ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 PRINTED ON 7 JUNE 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/4* Money/5* Companies/6* People/61* Terms & Conditions/89* * Containing all notices published online on 6 June 2016 STATE STATE

Departments of State

CROWN OFFICE

2550047The QUEEN has been pleased by Royal Warrant under Her Royal Sign Manual dated 2 June 2016 to appoint Sally Ruth Fudge to the Office of District Judge (Magistrates’ Courts), commencing on and from the 9 June 2016, in accordance with the Courts Act 2003. G. A. Bavister (2550047)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2550051 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highways (Yorkshire and the Humber) (No.18) Order 2016” authorising the INFRASTRUCTURE stopping up of the whole of the two unnamed footpaths which lie to the north east of Newhall Walk cul-de-sac termination point at Belle Isle, in the City of Leeds to enable development as permitted by Leeds City Council, under reference 15/05638/FU. Planning Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside TOWN PLANNING House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting DEPARTMENT2550053 FOR TRANSPORT NATTRAN/Y&H/S247/2227) and may be inspected during normal TOWN AND COUNTRY PLANNING ACT 1990 opening hours at Middleton Library, St Georges Centre, St Georges The Secretary of State gives notice of the proposal to make an Order Road, Leeds LS10 4UZ. under section 247 of the above Act to authorise the stopping up of Any person aggrieved by or desiring to question the validity of or any the whole of Senior Street, the whole of the unnamed footpath provision within the Order, on the grounds that it is not within the connecting Springfield Lane and Trinity Way and 9 irregular shaped powers of the above Act or that any requirement or regulation made eastern part widths of Springfield Lane at Salford in the City of has not been complied with, may, within 6 weeks of 06 June 2016 Salford. apply to the High Court for the suspension or quashing of the Order If made, the Order would authorise the stopping up only to enable or of any provision included. development to be carried out should planning permission be granted G Patrick, Casework Manager (2550051) by Salford City Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for DEPARTMENT2550049 FOR TRANSPORT inspection during normal opening hours at Salford City Council, TOWN AND COUNTRY PLANNING ACT 1990 Salford Civic Centre, Chorley Road, Swinton, Salford, M27 5AW in the The Secretary of State gives notice of the proposal to make an Order 28 days commencing on 06 June 2016, and may be obtained, free of under section 247 of the above Act to authorise the stopping up of a charge, from the address stated below quoting NATTRAN/NW/ length of Ellison Place at Newcastle, in the City of Newcastle upon S247/2214. Tyne. Any person may object to the making of the proposed order by If made, the Order would authorise the stopping up only to enable stating their reasons in writing to the Secretary of State at development as permitted by Newcastle City Council, under reference [email protected] or National Transport Casework 2015/1658/01/DET. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Copies of the draft Order and relevant plan will be available for 7AR, quoting the above reference. Objections should be received by inspection during normal opening hours at Customer Service Centre, midnight on 04 July 2016. You are advised that your personal data Newcastle City Council, Civic Centre, Newcastle upon Tyne NE1 8QH and correspondence will be passed to the applicant/agent to enable in the 28 days commencing on 06 June 2016, and may be obtained, your objection to be considered. If you do not wish your personal data free of charge, from the address stated below (quoting NATTRAN/NE/ to be forwarded, please state your reasons when submitting your S247/2314). objection. Any person may object to the making of the proposed order by S Zamenzadeh, Casework Manager (2550053) stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 2550052DEPARTMENT FOR TRANSPORT 7AR, quoting the above reference. Objections should be received by TOWN AND COUNTRY PLANNING ACT 1990 midnight on 04 July 2016. Any person submitting any correspondence The Secretary of State gives notice of the proposal to make an Order is advised that your personal data and correspondence will be passed under section 247 of the above Act to authorise the stopping up of to the applicant/agent to be considered. If you do not wish your the whole of Brunswick Street at Manchester, in the City of personal data to be forwarded, please state your reasons when Manchester. submitting your correspondence. If made, the Order would authorise the stopping up only to enable S Zamenzadeh, Casework Manager (2550049) development to be carried out should planning permission be granted by Manchester City Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at City Solicitor’s Office, Town Hall, Albert Square, Manchester M60 2LA in the 28 days commencing on 06 June 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/S247/2317. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 04 July 2016. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. G Patrick, Casework Manager (2550052)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 3 OTHER NOTICES OTHER NOTICES

COMPANY2550066 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2550066)

2550056NOTICE OF SANCTION OF SOLVENT SCHEME OF ARRANGEMENT IN THE HIGH COURT OF JUSTICE (IN AND WALES) CHANCERY DIVISION COMPANIES COURT CLAIM No. CR-2015-008880/82 IN THE MATTER OF Part 26 COMPANIES ACT 2006 and PART VII THE FINANCIAL AND SERVICES AND MARKETS ACT 2000 AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE LIMITED (“the Company”) (as successor to DOWA INSURANCE COMPANY (EUROPE) LIMITED) NOTICE IS HEREBY GIVEN THAT by Orders of the High Court of England and Wales made on 3 May 2016 in the above matter, 1. the Company has become the legal successor to DOWA INSURANCE COMPANY (EUROPE) LIMITED in respect of all its business including the Scheme Business the subject to the Scheme of Arrangement; and 2. the solvent scheme of arrangement (the “Scheme”) to be made between the Company and its Scheme Creditors (as defined in the Scheme) pursuant to Part 26 of the Companies Act 2006, which was voted on and approved by the Scheme Creditors at a duly convened meeting of Scheme Creditors held on 28 January 2016, was sanctioned. A copy of the Order sanctioning the Scheme was delivered to the Registrar of Companies on 10 May 2016, and the Scheme became effective on that date (the “Effective Date”). Scheme Creditors are required to submit completed Claim Forms together with the supporting evidence required by the Scheme in respect of their Scheme Claims (as defined in the Scheme) by 5pm London time on 16 December 2016 (the “Claims Submission Date”) to AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE LIMITED, 5th Floor, 11 Old Jewry, London, EC2R 8DU, UK for the attention of Celia Stuart (Tel +44 (0) 20 7367 1016), or by email (in PDF format) to [email protected]. Forms will be accepted only if they are legible. If a Scheme Creditor fails to complete and submit a Claim Form to the Company prior to the Claims Submission Date, it shall not be entitled to assert any Scheme Claim and it shall not be entitled to receive any payment pursuant to the Scheme or otherwise from the Company in respect of a Scheme Claim. This is subject to the exception that any Unpaid Agreed Claims (as defined in the Scheme) will be deemed to be included on a Claim Form sent to and received by the Company before the Claims Submission Date and each Scheme Creditor will be entitled to receive payment under the Scheme in respect of such Unpaid Agreed Claims. Notice of the Effective Date and Claims Submission Date has been sent to all Scheme Creditors of which the Company is aware and for whom it has what it reasonably believes to be current contact details. Any Scheme Creditor who has not received notice by post or email of the Effective Date should contact Alec MacMillan at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD, UK or by email to [email protected]. Any Scheme Creditor who is unclear about this Notice, or the action he is required to take should contact Alec MacMillan at FTI Consulting LLP by telephone (+44 (0) 20 3727 1768), email or letter in accordance with the above contact details. To download the Scheme and Claim Form, please visit the website at http://www.pro-global.com/ outsourcing/scheme-management/dowa-insurance-company-europe- limited-scheme-under-management (2550056)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE MONEY MONEY

SAVINGS & INVESTMENTS

2550050NATIONAL SAVINGS AND INVESTMENTS NS&I PREMIUM BONDS CHANGES TO PRIZE FUND On 1 June 2016 NS&I is reducing the Premium Bonds prize fund rate and the odds of winning, and changing the way we share out the prizes. Prize fund rate June 2016 prize draw estimate Annual variable rate used to calculate the prize fund for monthly Here are the estimated numbers of prizes of each value for the June draws. 2016 draw when the changes have taken effect. All prizes are free of UK Income Tax and Capital Gains Tax. Current rate New rate 1.35% 1.25% Prize value band Prize band Prize value Estimated number of shares prizes Current New Higher value £1 million 2 Higher value 7% 5% 5% of prize fund £100,000 2 Medium value 5% 5% £50,000 5 Lower value 88% 90% £25,000 9 £10,000 24 £5,000 46 Odds of winning Medium value £1,000 1,257 The odds of each £1 5% of prize fund £500 3,771 Bond number winning a prize in the draw Lower value £100 64,198 Current New 90% of prize fund £50 64,198 £25 1,879,199 26,000 to 1 30,000 to 1 Totals £62.9 million 2,012,711 Find out more online at nsandi.com See all our interest rates and full information on our savings and investments. You can also sign up for email updates to hear about rate changes and other news from NS&I. Or call us on 0500 007 007 You can call us free any time. We’re here in the UK all day, every day. Calls from mobiles and some landline providers may not be free. Calls may be recorded. (2550050)

2550048NATIONAL SAVINGS AND INVESTMENTS INTEREST RATES ADVANCE NOTICE OF LOWER VARIABLE RATES This is to give notice of reductions to NS&I’s variable interest rates. The rates on the following accounts will be: Current rate New lower Effective date rate Direct ISA 1.25% tax- 1.00% tax- 6 June 2016 £1+ free/AER free/AER Direct Saver 1.10% 0.80% 6 June 2016 £1+ gross/AER gross/AER Income Bonds 1.25% gross 1.00% 6 June 2016 £500+ 1.26% AER gross/AER Investment 0.75% 0.45% 1 July 2016 Account gross/AER gross/AER £1+ Definitions Tax-free means that the interest is exempt from UK Income Tax and Capital Gains Tax. AER (Annual Equivalent Rate) is a notional rate that illustrates what the annual rate of interest would be if the interest was compounded each time it was paid. Where interest is paid annually, the quoted rate and AER are the same. Gross is the taxable rate of interest without the deduction of UK Income Tax. Find out more online at nsandi.com See all our interest rates and full information on our savings and investments. You can also sign up for email updates to hear about rate changes and other news from NS&I. Or call us on 0500 007 007 You can call us free any time. We’re here in the UK all day, every day. Calls from mobiles and some landline providers may not be free. Calls may be recorded. (2550048)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 5 COMPANIES

If you haven't already done so, please complete and return a proof of debt form, together with relevant supporting documents, to COMPANIES PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT marked for the attention of Louise Hewitson. Alternatively, you can email a completed proof of debt form to [email protected]. Corporate insolvency Office Holder Details: Michael John Andrew Jervis and Peter David Dickens (IP numbers 8689 and 13210) of PricewaterhouseCoopers NOTICES OF DIVIDENDS LLP, 7 More London Riverside, London SE1 2RT. Date of Appointment: 1 April 2015. Further information about this case is ALBEMARLE2549924 & BOND HOLDINGS PLC available from the offices of PricewaterhouseCoopers LLP on 020 In Creditors’ Voluntary Liquidation 7213 2821. 01979364 Michael John Andrew Jervis and Peter David Dickens , Joint Registered office: 7 More London Riverside, London SE1 2RT Liquidators (2549924) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators of Albemarle & Bond Holdings Plc (the "Company") intend to make a distribution by virtue of the prescribed 2549854AXIO GROUP TREASURY COMPANY LIMITED part (Section 176A of the Insolvency Act 1986) to the unsecured In Members’ Voluntary Liquidation creditors of the Company. 08411983 Proofs of debt may be lodged at any point up to (and including) 30 Previous Name of Company: Delta Services General Partner Limited June 2016, the last date for proving claims, however, creditors are (until 02/07/2013) requested to lodge their proofs of debt at the earliest possible Registered office: Tallis House, 2 Tallis Street, London EC4Y 0AB opportunity. Principal trading address: Tallis House, 2 Tallis Street, London EC4Y Persons so proving are required, if so requested, to provide such 0AB further details or produce such documents or other evidence as may (In Members' Voluntary Liquidation) ("the Company") appear to the Joint Liquidators to be necessary. In the matter of the Insolvency Act 1986 and the Insolvency Rules The Joint Liquidators will not be obliged to deal with proofs lodged 1986 after the last date for proving but they may do so if they think fit. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency The Joint Liquidators intend to make such distribution within the Rules 1986, that the Joint Liquidators of the Company intend to make period of two months from the last date for proving claims. a final distribution to creditors. Creditors are required to prove their debts on or before 8 July 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

The intended distribution is a final distribution and may be made In2550663 the High Court of Justice, Chancery Division without regard to any claims not proved by 8 July 2016. Any creditor Manchester District Registry No 2135 of 2015 who has not proved his debt by that date, or who increases the claim J. C. WHILTON LIMITED in his proof after that date, will not be entitled to disturb the intended In Administration final distribution. The Joint Liquidators intend that, after paying or 04069047 providing for a final distribution in respect of creditors who have Trading Name: Icon Partnership proved their claims, all funds remaining in the Joint Liquidators' hands Registered office: 2 Lace Market Square, Nottingham NG1 1PB following the final distribution to creditors shall be distributed to the Principal trading address: Ground Floor, Lockton House, Clarendon shareholders of the Company absolutely. Road, Cambridge, Cambridgeshire CB2 8FH The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Office Holder Details: John David Thomas Milsom and Allan Watson Rules 1986 that the Joint Administrators intend to declare First and Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Final dividend to unsecured creditors creditors of the company within Square, London E14 5GL. Date of Appointment: 27 May 2016. Further two months of the last date for proving on 29 June 2016. information about this case is available from Maria French at the Creditors who have not already done so, must send details in writing offices of KPMG LLP on +44 (0) 20 7694 1757 or at of any claim against the company by 29 June 2016, to 2 Lace Market [email protected]. Square, Nottingham NG1 1PB. If so requested, creditors should John David Thomas Milsom , Joint Liquidator (2549854) provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for 2550073BFP ASSOCIATES LIMITED proving is not entitled to disturb, by reason that he had not 08987862 participated in it, any dividend subsequently declared. Trading Name: The Moorings Office Holder Details: Dean Anthony Nelson (IP number 9443) of Registered office: Charlotte House, 19B Market Place, Bingham, Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and Nottingham NG13 8AP Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Principal trading address: 34 Castlegate, Newark-on-Trent, Edmund Street, Birmingham B3 2HB. Date of Appointment: 18 Nottingham NG24 1BG February 2016. Further information about this case is available from The Insolvency Act 1986 Kimberley Wapplington at the offices of Smith Cooper on 01332 332 Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency 021 or 0115 945 4300 or at Rules 1986 that we, Philip Anthony Brooks and Julie Willetts, the joint [email protected] or liquidators of the above-named company, intend paying a dividend to [email protected]. creditors within two months of the last date for proving specified Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint herein. Creditors who have not already proved are required on or Administrators (2550663) before 15 July 2016 to send their names and addresses, with particulars of their debts of claims, to the undersigned Philip Anthony Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, LOXA2549846 LIMITED 19B Market Place, Bingham, Nottingham NG13 8AP, the joint In Creditors’ Voluntary Liquidation liquidator of the company and, if so required by notice in writing by 04659961 the said liquidators either personally or by their solicitors, to come in Registered office: 1 Sovereign Square, Sovereign Street, Leeds, LS1 and prove their said debts or claims at such time and place as shall 4DA be specified in such notice. Principal trading address: 102 Kikstall Road, Leeds, LS3 1JA A creditor who has not proved his debt before the date specified NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency above is not entitled to disturb, by reason that he has not participated Rules 1986 that the Joint Liquidators intends to declare a first and in it, the dividend so declared. final dividend to the unsecured creditors within a period of two Further information about this case is available from the offices of months from the last date for proving. Blades Insolvency Services on 01949 831260. Creditors must send their full names and addresses (and those of P A Brooks, Joint Liquidator their Solicitors, if any), together with full particulars of their debts or 31 May 2016 (2550073) claims to the Joint Liquidators at 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA by 24 June 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or CDM2550072 MEDIA LIMITED by their Solicitors, Creditors must come in and prove their debts at 06285845 such time and place as shall be specified in such notice. If they Registered office: Victory House, Quayside, Chatham Maritime, Kent default in providing such proof, they will be excluded from the benefit ME4 4QU of any distribution made before such debts are proved. Principal Trading Address: 1-3 Windsor Court, Windsor Place, Cardiff Office Holder Details: Howard Smith and Jonathan Charles Marston CF10 3BX (IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square, Notice is hereby given to all known creditors pursuant to Rule 11.2 of Sovereign Street, Leeds LS1 4DA. Date of Appointment: 21 October the Insolvency Rules 1986, that the last date for proving debts against 2015. Further information about this case is available from Linda the Company is 27 June 2016 by which date claims must be sent to Robinson at the offices of KPMG LLP on 0191 4013942. the undersigned, David Elliott (IP No. 8595) of Moore Stephens LLP, Howard Smith and Jonathan Charles Marston , Joint Liquidators Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the (2549846) liquidator of the Company. Notice is further given that the liquidator intends to declare a first and final dividend to all known creditors In2550062 the High Court of Justice, Chancery Division within two months of the last date for proving. Companies CourtNo 6305 of 2014 Should you fail to submit your claim by 27 June 2016 you will be NOBLELARGE LIMITED excluded from the benefit of any dividend. 02736118 Date of Appointment: 17 February 2015. Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Further details contact: Saadia Khan, Email: Spinningfields, Manchester, M3 3EB [email protected] or Tel: 01634 895100. Reference: Principal Trading Address: The Falcon Hotel, Chapel Street, Stratford- C71962. upon-Avon, Warwickshire, CV37 6HA David Elliott, Liquidator I, David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 01 June 2016 (2550072) Finsbury Square, London, EC2P 2YU intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 1 July 2016. Date of Appointment: 8 September 2014 For further details contact: David J Dunckley, Tel: 0161 953 6431. Alternative contact: Richard Jackson David J Dunckley, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 7 COMPANIES

01 June 2016 (2550062) In2550063 the High Court of Justice, Chancery Division Companies CourtNo 2933 of 2016 CYGNUS CONSULTING LIMITED RE-USE OF A PROHIBITED NAME (Company Number 03966088) Trading Name: Adaptive Business Support 2550057RULE 4.228 OF THE INSOLVENCY RULES 1986 Nature of Business: Training Provider NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Registered office: Ashfields Skills Centre, Sutton Road, Kirkby-In- RE-USE OF A PROHIBITED NAME Ashfield, Nottingham, NG17 8HP CFC RECRUITMENT LTD Principal trading address: Ashfields Skills Centre, Sutton Road, 07350910 Kirkby-In-Ashfield, Nottingham, NG17 8HP On 25th May 2016 the above company went into insolvent liquidation. Date of Appointment: 27 May 2016 I Dominique Crapart of 31 Parish Close Aldershot Hants was a Avner Radomsky (IP No 12290), of Valentine & Co, 5 Stirling Court, director of the above company during the last 12 months ending the Stirling Way, Borehamwood, Hertfordshire, WD6 2FX Further details day before it went into liquidation. I give notice that is my intention to contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: act in one or more ways specified in section 216(3) of the Natasha Segen (2550063) INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on the whole or substantially the whole of the business of the insolvent company under the following name: CFC Consult Ltd. In2550070 the High Court of Justice, Chancery Division (2550057) Leeds District RegistryNo 464 of 2016 ECOLOGICLIVING LIMITED 2550058RULE 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 06722150) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: Fairview House, Victoria Place, Carlisle, Cumbria THE RE-USE OF A PROHIBITED NAME CA1 1HP FARROW FURNITURE UK LIMITED Principal trading address: Rickerby Building, Currock Road, Carlisle, 06292920 Cumbria CA2 4AU On 29 April 2016 the above named Company went into insolvent Nature of Business: Renewable Energy Solutions liquidation. I, Kevin Farrow of 23 Smyth Croft, Whitchurch, Bristol, Date of Appointment: 31 May 2016 BS14 0UB was a director of the above-named Company during the Daryl Warwick (IP Number: 9500) and Michael Christian Kienlen (IP 12 months ending with the day before it went into liquidation. I give Number: 9367), Joint Administrators, Armstrong Watson, Fairview notice that it is my intention to act in one or more of the ways House, Victoria Place, Carlisle, Cumbria CA1 1HP specified in Section 216(3) of the Insolvency Act 1986 in connection Telephone number through which office holders may be contacted: with, or for the purposes of, the carrying on of the whole or 01228 690200. Alternative contact name: Donna McLeod. (2550070) substantially the whole of the business of the insolvent Company under the following name: Farrow Kitchens & Bedrooms Limited. (2550058) In2550064 the High Court of Justice, Chancery Division Companies CourtNo 002638-CR of 2016 RULE2550065 4.228 OF THE INSOLVENCY RULES 1986 MILKROUNDABOUT LIMITED NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE (Company Number 08786845) RE-USE OF A PROHIBITED NAME Trading Name: Silicon Milkroundabout PAUL COMMONS LIMITED Nature of Business: Other activities of employment placement 05541826 agencies Trading Name: Example UK Registered office: C/o Songkick.com Limited, 12-18 Hoxton Street, On 1 June 2016, the above-named company entered creditors’ 3rd Floor, London, N1 6NG voluntary liquidation. Principal trading address: 12-18 Hoxton Street, 3rd Floor, London, N1 I, Paul Commons of 76 Loughborough Road, Quorn, Leicestershire, 6NG LE12 8DX was a director of the above-named company on the day it Date of Appointment: 27 May 2016 entered liquidation. Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314), both of I give notice that I intend to act in one or more of the ways to which FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The section 216(3) of the INSOLVENCY ACT 1986 applies in connection Drive, Brentwood, Essex, CM13 3BE Further details contact: The with, or for the purposes of, the carrying on of the whole or Joint Administrators, Tel: 01277 503333. (2550064) substantially the whole of the business of the above-named company under the following name: Crazy Ginger Limited t/a Example UK. (2550065) In2550061 the High Court of Justice (Chancery Division) Companies CourtNo 2594 of 2016 TOP GEAR DISTRIBUTION LIMITED Administration (Company Number 09413881) Registered office: The Old Exchange, 234 Southchurch Road, APPOINTMENT OF ADMINISTRATORS Southend on Sea, SS1 2EG Principal trading address: Unit 25 Boyton Hall Farm, Boyton Cross, In2550054 the High Court of Justice Chelmsford, CM1 4LN Birmingham District Registry, Chancery DivisionNo 8189 of 2016 Nature of Business: Freight transport by road B L REALISATIONS 2016 LIMITED Date of Appointment: 25 May 2016 (Company Number 01372935) Lloyd Biscoe and Jamie Taylor (IP Numbers: 009141 and 002748), Nature of Business: Manufacture of specialist wearing apparel both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Previous Name of Company: Buckley Lamb Limited Southchurch Road, Southend on Sea SS1 2EG Registered office: Church House, 13-15 Regent Street, Nottingham Any person who requires further information may contact the Joint NG1 5BS Administrator by telephone on 01702 467255. Alternatively enquiries Principal trading address: Eastfield Side, Nottingham, NG17 4JW can be made to Christopher Gore by e-mail at Date of Appointment: 27 May 2016 [email protected] or by telephone on 01702 Richard A B Saville and Andrew J Cordon (IP Nos 007829 and 467255. (2550061) 009687), both of Corporate Financial Solutions, Church House, 13-15 Regent Street, Nottingham NG1 5BS Further details contact: Janette Eckloff, Tel: 0115 838 7330. (2550054)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550079WEBBERBUS LIMITED entitled to submit a vote only if he has given to the Joint (Company Number 05130334) Administrators at Benson House, 33 Wellington Street, Leeds LS1 Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 4JP, not later than 12.00 noon on the closing date, details in writing of 4QZ the debt which he claims to be due to him from the Company, and the Principal trading address: Unit 8B & 8C, Beech Business Park, Bristol claim has been duly admitted under Rule 2.38 or 2.39. Road, TA6 4FF; Plot 25, Mart Road, , ; 34 Brunel Office Holder Details: David Christian Chubb and Michael John Way, Minehead, Somerset; Unit 2, Chartfield House, TA1 Andrew Jervis (IP numbers 9357 and 8689) of 4AS, Side D, Bagley Road, Wellington TA21 9PZ PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Nature of Business: Passenger Transport 2RT. Date of Appointment: 29 September 2015. Further information Date of Appointment: 27 May 2016 about this case is available from Katharyn V Froggett at the offices of Simon Robert Haskew (IP Number 008988) and Neil Frank Vinnicombe PricewaterhouseCoopers LLP on 0113 289 4155. (IP Number: 009519), both of Begbies Traynor (Central) LLP of David Christian Chubb and Michael John Andrew Jervis , Joint Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Administrators (2550043) Any person who requires further information may contact the Joint Administrator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies- In2550015 the High Court of Justice, Chancery Division traynor.com or by telephone on 0117 937 7136 Companies Court No 6430 of 2015 Niel Vinnicombe. Joint Administrator TCG PUBS LIMITED 31 May 2016 (2550079) (Company Number 06663910) Registered office: Benson House, 33 Wellington Street, Leeds, LS1 4JP MEETINGS OF CREDITORS Principal trading address: Benson House, 33 Wellington Street, Leeds, LS1 4JP 2550060In the High Court of Justice, Chancery Division Notice is hereby given that, pursuant to Rule 2.35(4A) of the Manchester District RegistryNo 2350 of 2016 Insolvency Rules 1986 (as amended), the Joint Administrators have CM UMBRELLA LTD summoned a meeting of preferential creditors of the company (to be (Company Number 08962829) conducted by way of correspondence under Paragraph 58) under Previous Name of Company: Copper Mountain Limited Paragraph 62 of Schedule B1 to the Insolvency Act 1986 to seek Registered office: 20 Roundhouse Court, South Rings Business Park, approval of four resolutions in relation to their fees, disbursements, Bamber Bridge, Preston, PR5 6DA pre-administration costs, and their discharge from liability. A creditor Principal trading address: Red Hill House, Saltney, Chester, CH4 8BU wishing to vote must lodge with the administrators a completed Form Notice is hereby given by the Joint Administrators that, under 2.25B together with details in writing of the debt that he claims to be paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule due to him, not later than 12.00 noon on 22 June 2016. A copy of 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Form 2.25B is available on request. Under Rule 2.38 a person is Meeting will be conducted by correspondence. The resolutions to be entitled to submit a vote only if he has given to the Joint considered include resolutions specifying the bases upon which the Administrators at Benson House, 33 Wellington Street, Leeds LS1 Administrators’ remuneration and disbursements are to be calculated, 4JP, not later than 12.00 noon on the closing date, details in writing of requesting that unpaid pre-administration costs may be paid as an the debt which he claims to be due to him from the Company, and the expense of the Administration, and specifying the date upon which claim has been duly admitted under Rule 2.38 or 2.39. the Administrators are discharged from liability in respect of any Office Holder Details: David Christian Chubb and Michael John action of theirs as Administrators. The closing date for receipt of Andrew Jervis (IP numbers 9357 and 8689) of Forms 2.25B by the Joint Administrators is 17 June 2016. The form PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 must be accompanied by a statement of claim, if one has not already 2RT. Date of Appointment: 29 September 2015. Further information been lodged, and sent to the Joint Administrators’ office. Any about this case is available from Katharyn V Froggett at the offices of creditors who have not received Form 2.25B can obtain one from the PricewaterhouseCoopers LLP on 0113 289 4155. Joint Administrators’ office. David Christian Chubb and Michael John Andrew Jervis , Joint Office Holder details: Mark Colman and John Titley (IP Nos. 9721 and Administrators (2550015) 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA. Date of Appointment: 11 April 2016. In2550074 the High Court of Justice Further details contact: Mark Colman, Email: No 2289 of 2016 [email protected] or Tel: 01772 646180. VICTUS RETAIL LIMITED Mark Colman and John Titley, Joint Administrators (Company Number 08730327) 01 June 2016 (2550060) Registered office: 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT Principal trading address: 2 Crown Passage, London SW1 and 115 In2550043 the High Court of Justice, Chancery Division Kingsway, London WC2B 6PP Companies Court No 6431 of 2015 Notice is hereby given that an initial meeting of creditors of the above TCG BARS LIMITED named Company is to be held at Hilton London Gatwick Airport (Company Number 06663934) (Meeting Room 1), South Terminal Gatwick Airport, Gatwick, West Registered office: Benson House, 33 Wellington Street, Leeds, LS1 Sussex RH6 0LL on 21 June 2016 at 10.00 am for the purpose of 4JP considering the Joint Administrators’ statement of proposals and to Principal trading address: Benson House, 33 Wellington Street, consider establishing a creditors’ committee. If no creditors’ Leeds, LS1 4JP committee is formed at this meeting, a resolution may be taken to fix Notice is hereby given that, pursuant to Rule 2.35(4A) of the the basis of the Joint Administrators’ remuneration. A person is only Insolvency Rules 1986 (as amended), the Joint Administrators have entitled to vote if details in writing of the debt claimed to be due is summoned a meeting of preferential creditors of the company (to be given to the Joint Administrator not later than 12.00 hours on the conducted by way of correspondence under Paragraph 58) under business day before the day fixed for the meeting, and that such debt Paragraph 62 of Schedule B1 to the Insolvency Act 1986 to seek has been duly admitted in terms of Rule 2.39, and that any proxy approval of four resolutions in relation to their fees, disbursements, which is intended to be used is lodged with the Joint Administrator pre-administration costs, and their discharge from liability. A creditor prior to this advertised meeting. Date of Appointment: 3 May 2016. wishing to vote must lodge with the administrators a completed Form Office Holder details: Christopher David Stevens and Colin Ian Vickers 2.25B together with details in writing of the debt that he claims to be (IP Nos 8770 and 008953) both of FRP Advisory LLP, Suite 2, 2nd due to him, not later than 12.00 noon on 22 June 2016. A copy of Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. Form 2.25B is available on request. Under Rule 2.38 a person is For further details contact: The Joint Administrators, E-mail: [email protected] or [email protected], Tel: 01273 916666. Alternative contact: Donna Kirby.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 9 COMPANIES

Christopher David Stevens and Colin Ian Vickers, Joint Administrators By whom Appointed: Members and Creditors (2550213) 01 June 2016 (2550074)

Company2550214 Number: 05147499 Name of Company: CD ELECTRICAL LIMITED Creditors' voluntary liquidation Nature of Business: Electrical installation Type of Liquidation: Creditors APPOINTMENT OF LIQUIDATORS Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: Unit 17, Bensham Street, Boldon Colliery 2550555Company Number: 08621193 Ind Estate, Tyne & Wear, NE35 9LN Name of Company: A1 STREAMLINE COMMERCIAL VEHICLE Peter William Gray and Andrew Little, both of Baldwins Restructuring SERVICES LTD & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Nature of Business: Maintenance and repair of motor vehicles Office Holder Numbers: 009405 and 009668. Type of Liquidation: Creditors' Voluntary Liquidation Further details contact: Carolyn Galula, Email: Registered office: c/o Live Recoveries, Wentworth House, 122 New [email protected], Tel: 01642 790790. Road Side, Horsforth, Leeds, LS18 4QB Date of Appointment: 27 May 2016 Principal trading address: Unit 7 Thompson Road, Whitehills Business By whom Appointed: Members and Creditors (2550214) Park, Blackpool, FY4 5LW Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 122 New Road Side, Company2550218 Number: 09178962 Horsforth, Leeds LS18 4QB Name of Company: CLARK & RUDD CIVIL ENGINEERING LTD Office Holder Number: 9211. Nature of Business: Construction of other civil engineering projects Date of Appointment: 31 May 2016 not elsewhere classified By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Sarah Procter at Registered office: Shalford Court, 95 Springfield Court, Chelmsford, the offices of Live Recoveries Limited on 0844 870 9251 or at Essex, CM2 6JL [email protected]. (2550555) Principal trading address: Shalford Court, 95 Springfield Court, Chelmsford, Essex, CM2 6JL Darren Edwards, of Aspect Plus Limited, 40a Station Road, Company2550208 Number: 07363400 Upminster, Essex, RM14 2TR. Name of Company: ARK HOME DEVELOPMENTS LTD Office Holder Number: 10350. Trading Name: Ark Developments Further details contact: Darren Tapsfield, Email: Nature of Business: Property Refurbishment [email protected] Tel: 01708 300170 Type of Liquidation: Creditors Date of Appointment: 01 June 2016 Registered office: Findlay James, Saxon House, Saxon Way, By whom Appointed: Members and Creditors (2550218) Cheltenham GL52 6QX Principal trading address: 60 Vallentin Road, London, E17 3JH Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Name2550229 of Company: DAVID CRAWFORD CONSULTING LIMITED Cheltenham GL52 6QX. Company Number: 07336166 Office Holder Number: 008744. Registered office: 38 De Montfort Street, Leicester LE1 7GS For further details contact: Alisdair J Findlay, Email: Principal trading address: 2 The Park, Park Lane, Sowood, Halifax [email protected], Tel: 01242 576555 HX4 9LE Date of Appointment: 24 May 2016 Nature of Business: Dormant By whom Appointed: Members and Creditors (2550208) Type of Liquidation: Creditors Situl Devji Raithatha, of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. Alternative contact: Luke Littlejohn 011 Company2550207 Number: 08063075 6299 4745, and Deviesh Ramesh Raikundalia, of Springfields Advisory Name of Company: CAMPBELLS DECORATORS LIMITED LLP, 38 De Montfort Street, Leicester LE1 7GS. Alternative contact: Nature of Business: Painting and decorating Luke Littlejohn, 011 6299 4745. Type of Liquidation: Creditors Office Holder Numbers: 8927 and 13890. Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Date of Appointment: 31 May 2016 Principal trading address: 56 English Street, Longtown, Carlisle, By whom Appointed: Members and Creditors (2550229) Cumbria CA6 5SD Andrew Little and Kerry Pearson, both of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Name2550221 of Company: DAVID ODD LIMITED Office Holder Numbers: 009668 and 016014. Company Number: 04918456 For further details contact: Jonathan Dunn, E-mail: Registered office: 27 Mortimer Street, London W1T 3BL [email protected], Tel: 01642 790790. Principal trading address: 54 Wingate Square, London SW4 0AF Date of Appointment: 26 May 2016 Nature of Business: Cinematographer By whom Appointed: Members and Creditors (2550207) Type of Liquidation: Creditors Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, Joint Liquidators, Leigh Adams Limited, Brentmead House, Company2550213 Number: 07411286 Britannia Road, London N12 9RU. Alternative contact: Zuzana Name of Company: CASIS MEDIA LIMITED Drengubiakova (Administrator), [email protected], 020 8446 Nature of Business: Other publishing activities 6767. Type of Liquidation: Creditors Office Holder Numbers: 9400 and 5998. Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Date of Appointment: 1 June 2016 Hedrich House, 14-16 Cross Street, Reading, RG1 1SN By whom Appointed: Members and Creditors (2550221) Principal trading address: 56 Buckingham Gate, London, SW1 6AE Robert Keyes and Gareth Roberts, both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN. Office Holder Numbers: 008841 and 008826. Further details contact: The Joint Liquidators, Email: [email protected] or tel: 01189 479090. Alternative contact: Email: [email protected] Date of Appointment: 27 May 2016

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550240Company Number: 00570557 Company2550217 Number: 04342760 Name of Company: FLYING SERVICE ENGINEERING AND Name of Company: KRISELIS LEISURE LIMITED EQUIPMENT LIMITED Trading Name: The Penridge Nature of Business: Manufacture of Air and Spacecraft Nature of Business: Banqueting Suite Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 42 King Edward Court, Windsor, Berkshire, SL4 Registered office: 37 Sun Street, London, EC2M 2PL 1TG Principal trading address: 470-474 Bowes Road, London, N11 1NL Principal trading address: Springfield Road, Chesham, Bucks, HP5 Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, 1PW EC2M 2PL. Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Office Holder Number: 8882. Station Road, Marlow, Buckinghamshire SL7 1NS. For further details contact: Lane Bednash, Tel: 020 7377 4370. Office Holder Numbers: 13690 and 7788. Alternative contact: Adam Boyle. Further details contact: The Joint Liquidators, Email: Date of Appointment: 27 May 2016 [email protected] Tel: 01628 478100. Alternative contact: By whom Appointed: Members and Creditors (2550217) Bethan Bryant, Email: [email protected], Tel: 01628 478100 Date of Appointment: 27 May 2016 Company2550230 Number: 09212552 By whom Appointed: Members and Creditors (2550240) Name of Company: LEON SECURITY SERVICES (UK) LIMITED Nature of Business: Security Services Type of Liquidation: Creditors Name2550216 of Company: G S S ELECTRONIC SOLUTIONS LIMITED Registered office: Unit A Winster Grove Industrial Estate, Great Barr, Company Number: 04397649 Birmingham, B44 9EG Registered office: 60/62 Old London Road, Kingston upon Thames Principal trading address: Unit A Winster Grove Industrial Estate, KT2 6QZ Great Barr, Birmingham, B44 9EG Principal trading address: 4/5 Campus 5, Third Avenue, Letchworth Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Garden City SG6 2JF The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Nature of Business: Manufacture of Telegraph and Telephone Bromsgrove B60 4DJ. Apparatus and Equipment Office Holder Numbers: 009533 and 009616. Type of Liquidation: Creditors Further details contact: Kate Conneely, Email: A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, [email protected] Tel: 01527 558410. Kingston upon Thames, Surrey KT2 6QZ. Telephone number: 020 Date of Appointment: 27 May 2016 8939 8240. Alternative person to contact with enquiries about the By whom Appointed: Members and Creditors (2550230) case: Doug Pinteau Office Holder Number: 8726. Date of Appointment: 27 May 2016 Company2550209 Number: 08258269 By whom Appointed: Members and Creditors (2550216) Name of Company: LETCHWORTH RESTAURANT LIMITED Trading Name: L’artista Pizzeria Letchworth Nature of Business: Licensed Restaurant Name2550228 of Company: GARREC & WEBSTER LIMITED Type of Liquidation: Creditors Company Number: 05506856 Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Trading Name: Garrec & Webster Limited Way, Stevenage, Herts, SG1 2XD Registered office: 184 Crofton Road, Farnborough, Kent, BR6 8JG Principal trading address: 9 Eastcheap, Letchworth Garden City, Principal trading address: 59 Station Road, East Oxted, RH8 0AX Herts, SG6 3DG Nature of Business: Hairdressing and other beauty treatment Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford Type of Liquidation: Creditors House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, Office Holder Numbers: 001884 and 8035. Cheshire, WA14 1EY. 016 1929 8666. Email: For further details contact the Joint Liquidators, Tel: 01438 847 200. [email protected] Alternative contact: Matthew Pain, Tel: 01438 847 200 Office Holder Number: 9485. Date of Appointment: 01 June 2016 Date of Appointment: 24 May 2016 By whom Appointed: Members and Creditors (2550209) By whom Appointed: Members and Creditors (2550228)

Company2550223 Number: 05482341 Company2550212 Number: 08659809 Name of Company: M. B. DESIGN AND MARKETING LIMITED Name of Company: JSS (SOUTHERN) LIMITED Nature of Business: Marketing Services Nature of Business: Scaffold Erection Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 13 Regent Street, Nottingham NG1 5BS Registered office: 4 Sunny Rise, Chaldon, Surrey, CR3 5PR Principal trading address: Waterloo Street, Market Rasen, Principal trading address: Railways Goods Yard, Knollys Road, Lincolnshire LN8 3EP London, SW16 2JP Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Henry Anthony Shinners and Nicholas Myers, both of Smith & Regent Street, Nottingham NG1 5BS. Williamson LLP, 25 Moorgate, London EC2R 6AY. Office Holder Number: 9659. Office Holder Numbers: 9280 and 18450. Further details contact: Anthony Sargeant, Tel: 0115 871 2940. Further details contact: Emma O’Bryan, Tel: 020 7131 8420. Email: Date of Appointment: 26 May 2016 [email protected] By whom Appointed: Members (2550223) Date of Appointment: 31 May 2016 By whom Appointed: Members and Creditors (2550212)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 11 COMPANIES

Company2550547 Number: 07954681 Company2550227 Number: 07863390 Name of Company: MACSONS (UK) LTD Name of Company: NORTH AND WOOD CONSTRUCTION LTD Trading Name: Raj India Takeaway Nature of Business: Construction Nature of Business: Retail - Food and Drugs Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 406 Roding Lane South, Woodford Green, Essex, Registered office: Balliol House, Southernhay Gardens, Exeter, EX1 IG8 8EY 1NP Principal trading address: 6 Brickett Close, Ruislip, Middlesex, HA4 Principal trading address: 130 Sidwell Street, Exeter, Devon, EX4 6RY 7YE Liquidator's name and address: Ian Edward Walker of Begbies Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter Lane, Northwood, Middlesex, HA6 3AE. EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP, 65 Office Holder Number: 4640. St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF Further information about this case is available at Bhardwaj Office Holder Numbers: 6537 and 8835. Insolvency Practitioners on telephone number 01923 820966 or email Date of Appointment: 3 June 2016 [email protected] By whom Appointed: Members and Creditors Date of Appointment: 31 May 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2550227) Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Kerry Austin by e-mail at kerry.austin@begbies- traynor.com or by telephone on 01392 260800. (2550547) Company2550215 Number: 08132135 Name of Company: PEARSON PRO-BUILD LTD Nature of Business: Builder Company2550367 Number: 08321783 Type of Liquidation: Creditors Name of Company: MERCIAN POWER LTD Registered office: XL Business Solutions, Premier House, Bradford Nature of Business: Pre-Primary Education Road, Cleckheaton, BD19 5BN Type of Liquidation: Creditors Principal trading address: 76 Manor Park Road, Cleckheaton, BD19 Registered office: 13 Regent Street, Nottingham NG1 5BS 5BN Principal trading address: 81 Melton Road, West Bridgford, J N Bleazard, of XL Business Solutions Limited, Premier House, Nottingham NG2 6EN Bradford Road, Cleckheaton, BD19 3TT. Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Office Holder Number: 09354. Regent Street, Nottingham NG1 5BS. For further details contact: Jeremy Bleazard, Tel: 01274 870101. Office Holder Number: 9659. Alternative contact: Graham Harsley Further details contact: Anthony Sargeant, Tel: 0115 871 2940. Date of Appointment: 27 May 2016 Date of Appointment: 25 May 2016 By whom Appointed: Members and Creditors (2550215) By whom Appointed: Members (2550367)

Name2550219 of Company: PREMIER ENFIELD LIMITED Company2550222 Number: 07208603 Company Number: 08265710 Name of Company: METALBOX PRODUCTIONS LIMITED Registered office: 29A Greenhill Crescent, Watford WD18 8YB Nature of Business: Artistic Creation/Tribute Band Principal trading address: 29A Greenhill Crescent, Watford WD18 Type of Liquidation: Creditors 8YB; formerly until 6 October 2014, 289-295 Hertford Road, Enfield Registered office: West Lancashire Investment Centre, Maple View, EN3 5JN White Moss Business Park, Skelmersdale, Lancashire WN8 9TG Type of Liquidation: Creditors Principal trading address: P.O. Box 364, Rothwell, Leeds, LS26 1FJ Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Peter John Harold, of Refresh Recovery Limited, West Lancashire Telephone no: 0208 370 7250 and email address: [email protected]. Investment Centre, Maple View, White Moss Business Park, Alternative contact for enquiries on proceedings: Kerry Milsome Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: 002240. Office Holder Number: 10810. Date of Appointment: 26 May 2016 For further details: Peter John Harold of Refresh Recovery Limited, By whom Appointed: Members (2550219) West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: [email protected], Tel: 01695 711200. Company2550233 Number: 05829108 Date of Appointment: 31 May 2016 Name of Company: PREMIER TRADING UK LIMITED By whom Appointed: Members and Creditors (2550222) Nature of Business: Other retail sales Type of Liquidation: Creditors Registered office: 13 Regent Street, Nottingham NG1 5BS Name2550210 of Company: NIGHTINGALES DOMICILIARY CARE LIMITED Principal trading address: 64 Lower Kirklington Road, Southwell, Company Number: 05816903 Nottinghamshire, NG25 0BH Registered office: c/o Harrisons Business Recovery and Insolvency Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Regent Street, Nottingham, NG1 5BS. Hereford, HR2 6FE Office Holder Number: 9659. Nature of Business: Residential care activities for elderly & disabled For further details contact: Anthony John Sargeant, Tel: 0115 871 Type of Liquidation: Creditors Voluntary 2940 Paul Walker & David Clements, both of Harrisons Business and Date of Appointment: 25 May 2016 Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, By whom Appointed: Members (2550233) Rotherwas, Hereford, HR2 6FE, [email protected] for the attention of Julie Jones Office Holder Numbers: 002649 and 008765. Company2550232 Number: 06565357 Date of Appointment: 4 May 2016 Name of Company: PROJECT MANAGEMENT PROFESSIONALS By whom Appointed: Members and Creditors (2550210) (PMP) LIMITED Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Creditors Registered office: 63 Abbeville Road, London, SW4 9JW Principal trading address: 63 Abbeville Road, London, SW4 9JW James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Office Holder Number: 9065.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: James Stephen Pretty, Email: Name2550211 of Company: THE FEEDING STATION LIMITED [email protected], Tel: 02380 651441 Company Number: 08771163 Date of Appointment: 01 June 2016 Trading Name: Brook’s Diner By whom Appointed: Members and Creditors (2550232) Registered office: 495 Green Lanes, Palmers Green, London N13 4BS Principal trading address: 24 Hampden Way, London N14 5JR Type of Liquidation: Creditors 2550220Company Number: 06779481 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: RATCLIFFES OF LEICESTER LIMITED Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: Retail of fruit and vegtables Alternative contact for enquiries on proceedings: Melissa Nagi Type of Liquidation: Creditors Office Holder Number: 002240. Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Date of Appointment: 26 May 2016 Principal trading address: 64 The Parade, Oadby, Leicestershire, LE2 By whom Appointed: Members (2550211) 5BF David John Watchorn, of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. Company2550225 Number: 07533187 Office Holder Number: 8686. Name of Company: THE NEW CROWN INN LIMITED Further details contact: David John Watchorn, Tel: 01509 815150. Trading Name: The Crown Date of Appointment: 31 May 2016 Nature of Business: Public house & bars By whom Appointed: Members and Creditors (2550220) Type of Liquidation: Creditors Registered office: 13 Regent Street, Nottingham, NG1 5BS Principal trading address: 28 High Street, Merthyr Tydfil, CF47 8DP Company2550237 Number: OC337576 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Name of Company: SEA BLUE DEVELOPMENTS LLP Regent Street, Nottingham NG1 5BS. Nature of Business: Real Estate Activities Office Holder Number: 9659. Type of Liquidation: Creditors For further details contact: Anthony John Sargeant, Tel: 0115 871 Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton 2940 Keynes MK9 1BP Date of Appointment: 25 May 2016 Principal trading address: 25A Becher Close, Renhold, Bedford, By whom Appointed: Members (2550225) Bedfordshire MK45 3RJ Nick Edwards and Graham Bushby, both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Name2550224 of Company: TLN CAR & COMMERCIAL LIMITED Keynes MK9 1BP. Company Number: 07817056 Office Holder Numbers: 9005 and 8736. Trading Name: TLN Correspondence address & contact details of case manager: Marco Registered office: Green Lane Industrial Estate, Pelaw, Gateshead, Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Tyne & Wear NE10 0UW Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Principal trading address: Green Lane Industrial Estate, Pelaw, The Joint Liquidators can be contacted by telephone: 01908 687800. Gateshead, Tyne & Wear NE10 0UW Date of Appointment: 25 May 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2550237) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Alex Kakouris 2550235Company Number: 04095200 Office Holder Number: 002240. Name of Company: SWITCH LIMITED Date of Appointment: 25 May 2016 Nature of Business: Scaffolding By whom Appointed: Members (2550224) Type of Liquidation: Creditors Registered office: Unit 39, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL Company2549933 Number: 05405835 Principal trading address: Unit 39, Claydon Business Park, Great Name of Company: WEBBER & SONS BUILDERS LIMITED Blakenham, Ipswich, Suffolk, IP6 0NL Nature of Business: Other building completion and finishing Chris Williams, of McTear Williams & Wood, Townshend House, Type of Liquidation: Creditors' Voluntary Liquidation Crown Road, Norwich NR1 3DT. Registered office: 1155A London Road, Leigh-on-Sea, Essex SS9 3JE Office Holder Number: 008772. Principal trading address: Hill Cottage, Stortford Road, Leaden Enquiries should be sent to McTear Williams & Wood, Townshend Roding, Essex CM6 1RA House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw- Liquidator's name and address: Helen Whitehouse of McAlister & Co w.com (office: 01603 877540, Fax: 01603 877549) Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Date of Appointment: 31 May 2016 Office Holder Number: 9680. By whom Appointed: Members and Creditors (2550235) Date of Appointment: 26 May 2016 By whom Appointed: Creditors Further information about this case is available from Linda Tolley at Company2549944 Number: 08794718 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Name of Company: TAD CONSTRUCTION LIMITED 459600 or at [email protected]. (2549933) Nature of Business: development of building products Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Recovery House, 15-17 Roebuck Road, Hainault 2550231Name of Company: WIFFWAFFBARS LIMITED Business Park, Ilford, Essex IG6 3TU Company Number: 08873579 Principal trading address: Suite 10 Wilsons Corner, 1-5 Ingrave Road, Trading Name: Wiff Waff Bar Brentwood, Essex CM15 8AP Registered office: C/o BCR, The Rural Enterprise Centre, Battlefield Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Enterprise Park, Shrewsbury, SY1 3FE House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Principal trading address: 10 Market Street, Aberystwyth, SY23 1DL IG6 3TU Nature of Business: Licensed bar and restaurant Office Holder Number: 8760. Type of Liquidation: Creditors Date of Appointment: 27 May 2016 Philip Barrington Wood, 005396 and Nicholas Laurie West, 017232 of By whom Appointed: Members and Creditors Barringtons Corporate Recovery, The Rural Enterprise Centre, Further information about this case is available from Alice Rowbottom Battlefield Enterprise Park, Shrewsbury, SY1 3FE, tel: 01743 540145 at the offices of Carter Clark on 020 8559 5082 quoting case email: [email protected]. reference TCL3016. (2549944) Office Holder Numbers: 005396 and 017232. Date of Appointment: 1 June 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 13 COMPANIES

By whom Appointed: Members and Creditors (2550231) 2550234A P SHANKSTER LTD (Company Number 07639456) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, FINAL MEETINGS Tamworth, Staffs B77 4BF Principal trading address: The Test Centre, 56 Mason Road, Coventry 255022604904159 LIMITED CV6 7FJ (Company Number 04904159) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Previous Name of Company: JNR Limited ACT 1986, that a final meeting of the members of the above named Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, company will be held at Pacific House, Relay Point, Tamworth B77 Barnet, Hertfordshire, EN5 5TZ 5PA, on 10 August 2016 at 11.00 am to be followed at 11.05 am by a Principal trading address: Thinford Garage Service Station, Thinford final meeting of creditors, for the purposes of having a final account DL17 8RU laid before them by the Liquidator, showing the manner in which the Notice is hereby given, pursuant to Section 106 OF THE winding-up of the said company has been conducted, and the INSOLVENCY ACT 1986 that the Final Meetings of the Members and property of the Company disposed of, and of hearing any explanation Creditors of the above-named Company will be held at BBK that may be given by the Liquidator. Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, A creditor entitled to attend and vote is entitled to appoint a proxy to EN5 5TZ on 04 August 2016 at 11.30 am and 12.00 noon respectively attend and vote instead of him/her and any such proxy must be for the purpose of having an account laid before them showing the returned to the offices of Arrans Limited, Pacific House, Relay Point, manner in which the winding-up of the Company has been conducted Tamworth B77 5PA together with a proof of debt, no later than 12.00 and the property disposed of, and of receiving any explanation that noon on 9 August 2016. may be given by the Liquidator, and also determining the manner in Alternative contact: R Cutts, [email protected] which the books, accounts and documents of the Company shall be Robert Gibbons, IP No. 9079, appointed 6 June 2014. disposed of. 1 June 2016 (2550234) Date of Appointment: 05 June 2015 Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 2550404AB 1973 LIMITED 5TZ. (Company Number 05887414) For further details contact: Ingyin Myint, Email: Trading Name: London Village Estates [email protected] Tel: 020 8216 2520. Previous Name of Company: London Village Estates Ltd Joylan Sunnassee, Liquidator Registered office: Opus Restructuring LLP, One Euston Square, 40 02 June 2016 (2550226) Melton Street, London NW1 2FD Principal trading address: 164 Towerbridge Road, Southwark, London SE1 3FG 052968542550236 LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 05296854) INSOLVENCY ACT 1986, that a final meeting of the members of the Previous Name of Company: HQ Leisure Limited Company will be held at Opus Restructuring LLP, One Eversholt Registered office: Fourth Floor, Toronto Square, Toronto Street, Street, Euston, London, NW1 2DN on 29 July 2016 at 10.00 am to be Leeds, LS1 2HJ followed at 10.30 am on the same day by a meeting of the creditors of Principal trading address: Park Drive, Bradford, BD9 4ET the Company. The meetings are called for the purpose of receiving an Julian Pitts of Begbies Traynor (Central) LLP of Fourth Floor, Toronto account from the Joint Liquidators explaining the manner in which the Square, Toronto Street, Leeds, LS1 2HJ was appointed as Liquidator winding-up of the Company has been conducted and to receive any of the Company on 9 June 2015. Pursuant to Section 106 OF THE explanation that they may consider necessary. A member or creditor INSOLVENCY ACT 1986, final meetings of the members and creditors entitled to attend and vote is entitled to appoint a proxy to attend and of the above named Company will be held at the offices of Begbies vote instead of him. A proxy need not be a member or creditor. The Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, following resolutions will be considered at the creditors’ meeting: Leeds LS1 2HJ on 01 August 2016 at 10.00 am and 10.30 am “That the Joint Liquidators’ final report and receipts and payments respectively, for the purpose of having an account of the winding up account be approved and that the Joint Liquidators receive their laid before them, showing the manner in which the winding up has release.” Proxies to be used at the meetings must be returned to the been conducted and the property of the Company disposed of, and offices of Opus Restructuring LLP, One Eversholt Street, Euston, of hearing any explanation that may be given by the liquidator. A London, NW1 2DN no later than 12.00 noon on the working day member or creditor entitled to attend and vote is entitled to appoint a immediately before the meetings. proxy to attend and vote instead of him and such proxy need not also Date of Appointment: 01 August 2014 be a member or creditor. Office Holder details: Steven John Parker,(IP No. 8989) and Trevor In order to be entitled to vote at the meeting, creditors must lodge John Binyon,(IP No. 9285) both of Opus Restructuring LLP, One their proofs of debt (unless previously submitted) and unless they are Eversholt Street, Euston, London, NW1 2DN. attending in person, proxies at the offices of Begbies Traynor (Central) For further details contact: Samantha Neads, E-mail: LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ [email protected], Tel: 020 7268 3337. no later than 12.00 noon on the business day before the meeting. Steven John Parker, Joint Liquidator Please note that the Joint Liquidators and their staff will not accept 01 June 2016 (2550404) receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. ABBA2550246 PARTYLAND LIMITED Office Holder details: Julian Pitts,(IP No. 007851) of Begbies Traynor (Company Number 05196743) (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, LS1 2HJ. Barnet, Hertfordshire, EN5 5TZ Any person who requires further information may contact the Principal trading address: 1 Greenford Avenue, Southall, Middlesex Liquidator by telephone on 0113 244 0044. Alternatively enquiries can UB1 2AA be made to Ben Fallon by email at [email protected] Notice is hereby given, pursuant to Section 106 OF THE or by telephone on 0113 244 0044. INSOLVENCY ACT 1986 that Final Meetings of the Members and J N R Pitts, Liquidator Creditors of the above-named Company will be held at BBK 31 May 2016 (2550236) Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 09 August 2016 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them showing the

