ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 PRINTED ON 27 OCTOBER 2015 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/6* Money/ Companies/7* People/59* Terms & Conditions/86* * Containing all notices published online on 26 October 2015 STATE STATE

Departments of State

CROWN OFFICE

2422126THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 21 October 2015 to confer the dignity of a Barony of the for life upon the following: In the forenoon Dorothy Thornhill, M.B.E., by the name, style and title of BARONESS THORNHILL, of Watford in the County of Hertfordshire. In the afternoon Spencer Elliot Livermore, Esquire, by the name, style and title of BARON LIVERMORE, of Rotherhithe in the London Borough of Southwark. C .I.P . Denyer (2422126)

Honours & awards

State Awards

ORDER OF ST MICHAEL AND ST GEORGE

2422103CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, London S.W.1. 26 October 2015 THE QUEEN has been graciously pleased to give orders for the following appointment to the Most Distinguished Order of Saint Michael and Saint George: KCMG To be an Ordinary Member of the Second Class, or Knight Commander, of the said Most Distinguished Order: Howard Andrew Clive MORRISON, CBE, Judge of the UN International Tribunal for the Former Yugoslavia. For services to international justice and the rule of law. (2422103)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

as the same is delineated on a plan held by the Solicitor for the Affairs of the Duchy of Lancaster (which is available for inspection at the ENVIRONMENT & office of Farrer & Co, 66 Lincoln’s Inn Fields, London, WC2A 3LH) the vesting of the premises having come to his notice on 29 January 2015. INFRASTRUCTURE Solicitor for the Affairs of the Duchy of Lancaster 20 October 2015 (2422650)

Planning NOTICE2422523 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 TOWN PLANNING T S Ref BV21505529/1/MPC DISCLAIMER OF WHOLE OF THE PROPERTY 2422131DEPARTMENT FOR TRANSPORT 1 In this notice the following shall apply: TOWN AND COUNTRY PLANNING ACT 1990 Company Name: SCARLET SCAFFOLD COMPANY LIMITED THE SECRETARY OF STATE hereby gives notice of the proposal to Company Number: 05661515 make an Order under section 247 of the above Act to authorise the Property: All goods of whatever nature or description held by or to the stopping up of two southern part-widths of Fosse Close at Blackburn, order of Strikes Bailiffs Ltd (Company Number: 08339325). in the Borough of Blackburn with Darwen. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s IF THE ORDER IS MADE, the stopping up will be authorised only in Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 order to enable development as permitted by Blackburn with Darwen Kingsway). Council under reference 10/15/0797. 2 In pursuance of the powers granted by section 1013 of the COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Companies Act 2006, the Treasury Solicitor as nominee for the available for inspection during normal opening hours at Roman Road Crown (in whom the property and rights of the Company vested Library, Fishmoor Drive, Blackburn BB2 3UY in the 28 days when the Company was dissolved) hereby disclaims the Crown’s commencing on 26 October 2015, and may be obtained, free of title (if any) in the property, the vesting of the property having charge, from the Secretary of State (quoting NATTRAN/NW/ come to his notice on 1 April 2015. S247/2022) at the address stated below. Assistant Treasury Solicitor ANY PERSON MAY OBJECT to the making of the proposed order by 7 October 2015 (2422523) 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, NOTICE2422517 OF DISCLAIMER UNDER SECTION 1013 OF THE NE4 7AR, quoting the above reference. Objections should be received COMPANIES ACT 2006 by midnight on 23 November 2015. Any person submitting any T S Ref BV21505531/1/MPC correspondence is advised that your personal data and DISCLAIMER OF WHOLE OF THE PROPERTY correspondence will be passed to the applicant/agent to be 1 In this notice the following shall apply: considered. If you do not wish your personal data to be forwarded, Company Name: BIG BLUE SCAFFOLD CO LIMITED please state your reasons when submitting your correspondence. Company Number: 04855857 D Candlish, Department for Transport (2422131) Property: All goods of whatever nature or description held by or to the order of Strikes Bailiffs Ltd (Company Number: 08339325). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2422104NOTICE OF INTENTION TO APPLY FOR A ZOO LICENCE (ZOO Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 LICENSING ACT 1981) Kingsway). 1. We Mr. and Mrs. Lea, hereby give notice that in not less than two 2 In pursuance of the powers granted by section 1013 of the months after publication of this notice we intend to make application Companies Act 2006, the Treasury Solicitor as nominee for the to the North Warwickshire Borough Council for a licence to operate a Crown (in whom the property and rights of the Company vested proposed zoo at Hoar Park Farm, Ansley, Nuneaton. Warwickshire. when the Company was dissolved) hereby disclaims the Crown’s CV10 0QU. title (if any) in the property, the vesting of the property having 2. A written notice of the intention to make application for a zoo come to his notice on 1 April 2015. licence, giving details about the proposed zoo, has been sent to the Assistant Treasury Solicitor said Council. This may be inspected, free of charge, at The Council 7 October 2015 (2422517) House, South Street, Atherstone, CV9 1DE between the hours of 9am and 5pm. (2422104) NOTICE2422515 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY Property & land T S ref: BV21516377/1/MXM 1 In this notice the following shall apply: PROPERTY DISCLAIMERS Company Name: REEDHAM LEISURE FACILITIES LIMITED Company Number: 01586892 NOTICE2422650 OF DISCLAIMER UNDER S. 1013 OF THE COMPANIES Interest: leasehold ACT 2006 Lease: Lease dated 13 August 1985 and made between Fairbriar IN PURSUANCE of the powers granted by Section 1013 of the Homes Limited (1), Reedham Leisure Facilities Limited (2) Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Property: The Property situated at Leisure and Sporting Complex at DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Reedham in the London Borough of Croydon being the land OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property comprised in and demised by the above mentioned Lease and rights of SB Training UK Limited (Company Number 05792049) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (Company) vested pursuant to Section 1012 of the Companies Act Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2006 when the Company was dissolved on 22 July 2014 HEREBY Kingsway). DISCLAIMS the title of Her Majesty in Right of Her Majesty’s Duchy of 2 In pursuance of the powers granted by Section 1013 of the Lancaster (if any) in the premises demised by a lease of 7 Glebe Companies Act 2006, the Treasury Solicitor as nominee for the Road, Skelmersdale, Lancashire dated 20 July 2011 and made Crown (in whom the property and rights of the Company vested between Quorum Estates Limited (1) and SB Training UK Limited (2) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 12 October 2015. Assistant Treasury Solicitor 21 October 2015 (2422515)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

NOTICE2422514 OF DISCLAIMER UNDER S. 1013 OF THE COMPANIES DISCLAIMER OF WHOLE OF THE PROPERTY ACT 2006 1 In this notice the following shall apply: IN PURSUANCE of the powers granted by Section 1013 of the Company Name: BIG BLUE SCAFFOLD CO (NORTHERN) LIMITED Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Company Number: 06477400 DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Property: All goods of whatever nature or description held by or to the OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property order of Strikes Bailiffs Ltd (Company Number: 08339325). and rights of H P C Logistics Limited (Company Number 07621076) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Company) vested pursuant to Section 1012 of the Companies Act Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 2006 when the Company was dissolved on 23 December 2014 Kingsway). HEREBY DISCLAIMS the title of Her Majesty in Right of Her Majesty’s 2 In pursuance of the powers granted by section 1013 of the Duchy of Lancaster (if any) in the premises demised by a lease of Companies Act 2006, the Treasury Solicitor as nominee for the Suite 2, Ground Floor, East Wing, Cameron House, Pinetree Way, The Crown (in whom the property and rights of the Company vested Metrocentre, Gateshead NE11 9XW dated 23 April 2012 and made when the Company was dissolved) hereby disclaims the Crown’s between Greenbow Properties Limited (1) and H P C Logistics Limited title (if any) in the property, the vesting of the property having (2) as the same is delineated on a plan held by the Solicitor for the come to his notice on 1 April 2015. Affairs of the Duchy of Lancaster (which is available for inspection at Assistant Treasury Solicitor the office of Farrer & Co, 66 Lincoln’s Inn Fields, London, WC2A 3LH) 7 October 2015 (2422508) the vesting of the premises having come to his notice on 17 April 2015. Solicitor for the Affairs of the Duchy of Lancaster NOTICE2422507 OF DISCLAIMER UNDER COMMON LAW 20 October 2015 (2422514) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21516557/1/ESM 1 In this notice the following shall apply: 2422513NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: MARK EMMANUEL OTHERWISE ANTHONY COMPANIES ACT 2006 EMMANUEL - IN BANKRUPTCY T S Ref BV21507148/1/CH Company Number: DISCLAIMER OF WHOLE OF THE PROPERTY Interest: Leasehold 1 In this notice the following shall apply: Title number: SGL322688 Company Name: FRIDAYTHORPE FEEDS LIMITED Property: The Property situated at 9a Percy Road, Mitcham CR4 4JW Company Number: 01117603 being the land comprised in the above mentioned title Interest: Registered Charge Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title Number: SYK226738 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Registered Charge dated 17 February 1988 over Kingsway). Lynden, Ladyfield Road, Kiveton Park Station, Sheffield S26 6NR 2 The Treasury Solicitor as nominee for the Crown (in whom the protected by registration on the above mentioned title. property and rights of the Company vested when the Company Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s was dissolved) hereby disclaims the Crown`s title (if any) in the Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 property, the vesting of the property having come to his notice on Kingsway). 19 October 2015. 2 In pursuance of the powers granted by section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 21 October 2015 (2422507) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown’s title (if any) in the property, the vesting of the property having NOTICE2422501 OF DISCLAIMER UNDER SECTION 1013 OF THE come to his notice on 13 May 2015. COMPANIES ACT 2006 Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 19 October 2015 (2422513) T S ref: BV21009064/2/ESM 1 In this notice the following shall apply: Company Name: BERONPLACE LIMITED NOTICE2422511 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 03599422 COMPANIES ACT 2006 Interest: Freehold DISCLAIMER OF WHOLE OF THE PROPERTY Title number: SYK460059 T S ref: BV21515707/1/ASY Property: The Property situated at Land lying to the west of Chapel 1 In this notice the following shall apply: Street, Mosborough, Sheffield being the land comprised in the above Company Name: MANOR FARM (FD) MANAGEMENT COMPANY mentioned title LIMITED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Number: 05143158 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Interest: freehold Kingsway). Title number: CB283425 2 In pursuance of the powers granted by Section 1013 of the Property: The Property situated at land on the west side of High Companies Act 2006, the Treasury Solicitor as nominee for the Street, Fen Drayton being the land comprised in the above mentioned Crown (in whom the property and rights of the Company vested title when the Company was dissolved) hereby disclaims the Crown`s Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title (if any) in the property, the vesting of the property having Treasury of PO Box 70165, London WC1A 9HG (DX 123240 come to his notice on 2 October 2015. Kingsway). Assistant Treasury Solicitor 2 In pursuance of the powers granted by Section 1013 of the 21 October 2015 (2422501) Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on . Assistant Treasury Solicitor 21 October 2015 (2422511)

NOTICE2422508 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 T S Ref BV21505532/1/MPC

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Roads & highways

ROAD RESTRICTIONS

KENT2422112 COUNTY COUNCIL HIGHWAYS ACT 1980 – SECTION 116 STOPPING UP OF LAND AT LONGPORT CARPARK CANTERBURY I AM GIVING NOTICE THAT The Kent County Council as Highway Authority for the County of Kent propose to make an application to the Magistrates’ sitting at Canterbury Magistrates’ Court on 15 December 2015 at 10:00 for an Order under Section 116 of the Highways Act 1980 to extinguish highway rights on the grounds that they are unnecessary on land at Longport Carpark Canterbury as Edged Red on the plan on deposit. A copy of the draft order and the plan referred to are on deposit, and can be seen during normal office hours, at the main reception of The Kent County Council at Sessions House, County Hall, Maidstone, Kent ME14 1XQ. Any person to whom this Notice has been given or who uses the highway specified or who would be aggrieved by the making of the Order may appear before the Magistrates’ Court to raise an objection or make a representation on the application. Any person intending to appear before the Magistrates’ Court at the hearing of the application is requested to inform David McKnight by post to Legal Services, The Kent County Council, Sessions House, County Hall, Maidstone, Kent ME14 1XQ, or by email to [email protected] before 5 December 2015 quoting reference number LS/21/109215/608. If you require further information or would like to discuss this matter, please contact David McKnight using the contact details shown above. John Burr Director of Highways and Transportation (2422112)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 5 OTHER NOTICES OTHER NOTICES

2422115COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. 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. (2422115)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the COMPANIES last date of proving. Last day for receiving proofs- 25 November 2015. Date of appointment: 1 November 2012. Office holder details: Vincent A Simmons (IP No. 8898) of Bennett Corporate insolvency Verby, 7 St Petersgate, Stockport, , SK1 1EB. For further details contact: Vincent A Simmons on email: NOTICES OF DIVIDENDS [email protected] or on tel: 0161 476 9000. Alternatively contact: Jane Cooper on email: [email protected] or on tel: 0161 4769000. In2422119 the High Court of Justice, Chancery Division Vincent A Simmons, Liquidator Manchester District RegistryNo 2125 of 2015 20 October 2015 (2422130) APE REALISATIONS 2015 LIMITED 07484708 Trading Name: Adrian Phillips Engineering Limited GRIFFIN2422106 PLUMTREE LIMITED Previous Name of Company: Adrian Phillips Engineering Limited 07630891 Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Registered office: Unit 30, The Derwent Business Centre, Clarke 1EW Street, Derby, DE1 2BU Principal Trading Address: Unit 20 Polo Grounds, New Inn, Pontypool, Principal Trading Address: Enfield House, 18 Low Pavement, Gwent, Wales NP4 0TW Nottingham, NG1 7DG A dividend to unsecured non-preferential creditors from the Notice is hereby given that I, Simon Gwinnutt of Cirrus Professional Prescribed Part is intended to be declared in the above matter within Services, The Derwent Business Centre, Clarke Street, Derby DE1 2 months of 16 November 2015. The value of the Prescribed Part is 2BU, as liquidator of the above Company appointed on 18 July 2012, £13,225, subject to final costs of distribution. intend to declare a dividend to non preferential unsecured creditors Any creditor who has not yet lodged a proof of debt, with full herein within a period of two months from the last date of proving. supporting documentation, must do so by 16 November 2015. Creditors of the Company are therefore required on or before 16 Creditors should send their claims to Steven Muncaster, Joint November 2015, being the last date for proving, to send their name Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, and address and the particulars of their claim, and the name and Manchester, M2 1EW. A creditor who has not proved their debt by address of their solicitor, if any, to Simon Gwinnutt at Cirrus this date will be excluded from the dividend. Professional Services, The Derwent Business Centre, Clarke Street, Date of Appointment: 16 February 2015. Office Holder details: Steven Derby, DE1 2BU, and if so required by notice in writing from the Muncaster and Stephen Gerard Clancy (IP Nos 9446 and 8950) both Liquidator, either by his solicitor or personally, to come in and prove of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 their debt or claim at such time and place that shall be specified in 1EW. such notice, or in default thereof they will be excluded from the For further details contact: The Joint Administrators, Tel: +44 (0) 161 benefit of any distribution made before such debts are proved. 827 9000. Alternative contact: Elizabeth Rae, E-mail: Office Holder details: Simon Gwinnutt (IP No. 8877) of Cirrus [email protected]. Professional Services, The Derwent Business Centre, Clarke Street, Steven Muncaster, Joint Administrator Derby, DE1 2BU 21 October 2015 (2422119) For further details contact: The Liquidator, email: [email protected] Tel: 01332 333290 or 01332 365967 Simon Gwinnutt, Liquidator 2422117EURO PHARMACARE LIMITED 20 October 2015 (2422106) 05168999 Trading Name: Euro Pharmacare Limited Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 JOHNSON2422136 & JOHNSON FURNITURE PLC 8DJ 01801012 Principal trading address: Unit 9 Barclay Business Park, Graylaw Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Trading Estate, Wareing Road, Liverpool L9 7AU 1EW Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Principal Trading Address: 13-19 Guinness Road Trading Estate, 1986 that the Liquidator intends to declare a first and final dividend to Trafford Park, Manchester, Lancashire, M17 1SB all creditors of the company within a period of two months from the A first and final dividend to non-preferential creditors, from the last date for proving being 10 December 2015. prescribed part, is intended to be declared in the above matter within Creditors must send their full names and addresses (and those of 2 months of 19 November 2015 being the last date of proving. Any their Solicitors, if any), together with full particulars of their debts or creditor who has not yet lodged a proof of debt, with full supporting claims to the Liquidator at MB Insolvency, Hillcairnie House, St documentation, must do so by 19 November 2015. Creditors should Andrews Road, Droitwich, Worcestershire WR9 8DJ by 10 December send their claims to Duff & Phelps Ltd, The Chancery, 58 Spring 2015. Gardens, Manchester, M2 1EW. A creditor who has not proved their If so required by notice from the Liquidator, either personally or by debt by this date will be excluded from the dividend. their Solicitors, Creditors must come in and prove their debts at such Date of Appointment: 4 January 2012. Office Holder details: Steven time and place as shall be specified in such notice. If they default in Muncaster and Sarah Helen Bell (IP Nos. 9446 and 9406) of Duff & providing such proof, they will be excluded from the benefit of any Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW distribution made before such debts are proved. For further details contact: Tel: +44 (0) 161 827 9000 Alternative Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, contact: Steve Barry, Email: [email protected] Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Steven Muncaster, Joint Liquidator appointed Liquidator of the Company on 1 May 2014. 21 October 2015 (2422136) Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01909 776 771 or at [email protected] LBB2422107 DEVELOPMENT LIMITED Mark Elijah Thomas Bowen, Liquidator (2422117) 07306018 Registered office: Coopers House, Intake Lane, Ossett, WF5 0RG Principal Trading Address: 39 Wakefield Road, Kinsley, Pontefract, F.2422130 B. M. (BUILDING SUPPLIES) LIMITED West Yorkshire, WF9 5EY 01841515 Notice is hereby given, pusuant to Rule 11.2(1A) of the Insolvency Registered office: c/o Bennett Verby, 7 St Petersgate, Stockport, SK1 Rules 1986 (as amended), that the Liquidator intends to declare an 1EB interim dividend to unsecured creditors of the Company within two Principal Trading Address: Cemetery Hill, Dalton in Furness, Cumbria, months of the last date for proving specified below. Creditors who LA15 8LN have not yet done so must prove their debts by sending their full

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 7 COMPANIES names and addresses, particulars of their debts or claims, and the OVERSEAS TERRITORIES & CROSS-BORDER names and addresses of their solicitors (if any), to the Liquidator at INSOLVENCIES Coopers House, Intake Lane, Ossett, WF5 0RG by no later than 23 November 2015 (the last date for proving). Creditors who have not THE2422110 COMPANIES ACT 1931 TO 2004 proved their debt by the last date for proving may be excluded from FALMOUTH DEVELOPMENTS LIMITED the benefit of this dividend or any other dividend declared before their 118494C debt is proved. Notice is hereby given pursuant to Section 232 of the Companies Act Date of Appointment: 12 February 2015 1931 that a General Meeting of the Members of the above-named Office Holder details: Philip Booth (IP No. 9470) of Booth & Co, Company will be held at the offices of David Rubin & Partners, 26-28 Coopers House, Intake Lane, Ossett, WF5 0RG Bedford Row, London WC1R 4HE on 11 November 2015 at 10.00 am For further details contact: Email: [email protected], to be followed at 10.15 am by a Meeting of Creditors of the Company, Tel: 01924 263777. Altenative contact: Alistair Barnes for the purpose of receiving a report of the progress of the Liquidation Philip Booth, Liquidator of the Company. 22 October 2015 (2422107) Paul Appleton, Liquidator 21 October 2015 (2422110)

2422108M. NIAS ELECTRICAL CONTRACTORS LIMITED 03121699 THE2422124 COMPANIES ACT 1931 TO 2004 Registered office: CVR Global LLP, 20 Brunswick Place, FALMOUTH LIMITED Southampton, SO15 2AQ 119649C Principal Trading Address: Rear of 4-6 Belle Vue Road, Andover, Notice is hereby given pursuant to Section 232 of the Companies Act Hampshire, SP10 2DF; 42 Old Winton Road, Andover, SP10 2DB 1931 that a General Meeting of the Members of the above named Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Company will be held at the offices of David Rubin & Partners, 26-28 1986 (as amended) that I, Terry Evans, the Joint Liquidator of the Bedford Row, London, WC1R 4HE on 11 November 2015 at 10.30 am above named, intend declaring a First and Final dividend to the to be followed at 10.45 am by a Meeting of Creditors of the Company, preferential creditors within two months of the last date of proving for the purpose of receiving a report of the progress of the Liquidation specified below. Creditors who have not already proved are required, of the Company. on or before 16 November 2015 the last day for proving, to submit Paul Appleton, Liquidator their Proof of Debt to me at CVR Global LLP, 20 Brunswick Place, 21 October 2015 (2422124) Southampton, SO15 2AQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt RE-USE OF A PROHIBITED NAME before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the RULE2422121 4.228 OF THE INSOLVENCY RULES 1986 intention of the Joint Liquidator that the distribution will be made NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE within 2 months of the last date for proving claims, given above. RE-USE OF A PROHIBITED NAME Date of Appointment: 27 April 2015. APRIRE BICYCLES LTD Office holder details: Terry Evans (IP No 6416) and Matthew Fox (IP 07263998 No 9325) both of CVR Global LLP, 20 Brunswick Place, Southampton, On 22 April 2015 the above named Company went into insolvent SO15 2AQ. liquidation. I, Phil Dempsey of 58 Kings Avenue, Tongham, Farnham, For further details contact: The Joint Liquidators, Tel: 023 8033 5888. GU10 1AX was a director of the above named Company during the 12 Email: [email protected] months ending with the day before it went into Liquidation. I give T C Evans, Joint Liquidator notice that it is my intention to act in one or more of the ways 20 October 2015 (2422108) specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company M.L.2422118 HART BUILDERS LIMITED under the following name: Cycles Perfecta Ltd t/a Aprire Bicycles 02538701 (2422121) Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX RULE2422120 4.228 OF THE INSOLVENCY RULES 1986 Principal Trading Address: (Formerly) Fairways House, 2A St NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Barnabas Road, Woodford Green, Essex, IG8 7DA RE-USE OF A PROHIBITED NAME Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules BLUE BALL MANAGEMENT LIMITED 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony 08062272 Mitchell (IP No 8203), of Cranfield Business Recovery Limited, On 14 October 2015 the above named Company went into insolvent Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, liquidation. I, Stephen Goss of Little Sweetcombe Farm, Sidbury, the Joint Liquidators of the above-named Company, intend declaring Sidmouth EX10 0QR was a director of the above named Company a first dividend to the unsecured creditors within two months of the during the 12 months ending with the day before it went into last date of proving specified below. Creditors who have not already Liquidation. I give notice that it is my intention to act in one or more of proved, are required, on or before 20 November 2015, the last day for the ways specified in section 216(3) of the Insolvency Act 1986 in proving, to submit their proof of debt to the Joint Liquidators at connection with, or for the purposes of, the carrying on of the whole Cranfield Business Recovery Limited, Business Innovation Centre, or substantially the whole of the business of the insolvent Company Harry Weston Road, Coventry, CV3 2TX and if so requested, to under the following name: London Parking Limited t/a Blue Ball provide such further details or produce such documentary or other Management (2422120) evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so RULE2422105 4.228 OF THE INSOLVENCY RULES 1986 declared. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF For further details contact tel: 02476 553700 THE RE-USE OF A PROHIBITED NAME Brett Barton, Joint Liquidator GRAVESEND METALS & RECYCLING (DENTON WHARF) LTD 20 October 2015 (2422118) 03651099 On 22 October 2015 the above-named company went into insolvent liquidation.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

