT & INFRASTRUCTURE

8. Status of the applicant, that is to say whether the applicant is a The applicant or, where the applicant is a company a senior public limited company, private limited company, overseas officer of the company, must indicate his or her confirmation of company, other body corporate, partnership, unincorporated statements (a) to (f) below by initialling next to those statements association, sole trader or other entity (and in the last case and signing where indicated below. In relation to statement (c) particulars of the legal status). only, if the applicant or senior officer is not able to confirm the Private Limited Company statement then he or she need not initial this statement provided 9. If the applicant is a body corporate:— that he or she provides a written description of the reasons why (a) The jurisdiction under which it is incorporated. the senior officer cannot give such confirmation. England “I, the applicant or a duly authorised officer of the applicant (b) If applicable, its registration number. hereby confirm that: 2827969 (a) the information provided in this application is true, accurate and (c) The full names and addresses of its current Directors complete. (including any shadow director within the meaning of section 251 (b) the applicant has not breached any applicable legislation or of the 2006 Act) or, where appropriate, the corresponding regulations in preparing or making this application. officers. (c) the applicant is not aware of any application to place it in John Barry, Woodhaven, Strawhill, Monkstown, Co. Cork, Ireland liquidation, administration or receivership, or to commence any Charles John Beattie, 108 Groomsport Road, Bangor, Co. Down, analogous process or proceeding in any jurisdiction, and that no such BT20 5NT, Northern Ireland process has been commenced. Richard William Jemmett, 110 Northcott, Bracknell, Berkshire, RG12 (d) the applicant is acting as a principal in the licence application and 7WS not as an agent for any undisclosed person and the applicant has (d) The name, address and telephone number of a person or expressly authorised me to act on its behalf in completing this persons authorised to accept service of any notices or processes application. required to be served on the applicant. (e) the applicant understands the obligations of a transmission system William Gerard O’Riordan (Company Secretary) operator and/or distribution system operator; a gas storage operator; c/o Susan Fadil a gas supplier; TMF Corporate Secretarial Services Limited or an LNG facility operator (as applicable) to comply with the 6 St Andrew Street, conditions in the relevant licence. London EC4A 3AE (f) the applicant understands that knowingly or recklessly making a (e) The name and registered office of any holding company (within false, incomplete, or misleading statement in support of this the meaning of section 1159 of the 2006 Act) of the applicant and application may lead to the grant of the licence being refused, and the name and registered or principal office of any parent may result in criminal prosecution under Article 46 of the Order.” undertaking (within the meaning of section 1162 of the 2006 Act) BGE(UK) confirm the statements (a) to (f) above. of the applicant. 14 In this schedule:— Bord Gáis Eireann (parent), 6 Lapps Quay, Cork, Ireland “the 2006 Act” means the Companies Act 20063; (Please note this address will change to “Webworks Cork, Eglinton “senior officer” means the chairman, chief executive, other director or St., Cork at the end of May 2014) company secretary of the applicant. 10. If the applicant is neither a body corporate nor a sole trader, 1 S.I. 1996/275 (N.I.2), relevant amendments were made by S.R. 2011 the name(s) and address(es) of the person or persons in whom No. 155 and S.R. 2013 No. 92 effective control of the applicant rests. 2 S.I. 1992 No. 231 (N.I. 1) (2124422) Not applicable 11. Where a holding of 20% or more of the shares (see Note 2) of an applicant is held by a body corporate or partnership or an 2124421FIRMUS ENERGY (DISTRIBUTION) LIMITED unincorporated association carrying on a trade or business with APPLICATION or without a view to profit, the name(s) and address(es) of the Notice is hereby given that firmus energy (Distribution) Limited has holder(s) of such shares shall be provided specifying in each case applied for an exclusive gas conveyance licence in respect of the the class of share held, the number of shares so held and the authorised area of the towns of Dungannon including Coalisland, percentage of the aggregate number of shares of that class Cookstown including Magherafelt, Enniskillen including Derrylin, represented thereby. Omagh and Strabane (the “Gas to the West” network). Our Not applicable - 100% of the share capital of BGE (UK) Limited is held application is for the conveyance activity relating to low pressure by Bord Gáis Éireann (BGE), a statutory body established pursuant to assets in the designated towns needed for the distribution of gas to the Gas Act 1976. Please see certified copy extract register of individually connected supply points. members attached at Appendix 1 hereof outlining details on the share Maps showing the proposed area are available for inspection at the class and the number of shares so held by BGE. offices of the Northern Ireland Authority for Utility Regulation, Queens 12. Details of any licences under the Order 1 or the Electricity House, 14 Queen Street, Belfast, BT1 6ED between the hours of (Northern Ireland) Order 1992 2 held, applied for (whether or not 10am and 4pm on any working day. successfully) or intended to be applied for by the applicant or (so SCHEDULE 1 of Gas (Applications for Licences and Extensions) far as is known to the applicant) by any person who is a related Regulations (Northern Ireland) 1996 person in relation to the applicant. (See Note 3). Form of application for a Gas Conveyance Licence, Gas Storage 12.1 Gas conveyance licence granted to BGE(UK) Limited on 12 Licence, Gas Supply Licence or LNG Licence February 2002. 1. Full name of the applicant. This licence covers the Northwest Pipeline, the South North Pipeline firmus energy (Distribution) Limited and associated Spur Lines subsequently approved by NIAUR. 2. Address of the applicant, or in the case of a body corporate, the http://www.uregni.gov.uk/uploads/licenses/ registered principal office. Gas_Conveyance_licence_for_BGE_(UK)_Ltd_03-07-2013.pdf 5th Floor, 6 St Andrew Street, London, EC4A 3AE 12.2 As well as this unconnected application BGE(UK) Limited is 3. Where the applicant is a partnership or other joint venture, (other applying for an exclusive licence for the high pressure gas than a body corporate), the name and address of each party conveyance licence to be awarded as part of the ‘Gas to the West’ concerned. competition. That licence application is connected to the application Not applicable of Firmus Energy (Distribution) Limited as specified in Section 6 of 4. The name, address and telephone number of the person or persons that application. to whom correspondence or enquiries concerning the application 13. Confirmation of statement by the applicant: should be directed. Eric Cosgrove, firmus energy (Distribution) Limited, A4-A5 Fergusons Way, Kilbegs Rd, Antrim, BT41 4LZ, Telephone: 028 9442 7854

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. The particular type of licence(s) sought, that is to say whether to c . firmus energy (Supply) Ltd holds a licence for the supply of gas convey gas and/or store gas and/or supply gas and/or operate an in the Greater Belfast and Larne areas (where SSE Airtricity Gas LNG facility, or an extension of any of these types of licence granted (NI) Limited does not hold exclusivity). This licence was originally to the applicant at the time of this application. granted to BGE (NI) Supply Limited on 09 February 2006. We are applying for a new low pressure gas conveyance licence d . firmus energy (Supply) Ltd was granted a licence for the to the areas referred to as the “Gas to the West” network supply of electricity in Northern Ireland on 12th November 2008. 6. Details of any other licence application to which the applicant e . Bord Gáis Éireann was granted a licence for the supply of wishes this application to be connected electricity in Northern Ireland on 15th October 2002. Not applicable f. BGE (UK) Limited holds a licence for the transmission of gas in 7. The date from which the licence or extension is desired to take Northern Ireland. This licence was granted on 12 February 2002. effect. g . firmus energy (Distribution) Limited is applying for an We request that the licence takes effect as soon as it is approved exclusive gas conveyance licence for the towns known as the 8. Status of the applicant, that is to say whether the applicant is a “Gas to the West” network. The application is not a connected public limited company, private limited company, overseas company, application. other body corporate, partnership, unincorporated association, sole 13. The applicant or, where the applicant is a company a senior trader or other entity (and in the last case particulars of the legal officer of the company, must indicate his or her confirmation of status). statements (a) to (f) below by initialling next to those statements and Private Limited Company signing where indicated below. In relation to statement (c) only, if the 9. If applicant is body corporate; applicant or senior officer is not able to confirm the statement then he a. The jurisdiction under which it is incorporated? or she need not initial this statement provided that he or she provides b. If applicable, its registration number a written description of the reasons why the senior officer cannot give c. The full names and addresses of its current Directors (including any such confirmation. “I, the applicant or a duly authorised officer of the shadow director within the meaning of section 251 of the 2006 Act) applicant hereby confirm that: or, where appropriate, the corresponding officers. a. The information provided in this application is true, accurate and d. The name, address and telephone number of a person or persons complete. authorised to accept service of any notices or processes required to b. The applicant has not breached any applicable legislation or be served on the applicant. regulations in preparing or making this application. e. The name and registered office of any holding company (within the c. The applicant is not aware of any application to place it in meaning of section 1159 of the 2006 Act) of the applicant and the liquidation, administration or receivership, or to commence any name and registered or principal office of any parent undertaking analogous process or proceeding in any jurisdiction, and that no such (within the meaning of section 1162 of the 2006 Act) of the applicant. process has been commenced. (a) England and Wales d. The applicant is acting as a principal in the licence application and (b) 05375370 not as an agent for any undisclosed person and the applicant has (c) See below expressly authorised me to act on its behalf in completing this Name Address application. Michael David Kirwan6 Lapps Quay, Cork, Ireland e. The applicant understands the obligations of a transmission system Joseph O’Flynn Liberty Hall, Dublin 1, Ireland operator and/or distribution system operator; a gas storage operator; Tom O’Brien 6 Lapps Quay, Cork, Ireland a gas supplier; or an LNG facility operator (as applicable) to comply (d) Michael Scott, General Manager, firmus energy, A4-A5 with the conditions in the relevant licence. Fergusons Way Kilbegs Rd Antrim BT41 4LZ Telephone: 028 94 42 f. The applicant understands that knowingly or recklessly making a 78 00; and false, incomplete, or misleading statement in support of this (e) Bord Gáis Éireann, Gas Works Road, Cork, Ireland (a statutory application may lead to the grant of the licence being refused, and body established pursuant to the Gas Act 1976) may result in criminal prosecution under Article 46 of the Order. 10. If the applicant is neither a body corporate nor a sole trader, the ( a to f) The statements listed at (a) to (f) above are confirmed by name(s) and address(es) of the person or persons in whom effective Michael Scott. control of the applicant rests. 14. In this schedule:— Not applicable “ the 2006 Act” means the Companies Act 2006; 11. Where a holding of 20% or more of the shares of an applicant is “ senior officer” means the chairman, chief executive, other held by a body corporate or partnership or an unincorporated director or company secretary of the applicant. (2124421) association carrying on a trade or business with or without a view to profit, the name(s) and address(es) of the holder(s) of such shares shall be provided specifying in each case the class of share held, the 2124420BGE (UK) LIMITED number of shares so held and the percentage of the aggregate Notice is hereby given that BGE(UK) Limited has applied to the number of shares of that class represented thereby. Northern Ireland Authority for Utility Regulation for an exclusive gas N/A - 100% of the share capital of the applicant is held by Bord conveyance licence in respect of the authorised area of the towns of Gáis Éireann (BGE), a statutory body established pursuant to the Dungannon including Coalisland, Cookstown including Magherafelt, Gas Act 1976. Details of the share class and the number of shares Enniskillen including Derrylin, Omagh and Strabane (the “Gas to the held by BGE are set out below: West” network). Our application is for the conveyance activity relating Address Class of Allotted Percentage to high pressure assets required to connect the towns. shares heldnumber of aggregate number Maps showing the proposed area are available for inspection at the of shares of shares offices of the Northern Ireland Authority for Utility Regulation, Queens Gas Works Road, Ordinary One 100% House, 14 Queen Street, Belfast, BT1 6ED between the hours of Cork, Ireland 10am and 4pm on any working day. 12. Details of any licences under the Order or the Electricity (Northern Schedule 1 Ireland) Order 1992 held, applied for (whether or not successfully) or Form of Application for a Gas Conveyance Licence, Gas Storage intended to be applied for by the applicant or (so far as is known to Licence, Gas Supply Licence or LNG Licence the applicant) by any person who is a related person in relation to the 1. Full name of the applicant. applicant. BGE (UK) Limited a . firmus energy (Distribution) Limited holds a licence for the 2. Address of the applicant or, in the case of a body corporate, distribution of gas in Northern Ireland. This licence was originally the registered or principal office. granted to Bord Gáis Éireann on 24 March 2005. 6, St. Andrew Street, 5th Floor, London, EC4A 3AE b . firmus energy (Supply) Limited holds a licence for the supply 3. Where the applicant is a partnership or other joint venture of gas in areas along the route of the North West and South North (other than a body corporate), the name and address of each pipelines. This licence was originally granted to Bord Gáis party concerned. Éireann on 24 March 2005. Not applicable

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 105 ENVIRONMENT & INFRASTRUCTURE