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES manner in which the winding-up of the Company has been conducted ASTRO2550244 HASTINGS FORTY EIGHT LIMITED and the property disposed of, and of receiving any explanation that (Company Number 05071078) may be given by the Liquidator, and also determining the manner in Previous Name of Company: Astro Hastings Forty Seven Ltd; ESL which the books, accounts and documents of the Company shall be (Cheltenham) Limited disposed of. Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Date of Appointment: 18 October 2011 South, Sheffield, S11 9PS Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Principal trading address: Eagle Tower Montpellier Drive, Cheltenham, Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Gloucestershire GL50 1TA 5TZ. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Ingyin Myint, Email: INSOLVENCY ACT 1986 that a final meeting of the members of the [email protected] Tel: 0208 216 2520. above named Company will be held at Wilson Field Limited, The Joylan Sunnassee, Liquidator Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 25 02 June 2016 (2550246) July 2016 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the 2550405ABBEYLITE LIMITED purpose of laying the account before the meetings and giving an (Company Number 03102422) explanation of it. A member or creditor entitled to attend and vote is Registered office: C/O ReSolve Partners LLP, One America Square, entitled to appoint a proxy to attend and vote instead of him and such Crosswall, London, EC3N 2LB proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 3 Longmead, Shaftesbury, Dorset SP7 8PL returned to the offices of Wilson Field Limited, The Manor House, 260 Notice is hereby given that the Joint Liquidators have summoned final Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on meetings of the Company’s members and creditors under Section the business day before the meeting. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 31 March 2010 before them an account of the Joint Liquidators’ acts and dealings Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Fiona Grant, and of the conduct of the winding up, hearing any explanations that (IP No. 9444) both of Wilson Field Ltd, The Manor House, 260 may be given by the Joint Liquidators, and passing a resolution Ecclesall Road South, Sheffield, S11 9PS. granting the release of the Joint Liquidators. The meetings will be held The Joint Liquidators can be contacted by Tel: 0114 235 at the offices of ReSolve Partners Ltd, One America Square, 6780.Alternative contact: Andrew Cottingham. Crosswall, London, EC3N 2LB on 08 August 2016 at 11.30 am Lisa Jane Hogg and Fiona Grant, Joint Liquidators (members) and 12.00 noon (creditors). In order to be entitled to vote 01 June 2016 (2550244) at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the BAR2550238 AQUA LIMITED business day prior to the day of the meeting (together, if applicable, (Company Number 08891379) with a completed proof of debt form if this has not previously been Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, 49 submitted). DUKE STREET, DARLINGTON, DL3 7SD Date of Appointment: 16 June 2015 Principal trading address: 1-3 GERARD STREET, ASHTON-IN- Office Holder details: Cameron Gunn,(IP No. 9362) and Mark MAKERFIELD, WIGAN WN4 9AG Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) of Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ReSolve Partners Ltd, One America Square, Crosswall, London, ACT 1986, that Meetings of the Members and Creditors of the above EC3N 2LB. named Company will be held at the offices of Robson Scott For further details contact the Joint Liquidators on Email: Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 4 [email protected] Alternative contact: Matthew August 2016 at 10.30 am and 10.45 am respectively, for the purpose Donohue of receiving an account of the winding up and also of determining the Cameron Gunn, Joint Liquidator manner in which the books and records of the Company shall be 02 June 2016 (2550405) disposed of. 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 Member or Creditor. ADMINISTRATIVE2550296 SERVICES OVERSEAS LIMITED Proxies to be used at the Meetings should be lodged with the (Company Number 06904994) Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Previous Name of Company: Harlequin Hotels & Resorts (UK) Limited Darlington, DL3 7SD, no later than 12.00noon on the business day Registered office: Recovery House, Hainault Business Park, 15-17 before the Meetings. Roebuck Road, Ilford, Essex, IG6 3TU Further information regarding this case is available from the offices of Principal trading address: Unit 11, Honywood Business Park, Robson Scott Associates Limited on 01325 365 950. Basildon, Essex, SS14 3HW 31 May 2016 (2550238) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery CABER2550282 FLOORS LIMITED House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, (Company Number 04493967) IG6 3TU on 8 August 2016 at 1.00pm and 1.15pm respectively for the Registered office: Fiscal House, 367 London Road, Camberley GU15 purpose of having an account laid before the meetings showing the 3HQ manner in which the winding up has been conducted and the property Principal trading address: 20 Moor Park, Farnham, Surrey GU9 9JB of the Company disposed of, and of hearing any explanation that may Notice is hereby given, pursuant to Section 106 OF THE be given by the Liquidator. INSOLVENCY ACT 1986, that Final Meetings of the Members and Proxies, and hitherto unlodged proofs of debt, to be used at the Creditors of the Company will be held at the offices of MBI Coakley meetings must be lodged with the Liquidator at Recovery House, Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, on 01 August 2016 at 10.00 am (Members) and 10.15 am (Creditors), no later than 12 noon on the preceding business day. for the purposes mentioned in Section 106 of the said Act of having The telephone number of my office is 020 8524 1447. Ryan Sinclair, an account laid before them and to receive the report of the who can be contacted on 020 8559 5083 will be able to assist with Liquidator showing how the winding up of the Company has been any enquiries. conducted and its property disposed of, and of hearing any 1 June 2016 explanation that may be given by the Liquidator. Proxies to be used at A J Clark , Liquidator the meetings must be lodged with the Liquidator at 2nd Floor, Shaw IP No: 008760 House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck noon on the business day preceding the meetings. Road, Ilford, Essex, IG6 3TU Date of Appointment: 15 December 2015 Date of Appointment: 20 October 2014 (2550296)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 15 COMPANIES

Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Proxies, and hitherto unlodged proofs of debt, to be used at the Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw meetings must be lodged with the Liquidator at Recovery House, House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, For further details contact: The Joint Liquidators, E-mail: no later than 12 noon on the preceding business day. [email protected], Tel: 0845 310 2776. Alternative contact: The telephone number of my office is 020 8524 1447. Ryan Sinclair, Shaun Walker. who can be contacted on 020 8559 5083 will be able to assist with Michael Bowell and Dermot Coakley, Joint Liquidators any enquiries. 01 June 2016 (2550282) 1 June 2016 A J Clark , Liquidator IP No: 008760 2550263PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck AMENDED) Road, Ilford, Essex, IG6 3TU CAMPBELL COURT LIMITED LIABILITY PARTNERSHIP Date of Appointment: 7 July 2014 (2550290) (Company Number OC324142) In Liquidation Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, CITY2550717 AQUATICS LIMITED Hampshire SO53 3TZ (Company Number 06035188) Principal trading address: Park Lane Lodge, Park Lane, Brook, Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Haslemere, Surrey GU8 5LA CF15 9SS Previous registered name(s) in the last 12 months: None Principal trading address: 23 Penarth Road, Cardiff, CF11 8TU Other trading (names) or style(s): None NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Nature of business: Property Insolvency Act 1986, that a general meeting of the members of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the above named company will be held at 6, Ynys Bridge Court, INSOLVENCY ACT 1986 (as amended), that a final general meeting of Gwaelod-y-Garth, CARDIFF, CF15 9SS on 19th July 2016 at 10:00 the members of the above named partnership will be held at RSM AM, to be followed at 10:15 AM by a final meeting of creditors for the Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, purpose of receiving an account showing the manner in which the Eastleigh, Hampshire SO53 3TZ on 24 August 2016 at 11:00 am, to winding up has been conducted and the property of the company be followed at 11:30 am by a final meeting of creditors for the disposed of, and of hearing any explanation that may be given by the purpose of receiving an account showing the manner in which the Liquidator. winding up has been conducted and the property of the company A member entitled to vote at the above meeting may appoint a proxy disposed of, and of hearing any explanation that may be given by the to attend and vote instead of him. A proxy need not be a member of Joint Liquidators and to decide whether the Joint Liquidators should the company. Proxies to be used at the meetings must be lodged with be released in accordance with Section 173(2)(e) of the Insolvency Act the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- 1986. Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 18th July A member or creditor entitled to vote at the above meetings may 2016. appoint a proxy to attend and vote instead of him. A proxy need not Date of Appointment: 8th April 2015 be a member of the partnership. Proxies to be used at the meetings, Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 together with any hither to unlodged proof of debt, must be lodged Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS. T/N: 029 with the Liquidator at RSM Restructuring Advisory LLP, Highfield 2082 0340 Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no Further details contact: Michael Hobbs, Tel No: 02920820342 or e- later than 12 noon on the preceding business day. mail: [email protected] Correspondence address & contact details of case manager: Helen Dated: 12th May 2016 Arney: 02380646431 Brendan Eric Doyle , Liquidator (2550717) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators COAL2550298 SERVICES LIMITED Primary Office Holder: David Smithson (Company Number 07162913) Appointed: 26 January 2016 Registered office: Recovery House, Hainault Business Park, 15-17 RSM Restructuring Advisory LLP Roebuck Road, Ilford, Essex, IG6 3TU Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Principal trading address: 27 Purleigh Avenue, Woodofrd Green, 023 8064 6418 Essex, IG8 8DU IP Number: 9317 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Joint Office Holder: Alexander Kinninmonth Insolvency Act 1986, that the final meetings of the members and Appointed: 26 January 2016 creditors of the above named company will be held at Recovery RSM Restructuring Advisory LLP House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IG6 3TU on 8 August 2016 at 3.00pm and 3.15pm respectively for the 023 8064 6408 purpose of having an account laid before the meetings showing the IP Number: 9019 manner in which the winding up has been conducted and the property 26 May 2016 (2550263) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the 2550290CCS PERSONNEL LIMITED meetings must be lodged with the Liquidator at Recovery House, (Company Number 04245743) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Registered office: Recovery House, Hainault Business Park, 15-17 no later than 12 noon on the preceding business day. Roebuck Road, Ilford, Essex, IG6 3TU The telephone number of my office is 020 8524 1447. Ryan Sinclair, Principal trading address: The Arches, 16 - 17 Castlehaven Road, who can be contacted on 020 8559 5083 will be able to assist with Camden Town, London, NW1 8RA any enquiries. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1 June 2016 Insolvency Act 1986, that the final meetings of the members and A J Clark , Liquidator creditors of the above named company will be held at Recovery IP No: 008760 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck IG6 3TU on 8 August 2016 at 11.30am and 11.45am respectively for Road, Ilford, Essex, IG6 3TU the purpose of having an account laid before the meetings showing Date of Appointment: 19 November 2014 (2550298) the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550441DANGERFIELD EXECUTIVE SEARCH LIMITED ELITE2550272 COMMERCE LIMITED (Company Number 05609637) (Company Number 05763927) Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West South, Sheffield, S11 9PS Yorkshire, BD17 7DB Principal trading address: 2 Brook Office Park, Folly Brook Road, Principal trading address: Highgate House, Park Road, Crosshills, Bristol BS16 7FL Keighley West Yorkshire, BD20 8BG Notice is hereby given, pursuant to Section 106 OF THE NOTICE IS HEREBY GIVEN pursuant to Section 106(2) of The INSOLVENCY ACT 1986, that a final meeting of the members and INSOLVENCY ACT 1986, that a Final Meeting of the Members and a creditors of the above named Company will be held at Wilson Field Meeting of the Creditors of Elite Commerce Limited will be held at 3 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB on Wednesday 9PS on 04 August 2016 at 11.00 am to be followed at 11.15 am by a 27th July 2016 at 11.15 am and 11.30 am respectively for the purpose final meeting of creditors for the purpose of showing how the winding of having an account laid before them showing the manner in which up has been conducted and the property of the Company disposed of the winding-up has been conducted and the property of the Company and for the purpose of laying the account before the meetings and disposed of and of hearing any explanation that may be given by the giving an explanation of it. A member or creditor entitled to attend and Liquidator. vote is entitled to appoint a proxy to attend and vote instead of him Proxies to be used at the meeting must be lodged at Rushtons and such proxy need not also be a member or creditor. Proxy forms Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 must be returned to the offices of Wilson Field Limited, The Manor 7DB, by 12.00 noon on the business day prior to the date of the House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than meeting. 12.00 noon on the business day before the meetings. Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency Date of Appointment: 30 July 2015 Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was Office Holder details: Gemma Louise Roberts,(IP No. 9701) and appointed Liquidator of the Company on 19th May 2015. Joanne Wright,(IP No. 15550) both of Wilson Field Limited, The Manor Additional Contact: Further information about this case is available House, 260 Ecclesall Road South, Sheffield, S11 9PS. from Richard Jennings at the offices of Rushtons Insolvency Limited For further details contact: The Joint Liquidators, Tel: 0114 2356780. on 01274 598585 or by email at [email protected]. Alternative contact: Emma Finch. 1 June 2016 (2550272) Gemma Louise Roberts and Joanne Wright, Joint Liquidators 01 June 2016 (2550441) ESSEX2550288 BUILDING PLASTICS LIMITED (Company Number 08462820) DECS2550277 GROUP LIMITED Registered office: Recovery House, Hainault Business Park, 15-17 (Company Number 05597337) Roebuck Road, Ilford, Essex, IG6 3TU Trading name/style: Decs Group Principal trading address: Unit 6 Heybridge House Industrial Estate, Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN The Causeway, Maldon, Essex, CM9 4XL Principal trading address: 20B Main Street, Garforth, Leeds LS25 1AA NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Insolvency Act 1986, that the final meetings of the members and 1986, that final meetings of members and creditors of the above creditors of the above named company will be held at Recovery named company will be held at the offices of Redman Nichols Butler, House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Maclaren House, Skerne Road, Driffield YO25 6PN, on 17 August IG6 3TU on 8 August 2016 at 11.00am and 11.15am respectively for 2016 at 10.30 am and 10.45 am for the purposes of:- the purpose of having an account laid before the meetings showing 1. laying before the meetings an account of the winding up showing the manner in which the winding up has been conducted and the how it has been conducted and the company’s property disposed of property of the Company disposed of, and of hearing any explanation and giving an explanation of that account; and that may be given by the Liquidator. 2. approving that account and to pass certain resolutions. Proxies, and hitherto unlodged proofs of debt, to be used at the Any creditor wishing to vote at the meetings must lodge a duly meetings must be lodged with the Liquidator at Recovery House, completed proxy and statement of claim at the registered office by 12 Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, noon on the last business day before the meetings in order to be no later than 12 noon on the preceding business day. entitled to vote at the meetings. The telephone number of my office is 020 8524 1447. Ryan Sinclair, Liquidators’ names and address: A J Nichols and J W Butler, who can be contacted on 020 8559 5083 will be able to assist with Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, any enquiries. Office holder numbers: 8367 and 9591. Date of appointment: 30 1 June 2016 March 2015 A J Clark , Liquidator A J Nichols, Joint Liquidator IP No: 008760 27 May 2016 (2550277) Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU Date of Appointment: 3 January 2014 (2550288) EARTH2550278 ELEMENTS LTD (Company Number 07356492) Trading Name: Earth Elements Ltd ETHICAL2550271 ELEGANCE LIMITED Registered office: Unit 3 Taw Mill Business Park, Howard Avenue, (Company Number 05978081) Barnstaple, EX32 8QA Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: Unit 3 Taw Mill Business Park, Howard Lutterworth, Leicestershire, LE17 5FB Avenue, Barnstaple, EX32 8QA Principal trading address: 145-157 St John Street, London, EC1V Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 4PW ACT 1986, that Final Meetings of the Members and Creditors of the NOTICE IS HEREBY GIVEN that a final meeting of the members of above-named Company will be held at 4 Barnfield Crescent, Exeter, Ethical Elegance Limited will be held at 11:00 am on 01 August 2016, EX1 1QT on 3 August 2016 at 11.00 am and 11.30 am respectively, to be followed at 11:15 am on the same day by a meeting of the for the purpose of having an account laid before them showing the creditors of the company. The meetings will be held at Alma Park, manner in which the winding-up of the Company has been conducted Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 and the property disposed of, and of receiving any explanation that 5FB may be given by the Liquidator. The meetings are called pursuant to Section 106 of the INSOLVENCY Further Details: Becky Folds, 01392 413014, [email protected] ACT 1986 for the purpose of receiving an account from the Joint Eric John Stonham (Office Holder Number 6486), Liquidator, 4 Liquidators explaining the manner in which the winding-up of the Barnfield Crescent, Exeter, EX1 1QT (2550278) company has been conducted and to receive any explanation that they may consider necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 17 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 13 August 2015 a proxy to attend and vote instead of him. A proxy need not be a Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, member or creditor. Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 The following resolutions will be considered at the creditors’ meeting: 0DY. 1. That the Joint Liquidators report and receipts and payments Further details contact: Paula Bates, Email: [email protected], Tel: account be approved. 020 8498 0163. 2. That the Joint Liquidators be granted their release from office. Zafar Iqbal, Liquidator Proxies to be used at the meetings along with a proof of debt form 31 May 2016 (2550256) must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on 2550294HESL AIRPORT SERVICES LIMITED the working day immediately before the meetings. (Company Number 06359252) Names of Insolvency Practitioners calling the meetings: Martin Registered office: Recovery House, Hainault Business Park, 15-17 Richard Buttriss, Richard Frank Simms Roebuck Road, Ilford, Essex, IG6 3TU Date of Appointment: 29 October 2013 Principal trading address: Strathclyde House, Green Man Lane, Address of Insolvency Practitioners: Alma Park, Woodway Lane, London Heathrow Airport, Hatton Cross, Middlesex, TW14 0PZ Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Kingdom Insolvency Act 1986, that the final meetings of the members and IP Numbers 9291, 9252 creditors of the above named company will be held at Recovery Contact Name Gemma Tilley Email Address [email protected] House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Telephone Number 01455 555 444 IG6 3TU on 8 August 2016 at 12.30pm and 12.45pm respectively for 31 May 2016 (2550271) the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation 2550267EVISSTAR LIMITED that may be given by the Liquidator. (Company Number 07594171) Proxies, and hitherto unlodged proofs of debt, to be used at the Registered office: c/o ReSolve Partners Limited, One America Square, meetings must be lodged with the Liquidator at Recovery House, Crosswall, London, EC3N 2LB Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Principal trading address: Suite 4B, The Quadrant Courtyard, no later than 12 noon on the preceding business day. Quadrant Way, Weybridge, Surrey KT13 8DR The telephone number of my office is 020 8524 1447. Ryan Sinclair, Notice is hereby given that the Joint Liquidators have summoned final who can be contacted on 020 8559 5083 will be able to assist with meetings of the Company’s members and creditors under Section any enquiries. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 1 June 2016 before them an account of the Joint Liquidators’ acts and dealings A J Clark , Liquidator and of the conduct of the winding up, hearing any explanations that IP No: 008760 may be given by the Joint Liquidators, and passing a resolution Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck granting the release of the Joint Liquidators. The meetings will be held Road, Ilford, Essex, IG6 3TU at the offices of ReSolve Partners Ltd, One America Square, Date of Appointment: 25 September 2014 (2550294) Crosswall, London, EC3N 2LB on 08 August 2016 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with HI-MEDIA2549915 LIMITED the Joint Liquidators at ReSolve Partners LLP, One America Square, (Company Number 03232744) Crosswall, London, EC3N 2LB by no later than 12.00 noon on the Registered office: Third Floor, One London Square, Cross Lanes, business day prior to the day of the meeting (together, if applicable, Guildford GU1 1UN with a completed proof of debt form if this has not previously been Principal trading address: 7th & 8th Floor, Penderel House, 283-288 submitted). High Holborn, London WC1V 7HP Date of Appointment: 07 July 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Insolvency Act 1986 (as amended), that a final general meeting of the Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America members of the above named company will be held at 3rd Floor One Square, Crosswall, London, EC3N 2LB. London Square, Cross Lanes, Guildford, GU1 1UN on 22 August 2016 For further details contact: Joint Liquidators, Email: at 10.00 am, to be followed at 10.30 am by a final meeting of creditors [email protected] Alternative contact: Matthew for the purpose of receiving an account showing the manner in which Donohue the winding up has been conducted and the property of the company Mark Supperstone, Joint Liquidator disposed of, and of hearing any explanation that may be given by the 02 June 2016 (2550267) Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may GRADE2550256 BAR LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 08871406) be a member of the company. Proxies to be used at the meetings, Registered office: Cooper Young, Hunter House, 109 Snakes Lane together with any hither to unlodged proof of debt, must be lodged West, Woodford Green, Essex, IG8 0DY with the Liquidator at RSM Restructuring Advisory LLP, Third Floor, Principal trading address: 82 Tarvin Road, Boughton, Chester, CH3 One London Square, Cross Lanes, Guildford GU1 1UN, no later than 5DZ 12 noon on the preceding business day. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Matthew Richard Meadley Wild (IP number INSOLVENCY ACT 1986 that a meeting of the creditors of the above- 9300) of RSM Restructuring Advisory LLP , 25 Farringdon Street, named Company will be held at the offices of Cooper Young, Hunter London EC4A 4AB and John David Ariel (IP number 7838) of RSM House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West 10 August 2016 at 10.00 am and 10.15 am respectively, for the Sussex RH10 1BG. Date of Appointment: 10 June 2013. Further purposes of receiving an account showing the manner in which the information about this case is available from Olivia Hutchison at the winding up has been conducted, and the property of the company offices of RSM Restructuring Advisory LLP on 01483 307 034. has been disposed of, and of hearing any explanation given by the Matthew Richard Meadley Wild and John David Ariel , Joint Liquidator, and considering the release of the liquidator. A Member or Liquidators Creditor entitled to attend and vote at either of the above meetings 3 June 2016 (2549915) may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or Creditor. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550264JACKSON & ASSOCIATES LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 04082361) Insolvency Act 1986, that the final meetings of the members and Registered office: Calverley House, 55 Calverley Road, Tunbridge creditors of the above named company will be held at Recovery Wells, Kent, TN1 2TU House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Principal trading address: 8 Clayfield Mews, Newcomen Road, IG6 3TU on 8 August 2016 at 10.00am and 10.15am respectively for Tunbridge Wells, Kent, TN4 9PA the purpose of having an account laid before the meetings showing Notice is hereby given that the Liquidator has summoned final the manner in which the winding up has been conducted and the meetings of the Company’s members and creditors under Section property of the Company disposed of, and of hearing any explanation 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid that may be given by the Liquidator. before them an account of the Liquidator’s acts and dealings and of Proxies, and hitherto unlodged proofs of debt, to be used at the the conduct of the winding-up, hearing any explanations that may be meetings must be lodged with the Liquidator at Recovery House, given by the Liquidator, and passing a resolution granting the release Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, of the Liquidator. The meetings will be held at Calverley House, 55 no later than 12 noon on the preceding business day. Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 29 July 2016 at The telephone number of my office is 020 8524 1447. Sunney Sagoo, 10.00 am (members) and 10.15 am (creditors). In order to be entitled who can be contacted on 020 8559 5083 will be able to assist with to vote at the meetings, members and creditors must lodge their any enquiries. proxies with the Liquidator at Calverley House, 55 Calverley Road, 1 June 2016 Tunbridge Wells, Kent, TN1 2TU by no later than 12 noon on the A J Clark , Liquidator business day prior to the day of the meeting (together, if applicable, IP No: 008760 with a completed proof of debt form if this has not previously been Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck submitted). Road, Ilford, Essex, IG6 3TU Date of Appointment: 30 December 2014 Date of Appointment: 7 December 2009 (2550287) Office Holder details: David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. MAK’S2550245 RETAIL LIMITED For further details contact: David Thorniley, Tel: 01892 704055. (Company Number 07894125) Alternative contact: Julia Raeburn Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, 49 David Thorniley, Liquidator DUKE STREET, DARLINGTON, DL3 7SD 31 May 2016 (2550264) Principal trading address: 111-113 LYTHAM ROAD, BLACKPOOL, FY1 6DS Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 2550274KIRK'S BAKERY LIMITED ACT 1986, that Meetings of the Members and Creditors of the above (Company Number 04385601) named Company will be held at the offices of Robson Scott Registered office: Leonard Curtis House, Elms Square, Bury New Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 2 Road, Whitefield M45 7TA August 2016 at 10.30 am and 10.45 am respectively, for the purpose Principal trading address: 130 Blackburn Road, Bolton, BL1 8DW of receiving an account of the winding up and also of determining the Notice is hereby given in pursuance of Section 106 OF THE manner in which the books and records of the Company shall be INSOLVENCY ACT 1986 that final meetings of members and creditors disposed of. A Member or Creditor entitled to attend and vote is of the above company will be held at the offices of Leonard Curtis, entitled to appoint a proxy to attend and vote instead of him, and Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 such proxy need not also be a Member or Creditor. 7TA on 15 August 2016 at 11.00 am and 11.15 am respectively for the Proxies to be used at the Meetings should be lodged with the purpose of having an account laid before them, showing the manner Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, in which the winding-up has been conducted and the property of the Darlington, DL3 7SD, no later than 12.00noon on the business day Company disposed of, and of hearing any explanation that may be before the Meetings. given by the Liquidators. Any member or creditor entitled to attend Further information regarding this case is available from the offices of and vote is entitled to appoint a proxy to attend and vote instead of Robson Scott Associates Limited on 01325 365 950. him/her, and such proxy need not also be a member or creditor. The 27 May 2016 (2550245) proxy form must be returned to the 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 appoint more than MEAT2550257 INN LIMITED one proxy in relation to a meeting, provided that each proxy is (Company Number 01473386) appointed to exercise the rights attached to a different share or Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 shares held by him, or (as the case may be) to a different £10, or Tunsgate, Guildford, Surrey, GU1 3QT multiple of £10, of stock held by him. Principal trading address: 40 Star Holme Court, Star Street, Ware, Date of Appointment: 02 June 2015 Hertfordshire, SG12 7EA Office Holder details: Martin Maloney,(IP No. 9628) and John M Titley, Notice is hereby given, pursuant to Section 106 OF THE (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms INSOLVENCY ACT 1986 that Final Meetings of the Members and Square, Bury New Road, Whitefield, M45 7TA. Creditors of the Company will be held at MBI Coakley Limited, 2nd For further details contact: Martin Maloney, Email: Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 10 [email protected] or Tel: 0161 413 0930 August 2016 at 10.00 am (members) and 10.15 am (creditors), for the Martin Maloney, Joint Liquidator purposes mentioned in Section 106 of the said Act of having an 31 May 2016 (2550274) account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may MACLEAN2550287 SERVICES LIMITED be given by the Liquidator. Proxies to be used at the meeting must be (Company Number 04628970) lodged with the Liquidator at 2nd Floor, Shaw House, 3 Tunsgate, Registered office: Recovery House, Hainault Business Park, 15-17 Guildford, Surrey GU1 3QT no later than 12.00 noon on the business Roebuck Road, Ilford, Essex, IG6 3TU day preceding the meeting. Principal trading address: 32 Queensway, London, W2 3RX Date of Appointment: 21 July 2014 Office Holder details: Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Further details contact: The Joint Liquidators, Email: [email protected] Tel: 0845 310 2776. Alternative contact: Shaun Walker Dermot Coakley and Michael Bowell, Joint Liquidators 31 May 2016 (2550257)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 19 COMPANIES

NEW2550273 HORIZONS ADVERTISING AGENCY LIMITED at the meetings, members and creditors must lodge their proxies with (Company Number 03652861) the Joint Liquidators at St Ann’s Manor, 6-8 St Ann Street, Salisbury, Registered office: c/o Dow Schofield Watts Business Recovery LLP, Wiltshire SP1 2DN by no later than 12 noon on the business day prior 7400 Daresbury Park, Daresbury, Warrington WA4 4BS to the day of the meeting (together if applicable, with a completed Principal trading address: 16 Macon Court, Crewe, Cheshire, CW1 proof of debt form if this has not previously been submitted). 6EA Date of Appointment: 05 November 2014 Notice is hereby given that the Liquidator has summoned final Office Holder details: James William Stares,(IP No. 11490) and Rupert meetings of the Company’s members and creditors under Section Graham Mullins,(IP No. 7258) both of Rothmans Recovery Limited, St 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN. before them an account of the Liquidator’s acts and dealings and of Further details contact: James Stares on 0845 567 0567. Alternative the conduct of the winding up, hearing any explanations that may be contact: Terena Farrow given by the Liquidator, and passing a resolution granting the release James William Stares and Rupert Graham Mullins, Joint Liquidators of the Liquidator. The meetings will be held at Dow Schofield Watts 31 May 2016 (2550255) Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 29 July 2016 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members P&N2550276 CONSTRUCTION LIMITED and creditors must lodge their proxies with the Liquidator at Dow (Company Number 08268275) Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Registered office: Cooper Young, Hunter House, 109 Snakes Lane Daresbury, Warrington WA4 4BS by no later than 12 noon on the West, Woodford Green, Essex, IG8 0DY business day prior to the day of the meetings (together, if applicable, Principal trading address: 416 Hale End Road, London E4 9PB with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Section 106 OF THE submitted). INSOLVENCY ACT 1986 that final meetings of members and creditors Date of Appointment: 11 June 2014 of the above named Company will be held at the offices of Cooper Office Holder details: Christopher Benjamin Barrett,(IP No. 9437) of Young, Hunter House, 109 Snakes Lane West, Woodford Green, Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Essex, IG8 0DY on 10 August 2016 at 10.30 am and 10.45 am Daresbury, Warrington, WA4 4BS. respectively for the purposes of receiving an account showing the For further details contact: The Joint Liquidators, Tel: 0844 manner in which the winding up has been conducted, and the 7762740.Alternative contact: Alex Trust, Email: property of the company has been disposed of, and of hearing any [email protected] explanation given by the Liquidator, and considering the release of Christopher Benjamin Barrett, Liquidator the Liquidator. A Member or Creditor entitled to attend and vote at 31 May 2016 (2550273) either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or a Creditor. Proxies for use at the meetings must be lodged 2550268NUNHEAD CAR REPAIR LTD at the address shown above no later than 12.00 noon on the business (Company Number 08154031) day before the meeting. Trading Name: Nunhead Car Repairs Date of Appointment: 28 October 2015 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Barnet, Herts, EN5 5TZ Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Principal trading address: 85 Evelina Road, London, SE15 3HL 0DY. Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Paula Bates, Email: [email protected] or Tel: INSOLVENCY ACT 1986 that the Final Meetings of the Members and 020 8498 0163. Creditors of the above-named Company will be held at BBK Zafar Iqbal, Liquidator Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, 31 May 2016 (2550276) EN5 5TZ on 10 August 2016 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted PEOPLE'S2550262 VOICE BROADCASTING LIMITED and the property disposed of, and of receiving any explanation that (Company Number 08532866) may be given by the Liquidator, and also determining the manner in Registered office: Gateway House, Highpoint Business Village, which the books, accounts and documents of the Company shall be Henwood, Ashford, Kent, TN24 8DH disposed of. Principal trading address: 8th Floor, Wembley Point, 1 Harrow Road, Date of Appointment: 11 April 2013 HA9 6DE Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Notice is hereby given in pursuance of Section 106 OF THE Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 INSOLVENCY ACT 1986 that Final Meetings of Members and 5TZ. Creditors of the above-named Company, have been convened by Ian For further details contact: Ingyin Myint, Email: Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, [email protected] or Tel: 0208 216 2520 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and Joylan Sunnassee, Liquidator will be held at the offices of Yerrill Murphy, Gateway House, Highpoint 01 June 2016 (2550268) Business Village, Henwood, Ashford, Kent, TN24 8DH on 07 July 2016 at 12.00 noon and 12.15 pm for the purposes of receiving the Liquidator’s final account of the winding up and agree his release as ONTOP2550255 MEDIA LTD Liquidator. Any Member or Creditor is entitled to attend and vote at (Company Number 07614926) the above respective Meetings and may appoint a proxy to attend in Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, their stead. A proxy holder need not be a Member or Creditor of the Wiltshire SP1 2DN Company. Proxies to be used at the Meetings must be lodged at Principal trading address: 26A Lorne Park Road, Bournemouth, Yerrill Murphy, Gateway House, Highpoint Business Village, Dorset, BH1 1JL Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 6 Notice is hereby given that the Joint Liquidators have summoned final July 2016. Where a proof of debt has not previously been submitted meetings of the Company’s members and creditors under Section by a creditor, any proxy must be accompanied by such a completed 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid proof. before them an account of the Joint Liquidators’ acts and dealings Date of Appointment: 23 July 2014 and of the conduct of the winding up, hearing any explanations that Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy may be given by the Joint Liquidators and passing a resolution LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, granting the release of the Joint Liquidators. The meetings will be held Kent, TN24 8DH. at the offices of Rothmans Recovery Limited, St Ann’s Manor, 6-8 St For further details Email: [email protected] Ann Street, Salisbury, Wiltshire SP1 2DN on 13 October 2016 at 2.00 I D Yerrill, Liquidator pm (members) and 2.15 pm (creditors). In order to be entitled to vote 02 June 2016 (2550262)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550442PERFECT WORLD SOLUTIONS LIMITED Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 04820336) meetings must be lodged with the Liquidator at Recovery House, Registered office: 14 Orchard Street, Bristol, BS1 5EH Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Principal trading address: 2B Colyton Business Park, Wheelers Yard, no later than 12 noon on the preceding business day. Colyton, EX24 6DT The telephone number of my office is 020 8524 1447. Ryan Sinclair, Notice is hereby given, pursuant to Section 106 OF THE who can be contacted on 020 8559 5083 will be able to assist with INSOLVENCY ACT 1986 that final meetings of the members and any enquiries. creditors of the above named company will be held at 14 Orchard 1 June 2016 Street, Bristol, BS1 5EH on 05 August 2016 at 11.30 am and 12.00 A J Clark , Liquidator noon respectively, for the purpose of having an account laid before IP No: 008760 them showing how the winding up has been conducted and the Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck property of the company disposed of, and also determining whether Road, Ilford, Essex, IG6 3TU the Joint Liquidators should be granted their release from office and Date of Appointment: 23 December 2010 (2550289) the manner in which the books, accounts and documents of the company shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote RAAG2550260 LIMITED instead of him and such proxy need not also be a member or creditor. (Company Number 05532533) Proxy forms to be used at the meetings must be lodged with the Joint Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Liquidator at 14 Orchard Street, Bristol, BS1 5EH no later than 12.00 5QQ noon on the preceding business day. Principal trading address: 53-59 High Street, Birmingham, B17 9NU Date of Appointment: 21 December 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Neil John Maddocks,(IP No. 9239) of South INSOLVENCY ACT 1986, that a General Meeting of the Members of West and Wales Business Recovery Ltd, 14 Orchard Street, Bristol, the above named Company will be held at the offices of G2 BS1 5EH and Robert John Coad,(IP No. 11010) of South West and Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Wales Business Recovery Ltd, 14 Orchard Street, Bristol, BS1 5EH. 5QQ on 28 July 2016 at 10.30 am, for the purpose of having an Further details contact: Matt McNaughton, Email: account laid before them, and to receive the Report of the Liquidator [email protected], Tel: 0117 370 8889. showing how the winding-up of the Company has been conducted Robert John Coad, Joint Liquidator and its property disposed of, and hearing any explanation that may be 31 May 2016 (2550442) given by the Liquidator. Notice is also hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Meeting of the Creditors of the above named 2550295PERMANEXCCS LIMITED Company will be held at the offices of G2 Insolvency Limited, Rutland (Company Number 03361054) House, 23-25 Friar Lane, Leicester, LE1 5QQ on 28 July 2016 at 10.45 Registered office: Recovery House, Hainault Business Park, 15-17 am, for the purpose of having an account laid before them, and to Roebuck Road, Ilford, Essex, IG6 3TU receive the Report of the Liquidator showing how the winding-up of Principal trading address: The Arches, 17 Castlehaven Road, the Company has been conducted and its property disposed of, and Camden, London, NW1 8RA hearing any explanation that may be given by the Liquidator, and for NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the the purpose of approving the Liquidator’s Final Receipts and Insolvency Act 1986, that the final meetings of the members and Payments Account and to approve the Liquidator’s release. creditors of the above named company will be held at Recovery Any Member or Creditor entitled to attend and vote is entitled to House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, appoint a proxy to attend and vote instead of him or her, and such IG6 3TU on 8 August 2016 at 12.00pm and 12.15pm respectively for proxy need not also be a Member or a Creditor. Proxies to be used at the purpose of having an account laid before the meetings showing the meetings must be lodged with Liquidator at Rutland House, 23-25 the manner in which the winding up has been conducted and the Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the property of the Company disposed of, and of hearing any explanation preceding business day. that may be given by the Liquidator. Alternative Contact: Sarah Foreman, [email protected], 0116 Proxies, and hitherto unlodged proofs of debt, to be used at the 326 0320 meetings must be lodged with the Liquidator at Recovery House, Jason Allan Groocock (IP No. 009461), Liquidator, appointed 8 June Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, 2011. no later than 12 noon on the preceding business day. 1 June 2016 (2550260) The telephone number of my office is 020 8524 1447. Ryan Sinclair, who can be contacted on 020 8559 5083 will be able to assist with any enquiries. RECO2550299 PROP (U.K.) LIMITED 1 June 2016 (Company Number 01731674) A J Clark , Liquidator Registered office: Recovery House, Hainault Business Park, 15-17 IP No: 008760 Roebuck Road, Ilford, Essex, IG6 3TU Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck Principal trading address: Unit 4, Newtown Trading Estate, Chase Road, Ilford, Essex, IG6 3TU Street, Luton, LU1 3QZ Date of Appointment: 31 July 2014 (2550295) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery R.C.S.2550289 COMMERCIALS LIMITED House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, (Company Number 01765652) IG6 3TU on 8 August 2016 at 1.30pm and 1.45pm respectively for the Registered office: Recovery House, Hainault Business Park, 15-17 purpose of having an account laid before the meetings showing the Roebuck Road, Ilford, Essex, IG6 3TU manner in which the winding up has been conducted and the property Principal trading address: Crucible Road, Phoenix Park Way Industrial of the Company disposed of, and of hearing any explanation that may Estate, Corby, Northamptonshire, NN17 5TS be given by the Liquidator. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Proxies, and hitherto unlodged proofs of debt, to be used at the Insolvency Act 1986, that the final meetings of the members and meetings must be lodged with the Liquidator at Recovery House, creditors of the above named company will be held at Recovery Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, no later than 12 noon on the preceding business day. IG6 3TU on 8 August 2016 at 10.30am and 10.45am respectively for The telephone number of my office is 020 8524 1447. Ryan Sinclair, the purpose of having an account laid before the meetings showing who can be contacted on 020 8559 5083 will be able to assist with the manner in which the winding up has been conducted and the any enquiries. property of the Company disposed of, and of hearing any explanation 1 June 2016 that may be given by the Liquidator. A J Clark , Liquidator IP No: 008760

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 21 COMPANIES

Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck SILVERBECK2550300 LIMITED Road, Ilford, Essex, IG6 3TU (Company Number 07375651) Date of Appointment: 20 October 2014 (2550299) Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU Principal trading address: Unit 4, 11 / 13 Roebuck Road, Ilford, Essex, 2550275SAINT AUGUSTINES COURT LTD IG6 3HR (Company Number 08834090) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Insolvency Act 1986, that the final meetings of the members and Keynes MK9 1BP creditors of the above named company will be held at Recovery Principal trading address: 74A Ryland Road, Edgbaston, Birmingham, House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, B15 2BW IG6 3TU on 8 August 2016 at 2.30pm and 2.45pm respectively for the Notice is hereby given, pursuant to Section 106 OF THE purpose of having an account laid before the meetings showing the INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting manner in which the winding up has been conducted and the property of the Members of the above-named Company will be held at RSM of the Company disposed of, and of hearing any explanation that may Restructuring Advisory LLP, The Pinnacle, 170 Midsummer be given by the Liquidator. Boulevard, Milton Keynes MK9 1BP on 11 August 2016 at 10.00 am Proxies, and hitherto unlodged proofs of debt, to be used at the to be followed at 10.30 am by a Final Meeting of Creditors, for the meetings must be lodged with the Liquidator at Recovery House, purpose of receiving an account showing the manner in which the Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, winding-up has been conducted and the property of the Company no later than 12 noon on the preceding business day. disposed of, and of hearing any explanation that may be given by the The telephone number of my office is 020 8524 1447. Ryan Sinclair, Liquidators and to decide whether the Liquidators should be released who can be contacted on 020 8559 5083 will be able to assist with in accordance with Section 173(2)(e) of the Insolvency Act 1986. A any enquiries. Member or Creditor entitled to vote at the above Meetings may 1 June 2016 appoint a proxy to attend and vote instead of him. A proxy need not A J Clark , Liquidator be a Member of the Company. Proxies to be used at the Meetings, IP No: 008760 together with any hitherto unlodged proof of debt, must be lodged Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, Road, Ilford, Essex, IG6 3TU 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than Date of Appointment: 28 April 2015 (2550300) 12.00 noon on the preceding business day. Dates of Appointment: Graham Bushby, 29 September 2015 and Diana Frangou, 10 December 2015. SOUTH2549935 YORKSHIRE GATES & RAILINGS LIMITED Office Holder details: Graham Bushby,(IP No. 8736) of RSM (Company Number 04838260) Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Boulevard, Milton Keynes MK9 1BP and Diana Frangou,(IP No. 9559) John Street, Sheffield, S2 4SW of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Principal trading address: 25 Hatfield House Lane, Sheffield, S5 6HU Birmingham, B2 5AF. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Correspondence address & contact details of case manager: Marco 1986, that final meetings of members and creditors of the above Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 named Company will be held at Abbey Taylor Limited, Blades Midsummer Boulevard, Milton Keynes MK9 1BP. Contact details of Enterprise Centre, John Street, Sheffield, S2 4SW on 5 August 2016 Joint Liquidators: Graham Bushby, Tel: 01908 687826 and Diane at 10:15 am for Members and 10:30 am for Creditors, for the purpose Frangou, Tel: 0121 214 3329. of having an account laid before them showing how the winding-up Graham Bushby, Joint Liquidator has been conducted and the company's property disposed of and 31 May 2016 (2550275) giving an explanation of it. 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 SAMAX2550258 CARPETS LIMITED also be a member or creditor. Proxy forms must be returned to Abbey (Company Number 07589160) Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 4SW, no later than 12 noon on the business day before the meeting. Barnet, Herts, EN5 5TZ Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP Principal trading address: Unit 7 Manford Industrial Estate, Manor numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Road, Erith, Kent DA8 2AJ Centre, John Street, Sheffield S2 4SW. Date of Appointment: 17 Notice is hereby given, pursuant to Section 106 OF THE February 2015. Further information about this case is available from INSOLVENCY ACT 1986 that Final Meetings of the Members and David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 Creditors of the above-named Company will be held at BBK or at [email protected]. Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, Philip David Nunney and Nicola Jane Kirk , Joint Liquidators (2549935) EN5 5TZ on 12 August 2016 at 10.00 am and 10.30am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted SOUTHERN2550297 MECHANICAL ENGINEERING LIMITED and the property disposed of, and of receiving any explanation that (Company Number 07315174) may be given by the Liquidator, and also determining the manner in Registered office: Recovery House, Hainault Business Park, 15-17 which the books, accounts and documents of the Company shall be Roebuck Road, Ilford, Essex, IG6 3TU disposed of. Principal trading address: 52 Fish Lane, Bognor Regis, West Sussex, Date of Appointment: 06 February 2013 PO21 3AH Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Insolvency Act 1986, that the final meetings of the members and 5TZ. creditors of the above named company will be held at Recovery For further details contact: Ingyin Myint, Email: House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, [email protected], Tel: 020 8216 2520. IG6 3TU on 8 August 2016 at 2.00pm and 2.15pm respectively for the Joylan Sunnassee, Liquidator purpose of having an account laid before the meetings showing the 02 June 2016 (2550258) manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, no later than 12 noon on the preceding business day.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

The telephone number of my office is 020 8524 1447. Ryan Sinclair, Proxies to be used at the meetings along with a proof of debt form who can be contacted on 020 8559 5083 will be able to assist with must be returned to the offices of F A Simms & Partners Limited, any enquiries. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 1 June 2016 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on A J Clark , Liquidator the working day immediately before the meetings. IP No: 008760 Names of Insolvency Practitioners calling the meetings: Martin Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck Richard Buttriss, Richard Frank Simms Road, Ilford, Essex, IG6 3TU Date of Appointment: 24 August 2015 Date of Appointment: 3 November 2014 (2550297) Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom 2550270SPORTSMEDIA BROADCASTING LTD. IP Numbers 9291, 9252 (Company Number 02761476) Contact Name Kirsty Taylor Email Address [email protected] Registered office: 5th Floor, Grove House, 248a Marylebone Road, Telephone Number 01455 555 444 London, NW1 6BB 2 June 2016 (2550266) Principal trading address: Unit 16, The Linen House, 253 Kilburn Lane, London, W10 4BQ Notice is hereby given in pursuance of Section 106 OF THE SWIFT2550252 ACCESS LIMITED INSOLVENCY ACT 1986 that final meetings of members and creditors (Company Number 06668764) of the above company will be held at the offices of Leonard Curtis Registered office: c/o Begbies Traynor, 340 Deansgate, Manchester, House, Elms Square, Bury New Road, Whitefield M45 7TA on 02 M3 4LY August 2016 at 11.00 am and 11.15am respectively for the purpose of Principal trading address: Unit 5, Home Farm, West Avenue, Talke, having an account laid before them, showing the manner in which the Stoke on Trent, ST7 1TZ winding-up has been conducted and the property of the Company Steven John Currie and Robert Michael Young both of Begbies disposed of, and of hearing any explanation that may be given by the Traynor (Central) LLP of The Old Barn, Caverswall Park, Caverswall Liquidators. Any member or creditor entitled to attend and vote is Lane, Stoke on Trent, ST3 6HP were appointed as Joint Liquidators of entitled to appoint a proxy to attend and vote instead of him/her, and the Company on 28 May 2012. By virtue of a Block Transfer Order in such proxy need not also be a member or creditor. The proxy form the High Court of Justice, Number 2542 of 2015, dated 19 May 2015, must be returned to the above address by no later than 12.00 noon Paul Stanley and Paul William Barber (IP Nos. 8123 and 9469) of on the business day before the meeting. In the case of a Company Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY having a share capital, a member may appoint more than one proxy in replaced Steven John Currie and Robert Michael Young both of relation to a meeting, provided that each proxy is appointed to Begbies Traynor (Central) LLP of The Old Barn, Caverswall Park, exercise the rights attached to a different share or shares held by him, Caverswall Lane, Stoke on Trent, ST3 6HP. Pursuant to Section 106 or (as the case may be) to a different £10, or multiple of £10, of stock OF THE INSOLVENCY ACT 1986 final meetings of the members and held by him. creditors of the above named Company will be held at 340 Date of Appointment: 02 June 2014 Deansgate, Manchester, M3 4LY on 05 August 2016 at 11.00 am and Office Holder details: N A Bennett,(IP No. 9083) and A Cadwallader,(IP 11.15 am respectively, for the purpose of having an account of the No. 9501) both of Leonard Curtis, Leonard Curtis House, Elms winding up laid before them, showing the manner in which the Square, Bury New Road, Whitefield, M45 7TA. winding up has been conducted and the property of the Company Further details contact: Neil Bennett, Email: disposed of, and of hearing any explanation that may be given by the [email protected], Tel: 0161 413 0930. joint liquidators. A member or creditor entitled to attend and vote is Neil Bennett and Alex Cadwallader, Joint Liquidators entitled to appoint a proxy to attend and vote instead of him and such 31 May 2016 (2550270) proxy need not also be a member or creditor. 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 SSM2550266 MANAGEMENT LIMITED at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, (Company Number 07705443) Manchester, M3 4LY no later than 12.00 noon on the business day Trading Name: Kitchin N1 before the meeting. Please note that the Joint Liquidators and their Registered office: Alma Park, Woodway Lane, Claybrooke Parva, staff will not accept receipt of completed proxy forms by email. Lutterworth, Leicestershire, LE17 5FB Submission of proxy forms by email will lead to the proxy being held Principal trading address: 8 Caledonia Street London N1 9DZ invalid and the vote not cast. NOTICE IS HEREBY GIVEN that a final meeting of the members of Any person who requires further information may contact the Joint SSM Management Limited T/A Kitchin N1 will be held at 11:00 am on Liquidators by telephone on 0161 837 1700. Alternatively enquiries 08 August 2016, to be followed at 11:15 am on the same day by a can be made to Stacey Walsh by email at stacey.walsh@begbies- meeting of the creditors of the company. The meetings will be held at traynor.com or by telephone on 0161 837 1700. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Paul Stanley, Joint Liquidator Leicestershire, LE17 5FB 01 June 2016 (2550252) The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the 2549914THE BOATHOUSE INN (SALTAIRE) LIMITED company has been conducted and to receive any explanation that (Company Number 08239171) they may consider necessary. Registered office: Devonshire House, 32/34 North Parade, Bradford A member or creditor entitled to attend and vote is entitled to appoint BD1 3HZ a proxy to attend and vote instead of him. A proxy need not be a Former Trading Address: Victoria Road, Saltaire, Bradford BD18 3LA member or creditor. Final meetings of members and creditors of the above-named The following resolutions will be considered at the creditors’ meeting: company have been summoned by the joint liquidators under Section 1. That the Joint Liquidators report and receipts and payments 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency account be approved. Rules 1986 for the purpose of: 2. That the Joint Liquidators be granted their release from office. 1) To approve the joint liquidators' final receipts and payments account for the period 18 December 2015 to 8 July 2016; 2) To approve the joint liquidators' final report; and 3) To approve the release of Steven George Hodgson and John Paul Sugden as joint liquidators of the company. The meetings will be held as follows: Date: 8 July 2016 Time: 10.30am - Members 10.45am - Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 23 COMPANIES

Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ TOMLINSON2550253 ELECTRICAL SERVICES LIMITED A proxy form is available upon request which must be lodged with me (Company Number 06385355) not later than 7 July 2016 to entitle you to vote by proxy at the Registered office: c/o Focus Insolvency, Skull House Lane, Appley meeting together with a completed proof of debt form if you have not Bridge, Wigan, WN6 9DW already lodged one. Principal trading address: 25 Ashworth Street, Waterfoot, Rossendale 6 June 2016 BB4 7AY Steven George Hodgson , Joint Liquidator Notice is hereby given, pursuant to Section 106 OF THE Steven George Hodgson (IP Number 13550) and John Paul Sugden INSOLVENCY ACT 1986, that a Final Meeting of the Members of the (IP Number 8064), of Auker Rhodes Accounting Limited, Devonshire above Company will be held at Focus Insolvency Group, Skull House House, 32/34 North Parade, Bradford BD1 3HZ were appointed joint Lane, Appley Bridge, Wigan, WN6 9DW on 02 August 2016 at 11.00 liquidators of the Company on 18 December 2015. am to be followed at 11.15 am by a Final Meeting of the Creditors, for Further information about this case is available from the offices of the purpose of showing how the winding-up has been conducted and Auker Rhodes Accounting Limited on (01274) 299499. (2549914) the property of the Company disposed of, and also of determining whether the Joint Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with the Joint 2550269THE MANGO TREE S-ON-T LIMITED Liquidator at Focus Insolvency Group, Skull House Lane, Appley (Company Number 07247103) Bridge, Wigan, WN6 9DW no later than 12.00 noon on the preceding Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 business day. 5QQ Date of Appointment: 02 June 2015 Principal trading address: Bucknall New Road, Hanley, Stoke on Office Holder details: Natalie Hughes,(IP No. 14336) and Anthony Trent, ST1 2BQ Fisher,(IP No. 9506) both of Focus Insolvency Group, Skull House NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Lane, Appley Bridge, Wigan, WN6 9DW. INSOLVENCY ACT 1986, that a General Meeting of the Members of For further details contact: Catherine Unsworth, E-mail: the above named Company will be held at the offices of G2 [email protected], Tel: 01257 251319. Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Natalie Hughes and Anthony Fisher, Joint Liquidators 5QQ on 28 July 2016 at 10.00 am, for the purpose of having an 01 June 2016 (2550253) account laid before them, and to receive the Report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be UK2550265 DISTRIBUTION SERVICES LTD. given by the Liquidator. (Company Number 04005956) Notice is also hereby given, pursuant to Section 106 of the Insolvency Registered office: 82 St John Street, London, EC1M 4JN Act 1986, that a Meeting of the Creditors of the above named Principal trading address: UKD House, Norstead Place, Roehampton, Company will be held at the offices of G2 Insolvency Limited, Rutland SW15 3SA House, 23-25 Friar Lane, Leicester, LE1 5QQ on 28 July 2016 at 10.15 Notice is hereby given that the Joint Liquidators have summoned final am, for the purpose of having an account laid before them, and to meetings of the Company’s members and creditors under Section receive the Report of the Liquidator showing how the winding-up of 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid the Company has been conducted and its property disposed of, and before them an account of the Joint Liquidators acts and dealings and hearing any explanation that may be given by the Liquidator, and for of the conduct of the winding up, hearing any explanation that may be the purpose of approving the Liquidator’s Final Receipts and given the Joint Liquidators, and passing a resolution granting the Payments Account and to approve the Liquidator’s release. release of the Joint Liquidators. The meetings will be held at 82 St Any Member or Creditor entitled to attend and vote is entitled to John Street, London, EC1M 4JN on 01 August 2016 at 10.00 am appoint a proxy to attend and vote instead of him or her, and such (members) and 10.15 am (creditors). In order to be entitled to vote at proxy need not also be a Member or a Creditor. Proxies to be used at the meetings, members and creditors must lodge their proxies with the meetings must be lodged with Liquidator at Rutland House, 23-25 the Joint Liquidators at BM Advisory, 82 St John Street,London, Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the EC1M 4JN by no later than 12.00 noon on the business day prior to preceding business day. the day of the meeting (together, if applicable, with a completed proof Alternative Contact: Sarah Foreman, [email protected], 0116 of debt form if this has not previously been submitted). 326 0320 Date of Appointment: 09 July 2012 Jason Allan Groocock (IP No. 009461), Liquidator, appointed 17 Office Holder details: Andrew Pear,(IP No. 9016) and Michael February 2012. Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, 1 June 2016 (2550269) London, EC1M 4JN. For further details contact: Calum Leslie, Email: calum.leslie@bm- advisory.com THE2550261 WATERWORKS (SIDCUP) LTD. Andrew Pear, Joint Liquidator (Company Number 02991835) 31 May 2016 (2550265) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Principal trading address: 51 The Oval, Sidcup, Kent, DA15 9ER 2550248UMAIR & BROTHERS HALAL MEAT AND POULTRY LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 05835275) INSOLVENCY ACT 1986, that the Final Meetings of the Members and Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Creditors of the above-named Company will be held at BBK Barnet, Herts, EN5 5TZ Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Principal trading address: 41 Jedburgh Road, London, E13 9LF 5TZ on 11 August 2016 at 10.00 am and 10.30 am respectively for the Notice is hereby given, pursuant to Section 106 OF THE purpose of having an account laid before them showing the manner in INSOLVENCY ACT 1986, that Final Meetings of the Members and which the winding-up of the Company has been conducted and the Creditors of the above-named Company will be held at BBK property disposed of, and of receiving any explanation that may be Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 given by the Liquidator, and also determining the manner in which the 5TZ on 15 August 2016 at 10.30 am and 11.30 am respectively for the books, accounts and documents of the Company shall be disposed purpose of having an account laid before them showing the manner in of. which the winding-up of the Company has been conducted and the Date of Appointment: 06 July 2011 property disposed of, and of receiving any explanation that may be Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK given by the Liquidator, and also determining the manner in which the Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 books, accounts and documents of the Company shall be disposed 5TZ. of. For further details contact: Ingyin Myint, Email: Date of Appointment: 04 July 2012 [email protected], Tel: 020 8216 2520 Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Joylan Sunnassee, Liquidator Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 01 June 2016 (2550261) 5TZ.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Ingyin Myint, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected], Tel: 020 8216 2520 INSOLVENCY ACT 1986, that a meeting of the Members and Joylan Sunnassee, Liquidator Creditors of the above named Company will be held at the offices of 01 June 2016 (2550248) Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 28 July 2016 at 11.00 am and 11.15 am respectively, for the purposes of having an Account laid 2550250UNIVERSAL BUSINESS SOLUTIONS LIMITED before them, and to receive the report of the Liquidator showing the (Company Number 02670371) manner in which the winding up of the Company has been conducted Registered office: c/o Cork Gully LLP, 52 Brook Street, London W1K and the property disposed of, and of hearing any explanation that 5DS may be given by the Liquidator. Proxies to be used at the Meeting Principal trading address: Universal House, High Wych Lane, must be lodged with the Liquidator at Ideal Corporate Solutions Sawbridgeworth, Hertfordshire CM21 0JS Limited, Third Floor, St George’s House, St George’s Road, Bolton, Notice is hereby given that the Joint Liquidators have summoned final BL1 2DD no later than 12.00 noon of the business day before the meetings of the Company's members and creditors under Section Meeting. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 07 April 2014 before them an account of the Joint Liquidators’ acts and dealings Office Holder details: Andrew Rosler,(IP No. 9151) of Ideal Corporate and of the conduct of the winding-up, hearing any explanations that Solutions Limited, Third Floor, St George’s House, St George’s Road, may be given by the Joint Liquidators, and passing a resolution Bolton, BL1 2DD. granting the release of the Joint Liquidators. The meetings will be held Should you wish to discuss matters please contact Lucy Duckworth at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 04 August at E-mail: [email protected], Tel: 01204 663002. 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be Andrew Rosler, Liquidator entitled to vote at the meetings, members and creditors must lodge 31 May 2016 (2550254) their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, MEETINGS OF CREDITORS with a completed proof of debt form if this has not previously been submitted). 1212549929 CUSTOMER INSIGHT LIMITED Date of Appointment: 07 April 2011 (Company Number 04533822) Office Holder details: Stephen Robert Cork,(IP No. 8627) and Joanne Registered office: 6th Floor Cardinal House, 20 St Mary's Parsonage, Elizabeth Milner,(IP No. 8761) both of Cork Gully LLP, 52 Brook Manchester, M3 2LG Street, London, W1K 5DS. Principal trading address: 33 Modwen Road, Salford, M5 3EZ The Joint Liquidators can be contacted by Tel: 0207 268 2150. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Stephen Robert Cork and Joanne Elizabeth Milner, Joint Liquidators 1986 that a meeting of the creditors of the Company will be held at 01 June 2016 (2550250) CG&Co, 17 St Ann's Square, Manchester, M2 7PW, on 20 June 2016 at 12noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's WESTLEIGH2549918 HOTEL BRADFORD LIMITED creditors will be available for inspection free of charge at the offices of (Company Number 07264056) CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two Registered office: Devonshire House, 32/34 North Parade, Bradford business days prior to the meeting of creditors between the hours of BD1 3HZ 10.00 am and 4.00 pm. Former Trading Addresses: 28-30 Easby Road, Bradford BD7 1QX; Further information about this case is available from Emma Verity at 8-10 Claremont, Bradford BD7 1BQ the offices of CG & Co on 0161 358 0210. Final meetings of members and creditors of the above-named Howard Seaton (2549929) company have been summoned by the joint liquidators under Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purpose of: ALEX2549912 OLIVER LTD 1) To approve the joint liquidators' final receipts and payments (Company Number 07752681) account for the period 3 August 2015 to 8 July 2016; Registered office: 19 Longcroft Lane, Welwyn Garden City, 2) To approve the joint liquidators' final report; and Hertfordshire AL8 6EB 3) To approve the release of Steven George Hodgson and John Paul Principal trading address: 19 Longcroft Lane, Welwyn Garden City, Sugden as joint liquidators of the company. Hertfordshire AL8 6EB The meetings will be held as follows: Notice is hereby given, pursuant to Section 98 of the Insolvency Act Date: 8 July 2016 1986 that a meeting of creditors of the above named Company will be Time: 10.30am - Members held at Regus, 2 Falcon Gate Shire Park, Welwyn Garden City AL7 10.45am - Creditors 1TW on 20 June 2016, at 2:30 pm for the purposes mentioned in Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ Sections 99 to 101 of the said Act. A proxy form is available upon request which must be lodged with me Any Creditor entitled to attend and vote at this Meeting is entitled to not later than 7 July 2016 to entitle you to vote by proxy at the do so either in person or by proxy. Creditors wishing to vote at the meeting together with a completed proof of debt form if you have not Meeting must (unless they are individual creditors attending in person) already lodged one. lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St 6 June 2016 Helens Road, Swansea SA1 4AW by no later than 12:00 on the Steven George Hodgson , Joint Liquidator business day preceding the date of the meeting. Steven George Hodgson (IP Number 13550) and John Paul Sugden Resolutions to be taken at the meeting may include a resolution (IP Number 8064), of Auker Rhodes Accounting Limited, Devonshire specifying the terms on which the Liquidator is to be remunerated and House, 32/34 North Parade, Bradford BD1 3HZ were appointed joint the meeting may receive information about, or be called upon to liquidators of the Company on 3 August 2015. approve, the cost of preparing the statement of affairs and convening Further information about this case is available from the offices of the meeting. Auker Rhodes Accounting Limited on (01274) 299499. (2549918) Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, ZAZZI2550254 LIMITED during the period before the day on which the meeting is to be held, (Company Number 06854172) will furnish creditors free of charge with such information concerning Trading Name: Evergreen Management the company's affairs as they may reasonably require. Further Registered office: Regent House, Hubert Road, Brentwood, Essex information about this case is available from Linda Tolley at the CM14 4JE offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Principal trading address: Morland House, 12-16 Eastern Road, 459600 or at [email protected]. Romford, Essex RM1 3PJ Alex Oliver , Director (2549912)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 25 COMPANIES

AMICI2550202 NORTH EAST LTD assessed. Any creditor entitled to attend and vote at this meeting is (Company Number 09247384) entitled to do so either in person or by proxy. Completed proxy forms Registered office: 93 Station Road, Forest Hall, Newcastle upon Tyne, must be lodged at Findlay James, Saxon House, Saxon Way, NE12 8AQ Cheltenham, GL52 6QX no later than 12.00 noon on the preceding NOTICE IS HEREBY GIVEN pursuant to Section 98 of the working day of the meeting. INSOLVENCY ACT 1986 that a meeting of the Creditors of the above The resolutions to be taken at the meeting may include a resolution named Company will be held remotely on 15 June 2016 at 11.15 am specifying the terms on which the liquidator is to be remunerated, and for the purposes of having a full statement of the position of the the meeting may receive information about, or be called upon to Company’s affairs, together with a list of Creditors of the Company approve, the costs of preparing the statement of affairs and and the estimated amount of their claims laid before them and for the convening the meeting. An explanatory note is available. A J Findlay purpose if thought fit of nominating a Liquidator and of appointing a of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Liquidation Committee. will, during the period before the meeting, furnish creditors free of In accordance with Section 246A of the Insolvency Act 1986, it is charge with such information concerning the affairs of the company proposed that this meeting be held remotely and any creditor wishing as they may reasonably require. to exercise their right to speak or vote in this way should contact at For further details contact: Alisdair J Findlay (IP No 8744), Email: Robson Scott Associates, telephone number 01325 365950 for the [email protected], Tel: 01242 576555. log-in details to be used at the designated time. Rupinder Singh, Director Resolutions may also be taken at the meeting deciding the basis on 27 May 2016 (2550195) which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. ASHBY2550191 TILE AND BATHROOMS LIMITED To be entitled to vote, Creditors must lodge a proof of the debt (Company Number 07986427) claimed and unless claiming personally, they must also submit a Registered office: 3 Lower Church Street, Ashby-de-la-Zouch, proxy which must be lodged not later than twelve o’clock noon on the Leicestershire LE65 1AB business day immediately prior to the meeting at the offices of Principal trading address: 3 Lower Church Street, Ashby-de-la-Zouch, Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 Leicestershire LE65 1AB 7SD. Unless they surrender their security, secured creditors must also Notice is hereby given pursuant to Section 98 of the Insolvency Act lodge full details of their security and its value. 1986 that a meeting of creditors of Ashby Tile and Bathrooms Limited A list of names and addresses of the Company’s creditors will be will be held at Three Queens Hotel, 1 Bridge Street, Burton on Trent, available for inspection at the offices of Robson Scott Associates Staffordshire DE14 1SY on 22 June 2016 at 11.00 am for the Limited, 49 Duke Street, Darlington, DL3 7SD on the two business purposes provided for in Sections 99, 100 and 101 of the said Act. days prior to the meeting between the hours of 10:00am and A form of proxy must be duly completed and lodged together with a 16:00pm. written statement of claim at Blades Insolvency Services, Charlotte Further information regarding this case is available from the offices of House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later Robson Scott Associates Limited on 01325 365950 or than 12 noon on the business day prior to the meeting if creditors [email protected]. wish to vote at the meeting. David Cave The resolutions at the meeting of creditors may include a resolution 2 June 2016 (2550202) specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the ANTIQUE2550196 PINE IMPORTS (UK) LIMITED meeting. (Company Number 05236115) A list of the names and addresses of the company’s creditors will be Registered office: Unit 1A, Silverdale Park, Station Lane, Mickle available for inspection, free of charge, at the offices of Blades Trafford, Chester, CH2 4TA Insolvency Services, Charlotte House, 19B Market Place, Bingham, Principal trading address: Unit 1A, Silverdale Park, Station Lane, Nottingham NG13 8AP, on the two business days preceding the day Mickle Trafford, Chester, CH2 4TA of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors requiring further information should contact Philip Anthony ACT 1986 that a meeting of the creditors of the Company will be held Brooks (IP No: 9105), Telephone No: 01949 831260, email: at the offices of Absolute Recovery Limited, First Floor, Block A, [email protected] Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 10 D Whitworth, Director June 2016 at 12.30 pm for the purposes mentioned in Sections 99, 31 May 2016 (2550191) 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, First Floor, Block A, ASHFIELD2550180 FINANCIAL PLANNING (UK) LIMITED Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, on (Company Number 09243492) the two business days immediately preceding the date of the meeting Registered office: 8 Salisbury Road, Moseley, Birmingham B13 8JS between the hours of 10.00 am and 4.00 pm. Principal trading address: 8 Salisbury Road, Moseley, Birmingham Further details contact: Luke Blay, Tel: 01302 572701. B13 8JS Glenn Miller, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 01 June 2016 (2550196) ACT 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 14 June 2016 at 11.00 am for the purposes mentioned in Sections 99, APEX2550195 TIMBER & BUILDERS MERCHANTS LTD 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) (Company Number 09794234) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is Registered office: Euro Storage, Station Approach, Station Road, qualified to act as an insolvency practitioner in relation to the above Langley, Slough, SL3 6ED and will furnish creditors, free of charge, with such information Principal trading address: Euro Storage, Station Approach, Station concerning the company’s affairs as is reasonably required. Road, Langley, Slough, SL3 6ED Resolutions may also be passed at this meeting with regard to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY costs of convening the meeting. ACT 1986 that a meeting of the creditors of the above named For further details contact: Dan Trinham, Email: dan.trinham@butcher- Company will be held at Saxon House, Saxon Way, Cheltenham GL52 woods.co.uk Tel: 0121 236 6001. 6QX on 16 June 2016 at 2.30 pm for the purposes provided for in Paul Spencer Hunt, Director Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors 31 May 2016 (2550180) should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550550ASSOCIATED COMMERCIAL INDUSTRIAL BUILDERS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 03699874) INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Trading Name: ACIB named Company will be held at the offices of AST Green, 1 Top Farm Registered office: Office 29, The Rubicon Centre, 17 Broad Ground Court, Top Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF on Road, Redditch, Worcestershire, B98 8YP 14 June 2016 at 11.30 am for the purposes mentioned in Section 99, Principal trading address: Office 29, The Rubicon Centre, 17 Broad 100 and 101 of the said Act, being to lay a statement of affairs before Ground Road, Redditch, Worcestershire, B98 8YP the creditors, appoint a liquidator and appoint a liquidation Notice is hereby given, pursuant to Section 98 of the Insolvency Act committee. 1986 that a meeting of creditors of the above named Company will be The Resolutions at the meeting of creditors may include a resolution held at Meryll House, 57 Worcester Road, Bromsgrove, B61 7DN on specifying the terms on which the Liquidator is to be remunerated. 13 June 2016, at 3:30 pm for the purposes mentioned in Sections 99 The meeting may receive information about, or be asked to approve, to 101 of the said Act. the cost of preparing the Statement of Affairs and convening the Any Creditor entitled to attend and vote at this Meeting is entitled to meeting. do so either in person or by proxy. Creditors wishing to vote at the Creditors wishing to vote at the meeting must (unless they are Meeting must (unless they are individual creditors attending in person) individual creditors attending in person) ensure that their proxy form lodge their proxy at The Timothy James Partnership Limited, 59 and statement of claim is received at G I A Insolvency, 8A Kingsway Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the House, King Street, Bedworth, Warwickshire, CV12 8HY not later than business day preceding the date of the meeting. 12.00 noon on the business day before the meeting. Resolutions to be taken at the meeting may include a resolution NOTICE IS ALSO GIVEN that, for the purposes of voting, secured specifying the terms on which the Liquidator is to be remunerated and creditors must, unless they surrender their security, lodge at the the meeting may receive information about, or be called upon to Registered Office of the Company particulars of their security, approve, the cost of preparing the statement of affairs and convening including the date when it was given and the value at which it is the meeting. assessed. Timothy James Heaselgrave (IP number 9193) of The Timothy James Pursuant to Section 98(2) of the Act, lists of the names and addresses Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is of the Company’s Creditors will be available for inspection, free of qualified to act as an insolvency practitioner in relation to the charge, at the offices of G I A Insolvency, 8A Kingsway House, King company and, during the period before the day on which the meeting Street, Bedworth, Warwickshire, CV12 8HY on the two business days is to be held, will furnish creditors free of charge with such information prior to the day of the Meeting. concerning the company's affairs as they may reasonably require. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Further information about this case is available from the offices of The Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Timothy James Partnership at [email protected]. qualified to act as insolvency practitioner in relation to the company, Mr D Abbotts , Director (2550550) and may be contacted on 024 7722 0175 or by email to neil@gia- insolvency.co.uk BY ORDER OF THE BOARD 2550188ATKINS CONSTRUCTION SERVICES NORFOLK LTD Mr J Andrews, Chairman Trading Name: A.C.S Scaffolding 23 May 2016 (2550198) (Company Number 07858605) Registered office: C/O Sharon Atkins, 3 Wesley Close, Mundesley, Norwich, NR11 8LQ BERRYHALL2550166 LIMITED Principal trading address: C/O Sharon Atkins, 3 Wesley Close, Trading Name: The Template Company Mundesley, Norwich, NR11 8LQ (Company Number 04247576) Notice is hereby given, pursuant to Section 98(1) OF THE Registered office: Southgate House, Southgate Park, Bakewell Road, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: Southgate House, Southgate Park, and 101 of the said Act. The meeting will be held at the offices of Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, PE2 6YS Norwich, NR7 0HR on 13 June 2016 at 3.15 pm. In order to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY entitled to vote at the meeting, creditors must lodge their proxies at ACT 1986 that a meeting of the creditors of the above named Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Company will be held at the offices of Elwell Watchorn & Saxton LLP, Norwich, NR7 0HR, by no later than 12 noon on the business day 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 16 prior to the day of the meeting, together with a completed proof of June 2016 at 3.00 pm for the purposes mentioned in Sections 100 debt form. and 101 of the said Act. A list of the names and addresses of the A list of the names and addresses of the company’s creditors will be creditors of the above named company may be inspected at the available for inspection, free of charge, at the offices of Price Bailey offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, LLP, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 Lynchwood, Peterborough PE2 6LR, between the hours of 10.00 am 0HR between 10.00 am and 4.00 pm on the two business days prior and 4.00 pm on the two consecutive working days commencing 14 to the day of the meeting. June 2016. For further details contact: Stuart David Morton (IP No. 17432), Email: For the purposes of voting, a proxy form together with proof of claim [email protected] or Tel: 01603 708470. Alternative intended for use at the meeting must be lodged with Elwell Watchorn contact: James Clarkson, Email: [email protected] or & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, Tel: 01603 708467 PE2 6LR no later than 12 noon on 15 June 2016. Sharon Atkins, Chairman In the event of any questions regarding the above please contact 01 June 2016 (2550188) Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on 01733 235253. B C Lambert, Director BAWTRY2550198 FINANCIAL SERVICES LIMITED 01 June 2016 (2550166) (Company Number 09021569) Registered office: Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH CERTINERGY2550193 LIMITED Principal trading address: Bawtry Hall, South Parade, Bawtry, (Company Number 08493448) Doncaster, South Yorkshire, DN10 6JH Registered office: 2 Devon Way, Longbridge, Birmingham B31 2TS Principal trading address: 2 Devon Way, Longbridge, Birmingham B31 2TS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 27 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Rachel Ballinger, Liquidator ACT 1986that a meeting of the creditors of the above named 01 June 2016 (2550197) Company will be held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 15 June 2016 at 10.30 am for the purposes mentioned in E-VOLVE2550200 ENERGY SOLUTIONS LIMITED Sections 99, 100 and 101 of the said Act. The meeting may receive (Company Number 07324991) information about, or be called upon to approve, the costs of Previous Name of Company: E-Volve Electrical Solutions Limited preparing the Statement of Affairs and of convening the meeting. Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Creditors wishing to vote at the meeting must (unless they are Huddersfield, HD3 4TG individual creditors attending in person) lodge their proofs and proxies Principal trading address: Chestnut Centre, 2 Chestnut Street, at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Huddersfield, HD2 1HJ Midlands Airport, Castle Donington, Derby, DE74 2SA, no later than Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12.00 noon on 14 June 2016. Unless there are exceptional ACT 1986 that a meeting of creditors of the above-named Company circumstances, creditors will not be entitled to vote unless their proofs will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, have been lodged and admitted for voting purposes. Unless they Huddersfield, HD3 4TG on 10 June 2016 at 11.15 am for the purposes surrender their security, secured creditors must give particulars of mentioned in Sections 99, 100 and 101 of the said Act being to their security and its value if they wish to vote at the meeting. consider a statement of the Company’s affairs, to appoint a liquidator Creditors requiring further information may apply to Tyrone Courtman, and if appropriate to appoint a liquidation committee. Creditors Insolvency Practitioner (IP No. 7237), of Sky View, Argosy Road, East wishing to vote at the meeting must lodge their proxy form and Midlands Airport, Castle Donington, Derby DE74 2SA. statement of claim at the Company’s Registered Office at Unit 11, Frederic Utzmann, Director Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no 23 May 2016 (2550193) later than 12.00 noon on the last business day before the meeting will be held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details 2550181CODERSCODE LIMITED of their security including the date it was given and its value, at the (Company Number 04838663) Company’s Registered Office. Jonathan Paul Philmore (IP No. 9098) Previous Name of Company: Business2objects Ltd, Dioweb Limited of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: 45-46 Charlotte Road, London EC2A 3PB Huddersfield, West Yorkshire, HD3 4TG, is qualified to act as an Principal trading address: Unit F23A Waterfront Studios, Dock Road, Insolvency Practitioner in relation to the Company and will furnish London E16 1AH creditors free of charge such information concerning the Company’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY affairs as they may reasonably require during the period before the ACT 1986,that a meeting of the creditors of the above named day of the meeting. Resolutions may be taken at the meeting Company will be held at Regus, One Victoria Square, Birmingham, B1 specifying the terms on which the liquidator is to be remunerated and 1BD on 13 June 2016 at 10.30 am for the purposes mentioned in the meeting may also receive information regarding the costs of Section 99, 100 and 101 of the said Act. Sajid Sattar (IP No 15590) of preparing the statement of affairs and summoning the meeting. Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Further details contact: Jonathan Paul Philmore, Email: 1BD, is qualified to act as an insolvency practitioner in relation to the [email protected], Tel: 01484 461959. above and a list of names and addresses of the Company’s creditors Dominic Divine Sylvester, Director will be available for inspection free of charge at One Victoria Square, 27 May 2016 (2550200) Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee in ENGINEERING2550192 REPAIRS LIMITED consideration of the costs of arranging the meetings of members and (Company Number 09247924) creditors and preparing the Statement of Affairs and associated Registered office: 6 Butts Court, Leigh WN7 3AW documents. Approval will also be sought for the recovery of the Principal trading address: 6 Butts Court, Leigh WN7 3AW category 2 expenses. Creditors wishing to vote at the meeting must Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE lodge their proxy together with a proof of debt at Greenfield Recovery ACT"),a meeting of the creditors of the above-named Company will Limited, One Victoria Square, Birmingham, B1 1BD by no later than be held at 340 Deansgate, Manchester, M3 4LY on 20 June 2016 at 12.00 noon on the business day before the meeting, this being 12.00 11.15 am. The purpose of the meeting, pursuant to Sections 99 to noon on 10 June 2016. 101 of the Act is to consider the statement of affairs of the Company For further details contact: Laura South, E-mail: to be laid before the meeting, to appoint a Liquidator and, if the [email protected], Tel: 0121 201 1720. creditors think fit, to appoint a Liquidation Committee. In order to be Lloyd Adiele, Director entitled to vote at the meeting, creditors must lodge their proxies, 02 June 2016 (2550181) together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12.00 noon on 17 June 2016. Please note that submission of CONBEA2550197 ENGINEERING CO. LIMITED proxy forms by email is not acceptable and will lead to the proxy (Company Number 00881815) being held invalid and the vote not cast. Registered office: C/o One Victoria Square, Birmingham, B1 1BD A list of the names and addresses of the Company’s creditors may be Principal trading address: 29-30 Great Hollands Square, Bracknell inspected, free of charge, at Begbies Traynor (Central) LLP at the RG12 8UX above address between 10.00 am and 4.00 pm on the two business Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY days preceding the date of the meeting stated above. RULES 1986 (AS AMENDED),that the Liquidator has summoned a Any person who requires further information may contact Rachael general meeting of the Company’s creditors for the purpose of Taylor of Begbies Traynor (Central) LLP by telephone on 0161 837 providing an update to creditors and seeking creditor approval of fees 1700. incurred. The meeting will be held at Regus, One Victoria Square, Ian Petterson, Director Birmingham, B1 1BD on 17 June 2016 at 11.30 am. In order to be 26 May 2016 (2550192) entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at One Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on the business day prior to the day of the ERMC2549950 (UK) LIMITED meeting (together with a completed proof of debt form if this has not (Company Number 08956183) previously been submitted). Registered office: Charlotte House, Stanier Way, The Wyvern Date of Appointment: 24 February 2016. Office Holder details: Rachel Business Park, Derbyshire DE21 6BF Ballinger (IP No 11510) of Greenfield Recovery Ltd, Regus, One Victoria Square, Birmingham, B1 1BD. For further details contact: Lilia Gordon, E-mail: [email protected]. Alternative contact: Rachel Ballinger.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act GALAXY2550281 HARDWARE LTD 1986 that a meeting of creditors of the above named Company will be (Company Number 07983774) held at BCK House, 73-75 Aston Road North, Birmingham B6 4DA on Registered office: Fauld House, Fauld Lane, Fauld Tutbury, Burton on 22 June 2016, at 11:30 am for the purposes mentioned in Sections 99 Trent, Staffordshire, DE13 9GU to 101 of the said Act. Principal trading address: Fauld House, Fauld Lane, Fauld Tutbury, Any Creditor entitled to attend and vote at this Meeting is entitled to Burton on Trent, Staffordshire, DE13 9GU do so either in person or by proxy. Creditors wishing to vote at the By Order of the Board, notice is hereby given, pursuant to Section 98 Meeting must (unless they are individual creditors attending in person) OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St above-named Company will be held at FRP Advisory LLP, Castle Helens Road, Swansea SA1 4AW by no later than 12:00 on the Acres, Everard Way, Narborough, Leicester, LE19 1BY on 14 June business day preceding the date of the meeting. 2016 at 2.15 pm for the purposes mentioned in sections 99, 100 and Resolutions to be taken at the meeting may include a resolution 101 of the said Act. Resolutions to be taken at the meeting may specifying the terms on which the Liquidator is to be remunerated and include a resolution specifying the terms on which the Liquidators are the meeting may receive information about, or be called upon to to be remunerated and the meeting may receive information about, or approve, the cost of preparing the statement of affairs and convening be called upon to approve, the costs of preparing the statement of the meeting. affairs and convening of the meeting. A proof of debt and proxy form Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency which, if intended to be used for voting at the meeting must be duly Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified completed and lodged with the Company at FRP Advisory LLP, to act as an insolvency practitioner in relation to the company and, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, not during the period before the day on which the meeting is to be held, later than 12.00 noon on the business day preceding the date of the will furnish creditors free of charge with such information concerning meeting. In accordance with section 98(2)(b) a list of the names and the company's affairs as they may reasonably require. Further addresses of the Company’s creditors will be available for inspection, information about this case is available from Pam Mankoo at the free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Narborough, Leicester, LE19 1BY, on the two business days 459600 or at [email protected]. preceding the date of the meeting, between the hours of 10.00 am Darren Beadell , Director (2549950) and 4.00 pm. For further details contact: Rachel Whymant, Tel: 0115 704 3460. Andrew Meakin, Director 2550179EVOLUTION INSIGHTS LIMITED 01 June 2016 (2550281) (Company Number 07006001) Registered office: 3 Greengate, Cardale Park, Harrogate Principal trading address: Round Foundry Media Centre, Foundry HARDBALL2550187 LTD Street, Leeds Trading Name: Drum & Monkey Pub Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06021745) ACT 1986 that a meeting of the creditors of the above named Registered office: Oak House, 2 Woodward Close, Ipswich IP2 0EA Company will be held at XL Business Solutions Limited, Premier Principal trading address: 100 Princes Street, Ipswich IP1 1RY House, Bradford Road, Cleckheaton, BD19 3TT on 13 June 2016 at Notice is hereby given, pursuant to Section 98(1) OF THE 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the Act. J N Bleazard of XL Business Solutions Limited, Premier has been summoned for the purposes mentioned in Sections 99, 100 House, Bradford Road, Cleckheaton, BD19 3TT, will during the period and 101 of the said Act. The meeting will be held at Basepoint before the day on which the meeting is to be held, furnish creditors Business Centre, 70-72 The Havens, Ransomes Europark, Ipswich free of charge with such information concerning the Company’s as IP3 9BF on 14 June 2016 at 1.10 pm. In order to be entitled to vote at they may reasonably require. the meeting, creditors must lodge their proxies at Empirical Further details contact: J Bleazard, Tel: 01274 870101. Insolvency LLP, PO Box 16114, Solihull, B93 3GS, by no later than 12 C Bradley, Director noon on the business day prior to the day of the meeting, together 03 June 2016 (2550179) with a completed proof of debt form. Alan Clifton of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, is a person qualified to act as an insolvency practitioner in relation to the FIRST2550186 PAYROLL SOLUTIONS LIMITED company who will, during the period before the day on which the (Company Number 08266384) meeting is to be held, furnish creditors free of charge with such Registered office: Celtic House, 135-140 Hatherton Street, Walsall, information concerning the company’s affairs as they may reasonably WS1 1YB require. Principal trading address: Celtic House, 135-140 Hatherton Street, Further details contact: Email: [email protected] Walsall, WS1 1YB or Tel: 01564 775334 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Robert Williams, Director ACT 1986 that a meeting of the creditors of the above named 01 June 2016 (2550187) Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 17 June 2016 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2550184HELP AT HOME (EAST LONDON) LIMITED Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, (Company Number 05539370) West Midlands, WS1 1QL, is qualified to act as an insolvency Registered office: 90 Crownfield Road, London, E15 2BG practitioner in relation to the above. Principal trading address: 90 Crownfield Road, London, E15 2BG A list of names and addresses of the company creditors may be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY inspected, free of charge at the offices of Griffin & King, 26-28 ACT 1986, that a Meeting of Creditors of the above named company Goodall Street, Walsall, West Midlands WS1 1QL on the two business will be held at 601 High Road Leytonstone, London, E11 4PA, on 6 days before the date on which the meeting is to be held. Creditors July 2016, at 12.00 noon, for the purposes mentioned in Sections 99, wishing to vote at the meeting must (unless they are individual 100 and 101 of the said Act. The Resolutions to be taken at the creditors attending in person) ensure that their proxy form and Meeting may include a Resolution specifying the terms on which the statement of claim is received at 26-28 Goodall Street, Walsall, West Liquidator is to be remunerated and the Meeting may receive Midlands WS1 1QL not later than 12.00 noon on the business day information, or be called upon to approve, the costs of preparing the before the meeting is to be held. Secured creditors can only vote for statement of affairs and convening the Meeting. Harjinder Johal (IP the balance of their debt that will not be recovered by enforcement of No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High their security, unless they agree not to enforce their security. Road Leytonstone, London E11 4PA, are both qualified to act as an Further details contact: Timothy Frank Corfield (IP No: 8202), Email: [email protected] Tel: 01922 722205 Matthew Jon Reddy, Director 31 May 2016 (2550186)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 29 COMPANIES

Insolvency Practitioners in relation to the company who will, during Address of Insolvency Practitioners: Alma Park, Woodway Lane, the period before the date of the meeting, furnish creditors free of Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United charge with such information concerning the Company’s affairs as Kingdom they may reasonably require. Alternative contact: Amrit Johal, IP Numbers: 9291, 9252 [email protected], 020 8556 2888. Contact Name: Maria Navratilova Email Address: David Martyn Williams, Director [email protected] Telephone Number: 01455 555 444 1 June 2016 (2550184) Jayapragasen Kistasamy, Director 31 May 2016 (2550182)

2550199HYGIENIC FINISHES (UK) LIMITED (Company Number 03670684) LEGAL2550194 SOLUTIONS ASSOCIATES LTD Registered office: C/O Greenfield Recovery Limited, One Victoria (Company Number 08018205) Square, Birmingham, B1 1BD Registered office: Hesketh Mount Business Centre, 92-96 Lord Street, Principal trading address: The Stables, Brookover Farm, Orchardleigh, Southport, Merseyside PR8 1JR Murty, Frome, BA11 2PB Principal trading address: Hesketh Mount Business Centre, 92-96 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Lord Street, Southport, Merseyside PR8 1JR RULES 1986 (AS AMENDED) that the Liquidator has summoned a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY general meeting of the Company’s creditors for the purpose of ACT 1986 that a meeting of the creditors of the above named providing an update to the creditors and seeking creditor approval of Company will be held at 1310 Solihull Parkway, Birmingham Business fees incurred. The meeting will be held at Regus, One Victoria Square, Park, Solihull B37 7YB on 13 June 2016 at 11.30 am for the purposes Birmingham, B1 1BD on 17 June 2016 at 10.30 am. In order to be provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. entitled to vote at the meeting, creditors must lodge their proxies with Creditors should lodge particulars of their claims for voting purposes the Liquidator at Greenfield Recovery, One Victoria Square, at: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 Birmingham, B1 1BD, by no later than 12.00 noon on the business 6QX. Secured creditors should also lodge a statement giving details day prior to the day of the meeting (together with a completed proof of their security, the dates on which it was given and the value at of debt form if this has not previously been submitted). which it is assessed. Any creditor entitled to attend and vote at this Date of Appointment: 23 March 2016. meeting is entitled to do so either in person or by proxy. Completed Further details contact: Sajid Sattar (IP No: 15590), Of Greenfield proxy forms must be lodged at Findlay James, Saxon House, Saxon Recovery Limited, One Victory Square, Birmingham, B1 1BD, Tel: Way, Cheltenham GL52 6QX, no later than 12.00 noon on the 0121 201 1720. Alternative contact: Katie Wells, Email: preceding working day of the meeting. The resolutions to be taken at [email protected] the meeting may include a resolution specifying the terms on which Sajid Sattar, Liquidator the liquidator is to be remunerated, and the meeting may receive 31 May 2016 (2550199) information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay of Findlay James, Saxon JK2550182 MANAGEMENT SERVICES LIMITED House, Saxon Way, Cheltenham, GL52 6QX will, during the period (Company Number 06639415) before the meeting, furnish creditors free of charge with such Registered office: 20 Gouthwaite Close, Clifton Moor, York, YO30 4UJ information concerning the affairs of the company as they may Principal trading address: 20 Gouthwaite Close, Clifton Moor, York, reasonably require. YO30 4UJ Further details contact: Alisdair J Findlay (IP No. 8744), Email: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the [email protected] Tel: 01242 576555. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Stephen Leyland, Director named Company will be held at Regus UK Ltd, Exchange, Princes 03 June 2016 (2550194) Ground, First and Second Floors, Princes Square, Leeds, LS1 4HY on 15 June 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. LIPTON2550190 GROUP LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 01331119) available for inspection free of charge at the offices of F A Simms & Registered office: 3 Brook Business Centre, Cowley Mill Road, Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Uxbridge, UB8 2FX Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Principal trading address: 3 Brook Business Centre, Cowley Mill 10.00am and 4.00pm on the two business days preceding the date of Road, Uxbridge, UB8 2FX the creditors meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any creditor entitled to attend and vote at this meeting is entitled to ACT 1986 that a meeting of the creditors of the above named do so either in person or by proxy. Creditors wishing to vote at the Company will be held at 135 High Street, Rickmansworth, meeting must (unless they are individual creditors attending in person) Hertfordshire, WD3 1AR on 13 June 2016 at 10.45 am for the lodge their proxy at the offices of Alma Park, Woodway Lane, purposes mentioned in Sections 99, 100 and 101 of the said Act. The Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than meeting may receive information about, or be called upon to approve, 12 noon on 14 June 2016. the costs of preparing the statement of affairs and convening of the Unless there are exceptional circumstances, a creditor will not be meeting. Notice is also hereby given that for the purpose of voting, entitled to vote unless his written statement of claim, (‘proof’), which secured creditors are required, unless they surrender their security, to clearly sets out the name and address of the creditor and the amount lodge at FRP Advisory LLP, Trident House, 42-48 Victoria Street, St claimed, has been lodged and admitted for voting purposes. Whilst Albans, Hertfordshire, AL1 3HZ, before the meeting, a statement such proofs may be lodged at any time before voting commences, giving particulars of their security, the date it was given and the value creditors intending to vote at the meeting are requested to send them at which it is assessed. with their proxies. Forms of general and special proxy are available and proxies must be Unless they surrender their security, secured creditors must give duly completed and lodged with the Company at FRP Advisory LLP, particulars of their security, the date when it was given and the 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ estimated value at which it is assessed if they wish to vote at the not later that 12.00 noon on the business day preceding the date of meeting. the meeting. Creditors are required to prove their debts by means of The meeting will be called to approve the pre appointment fees of the suitable evidence, prior to the meeting if possible, but should this not Joint Liquidators, details of which will be provided to all known be the case, such evidence can be presented to the chairman at the creditors and will be available upon request. Creditors will then be meeting of creditors itself. In accordance with section 98(2)(b) a list of contacted following the meeting of creditors with details of how the the names and addresses of the Company’s creditors will be available Liquidators intend to be remunerated. for inspection, free of charge, at FRP Advisory LLP, Trident House, Names of Insolvency Practitioners assisting in calling the meetings: 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on the two Martin Richard Buttriss, Richard Frank Simms business days preceding the date of the meeting, between the hours of 10.00am and 4.00 pm.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Michael Quinn, Tel: 01727 811 811 Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Julian Lipton, Chairman Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified 26 May 2016 (2550190) to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning 2550176NRW SIGNALLING LIMITED the company's affairs as they may reasonably require. Further (Company Number 05700976) information about this case is available from Pam Mankoo at the Registered office: 174 The Ridgeway, St Albans, Hertfordshire AL4 offices of McAlister & Co Insolvency Practitioners Ltd at 9XJ [email protected]. Principal trading address: 174 The Ridgeway, St Albans, Hertfordshire Devon Hollingshead , Director (2549919) AL4 9XJ Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at PURELY2550171 COMPUTING LTD Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 20 (Company Number 02917553) June 2016 at 3.00 pm for the purposes mentioned in Sections 99, 100 Registered office: C/O One Victoria Square, Birmingham, B1 1BD and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Principal trading address: New Cambridge House, Bassingbourn Limited, is qualified to act as insolvency practitioner in relation to the Road, Litlington, South Cambridgeshire, SG8 0SS above. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors will be RULES 1986 (AS AMENDED) that the Liquidator has summoned a available for inspection free of charge at the offices of B&C general meeting of the Company’s creditors for the purpose of Associates Limited, Concorde House, Grenville Place, Mill Hill, providing an update to creditors and seeking creditor approval of fees London NW7 3SA, on the two business days prior to the meeting of incurred. The meeting will be held at Regus, One Victoria Square, creditors between the hours of 10.00 am and 4.00pm. Birmingham, B1 1BD on 17 June 2016 at 12.00 noon. In order to be Officer of the Company issuing the notice: Neil Robert Webb entitled to vote at the meeting, creditors must lodge their proxies with Alternative person to contact with enquiries about the case: Zuzana the Liquidator at C/O Greenfield Recovery Limited, One Victoria Jedlicakova – [email protected] Square, Birmingham, B1 1BD, by no later than 12.00 noon on the Neil Robert Webb, Director business day prior to the day of the meeting (together with a 26 May 2016 (2550176) completed proof of debt form if this has not previously been submitted). Office Holder details: Rachel Ballinger (IP No: 11510) of Greenfield PARPAC2550169 LIMITED Recovery Limited, One Victoria Square, Birmingham, B1 1BD (Company Number 05069911) Date of Appointment: 21 December 2015. Registered office: c/o Clarke Bell, Parsonage Chambers, 3 The Further details contact: Rachel Ballinger, Tel: 0121 201 1720. Parsonage, Manchester, M3 2HW Alternative contact: Laura South, Email: [email protected] Principal trading address: 51 High Street, Lees, Oldham, Lanc, OL4 Rachel Ballinger, Liquidator 3BM 01 June 2016 (2550171) 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 Clarke Bell Limited, 3rd Floor, The Pinnacle, RELCO2550185 PROJECT MANAGEMENT LTD 73 King Street, Manchester M2 4NG on 17 June 2016 at 2.30 pm for (Company Number 08018819) the purposes mentioned in Section 99, 100 and 101 of the said Act. Registered office: 23 Bilston Street, Dudley, West Midlands, DY3 1JA This meeting will be held online should any creditor wish to attend Principal trading address: 23 Bilston Street, Dudley, West Midlands, remotely. If any creditors do wish to attend remotely, please notify DY3 1JA Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King ACT 1986that a meeting of the creditors of the above-named Street,Manchester M2 4NG, is qualified to act as Insolvency Company will be held at Bamfords Trust House, 85-89 Colmore Row, Practitioner in relation to the above and will furnish creditors, free of Birmingham, B3 2BB on 13 June 2016 at 10.10 am for the purposes charge, with such information concerning the company’s affairs as is mentioned in Sections 99, 100 and 101 of the said Act. A list of reasonably required. names and addresses of the Company’s creditors will be available for Further details contact: Jess Williams, Email: inspection free of charge at the offices of Leonard Curtis, Bamfords [email protected], Tel: 0161 907 4044. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the Roderick Barker, Director hours of 10.00 am and 4.00 pm on the two business days preceding 01 June 2016 (2550169) the meeting of creditors. For further details contact: Conrad Beighton (IP No. 9556), Email: [email protected], Tel: 0121 200 2111 PLUS2549919 COUTURE LIMITED David Lockley, Director (Company Number 07420502) 31 May 2016 (2550185) Registered office: SKN Business Centre 1 Guildford Street Birmingham B19 2HN Notice is hereby given, pursuant to Section 98 of the Insolvency Act S2550183 YOUNG & SON LTD 1986 that a meeting of creditors of the above named Company will be (Company Number 06975309) held at BCK House 73-75 Aston Road North Birmingham B6 4DA on Registered office: C/O One Victoria Square, Birmingham, B1 1BD 22 June 2016, at 2.30 pm for the purposes mentioned in Sections 99 Principal trading address: Saddocks Yard, Common Road, Windsor, to 101 of the said Act. Berkshire, SL4 6QY Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the RULES 1986 (AS AMENDED) that the Liquidator has summoned a Meeting must (unless they are individual creditors attending in person) general meeting of the Company’s Creditors for the purpose of lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St providing an update to creditors and seeking creditor approval of fees Helens Road, Swansea SA1 4AW by no later than 12:00 on the incurred. The meeting will be held at Regus, One Victoria Square, business day preceding the date of the meeting. Birmingham, B1 1BD on 17 June 2016 at 11.00 am. In order to be Resolutions to be taken at the meeting may include a resolution entitled to vote at the meeting, creditors must lodge their proxies with specifying the terms on which the Liquidator is to be remunerated and the Liquidator at One Victoria Square, Birmingham, B1 1BD, by no the meeting may receive information about, or be called upon to later than 12 noon on the business day prior to the day of the meeting approve, the cost of preparing the statement of affairs and convening (together with a completed proof of debt form if this has not the meeting. previously been submitted). Date of Appointment: 12 February 2016. Office Holder details: Rachel Ballinger (IP Nos. 11510) of One Victoria Square, Birmingham, B1 1BD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 31 COMPANIES

For further details contact: Laura South, Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected]. Alternative contact: Rachel Ballinger. ACT 1986 that a meeting of the creditors of the above named Rachel Ballinger, Liquidator Company will be held at 135 High Street, Rickmansworth, 01 June 2016 (2550183) Hertfordshire, WD3 1AR on 13 June 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, 2550170SOUTH NOTTS WINDOWS & CONSERVATORIES LIMITED the costs of preparing the statement of affairs and convening of the (Company Number 09481251) meeting. Notice is also hereby given that for the purpose of voting, Registered office: 11 High Street, Ruddington, Nottingham NG11 6DT secured creditors are required, unless they surrender their security, to Principal trading address: 4 Wilford Road, Ruddington, Nottingham lodge at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria NG11 6EN Street, St Albans, Hertfordshire, AL1 3HZ, before the meeting, a Notice is hereby given pursuant to Section 98 of the Insolvency Act statement giving particulars of their security, the date it was given and 1986 that a meeting of creditors of South Notts Windows & the value at which it is assessed. Conservatories Limited will be held at Charlotte House, 19B Market Forms of general and special proxy are available and proxies must be Place, Bingham, Nottingham NG13 8AP, on 16 June 2016 at 11.30 duly completed and lodged with the Company at FRP Advisory LLP, am for the purposes provided for in Sections 99, 100 and 101 of the 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ said Act. not later that 12.00 noon on the business day preceding the date of A form of proxy must be duly completed and lodged together with a the meeting. Creditors are required to prove their debts by means of written statement of claim at Blades Insolvency Services, Charlotte suitable evidence, prior to the meeting if possible, but should this not House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later be the case, such evidence can be presented to the chairman at the than 12 noon on the business day prior to the meeting if creditors meeting of creditors itself. In accordance with section 98(2)(b) a list of wish to vote at the meeting. the names and addresses of the Company’s creditors will be available The resolutions at the meeting of creditors may include a resolution for inspection, free of charge, at FRP Advisory LLP, Trident House, specifying the terms on which the Liquidator is to be remunerated. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on the two The meeting may receive information about, or be asked to approve, business days preceding the date of the meeting, between the hours the costs of preparing the statement of affairs and convening the of 10.00am and 4.00 pm. meeting. Further details contact: Michael Quinn, Tel: 01727 811811 A list of the names and addresses of the company’s creditors will be Julian Lipton, Director available for inspection, free of charge, at the offices of Blades 26 May 2016 (2550177) Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on the two business days preceding the day of the meeting. THE2550189 OWL & PUSSYCAT LOUNGE LIMITED Creditors requiring further information should contact Julie Elizabeth (Company Number 08413989) Willetts (IP No: 9133), Telephone No: 01949 831260, email: Registered office: 14 Robertson Street, Hastings, East Sussex, TN34 [email protected] 1HL C Chawner, Director Principal trading address: (Formerly) 14 Robertson Street, Hastings, 27 May 2016 (2550170) East Sussex, TN34 1HL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of Creditors of the above named Company SWEET2549947 HOPS LIMITED will be held at Gateway House, Highpoint Business Village, Henwood, (Company Number 09046651) Ashford, Kent, TN24 8DH on 23 June 2016 at 11.15 am for the Trading Name: The Fox Inn purposes mentioned in Sections 99, 100 and 101 of the said Act, to Registered office: 10 Ashbrook Lane Abbots Bromley Rugeley receive a statement of the Company’s affairs, to nominate one or Staffordshire WS15 3DW more Insolvency Practitioner/s as Liquidator/s, and to consider the Principal trading address: The Fox Inn, 46 High Street, Much appointment of a Liquidation Committee. If a Liquidation Committee Wenlock, Shropshire TF13 6AD is not formed, the Meeting may be asked to consider other Notice is hereby given, pursuant to Section 98 of the Insolvency Act Resolutions, including the basis upon which the Liquidator/s is/are to 1986 that a meeting of creditors of the above named Company will be be remunerated, and for the approval of the costs of preparing the held at M54 Space Centre Halesfield 8 Telford TF7 4QN on 13 June statement of affairs and convening the Meetings of Members and 2016, at 2.30 pm for the purposes mentioned in Sections 99 to 101 of Creditors. Creditors wishing to vote at the Meeting must lodge a form the said Act. of Proxy, together, with a full statement of account, at the offices of Any Creditor entitled to attend and vote at this Meeting is entitled to Yerrill Murphy, Gateway House, Highpoint Business Village, do so either in person or by proxy. Creditors wishing to vote at the Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 22 Meeting must (unless they are individual creditors attending in person) June 2016. lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham I D Yerrill (IP No. 8924) of Yerrill Murphy LLP, Gateway House, B3 2HB by no later than 12:00 on the business day preceding the Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, is date of the meeting. qualified to act as an Insolvency Practitioner in relation to the Resolutions to be taken at the meeting may include a resolution Company, and is instructed by the Company to convene the Meeting specifying the terms on which the Liquidator is to be remunerated and of Creditors. Mr Yerrill will during the period before the day the the meeting may receive information about, or be called upon to meeting is to be held, furnish creditors, free of charge, with such approve, the cost of preparing the statement of affairs and convening information concerning the Company’s affairs as they may reasonably the meeting. require. Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 For further details contact: I D Yerrill, Email: [email protected], Edmund Street, Birmingham B3 2HB is qualified to act as an Tel: 01233 666280 insolvency practitioner in relation to the company and, during the Glen Joseph Reddy, Director period before the day on which the meeting is to be held, will furnish 31 May 2016 (2550189) creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith THE2550178 RESTAURANT PEOPLE LIMITED Cooper on 0121 236 6789 or at [email protected]. (Company Number 08715160) Sarah Louise Hopkins , Director (2549947) Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA Principal trading address: 36a Church Street, Twickenham TW1 3NR THE2550177 NUTTERY LIMITED (Company Number 04940357) Registered office: 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE A list of the names and addresses of the company's creditors will be INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors available free of charge at 46 Vivian Avenue, Hendon Central, London, has been summoned for the purposes mentioned in Sections 99, 100 NW4 3XP during the two business days preceding the above meeting, and 101 of the said Act. The meeting will be held at the offices of between the hours of 10.00am and 4.00pm. Rothmans LLP, 10 Landport Terrace, Portsmouth PO1 2RG on 10 Further information about this case is available from the offices of June 2016 at 3.00 pm. In order to be entitled to vote at the meeting, Sinclair Harris on 020 8203 3344. creditors must lodge their proxies at the offices of Hudson Weir Christopher Peter Nicholls Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA, by no 3 June 2016 (2550719) later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir (IP No 9332), of Hudson Weir Limited, 3rd Floor, 112 TOTAL2550175 VEHICLE SOLUTIONS (UK) LIMITED Clerkenwell Road, London EC1M 5SA, is a person qualified to act as (Company Number 07446456) an insolvency practitioner in relation to the Company who will, during Registered office: Bamfords Trust House, 85-89 Colmore Row, the period before the day on which the meeting is to be held, furnish Birmingham, B3 2BB creditors free of charge, with such information concerning the Principal trading address: Unit 24 Bloomfield Park, Bloomfield Road, Company’s affairs as they may reasonably require. Tipton, West Midlands, DY4 9AH For further details contact: Kevin Weir, Tel: 020 7099 6086. Alternative Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY contact: Tammy Klaasen. ACT 1986 that a meeting of creditors of the above named Company Hamid Afsarian, Chairman will be held at Bamfords Trust House, 85-89 Colmore Row, 02 June 2016 (2550178) Birmingham, B3 2BB on 20 June 2016 at 10.00 am, to agree the basis of the Joint Liquidators’ remuneration. A list of names and addresses of the Company’s creditors will be available for inspection free of 2550756THE WORKSHOP HAIR AND SPA LIMITED charge at the offices of Leonard Curtis, Bamfords Trust House, 85-89 (Company Number 07364689) Colmore Row, Birmingham, B3 2BB, between the hours of 10.00 am Registered office: 12 The High Parade, Streatham High Road, and 4.00 pm on the two business days preceding the meeting of London, SW16 1EX creditors. Principal trading address: 12 The High Parade, Streatham High Road, Proxies to be used at the meeting must be lodged at Leonard Curtis, London, SW16 1EX Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, by Notice is hereby given, pursuant to Section 98 of the Insolvency Act no later than 12.00 noon on the business day prior to the meeting. 1986 that a meeting of creditors of the above named Company will be Date of Appointment: 20 November 2015. held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Office Holder details: Conrad Beighton (IP No: 9556) and Paul Leeds, LS20 9AT on 15 June 2016, at 3.00 pm for the purposes Masters (IP No: 8262), both of Leonard Curtis, Bamfords Trust House, mentioned in Sections 99 to 101 of the said Act. 85-89 Colmore Row, Birmingham, B3 2BB. Any Creditor entitled to attend and vote at this Meeting is entitled to Further details contact: Conrad Beighton, Email: do so either in person or by proxy. Creditors wishing to vote at the [email protected] Tel: 0121 200 2111. Meeting must (unless they are individual creditors attending in person) Conrad Beighton, Joint Liquidator lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds 31 May 2016 (2550175) LS20 9AT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution TRAFFIC2550330 SAFETY LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 08263858) the meeting may receive information about, or be called upon to Registered office: Wesley House, Huddersfield Road, Birstall, Batley, approve, the cost of preparing the statement of affairs and convening West Yorkshire WF17 9EJ the meeting. Principal trading address: 57 Coniston Road, Mexborough S64 0PZ A list of the names and addresses of the company's creditors will be Notice is hereby given pursuant to Section 98 of the Insolvency Act available free of charge at Walsh Taylor, Oxford Chambers, Oxford 1986 that a Meeting of the Creditors of the above named Company Road, Guiseley, Leeds, LS20 9AT during the two business days will be held at Wesley House, Huddersfield Road, Birstall, Batley preceding the above meeting, between the hours of 10.00am and WF17 9EJ, on 14 June 2016 at 11.15 am for the purpose of dealing 4.00pm. with Sections 99 to 101 of the Insolvency Act 1986. One of the Further information about this case is available from Robert Barker at matters that may be the subject of Resolutions at the Meeting is the the offices of Walsh Taylor at [email protected]. terms on which the Liquidator is to be remunerated. In addition the Kamil Wangin , Director (2550756) Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Company’s Creditors TOTAL2550719 LOFT COMPANY LIMITED may be examined free of charge at the offices of O’Hara & Co, Wesley (Company Number 08564828) House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, Registered office: The Stables Goblands Farm Business Ctr, between 10.00 am and 5.00 pm on the two business days prior to the Cemetery Lane, Hadlow, Kent, TN11 OLT date of this Meeting. If necessary, please contact Peter O’Hara (office Principal trading address: Service House, 61-63, Rochester Road, holder no. 6371) or Simon Weir (office holder no. 9099) by email at Aylesford, Kent, ME20 7BS [email protected] or telephone 01924 477449. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Darren Grainger, Director 1986 that a meeting of creditors of the above named Company will be 23 May 2016 (2550330) held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 16 June 2016, at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. TURNERS2550239 EGGS (NORTH EAST) LTD Any Creditor entitled to attend and vote at this Meeting is entitled to (Company Number 09622460) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 23 William Street, Craghead, Stanley, DH9 6EH Meeting must (unless they are individual creditors attending in person) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 INSOLVENCY ACT 1986 that a meeting of the Creditors of the above 3XP by no later than 12:00 on the business day preceding the date of named Company will be held remotely on 15 June 2016 at 10.15 am the meeting. for the purposes of having a full statement of the position of the Resolutions to be taken at the meeting may include a resolution Company’s affairs, together with a list of Creditors of the Company specifying the terms on which the Liquidator is to be remunerated and and the estimated amount of their claims laid before them and for the the meeting may receive information about, or be called upon to purpose if thought fit of nominating a Liquidator and of appointing a approve, the cost of preparing the statement of affairs and convening Liquidation Committee. the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 33 COMPANIES