I, David Edward Finch of Red Cow Farm, Hartley Bottom Road, Date of Appointment: 7 October 2015 Longfield, Kent DA3 8LB was a director of the above-named Brendan Hogan (IP No 13030) of Berry & Cooper Limited, First Floor company during the 12 months ending with the day before it went into Lloyds House, 18 Lloyd Street, Manchester M2 5WA. liquidation. I give notice that it is my intention to act in one or more of Further information about this case is available from Adams Wells at the ways specified in section 216(3) of the Insolvency Act 1986 in the offices of Berry & Cooper Limited on 0161 216 8424. (2422125) connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: GMR (Kent) Ltd (2422105) In2422140 the High Court of Justice, Chancery Division Leeds District RegistryNo 910 of 2015 PARITY BARS (GRIMSBY) LIMITED (Company Number 08802424) Administration Trading Name: Parity Nature of Business: Public houses and bars APPOINTMENT OF ADMINISTRATORS Registered office: c/o Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS 2422132In the High Court of Justice Principal trading address: ‘Parity’, The Old Market Place, Grimsby, Newcastle upon Tyne District RegistryNo 0624 of 2015 DN31 1EW BEDE FINANCIAL MANAGEMENT LIMITED Date of Appointment: 19 October 2015 (Company Number 03991461) Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Nature of Business: Financial Intermediation, Except Insurance and Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Pension Funding Sheffield, S11 9PS For further details contact: The Joint Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Administrators, Tel: 0114 235 6780. Alternative contact: Blair Lomax. Principal trading address: 18 High St South, Durham DH7 8JN (2422140) Date of Appointment: 09 October 2015 Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156), both In2422116 the High Court of Justice, Chancery Division of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Leeds District RegistryNo 917 of 2015 Newcastle upon Tyne, NE1 4AD Correspondence address & contact PARITY BARS (PLYMOUTH) LIMITED details of case manager: Steven Brown, Baker Tilly Restructuring and (Company Number 08799062) Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Trading Name: Varsity Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Nature of Business: Public House / Bar (2422132) Registered office: Kemp House, 152-160 City Road, London, EC1V 2NX In2422109 the Manchester District Registry of the High Court Principal trading address: 33 Derrys Cross, Plymouth, PL1 2SW No 3038 of 2015 Date of Appointment: 19 October 2015 GECCO2 LIMITED Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of (Company Number 06426598) Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Nature of Business: Construction of other civil engineering projects Sheffield, S11 9PS For further details contact: Tel: 0114 2356780. not elsewhere classified Alternative contact: Andrew Bilby (2422116) Registered office: Unit 8 Leons Way Tollgate Industrial Estate, Tollgate Drive, Stafford, Staffordshire, ST16 3HS Principal trading address: Unit 8 Leons Way Tollgate Industrial Estate, In2422123 the High Court of Justice, Chancery Division Tollgate Drive, Stafford, Staffordshire, ST16 3HS Manchester District RegistryNo 3056 of 2015 Date of Appointment: 15 October 2015 STERLING TRUST LIMITED K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard (Company Number 01761400) Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Nature of Business: Holding Company Manchester, M3 3BZ For further details contact: K G Murphy on Registered office: C/O Dow Schofield Watts Business Recovery LLP, email: [email protected] or on Tel: 0161 831 9999. 7400 Daresbury Park, Daresbury, Warrington WA4 4BS (2422109) Principal trading address: 7th Floor, North Tower, 55 Baker Street, London, W1U 8EW In2422128 the High Court of Justice Date of Appointment: 19 October 2015 Manchester District Registry, Chancery DivisionNo 3078 of 2015 Christopher Benjamin Barrett and John Allan Carpenter (IP Nos 9437 JOHN LETTERS GOLF LIMITED and 16270), both of Dow Schofield Watts Business Recovery LLP, (Company Number 05835531) 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Further details Nature of Business: Retail of Golf Equipment and Provision of Golf contact: John Allan Carpenter, Tel: 08447762740. Alternative contact: Leisure Facilities Katie Smith, Email: [email protected] (2422123) Registered office: Bankwell Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4LU Principal trading address: Bankwell Road, Milnsbridge, Huddersfield, In2422137 the High Court of Justice, Chancery Division West Yorkshire, HD3 4LU Leeds District RegistryNo 920 of 2015 Date of Appointment: 19 October 2015 UK PROPCO LIMITED Philip Francis Duffy and Benjamin John Wiles (IP Nos 9253 and (Company Number 09317624) 10670), both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Trading Name: Cheltenham trading as The Old Restoration; Chepstow Manchester, M2 1EW For further details contact: The Joint trading as The George Liquidators on tel: 0161 827 9000. Alternative contact: Chris Lawton Nature of Business: Public houses and bars on email: [email protected] or on Tel: 0161 827 Registered office: Gresley House, Ten Pound Walk, Doncaster, DN4 9000. (2422128) 5HX Principal trading address: 55-57 High Street, Cheltenham, GL50 1DX; Moor Street, Chepstow, NP16 5DB 2422125In the High Court of Justice (Chancery Division) Date of Appointment: 19 October 2015 Manchester District RegistryNo 3051 of 2015 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of MPH (NORTHWEST) LIMITED Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (Company Number 07870086) Sheffield, S11 9PS For further details contact: The Joint Liquidators Registered office: Unit 32 Llys Edmund Prys, St Asaph Business Park, on tel: 0114 235 6780. Alternative contact: Rebecca Powell. (2422137) St Asaph, Denbighshire LL17 0JA Principal trading address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire LL17 0JA Nature of Business: Private Security Activities

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 9 COMPANIES

Company2422280 Number: 04051262 Creditors' voluntary liquidation Name of Company: ALTO TOWER SYSTEMS LIMITED Previous Name of Company: Resolute Marketing Limited APPOINTMENT OF LIQUIDATORS Nature of Business: Manufacturer of Metal Structures Type of Liquidation: Creditors Voluntary Liquidation Name2422273 of Company: 123 SRS LIMITED Registered office: Poppleton and Appleby 35 Ludgate Hill Birmingham Company Number: 08354611 B3 1EH Previous Name of Company: 247 Home Rescue Limited Principal trading address: Unit 19, Howard Road Park Farm Industrial Registered office: 24 Queen Street, Manchester M2 5HX Estate, Redditch, Worcestershire B98 7SE Principal trading address: 3 Petre Court, Petre Road, Clayton Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Business Park, Clayton-le-Moors, Accrington BB5 5HY B3 1EH Nature of Business: Provider of Boiler, Appliance, Home Emergency Office Holder Number: 8936. Cover Date of Appointment: 20 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Further information about this case is available from the offices of Heskin, Preston PR7 5PA. Contact at information for Liquidator: Philip Poppleton & Appleby on 0121 200 2962 (2422280) Lawrence, [email protected], 01257 452021 Office Holder Number: 8820. Date of Appointment: 19 October 2015 Name2422224 of Company: BILM LIMITED By whom Appointed: Members and Creditors (2422273) Company Number: 06224644 Trading name/style: BILM Limited Registered office: Brae Monte, Station Road, Ulceby DN39 6UA 2422264Name of Company: 3CTI CONSULTING LIMITED Principal trading address: Redwood House, Trondheim Way, Company Number: 08152013 Redwood Park Estate, Stallingborough DN41 8TH Registered office: C/o Kingsland Business Recovery, 14 Derby Road, Nature of Business: Driving Instruction Stapleford, NG9 7AA Type of Liquidation: Creditors Principal trading address: 30 Darlow Drive, Stratford Upon Avon, John William Butler and Andrew James Nichols of Redman Nichols CV37 9DG Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: Nature of Business: I.T Consultancy 01724 230060 Type of Liquidation: Creditors’ Voluntary Liquidation Office Holder Numbers: 9591 and 8367. Tauseef A Rashid, Liquidator, Kingsland Business Recovery, 14 Derby Date of Appointment: 14 October 2015 Road, Stapleford, Nottingham, NG9 7AA, [email protected], By whom Appointed: Members and Creditors (2422224) 01332638044 Office Holder Number: 9718. Date of Appointment: 16 October 2015 Company2422289 Number: 05013123 By whom Appointed: Members and confirmed by creditors (2422264) Name of Company: BRANDALL (NORTH WEST) LIMITED Nature of Business: Commercial Contract Cleaners Type of Liquidation: Creditors' Voluntary Liquidation Company2422414 Number: 08588898 Registered office: 31 Wellington Road, Nantwich, Cheshire CW5 7ED Name of Company: AKAMAI FLOORING LIMITED Principal trading address: Meridian House, Road One, Winsford, Nature of Business: Floor & Wall Covering Cheshire CW7 3QG Type of Liquidation: Creditors Stephen Lancaster of TCH (2015) Limited, 22 Holly Close, Sutton Registered office: 35 Estuary Way, Sunderland, SR4 0RS Coldfield, West Midlands B76 2PD. Principal trading address: 35 Estuary Way, Sunderland, SR4 0RS Office Holder Number: 13910. Lee Pryor and Mark Phillips, both of PCR, 2nd Floor, Cuthbert House, Further information is available from [email protected] or Newcastle upon Tyne, NE1 2ET. tel: 0121 661 6300 Office Holder Numbers: 9011 and 9320. Date of Appointment: 13 October 2015 For further details contact: Tel: 0191 211 4121 By whom Appointed: Members & Creditors (2422289) Date of Appointment: 15 October 2015 By whom Appointed: Creditors (2422414) Company2422269 Number: 07019249 Name of Company: CARAVAN WIZARD LIMITED Company2422266 Number: 02185682 Nature of Business: Caravan Repairs Name of Company: ALTO SYSTEMS HOLDINGS LIMITED Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: Alto Properties Limited Registered office: DREWITT HOUSE, 865 RINGWOOD ROAD, Nature of Business: Holding Company BOURNEMOUTH BH11 8LW Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 146 BOURNEMOUTH ROAD, POOLE BH14 Registered office: Poppleton and Appleby, 35 Ludgate Hill, 9HY Birmingham B3 1EH Dorothy Avice Brown of Even Keel Financial Limited, Drewitt House, Principal trading address: Unit 19, Howard Road, Park Farm Industrial 865 Ringwood Road, Bournemouth BH11 8LW Estate, Redditch, Worcestershire B98 7SE Office Holder Number: 9383. Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Date of Appointment: 21 October 2015 B3 1EH By whom Appointed: Members and Creditors Office Holder Number: 8936. Further information about this case is available from the offices of Date of Appointment: 20 October 2015 Even Keel Financial Limited on 01202 237 337 or at By whom Appointed: The members and confirmed by the Creditors [email protected]. (2422269) Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962. (2422266)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422268Company Number: 08609733 Further details contact: Mark Reynolds on tel: 020 8343 3710. Name of Company: CHEQUERS LOCAL HERO LIMITED Alternative contact: Natasha Segen. Nature of Business: Public houses and bars Date of Appointment: 21 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2422279) Registered office: 11 Victoria Close, Stevenage, SG1 3PB Principal trading address: The Chequers, 164 High St, Stevenage, Hertfordshire, SG1 3LL Company2422277 Number: 03655058 Paul Michael Davis and Frederick Charles Satow, both of MHA Name of Company: DREAM EVENTS LIMITED MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Nature of Business: Events Organiser Street, London, EC4V 6BJ. Type of Liquidation: Creditors Office Holder Numbers: 7805 and 8326. Registered office: Gable House, 239 Regents Park Road, London N3 For further details contact: Glenn Adams, Email: 3LF [email protected] Tel: 0207 429 0519 Principal trading address: Unit 10, Garrick Road Industrial Estate, Date of Appointment: 19 October 2015 Irving Way, London, NW9 6AQ By whom Appointed: Members and Creditors (2422268) Harold Sorsky and Stella Davis, both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. Office Holder Numbers: 5398 and 9585. 2422263Name of Company: CJH LIMITED Further details contact: Grant Meadows, Email: [email protected], H Company Number: 04479761 J Sorsky, Email: [email protected], S Davis, Email: Registered office: Cavendish House, Clark Street, Poulton-le-Fylde, [email protected] Tel: 020 8371 5000. FY6 8JW Date of Appointment: 16 October 2015 Principal trading address: Herring Arm Road, Fleetwood Docks, By whom Appointed: Members and Creditors (2422277) Fleetwood, Lancs, FY7 6NB Nature of Business: Other Business Services Type of Liquidation: Creditors Company2422284 Number: 06387831 Rosalind Mary Hilton, Liquidator, Adcroft Hilton Ltd, 269 Church Name of Company: DRYMIX LTD Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email Nature of Business: Wholesale of Fruit and Vegetables [email protected] Type of Liquidation: Creditors Office Holder Number: 8604. Registered office: Arch 479 Cantrell Road, Off Bow Common Lane, Date of Appointment: 21 October 2015 London, E3 4BN By whom Appointed: Members and Creditors (2422263) Principal trading address: Arch 479 Cantrell Road, Off Bow Common Lane, London, E3 4BN Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Company2422290 Number: 08088120 Armitage Road, London, NW11 8RQ. Name of Company: DEDALUS SKYDIVING LTD Office Holder Number: 006029. Trading Name: Windspin Further details contact: Mrs P Housden, Email: Nature of Business: Wind tunnel skydiving [email protected] Tel: 020 8731 6807. Type of Liquidation: Creditors Date of Appointment: 20 October 2015 Registered office: 20-22 Wenlock Road, London, N1 7GU By whom Appointed: Members and Creditors (2422284) Principal trading address: The Arena, Essex Raceway, Arterial Road, Purfleet, Essex, RM19 1AE Robert Neil Dymond and Joanne Wright, both of Wilson Field Limited, Company2422375 Number: 07554285 The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Name of Company: EUROPEAN TRADING LTD Office Holder Numbers: 10430 and 15550. Trading Name: BoConcept The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Joe Nature of Business: Furniture Retailer Fox Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 14 October 2015 Registered office: c/o Seneca Insolvency Practitioners, Speedwell By whom Appointed: Members and Creditors (2422290) Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY Principal trading address: Redbrick Mill, 219 Bradford Road, Batley, West Yorkshire Company2422274 Number: 06505860 John David Hedger of Seneca Insolvency Practitioners, Speedwell Name of Company: DISCORD LIMITED Mill, Old Coach Road, Tansley, Matlock DE4 5FY Nature of Business: Support activities for performing arts Office Holder Number: 9601. Type of Liquidation: Creditors Date of Appointment: 20 October 2015 Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Members and Creditors Principal trading address: 1 Lumley Street, W1K 6TT Further information about this case is available from Mitchell Emery at Nick Simmonds and Christopher Newell, both of Quantuma LLP, 81 the offices of Seneca Insolvency Practitioners on 01629 761 700. Station Road, Marlow, Buckinghamshire SL7 1NS. (2422375) Office Holder Numbers: 9570 and 13690. For further details contact: Nick Simmonds, Email: Company2422278 Number: 08527154 [email protected] Tel: 01628 478100. Alternative Name of Company: FIELD AND TACK EQUESTRIAN LIMITED contact: Tom Stannett, Email: [email protected] Nature of Business: Sale of Equestrian Equipment Date of Appointment: 15 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2422274) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX Principal trading address: The Barn, Norton Fruit Farm, Gloucester, Company2422279 Number: 08772535 GL2 9LH Name of Company: DOGVILLAS LIMITED A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Nature of Business: Dog care and boarding GL52 6QX. Type of Liquidation: Creditors Office Holder Number: 008744. Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Further details contact: A J Findlay, Email: [email protected], Tel: Borehamwood, Hertfordshire, WD6 2FX 01242 576555. Principal trading address: 94 Cavendish Mansions, Clerkenwell Road, Date of Appointment: 16 October 2015 London, EC1R 5EE By whom Appointed: Members and Creditors (2422278) Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Office Holder Number: 008838.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 11 COMPANIES

Company2422287 Number: 08352460 Company2422283 Number: 06780794 Name of Company: FIRST CHOICE NURSING RECRUITMENT Name of Company: HARE'S MOOR LIMITED AGENCY LIMITED Nature of Business: Manufacture of other food products not Nature of Business: Supply of temporary nurses elsewhere classified Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Tickhill Road, Doncaster, DN4 8QG 1NS Principal trading address: 277 South Norwood Hill, London, SE25 Principal trading address: I M House, South Drive, Coleshill, 6DP Birmingham, West Midlands, B46 1DF Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Andrew Hosking and Simon Bonney, both of Quantuma LLP, 81 Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Station Road, Marlow, Buckinghamshire SL7 1NS. 8QG. Office Holder Numbers: 9009 and 9379. Office Holder Number: 6899. For further details contact: The Joint Liquidators on tel: 01628 478100 For further details contact: Luke Blay, Email: [email protected], or email: [email protected]. Alternative contact: Tim Tel: 01302 572701. Harrop Date of Appointment: 20 October 2015 Date of Appointment: 12 October 2015 By whom Appointed: Members and Creditors (2422287) By whom Appointed: By the Secretary of State (2422283)

2422271Company Number: 07830662 Name2422293 of Company: IMPROMPTU PUBLISHING LIMITED Name of Company: FRAMICO UK LIMITED Company Number: 03888782 Nature of Business: Packaging Trading Name: Impromptu Publishing Limited Type of Liquidation: Creditors Registered office: 11 Clifton Moor Business Village, James Nicolson Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, Link, Clifton Moor, York, YO30 4XG Essex, CM12 0EQ Principal trading address: Suite 1F, Blackfriars House, Parsonage, Principal trading address: Lakeview House, 4 Woodbrook Crescent, Manchester, M3 2JA Billericay, Essex, CM12 0EQ Nature of Business: Publishing Darren Edwards, of Aspect Plus Limited, 40a Station Road, Type of Liquidation: Creditors’ Voluntary Liquidation Upminster, Essex, RM14 2TR. Rob Sadler and David Adam Broadbent, both of Begbies (Traynor) Office Holder Number: 10350. Central LLP, 11 Clifton Moor Business Village, James Nicolson Link, For further details contact: Darren Tapsfield, Email: Clifton Moor, York, YO30 4XG [email protected], Tel: 01708 300170. Office Holder Numbers: 009172 and 009458. Date of Appointment: 20 October 2015 Date of Appointment: 15 October 2015 By whom Appointed: Members and Creditors (2422271) By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can Name2422281 of Company: GOLDEZE LIMITED be made to James Crawford by e-mail at james.crawford@begbies- Company Number: 06611875 traynor.com or by telephone on 01904 479801. (2422293) Trading Name: Beccles Kebab Registered office: 2 Hungate Lane, Beccles, Suffolk, NR34 9TN Principal trading address: 2 Hungate Lane, Beccles, Suffolk, NR34 Company2422265 Number: 08515191 9TN Name of Company: JAGO'S CAFE BAR LTD Nature of Business: Fast Food Take Away Trading Name: Cafe Jagos Type of Liquidation: Creditors Nature of Business: Cafe Bar Harjinder Johal, Ashcrofts, 601 High Road Leytonstone, London, E11 Type of Liquidation: Creditors 4PA Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Number: 9175. Cheltenham GL52 6QX Date of Appointment: 21 October 2015 Principal trading address: 8 High West Street, Dorchester, Dorset DT1 By whom Appointed: Members and Creditors 1UJ George Michael, [email protected], 020 8556 2888. (2422281) Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: 008744. Company2422285 Number: 06684704 For further details contact: A J Findlay, E-mail: Name of Company: GREENFELL CONSULTING LIMITED [email protected], Tel: 01242 576555. Nature of Business: IT Management Consultancy Date of Appointment: 14 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2422265) Registered office: 8 Greenfell Mansions, Glaisher Street, London, SE8 3EU Principal trading address: 23 Cherington Crescent, Macclesfield, Company2422413 Number: 08568443 SK11 8LA Name of Company: LCE CONTRACTS LIMITED S Williams and P Deyes, both of Leonard Curtis, Leonard Curtis Nature of Business: Electrical and Building Contractor House, Elms Square, Bury New Road, Whitefield M45 7TA. Type of Liquidation: Creditors Office Holder Numbers: 11270 and 9089. Registered office: First Floor, Block A, Loversall Court, Clayfields, For further details contact: S Williams, Email: Tickhill Road, Doncaster, South Yorkshire, DN4 8QG [email protected], Tel: 0113 323 8890. Principal trading address: Second Floor, Courtletts House, 38 King Date of Appointment: 15 October 2015 Street West, Manchester, M3 2WZ By whom Appointed: Creditors (2422285) Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: 6899. For further details contact: David Hines, Email: [email protected] Tel: 01302 572701 Date of Appointment: 19 October 2015 By whom Appointed: Members and Creditors (2422413)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422286Company Number: 07253974 Company2422292 Number: 06357622 Name of Company: LEXBURY TRADING LIMITED Name of Company: N COMMERCIAL SERVICES LIMITED Trading Name: Nuovo Living Nature of Business: Quantity & Contract Surveyors Nature of Business: Furniture Retailer Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 79 Caroline Street, Birmingham B3 1UP Registered office: c/o Seneca Insolvency Practitioners, Speedwell Principal trading address: 22 Dam Street, Lichfield, Staffordshire Mill, Old Coach Road, Tansley, Matlock DE4 5FY WS13 6AA Principal trading address: Redbrick Mill, 219 Bradford Road, Batley Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, John David Hedger of Seneca Insolvency Practitioners, Speedwell Birmingham B3 1UP. Mill, Old Coach Road, Tansley, Matlock DE4 5FY Office Holder Number: 8834. Office Holder Number: 9601. For further details contact: Jon Cole, E-mail: jon.cole@butcher- Date of Appointment: 20 October 2015 woods.co.uk, Tel: 0121 236 6001. By whom Appointed: Members and confirmed by Creditors Date of Appointment: 13 October 2015 Further information about this case is available from Mitchell Emery at By whom Appointed: Creditors (2422292) the offices of Seneca Insolvency Practitioners on 01629 761 700. (2422286) Company2422272 Number: 08615301 2422288Name of Company: M LEYDEN LIMITED Name of Company: NHF INDUSTRIAL FLOORING LIMITED Company Number: 04720053 Nature of Business: Industrial concrete flooring and groundworks Registered office: 6 Bexley Square, Salford, Manchester, M3 6BZ Type of Liquidation: Creditors Principal trading address: 5 Gravel Lane, Salford, Manchester, M3 Registered office: 72 Whitehouse Lane, Great Preston, Leeds, LS26 7WQ 8BJ Nature of Business: Maintenance and repair of motor vehicles Principal trading address: 81 Dove Side Drive, Darfield, South Type of Liquidation: Creditors Voluntary Liquidation Yorkshire, S73 9JJ Paul Anthony Palmer and Jeremy Paul Oddie of Mitchell Charlesworth Dawn L Chadwick, of Dawn L Chadwick Insolvency Limited, 72 Centurion House, 129 Deansgate Manchester M3 3WR. Whitehouse Lane, Great Preston, Leeds, LS26 8BJ. Office Holder Numbers: 009657 and 008918. Office Holder Number: 8821. Date of Appointment: 21 October 2015 For further details contact: Dawn L Chadwick, Email: By whom Appointed: Members & Creditors [email protected], Tel: 0113 287 1114. Alison Toft0161 817 6100. (2422288) Date of Appointment: 15 October 2015 By whom Appointed: Members and Creditors (2422272)