4. The name, address and telephone number of the person or Not applicable - 100% of the share capital of BGE (UK) Limited is held persons to whom correspondence or enquiries concerning the by Bord Gáis Éireann (BGE), a statutory body established pursuant to application should be directed. the Gas Act 1976. Please see certified copy extract register of Name Mr. Brian Murphy Mr. Declan Burke members attached at Appendix 1 hereof outlining details on the share Address Bord Gáis NetworksBord Gáis Networks class and the number of shares so held by BGE. Gasworks RoadGasworks Road 12. Details of any licences under the Order 1 or the Electricity Cork Cork (Northern Ireland) Order 1992 2 held, applied for (whether or not Ireland Ireland successfully) or intended to be applied for by the applicant or (so Telephone +353 (21) 453 4870 +353 (21) 453 4420 far as is known to the applicant) by any person who is a related 5. The particular type of licence(s) sought, that is to say whether person in relation to the applicant. (See Note 3). to convey gas and/or store gas and/or supply gas and/or operate 12.1 Gas conveyance licence granted to BGE(UK) Limited on 12 an LNG facility, or an extension of any of these types of licence February 2002. granted to the applicant at the time of this application. This licence covers the Northwest Pipeline, the South North Pipeline BGE (UK) Limited are seeking a new licence to build and convey gas and associated Spur Lines subsequently approved by NIAUR. along a new high pressure (>7bar) gas pipeline to serve the areas http://www.uregni.gov.uk/uploads/licenses/ described under the ‘Gas to the West’ competition. Gas_Conveyance_licence_for_BGE_(UK)_Ltd_03-07-2013.pdf 6. Details of any other licence application to which the applicant 12.2 As well as this connected application BGE(UK) Limited is wishes this application to be connected (see Note 1). applying for an exclusive licence for the high pressure gas We are requesting that our application be connected to an application conveyance licence to be awarded as part of the ‘Gas to the West’ being made by Firmus Energy (Distribution) Limited for a licence for a competition. This licence application is not connected to the low pressure (<7 bar) gas pipeline described under the ‘Gas to the application of any other entitiy as specified in Section 6 of that West’ competition. Firmus Energy (Distribution) Limited will make a application. reciprocal request in their equivalent application. 13. Confirmation of statement by the applicant: 7. The date from which the licence or extension is desired to take The applicant or, where the applicant is a company a senior effect. officer of the company, must indicate his or her confirmation of We request that the licence should take effect at a date agreed by statements (a) to (f) below by initialling next to those statements BGE(UK) Limited with the Northern Ireland Authority for Utility and signing where indicated below. In relation to statement (c) Regulation. only, if the applicant or senior officer is not able to confirm the 8. Status of the applicant, that is to say whether the applicant is a statement then he or she need not initial this statement provided public limited company, private limited company, overseas that he or she provides a written description of the reasons why company, other body corporate, partnership, unincorporated the senior officer cannot give such confirmation. association, sole trader or other entity (and in the last case “I, the applicant or a duly authorised officer of the applicant particulars of the legal status). hereby confirm that: Private Limited Company (a) the information provided in this application is true, accurate and 9. If the applicant is a body corporate:— complete. (a) The jurisdiction under which it is incorporated. (b) the applicant has not breached any applicable legislation or England regulations in preparing or making this application. (b) If applicable, its registration number. (c) the applicant is not aware of any application to place it in 2827969 liquidation, administration or receivership, or to commence any (c) The full names and addresses of its current Directors analogous process or proceeding in any jurisdiction, and that no such (including any shadow director within the meaning of section 251 process has been commenced. of the 2006 Act) or, where appropriate, the corresponding (d) the applicant is acting as a principal in the licence application and officers. not as an agent for any undisclosed person and the applicant has John Barry, Woodhaven, Strawhill, Monkstown, Co. Cork, Ireland expressly authorised me to act on its behalf in completing this Charles John Beattie, 108 Groomsport Road, Bangor, Co. Down, application. BT20 5NT, Northern Ireland (e) the applicant understands the obligations of a transmission system Richard William Jemmett, 110 Northcott, Bracknell, Berkshire, RG12 operator and/or distribution system operator; a gas storage operator; 7WS a gas supplier; (d) The name, address and telephone number of a person or or an LNG facility operator (as applicable) to comply with the persons authorised to accept service of any notices or processes conditions in the relevant licence. required to be served on the applicant. (f) the applicant understands that knowingly or recklessly making a William Gerard O’Riordan (Company Secretary) false, incomplete, or misleading statement in support of this c/o Susan Fadil application may lead to the grant of the licence being refused, and TMF Corporate Secretarial Services Limited may result in criminal prosecution under Article 46 of the Order.” 6 St Andrew Street, BGE(UK) Limited confirm the statements (a) to (f) above. London EC4A 3AE In this schedule:— (e) The name and registered office of any holding company (within “the 2006 Act” means the Companies Act 20063; the meaning of section 1159 of the 2006 Act) of the applicant and “senior officer” means the chairman, chief executive, other director or the name and registered or principal office of any parent company secretary of the applicant. undertaking (within the meaning of section 1162 of the 2006 Act) 1 S.I. 1996/275 (N.I.2), relevant amendments were made by S.R. 2011 of the applicant. No. 155 and S.R. 2013 No. 92 Bord Gáis Eireann (parent), 6 Lapps Quay, Cork, Ireland 2 S.I. 1992 No. 231 (N.I. 1) (2124420) (Please note this address will change to “Webworks Cork, Eglinton St., Cork at the end of May 2014) 10 If the applicant is neither a body corporate nor a sole trader, 2124419PHOENIX NATURAL GAS LTD the name(s) and address(es) of the person or persons in whom NOTICE OF APPLICATION FOR A GAS CONVEYANCE LICENCE effective control of the applicant rests. Notice is hereby given that Phoenix Natural Gas Ltd has applied Not applicable for a conveyance licence for the high pressure distribution of gas 11. Where a holding of 20% or more of the shares (see Note 2) of “The Connected Phoenix High Pressure Application” to the towns an applicant is held by a body corporate or partnership or an of: unincorporated association carrying on a trade or business with • Dungannon including Coalisland; or without a view to profit, the name(s) and address(es) of the • Cookstown including Magherafelt; holder(s) of such shares shall be provided specifying in each case • Enniskillen including Derrylin; the class of share held, the number of shares so held and the • Omagh; and percentage of the aggregate number of shares of that class • Strabane. represented thereby.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A Map showing the proposed area is available for inspection at Phoenix Natural Gas Limited the offices of the Northern Ireland Authority for Utility Regulation, 197 Airport Road West Queens House, 14 Queen Street, Belfast, BT1 6ER between the Belfast hours of 10am and 4pm on any working day. BT3 9ED SCHEDULE 1 of the Gas (Applications for Licences and Telephone 028 9055 5595 Extensions) Regulations (Northern Ireland) 1996 (e) The immediate parent company and controlling company is Form of Application for a Gas Conveyance Licence, Gas Storage Phoenix Distribution Holdings Limited, a company incorporated in Licence, Gas Supply Licence or LNG Licence England, with registered office address 5 New Street Square, London 1. Full name of the applicant. EC4A 3TW. Phoenix Natural Gas Limited (“ Phoenix ”). Lionrai Investments No. 1 Limited is the parent company of the largest 2. Address of the applicant or, in the case of a body corporate, group of companies of which Phoenix is a member and for which the registered or principal office. group accounts will be drawn up. 197 Airport Road West The directors regard The Royal Bank of Scotland Group Pension Fund Belfast (whose registered office is at 1 Princes Street, London, EC2R 8PB) BT3 9ED and Utilities Trust of Australia (whose registered office is at Level 27, 3. Where the applicant is a partnership or other joint venture 35 Collins Street, Melbourne, Vic, 3000, Australia), to be the ultimate (other than a body corporate), the name and address of each parent companies (both companies have joint ownership interests and party concerned. equal voting rights of 50% each. Neither party has sole control) and Not applicable. Hastings to be the ultimate controlling party. 4. The name, address and telephone number of the person or The directors regard Lionrai Investments No. 1 Limited, with persons to whom correspondence or enquiries concerning the registered office address c/o Hackwood Secretaries Limited, One Silk application should be directed. Street, London EC2Y 8HQ to be the ultimate UK holding company. Abigail McCarter 10. If the applicant is neither a body corporate nor a sole trader, Phoenix Natural Gas Limited the name(s) and address( es) of the person or persons in whom 197 Airport Road West effective control of the applicant rests. Belfast Not applicable. BT3 9ED 11. Where a holding of 20% or more of the shares of an applicant Telephone 028 9055 5843 is held by a body corporate or partnership or an unincorporated 5. The particular type of licence(s) sought, that is to say whether association carrying on a trade or business with or without a view to convey gas and/or store gas and/or supply gas and/or operate to profit, the name(s) and address( es) of the holder(s) of such an LNG facility, or an extension of any of these types of licence shares shall be provided specifying in each case the class of granted to the applicant at the time of this application. share held, the number of shares so held and the percentage of Phoenix is applying for a conveyance licence for the high pressure the aggregate number of shares of that class represented distribution of gas. thereby. 6. Details of any other licence application to which the applicant The shareholding of Phoenix Natural Gas Limited is as follows: wishes this application to be connected. Shareholder and Class of Authorised Percentage of This application is connected to “The Connected Phoenix Low address share held Number of aggregate Pressure Application”. shares number of 7. The date from which the licence or extension is desired to take shares effect. Phoenix DistributionOrdinary 2 100% Phoenix proposes that the licence takes effect once Stage 3 of the Holdings Limited licence application process (“Stage 3 – Consultations and Licence 5 New Street Square Grant”) is complete. London 8. Status of the applicant, that is to say whether the applicant is a EC4A 3TW public limited company, private limited company, overseas 12. Details of any licences under the Order or the Electricity company, other body corporate, partnership, unincorporated (Northern Ireland) Order 1992 held, applied for (whether or not association, sole trader or other entity (and in the last case successfully) or intended to be applied for by the applicant or (so particulars of the legal status). far as is known to the applicant) by any person who is a related Private limited company. person in relation to the applicant. 9. If the applicant is a body corporate: Phoenix Natural Gas Limited holds a licence for the distribution of gas a. The jurisdiction under which it is incorporated. in Northern Ireland. b. If applicable, its registration number. 13. Confirmation of statement by the applicant: c. The full names and addresses of its current Directors The applicant or, where the applicant is a company a senior (including any shadow director within the meaning of section 251 officer of the company, must indicate his or her confirmation of of the 2006 Act) or, where appropriate, the corresponding statements (a) to (f) below by initialling next to those statements officers. and signing where indicated below. In relation to statement (c) d. The name, address and telephone number of a person or only, if the applicant or senior officer is not able to confirm the persons authorised to accept service of any notices or processes statement then he or she need not initial this statement provided required to be served on the applicant. that he or she provides a written description of the reasons why e. The name and registered office of any holding company (within the senior officer cannot give such confirmation. the meaning of section 1159 of the 2006 Act) of the applicant and “I, the applicant or a duly authorized officer of the applicant the name and registered or principal office of any parent hereby confirm that: undertaking (within the meaning of section 1162 of the 2006 Act) (a) the information provided in this application is true, accurate of the applicant. and complete. a. Northern Ireland (b) the applicant has not breached any applicable legislation or b. NI 32809 regulations in preparing or making this application c. See below (c) the applicant is not aware of any application to place it in P V Dixon c/o Phoenix Natural Gas Limited liquidation, administration or receivership, or to commence any 197 Airport Road West analogous process or proceeding in any jurisdiction, and that no Belfast such process has been commenced. BT3 9ED (d) the applicant is acting as a principal in the licence application W F M McKinstryAs above and not as an agent for any undisclosed person and the applicant P J Ritson As above has expressly authorised me to act on its behalf in completing D G Russell As above this application. R Fulton As above d. Michael McKinstry Company Secretary

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 107 ENVIRONMENT & INFRASTRUCTURE

(e) the applicant understands the obligations of a transmission c. The full names and addresses of its current Directors (including system operator and/or distribution system operator; a gas any shadow director within the meaning of section 251 of the storage operator; a gas supplier; or an LNG facility operator (as 2006 Act) or, where appropriate, the corresponding officers. applicable) to comply with the conditions in the relevant licence. d. The name, address and telephone number of a person or (f) the applicant understands that knowingly or recklessly making persons authorised to accept service of any notices or processes a false, incomplete, or misleading statement in support of this required to be served on the applicant. application may lead to the grant of the licence being refused, e. The name and registered office of any holding company (within and may result in criminal prosecution under Article 46 of the the meaning of section 1159 of the 2006 Act) of the applicant and Order.” the name and registered or principal office of any parent Signed: Michael McKinstry undertaking (within the meaning of section 1162 of the 2006 Act) Position: Group Finance Director (2124419) of the applicant. a. Northern Ireland b. NI 32809 2124418PHOENIX NATURAL GAS LTD c. See below NOTICE OF APPLICATION FOR A GAS CONVEYANCE LICENCE P V Dixon c/o Phoenix Natural Gas Limited Notice is hereby given that Phoenix Natural Gas Ltd has applied 197 Airport Road West for a conveyance licence for the low pressure distribution of gas Belfast “The Connected Phoenix Low Pressure Application” to the towns BT3 9ED of: W F M McKinstryAs above • Dungannon including Coalisland; P J Ritson As above • Cookstown including Magherafelt; D G Russell As above • Enniskillen including Derrylin; R Fulton As above • Omagh; and d. Michael McKinstry • Strabane. Company Secretary Maps showing the proposed areas are available for inspection at Phoenix Natural Gas Limited the offices of the Northern Ireland Authority for Utility Regulation, 197 Airport Road West Queens House, 14 Queen Street, Belfast, BT1 6ER between the Belfast hours of 10am and 4pm on any working day. BT3 9ED SCHEDULE 1 of the Gas (Applications for Licences and Telephone 028 9055 5595 Extensions) Regulations (Northern Ireland) 1996 e. The immediate parent company and controlling company is Form of Application for a Gas Conveyance Licence, Gas Storage Phoenix Distribution Holdings Limited, a company incorporated in Licence, Gas Supply Licence or LNG Licence England, with registered office address 5 New Street Square, London 1. Full name of the applicant. EC4A 3TW. Phoenix Natural Gas Limited (“Phoenix”). Lionrai Investments No. 1 Limited is the parent company of the largest 2. Address of the applicant or, in the case of a body corporate, group of companies of which Phoenix is a member and for which the registered or principal office. group accounts will be drawn up. 197 Airport Road West The directors regard The Royal Bank of Scotland Group Pension Fund Belfast (whose registered office is at 1 Princes Street, London, EC2R 8PB) BT3 9ED and Utilities Trust of Australia (whose registered office is at Level 27, 3. Where the applicant is a partnership or other joint venture 35 Collins Street, Melbourne, Vic, 3000, Australia), to be the ultimate (other than a body corporate), the name and address of each parent companies (both companies have joint ownership interests and party concerned. equal voting rights of 50% each. Neither party has sole control) and Not applicable. Hastings to be the ultimate controlling party. 4. The name, address and telephone number of the person or The directors regard Lionrai Investments No. 1 Limited, with persons to whom correspondence or enquiries concerning the registered office address c/o Hackwood Secretaries Limited, One Silk application should be directed. Street, London EC2Y 8HQ to be the ultimate UK holding company. Abigail McCarter 10. If the applicant is neither a body corporate nor a sole trader, Phoenix Natural Gas Limited the name(s) and address(es) of the person or persons in whom 197 Airport Road West effective control of the applicant rests. Belfast Not applicable. BT3 9ED 11. Where a holding of 20% or more of the shares of an applicant Telephone 028 9055 5843 is held by a body corporate or partnership or an unincorporated 5. The particular type of licence(s) sought, that is to say whether association carrying on a trade or business with or without a view to convey gas and/or store gas and/or supply gas and/or operate to profit, the name(s) and address(es) of the holder(s) of such an LNG facility, or an extension of any of these types of licence shares shall be provided specifying in each case the class of granted to the applicant at the time of this application. share held, the number of shares so held and the percentage of Phoenix is applying for a conveyance licence for the low pressure the aggregate number of shares of that class represented distribution of gas. thereby. 6. Details of any other licence application to which the applicant The shareholding of Phoenix Natural Gas Limited is as follows: wishes this application to be connected. Shareholder and Class of Authorised Percentage of This application is connected to “The Connected Phoenix High address share held Number of aggregate Pressure Application”. shares number of 7. The date from which the licence or extension is desired to take shares effect. Phoenix DistributionOrdinary 2 100% Phoenix proposes that the licence takes effect once Stage 3 of the Holdings Limited licence application process (“Stage 3 – Consultations and Licence 5 New Street Square Grant”) is complete. London 8. Status of the applicant, that is to say whether the applicant is a EC4A 3TW public limited company, private limited company, overseas 12. Details of any licences under the Order or the Electricity company, other body corporate, partnership, unincorporated (Northern Ireland) Order 1992 held, applied for (whether or not association, sole trader or other entity (and in the last case successfully) or intended to be applied for by the applicant or (so particulars of the legal status). far as is known to the applicant) by any person who is a related Private limited company. person in relation to the applicant. 9. If the applicant is a body corporate: Phoenix Natural Gas Limited holds a licence for the distribution of gas a. The jurisdiction under which it is incorporated. in Northern Ireland. b . If applicable, its registration number. 13. Confirmation of statement by the applicant:

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The applicant or, where the applicant is a company a senior Copies of the further information addendum supplementing the officer of the company, must indicate his or her confirmation of Environmental Statement has been provided explaining the statements (a) to (f) below by initialling next to those statements Company’s proposal and is available for inspection during normal and signing where indicated below. In relation to statement (c) office hours at: only, if the applicant or senior officer is not able to confirm the Argyll and Bute Planning and BuildingCampbeltown Library, statement then he or she need not initial this statement provided Standards Office, Kinloch Road, Campbeltown, that he or she provides a written description of the reasons why 67/69 Chalmers Street, Argyll and Bute PA28 6EG the senior officer cannot give such confirmation. Ardrishaig, PA30 8DX “I, the applicant or a duly authorized officer of the applicant The further information addendum can also be viewed at the Scottish hereby confirm that: Government Library at Victoria Quay, Edinburgh, EH6 6QQ. (a) the information provided in this application is true, accurate Copies of the further information addendum to the Environmental and complete. Statement (ES) may be obtained from Creggan Wind Farm Ltd (tel: (b) the applicant has not breached any applicable legislation or 01383 749645) at a charge of £50 per hard copy and £10 per CD. regulations in preparing or making this application Any representations to the application should be made by email to (c) the applicant is not aware of any application to place it in The Scottish Government, Energy Consents Unit mailbox at liquidation, administration or receivership, or to commence any [email protected] analogous process or proceeding in any jurisdiction, and that no Any representations should be made in writing to The Scottish such process has been commenced. Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 (d) the applicant is acting as a principal in the licence application Broomielaw, Glasgow G2 8LU or emailed to and not as an agent for any undisclosed person and the applicant [email protected] identifying the proposal and has expressly authorised me to act on its behalf in completing specifying grounds for objection or support, not later than 6 June this application. 2014. (e) the applicant understands the obligations of a transmission Representations on the additional Information and/or the further system operator and/or distribution system operator; a gas information addendum should be dated and should clearly state the storage operator; a gas supplier; or an LNG facility operator (as name (in block capitals) and full return email and full postal address of applicable) to comply with the conditions in the relevant licence. those making representation. Only representations sent by email to (f) the applicant understands that knowingly or recklessly making the address stipulated will receive acknowledgement. a false, incomplete, or misleading statement in support of this Fair Processing Notice application may lead to the grant of the licence being refused, The Scottish Government Energy Consents and Deployment Unit and may result in criminal prosecution under Article 46 of the process applications under The Electricity Act 1989. During the Order.” consultation process letters of representation can be sent to Scottish Signed: Michael McKinstry Ministers in support of or objecting to these applications. Position: Group Finance Director (2124418) Should Scottish Ministers call a Public Local Inquiry (PLI), copies of these representations will be sent to the Directorate of Planning and Environmental Appeals for the Reporter to consider during the inquiry. 2122850CREGGAN WIND FARM LIMITED These representations will be posted on their website with personal ELECTRICITY ACT 1989 email address, signature and home telephone number redacted TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (blacked out). THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT You can choose to mark your representation as confidential, in which ASSESSMENT) (SCOTLAND) REGULATIONS 2000 case it will only be considered by Scottish Ministers and will not be Further to a notice of an application for consent to construct and shared with the Planning Authority, the developer, the Reporter operate a wind farm to the north-east of Glenbarr on the Kintyre (should a PLI be called) or any other third party. Peninsula within the Argyll and Bute Council area and for a direction If you have any queries or concerns about how your personal data will under 57(2) of the Town and Country Planning (Scotland) Act 1997 be handled, please email the Energy Consents and Deployment Unit that planning permission for the development be deemed to be at: [email protected] or in writing to Energy granted. The installed capacity of the proposed generating station Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, would be around 62.7MW comprising 19 wind turbines with a ground Glasgow, G2 8LU. to blade tip height of up to 125 meters. All previous representations received in relation to this Notice is hereby given that additional information in the form of a development remain valid (2122850) statutory consultation response from Scottish Environment Protection Agency has been received by Scottish Ministers on this application. Creggan Wind Farm Limited has now also submitted further SP2122849 TRANSMISSION information in the form of an addendum including: ELECTRICITY ACT 1989 • Amended Table 11 of Appendix 8.2 of the Environmental Statement TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (Ornithological Technical Tables); THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT • Amended Figures 7.3a and b of the Environmental Statement, and ASSESSMENT) (SCOTLAND) REGULATIONS 2000 additional Figure 7.3c (Phase 1 Habitat Survey); and Notice is hereby given that SP Transmission (a company incorporated • Amended Appendix 7.3 of the Environmental Statement (Phase 1 under the Companies Acts with the registered number SC189126 and Habitat and NVC Survey Report). having its registered office at 1 Atlantic Quay, Robertson Street, Copies of SEPA’s additional information and the Company’s further Glasgow G2 8SP), has applied to the Scottish Ministers for consent to information addendum have been forwarded to Argyll & Bute Council operate at 400kV two overhead transmission lines and associated to be made available for public inspection by being placed on the substation infrastructure at the following locations: planning register. The additional information from SEPA can be (a) An application for consent under section 37 of the Electricity Act viewed via the Scottish Government Energy Consents website at: 1989 for the upgrade of the existing overhead transmission line to http://www.scotland.gov.uk/Topics/Business-Industry/Energy/ 400kV between Strathaven Substation (OS Grid Ref NS696529) and Infrastructure/Energy-Consents/Applications-Database Wishaw Substation (OS Grid Ref NS790539), being 13km in length, in Any queries about this additional and further information addendum the South Lanarkshire and North Lanarkshire Council areas. should be directed in the following ways: (b) An application for consent under section 37 of the Electricity Act Writing to the Scottish Government Energy Consents Unit, 4th Floor, 1989 for the upgrade of the existing overhead transmission line to 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing to 400kV between Wishaw Substation (OS Grid Ref NS790539) and [email protected] Smeaton Substation (OS Grid Ref NT353688), being 63km in length, Any subsequent additional information received by Scottish Ministers in the North Lanarkshire, West Lothian, City of Edinburgh, Midlothian before determination of the application, if considered to be materially and East Lothian Council areas. relevant, will be similarly forwarded to Argyll & Bute Council to be SP Transmission Limited has also applied for a direction under placed on the planning register and made available for public Section 57(2) of the Town and Country Planning (Scotland) Act 1997 inspection. However, no further public notice will be issued. that planning permission for the developments noted above be deemed to be granted.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 109 ENVIRONMENT & INFRASTRUCTURE