In accordance with Section 246A of the INSOLVENCY ACT 1986, it is URL2550168 INVESTMENTS LTD proposed that this meeting be held remotely and any creditor wishing Trading Name: The Red Lion, Market Place, Leek, Staffordshire, ST15 to exercise their right to speak or vote in this way should contact at 5HH Robson Scott Associates, telephone number 01325 365950 for the (Company Number 08910499) log-in details to be used at the designated time. Registered office: 26-28 Home Arts Club, Church Street, Birmingham, Resolutions may also be taken at the meeting deciding the basis on B3 2NP which the Liquidator will receive his remuneration. Additional Principal trading address: The Red Lion, Market Place, Leek, information will also be given relating to the costs of convening these Staffordshire, ST15 5HH; Home Deli, 26-28 Church Street, statutory meetings and preparing the Statement of Affairs. Birmingham, B3 2NP; King Alfreds Head, 31 Market Place, Wantage, To be entitled to vote, Creditors must lodge a proof of the debt Oxfordshire, OX12 8AH; The Station, 7 High Street, Kings Heath, claimed and unless claiming personally, they must also submit a Birmingham, B14 7BB proxy which must be lodged not later than twelve o’clock noon on the By Order of the Board, notice is hereby given, pursuant to Section 98 business day immediately prior to the meeting at the offices of OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 above-named Company will be held at FRP Advisory LLP, 170 7SD. Unless they surrender their security, secured creditors must also Edmund Street, Birmingham, West Midlands B3 2HB on 15 June lodge full details of their security and its value. 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and A list of names and addresses of the Company’s creditors will be 101 of the said Act. Resolutions to be taken at the meeting may available for inspection at the offices of Robson Scott Associates include a resolution specifying the terms on which the Liquidators are Limited, 49 Duke Street, Darlington, DL3 7SD on the two business to be remunerated and the meeting may receive information about, or days prior to the meeting between the hours of 10:00am and be called upon to approve, the costs of preparing the statement of 16:00pm. affairs and convening of the meeting. Notice is also hereby given that Further information regarding this case is available from the offices of for the purpose of voting, secured creditors are required, unless they Robson Scott Associates Limited on 01325 365950 or surrender their security, to lodge at FRP Advisory LLP, 170 Edmund [email protected]. Street, Birmingham, West Midlands B3 2HB, before the meeting, a Lee Redshaw statement giving particulars of their security, the date when it was 2 June 2016 (2550239) given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at FRP Advisory LLP, 170 Edmund Street, 2550329TURNKEY RECRUITMENT SOLUTIONS LIMITED Birmingham, B3 2HB, not later than 12.00 noon on the business day (Company Number 04124872) preceding the date of the meeting. Creditors are required to prove Registered office: 3-5 Lon Fach, Rhiwbina, Cardiff CF14 6DY their debts by means of suitable evidence, prior to the meeting if Principal trading address: 3-5 Lon Fach, Rhiwbina, Cardiff CF14 6DY possible, but should this not be the case, such evidence can be Notice is hereby given pursuant to Section 98 of the Insolvency Act presented to the chairman at the meeting of creditors itself. In 1986 that a meeting of creditors of the above company will be held at accordance with section 98(2)(b) of the Act a list of the names and HJS Recovery, Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ addresses of the Company’s creditors will be available for inspection, on 22 June 2016 at 11.45 am, for the purpose provided for in sections free of charge, at 170 Edmund Street, Birmingham, B3 2HB, on the 99, 100 and 101 of the said Act. two business days preceding the date of the meeting, between the If no liquidation committee is formed, a resolution may be taken hours of 10.00am and 4.00pm. specifying the terms on which the liquidator is to be remunerated. For further details contact: Pooja Ghelani, Tel: 0121 710 1687. A list of names and addresses of the company’s creditors will be Peter Burrows, Director available for inspection free of charge at the offices of HJS Recovery, 02 June 2016 (2550168) 12-14 Carlton Place, Southampton SO15 2EA on 20 June 2016 and 21 June 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Carol Haines, Tel: 023 8023 4222, Email: 2550279YAMMOE LTD [email protected] Trading Name: Arden Direct + Digital Ian John, Director (Company Number 08900734) 5 May 2016 (2550329) Registered office: 78 High Street, Barwell, Leicester, LE9 8DR Principal trading address: Unit A2, Moat Way, Barwell, Leicestershire, LE9 8UY TURNPARK2550241 LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09253411) ACT 1986 of a meeting of the creditors of the above-named Company Trading Name: Trawlers will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Birmingham, West Midlands B3 2HB on 13 June 2016 at 11.00 am for West Yorkshire WF17 9EJ the purposes mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: 152 Harrogate Road, Yeadon LS16 6AH; 74 Resolutions to be taken at the meeting may include a resolution Market Street, Milnsbridge, Huddersfield HD3 4HT specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given pursuant to Section 98 of the Insolvency Act the meeting may receive information about, or be called upon to 1986 that a Meeting of the Creditors of the above named Company approve, the costs of preparing the statement of affairs and will be held at Wesley House, Huddersfield Road, Birstall, Batley convening of the meeting. Notice is also hereby given that for the WF17 9EJ, on 15 June 2016 at 11.15 am for the purpose of dealing purpose of voting, secured creditors are required, unless they with Sections 99 to 101 of the Insolvency Act 1986. One of the surrender their security, to lodge at FRP Advisory LLP, 2nd Floor, 170 matters that may be the subject of Resolutions at the Meeting is the Edmund Street, Birmingham, West Midlands B3 2HB,, not later than terms on which the Liquidator is to be remunerated. In addition the 12.00 noon on the business day preceding the date of the meeting. Meeting will be called upon to approve the costs of preparing the Creditors are required to prove their debts by means of suitable statement of affairs and convening the Meeting. evidence, prior to the meeting if possible, but should this not be the A full list of the names and addresses of the Company’s Creditors case, such evidence can be presented to the chairman at the meeting may be examined free of charge at the offices of O’Hara & Co, Wesley of creditors itself. In accordance with section 98(2)(b) of the Act a list House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, of the names and addresses of the Company’s creditors will be between 10.00 am and 5.00 pm on the two business days prior to the available for inspection, free of charge, at FRP Advisory LLP, 2nd date of this Meeting. If necessary, please contact Peter O’Hara (office Floor, 170 Edmund Street, Birmingham, B3 2HB, on the two business holder no. 6371) or Simon Weir (office holder no. 9099) by email at days preceding the date of the meeting, between the hours of [email protected] or telephone 01924 477449. 10.00am and 4.00pm. Martin Bray, Director For further details contact: Sukhdeep Somal, Tel: 0121 710 1692 26 May 2016 (2550241) Alan Stockwell, Director 02 June 2016 (2550279)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2550368YOUR HOME IMPROVEMENTS (NE) LIMITED FLYING2550249 SERVICE ENGINEERING AND EQUIPMENT LIMITED (Company Number 08503186) (Company Number 00570557) Registered office: Virginia House, 56 Warwick Road, Solihull, West Registered office: 42 King Edward Court, Windsor, Berkshire, SL4 Midlands, B92 7HX 1TG Principal trading address: Brunswick Industrial Estate, Wideopen, Principal trading address: Springfield Road, Chesham, Bucks, HP5 Newcastle Upon Tyne, NE13 7BA 1PW NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given that creditors of the above-named Company, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above which is being voluntarily wound up, are invited to prove their debts named Company will be held at Holiday Inn Express Hotel, Waterloo on or before 29 July 2016, by sending their names and addresses Square, St. James Boulevard, Newcastle Upon Tyne, NE1 4DN on 17 along with descriptions and full particulars of their debts or claims and June 2016 at 1.30 pm for the purposes mentioned in Section 99, 100 the names and addresses of the solicitors (if any) to Christopher and 101 of the said Act, being to lay a statement of affairs before the Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so creditors, appoint a liquidator and appoint a liquidation committee. required by notice in writing from creditor of the company or by the The Resolutions at the meeting of creditors may include a resolution solicitors of the creditor, to come in and prove their debts or claims at specifying the terms on which the Liquidator is to be remunerated. such time and place as shall be specified in such notice, or in default The meeting may receive information about, or be asked to approve, thereof they will be excluded from the benefit of any dividend paid the cost of preparing the Statement of Affairs and convening the before such debts/claims are proved. No further public advertisement meeting. of invitation to prove debts will be given. Creditors wishing to vote at the meeting must (unless they are Date of Appointment: 27 May 2016. individual creditors attending in person) ensure that their proxy form Further details contact: The Joint Liquidators, Email: and statement of claim is received at G I A Insolvency, 8A Kingsway [email protected] Tel: 01628 478100. Alternative contact: House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Bethan Bryant, Email: [email protected], Tel: 01628 12.00 noon on the business day before the meeting. 478100 NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Christopher Newell and Frank Wessely, Joint Liquidators creditors must, unless they surrender their security, lodge at the 31 May 2016 (2550249) Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. GREEN2550251 SLEEVE GOLF LTD Pursuant to Section 98(2) of the Act, lists of the names and addresses (Company Number 09144128) of the Company’s Creditors will be available for inspection, free of Registered office: Eagle Point, Little Park Farm Road, Segensworth, charge, at the offices of G I A Insolvency, 8A Kingsway House, King Fareham, Hampshire, PO15 5TD Street, Bedworth, Warwickshire, CV12 8HY on the two business days Principal trading address: Target House, Gordleton Industrial Park, prior to the day of the Meeting. Hannah Way, Lymington, SO41 8JD Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is 1986 (as amended), that the creditors of the above named Company, qualified to act as insolvency practitioner in relation to the company, which is being voluntarily wound up, are required on or before 30 and may be contacted on 024 7722 0175 or by email to neil@gia- June 2016, to send their names and addresses along with insolvency.co.uk descriptions and full particulars of their debts or claims and the BY ORDER OF THE BOARD names and addresses of their solicitors (if any), to Michael Robert Mrs D Spoor Fortune at Eagle Point, Little Park Farm Road, Segensworth, 31 May 2016 (2550368) Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at NOTICES TO CREDITORS such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before 2550259CLARK & RUDD CIVIL ENGINEERING LTD such debts/claims are proved. (Company Number 09178962) A first and final dividend is intended to be paid to creditors within 2 Registered office: Shalford Court, 95 Springfield Court, Chelmsford, months of the final date for proving. Date of Appointment: 16 Essex, CM2 6JL November 2015. Principal trading address: Shalford Court, 95 Springfield Court, Office Holder details: Michael Robert Fortune (IP No: 008818) and Chelmsford, Essex, CM2 6JL Carl Derek Faulds (IP No: 008767), both of Portland Business & I, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Financial Solutions Limited, Eagle Point, Little Park Farm Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Segensworth, Fareham, Hampshire, PO15 5TD. liquidator of the above named Company on 1 June 2016. Further details contact: The Joint Liquidators, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 01489 550 440. Alternative contact: Email: Company which is being voluntarily wound up, are required, on or [email protected] before 13 July 2016 to prove their debts by sending to the Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators undersigned, Darren Edwards of Aspect Plus Limited, 40a Station 01 June 2016 (2550251) Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or LETCHWORTH2550481 RESTAURANT LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 08258269) to be necessary. A creditor who has not proved this debt before the Trading Name: L’artista Pizzeria Letchworth declaration of any dividend is not entitled to disturb, by reason that he Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton has not participated in it, the distribution of that dividend or any other Way, Stevenage, Herts, SG1 2XD dividend declared before his debt was proved. Principal trading address: 9 Eastcheap, Letchworth Garden City, Office Holder details: Darren Edwards (IP No: 10350), of 40a Station Herts, SG6 3DG Road, Upminster, Essex, RM14 2TR. Notice is hereby given that the Creditors of the Company are required Further details contact: Darren Tapsfield, Email: on or before 28 July 2016 to send their names and addresses and [email protected] Tel: 01708 300170 particulars of their debts or claims to the Joint Liquidators of the Darren Edwards, Liquidator Company, Norman Cowan and Panos Papas of Wilder Coe LLP, 01 June 2016 (2550259) Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 June 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 35 COMPANIES

Office Holder details: Norman Cowan and Panos Papas (IP Nos as may appear to the Liquidators to be necessary. A creditor who has 001884 and 008035) both of Wilder Coe LLP, Oxford House, Campus not proved their debt before the declaration of any dividend is not 6, Caxton Way, Stevenage, Herts, SG1 2XD. entitled to disturb, by reason that he has not participated in it, the For further details contact the Joint Liquidators, Tel: 01438 847 200. distribution of that dividend or any other dividend declared before the Alternative contact: Matthew Pain, Tel: 01438 847 200 debt was proved. Norman Cowan, Joint Liquidator Date of Appointment: 21 May 2014. 01 June 2016 (2550481) Office Holder details: Glyn Mummery and Martin Weller (IP Nos 8996 and 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 2550326NORTH AND WOOD CONSTRUCTION LTD For further details contact: The Joint Liquidators, E-mail: (Company Number 07863390) [email protected], Tel: 01277 503 333. Registered office: 406 Roding Lane South, Woodford Green, Essex, Martin Weller and Glyn Mummery, Joint Liquidators IG8 8EY 02 June 2016 (2550328) Principal trading address: 6 Brickett Close, Ruislip, Middlesex, HA4 7YE Notice is hereby given that the Creditors of the above-named SEA2550247 BLUE DEVELOPMENTS LLP Company are required, on or before 12 July 2016 to send their names (Company Number OC337576) and addresses with particulars of their debts or claims, and the Registered office: 25A Becher Close, Renhold, Bedford, Bedfordshire names and address of their Solicitor(s) (if any), to Ashok Bhardwaj of MK45 3RJ Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Principal trading address: 25A Becher Close, Renhold, Bedford, Middlesex HA6 3AE, the Liquidator of the said Company; and, if so Bedfordshire MK45 3RJ required by notice in writing by the said Liquidator, are, by their Notice is hereby given that the creditors of the above-named LLP, Solicitors or personally, to come and prove their said debts or claims which is being voluntarily wound up, who have not already proved at such time and place as shall be specified in such notice, or in their debt are required, on or before 30 June 2016, the last day for default thereof they will be excluded from the benefit of any proving to send in their names and addresses and to submit their distribution, made before such debts are proved. proof of debt to the undersigned at RSM Restructuring Advisory LLP, Ashok Bhardwaj (IP No 4640), of Bhardwaj Insolvency Practitioners, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP 47/49 Green Lane, Northwood, Middlesex HA6 3AE was appointed as and, if so requested by the Joint Liquidators, to provide such further Liquidator of the above company on 31 May 2016 and further details or produce such documentary or other evidence as may information about this case is available at [email protected], Tel: appear to be necessary. A creditor who has not proved his debt 01923 820966. before the declaration of any dividend is not entitled to disturb, by Ashok Bhardwaj, Liquidator reason that he has not participated in it, the distribution of that 31 May 2016 (2550326) dividend or any other dividend before his debt was proved. Date of Appointment: 25 May 2016. Office Holder details: Nick Edwards and Graham Bushby (IP Nos. 9005 and 8736) both of RSM PROJECT2550480 MANAGEMENT PROFESSIONALS (PMP) LIMITED Restructuring Advisory LLP, The Pinnacle, 170 Midsummer (Company Number 06565357) Boulevard, Milton Keynes, MK9 1BP. Registered office: 63 Abbeville Road, London, SW4 9JW Correspondence address & contact details of case manager: Marco Principal trading address: 63 Abbeville Road, London, SW4 9JW Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Notice is hereby given that the Creditors of the above named Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Company are required on or before the 5 July 2016 to send their The Joint Liquidators can be contacted by telephone: 01908 687800. names and addresses and particulars of their debts or claims and the Nick Edwards and Graham Bushby, Joint Liquidators names and addresses of the solicitors (if any) to James Stephen 25 May 2016 (2550247) Pretty, the Liquidator of the said Company at Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in writing from the said STONEY2550366 STANTON SOCIAL CLUB AND INSTITUTE LIMITED Liquidator, by their solicitors or personally, to come in and prove their (Company Number IP030694) said debts or claims at such time and place as shall be specified in Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG9 such notice, or in default thereof they will be excluded from the 7AA benefit of any distribution made before such debts are proved. Principal trading address: Hinckley Road, Stoney Stanton, Date of Appointment: 1 June 2016. Leicestershire, LE9 4LJ Office Holder details: James Stephen Pretty (IP No. 9065) of Beacon Notice is hereby given, that the Liquidator of the Company intends to Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, make a first and final distribution to creditors. Creditors are required Hampshire SO50 9DR to prove their debts on or before 6 July 2016 by sending full details of For further details contact: James Stephen Pretty, Email: their claims to the Liquidator at Kingsland Business Recovery, 14 [email protected], Tel: 02380 651441 Derby Road, Stapleford, Nottingham, NG9 7AA. Creditors must also, James Stephen Pretty, Liquidator if so requested by the Liquidator, provide such further details and 01 June 2016 (2550480) documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a first and final distribution and may be made without regard to any claims not RED2550328 LION SCAFFOLDING (LONDON) LIMITED proved by 6 July 2016. Any creditor who has not proved his debt by (Company Number 07860750) that date, or who increases the claim in his proof after that date, will Registered office: Jupiter House, Warley Hill Business Park, The not be entitled to disturb the intended final distribution. Drive, Brentwood, Essex CM13 3BE Date of Appointment: 13 August 2015. Principal trading address: Thames Bank House, Tunnel Avenue, Office Holder details: Tauseef A Rashid (IP No. 9718) of Kingsland Greenwich, London SE10 0PA Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Notice is hereby given that the creditors of the above named 7AA. Company which is being voluntarily wound up, are required on or For further details contact: Tauseef A Rashid, Tel: 0800 955 3595. before 8 July 2016 to prove their debts by sending to the undersigned Alternative contact: Hayley Williams Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Tauseef A Rashid, Liquidator Business Park, The Drive, Brentwood, Essex CM13 3BE, the Joint 01 June 2016 (2550366) Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2549932WEBBER & SONS BUILDERS LIMITED CAMPBELLS2550151 DECORATORS LIMITED (Company Number 05405835) (Company Number 08063075) Registered office: 1155A London Road, Leigh-on-Sea, Essex SS9 3JE Registered office: 56 English Street, Longtown, Carlisle, Cumbria CA6 Principal trading address: Hill Cottage, Stortford Road, Leaden 5SD Roding, Essex CM6 1RA Principal trading address: 56 English Street, Longtown, Carlisle, Notice is hereby given that the creditors of the above named Cumbria CA6 5SD Company, which is being voluntarily wound up, are required to prove At a General Meeting of the Members of the above-named Company their debts on or before 26 August 2016, by sending their names and duly convened and held at Armstrong Watson, Bute House, addresses along with descriptions and full particulars of their debts or Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RW on 26 claims and the names and addresses of their solicitors (if any), to the May 2016 the following Resolutions were duly passed as a Special Liquidator at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW Resolution and an Ordinary Resolution: and, if so required by notice in writing from the Liquidator of the “That it has been proved to the satisfaction of this meeting that the Company or by the Solicitors of the Liquidator, to come in and prove Company cannot by reason of its liabilities continue its business and their debts or claims, or in default thereof they will be excluded from that it is advisable to wind up the same and that accordingly the the benefit of any distribution made before such debts or claims are Company be wound up voluntarily and that Andrew Little and Kerry proved. Pearson, both of Baldwins Restructuring & Insolvency, 8 High Street, Office Holder Details: Helen Whitehouse (IP number 9680) of Yarm, Stockton on Tees, TS15 9AE, (IP Nos 009668 and 016014) be, McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, and are hereby, appointed Joint Liquidators of the Company.” Swansea SA1 4AW. Date of Appointment: 26 May 2016. Further For further details contact: Jonathan Dunn, E-mail: information about this case is available from Linda Tolley at the [email protected], Tel: 01642 790790. offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Robert David Campbell, Chairman (2550151) 459600 or at [email protected]. Helen Whitehouse , Liquidator (2549932) CASIS2550130 MEDIA LIMITED (Company Number 07411286) RESOLUTION FOR WINDING-UP Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN 2550556A1 STREAMLINE COMMERCIAL VEHICLE SERVICES LTD Principal trading address: 56 Buckingham Gate, London, SW1 6AE (Company Number 08621193) Notice is hereby given that the following resolutions were passed on Registered office: c/o Live Recoveries, Wentworth House, 122 New 27 May 2016 as a special resolution and an ordinary resolution Road Side, Horsforth, Leeds, LS18 4QB respectively: Principal trading address: Unit 7 Thompson Road, Whitehills Business “That the Company be wound up voluntarily and that Robert Keyes Park, Blackpool, FY4 5LW and Gareth Roberts, both of KRE Corporate Recovery LLP, 1st Floor, At a General Meeting of the Members of the above-named Company, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN, (IP Nos: duly convened, and held on 31 May 2016 the following Resolutions 008841 and 008826) be appointed as Joint Liquidators for the were duly passed, as a Special Resolution and as an Ordinary purposes of such voluntary winding up.” At the subsequent meeting Resolution: of creditors held on 27 May 2016 the appointment of Robert Keyes "That the Company cannot, by reason of its liabilities, continue its and Gareth Roberts as Joint Liquidators was confirmed. business and that it is advisable to wind up the same, and accordingly Further details contact: The Joint Liquidators, Email: [email protected] that the Company be wound up." or tel: 01189 479090. Alternative contact: Email: "That Martin P Halligan be appointed as Liquidator for the purposes [email protected] of such winding up." Michael Bokaie, Director (2550130) At the subsequent meeting of creditors held on 31 May 2016 the appointment of Martin P Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live CD2550144 ELECTRICAL LIMITED Recoveries Limited, Wentworth House, 122 New Road Side, (Company Number 05147499) Horsforth, Leeds LS18 4QB. Date of Appointment: 31 May 2016. Registered office: 1 Lighthouse View, Whitburn, Sunderland, Tyne & Further information about this case is available from Sarah Procter at Wear, SR6 7NQ the offices of Live Recoveries Limited on 0844 870 9251 or at Principal trading address: Unit 17, Bensham Street, Boldon Colliery [email protected]. Ind Estate, Tyne & Wear, NE35 9LN Clare Elizabeth Houghton , Director (2550556) At a general meeting of the members of the above-named Company duly convened and held at Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 2RY on 27 May 2016 the ARK2550138 HOME DEVELOPMENTS LTD following special and ordinary resolutions were duly passed: (Company Number 07363400) “That it has been proved to the satisfaction of this meeting that the Trading Name: Ark Developments Company cannot by reason of its liabilities continue its business and Registered office: Findlay James, Saxon House, Saxon Way, that it is advisable to wind up the same and that accordingly the Cheltenham GL52 6QX Company be wound up voluntarily and that Peter William Gray and Principal trading address: 60 Vallentin Road, London, E17 3JH Andrew Little, both of Baldwins Restructuring & Insolvency, 8 High At a General Meeting of the members of the above named Company, Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos. 009405 and duly convened and held at Saxon House, Saxon Way, Cheltenham, 009668) be, and are hereby, appointed Joint Liquidators of the Gloucestershire, GL52 6QX on 24 May 2016 the following resolutions Company.” were passed as a Special Resolution and as an Ordinary Resolution Further details contact: Carolyn Galula, Email: respectively: [email protected], Tel: 01642 790790. “That it has been proved to the satisfaction of this meeting that the Colin Wilkinson, Chairman (2550144) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of CLARK2550204 & RUDD CIVIL ENGINEERING LTD Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP (Company Number 09178962) No. 008744) be and he is hereby appointed Liquidator for the Registered office: Shalford Court, 95 Springfield Court, Chelmsford, purposes of such winding up.” Essex, CM2 6JL For further details contact: Alisdair J Findlay, Email: Principal trading address: Shalford Court, 95 Springfield Court, [email protected], Tel: 01242 576555 Chelmsford, Essex, CM2 6JL Khyyam Potia, Chairman (2550138) At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 01 June 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 37 COMPANIES

“That it has been resolved by special resolution that the company be At a general meeting of the above-named Company, duly convened wound up voluntarily and that Darren Edwards, of Aspect Plus and held at the offices of 81 Station Road, Marlow, Bucks, SL7 1NS Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No: on 27 May 2016 the following resolutions were passed as a Special 10350) be appointed liquidator of the company for the purposes of Resolution and as an Ordinary Resolution: the winding-up.” At the subsequent meeting of creditors held at the “That the Company be wound up voluntarily and that Christopher same place on the same date, the resolutions were ratified confirming Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, the appointment of Darren Edwards as liquidator. Marlow, Buckinghamshire SL7 1NS, (IP Nos: 13690 and 7788) be Further details contact: Darren Tapsfield, Email: appointed Joint Liquidators of the Company, and that they act jointly [email protected] Tel: 01708 300170 and severally.” Jonathan Clark, Chairman (2550204) Further details contact: The Joint Liquidators, Email: [email protected] Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: [email protected], Tel: 01628 2550143DAVID CRAWFORD CONSULTING LIMITED 478100 (Company Number 07336166) Robert Burne, Director (2550148) Registered office: 38 De Montfort Street, Leicester LE1 7GS Principal trading address: 2 The Park, Park Lane, Sowood, Halifax HX4 9LE G2550136 S S ELECTRONIC SOLUTIONS LIMITED By way of a Written Resolution distributed to all members of the (Company Number 04397649) Company who at the date of the resolution, 31 May 2016, are entitled Registered office: 60/62 Old London Road, Kingston upon Thames to attend and vote at a general meeting of the Company convened for KT2 6QZ the purpose of considering and passing the Resolution set out below, Principal trading address: 4/5 Campus 5, Third Avenue, Letchworth the subjoined Special Resolution was duly passed pursuant to Garden City SG6 2JF Section 288 of the COMPANIES ACT 2006 and with the intent that the At a general meeting of the Company, duly convened and held at following subjoined Special Resolution should be as valid and Devonshire Business Centre, Works Road, Letchworth Garden City effective as if the same had been passed at a duly convened and held SG6 1JG on 27 May 2016, the following Resolutions were passed as general meeting of the Company: a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Situl Devji “That the Company be wound up voluntarily, and that A J Whelan of Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Practitioners, of Springfields Advisory LLP, 38 De Montfort Street, Thames KT2 6QZ, be and is hereby appointed Liquidator of the Leicester, LE1 7GS, are hereby appointed Joint Liquidators for the Company for the purposes of such winding up.” purposes of such winding up, and they are both to act jointly or Date on which Resolutions were passed: Members: 27 May 2016 separately on all matters.” At a subsequent Meeting of Creditors, duly Creditors: 27 May 2016 convened pursuant to Section 98 of the Insolvency Act, 1986, and Liquidator details: A J Whelan, IP no 8726, of WSM Marks Bloom held on the same day, the appointment of Situl Devji Raithatha and LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Deviesh Ramesh Raikundalia was confirmed. Alternative person to contact with enquiries about the case: Doug Contact details: Pinteau, telephone number: 020 8939 8240 Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP Shirley Shaddick, Chairman NO 13890), Joint Liquidators, Springfields Advisory LLP, 38 De Dated: 27 May 2016 (2550136) Montfort Street, Leicester LE1 7GS, Alternative contact: Luke Littlejohn, 0116 299 4745. D J Crawford, chairman (2550143) GARREC2550140 & WEBSTER LIMITED (Company Number 05506856) Registered office: 184 Crofton Road, Farnborough, Kent, BR6 8JG DAVID2550146 ODD LIMITED Principal trading address: 59 Station Road, East Oxted, RH8 0AX (Company Number 04918456) At a GENERAL MEETING of the above-named Company, duly Registered office: 27 Mortimer Street, London W1T 3BL convened and held at Regus Crawley, 3rd Floor, The Pinnacle, Principal trading address: 54 Wingate Square, London SW4 0AF Central Court, Station Way, Crawley, RH10 1JH on 24 May 2016 at At a General Meeting of the Members of the above-named company, 1:00.pm the following Resolutions were duly passed as a Special duly convened and held at the offices of Leigh Adams Limited, Resolution and an Ordinary Resolution respectively: Brentmead House, Britannia Road, London N12 9RU on 1st June That it has been proved to the satisfaction of the members that the 2016 at 9.30 a.m. the following Resolutions were duly passed, No 1 company cannot continue its business by reason of its assets being as a Special Resolution and No 2 as an Ordinary Resolution. insufficient to pay its liabilities including interests and costs in full, and Resolution details: that it is advisable that the company be wound up voluntarily and that 1. “That the company be wound up voluntarily.” Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, 2. “That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton Cheshire, WA14 1EY be and is hereby appointed Liquidator of the FCA FABRP of the firm of Leigh Adams Limited, Chartered company for the purposes of the winding up. Accountants, Brentmead House, Britannia Road, London N12 9RU, Contact details: be and they are hereby appointed as Joint Liquidators of the Kevin Lucas (IP no 9485), Lucas Johnson Limited, 32 Stamford Street, Company for the purpose of the voluntary winding-up and that they Altrincham, Cheshire, WA14 1EY may act jointly and severally”. Tel: 0161 929 8666, Email: [email protected] Contact details: Alternative Contact: Lisa Edwards Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Marc Peter Webster (2550140) FABRP (IP No’s 9400 & 5998), Joint Liquidators, Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. Alternative contact: Zuzana Drengubiakova (Administrator), 2550154JSS (SOUTHERN) LIMITED [email protected], 020 8446 6767. (Company Number 08659809) David Odd, Chairman (2550146) Registered office: 4 Sunny Rise, Chaldon, Surrey, CR3 5PR Principal trading address: Railways Goods Yard, Knollys Road, London, SW16 2JP FLYING2550148 SERVICE ENGINEERING AND EQUIPMENT LIMITED At a General Meeting of the Company, duly convened and held at 25 (Company Number 00570557) Moorgate, London, EC2R 6AY on 31 May 2016 the following Registered office: 42 King Edward Court, Windsor, Berkshire, SL4 Resolutions were passed as a Special Resolution and Ordinary 1TG Resolutions respectively: Principal trading address: Springfield Road, Chesham, Bucks, HP5 1PW

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Henry Anthony At a General Meeting of the members of the above named Company, Shinners and Nicholas Myers, both of Smith & Williamson LLP, 25 duly convened and held at The Alive Conference Centre, 22 Newland, Moorgate, London EC2R 6AY, (IP Nos. 9280 and 18450) be and are Lincoln LN1 1XD on 26 May 2016 the following resolutions were duly hereby appointed as Joint Liquidators of the Company and that the passed as a Special Resolution and as an Ordinary Resolution Liquidators be authorised to act jointly and severally in the liquidation respectively:- for the purposes of such winding up.” “That it has been resolved by a special resolution that the Company Further details contact: Emma O’Bryan, Tel: 020 7131 8420. Email: be wound up voluntarily and that Anthony John Sargeant, of [email protected] Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Stephen Johnson, Director (2550154) NG1 5BS, (IP No 9659) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Anthony Sargeant, Tel: 0115 871 2940. 2550153KRISELIS LEISURE LIMITED Melaine Banks, Chairman (2550156) (Company Number 04342760) Trading Name: The Penridge Registered office: 37 Sun Street, London, EC2M 2PL MACSONS2550546 (UK) LTD Principal trading address: 470-474 Bowes Road, London, N11 1NL (Company Number 07954681) At a General Meeting of the Company, duly convened, and held at Trading Name: Raj India Takeaway Woodgate Studios, 2-8 Games Road, Barnet, Hertfordshire, EN4 9HN The registered office of the Company is at Balliol House, Southernhay on 27 May 2016 the following Resolutions were passed as a Special Gardens, Exeter, EX1 1NP and its principal trading address is at 130 Resolution and Ordinary Resolution respectively: Sidwell Street, Exeter, Devon, EX4 6RY. “That the Company be wound up voluntarily and that Lane Bednash, At a General Meeting of the members of the above named company, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP duly convened and held at Balliol House, Southernhay Gardens, No. 8882) be and is hereby appointed liquidator of the Company for Exeter, EX1 1NP on 3 June 2016 the following resolutions were duly the purposes of such winding-up.” passed; as a Special Resolution and as an Ordinary Resolution For further details contact: Lane Bednash, Tel: 020 7377 4370. respectively:- Alternative contact: Adam Boyle. 1. "That the Company be wound up voluntarily". Kyriacos Pistielis, Director (2550153) 2. "That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the LEON2550141 SECURITY SERVICES (UK) LIMITED purpose of the voluntary winding-up, and any act required or (Company Number 09212552) authorised under any enactment to be done by the Joint Liquidators Registered office: Unit A Winster Grove Industrial Estate, Great Barr, may be done by all or any one or more of the persons holding the Birmingham, B44 9EG office of liquidator from time to time". Principal trading address: Unit A Winster Grove Industrial Estate, Ian Edward Walker (IP Number: 6537) and Julie Anne Palmer (IP Great Barr, Birmingham, B44 9EG Number: 8835). Notice is hereby given that the following resolutions were passed on Any person who requires further information may contact the Joint 27 May 2016 as a special resolution and ordinary resolution Liquidator by telephone on 01392 260800. Alternatively enquiries can respectively: be made to Kerry Austin by e-mail at kerry.austin@begbies- “That the Company be wound up voluntarily and that Nickolas Garth traynor.com or by telephone on 01392 260800. Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Dated: 3 June 2016 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Date of Appointment: 3 June 2016 4DJ, (IP Nos. 009533 and 009616) be appointed as Joint Liquidators Tahir Choudhury , Chairman (2550546) of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up.” Further details contact: Kate Conneely, Email: MERCIAN2550145 POWER LTD [email protected] Tel: 01527 558410. (Company Number 08321783) Elly Parker-Smith, Chairman (2550141) Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: 81 Melton Road, West Bridgford, Nottingham NG2 6EN LETCHWORTH2550158 RESTAURANT LIMITED At a General Meeting of the members of the above named Company, (Company Number 08258269) duly convened and held at 13 Regent Street, Nottingham NG1 5BS on Trading Name: L’artista Pizzeria Letchworth 25 May 2016 the following resolutions were duly passed as a Special Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Resolution and as an Ordinary Resolution respectively:- Way, Stevenage, Herts, SG1 2XD “That it has been resolved by a special resolution that the Company Principal trading address: 9 Eastcheap, Letchworth Garden City, be wound up voluntarily and that Anthony John Sargeant, of Herts, SG6 3DG Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham At a General Meeting of the above-named Company, convened and NG1 5BS, (IP No 9659) be and he is hereby appointed Liquidator for held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, the purposes of such winding up.” Stevenage, Herts, SG1 2XD, on 01 June 2016 the following Further details contact: Anthony Sargeant, Tel: 0115 871 2940. Resolutions were duly passed, as an Special Resolution and Ordinary Paul Geary, Chairman (2550145) Resolutions respectively: “That the Company be wound up voluntarily, that Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford House, Campus 6, 2550152METALBOX PRODUCTIONS LIMITED Caxton Way, Stevenage, Herts, SG1 2XD, (IP Nos. 001884 and (Company Number 07208603) 008035) be and are hereby appointed Joint Liquidators of the Registered office: West Lancashire Investment Centre, Maple View, company and that the liquidators be authorised to act jointly and White Moss Business Park, Skelmersdale, Lancashire WN8 9TG severally in the liquidation for the purposes of such winding up.” Principal trading address: P.O. Box 364, Rothwell, Leeds, LS26 1FJ For further details contact the Joint Liquidators, Tel: 01438 847 200. At a General Meeting of the Members of the above named Company, Alternative contact: Matthew Pain, Tel: 01438 847 200 duly convened and held at West Lancashire Investment Centre, Maple Daniele Di Trolio, Director (2550158) View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 24 May 2016 at 10.45 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: M.2550156 B. DESIGN AND MARKETING LIMITED (Company Number 05482341) Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: Waterloo Street, Market Rasen, Lincolnshire LN8 3EP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 39 COMPANIES

“That the Company be wound up voluntarily and that Peter John 2550167PREMIER TRADING UK LIMITED Harold, of Refresh Recovery Limited, West Lancashire Investment (Company Number 05829108) Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: 13 Regent Street, Nottingham NG1 5BS Lancashire, WN8 9TG, (IP No. 10810) be and is hereby appointed Principal trading address: 64 Lower Kirklington Road, Southwell, Liquidator of the Company for the purpose of the voluntary winding- Nottinghamshire, NG25 0BH up.” At a General Meeting of the members of the above named Company, For further details: Peter John Harold of Refresh Recovery Limited, duly convened and held at 13 Regent Street, Nottingham NG1 5BS on West Lancashire Investment Centre, Maple View, White Moss 25 May 2016 the following resolutions were duly passed as a Special Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: and as an Ordinary Resolution respectively: [email protected], Tel: 01695 711200. “That it has been resolved by a special resolution that the Company Wayne Ellis, Director (2550152) be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the 2550157NORTH AND WOOD CONSTRUCTION LTD purposes of such winding up.” (Company Number 07863390) For further details contact: Anthony John Sargeant, Tel: 0115 871 Registered office: 406 Roding Lane South, Woodford Green, Essex, 2940 IG8 8EY Michael Pemberton, Chairman (2550167) Principal trading address: 6 Brickett Close, Ruislip, Middlesex, HA4 7YE At a General Meeting of the Members of the above-named Company, 2550243PROJECT MANAGEMENT PROFESSIONALS (PMP) LIMITED duly convened and held at 47/49 Green Lane, Northwood, Middlesex (Company Number 06565357) HA6 3AE on 31 May 2016 at 10.45 am the following Special Registered office: 63 Abbeville Road, London, SW4 9JW Resolution was duly passed:- Principal trading address: 63 Abbeville Road, London, SW4 9JW “That it has been proved to the satisfaction of this meeting that the At a general meeting of the above named Company duly convened Company cannot by reason of its liabilities, continue its business, and and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 01 that it is advisable to wind up the same, and accordingly that the June 2016 the subjoined Special Resolution was duly passed: Company be wound up voluntarily, and that Ashok K Bhardwaj, of “That it has been proved to the satisfaction of this meeting that the Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Company cannot by reason of its liabilities continue its business, and Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated that it is advisable to wind up the same, and accordingly that the Liquidator for the purpose of the winding up.” Company be wound up voluntarily, and that James Stephen Pretty, of Further information about this case is available at Bhardwaj Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Insolvency Practitioners on telephone number 01923 820966 or email Eastleigh, Hampshire, SO50 9DR, (IP No. 9065) be and is hereby [email protected] appointed Liquidator for the purposes of such winding-up.” Charles Mackey, Company Director (2550157) For further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441 Kenneth Harding, Director (2550243) PEARSON2550155 PRO-BUILD LTD (Company Number 08132135) Registered office: XL Business Solutions, Premier House, Bradford RATCLIFFES2550165 OF LEICESTER LIMITED Road, Cleckheaton, BD19 5BN (Company Number 06779481) Principal trading address: 76 Manor Park Road, Cleckheaton, BD19 Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN 5BN Principal trading address: 64 The Parade, Oadby, Leicestershire, LE2 At a General Meeting of the Company, convened, and held at Premier 5BF House, Bradford Road, Cleckheaton, BD19 3TT, on 27 May 2016 at At a General Meeting of the above-named Company, duly convened, 10.00 am the following Special Resolution and Ordinary Resolution and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 31 were passed: May 2016 the subjoined Special Resolution was duly passed: “That the Company be wound up voluntarily, and that J N Bleazard, of “That it has been proved to the satisfaction of this Meeting that the XL Business Solutions Limited, Premier House, Bradford Road, Company cannot, by reason of its liabilities, continue its business, Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the and that it is advisable to wind up the same, and accordingly that the Company for the purposes of the voluntary winding-up.” Company be wound up voluntarily, and that David John Watchorn, of For further details contact: Jeremy Bleazard, Tel: 01274 870101. Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Alternative contact: Graham Harsley Leicestershire LE12 7NN, (IP No. 8686) be and is hereby appointed R Fraser, Chairman (2550155) Liquidator for the purposes of such winding-up.” Further details contact: David John Watchorn, Tel: 01509 815150. K D Rumble, Director (2550165) 2550242PREMIER ENFIELD LIMITED (Company Number 08265710) Registered office: 29A Greenhill Crescent, Watford WD18 8YB 2550159SEA BLUE DEVELOPMENTS LLP Principal trading address: 29A Greenhill Crescent, Watford WD18 (Company Number OC337576) 8YB; formerly until 6 October 2014, 289-295 Hertford Road, Enfield Registered office: 25A Becher Close, Renhold, Bedford, Bedfordshire EN3 5JN MK45 3RJ Insolvency Act 1986 – section 84(1)(b) Principal trading address: 25A Becher Close, Renhold, Bedford, At a general meeting of the above named company, duly convened Bedfordshire MK45 3RJ and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 Notice is hereby given that at a General Meeting of the above-named May 2016 the subjoined Special Resolution was passed: ‘That it has LLP, duly convened at RSM Restructuring Advisory LLP, The been proved to the satisfaction of this meeting that the company Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 25 cannot by reason of its liabilities continue its business, and that it is May 2016 the following Special Resolution and Ordinary Resolutions advisable to wind up the same, and accordingly that the company be were passed: wound up voluntarily and that Ninos Koumettou be and is hereby “That it has been proved to the satisfaction of this meeting that the appointed Liquidator of the company on 26 May 2016 for the LLP cannot, by reason of its liabilities, continue its business, and that purposes of such winding up.’ it is advisable to wind up the LLP, and accordingly that the LLP be Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings wound up voluntarily, and that Nick Edwards and Graham Bushby, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 both of RSM Restructuring Advisory LLP, The Pinnacle, 170 7250 and email address: [email protected]. Alternative contact for Midsummer Boulevard, Milton Keynes MK9 1BP, (IP Nos. 9005 and enquiries on proceedings: Kerry Milsome 8736) be and are hereby appointed Joint Liquidators for the purposes Bhaveshkumar Dobariya, Director/Chairman (2550242) of such winding-up and that the Joint Liquidators are to act jointly and severally.”