Company2422291 Number: 04286603 Name of Company: MAES Y NEUADD LIMITED Name2422295 of Company: PRG SECURITY LIMITED Nature of Business: Hotel Company Number: 08259504 Type of Liquidation: Creditors Registered office: 13 London Road, Teynham, Sittingbourne, Kent, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 ME9 9QW 1EW Principal trading address: Unit 28, Essex Enterprise Centre, 33 Nobel Principal trading address: Maes Y Neuadd Hotel, Talsarnau, Harlech, Square, Basildon, SS13 1LT Gwynedd, LL47 6YA Nature of Business: Security systems service activities Sarah Bell and Stephen Clancy, both of Duff & Phelps Ltd, The Type of Liquidation: Creditors voluntary liquidation Chancery, 58 Spring Gardens, Manchester, M2 1EW. G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Office Holder Numbers: 9406 and 8950. Liverpool, L2 4SX, Telephone: 0151 236 9999 For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Office Holder Number: 7529. Alternative contact: James Hughes, Email: Date of Appointment: 16 October 2015 [email protected] By whom Appointed: The company confirmed by creditors (2422295) Date of Appointment: 19 October 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2422291) Company2422322 Number: 03690507 Name of Company: R & S STEEL SERVICES LIMITED Nature of Business: Fabrication and erection of Steel framed buildings Company2422294 Number: 05759731 Type of Liquidation: Creditors Name of Company: MOBITO LIMITED Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Nature of Business: Developing gaming software/other business 1QL support activities not elsewhere classified. Principal trading address: 3 Mills Trading Estate, Old School Lane, Type of Liquidation: Creditors Hereford, HR1 1EX Registered office: St James House, 13 Kensington Square, London, Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, W8 5HD Walsall, West Midlands, WS1 1QL. Principal trading address: St James House, 13 Kensington Square, Office Holder Number: 8202. London, W8 5HD For further details contact: Timothy Frank Corfield, Email: Philip Francis Duffy, of Duff & Phelps Ltd, The Chancery, 58 Spring [email protected], Tel: 01922 722205. Gardens, Manchester, M2 1EW and Paul David Williams, of Duff & Date of Appointment: 09 October 2015 Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. By whom Appointed: 9 October 2015 (Members) and 21 October Office Holder Numbers: 9253 and 9294. 2015 (Creditors) (2422322) For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Sian Stokes, Email: [email protected], Tel: 020 7089 4917. Date of Appointment: 16 October 2015 By whom Appointed: Members and Creditors (2422294)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 13 COMPANIES

Company2422327 Number: 00625543 Company2422296 Number: 07096270 Name of Company: R.V.HOWE LIMITED Name of Company: SHRUBLAND CONTRACTS LIMITED Nature of Business: Wholesale fruit and vegetables Nature of Business: Construction Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Baker Tilly Restructuring and Recovery LLP, Asset Registered office: 30 Knightsdale Road, Ipswich IP1 4JJ House, 28 Thorpe Wood, Peterborough, PE3 6SR Principal trading address: 30 Knightsdale Road, Ipswich IP1 4JJ Principal trading address: Units 18, Wainer Close, Doddington Road, Steven Law and Nigel Millar, both of Baker Tilly Restructuring and Lincoln, LN6 3RY Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Adrian David Allen and Steven Mark Law, both of Baker Tilly IP32 7FA. Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Office Holder Numbers: 8727 and 7896. Peterborough, PE3 6SR. Correspondence address & contact details of case manager: Louise Office Holder Numbers: 008740 and 008727. Carman, Baker Tilly Restructuring and Recovery LLP, Abbotsgate Correspondence address and contact details of case manager: Andy House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 Nalliah of Baker Tilly Restructuring and Recovery LLP, Asset House, 763311. Further details contact: The Joint Liquidators, Tel: 01284 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260 780. 763311. Further details contact: Adrian David Allen, Tel: 01733 260 780 or Date of Appointment: 14 October 2015 Steven Mark Law, Tel: 01284 763311. By whom Appointed: Members and Creditors (2422296) Date of Appointment: 16 October 2015 By whom Appointed: Members and Creditors (2422327) Name2422376 of Company: SPICES KK LIMITED Company Number: 08110826 Name2422315 of Company: RAMISA (STEVENAGE) LIMITED Trading Name: Spices Company Number: 08122436 Registered office: C/o Kingsland Business Recovery, 14 Derby Road, Trading Name: The Spice of Bengal Stapleford, NG9 7AA Registered office: 123 High Street, Stevenage, Herts, SG1 3HS Principal trading address: 192 Walsall Road, Cannock, WS11 0JL Nature of Business: Indian Restaurant Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors’ Voluntary Liquidation Kikis Kallis, FCCA FABRP Liquidator, Kallis & Co, Mountview Court, Tauseef A Rashid, Liquidator, Kingsland Business Recovery, 14 Derby 1148 High Road, London N20 0RA, 020 8446 6699 Road, Stapleford, Nottingham, NG9 7AA, [email protected], Office Holder Number: 004692. 01332638044 Date of Appointment: 20 October 2015 Office Holder Number: 9718. By whom Appointed: Members and Creditors Date of Appointment: 13 October 2015 [email protected], 020 8446 6699 (2422315) By whom Appointed: Members and confirmed by creditors (2422376)

Company2422330 Number: 08182439 Name2422333 of Company: SWEET TREAT DONATIONS LIMITED Name of Company: RED CHERRIE CORPORATE SERVICES LTD Company Number: 06273065 Nature of Business: Retail Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Type of Liquidation: Creditors SO15 2EA Registered office: The Axis Building, Maingate, Team Valley Trading Principal trading address: Unit 4, Velator Way, Braunton EX33 3DX Estate, Gateshead, NE11 0NQ Nature of Business: Retail Sale of Flour and Sugar Confectionery Principal trading address: 47 Rushmore Grange, Washington Village, Type of Liquidation: Creditors Washington, NE38 7LF Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Ian William Kings and Paul William Ellison, both of KRE (North East) Place, Southampton SO15 2EA. Alternative person to contact with Limited, The Axis Building, Maingate, Kingsway North, Team Valley, enquiries about the case: Andy Barron, email address: Gateshead NE11 0NQ. [email protected], telephone number: 02380 234222 Office Holder Numbers: 7232 and 7254. Office Holder Numbers: 9561 and 8616. Further details contact: The Joint Liquidators, Email: Date of Appointment: 16 October 2015 [email protected] Tel: 0191 404 6836 By whom Appointed: Members and Creditors (2422333) Date of Appointment: 20 October 2015 By whom Appointed: Members and Creditors (2422330) Name2422335 of Company: THE RECTORY GARDEN NURSERIES LIMITED Company Number: 08291787 Company2422321 Number: OC309475 Registered office: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Name of Company: RED PARTNERSHIP LIMITED LIABILITY Peterborough, PE7 8HP PARTNERSHIP Principal trading address: The Old Rectory, Callans Lane, Kirkby Nature of Business: None supplied Underwood, Bourne, Lincs, PE10 0SD Type of Liquidation: Creditors Principal Trading Address: Childs Lane, Brownlow, Congleton, Registered office: Unit E1 Tenth Avenue, Deeside Industrial Park, Cheshire, CW12 4TG Deeside, Clwyd, CH5 2UA Nature of Business: Wholesale Horticultural Growers Principal trading address: Unit E1 Tenth Avenue, Deeside Industrial Type of Liquidation: Creditors Voluntary Liquidation Park, Deeside, Clwyd, CH5 2UA Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Darren Terence Brookes, of Milner Boardman & Partners, The Old Hampton, Peterborough, PE7 8HP Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: 9339. Office Holder Number: 009297. Date of Appointment: 13 October 2015 For further details contact: Darren Terence Brookes, Email: By whom Appointed: Members and Creditors [email protected], Tel: 0161 927 7788. James Arnott, [email protected], telephone 01733 Date of Appointment: 21 October 2015 569494 (2422335) By whom Appointed: Members and Creditors (2422321)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2422324 of Company: TITASH LIMITED Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Company Number: 04711260 Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Trading Name: Poona Office Holder Contact Details: 020 8906 7730 or Registered office: 364 London Road, Hadleigh, Essex, SS7 2DA [email protected]. Date of Appointment: 7 June 2013. Person Principal trading address: 364 London Road, Hadleigh, Essex, SS7 to contact with enquiries about the case: Rachel Brewester on 2DA telephone number: 020 8906 7730 or email address: Nature of Business: Indian Cuisine – Restaurant [email protected] Type of Liquidation: Creditors’ Voluntary Liquidation 20 October 2015 (2422317) Wayne Macpherson and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG ALL2422297 FANCY DRESS LIMITED Office Holder Numbers: 009445 and 009141. (Company Number 05169954) Date of Appointment: 6 October 2015 Registered office: Olympia House, Armitage Road, London, NW11 By whom Appointed: Members and Creditors 8RQ Any person who requires further information may contact the Joint Principal trading address: Unit 7, Capitol Industrial Centre, Fulmar Liquidator by telephone on 01702 467255. Alternatively enquiries can Way, Wickford, Essex, SS11 8YW be made to George Langley by e-mail at george.langley@begbies- Notice is hereby given, pursuant to Section 106 OF THE traynor.com or by telephone on 01702 467255. (2422324) INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 that a final meeting of the members of All Fancy Dress Limited will be held at Olympia House, Armitage Road, London, NW11 8RQ on 17 2422491Company Number: 02953660 December 2015 at 3.00 pm to be followed at 3.30 pm on the same Name of Company: UNICAST EMEA LIMITED day by a meeting of the creditors of the Company. The meetings are Nature of Business: Media Representation Services called for the purposes of receiving an account of the Liquidator’s Type of Liquidation: Members acts and dealings and of the winding-up and hearing any explanation Registered office: C/o Mercer & Hole, Fleet Place House, 2 Fleet which may be given by the Liquidator. Place, London, EC4M 7RF The following resolution will be considered at the creditors’ meeting: Principal trading address: 50 Great Sutton Street, London EC1V 0DE That the Liquidator has his release. A member or creditor entitled to Christopher Laughton and Peter John Godfrey-Evans, both of Mercer attend and vote is entitled to appoint a proxy to attend and vote & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. instead of him. A proxy need not be a member or creditor. For the Office Holder Numbers: 6531 and 8794. purposes of voting, proxies to be used at the meetings must be Further details contact: Adam Seymour, Tel: 020 7236 2601. returned to the offices of Panos Eliades Franklin & Co, Olympia Date of Appointment: 15 October 2015 House, Armitage Road, London, NW11 8RQ no later than 12.00 noon By whom Appointed: Members (2422491) on the business day before the meetings. Date of Appointment: 28 April 2015 Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Company2422331 Number: 07091578 Eliades Franklin & Co, Olympia House, Armitage Road, London, Name of Company: WRB INSTALLATIONS LIMITED NW11 8RQ. Nature of Business: Installation and Engineering of Telecom Systems For further details contact: Paul Tomasino, Tel: 020 8731 6807 Type of Liquidation: Creditors' Voluntary Liquidation Stephen Franklin, Liquidator Registered office: Emerald House, 20-22 Anchor Road, Aldridge, 21 October 2015 (2422297) Walsall WS9 8PH Principal trading address: Lindon House, Unit 9 Brownhills Business Park, Brownhills, Walsall WS8 7BW AMERICAN2422308 MILKSHAKE PLD LIMITED C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor (Company Number 08402339) Road, Aldridge, Walsall WS9 8PH Trading Name: Lone Star Candy Bar Office Holder Number: 8156. Registered office: East Culme House, Honiton Road, Cullompton, Date of Appointment: 12 October 2015 Devon, EX15 1NX By whom Appointed: Members and Creditors Principal trading address: Unit 2 Guildhall Shopping Centre, Exeter, Further information about this case is available from P M D'Arcy at the EX4 3HP offices of K. J. Watkin on 01922 452 881. (2422331) Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid FINAL MEETINGS before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be AARON2422317 BOYD LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 05426629) of the Liquidator. The meetings will be held at 3 Havyat Park, Trading name or style: Seyner Bensen Wrington, Bristol, BS40 5PA on 17 December 2015 at 10.30 am Registered office: Concorde House, Grenville Place, Mill Hill, London (members) and 11.00 am (creditors). In order to be entitled to vote at NW7 3SA the meetings, members and creditors must lodge their proxies with Principal trading address: 1st Floor, Tudor House, 35 Gresse Street, the Liquidator at 3 Havyat Park, Wrington, Bristol, BS40 5PA by no London W1T 1QY later than 12.00 noon on the business day prior to the day of the Notice is hereby given pursuant to Section 106 of the Insolvency Act meeting (together, if applicable, with a completed proof of debt form if 1986, that final meetings of the members and creditors of the above this has not previously been submitted). named Company will be held at Concorde House, Grenville Place, Mill Date of Appointment: 16 July 2014 Hill, London NW7 3SA, on 7 January 2016 at 3.15 pm and 3.20 pm Office Holder details: David Exell,(IP No. 5796) of David Exell respectively, for the purpose of having an account laid before them Associates, 3 Havyat Park, Wrington, Bristol, BS40 5PA. showing how the winding-up has been conducted and the property of For further details contact: David Exell, Email: the Company disposed of, and also determining whether the [email protected], Tel: 01934 862375. Alternative Liquidator should be granted his release from office, and destroying contact: Rachel Williams. of Company books and records. David Exell, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 21 October 2015 (2422308) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 15 COMPANIES

AMON2422328 ENTERPRISES LIMITED Nature of Business: Retailer of Fancy Dress and Dance Costumes (Company Number 07270157) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, 1986, that a General Meeting of the Members of the above-named WA15 9SQ Company will be held at the offices of Parkin S. Booth & Co., Principal trading address: 12 The Parklands, Knowsley, Prescot, L34 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 16 January 0JH 2016 at 10.00 am, to be followed at 10.15 am by a General Meeting of Notice is hereby given in pursuance of Section 106 OF THE Creditors, for the purpose of having an account laid before the INSOLVENCY ACT 1986 that General Meetings of Members and Meetings showing the manner in which the winding-up has been Creditors of the above-named Company will be held at the offices of conducted. Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, The Resolution to be considered will be:- WA15 9SQ on 23 December 2015 at 10.00 am and 10.15 am To approve the Liquidator’s final report together with his receipts and respectively, for the purpose of having an account laid before them, payments account. showing the manner in which the winding-up has been conducted A Member or Creditor entitled to attend and vote at the Meetings is and the property of the Company disposed of, and of hearing any entitled to appoint a Proxy to attend and vote instead of him/her. In explanation that may be given by the Liquidator. Any member or order to be entitled to vote at the meetings, creditors must lodge their creditor entitled to attend and vote is entitled to appoint a proxy to proofs of debt (unless previously submitted) and unless a Member or attend and vote instead of him/her, and such proxy need not also be Creditor is attending in person, proxies must be lodged with me at the a member or creditor, but must be returned to the offices of Milner address shown above not later than 12 noon on 15 January 2016. Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, Ian C Brown, IP Number: 8621, Liquidator, Parkin S. Booth & Co., by no later than 12.00 noon on the day before the Meetings. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Liquidator Date of Appointment: 30 March 2015 appointed on: 14 May 2013. E-mail address: Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner [email protected]. Telephone Number: 0151 236 4331 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, 20 October 2015 (2422334) Cheshire, WA15 9SQ. For further details contact: Antonia Pettener on email: [email protected] BELLAIR2422307 PRODUCTS LIMITED Darren Brookes, Liquidator (Company Number 03275957) 21 October 2015 (2422328) Trading Name: Special Occassions Registered office: Langley House, Park Road, East Finchley, London N2 8EY 2422329ARC CONSTRUCTION (NORTH EAST) LIMITED Principal trading address: 55 Commercial Road, Poole, BH14 0JB (Company Number 07941570) Notice is hereby given, pursuant to Section 106 OF THE Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral INSOLVENCY ACT 1986 that final meetings of members and creditors Buildings, Dean Street, Newcastle upon Tyne NE1 1PG of the Company will be held at Langley House, Park Road, East Principal trading address: (Formerly) Beaumont House, Low Finchley, London N2 8EY on 22 December 2015 at 10.00 am and Beaumont Hill Farm, Darlington, DL1 3NF 10.30 am respectively, for the purposes of having an account laid Gillian Margaret Sayburn and Andrew David Haslam both of Begbies before them showing how the winding up has been conducted and Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, the property of the Company disposed of and also determining Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators whether the Liquidator should be granted his release from office. A of the Company on 15 May 2014. Pursuant to Section 106 OF THE member or creditor entitled to attend and vote at the above meetings INSOLVENCY ACT 1986, final meetings of the members and creditors may appoint a proxy to attend and vote in his place. It is not of the above-named Company will be held at Begbies Traynor necessary for the proxy to be a member or creditor. Proxy forms must (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle be returned to the offices of AABRS Limited at the above address by upon Tyne NE1 1PG on 22 December 2015 at 10.30 am and 10.45 am no later than 12.00 noon on the 21 December 2015. respectively, for the purpose of having an account of the winding up Date of Appointment: 11 December 2013 laid before them, showing the manner in which the winding up has Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS been conducted and the property of the Company disposed of, and Limited, Langley House, Park Road, East Finchley, London N2 8EY. of hearing any explanation that may be given by the Joint Liquidators. For further details contact: Harshal Savla, Tel: 020 8444 2000 A member or creditor entitled to attend and vote is entitled to appoint Simon Renshaw, Liquidator a proxy to attend and vote instead of him and such proxy need not 20 October 2015 (2422307) 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 BROTHERS2422323 FURNITURE LIMITED attending in person, proxies at the offices of Begbies Traynor (Central) (Company Number 07018021) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Registered office: Justin Plaza 3, 341 London Road, Mitcham, Surrey, Tyne NE1 1PG no later than 12.00 noon on the business day before CR4 4BE the meetings. Please note that the Joint Liquidators and their staff will Principal trading address: 59 Knightsbridge, London, SW1X 7RX not accept receipt of completed proxy forms by email. Submission of Notice is hereby given that the Liquidator has summoned final proxy forms by email will lead to the proxy being held invalid and the meetings of the Company’s members and creditors under Section vote not cast. 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Office Holder details: Gillian Margaret Sayburn,(IP No. 10830) of before them an account of the Liquidator’s acts and dealings and of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean the conduct of the winding up, hearing any explanations that may be Street, Newcastle upon Tyne, NE1 1PG and Andrew David Haslam,(IP given by the Liquidator, and passing a resolution granting the release No. 009551) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral of the Liquidator. The meetings will be held at Allen House, 1 Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Westmead Road, Sutton, Surrey, SM1 4LA on 17 December 2015 at Any person who requires further information may contact the Joint 10.00 am (members) to be followed at 10.15 am (creditors). In order to Liquidator by telephone on 0191 2699820. Alternatively enquiries can be entitled to vote at the meeting, members and creditors must lodge be made to Andrew Dyson by email at andrew.dyson@begbies- their proxies with the Liquidator at Allen House, 1 Westmead Road, traynor.com or by telephone on 0191 26999820. Sutton, Surrey, SM1 4LA by no later than 12 noon on the business Gillian M Sayburn, Joint Liquidator day prior to the day of the meeting (together, if applicable, with a 22 October 2015 (2422329) completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 March 2014 ARTISTES2422334 THEATRE SHOP LIMITED Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP (Company Number 06734415) No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Registered office: 2 City Road, Chester CH1 3AE Road, Sutton, Surrey, SM1 4LA. Principal trading address: 2 City Road, Chester CH1 3AE