A copy of these applications, with a plan showing the land to which 2122846BEATRICE OFFSHORE WINDFARM LIMITED these applications relate, together with a copy of the Environmental ELECTRICITY ACT 1989 Statement discussing the Company’s proposals in more detail and THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT presenting an analysis of the environmental implications, are available ASSESSMENT)(SCOTLAND) REGULATIONS 2000 (AS AMENDED) for inspection, free of charge, during normal office hours at: Further to the notice of an application for section 36 consent to SP Energy Networks, Environmental Scottish Government Library, construct and operate the Beatrice Offshore Wind Farm at Moray Firth Planning, Ochil House, Technology Victoria Quay, Edinburgh, (Central coordinate 58 15.242’ N, 2 53.078’ W (WGS84)), up to 1000 Avenue, Hamilton International Park, EH66QQ MW, and a declaration pursuant to section 36A to extinguish public Blantyre, G720HT rights of navigation so far as they pass through those places within South Lanarkshire Council, Almada North Lanarkshire Council, Civic the Scottish Marine Area where structures (but not, for the avoidance Street, Hamilton, South Lanarkshire, Centre, Windmillhill Street, of doubt, the areas of sea between those structures) forming part of ML3 0AA Motherwell, ML1 1AB the offshore wind farm and offshore transmission works are to be West Lothian Council, West Lothian City of Edinburgh Council, located. Civic Centre, Howden South Road, Waverley Court, 4 East Market Notice is hereby given that Beatrice Offshore Windfarm Limited (“the Livingston, West Lothian, EH54 6FF Street, Edinburgh, EH8 8BG Company”) has been granted: Midlothian Council, Midlothian East Lothian Council, John Muir 1. consent under section 36 of the Electricity Act 1989 by the Scottish House, Buccleuch Street, Dalkeith, House, Brewery Park, Ministers to construct and operate the Beatrice Offshore Wind Farm, EH22 1DN Haddington, East Lothian, EH41 up to 750 MW; and 3HA 2. a declaration under section 36A of the Electricity Act 1989 by the Copies may be obtained from SP Energy Networks at a charge of Scottish Ministers to extinguish the public rights of navigation within £150 hard copy and £10 on DVD. Copies of a short non-technical the wind farm boundary in so far as they pass through the locations summary are available free of charge. The Environmental Statement is where the renewable energy installations are to be situated. also available free of charge on the following website: Copies of the decision statement and consent documentation and http://www.spenergynetworks.co.uk/serving_our_customers/ declaration can be obtained from: performance.asp The Scottish Government Any representations to the application should be made by completing Marine Scotland the online representation form on The Scottish Government, Energy Marine Laboratory Consents website at http://www.scotland.gov.uk/Topics/Business- PO Box 101 Industry/Energy/Energy-Consents/Support-object 375 Victoria Road or Aberdeen by email to The Scottish Government, Energy Consents Unit mailbox AB11 9DB at [email protected] Or by email to [email protected] or Or on the Marine Scotland Licensing Operations Team website: by post to The Scottish Government, Energy Consents Unit, Scottish http://www.scotland.gov.uk/Topics/marine/Licensing/marine/scoping/ Government, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, Beatrice G2 8LU, identifying the proposal and specifying the grounds for Copies of the decision statement and consent documentation and representation, not later than 13 June 2014 declaration have been made available to the Highland Council and Representations should be dated and should clearly state the name Moray Council to be made available for public inspection by being (in block capitals) and full return email or postal address of those placed on the planning register. (2122846) making representation. All representations to the Scottish Government will be copied in full to the planning authority, and made available to the public on request, unless individuals request PETROLEUM2122844 ACT 1998 otherwise. NOTICE OF THE ISSUE OF A SUBMARINE Scottish Ministers may formally request further information to PIPELINE WORKS AUTHORISATION supplement the Environmental Statement and this will also be The Secretary of State for Energy and Climate Change hereby gives advertised in such a manner. As a result of a statutory objection from notice that he has decided to issue, and in consequence has issued, the relevant planning authority, or where Scottish Ministers decide to a works authorisation to be held by ConocoPhillips (U.K.) Limited, exercise their discretion to do so, Scottish Ministers can also cause a whose address is Portman House, 2 Portman Street, London, W1H Public Local Inquiry (PLI) to be held. 6DU, for the construction of a pipeline system between the new Following receipt of all views and representations, Scottish Ministers Enochdhu Well and the existing Callanish Subsea manifold. will determine the application for consent in one of two ways: Consent Except with the consent of the Secretary of State, the 219.1 the proposal, with or without conditions attached; or Reject the Millimetre, Production pipeline shall only be used to convey proposal Production Fluid; the 168.3 Millimetre Gas Lift pipeline shall only be Fair Processing Notice used to convey Gas; the 28.44 Millimetre Methanol pipeline shall only The Scottish Government Energy Consents and Deployment Unit be used to convey Methanol and the chemical injection umbilical shall process applications under The Electricity Act 1989. During the only be used to convey Hydraulics, Electrical, Scale and Corrosion consultation process letters of representation can be sent to Scottish Inhibitor chemicals. Ministers in support of or objecting to these applications. Should The pipelines may be used by the holder and with the holder’s Scottish Ministers call a Public Local Inquiry (PLI), copies of these agreement, and with the consent of the Secretary of State, by other representations will be sent to the Directorate of Planning and persons. Environmental Appeals for the Reporter to consider during the inquiry. ConocoPhillips (U.K.) Limited has been appointed operators of the These representations will be posted on their website with personal pipelines. email address, signature and home telephone number redacted. Mark Simpson Copies of representations will also be issued to the developer on Field Development Manager request, again with email address, signature and home telephone EDU-LED Aberdeen (2122844) number redacted. You can choose to mark your representation as confidential, in which case it will only be considered by Scottish Ministers and will not be shared with the Planning Authority, the developer, the Reporter (should a PLI be called) or any other third party. If you have any queries or concerns about how your personal data will be handled, please email the Energy Consents and Deployment Unit at: [email protected] or in writing to Energy Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU. (2122849)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

PETROLEUM2122837 ACT 1998 When initial comments from statutory consultees are received further NOTICE OF THE ISSUE OF A SUBMARINE PIPELINE WORKS public notices will give advice on how this information may be viewed AUTHORISATION by members of the public, and how representations may be made to The Secretary of State for Energy and Climate Change hereby gives Scottish Ministers. During the consideration of the proposal, Scottish notice that he has decided to issue, and in consequence has issued, Ministers may formally request further information to supplement the a works authorisation to be held by Dana Petroleum (E&P) Limited Environmental Statement and this will also be advertised in such a whose address is 5th Floor, 6 St Andrew Street, London, EC4A 3AE manner. for the construction of a pipeline between the Western Isles As a result of a statutory objection from the relevant planning Development and a subsea valve at the Tern Field. This connects into authority, or where Scottish Ministers decide to exercise their the existing pipeline which runs between the Tern Alpha and North discretion to do so, Scottish Ministers can also cause a Public Local Cormorant platforms. Inquiry (PLI) to be held. Except with the consent of the Secretary of State, the 168.3 Following receipt of all views and representations, Scottish Ministers Millimetre, Export/Import pipelines shall only be used to convey Gas. will determine the application for consent in one of two ways: The pipelines may be used by the holder and with the holder’s • Consent the proposal, with or without conditions attached; or agreement, and with the consent of the Secretary of State, by other •Reject the proposal persons. Fair Processing Notice Dana Petroleum (E&P) Limited have been appointed operators of the The Scottish Government Energy Consents and Deployment Unit pipelines. process applications under The Electricity Act 1989. During the Mark Simpson consultation process letters of representation can be sent to Scottish Field Development Manager Ministers in support of or objecting to these applications. EDU-LED Aberdeen (2122837) Should Scottish Ministers call a Public Local Inquiry (PLI), copies of these representations will be sent to the Directorate of Planning and Environmental Appeals for the Reporter to consider during the inquiry. 2122835BANKS RENEWABLES LTD These representations will be posted on their website with personal ELECTRICITY ACT 1989 email address, signature and home telephone number redacted TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (blacked out). THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Copies of representations will also be issued to the developer on ASSESSMENT) (SCOTLAND) REGULATIONS 2000 request, again with email address, signature and home telephone Notice is hereby given that Banks Renewables (Birneyknowe Wind number redacted. Farm) Ltd of Inkerman House, St John’s Road, Meadowfield, Durham, You can choose to mark your representation as confidential, in which DH7 8XL (Company Registration Number 06903043) has applied to case it will only be considered by Scottish Ministers and will not be the Scottish Ministers for consent to construct and operate a wind shared with the Planning Authority, the developer, the Reporter farm scheme at land to the west of the A6088, approximately 4km (should a PLI be called) or any other third party. south east of Hawick and 2km to the west of Bonchester Bridge that If you have any queries or concerns about how your personal data will lies within the Scottish Borders local authority area (Central Grid be handled, please email the Energy Consents and Deployment Unit Reference 354537, 611301). The installed capacity of the proposed at: [email protected] or in writing to Energy generating station would be up to 60 megawatts comprising 15 Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, turbines with a ground to blade tip height of up to 132m meters and Glasgow, G2 8LU. (2122835) other ancillary development. Banks Renewables has also applied for a direction under Section 57(2) of the Town and Country Planning (Scotland) Act 1997 that COMMUNITY2122832 WINDPOWER LIMITED planning permission for the development be deemed to be granted. ELECTRICITY ACT 1989 A copy of the application, with a plan showing the land to which it TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 relates, together with a copy of the Environmental Statement THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT discussing the Company’s proposals in more detail and presenting an ASSESSMENT) (SCOTLAND) REGULATIONS 2000 analysis of the environmental implications, are available for Further to the notice of an application for consent to construct and inspection, free of charge, during normal office hours at: operate a wind farm extension at Aikengall IIa (Central Grid Reference Venue 1: Scottish Borders Council, Council Headquarters, Newtown 371793,666791) and for a direction under Section 57(2) of the Town St. Boswells, Melrose, TD6 0SA and Country Planning (Scotland) Act 1997 that planning permission Venue 2: Hawick Library, North Bridge Street, Hawick, Roxburghshire, for the development be deemed to be granted. The installed capacity TD9 9QT of the proposed generating station would be 97 MW comprising 27 Venue 3: Denholm Post Office, 1 West End, Hawick, Roxburghshire, turbines with maximum ground to blade tip heights of 110 metres for TD9 8LX 5 turbines, 125 metres for 3 turbines and 145 metres for the remaining The Environmental Statement can also be viewed at the Scottish 19 turbines. The wind farm would be an extension to the existing Government Library at Victoria Quay, Edinburgh, EH6 6QQ. Aikengall and consented Aikengall II – Wester Dod schemes. Copies of the Environmental Statement may be obtained from Banks Notice is hereby given that additional information on this application Renewables (tel: 0844 209 1515 or 0191 378 6100) at a charge of has been provided by SEPA to the Scottish Ministers. Copies of this £50.00 for a hard copy (excluding visualisations). CD copies of the information have been forwarded to East Lothian Council at John Muir Environmental Statement are free. Visualisations will be charged House, Brewery Park, Haddington, East Lothian, EH41 3HA and separately, at £400.00 per volume. Hard copies of a short non- Scottish Borders Council at Council Headquarters, Newtown St. technical summary are available free of charge. An electronic version Boswells, Melrose, TD6 0SA to be made available for public of the non-technical summary can be also be downloaded from inspection by being placed on the planning register. This information Banks Group’s website via www.banksgroup.co.uk/birneyknowe. can also be viewed on the Scottish Government’s Energy Consents Any representations to the application should be made by email to Unit website at: http://www.scotland.gov.uk/Topics/Business- The Scottish Government, Energy Consents Unit mailbox at Industry/Energy/Infrastructure/Energy-Consents/Applications- [email protected] Database or Request for copies of this additional information from Scottish by post to The Scottish Government, Energy Consents Unit, 4th Floor, Ministers or any queries about this additional information should be 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU, identifying the directed in the following ways: proposal and specifying the grounds for representation, not later than In writing to the Scottish Government Energy Consents Unit, 4th Saturday 14 June 2014. Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing Representations should be dated and should clearly state the name to [email protected] (in block capitals), full return email and postal address of those making representations. Only representations sent by email to the address stipulated will receive acknowledgement.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 111 ENVIRONMENT & INFRASTRUCTURE

Any subsequent additional information received by Scottish Ministers Registry Department, SEPA, Graesser House, Fodderty Way, before determination of the application, if considered to be materially Dingwall, IV15 9XB relevant, will be similarly forwarded to East Lothian Council and Written representations received by SEPA within 28 days of this Scottish Borders Council to be placed on the planning register and advertisement will be taken into consideration in determining whether made available for public inspection. However, no further public or not to grant the application. notice will be issued. Before determining the application, SEPA will: Any representations should be made in writing to The Scottish • Assess the risk to the water environment prosed by the carrying Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 on of the activity or activities; Broomielaw, Glasgow G2 8LU or emailed to • Assess the indirect effects of that impact on any other aspects [email protected] identifying the proposal and of the environment likely to be significantly affected; specifying grounds for objection or support, not later than Friday 13th • Consider any likely adverse social and economic effects of that June 2014. impact and of any indirect environmental effects that have been Representations should be dated and should clearly state the name identified; (in block capitals) full return email and postal address of those making • Consider the likely environmental, social and economic benefits representation. Only representations sent by email to the address of the activity; stipulated will receive acknowledgement. • Assess the impact of the controlled activity or activities on the All previous representations received in relation to this interest of other users of the water environment; development remain valid. • Assess what steps may be taken to ensure efficient and Fair Processing Notice sustainable water use; And The Scottish Government Energy Consents and Deployment Unit • Apply and have regard to relevant legislation. process applications under The Electricity Act 1989. During the SEPA will either grant or refuse to grant the application. (2122851) consultation process letters of representation can be sent to Scottish Ministers in support of or objecting to these applications. Should Scottish Ministers call a Public Local Inquiry (PLI), copies of 2122845HEAT AND POWER PLAN these representations will be sent to the Directorate of Planning and POLLUTION PREVENTION AND CONTROL (SCOTLAND) Environmental Appeals for the Reporter to consider during the inquiry. REGULATIONS 2012 These representations will be posted on their website with personal In accordance with Paragraph 8 of Schedule 4 to the Pollution email address, signature and home telephone number redacted Prevention and Control (Scotland) Regulations, notice is hereby given (blacked out). that Heat and Power Plan, has applied to the Scottish Environment Copies of representations will also be issued to the developer on Protection Agency (SEPA) for a permit under Regulation 13 of the request, again with email address, signature and home telephone regulations. This is in respect of activities being carried out namely, a number redacted. waste to energy facility utilising advanced conversion technologies for You can choose to mark your representation as confidential, in which the generation of renewable heat and power, in an installation at case it will only be considered by Scottish Ministers and will not be Boyndie Industrial Estate, Boyndie, Aberdeenshire. shared with the Planning Authority, the developer, the Reporter The application contains a description of any foreseeable significant (should a PLI be called) or any other third party. effects of emissions from the installation on the environment and on If you have any queries or concerns about how your personal data will human health. be handled, please email the Energy Consents and Deployment Unit The application may be inspected, free of charge, at SEPA Aberdeen at: [email protected] or in writing to Energy from Monday to Friday between 9.30am and 4.30pm. Please quote Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, reference number PPC/A/1120845. Glasgow, G2 8LU. (2122832) Please note that the application contains details of: • The applicant and the site • The activities carried out; ENVIRONMENTAL PROTECTION • The installation and any directly associated activities; • The condition of the land (a site report); 2122851THE SCOTTISH SALMON COMPANY • The raw and auxiliary materials, other substances and energy to be WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) used or generated; ACT 2003 • The nature, quantities and source of foreseeable emissions from the WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) installation; REGULATIONS 2011 • The techniques for preventing, reducing and rendering harmless APPLICATION FOR VARIATION OF AUTHORISATION emissions from the installation; GEASGILL MARINE CAGE FISH FARM, LOCH NA KEAL, ISLE OF • How the best available techniques are applied to the operation of MULL the installation; An application has been made to the Scottish Environment Protection • The proposed measures to be taken to monitor emissions; Agency (SEPA) by the Scottish Salmon Company to vary water use • The measures to be taken to minimise waste production and licence number CAR/L/1000808 authorising the carrying on of a recover wastes produced; controlled activity at, near or in connection with Geasgill Marine Cage • Any additional measures to ensure that no significant pollution is Fish Farm, Loch na Keal, Isle of Mull, as follows: caused; Description of change to controlled Waters National grid • An outline of the main alternatives, if any have been studied; activity affected reference • A non-technical summary of the information referred to above; Increase in maximum biomass with Loch na Keal NM4363 3763 • Other information which the applicant may with SEPA to take into corresponding amendments to account chemical treatments. Changes to cage Written representation concerning this application may be made to equipment. SEPA at the above address or via the following email address: SEPA considers that the above change(s) to a controlled activity may [email protected] and if received within 28 days of this have an impact on the water environment. Notice, will be taken into consideration in determining the application. A copy of the application and any accompanying information may be Any such representations made by any person will be entered in a inspected free of charge, at the SEPA Registry below, between 9.30 Public Register, unless that person requests in writing that they a.m. and 4.30 p.m. Monday to Friday (except local and national should not be entered. Where such a request is made, a statement holidays). Alternatively, the application may be viewed on SEPA’s will be included in the register indicating that representations have website at: been made that have been the subject of such a request. This notice www.sepa.org.uk/water/water_regulation/ was published on 9 May 2014. (2122845) advertised_applications.aspx Any person affected, or likely to be affected by, or having an interest in, the application, may make representations to SEPA in writing within 28 days beginning with the date of this advertisement, at the following address, quoting reference number CAR/L/1000808:

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2122842FIFE COUNCIL • a non-technical summary of the information referred to above; SCHEDULE 5, REGULATION 17(1) • other information which the applicant may wish SEPA to take into THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) account REGULATIONS 2011 Written representation concerning this application may be made to NOTICE UNDER REGULATION 17 SEPA at the above address, or via the following email address: The proposed development at Fairmont Hotel Kingask St Andrews [email protected] and if received within 28 days of this Fife is subject to assessment under the Town and Country Planning Notice, will be taken into consideration in determining the application. (Environmental Impact Assessment) (Scotland) Regulations 2011. Any such representations made by any person will be entered in a Notice is hereby given that an environmental statement has been Public Register, unless that person requests in writing that they submitted to Fife Council by St. Andrews Bay Development Ltd should not be entered. Where such a request is made, a statement relating to the planning application (Ref: 14/00882/EIA) for Erect 37 will be included in the register indicating that representations have holiday lodges (hotel accommodation Class 7); redevelop steading to been made that have been the subject of such a request. form spa, holiday apartments, (hotel accommodation Class 7), This notice was published on 9th May 2014. (2122838) restaurant (Class 3), public house and bistro, construct access and car parking, and restructure landscaping and entrance gateway (amended scheme)(Section 42 application to remove condition 1 WATER (Time Condition) of consent P/PPA/250/758). Possible decisions relating to the application are:- (i) approval of the application without CASTLE2123677 WATER LTD conditions; (ii) approval of the application with conditions; (iii) refusal NOTICE OF APPLICATION FOR A WATER SERVICES LICENCE of the application. A copy of the environmental statement and the AND A SEWERAGE SERVICES LICENCE associated planning application may be viewed online at Castle Water Ltd, Craighall Castle, Blairgowrie, PH10 7JB hereby www.fifedirect.org.uk/planning or inspected at all reasonable hours in gives notice that on 18 April 2014 they made an application to the the register of planning applications kept by the planning authority for Water Industry Commission for Scotland (“the Commission”) for a the area at Enterprise Planning and Protective Services, Kingdom water services licence and a sewerage services licence in terms of House, Kingdom Avenue, Glenrothes, Fife KY7 5LY during the period section 6 of the Water Services etc. (Scotland) Act 2005. of 28 days beginning with the date of this notice. Any person who wishes to make representations on the application Copies of the environmental statement may be purchased from The should send their representations, in writing (including by e-mail) to Hurd Rolland Parnership, Chartered Architects, Rossend Castle, the Director of Corporate Affairs, the Water Industry Commission for Burntisland KY3 ODF at a cost of £50.00 in paper format or £10.00 for Scotland, First Floor, Moray House, Forthside Way, Stirling FK8 1QZ CD format. The non technical summary is available free of charge, or [email protected] no later than separately on request. 5pm on 23 May 2014. Any person who wishes to make representations to Fife Council about Further information on how to make representations, including the environmental statement should make them online at information on the treatment of confidential information, can be www.fifedirect.org.uk/planning or in writing within that period to the obtained from the Commission at the above address or at Council at Fife Council, Enterprise Planning and Protective Services, www.watercommission.co.uk or by telephoning 01786 430200. Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY. Signed: John N Reynolds, Director Signed: William Shand For and on behalf of: Castle Water Ltd On behalf of Fife Council Date: 8 May 2014 (2123677) Date: 7th May 2014 (2122842)

CASTLE2122852 WATER LTD 2122838POLLUTION PREVENTION AND CONTROL (SCOTLAND) NOTICE OF APPLICATION FOR A WATER SERVICES LICENCE REGULATIONS 2012 AND A SEWERAGE SERVICES LICENCE In accordance with Paragraph 8 of Schedule 4 to the Pollution Castle Water Ltd, Craighall Castle, Blairgowrie, PH10 7JB hereby Prevention and Control (Scotland) Regulations, notice is hereby given gives notice that on 18 April 2014 they made an application to the that Baxters Food Group Ltd has applied to the Scottish Environment Water Industry Commission for Scotland (“the Commission”) for a Protection Agency (SEPA) for a permit under Regulation 13 of the water services licence and a sewerage services licence in terms of regulations. This is in respect of activities being carried out, namely section 6 of the Water Services etc. (Scotland) Act 2005. food manufacturing in an installation at Mosstodloch, Fochabers, Any person who wishes to make representations on the application Moray, IV32 7LD. should send their representations, in writing (including by e-mail) to The application contains a description of any foreseeable significant the Director of Corporate Affairs, the Water Industry Commission for effects of emissions from the installation on the environment and on Scotland, First Floor, Moray House, Forthside Way, Stirling FK8 1QZ human health. or [email protected] no later than The application may be inspected, free of charge, at SEPA Inverdee 5pm on 23 May 2014. House, Baxter Street, Aberdeen, AB11 9QA from Monday to Friday Further information on how to make representations, including between 9.30am and 4.30pm. Please quote reference number information on the treatment of confidential information, can be PPCIN1121461. obtained from the Commission at the above address or at Please note that the application contains details of: www.watercommission.co.uk or by telephoning 01786 430200. • the applicant and the site Signed: John N Reynolds, Director • the activities carried out; For and on behalf of: Castle Water Ltd • the installation and any directly associated activities; Date: 8 May 2014 (2122852) • the condition of the land (a site report) and a baseline report • the raw and auxiliary materials, other substances and energy to be used, or generated; • the nature, quantities and source of foreseeable emissions from the Planning installation • the techniques for preventing, reducing and rendering harmless TOWN PLANNING emissions from the installation; • how the best available techniques are applied to the operation of DEPARTMENT2123670 FOR TRANSPORT the installation; TOWN AND COUNTRY PLANNING ACT 1990 • the proposed measures to be taken to monitor emissions; THE SECRETARY OF STATE hereby gives notice of the proposal to • the measures to be taken to minimise waste production and recover make an Order under section 247 of the above Act to authorise the wastes produced; stopping up of an irregular shaped part width of Wiseman Street at • any additional measures to ensure that no significant pollution is Burnley, in the Borough of Burnley. caused; IF THE ORDER IS MADE, the stopping up will be authorised only in • the climate change agreement in place for the installation; order to enable development as permitted by Burnley Borough • an outline of the main alternatives, if any have been studied; Council, under reference APP/2013/0326.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 113 ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be THE2122836 HIGHLAND COUNCIL available for inspection during normal opening hours at Burnley Town TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Hall, Manchester Road, Burnley, Lancashire, BB11 9SA in the 28 days PLANNING (LISTED BUILDING AND CONSERVATION AREAS) commencing on 09 May 2014, and may be obtained, free of charge, (SCOTLAND) ACT 1997 from the Secretary of State (quoting NATTRAN/NW/S247/1338) at the The applications listed below, along with plans and other documents address stated below. submitted with them, may be examined between the hours of 9 a.m. ANY PERSON MAY OBJECT to the making of the proposed order to 5 p.m. Monday to Friday (excluding public holidays) at the AREA within the above period by writing to the Secretary of State, National PLANNING AND BUILDING STANDARDS OFFICE, 2ND FLOOR, Transport Casework Team, Tyneside House, Skinnerburn Road, KINTAIL HOUSE, BEECHWOOD BUSINESS PARK, INVERNESS, IV2 Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or 3BW; online at http://wam.highland.gov.uk and, where given, the [email protected], quoting the above reference. In alternative location(s). submitting an objection it should be noted that your personal data Written comments should be made to the EPC at the contact details and correspondence will be passed to the applicant to enable your below within the time period indicated from the date of this notice. objection to be considered. If you do not wish your personal data to Anyone making a representation about this proposal should note that be forwarded, please state your reasons when submitting your their letter or email will be disclosed to any individual or body who objection. requests sight of representations in respect of this proposal. S . Zamenzadeh, Department for Transport (2123670) Reference Development Proposal Alternative Number Address Description locations where application may be 2122843THE HIGHLAND COUNCIL – COMHAIRLE NA GÀIDHEALTACHD inspected and time TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 period for PLANNING (LISTED BUILDING AND CONSERVATION AREAS) comments (SCOTLAND) ACT 1997 14/01593/- 15 Douglas Row Sub-division & Regulation 5 - The applications listed below, along with plans and other documents LBC Inverness extension to form affecting the submitted with them, may be examined (by appointment only) three one- character of a listed between the hours of 9 a.m. to 5 p.m. Monday to Friday (excluding bedroomed building (21 days) public holidays) at the area planning AND BUILDING STANDARDS apartments & office, DRUMMUIE, GOLSPIE, KW10 6TA; online at renovation/ www.highland.gov.uk and, where given, the alternative location(s). alteration works to Written comments should be made to the EPC at the contact details existing below within the time period indicated from the date of this notice. apartments Anyone making a representation about this proposal should note that 14/01655/- Seafield OfReplace existing Regulation 5 - their letter or email will be disclosed to any individual or body who LBC Raigmore dormer window affecting the requests sight of representations in respect of this proposal. Inverness with enlarged character of a listed Development Proposal Description Alternative IV2 7PA dormer building (21 days) Address & locations where (2122836) Reference Number application may be inspected and FIFE2122834 COUNCIL time period for TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND comments RELATED LEGISLATION Gobernuisgach Existing sneck harl & cement Lairg Service Point The applications listed in the schedule may be viewed online at Lodge Altnaharra pointing to be removed & new (21 days) www.fifedirect.org.uk/planning Public access computers are available 14/01606/LBC lime harl applied, lead ridge & in Local Libraries. Comments can be made online or in writing to Fife flashings to be checked & Council, Enterprise, Planning and Protective Services, Kingdom made good, chimney House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from stonework flashings to be the date of this notice. improved & skewe stones to Proposal/ Address of Name and Description of receive new lead DPM Reference: Proposal: Address of Proposal: PLEASE NOTE OUR NEW ADDRESS Applicant: ePlanning Centre, The Highland Council, Glenurquhart Road, 14/01352/- Randolph Wemyss Mr Alan Wilson Listed building INVERNESS IV3 5NX LBC Memorial Hospital, consent for Email: [email protected] (2122843) Wellesley Road replacement of Buckhaven Leven slate roof covering including RENFREWSHIRE2122839 COUNCIL refurbishment of TOWN AND COUNTRY PLANNING (LISTED BUILDING AND rainwater goods BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 and lead detailing Applications for Listed Building Consent, listed below, together with 14/01494/- Auchtermuchty Auchtermuchty Listed Building the plans and other documents submitted with them may be LBC Parish Church, Parish Church Consent for the examined at the Customer Service Centre, Renfrewshire House, High Street installation of toilet Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Auchtermuchty and kitchen 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Cupar facilities Anyone wishing to make representations should do so in writing 14/01475/- 49 North Castle Mr Tom Inns Listed building within 21 days from the date of publication of this notice to the LBC Street, St Andrews consent for Director of Development and Housing Services, Renfrewshire House, Fife KY16 9BG alterations and Cotton Street, Paisley, PA1 1JD. extension to ADDRESS DESCRIPTION OF WORKS dwellinghouse Glentyan House, External and internal alterations to 14/01530/- Dairy Cottage, Mr Geoff Listed building Glentyan, Church dwellinghouse associated with conversion of LBC Mount Melville Corbishley consent for internal Street, Kilbarchan, ground floor storage rooms to habitable Craigtoun St alterations Johnstone, PA10 2PA accommodation and replacement of Andrews windows. (2122834) (2122839) WEST2122833 LOTHIAN COUNCIL PLANNING ETC. APPLICATIONS The Council has received the following applications which it is required to advertise.

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Applicants Proposal Days for 14/00951/DC Gladstone House 34-36 North Frederick Street - Comment Internal alterations to listed building. 0272/LBC/14Listed Building Consent for the installation of 21 days 14/00941/DC 14/00965/DC 15 Annfield Place G31 - Environmental replacement double glazing (grid ref. 296763 improvements including formation of hard-standing and planters 672424) at 3 The Square, Torphichen, EH48 14/00822/DC 1161-1163 Argyle Street G3 - Part use of footway as 4LY external seating area associated with restaurant Case Officer: Lindsey Patterson 14/00968/DC James Watt Building 1G Gilmorehill G12 - Installation of Tel No. (01506) 282311 raised access floor, glazed screens, internal walls, bespoke joinery For information about each proposal, please contact the case officer and complete redecoration. New services to be installed throughout directly. (2122830) Applications can be viewed at Lomond House, Beveridge Square, Livingston EH54 6QF between the hours of 08.30 to 17.00 Monday to 2122829THE HIGHLAND COUNCIL Thursday and 08.30 – 16.00 on Fridays or on the internet at TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 www.westlothian.gov.uk by following the ‘planning’ link on the home PLANNING (LISTED BUILDING AND CONSERVATION AREAS) page. Anyone with difficulty in accessing the plans should contact the (SCOTLAND) ACT 1997 case officer to make alternative arrangements. The applications listed below, along with plans and other documents Comments on proposals should be submitted in the stated time submitted with them, may be examined between the hours of 9 a.m. period and must be via the council’s website or in writing to the to 5 p.m. Monday to Friday (excluding public holidays) at the AREA address below. Please be aware that, except in exceptional PLANNING AND BUILDING STANDARDS OFFICE tigh-na-sgire, park circumstances, your representations will be publicly available as lane, Portree, IV51 9gp ; online at http://wam.highland.gov.uk and, part of the planning file which will also appear on the internet. where given, the alternative location(s). Chris Norman, Development Management Manager, County Written comments should be made to the EPC at the contact details Buildings, High Street, Linlithgow EH49 7EZ below within the time period indicated from the date of this notice. This application is advertised under Anyone making a representation about this proposal should note that • Section 9(3) of the Planning (Listed Buildings and Conservation their letter or email will be disclosed to any individual or body who Areas) (Scotland) Act 1997. (2122833) requests sight of representations in respect of this proposal. Reference Development Proposal Alternative Number Address Description locations where 2122831ORKNEY ISLANDS COUNCIL application may PLANNING (LISTED BUILDINGS AND BUILDINGS IN be inspected and CONSERVATION AREAS) (SCOTLAND) ACT 1997 time period for APPLICATION(S) FOR LISTED BUILDING CONSENT comments Comments may be made on the above developments within 21 days 14/01448/- Black Memorial1. Demolition of Regulation 5 - from the date of publication of this notice FUL Hall South wing and affecting the Submit any comments to the Planning Manager, Development The Green enlargement of character of a Management, Orkney Islands Council, School Place, Kirkwall, KW15 Portree same. 2. Change of listed building (21 1NY or alternatively email your comments to [email protected] use from public hall days) Proposal/ Address of Name and Description of to restaurant. 3. Reference: Proposal: Address of Proposal: Alterations and Applicant: renovations of 14/179/LB 27 - 29 AlbertNOT Remove cement render remainder of Street, ENTERED and lime harl external building. Kirkwall walls 14/01019/- Aisling Construct terraced Regulation 5 - 14/184/LB Kitchener NOT Reopen doorway, FUL 2 Bank Street garden with deckingaffecting the Memorial, ENTERED install internal Plockton to the front of character of a Birsay staircase, roof terrace IV52 8TP property listed building (21 and balustrade and days) display plaques 14/01449/- Black MemorialDemolish South Regulation 5 - (2122831) LBC Hall wing, re-build affecting the The Green enlarged wing and character of a GLASGOW2122830 CITY COUNCIL Portree alterations and listed building (21 PUBLICITY FOR PLANNING AND OTHER APPLICATIONS renovation to days) You can view applications online at http://www.glasgow.gov.uk/ remainder. Planning & Development/Online Planning or electronically at Glasgow PLEASE NOTE OUR NEW ADDRESS City Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday ePlanning Centre, The Highland Council, Glenurquhart Road, to Friday 9am to 5pm -except public holidays. INVERNESS IV3 5NX PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Email: [email protected] (2122829) (SCOTLAND) ACT 1997 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) STIRLING2122828 COUNCIL REGULATIONS 1987 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Comments are published online to view. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Your comments should be made within 21 days from 9 May 2014 to (SCOTLAND) ACT 1997 the above address or emailed online at http://www.glasgow.gov.uk/ The Applications listed below are proposals requiring planning Planning & Development/Online Planning permission and/or Listed Building Consent which have been 14/00677/DC 107 Wilton Street G20 - Erection of garage with roof submitted to Stirling Council and may be viewed at the office of deck and associated landscaping to rear of listed building. Economy, Planning and Regulation, Stirling Council, Municipal 14/00752/DC 1281 London Road G40 - Internal and external Buildings, Corn Exchange Road, Stirling, FK8 2HU (Telephone 01786 alterations to public house and display of non illuminated signage 233660) between the hours of 9 am and 5 pm Monday to Friday or 14/00969/DC 179 Buchanan Street G1 - Internal and external online at www.stirling.gov.uk. Written comments may be made to the alterations to listed building Chief Planning Officer within 21 days of this notice. 14/00912/DC 19 Kensington Gate Lane G12 - Erection of two mews Proposal/ Address of Description of Proposal: houses - variation of condition no. 17 of 04/02634/DC for conversion Reference: Proposal: of garage to habitable room 14/00959/DC 109 Candleriggs G1 - Installation of 3 No retractable sun awnings

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 115 ENVIRONMENT & INFRASTRUCTURE

14/00203/- Earlsgate HouseHouse: Provision of rear external 1. Planning and Development Service, Council Offices, Glenurquhart LBC/JBB And Earlsgate accessible lift, internal accessible lift & Road, Inverness Lodge, St accessible toilet, internal alterations to 2. Planning and Development Service, Kintail House, Beechwood Ninians Road, upgrade fire alarm system, heating Business Park, Inverness Stirling and electrics and sub-division of 3. Fort Augustus Service Point, Memorial Hall, Fort Augustus, PH32 rooms, Lodge: Provision of new 4DJ accessible lift & stair, accessible toilet, They can also be accessed online at http://wam.highland.gov.uk/ internal alterations to upgrade fire wam/ (search using the application number 14/01731/FUL). alarm system, heating and electrics Printed copies of the Environmental Statement can be purchased (2122828) from Keith Bale, wpd Scotland Ltd, 1 Carmichael Place, Edinburgh, EH6 5PH, 0131 54 3894 at a cost of £500. The Non-Technical 2122827MIDLOTHIAN COUNCIL Summary can be obtained free of charge and a DVD at a cost of £20. THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Any person who wishes to make a representation on the application BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) and Environmental Statement can make them online by visiting http:// REGULATIONS 1987. wam.highland.gov.uk/wam/ or by writing to The Head of Planning and The following applications, together with the plans and other Building Standards, ePlanning Centre, The Highland Council, documents submitted with them may be examined at the public Glenurquhart Road, Inverness, IV3 5NX. The deadline for receipt of access terminals located at the Council offices at Fairfield House, 8 comments is 09 June 2014. Lothian Road, Dalkeith, in all local libraries, and at the Online Planning The Council will acknowledge receipt of comments but is unable to pages at the Midlothian Council Website - www.midlothian.gov.uk respond individually to points or questions raised. Please note that 14/00189/LBC Installation of signage; works to stonework; re-slating your comments will be published online. Please quote the application of roof; and painting of window frames at 32 - 36 Main Street, reference number in your correspondence. Gorebridge, EH23 4BY J. Stuart Black 14/00262/LBC Internal alterations and installation of replacement Director of Planning and Development door at 12 Glebe Street, Dalkeith, EH22 1JG 9 May 2014 14/00268/LBC Erection of wall, fence, gates and outbuildings at 30 PLEASE NOTE OUR NEW ADDRESS Cairnbank Road, Penicuik, EH26 9DR ePlanning Centre, The Highland Council, Glenurquhart Road, Deadline for comments: 30 May 2014 INVERNESS IV3 5NX Peter Arnsdorf, Development Management Manager, Education, Email: [email protected] (2122825) Communities and Economy. (2122827)