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Correspondence address & contact details of case manager: Marco THE2550147 NEW CROWN INN LIMITED Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 (Company Number 07533187) Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Trading Name: The Crown The Joint Liquidators can be contacted by telephone: 01908 687800. Registered office: 13 Regent Street, Nottingham, NG1 5BS Sara Kettleborough, Chairman (2550159) Principal trading address: 28 High Street, Merthyr Tydfil, CF47 8DP At a General Meeting of the members of the above named Company, duly convened and held at The New Crown, 28 High Street, Merthyr 2550206SWITCH LIMITED Tydfil, CF47 8DP on 25 May 2016 the following resolutions were duly (Company Number 04095200) passed as a Special and as an Ordinary Resolution respectively: Registered office: Unit 39, Claydon Business Park, Great Blakenham, “That it has been resolved by a special resolution that the Company Ipswich, Suffolk, IP6 0NL be wound up voluntarily and that Anthony John Sargeant, of Principal trading address: Unit 39, Claydon Business Park, Great Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham, Blakenham, Ipswich, Suffolk, IP6 0NL NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the At a General Meeting of the members of the above-named Company, purposes of such winding up.” duly convened, and held at 19 Silent Street, Ipswich, IP1 1TF on 31 For further details contact: Anthony John Sargeant, Tel: 0115 871 May 2016 at 11.00 am the following Resolutions were duly passed, as 2940 a Special Resolution and as an Ordinary Resolution respectively: Jorge Dascensao, Chairman (2550147) “That the company be wound up voluntarily and that Chris Williams, of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, (IP No. 008772) be and he is hereby appointed TLN2550280 CAR & COMMERCIAL LIMITED Liquidator for the purposes of such winding-up.” (Company Number 07817056) Enquiries should be sent to McTear Williams & Wood, Townshend Trading Name: TLN House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw- Registered office: Green Lane Industrial Estate, Pelaw, Gateshead, w.com (office: 01603 877540, Fax: 01603 877549) Tyne & Wear NE10 0UW Iain Robert Hodgkin, Director (2550206) Principal trading address: Green Lane Industrial Estate, Pelaw, Gateshead, Tyne & Wear NE10 0UW Insolvency Act 1986 – section 84(1)(b) TAD2549943 CONSTRUCTION LIMITED At a general meeting of the above named company, duly convened (Company Number 08794718) and held at Green Lane Industrial Estate, Pelaw, Gateshead, Tyne & Registered office: Suite 10 Wilsons Corner, 1-5 Ingrave Road, Wear NE10 0UW on 25 May 2016 the subjoined Special Resolution Brentwood, Essex CM15 8AP was passed: ‘That it has been proved to the satisfaction of this Principal trading address: Suite 10 Wilsons Corner, 1-5 Ingrave Road, meeting that the company cannot by reason of its liabilities continue Brentwood, Essex CM15 8AP its business, and that it is advisable to wind up the same, and Passed 27 May 2016 accordingly that the company be wound up voluntarily.’ At a General Meeting of the Members of the above named company, Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings duly convened and held at Recovery House, Hainault Business Park, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 27 May 2016 the 7250 and email address: [email protected]. Alternative contact for following resolutions were duly passed; No 1 as a special resolution enquiries on proceedings: Alex Kakouris and No 2 as an ordinary resolution:- Terry Lee Newton, Director/Chairman (2550280) 1. "That the Company be wound-up voluntarily". 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. WEBBER2549931 & SONS BUILDERS LIMITED 8760) be and he is hereby appointed Liquidator for the purposes of (Company Number 05405835) the voluntary winding-up". Registered office: 1155A London Road, Leigh-on-Sea, Essex SS9 3JE Date of Appointment: 27 May 2016. Principal trading address: Hill Cottage, Stortford Road, Leaden Thomas Duncan , Director Roding, Essex CM6 1RA The telephone number of Alan Clark is 020 8524 1447. Alice At a General Meeting of the Members of the above-named Company, Rowbottom who can be contacted on 020 8559 5082 will be able to duly convened, and held on 26 May 2016 the following Resolutions assist with enquiries by creditors. (2549943) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its THE2550131 FEEDING STATION LIMITED business, and that it is advisable to wind up the same, and (Company Number 08771163) accordingly that the Company be wound up voluntarily." Trading Name: Brook’s Diner "That Helen Whitehouse be appointed as Liquidator for the purposes Registered office: 495 Green Lanes, Palmers Green, London N13 4BS of such winding up." Principal trading address: 24 Hampden Way, London N14 5JR At the subsequent Meeting of Creditors held on 26 May 2016 the Insolvency Act 1986 – section 84(1)(b) appointment of Helen Whitehouse as Liquidator was confirmed. At a general meeting of the above named company, duly convened Office Holder Details: Helen Whitehouse (IP number 9680) of and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, May 2016 the subjoined Special Resolution was passed: ‘That it has Swansea SA1 4AW. Date of Appointment: 26 May 2016. Further been proved to the satisfaction of this meeting that the company information about this case is available from Linda Tolley at the cannot by reason of its liabilities continue its business, and that it is offices of McAlister & Co Insolvency Practitioners Ltd on 01792 advisable to wind up the same, and accordingly that the company be 459600 or at [email protected]. wound up voluntarily and that Ninos Koumettou be and is hereby Paul Webber , Director (2549931) appointed Liquidator of the company on 26 May 2016 for the purposes of such winding up.’ Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings WIFFWAFFBARS2550201 LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (Company Number 08873579) 7250 and email address: [email protected]. Alternative contact for Trading Name: Wiff Waff Bar enquiries on proceedings: Melissa Nagi Registered office: C/o BCR, Rural Enterprise Centre, Battlefield Nicky Kafizas, Director/Chairman (2550131) Enterprise Park, Shrewsbury, SY1 3FE Principal trading address: 10 Market Street, Aberystwyth, SY23 1DL At a general meeting of the Company, duly convened and held at 32 Queens Road, Aberystwyth, Ceredigion, SY23 2HN on 1 June 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 41 COMPANIES

“That the Company be wound up voluntarily, that Philip Barrington In2550317 the High Court of Justice Wood and Nicholas Laurie West of Barringtons Corporate Recovery, No 19928 of 2009 The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, EARLYSKIP LIMITED SY1 3FE, be and are hereby appointed joint liquidators of the (Company Number 02237738) Company and that the liquidators be authorised to act joint and Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 severally in the liquidation for the purposes of such winding up.” 3EB Contact details: Principal Trading Address: 32 Holy Road, Ellesmere Port, South Philip Barrington Wood, 005396 and Nicholas Laurie West, 017232 of Wirral, CH65 4PN Barringtons Corporate Recovery, The Rural Enterprise Centre, The Liquidator has convened a meeting of the creditors of the Battlefield Enterprise Park, Shrewsbury, SY1 3FE. tel: 01743 540 145. Company under Section 146 of the Insolvency Act 1986 to take place email: [email protected]. contact: Stephanie Hatton at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Joshua Martin-Williams (2550201) Manchester, M3 3EB at 10.00am on 8 July 2016 for the purposes of receiving the liquidator’s report of the winding up and of determining whether the liquidator should have his release under the provisions of section 174 of the Insolvency Act 1986. Liquidation by the Court To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the APPOINTMENT OF LIQUIDATORS business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not 2550292In the High Court of Justice attending in person) a proxy. Chancery Division, Companies CourtNo 1283 of 2016 Further details contact: Kevin J Hellard, Tel: 0161 953 6477. BISHOPSGATE PARKING (NO.2) LIMITED Alternative contact: Jenna Warburton, Email: (Company Number 04448005) [email protected] Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Kevin J Hellard, Liquidator Principal Trading Address: N/A 31 May 2016 (2550317) In accordance with rule 4.106A of the Insolvency Rules 1986, Philip Stephen Bowers and Neville Barry Kahn, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ, (IP Nos. 009630 and PETITIONS TO WIND-UP 008690) hereby give notice that they have been appointed Joint Liquidators of Bishopsgate Parking (No.2) Limited on 11 April 2016. In2550444 the High Court of Justice The Joint Liquidators do not propose to summon meetings of Manchester District RegistryNo 2365 of 2016 creditors and contributories for the purpose of establishing a In the Matter of AJT M&E LTD liquidation committee. However, the Joint Liquidators shall summon a (Company Number 08274686) meeting of creditors and contributories if requested to so do by one- and in the Matter of the INSOLVENCY ACT 1986 tenth, by value, of the Company’s creditors. A Petition to wind up the above named Company of Unit 14 8 Bell For further details contact: Joe Barry, Email: [email protected], Close, Newnham Industrial Estate, Plympton, Plymouth, England, PL7 quoting Ref: BISH05L/PSB/ACB/CGAT 4FE presented on 11 April 2016 by EDMUNDSON ELECTRICAL Philip Stephen Bowers, Joint Liquidator LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire, 11 April 2016 (2550292) WA16 6AY claiming to be a Creditor of the Company, will be heard at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 11 July 2016 at 1000 hours (or as soon thereafter as the FINAL MEETINGS Petition can be heard). Any person intending to appear on the hearing of the Petition 2550304In the Cambridge County Court (whether to support or oppose it) must give notice of intention to do No 1006 of 2008 so to the Petitioner or its Solicitor in accordance with rule 4.16 by APS RECRUITMENT LTD 1600 hours on 8 July 2016 (Company Number 03713386) Solicitor’s name: Hill Dickinson LLP, Hill Dickinson LLP, 50 Fountain Registered office: Victory House, Admiralty Place, Chatham Maritime, Street, Manchester M2 2AS. Telephone: 0161 817 7200, Fax: 0161 ME4 4QU 817 7201, email: [email protected] Reference Principal Trading Address: 7 Wellington Court, Cambridge, CB1 1HZ Number: MWO 1097164.185 Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 2 June 2016 (2550444) 1986 that a final meeting of creditors of the Company has been summoned by the joint liquidators under Section 146 of the Insolvency Act 1986 for the purpose of the joint liquidators presenting In2550283 the High Court of Justice (Chancery Division) their final report and obtaining their release. The meeting will be held Liverpool District RegistryNo 274 of 2016 at Victory House, Admiralty Place, Chatham Maritime, Kent, ME4 4QU In the Matter of CES PRINT LIMITED on 8 July 2016 at 10.00 am. (Company Number 08760549) Creditors wishing to vote at the meeting must lodge their proxy, and in the Matter of the INSOLVENCY ACT 1986 together with a completed proof of debt form at the offices of Moore A Petition to wind up the above-named company Ces Print Limited 8 Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, Ashdene, Leeds, West Yorkshire, LS12 5QR presented on 4 May ME4 4QU not later than 12 noon on the business day preceding the 2016 by NEOPOST FINANCE LIMITED, c/o Weightmans LLP, 100 Old meeting. Hall Street, Liverpool, L3 9QJ, claiming to be a creditor of the Office Holder details: David Elliott, (IP No. 1141), of Moore Stephens company will be heard at Liverpool District Registry, at 35 Vernon LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Street, Liverpool, L2 2BX Jeremy Willmont, (IP No. 9044), of Moore Stephens LLP, 150 Date: 4 July 2016 Aldersgate Street, London, EC1A 4AB and Diane Hill, (IP No. 8945), of Time: 1000 hours (or as soon thereafter as the petition can be heard). CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 Any person intending to appear on the hearing of the petition (whether 4WU. to support or oppose it) must give notice of intention to do so to the Date of Appointment: 13 June 2008. petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Further details contact: Manni Dhillon, Email: on 1 July 2016. [email protected], Ref: C56408. The petitioner’s solicitor is Weightmans LLP, 100 Old Hall Street, David Elliott and Jeremy Wilmont and Diane Hill, Joint Liquidators Liverpool, L3 9QJ. (Ref: MBC/254771) 31 May 2016 (2550304) 1 June 2016 (2550283)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

In2550293 the High Court of Justice (Chancery Division) EAGLE2550308 MOTORS (LUTON) LTD Liverpool District RegistryNo 273 of 2016 (Company Number 07781217) In the Matter of LVCH LIMITED Registered office: 19 Dawlish Road, LUTON, LU4 9SD (Company Number 09786585) In the High Court Of Justice and in the Matter of the INSOLVENCY ACT 1986 No 001859 of 2016 A Petition to wind up the above-named company LVCH Limited, c/o Date of Filing Petition: 6 April 2016 Gaglani & Co Limited, Hillcrest House, 26 Leigh Road, Eastleigh, Date of Winding-up Order: 23 May 2016 Hampshire, SO50 9DT presented on 4 May 2016 by UK FUELS K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, LIMITEDc/o Weightmans LLP, 100 Old Hall Street, Liverpool, L3 9QJ, telephone: 020 7637 1110 claiming to be a creditor of the company will be heard at Liverpool Capacity of office holder(s): Liquidator District Registry at 35 Vernon Street, Liverpool, L2 2BX 23 May 2016 (2550308) Date: 4 July 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether ELTON2550291 CARS OF BURY LIMITED to support or oppose it) must give notice of intention to do so to the (Company Number 07697950) petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Registered office: 93 Bolton Road, BURY, BL8 2AH on 1 July 2016. In the High Court Of Justice The petitioner’s solicitor is Weightmans LLP, 100 Old Hall Street, No 001858 of 2016 Liverpool, L3 9QJ Date of Filing Petition: 6 April 2016 1 June 2016 (2550293) Date of Winding-up Order: 23 May 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 In2550301 the High Court of Justice (Chancery Division) (Companies Court) Capacity of office holder(s): Official Receiver Liverpool District RegistryNo 255 of 2016 23 May 2016 (2550291) In the Matter of O’BRIEN SOLUTIONS GROUP LIMITED (Company Number 09785413) and in the Matter of the INSOLVENCY ACT 1986 ELVPUB.CO2550327 LIMITED A Petition to wind up the above-named company, of 29th Floor, 1 (Company Number 09784538) Canada Square, Canary Wharf, London, E14 5AA presented on 24 Registered office: Jimmy Allens, 19-21 Elvet Bridge, DURHAM, DH1 April 2016 by JIGSAW SYSTEMS LIMITED of The Old Mill, High 3AA Church Street, Nottingham, Nottinghamshire, NG7 7 JA (the In the Manchester District Registry Petitioner) claiming to be a creditor of the company will be heard at No 2357 of 2016 Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX Date of Filing Petition: 7 April 2016 Date: 20 June 2016 Date of Winding-up Order: 31 May 2016 Time: 10.00 am (or as soon thereafter as the petition can be heard). D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Any person intending to appear on the hearing of the petition (whether 8QH, telephone: 0191 260 4600, email: to support or oppose it) must give notice of intention to do so to the [email protected] petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 Capacity of office holder(s): Liquidator hours on 13 June 2016. 31 May 2016 (2550327) The petitioner’s solicitor is Fieldfisher, Free Trade Exchange, Peter Street, Manchester, M2 5GB, Ref: 57016.021 1 June 2016 (2550301) METRO2550303 CITY (UK) LTD (Company Number 07706013) Registered office: Saunders House, 52-53 The Mall, LONDON, W5 In2550284 the Oxford County Court 3TA No 0049 of 2016 In the High Court Of Justice In the Matter of THE CARRIAGE HOUSE RESTAURANT LTD. No 001921 of 2016 (Company Number 2551732) Date of Filing Petition: 11 April 2016 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 23 May 2016 A Petition to wind up the above-named Company of Angel House, K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Hardwick, Witney, Oxford OX29 7QE, presented on 1 April 2016 by telephone: 020 7637 1110 THE CARRIAGE HOUSE RESTAURANT LTD of Angel House, Capacity of office holder(s): Liquidator Hardwick, Witney, Oxford OX29 7QE, claiming to be a Director of the 23 May 2016 (2550303) Company, will be heard at Oxford County Court, St Aldates, Oxford, OX1 1TL, on 17 June 2016, at 1230 hours (or as soon thereafter as the Petition can be heard). PARKANAUR2550315 CONSTRUCTION LIMITED Any person intending to appear on the hearing of the Petition (Company Number 05920583) (whether to support or oppose it) must give notice of intention to do Registered office: Juniper House, , Warley Hill Business Park, The so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 16 Drive, Great Warley, BRENTWOOD, CM13 3BE June 2016. In the High Court Of Justice 3 June 2016 (2550284) No 001254 of 2016 Date of Filing Petition: 8 March 2016 Date of Winding-up Order: 25 April 2016 WINDING-UP ORDERS S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: C2550305 & W PARRIS LOGISTICS LIMITED [email protected] (Company Number 08829961) Capacity of office holder(s): Liquidator Registered office: 241 Pennsylvania, Llanedeyrn, CARDIFF, CF23 9LU 25 April 2016 (2550315) In the High Court Of Justice No 001923 of 2016 Date of Filing Petition: 11 April 2016 THE2550316 COTTAGES DAY NURSERIES LIMITED Date of Winding-up Order: 23 May 2016 (Company Number 03967755) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Registered office: ADDRESS UNKNOWN 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 23 May 2016 (2550305)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 43 COMPANIES

In the County Court at Reading For further details contact: The Joint Liquidators, Email: No 32 of 2016 [email protected]. Alternative contact: James Mackie, Email: Date of Filing Petition: 9 February 2016 [email protected], Tel: 020 7429 3496 Date of Winding-up Order: 16 May 2016 Date of Appointment: 24 May 2016 Date of Resolution for Voluntary Winding-up: 16 May 2016 By whom Appointed: Members (2550125) G Rogers3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator Company2550123 Number: 07724989 16 May 2016 (2550316) Name of Company: CONRAD FARM ENERGY LIMITED Nature of Business: Installation of industrial machinery and equipment Type of Liquidation: Members Registered office: 2nd Floor Suite A, 33 Park Place, Leeds, LS1 2RY Members' voluntary liquidation Principal trading address: The Paddocks, Wetherby Road, Rufforth, York YO23 3QB APPOINTMENT OF LIQUIDATORS Steve Markey,(IP No. 14912) and Sean Williams,(IP No. 11270) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, 2550088Company Number: 05274716 Whitefield, M45 7TA. Name of Company: ARTAVIA PERSONAL FINANCIAL SERVICES Further details contact: Steve Markey, Email: LTD [email protected] or Tel: 0161 413 0930. Alternative Nature of Business: Activities of insurance agents and brokers contact: James Hall. Type of Liquidation: Members Date of Appointment: 26 May 2016 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT By whom Appointed: Members (2550123) Principal trading address: N/A David Gerard Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. 2550124Company Number: 08049480 For further details contact: Daniel Jeeves, E-mail: [email protected], Name of Company: CREGAN ENTERPRISES LIMITED Tel: 01392 474303. Nature of Business: IT Contractor Date of Appointment: 01 June 2016 Type of Liquidation: Members By whom Appointed: Members (2550088) Registered office: 28 Fontarabia Road, London, SW11 5PF Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Company2549852 Number: 08411983 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name of Company: AXIO GROUP TREASURY COMPANY LIMITED For further details contact: David Thorniley, Email: Previous Name of Company: Delta Services General Partner Limited [email protected], Alternative contact: Chris Maslin (until 02/07/2013) Date of Appointment: 27 May 2016 Nature of Business: Treasury company By whom Appointed: Members (2550124) Type of Liquidation: Members' Voluntary Liquidation Registered office: Tallis House, 2 Tallis Street, London EC4Y 0AB Principal trading address: Tallis House, 2 Tallis Street, London EC4Y Company2550118 Number: 06336260 0AB Name of Company: ESSEX COMMUNITY ENDOSCOPY LTD John David Thomas Milsom and Allan Watson Graham of KPMG LLP, Nature of Business: Specialists medical practice activities 15 Canada Square, London E14 5GL Type of Liquidation: Members Office Holder Numbers: 9241 and 8719. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Date of Appointment: 27 May 2016 Principal trading address: The Ongar Surgery, High Street, Ongar, By whom Appointed: Members CM5 9AA Further information about this case is available from Maria French at David Gerard Kirk,(IP No. 8830) of Kirk Hills Insolvency Ltd, 5 the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Barnfield Crescent, Exeter, Devon, EX1 1QT. [email protected]. (2549852) Further enquiries contact: Daniel Jeeves, Email: [email protected] Tel: 01392 474303. Date of Appointment: 27 May 2016 Company2550127 Number: 06109942 By whom Appointed: Members (2550118) Name of Company: BROOKSON (5195K) LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Name2550117 of Company: F J LEADS LIMITED Registered office: Brunel House, 340 Firecrest Court, Centre Park, Company Number: 09317079 Warrington, WA1 1RG Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Principal trading address: 5 Whinhill Gate, Aberdeen, AB11 7WG 9AG Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, Principal trading address: North Mersey Business Centre, Woodward Cambridge, CB1 2NU. Road, Knowsley Industrial Estate, Knowsley, Merseyside L33 7UY Further details contact: Philip Beck, Email: [email protected], Tel: Nature of Business: Business Support Services 01223 367022. Type of Liquidation: Members Date of Appointment: 27 May 2016 Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. By whom Appointed: Members (2550127) Further details of liquidator: E-mail address [email protected]; Telephone Number 0151 236 4331 Office Holder Number: 8621. Company2550125 Number: 03139185 Date of Appointment: 27 May 2016 Name of Company: CANCER CARE FOUNDATION By whom Appointed: Members (2550117) Nature of Business: Registered Charity Type of Liquidation: Members Registered office: 12 Fulwell Park Avenue, Twickenham, TW2 5HQ Company2550113 Number: 06478496 Principal trading address: 12 Fulwell Park Avenue, Twickenham, TW2 Name of Company: GLOW ACCOUNTING SERVICES LTD 5HQ Nature of Business: Accounting Service Peter Gotham,(IP No. 4117) and Paul Michael Davis,(IP No. 7805) both Type of Liquidation: Members of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Registered office: 16 The Mall, Surbiton, Surrey KT6 4EQ Bridge Street, London, EC4V 6BJ. Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: David Thorniley, Email: [email protected] Company2550120 Number: 06509755 Alternative contact: Chris Maslin. Name of Company: LIZ DAW & ASSOCIATES LTD Date of Appointment: 24 May 2016 Nature of Business: Pharmaceutical regulatory consultants By whom Appointed: Members (2550113) Type of Liquidation: Members Registered office: MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 2550102Company Number: 01564143 Principal trading address: N/A Name of Company: GRANGEWARD LIMITED Mike Grieshaber,(IP No. 9539) of MLG Associates, Unit 4 Sunfield Nature of Business: Development of building projects Business Park, New Mill Road, Finchampstead, Wokingham, Type of Liquidation: Members Berkshire RG40 4QT. Registered office: 30-32 Gildredge Road, Eastbourne, East Sussex, For further details contact: Mike Grieshaber, Tel: 0118 973 7776, BN21 4SH Email: [email protected] Principal trading address: Chaucer Business Park, Dittons Road, Date of Appointment: 27 May 2016 Polegate, East Sussex, BN26 6QH By whom Appointed: Members (2550120) Maxine Reid,(IP No. 11492) and Andrew Tate,(IP No. 8960) both of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY. 2550741Company Number: 01917650 Further details contact: Maxine Reid or Andrew Tate (IP Nos: 11492 Name of Company: LYONS 2 LIMITED and 8960), Email: [email protected] Tel: 01634 Nature of Business: Manufacture of jewellery and related articles 899805 / 01323 810760 Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 01 June 2016 Registered office: Unit 16 Colhook Industrial Park, Petworth, West By whom Appointed: Members (2550102) Sussex, GU28 9LP Principal trading address: Unit 16 Colhook Industrial Park, Petworth, West Sussex, GU28 9LP Company2549936 Number: 08124088 Christopher Latos and Susan Maund of White Maund, 44-46 Old Name of Company: HEARTH CONSULTANCY LTD Steine, Brighton BN1 1NH Nature of Business: Information technology consultancy activities Office Holder Numbers: 9399 and 8923. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 24 May 2016 Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, By whom Appointed: Members Guiseley, Leeds, LS20 9AT Further information about this case is available from Phil Harris at the Principal trading address: Centre Of Excellence, Hope Park, Trevor offices of White Maund at [email protected]. (2550741) Foster Way, Bradford, BD5 8HH Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Company2550091 Number: 05157607 Office Holder Number: 9730. Name of Company: MCLENAGHAN CONSULTING LIMITED Date of Appointment: 2 June 2016 Nature of Business: Computer Consultancy By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Kate Breese at Registered office: 82 Cheam Road, Epsom, Surrey, KT17 1QP the offices of Walsh Taylor on 0871 222 8308 or at Principal trading address: 82 Cheam Road, Epsom, Surrey, KT17 1QP [email protected]. (2549936) Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: Company2550110 Number: 03016342 [email protected], Tel: 01442 275794. Name of Company: HULF MCRAE LIMITED Date of Appointment: 27 May 2016 Nature of Business: Consultancy By whom Appointed: Members (2550091) Type of Liquidation: Members Registered office: Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE Company2550115 Number: 08115219 Principal trading address: 7 West Square, London, SE11 4SN Name of Company: MIRANDA TRIPODI PROJECTS LIMITED Filippa Connor,(IP No. 9188) and Ruth Ellen Duncan,(IP No. 9246) Nature of Business: Computer Consultancy both of RNF Business Advisory Limited, Mynott House, 14 Bowling Type of Liquidation: Members Green Lane, London EC1R 0BD. Registered office: KD Tower, Cotterells, Hemel Hempstead, For further details contact the Joint Liquidators at Email: Hertfordshire, HP1 1FW [email protected] or telephone: 0207 253 7171, Fax: 0207 Principal trading address: 58 Damien Street, London, E1 2HX 253 7371. Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Date of Appointment: 26 May 2016 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. By whom Appointed: Members (2550110) Further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794 Date of Appointment: 01 June 2016 Company2549920 Number: 04866775 By whom Appointed: Members (2550115) Name of Company: KENT & SUSSEX REGENERATION LIMITED Nature of Business: Activities of professional membership organisations Company2550103 Number: 05425526 Type of Liquidation: Members' Voluntary Liquidation Name of Company: OCTOPUS PROJECTS LIMITED Registered office: 2nd Floor Stanford Gate, South Road, Brighton, Nature of Business: Computer Consultancy East Sussex, BN1 6SB Type of Liquidation: Members Principal trading address: Levishavesta, Church Road, Hartley, Registered office: 12 St Peters Close, St Albans, AL1 3ES Longfield, Kent DA3 8DJ Principal trading address: 12 St Peters Close, St Albans, AL1 3ES Andrew White and Thomas D'Arcy of White Maund, 44-46 Old Steine, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Brighton BN1 1NH Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Numbers: 8066 and 10852. Further details contact: Philip Beck, Email: Date of Appointment: 1 June 2016 [email protected], Tel: 01442 275794. By whom Appointed: Members Date of Appointment: 24 May 2016 Further information about this case is available from Phil Harris at the By whom Appointed: Members (2550103) offices of White Maund at [email protected]. (2549920)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 45 COMPANIES

Company2550729 Number: 02991203 Further details contact: Katie Dixon, Email: [email protected] Name of Company: PENTOAK LIMITED Tel: +44 (0161) 907 4044. Nature of Business: Manufacture of jewellery and related articles Date of Appointment: 27 May 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2550122) Registered office: Hendaye Durfold Wood, Plaistow, West Sussex, RH14 0PN Principal trading address: Hendaye Durfold Wood, Plaistow, West Company2550108 Number: 09082716 Sussex, RH14 0PN Name of Company: STAGE GATE CONSULTING LIMITED Christopher Latos and Susan Maund of White Maund, 44-46 Old Nature of Business: Management Consultancy Steine, Brighton BN1 1NH Type of Liquidation: Members Office Holder Numbers: 9399 and 8923. Registered office: 635 Hurst Road, Bexley, Kent, DA5 3JP Date of Appointment: 24 May 2016 Principal trading address: 635 Hurst Road, Bexley, Kent, DA5 3JP By whom Appointed: Members Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Further information about this case is available from Phil Harris at the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. offices of White Maund at [email protected]. (2550729) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Date of Appointment: 24 May 2016 2550119Name of Company: PRICEHELM LIMITED By whom Appointed: Members (2550108) Company Number: 01684220 Trading Name: The Exhibition Carpet Company Registered office: 4th Floor Allan House, 10 John Princes Street, Company2550541 Number: 04433953 London W1G 0AH Name of Company: STONEBEAT LIMITED Principal trading address: Flossfield, Dillywood Lane, Higham NR Nature of Business: IT Service Activities Rochester, Kent ME3 7NT Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Supply/fitting of carpet Registered office: 21 Lawrence Hall End, Welwyn Garden City, Type of Liquidation: Members Hertfordshire AL7 4FB Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Principal trading address: 21 Lawrence Hall End, Welwyn Garden John Princes Street, London W1G 0AH City, Hertfordshire AL7 4FB Office Holder Number: 9413. Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Date of Appointment: 27 May 2016 Essex IG10 1AH By whom Appointed: Members Office Holder Number: 8807. Alternative contact: Sylwia Starzynska, [email protected]. Date of Appointment: 27 May 2016 02074 952348 (2550119) By whom Appointed: Members Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. (2550541) Company2550114 Number: 08262549 Name of Company: RISK SERVICES & SYSTEM SOLUTIONS LIMITED Company2550174 Number: 03725753 Nature of Business: Management Consultancy Name of Company: TOPLAND FORWARD LIMITED Type of Liquidation: Members Nature of Business: Other letting of own property Registered office: KD Tower, Cotterells, Hemel Hempstead, Company Number: 07737613 Hertfordshire, HP1 1FW Name of Company: TOPLAND (HORLEY) LIMITED Principal trading address: Flat C, 51 Warwick Avenue, London W9 Previous Name of Company: Topland (No.7) Limited 2PR Nature of Business: Other business activities not elsewhere classified Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Company Number: 04062863 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name of Company: TOPLAND (D.V.P.) LIMITED Further details contact: Philip Beck, Email: Previous Name of Company: H (D.V.P.) Limited [email protected] or Tel: 01442 275794. Nature of Business: Other letting of own property Date of Appointment: 27 May 2016 Company Number: 07468558 By whom Appointed: Members (2550114) Name of Company: TOPLAND MARS LIMITED Nature of Business: Other business activities not elsewhere classified Company Number: 04118828 Name2550101 of Company: SEDITION PUBLISHING LIMITED Name of Company: TOPLAND TIDEWAY LIMITED Company Number: 07837587 Nature of Business: Other letting of own property Formerly trading as: Do Sustainability Company Number: 03915388 Registered office: 87 Lonsdale Road, Oxford OX2 7ET Name of Company: TOPLAND (RETAIL) LIMITED Nature of Business: Publishing Previous Name of Company: Topland South Limited Type of Liquidation: Members Nature of Business: Other letting of own property Martin Richard Buttriss and Richard Frank Simms both of F A Simms Company Number: 04040651 & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Name of Company: TOPLAND PEAKS LIMITED Lutterworth, Leicestershire, LE17 5FB Nature of Business: Development and selling of real estate Office Holder Numbers: 9291 and 9252. Company Number: 04038473 Date of Appointment: 27 May 2016 Name of Company: TOPLAND NLL LIMITED By whom Appointed: Members (2550101) Nature of Business: Development and selling of real estate Company Number: 03798049 Name of Company: RIVERLAND COUNTY LIMITED Company2550122 Number: 04058104 Nature of Business: Development and selling of real estate Name of Company: SMART ENTERPRISES (UK) LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Simulation & Training Consultancy Registered office: 55 Baker Street, London W1U 7EU Type of Liquidation: Members Principal trading address: 105 Wigmore Street, London W1U 1QY Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU King Street, Manchester, M2 4NG Office Holder Number: 6825. Principal trading address: The Old Linhay, Stawell, , Date of Appointment: 31 May 2016 Somerset, TA7 9AE By whom Appointed: Members John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Further information about these cases is available from the offices of Pinnacle, 73 King Street, Manchester, M2 4NG. BDO LLP at [email protected] quoting 7/SMB/topland.(2550174)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Name2550126 of Company: TURAZ LIMITED Further details contact: Nicole Anderson, Email: Company Number: 07812834 [email protected] or Tel: 01604 212150. Previous Name of Company: Troy TRM Limited Gavin Geoffrey Bates, Joint Liquidator Registered office: One Kingdom Street, Paddington, London 01 June 2016 (2550205) Nature of Business: None Type of Liquidation: Members Hugh Francis Jesseman, Antony Batty & Company LLP: 3 Field Court, COULTHARDS2550129 LIMITED Gray’s Inn, London, WC1R 5EF (Company Number 05644829) Office Holder Number: 9480. Trading Name: B Davis Coulthards Date of Appointment: 31 May 2016 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA By whom Appointed: Members Principal trading address: Park House, 158-160 Arthur Road, Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 Wimbledon Park, London SW19 8AQ 7430 2727, [email protected] Office contact: Claire Howell Notice is hereby given, that a final meeting of the members of the (2550126) above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 4 August 2016 at 10.00 am for the purpose 2550737Company Number: SC340546 of showing how the winding up has been conducted and the property Name of Company: VOREDA CAPITAL (GP) (SCOTLAND) LIMITED of the company disposed of, and of hearing explanations that may be Nature of Business: Other business support service activities given by the Liquidator. Type of Liquidation: Members' Voluntary Liquidation Members can attend the meeting in person and vote. If you cannot Registered office: 50 Lothian Road, Festival Square, Edinburgh, attend, or do not wish to attend, but wish to vote at the meeting, you Midlothian, EH3 9WJ, Scotland can nominate the chairman of the meeting, who will be the Liquidator, Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 to vote on your behalf. Proxies to be used at the meeting must be Goswell Road, London EC1M 7AD lodged with the Liquidator at his registered office at 1 Kings Avenue, Office Holder Number: 8706. Winchmore Hill, London N21 3NA, no later than 12 noon on the Date of Appointment: 24 May 2016 business day before the meeting. By whom Appointed: Members Any member entitled to attend and vote at the above meeting is Further information about this case is available from James Knight at entitled to appoint another person or persons as his proxy to attend the offices of Kingston Smith & Partners LLP on 020 7566 4020 . and vote instead of him and such proxy need not also be a member of (2550737) the company. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Company2550109 Number: 06660230 Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Name of Company: WU ENTERPRISE LIMITED email address: [email protected]. Date of Appointment: 5 August Nature of Business: Computer Consultancy 2015. Alternative contact for enquiries on proceedings: Sanna Khwaja Type of Liquidation: Members (2550129) Registered office: 118 Dunvegan Road, London, SE9 1SB Principal trading address: 118 Dunvegan Road, London, SE9 1SB Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, EXX2549917 LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Company Number 07040231) Further details contact: Philip Beck, Email: Previous Name of Company: Energyexcel Trading Limited [email protected] Tel: 01442 275794. Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 Date of Appointment: 24 May 2016 6DP By whom Appointed: Members (2550109) Principal trading address: formerly 60 Buckingham Palace Road, London SW1W 0AH Notice is hereby given, pursuant to section 94 of the Insolvency Act FINAL MEETINGS 1986, that the final meeting of the Company will be held at 90 Victoria Street, Bristol BS1 6DP on 14 July 2016 at 10.30 am for the purpose AQUAFAX2550205 (HAMBLE) LIMITED of laying before the meeting, and giving an explanation of, the (Company Number 02811063) Liquidator's account of the winding up. Members must lodge proxies Registered office: 9/10 Scirocco Close, Moulton Park, Northampton at Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP by 12.00 noon on NN3 6AP the business day preceding the meeting in order to be entitled to Principal trading address: 79 Mill Lane, Greenfield, Bedford, vote. Bedfordshire MK45 5DG Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Notice is hereby given that a final meeting of the members of the Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of above named Company will be held at 10.00 am on 27 July 2016. The Appointment: 19 September 2014. Further information about this case meeting will be held at the offices of PBC Business Recovery & is available from the offices of Mazars LLP on 0117 928 1700. Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, Timothy Colin Hamilton Ball , Liquidator (2549917) NN3 6AP. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been GMI2550549 RATINGS LTD conducted and the property of the company disposed of, and to (Company Number 07952101) receive any explanation that may be considered necessary. Any Registered office: Ernst & Young LLP, 1 More London Place London member entitled to attend and vote at the meeting is entitled to SE1 2AF appoint a proxy to attend and vote on their behalf. A proxy need not NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the be a member of the company. Insolvency Act 1986 the final general meeting of the shareholders of The following resolutions will be considered at the meeting: That the the company will be held at EY, Ten George Street, Edinburgh, EH2 Joint Liquidators’ final report and receipts and payments account be 2DZ on 6 July 2016 at 10.00am for the purposes of having an account approved; and That the Joint Liqudators receive their release and laid before them showing how the winding up has been conducted discharge. and the property of the company has been disposed of and to hear Proxies to be used at the meeting must be returned to the offices of any explanation that may be given by the Joint Liquidators. PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Members wishing to vote at the meeting must (unless they are Moulton Park, Northampton, NN3 6AP no later than 12.00 noon on individual members) attending in person) have lodged their proxies the working day immediately before the meeting. Date of with the Joint Liquidators at EY, Ten George Street, Edinburgh, EH2 Appointment: 5 June 2014. 2DZ by 12 noon on the business day before the date of the meeting. Office Holder details: Gavin Bates, (IP No. 8983) and Gary Steven Pettit, (IP No. 9066) both of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 47 COMPANIES

Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP HOSPITAL2550135 DESIGN & MANAGEMENT CONSULTANCY LIMITED numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, (Company Number 06891314) Edinburgh EH2 2DZ. Date of Appointment: 3 November 2014. Further Registered office: 216 May Lane, Kings Heath, Birmingham, B14 4AJ information about this case is available from Louise Cooper at the Principal trading address: 216 May Lane, Kings Heath, Birmingham, offices of Ernst & Young LLP on 0131 777 2249. B14 4AJ Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators Notice is hereby given, pursuant to Section 94 of the Insolvency Act 3 June 2016 (2550549) 1986, that a Final Meeting of the Members of the Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 15 July 2016 at 10.00 am, for the 2550128GROWBOURNE LIMITED purpose of having an account laid before them and to receive the (Company Number 01135228) Joint Liquidators’ final report, showing how the winding-up of the Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Company has been conducted and its property disposed of, and of Tunsgate, Guildford, Surrey GU1 3QT hearing any explanation that may be given by the Liquidators. Any Principal trading address: Hurst House, High Street, Ripley, Woking, Member entitled to attend and vote at the above meeting is entitled to Surrey, GU23 6AY appoint a proxy to attend and vote instead of him, and such proxy Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act need not also be a member. Proxies must be lodged at The Manor 1986, of a Final Meeting of members for the purpose of having an House, 260 Ecclesall Road South, Sheffield, S11 9PS by 12 noon on account laid before them and to receive the report of the Liquidators 14 July 2016 in order that the member be entitled to vote. showing how the winding up of the Company has been conducted Date of Appointment: 9 September 2015 and its property disposed of, and of hearing any explanation that may Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane be given by the Liquidators. Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Proxies to be used at the meeting must be lodged with the Ecclesall Road South, Sheffield, S11 9PS Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey Further details contact: The Joint Liquidators, Tel: 0114 2356780. GU1 3QT no later than 12.00 noon on the business day preceding the Joanne Wright, Joint Liquidators meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, 31 May 2016 (2550135) Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 8 July 2016 at 10.00 am. Date of Appointment: 29 May 2015 LONDON2550139 & COUNTRY HOMES (BLAKENEY) LIMITED Office Holder details: Dermot Coakley, (IP No. 6824) and Michael (Company Number 09170366) Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw Registered office: c/o Dukesbridge House, 23 Duke Street, Reading, House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Berkshire RG1 4SA; (Formerly) Elliot Woolfe & Rose, Equity House, For further details contact: The Joint Liquidators, Email: 128-136 High Street, Edgware, Middx HA8 7TT [email protected] or Tel: 0845 310 2776 Principal trading address: c/o Elliot Woolfe & Rose, Equity House, Dermot Coakley, Joint Liquidator 128-136 High Street, Edgware, Middx HA8 7TT 31 May 2016 (2550128) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 1st Floor, Hedrich House, 14-16 Cross HEBB2550134 CONSULTING LIMITED Street, Reading RG1 1SN on 6 July 2016 at 11.00 am, for the purpose (Company Number 06973775) of having an account laid before them and to receive the Liquidator’s Registered office: Alma Park, Woodway Lane, Claybrooke Parva, report, showing how the winding-up of the Company has been Lutterworth, Leicestershire, LE17 5FB conducted and its property disposed of, and of hearing any Principal trading address: 10 Dunlin Rise, Tytherington, Macclesfield explanation that may be given by the Liquidator. SK10 2SP Any Member entitled to attend and vote at the above meeting is NOTICE IS HEREBY GIVEN that a final meeting of the members of entitled to appoint a proxy to attend and vote instead of him, and Hebb Consulting Limited will be held at 11:00 am on 20 July 2016. such proxy need not also be a Member. The meeting will be held at the offices of F A Simms & Partners Date of Appointment: 5 November 2015. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Office Holder details: Paul Ellison, (IP No. 007254) and Gareth Leicestershire, LE17 5FB, United Kingdom. Roberts, (IP No. 8826) both of KRE Corporate Recovery LLP, 1st The meeting is called pursuant to Section 94 of the INSOLVENCY Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN ACT 1986 for the purpose of receiving an account showing the For further details contact: Lee Lloyd, E-mail: [email protected], manner in which the winding-up of the company has been conducted Tel: 01189 479090. and the property of the company disposed of, and to receive any Paul Ellison and Gareth Roberts, Joint Liquidators explanation that may be considered necessary. Any member entitled 01 June 2016 (2550139) to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. LOWBEAM2550735 LIMITED The following resolutions will be considered at the meeting: (Company Number 07479906) 1. That the joint liquidators’ final report and receipts and payments Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, account be approved. St Albans, Herts AL1 5JN 2. That the joint liquidators receive their release and discharge. Principal trading address: Regina House, 124 Finchley Road, London Proxies to be used at the meeting must be returned to the offices of F NW3 5JS A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke The Company was placed into members' voluntary liquidation on 20 Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no January 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling later than 12 noon on the working day immediately before the Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN meeting. was appointed as Liquidator of the Company. Names of Insolvency Practitioners calling the meetings: Martin Notice is hereby given, pursuant to section 94 of the Insolvency Act Richard Buttriss, Richard Frank Simms 1986, that a Final Meeting of the Members of the Company will be Date of Appointment: 5 October 2015 held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Address of Insolvency Practitioners: Alma Park, Woodway Lane, St Albans, Herts AL1 5JN, on 15 July 2016, at 11.00 am, for the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United purposes of receiving an account showing the manner in which the Kingdom winding-up has been conducted and the property of the Company IP Numbers: 9291, 9252 disposed of, and of hearing any explanation that may be given by the Contact Name: Maria Navratilova, Email Address: Liquidator and to consider and vote on the following resolutions: [email protected] Telephone Number 01455 555 444 1) To approve the Liquidator's Report and Accounts. Martin Richard Buttriss 2) To approve that the books and records of the company be Joint Liquidator destroyed 12 months after the dissolution of the Company. 1 June 2016 (2550134)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

3) To Agree the Release of the Liquidator under Section 173 of the Address of Insolvency Practitioners: Alma Park, Woodway Lane, Insolvency Act 1986. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Any Member entitled to attend and vote at the Meeting is entitled to Kingdom appoint a proxy to attend and vote instead of him. A proxy need not IP Numbers: 9291, 9252 be a Member of the Company. Proxies to be used at the Meeting Contact Name: Maria Navratilova, Email Address: must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, [email protected] Telephone Number 01455 555 444 St Albans, Herts AL1 5JN, on no later than 12.00 noon on the Martin Richard Buttriss preceding business day. Joint Liquidator Any person who requires further information may contact the 1 June 2016 (2550142) Liquidator's office by telephone on 01727 811 161 or by email at [email protected]. Dated: 3 June 2016 MOLE2550132 CONTRACTS LIMITED Phillip Anthony Roberts , Liquidator (2550735) (Company Number 04946402) Trading Name: Mole Contracts Ltd Registered office: May Tree House, Burney Road, Westhumble, 2550150M J INGRAM PROPERTIES LIMITED Dorking, Surrey, RH5 6AX (Company Number 02027959) Principal trading address: Lipscombe Farm, Chobham Road, Knaphill, Registered office: Pearl Assurance House, 319 Ballards Lane, London Woking, Surrey, GU21 2TU N12 8LY Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 40 Manchester Street, London W1U 7LL 1986 that a General Meeting of the Members of the above named Notice is hereby given, pursuant to section 94 of the Insolvency Act company will be held at The White Horse Hotel, High Street, Dorking, 1986 that a meeting of the Members of the above-named Company Surrey on 8 July 2016 at 10.00 am, for the purpose of having an will be held at Pearl Assurance House, 319 Ballards Lane, London account laid before them and to receive the Liquidator’s report, N12 8LY on 5 July 2016 at 11.00 am, for the purpose of having an showing how the winding-up of the Company has been conducted Account laid before them, and to receive the Liquidator’s report and its property disposed of, and of hearing any explanation that may showing how the winding-up of the Company has been conducted be given by the Liquidator. and its property disposed of, and of hearing any explanation that may Any Member entitled to attend and vote at the meeting is entitled to be given by the Liquidator. appoint a proxy to attend and vote instead of him, and such proxy Any Member entitled to attend and vote at the above-mentioned need not also be a member. Meeting is entitled to appoint a proxy to attend and vote instead of Date of appointment: 3 February 2016. him, and such proxy need not also be a Member. Proxies to be used Office Holder details: Michael Sutcliffe, (IP No. 6617) of Sutcliffe & Co, at the meeting must be lodged with the liquidator at Pearl Assurance 288 High Street, Dorking, Surrey RH4 1QT House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon For further details contact: Michael Sutcliffe, Email: on the business day before the day of the meeting in order to be [email protected] Tel: 01306 888199. entitled to vote at the meeting. Michael Sutcliffe, Liquidator Date of Appointment: 6 July 2015. 01 June 2016 (2550132) Office Holder details: David Rubin, (IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY OFFCHURCH2550161 BURY FARMS LIMITED Further details contact: David Rubin or alternatively Ben Richards, Tel: (Company Number 00826959) 020 8343 5900. Registered office: 100 St James Road, Northampton, NN5 5LF David Rubin, Liquidator Principal trading address: Offchurch Bury, Nr Leamington Spa, CV33 02 June 2016 (2550150) 9AR Notice is hereby given pursuant to Section 94 of the insolvency Act 1986 that a final meeting of members of the above company will be MGD2550142 (MILTON ROAD CAMBRIDGE) LIMITED held at BRI Business Recovery and Insolvency, Unit A, Kings (Company Number 08494668) Chambers, Queens Road, Coventry, CV1 3EH on 5 August 2016 at Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 10.30 am. The purpose of the meeting is for the Joint Liquidators’ Lutterworth, Leicestershire, LE17 5FB account to be laid down before the meetings, showing how the Principal trading address: 4 Newburgh Street, London W1F 7RF winding up has been conducted and the Company’s property NOTICE IS HEREBY GIVEN that a final meeting of the members of disposed of, together with any further explanations that may be given. MGD (Milton Road Cambridge) Limited will be held at 11:00 am on 19 Proxies and proofs of debt to be used at the meeting must be lodged July 2016. The meeting will be held at the offices of F A Simms & with the Company at BRI Business Recovery and Insolvency, Unit A, Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Kings Chambers, Queens Road, Coventry, CV1 3EH not later than Lutterworth, Leicestershire, LE17 5FB, United Kingdom. 12.00 noon on 4 August 2016. The meeting is called pursuant to Section 94 of the INSOLVENCY Date of Appointment: 29 September 2015 ACT 1986 for the purpose of receiving an account showing the Office Holder details: John William Rimmer, (IP No. 13836) and Peter manner in which the winding-up of the company has been conducted John Windatt, (IP No. 008611) both of BRI Business Recovery and and the property of the company disposed of, and to receive any Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 explanation that may be considered necessary. Any member entitled 3EH to attend and vote at the meeting is entitled to appoint a proxy to Further details contact: Dan Smith, Tel: 02476 226839. attend and vote on their behalf. A proxy need not be a member of the John William Rimmer and Peter John Windatt, Joint Liquidators company. 31 May 2016 (2550161) The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments account be approved. PERTINAX2550747 TRADING LIMITED 2. That the joint liquidators receive their release and discharge. (Company Number 06856002) Proxies to be used at the meeting must be returned to the offices of F Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke St Albans, Herts AL1 5JN Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Principal trading address: Office 6, St Brandon's House, 29 Great later than 12 noon on the working day immediately before the George Street, Bristol BS1 5QT meeting. The Company was placed into members' voluntary liquidation on 12 Names of Insolvency Practitioners calling the meetings: Martin February 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Richard Buttriss, Richard Frank Simms Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Date of Appointment: 20 July 2015 was appointed as Liquidator of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 49 COMPANIES

Notice is hereby given, pursuant to section 94 of the Insolvency Act Notice is hereby given pursuant to Section 94 of the insolvency Act 1986, that a Final Meeting of the Members of the Company will be 1986 that a final meeting of members of the above company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, held at BRI Business Recovery and Insolvency, Unit A, Kings St Albans, Herts AL1 5JN, on 15 July 2016, at 11.00 am, for the Chambers, Queens Road, Coventry, CV1 3EH on 28 July 2016 at purposes of receiving an account showing the manner in which the 10.00 am. The purpose of the meeting is for the Joint Liquidators’ winding-up has been conducted and the property of the Company account to be laid down before the meetings, showing how the disposed of, and of hearing any explanation that may be given by the winding up has been conducted and the Company’s property Liquidator and to consider and vote on the following resolutions: disposed of, together with any further explanations that may be given. 1) To approve the Liquidator's Report and Accounts. Proxies and proofs of debt to be used at the meeting must be lodged 2) To approve that the books and records of the company be with the Company at Unit A, Kings Chambers, Queens Road, destroyed 12 months after the dissolution of the Company. Coventry, CV1 3EH not later than 12.00 noon on 27 July 2016. 3) To Agree the Release of the Liquidator under Section 173 of the Date of appointment: 30 July 2015. Insolvency Act 1986. Office Holder details: John William Rimmer, (IP No. 13836) and Peter Any Member entitled to attend and vote at the Meeting is entitled to John Windatt, (IP No. 008611) both of BRI Business Recovery and appoint a proxy to attend and vote instead of him. A proxy need not Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 be a Member of the Company. Proxies to be used at the Meeting 3EH must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, For further details contact: Kiran Sehmi, Tel: 02476 226839. St Albans, Herts AL1 5JN, on no later than 12.00 noon on the John William Rimmer, Joint Liquidator preceding business day. 02 June 2016 (2550149) Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at [email protected]. WAVE2550133 HOMES LIMITED Dated: 3 June 2016 (Company Number 04785038) Phillip Anthony Roberts , Liquidator (2550747) Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: c/o Yielden Cottage, Moor End Road, Radwell, Bedford, MK47 7HY 2550137ROWLETTS OF LINCOLN LIMITED Notice is hereby given that a final meeting of the members of Wave (Company Number 04995111) Homes Limited will be held at 1.00 am on 29 July 2016. The meeting Registered office: Alma Park, Woodway Lane, Claybrooke Parva, will be held at the offices of Wilkins Kennedy LLP, Gladstone House, Lutterworth, Leicestershire, LE17 5FB 77-79 High Street, Egham, Surrey, TW20 9HY. The meeting is called Principal trading address: 338 High Street, Lincoln, Lincolnshire LN5 pursuant to Section 94 of the Insolvency Act 1986 for the purpose of 7DQ receiving an account showing the manner in which the winding-up of NOTICE IS HEREBY GIVEN that a final meeting of the members of the company has been conducted and the property of the company Rowletts of Lincoln Limited will be held at 11:00 am on 14 July 2016. disposed of, and to receive any explanation that may be considered The meeting will be held at the offices of F A Simms & Partners necessary. Any member entitled to attend and vote at the meeting is Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, entitled to appoint a proxy to attend and vote on their behalf. A proxy Leicestershire, LE17 5FB, United Kingdom. need not be a member of the company. The meeting is called pursuant to Section 94 of the INSOLVENCY The following resolution will be considered at the meeting: That the ACT 1986 for the purpose of receiving an account showing the Joint Liquidators’ receive their release. Proxies to be used at the manner in which the winding-up of the company has been conducted meeting must be returned to the offices of Wilkins Kennedy, and the property of the company disposed of, and to receive any Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY no explanation that may be considered necessary. Any member entitled later than 12.00 noon on the working day immediately before the to attend and vote at the meeting is entitled to appoint a proxy to meeting. attend and vote on their behalf. A proxy need not be a member of the Date of Appointment: 5 March 2014. company. Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and The following resolutions will be considered at the meeting: David William Tann, (IP No. 008101) both of Wilkins Kennedy LLP, 92 1. That the joint liquidators’ final report and receipts and payments London Street, Reading, Berkshire, RG1 4SJ account be approved. For further details contact: Tel: 0118 951 2131 2. That the joint liquidators receive their release and discharge. John Arthur Kirkpatrick, Joint Liquidator Proxies to be used at the meeting must be returned to the offices of F 31 May 2016 (2550133) A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the NOTICES TO CREDITORS meeting. Names of Insolvency Practitioners calling the meetings: Martin ARTAVIA2550106 PERSONAL FINANCIAL SERVICES LTD Richard Buttriss, Richard Frank Simms (Company Number 05274716) Date of Appointment: 17 March 2015 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Address of Insolvency Practitioners: Alma Park, Woodway Lane, Principal trading address: N/A Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United On 1 June 2016 the above named Company was placed into Kingdom Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield IP Numbers: 9291, 9252 Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of Contact Name: Jennifer Goldsworthy, Email Address the members. The Company is presently expected to be able to pay [email protected] Telephone Number 01455 555 444 its known liabilities in full. Notice is hereby given that the creditors of Martin Richard Buttriss the above named Company, which is being voluntarily wound up, are Joint Liquidator required, on or before 01 July 2016 to send in their full names, 1 June 2016 (2550137) address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT VISION2550149 PROPERTIES UK LIMITED the liquidator of the said Company, and, if so required by notice in (Company Number 04719795) writing from the said liquidator, are, personally or by their solicitors, to Registered office: 100 St James Road, Northampton NN5 5LF come in and prove their debts or claims at such time and place as Principal trading address: Mockley Retreat, 3 Cransley Grove, Solihull, shall be specified in such notice, or in default thereof they will be B91 3ZA excluded from the benefit of any distribution. Office Holder details: David Gerard Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. For further details contact: Daniel Jeeves, E-mail: [email protected], Tel: 01392 474303.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

David G Kirk, Liquidator Date of Appointment: 26 May 2016 01 June 2016 (2550106) Office Holder details: Steve Markey,(IP No. 14912) and Sean Williams, (IP No. 11270) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. 2550121BROOKSON (5195K) LIMITED Further details contact: Steve Markey, Email: (Company Number 06109942) [email protected] or Tel: 0161 413 0930. Alternative Registered office: Brunel House, 340 Firecrest Court, Centre Park, contact: James Hall. Warrington, WA1 1RG Steve Markey and Sean Williams, Joint Liquidators Principal trading address: 5 Whinhill Gate, Aberdeen, AB11 7WG 01 June 2016 (2550116) Philip Beck of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of the above named Company on 1 June 2016 by a resolution of the Company. Notice is hereby given that the CREGAN2550112 ENTERPRISES LIMITED Creditors of the above named Company are required, on or before 30 (Company Number 08049480) June 2016 to send in their names and addresses with particulars of Registered office: 28 Fontarabia Road, London, SW11 5PF their debts or claims, to the Liquidator and if so required by notice in Principal trading address: N/A writing from the said Liquidator, personally or by their solicitors, to Notice is hereby given that the creditors of the Company, which is come in and prove their said debts or claims at such time and place being voluntarily wound up, are required to prove their debts by 08 as shall be specified in such notice, or in default thereof they will be July 2016 by sending to the undersigned David Thorniley of MVL excluded from the benefit of any distribution made before such debts Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, are proved. Kent, TN1 2QP the Liquidator of the Company, written statements of Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck, 41 the amounts they claim to be due to them from the Company and, if Kingston Street, Cambridge, CB1 2NU. so requested, to provide such further details or produce such Further details contact: Philip Beck, Email: [email protected], Tel: documentary evidence as may appear to the Liquidator to be 01223 367022. necessary. Philip Beck, Liquidator A creditor who has not proved this debt before the declaration of any 01 June 2016 (2550121) dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is CANCER2550104 CARE FOUNDATION purely formal. All known creditors have been or will be paid in full. (Company Number 03139185) Date of Appointment: 27 May 2016 Registered office: 12 Fulwell Park Avenue, Twickenham, TW2 5HQ Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Principal trading address: 12 Fulwell Park Avenue, Twickenham, TW2 The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. 5HQ For further details contact: David Thorniley, Email: Notice is hereby given that the Creditors of the Company are [email protected], Alternative contact: Chris Maslin required, on or before 22 June 2016 to prove their debts by sending David Thorniley, Liquidator their full names and addresses, particulars of their debts or claims, 31 May 2016 (2550112) and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice ESSEX2550098 COMMUNITY ENDOSCOPY LTD in writing from the Joint Liquidators, creditors must, either personally (Company Number 06336260) or by their solicitors, come in and prove their debts at such time and Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT place as shall be specified in any such notice, or in default thereof Principal trading address: The Ongar Surgery, High Street, Ongar, they will be excluded from any distribution made before such debts CM5 9AA are proved. Note: The Directors of the Company have made a On 27 May 2016 the above named company was placed into declaration of solvency and it is expected that all creditors will be paid Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield in full. Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of Date of Appointment: 24 May 2016 the members. The company is presently expected to be able to pay Office Holder details: Peter Gotham,(IP No. 4117) and Paul Michael its known liabilities in full. Notice is hereby given that the creditors of Davis,(IP No. 7805) both of MacIntyre Hudson LLP, New Bridge Street the above named company, which is being voluntarily wound up, are House, 30-34 New Bridge Street, London, EC4V 6BJ. required, on or before 30 June 2016 to send in their full names, For further details contact: The Joint Liquidators, Email: addresses and descriptions, full particulars of their debts or claims, [email protected]. Alternative contact: James Mackie, Email: and the names and addresses of their solicitors (if any), to the [email protected], Tel: 020 7429 3496 undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Peter Gotham, Joint Liquidator Devon, EX1 1QT the liquidator of the said company, and, if so 01 June 2016 (2550104) required by notice in writing from the said liquidator, are, personally or by their 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 CONRAD2550116 FARM ENERGY LIMITED thereof they will be excluded from the benefit of any distribution. (Company Number 07724989) Office Holder details: David G Kirk,(IP No. 8830) of Kirk Hills Registered office: 2nd Floor Suite A, 33 Park Place, Leeds, LS1 2RY Insolvency Ltd, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT. Principal trading address: The Paddocks, Wetherby Road, Rufforth, Further enquiries contact: Daniel Jeeves, Email: [email protected] York YO23 3QB Tel: 01392 474303. Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency David G Kirk, Liquidator Rules 1986 (as amended), that the Joint Liquidators intend to declare 31 May 2016 (2550098) a final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by no later than 28 June F2550099 J LEADS LIMITED 2016 (the last date for proving) by sending their full names and (Company Number 09317079) addresses, particulars of their debts or claims and the names and Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 addresses of their solicitors (if any), to the Joint Liquidators at 9AG Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Principal trading address: North Mersey Business Centre, Woodward Whitefield M45 7TA. Creditors who have not proved their debt by the Road, Knowsley Industrial Estate, Knowsley, Merseyside L33 7UY last date for proving may be excluded from the benefit of this Nature of Business: Business Support Services distribution or any other distribution declared before their debt is Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, proved. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Note: The Directors of the Company have made a declaration of Liquidator of the above named Company on 27 May 2016. solvency and it is expected that all creditors will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 51 COMPANIES