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Email: [email protected] Tel: 020 8661 release. Creditors must lodge proxies and hitherto unlodged proofs in 7878. Alternative contact: Natalie Stone order to be entitled to vote at the meeting. Proxies and hitherto Martin C Armstrong, Liquidator unlodged proofs to be used at the Meeting must be lodged with the 21 October 2015 (2422323) Liquidator at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on Thursday 17 December 2015. Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, 2422318CIS SUPPLIES Swansea, SA1 4PT (Tel. 01792 654607, fax no: 01792 644491, e-mail: (Company Number 08401037) [email protected]) Registered office: Station House, Midland Drive, Sutton Coldfield, Gary Stones FCCA, Liquidator, IP No 6609 West Midlands B72 ITU 21 October 2015 (2422313) Principal trading address: 17 School Road, Hall Green, Birmingham B28 8JG NOTICE IS HEREBY GIVEN pursuant to Section 106 of the COMPLETE2422453 PRINT FINISHERS 2011 LTD INSOLVENCY ACT 1986 that Final Meetings of Members and (Company Number 07586683) Creditors of the above-named Company will be held at the offices of Registered office: Jupiter House, Warley Hill Business Park, The Irwin & Company, Station House, Midland Drive, Sutton Coldfield B72 Drive, Brentwood, Essex, CM13 3BE 1TU, on 18 December 2015 at 10.00 am and 10.15 am, respectively Principal trading address: Unit 24-25 South Road, Harlow, Essex, for the purpose of having an account laid before them showing the CM20 2AR manner in which the winding-up has been conducted and the Notice is hereby given, pursuant to Section 106 OF THE property of the Company disposed of and of hearing any explanations INSOLVENCY ACT 1986 that Final Meetings of the Members and that may be given by the Liquidator. Creditors of the above named Company will be held at 2nd Floor, Any person entitled to attend and vote is entitled to appoint a Proxy to Phoenix House, 32 West Street, Brighton, BN1 2RT on 08 January attend and vote instead of him and such Proxy need not also be a 2016 at 11.30 am and 11.40 am respectively, for the purpose of Member or Creditor. having an account laid before them showing the manner in which the Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton winding up of the Company has been conducted and the property Coldfield B72 ITU. Date of Appointment: 22 December 2014 Office disposed of, and of receiving any explanation that may be given by Holder Number: 8753 Telephone Number: 0121 321 1700 the Liquidators, and to determine whether the Joint Liquidators Gerald IrwinLiquidator should have their release. Any Member or Creditor is entitled to attend 20 October 2015 (2422318) and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged CLERE2422320 ELECTRONIC COMPONENTS LIMITED at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West (Company Number 01398107) Sussex, BN11 1RY no later than 12.00 noon on the business day Registered office: c/o HJS Recovery, 12/14 Carlton Place, preceding the date of the meetings. Southampton SO15 2EA Date of Appointment: 17 July 2014 Principal trading address: Units 26 & 27 Kingsclere Park, Kingsclere, Office Holder details: Martin Weller,(IP No. 9419) of FRP Advisory Newbury, Berkshire RG20 4SW LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, Notice is hereby given, that Final Meetings of the Members and West Sussex, BN11 1RY and Glyn Mummery,(IP No. 8996) of FRP Creditors of the Company will be held at 12-14 Carlton Place, Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Southampton SO15 2EA, on 17 December 2015 at 11.00 am and Worthing, West Sussex, BN11 1RY. 11.15 am respectively, for the purpose of having an account laid Further details contact: Email: [email protected] or tel: before them showing how the winding-up has been conducted and 01903 222500. the property of the Company disposed of, and also determining Martin Weller and Glyn Mummery, Joint Liquidators whether the Liquidators should be granted their release from office. 21 October 2015 (2422453) 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. Proxy forms must be returned to the CONSERVATORY2422319 COOLING LIMITED offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 (Company Number 04589853) 2EA no later than 12 noon on the business day before the meetings. Trading Name: Polycool Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Registered office: Bridge House, Riverside North, Bewdley, number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Worcestershire, DY12 1AB Place, Southampton SO15 2EA. Appointed Liquidators of Clere Principal trading address: Church Lane, Kinwarton, Alcester, Electronic Components Limited on 29 August 2013. Person to contact Warwickshire, B49 6HB with enquiries about the case: Karl Lovatt, telephone number: 02380 Notice is hereby given that the Joint Liquidators have summoned final 234222, email address: [email protected] (2422320) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidator’s acts and dealings CLICKWALES2422313 LIMITED and of the conduct of the winding up, hearing any explanations that (Company Number 03922563) may be given by the Joint Liquidators, and passing a resolution Registered office: 63 Walter Road, Swansea, SA1 4PT granting the release of the Joint Liquidators. The meetings will be held Principal trading address: 11 St James Gardens, Swansea, SA1 6DY at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Liquidator’s Name: Gary Stones Bromsgrove B60 4DJ on 15 December 2015 at 10.00 am (members) Liquidator’s Address: Stones & Co, 63 Walter Road, Swansea, SA1 and 10.15am (creditors). In order to be entitled to vote at the 4PT meetings, members and creditors must lodge their proxies with the Liquidator’s Date of Appointment: 14 August 2015 Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on ACT 1986 that a General Meeting of the above named company will the business day prior to the day of the meeting (together, if be held at 63 Walter Road, Swansea, SA1 4PT on Friday 18 applicable, with a completed proof of debt form if this has not December 2015 at 10.30 am precisely, to be followed at 10.45 am by previously been submitted). a meeting of the Creditors for the purpose of having an Account laid Date of Appointment: 23 October 2012 before them, to receive the report of the Liquidator showing how the Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam winding-up of the company has been conducted and its property Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, disposed of and of hearing any explanation that may be given by the Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Liquidator. Resolutions will be put to the meeting to propose or vote 4DJ. for or against the approval of the Liquidator’s summary of his final Further details contact: The Joint Liquidators, Tel: 01527 558410. receipts and payments and for the Liquidator to be granted his Alternative contact: Kate Conneely Nick Rimes and Adam Jordan, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 17 COMPANIES

21 October 2015 (2422319) 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 Liquidators and to decide whether the Liquidators should 2422310COURTSEYLINK LIMITED be released in accordance with Section 173(2)(e) of the Insolvency Act (Company Number 03934697) 1986. Registered office: CBA, 39 Castle Street, Leicester LE1 5WN A member or creditor entitled to vote at the above meetings may Principal trading address: 3-5 Prestbury Road, Macclesfield, Cheshire appoint a proxy to attend and vote instead of him. A proxy need not SK10 1AU be a member of the Company. Proxies to be used at the meetings, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members together with any hitherto unlodged proof of debt, must be lodged and Creditors of the above named Company have been convened by with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3rd the Joint Liquidators pursuant to Section 106 of the INSOLVENCY Floor, One London Square, Cross Lanes, Guildford GU1 1UN, no later ACT 1986. The Meetings will be held at the offices of CBA, 39 Castle than 12 noon on the preceding business day. Street, Leicester LE1 5WN on 10 December 2015 at 12.00 pm and Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly 12.15 pm respectively, for the purposes of having a final account laid Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A before them by the Joint Liquidators showing the manner in which the 4AB and John Ariel (IP Number 7838) of Baker Tilly Restructuring and winding-up of the said Company has been conducted and the Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG were property of the Company disposed of and of hearing any explanation appointed Joint Liquidators of the above named Company on 24 that may be given by the Joint Liquidators. February 2014. Further information is available from Kerry Boyes on In order to be entitled to vote at the meeting creditors, proxies and 0148 307 155. hitherto unlodged proofs of debt must be lodged with the Liquidator 23 October 2015 at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 9 December Matthew Richard Meadley Wild and John Ariel, Joint Liquidators 2015. (2422316) Mark Grahame Tailby (IP Number 9115) and Sonia Louise Statham (IP Number 9494) of CBA Insolvency Practitioners, 39 Castle Street, DCT2422312 (RENEWABLE ENERGY PROJECTS) LIMITED Leicester LE1 5WN were appointed Joint Liquidators of the above (Company Number 06844367) named Company on 2 February 2012. Registered office: Prospect House, Featherstall Road South, Oldham, Contact: Steven Glanvill, Email: [email protected], Lancs OL9 6HT Telephone: 0116 262 6804. Principal trading address: Prospect House, Featherstall Road South, Mark Tailby, Joint Liquidator (2422310) Oldham, Lancs OL9 6HT NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that meetings of the members and creditors CREST2422326 MARKETING LIMITED of the above named Company will be held at Ernst & Young LLP, G1 (Company Number 07012575) Building, 5 George Square, Glasgow G2 1DY on 29 January 2016 at Trading Name: Cafe Naz 10.00 am and 11.00 am respectively, for the purpose of laying before Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 each of the meetings an account of the winding up. 9AA Members or Creditors wishing to vote at the respective meetings NOTICE IS HEREBY GIVEN that a final meeting of the members of must lodge their proofs of debt and (unless they are attending in Crest Marketing Limited will be held at 11.00 am on 18 December person) proxies at the offices of Ernst & Young LLP, G1 Building, 5 2015, to be followed at 11.15 am on the same day by a meeting of the George Square, Glasgow G2 1DY, marked for the attention of creditors of the Company. The meetings will be held at Hayes House, Samantha Fraser, no later than 12 noon on the business day before 6 Hayes Road, Bromley, Kent BR2 9AA. the meeting. The meetings are called pursuant to Section 106 of the INSOLVENCY Derek Neil Hyslop and Colin Peter Dempster (IP Numbers 9970 and ACT 1986 for the purpose of receiving an account from the Liquidator 8908) of Ernst & Young LLP, 10 George Street, Edinburgh EH2 2DZ explaining the manner in which the winding-up of the Company has were appointed Joint Liquidators of the Company on 18 August 2014. been conducted and to receive any explanation that they may Further information is available from the offices of Ernst & Young LLP consider necessary. A member or creditor entitled to attend and vote on 0141 226 9000. is entitled to appoint a proxy to attend and vote instead of him. A D N Hyslop, Joint Liquidator (2422312) proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s final report and receipts and payments DIGITAL2422314 CYCLE LIMITED account be approved. (Company Number 07680903) 2. That the Liquidator receives his release. Registered office: 26-28 Bedford Row, London, WC1R 4HE Proxies to be used at the meetings must be returned to the offices of Principal trading address: Southampton Road, Portsmouth, RJC Financial Management Limited, Hayes House, 6 Hayes Road, Hampshire, PO6 4RJ Bromley, Kent BR2 9AA no later than 12 noon on the working day Notice is hereby given, pursuant to Section 106 OF THE immediately before the meetings. INSOLVENCY ACT 1986 that final meetings of the members and Robert Cundy (IP Number 9495) of RJC Financial Management creditors of the above named Company will be held at the offices of Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, appointed Liquidator on 5 June 2013. Further information is available London N12 8LY on 05 January 2016 at 10.00 am and 10.15 am from Chloe Fortucci on 020 8315 7430 or at [email protected] respectively, for the purpose of having an account laid before them 22 October 2015 showing how the winding-up of the Company has been conducted Robert Cundy, Liquidator (2422326) and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards CROYDON2422316 REALISATIONS LIMITED Lane, London N12 8LY, not later than 4.00 pm of the business day (Company Number 02946968) before the Meeting. Previous Name of Company: Formerly Stonewest Limited Date of Appointment: 12 November 2012 Registered office: Baker Tilly Restructuring and Recovery LLP, Third Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Floor, One London Square, Cross Lanes, Guildford GU1 1UN Partners, 26 - 28 Bedford Row, London WC1R 4HE. Principal trading address: Lambert’s Place, St Jame’s Road, Croydon For further details contact: Stephen Katz, Tel: 020 8343 5900. CR9 2HX Alternative contact: Philip Kyprianou NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Stephen Katz, Liquidator INSOLVENCY ACT 1986 (as amended), that a final general meeting of 19 October 2015 (2422314) the members of the above named Company will be held at 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN on 8 January 2016 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422304EMV CONSTRUCTION LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07665073) their proofs of debt (unless previously submitted) and unless they are Registered office: Mountview Court, 1148 High Road, Whetstone, attending in person, proxies at the offices of Begbies Traynor (Central) London N20 0RA LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ no later Principal trading address: Issigonis House, Cowley Road, Units 5/6, than 12.00 noon on the business day before the meeting. Please note London, W3 7UN that the joint liquidators and their staff will not accept receipt of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the completed proxy forms by email. Submission of proxy forms by email INSOLVENCY ACT 1986, that a final meeting of the members of the will lead to the proxy being held invalid and the vote not cast. above named company will be held at Mountview Court, 1148 High Any person who requires further information may contact the Joint Road, Whetstone, London N20 0RA on 23 December 2015 at 10.15 Liquidator by telephone on 0117 937 7130. Alternatively enquiries can am to be followed at 10.30 am, by a final meeting of creditors for the be made to Caroline Priest by e-mail at caroline.priest@begbies- purpose of showing how the winding up has been conducted and the traynor.com or by telephone on 0117 937 7136. property of the company disposed of, determining whether the Simon Haskew, Joint Liquidator Liquidator should be released and of hearing any explanation that 21 October 2015 (2422311) may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they GREEN2422309 TURKEY LIMITED should contact Kallis & Company. Previous Name of Company: M&L Training & Personnel Limited Proxies to be used at the meetings, together with any hitherto (Company Number 05538067) unlodged proofs, must be lodged with the Liquidator at Mountview Registered office: The Old Exchange, 234 Southchurch Road, Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Southend on Sea, SS1 2EG contact: Alexia Phlora, [email protected], 020 8446 6699 no later Principal trading address: Unit 4, Datapoint, South Crescent, Cody than 12.00 noon on the working day immediately before the meetings. Road, London, E16 4SR Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 22 August Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP 2013 Number: 009445), both of Begbies Traynor (Central) LLP of The Old 20 October 2015 (2422304) Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 25 October 2010. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 2422332GFL1 LIMITED meetings of the members and creditors of the above named (Company Number 08862638) Company will be held at The Old Exchange, 234 Southchurch Road, Registered office: Station House, Midland Drive, Sutton Coldfield, Southend on Sea, Essex, SS1 2EG on 22 December 2015 at 10.00 am West Midlands B72 ITU and 10.15 am respectively, for the purpose of having an account of Principal trading address: 22 Beaminster Road, Solihull B91 1NA the winding up laid before them, showing the manner in which the NOTICE IS HEREBY GIVEN pursuant to Section 106 of the winding up has been conducted and the property of the Company INSOLVENCY ACT 1986 that Final Meetings of Members and disposed of, and of hearing any explanation that may be given by the Creditors of the above-named Company will be held at the offices of joint liquidators. Irwin & Company, Station House, Midland Drive, Sutton Coldfield B72 A member or creditor entitled to attend and vote is entitled to appoint 1TU, on 18 December 2015 at 11.00 am and 11.15 am, respectively a proxy to attend and vote instead of him and such proxy need not for the purpose of having an account laid before them showing the also be a member or creditor. manner in which the winding-up has been conducted and the In order to be entitled to vote at the meeting, creditors must lodge property of the Company disposed of and of hearing any explanations their proofs of debt (unless previously submitted) and unless they are that may be given by the Liquidator. attending in person, proxies at the offices of Begbies Traynor (Central) Any person entitled to attend and vote is entitled to appoint a Proxy to LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, attend and vote instead of him and such Proxy need not also be a SS1 2EG no later than 12.00 noon on the business day before the Member or Creditor. meeting. Please note that the joint liquidators and their staff will not Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton accept receipt of completed proxy forms by email. Submission of Coldfield B72 ITU. Date of Appointment: 22 December 2014 Office proxy forms by email will lead to the proxy being held invalid and the Holder Number: 8753 Telephone Number: 0121 321 1700 vote not cast. Gerald IrwinLiquidator Any person who requires further information may contact the Joint 20 October 2015 (2422332) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at [email protected] or by telephone on 01702 GLENCOYNE2422311 COURT MANAGEMENT (SOUTHMEAD) LIMITED 467255. (Company Number 05708518) Jamie Taylor, Joint Liquidator Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 20 October 2015 (2422309) 4QZ Principal trading address: 40 Glencoyne Court, St Stephens Close, Bristol, BS10 6TP GUG2422306 DESIGN & BUILD LIMITED Simon Robert Haskew (IP Number: 008988) and Neil Frank (Company Number 06765012) Vinnicombe (IP Number: 009519), both of Begbies Traynor (Central) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were SM1 4LA appointed as Joint Liquidators of the Company on 20 June 2014. Principal trading address: 156A High Street, Acton, London, W3 6QZ Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Notice is hereby given that the Liquidator has summoned final meetings of the members and creditors of the above named meetings of the Company’s members and creditors under Section Company will be held at Harbourside House, 4-5 The Grove, Bristol, 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid BS1 4QZ on 6 January 2016 at 10.30 am and 11.00 am respectively, before them an account of the Liquidator’s acts and dealings and of for the purpose of having an account of the winding up laid before the conduct of the winding up, hearing any explanations that may be them, showing the manner in which the winding up has been given by the Liquidator, and passing a resolution granting the release conducted and the property of the Company disposed of, and of of the Liquidator. The meetings will be held at Allen House, 1 hearing any explanation that may be given by the joint liquidators. Westmead Road, Sutton, Surrey, SM1 4LA on 06 January 2016 at A member or creditor entitled to attend and vote is entitled to appoint 10.00 am (members) and 10.15 am (creditors). In order to be entitled a proxy to attend and vote instead of him and such proxy need not to vote at the meeting, members and creditors must lodge their also be a member or creditor. proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 October 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 19 COMPANIES

Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Proxies for use at the meeting must be lodged at the address shown No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead above no later than 12 noon on the business day preceding the Road, Sutton, Surrey, SM1 4LA. respective meetings. For further details contact: Email: [email protected] or on tel: 020 Date of Appointment: 10 November 2014 8661 7878.Alternative contact: Caroline Smith. Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore Martin C Armstrong FCCA FABRP FIPA MBA, Liquidator Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy 21 October 2015 (2422306) Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Clive Hobbs, Email: 2422303HIBROW ENTERPRISES LIMITED [email protected] Tel: 0117 9225522. Ref: BR71316 (Company Number 04437928) Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators Registered office: 12/14 Carlton Place, Southampton SO15 2EA 21 October 2015 (2422325) Principal trading address: The Business Centre, Cardiff House, Cardiff Road, Barry, Vale of Glamorgan CF63 2AW Notice is hereby given, that Final Meetings of the Members and INFOTEAM2422302 EMS LTD Creditors of the Company will be held at 12-14 Carlton Place, (Company Number 03597886) Southampton SO15 2EA, on 17 December 2015 at 10.00 am and Registered office: Unit 2 St Columb Major Business, Park St Columb 10.15 am respectively, for the purpose of having an account laid Major, Nr Newquay, Cornwall, TR9 6SF before them showing how the winding-up has been conducted and Principal trading address: 24 Ridge Way, Hillend Industrial Park, the property of the Company disposed of, and also determining Dalgety Bay, Fife, KY11 9JD whether the Liquidators should be granted their release from office. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that Final Meetings of the Members and a proxy to attend and vote instead of him and such proxy need not Creditors of the above-named Company will be held at the offices of also be a member or creditor. Proxy forms must be returned to the David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 London N12 8LY on 13 January 2016 at 10.00 am and 10.15 am 2EA no later than 12 noon on the business day before the meetings. respectively, for the purpose of having an account laid before them Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP showing how the winding-up of the Company has been conducted number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton and its property disposed of, and of hearing any explanation that may Place, Southampton SO15 2EA. Appointed Liquidators of Hibrow be given by the Liquidator. Proxies to be used at either Meeting must Enterprises Limited on 25 September 2013. Person to contact with be lodged with the Liquidator at Pearl Assurance House, 319 Ballards enquiries about the case: Sam Jones, telephone number: 02380 Lane, London N12 8LY, not later than 4.00 pm of the business day 234222, email address: [email protected] (2422303) before the Meeting. Date of Appointment: 15 November 2012 Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & HILLS2422305 BUILDING SERVICES LIMITED Partners, Pearl Assurance House, 319 Ballards Lane, London N12 (Company Number 01443221) 8LY. Registered office: 26-28 Bedford Row, London WC1R 4HE For further details contact: Asher Miller on tel: 020 8343 Principal trading address: Suite 2, The Old Foundry, Holland House, 5900.Alternative contact: Philip Kyprianou Bath Street, Walsall WS1 3BZ Asher Miller, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 22 October 2015 (2422302) INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, J2422351 K PRODUCTS LIMITED London N12 8LY on 06 January 2016 at 10.00 am and 10.15 am (Company Number 07901870) respectively, for the purpose of having an account laid before them Registered office: Hillcairnie House, St Andrews Road, Droitwich, showing how the winding-up of the Company has been conducted Worcestershire WR9 8DJ and its property disposed of, and of hearing any explanation that may Principal trading address: Langlands Business Park, Uffculme, be given by the Liquidator. Proxies to be used at either Meeting must Cullompton, Devon EX15 3DA be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Notice is hereby given, pursuant to section 106 of the INSOLVENCY Lane, London N12 8LY, not later than 4.00 pm of the business day ACT 1986, that final meetings of the Members and Creditors of the before the Meeting. Company will be held at Hillcairnie House, St Andrews Road, Date of Appointment: 09 November 2012 Droitwich, Worcestershire WR9 8DJ on 8 January 2016 at 11.00 am Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & and 11.15 am for the purpose of laying before the meetings, and Partners, 26 - 28 Bedford Row, London WC1R 4HE. giving an explanation of, the Liquidator’s account of the winding up. For further details contact: Philip Kyprianou, Tel: 020 8343 5900. Creditors must lodge proxies and hitherto unlodged proofs at Stephen Katz, Liquidator Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 20 October 2015 (2422305) 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, I2422325 H S CONSULTANTS LIMITED Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 (Company Number 03234782) 8DJ was appointed Liquidator of the Company on 27 January 2015. Registered office: Third Floor, One Redcliff Street, Bristol, BS1 6NP Further information about this case is available from Sam Shepherd at Principal trading address: 6 Stocken Close, Hucclecote, Glos, GL3 the offices of MB Insolvency on 01905 776 771 or at 3UL [email protected] Notice is hereby given, pursuant to Section 106 OF THE Mark Elijah Thomas Bowen, Liquidator (2422351) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 06 January 2016 at 10.00 am and K.2422346 K. CREATIONS LIMITED 10.30 am respectively, for the purpose of having an account laid (Company Number 05501313) before them showing the manner in which the winding up has been Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, conducted and the property of the company disposed of, and of London, EC2P 2YU hearing any explanation that may be given by the joint liquidators. A Principal trading address: 254 Warwick Road, Solihull, B92 7AE person entitled to attend and vote at either of the above meetings A meeting of the Company and meeting of the creditors under may appoint a proxy to attend and vote instead of him. A proxy need Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant not be a member or creditor of the Company. Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 18 December 2015 at 10.30 am and 11.00 am respectively for the purpose of receiving the liquidators’ account of the winding up

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES and of hearing any explanation that may be given by the liquidators. Notice is hereby given, pursuant to Section 106 OF THE To be entitled to vote at the meetings, a creditor must lodge with the INSOLVENCY ACT 1986 that Final Meetings of the Members and liquidator at his postal address below, not later than 12.00 noon on Creditors of the above-named Company will be held at the offices of the business day before the date fixed for the meeting, a proof of debt David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, (if not previously lodged in the proceedings) and (if the creditor is not London N12 8LY on 18 January 2016 at 10.00 am and 10.15 am attending in person) a proxy. respectively, for the purpose of having an account laid before them Office Holder details: Kevin Hellard,(IP No. 8833) of Grant Thornton showing how the winding-up of the Company has been conducted UK LLP, 30 Finsbury Square, London, EC2P 2YU. and its property disposed of, and of hearing any explanation that may For further details contact: Kevin Hellard on tel: 0161 953 6431. be given by the Liquidator. Proxies to be used at either Meeting must Alternative contact: Zoe Culbert be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Kevin Hellard, Liquidator Lane, London N12 8LY, not later than 4.00 pm of the business day 20 October 2015 (2422346) before the Meeting. Office Holder details: David Rubin,(IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 2422358KEY STEEL SERVICES LIMITED 8LY. (Company Number 02893534) For further details contact: Philip Kyprianou, Tel: 020 8343 5900 Registered office: Tavistock House South, Tavistock Square, London, David Rubin, Liquidator WC1H 9LG 21 October 2015 (2422343) Principal trading address: Unit 5 Wern Trading Estate, Rogerstone, Newport, Gwent, NP10 9FQ Notice is hereby given that the Liquidator has summoned final LITTLE2422352 & CO PROPERTY DEVELOPMENTS LTD meetings of the Company’s members and creditors under Section (Company Number 05732976) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: Speedwell Mill, Old Coach Road, Tansley DE4 5FY before them an account of the Liquidator’s acts and dealings and of Principal trading address: The Business Centre, Arena Park, Tarn the conduct of the winding-up, hearing any explanations that may be Lane, Scarcroft, Leeds LS17 9BF given by the Liquidator, and passing a resolution granting the release Notice is hereby given, pursuant to section 106 of the INSOLVENCY of the Liquidator. The meetings will be held at Griffins, Tavistock ACT 1986, of a meeting of creditors for the purpose of laying before House South, Tavistock Square, London, WC1H 9LG on 30 the creditors a report on the administration of the above liquidation November 2015 at 11.30 am (members) and 11.45 am (creditors). In and for determining whether the Liquidator may be granted his order to be entitled to vote at the meetings, members and creditors release under Section 173 of the Insolvency Act 1986. must lodge their proxies with the Liquidator at Griffins, Tavistock In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency House South, Tavistock Square, London WC1H 9LG by no later than Rules I confirm that no Dividend will be made in relation to the 12 noon on the business day prior to the day of the meetings liquidation of the Company. Proxies to be used at the meeting must (together, if applicable, with a completed proof of debt form if this has be lodged with the Liquidator at Speedwell Mill, Old Coach Road, not previously been submitted). Tansley DE4 5FY no later than 12.00 noon on the business day Date of Appointment: 07 November 2011 preceding the meeting: Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Date of Creditors Meeting: 2 December 2015 House South, Tavistock Square, London WC1H 9LG. Time of Creditors Meeting: 10.15 am For further details contact: Tel: 020 7554 9600Alternative contact: Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley email: [email protected] DE4 5FY Stephen Hunt, Liquidator John Hedger (IP 9601), Liquidator, Speedwell Mill, Old Coach Road, 20 October 2015 (2422358) Tansley DE4 5FY, telephone: 01629 761700, email: [email protected]. (2422352)