FALKIRK2122824 COUNCIL 2122826DUNDEE CITY COUNCIL APPLICATION(S) FOR PLANNING PERMISSION TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Application(s) for Planning Permission listed below, together with the RELATED LEGISLATION. plans and other documents submitted, may be examined at the These applications, associated plans and documents can be offices of Development Services, Abbotsford House, David’s Loan, examined at City Development Department Reception, Ground Floor, Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on Dundee House, 50 North Lindsay St, Dundee, every Mon, Tues, Thurs weekdays. The application(s) can also be viewed online at http:// and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at eplanning.falkirk.gov.uk/online/ www.dundeecity.gov.uk. Written, e-mail or online comments may be made to the Director of (Top Tasks - View Planning Application and insert application ref no) Development Services within 21 days beginning with the date of Written comments may be made to the Director of City Development, publication of this notice(s). Comments can also be submitted online Development Management Team, Floor 6, Dundee House, 50 North through the website address above, and by e-mail to Lindsay St, Dundee, DD1 1LS and email comments can be submitted [email protected] online through the Council’s Public Access System. PLANNING (LISTED BUILDING AND CONSERVATION AREAS) All comments to be received by 30.05.2014 (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED FORMAT: Ref No; Address; Proposal BUILDING or THE SETTING OF A LISTED BUILDING 14/00284/LBC, 3/2, 13 Panmure St, Dundee, DD1 2BG, Sub-divison Application No.Location of Proposal Description of of existing kitchen to form kitchen and additional bedroom Proposal 14/00278/LBC, Pitalpin House, Pitalpin St, Dundee, DD2 2TT, P/14/0245/LBC Lock 9 Cottage The MaltingsExtension to Office Alterations and repair of Walled Garden wall and formation of gate Falkirk FK1 5BW Building piers. Erect a replacement gate Director of Development Services (2122824) 14/00288/LBC, 365 Blackness Rd, Dundee, DD2 1ST, Proposed bifold doors and internal alterations to dwelling house Representations must be made as described here, even if you have EAST2122823 LOTHIAN COUNCIL commented to the applicant prior to the application being made. TOWN AND COUNTRY PLANNING (2122826) NOTICE IS HEREBY GIVEN that application for Planning Permission/ Listed Building Consent/Conservation Area Consent has been made THE2122825 HIGHLAND COUNCIL to East Lothian Council, as Planning Authority, as detailed in the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 schedule hereto. THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL The applications and plans are open to inspection at Environment IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Reception, John Muir House, Brewery Park, Haddington during office WIND FARM DEVELOPMENT KNOWN AS BEINN MHOR WIND hours or at http://pa.eastlothian.gov.uk/online-applications/ FARM CONSISTING OF SEVEN, THREE BLADED, HORIZONTAL Any representations should be made in writing or by e-mail to the AXIS WIND TURBINES, EACH UP TO A MAXIMUM BLADE TIP undersigned within 21 days of this date. HEIGHT OF 119.5 M (ABOVE GROUND LEVEL), RATED AT 3 MW 09/05/14 EACH, AND WITH A MAXIMUM HUB HEIGHT OF 78.5 M; AND Iain McFarlane ASSOCIATED ANCILLARY WORKS AND ENGINEERING Development Management Manager OPERATIONS AT GUISACHAN, TOMICH, CANNICH (BEINN John Muir House MHOR WIND FARM) Brewery Park The Council has received an Environmental Statement submitted in HADDINGTON support of the planning application by WPD Scotland Ltd on behalf of wpd Beinn Mhor Ltd for the Beinn Mhor wind farm as described E-mail: [email protected] above and located at Guisachan, Tomich, Cannich. (14/01731/FUL). SCHEDULE The application and the accompanying Environmental Statement are 14/00274/P available for public inspection between the hours of 9.00am and Development in Conservation Area 5.00pm Monday to Friday at the following locations Listed Building Affected by Development

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Park View Paterson Place Haddington East Lothian EH41 3DU 14/00713/LBCAuchleeks NOT Alterations to steading Erection of garage Stable Block ENTERED building to form 14/00274/LBC Trinafour additional residential Listed Building Consent accommodation at Park View Paterson Place Haddington East Lothian EH41 3DU 14/00437/LBCDalblair Union NOT Installation of Demolition of building Street Coupar ENTERED replacement of 14/00332/P Angus windows at Development in Conservation Area Blairgowrie Cob Cottage Templar Lane Gullane East Lothian EH31 2AJ PH13 9AE. Extension to house (2122821) 14/00330/LBC Listed Building Consent LOCH2122820 LOMOND & THE TROSSACHS Glebe House High Street Aberlady East Lothian EH32 0RB TOWN & COUNTRY PLANNING Internal alterations to building DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) 14/00323/P REGULATIONS 2013 Development in Conservation Area These application(s) may be examined online at http:// Glenearn Cottage Edinburgh Road Cockenzie Prestonpans East www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Lothian Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between Erection of conservatory, formation of vehicular access, hardstanding Mon-Fri 8.30am to 4:30pm. area and erection of gates Written representations may be submitted through our online 14/00308/P comments facility, by email to [email protected] or Development in Conservation Area by post to the above address, within 21 days of 6 May 2014. 5 Wedderburn Court Inveresk East Lothian EH21 7TU 2014/0095/DET: Old Telephone Exchange, Station Road, Callander, Alterations to garage Stirling, FK17 8DT: Proposed erection of 23 mixed 1 bed & 2 bed 14/00324/PP apartment flats Development in Conservation Area 2014/0097/LBC: Railway Viaduct Over River Dochart, Ballechroisk Land West Of Ware Road Dirleton East Lothian EH39 5PR Court, Killin: Proposed re-surfacing of existing track over the viaduct. Planning permission in principle for residential development lochlomond-trossachs.org (2122820) 14/00326/P Development in Conservation Area Listed Building Affected by Development EAST2122819 AYRSHIRE COUNCIL The Rowans Garvald Haddington East Lothian EH41 4LN THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Alterations and extensions to garage IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 14/00301/P NOTICE UNDER REGULATION 17 Development in Conservation Area The proposed development at Hare Hill, near New Cumnock is 2A Smeaton Grove Inveresk Musselburgh East Lothian EH21 7TW subject to assessment under the Town and Country Planning Installation of replacement windows & doors (2122823) (Environmental Impact Assessment) (Scotland) Regulations 2011 having superseded the Town and Country Planning (Environmental Impact Assessment) (Scotland) Regulations 1999. 2122822EAST AYRSHIRE COUNCIL Notice is hereby given that additional information in relation to an PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) environmental statement has been submitted to East Ayrshire Council (SCOTLAND) ACT 1997 by Scottish Power Renewables (UK) Limited (SPR) relating to the The Applications listed may be examined at the address stated below planning application in respect of the erection of 39 wind turbines and between 09:00 and 17:00 hours Monday to Thursday and 09:00 and associated infrastructure for a period of 28 years (25 years operational 16:00 hours Friday, excluding public holidays. All applications can life plus construction and decommissioning) and known as Harehill also be viewed online via the Council website (www.east- Extension, notified to you under the Town and Country Planning ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local (General Development Procedure) (Scotland) Order 1992 and now offices throughout East Ayrshire. superseded by the Town and Country Planning (Development Written comments and electronic representations may be made to the Management Procedure) (Scotland) Regulations 2013 on 30th June Head of Planning and Economic Development, PO Box 26191, 2013. Kilmarnock KA1 9DX or [email protected] Possible decisions relating to the application are: before the appropriate deadline. (i) approval of the application without conditions; Please note that comments received outwith the specified period will (ii) approval of the application with conditions; only be considered in exceptional circumstances which will be a (iii) refusal of the application. question of fact in each case A copy of the additional information together with the environmental Head of Planning and Economic Development statement, the associated application and other documents submitted 2nd May 2014 with the application may be inspected at all reasonable hours at the Where plans can be inspected: place where the register of planning applications is kept by the Planning and Economic Development, The Johnnie Walker Bond, 15 planning authority for the area at The Johnnie Walker Bond, 15 Strand Strand Street, Kilmarnock, KA1 1HU Street, Kilmarnock, KA1 1HU and at http://eplanning.east- Proposal/ Address of Name and Address Description of ayrshire.gov.uk/online/ during the period of 28 days beginning with Reference: Proposal: of Applicant: Proposal: the date of this notice. Copies of the additional information are also 14/0360/LB 8 Queen Street Task ProjectInstall an ATM available to view at the following locations: Kilmarnock Managment Ltd and non New Cumnock Community Centre, 17 Castle, New Cumnock, KA18 KA1 3DB 31A Carrondoreilluminated 4AN Road signage. Cumnock Community Library, 1 Green Home Road, Cumnock, KA18 Grey Abbey 1LH BT22 2LU Sanquhar Library, 106 High Street, Sanquhar, DG4 6DZ (2122822) Kirkconnel Library, Greystone Avenue, Kelloholm, DG4 6RA Dumfries and Galloway Council, Kirkbank House, English Street, PERTH2122821 AND KINROSS COUNCIL Dumfries, DG1 2HS TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Copies of the additional information may be purchased from Harehill Details and representation information: Windfarm Extension Project Team, Scottish Power Renewables, 21 Days Cathcart Business Park, Spean Street, Glasgow, G44 4BE at a cost of Proposal/ Address of Name and Description of £150 for paper copies and £15 for electronic copies. Reference: Proposal: Address of Proposal: Applicant:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 117 ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make representations to East Ayrshire Proposal/ Address of Name and Description of Proposal: Council about the additional information should make them in writing Reference: Proposal: Address of within that period to the Council at The Johnnie Walker Bond, 15 Applicant: Strand Street, Kilmarnock, KA1 1HU or at http://eplanning.east- 14056 431 Union StreetKPG Proposal is to infill the ayrshire.gov.uk/online/ quoting reference 07/0809/FL. Aberdeen AB11Citycentre two existing stairways to Alan Neish 6DA Ltd the lower lozenge foyer of On behalf of East Ayrshire Council Category B Listed the former Capitol 9th May 2014 (2122819) Building Cinema. A new Conservation Area lightweight timber floor 002 and partition will be 2122818FIFE COUNCIL created to align levels TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND with those proposed RELATED LEGISLATION within the design The applications listed in the schedule may be viewed online at scheme. The existing www.fifedirect.org.uk/planning Public access computers are available terrazzo stairs, handrails, in Local Libraries. Comments can be made online or in writing to Fife scalloped ceiling detail Council, Enterprise, Planning and Protective Services, Kingdom and lower entrance House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from screen will be fully the date of this notice. retained below. Proposal/ Address of Name and Description of 140526 Woodend NHS Four areas of slapping Reference: Proposal: Address of Proposal: Hospital Eday Grampian within the walls facing Applicant: Road Summerhill onto the courtyard to 14/01546/LBCCastlebank Mr M. Listed building consent Aberdeen AB15 allow connections to the House, Downes for alterations and 6JG Category B proposed modular Anstruther Road extension to Listed Building theatre and external Ceres Cupar dwellinghouse alterations 14/01561/LBCThe Grange Inn, The Trustees Listed Building 140564 431 Union StreetKPG Proposal is to add a new Grange Road St Consent for installation Aberdeen AB11Citycentre lightweight mezzanine Andrews Fife of replacement 6DA Ltd level within the former tea windows, doors and Category B Listed room / Oscars lounge rainwater goods Building area of the Capitol (2122818) Conservation Area Cinema. The proposed 002 level will cover DUMFRIES2122817 & GALLOWAY COUNCIL approximately 40% of the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 room and be situated PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) against the east wall, the (SCOTLAND) ACT 1997 new level will also form a The application listed below may be examined during normal office gallery above the hours at Public Library, Wigtown. Alternatively, they can be viewed entrance to Oscars on-line by following the ePlanning link on the Council’s website at creating a lid to the www.dumgal.gov.uk/planning. All representations should be made to entrance me within 21 days from the date of this publication at Kirkbank, 140597 Powis House 11 Technoplay/ Internal alterations at first Council Offices, English Street, Dumfries, by email to (add email Powis Circle Stompers floor level (2 slappings address) or via the Council’s website, as noted above. Aberdeen AB24 Ltd through internal stone Head of Planning & Regulatory Services 3YX Category B walls and enlarge existing Proposal/ Address of Description of Proposal: Listed Building toilets) Reference: Proposal: 140566 Canteen Building Arjo Wiggins Extensive repair and 14/P/1/0171 2 High Street Change of use of part of book Stoneywood maintenance work to Wigtown shop to form a first floor flat Paper Mill roof, walls and windows, (2122817) Stoneywood internal alterations and Aberdeen AB21 repairs, provision of new ABERDEEN2122816 CITY COUNCIL 9AB Category B external ramp and stone TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND Listed Building cleaning BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] 140599 Unit 1 The Wagamama Erect 3 No. internally REGULATIONS 1987 Academy Belmont illuminated signs and 3 NOTICE is hereby given that an application for Listed Building/ Street Aberdeen No. of banners Conservation Area Consent and for Planning Permission with respect AB10 1LB to the undernoted subjects, has been submitted to Aberdeen City Category B Listed Council. Building The application and relative plans area available for inspection within Conservation Area Planning and Sustainable Development, Planning Reception, 002 Marischal College, Broad Street, Aberdeen, AB10 1AB between the (2122816) hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing to make representations regarding any of the proposals should make ABERDEENSHIRE2122815 COUNCIL them in writing to the above address (quoting the reference number PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) and stating clearly the reasons for those representations). (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) Alternatively, plans can be viewed, and comments made online at OR www.aberdeencity.gov.uk or by e-mail to [email protected] TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND (Would Community Councils, conservation groups and societies, BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) applicants and members of the public please note that Aberdeen City REGULATIONS 1987, REGULATION 5 Council as planning authority intend to accept only those The applications listed below together with the plans and other representations which have been received within the above periods documents submitted with them may be examined at the local as prescribed in terms of planning legislation. Letters of planning office as given below between the hours of 8.45 am and 5.00 representation will be open to public view, in whole or in summary pm on Monday to Friday (excluding public holidays). You can also according to the usual practice of this authority). examine the application and make comment online using the Planning Dr Margaret Bochel, Head of Planning and Sustainable Development Register at https://upa.aberdeenshire.gov.uk/online-applications/. 9 May 2014 Internet access is available at all Aberdeenshire libraries.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments may be made quoting the reference number and 14/01623/LBC 5 York Road Edinburgh EH5 3EJ Partial demolition of stating clearly the grounds for making comment. These should be existing side extension and construction of a new, larger replacement addressed to the E-planning Team, Aberdeenshire Council, extension. Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 14/01624/LBC 49 Lothian Road Edinburgh EH1 2DJ Installation of any comment made will be available for public inspection and will be ATM and accompanying signage to shop front. published on the Internet. 14/01626/FUL 1 Kirkstyle Gardens Kirkliston EH29 9HD Proposed Comments must be received by 29 May 2014 replacement windows and doors. Site Address Proposal/ Local Planning 14/01627/LBC Dropkick Murphy’s 7 Merchant Street Edinburgh EH1 Reference Office Details 2QD Retain the work for external signage. Maxieburn Demolition of Existing Garage Viewmount, 14/01629/FUL GF 70 Netherby Road Edinburgh EH5 3LX Install a 22 Bath Street APP/2014/1464 Arduthie Road, garden cabin in the rear garden of the property. Stonehaven Stonehaven, 14/01631/LBC 39 Nile Grove Edinburgh EH10 4RE Remove existing Aberdeenshire AB39 2DQ single storey brick extension to rear of house and build new single AB39 2DH storey kitchen / family room. Kinellar Church Installation of 2 No. Gordon House, 14/01640/FUL 30 Ashburnham Loan South Queensferry EH30 9LE Kinellar Rooflights, Replacement 11 Blackhall Road, Alterations and extension to existing dwelling house. Blackburn No. Windows, Block up 1 No. Inverurie, 14/01644/FUL 12 Dudley Avenue Edinburgh EH6 4PN French doors Aberdeenshire Existing Door and AB51 3WA within existing window opening and the formation of steps. AB21 0SB Replacement 1 No. Entrance 14/01647/FUL 116 Cowgate Edinburgh EH1 1JN Proposal to reinstate Door APP/2014/1329 stone wall and original openings along pavement edge on land Macduff Arts CentreInternal Alterations, Town House, adjacent to 116 Cowgate. Previous planning application 61 Duff Street Installation of Acoustic Wall Low Street, 07/02404/FUL was granted to form access and ramp to form car Macduff Panels, Alterations to Banff, park. Works now required to reinstate land to previous condition. Aberdeenshire Partitions and Installation of AB45 1AY 14/01649/PPP Land 292 Metres West Of 10 Station Road AB44 1LP Secondary Glazing to 5 No. Edinburgh Residentially-led mixed-use development including primary Ground Floor Windows APP/- school, commercial/community uses, open space, access, car 2014/1317 parking and landscaping. (2122815) 14/01654/LBC 28B Moray Place Edinburgh EH3 6BX Install external stair lift in basement area of property. 2122814THE CITY OF EDINBURGH COUNCIL 14/01655/FUL 28B Moray Place Edinburgh EH3 6BX Install external THE TOWN AND COUNTRY PLANNING (DEVELOPMENT stair lift in basement area of property. MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 14/01656/LBC 41 Nile Grove Edinburgh EH10 4RE Replace two 6 - REGULATION 20(1). TOWN AND COUNTRY PLANNING (LISTED pane x 6 pane sash windows (retaining the existing casements) at the BUILDING AND BUILDINGS IN CONSERVATION AREAS) rear of the property and at first floor level with double glazed, draught- (SCOTLAND) REGULATION 5 ENVIRONMENTAL IMPACT proofed timber sashes with the same 6 pane x 6 pane design. ASSESSMENT (SCOTLAND) REGULATIONS 1999 - PUBLICITY 14/01658/LBC 6A Merchiston Park Edinburgh EH10 4PN Alter side FOR ENVIRONMENTAL STATEMENT store roof. PLANNING AND BUILDING STANDARDS Alter existing blocked up former doorway. Alter services within store Applications, plans and other documents submitted may be examined and boiler cupboard. at Planning & Building Standards front counter, Waverley Court, 4 14/01659/FUL 9-9A Merchant Street Edinburgh EH1 2QD Change of East Market Street, Edinburgh EH8 8BG between the hours of use from sauna to backpackers hostel. 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written 14/01661/LBC 1F 1 Well Court Edinburgh EH4 3BE Form new stair comments may be made quoting the application number to the Head opening, form new access to proposed en-suite in tower and new of Planning & Building Standards within 21 days of the date of stair access to proposed bedroom in attic. publication of this notice. You can view, track & comment on planning 14/01663/FUL 6 Northumberland Place Lane Edinburgh EH3 6LD applications online at www.edinburgh.gov.uk/planning. The Erect new fully boarded timber fence 2m from rear facade of building. application may have been subject to a pre-application consultation 14/01663/LBC 6 Northumberland Place Lane Edinburgh EH3 6LD process & comments may have been made to the applicant prior to Erect new fully boarded timber fence 2m from rear facade of building. the application being submitted. Notwithstanding this, persons No changes to interior or exterior of building itself. wishing to make representations in respect of the application should 14/01669/LBC 9 Glenisla Gardens Edinburgh EH9 2HR Replace door do so as above. to rear of building, alter windows at rear of property to form new Acting Head of Planning and Building Standards doors. 14/00611/FUL 13 Dudley Bank Edinburgh EH6 4HH Removal of 14/01675/FUL 24 Royal Terrace Edinburgh EH7 5AH Alterations to existing flower bed, small front lawn and length of boundary wall. New modernise hotel accommodation including the removal of the rear fire private driveway formed with permeable block paving. escape stair. 14/01433/FUL 15 Shore Road South Queensferry EH30 9SG Form 14/01675/LBC 24 Royal Terrace Edinburgh EH7 5AH Alterations to vehicle run-in in front garden. modernise hotel accommodation including the removal of the rear fire 14/01512/FUL 3 Clifton Terrace Edinburgh EH12 5DR Installation of escape stair. 3no velux windows. 14/01676/FUL 8 Bridge Place Edinburgh EH3 5JJ Alterations 14/01524/FUL 1-3 Rutland Street Edinburgh EH1 2AN Proposed including incorporate garage into house and replace dormers. outdoor seating area with enclosure 14/01565/FUL Swanston Golf 14/01677/LBC 8 Bridge Place Edinburgh EH3 5JJ Alterations to Club 111 Swanston Road Edinburgh EH10 7DS Erection of (camping) existing including incorporate garage into house and replace existing pods on former golf course (leisure purposes). dormers. 14/01601/FUL 35 Circus Lane Edinburgh EH3 6SU Change of use 14/01678/FUL 21A Albany Street Edinburgh EH1 3QN Proposed from one-bed studio flat to office, 14/01603/FUL Land 63 Metres change of use of a ground to second floor office into a residential West Of Ransfield Farm 1 Ransfield Road Edinburgh Erection of new town house. dwelling house for working partner in farm business - this house will 14/01679/FUL 25A Moray Place Edinburgh EH3 6DA Form new french be associated with and occupied solely in connection with the doors to rear bedroom. farming operations at Ransfield Farm. 14/01680/LBC 25A Moray Place Edinburgh EH3 6DA Internal 14/01611/FUL 9A, 10-11 George IV Bridge Edinburgh EH1 1EE alterations to enlarge kitchen and bathrooms and form new french Proposed conversion and change of use from existing library/annexe/ doors to rear bedroom 14/01684/LBC 1F2 12 St Vincent Street office/vacant shop unit to restaurant/bar accommodation. Edinburgh EH3 6SH Form structural opening between kitchen and 14/01615/FUL 7 Craighouse Park Edinburgh EH10 5LB Proposed rear dining room. Install new boiler and alteration of extract terminals to and side extension to end terrace house. rear of property. Removal of existing fireplace in bedroom 1. 14/01619/FUL 33 Comely Bank Edinburgh EH4 1AJ Form single storey extension to existing rear outshot and replace French doors and fanlight on rear elevation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 119 ENVIRONMENT & INFRASTRUCTURE