Notice is also given that the Creditors of the above named company, HEARTH2549937 CONSULTANCY LTD which is being voluntarily wound-up, are required, on or before 30 (Company Number 08124088) June 2016, to send their names and addresses with particulars of Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, their debts or claims to Ian C Brown, of Parkin S Booth & Co, Guiseley, Leeds, LS20 9AT Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator Principal trading address: Centre Of Excellence, Hope Park, Trevor of the said Company, and if so required by notice in writing by the Foster Way, Bradford, BD5 8HH said Liquidator are personally or by their Solicitors to come in and NOTICE IS HEREBY GIVEN that the Creditors of the above named prove their said debts or claims at such time and place as shall be company are required, on or before the 02/07/2016 to send their specified in such notice or in default thereof they will be excluded names and addresses and particulars of their debts or claims and the from the benefit of any distribution made before such debts are names and addresses of their solicitors (if any) to Kate Elizabeth proved. Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, NOTE: N.B. All known Creditors have been or will be paid in full, but if Leeds, LS20 9AT the Liquidator of the said company, and, if so any persons consider they have claims against the Company, they required by notice in writing from the said Liquidator, by their should send in full details forthwith. solicitors or personally, to come in and prove their debts or claims at Ian C Brown (IP Number 8621) Liquidator of Parkin S. Booth & Co., such time and place as shall be specified in any such notice, or in Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. E-mail address default thereof they will be excluded from the benefit of any [email protected]; Telephone Number 0151 236 4331 distribution made before such debts are proved. 27 May 2016 (2550099) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of 2550111GLOW ACCOUNTING SERVICES LTD Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 (Company Number 06478496) 9AT. Date of Appointment: 2 June 2016. Further information about Registered office: 16 The Mall, Surbiton, Surrey KT6 4EQ this case is available from Kate Breese at the offices of Walsh Taylor Principal trading address: N/A on 0871 222 8308 or at [email protected]. Notice is hereby given that the creditors of the Company, which is Kate Elizabeth Breese , Liquidator (2549937) being voluntarily wound up, are required to prove their debts by 05 July 2016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, HULF2550096 MCRAE LIMITED Kent, TN1 2QP the Liquidator of the Company, written statements of (Company Number 03016342) the amounts they claim to be due to them from the Company and, if Registered office: Mynott House, 14 Bowling Green Lane, London, so requested, to provide such further details or produce such EC1R 0BD documentary evidence as may appear to the Liquidator to be Principal trading address: 7 West Square, London, SE11 4SN necessary. A creditor who has not proved this debt before the We, Filippa Connor and Ruth Ellen Duncan of RNF Business Advisory declaration of any dividend is not entitled to disturb, by reason that he Limited, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD has not participated in it, the distribution of that dividend or any other give notice that we were appointed joint liquidators of the above dividend declared before his debt was proved. named company in the meeting of members held on 26 May 2016. Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the above named will be paid in full. company which is being voluntarily wound up, are required, on or Date of Appointment: 24 May 2016 before 26 August 2016 to prove their debts by sending to the Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, undersigned Filippa Connor of RNF Business Advisory Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Mynott House, 14 Bowling Green Lane, London, EC1R 0BD the Joint Further details contact: David Thorniley, Email: [email protected] Liquidator of the Company, written statements of the amounts they Alternative contact: Chris Maslin. claim to be due to them from the Company and, if so requested, to David Thorniley, Liquidator provide such further details or produce such documentary evidence 01 June 2016 (2550111) as may appear to the liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the GRANGEWARD2550094 LIMITED distribution of that dividend or any other dividend declared before his (Company Number 01564143) debt was proved. Registered office: 30-32 Gildredge Road, Eastbourne, East Sussex, Note: This notice is purely formal. All known Creditors have or will be BN21 4SH paid in full. Principal trading address: Chaucer Business Park, Dittons Road, Office Holder details: Filippa Connor,(IP No. 9188) and Ruth Ellen Polegate, East Sussex, BN26 6QH Duncan,(IP No. 9246) both of RNF Business Advisory Limited, Mynott Notice is hereby given that the Creditors of the above named House, 14 Bowling Green Lane, London EC1R 0BD. Company are required, on or before 29 June 2016 to send their For further details contact the Joint Liquidators at Email: names and addresses and particulars of their debts or claims and the [email protected] or telephone: 0207 253 7171, Fax: 0207 names and addresses of their solicitors (if any) to Maxine Reid and 253 7371. Andrew Tate, the Joint Liquidators of the said Company, and, if so Filippa Connor, Joint Liquidator required by notice in writing from the said Joint Liquidators, by their 01 June 2016 (2550096) solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any KENT2549921 & SUSSEX REGENERATION LIMITED distribution made before such debts are proved. Note: This notice is (Company Number 04866775) purely formal. All known creditors have been or will be paid in full. Registered office: 2nd Floor Stanford Gate, South Road, Brighton, Date of Appointment: 01 June 2016 East Sussex, BN1 6SB Office Holder details: Maxine Reid,(IP No. 11492) of Kreston Reeves Principal trading address: Levishavesta, Church Road, Hartley, LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, Longfield, Kent DA3 8DJ BN21 4RY and Andrew Tate,(IP No. 8960) of Kreston Reeves LLP, Notice is hereby given that the creditors of the above named Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 Company, which is being voluntarily wound up, are required to prove 4RY. their debts on or before 29 July 2016, by sending their names and Further details contact: Maxine Reid or Andrew Tate (IP Nos: 11492 addresses along with descriptions and full particulars of their debts or and 8960), Email: [email protected] Tel: 01634 claims and the names and addresses of their solicitors (if any), to the 899805 / 01323 810760 Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 Maxine Reid and Andrew Tate, Joint Liquidators 01 June 2016 (2550094)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

1NH and, if so required by notice in writing from the Joint Liquidators Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, of the Company or by the Solicitors of the Joint Liquidators, to come Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- in and prove their debts or claims, or in default thereof they will be named Company on 27 May 2016 by a resolution of the Company. excluded from the benefit of any distribution made before such debts Notice is hereby given that the Creditors of the above-named or claims are proved. Company are required on or before 30 June 2016 to send in their Note: It is anticipated that all known Creditors will be paid in full. names and addresses with particulars of their debts or claims, to the Office Holder Details: Andrew White and Thomas D'Arcy (IP numbers Liquidator and if so required by notice in writing from the said 8066 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 Liquidator, personally or by their solicitors, to come in and prove their 1NH. Date of Appointment: 1 June 2016. Further information about said debts or claims at such time and place as shall be specified in this case is available from Phil Harris at the offices of White Maund at such notice, or in default thereof they will be excluded from the [email protected]. benefit of any distribution made before such debts are proved. Andrew White and Thomas D'Arcy , Joint Liquidators (2549921) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. 2550107LIZ DAW & ASSOCIATES LTD For further details contact: Philip Beck, Email: (Company Number 06509755) [email protected], Tel: 01442 275794. Registered office: MLG Associates, Unit 4, Sunfield Business Park, Philip Beck, Liquidator New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 01 June 2016 (2550100) Principal trading address: N/A I, Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT MIRANDA2550105 TRIPODI PROJECTS LIMITED give notice that I was appointed Liquidator of the above named (Company Number 08115219) Company on 27 May 2016 by a resolution of members. Notice is Registered office: KD Tower, Cotterells, Hemel Hempstead, hereby given that the creditors of the above named Company which is Hertfordshire, HP1 1FW being voluntarily wound up, are required, on or before 15 July 2016 to Principal trading address: 58 Damien Street, London, E1 2HX prove their debts by sending to the undersigned Mike Grieshaber of Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Finchampstead, Wokingham, Berkshire, RG40 4QT the Liquidator of named Company on 1 June 2016 by a resolution of the Company. the Company, written statements of the amounts they claim to be due Notice is hereby given that the Creditors of the above-named to them from the Company and, if so requested, to provide such Company are required on or before 30 June 2016 to send in their further details or produce such documentary evidence as may appear names and addresses with particulars of their debts or claims, to the to the Liquidator to be necessary. A creditor who has not proved this Liquidator and if so required by notice in writing from the said debt before the declaration of any dividend is not entitled to disturb, Liquidator, personally or by their solicitors, to come in and prove their by reason that he has not participated in it, the distribution of that said debts or claims at such time and place as shall be specified in dividend or any other dividend declared before his debt was proved. such notice, or in default thereof they will be excluded from the This notice is purely formal and all known creditors have been or will benefit of any distribution made before such debts are proved. be paid in full. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Associates, Unit 4 Sunfield Business Park, New Mill Road, HP1 1FW. Finchampstead, Wokingham, Berkshire RG40 4QT. Further details contact: Philip Beck, Email: For further details contact: Mike Grieshaber, Tel: 0118 973 7776, [email protected] Tel: 01442 275794 Email: [email protected] Philip Beck, Liquidator Mike Grieshaber, Liquidator 01 June 2016 (2550105) 31 May 2016 (2550107)

OCTOPUS2550095 PROJECTS LIMITED 2550740LYONS 2 LIMITED (Company Number 05425526) (Company Number 01917650) Registered office: 12 St Peters Close, St Albans, AL1 3ES Registered office: Unit 16 Colhook Industrial Park, Petworth, West Principal trading address: 12 St Peters Close, St Albans, AL1 3ES Sussex, GU28 9LP Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Principal trading address: Unit 16 Colhook Industrial Park, Petworth, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- West Sussex, GU28 9LP named Company on 24 May 2016 by a resolution of the Company. Notice is hereby given that the creditors of the above named Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required to prove Company are required on or before 30 June 2016 to send in their their debts on or before 22 July 2016, by sending their names and names and addresses with particulars of their debts or claims, to the addresses along with descriptions and full particulars of their debts or Liquidator and if so required by notice in writing from the said claims and the names and addresses of their solicitors (if any), to the Liquidator, personally or by their solicitors, to come in and prove their Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH and, if so said debts or claims at such time and place as shall be specified in required by notice in writing from the Joint Liquidators of the such notice, or in default thereof they will be excluded from the Company or by the Solicitors of the Joint Liquidators, to come in and benefit of any distribution made before such debts are proved. prove their debts or claims, or in default thereof they will be excluded Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency from the benefit of any distribution made before such debts or claims Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, are proved. HP1 1FW. Note: It is anticipated that all known Creditors will be paid in full. Further details contact: Philip Beck, Email: Office Holder Details: Christopher Latos and Susan Maund (IP [email protected], Tel: 01442 275794. numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Philip Beck, Liquidator BN1 1NH. Date of Appointment: 24 May 2016. Further information 01 June 2016 (2550095) about this case is available from Phil Harris at the offices of White Maund at [email protected]. Christopher Latos and Susan Maund , Joint Liquidators (2550740) PENTOAK2550730 LIMITED (Company Number 02991203) Registered office: Hendaye Durfold Wood, Plaistow, West Sussex, MCLENAGHAN2550100 CONSULTING LIMITED RH14 0PN (Company Number 05157607) Principal trading address: Hendaye Durfold Wood, Plaistow, West Registered office: 82 Cheam Road, Epsom, Surrey, KT17 1QP Sussex, RH14 0PN Principal trading address: 82 Cheam Road, Epsom, Surrey, KT17 1QP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 53 COMPANIES

Notice is hereby given that the creditors of the above named 2550160SEDITION PUBLISHING LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 07837587) their debts on or before 22 July 2016, by sending their names and Trading Name: Do Sustainability addresses along with descriptions and full particulars of their debts or Registered office: 87 Lonsdale Road, Oxford OX2 7ET claims and the names and addresses of their solicitors (if any), to the Principal trading address: 87 Lonsdale Road, Oxford OX2 7ET Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 Nature of business: Publishing 1NH and, if so required by notice in writing from the Joint Liquidators Type of liquidation: Members Voluntary Liquidation of the Company or by the Solicitors of the Joint Liquidators, to come We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners in and prove their debts or claims, or in default thereof they will be Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, excluded from the benefit of any distribution made before such debts Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP or claims are proved. No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Note: It is anticipated that all known Creditors will be paid in full. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Office Holder Details: Christopher Latos and Susan Maund (IP United Kingdom give notice that we were appointed joint liquidators numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton of the above named company on 27 May 2016 by a resolution of BN1 1NH. Date of Appointment: 24 May 2016. Further information members. about this case is available from Phil Harris at the offices of White NOTICE IS HEREBY GIVEN that the creditors of the above named Maund at [email protected]. company which is being voluntarily wound up, are required, on or Christopher Latos and Susan Maund , Joint Liquidators (2550730) before 8 July 2016 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 2550097PRICEHELM LIMITED 5FB, United Kingdom the Liquidator of the company, written (Company Number 01684220) statements of the amounts they claim to be due to them from the Trading Name: The Exhibition Carpet Company company and, if so requested, to provide such further details or Registered office: 4th Floor Allan House, 10 John Princes Street, produce such documentary evidence as may appear to the liquidator London W1G 0AH to be necessary. A creditor who has not proved this debt before the Principal trading address: Flossfield, Dillywood Lane, Higham NR declaration of any dividend is not entitled to disturb, by reason that he Rochester, Kent ME3 7NT has not participated in it, the distribution of that dividend or any other Nature of Business: Supply/fitting of carpet principally to exhibition dividend declared before his debt was proved. trade Contact person: Charlene Haycock, Telephone no. 01455 555 444, e- In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice mail address: [email protected] that on 27 May 2016, I was appointed Liquidator of Pricehelm Limited Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN t/a The Exhibition Carpet Company by resolution of the members. CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Notice is hereby given that the creditors of the above named Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators Company, which is being voluntarily wound up, are required, on or 27 May 2016 (2550160) before 30 August 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus SMART2550163 ENTERPRISES (UK) LIMITED Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (Company Number 04058104) (telephone: 020 7495 2348), the Liquidator of the said Company, and, Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 if so required by notice in writing from the said Liquidator, are, King Street, Manchester, M2 4NG personally or by their Solicitors, to come in and prove their debts or Principal trading address: The Old Linhay, Stawell, Bridgwater, claims at such time and place as shall be specified in such notice, or Somerset, TA7 9AE in default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the above-named distribution made before such debts are proved. company are required on or before 28 June 2016 to send their names Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, and addresses and particulars of their debts or claims, and the names 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and addresses of the solicitors (if any) to John Paul Bell, Liquidator of (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 [email protected]. 020 7495 2348 King Street,Manchester M2 4NG and if so required by notice in writing Anthony Hyams FCCA, Liquidator from the Liquidator, by their Solicitors or personally, to come in and 1 June 2016 (2550097) prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are RISK2550164 SERVICES & SYSTEM SOLUTIONS LIMITED proved. (Company Number 08262549) Note: This notice is purely formal. All known creditors have been, or Registered office: KD Tower, Cotterells, Hemel Hempstead, shall be paid in full. Hertfordshire, HP1 1FW Date of Appointment: 27 May 2016 Principal trading address: Flat C, 51 Warwick Avenue, London W9 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 2PR Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, 4NG. Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Further details contact: Katie Dixon, Email: [email protected] the above-named Company on 27 May 2016 by a resolution of the Tel: +44 (0161) 907 4044. Company. Notice is hereby given that the Creditors of the above- John Paul Bell, Liquidator named Company are required on or before 30 June 2016 to send in 27 May 2016 (2550163) their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their 2550162STAGE GATE CONSULTING LIMITED said debts or claims at such time and place as shall be specified in (Company Number 09082716) such notice, or in default thereof they will be excluded from the Registered office: 635 Hurst Road, Bexley, Kent, DA5 3JP benefit of any distribution made before such debts are proved. Principal trading address: 635 Hurst Road, Bexley, Kent, DA5 3JP Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- HP1 1FW. named Company on 24 May 2016 by a resolution of the Company. Further details contact: Philip Beck, Email: Notice is hereby given that the Creditors of the above-named [email protected] or Tel: 01442 275794. Company are required on or before 30 June 2016 to send in their Philip Beck, Liquidator names and addresses with particulars of their debts or claims, to the 01 June 2016 (2550164)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Liquidator and if so required by notice in writing from the said (6) that he intends to make a final distribution to creditors who have Liquidator, personally or by their solicitors, to come in and prove their submitted claims by 30 June 2016 otherwise a distribution will be said debts or claims at such time and place as shall be specified in made without regard to the claim of any person in respect of a debt such notice, or in default thereof they will be excluded from the not already proven. No further public advertisement of invitation to benefit of any distribution made before such debts are proved. prove debts will be given. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency The Liquidator may be contacted care of [email protected] Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, quoting 7/SMB/topland. HP1 1FW. Dated 31 May 2016 Further details contact: Philip Beck, Email: Malcolm Cohen , Liquidator (2550173) [email protected], Tel: 01442 275794. Philip Beck, Liquidator 01 June 2016 (2550162) TURAZ2550093 LIMITED (Company Number 07812834) Previous Name of Company: Troy TRM Limited 2550542STONEBEAT LIMITED Registered office: One Kingdom Street, Paddington, London, W2 6BL (Company Number 04433953) Principal trading address: None Registered office: 21 Lawrence Hall End, Welwyn Garden City, AND Hertfordshire AL7 4FB IN THE MATTER of the Insolvency Act 1986 Principal trading address: 21 Lawrence Hall End, Welwyn Garden I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field City, Hertfordshire AL7 4FB Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the NOTICE IS HEREBY GIVEN that the Creditors of the above named above named company on 31 May 2016. company are required, on or before 8 July 2016 to send their names NOTICE IS HEREBY GIVEN that the creditors are required to send in and addresses and particulars of their debts or claims and the names their full names and addresses, full particulars of their debts or claims, and addresses of their solicitors (if any) to Richard Rones, and the names and addresses of their Solicitors (if any) to me on or ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, before 15 July 2016, and if so required by notice in writing from me, the Liquidator of the company, and, if so required by notice in writing are personally or by their Solicitors, to come in and prove their debts from the Liquidator, by their solicitors or personally, to come in and or claims at such time and place as shall be specified in such notice, prove their debts or claims at such time and place as shall be or in default they will be excluded from the benefit of any distribution specified in any such notice, or in default thereof they will be excluded made before such debts are proved. from the benefit of any distribution made before such debts are Liquidator’s name: Hugh Francis Jesseman proved. Insolvency Practitioner Number 9480 NOTE: This notice is purely formal. All known creditors have been or Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, will be paid in full. WC1R 5EF Office Holder Details: Richard Rones (IP number 8807) of Telephone: 020 7831 1234 Fax: 020 7430 2727 ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Email: [email protected] Date of Appointment: 27 May 2016. Further information about this Office contact: Claire Howell case is available from Michelle Sheffield at the offices of Hugh Jesseman ThorntonRones Limited on 020 8418 9333. Liquidator Richard Rones , Liquidator (2550542) 31 May 2016 (2550093)

2550173TOPLAND FORWARD LIMITED VOREDA2550738 CAPITAL (GP) (SCOTLAND) LIMITED (Company Number 03725753) Company Number: SC340546 TOPLAND (HORLEY) LIMITED Registered office: 50 Lothian Road, Festival Square, Edinburgh, (Company Number 07737613) Midlothian, EH3 9WJ, Scotland Previous Name of Company: Topland (No.7) Limited NOTICE IS HEREBY GIVEN that the Creditors of the above named TOPLAND (D.V.P.) LIMITED company are required, on or before 30 June 2016, to send their (Company Number 04062863) names and addresses and particulars of their debts or claims and the Previous Name of Company: H (D.V.P.) Limited names and addresses of their solicitors (if any) to Ian Robert and TOPLAND MARS LIMITED Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, (Company Number 07468558) London, EC1M 7AD, the Liquidator of the company, and, if so TOPLAND TIDEWAY LIMITED required by notice in writing from the Liquidator, by their solicitors or (Company Number 04118828) personally, to come in and prove their debts or claims at such time TOPLAND (RETAIL) LIMITED and place as shall be specified in any such notice, or in default (Company Number 03915388) thereof they will be excluded from the benefit of any distribution made Previous Name of Company: Topland South Limited before such debts are proved. TOPLAND PEAKS LIMITED NOTE: This notice is purely formal. All known creditors have been or (Company Number 04040651) will be paid in full. TOPLAND NLL LIMITED Explanatory Reason: The Directors have made a Declaration of (Company Number 04038473) Solvency, and the Company is being wound up for the purposes of RIVERLAND COUNTY LIMITED making a distributions to members. (Company Number 03798049) Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Registered office: 55 Baker Street, London W1U 7EU & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Principal trading address: 105 Wigmore Street, London W1U 1QY 7AD. Date of Appointment: 24 May 2016. Further information about NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of this case is available from James Knight at the offices of Kingston BDO LLP, 55 Baker Street, London W1U 7EU was appointed Smith & Partners LLP on 020 7566 4020 . Liquidator of the above named Companies by Resolutions passed on Ian Robert , Liquidator (2550738) 31 May 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send WU2550203 ENTERPRISE LIMITED details in writing of any claim against the Companies to the Liquidator (Company Number 06660230) at BDO LLP, 55 Baker Street, London W1U 7EU by 30 June 2016. Registered office: 118 Dunvegan Road, London, SE9 1SB The Liquidator also gives notice under the provision of Rule 4.182(A) Principal trading address: 118 Dunvegan Road, London, SE9 1SB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 55 COMPANIES

Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, I, the undersigned, being the sole member of the Company having the Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- right to vote at general meetings or authorised agents of such named Company on 24 May 2016 by a resolution of the Company. members, pass the special written resolution on 27 May 2016, set out Notice is hereby given that the Creditors of the above-named below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Company are required on or before 30 June 2016 to send in their the effect that such resolution shall be deemed to be effective as if it names and addresses with particulars of their debts or claims, to the had been passed at a general meeting of the Company duly Liquidator and if so required by notice in writing from the said convened and held: Liquidator, personally or by their solicitors, to come in and prove their “That the Company be wound up voluntarily and that Philip Beck,(IP said debts or claims at such time and place as shall be specified in No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU such notice, or in default thereof they will be excluded from the be and is hereby appointed Liquidator for the purposes of the benefit of any distribution made before such debts are proved. winding-up.” Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Further details contact: Philip Beck, Email: [email protected], Tel: Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 01223 367022. HP1 1FW. Eng Poh Ong, Member Further details contact: Philip Beck, Email: 27 May 2016 (2550069) [email protected] Tel: 01442 275794. Philip Beck, Liquidator 01 June 2016 (2550203) CANCER2550076 CARE FOUNDATION (Company Number 03139185) Registered office: 12 Fulwell Park Avenue, Twickenham, TW2 5HQ RESOLUTION FOR VOLUNTARY WINDING-UP Principal trading address: 12 Fulwell Park Avenue, Twickenham, TW2 5HQ 2550055ARTAVIA PERSONAL FINANCIAL SERVICES LTD Notice is hereby given that on 24 May 2016, the following resolutions (Company Number 05274716) were passed as a special resolution and an ordinary resolution Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT respectively: Principal trading address: N/A “That the Company be wound up voluntarily and that the winding up At a General Meeting of the members of the above named Company, proceed as a Members’ Voluntary Liquidation. That the Joint duly convened and held at 7a Philip House, Honiton Road, Exeter, Liquidators be at liberty to distribute any of the Company’s assets in Devon EX1 3RU, on 01 June 2016, the following resolutions were duly specie and any class of share distribution be carried out as directed passed as a Special Resolution and as an Ordinary Resolution:- by the members and that for the purpose of the winding up of the “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company Company, Peter Gotham,(IP No. 4117) and Paul Michael Davis,(IP No. be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 7805) both of MacIntyre Hudson LLP, New Bridge Street House, Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby Liquidator of the Company for the purpose of such winding up.” appointed Joint Liquidators of the Company.” For further details contact: Daniel Jeeves, E-mail: [email protected], For further details contact: The Joint Liquidators, Email: Tel: 01392 474303. [email protected]. Alternative contact: James Mackie, Email: Chris Dunston, Director [email protected], Tel: 020 7429 3496 01 June 2016 (2550055) Graham Butland, Director 01 June 2016 (2550076)

AXIO2549853 GROUP TREASURY COMPANY LIMITED (Company Number 08411983) CONRAD2550059 FARM ENERGY LIMITED Previous Name of Company: Delta Services General Partner Limited (Company Number 07724989) (until 02/07/2013) Registered office: 2nd Floor Suite A, 33 Park Place, Leeds, LS1 2RY Registered office: Tallis House, 2 Tallis Street, London EC4Y 0AB Principal trading address: The Paddocks, Wetherby Road, Rufforth, Principal trading address: Tallis House, 2 Tallis Street, London EC4Y York YO23 3QB 0AB Notice is hereby given that the following resolutions were passed on Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 26 May 2016, as a special resolution and an ordinary resolution following written resolutions were passed on 27 May 2016 respectively: Special resolution “That the Company be and it is hereby wound up voluntarily and that That the Company be wound up voluntarily in accordance with Steve Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Chapter III and Part IV of the Insolvency Act 1986. Elms Square, Bury New Road, Whitefield, M45 7TA and Sean Ordinary resolution Williams,(IP No. 11270) of Leonard Curtis, Leonard Curtis House, That John David Thomas Milsom and Allan Watson Graham of KPMG Elms Square, Bury New Road, Whitefield, M45 7TA be and they are LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and hereby appointed as Joint Liquidators of the Company for the are hereby appointed as Joint Liquidators of the Company and that purposes of the winding up of the Company.” any power conferred on them by the Company, or by law, be Further details contact: Steve Markey, Email: exercisable by them jointly, or by either of them alone. [email protected] or Tel: 0161 413 0930. Alternative Office Holder Details: John David Thomas Milsom and Allan Watson contact: James Hall. Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Ian Charles Wotton, Director Square, London E14 5GL. Date of Appointment: 27 May 2016. Further 01 June 2016 (2550059) information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at [email protected]. CREGAN2550077 ENTERPRISES LIMITED Christopher Bradley , Director (2549853) (Company Number 08049480) Registered office: 28 Fontarabia Road, London, SW11 5PF Principal trading address: N/A BROOKSON2550069 (5195K) LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 06109942) 27 May 2016, as a special resolution and an ordinary resolution Registered office: Brunel House, 340 Firecrest Court, Centre Park, respectively: Warrington, WA1 1RG “That the Company be wound up voluntarily and that David Thorniley, Principal trading address: 5 Whinhill Gate, Aberdeen, AB11 7WG (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Robert Cregan, Chairman

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

27 May 2016 (2550077) “That the Company be wound up voluntarily and that Maxine Reid,(IP No. 11492) of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate,(IP No. 2550067ESSEX COMMUNITY ENDOSCOPY LTD 8960) of Kreston Reeves LLP, Compass House, 45 Gildredge Road, (Company Number 06336260) Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT for the purposes of the voluntary winding up and any act required or Principal trading address: The Ongar Surgery, High Street, Ongar, authorised under any enactment to be done by the Joint Liquidators CM5 9AA is to be done by all or any one or more of the persons for the time At a General Meeting of the members of the above named company, being holding office.” duly convened and held at The Ongar Surgery, High Street, Ongar, Further details contact: Maxine Reid or Andrew Tate (IP Nos: 11492 CM5 9AA on 27 May 2016, the following resolutions were duly passed and 8960), Email: [email protected] Tel: 01634 as a Special Resolution and as an Ordinary Resolution: 899805 / 01323 810760 Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company Alison Gray, Director be wound up voluntarily and that David Gerard Kirk,(IP No. 8830) of 01 June 2016 (2550081) Kirk Hills Insolvency Ltd, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT be and he is hereby appointed liquidator of the company for the purposes of such winding up.” 2549938HEARTH CONSULTANCY LTD Further enquiries contact: Daniel Jeeves, Email: [email protected] (Company Number 08124088) Tel: 01392 474303. Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, Edward Stoner, Director Guiseley, Leeds, LS20 9AT 01 June 2016 (2550067) Principal trading address: Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, BD5 8HH At a general meeting of the above named Company, duly convened 2550075F J LEADS LIMITED and held at Centre of Excellence, Hope Park, Trevor Foster Way, (Company Number 09317079) Bradford, BD5 8HH at 3:15pm on 2 June 2016, the following Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Resolutions were passed as a Special Resolution and an Ordinary 9AG Resolution respectively: Principal trading address: North Mersey Business Centre, Woodward That the Company be wound up voluntarily and that Kate Elizabeth Road, Knowsley Industrial Estate, Knowsley, Merseyside L33 7UY Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Nature of Business: Business Support Services Leeds, LS20 9AT, be and is hereby appointed Liquidator of the The Companies Act 2006 Company for the purposes of such winding up. At a General Meeting of the above named Company, duly convened Office Holder Details: Kate Elizabeth Breese (IP number 9730) of and held at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 11.15 am on 27 May 2016, the following Resolutions were duly 9AT. Date of Appointment: 2 June 2016. Further information about passed. this case is available from Kate Breese at the offices of Walsh Taylor SPECIAL RESOLUTIONS on 0871 222 8308 or at [email protected]. 1. That the Company be wound-up voluntarily. David Hearth , Director (2549938) 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be 2550068HULF MCRAE LIMITED authorised under the provisions of section 165(2) to exercise the (Company Number 03016342) powers laid down in Schedule 4, Part I of the Insolvency Act 1986. Registered office: Ground Floor, Unit 501, Centennial Park, Centennial ORDINARY RESOLUTION Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG 1. That Ian C Brown (IP Number 8621) of Parkin S Booth & Co, Principal trading address: 7 West Square, London, SE11 4SN Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is The shareholders of the above named Company, by written hereby appointed Liquidator for the purpose of such winding-up. resolution, passed the following resolutions on 26 May 2016, as Further details of Liquidator: E-mail address [email protected]; Special and Ordinary Resolutions: Telephone Number 0151 236 4331 “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Francis J Johnson, Director (2550075) Company be wound up voluntarily and that Filippa Connor,(IP No. 9188) and Ruth Ellen Duncan,(IP No. 9246) both of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, London 2550080GLOW ACCOUNTING SERVICES LTD EC1R 0BD be appointed Joint Liquidators of the Company for the (Company Number 06478496) purposes of winding up the Company’s affairs and distributing its Registered office: 16 The Mall, Surbiton, Surrey KT6 4EQ assets.” Principal trading address: N/A For further details contact the Joint Liquidators at Email: Notice is hereby given that the following resolutions were passed on [email protected] or telephone: 0207 253 7171, Fax: 0207 24 May 2016, as a Special Resolution and an Ordinary Resolution 253 7371. respectively: Ian McQuattie, Chairman “That the Company be wound up voluntarily and that David Thorniley, 26 May 2016 (2550068) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” KENT2549922 & SUSSEX REGENERATION LIMITED Further details contact: David Thorniley, Email: [email protected] (Company Number 04866775) Alternative contact: Chris Maslin. Registered office: 2nd Floor Stanford Gate, South Road, Brighton, Ponpet Thamavongsa, Chairman East Sussex, BN1 6SB 01 June 2016 (2550080) Principal trading address: Levishavesta, Church Road, Hartley, Longfield, Kent DA3 8DJ At a General Meeting of the Members of the above-named Company, 2550081GRANGEWARD LIMITED duly convened, and held on 1 June 2016 the following Resolutions (Company Number 01564143) were duly passed, as a Special Resolution and as an Ordinary Registered office: 30-32 Gildredge Road, Eastbourne, East Sussex, Resolution: BN21 4SH "That the Company be wound up voluntarily." Principal trading address: Chaucer Business Park, Dittons Road, "That Andrew White and Thomas D'Arcy of White Maund, 44-46 Old Polegate, East Sussex, BN26 6QH Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the At a General Meeting of the above named Company held at 30-32 Company for the purposes of the voluntary winding-up." Gildredge Road, Eastbourne, East Sussex, BN21 4SH on 01 June 2016, the following Resolutions were duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 57 COMPANIES

That any act required or authorised under any enactment to be done MIRANDA2550071 TRIPODI PROJECTS LIMITED by a Joint Liquidator may be done by all or any of the persons for the (Company Number 08115219) time being holding such office. Registered office: KD Tower, Cotterells, Hemel Hempstead, Office Holder Details: Andrew White and Thomas D'Arcy (IP numbers Hertfordshire, HP1 1FW 8066 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 Principal trading address: 58 Damien Street, London, E1 2HX 1NH. Date of Appointment: 1 June 2016. Further information about I, the undersigned, being the sole member of the Company having the this case is available from Phil Harris at the offices of White Maund at right to vote at general meetings or authorised agents of such [email protected]. members, pass the special written resolution on 01 June 2016, set out Frederick Ham , Director (2549922) below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly 2550082LIZ DAW & ASSOCIATES LTD convened and held: (Company Number 06509755) “That the Company be wound up voluntarily and that Philip Beck,(IP Registered office: MLG Associates, Unit 4, Sunfield Business Park, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Principal trading address: N/A appointed Liquidator for the purposes of the winding-up.” The following written resolutions were duly passed on 27 May 2016, Further details contact: Philip Beck, Email: as special and ordinary resolutions by the members of the company: [email protected] Tel: 01442 275794 “That the Company be wound up voluntarily and that Mike Miranda Louise Tripodi, Member Grieshaber,(IP No. 9539) of MLG Associates, Unit 4 Sunfield Business 01 June 2016 (2550071) Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT be and is hereby appointed liquidator of the Company for the purposes of the winding up.” OCTOPUS2550083 PROJECTS LIMITED For further details contact: Mike Grieshaber, Tel: 0118 973 7776, (Company Number 05425526) Email: [email protected] Registered office: 12 St Peters Close, St Albans, AL1 3ES Elizabeth Daw, Director Principal trading address: 12 St Peters Close, St Albans, AL1 3ES 27 May 2016 (2550082) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 24 May 2016, set out LYONS2550739 2 LIMITED below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to (Company Number 01917650) the effect that such resolution shall be deemed to be as effective as if Registered office: Unit 16 Colhook Industrial Park, Petworth, West it had been passed at a general meeting of the Company duly Sussex, GU28 9LP convened and held: Principal trading address: Unit 16 Colhook Industrial Park, Petworth, “That the Company be wound up voluntarily and that Philip Beck,(IP West Sussex, GU28 9LP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, At a General Meeting of the Members of the above-named Company, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby duly convened, and held on 24 May 2016 the following Resolutions appointed Liquidator for the purposes of the winding-up.” were duly passed, as a Special Resolution and as an Ordinary Further details contact: Philip Beck, Email: Resolution: [email protected], Tel: 01442 275794. That the Company be wound up voluntarily. Scott Harborow, Member That Christopher Latos and Susan Maund of White Maund, 44-46 Old 24 May 2016 (2550083) Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. That any act required or authorised under any enactment to be done 2550728PENTOAK LIMITED by a Joint Liquidator may be done by all or any of the persons for the (Company Number 02991203) time being holding such office. Registered office: Hendaye Durfold Wood, Plaistow, West Sussex, Office Holder Details: Christopher Latos and Susan Maund (IP RH14 0PN numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Principal trading address: Hendaye Durfold Wood, Plaistow, West BN1 1NH. Date of Appointment: 24 May 2016. Further information Sussex, RH14 0PN about this case is available from Phil Harris at the offices of White At a General Meeting of the Members of the above-named Company, Maund at [email protected]. duly convened, and held on 24 May 2016 the following Resolutions Jack Edward Perry , Director (2550739) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." MCLENAGHAN2550085 CONSULTING LIMITED "That Christopher Latos and Susan Maund of White Maund, 44-46 (Company Number 05157607) Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Registered office: 82 Cheam Road, Epsom, Surrey, KT17 1QP Company for the purposes of the voluntary winding up." Principal trading address: 82 Cheam Road, Epsom, Surrey, KT17 1QP That any act required or authorised under any enactment to be done I, the undersigned, being a member of the Company having the right by a Joint Liquidator may be done by all or any of the persons for the to vote at general meetings or authorised agents of such members, time being holding such office. pass the special written resolution on 27 May 2016, set out below Office Holder Details: Christopher Latos and Susan Maund (IP pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton effect that such resolution shall be deemed to be as effective as if it BN1 1NH. Date of Appointment: 24 May 2016. Further information had been passed at a general meeting of the Company duly about this case is available from Phil Harris at the offices of White convened and held: Maund at [email protected]. “That the Company be wound up voluntarily and that Philip Beck,(IP Jack Edward Perry , Director (2550728) No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” 2550078PRICEHELM LIMITED For further details contact: Philip Beck, Email: (Company Number 01684220) [email protected], Tel: 01442 275794. Trading Name: The Exhibition Carpet Company Ian Rowland McLenaghan, Member Registered office: 4th Floor Allan House, 10 John Princes Street, 27 May 2016 (2550085) London W1G 0AH Principal trading address: Flossfield, Dillywood Lane, Higham NR Rochester, Kent ME3 7NT Passed: 27 May 2016

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the company duly convened and held at STAGE2550092 GATE CONSULTING LIMITED Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, (Company Number 09082716) London W1G 0AH on 27 May 2016 the following subjoined resolution Registered office: 635 Hurst Road, Bexley, Kent, DA5 3JP was duly passed as a Special and Ordinary Resolution of the Principal trading address: 635 Hurst Road, Bexley, Kent, DA5 3JP company: I, the undersigned, being the sole member of the Company having the “That the Company be wound up voluntarily and that Anthony Harry right to vote at general meetings or authorised agents of such Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 members, pass the special written resolution on 24 May 2016, set out John Princes Street, London W1G 0AH be and hereby is appointed below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Liquidator for the purpose of such winding-up, that the Liquidator be the effect that such resolution shall be deemed to be as effective as if authorised to distribute the assets in cash and in specie at his it had been passed at a general meeting of the Company duly discretion.” convened and held: Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, “That the Company be wound up voluntarily and that Philip Beck,(IP 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby [email protected]. 020 7495 2348 appointed Liquidator for the purposes of the winding-up.” Keith Newton, Chairman of the meeting (2550078) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. James Aitken, Member 2550084RISK SERVICES & SYSTEM SOLUTIONS LIMITED 24 May 2016 (2550092) (Company Number 08262549) Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW STONEBEAT2550540 LIMITED Principal trading address: Flat C, 51 Warwick Avenue, London W9 (Company Number 04433953) 2PR Registered office: 21 Lawrence Hall End, Welwyn Garden City, I, the undersigned, being the sole member of the Company having the Hertfordshire AL7 4FB right to vote at general meetings or authorised agents of such Principal trading address: 21 Lawrence Hall End, Welwyn Garden members, pass the special written resolution on 27 May 2016, set out City, Hertfordshire AL7 4FB below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to At a general meeting of the Company, duly convened and held at 311 the effect that such resolution shall be deemed to be as effective as if High Road, Loughton, Essex IG10 1AH on 27 May 2016, the following it had been passed at a general meeting of the Company duly Resolutions were passed as a Special Resolution and an Ordinary convened and held: Resolution respectively: “That the Company be wound up voluntarily and Philip Alexander "That the Company be wound up voluntarily and that Richard Rones Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, of Thornton Rones, 311 High Road, Loughton, Essex IG10 1AH, be Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is and is hereby appointed Liquidator of the Company for the purposes hereby appointed Liquidator for the purposes of the winding-up.” of such winding up." Further details contact: Philip Beck, Email: Office Holder Details: Richard Rones (IP number 8807) of [email protected] or Tel: 01442 275794. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Michail Chronopoulos, Member Date of Appointment: 27 May 2016. Further information about this 27 May 2016 (2550084) case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. Kwok-Wai Man , Director (2550540) 2550086SEDITION PUBLISHING LIMITED (Company Number 07837587) Formerly trading as Do Sustainability TOPLAND2550172 FORWARD LIMITED Registered office: 87 Lonsdale Road, Oxford OX2 7ET (Company Number 03725753) At a General Meeting of the members of the above named company, TOPLAND (HORLEY) LIMITED duly convened and held at INET, Eagle House, Walton Well Road, (Company Number 07737613) Oxford, OX2 6ED on 27 May 2016 the following resolutions were duly Previous Name of Company: Topland (No.7) Limited passed as a special and an ordinary resolution, respectively: TOPLAND (D.V.P.) LIMITED 1. “That the company be wound up voluntarily.” (Company Number 04062863) 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Previous Name of Company: H (D.V.P.) Limited Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke TOPLAND MARS LIMITED Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and (Company Number 07468558) are hereby appointed joint liquidators of the company for the TOPLAND TIDEWAY LIMITED purposes of the winding up”. (Company Number 04118828) Professor Cameron Hepburn, Chairman of the meeting (2550086) TOPLAND (RETAIL) LIMITED (Company Number 03915388) Previous Name of Company: Topland South Limited SMART2550087 ENTERPRISES (UK) LIMITED TOPLAND PEAKS LIMITED (Company Number 04058104) (Company Number 04040651) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 TOPLAND NLL LIMITED King Street, Manchester, M2 4NG (Company Number 04038473) Principal trading address: The Old Linhay, Stawell, Bridgwater, RIVERLAND COUNTY LIMITED Somerset, TA7 9AE (Company Number 03798049) At a General Meeting of the above named company, duly convened Registered office: 55 Baker Street, London W1U 7EU and held at The Old Linhay, Stawell, Bridgwater, Somerset, TA7 9AE Principal trading address: 105 Wigmore Street, London W1U 1QY on 27 May 2016, the following resolutions were passed as a special Passed 31 May 2016 resolution and ordinary resolution respectively: At a General Meeting of the above-named Companies, duly “That the company be wound up voluntarily and John Paul Bell,(IP convened, and held at 105 Wigmore Street, London W1U 1QY on the No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King 31 May 2016 the following Special and Ordinary Resolutions were Street, Manchester, M2 4NG be and is hereby appointed Liquidator duly passed, viz:- for the purposes of such winding up.” SPECIAL RESOLUTIONS Further details contact: Katie Dixon, Email: [email protected] 1 That the companies be wound up voluntarily and Malcolm Cohen of Tel: +44 (0161) 907 4044. BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby Timothy Smart, Director appointed Liquidator for the purposes of such winding-up. 27 May 2016 (2550087)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 59 COMPANIES

2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they Mutual societies mutually agree. ORDINARY RESOLUTION FRIENDLY SOCIETIES 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, NOTICE2550438 OF DISSOLUTION BY INSTRUMENT 55 Baker Street, London W1U 7EU. Date of Appointment: 31 May (FRIENDLY SOCIETIES ACT 1974 S.94) 2016. Further information about these cases is available from the Witham Retirement Annuity Friendly Society offices of BDO LLP at [email protected] quoting 7/SMB/topland. Notice is hereby given that an instrument of dissolution of Witham Mark Kingston , Chairman of Meetings (2550172) Retirement Annuity Friendly Society (Register No. 1017 F) the registered office of which is at Tower House, Lucy Tower Street, LINCOLN LN1 1XW was registered on 01 June 2016 . 2550089TURAZ LIMITED Within three months from the date of the ‘London Gazette’ in which (Company Number 07812834) this advertisement appears proceedings to set aside the dissolution Previous Name of Company: Troy TRM Limited may be commenced by a member or other person interested in or Registered office: One Kingdom Street, Paddington, London, W2 6BL having any claim on the funds of the society. Trading names: None Date: 01 June 2016 Principal trading address: None Financial Conduct Authority AND 25 The North Colonnade IN THE MATTER of the Insolvency Act 1986 Canary Wharf Passed on 31 May 2016 London, E14 5HS (2550438) At a GENERAL MEETING of the above named Company, duly convened and held at One Kingdom Street, Paddington, London, W2 6BL on 31 May 2016 the following Special Resolution was duly passed:- Partnerships “That the Company be wound up voluntarily.” and TRANSFER OF INTEREST Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. LIMITED2550417 PARTNERSHIPS ACT 1907 Liquidator’s name: Hugh Francis Jesseman NEXT WAVE PARTNERS IB LP Insolvency Practitioner Number: 9480 (Registered No. LP014208) Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, NOTICE is hereby given pursuant to section 10 of the Limited WC1R 5EF Partnerships Act 1907 that Pictet Private Equity Investors SA has Telephone: 020 7831 1234 Fax: 020 7430 2727 transferred to MIS Nominees (Luxembourg) S.à.r.l. a contribution of Email: [email protected] £50 held by it in Next Wave Partners 1B LP (the “Partnership”), a Office contact: Claire Howell limited partnership registered in England with number LP014208 and Name of signatory: T Homer (2550089) that therefore MIS Nominees (Luxembourg) S.à r.l. has become a limited partner in the Partnership For and on behalf of the general partner of the Partnership VOREDA2550736 CAPITAL (GP) (SCOTLAND) LIMITED 27 May 2016 (2550417) Company Number: SC340546 Registered office: 50 Lothian Road, Festival Square, Edinburgh, Midlothian, EH3 9WJ, Scotland By written resolutions dated 24 May 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up" Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 24 May 2016. Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020 . Christopher Dancer , Director (2550736)

2550090WU ENTERPRISE LIMITED (Company Number 06660230) Registered office: 118 Dunvegan Road, London, SE9 1SB Principal trading address: 118 Dunvegan Road, London, SE9 1SB I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 24 May 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: “That the Company be wound up voluntarily and that Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794. Richard Wu, Member 24 May 2016 (2550090)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

ABDUL,2550285 ZALAL 195 Brookfield, Woking, GU21 3AE PEOPLE Birth details: 15 February 1973 Zalal Abdul, Employed, of 195 Brookfield, Woking, Surrey, GU21 3AE, formerly of 81 Brookfield, Woking, Surrey, GU21 3AB. In the Office of the Adjudicator Personal insolvency No 5002976 of 2016 Date of Filing Petition: 27 May 2016 AMENDMENT OF TITLE OF PROCEEDINGS Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's 2550379TATTERSLEY, DARREN LEE T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 207 Leeds Road, Rothwell, Leeds, LS26 0HZ 6000 Birth details: 31 August 1986 Capacity of office holder(s): Receiver and Manager DARREN LEE TATTERSLEY, a self employed subcontractor of 207 31 May 2016 (2550285) Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0HZ, lately residing at 87 Fairfax Crescent, Halifax, HX3 9SQ and formerly of 4 New Forest Way, Leeds, LS10 4GH. ALI,2550513 ATOR Also known as: Darren Lee Tattersley,Self Employed, of 207 Leeds 10B Chapman Street, London, E1 2NN Road, Rothwell, Leeds, West Yorkshire, LS26 0HZ, formerly of 87 Birth details: 20 March 1959 Fairfax Crescent, Halifax, HX3 9SQ and formerly of 4 New Forest Ator Ali, Employed, of 10B Chapman Street, London, E1 2NN. Way, Leeds, LS10 4GH and carrying on business as a Sole trader In the Office of the Adjudicator from 207 Leeds Road, Leeds, LS26 0HZ and trading from 4 New No 5003002 of 2016 Forest Way, Leeds, LS10 4GH Date of Filing Petition: 27 May 2016 In the Office of the Adjudicator Bankruptcy order date: 31 May 2016 No 5001508 of 2016 Time of Bankruptcy Order: 15:10 Bankruptcy order date: 4 May 2016 Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 4 May 2016 (2550379) Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550513)

APPOINTMENT AND RELEASE OF TRUSTEES ALLMAN,2550309 DARREN 2549925In the Telford County Court Unit 4D, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH No 48 of 2016 Birth details: 13 September 1968 GERALD PATRICK COOPER (DECEASED) Darren Allman, Currently not working of Unit 4D, Old Pill Farm Residential Address: formerly of Willow Beck, Vine Lane Clent, Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH formerly of 9 Stourbridge, West Midlands DY9 9PH. Date of Birth: 17 September Meadow Rise, Undy, Monmouthshire, NP26 3JW 1948. Bankrupt's Occupation: Lately carrying on business as a In the Office of the Adjudicator financial advisor. Name and address under which bankrupt carried on No 5002952 of 2016 business: Cooper Financial Services, 4 Station Road, Codsall, Date of Filing Petition: 27 May 2016 Wolverhampton, West Midlands WV8 1BX Bankruptcy order date: 31 May 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Whether Debtor's or Creditor's PetitionDebtor's Rules 1986, that Alec D Pillmoor has been appointed Trustee of the H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, above by a Meeting of Creditors. Birkenhead, CH41 6DU, telephone: 0151 666 0220 Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly Capacity of office holder(s): Receiver and Manager Creditor Services LLP, Two Humber Quays, Wellington Street West, 31 May 2016 (2550309) Hull HU1 2BN. Date of Appointment: 26 May 2016. Further information about this case is available from Leanne Skipworth at the offices of Baker Tilly Creditor Services LLP on 01482 607200. AYRES,2550312 KIRSTY HOLLY Alec D Pillmoor , Trustee (2549925) 24 Bath Crescent, Wyton, Huntingdon, PE28 2EH Birth details: 19 December 1988 Kirsty Holly Ayres, Employed, of 24 Bath Crescent, Wyton, BANKRUPTCY ORDERS Huntingdon, Cambridgeshire, PE28 2EH. In the Office of the Adjudicator ABODERIN,2550310 KOLAWOLE AKINTOLA GBOLAHAN No 5002956 of 2016 4 Hyde Way, LONDON, N9 9RT Date of Filing Petition: 27 May 2016 Birth details: 23 August 1960 Bankruptcy order date: 31 May 2016 KOLAWOLE AKINTOLA GBOLAHAN ABODERIN OCCUPATION Time of Bankruptcy Order: 00:00 UNKNOWN OF 4 HYDE WAY LONDON N9 9RT Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Central London D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 391 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 17 February 2016 [email protected] Bankruptcy order date: 17 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:09 31 May 2016 (2550312) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF ENFIELDRECOVERY TEAM, PO BOX TEAM, CIVIC CENTRE, SILVER STREET ENFIELD, EN1 3XW L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2550310)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 61 PEOPLE

BASHIRI,2550286 MOHAMMAD AHSRAF BRYER,2550320 JEANNETTE 131 Dorset Road, London, SW19 3EQ Flat 77, Meta Worms Court, Harmony Close, London, NW11 0JJ Birth details: 18 August 1927 Birth details: 30 May 1939 Mohammad Ahsraf Bashiri, Retired of 131 Dorset Road, London, Jeannette Bryer,Retired, of Flat 77, Meta Worms Court, Harmony SW19 3EQ Close, London, NW11 0JJ In the Office of the Adjudicator In the Office of the Adjudicator No 5002760 of 2016 No 5002860 of 2016 Date of Filing Petition: 24 May 2016 Date of Filing Petition: 26 May 2016 Bankruptcy order date: 26 May 2016 Bankruptcy order date: 27 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1XN, telephone: 0208 681 5166 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 May 2016 (2550286) 27 May 2016 (2550320)