2422338KINGSTON SOUTH CONSTRUCTION LIMITED (Company Number 08741871) M2422301 & A WHOLESALE SUPPLIES LIMITED Registered office: 60/62 Old London Road, Kingston upon Thames (Company Number 06599421) KT2 6QZ Registered office: Station House, Midland Drive, Sutton Coldfield, Principal trading address: 161 Central Road, Worcester Park, Surrey West Midlands B72 ITU KT4 8DT Principal trading address: 145 Foleshill Road, Coventry, West Notice is hereby given pursuant to Section 106 of the Insolvency Act Midlands CV1 4LF 1986, that final meetings of the members and creditors of the above NOTICE IS HEREBY GIVEN pursuant to Section 106 of the named Company will be held at 60/62 Old London Road, Kingston INSOLVENCY ACT 1986 that Final Meetings of Members and upon Thames KT2 6QZ, on 18 December 2015 at 12.00 noon and Creditors of the above-named Company will be held at the offices of 12.15 pm respectively, for the purpose of having an account laid Irwin & Company, Station House, Midland Drive, Sutton Coldfield B72 before them showing how the winding-up has been conducted and 1TU, on 18 December 2015 at 12.00 noon and 12.15 pm, respectively the property of the Company disposed of, and also determining for the purpose of having an account laid before them showing the whether the Liquidator should be granted his release from office. manner in which the winding-up has been conducted and the A member or creditor entitled to attend and vote is entitled to appoint property of the Company disposed of and of hearing any explanations a proxy to attend and vote instead of him and such proxy need not that may be given by the Liquidator. also be a member or creditor. Proxy forms must be returned to the Any person entitled to attend and vote is entitled to appoint a Proxy to offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston attend and vote instead of him and such Proxy need not also be a upon Thames KT2 6QZ no later than 12 noon on the business day Member or Creditor. before the meetings. Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Coldfield B72 ITU. Date of Appointment: 25 March 2015 Office Holder LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Number: 8753 Telephone Number: 0121 321 1700 Appointed 11 December 2014. Person to contact with enquiries about Gerald IrwinLiquidator the case and telephone number: Douglas Pinteau, 020 8939 8240 20 October 2015 (2422301) 20 October 2015 (2422338)

2422452M.R.P.E LIMITED KOXKA2422343 UK LIMITED (Company Number 07042099) (Company Number 01195964) Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB Previous Name of Company: Capital Metalwork Limited Principal trading address: 85 Oulton Street, Oulton, Lowestoft, Suffolk Registered office: Pearl Assurance House, 319 Ballards Lane, London NR32 3BA N12 8LY Principal trading address: 14 Elliot Place, Glasgow, G3 8EP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 21 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Stephen Anthony Ramsbottom,(IP No. 8990) of INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Moore Stephens LLP, One Redcliffe Street, Bristol, BS1 6NP and of the members of the above named Company will be held at Baker Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Tilly Restructuring and Recovery LLP, 75 Springfield Road, Aldersgate Street, London, EC1A 4AB. Chelmsford, Essex CM2 6JB on 06 January 2016 at 11.00 am to be For further details contact: Nicholas Talbot on Tel: 0117 9225522 or followed at 11.30 am by a final meeting of creditors for the purpose of email: [email protected] Ref: B70309. receiving an account showing the manner in which the winding up has Stephen Ramsbottom, Joint Liquidator been conducted and the property of the Company disposed of, and 08 April 2014 (2422566) of hearing any explanation that may be given by the Liquidator and to decide whether the liquidator should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor OATMOR2422342 HARRIS EXCAVATIONS LIMITED entitled to vote at the above meetings may appoint a proxy to attend (Company Number 05258368) and vote instead of him. A proxy need not be a member of the Registered office: Concorde House, Grenville Place, Mill Hill, London Company. Proxies to be used at the meetings, together with any NW7 3SA hitherto unlodged proof of debt, must be lodged with the Liquidator at Principal trading address: Sandfield Farm, 108 Northwall Road, Deal, Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Kent CT14 6PP Chelmsford, Essex, CM2 6JB no later than 12.00 noon on the Notice is hereby given pursuant to Section 106 of the Insolvency Act preceding business day. 1986, that final meetings of the members and creditors of the above Date of Appointment: 28 November 2014 named Company will be held at Concorde House, Grenville Place, Mill Correspondence address and contact details of case manager: Hill, London NW7 3SA, on 7 January 2016 at 3.00 pm and 3.05 pm Richard Ring, of Baker Tilly Restructuring and Recovery LLP, 75 respectively, for the purpose of having an account laid before them Springfield Road, Chelmsford, CM2 6JB, Tel: 01245 264644. showing how the winding-up has been conducted and the property of Office Holder details: Duncan Beat,(IP No. 008161) of Baker Tilly the Company disposed of, and also determining whether the Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Liquidator should be granted his release from office, and destroying Essex CM2 6JB. of Company books and records. Duncan Beat, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 21 October 2015 (2422452) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, 2422340MPG PRINTWISE LIMITED Mill Hill, London NW7 3SA no later than 12 noon on the business day (Company Number 07457110) before the meetings. Registered office: 5th Floor, Bridgewater House, Finzels Reach, Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Counterslip, Bristol, BS1 6BX Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Principal trading address: Homefield Road, Haverhill, Suffolk, CB9 Office Holder Contact Details: 020 8906 7730 or 8QP [email protected]. Date of Appointment: 6 June 2014. Person NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the to contact with enquiries about the case: Rachel Brewester on Insolvency Act, 1986, that a General Meeting of Creditors of the telephone number: 020 8906 7730 or email address: above named company will be held at the offices of BDO LLP, 5th [email protected] Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 20 October 2015 (2422342) 6BX on 27 November 2015 at 1.00 pm, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company P&KG2422300 LTD disposed of and of hearing any explanation that may be given by the (Company Number 07211538) Liquidators. Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Should any creditor wish to vote at the meeting, proxies must be Principal trading address: 35 Westley Grange, West Avenue, Wigston, lodged at the offices of BDO LLP, 5th Floor, Bridgewater House, Leicester LE18 2FB Finzels Reach, Counterslip, Bristol, B51 6BX by 12:00 noon on 26 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members November 2015. and Creditors of the above named Company have been convened by Office holder details: Simon Girling (IP No 9283) and Danny Dartnaill the Liquidator pursuant to Section 106 of the INSOLVENCY ACT (IP No 10110) of BDO LLP, Bridgewater House, Finzels Reach, 1986. The Meetings will be held at the offices of CBA, 39 Castle Counterslip, Bristol, B51 6BX were appointed Joint Liquidators on 23 Street, Leicester LE1 5WN on 15 December 2015 at 12.00 pm and October 2013. 12.15 pm respectively, for the purposes of having a final account laid The Liquidators may be contacted care of [email protected] before them by the Liquidator showing the manner in which the quoting ref 00236619 winding-up of the said Company has been conducted and the Simon Edward Jex Girling Joint Liquidator property of the Company disposed of and of hearing any explanation 22 October 2015 (2422340) that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors, proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator NETSHIELD2422566 LIMITED at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 14 (Company Number 03257658) December 2015. Registered office: One Cornwall Street, Birmingham, B3 2DX Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Principal trading address: Enterprise House, Shenstone Drive, Walsall, Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed West Midlands, WS9 8TP Liquidator of the above named Company on 1 March 2013. Notice is hereby given, pursuant to Section 106 OF THE Contact: Nathan Samani, Email: [email protected], INSOLVENCY ACT 1986 that final meetings of the members and Telephone: 0116 262 6804. creditors of the Company will be held at Moore Stephens LLP, One Mark Tailby, Liquidator (2422300) Redcliff Street, Bristol, BS1 6NP on 07 January 2016 at 12.00 noon and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been PARKSTONE2422365 ASSOCIATES LIMITED conducted and the property of the company disposed of, and of (Company Number 07483845) hearing any explanation that may be given by the joint liquidators. A Registered office: Olympia House, Armitage Road, London, NW11 person entitled to attend and vote at either of the above meetings 8RQ may appoint a proxy to attend and vote instead of him. A proxy need Principal trading address: 10 Devonshire Road, Hornchurch, Essex, not be a member or creditor of the Company. Proxies for use at the RM12 4LQ meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 08 April 2014

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE account to be laid before the meetings, showing how the winding up INSOLVENCY ACT 1986 AND RULE 4.126 OF THE INSOLVENCY has been conducted and the Company’s property disposed of, RULES 1986 that a final meeting of the members of Parkstone together with any further explanations that may be given and to Associates Limited will be held at Olympia House, Armitage Road, determine whether the Liquidator should have their release under London, NW11 8RQ on 17 December 2015 at 2.00 pm to be followed Section 173 of the Insolvency Act 1986. at 2.30 pm on the same day by a meeting of the creditors of the Proxies and proofs of debt to be used at the meeting must be lodged Company. The meetings are called for the purposes of receiving an with the Company at BRI Business Recovery and Insolvency, Kings account of the Liquidator’s acts and dealings and of the winding-up Chambers, Queens Road, Coventry CV1 3EH no later than 12 noon and hearing any explanation which may be given by the Liquidator. on 23 Novmeber 2015. The following resolution will be considered at the creditors’ meeting: Date of Appointment: 24 October 2014 That the Liquidator has his release. A member or creditor entitled to Office Holder details: John William Rimmer,(IP No. 13836) of BRI attend and vote is entitled to appoint a proxy to attend and vote Business Recovery and Insolvency, Kings Chambers, Queens Road, instead of him. A proxy need not be a member or creditor. For the Coventry, CV1 3EH. purposes of voting, proxies to be used at the meetings must be For further details contact: Dan Smith, Tel: 02476 226839 returned to the offices of Panos Eliades Franklin & Co, Olympia John William Rimmer, Liquidator House, Armitage Road, London, NW11 8RQ no later than 12.00 noon 21 October 2015 (2422344) on the business day before the meetings. Date of Appointment: 24 April 2014 Office Holder details: Stephen Franklin,(IP No. 006029) of Panos ROSE2422339 RECRUITMENT LONDON LIMITED Eliades Franklin & Co, Olympia House, Armitage Road, London, (Company Number 06799476) NW11 8RQ. Registered office: 60/62 Old London Road, Kingston upon Thames For further details contact: Paul Tomasino, Tel: 020 8731 6807. KT2 6QZ Stephen Franklin, Liquidator Principal trading address: Unit 11, Archer Street Studio, 10/11 Archer 21 October 2015 (2422365) Street, London W1D 7AZ Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above 2422345PEARCE BROS. BUILDERS LTD named Company will be held at 60/62 Old London Road, Kingston (Company Number 00388155) upon Thames KT2 6QZ, on 18 December 2015 at 10.00 am and 10.15 Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 am respectively, for the purpose of having an account laid before 9AA them showing how the winding-up has been conducted and the Principal trading address: 1 North Street, Bromley, Kent, BR1 1RB property of the Company disposed of, and also determining whether Date of appointment: 31 August 2012 the Liquidator should be granted his release from office. NOTICE IS HEREBY GIVEN that a final meeting of the members of A member or creditor entitled to attend and vote is entitled to appoint Pearce Bros. Builders Ltd will be held at 11:00 am on 23 December a proxy to attend and vote instead of him and such proxy need not 2015, to be followed at 11:15 am on the same day by a meeting of the also be a member or creditor. Proxy forms must be returned to the creditors of the company. The meetings will be held at Hayes House, offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston 6 Hayes Road, Bromley, Kent, BR2 9AA. upon Thames KT2 6QZ no later than 12 noon on the business day The meetings are called pursuant to Section 106 of the Insolvency Act before the meetings. 1986 for the purpose of receiving an account from the Liquidator Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom explaining the manner in which the winding-up of the company has LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. been conducted and to receive any explanation that they may Appointed 22 December 2014. Person to contact with enquiries about consider necessary. A member or creditor entitled to attend and vote the case and telephone number: Adam Nakar, 020 8939 8240 is entitled to appoint a proxy to attend and vote instead of him. A 20 October 2015 (2422339) proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. That the Liquidator's final report and receipts and payments ROSEBUD2422366 FILMS LIMITED account be approved. (Company Number 07078586) 2. That the Liquidator be released and discharged. Trading name or style: HANraHAN Proxies to be used at the meetings must be returned to the offices of Registered office: 60/62 Old London Road, Kingston upon Thames RJC Financial Management Limited, Hayes House, 6 Hayes Road, KT2 6QZ Bromley, Kent, BR2 9AA no later than 12 noon on the working day Principal trading address: 68 Grafton Way, London W1T 5DS immediately before the meetings. Notice is hereby given pursuant to Section 106 of the Insolvency Act Robert Cundy, Liquidator 1986, that final meetings of the members and creditors of the above Date: 22 October 2015 named Company will be held at 60/62 Old London Road, Kingston Names of Insolvency Practitioners calling the meetings: Robert Cundy upon Thames KT2 6QZ, on 18 December 2015 at 11.00 am and 11.15 Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, am respectively, for the purpose of having an account laid before Bromley, Kent, BR2 9AA them showing how the winding-up has been conducted and the IP Numbers: 9495 property of the Company disposed of, and also determining whether Contact Name: Craig Stevens the Liquidator should be granted his release from office. Email Address: [email protected] A member or creditor entitled to attend and vote is entitled to appoint Telephone Number: 020 8315 7430 (2422345) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston 2422344PROFORCE RECRUIT LIMITED upon Thames KT2 6QZ no later than 12 noon on the business day (Company Number 03651067) before the meetings. Registered office: 100 St James Road, Northampton, NN5 5LF Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Principal trading address: 36-38 Regent Street, Rugby, Warwickshire, LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. CV21 2PS Appointed 15 December 2014. Person to contact with enquiries about Notice is hereby given, pursuant to Section 106 OF THE the case and telephone number: Lauren Cullen, 020 8939 8240 INSOLVENCY ACT 1986 that a Final Meeting of Members of the 19 October 2015 (2422366) above Company will be held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH on 24 November 2015 at 2.00 pm followed by a meeting of creditors at 2.15 pm. The purpose of the meetings is two-fold: for the Liquidator’s