14/01685/LBC 16 East Claremont Street Edinburgh EH7 4JP 2 In pursuance of the powers granted by Section 1013 of the Alterations for the refurbishment of a townhouse and the erection of a Companies Act 2006, the Treasury Solicitor as nominee for the small extension. Remove a stone pier from the rear wall and enlarge Crown (in whom the property and rights of the Company vested the small window to the rear by reducing the sill height to floor level, when the Company was dissolved) hereby disclaims the Crown`s raising the lintel to match the adjacent opening height and installing title (if any) in the property, the vesting of the property having frameless double glazing. come to his notice on 17 April 2014. 14/01686/LBC 3F 4 Bellevue Terrace Edinburgh EH7 4DU Internal Assistant Treasury Solicitor alterations, alterations to front elevation windows behind balustrade, 6 May 2014 (2124208) and addition of recessed central roof terrace. 14/01687/FUL 3F 4 Bellevue Terrace Edinburgh EH7 4DU Alterations to front elevation windows behind balustrade, and addition of NOTICE2124197 OF DISCLAIMER UNDER SECTION 1013 OF THE recessed central roof terrace. COMPANIES ACT 2006 14/01693/LBC 2A Stafford Street Edinburgh EH3 7AU Replace DISCLAIMER OF WHOLE OF THE PROPERTY existing advert signage with new to exterior of building as drawing ref T S ref: BV21404792/1/ESM YBS/055/2014 (2122814) 1 In this notice the following shall apply: DRAWBAY LIMITED (Company Number 02744832 ) 2122813ANGUS COUNCIL Interest: leasehold TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Title number: EX852014 AMENDED) Property: The Property situated at 214-214A High Road, Loughton PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) IG10 1ET being the land comprised in the above mentioned title (SCOTLAND) ACT 1997 (AS AMENDED) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Applications for permission and/or consents under the above Treasury of PO Box 70165, London WC1A 9HG (DX 123240 legislation as listed below together with the plans and other Kingsway). documents submitted with them may be examined at County 2 In pursuance of the powers granted by Section 1013 of the Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Companies Act 2006, the Treasury Solicitor as nominee for the a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility Crown (in whom the property and rights of the Company vested on the Council’s website at www.angus.gov.uk/publicaccess. when the Company was dissolved) hereby disclaims the Crown`s Written comments may be made within 21 days of this notice to the title (if any) in the property, the vesting of the property having Service Manager, County Buildings, Market Street, Forfar, DD8 3LG come to his notice on 2 April 2014. or e-mail [email protected]. Please note that representations Assistant Treasury Solicitor made to an applicant in response to any pre-application consultation 6 May 2014 (2124197) cannot be taken into account by Angus Council. 24 Southesk Street Brechin DD9 6AG - Alterations and extension to dwellinghouse - 14/00337/LBC - Listed Building NOTICE2124181 OF DISCLAIMER UNDER SECTION 1013 OF THE Iain Mitchell, Service Manager (2122813) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21406818/1/ESM 1 In this notice the following shall apply: Property & land SK LEISURE AND BUSINESS SERVICES LTD (Company Number 02487962 ) ACQUISITION & DISPOSAL OF LAND Interest: leasehold Title number: NK394683 FORESTRY2122840 COMMISSION SCOTLAND (FCS) Property: The Property situated at The Bricklayers Arms, 61 Nelson CRICHEL DOWN RULES CIRCULAR 5 2011 (“THE RULES”) Road Central, Great Yarmouth, NR30 3BB being the land comprised SALE OF WOODLAND AT BARRACKS, RANNOCH - APPROX. in the above mentioned title 4487 HA. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's ACQUIRED FROM MAJOR A WALMSLEY IN JANUARY 1958 AND Treasury of PO Box 70165, London WC1A 9HG (DX 123240 RANNOCH BARRACKS LTD IN JUNE 1958. Kingsway). Notice is hereby given that FCS has decided the opportunity to 2 In pursuance of the powers granted by Section 1013 of the repurchase in terms of Rule 10 shall not apply to the sale of the above Companies Act 2006, the Treasury Solicitor as nominee for the property because the land has been materially changed as defined in Crown (in whom the property and rights of the Company vested the Rules. Any enquiries in respect of the foregoing should be emailed when the Company was dissolved) hereby disclaims the Crown`s to Ronnie Lee at FCS: [email protected] (2122840) title (if any) in the property, the vesting of the property having come to his notice on 16 April 2014. Assistant Treasury Solicitor PROPERTY DISCLAIMERS 6 May 2014 (2124181)

NOTICE2124208 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2124109 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21105654/3/MPC DISCLAIMER OF PART OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV913313/2/CE SULLIVANS (DERBY) LIMITED 1 In this notice the following shall apply: (Company Number 644966 ) C G ROBERTSON (HOUSING) LIMITED Interest: freehold (Company Number 546926 ) Title number: DY27601 Interest: freehold Property: The Property situated at Land lying to the North West of Title number: SY296559 Ladybank Road, Derby being the land comprised in the above Property: The Property situated at Land at Crowholt, Echo Barn, mentioned title Farnham excluding and reserving the part delineated and hatched Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's red, on a plan held by the Treasury Solicitor certified 29th April 2014 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 under his above reference which is available for inspection at the Kingsway). office of the Treasury Solicitor, comprised in the above mentioned title, excluding and reserving the part delineated and coloured red, on a plan held by the Treasury Solicitor under his above reference which is available for inspection at the office of the Treasury Solicitor, being part of the land comprised in the above mentioned title

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's COVENT GARDEN PROPERTIES COMPANY LIMITED Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (Company Number 00198050 ) Kingsway). Interest: freehold 2 In pursuance of the powers granted by Section 1013 of the Conveyance: Conveyance dated and made between Conveyance of Companies Act 2006, the Treasury Solicitor as nominee for the sale of freehold unregistered land to Covent Garden Properties Crown (in whom the property and rights of the Company vested Company Limited part of which is referred to in a Transfer dated 5 when the Company was dissolved) hereby disclaims the Crown`s September 1946 and made between Covent Garden Properties title (if any) in the property, the vesting of the property having Company Limited (1) and Clifford Walter Gravatt (2) with the consent come to his notice on 7 March 2013. of Eagle Star Insurance Company Limited, Odeon Properties Limited, Assistant Treasury Solicitor Branch Nominees Limited and Odeon Theatres Limited registered at 6 May 2014 (2124109) the Land Registry under Title number MX172024 Property: The Property situated at Sutton Parade and Sunny Place Leading to Sunny Gardens Road, Hendon NW4 1RS being the land 2124091NOTICE OF DISCLAIMER UNDER COMMON LAW comprised in the above mentioned Conveyance NOTICE OF DISCLAIMER UNDER COMMON LAW Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's T S ref: BV21406574/1/ESM Treasury of PO Box 70165, London WC1A 9HG (DX 123240 1 In this notice the following shall apply: Kingsway). SMITH AND WILSON (FS) LIMITED 2 In pursuance of the powers granted by Section 1013 of the (Company Number 06128209 ) Companies Act 2006, the Treasury Solicitor as nominee for the Previous Name of Company: Fastsigns (York) Limited Crown (in whom the property and rights of the Company vested Property/Asset: Any property, rights and obligations vested in and / or when the Company was dissolved) hereby disclaims the Crown`s held by the Company under an Option Agreement dated the 28th of title (if any) in the property, the vesting of the property having January 2010 and made between Yorvale (York) Limited (1) and come to his notice on 22 April 2014. Fastsigns (York) Limited (2) in respect of the property situated at Unit Assistant Treasury Solicitor 5, Yorvale Business Park, Hazel Court, James Street, York, YO10 3DR 6 May 2014 (2124072) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). NOTICE2124071 OF DISCLAIMER UNDER COMMON LAW 2 The Treasury Solicitor as nominee for the Crown (in whom Any DISCLAIMER OF WHOLE OF THE PROPERTY property, rights and obligations vested in and / or held by the T S ref: BV21406574/1/ESM Company under an Option Agreement dated the 28th of January 1 In this notice the following shall apply: 2010 and made between Yorvale (York) Limited (1) and Fastsigns SMITH AND WILSON (FS) LIMITED (York) Limited (2) in respect of the property situated at Unit 5, (Company Number 06128209 ) Yorvale Business Park, Hazel Court, James Street, York, YO10 Previous Name of Company: Fastsigns (York) Limited 3DR vested when the Liquidator of the Company disclaimed Interest: leasehold them) hereby disclaims the Crown`s title (if any) in Any property, Lease: Lease dated 28 January 2010 and made between Yorvale rights and obligations vested in and / or held by the Company (York) Limited and Fastsigns (York) Limited under an Option Agreement dated the 28th of January 2010 and Property: The Property situated at Unit 5, Yorvale Business Park, made between Yorvale (York) Limited (1) and Fastsigns (York) Hazel Court, James Street, York, YO10 3DR being the land comprised Limited (2) in respect of the property situated at Unit 5, Yorvale in and demised by the above mentioned Lease Business Park, Hazel Court, James Street, York, YO10 3DR, the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's vesting of the property having come to his notice on 21 February Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2014. Kingsway). Assistant Treasury Solicitor 2 The Treasury Solicitor as nominee for the Crown (in whom the 6 May 2014 (2124091) property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 2124081NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 21 February 2014. COMPANIES ACT 2006 Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 6 May 2014 (2124071) T S ref: BV21406389/1/MPC 1 In this notice the following shall apply: KNOWLE VILLAGE EXPRESS LIMITED NOTICE2124069 OF DISCLAIMER UNDER SECTION 1013 OF THE (Company Number 05008888 ) COMPANIES ACT 2006 Interest: leasehold DISCLAIMER OF WHOLE OF THE PROPERTY Title number: HP659922 T S ref: BV21406231/2/MPC Property: The Property situated at Unit 1, South Square, Knowle 1 In this notice the following shall apply: Village, Wickham, Fareham being the land comprised in the above THE OLD CHURCH HALL MANAGEMENT COMPANY LIMITED mentioned title (Company Number 04071963 ) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Interest: freehold Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Title number: ESX231031 Kingsway). Property: The Property situated at Roadway To, The Old Church Hall, 2 In pursuance of the powers granted by Section 1013 of the 15 Ditchling Rise, Brighton being the land comprised in the above Companies Act 2006, the Treasury Solicitor as nominee for the mentioned title Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on 15 April 2014. 2 In pursuance of the powers granted by Section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 6 May 2014 (2124081) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having NOTICE2124072 OF DISCLAIMER UNDER SECTION 1013 OF THE come to his notice on 11 April 2014. COMPANIES ACT 2006 Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 6 May 2014 (2124069) T S ref: BV21406529/1/CH 1 In this notice the following shall apply:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 121 ENVIRONMENT & INFRASTRUCTURE

iv on the east side of Chippenham Road for 21.5 metres Roads & highways north of its junction with Harrow Road; and v on the east side of Windsor Gardens for 13.5 metres south ROAD RESTRICTIONS of its junction with Harrow Road; and b shorten the residents’ parking place on the east side of 2124417DRD ROADS SERVICE Windsor Gardens by 8 metres at its northern end. STATUTORY RULE The Orders also correct anomalies between on-street line-markings The Department for Regional Development has made a Statutory Rule and existing Orders in Harrow Road, Chippenham Road and Windsor entitled The Road Races (Drumhorc Hill Climb) Order (Northern Gardens. Ireland) 2014 (S.R. 2014 No. 122)which will come into operation on 3 The proposed Orders and other documents giving more detailed 16th May 2014. particulars of the Orders are available for inspection until six The effect of the Order is to permit the Newry and District Motor Club weeks have elapsed from the date on which either the Orders are Limited as promoter of the Drumhorc Hill Climb 2014 to use for that made or the Council decides not to make the Orders between 9 event certain roads by suspending the right of way of other traffic at a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, various times on 17th May 2014. 10th Floor, Westminster City Hall, 64 Victoria Street, London, Copies of the Order may be obtained from Room 213, Clarence SW1E 6QP. Court, 10-18 Adelaide Street, Belfast BT2 8GB or viewed online at 4 Further information may be obtained by telephoning the Council’s http://www.legislation.gov.uk/nisr (2124417) agents, WSP UK, telephone number (020) 3096 2896. Details are also available at http:// westminstertransportationservices.co.ukHYPERLINK “http:// 2123674CITY OF WESTMINSTER westminstertransportationservices.co.uk/notices”/notices. MINOR CHANGES IN RESPECT OF THE SURRENDER, 5 Any objections or other representations about the proposals WITHDRAWAL AND VALIDITY OF RESIDENTS’ PERMITS should be sent in writing to the Council’s agents, WSP UK, 10th THE CITY OF WESTMINSTER (PARKING PLACES) (FURTHER Floor, Westminster City Hall, 64 Victoria Street, London, SW1E PROVISIONS) (NO. *) ORDER 201* 6QP, or by email at [email protected], quoting reference 1 NOTICE IS HEREBY GIVEN that Westminster City Council 7001/PJ, by 2nd June 2014. All objections must specify the proposes to make the above Order under sections 45, 46, 49 and grounds on which they are made. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Dated 9th May 2014 Act 1984, as amended. Martin Low 2 The general effect of the Order would be to remove the provisions City Commissioner of Transportation in existing Orders which specify that a resident’s permit ceases to (The officer appointed for this purpose) (2123666) be valid and shall be surrendered to the City Council if the vehicle fails to display a valid tax disc or if the vehicle is not in a roadworthy condition. LONDON2123662 BOROUGH OF EALING 3 The proposed Order and other documents giving more detailed ST RAPHAEL’S NURSERY SCHOOL HARTFIELD AVENUE AND particulars of the Order are available for inspection until six weeks RAVENOR PRIMARY SCHOOL ROSEDENE AVENUE have elapsed from the date on which either the Order is made or THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) the Council decides not to make the Order between 9 a.m. and 5 (AMENDMENT NO. *) TRAFFIC ORDER 201* p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. (“the Council”) proposes to make the above mentioned Order 4 Further information may be obtained by telephoning the Council’s under sections 6 and 124 of and Part IV of Schedule 9 to the agents, West One, telephone number (020) 3096 2896. Details are Road Traffic Regulation Act 1984, as amended. also available at http://westminstertransportationservices.co.uk/ 2 The general effect of the Order would be to introduce an notices. additional school keep clear marking outside the new entrance to 5 Any objections or other representations about the proposals the St Raphael’s Nursery School in Hartfield Avenue near Tithe should be sent in writing to the Council’s agents, WSP UK, Barn Way. Vehicles would be prohibited from stopping on the 10th Floor, Westminster City Hall, 64 Victoria Street, London, marking between 8.00 am and 9.30 am and between 3pm and SW1E 6QP, or by email at [email protected] quoting 4.30pm on Mondays to Fridays. reference 6146/PJ, by 2nd June 2014. All objections must The Order would also revise the definitions of the existing school keep specify the grounds on which they are made. clear markings in Hartfield Avenue and re-introduce school keep clear Dated 9th May 2014 markings in Rosedene Avenue at the entrance to Ravenor Primary Martin Low School which would be subject to enforcement during the above City Commissioner of Transportation times. (The officer appointed for this purpose) (2123674) 3 The Order, other documents including a plan giving more detailed particulars of the Order, are available for inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge Road W5 CITY2123666 OF WESTMINSTER 2HL between 9:00am and 4:45pm on Monday to Friday, until 6 JUNCTION OF HARROW ROAD, CHIPPENHAM ROAD AND weeks have elapsed from the date on which either the Order is WINDSOR GARDENS made or the Council decides not to make the Order. THE CITY OF WESTMINSTER (WAITING AND LOADING 4 Enquiries about the proposal can be made by telephoning the RESTRICTION) (AMENDMENT NO. *) ORDER 201* Ealing Council Project Engineer on 0208 825 7676 or by e-mail to THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) [email protected]. (AMENDMENT NO. *) ORDER 201* 5 Any objections or other representations about the proposed 1 NOTICE IS HEREBY GIVEN that Westminster City Council Order should be sent in writing to the Highways Service, Perceval proposes to make the above Orders under sections 6, 45, 46, 49 House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD and 124 of and Part IV of Schedule 9 to the Road Traffic 3812/djc until the 2nd June 2014. All objections must specify the Regulation Act 1984, as amended: grounds on which they are made. 2 The general effect of the Orders would be, in connection with Dated 9th May 2014 highway improvements, to: Roger Jones a introduce double yellow line “at any time” waiting restrictions: Director of Environment and Leisure i on the north side of Harrow Road for 32 metres west and (The officer appointed for this purpose) (2123662) 17.5 metres east of its junction with Chippenham Road; ii on the south side of Harrow Road for 38 metres west and 30 metres east of its junction with Windsor Gardens; iii on the west side of Chippenham Road for 12 metres north of its junction with Harrow Road;