2550314BEE, SCOTT JOHN BUCUR,2550319 LYNSEY-MARIE LIDDIA 6 The Lichfields, Basildon, SS14 3RQ 184 Broadmead Avenue, Northampton, NN3 2RW Birth details: 23 May 1986 Birth details: 26 December 1981 Scott John Bee, Employed, of 6 The Lichfields, Basildon, Essex, SS14 Lynsey-Marie Liddia Bucur, Currently not working, also known as 3RQ formerly of 17 Elmbrook Close, Basildon, Essex, SS14 2FH Lynsey-Marie Coulson and also known as Lynsey-Marie Hills and also In the Office of the Adjudicator known as Lynsey-Marie Mitchell, of 184 Broadmead Avenue, No 5002972 of 2016 Northampton, NN3 2RW formerly of 63 Great Holme Court, Date of Filing Petition: 27 May 2016 Northampton, NN3 8AE and formerly of 45 Leyside Court, Bankruptcy order date: 31 May 2016 Northampton, NN3 8XT formerly trading from 45 Leyside Court, Time of Bankruptcy Order: 00:00 Northampton, NN3 8XT Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, No 5002964 of 2016 telephone: 01223 324480 Date of Filing Petition: 27 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 31 May 2016 31 May 2016 (2550314) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 BOLITHO,2550302 LEILA JAYNE Capacity of office holder(s): Receiver and Manager 10 Bampton, Tamar Road, Weston-Super-Mare, BS22 6LD 31 May 2016 (2550319) Birth details: 15 April 1982 Leila Jayne Bolitho,Currently not working of 10 Bampton, Tamar Road, Weston-super-Mare, BS22 6LD, formerly of 297 Milton Road, CLEMENTS,2550318 JOSEPHINE ALEXIS Weston-s-Mare, BS22 8JB 74 Archway Street, LONDON, SW13 0AW In the Office of the Adjudicator Birth details: 18 September 1952 No 5002958 of 2016 JOSEPHINE ALEXIS CLEMENTS A PROPRIETOR OF BEAUTY Date of Filing Petition: 27 May 2016 SALON AND GYM OF 74 ARCHWAY STREET, BARNES, GREATER Bankruptcy order date: 31 May 2016 LONDON SW13 OAW Time of Bankruptcy Order: 00:00 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 1085 of 2013 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Date of Filing Petition: 18 March 2013 1UG, telephone: 01392 889650 Bankruptcy order date: 6 April 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:50 31 May 2016 (2550302) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BRITTON,2550306 ASHLEY L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 79 Haven Drive, Hakin, MILFORD HAVEN, Dyfed, SA73 3HP 1XN, telephone: 0208 681 5166 Birth details: 2 July 1981 Capacity of office holder(s): Receiver and Manager Ashley Britton, Currently not working, of 79 Haven Drive, Hakin, 6 April 2016 (2550318) Milford Haven, SA73 3HP In the Office of the Adjudicator No 5002764 of 2016 CROPPER2550321 (SENIOR), ANTONY Date of Filing Petition: 24 May 2016 5 Nicolson Close, Tangmere, CHICHESTER, West Sussex, PO20 2LA Bankruptcy order date: 26 May 2016 Birth details: 9 June 1960 Time of Bankruptcy Order: 00:00 ANTHONY CROPPER (SENIOR) of 5 Nicolson Close, Tanmere, Whether Debtor's or Creditor's PetitionDebtor's Chichester, West Sussex PO20 2LA S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Brighton 3ZA, telephone: 029 2036 8700 No 28 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 19 January 2016 26 May 2016 (2550306) Bankruptcy order date: 25 May 2016 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GRAFTON MERCHANTING GB Limited 5520 John Smith Drive, Oxford Business Park South, COWLEY, OXFORD, OX4 2LL L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 25 May 2016 (2550321)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2550307CAMERON, ANDREW MARK CLEWLOW,2550313 NEVILLE PAUL 19 Farmcombe Close, Tunbridge Wells, TN2 5DG 98 Cromartie Street, Stoke-On-Trent, ST3 4LE Birth details: 17 July 1968 Birth details: 18 September 1958 Andrew Mark Cameron,Self Employed of 19 Farmcombe Close, Neville Paul Clewlow, Currently not working, of 98 Cromartie Street, Tunbridge Wells, Kent, TN2 5DG, formerly of Brunswick House, 26 Stoke-on-Trent, Staffordshire, ST3 4LE. Mount Sion, Tunbridge Wells, Kent, TN1 1TW and carrying on In the Office of the Adjudicator business as Andrew Cameron from 19 Farmcombe Close, Tunbridge No 5003012 of 2016 Wells, Kent, TN2 5DG, UK and trading from Brunswick House, 26 Date of Filing Petition: 28 May 2016 Mount Sion, Tunbridge Wells, Kent, TN1 1TW Bankruptcy order date: 31 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5002982 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 May 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 31 May 2016 0115 852 5000 Time of Bankruptcy Order: 13:21 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 May 2016 (2550313) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] COYLE,2550323 JOEY Capacity of office holder(s): Receiver and Manager 215 Lancaster Road, Barnet, EN4 8AH 31 May 2016 (2550307) Birth details: 17 August 1970 Joey Coyle, Currently not working of 215 Lancaster Road, Barnet, EN4 8AH CARSON,2550324 BENJAMIN HARVEY In the Office of the Adjudicator 25 Dextra Court, Chapel Hill, Basingstoke, RG21 5UH No 5002926 of 2016 Birth details: 8 November 1991 Date of Filing Petition: 26 May 2016 Benjamin Harvey Carson, Employed of 25 Dextra Court, Chapel Hill, Bankruptcy order date: 31 May 2016 Basingstoke, Hampshire, RG21 5UH formerly of 41 Cherry Grove, Time of Bankruptcy Order: 00:00 Reading, RG2 7NF Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 5003010 of 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Date of Filing Petition: 28 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 31 May 2016 31 May 2016 (2550323) Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 DADA,2550515 FUNMI Capacity of office holder(s): Receiver and Manager 6 Thornton Avenue, 6 Thornton Avenue, Leeds, LS12 3JD 31 May 2016 (2550324) Birth details: 21 December 1978 Funmi Dada, also known as Lola Anise, Employed of 6 Thornton Avenue, Leeds, West Yorkshire, LS12 3JD formerly of 38 Hill End CAVE,2550322 STUART KENNETH Crescent, Leeds, West Yorkshire, LS12 3PW 22 Jorose Way, Bretton, Peterborough, PE3 9JR In the Office of the Adjudicator Birth details: 19 September 1975 No 5002942 of 2016 Stuart Kenneth Cave, Employed, of 22 Jorose Way, Bretton, Date of Filing Petition: 27 May 2016 Peterborough, Cambridgeshire, PE3 9JR, formerly of 128 Barnstock, Bankruptcy order date: 31 May 2016 Bretton, Peterborough, Cambridgeshire, PE3 8EL. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5002906 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 26 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 31 May 2016 31 May 2016 (2550515) Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 DAVIES,2550333 JOY 8QH, telephone: 0191 260 4600, email: 48 Gloucester Road, Teignmouth, TQ14 9HN [email protected] Birth details: 4 May 1945 Capacity of office holder(s): Receiver and Manager Joy Davies, Retired of 48 Gloucester Road, Teignmouth, Devon, TQ14 31 May 2016 (2550322) 9HN In the Office of the Adjudicator No 5002944 of 2016 CLARK,2550311 AMANDA SARAH Date of Filing Petition: 27 May 2016 5 Abbotts Meadow, Woolpit, Bury St. Edmunds, IP30 9SN Bankruptcy order date: 31 May 2016 Birth details: 26 October 1964 Time of Bankruptcy Order: 00:00 Amanda Sarah Clark, Currently not working, also known as Amanda Whether Debtor's or Creditor's PetitionDebtor's Campbell and Amanda Bailes, of 5 Abbotts Meadow, Woolpit, Bury G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: St. Edmunds, Suffolk, IP30 9SN. 0115 852 5000 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5002904 of 2016 31 May 2016 (2550333) Date of Filing Petition: 26 May 2016 Bankruptcy order date: 31 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550311)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 63 PEOPLE

DEVINE,2550516 JOSHUA THOMAS FLETCHER,2550511 CHRISTOPHER MARK 24 Railway Road, Chorley, PR6 0HW 24 Bishops Rise, Hatfield, AL10 9HH Birth details: 7 June 1989 Birth details: 12 October 1965 Joshua Thomas Devine, Currently not working, of 24 Railway Road, Christopher Mark Fletcher, Currently not working of 24 Bishops Rise, Chorley, Lancashire, PR6 0HW, formerly of 19 Heatherleigh, Leyland, Hatfield, Hertfordshire, AL10 9HH Lancashire, PR26 7QF. In the Office of the Adjudicator In the Office of the Adjudicator No 5002990 of 2016 No 5002962 of 2016 Date of Filing Petition: 27 May 2016 Date of Filing Petition: 27 May 2016 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 31 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 6000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550516) 31 May 2016 (2550511)

2550331DUERPISCH, NORBERT PAUL FORSYTH,2550364 CLIFF HUGH 62 Clarkson Court, Hatfield, AL10 9GW 30 Newton Street, Oswaldtwistle, Accrington, BB5 4LX Birth details: 29 May 1952 Birth details: 15 July 1962 Norbert Paul Duerpisch,Employed, of 62 Clarkson Court, Hatfield, Cliff Hugh Forsyth, of 30 Newton Street, Oswaldtwistle, Accrington, Hertfordshire, AL10 9GW, formerly of 411 Mercury House 2 Jude Lancashire, BB5 4LX. formerly of 2 Orchard Walk, Tottington, Bury, Street, London, E16 1FF Manchester, BL8 4QR In the Office of the Adjudicator In the Office of the Adjudicator No 5002822 of 2016 No 5002726 of 2016 Date of Filing Petition: 25 May 2016 Date of Filing Petition: 24 May 2016 Bankruptcy order date: 26 May 2016 Bankruptcy order date: 26 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 16:26 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 May 2016 (2550331) 25 May 2016 (2550364)

FARAGE,2550325 ANDREW FRYER,2550365 WENDY ANN 249 Poverest Road, Petts Wood, ORPINGTON, Kent, BR5 1GY South Down Bungalow, Rockbourne Road, Coombe Bissett, ANDREW FARAGE occupation unknown residing at 249 Poverest Salisbury, SP5 4LW Road, Petts Wood, Orpington BR5 1GY Birth details: 28 December 1960 In the County Court at Croydon Wendy Ann Fryer, Employed, of South Down Bungalow, Rockbourne No 67 of 2016 Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LW. Date of Filing Petition: 29 January 2016 In the Office of the Adjudicator Bankruptcy order date: 24 May 2016 No 5002916 of 2016 Time of Bankruptcy Order: 12:13 Date of Filing Petition: 26 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 31 May 2016 Name and address of petitioner: 1st Credit ( Finance) LimitedThe Whether Debtor's or Creditor's PetitionDebtor's Omnibus Building, Lesbourne Road, Reigate, RH2 7JP T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 6000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550365) 24 May 2016 (2550325)

GRAVES,2550359 ANDREW CHRISTOPHER FIGES,2550443 DANIELLE LANA 21 Printers Place, Orange Lane, Over Wallop, Stockbridge, SO20 8JB Flat 70-71, 43-51 New North Road, London, N1 6LW Birth details: 19 February 1973 Birth details: 27 November 1987 Andrew Christopher Graves, Employed, of 21 Printers Place, Orange Danielle Lana Figes, Employed, of Flat 70-71, 43-51 New North Road, Lane, Over Wallop, Stockbridge, Hampshire, SO20 8JB. London, N1 6LW formerly of 16 Colbolt Close, Bromley, London, BR3 In the Office of the Adjudicator 4BS. No 5002978 of 2016 In the Office of the Adjudicator Date of Filing Petition: 27 May 2016 No 5002922 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 26 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550359) 31 May 2016 (2550443)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2550358GREGORY, JOHN HAGAN-JARVIS,2550354 RACHEL ANNE 14 Lon Dan Y Coed, Cockett, Abertawe, SA2 0TU 81 Cotehele Avenue, Keyham, Plymouth, PL2 1LX Birth details: 5 August 1971 Birth details: 18 October 1982 John Gregory, Employed, of 14 Lon Dan Y Coed, Cockett, Abertawe, Rachel Anne Hagan-Jarvis, also known as Rachel Hagan of 81 SA2 0TU Cotehele Avenue, Keyham, Plymouth, Devon, PL2 1LX In the Office of the Adjudicator In the Office of the Adjudicator No 5003046 of 2016 No 5003018 of 2016 Date of Filing Petition: 29 May 2016 Date of Filing Petition: 28 May 2016 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, C Butler3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01392 Birkenhead, CH41 6DU, telephone: 0151 666 0220 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550358) 31 May 2016 (2550354)

2550361HIRANI, KISHOR HART,2550343 STEPHEN JAMES 7 Rowland Avenue, HARROW, Middlesex, HA3 9AG 138 Hartington Street, Manchester, M14 4RU Birth details: 27 March 1969 Birth details: 13 February 1974 KISHOR HIRANI OCCUPATION UNKNOWN LATELY A CARPENTER Stephen James Hart, Employed, of 138 Hartington Street, OF 7 ROWLAND AVENUE HARROW MIDDLESEX HA3 9AG Manchester, Greater Manchester, M14 4RU. In the County Court at Central London In the Office of the Adjudicator No 687 of 2016 No 5002974 of 2016 Date of Filing Petition: 30 March 2016 Date of Filing Petition: 27 May 2016 Bankruptcy order date: 16 May 2016 Bankruptcy order date: 31 May 2016 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: The Commissioners for HMRCSouth Birkenhead, CH41 6DU, telephone: 0151 666 0220 West Wing, Bush House, Strand, London, WC2B 4RD Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 31 May 2016 (2550343) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 16 May 2016 (2550361) HAWTHORNE,2550351 KEVIN JOHN 8 Dover Road, BRIGHTON, BN1 6LN Birth details: 24 August 1981 HULSTON,2550360 DAVID JAMES KEVIN JOHN HAWTHORNE occupation unknown of 8 Dover Road, Flat 81, Building 22, Cadogan Road, LONDON, SE18 6YS Brighton, East Sussex BN1 6LN Birth details: 10 June 1972 In the County Court at Brighton Mr DAVID JAMES HULSTON OF Flat 81, Building 22, Cadogan Road, No 112 of 2016 SE18 6YS, England CURRENTLY AN ACTOR AND A Date of Filing Petition: 22 March 2016 PRODUCER Bankruptcy order date: 18 May 2016 In the High Court Of Justice Time of Bankruptcy Order: 11:10 No 286 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 1 March 2016 Name and address of petitioner: Kate Rose GreyTalygarn House, Bankruptcy order date: 20 April 2016 Llangovan, MONMOUTH, NP25 4BU Time of Bankruptcy Order: 10:35 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 0208 681 5166 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 18 May 2016 (2550351) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager HOBBS,2550332 MARTYN LEE 20 April 2016 (2550360) Red House, South Marston, Swindon, SN3 4SJ Birth details: 3 February 1985 Martyn Lee Hobbs also known as Martyn SheardownSelf Employed of HYDE,2550355 ANTONY JOHN Red House, South Marston, Swindon, Wiltshire, SN3 4SJ, formerly of 25 Fartherwell Avenue, WEST MALLING, Kent, ME19 6NH 15 Quarrybrook Close, South Marston, Swindon, Wilts, SN3 4UP and Birth details: 4 August 1963 carrying on business as M L Hobbs from Red House, South Marston, Antony John Hyde OF 25 Fartherwell Avenue, WEST MALLING, ME19 Swindon, Wiltshire, SN3 4SJ 6NH CURRENTLY SELF EMPLOYED In the Office of the Adjudicator In the High Court Of Justice No 5002954 of 2016 No 443 of 2016 Date of Filing Petition: 27 May 2016 Date of Filing Petition: 7 April 2016 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 23 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0118 958 1931 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 31 May 2016 (2550332) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 23 May 2016 (2550355)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 65 PEOPLE

HOLLIDAY,2550356 SUSAN EDITH LOUISE JANZEN,2550349 AMELIA 13 Tilford Court, Sutton Place, Bexhill-On-Sea, TN40 1PF 12 Madeira Road, Ventnor, Isle of Wight, PO38 1QP Birth details: 18 July 1962 Birth details: 6 May 1964 Susan Edith Louise Holliday, Employed, of 13 Tilford Court, Sutton Amelia Janzen of 12 Madeira Road, Ventnor Isle of Wight PO38 1QP Place, Bexhill-on-Sea, East Sussex, TN40 1PF, formerly trading as A Hotelier Life Skills First Aid Training at 13 Tilford Court, Sutton Place, Bexhill In the High Court Of Justice on Sea, East Sussex, TN40 1PF. No 4188 of 2015 In the Office of the Adjudicator Date of Filing Petition: 27 November 2015 No 5003040 of 2016 Bankruptcy order date: 24 May 2016 Date of Filing Petition: 29 May 2016 Time of Bankruptcy Order: 12:06 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 3ZA, telephone: 029 2036 8700 telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550356) 24 May 2016 (2550349)

2550344HUGHES, DAVID JOHN KEARNEY,2550518 PETER 27 Lower Hanger, Woolmer Hill, Haslemere, GU27 1LU 3 Humber Close, Thatcham, RG18 3DT Birth details: 16 May 1959 Birth details: 26 March 1975 David John Hughes, Self Employed, of 27 Lower Hanger, Woolmer Peter Kearney also known as Jason Kearney, Employed of 3 Humber Hill, Haslemere, Surrey, GU27 1LU, and carrying on business as David Close, Thatcham, Berkshire, RG18 3DT Hughes from 27 Lower Hanger, Woolmer Hill, Haslemere, Surrey, In the Office of the Adjudicator GU27 1LU. No 5002986 of 2016 In the Office of the Adjudicator Date of Filing Petition: 27 May 2016 No 5002912 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 26 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550518) 31 May 2016 (2550344)

KEMP,2550350 RICHARD STUART INGLES,2550342 BRUCE 111 Ingrave Road, Brentwood, CM13 2AA 9 Parkview House, Denne Parade, HORSHAM, West Sussex, RH12 Birth details: 27 January 1982 1BB Richard Stuart Kemp, Employed, Director, of 111 Ingrave Road, Birth details: 18 September 1967 Brentwood, Essex, CM13 2AA formerly of 22 Milton Road, BRUCE INGLES OCCUPATION UNKNOWN LATELY A CARPENTER Brentwood, Essex, CM14 5ED OF 9 PARKVIEW HOUSE DENNE PARADE HORSHAM WEST In the Office of the Adjudicator SUSSEX RH12 1BB No 5003034 of 2016 In the County Court at Central London Date of Filing Petition: 28 May 2016 No 688 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 30 March 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 16 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:35 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionCreditor's telephone: 01223 324480 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsContracts Management Team, 3rd Floor SW, Queens Dock, 31 May 2016 (2550350) Liverpool, L74 4AA L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 LYNN,2550347 STEPHEN Capacity of office holder(s): Receiver and Manager 15 Rotherfield Road, Sunderland, SR5 5DL 16 May 2016 (2550342) Birth details: 31 March 1975 Stephen Lynn, Employed of 15 Rotherfield Road, Sunderland, Tyne and Wear, SR5 5DL JAGO,2550363 PHIL In the Office of the Adjudicator Faldovet, Rock Road, St. Minver, , , PL27 No 5003024 of 2016 6PW Date of Filing Petition: 28 May 2016 Phil Jago Occupation Unknown of Faldovet, Rock Road, St Minver, Bankruptcy order date: 31 May 2016 Wadebridge, Cornwall, PL27 6PW. Time of Bankruptcy Order: 00:00 In the County Court at Whether Debtor's or Creditor's PetitionDebtor's No 46 of 2016 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 8 April 2016 telephone: 01223 324480 Bankruptcy order date: 31 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:12 31 May 2016 (2550347) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Build Supplies LtdSouthmoor Farm, Winnards Perch, ST. COLUMB, TR9 6DG C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200 Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550363)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2550345MIAH, MOHAMMED SHOHID MIAN,2550357 RUBINA SAGHIR 113 Lomax Street, ROCHDALE, Lancashire, OL12 0JR 330 Quinton Road, Birmingham, B17 0RE . Birth details: 28 October 1961 In the County Court at Oldham Rubina Saghir Mian, Currently not working, of 330 Quinton Road, No 18 of 2016 Birmingham, West Midlands, B17 0RE, formerly of 20 Highfield Lane, Date of Filing Petition: 3 February 2016 Quinton, Birmingham, West Midlands, B32 1QT. Bankruptcy order date: 24 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 14:12 No 5002882 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 May 2016 Name and address of petitioner: Benefits Section, London Borough of Bankruptcy order date: 31 May 2016 Tower HamletsMulberry Place, 5 Clove Crescent, LONDON, E14 2BG Time of Bankruptcy Order: 00:00 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Whether Debtor's or Creditor's PetitionDebtor's 3BN, telephone: 0161 234 8500 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 24 May 2016 (2550345) Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550357)

2550353MICUN, ANTONI 93 Brunswick Park Road, LONDON, N11 1JH MOLYNEUX,2550339 STUART EDWARD Birth details: 6 February 1971 34 Harrier Green, Holbury, Southampton, SO45 2EY ANTONI MICUN LATELY A COMPANY DIRECTOR OF 93 Brunswick Birth details: 26 October 1945 Park Road NEW SOUTHGATE LONDON N11 1JH Stuart Edward Molyneux, Currently not working of 34 Harrier Green, In the County Court at Central London Holbury, Southampton, Hampshire, SO45 2EY No 3684 of 2015 In the Office of the Adjudicator Date of Filing Petition: 20 October 2015 No 5002828 of 2016 Bankruptcy order date: 6 May 2016 Date of Filing Petition: 25 May 2016 Time of Bankruptcy Order: 10:43 Bankruptcy order date: 26 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: TRAVIS PERKINS TRADING Whether Debtor's or Creditor's PetitionDebtor's COMPANYLODGE WAY HOUSE, LODGE WAY, HARLESTONE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ROAD, NORTHAMPTON, NN5 7UG, DX, 3ZA, telephone: 029 2036 8700 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 0208 681 5166 26 May 2016 (2550339) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2550353) NIEL,2550352 TANYA 19 Fountains Close, Whitby, YO21 1JS MURCHISON,2550340 ALAN Birth details: 12 September 1967 NO 2 BEECHCROFT, COMPTON STREET, WINCHESTER, Tanya Niel, Employed, also known as Tanya Coulson, of 19 Fountains Hampshire, SO21 2AS Close, Whitby, North Yorkshire, YO21 1JS. Birth details: 25 April 1971 In the Office of the Adjudicator Alan Murchison, company director, residing at No. 2 Beechcroft, No 5003042 of 2016 Compton Street, Winchester, Hants SO21 2AS Date of Filing Petition: 29 May 2016 In the County Court at Winchester Bankruptcy order date: 31 May 2016 No 13 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 18 March 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 9 May 2016 6000 Time of Bankruptcy Order: 10:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 31 May 2016 (2550352) Name and address of petitioner: FUNDING CIRCLE TRUSTEE LIMITED71 Queen Victoria Street, LONDON, EC4V 4AY G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, ONSLOW-FREE,2550335 JENNIFER ANNE telephone: 0118 958 1931 4 Malt House Cottages, Beckford, Tewkesbury, GL20 7AF Capacity of office holder(s): Receiver and Manager Birth details: 3 October 1958 9 May 2016 (2550340) Jennifer Anne Onslow-Free also known as Jennifer Anne Gudgin and also known as Jennifer Anne Fisher,Employed of 4 Malt House Cottages, Beckford, Tewkesbury, Worcestershire, GL20 7AF MCHUGH,2550362 LEE CHRISTOPHER In the Office of the Adjudicator 40 South Avenue, Pontefract, WF8 4EW No 5002914 of 2016 Birth details: 19 August 1979 Date of Filing Petition: 26 May 2016 Lee Christopher McHugh, Currently not working, of 40 South Avenue, Bankruptcy order date: 31 May 2016 Pontefract, West Yorkshire, WF8 4EW Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002966 of 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 27 May 2016 0115 852 5000 Bankruptcy order date: 31 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 May 2016 (2550335) G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550362)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 67 PEOPLE

PLANT,2550346 EDWARD PURDY,2550336 DARREN 75 Valley Court, Valley Road, NEWHAVEN, East Sussex, BN9 9XE 13 Quantock View, DIDCOT, Oxfordshire, OX11 7TF Birth details: 24 July 1983 Birth details: 15 April 1977 EDWARD PLANT occupation unknown of 75 Valley Court, Valley Darren Purdy of 13 Quantock View, Didcot, Oxfordshire, OX11 7TF Road, Newhaven, East Sussex BN9 9XE and lately residing at 16 Fleet Way, Didcot, OX11 8DA In the County Court at Brighton In the County Court at Oxford No 97 of 2016 No 54 of 2016 Date of Filing Petition: 11 March 2016 Date of Filing Petition: 6 April 2016 Bankruptcy order date: 18 May 2016 Bankruptcy order date: 20 May 2016 Time of Bankruptcy Order: 11:01 Time of Bankruptcy Order: 14:33 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: National Westminster Bank PLC135 Name and address of petitioner: GLOBAL CORPORATE LIMITED3RD Bishopgate, London, EC2M 3UR Floor, Queensbury House, 106 Queens Road, BRIGHTON, BN1 3XF L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 1XN, telephone: 0208 681 5166 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 May 2016 (2550346) 20 May 2016 (2550336)

2550348PATEL, KALLABEN PATEL PREMJI REDWAY,2550338 JOHANNE NICOLE 11 Murray Avenue, Northampton, NN2 7BS 71 School Lane, Herne Bay, CT6 7AR Birth details: 23 October 1973 Birth details: 13 September 1968 Kallaben Patel Premji Patel, Director, Self Employed, formerly known Johanne Nicole Redway, Employed, of 71 School Lane, Herne Bay, as Kalla Patel, of 11 Murray Avenue, Northampton, Northamptonshire, CT6 7AR. NN2 7BS, and carrying on business from 68 St Leonard's Road, In the Office of the Adjudicator Northampton, NN4 8DP. No 5002924 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 May 2016 No 5003028 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 28 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 16:01 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 31 May 2016 (2550338) [email protected] Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550348) RICHARDSON,2550522 NATALIE FRANCIS 86 Bennett Street, Downham Market, PE38 9GH Birth details: 15 January 1990 PATEL,2550337 ARUN Natalie Francis Richardson, Employed of 86 Bennett Street, 50 Milman Close, Pinner, HA5 3LF Downham Market, Norfolk, PE38 9GH, formerly of 4 Primrose Avenue, Birth details: 30 January 1943 Downham Market, Norfolk, PE38 9EU Arun Patel, Retired, of 50 Milman Close, Pinner, HA5 3LF. In the Office of the Adjudicator In the Office of the Adjudicator No 5003008 of 2016 No 5002874 of 2016 Date of Filing Petition: 28 May 2016 Date of Filing Petition: 26 May 2016 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 08:49 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 31 May 2016 (2550522) Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550337) ROBERTS,2550401 JULIA MAREA 46 Brondeg Crescent, Manselton, Abertawe, SA5 8QA PIKE,2550341 JACKY Birth details: 3 December 1962 13 Ottrells Mead, Bradley Stoke, Bristol, BS32 0AJ Julia Marea Roberts also known as Julia Davies and also known as Birth details: 18 August 1961 Julia Hayman of 46 Brondeg Crescent, Manselton, Abertawe, SA5 Jacky Pike, Employed of 13 Ottrells Mead, Bradley Stoke, Bristol, 8QA, formerly of 91 Cherry Grove, Sketty, Swansea, SA2 8AX Gloucestershire, BS32 0AJ In the Office of the Adjudicator In the Office of the Adjudicator No 5002992 of 2016 No 5003000 of 2016 Date of Filing Petition: 27 May 2016 Date of Filing Petition: 27 May 2016 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 31 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 31 May 2016 (2550401) Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550341)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2550521ROGUE, MOYRA SINGH,2550370 GURMAIL Hazel Cottage, Horsted Lane, Sharpthorne, EAST GRINSTEAD, West 15 Derby Road, HINCKLEY, Leicestershire, LE10 1QD Sussex, RH19 4HX Birth details: 22 June 1975 Birth details: 17 January 1952 GURMAIL SINGH OF FOUR WAYS FISH BAR 15 Derby Road, MOYRA ROGUE Occupation unknown residing at Hazel Cottage, HINCKLEY, Leicestershire, LE10 1QD, England. CURRENTLY A FISH Horstead Lane, Sharpthotne, West Sussex RH19 4HX & CHIP SHOP PROPRIETOR In the County Court at Tunbridge Wells In the High Court Of Justice No 19 of 2016 No 81 of 2016 Date of Filing Petition: 24 March 2016 Date of Filing Petition: 19 January 2016 Bankruptcy order date: 25 May 2016 Bankruptcy order date: 25 May 2016 Time of Bankruptcy Order: 11:23 Time of Bankruptcy Order: 11:27 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Mayo Wynne BaxterCentury House, Name and address of petitioner: Commissioners for HM Revenue & 15-19 Dyke Road, BRIGHTON, BN1 3FE CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham K Read4th Floor, Cannon House, 18 The Priory Queensway, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 May 2016 (2550521) 25 May 2016 (2550370)

2550403ROWSELL, SUMAYA SIM,2550514 MARK VIVIAN 55 Hythe Wood, Cheddar, BS27 3FH 2 College Road, , PL32 9TL Birth details: 4 June 1965 Birth details: 9 May 1963 Sumaya Rowsell, Employed, of 55 Hythe Wood, Cheddar, Somerset, Mark Vivian Sim,Employed, of 2 College Road, Camelford, Cornwall, BS27 3FH formerly of 5, Hythe Wood, Cheddar, Cheddar, Somerset, PL32 9TL formerly of Greystone Farm, PL329SL BS27 3FH In the Office of the Adjudicator In the Office of the Adjudicator No 5002994 of 2016 No 5002788 of 2016 Date of Filing Petition: 27 May 2016 Date of Filing Petition: 25 May 2016 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 26 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550514) 26 May 2016 (2550403)

SIVITER,2550369 JOHN DAVID SAADANY,2550334 DOROTA AGNIESZKA 10 Hillside Grove, Brierley, Barnsley, S72 9JN 2 Beach Walk, , Cornwall, TR7 3NP Birth details: 28 May 1974 Dorota Agniesszka Saadany Occupation Unknown of 2 Beach Walk, John David Siviter, Currently not working of 10 Hillside Grove, Newquay, Cornwall TR7 3NP. Brierley, Barnsley, South Yorkshire, S72 9JN formerly of 59 Godley St, In the County Court at Truro Royston, Barnsley, S71 4DH and formerly of 11 Ballfield Fold, Ballfield No 244 of 2015 lane, Darton, Barnsley, S75 5GL Date of Filing Petition: 23 December 2015 In the Office of the Adjudicator Bankruptcy order date: 31 May 2016 No 5002968 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 27 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 31 May 2016 Name and address of petitioner: ARMARDA INVESTMENTS Whether Debtor's or Creditor's PetitionDebtor's LIMITEDArmada House, Odhams Wharf, Ebford, EXETER, EX3 0PB H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550369) 31 May 2016 (2550334)

SMITH,2550375 MICHAEL HAROLD ALLEN SAMUDA,2550512 BARRINGTON SYLVESTER 39 Stonesdale Court, Alvaston, Derby, DE24 0RF 11 Bathurst Walk, IVER, SL0 9AS Birth details: 17 December 1945 Birth details: 25 October 1955 Michael Harold Allen Smith, Retired, of 39 Stonesdale Court, Barrington Sylvester Samuda a self-employed electrician of 11 Alvaston, Derby, Derbyshire, DE24 0RF. Bathurst Walk, Iver, Slough, Berkshire, SL0 9AS In the Office of the Adjudicator In the County Court at Slough No 5002948 of 2016 No 77 of 2016 Date of Filing Petition: 27 May 2016 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 31 May 2016 Bankruptcy order date: 11 March 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:41 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01223 324480 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 31 May 2016 (2550375) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 11 March 2016 (2550512)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 69 PEOPLE

SNOWDON,2550376 SUSAN UNDERWOOD,2550373 RICHARD AURTHER 8 Front Street, Newbiggin-By-The-Sea, NE64 6PJ 3 Ashmore Gardens, Northfleet, Gravesend, DA11 8NE Birth details: 18 January 1959 Birth details: 15 December 1972 Susan Snowdon, Currently not working of 8 Front Street, Newbiggin- Richard Aurther Underwood, Currently not working, of 3 Ashmore by-the-Sea, Northumberland, NE64 6PJ Gardens, Northfleet, Gravesend, Kent, DA11 8NE formerly of 52 In the Office of the Adjudicator Longmarsh View, Dartford, Kent, DA4 9DY and formerly of 12 No 5002950 of 2016 Hoestock Road, Sawbridgesworth, CM21 0DZ Date of Filing Petition: 27 May 2016 In the Office of the Adjudicator Bankruptcy order date: 31 May 2016 No 5003016 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 28 May 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 31 May 2016 6000 Time of Bankruptcy Order: 10:31 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 May 2016 (2550376) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] 2550380STEPHENSON, CHRISTOPHER MARK Capacity of office holder(s): Receiver and Manager 17 Park Road, Hebburn, NE31 2UL 31 May 2016 (2550373) Birth details: 21 June 1971 Christopher Mark Stephenson, Employed, also known as Chris Stephenson, of 17 Park Road, Hebburn, Tyne and Wear, NE31 2UL. VESELIC,2550402 ROBERT In the Office of the Adjudicator 27 Oxford Avenue, Harlington, Hayes, UB3 5HY No 5002934 of 2016 Birth details: 23 November 1978 Date of Filing Petition: 27 May 2016 Robert Veselic, Employed, of 27 Oxford Avenue, Harlington, Hayes, Bankruptcy order date: 31 May 2016 Middlesex, UB3 5HY, formerly of 31 Craneswater, Harlington, Hayes, Time of Bankruptcy Order: 00:00 Middlesex, UB3 5HW. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 5002996 of 2016 3ZA, telephone: 029 2036 8700 Date of Filing Petition: 27 May 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 31 May 2016 31 May 2016 (2550380) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: TAYLOR,2550391 HELEN 0115 852 5000 12, Chase Heys, Southport, PR9 7LG Capacity of office holder(s): Receiver and Manager Birth details: 13 March 1983 31 May 2016 (2550402) Helen Taylor,Employed of 12 Chase Heys, Southport, Merseyside, PR9 7LG formerly of 4 Church Close, Banks, Southport, West Lancashire, PR9 8GR, formerly of 31 Westhoughton Road, Adlington, WHEELER,2550378 LUKE STEPHEN NORMAN Chorley, Lancashire, PR7 4EU, and formerly of 1 Holmes Barn Farm, 86 Bennett Street, Downham Market, PE38 9GH Heath Charnock, Chorley, Lancashire, PR6 9DL Birth details: 1 April 1992 In the Office of the Adjudicator Luke Stephen Norman Wheeler, Employed, of 86 Bennett Street, No 5002940 of 2016 Downham Market, Norfolk, PE38 9GH formerly of 4 Primrose Avenue, Date of Filing Petition: 27 May 2016 Downham Market, Norfolk, PE38 9EU Bankruptcy order date: 31 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5003004 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 May 2016 J GoodeEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 31 May 2016 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 31 May 2016 (2550391) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550378) TAYLOR,2550383 KENNETH WILLIAM 39 Stanhope Road, South Shields, NE33 4BQ Birth details: 7 May 1968 WHITELEY,2550390 ADAM Kenneth William Taylor, Employed, of 39 Stanhope Road, South Apartment 7, Slater House, Woden Street, Salford, M5 4UE Shields, Tyne and Wear, NE33 4BQ, formerly of Garthside, Tursdale Birth details: 14 December 1985 Road, Bowburn, County Durham, DH6 5NP. Adam Whiteley, Currently not working of Apartment 7, Slater House, In the Office of the Adjudicator Woden Street, Salford, Greater Manchester, M5 4UE No 5003020 of 2016 In the Office of the Adjudicator Date of Filing Petition: 28 May 2016 No 5002930 of 2016 Bankruptcy order date: 31 May 2016 Date of Filing Petition: 26 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 31 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 31 May 2016 (2550383) Capacity of office holder(s): Receiver and Manager 31 May 2016 (2550390)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

YATES,2550374 CRAIG In2550426 the Liverpool County Court 139 Claremont Road, Rugby, CV21 3LU No 806 of 2013 Birth details: 14 January 1973 BRANDON JACKSON Craig Yates, Currently not working, of 139 Claremont Road, Rugby, In Bankruptcy Warwickshire, CV21 3LU, formerly trading as CRM Motorcycles/Craig Residing at 12 The Lynxway, Liverpool, L12 3HR lately trading as Yates at 139 Claremont Road, Rugby, Warwickshire, CV21 3LU Derby Lane Sandwich Bar & Deli from 118 Derby Lane, Liverpool In the Office of the Adjudicator Birth details: 15 October 1971 No 5003006 of 2016 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Date of Filing Petition: 27 May 2016 INSOLVENCY ACT 1986 that a final meeting of creditors of the above Bankruptcy order date: 31 May 2016 has been summoned by me, Joanne Wright of Begbies Traynor Whether Debtor's or Creditor's PetitionDebtor's (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 009236) appointed as Trustee in Bankruptcy of the above on 18 6000 September 2013. The meeting will be held at my offices (as stated Capacity of office holder(s): Receiver and Manager above) on 1 August 2016 at 10.30 am for the purposes of: 31 May 2016 (2550374) • having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the FINAL MEETINGS Trustee; • determining whether the Trustee should have her release under 2549945In the Peterborough County Court Section 299 of the INSOLVENCY ACT 1986. No 72 of 2013 Proxy forms must be lodged with me at the above address by 12.00 PAULA JANE FELL noon on the business day before the meeting to entitle creditors to Residential Address: 484 Herne Road, Ramsey St Marys, Huntingdon, vote by proxy at the meeting. Cambridgeshire, PE26 2TJ. Date of Birth: 4 June 1959. Occupation: Any person who requires further information may contact the Trustee Unknown. by telephone on 0161 837 1700. Alternatively, enquiries can be made NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency to Amanda Jones by e-mail at [email protected] or Rules 1986, that the Joint Trustees have summoned a final general by telephone on 0161 837 1700. meeting of the creditors of the above named which shall receive the Joanne Wright, Trustee Joint Trustees' report of the administration of the bankrupt's estate, 23 May 2016 (2550426) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, In2550436 the Sheffield County Court Eastleigh, Hampshire, SO53 3TG on 5 August 2016 at 11:00am. No 316 of 2011 Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, LINDIA HARRIET LOWTHER Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day In Bankruptcy before the meeting to entitle creditors to vote by proxy at the meeting. aka Linda Lowther aka Lindia Cunningham. Current residential Office Holder Details: Wendy Jane Wardell and David John Standish address: 64 Pym Road, Mexborough, South Yorkshire S64 9BQ. (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, Occupation: Unemployed. Date of birth: 27 November 1955. Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of A meeting of creditors has been summoned by the Trustee pursuant Appointment: 23 July 2013. Further information about this case is to Section 331 of the Insolvency Act 1986 for the purposes of available from Julie Dyer at the offices of KPMG LLP on 023 receiving his report on his administration and to determine whether 80202031. the Trustee should have his release pursuant to Section 299 of the Wendy Jane Wardell and David John Standish , Joint Trustees Insolvency Act 1986. The meeting will be held on 17 August 2016 at (2549945) 10.00 am at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. A proxy form is available which must be lodged at my offices In2550418 the Romford County Court, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT No 728 of 2010 no later than 12.00 noon on the business day prior to the meeting PAUL RAYMOND HUZZEY being held to entitle you to vote by proxy at the meeting (together with Residential Address at date of bankruptcy order: Flat 3, Edward a completed proof of debt form if you have not already lodged one). A House, Rear of 2A High Street, Barkingside, IG6 2DD creditor entitled to attend and vote at the above meeting may appoint Previous Residential Address: 67 Tycehurst Hill, Loughton, Essex a proxy to attend and vote instead of him or her. A proxy need not be IG10 1BZ, And, 2 The Chase, Loughton, IG10 4RE a creditor of the bankrupt. Birth details: 27 February 1956 Office Holder details: Paul Atkinson (IP No. 9314), FRP Advisory LLP, Driver/Salesman 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. Date of Trading Address: NONE Appointment: 14 October 2011. Contact details: Email: Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, [email protected] Barnsley, S70 2BB Paul Atkinson, Trustee Date of meeting: 11 August 2016 31 May 2016 (2550436) Time of meeting: 11:00 am Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above-named debtor will In2549940 the Bath County Court be held as specified in this notice for the purpose of considering the No 486 of 2010 Trustee’s final report and also determining whether the Trustee should DAVID EDWARD PHILLIPS be granted release from office under Section 299 of the Insolvency Residential Address: 11 Lavender Court, Frome, Somerset, BA11 Act 1986. To be entitled to vote at the meeting, a creditor must give 2UE. Date of Birth: 28 November 1969. Occupation: Unknown. written details of debts and lodge a form of proxy with the Trustee no NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency later than 12 noon on the business day preceding the date of the Rules 1986, that the Joint Trustees have summoned a final general meeting. meeting of the creditors of the above named which shall receive the Date of Appointment: 15 April 2011 Joint Trustees' report of the administration of the bankrupt's estate, Trustee's Name and Address: Edward Christopher Wetton (IP No. and shall determine whether the Joint Trustees should have their 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South release under section 299 of the Insolvency Act 1986. The meeting Yorkshire, S70 2BB, email: [email protected], telephone: will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, 01226 215999 Eastleigh, Hampshire, SO53 3TG on 5 August 2016 at 10:30am. For further information contact Lianne Patten at the offices of Gibson Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, Booth on 01226 215999, or [email protected] Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day 1 June 2016 (2550418) before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 71 PEOPLE

Office Holder Details: Wendy Jane Wardell and David John Standish 2550750In the Reading County Court (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, No 209 of 2011 Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of ROBERT HOLLOWAY Appointment: 10 July 2013. Further information about this case is Formerly in Bankruptcy available from Julie Dyer at the offices of KPMG LLP on 023 Residential Address: Gardenia, Fox Lane, Oakley, Basingstoke, RG23 80202031. 7BB. Formerly of: Kayden, Fox Lane, Oakley, Basingstoke, RG23 Wendy Jane Wardell and David John Standish , Joint Trustees 7BB. Date of Birth: 8 February 1964. Occupation: Bar worker. (2549940) NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt MEETING OF CREDITORS will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 29 June 2016 at 3.00 pm. The meeting has been 2550407In the County Court at Reading summoned by the Joint Trustee for the purposes of establishing a No 359 of 2014 creditors’ committee and if no committee is formed, fixing the basis of BAMIDELE O AKINOLA the Trustee’s remuneration and calculation of allocated In Bankruptcy disbursements. In order to be entitled to vote at the meeting creditors Bankrupt’s residential address at the date of the bankruptcy order: 14 must ensure that any proxies and hitherto unlodged proofs are lodged Hazel Coppice, Hook, Hants, RG27 9RH. Date of Birth: 13 March at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF 1965. Occupation: Unemployed. Any other names: Bamidele Willaims. by 12.00 noon on the business day before the day of the meeting. Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP House, 55-61 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of EC2P 2YU were appointed Joint Trustees in Bankruptcy of Bamidele Appointment: 17 May 2016. Further information about this case is O Akinola on 11 May 2016. The Joint Trustees in Bankruptcy have available from Lyn Maclean at the offices of Mazars LLP on 01908 convened a meeting of the Creditors of the Bankrupt under Rule 6.81 257 191. of the INSOLVENCY RULES 1986 to take place at Grant Thornton UK Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2550750) LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 29 June 2016, at 11.00 am for the purpose of fixing the basis of the remuneration of the Joint Trustees in bankruptcy and their entitlement In2550745 the Coventry County Court to charge disbursements. To be entitled to vote at the meeting, a No 204 of 2013 creditor must lodge with the Joint trustees in bankruptcy at their PHILIP JONES postal address, not later than 12.00 noon on the business day before In Bankruptcy the date fixed for the meeting, a proof of debt (if not previously lodged Residential Address: 74 Brookweed, Amington, Tamworth, B77 4EA. in the proceedings) and (if the creditor is not attending in person) a Date of Birth: 15 April 1972. Occupation: Unemployed. proxy. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Further details contact: The Joint Trustees, Tel: 0117 305 7709. Rules 1986, that a general meeting of the creditors of the bankrupt Alternative contact: Nicola Moss. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Richard J Hicken, Joint Trustee Keynes MK9 1FF on 30 June 2016 at 10.00 am. The meeting has 01 June 2016 (2550407) been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated In2550431 the Durham County Court disbursements. In order to be entitled to vote at the meeting creditors No 27 of 2016 must ensure that any proxies and hitherto unlodged proofs are lodged NIGEL JAMES DANBY at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF In Bankruptcy by 12.00 noon on the business day before the day of the meeting. of 8 Poppyfields, Chester le Street, DH2 2NA. Date of Birth: 22 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP October 1965. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 We, Linda Ann Farish and Emily Louise Thompson (IP Nos. 9054 and Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 17830) of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 Appointment: 27 January 2016. Further information about this case is 8EG hereby give notice that we have duly been appointed as Joint available from Louise Follner at the offices of Mazars LLP on 01908 Trustees on 10 May 2016 of the estate of the bankrupt. All persons 257 239. having in their possession any of the effects of the bankrupt must Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2550745) deliver them to us and all debts due to the bankrupt must be paid to us. If any creditor of the above wishes to make a claim in these proceedings details must be sent to us, at the address below, within In2550419 the Croydon County Court 28 days. Please note that we do not intend to advertise for further No 992 of 2014 claims prior to any declaration of dividend except to contact those JOHN WILLIAM NEWTON creditors listed on the bankrupt’s statement of affairs. If you do not In Bankruptcy lodge a claim within 28 days you may be excluded from any Occupation: Unknown. Date of Birth: 29 November 1966. Residential distribution. Notice is also hereby given that a meeting of creditors Address: 14 Heath Drive, Sutton, SM2 5RP. Other address at which has been summoned for the purposes of establishing a creditors’ bankrupt resided in the period of 12 months preceding the committee and if no committee is appointed, agreeing the basis of the bankruptcy: 50 Fairways, Carshalton, SM5 4HS. Trustees’ remuneration and agreeing that category 2 disbursements Notice is hereby given pursuant to section 314(7) of the INSOLVENCY can be charged by the Trustees. The meeting will be held at RMT, ACT 1986 that a general meeting of the above named bankrupt has Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 23 June been summoned by the Joint Trustees at the request of a creditor, 2016, at 10.30 am. In order to be able to vote at the meeting, and will be held at Bridge House, London Bridge, London SE1 9QR creditors must lodge a proxy together with a proof of debt if not on 16 June 2016, at 12.30 pm for the purpose of replacing Anthony already lodged at the offices of RMT, Gosforth Park Avenue, Malcolm Cork and Stephen Paul Grant as Joint Trustees of the Newcastle upon Tyne, NE12 8EG by 12.00 noon on 22 June 2016. bankrupt estate. Proofs and proxies to be used at the meetings must Please note that a proxy is not required if the creditor is attending in be lodged with the Trustee at Bridge House, London Bridge, London person. SE1 9QR no later than 12.00 noon on the business day preceding the Further details contact: Josephine Humphreys or call 0191 256 9500. meeting. Date of Appointment: 3 July 2015 L A Farish and E L Thompson, Joint Trustees Office Holder details: Anthony Malcolm Cork and Stephen Paul Grant 31 May 2016 (2550431) (IP Nos. 009401 and 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Further details contact: Meghan Andrews, Email: [email protected], Tel: 0207 403 1877. Anthony Malcolm Cork and Stephen Paul Grant, Joint Trustees

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

01 June 2016 (2550419) Office Holder Details: Martin Dominic Pickard (IP number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 13 May 2014. Further information 2550435In the High Court of Justice about this case is available from Jodie Milne at the offices of Mazars No 92 of 2016 LLP on 01908 257 228. JAMES ANTHONY STOREY Martin Dominic Pickard , Trustee (2550014) In Bankruptcy of 40 East Avenue, Grantham, Lincolnshire NG31 7PZ. Currently a taxi hire proprietor. Date of birth: 23 March 1971. Date of Bankruptcy In2550013 the Bournemouth County Court Order: 8 March 2016. No 116 of 2014 Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of DAWN TERESA ASH KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Formerly in Bankruptcy Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by Residential Address: 87 Strouden Road, Charminster, Bournemouth, the Secretary of State with effect from 18 May 2016 together with Dorset BH9 1QN. Date of Birth: 23 February 1965. David John Standish (IP No. 8798) also of the same address. All NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency creditors are hereby invited to prove their debts by sending details to Rules 1986, that the Joint Trustees intend to declare a first and final me at the address as shown above by close of business on 6 July dividend to the unsecured creditors of the estate within two months of 2016. A meeting of the creditors has been summoned by the Joint the last date for proving specified below. Creditors who have not yet Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the proved their debts must lodge their proofs at Mazars LLP, The purpose of establishing a creditors’ committee and, if no committee is Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 established; fixing the basis of remuneration of the Joint Trustees; July 2016 (the last date for proving). The Joint Trustees are not and for the approval of category 2 disbursements to be charged in obliged to deal with proofs lodged after the last date for proving. accordance with the firm’s policy. The meeting will be held at KPMG Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 SO53 3TG on 07 July 2016, at 11.00 am. A completed proxy form Midsummer Boulevard, Milton Keynes MK9 1FF. Date of must be lodged with me (together with a completed proof of debt Appointment: 15 October 2014. Further information about this case is form if you have not already lodged one) no later than 12.00 noon on available from Jodie Milne at the offices of Mazars LLP on 01908 257 6 July 2016 to entitle you to vote by proxy at the meeting. 228. Further details contact: Claire Callaway, Tel: 023 8020 2036. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2550013) Wendy Jane Wardell, Joint Trustee 27 May 2016 (2550435) In2550371 the County Court at Bath No 56 of 1992 2550430In the County Court at Merthyr Tydfil ROBERT BAKER No 3 of 2016 In Bankruptcy MAXWELL LIONEL WILLIAMS Individual’s Addresses: RE: Robert Baker, Occupation Unknown at In Bankruptcy the time of bankruptcy order date 12/02/1992, residing at 3 Union Residential address: 22 Llys-yr-Onnen, Miskin Road, Mountain Ash, Road, SN15 1HW, lately of and lately trading at 3 Raglan Cottage, Mid Glamorgan, CF45 3TS. Kingston Langley, both in Chippenham, Wiltshire, trading as Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Chippenham Despatch, as a Motorcycle/Van Courier - NOTICE OF RULES 1986 (AS AMENDED) that the Trustee has summoned a FINAL INTENDED DIVIDEND. NOTE: the above-named was general meeting of the Bankrupt’s creditors under Rule 6.138(2)(b) discharged from the proceedings and may no longer have a Insolvency Rules 1986 for the purpose of fixing the Trustees connection with the addresses listed. remuneration. The meeting will be held at Hawkins Insolvency Birth details: 13 August 1941 Limited, 5 The Parsonage, Redcroft, Redhill, , BS40 Unknown 5SL on 29 June 2016, at 11.00 am. In order to be entitled to vote at Notice is hereby given that I intend to declare a Final Intended the meeting, creditors must lodge their proxies with the Trustee at, 5 Dividend to unsecured Creditors herein within a period of 4 months The Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL by no from the last date of proving. Last date for receiving proofs: 13 July later than 12 noon on 28 June 2016 (together with a completed proof 2016. of debt form if this has not previously been submitted). Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Date of Appointment: 21 March 2016. Office holder details: Samantha Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Hawkins (IP No. 12270) of Hawkins Insolvency, 5 The Parsonage, CF14 3ZA (029 20380178) [email protected] Redcroft, Redhill, North Somerset, BS40 5SL. For further details 1 June 2016 (2550371) contact Samantha Hawkins, Email: [email protected] Samantha Hawkins, Trustee 31 May 2016 (2550430) In2550385 the Eastbourne County Court No 235 of 2010 JOHN BELLAMY NOTICES OF DIVIDENDS In bankruptcy First and Final Dividend. John Bellamy; Occupation Unknown, who at 2550014In the Croydon County Court the date of the bankruptcy order, 26/08/2010 resided at Flat 3 Darrick No 102 of 2012 Court, 41 Jevington Gardens, BN21 4EH, lately of Flat 6, Fairhaven, 9 WAHAB BABATUNDE ADEPOJU Lascelles Terrace, and formerly of 12 Southcliffe Avenue, Eastbourne, Formerly in Bankruptcy East Sussex. NOTE: the above-named was discharged from the Residential Address: 40 Fairfield Road, Bromley, Kent, BR1 3QW . proceedings and may no longer have a connection with the addresses Date of Birth: 21 May 1974. listed. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Birth details: 15 May 1962 Rules 1986, that the Trustee intends to declare a first and final Unknown dividend to the unsecured creditors of the estate within two months of Notice is hereby given that I intend to declare a Dividend to the last date for proving specified below. Creditors who have not yet unsecured Creditors herein within a period of 2 months from the last proved their debts must lodge their proofs at Mazars LLP, The date of proving. Last date for receiving proofs: 6 July 2016. Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box July 2016 (the last date for proving). The Trustee is not obliged to deal 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, with proofs lodged after the last date for proving. [email protected] 1 June 2016 (2550385)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 73 PEOPLE