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 23 COMPANIES

STYLE2422350 DINE LTD Notice is hereby given that the Liquidators have summoned final (Company Number 08836206) meetings of the Company’s members and creditors under Section Registered office: Olympia House, Armitage Road, London, NW11 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 8RQ before them an account of the Liquidators’ acts and dealings and of Principal trading address: Gravesend Road, Wrotham, Sevenoaks, the conduct of the winding-up, hearing any explanations that may be TN15 7JS given by the Liquidators, and passing a resolution granting their Notice is hereby given that a final meeting of the Members of Style release. The members and creditors meetings will be held at FRP Dine Ltd will be held pursuant to Section 106 OF THE INSOLVENCY Advisory, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 at Olympia Hertfordshire, AL1 3HZ on 07 January 2016 at 10.00 am and 10.15 House, Armitage Road, London, NW11 8RQ on 17 December 2015 at am respetively. In order to be entitled to vote at the meetings, 1.00 pm to be followed at 1.30 pm on the same day by a meeting of members and creditors must lodge their proxies with the Liquidators the Creditors of the Company. The meetings are called for the at FRP Advisory, 2nd Floor, Trident House, 42-48 Victoria Street, St purposes of receiving an account of the Liquidator’s acts and Albans, Hertfordshire, AL1 3HZ by no later than 12 noon on the dealings and of the winding-up and hearing any explanation which business day prior to the day of the meetings (together, if applicable, may be given by the Liquidator. The following resolution will be with a completed proof of debt form if this has not previously been considered at the Creditors’ meeting: That the Liquidator have his submitted). release. A Member or Creditor entitled to attend and vote is entitled to Date of Appointment: 23 March 2015 appoint a proxy to attend and vote instead of him. A proxy need not Office Holder details: Peter Nicholas Wastell,(IP No. 009119) and be a Member or Creditor. For the purposes of voting, proxies to be Michael William Young,(IP No. 008077) both of FRP Advisory LLP, used at the meetings must be returned to the offices of Panos Eliades Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ 3HZ. no later than 12.00 noon on the business day before the meetings. For further details contact: Tel: 01727 735 230Alternative contact: Date of Appointment: 03 March 2015 Nicola Coupland Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Peter Nicholas Wastell, Joint Liquidator Eliades Franklin & Co, Olympia House, Armitage Road, London, 21 October 2015 (2422353) NW11 8RQ. For further details contact: Paul Tomasino, Tel: 020 8731 6807. Stephen Franklin, Liquidator THE2422415 GLASS POLISHING COMPANY LIMITED 21 October 2015 (2422350) (Company Number 06971284) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: 10 Ringwood Drive, Birmingham, B45 0BJ 2422355SWINDON HOTELS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 06457178) INSOLVENCY ACT 1986 that Final Meetings of the Members and FOLKESTONE HOTELS LIMITED Creditors of the above-named Company will be held at Butcher (Company Number 06457162) Woods, 79 Caroline Street, Birmingham B3 1UP on 05 January 2016 HOTEL PROCUREMENTS LIMITED at 10.30 am and 11.00 am respectively, for the purpose of having an (Company Number 06249884) account laid before them showing the manner in which the winding- Registered office: (All) The Shard, 32 London Bridge Street, London, up of the Company has been conducted and the property disposed SE1 9SG of, and of receiving any explanation that may be given by the Principal trading address: (All) Wey Court West, Union Road, Liquidator, and also determining the manner in which the books, Farnham, Surrey, GU9 7PT accounts and documents of the Company shall be disposed of. Any Notice is hereby given, pursuant to Section 106 OF THE Member or Creditor is entitled to attend and vote at the above INSOLVENCY ACT 1986 that final general meetings of the Companies Meetings and may appoint a proxy to attend instead of himself. A will be held at The Shard, 32 London Bridge Street, London, SE1 9SG proxy holder need not be a Member or Creditor of the Company. on 12 January 2016 at 10.00 am 10.30 am, and 11.00 am (members) Proxies to be used at the Meetings must be lodged at Butcher and 10.15 am, 10.45 am, and 11.15 am (creditors), respectively. The Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 meetings are called for the purpose of receiving an account from the noon on 4 January 2016. Where a proof of debt has not previously Joint Liquidators, an explanation of the manner in which the windings- been submitted by a creditor, any proxy must be accompanied by up of the Companies have been conducted and their property such a completed proof. disposed of and to determine the rtselease from office of the Joint Date of Appointment: 21 April 2015 Liquidators. A member or creditor entitled to attend and vote is Office Holder details: Richard Paul James Goodwin,(IP No. 9727) of entitled to appoint a proxy to attend and vote instead of him. A proxy Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. need not be a member or creditor. Proxies to be used at the meetings Further details contact: Andrew Deere, Email: andrew.deere@butcher- must be lodged with the Joint Liquidators at the offices of Duff & woods.co.uk Tel: 0121 236 6001. Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no Richard Paul James Goodwin, Liquidator later than 12.00 noon on 11 January 2016. 20 October 2015 (2422415) Date of Appointment: 25 February 2015 Office Holder details: Paul David Williams,(IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG THE2422349 MUNCH BOX CAFE LIMITED and Geoffrey Wayne Bouchier,(IP No. 9535) of Duff & Phelps Ltd, The (Company Number 07691925) Shard, 32 London Bridge Street, London SE1 9SG. Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Principal trading address: Unit 13, The Octagon Centre, New Street, Alternative contact: Guy Chapman, Email: Burton on Trent, Staffordshire DE14 3NT [email protected] Tel: 020 7089 4777. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Paul David Williams and Geoffrey Wayne Bouchier, Joint Liquidators and Creditors of the above named Company have been convened by 20 October 2015 (2422355) the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 17 December 2015 at 10.00 am and 10.15 am TANGLEWOOD2422353 HOMES LIMITED respectively, for the purposes of having a final account laid before (Company Number 02440885) them by the Liquidator showing the manner in which the winding-up Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St of the said Company has been conducted and the property of the Albans, Hertfordshire, AL1 3HZ Company disposed of and of hearing any explanation that may be Principal trading address: 105 St. Peters Street, St Albans, given by the Liquidator. Hertfordshire, AL1 3EJ In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 16 December 2015.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Telephone Number: 01455 555 444 Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed 21 October 2015 (2422360) Liquidator of the above named Company on 21 August 2014. Contact: Nathan Samani, Email: [email protected], Telephone: 0116 262 6804 TYMBA2422528 LIMITED Mark Grahame Tailby, Liquidator (2422349) (Company Number 07428304) Trading Name: Tymba Ltd Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 2422356THE OLD SHOREDITCH STATION LIMITED Principal trading address: Tamar Mills, Boyton, Launceston, Cornwall, (Company Number 06879918) PL15 9RF Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London A final meeting of creditors and members of the above-named E14 9XQ company has been summoned by the liquidator pursuant to Section Principal trading address: 1 Kingsland Road, Shoreditch, London, E2 106 of the INSOLVENCY ACT 1986. 8DA The meeting of creditors will be held as follows: Notice is hereby given, pursuant to Section 106 OF THE Date: 21 December 2015 INSOLVENCY ACT 1986 that Final Meetings of the Members and Time: 10.15 am Creditors of the above named Company will be held at SFP, 9 Ensign Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT House, Admirals Way, Marsh Wall, London E14 9XQ on 22 December The meeting of members will be held as follows: 2015 at 10.00 am and 10.30 am respectively for the purposes of: Date: 21 December 2015 receiving an account of how the winding up has been conducted and Time: 10.00 am the Company’s property disposed of and hearing any explanations Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT that may be given by the Liquidator and; considering a resolution A proxy form is available which must be lodged with me not later than granting the release of the Liquidator. Members or creditors wishing the day before the meeting to entitle you to vote by proxy at the to vote at the meetings must lodge proxies, together with any hitherto meeting (together with a completed proof of debt form if you have not unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals already lodged one). Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the David Kirk, Liquidator, IP Number 8830, Kirks, 5 Barnfield Crescent, business day before the meetings. A member or creditor entitled to Exeter, EX1 1QT, email: [email protected], telephone: 01392 474 303 attend and vote is entitled to appoint a proxy to attend and vote 21 October 2015 (2422528) instead of him and such proxy need not be a member or creditor. Date of Appointment: 31 March 2014 Office Holder details: Daniel Plant,(IP No. 9207) of SFP, 9 Ensign 2422354UK SPORTS PARKS LIMITED House, Admirals Way, Marsh Wall, London E14 9XQ. (Company Number 06874084) For further details contact: Daniel Plant or Richard Hunt, Tel: 020 Registered office: Concorde House, Grenville Place, Mill Hill, London 7538 2222 NW7 3SA Daniel Plant, Liquidator Principal trading address: 20 Rockery Road, Leeds LS18 5AS 21 October 2015 (2422356) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill TORCH2422360 LONDON LIMITED Hill, London NW7 3SA, on 7 January 2016 at 3.30 pm and 3.35 pm (Company Number 08342495) respectively, for the purpose of having an account laid before them Registered office: Alma Park, Woodway Lane, Claybrooke Parva, showing how the winding-up has been conducted and the property of Lutterworth, Leicestershire, LE17 5FB the Company disposed of, and also determining whether the Principal trading address: C/o Leadermans Accountants St Liquidator should be granted his release from office, and destroying Christophers House, Ridge Road Letchworth Garden City of Company books and records. Hertfordshire SG6 7PT A member or creditor entitled to attend and vote is entitled to appoint NOTICE IS HEREBY GIVEN that a final meeting of the members of a proxy to attend and vote instead of him and such proxy need not Torch London Limited will be held at 12:00 noon on 5 January 2016, also be a member or creditor. Proxy forms must be returned to the to be followed at 12:15 pm on the same day by a meeting of the offices of B&C Associates Limited, Concorde House, Grenville Place, creditors of the company. Mill Hill, London NW7 3SA no later than 12 noon on the business day The meetings will be held at Alma Park, Woodway Lane, Claybrooke before the meetings. Parva, Lutterworth, Leicestershire, LE17 5FB Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates The meetings are called pursuant to Section 106 of the INSOLVENCY Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. ACT 1986 for the purpose of receiving an account from the Joint Office Holder Contact Details: 020 8906 7730 or Liquidators explaining the manner in which the winding-up of the [email protected]. Date of Appointment: 1 July 2014. Person company has been conducted and to receive any explanation that to contact with enquiries about the case: Rachel Brewester on they may consider necessary. telephone number: 020 8906 7730 or email address: A member or creditor entitled to attend and vote is entitled to appoint [email protected] a proxy to attend and vote instead of him. A proxy need not be a 20 October 2015 (2422354) member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Joint Liquidators report and receipts and payments UNDERCURRENT2422363 BRANDS LLP account be approved. (Company Number OC350124) 2. That the Joint Liquidators be granted their release from office. Registered office: Langley House, Park Road, East Finchley, London Proxies to be used at the meetings along with a proof of debt form N2 8EY must be returned to the offices of F A Simms & Partners Limited, Principal trading address: 4th Floor, 21/22 Poland Street, London Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, W1F 8QQ Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon Notice is hereby given that final meetings of members and creditors of on the working day immediately before the meetings. the Company WILL be held at Langley House, Park Road, East Names of Insolvency Practitioners calling the meetings: Martin Finchley, London N2 8EY on 11 January 2016 at 10.00 am and 10.30 Richard Buttriss, Richard Frank Simms am respectively, for the purposes of, having an account laid before Date of Appointment: 17 December 2014 them showing how the winding up has been conducted and the Address of Insolvency Practitioners: Alma Park, Woodway Lane, property of the Company disposed of, and also determining whether Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United the Liquidator should be granted his release from office. A member or Kingdom IP Numbers: 9291, 9252 Contact Name: Maria Navratilova Email Address: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 25 COMPANIES creditor entitled to attend and vote at the above meetings may 2422252A J FREIGHT LIMITED appoint a proxy to attend and vote in his place. It is not necessary for (Company Number 08213235) the proxy to be a member or creditor. Proxy forms must be returned Registered office: Unit 5220 Kennet Close, Tewkesbury Business to the offices of AABRS Limited at the above address by no later than Park, Tewkesbury, Gloucestershire, GL20 8HF 12.00 noon on 8 January 2016. Principal trading address: Unit 5220 Kennet Close, Tewkesbury Date of Appointment: 11 October 2013 Business Park, Tewkesbury, Gloucestershire, GL20 8HF Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Langley House, Park Road, East Finchley, London N2 8EY. ACT 1986 that a meeting of the creditors of the above named For further details contact: Harshal Savla, Tel: 020 8444 2000. Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Alan Simon, Liquidator 6QX on 03 November 2015 at 11.30 am for the purposes mentioned 20 October 2015 (2422363) in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes before the meeting at Findlay James, Saxon House, Saxon Way, Cheltenham 2422347WELLBEING REGENERATION LIMITED GL52 6QX., Secured Creditors should also lodge a statement giving (Company Number 06508443) details of their security, the date(s) on which it was given and the Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, value at which it is assessed. Any creditor entitled to attend and vote Abercynon, CF45 4SN at this meeting is entitled to do so either in person or by proxy. Principal trading address: Unit No.3, Llanelli Gate, Dafen, Llanelli Completed proxy forms must be lodged at Findlay James, Saxon SA14 8LQ House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon Notice is hereby given that the Liquidator has summoned final on the preceding working day of the meeting. The resolutions to be meetings of the Company’s members and creditors under Section taken at the meeting may include a resolution specifying the terms on 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid which the liquidator is to be remunerated, and the meeting may before them an account of the Liquidator’s acts and dealings and of receive information about, or be called upon to approve, the costs of the conduct of the winding-up, hearing any explanations that may be preparing the statement of affairs and convening the meeting. An given by the Liquidator, and passing a resolution granting the release explanatory note is available. A J Findlay of Findlay James, Saxon of the Liquidator. The meetings will be held at Ty Antur, Navigation House, Saxon Way, Cheltenham GL52 6QX, will, during the period Park, Abercynon, CF45 4SN on 11 January 2016 at 10.30 am before the meeting, furnish creditors free of charge with such (members) and 10.45 am (creditors). In order to be entitled to vote at information concerning the affairs of the company as they may the meetings, members and creditors must lodge their proxies with reasonably require. the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by For further details contact: Alisdair J Findlay (IP No 8744), Email: no later than 12.00 noon on the business day prior to the day of the [email protected], Tel: 01242 576555. meeting (together, if applicable, with a completed proof of debt form if Anthony Howlett, Director this has not previously been submitted). 20 October 2015 (2422252) Date of Appointment: 27 August 2014 Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. 2422253ANDREW KAIN ENTERPRISES LIMITED Further details contact: Michelle Williams, Tel: 01443 (Company Number 02558662) 749768.Alternative contact: Anna Wilding. Registered office: 22 St. Owen Street, Hereford, Herefordshire, HR1 Michelle Williams, Liquidator 2PL 21 October 2015 (2422347) Principal trading address: 22 St. Owen Street, Hereford, Herefordshire, HR1 2PL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY MEETINGS OF CREDITORS ACT 1986 (AS AMENDED) that a meeting of the creditors of the above-named Company will be held at CVR Global LLP, 2nd Floor, 72422232 SECONDS MANAGEMENT LTD Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 at (Company Number 08795224) 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of Registered office: Gable House, 239 Regents Park Road, London N3 the said Act. Resolutions to be taken at the meeting may include a 3LF resolution specifying the terms on which the Joint Liquidators are to Principal trading address: Flat 1-2, Brook House, 27 Bank Street, be remunerated and the meeting may receive information about, or be Ashford, Kent, TN23 1DG called upon to approve, the costs of preparing the Statement of Notice is hereby given, pursuant to Section 98(1) OF THE Affairs and convening the meeting. Creditors wishing to vote at the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Meeting must lodge their proxy, together with a full statement of has been summoned for the purposes mentioned in sections 99, 100 account, at CVR Global LLP, Three Brindleyplace, Birmingham B1 and 101 of the said Act. The meeting will be held at Gable House, 239 2JB, not later than 12 noon on the business day prior to the day of the Regents Park Road, London N3 3LF on 03 November 2015 at 12.00 meeting. noon. In order to be entitled to vote at the meeting, creditors must For the purposes of voting, Secured Creditors are required, unless lodge their proxies at Gable House, 239 Regents Park Road, London they surrender their security, to lodge at CVR Global LLP, 2nd Floor, N3 3LF, by no later than 12.00 noon on the business day of the Three Brindleyplace, Birmingham B1 2JB before the meeting, a meeting, together with a completed proof of debt form. statement giving particulars of their security, the date it was given and Harold J Sorsky and Stela Davis of Streets SPW, Gable House, 239 the value at which it is assessed. A full list of the names and Regents Park Road, London N3 3LF, are qualified to act as insolvency addresses of the Company’s creditors may be examined free of practitioners in relation to the company and will, during the period charge at the offices of CVR Global LLP, Three Brindleyplace, before the day on which the meeting is to be held, furnish creditors Birmingham B1 2JB betwen 10.00 am and 4.00 pm on the two free of charge with such information concerning the company’s affairs business days prior to the day of the meeting. as they may reasonably require. For further details contact: Glen Cres, Email: [email protected] Tel: For further details contact: Neil Barry on email: 0121 794 0600 [email protected], H J Sorsky: [email protected], S Davis: Richard Mitchelson, Director [email protected] or on Tel: 020 8371 5000. 16 October 2015 (2422253) Kathryn Holton, Director 22 October 2015 (2422232) ASHCROFT2422258 MEMORIALS LIMITED (Company Number 06949146) Trading Name: Ashcroft Memorials Registered office: 15a Anchor Road, Aldridge, WS9 8PT Principal trading address: 63 High Street, Walsall Wood, Walsall, West Midlands WS9 9LR

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency of BM Advisory, 82 St John Street, London EC1M 4JN between 10.00 Act 1986 that a meeting of the Creditors of the above named am and 4.00 pm on the two business days preceding the date of the Company will be held at 10:15 am on the 6 November 2015 at Holiday meeting stated above. The resolutions at the creditors’ meeting may Inn, M6, Jct 10, 20 Wolverhampton Road West, Walsall, WS2 0BS for include a resolution specifying the terms on which the Liquidators are the purposes provided for in sections 99, 100 and 101 of the to be remunerated. The meeting may receive information about, or be Insolvency Act 1986. asked to approve, the costs of preparing the Statement of Affairs and Creditors should lodge particulars of their claims for voting purposes convening the meeting. at: For further details contact: Michael Solomons (IP No 9043), Andrew Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 Pear (IP No 9016) or Claire Gould all at BM Advisory on 020 7549 1DY. 2916. Secured creditors should also lodge a statement giving details of their Paul Brown, Director security, the date(s) on which it was given and the value at which it is 16 October 2015 (2422247) assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. CITIZENS2422242 ADVICE NOTES SERVICE TRUST Completed proxy forms must be lodged at: (Company Number 02495441) Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 Registered office: 6 Hayes Road, Bromley, Kent BR2 9AA 1DY Principal trading address: Popeshead Court Offices, Peter Lane, York not later than 12.00 noon on 5 November 2015. Y01 8SU The resolutions to be taken at the meeting will include a resolution to NOTICE IS HEREBY GIVEN, pursuant to section 98 of the approve, the costs of preparing the statement of affairs and INSOLVENCY ACT 1986, that a meeting of the Creditors of the convening the meeting. An explanatory note is available. above-named company will be held at Hayes House, 6 Hayes Road, M. P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, Bromley, Kent 3R2 9AA on 11 November 2015 at 3.30 pm for the 29 High Street, Cheltenham, GL50 1DY, e-mail: purposes mentioned in sections 99 to 101 of the said Act. [email protected], tel. no. 01242 250811, will, during the period A form of proxy is available, which if to be used at the meeting must before the meeting, furnish creditors free of charge with such be completed in accordance with the guidance notes provided information concerning the affairs of the company as they may thereon and lodged at the offices of RJC Financial Management reasonably require. Alternatively, creditors may contact Karolina Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA not Kocon on the number above to discuss any queries. later than 12.00 noon on the business day immediately preceding the Dated this: 23 October 2015 meeting. Gary Sketchley-King, Director (2422258) A list of the names and addresses of the company’s creditors will be available for inspection free charge at the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent 2422231AVACADE LIMITED BR2 9AA on the two business days immediately preceding the (Company Number 07139275) meeting between the hours of 10.00 am and 4.00 pm. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The resolutions at the meeting of creditors may include a resolution The Parsonage, Manchester M3 2HW specifying the terms on which the Liquidators are to be remunerated. Principal trading address: Asher House, Barsbank Lane, Lymm, The meeting may receive information about, or be asked to approve, Cheshire, WA13 0ED the costs of preparing the statement of affairs and convening the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the above named Creditors will not be entitled to vote unless their proofs have been Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 lodged and admitted for voting purposes. While proofs may be The Parsonage, Manchester M3 2HW on 06 November 2015 at 2.30 lodged at any time before voting commences, creditors intending to pm for the purposes mentioned in Section 99, 100 and 101 of the said vote at the meeting are requested to send them with their proxies. Act. The meeting will be held online should any creditor wish to attend Further information is available from Craig Stevens on 020 8315 7430 remotely. If any creditors do wish to attend remotely, please notify or email at [email protected] Clarke Bell Limited of your intention to do so. John Paul Bell (IP No. Mercedes Yasruddin Director 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Robert Cundy (IP Number 9495) of RJC Financial Management Manchester M3 2HW, is qualified to act as Insolvency Practitioner in Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, the relation to the above and will furnish creditors free of charge, with proposed Liquidator for the above. such information concerning the Company’s affairs as is reasonably 15 October 2015 (2422242) required. For further details contact: Jess Williams, Email: [email protected] Tel: +44 (0161) 907 4044 COVER2422244 CHOICE CONSULTANTS LIMITED Lee Lummis, Director (Company Number 08392362) 21 October 2015 (2422231) Registered office: Boho 5, Bridge Street West, Middlesbrough TS2 1AE Principal trading address: Boho 5, Bridge Street West, Middlesbrough BROWN2422247 BUILDERS LIMITED TS2 1AE (Company Number 07070846) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Registered office: 65 Churchhill Avenue, Ipswich, IP4 5DT INSOLVENCY ACT 1986 that a meeting of creditors of the above Principal trading address: (Formerly) Suite 5, 85 Dales Road, Ipswich, company will be held at Dakota House, 25 Falcon Court, Preston IP1 4JR Farm Business Park, Stockton on Tees TS18 3TX on 10 November Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2015 at 10.15 am for the purposes mentioned in sections 99 to 101 of ACT 1986 that a meeting of creditors of the Company will be held at the said Act. Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ on 03 November 2015 A list of names and addresses of the company’s creditors will be at 11.45 am for the purposes mentioned in sections 99, 100 and 101 available for inspection free of charge at Dakota House, 25 Falcon of the Act. Creditors wishing to vote at the meeting must lodge their Court, Preston Farm Business Park, Stockton on Tees TS18 3TX proxy, together with a full statement of account at the offices of BM between 10.00 am and 4.00 pm on the two business days before the Advisory, 82 St John Street, London, EC1M 4JN, not later than 12 day on which the meeting is to be held. noon on the working day prior to the meeting. Resolutions to be taken at the meeting may include a resolution For the purposes of voting, a secured creditor is required (unless he specifying the terms on which the Liquidator is to be remunerated and surrenders his security) to lodge at the offices of BM Advisory, 82 St the meeting may receive information about, or be called upon to John Street, London EC1M 4JN before the meeting, a statement approve, the cost of preparing the statement of affairs and convening giving particulars of his security, the date when it was given and the the meeting. Further information about this case is available from value at which it is assessed. A list of the names and addresses of the Gemma Best at the offices of BWC on 01642 608588. Company’s creditors may be inspected, free of charge, at the offices Denis Shail, Director (2422244)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 27 COMPANIES