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

HARINGEY2123661 COUNCI be stopped-up on the ground that they are unnecessary. A copy of a HEWITT ROAD N8 – BANNED RIGHT TURN plan (drawing number SUO 15A) showing those parts of the highway THE HARINGEY (PRESCRIBED ROUTES) (NO. 4) ORDER 2014 to be stopped-up may be inspected free-of-charge during normal 1 NOTICE IS HEREBY GIVEN that on the 8 th May 2014 the Council office hours at the Legal Division of the Chief Executive’s Department, of the London Borough of Haringey made the above mentioned Civic Centre, Victoria Road, Hartlepool. Order under the relevant sections of the Road Traffic Regulation SCHEDULE Act 1984, as amended. The section of highway to be stopped up is situated on Easington 2 The general effect of the Order will be to introduce a banned right Road, south of 43 Fulthorp Avenue and starts at the entrance to the turn restriction for vehicles from Hewitt Road, N8 into Green car park of The Saxon Public House. The area of highway to be Lanes. closed is approximately 24 metres². Dated this 9th day of May 2014 3 Copies of the Order, which will come into operation on 12 th May P Devlin, Chief Solicitor, Civic Centre, Hartlepool, TS24 8AY (2123673) 2014, of the Council’s statement of reasons for making the Order, together with plans and more detailed particulars showing the locations and effects of the Order may be inspected, throughout LONDON BOROUGH OF HAVERING the period that it is in force, during normal office working hours, at 2123665 THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL nd the Traffic Management Group, River Park House, 2 Floor ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER (North), 225 High Road, Wood Green, N22 8HQ or at 201* www.haringey.gov.uk/traffic_orders THE HAVERING (PROHIBITION OF STOPPING OUTSIDE 4 If any person wishes to question the validity of the Order or of any SCHOOLS) (CIVIL ENFORCEMENT AREA) (NO. 1) (AMENDMENT of its provisions on the grounds that it is not within the powers NO. *) ORDER 201* conferred by the Road Traffic Regulation Act 1984, or that any THE HAVERING (FREE PARKING PLACES) (NO. 2) (AMENDMENT requirement of that Act or of any instrument made under that Act NO. *) ORDER 201* has not been complied with, that person may, within 6 weeks THE HAVERING (FREE PARKING PLACES) (DISABLED PERSONS) from the date on which the Order is made, apply for the purpose (AMENDMENT NO. **) ORDER 201* to the High Court. 1 NOTICE IS HEREBY GIVEN that the Council of the London Dated: 9 th May 2014 Borough of Havering, hereinafter called the Council, propose to Ann Cunningham, Traffic Management, Place and Sustainability make the above-mentioned Orders under sections 6 and 124 of (2123661) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2123664HARINGEY COUNCIL 2 The effect of the Waiting & Loading Restriction Order would be to REDSTON ROAD, N8. PROPOSED PLAY STREET impose waiting restrictions, operative at any time, on the lengths THE HARINGEY (PLAY STREETS) (NO. *) ORDER 2014 of streets specified in Schedule 1 to this Notice. 1 NOTICE IS HEREBY GIVEN that the Council of the London 3 The effect of the Prohibition of Stopping Outside Schools Order Borough of Haringey proposes to make the above mentioned would be to impose school keep clear no stopping restrictions, Order under Section 29 of the Road Traffic Regulation Act 1984, operative between 8.00 a.m. and 5.00 p.m. on Mondays to as amended. Fridays inclusive throughout the year, on the lengths of streets 2 The general effect of the Order would be: specified in Schedule 2 to this Notice. a subject to paragraph (b) below, to prohibit any vehicle from 4 The effect of the Free Parking Places Order would be to change entering Redston Road, N8, between its junctions with the operational hours of the existing free parking places, on the Danvers Road and Warner Road between the hours of 4:00pm lengths of street specified in Schedule 3 to this Notice, so that and 6:00pm on every Friday of the week (providing those they would now operate between 8.00 a.m. and 6.30 p.m. on times are before sunset) for the purpose of enabling the road Mondays to Fridays inclusive, where vehicles may wait free of to be used as a playground for children; charge for a maximum period of 4 hours and where return to that b the Order would not apply to any vehicle requiring access to a same parking place would be prohibited for 1 hour. property within the closed section of road providing that 5 The effect of the Disabled Persons Parking Places Order would vehicle is travelling at a speed of no more than 5mph and is be to provide a disabled persons parking place, on the length of supervised by an adult in high visibility clothing; street specified in Schedule 4 to this Notice, where a vehicle 3 A copy of the proposed Order and of the Council’s statement of displaying a valid disabled persons badge may be left at any time. reasons for making the Order and a plan showing the location 6 Copies of the proposed Orders, of the Orders being amended, and effects of the Order may be inspected during a period of 21 together with the Council’s statement of reasons for proposing to days from the date on which this Notice is published, during make the Orders and plans showing the locations and effects of normal office working hours at Traffic Management Group, River the Orders can be inspected until the end of six weeks from the Park House, 2nd Floor (North), 225 High Road, Wood Green, N22 date on which the Orders are made or as the case may be, the 8HQ. Council decides not to make the Orders, during normal office 4 Any person desiring to object to the proposed Order or make hours on Mondays to Fridays inclusive, at Traffic & Parking other representation should send a statement in writing of either Control, StreetCare, Mercury House, Mercury Gardens, Romford, their objection and the grounds thereof or of their representation Essex RM1 3SL. to the Traffic Management Group, River Park House, 2nd Floor 7 Any person desiring to object to the proposals or make other (North), 225 High Road, Wood Green, N22 8HQ within 21 days of representation should send a statement in writing of either their the date on which this Notice is published. objection or representations and the grounds thereof to the Dated: 9th May 2014 Group Manager, Traffic & Parking Control, StreetCare, Town Hall, Ann Cunningham, Traffic Management, Place and Sustainability Main Road, Romford, Essex, RM1 3BB, quoting reference (2123664) LBH/744 to arrive by 30 May 2014. Dated 9th May 2014 HARTLEPOOL2123673 BOROUGH COUNCIL Authorised Officer, for and on behalf of HIGHWAYS ACT 1980 - SECTION 116 Helen Edwards, Director of Legal Services STOPPING-UP OF A HIGHWAY London Borough of Havering, Town Hall, Main Road, Romford RM1 NOTICE IS HEREBY GIVEN that Hartlepool Borough Council, the 3BD Highway Authority, intends to apply to the Magistrates’ Court sitting SCHEDULE 1 at the Law Courts, Victoria Road, Hartlepool, on Monday 9th June at Boscombe Avenue 2.00 p.m. for an Order pursuant to Section 116 of the Highways Act a both sides, between the south-western kerb-line of Osborne 1980 that those lengths of highway referred to in the Schedule hereto Road and a point 10 metres south-west of that kerb-line; b the east side, between a point 10 metres north of the northern kerb-line of Cromer Road and a point 10 metres south of the southern kerb-line of Cromer Road.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 123 ENVIRONMENT & INFRASTRUCTURE

Chester Avenue, both sides, between the north-western kerb-line of 2123668LONDON BOROUGH OF HOUNSLOW Lichfield Terrace and a point 15 metres north of that kerb-line. PROPOSED “SCHOOL KEEP CLEAR” ON DANESBURY AVENUE, Cromer Road, both sides, between the eastern kerb-line of FELTHAM AND WAITING RESTRICTIONS IN VARIOUS Boscombe Avenue and a point 10 metres east of that kerb-line. LOCATIONS IN THE LONDON BOROUGH OF HOUNSLOW Hornchurch Road , the north-east side, between a point 10 metres A. THE LONDON BOROUGH OF HOUNSLOW (PROHIBITION OF south-east of the south-eastern kerb-line of Lyndhurst Drive and a STOPPING OUTSIDE SCHOOLS) (AMENDMENT NO.**) ORDER point 10 metres north-west of the north-western kerb-line of 20** Lyndhurst Drive. B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Lichfield Terrace, the north-west side, between a point 15 metres LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** north-east of the eastern kerb-line of Chester Avenue and a point 21 1 The Council of the London Borough of Hounslow proposes to metres south-west of the western kerb-line of Chester Avenue. make the above mentioned Orders under sections 6 and 124 of Lyndhurst Drive the Road Traffic Regulation Act 1984. a both sides, between the north-eastern kerb-line of Hornchurch 2 The general effect of the: Road and a point 10 metres north-east of that kerb-line; a Prohibition of Stopping Outside Schools amendment Order b the east side, between the south-western kerb-line of Osborne would be to further amend the existing Order by introducing Road and a point 11 metres south of that kerb-line; two “School Keep Clear” markings on Danesbury Avenue, c the west side, between the south-western kerb-line of Osborne Feltham as detailed in Schedule 1 to this Notice; and Road and a point 12.5 metres south of that kerb-line. b Waiting and Loading amendment Order would be to further Osborne Road amend the existing Order by introducing new and amending a the north-east side, between a point 30.5 metres north-west of existing waiting and loading restrictions in the lengths of roads the north-western kerb-line of Wray Close and a point 15 metres as detailed in Schedules 2 and 3 to this Notice. south-east of the south-eastern kerb-line of Wray Close; 3 Documents giving detailed information of the proposed Orders b the south-west side can be viewed for a period of 21 days from the date of this i between a point 15 metres north-west of the western kerb-line Notice: of Lyndhurst Drive and a point 31.5 metres south-east of the a online www.hounslow.gov.uk by typing in the term “traffic eastern kerb-line of Lyndhurst Drive; notices” in the search bar; or ii between a point 10 metres north-west of the north-western b at the Forms and Documents Counter, Civic Centre, Lampton kerb-line of Boscombe Avenue and a point 10 metres south- Road, Hounslow TW3 4DN between 9am and 4.15pm east of the south-eastern kerb-line of Boscombe Avenue. Mondays to Friday. Regency Gardens, both sides, between the southern kerb-line of Further information may be obtained by telephoning the Windsor Road and a point 10 metres south of that kerb-line. Regeneration, Economic Development & Environment Department on Windsor Road, the south side, between a point 10 metres east of the 020 8583 3322. eastern kerb-line of Regency Gardens and a point 10 metres west of 4 Any person wishing to object to the proposed Orders should send the western kerb-line of Regency Gardens. a statement in writing stating the grounds of the objection to the Wray Close, both sides, between the north-eastern kerb-line of Director of Regeneration, Economic Development & Environment Osborne Road and a point 10 metres north-east of that kerb-line. to the address above or by email to [email protected] SCHEDULE 2 quoting the reference TMO/P006/14 to be received by no later Benjamin Close, the south-west side, from its north-western than Friday 30 May 2014. extremity extending south-east ward for a distance of 37.56 metres. Dated 9 May 2014 Osborne Road, both sides, from a point opposite the north-western Brendon Walsh flank wall of No. 189 Osborne Road extending south-eastward for a Director of Regeneration, Economic Development & Environment distance of 37.56 metres. SCHEDULE 1 Settle Road, the north-east side, from a point 5.8 metres south-east (Proposed “School Keep Clear” markings to operate between 8.15am of the south-eastern kerb-line of the northernmost access to Drapers to 9.30am and 2.30pm to 4.30pm on Mondays to Fridays during Academy extending south-eastward for a distance of 130.68 metres school term time) (43.56m, 43.56m & 43.56m). a Danesbury Road, Feltham, the south-west side, from the south- The access road leading to Towers Infant School eastern boundary of No.1 Danesbury Road, north-westwards for a the north-west side, from the south-western kerb-line of Osborne 25.6 metres. Road extending south-westward for a distance of 43.56 metres; b Danesbury Road, Feltham, the south-west side, from a point b the south-east side, from the south-western kerb-line of Osborne opposite the north-western wall of No.23 Florence Road, south- Road extending south-westward for a distance of 43.46 metres. eastwards for 25.6 metres. SCHEDULE 3 SCHEDULE 2 Gidea Avenue, the west side, from a point 20 metres south of the (Proposed ‘at any time’ waiting restrictions) south-eastern kerb-line of the north-east to south-west arm of Gidea (a) Alexandra Road, Hounslow, the north-west side, from the north- Close extending southward for a distance of 30 metres. western kerb-line of Lansdowne Road northwards for 33 metres. Gidea Close (b) Alexandra Road, Hounslow, the south-east side, from a point 28 a the north-easternmost north-west to south-east arm, the south- metres north of the north-western kerb-line of Lansdowne Road to the west side, from a point 8 metres north-west of a point opposite southern extremity of Alexandra Road, including the turning head. the common boundary of Nos. 19 and 21 Gidea Close extending (c) Bowness Drive, Hounslow, both sides, from its junction with north-westward for a distance of 18 metres; Cambridge Road to a point 10 metres south-east of the south-eastern b the north-east to south-west arm, the north-west side, from a kerb-line of Cambridge Road. point opposite the common boundary of Nos. 18 and 20 Gidea (d) Bridge Road, Hounslow, the south-west side, from a point Close extending north-eastward for a distance of 50 metres; opposite the common boundary of Nos.94/94a Bridge Road to a point c the south-westernmost north-west to south-east arm, the north- 10 metres north-west of the north-western kerb-line of Farnell Road. east side, from a point 14 metres north-west of the north-western (e) Brook Lane North, Brentford, the north-eastern side from the kerb-line of the north-east to south-west arm of Gidea Close entrance to the Brook Lane Business Centre to a point 6m south-east extending north-westward for a distance of 20 metres. of the south-eastern kerb-line of New Road. SCHEDULE 4 (f) Cambridge Road, Hounslow, the south-east side, from a point 8 Craigdale Road, the south-west side, from the common boundary of metres north-east of the north-eastern kerb-line of Bowness Drive to Nos. 46 and 48 Craigdale Road extending south-eastward for a a point 8 metres south-west of the south-western kerb-line of distance of 6 metres. (2123665) Bowness Drive. (g) Charleston Close, Feltham, from a point opposite the south- western wall of No.17 Charleston Close to the south-western extremity of the road including the turning head. (h) Charleston Close, Feltham, from a point 2.3m north-east of the common boundary of Nos.22/23 Charleston Close to the south- western extremity of the road.