In2550525 the County Court at Taunton In2550372 the Birmingham County Court No 72 of 1998 No 807 of 2011 ALAN ROBERT BURGE MR NORMAN JOSEPH CORR Bankruptcy Bankruptcy Individual’s Addresses: ALAN ROBERT BURGE; who at the date of Individual’s Addresses: 56 Higgins Walk, Smethwick, Warley, West the bankruptcy order, 17/09/1998 resided at 5 Denmark Terrace, Midlands, B66 3DF. First & Final Dividend Taunton, SomersetTA2 7AG, Unemployed Licensee and lately Birth details: 27 June 1945 carrying on businessas Denmark Inn, Cheddon Road, Taunton, Retired Somerset TA2 7DN,nature of business being a Public House. NOTE: Notice is hereby given that I intend to declare a Dividend to the above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 2 months from the last longer have a connection with the addresses listed. Final Dividend date of proving. Last date for receiving proofs: 14 July 2016. Birth details: 27 December 1953 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Notice is hereby given that I intend to declare a Final Dividend to 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 4 months from the last 0161 234 8571, [email protected] date of proving. Last date for receiving proofs: 13 July 2016. 2 June 2016 (2550372) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] In2550389 the County Court at Central London Tel: 029 2036 8750 Fax: 029 20 381318 No 3311 of 2014 1 June 2016 (2550525) STEWART CLIVE DUKES In Bankruptcy Current Address: 38 Oxford Road, Enfield, Middlesex, EN3 4BA. 2550384In the County Court at Liverpool Occupation: Unknown. Date of Birth: 27 April 1954. No 108 of 1998 Notice is hereby given that I, David E M Mond, Trustee in Bankruptcy MR ANDREW JOHN COBERN of the above named bankrupt, intend to declare a first and final bankruptcy dividend to creditors within 2 months from 27 June 2016. Creditors Individual’s Addresses: ANDREW JOHN COBERN who at the date of who have not yet lodged a Proof of Debt in the bankruptcy must do the bankruptcy order, 18/03/1998 UNEMPLOYED CHARTERED so by 27 June 2016, the last date for proving, failing which they will be SURVEYOR of49b Brighton Road, Southport PR8 lately a COMPANY excluded from the dividend. Claims should be sent to David E M DIRECTORpreviously carrying on business on his sole account Mond, Hodgsons, Nelson House, Park Road, Timperley, Cheshire, underthe style of A.J. Cobern as a CHARTERED SURVEYOR at93b WA14 5BZ. Office Holder details: David E M Mond (IP No. 02340) of Eastbank Street, Southport and formerly carrying onbusiness in Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 partnership with another under the style ofA.J. Cobern as 5BZ. Date of appointment: 11 December 2014. Further details AUCTIONEERS AND VALUERS at 93b EastbankStreet, Southport and contact: Olivia Roberts, Email: [email protected], Tel: 0161 969 also under the style of Cobern BruceJones at Hoghton Street, 2023, Reference: Z2118. Southport and previously at ElbowLane, Formby, all Merseyside as David E M Mond, Trustee in Bankruptcy CHARTERED SURVEYORS. NOTE: the above-named was discharged 01 June 2016 (2550389) from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 13 January 1950 In2550377 the DURHAM COURT Notice is hereby given that I intend to declare a Dividend to No 110 of 2011 unsecured Creditors herein within a period of 4 months from the last MR JOHN WILLIAM FERGUSON date of proving. Last date for receiving proofs: 13 July 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: First and Final Dividend - JOHN WILLIAM Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff FERGUSON; who at the date of the bankruptcy order, 07/07/2011 CF14 3ZA (02920 380137) [email protected], resided at 35 Beaumont Close, Bowburn, DURHAM, DH6 5QA. NOTE: Tel: 02920 368750, Fax: 029 20 381318 the above-named was discharged from the proceedings and may no 2 June 2016 (2550384) longer have a connection with the addresses listed. Birth details: 18 July 1975 unknown In2550387 the County Court at Newbury Notice is hereby given that I intend to declare a Dividend to No 14 of 1994 unsecured Creditors herein within a period of 2 months from the last MR TREVOR PETER COLLINS date of proving. Last date for receiving proofs: 14 July 2016. In bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Individual’s Addresses: TREVOR PETER COLLINS; who at the date of Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 the bankruptcy order, 15/08/1994 resided at 7 Penn Road Speen, 4AF, 01473 383535, [email protected] Newbury, Berkshire,RG13 1UU, lately trading in partnership with 2 June 2016 (2550377) another as Pinnacles, retailing outdoor pursuits goods at 7 Kings Road West, Newbury, Berks, RG15 0PL. NOTE: the above-named was discharged from the proceedings and may no longer have a In2550381 the Torquay and Newton Abbot County Court connection with the addresses listed. Final Dividend No 521 of 2009 Birth details: 16 July 1946 ROBERT ALLAN FRANKS Painter and Decorator In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: 24 Two Acre Close, Paignton, Devon, TQ3 3XX unsecured Creditors herein within a period of 4 months from the last First and Final Dividend date of proving. Last date for receiving proofs: 13 July 2016. Birth details: 4 April 1948 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, A Press and Sinter Operator Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Final Intended CF14 3ZA (02920 380137) [email protected], Dividend to unsecured Creditors herein within a period of 4 months Tel: 02920 368750, Fax: 029 20 381318 from the last date of proving. Last date for receiving proofs: 13 July 2 June 2016 (2550387) 2016. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 1 June 2016 (2550381)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

2550395In the Brighton Court In2550399 the Taunton County Court No 715 of 2011 No 78 of 2013 MR SIMON JOSEPH GAMMON SIMON DOUGLAS HARRINGTON In Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend. SIMON JOSEPH Individual’s Address: First & Final Dividend SIMON DOUGLAS GAMMON; who at the date of the bankruptcy order, 15/07/2011, HARRINGTON; who at the date of the bankruptcy order, 6th June unemployed, resided at 9 Sefton Avenue, Bognor Regis, West Sussex 2013 resided at Gray Friars Cottages, 37 Friarn Street, Bridgwater, PO21 3BP. NOTE: the above-named was discharged from the Somerset TA6 3LJ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses proceedings and may no longer have a connection with the addresses listed. listed. Birth details: 10 May 1972 Birth details: 9 September 1969 Notice is hereby given that I intend to declare a Dividend to not known unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a First & Final Dividend date of proving. Last date for receiving proofs: 7 July 2016. to unsecured Creditors herein within a period of 2 months from the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box last date of proving. Last date for receiving proofs: 5 July 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, [email protected] Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 2 June 2016 (2550395) 383535, [email protected] 1 June 2016 (2550399)

In2550394 the Cardiff County Court No 139 of 2013 In2550397 the HIGH COURT OF JUSTICE STEVEN ROBERT GUNTER No 3468 of 1995 In Bankruptcy MR LAURENCE PAUL HAWKINS Individual’s Addresses: Final Intended Dividend Steven Robert IN BANKRUPTCY Gunter; A Warehouseman, who at the date of the bankruptcy order Individual’s Addresses: RE : Laurence. P. Hawkins of and trading at 5 22/04/2013, resided 6 Cae Ty Mawr Whitchurch Cardiff CF14 2HB, The Mall Stratford London E15 as a Shop Proprietor as Walk in lately residing at 80 Tudor Estate Caerau Maesteg CF34 0SW and Address Unknown at the time of bankruptcy order date 09/05/1995 - previously residing at 92 Victoria Street, Caerau Maesteg CF34 0YP. NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named NOTE: the above-named was discharged from the proceedings and was discharged from the proceedings and may no longer have a may no longer have a connection with the addresses listed. connection with the addresses listed. Birth details: 5 March 1965 Birth details: 29 May 1946 Warehouseman UNKNOWN Notice is hereby given that I intend to declare a Final Intended Notice is hereby given that I intend to declare a Dividend to Dividend to unsecured Creditors herein within a period of 2 months unsecured Creditors herein within a period of 4 months from the last from the last date of proving. Last date for receiving proofs: 6 July date of proving. Last date for receiving proofs: 13 July 2016. 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (02920 380178) [email protected] [email protected] 1 June 2016 (2550397) 1 June 2016 (2550394)

In2550386 the Brighton County Court In2550382 the County Court at Bristol No 335 of 2014 No 178 of 1996 MR DARREN TREVOR HOTSTON MR ROBERT JAMES HAINEY in Bankruptcy bankruptcy Individual’s Addresses: First and Final Dividend - Darren Trevor Individual’s Addresses: ROBERT JAMES HAINEY who at the date of Hotston, a Self-Employed Plasterer; who at the date of the the bankruptcy order, 16/04/1996 residing at 11 Cutler Road, bankruptcy order, 29/07/2014, resided at 69 Wyndham Road, Bishopsworth,Bristol BS13 8HB, a sign engineer and lately residing Petworth, West Sussex, GU28 0EG, and carrying on business as at51 Somerset Terr. Bedminster, Bristol. NOTE: the above-named Darren Hotston at 69 Wyndham Road, Petworth, West Sussex, GU28 was discharged from the proceedings and may no longer have a 0EG. NOTE: the above-named was discharged from the proceedings connection with the addresses listed. Final Dividend and may no longer have a connection with the addresses listed. Birth details: 8 September 1956 Birth details: 13 June 1972 NOT ENTERED a Self-Employed Plasterer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 July 2016. date of proving. Last date for receiving proofs: 6 July 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (02920 380137) [email protected], [email protected] Tel: 02920 368750, Fax: 029 20 381318 2 June 2016 (2550386) 1 June 2016 (2550382)

In2550393 the Birmingham County Court No 1841 of 2010 KATHARINE MARY JAKEWAYS In Bankruptcy First and Final Dividend. KATHARINE MARY JAKEWAYS of 169 Boldmere Road, Sutton Coldfield, West Midlands, B73 5WL, UNEMPLOYED, also known as KATHARINE MARY WHEATLEY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 December 1958 unemployed Any other name: Katharine Mary Wheatley

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 75 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2550396 the County Court at Pontypridd unsecured Creditors herein within a period of 2 months from the last No 92 of 1991 date of proving. Last date for receiving proofs: 13 July 2016. KEVIN THOMAS LLOYD Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In Bankruptcy Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Individual’s Address: RE : Kevin Thomas LLOYD, Occupation Kent, ME4 4AF, 01634 894700, [email protected] Unknown at the time of bankruptcy order date 07/10/1991, residing at 1 June 2016 (2550393) 3 Harvard Street, Treorchy, Rhondda, Mid Glamorgan - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a 2550018In the Tunbridge Wells County Court connection with the addresses listed. No 141 of 2013 Birth details: 19 November 1953 MICHAEL JENNINGS Unknown In Bankruptcy Notice is hereby given that I intend to declare a Final Intended Residential Address: 62 Stockwell Road, East Grinstead, West Dividend to unsecured Creditors herein within a period of 4 months Sussex, RH19 4AU. Date of Birth: 14 November 1958. from the last date of proving. Last date for receiving proofs: 13 July NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 2016. Rules 1986, that the Joint Trustees intend to declare a first and final Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, dividend to the unsecured creditors of the estate within two months of Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff the last date for proving specified below. Creditors who have not yet CF14 3ZA (02920 380137) [email protected] proved their debts must lodge their proofs at Mazars LLP, The 1 June 2016 (2550396) Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 July 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. In2550526 the County Court at Slough Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 151 of 1995 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 PETER ALAN LOWE Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 29 May 2014. Further information about this case is Individual’s Addresses: PETER ALAN LOWE; who at the date of the available from Jodie Milne at the offices of Mazars LLP on 01908 257 bankruptcy order, 23/06/1995 resided at 11 Lauser Road, Stanwell, 228. Middlesex, TW19 7PT. NOTE: the above-named was discharged from Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2550018) the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 27 June 1956 In2550388 the County Court at Truro Unknown No 295 of 1993 Notice is hereby given that I intend to declare a Final Dividend to ROBERT GEORGE JOPE unsecured Creditors herein within a period of 4 months from the last Bankruptcy date of proving. Last date for receiving proofs: 13 July 2016. Robert George Jope; who at the date of the bankruptcy order, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 03/06/1993 Unemployed of 16 Berrycombe Vale, , Cornwall Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff PL31 2PH. NOTE: the above-named was discharged from the CF14 3ZA (02920 380137) [email protected] proceedings and may no longer have a connection with the addresses Tel: 029 2036 8750 Fax: 029 20 381318 listed. Final Dividend 1 June 2016 (2550526) Birth details: 12 March 1953 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2550408 the County Court Darlington date of proving. Last date for receiving proofs: 13 July 2016. No 280 of 2009 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NIGEL STANLEY MAHOMET Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff In Bankruptcy CF14 3ZA (02920 380137) [email protected], Individual’s Address: First and Final Dividend Payment 1 Kirklee Tel: 02920 368750, Fax: 029 20 381318 House, Victoria Road, Darlington, DL1 5NF 1 June 2016 (2550388) Birth details: 13 January 1954 Data Communications Engineer, and HGV Driver Notice is hereby given that I intend to declare a First and Final In2550398 the County Court at Northampton Dividend Payment to unsecured Creditors herein within a period of 4 No 122 of 1996 months from the last date of proving. Last date for receiving proofs: MR DESMOND JOSEPH GEORGE LEE 13 July 2016. In bankruptcy Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Individual’s Addresses: DESMOND JOSEPH GEORGE LEE; who at Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, the date of the bankruptcy order, 31/05/1996 resided at 63 Rushmere [email protected] Road, Northampton, formerly trading as “LEEMAC” from home. 1 June 2016 (2550408) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend In2550527 the County Court at Ipswich Birth details: 20 September 1957 No 123 of 1998 tarmac-layer MS JANICE MCINTYRE Notice is hereby given that I intend to declare a Dividend to bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: JANICE MCINTYRE; who at the date of the date of proving. Last date for receiving proofs: 13 July 2016. bankruptcy order, 07/08/1998 residing at and carrying on business Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, under the style of “Essex Laser Services” from Unit 2, Manor House Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Charity Farm, The Street, Chattisham, Ipswich in the countyof Essex. CF14 3ZA (02920 380137) [email protected], Recharger of Laser Printer Cartridges. NOTE: the above-named was Tel: 02920 368750, Fax: 029 20 381318 discharged from the proceedings and may no longer have a 1 June 2016 (2550398) connection with the addresses listed. Final Dividend. Bankrupt’s date of birth: NOT ENTERED NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 13 July 2016.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2550517 the County Court at Norwich Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff No 4 of 1996 CF14 3ZA (02920 380137) [email protected], MR CHRISTOPHER DAVID PEACHER Tel: 02920 368750, Fax: 029 20 381318 bankruptcy 1 June 2016 (2550527) Individual’s Addresses: CHRISTOPHER DAVID PEACHER who at the date of the bankruptcy order, [15/01/1996 UNEMPLOYED of 53 Beech Avenue, SHERINGHAM, Norfolk, NR26 8NS and lately carrying 2550406In the Canterbury County Court on business as FALCON FINANCIAL SERVICES (EAST ANGLIA) and No 161 of 2011 BALMFORTH PROPERTY CENTRES, with another at 20 Prince of MR STUART MCLEAN Wales Road, NORWICH NR1 1LB. NOTE: the above-named was in Bankruptcy discharged from the proceedings and may no longer have a Individual’s Addresses: First and Final Dividend - Stuart Mclean; a connection with the addresses listed. Final Dividend Production Manager, who at the date of the bankruptcy order, Birth details: 2 October 1962 15/03/2011, resided at 18 The Elders, Littlebourne, Kent, CT3 1XT. Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharged from the proceedings and unsecured Creditors herein within a period of 4 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 13 July 2016. Birth details: 17 September 1955 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Production Manager Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137) [email protected], unsecured Creditors herein within a period of 2 months from the last Tel: 02920 368750, Fax: 029 20 381318 date of proving. Last date for receiving proofs: 6 July 2016. 2 June 2016 (2550517) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2550439 the Oxford County Court 2 June 2016 (2550406) No 752 of 2009 ASHLEY PREECE In bankruptcy In2550400 the Romford County Court First and Final Dividend. Ashley Preece; Carpenter, who at the date of No 56 of 2011 the bankruptcy order, 02/09/2009 resided at 11 Sunnyside,Benson, COLLEEN BRIDGET MILLAR Nr Wallingford, Oxon, OX10 6LZ. NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a First and Final Dividend. COLLEEN BRIDGET MILLAR also previously connection with the addresses listed known as COLLEEN BRIDGET O’FLYNN A Customer Assistant of 64 Birth details: 26 February 1970 Ford Road, Dagenham, RM10 9JR and lately residing at 45 Bartletts Carpenter House, Vicarage Road, Dagenham, Essex. NOTE: the above-named Notice is hereby given that I intend to declare a Dividend to was discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 6 July 2016. Birth details: 5 February 1959 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Customer Assistant 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Any other name: Colleen Bridget O’Flynn [email protected] Notice is hereby given that I intend to declare a Dividend to 1 June 2016 (2550439) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 July 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In2550440 the County Court at Newport (Gwent) Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, No 225 of 1994 Kent, ME4 4AF, 01634 894700, [email protected] BITUIN MARTIJI REGINIO 1 June 2016 (2550400) In Bankruptcy Individual’s Address: BITUIN MARTIJI REGINIO; who at the date of the bankruptcy order, 14/09/1994 resided at 1-2 Tranters store upper 2550519In the County Court of Central London Cwmbran Gwent NP44 1SS. NOTE: the above-named was No 1581 of 2013 discharged from the proceedings and may no longer have a MR ANTHONY HASSAN EHSAN MOUHTISEB connection with the addresses listed. final dividend in bankruptcy Birth details: 3 November 1941 Individual’s Addresses: First & Final Dividend - ANTHONY HASSAN Shop Keeper EHSAN MOUHTISEB; who at the date of the bankruptcy order, 18th Notice is hereby given that I intend to declare a Final Dividend to April 2013 resided 160B Portnall Road, LONDON W9 3BQ. NOTE: the unsecured Creditors herein within a period of 4 months from the last above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 13 July 2016. longer have a connection with the addresses listed. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 8 June 1947 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Security Officer CF14 3ZA (02920 380137) [email protected] Notice is hereby given that I intend to declare a Dividend to Tel: 029 2036 8750 Fax: 029 20 381318 unsecured Creditors herein within a period of 2 months from the last 1 June 2016 (2550440) date of proving. Last date for receiving proofs: 7th July 2016. Contact details: First & Final Dividend - ANTHONY HASSAN EHSAN MOUHTISEB; who at the date of the bankruptcy order, 18th April 2013 resided 160B Portnall Road, LONDON W9 3BQ, NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2 June 2016 (2550519)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 77 PEOPLE

In2549956 the High Court of Justice, Chancery Division In2550433 the County Court at Derby Companies Court No 1878 of 2012 No 217 of 1998 OLUSOLA SANUSI TANVIR KHALID SHAH Formerly in Bankruptcy Bankruptcy Formerly of: Flat 2, Thurland House, Manor Estate, London, SE16 TANVIR KHALID SHAH who at the date of the bankruptcy order, 3NS. Date of Birth: 24 August 1952. Occupation: Mini Cab Driver. 28/09/1998 resided at 122 Taylor Street, Wilmorton, Derby, DE24 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 8WQ lately residing at 7 Coronation Street, Normanton, Derby, Rules 1986, that the Joint Trustees intend to declare a first and final unemployed and lately carrying on business as London Road Car dividend to the unsecured creditors of the estate within two months of Sales at 1226 London Road, Alveston, Derby, used car sales. NOTE: the last date for proving specified below. Creditors who have not yet the above-named was discharged from the proceedings and may no proved their debts must lodge their proofs at Mazars LLP, The longer have a connection with the addresses listed. Final Dividend Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Birth details: 28 May 1947 July 2016 (the last date for proving). The Joint Trustees are not Notice is hereby given that I intend to declare a Dividend to obliged to deal with proofs lodged after the last date for proving. unsecured Creditors herein within a period of 4 months from the last Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP date of proving. Last date for receiving proofs: 13 July 2016. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Appointment: 28 June 2013. Further information about this case is CF14 3ZA (02920 380137) [email protected], available from Jodie Milne at the offices of Mazars LLP on 01908 257 Tel: 02920 368750, Fax: 029 20 381318 228. 2 June 2016 (2550433) Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2549956)

In2550429 the Brighton County Court 2549954In the Central London County Court No 1194 of 2009 No 1879 of 2012 MR JONATHAN ZEFFERT KUBURAJ SANUSI in Bankruptcy Formerly in Bankruptcy Individual’s Addresses: First and Final Dividend - Jonathan Zeffert; Residential Address: Flat 2, Thurland House, Manor Estate, London, who at the date of the bankruptcy order, 21/05/2009, resided at 4 Oak SE16 3NS. Date of Birth: 16 December 1964. Occupation: Care Way, Ifold, West Sussex RH14 0RY. NOTE: the above-named was Support Worker. discharged from the proceedings and may no longer have a NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency connection with the addresses listed. Rules 1986, that the Joint Trustees intend to declare a first and final Birth details: 26 April 1978 dividend to the unsecured creditors of the estate within two months of Sales the last date for proving specified below. Creditors who have not yet Notice is hereby given that I intend to declare a Dividend to proved their debts must lodge their proofs at The Pinnacle, 160 unsecured Creditors herein within a period of 4 months from the last Midsummer Boulevard, Milton Keynes MK9 1FF by 15 July 2016 (the date of proving. Last date for receiving proofs: 6 July 2016. last date for proving). The Joint Trustees are not obliged to deal with Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box proofs lodged after the last date for proving. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP [email protected] numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 2 June 2016 (2550429) Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 29 July 2013. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 257 NOTICES TO CREDITORS 228. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2549954) In2550392 the Bristol County Court No 145 of 2015 CLAYTON JAMES PRITCHARD In2550434 the County Court at Aberystwyth In Bankruptcy No 20 of 1998 Residential Address: 22 Lark Rise, Yate, Bristol, BS37 7PJ MR GRAHAM RICHARD SAUNDERS Birth details: 25 March 1976 bankruptcy Carpet Fitter Individual’s Addresses: GRAHAM RICHARD SAUNDERS who at the Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY date of the bankruptcy order, 04/08/1998 residing at 3 Broncynfelin, RULES 1986 (as amended) that a meeting of creditors will be held at Clarach, Aberystwyth, Ceredigion, SY24 3DS,SHOP ASSISTANT, and Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 23 June lately carrying on business as BOW STREET STORES, Bow Street, 2016 at 10.30 am in order to consider the following resolutions: Aberystwyth, Ceredigion SY24 5AT as GENERAL STORES. NOTE: the 1. That the Trustee’s remuneration be fixed by reference to the time above-named was discharged from the proceedings and may no properly spent by him and his staff in attending to matters arising in longer have a connection with the addresses listed. Final Dividend the bankruptcy in accordance with Rule 6.138 of the Insolvency Rules Birth details: 5 June 1952 1986 NOT ENTERED 2. The appointment of a creditors’ committee pursuant to Section 301 Notice is hereby given that I intend to declare a Dividend to Insolvency Act 1986. unsecured Creditors herein within a period of 4 months from the last Creditors wishing to vote at the meeting must lodge their proxy, date of proving. Last date for receiving proofs: 13 July 2016. together with a completed Proof of Debt form at 38-42 Newport Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Street, Swindon, SN1 3DR, no later than 12.00 noon on the working Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff day immediately before the meeting. CF14 3ZA (02920 380137) [email protected], Date of Appointment: 2nd April 2015 Tel: 02920 368750, Fax: 029 20 381318 Steve Elliott (IP No: 11110), Trustee, Monahans, 38-42 Newport 1 June 2016 (2550434) Street, Swindon, SN1 3DR (tel: 01793 818300) Alternative Contact: Alison Dickinson Tel: 01793 818330 or email: [email protected] Steve Elliott, Trustee 27 May 2016 (2550392)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , Nehemiah 110 Prestwold Road, Leicester LE5 Lawson West Solicitors Limited, 19 August 2016 (2550424) Hezekiah 0EX. 29 July 2015 Millers House, Roman Way, Market Harborough LE16 7PQ.

ALDERSON , Kenneth 6 Linden Walk, Prestatyn, Clement Hughes & Co, 4 Maes Y 19 August 2016 (2550528) Arnold Denbighshire LL19 9EB. 6 May 2016 Groes, Prestatyn, Denbighshire LL19 9DB.

ALLEN , Ronald 6 Orchard Close, Spencers Wood, The Executor of the Estate of the late 19 August 2016 (2550425) Albert Edward Reading RG7 1EJ. 13 February 2016 Ronald Albert Edward Allen, PO Box 370, Stevenage SG1 9BB.

ANDREWS , Joan 10B Navarinou, Leivadia 7060 SWW Trust Corporation, Unit 3, 9 August 2016 (2550422) Larnaca, Cyprus. 7 August 2015 Checkpoint Court, Lincoln, Lincolnshire, LN6 3PW (SWW Trust Corporation)

APPLEFORD , William Andover Nursing Home, Weyhill Road, Geldards LLP, Dumfries House, 19 August 2016 (2550437) Andover, Hampshire SP10 3AN. 17 Dumfries Place, Cardiff CF10 3ZF. June 2014 (Care of Geldards LLP)

ASHWORTH , Irene Worsley Lodge Nursing Home, 119 Slater & Gordon (UK) LLP, 58 Mosley 8 August 2016 (2550420) Worsley Road, Worsley, Manchester Street, Manchester M2 3HZ. M28 2WG. 7 November 2015 (Samantha Margery Blackburn and Elizabeth Claire Cowell)

BROOKES , ARTHUR 63 SANDRINGHAM AVENUE, Steven Beaumont, The London 12 August 2016 (2549891) DEAN THORNTON-CLEVELEYS, FY5 4LU. 4 Gazette (1857), PO Box 3584, March 2016 Norwich, NR7 7WD.

BATE-JONES , 9 Cornwall Road, Walsall WS5 3PD. HCB Solicitors Limited, Mill House, 19 August 2016 (2550432) Brenda Gertrude 25 October 2015 38 Dam Street, Lichfield, Troughton Staffordshire WS13 6AA. (John Francis William Richards, Colin Esmond Richards and Emma Jane Harrison)

BATEMAN , Elizabeth 1 Hatherwood, Potley Hill Road, Co-op Legal Services Limited, Aztec 19 August 2016 (2550428) Katherine Andersen Yateley, Hampshire GU46 6AJ. 15 650, Aztec West, Almondsbury, January 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BECK , Rhona Denise 66 Chelsea Square, London SW3 6LE. Stonehage Fleming Law, 15 Suffolk 7 August 2016 (2550414) Housewife. 9 September 2015 Street, London SW1Y 4HG. (Giuseppe Ciucci and Ari Tatos.)

BEDFORD , Edna 54 Turnshaw Avenue, Kirkburton, Co-op Legal Services Limited, Aztec 19 August 2016 (2550415) Doreen Huddersfield, West Yorkshire HD8 650, Aztec West, Almondsbury, 0TJ. 9 November 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BENCH , Mary Trevaylor Manor Care Home, Newmill DB Law Solicitors, 3A Alverton 8 August 2016 (2550427) Road, Gulval, , Cornwall Street, Penzance, Cornwall TR18 TR20 8UR formerly of Trevithal, Paul, 2QH. Penzance, Cornwall TR19 6UQ . 27 October 2015

BODDY , John 25 Hume House, Stockton on Tees Co-op Legal Services Limited, Aztec 19 August 2016 (2550410) TS18 2BJ. 6 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 79 PEOPLE

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

BRICKELL , Mervyn 4 Park House, East Knoyle, Salisbury, Battens Solicitors, The Bank House, 19 August 2016 (2550412) Wiltshire SP3 6AW. 20 January 2015 Long Street, Sherborne, Dorset DT9 3BU.

BRIDLE , Mr Geoffrey 54 LOVE LANE, STOURBRIDGE, DY8 Geoffrey David Bridle, The London 7 August 2016 (2549900) William (Geoff) 2JY. Divisional Safety Manager Gazette (1863), PO Box 3584, (Retired). 12 February 2016 Norwich, NR7 7WD.

BROWNSON , Harold 4 Derby Road, Garstang, Preston PR3 Co-op Legal Services Limited, Aztec 19 August 2016 (2550423) 1EU. 7 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRYANT , George 167 Stroud Avenue, Willenhall, West Co-op Legal Services Limited, Aztec 19 August 2016 (2550416) Trevor Midlands WV12 4AS. 12 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BUTCHER , Violet Pinehurst Care Centre, 38-44 Dukes Katherine McIntyre, Covenham 19 August 2016 (2550421) Dorothy Ride, Crowthorne, Berkshire RG45 House, 28 Ferry Bank, Southery, 6ND. 27 January 2016 Norfolk PE38 0PN. (Katherine McIntyre)

CALVIN , Anthony Rhoslan Care Home, 52-56 Everard Miss Emma Deering, Swayne 19 August 2016 (2550411) (Thomas Anthony Road, Rhos on Sea, Colwyn Bay LL28 Johnson Solicitors, 17 Trinity Square, Dean) 4HA. 4 April 2016 Llandudno, Conwy LL30 2RN.

CARTER , Raymond Oakhurst, Ryston Road, West Hawkins Ryan Solicitors, 19 Tuesday 19 August 2016 (2550413) Herbert Dereham, King’s Lynn, Norfolk PE33 Market Place, King’s Lynn, Norfolk 9RQ. 15 October 2015 PE30 1JW. (Hawkins Ryan Solicitors)

CHADWICK , Karen 169 Moss Lane, Macclesfield SK11 Kuit Steinart Levy LLP, 3 St Mary’s 19 August 2016 (2550531) Marie (Karen Marie 7XE. 7 April 2016 Parsonage, Manchester M3 2RD. Nustenbet Karen Marie Coleman Karen Marie Hammond)

CHAPMAN , Dennis Jekylls Farm Bungalow, Cornish Hall Holmes & Hills LLP, Bocking End, 19 August 2016 (2550477) Frederick End, Finchingfield, Braintree, Essex Braintree, Essex CM7 9AJ. (David CM7 4JQ. 5 December 2015 Whipps and Mark Cornell)

CHIPPINDALE , Peter 32 LABURNUM CLOSE, FALMOUTH, Alison Chippindale, C/O Brains 8 August 2016 (2549049) Douglas TR11 2HU. 10 August 2014 Solicitors, 44 South Street, , Cornwall, England, PL25 5BN.

COMMONS , Maria 78 Devonshire Avenue, Thornton- Inghams Solicitors, 8 Crescent East, 19 August 2016 (2550530) Margaretha (Margaret Cleveleys FY5 4AR. 8 February 2016 Thornton-Cleveleys FY5 3LW. (Owen Commons) Nicholas Hughes Williams)

CONDÉ , Beryl 25 Courtyard Gardens, Wrotham, Berry & Lamberts Solicitors, 1 The 19 August 2016 (2550479) Sevenoaks, Kent TN15 7DS. 23 April Shambles, Dorset Street, Sevenoaks, 2016 Kent TN13 1LL.

COOK , Ronald Petworth Cottage Nursing Home, Anderson Rowntree, Wisteria House, 19 August 2016 (2550524) Charles Fittleworth Road, Petworth, West Market Square, Petworth, West Sussex GU28 0HU. 4 October 2015 Sussex GU28 0AJ. (Christopher John Duncan Wise and Barry Maurice Roberts)

COOK , George 9 Red Cedars Road, Orpington, Kent Thomas Dunton Solicitors, 217/219 19 August 2016 (2550409) Gerald BR6 0BX. 24 September 2015 High Street, Orpington, Kent BR6 0NZ. (Melanie Jane Dunton)

COX , Gwyneth 86 Woolwich Road, Belvedere, Kent Coole Bevis LLP, 79 Church Road, 19 August 2016 (2550520) Eleanor DA17 5EN. 19 February 2016 Hove BN3 2BB. (Alison Jennifer Turner and John Nigel Fisher)

CUFF , Patricia Hideaway, 71c Bolle Road, Alton, Integrity Legal Services Ltd, 1 7 August 2016 (2550446) Margaret Olive Hampshire GU34 1PP. Social Worker Lovehurst Manor Stables, Cork Lane, (Retired). 13 January 2016 Staplehurst, Kent TN12 0HA. (Mark Hansen Underwood.)

DAVIDSON , John 48 Bowdens Park, Ivybridge, Devon Howard & Over, 61 Fore Street, 19 August 2016 (2550445) Crawford PL21 9PR. 3 November 2015 Ivybridge, Devon PL21 9AE.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAVIES , Patricia 22 Loretto Road, Wallasey CH44 2BE. Gaynor Lanceley, 44/45 Hamilton 12 August 2016 (2550451) Anne 28 April 2016 Square, Birkenhead CH41 5AR. (Jane MacGregor and Ann Hughes)

DEMPSEY , James 16 Woodcroft, Stockport SK2 5QR. 24 Gorvins, Dale House, Tiviot Dale, 19 August 2016 (2550452) March 2016 Stockport SK1 1TA.

DILLEY , John Flat 15, Buriton House, Buriton Street, Mr Andrew Wisniewski, Andrew & 8 August 2016 (2550456) Michael Portsmouth. 9 November 2015 Andrew Solicitors, Atlantic House, 114 Kingston Crescent, North End, Portsmouth, Hampshire PO2 8AL.

DOBSON , Audrey Wilton House, 73-77 London Road, Vanderpump & Sykes LLP, Lough 19 August 2016 (2550467) Olive Shenley. 18 May 2016 Point, 2 Gladbeck Way, Enfield EN2 7JA. (Geoffrey Charles Pell and Mark Heselton)

EMERY , Christine 13 Sorrel Bank, Linton Glade, Croydon Thomas Dunton Solicitors, 217/219 19 August 2016 (2550459) Louise CR0 9LU. 21 October 2014 High Street, Orpington, Kent BR6 0NZ. (Michelle Louise Moldinger Emery)

EVANS , Sylvia The Lodge, Rhallt Nursing Home, Milwyn Jenkins Solicitors, Cranford 19 August 2016 (2550449) Emmeline Welshpool, Powys. Head Mistress House, 1 Severn Square, Newton, (Retired). 15 February 2016 Powys SY16 2AG. (David Trevor Lloyd.)

FAIRBURN , Leslie 94 Witham Road, Woodhall Spa, Wilkin Chapman LLP, 15 South 19 August 2016 (2550478) James Lincolnshire LN10 6RA. 30 October Market Place, Alford, Lincolnshire 2015 LN13 9AE. (Stuart Henry Fairburn and Rupert Mark Houltby)

FARRAND , Harold 14 Glebe Drive, Rowner, Gosport, Messrs Bramsdon & Childs, 141 Elm 8 August 2016 (2550454) George Hampshire PO13 0HW. 12 January Grove, Southsea, Hampshire PO5 2015 1HR. (Andrew Lee White and Roger Nicholas Edward Rixon)

FISH , Christopher 42 Town Lane, Charlesworth, Bromleys Solicitors LLP, 50 7 August 2016 (2550466) Glossop, Derbyshire SK13 5HQ. Wellington Road, Ashton-under- Toolmaker. 7 February 2016 Lyne, Lancashire OL6 6XL

FOSTER , Gerald 8 Winnington Way, Woking, Surrey Hugh James Solicitors, Hodge 19 August 2016 (2550450) John GU21 3HL. 13 April 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY.

FREDJOHN , Pamela Brockhampton Court Nursing Home, Mrs C R Nairn, Sewell Mullings Logie 19 August 2016 (2550455) Jill Brockhampton, Hereford, LLP, 7 Dollar Street, Cirencester GL7 Herefordshire HR1 4TQ. 15 May 2015 2AS. (Ian Leighton-Boyce and Richard Randolph Mullings)

GOODSELL , Judith 86 Old Eign Hill, Hereford, Dominic Sullivan, Cats Protection, 12 August 2016 (2550468) Elizabeth Herefordshire HR1 1UA. 16 April 2016 National Cat Centre, Chelwood Gate, Haywards Heath RH17 7TT. (Cats Protection Trustee Ltd)

HALL , Barbara 1 Littlewood Road, Sheffield S12 2LS. Banner Jones, 24 Glumangate, 19 August 2016 (2550447) 14 March 2016 Chesterfield S40 1UA.

HANCOCK , Joan 16 Arundell Place, Loddiswell, Windeatts Solicitors, 48 Fore Street, 10 August 2016 (2550461) Millicent Kingsbridge, Devon TQ7 4RE. 31 May Kingsbridge, Devon TQ7 1PE. 2016 (Christopher Kendall.)

HARRISON , Ellen 16 Greenside Crescent, Droylsden, Slater & Gordon (UK) LLP, 58 Mosley 8 August 2016 (2550532) Manchester M34 7RB. 21 February Street, Manchester M2 3HZ. 2016 (Elizabeth Claire Cowell and Samantha Margery Blackburn)

HEBBERT , The Pines Nursing Home, 104 West Hugh James Solicitors, Hodge 19 August 2016 (2550460) Antoinette Benbow Hill, Putney, London SW15 2UQ. 20 House, 114-116 St Mary Street, December 2015 Cardiff CF10 1DY.

HODGES , Mr Ernest The Princess Louise Nursing Home, Kath Hearn, 27 HOOPERS WAY, 9 August 2016 (2549909) Walter Pangbourne Avenue, Kensington, TORRINGTON, EX38 7NS. London, W10 6DH. 4 January 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 81 PEOPLE

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

HODGSON , Ronald 7 Burghley Crescent, Louth, Bridge McFarland, 9 Cornmarket, 22 August 2016 (2550463) Lincolnshire LN11 0HT. 16 January Louth, Lincolnshire LN11 9PY. 2016

HOGAN , Mr Anthony 15 COED Y FRIDD TERRACE, BARN Philip Hogan, 2C MONAHAN 8 August 2016 (2549901) LANE, NEWTOWN, SY16 2LG. Retired AVENUE, PURLEY, CR8 3BA. Engineer. 9 March 2016

KERRELL , Pamela 10 Millfield Road, North Walsham, Co-op Legal Services Limited, Aztec 19 August 2016 (2550448) Jean Norfolk NR28 0EB. 1 March 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KERRIGAN , John 38 Wingfield Court, Lenthay Road, Porter Dodson Solicitors, Melmoth 12 August 2016 (2550465) Gordon Sherborne, Dorset DT9 6EG. 22 House, The Abbey Close, Sherborne, December 2015 Dorset DT9 3LQ.

KIMBER , Paul Kimberley, 1a Castle Drive, Reigate, Morrisons Solicitors LLP, Clarendon 8 August 2016 (2550453) Raymond Surrey RH2 8DQ. 10 January 2016 House, Clarendon Road, Redhill RH1 1FB. (Barbara Lorraine Foster and Sandra Anne Ramsay)

KING , Hilda Sandon House Care Home, Market Bromleys Solicitors LLP, 50 7 August 2016 (2550457) Street, Mossley, Ashton-under-Lyne, Wellington Road, Ashton-under- Lancashire OL5 0PA . Retail Assistant Lyne, Lancashire OL6 6XL. (Retired). 12 October 2015

KINGSHOTT , Brian Park Cottage, Hopton Castle, Craven FBC Manby Bowdler LLP, Juneau 19 August 2016 (2550471) Arms, Shropshire. 9 January 2016 House, Sitka Drive, Shrewsbury Business Park, Shropshire SY2 6LG. (Barry Roy Oldham and Andrew Christopher Vernon)

KUHLMANN , 29 The Copse, Bourne Lane, Footner & Ewing, 14A Water Lane, 19 August 2016 (2550470) Anthony Michael Woodlands, Southampton, Hampshire Totton, Southampton SO40 3ZB. SO40 7GU. 1 May 2016 (Peter John McVean and Rodney Malcolm Robson)

LEACH , Jennifer 63 Fourth Avenue, Bury, Lancashire The Co-operative Legal Services 10 August 2016 (2550458) Mary BL9 7RH. 14 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LOUGH , Joy Evelyn 51 Springfield Crescent, Lower Coles Miller Solicitors LLP, 6 19 August 2016 (2550475) Parkstone, Poole, Dorset BH14 0LL. Arrowsmith Court, 10 Station 14 May 2016 Approach, Broadstone, Dorset BH18 8AX. (Roger Mark Leedham and Neil Anthony Robert Andrews)

MACDONALD , Heffle Court Care Home, Station Lawson Lewis Blakers Solicitors, 8 August 2016 (2550473) Norman Swan Road, Heathfield, East Sussex TN21 Sackville House, Brooks Close, 8DR. 15 March 2016 Lewes, East Sussex BN7 2FZ. (Madge West)

MAGILL , Joan Mary 5 East Park Road, Scalby, Thorpe & Co, 17 Valley Bridge 19 August 2016 (2550462) Scarborough YO13 0PZ. 13 April 2016 Parade, Scarborough YO11 2JX.

MCLEAN , Nurma 6 Killingworth Avenue, Sinfin, Derby Eddowes Waldron, 12 St Peter’s 19 August 2016 (2550469) Elizabeth DE24 9PN. 12 January 2016 Churchyard, Derby DE1 1TZ. (Olusegun Afolawo and Trevor John Allsopp)

MCMURRICH , 12 Gransden Road, London W12 9SA. Moon Beever Solicitors, Bedford 19 August 2016 (2550464) Douglas Malcolm 21 December 2015 House, 21a John Street, London WC1N 2BF. (Andrew Stephen Fraser – for the use and benefit of Keith Francis Manaton limited until further representation be granted)

MILES , Elizabeth 8 Yew Tree Close, Wimborne, Dorset Laceys Solicitors LLP, 9 Poole Road, 15 August 2016 (2548422) Jane BH21 1LL. Deputy Head Teacher Bournemouth BH2 5QR. (Jonathan (Retired). 13 May 2016 Mayson Ogden.)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

MILLER , Emily Mary 8 Heath Lane, Little Sutton, Ellesmere Hugh James Solicitors, 114-116 St 19 August 2016 (2550474) Port, Cheshire. 1 April 2016 Mary Street, Cardiff CF10 1DY.

MOSS , Barbara 10 Gotts Park Avenue, Armley, Leeds Stonegate Legal Ltd, Pure Offices, 7 August 2016 (2550472) LS12 2RW. Typist (Retired). 8 March 4100 Park Approach, Leeds LS15 2016 8GB.

MULLENDER , Roy 41 Palmcroft Road, Ipswich, Suffolk Prettys Solicitors, Elm House, 25 Elm 19 August 2016 (2550534) IP1 6RA. 14 January 2016 Street, Ipswich, Suffolk IP1 2AD.

MURPHY , Patricia Flat 7, Solent Heights, 23 Marine Cats Protection Trustee Limited, 19 August 2016 (2550484) Mary Parade East, Lee on the Solent PO13 Cats Protection, National Cat Centre, 9BW. 11 January 2016 Chelwood Gate, Haywards Heath RH17 7TT. (Cats Protection Trustee Limited)

NAPIER , Colin Eastbourne. Police Officer (Retired). Gaby Hardwicke, 33 The Avenue 18 August 2016 (2550533) Murray 17 May 2016 Eastbourne, East Sussex BN21 3YD. Solicitors. (Ref: SJS.Napier. 109254.001). (Gaby Hardwicke Solicitors.)

O'LEARY , Mrs Pax Hill Care Home, Bentley, Jane Gardner, The London Gazette 8 August 2016 (2549068) Marian FARNHAM, Surrey, GU10 5NG. 31 (1846), PO Box 3584, Norwich, NR7 December 2015 7WD.

OWENS , Miss Anna 241 DAMES ROAD, LONDON, E7 Veronica Milner, The London Gazette 9 August 2016 (2547803) Mary 0EA. Tax officer - HMRC. 9 December (1840), PO Box 3584, Norwich, NR7 2015 7WD.

PEARCE , Eileen Friston House, City Way, Rochester, Winch & Winch Solicitors, 5 New 12 August 2016 (2550482) Dorothy Kent. 6 March 2016 Road Avenue, Chatham, Kent ME4 6AR.

PERETU , Dr 16 TITMUSS AVENUE, LONDON, Alfred James & Co Solicitors LLP, 8 August 2016 (2549402) Ebikebina Innocent SE28 8DH. Teacher. 20 September Fomu-Dominique Peretu, 406A 2015 BRIGHTON ROAD, SOUTH CROYDON, CR2 6AN.

POPE , Eileen Toynbee, Maidstone Road, Sidcup, Integrity Legal Services Ltd, 1 7 August 2016 (2550476) Elizabeth Kent DA14 5BG. Accounts Lovehurst Manor Stables, Cork Lane, Administrator (Retired). 20 August Staplehurst, Kent TN12 0HA. (Mark 2015 Hansen Underwood.)

PORTER , Ronald 34 Onslow Drive, Ferring, Worthing, Bennett Griffin LLP, 11 Sea Lane, 19 August 2016 (2550529) William West Sussex BN12 5RX. 16 May 2016 Ferring, Worthing, West Sussex BN12 5DR. (Alan Porter)

PRATT , Alan 40 Cromwell Road, Beckenham BR3 The Executor of the Estate of the late 10 August 2016 (2550523) 4LW. 16 November 2014 Alan Pratt, PO Box 370, Stevenage SG1 9BB.

RENDALL , Nicola 9 Winchester Court, North Hykeham, Co-op Legal Services Limited, Aztec 19 August 2016 (2550509) Lincoln LN6 9HJ. 20 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation)

ROBINSON , Vernon Agincourt, 116 Dorchester Road, Pengillys LLP, 67 St Thomas Street, 24 August 2016 (2550510) Harold Weymouth, Dorset DT4 7LG. Airline Weymouth, Dorset DT4 8HB. Steward. 29 April 2016 (Christopher Michael Berry and Katherine Sylvia Ashley.)

ROWE , William 30 Friars Crescent, Northampton NN4 Michael Hill Partnership, 119 London 8 August 2016 (2550504) Russell 8QA. 2 December 2015 Road, Leicester LE2 0QT.

ROWE , Christopher FLAT 46, WAKEFIELD COURT, David Smith, 80 HULBERT ROAD, 7 August 2016 (2549888) WATERLOOVILLE, PO7 8AR. 10 April HAVANT, PO9 3TG. 2016

SANDERCOCK , Beaumont Court, North Petherwin, Peters Langsford Davies LLP, 19 August 2016 (2550503) Renee Broad Launceston, Cornwall PL15 8LR. 31 Westgate, Launceston, Cornwall March 2016 PL15 9AD.

SHAH , Indira 119 Cooper Street, Leicester. 22 Tanna & Co Solicitors, 7 15 August 2016 (2550499) Rajnikant February 2016 Loughborough Road, Leicester LE4 5LJ. (Milan Shah and Bela Shah.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 83 PEOPLE

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

SHEPHARD , Peter 33 Diksmuide Drive, Ellesmere, Gough-Thomas & Scott, 8 Willow 19 August 2016 (2550496) Charles Shropshire SY12 9QA. Insurance Street, Ellesmere, Shropshire SY12 Inspector (Retired). 29 March 2016 0AQ. Solicitors. (Ref: MJK/JP). (Helen Jane Vallely, Sarah Jane Leonard and Michael James Kendall.)

SHEPHARD , Ann 33 Diksmuide Drive, Ellesmere, Gough-Thomas & Scott, 8 Willow 19 August 2016 (2550490) Shropshire SY12 9QA. Housewife. 4 Street, Ellesmere, Shropshire SY12 April 2016 0AQ. Solicitors. (Ref: MJK/JP). (Helen Jane Vallely, Sarah Jane Leonard and Michael James Kendall.)

SHIELDS , Samantha 5 Blackhill Avenue, Walls End, Tyne Farnworth Shaw, 65 Albert Road, 7 August 2016 (2550506) Edith Anderson and Wear NE28 9XP. 1 August 2015 Colne BB8 0BZ. Solicitors. (Amanda Marie Howfield and Peter Bolton.)

SHIPMAN , Pauline 3 Glebe Way, Lancing, West Sussex Co-op Legal Services Limited, Aztec 10 August 2016 (2550483) Margaret BN15 9RL. 10 December 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

SMITH , Marion 24 Meadow Close, Kingsbury, Garner Canning Solicitors, 133 Long 14 August 2016 (2550491) Christine Tamworth, Staffordshire B78 2NR. 21 Street, Atherstone, Warwickshire April 2016 CV9 1AD. Solicitors.

SMITH , Joan 24 Priory Gate, Blackpool FY4 2QE. Barker Booth & Eastwood Solicitors, 19 August 2016 (2550501) 24 March 2016 346 Lytham Road, Blackpool FY4 1DW. (Catherine Anne Morley)

SMITH , Mr Colin 23 WEST FIELD CLOSE, TAUNTON, Matthew Smith, The London Gazette 8 August 2016 (2549896) Charles TA1 5JU. Electrical engineer. 23 (1862), PO Box 3584, Norwich, NR7 March 2016 7WD.

STAFF , Jane Emma 15 Auckland Road, High Wycombe, Reynolds Parry Jones LLP, 10 19 August 2016 (2550505) Buckinghamshire HP13 7RS. 16 Easton Street, High Wycombe, December 2015 Buckinghamshire HP11 1NP. (Roger Walter Staff and Susan Elizabeth Staff)

STRATHEARN , Peter 41 Hillhouse Close, Billericay, Essex, Birkett Long LLP, Solicitors, Phoenix 9 August 2016 (2550500) Charles CM12 0BB. 21 November 2015 House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. (Claire Louie Zita Read)

STUBBS , Carol St Stephens Nursing Home, 4 St Barker Booth & Eastwood Solicitors, 19 August 2016 (2550489) Stephens Avenue, Blackpool FY2 9RG 346 Lytham Road, Blackpool FY4 and 18 Willowbank Avenue, Blackpool 1DW. (Catherine Anne Morley) FY4 3NB . 22 February 2016

SUTTON , Mair Orchard Lea, Main Road, Hallow, SME Solicitors, 8 Sansome Walk, 19 August 2016 (2550508) Gwendoline Ivy Worcester WR2 6LL. 4 October 2015 Worcester WR1 1LW. (Philip Michael Mullins and Yvonne Tivey)

TAYLOR , Dorothy 28 Robert Owen Gardens, Manchester Clare Appleby Solicitors, 227 12 August 2016 (2550494) M22 4DD. 19 March 2016 Oldham Road, Failsworth M35 0AY. (Clare Appleby)

TAYLOR , Martin 20 Golf Links Road, Felpham, Bognor Hobbs Law LLP, 21 Tennyson Road, 19 August 2016 (2550535) Douglas Regis, West Sussex PO22 8EU. 6 May Bognor Regis, West Sussex PO21 2016 2SB.

TODD , Mabel Joy Spring Lane Residential Home, 170 Stone King LLP, 13 Queen Square, 19 August 2016 (2550495) Fortis Green, Muswell Hill. 17 April Bath BA1 2HJ. 2016

UMLAUF , Sheila Flat 15, Liddiard Court, Belfry Drive, Co-op Legal Services Limited, Aztec 19 August 2016 (2550493) Wollaston, Stourbridge DY8 3SD. 11 650, Aztec West, Almondsbury, December 2015 Bristol BS32 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

WARSHAWSKY , Flat 43 Danescroft, Brent Street, Carpenters Rose, 26 The Broadway, 19 August 2016 (2550507) Howard London NW4 2QH. 24 October 2015 Mill Hill, London NW7 3NL. (Alan Peter Rose and Jonathan Warshawsky)

WATTS , John 139 Spring Road, Southampton, Co-op Legal Services Limited, Aztec 19 August 2016 (2550492) Reginald William Hampshire SO19 2NU. 26 February 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WEBB , Victor James 24 Ridgeway, Wellingborough, Ryan & Frost Solicitors, Regent 19 August 2016 (2550498) Northamptonshire NN8 4RX. 17 March House, 61/62 Oxford Street, 2016 Wellingborough, Northamptonshire NN8 4JJ. (Jane Margaret Edmett and Linda Cowley)

WEBB , John 11 Blount Road, Pembroke Park, Saulet Townsend Ltd, Froddington 19 August 2016 (2550502) Gambart Portsmouth PO1 2TD. 28 March 2016 House, Cumberland Business Centre, Northumberland Road, Portsmouth PO5 1DS.

WILES , Roy Stanley Stoke Abbott Fruit Farm, Stoke The Champions, Beaminster, Dorset 7 August 2016 (2550487) Abbott, Beaminster, Dorset DT8 3JU. DT8 3AN. (Kitson & Trotman Smallholder. 6 April 2016 Solicitors).

WILLIAMS , Richard 2 Sweet Lake, Nobold, Shrewsbury, FBC Manby Bowdler LLP, Juneau 19 August 2016 (2550497) Herbert Roy Shropshire. 23 October 2015 House, Sitka Drive, Shrewsbury Business Park, Shropshire SY2 6LG. (Avril Mary Francis)

WILLIAMS , Mary 2 Sweet Lake, Nobold, Shrewsbury, FBC Manby Bowdler LLP, Juneau 19 August 2016 (2550488) Elizabeth Caroline Shropshire. 6 January 2016 House, Sitka Drive, Shrewsbury, Shropshire SY2 6LG. (Avril Mary Francis)

WOODCOCK , Joan Stenson Court, 10 Greenfield Lane, The Co-operative Legal Services 10 August 2016 (2550485) Balby, Doncaster DN4 0PT. 19 Limited, Aztec 650, Aztec West, February 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WOODS , Florence 122 Willow Road, Enfield EN1 3AY. Duffield Harrison LLP Solicitors, 9 August 2016 (2550486) Emma Housewife. 8 September 2015 626A Hertford Road, Enfield, Middlesex EN3 5TG. Ref: LJ/LA/ WOODS F E. (David Leslie White)

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 85 86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 87 88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 89 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | 91 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 JUNE 2016 | ALL NOTICES GAZETTE