CROFTOAK2422237 ENGINEERING LTD Notice is hereby given, pursuant to Section 98 of THE INSOLVENCY (Company Number 03888509) ACT 1986, that a Meeting of Creditors of the above named company Registered office: Lowcross Farm House, Pinchinthorpe, will be held at 601 High Road Leytonstone, London, E11 4PA, on 11 Guisborough, Cleveland, TS14 8HB November 2015, at 3.00 pm, for the purposes mentioned in Sections Principal trading address: Lowcross Farm House, Pinchinthorpe, 99, 100 and 101 of the said Act. Guisborough, Cleveland, TS14 8HB The Resolutions to be taken at the Meeting may include a Resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the Liquidator is to be remunerated and ACT 1986, AS AMENDED, that a meeting of the creditors of the above the Meeting may receive information, or be called upon to approve, named Company will be held at Rowlands (Yarm) 8 High Street, Yarm, the costs of preparing the statement of affairs and convening the Stockton on Tees, TS15 9AE on 06 November 2015 at 10.30 am for Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. the purposes of dealing with Section 99 to 101 of the Insolvency Act 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, 1986, as amended. The resolutions to be taken at the meeting may are both qualified to act as an Insolvency Practitioners in relation to include a resolution specifying the terms on which the Joint the company who will, during the period before the date of the Liquidators are to be remunerated including the basis on which meeting, furnish creditors free of charge with such information disbursements are to be recovered from the Company’s assets and concerning the Company’s affairs as they may reasonably require. the meeting may receive information about, and be called upon to Alternative contact: Amrit Johal, [email protected], 020 8556 approve, the costs of preparing the statement of affairs and 2888. convening the meeting. A full list of the names and addresses of the Stuart Alec Robinson, Director Company’s creditors may be examined free of charge at the offices of 20 October 2015 (2422243) Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. FWA2422234 CONSERVATION LIMITED Creditors wishing to vote at the meeting must lodge their proxy, (Company Number 08866823) together with a proof of debt at 8 High Street, Yarm, Stockton on Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, Tees, TS15 9AE not later than 12.00 noon on the business day before DA2 6FF the meeting. For the purpose of voting a secured creditor is required Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, (unless he surrenders his security) to lodge at 8 High Street, Yarm, Kent, DA2 6FF Stockon on Tees, TS15 9AE before the meeting, a statement giving Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a particulars of his security, the date when it was given and the value at meeting of the creditors of the above named company will be held at which it is assessed. 31st Floor, 40 Bank Street, London, E14 5NR on 29 October 2015 at Further details contact: Peter William Gray or Iain Townsend, Tel: 1:15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 01642 790790. Alternative contact: Andy Lowe, Tel: 01642 790790. of the Act is to consider the statement of affairs of the Company to be Debra Ann Woolaghan, Director laid before the meeting, to appoint a liquidator and, if the creditors 20 October 2015 (2422237) think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of 2422298DASERVICES UK LIMITED Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch (Company Number 05754619) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 Registered office: 1 Holloway Street, Upper Gornal, Dudley, West October 2015. Please note that submission of proxy forms by email is Midlands DY3 2EA not acceptable and will lead to the proxy being held invalid and the Principal trading address: 1 Holloway Street, Upper Gornal, Dudley, vote not cast. West Midlands DY3 2EA Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a qualified Insolvency Practitioner who will furnish creditors free of ACT 1986,that a meeting of the creditors of the above named charge with such information concerning the Company’s affairs as Company will be held at Regus, One Victoria Square, Birmingham, B1 they may reasonably require during the period before the day on 1BD on 30 October 2015 at 12.00 noon for the purposes mentioned in which the meeting is to be held. Section 99, 100 and 101 of the said Act. Rachel Ballinger (IP No Any person who requires further information may contact Rebecca 11510) of Greenfield Recovery Limited, One Victoria Square, Mileham of Begbies Traynor (Central) LLP by e-mail at Birmingham, B1 1BD, is qualified to act as an insolvency practitioner [email protected] or by telephone on 01702 in relation to the above and a list of names and addresses of the 467255. Company’s creditors will be available for inspection free of charge at By Order of the Board One Victoria Square, Birmingham B1 1BD between 10.00 am and Christopher Maryon, Director 4.00 pm during the two business days preceding the date of the 20 October 2015 (2422234) meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, the meeting may also receive information about, or be GDS2422250 VENTURES LIMITED called upon to approve the costs of preparing the statement of affairs (Company Number 08549981) and convening the meeting. Creditors wishing to vote at the meeting Registered office: Suite 4 Stanmore Tower S, 8-14 Church Rd, must lodge their proxy together with a proof of debt at Greenfield Stanmore, Middx, HA7 4AW Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no Principal trading address: 190 Great Dover St, London, SE1 4YB later than 12.00 noon on the business day before the meeting, this Notice is hereby given, pursuant to Section 98(1) OF THE being 12.00 noon on 29 October 2015. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors For further details contact: Amie Johnson, E-mail: has been summoned for the purposes mentioned in Sections 99, 100 [email protected], Tel: 0121 201 1720. and 101 of the said Act. The meeting will be held at Gable House, 239 Daniel Timmins, Director Regents Park Road, London N3 3LF on 02 November 2015 at 11.00 22 October 2015 (2422298) am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Gable House, 239 Regents Park Road, London N3 3LF, by no later than 12 noon on the business day prior to the day ETON2422243 HOUSE ESTATE LIMITED of the meeting, together with a completed proof of debt form. (Company Number 03402953) Harold J Sorsky and Stella Davis of Streets SPW, Gable House, 239 Registered office: Belmore Park, Belmore Lane, Upham, Regents Park Road, London N3 3LF are qualified to act as insolvency Southampton, SO32 1HQ practitioners in relation to the Company and will, during the period Principal trading address: Belmore Park, Belmore Lane, Upham, before the day on which the meeting is to be held, furnish creditors Southampton, SO32 1HQ free of charge with such information concerning the company’s affairs as they may reasonably require.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Neil Barry, email: [email protected] 2422228LAUREN ASHLEY LIMITED Tel: 020 8371 5000. H J Sorsky, Email: [email protected], S Davis, (Company Number 06976741) Email: [email protected] Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 Jonathan Eliot Obadia, Director 4AP 22 October 2015 (2422250) Principal trading address: Unit 34, Market Place, Bolton, Lancashire, BL1 2AL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2422236JAMES TRADING LTD ACT 1986 that a meeting of the creditors of the above named (Company Number 09191081) Company will be held at West Lancashire Investment Centre, Maple Previous Name of Company: PBX Sports Limited; Knockout Sports View, White Moss Business Park, Skelmersdale, Lancashire, WN8 Limited 9TG on 03 November 2015 at 11.00 am for the purposes mentioned Registered office: 130 Colne Road, Burnley, BB10 1DT in Section 99 to 101 of the said Act. Notice is further given that a list Principal trading address: 128-130 Colne Road, Burnley, BB10 1DT of the names and addresses of the Company’s creditors may be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY inspected, free of charge, at Refresh Recovery Limited, West ACT 1986 that a meeting of the creditors of the above named Lancashire Investment Centre, Maple View, White Moss Business Company will be held at Chandler House, 5 Talbot Road, Leyland, Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and PR25 2ZF on 03 November 2015 at 2.30 pm for the purposes 4.00 pm on the two business days preceding the date of the meeting mentioned in Sections 99 to 101 of the said Act. During the period stated above. before 3 November 2015, Timothy John Hargreaves of Riley Moss Resolutions will be placed before the meeting to determine the Insolvency, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF, will remuneration and disbursements of the Liquidator and the agreement furnish creditors free of charge with such information concerning the of the fees for the preparation of the Statement of Affairs and the Company’s affairs as they may reasonably require. costs of convening the meeting of Creditors. Any creditor entitled to attend and vote at this meeting is entitled to For further details contact: Peter John Harold, (IP No: 10810), Email: do so either in person or by proxy. Creditors wishing to vote at the [email protected] Tel: 01695 711200. Case Administrator: meeting must (unless they are individual creditors attending in person) Michael Bimpson. lodge their proxy at the offices of Riley Moss Insolvency Limited, L Bridges, Director Chandler House, 5 Talbot Road, Leyland, PR25 2ZF, no later than 12 06 October 2015 (2422228) noon on the business day preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out LOCK2422256 COATING CONSULTANCY LIMITED the name and address of the creditor and the amount claimed, has (Company Number 07938039) been lodged and admitted for voting purposes. Whilst such proofs Previous Name of Company: Sterling Law Limited - 07/01/2013 may be lodged at any time before voting commences, creditors Registered office: The Old Bank Chambers, 27 Lincoln Croft, intending to vote at the meeting are requested to send them with their Shenstone, Staffordshire, WS14 0ND proxies. The meeting may receive information about, or be called Principal trading address: Yardley Brook Industrial Park, Lea Ford upon to approve, the costs of preparing the statement of affairs and Road, Shard End, B33 9TX convening to meeting. Name and address of Insolvency Practitioner Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY calling the meetings: Timothy John Hargreaves (IP No 8637) of ACT 1986 that a meeting of the creditors of the above-named Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. Company will be held at 79 Caroline Street, Birmingham B3 1UP on Further details contact: David Aston, Email: [email protected], 05 November 2015 at 11.00 am for the purposes mentioned in Tel: 0844 414 2681. Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher Mudassar Iqbal, Director (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 19 October 2015 (2422236) 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. LANWAY2422238 TRADING LIMITED Resolutions may also be passed at this meeting with regard to the (Company Number 03041538) costs of convening the meeting. Registered office: Unit 4, Hendham Vale Industrial Estate, Vale Park For further details contact: Andrew Deere on email: Way, Crumpsall, Manchester, M8 0AD [email protected] or on tel: 0121 236 6001. Principal trading address: Unit 4, Hendham Vale Industrial Estate, Miles Lock, Director Vale Park Way, Crumpsall, Manchester, M8 0AD 19 October 2015 (2422256) By Order of the Board, 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 FRP Advisory LLP, 7th Floor, LONGMEADOWS2422337 ENTERPRISE LIMITED Ship Canal House, 98 King Street, Manchester, M2 4WU on 10 Trading Name: Cash Generator November 2015 at 11.15 am for the purposes mentioned in Sections (Company Number 08018421) 99, 100 and 101 of the said Act. Resolutions to be taken at the Registered office: Building 15 Gateway 1000, Arlington Business Park, meeting may include a resolution specifying the terms on which the Stevenage, Hertfordshire SG1 2FP Liquidators are to be remunerated and the meeting may receive Principal trading address: 46 Market Street, Lancaster LA1 1HS information about, or be called upon to approve, the costs of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preparing the statement of affairs and convening the meeting. A proof ACT 1986 (AS AMENDED) that a meeting of the creditors of the above of debt and proxy form which, if intended to be used for voting at the named Company will be held at Rowlands, 8 High Street, Yarm, meeting must be duly completed and lodged with the company at Stockton on Tees, TS15 9AE on 17 November 2015 at 10.30 am for FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, the purposes of dealing with Section 99 to 101 of the Insolvency Act Manchester, M2 4WU, not later than 12.00 noon on the business day 1986, as amended. The resolutions to be taken at the meeting may preceding the date of the meeting. In accordance with section 98(2)(b) include a resolution specifying the terms on which the Joint a list of the names and addresses of the company’s creditors will be Liquidators are to be remunerated including the basis on which available for inspection, free of charge, at FRP Advisory LLP, 7th disbursements are to be recovered from the Company’s assets and Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, on the meeting may receive information about, and be called upon to the two business days preceding the date of the meeting, between approve, the costs of preparing the statement of affairs and the hours of 10.00am and 4.00pm. convening the meeting. A full list of the names and addresses of the Further details contact: Tel: 0161 833 3344 Company’s creditors may be examined free of charge at the offices of Meir Shushan, Director Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton 21 October 2015 (2422238) on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 29 COMPANIES than 12.00 noon on the business day before the meeting. For the NIGHTINGALE2422227 HOMECARE AND COMMUNITY SERVICES LTD purpose of voting a secured creditor is required (unless he surrenders (Company Number 04528187) his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 Registered office: Whitebeams, High Street, Manston, Kent, CT12 9AE before the meeting, a statement giving particulars of his security, 5BQ the date when it was given and the value at which it is assessed. Principal trading address: The Argyle Centre, 4th Floor Office Suite, For further details contact: Peter William Gray (IP No. 009405) and Iain York Street, Ramsgate, CT11 9DS Townsend (IP No. 015850) both of Rowlands Restructuring & NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 01642 790790. Alternative contact: Michelle Fegan, Tel: 01642 named Company will be held at 141 Parrock Street, Gravesend, Kent, 790790. DA12 1EY on 4 November 2015 at 12:30 pm for the purposes R F Hewetson, Director mentioned in Section 99 to 101 of the said Act 14 October 2015 (2422337) A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY 2422235M N K OFFSHORE SERVICES LIMITED between 10.00 am and 4.00 pm on the two business days preceding (Company Number 07423562) the date of the creditors meeting. Registered office: 13 Old Millers Wharf, Fishergate, Norwich, Norfolk, Any creditor entitled to attend and vote at this meeting is entitled to NR3 1GS do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: 13 Old Millers Wharf, Fishergate, Norwich, meeting must (unless they are individual creditors attending in person) Norfolk, NR3 1GS lodge their proxy at the offices of Bretts Business Recovery Limited, Notice is hereby given pursuant to section 98 of the INSOLVENCY 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 ACT 1986, that a Meeting of the Creditors of the above named noon on the business day before the meeting. Company will be held at Holiday Inn Norwich City, Carrow Road, Unless there are exceptional circumstances, a creditor will not be Norwich, NR1 1HU on 4 November 2015 at 10.15 am for the purpose entitled to vote unless his written statement of claim, (‘proof’), which of having a full statement of the position of the Company’s affairs, clearly sets out the name and address of the creditor and the amount together with a list of the Creditors of the Company and the estimated claimed, has been lodged and admitted for voting purposes. Whilst amount of their claims, laid before them, and for the purpose, if such proofs may be lodged at any time before voting commences, thought fit, of nominating a Liquidator and of appointing a Liquidation creditors intending to vote at the meeting are requested to send them Committee. In addition, resolutions to be taken at this meeting may with their proxies. include a resolution specifying the terms on which the Liquidator is to Unless they surrender their security, secured creditors must give be remunerated. particulars of their security, the date when it was given and the A list of the names and addresses of the Company’s Creditors will be estimated value at which it is assessed if they wish to vote at the available for inspection, free of charge at, Holiday Inn Norwich City, meeting. Carrow Road, Norwich, NR1 1HU, being a place in the relevant The resolutions to be taken at the creditors’ meeting may include a locality, on the two business days prior to the date of the meeting. resolution specifying the terms on which the Liquidator is to be Proxies and proofs to be used at the meeting must be lodged with the remunerated, and the meeting may receive information about, or be Company Care Of Purnells, Treverva Farm, Treverva, Penryn, Near called upon to approve, the costs of preparing the statement of affairs Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day and convening the meeting. before the meeting. Names of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: Notice is also given, that, for the purpose of voting, Secured Creditors 9643, Address of Insolvency Practitioner: 141 Parrock Street, must (unless they surrender their security) lodge at the above address Gravesend, Kent, DA12 1EY, Alternative Contact: Victoria Edwards, before the meeting, a statement giving particulars of their security, the Email Address: [email protected], Telephone: 01474 date when it was given, and the value at which it is assessed. 532862 Queries may be sent to: [email protected] or Mrs C Causton, Director [email protected] 20 September 2015 (2422227) By order of the Board of Directors Matthew Kielkowski, Director 19 October 2015 (2422235) PEOPLE2422229 EXPERTS LIMITED (Company Number 06344729) Registered office: St Helens House, King Street, Derby DE1 3EE MILVUS2422230 SOLUTIONS LIMITED Principal trading address: Lowry House, 17 Marble Street, (Company Number 07504072) Manchester, Lancashire M2 3AW Registered office: Atlantic House, Imperial Way, Reading RG2 0TD NOTICE IS HEREBY GIVEN, pursuant to section 98 of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above INSOLVENCY ACT 1986, that a Meeting of Creditors of the above company will be held at St Helens House, King Street, Derby DE1 3EE Company will be held at 11.15 am on 16 November 2015 at the on 4 November 2015 at 2.30 pm for the purposes mentioned in offices of Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, sections 99 to 101 of the said Act. Coventry CV6 4AD for the purposes mentioned in Sections 99 to 101 Dean Anthony Nelson (IP number: 9443) of Smith Cooper, St Helens of the said Act. House, King Street, Derby DE1 3EE is qualified to act as an Hemal Mistry (IP No 10770) of Horsfields, Belgrave Place, 8 insolvency practitioner in relation to the company and, during the Manchester Road, Bury, Lancashire BL9 0ED (Telephone: 0161 763 period before the day on which the meeting is to be held, will furnish 3183; email: [email protected]) will furnish creditors free of charge creditors free of charge with such information concerning the with such information concerning the company’s affairs as they may company’s affairs as they may reasonably require. reasonably require. Resolutions to be taken at the meeting may include a resolution Creditors wishing to vote at the Meeting must lodge a full statement specifying the terms on which the Liquidator is to be remunerated and of account (proof of debt) and (unless attending in person) a proxy at the meeting may receive information about, or be called upon to the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, approve, the cost of preparing the statement of affairs and convening Lancashire BL9 0ED no later than 12.00 noon on the business day the meeting. Further information about this case is available from Sam immediately prior to the meeting. Secured creditors must, unless they Thompson at the offices of Smith Cooper on 01332 332021. surrender their security, give particulars of their security and its Thomas Leavesley, Director (2422229) assessed value if they wish to vote at the Meeting. BY ORDER OF THE BOARD N S Gibbons, Director PHOENIX2422249 CONSULTING (UK) LIMITED 13 October 2015 (2422230) (Company Number 07941514) Registered office: 7 Herga Court, Sudbury Hill, Harrow, HA1 3RS Principal trading address: 7 Herga Court, Sudbury Hill, Harrow, HA1 3RS

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 20 October 2015 (2422275) ACT 1986 that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 06 November 2015 at 11.00 am 2422270TAYLOR EDWARDS (LONDON) LIMITED for the purposes mentioned in Sections 99, 100 and 101 of the said (Company Number 04537303) Act. Resolutions to be taken at the meeting may include the terms on Registered office: 75 West Road, Shoeburyness, Essex, SS3 9DT which the liquidator is to be remunerated and his disbursements paid, Principal trading address: 75 West Road, Shoeburyness, Essex, SS3 and the meeting may receive information about, or be called upon to 9DT approve, the costs of preparing the statement of affairs and Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, meeting of the creditors of the above named company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, 0DY, is qualified to act as an insolvency practitioner in relation to the SS1 2EG on 18 November 2015 at 10.30 am. The purpose of the above and will make available for inspection, free of charge, a list of meeting, pursuant to Sections 99 to 101 of the Act is to consider the the names and addresses of the Company’s creditors between 10.00 statement of affairs of the Company to be laid before the meeting, to am and 4.00 pm on the two business days before the day of the appoint a liquidator and, if the creditors think fit, to appoint a meeting. liquidation committee. For further details contact: Paula Bates, Tel: 020 8498 0163 In order to be entitled to vote at the meeting, creditors must lodge Satyajit Kumar, Director their proxies, together with a statement of their claims at the offices of 21 October 2015 (2422249) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG not later than 12.00 noon on 17 November 2015. Please note that submission of proxy forms 2422226ROSS DESIGN LTD by email is not acceptable and will lead to the proxy being held invalid (Company Number 06068421) and the vote not cast. Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Wilmslow Road, Didsbury, Manchester M20 5PG a qualified Insolvency Practitioner who will furnish creditors free of Principal trading address: 8 Eastway, Sale, Cheshire, M33 4DX charge with such information concerning the Company’s affairs as Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY they may reasonably require during the period before the day on ACT 1986 that a meeting of the creditors of the above named which the meeting is to be held. Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Any person who requires further information may contact George Wilmslow Road, Didsbury, Manchester M20 5PG on 04 November Langley of Begbies Traynor (Central) LLP by e-mail at 2015 at 10.30 am for the purposes mentioned in Sections 99 to 101 of [email protected] or by telephone on 01702 the said Act. Creditors wishing to vote at the Meeting must lodge their 467255. proxy, together with a full statement of account, at the registered By Order of the Board office, Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Angela June Edwards, Director Didsbury, Manchester M20 5PG, not later than 12.00 noon on 3 14 October 2015 (2422270) November 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, THE2422240 INTERNET TRAVELLER LIMITED Didsbury, Manchester M20 5PG, before the Meeting, a statement (Company Number 06052022) giving particulars of his security, the date when it was given and the Previous Name of Company: Elite Sports Travel Limited value at which it is assessed. Notice is further given that a list of the Registered office: 4th Floor Burns House, Harlands Road, Haywards names and addresses of the Company’s Creditors may be inspected, Heath, West Sussex, RH16 1PG free of charge, at Jones Lowndes Dwyer LLP, 4 The Stables, Principal trading address: 4th Floor Burns House, Harlands Road, Wilmslow Road, Didsbury, Manchester M20 5PG, between 10.00 am Haywards Heath, West Sussex, RH16 1PG and 4.00 pm on the two business days preceding the date of the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Meeting stated above. INSOLVENCY ACT 1986 that a meeting of creditors of the above Contact details: Claire L Dwyer (IP No 9329), Email company will be held at Regus, 83 Baker Street, London, W1U 6AG [email protected] Tel: 0161 438 8555. on 13 November 2015 at 2.30 pm for the purposes mentioned in Jason Denniston, Director sections 99 to 101 of the said Act. 21 October 2015 (2422226) Martin Paul Halligan (IP number: 9211) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to act as an insolvency practitioner in relation to the company and, SPRINGFIELD2422275 EDUCATION AND TRAINING LIMITED during the period before the day on which the meeting is to be held, Trading Name: SET will furnish creditors free of charge with such information concerning (Company Number 07101558) the company’s affairs as they may reasonably require. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Resolutions to be taken at the meeting may include a resolution 1EE specifying the terms on which the Liquidator is to be remunerated and Principal trading address: 53 Bath Street, Gravesend, Kent, DA11 0DF the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986 that a meeting of the creditors of the above named the meeting. Further information about this case is available from Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, Sarah Procter at the offices of Live Recoveries Limited on 0844 870 Kent, TN1 1EE on 06 November 2015 at 10.15 am for the purposes 9251 or at [email protected]. mentioned in Sections 99, 100 and 101 of the said Act. Forms of Charles Angus Morton Clark, Director (2422240) proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the Registered Office of the 2422233THE MAGPIE CHIPPY LIMITED company, not later than 12 noon on 5 November 2015. (Company Number 04658493) Vincent John Green and Mark Newman (IP Nos. 009416 and 008723) Registered office: 11 Rathmore Gardens North Shields Tyne & Wear of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge NE30 2SX Wells, Kent, TN1 1EE are qualified to act as Insolvency Practitioners Principal trading address: 11 Rathmore Gardens North Shields Tyne & in relation to the company and, during the period before the day on Wear NE30 2SX which the meeting is to be held, will furnish creditors free of charge NOTICE IS HEREBY GIVEN pursuant to Section 98 of the with such information concerning the company’s affairs as they may INSOLVENCY ACT 1986, that a meeting of the creditors of the above reasonably require. named company will be held at 11.30 am on 2 November 2015 at The For further details contact: Claire Press Tel: 01892 700200 or email: Axis Building, Maingate, Kingsway North, Team Valley, Gateshead, [email protected] NE11 0NQ for the purposes mentioned in Sections 99, 100 and 101 of Sonia McCluskey, Director the said Act. Secured creditors (unless they surrender their security)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 31 COMPANIES must give particulars of their security and its value if they wish to vote secured creditor is required (unless he surrenders his security) to at the meeting. A proxy form is enclosed herewith and any proxies to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, be used at the meeting must be lodged at the offices of Lucas NE11 0RU before the meeting, a statement giving particulars of his Johnson, 32 Stamford Street, Altrincham, Cheshire WA14 1EY not security, the date when it was given and the value at which it is later than 12.00 noon on the business day before the day of the assessed. meeting. Notice is further given that in the period before the day on which the Resolutions may be taken at the meeting specifying the terms on meeting of creditors is to be held E Walls and W Harrison (IP Nos: which the liquidator is to be remunerated including the basis on which 9113 and 9703) of KSA Group Limited, Insolvency Practitioners, C12 disbursements are to be recovered from the Company’s assets. The Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, meeting may also receive information about, or be called upon to will furnish creditors free of charge with such information concerning approve, the costs of preparing the Statement of Affairs and the company’s affairs as they may reasonably require. convening the meeting. During the period before the day on which the Alternative contact: E Walls, Email: [email protected] Tel: meeting is to be held, Kevin Lucas will furnish creditors free of charge 0191 482 3343. with such information concerning the company’s affairs as they may Tomasz Kostrzewa, Director reasonably require. 21 October 2015 (2422262) By Order of the Board Lyndsey Jane Hasnip Walker, Director 6 October 2015 (2422233) TUBETECH2422267 LIMITED (Company Number 04045781) Registered office: 15 Bowling Green Lane, London, EC1R 0BD 2422282TIME AND SPACE LONDON LIMITED Principal trading address: 1 Maple Place, West Drayton, Middlesex, (Company Number 07131690) UB7 8LU NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98(1) OF THE Insolvency Act 1986, that a meeting of the creditors of the above- INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the named company, whose registered office is at Unit 16A, Tower creditors has been summoned for the purposes mentioned in Workshops, 58 Riley Road, London, SE1 3DG, and whose principal Sections 99, 100 and 101 of the said Act. The meeting will be held at trading address is at Unit 16A, Tower Workshops, 58 Riley Road, 15 Bowling Green Lane, London, EC1R 0BD on 03 November 2015 at London, SE1 3DG, will be held at The Old Brewhouse, 49-51 11.30 am. In order to be entitled to vote at the meeting, creditors Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris on the 10th November 2015 at 11.00 a.m. A full statement of the Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by position of the company's affairs, together with a list of the creditors no later than 12 noon on the business day prior to the day of the of the company and the estimated amount of their claims will be laid meeting together with a completed proof of debt form. Nickolas Garth before creditors and for the purpose, if thought fit, of nominating a Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, liquidator and of appointing a liquidation committee. Proxies to be Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 used at the meeting must be lodged with the company at The Old 4DJ, are qualified to act as insolvency practitioners in relation to the Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, above and a list of the names and addresses of the Company’s Hertfordshire, AL4 8AN not later than 12.00 noon on the business day creditors may be inspected free of charge at the offices of Rimes & before the meeting. Proxies received by fax by that time will be Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke accepted. Prior, Bromsgrove B60 4DJ betwen 10.00 am and 4.00 pm on the two On the two business days falling next before the day on which the business days prior to the meeting. meeting is to be held, a list of the names and addresses of the For further details contact: Email: [email protected], company's creditors will be available for inspection free of charge at Tel: 01527 558410. the office of Hayley Maddison, licensed insolvency practitioner (IP No. John Lock, Director 10372) and Director of Maidment Judd, The Old Brewhouse, 49-51 21 October 2015 (2422267) Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN, Telephone No. 01582 469700. When telephoning please ask for Jo Ross. UNIQUEMICAL2422276 LIMITED Notice is also given that, for the purpose of voting, secured creditors (Company Number 04822598) must (unless they surrender their security), lodge at the said Registered office: Unit 130 Brookfield Place, Walton Summit, Bamber registered office of the company before the meeting, a statement Bridge, Preston PR5 8AE giving particulars of their security, the date when it was given and the Principal trading address: Unit 130 Brookfield Place, Walton Summit, value at which it is assessed. Bamber Bridge, Preston PR5 8AE Dated: 22nd October 2015 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BENJAMIN PEAK, Director (2422282) ACT 1986 (AS AMENDED),that a meeting of the creditors of the above named Company will be held at Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 TOMASZ2422262 KOSTRZEWA LIMITED 2FF on 05 November 2015 at 11.15 am. for the purposes mentioned (Company Number 07617088) in Sections 99, 100 and 101 of the said Act. In order to be entitled to Registered office: 11 Tudor Avenue, Stanford-le-Hope, Essex, SS17 vote at the meeting, creditors must lodge their proxies at the offices 8BX of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Principal trading address: 17 Gladstone Terrace, Bentons Lane, West Point, Amy Johnson Way, Blackpool, FY4 2FF, by no later than 12 Norwood, London, SE27 8BX noon on the business day prior to the day of the meeting together Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with a completed proof of debt form. Ian Williamson, of Campbell, ACT 1986 that a meeting of the creditors of the above-named Crossley & Davis, is a person qualified to act as an Insolvency Company will be held at the offices of KSA Group Ltd, 99 Practitioner in relation to the company who will during the period Bishopsgate, London, EC2M 3XD on 10 November 2015 at 2.30 pm before the day on which the meeting is to be held, furnish creditors, for the purposes mentioned in Section 99 to 101 of the said Act. It is free of charge, with such information concerning the Company’s likely that a resolution will be taken at the meeting to agree the basis affairs as they may reasonably require. on which the liquidator’s remuneration is to be calculated. A For further details contact: Richard Ian Williamson, (IP No. 8013), resolution will also be taken to agree the amount to be paid in respect Email: [email protected] Tel: 01253 349331. Alternative of the costs of summoning the meetings of members and creditors contact: [email protected] and assisting the director in the preparation of a statement of the Claus Geiser, Director company’s affairs. Creditors wishing to vote at the meeting must 22 October 2015 (2422276) lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2422225WICKED PRINTING STUFF LIMITED FRAMICO2422361 UK LIMITED (Company Number 06768553) (Company Number 07830662) Registered office: First Floor, 69 Church Road, Hove BN3 2BB Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, Principal trading address: Unit 7 The Grove Workshops, Three Gates Essex, CM12 0EQ Road, Fawkham, Kent DA3 8NZ Principal trading address: Lakeview House, 4 Woodbrook Crescent, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Billericay, Essex, CM12 0EQ ACT 1986 that a meeting of the creditors of the Company will be held I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station at Avanta Serviced Offices, 83 Victoria Street, London SW1 0HW on 5 Road, Upminster, Essex, RM14 2TR, give notice that I was appointed November 2015 at 2.45 pm for the purposes mentioned in Sections liquidator of the above named Company on 20 October 2015. Notice 99, 100 and 101 of the said Act. A list of the names and addresses of is hereby given that the creditors of the above named Company which the Company’s creditors will be available for inspection free of charge is being voluntarily wound up, are required, on or before 1 December at the offices of White Maund, 44-46 Old Steine, Brighton BN1 1NH 2015 to prove their debts by sending to the undersigned, Darren on 4 November 2015 between the hours of 10.00 am and 4.00 pm. Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, Further information is available from Laura Harris on 01273 731144. RM14 2TR, the Liquidator of the Company, written statements of the 20 October 2015 amounts they claim to be due to them from the Company and, if so Marie Heracleous, Director (2422225) requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the 2422374X PROPERTIES LLP declaration of any dividend is not entitled to disturb, by reason that he (Company Number OC306369) has not participated in it, the distribution of that dividend or any other Registered office: Belmore Park, Belmore Lane, Upham, dividend declared before his debt was proved. Southampton, SO32 1HQ For further details contact: Darren Tapsfield, Email: Principal trading address: Belmore Park, Belmore Lane, Upham, [email protected], Tel: 01708 300170. Southampton, SO32 1HQ Darren Edwards, Liquidator Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 20 October 2015 (2422361) ACT 1986, that a Meeting of Creditors of the above named Limited Liability Partnership will be held at 601 High Road Leytonstone, London, E11 4PA, on 11 November 2015, at 2.30 pm, for the MOBITO2422359 LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. The (Company Number 05759731) Resolutions to be taken at the Meeting may include a Resolution Registered office: St James House, 13 Kensington Square, London, specifying the terms on which the Liquidator is to be remunerated and W8 5HD the Meeting may receive information, or be called upon to approve, Principal trading address: St James House, 13 Kensington Square, the costs of preparing the statement of affairs and convening the London, W8 5HD Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Creditors are invited to prove their debts on or before 27 November 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, 2015, by sending their names and addresses along with descriptions are both qualified to act as an Insolvency Practitioners in relation to and full particulars of their debts or claims to Philip Francis Duffy at the Limited Liability Partnership who will, during the period before the Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 date of the meeting, furnish creditors free of charge with such 9SG and, if so required by notice in writing from the Joint Liquidator, information concerning the Limited Liability Partnerships affairs as to prove their debts or claims at such time and place as shall be they may reasonably require. Alternative contact: Amrit Johal, specified in such notice or in default thereof they will be excluded [email protected], 020 8556 2888. from the benefit of any dividend paid before such debts/claims are Stuart Alec Robinson, LLP Designated Member proved. No further public advertisement of invitation to prove debts 20 October 2015 (2422374) will be given. Date of Appointment: 16 October 2015. Office holder details: Philip Francis Duffy (IP No 9253) of Duff & NOTICES TO CREDITORS Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW and Paul David Williams (IP No 9294) of Duff & Phelps Ltd, The Shard, DISCORD2422357 LIMITED 32 London Bridge Street, London, SE1 9SG. (Company Number 06505860) For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Alternative contact: Sian Stokes, Email: Principal trading address: 1 Lumley Street, W1K 6TT [email protected], Tel: 020 7089 4917. Notice is hereby given that the creditors of the above-named Philip Francis Duffy and Paul David Williams, Joint Liquidators Company, which is being voluntarily wound up, are invited to prove 20 October 2015 (2422359) their debts on or before 30 November 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) NHF2422369 INDUSTRIAL FLOORING LIMITED to Nick Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS and, (Company Number 08615301) if so required by notice in writing from creditor of the company or by Registered office: 72 Whitehouse Lane, Great Preston, Leeds, LS26 the solicitors of the creditor, to come in and prove their debts or 8BJ claims at such time and place as shall be specified in such notice, or Principal trading address: 81 Dove Side Drive, Darfield, South in default thereof they will be excluded from the benefit of any Yorkshire, S73 9JJ dividend paid before such debts/claims are proved. No further public I, Dawn Lesley Chadwick (IP No 8821) of Dawn L Chadwick advertisement of invitation to prove debts will be given. Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 Date of Appointment: 15 October 2015 8BJ give notice that on 15 October 2015 I was appointed Liquidator Office holder details: Nick Simmonds and Christopher Newell (IP Nos. of the above named Company by resolutions of members and 9570 and 13690) both of Quantuma LLP, 81 Station Road, Marlow, creditors. Notice is also hereby given that the creditors of the above Bucks, SL7 1NS Company are required, on or before 31 December 2015 to send their For further details contact: Nick Simmonds, Email: full names and addresses, full particulars of their debts or claims and [email protected] Tel: 01628 478100. Alternative the names and addresses of their solicitors (if any) to me and if so contact: Tom Stannett, Email: [email protected] required by notice in writing from me, are personally or by their Nick Simmonds, Joint Liquidator solicitors required, to come in and prove their debts or claims at such 15 October 2015 (2422357) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Dawn L Chadwick, Email: [email protected], Tel: 0113 287 1114. Dawn L Chadwick, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 33 COMPANIES