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(i) Dean Road, Hounslow, both sides, from its junction with Park Road 2 The general nature and effect of the Order would be to remove to a point 8 metres south of the southern kerb-line of Park Road. business parking places, each for one vehicle in Tidemill Way, the (j) Elmer Gardens, Hounslow, the north-west side, from its junction west side, situated approximately 32 metres north of and 55 with Bridge Road to a point 6 metres north-east of the common metres north of Giffin Street, these parking places being replaced boundary of Nos.2/4 Elmer Gardens. by controlled-hours waiting restrictions. (k) Elmer Gardens, Housnlow, the south-east side, from its junction 3 Further information about this scheme may be obtained by with Bridge Road to a point opposite the common boundary of Nos. telephoning Bill Tarplett in the Council’s Programme Management 2/4 Elmer Gardens. Team on: 020 8314 2570 or by emailing (l) Farnell Road, Hounslow, both sides, from its junction with Bridge [email protected]. Road to a point 14m south-west of the south-western kerb-line of 4 Documents giving more detailed particulars of the proposed Bridge Road. Orders and measures can be inspected during normal office (m) Fawns Manor Road, Bedfont, both sides, from its junction with hours on Mondays to Fridays at the office of Lewisham Transport Dudley Road, to a point 10 metres north-east of the north-eastern Policy & Development, 4th Floor Laurence House, 1 Catford kerb-line of Dudley Road. Road, London SE6 4RU (tel. 020 8314 2570). (n) Manor Avenue, Hounslow, the south-east side, from a point 16 5 Any objection or other representations relating to the proposed metres north-east of the north-eastern kerb-line of Rosemary Avenue Orders must be made in writing and all objections must specify to a point 30 metres south-west of the south-western kerb-line of the grounds on which they are made and must be sent quoting Rosemary Avenue. reference ‘Tidemill Way’ to Lewisham Transport Policy & (o) London Road, Isleworth, the south-west side, from its junction with Development, 4th Floor Laurence House, 1 Catford Road, London Teesdale Avenue to a point 8 metres north-east of the north-eastern SE6 4RU, to arrive not later than 21 days from the date of kerb-line of Teesdale Avenue. publication of this notice. Any objection may be communicated to (p) Park Road, Hounslow, south side, from a point 6 metres east of other persons who may be affected. the eastern kerb-line of Dean Road to a point 6 metres west of the Dated 9th May 2014 western kerb-line of Dean Road. S . Moss (q) Queens Avenue, Feltham, the south side, from its junction with Policy and Development Manager, Transport Raleigh Way to a point 4 metres west of the north-western kerb-line 4th Floor Laurence House, 1 Catford Road, London SE6 4RU of Raleigh Way. (2123669) (r) Queens Avenue, Feltham, the north side, from its junction with Raleigh Way to a point 5 metres west of the north-western kerb-line NORTH2123672 SOMERSET COUNCIL of Raleigh Way. FORM OF NOTICE CONCERNING A COMPULSORY PURCHASE (s) Raleigh Way, Feltham, the north-western side, from a point 5 ORDER FOR NEWSPAPER PUBLICATION AND AFFIXING ON OR metres north of the northern kerbline of Queens Avenue to a point 5 NEAR THE LAND COMPRISED IN THE ORDER metres south of the southern kerb-line of Queens Avenue. THE NORTH SOMERSET COUNCIL (SOUTH BRISTOL LINK) (t) Swyncombe Avenue, Brentford, the north-west side, from a point COMPULSORY PURCHASE ORDER (NO. 2) 2014 1.7 metres south-west of the common boundary of Nos.50/52 Notice is hereby given that North Somerset Council (“the Acquiring Swyncombe Avenue north-eastwards for 3.2 metres. Authority”), acting under an agreement with the Bristol City Council (u) Swyncombe Avenue, Brentford, the north-west side, from a point pursuant to section 8 of the Highways Act 1980, has made the North 1.2 metres south-west of the common boundary of Nos.48/50 Somerset Council (South Bristol Link) Compulsory Purchase Order Swyncombe Avenue north-eastwards for 2.7 metres. (No. 2) 2014 (“the Order”) under the Highways Act 1980 and the (v) Teesdale Avenue, Isleworth, the north-east side, from its junction Acquisition of Land Act 1981. It is about to submit the Order to the with London Road to a point 13.9 metres south-east of the south- Secretary of State for Transport, the Department for Transport eastern kerb-line of London Road. National Transport Casework Team, Tyneside House, Skinnerburn (w) Vicarage Farm Road, Hounslow, the south-east side, from a point Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR for 1.9m north-east of the common boundary of Nos.114/116 Vicarage confirmation. If confirmed, the Order will authorise the Acquiring Farm Road to a point opposite the common boundary of Nos.124/126 Authority to purchase compulsorily the land and new rights described Vicarage Farm Road. below for the purpose of facilitating the construction of the South (x) Williams Drive, Hounslow, both sides, from its junction with Bristol Link in order to facilitate regeneration and growth in south Hibernia Road, to a point 5.3 metres south-west of the south-western Bristol, to reduce congestion in south Bristol and adjacent areas of wall of No.1 Williams Drive. north Somerset and to improve accessibility from south Bristol to the SCHEDULE 3 city centre and to strategic transport links, including the national road (Proposed ‘at any time’ loading restrictions) network and Bristol Airport. (a) Alexandra Road, Hounslow, the north-west side, from the north- A copy of the Order and of the accompanying map may be seen at western kerb-line of Lansdowne Road northwards for 33 metres. the Acquiring Authority’s offices at Town Hall, Walliscote Grove Road, (b) Alexandra Road, Hounslow, the south-east side, from a point 28 Weston-super-Mare, North Somerset BS23 1UJ and Castlewood, metres north of the north-western kerb-line of Lansdowne Road to the Tickenham Road, Clevedon BS21 6FW; Bristol City Council’s offices southern extremity of Alexandra Road, including the turning head. at City Hall, College Green, Bristol, BS1 5TR; Long Ashton Library, (c) London Road, Isleworth, the south-west side, from its junction with Lovelinch Gardens, Long Ashton, BS41 9AH; Bishopsworth Library, Teesdale Avenue to a point 8 metres north-east of the north-eastern Bishopsworth Road, Bristol, BS13 7LN; and the Gatehouse Centre, kerb-line of Teesdale Avenue. Hareclive Road, Bristol, BS13 9JN between 09:30 and 16:30. A copy (d) Teesdale Avenue, Isleworth, the north-east side, from its junction of the Order, Map and Statement of Reasons is also available at with London Road to a point 13.9 metres south-east of the south- http://travelwest.info/sbl. eastern kerb-line of London Road. (2123668) Any objection to the Order must be made in writing to the Secretary of State for Transport, the Department for Transport National Transport Casework Team, Tyneside House, Skinnerburn Road, 2123669LONDON BOROUGH OF LEWISHAM Newcastle Business Park, Newcastle upon Tyne NE4 7AR before 28 THE LEWISHAM (CIVIL ENFORCEMENT AREA) (DEPTFORD May 2014 and should state the title of the Order, the grounds of CENTRAL CONTROLLED PARKING ZONE) (PARKING PLACES) objection and the objector’s address and interests in the land. (AMENDMENT NO. *) ORDER 201* DESCRIPTION OF THE LAND AND THE NEW RIGHTS AMENDMENTS TO PARKING IN TIDEMILL WAY LAND TO BE ACQUIRED: 1 NOTICE IS HEREBY GIVEN that Lewisham Borough Council All interests in 3665.1m² forming pasture land and public footpaths proposes to make the above-mentioned Order under the (LA12/14/60 and LA12/12c/20) west of Brook Gate and north of the provisions of sections 45, 46, 49 and 124 of and Part IV of Bristol to Exeter Railway Line, Ashton Vale, Bristol; and all interests in Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 3387.5m² forming pasture land and public footpaths (LA12/14/60 and LA12/12c/20) west of Brook Gate and north of the Bristol to Exeter Railway Line, Ashton Vale, Bristol. NEW RIGHTS TO BE ACQUIRED:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 125 OTHER NOTICES

The right over 11871.9m² of land to enter and undertake works for all The proposals are shown on plans which may be inspected free of purposes in connection with the construction of drainage ponds and charge at the Main Reception, Shire Hall, Warwick and at Nuneaton associated infrastructure, including ditches, channels and culverts, on and Bedworth Borough Councilduring normal opening hours. On the land west of Colliter’s Brook, south of the Bristol to Exeter Railway plans the parts of the highway to be stopped up are: B41 – between Line, Ashton Vale, Bristol and north of Hanging Hill Wood. points A and B and C and D; B52 – between points A and B; N76 – Dated: 9 May 2014 between points A and B; N82 – between points A and B and C and D; Signed: North Somerset Council (2123672) N81 – between points A and B. Any enquiries relating to this application may be made to Warwickshire Legal Service (telephone number: 01926 412616). 2123675THE COUNTY COUNCIL OF THE CITY AND COUNTY OF CARDIFF On the hearing of this application any person who would be aggrieved SECTION 116 HIGHWAYS ACT 1980 by the making of the Order applied for has a right to be heard. STOPPING UP OF PUBLIC HIGHWAY AT HADYN ELLIS S Duxbury, Head of Law & Governance, Shire Hall, Warwick, 9 May BUILDING, MAINDY ROAD, CARDIFF 2014 (2123691) The County Council of the City and County of Cardiff gives you notice of its intention to apply to the Magistrates sitting at Fitzalan Place, Cardiff on the 13th June 2014 at 2.00 p.m. for an Order under s.116 Highways Act, 1980 to stop up the two lengths of Highway described in the Schedule hereto and shown more particularly hatched black on OTHER NOTICES the attached plan on the grounds that they are unnecessary. The Plan may be inspected free of charge at the address shown below during normal office hours. Notice2124446 is hereby given, pursuant to Sections 1064 and 1077 of the Any person who would be aggrieved by the making of the Order can Companies Act 2006, that in respect of the undermentioned company apply for the right to be heard at the Court hearing. notice of Appointment of a Liquidator was Registered received by me SCHEDULE on 07/05/2014 and Registered on 08/05/2014 There are two areas of highway to be stopped up which are NI609338 CAFE MALLO LTD incorporated into the development of Cardiff University’s Hadyn Ellis Helen Shilliday Building at Maindy Road, Cathays. They are: Registrar of Companies (2124446) • A long sliver of land measuring approximately 36 square metres or thereabouts. • An irregular shaped area of land, covering an area of approximately DEPARTMENT2124440 OF HEALTH, SOCIAL SERVICES & PUBLIC 108 square metres. SAFETY Dated this 9th day of May, 2014 THE PHARMACY (NORTHERN IRELAND) ORDER 1976 Shaun Jamieson, County Solicitor Legal Services, County Hall Atlantic The Council of the Pharmaceutical Society of Northern Ireland Wharf Cardiff CF10 4UW (Indemnity Arrangements) Regulations (Northern Ireland) 2014 CYNGOR SIR DINAS A SIR CAERDYDD The Department of Health, Social Services & Public Safety has made ADRAN 116 DEDDF PRIFFYRDD 1980 a Statutory Rule entitled “The Council of the Pharmaceutical Society CAU PRIFFORDD GYHOEDDUS YN ADEILAD HADYN ELLIS, of Northern Ireland (Indemnity Arrangements) Regulations (Northern MAINDY ROAD, CAERDYDD Ireland) 2014”, (S.R. 2014 No.126), which comes into operation on 1 Mae Cyngor Sir Dinas a Sir Caerdydd yn rhoi hysbysiad o’i fwriad i June 2014. wneud cais i’r Ynadon yn Fitzalan Place, Caerdydd ar 13 Mehefin This Rule requires practising pharmacists to have an appropriate 2014 am 2.00 p.m. am Orchymyn dan a.116 Deddf Priffyrdd 1980 i indemnity arrangement in place. gau’r ddau ddarn o’r Briffordd a ddisgrifir yn yr Atodlen atodedig ac a This Rule may be purchased from the Stationery Office at ddangosir â chroeslinellau duon mwy penodol ar y cynllun atodedig ar www.tsoshop.co.uk or by contacting TSO Customer Services on y sail nad ydynt yn angenrheidiol. Gellir gweld copi o’r cynllun am 0870 600 5522, or viewed online at http://www.legislation.gov.uk.nisr ddim yn y cyfeiriad isod yn ystod oriau swyddfa arferol. (2124440) Gall unrhyw berson a fyddai’n cael cam os gweithredir y Gorchymyn wneud cais i gael yr hawl i gyflwyno’i achos yn y gwrandawiad Llys. DEPARTMENT2124434 OF THE ENVIRONMENT ATODLEN THE LIGHT BEAM SPEED MEASURING DEVICE APPROVAL Bwriedir cau dwy ran o’r briffordd sy’n rhan o ddatblygiad Adeilad (NORTHERN IRELAND) 2014 Hadyn Ellis ym Mhrifysgol Caerdydd yn Maindy Road, Cathays. The Department of the Environment on 7th May 2014 approved under Y rhain yw: Article 23(4) and (5) of the Road Traffic Offenders (Northern Ireland) • Llain o dir hir a thenau yn mesur tua 36 metr sgwâr neu oddeutu Order 1996 (“the 1996 Order”) the Light Beam Speed Measuring hynny. Device mentioned below for the detection of offences specified in • Llain o dir o siâp afreolaidd, sy’n mesur tua 108 metr sgwâr. Article 23(2)(az), (a) and (d) of the 1996 Order. This Approval has effect Dyddiedig 9 Mai, 2014 from and including 7th May 2014. Shaun Jamieson, Cyfreithiwr y Sir, Gwasanaethau Cyfreithiol, Neuadd The device is known as the LTI.20.20 TruSpeed DC Laser. (2124434) y Sir, Glanfa’r Iwerydd, Caerdydd CF10 4UW (2123675)

Notice2124432 is hereby given, pursuant to Sections 1064 and 1077 of the WARWICKSHIRE2123691 COUNTY COUNCIL Companies Act 2006, that in respect of the undermentioned company HIGHWAYS ACT 1980 – SECTION 116 notice of Appointment of a Liquidator was Registered received by me NOTICE OF APPLICATIONS FOR VARIOUS ORDERS STOPPING on 02/05/2014 and Registered on 07/05/2014 UP PART OF THE FOLLOWING FOOTPATHS: B41, B52, N76, N81, NI604330 OREGANO BELFAST LIMITED N82 Helen Shilliday NOTICE IS HEREBY GIVEN that Warwickshire County Council intend Registrar of Companies (2124432) to apply to the Nuneaton Magistrates Court at 11.30 a.m. on the 9th day of June 2014 for an order under section 116 of the Highways Act 1980 the effect of which will be to stop up for the purposes of all Notice2124429 is hereby given, pursuant to Sections 1064 and 1077 of the traffic part of the footpaths numbered B41, B52, N74, N81 and N82 Companies Act 2006, that in respect of the undermentioned company which are no longer considered necessary following the construction notice of Appointment of a Liquidator was Registered received by me of houses in their place. on 02/05/2014 and Registered on 07/04/2014 R0000426 CROFT INNS Helen Shilliday Registrar of Companies (2124429)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

ATTORNEY2124428 GENERAL FOR NORTHERN IRELAND IN2123679 THE MATTER OF SECTION 8 OF THE JUSTICE (NORTHERN IRELAND) ACT 2004 EPIGRAM COMMUNICATIONS AND DESIGN LIMITED The Attorney General’s Human Rights Guidance (Public Prosecution (Company Number 02813045 ) Service for Northern Ireland) Order (Northern Ireland) 2014 We hereby retract notice published in The London Gazette on The Attorney General for Northern Ireland has made a Statutory Rule 08/04/2014. entitled “The Attorney General’s Human Rights Guidance (Public This notice should not have appeared and is hereby retracted. Prosecution Service for Northern Ireland) Order (Northern Ireland) Registrar of Companies. (2123679) 2014” (S.R. 2014 No. 131), which comes into operation on 9th June 2014. This Rule brings into operation human rights guidance for the Public COMPANY2123695 LAW SUPPLEMENT Prosecution Service on the exercise of its functions in manner The Company Law Supplement to The London Gazette detailing consistent with international human rights standards. information notified to or by the Registrar of Companies is published This Rule may be purchased from the Stationery Office at weekly on Tuesdays and is available to view at www.gazettes- www.tsoshop.co.uk or by contacting TSO Customer Services on online.co.uk. To access recent issues use the Browse Issues function 0870 600 5522, or viewed online at http://www.legislation.gov.uk/nisr. and choose the items with a six figure Issue number starting with the (2124428) digit 8. Alternatively use the search or advanced search features on the company number and/or name. (2123695)

2124427DEPARTMENT OF FINANCE AND PERSONNEL THE PUBLIC SERVICE PENSIONS (2014 ACT) (COMMENCEMENT PATRICK2123694 JOHN POMFRETT NO.1) ORDER (NORTHERN IRELAND) 2014 (S.R. 2014 NO. 123 (C. TO: MR PATRICK JOHN POMFRETT, lately of 32 Pecks Hill, Nazeing, 4)). Essex EN9 2NY: The Department of Finance and Personnel has made a Statutory Rule Take Notice that, by an Order of the High Court of Justice, Chancery entitled “The Public Service Pensions (2014 Act) (Commencement No. Division, in proceedings HC13 C00684, sealed on 26 April 2013, you 1) Order (Northern Ireland) 2014” (S.R. 2014 No. 123 (C. 4)) which were removed as Joint Trustee of the endowment plan no. came into force on 28 April 2014. 19194-253-DEF provided by Zurich Assurance Limited (the “Policy”) The Order brings into force provisions of the Public Service Pensions and replaced in substitution thereas by Mr Alan Martyn Grant, Act (Northern Ireland) 2014 for establishment of new CARE schemes Solicitor, of Duffield Harrison, Rathmore House, Hoddesdon EN11 with revised pension age arrangements. New structures for scheme 8EX; Telephone 01992 442911, Fax 01992 462693. governance, administration and cost control are also commenced (to AND the said Alan Martyn Grant hereby gives you two months notice various extent) for each of the schemes, together with provisions for of his intention to pay all the proceeds of the said Policy to Ethel transitional protection which the Act also contains. Kathleen Williams. Any objection to that distribution must be notified The Rule may be purchased from the Stationery Office at to the said Solicitor by 11 June 2014. (2123694) www.tsoshop.co.uk or by contacting TSO Customer Services on 0870 600 5522 or viewed online at www.legislation.gov.uk (2124427) THE2123693 ROYAL COLLEGE OF VETERINARY SURGEONS Notice is hereby given that the Annual General Meeting of the Royal COMPANY2124424 LAW SUPPLEMENT College of Veterinary Surgeons will be held at One Great George The Company Law Supplement to The Belfast Gazette detailing Street, Westminster, London SW1P 3AA, on Friday 11 July 2014, at information notified to or by the Registrar of Companies is published 10.00 am, at which will be declared the names of: weekly and is now available to view on The Belfast Gazette website (a) Six persons elected to Council pursuant to the provision of section at www.gazettes-online.co.uk. Go to Browse Recent Issues to find the 1(1) (a) of Veterinary Surgeons Act 1966. latest editions or search for a specific Company under the Search (b) Any person appointed to the Council pursuant to the provision of Archive option. (2124424) section 1(1) (b) of the said Act. (c) Any person appointed to the Council pursuant to the provision of section 1(1) (c) of the said Act. ATTORNEY2124423 GENERAL FOR NORTHERN IRELAND The report of the Council and Accounts for the year ending 31 SECTION 8 OF THE JUSTICE (NORTHERN IRELAND) ACT 2004 December 2013 will be received at the Meeting. The Attorney General’s Human Rights Guidance (Northern Ireland N C Smith, President Prison Service - Conditions of Imprisonment) Order (Northern Ireland) G A Hockey, Registrar (2123693) 2014 The Attorney General for Northern Ireland has made a Statutory Rule entitled “The Attorney General’s Human Rights Guidance (Northern COMPANY2122854 LAW SUPPLEMENT Ireland Prison Service – Conditions of Imprisonment) Order (Northern The Company Law Supplement to The Edinburgh Gazette detailing Ireland) 2014” (S.R. 2014 No. 132), which comes into operation on 9th information notified to or by the Registrar of Companies is published June 2014. weekly on Fridays and is available to view at www.gazettes- This Rule brings into operation human rights guidance for the online.co.uk. To access recent issues use the Browse Issues function Northern Ireland Prison Service (in relation to conditions of or alternatively use the search or advanced search features on the imprisonment) on the exercise of its functions in manner consistent company number and/or name. (2122854) with international human rights standards. This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0870 600 5522, or viewed online at http://www.legislation.gov.uk/nisr (2124423)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 127 128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 129 Terms and Conditions Relating to Submission of Notices

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

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | 131 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 Late Advertisements accepted after 11.30 am, 2 days prior to 5 £35.00 £35.00 publication 6 Withdrawal of Notices after 11.30 am, 2 days prior to Publication £20.00 £55.50 £75.50 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online between 9 and 11 May 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX 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

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 9 AND 11 MAY 2014 | ALL NOTICES GAZETTE