19 October 2015 (2422369) Alternative contact: James Arnott, email: [email protected], telephone: 01733 569494. Dated this 19 October 2015 2422341PRG SECURITY LIMITED Michael James Gregson, Liquidator of The Rectory Garden Nurseries (Company Number 08259504) Limited Registered office: 13 London Road, Teynham, Sittingbourne, Kent, 19 October 2015 (2422490) ME9 9QW Principal trading address: Unit 28, Essex Enterprise Centre, 33 Nobel Square, Basildon, SS13 1LT UNICAST2422364 EMEA LIMITED Notice is hereby given that the Creditors of the above named (Company Number 02953660) Company are required, on or before the 16th November 2015 to send Registered office: C/o Mercer & Hole, Fleet Place House, 2 Fleet their names and addresses to the undersigned, Gerard Keith Rooney Place, London EC4M 7RF of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX, Principal trading address: 50 Great Sutton Street, London EC1V 0DE Liquidator of the said Company and if so required by notice in writing In accordance with Rule 4.106A of the Insolvency Rules 1986, we, by the said Liquidator or by their Solicitors or personally to come in Christopher Laughton and Peter John Godfrey-Evans (IP Nos 6531 and prove their said debts or claims at such time and place as shall and 8794) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London be specified in such notice or in default thereof they will be excluded EC4M 7RF give notice that, on 15 October 2015, we were appointed from the benefit of any distribution made before such debts are Joint Liquidators of Unicast EMEA Limited. proved. Notice is hereby given that the creditors of the above Company, Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, which is being voluntarily wound up, are required, on or before 19 Liverpool, L2 4SX, Telephone number: 0151 236 9999, IP Number: November 2015, to send in their full names and addresses, and to 7529, Date of appointment: 16 October 2015. send in full particulars of their debts or claims and the names and 16 October 2015 (2422341) addresses of their solicitors (if any) to the undersigned Christopher Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, Joint Liquidators of SHRUBLAND2422362 CONTRACTS LIMITED the Company and, if so required by notice in writing from the Joint (Company Number 07096270) Liquidators, are personally or by their solicitors, to come in and prove Registered office: 30 Knightsdale Road, Ipswich IP1 4JJ their debts or claims at such time and place as shall be specified in Principal trading address: 30 Knightsdale Road, Ipswich IP1 4JJ such notice, in default of which they will be excluded from the benefit Notice is hereby given that the creditors of the above-named of any distribution made before such debts are proved Company, which is being voluntarily wound up, are required on or All known creditors have been or will be paid in full. before 20 November 2015 to send in their names and addresses, with Further information can be obtained from the Joint Liquidators or the particulars of their debts or claims, to the undersigned, Steven Law case administrator Adam Seymour, Tel: 020 7236 2601. and Nigel Millar of Baker Tilly Restructuring and Recovery LLP, Christopher Laughton, Joint Liquidator Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 19 October 2015 (2422364) 7FA, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they WRB2422367 INSTALLATIONS LIMITED will be excluded from the benefit of any distribution made before such (Company Number 07091578) debts are proven. Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Date of Appointment: 14 October 2015. Walsall WS9 8PH Office Holder details: Steven Law and Nigel Millar (IP Nos 8727 and Principal trading address: Lindon House, Unit 9 Brownhills Business 7896) both of Baker Tilly Restructuring and Recovery LLP, Park, Brownhills, Walsall WS8 7BW Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 In accordance with Rule 4.106, I C H I Moore of K.J. Watkin & Co, 7FA. Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give Correspondence address & contact details of case manager: Louise notice that on 12 October 2015 I was appointed Liquidator of WRB Carman, Baker Tilly Restructuring and Recovery LLP, Abbotsgate Installations Limited by resolutions of members and creditors. House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 Notice is hereby given that the creditors of the above named 763311. Further details contact: The Joint Liquidators, Tel: 01284 company, which is being voluntarily wound up, are required, on or 763311. before 23 November 2015 to send in their full Christian and surnames, Steven Law and Nigel Millar, Joint Liquidators their addresses and descriptions, full particulars of their debts or 16 October 2015 (2422362) claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, THE2422490 RECTORY GARDEN NURSERIES LIMITED if so required by notice in writing from the said Liquidator, are, “the company” personally or by their Solicitors, to come in and prove their debts or (Company Number 08291787) claims at such time and place as shall be specified in such notice, or Registered office: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, in default thereof they will be excluded from the benefit of any Peterborough PE7 8HP distribution. Principal trading address: Childs Lane, Brownlow, Congleton, Dated: 12 October 2015 Cheshire CW12 4TG. Former Registered Office: The Old Rectory, Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Callans Lane, Kirkby Underwood, Bourne, Lincs PE10 0SD Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. NOTICE IS HEREBY GIVEN that the creditors of the above named Date of Appointment: 12 October 2015. Further information about this company, which is being voluntarily wound up, are required, on or case is available from P M D'Arcy at the offices of K. J. Watkin on before 13 January 2016 to send in their names and addresses and 01922 452 881. particulars of their debts or claims and of any security held by them, C H I Moore, Liquidator (2422367) and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder RESOLUTION FOR WINDING-UP number: 9339), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or 2422193123 SRS LIMITED personally, to come in and prove their debts or claims and establish (Company Number 08354611) any title they may have to priority, at such time and place as shall be Previous Name of Company: 247 Home Rescue Limited specified in such Notice or in default thereof they will be excluded Registered office: 24 Queen Street, Manchester M2 5HX from the benefit of any distribution made before such debts are Principal trading address: 3 Petre Court, Petre Road, Clayton proved, or such priority is established, or as the case may be, from Business Park, Clayton-le-Moors, Accrington BB5 5HY objecting to such distribution.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) "That the Company be wound up voluntarily, and that A Turpin, and 100 of the Insolvency Act 1986). Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate At a General Meeting of the members of the above named company, Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for duly convened and held at the offices of Marshall Peters Limited, the purposes of such winding-up". Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 19 Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & October 2015 at 11.00 am the following resolutions were duly passed; Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Appointment: No 1 as a special resolution and No 2 as an ordinary resolution:- 20 October 2015. Further information about this case is available from 1. “That it has been proved to the satisfaction of this meeting that the the offices of Poppleton & Appleby on 0121 200 2962. company cannot, by reason of its liabilities, continue its business, and J Moreby, Director (2422187) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Clive Morris be and he is hereby appointed Liquidator for the ALTO2422214 TOWER SYSTEMS LIMITED purposes of such winding up”. Previous Name of Company: Resolute Marketing Limited Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 04051262) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Registered office: Unit 19, Howard Road Park Farm Industrial Estate, 5PA. Contact at information for Liquidator: Philip Lawrence, Redditch, Worcestershire B98 7SE [email protected], 01257 452021 Principal trading address: Unit 19, Howard Road Park Farm Industrial Juned Patel, Director (2422193) Estate, Redditch, Worcestershire B98 7SE At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill Birmingham, B3 1EH on 20 24222133CTI CONSULTING LIMITED October 2015 at 2.00pm, the following Resolutions; the first as a (Company Number 08152013) Special Resolution and the second as an Ordinary Resolution, were Registered office: C/o Kingsland Business Recovery, 14 Derby Road, duly passed: Stapleford, NG9 7AA RESOLUTIONS Principal trading address: 30 Darlow Drive, Stratford Upon Avon, That the Company be wound up voluntarily, and that A Turpin, CV37 9DG Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate At an EXTRAORDINARY GENERAL MEETING of the above named Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for Company held at Bradford Court, 129-131 Bradford Street, the purposes of such winding-up. Birmingham, B12 0NS on 16 October 2015, the following resolutions Andrew Turpin (IP number 8936) of Poppleton & Appleby, 35 Ludgate were duly passed: Hill, Birmingham B3 1EH was appointed Liquidator of the Company As a Special Resolution: on 20 October 2015. Further information about this case is available 1. THAT the Company be wound up voluntarily. from the offices of Poppleton & Appleby on 0121 200 2962 . As Ordinary Resolutions: J Moreby (2422214) 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. 2422198BILM LIMITED Contact details: Tauseef A Rashid, (IP No. 9718), Liquidator, (Company Number 06224644) Kingsland Business Recovery, 14 Derby Road, Stapleford, Trading name/style: BILM Limited Nottingham NG9 7AA, [email protected], 01332 638044. Registered office: Brae Monte, Station Road, Ulceby DN39 6UA Mr Steve Taylor, Chairman (2422213) Principal trading address: Redwood House, Trondheim Way, Redwood Park Estate, Stallingborough DN41 8TH The Insolvency Act 1986 AKAMAI2422192 FLOORING LIMITED At a general meeting of the above named company duly convened (Company Number 08588898) and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 14 Registered office: 35 Estuary Way, Sunderland, SR4 0RS October 2015 the following resolutions were passed: No 1 as a Principal trading address: 35 Estuary Way, Sunderland, SR4 0RS special resolution and No 2 as an ordinary resolution:- At a General Meeting of the members of the above named Company, 1. That it has been proved to the satisfaction of this meeting that the duly convened and held at Collingwood Buildings Business Centre, company cannot, by reason of its liabilities, continue its business and 38 Collingwood Street, Newcastle upon Tyne NE1 1JF on 15 October that it is advisable to wind up the same and accordingly that the 2015 at 11.00 am the following resolutions were duly passed, as a company be wound up voluntarily. Special Resolution and as Ordinary Resolutions: 2. That Andrew James Nichols and John William Butler of Redman “That Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Company be wound up voluntarily, that Lee Pryor and Mark Phillips, and are hereby appointed Joint Liquidators of the company for the both of PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 purpose of the voluntary winding up and that the Joint Liquidators 2ET, (IP Nos 9011 and 9320) be appointed as Joint Liquidators of the may act jointly or severally in all matters relating to the conduct of the Company for the purposes of the voluntary winding up and that the liquidation of the Company. Joint Liquidators be entitled to act both jointly and severally.” GD Casey-Evans, Chairman For further details contact: Tel: 0191 211 4121 Dated – 14 October 2015 Kevin Carr, Chairman (2422192) Liquidators’ Details: Andrew James Nichols and John William Butler of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Contact number: 01377 257788 ALTO2422187 SYSTEMS HOLDINGS LIMITED Office holder numbers: 8367 and 9591 (2422198) (Company Number 02185682) Previous Name of Company: Alto Properties Limited Registered office: Unit 19, Howard Road, Park Farm Industrial Estate, CARAVAN2422203 WIZARD LIMITED Redditch, Worcestershire B98 7SE (Company Number 07019249) Principal trading address: Unit 19, Howard Road, Park Farm Industrial Registered office: DREWITT HOUSE, 865 RINGWOOD ROAD, Estate, Redditch, Worcestershire B98 7SE BOURNEMOUTH BH11 8LW PASSED 20 October 2015 Principal trading address: 146 BOURNEMOUTH ROAD, POOLE BH14 At a GENERAL MEETING of the above-named Company, duly 9HY convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 20 Notice is hereby given, pursuant to Section 85 of the Insolvency Act October 2015 at 3.00 pm, the following Resolutions; the first as a 1986 that the following resolutions were passed by the members of Special Resolution and the second as an Ordinary Resolution, were the above-named Company on 21 October 2015: duly passed: Special Resolution RESOLUTIONS 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 35 COMPANIES

Ordinary Resolution “That the Company be wound up voluntarily and that Nick Simmonds 2. That Dorothy Avice Brown be appointed as Liquidator for the and Christopher Newell, both of Quantuma LLP, 81 Station Road, purposes of such winding up. Marlow, Buckinghamshire SL7 1NS, (IP Nos. 9570 and 13690) be At the subsequent Meeting of Creditors held on the appointment of appointed Joint Liquidators of the Company, and that they act jointly Dorothy Avice Brown as Liquidator was confirmed. and severally.” Dorothy Avice Brown (IP number 9383) of Even Keel Financial Limited, For further details contact: Nick Simmonds, Email: Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW was [email protected] Tel: 01628 478100. Alternative appointed Liquidator of the Company on 21 October 2015. Further contact: Tom Stannett, Email: [email protected] information about this case is available from the offices of Even Keel Nick Simmonds, Joint Liquidator (2422202) Financial Limited on 01202 237 337 or at [email protected]. Daniel Lewis, Director (2422203) 2422211DOGVILLAS LIMITED (Company Number 08772535) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, 2422201CHEQUERS LOCAL HERO LIMITED Borehamwood, Hertfordshire, WD6 2FX (Company Number 08609733) Principal trading address: 94 Cavendish Mansions, Clerkenwell Road, Registered office: 11 Victoria Close, Stevenage, SG1 3PB London, EC1R 5EE Principal trading address: The Chequers, 164 High St, Stevenage, At a General Meeting of the above-named Company, duly convened Hertfordshire, SG1 3LL and held on 21 October 2015 the following Resolutions were duly Notice is hereby given that the following resolutions were passed on passed: 19 October 2015 as a special resolution and an ordinary resolution “That the Company be wound up voluntarily and that Mark Reynolds, respectively: of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, “That the Company be wound up voluntarily and that Paul Michael Hertfordshire, WD6 2FX, (IP No. 008838) be appointed Liquidator of Davis and Frederick Charles Satow, both of MHA MacIntyre Hudson, the Company for the purposes of the voluntary winding-up.” The New Bridge Street House, 30-34 New Bridge Street, London, EC4V appointment of Mark Reynolds of Valentine & Co, 3rd Floor, 6BJ, (IP Nos. 7805 and 8326) be appointed Joint Liquidators of the Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Company and that they act either jointly or separately.” liquidator was confirmed by the creditors on the same day. For further details contact: Glenn Adams, Email: Further details contact: Mark Reynolds on tel: 020 8343 3710. [email protected] Tel: 0207 429 0519 Alternative contact: Natasha Segen. Kathryn Gallagher, Director (2422201) Jason Barnett, Director (2422211)

CJH2422208 LIMITED 2422195DREAM EVENTS LIMITED (Company Number 04479761) (Company Number 03655058) Registered office: Cavendish House, Clark Street, Poulton-Le-Fylde, Registered office: Gable House, 239 Regents Park Road, London N3 Lancs, FY6 8JW 3LF Principal trading address: Herring Arm Road, Fleetwood Docks, Principal trading address: Unit 10, Garrick Road Industrial Estate, Fleetwood, Lancs, FY7 6NB Irving Way, London, NW9 6AQ At a General Meeting of members of the said company held at 269 At a General Meeting of the above-named Company, duly convened, Church Street, Blackpool, Lancashire, FY1 3PB, on 21 October 2015 and held at Gable House, 239 Regents Park Road, London N3 3LF 16 the following Resolution was passed as a Special Resolution: October 2015 at 10.30 am the subjointed Special Resolution was duly “That the company be wound up voluntarily.” passed: Rosalind Mary Hilton, (IP No. 8604), Liquidator, Adcroft Hilton Ltd, 269 That it has been proved to the satisfaction of this meeting that the Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299399, company cannot, by reason of its liabilities, continue its business, and email [email protected]. that it is advisable to wind up the same, and accordingly that the Mr B M HiltonChairman (2422208) Company be wound up voluntarily and that H J Sorsky and S Davis, both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, (IP No: 5398 and 9585) be and are hereby appointed Joint DEDALUS2422223 SKYDIVING LTD Liquidators for the purposes of such winding-up.” (Company Number 08088120) Further details contact: Grant Meadows, Email: [email protected], H Trading Name: Windspin J Sorsky, Email: [email protected], S Davis, Email: Registered office: 20-22 Wenlock Road, London, N1 7GU [email protected] Tel: 020 8371 5000. Principal trading address: The Arena, Essex Raceway, Arterial Road, Matthew Henning, Director (2422195) Purfleet, Essex, RM19 1AE Notice is hereby given that on 14 October 2015 the following resolutions were passed: DRYMIX2422205 LTD “That the Company be wound up voluntarily and that Robert Neil (Company Number 06387831) Dymond and Joanne Wright, both of Wilson Field Limited, The Manor Registered office: Arch 479 Cantrell Road, Off Bow Common Lane, House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 10430 London, E3 4BN and 15550) be and are hereby appointed joint liquidators for the Principal trading address: Arch 479 Cantrell Road, Off Bow Common purposes of such winding up.” The appointments of Robert Neil Lane, London, E3 4BN Dymond and Joanne Wright were confirmed by the creditors. At a general meeting of the above named Company duly convened The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Joe and held at Olympia House, Armitage Road, London NW11 8RQ on Fox 20 October 2015 the following resolutions were duly passed as a Konstantinos Mandilaras, Director (2422223) Special Resolution and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and DISCORD2422202 LIMITED that it is advisable to wind up the same and, accordingly, that the (Company Number 06505860) Company resolves by Special Resolution that it be wound up Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Principal trading address: 1 Lumley Street, W1K 6TT Olympia House, Armitage Road, London, NW11 8RQ, (IP No: 006029) At a general meeting of the above-named Company, duly convened be and is hereby appointed Liquidator of the Company for the and held at the offices of Quantuma LLP, 81 Station Road, Marlow, purposes of the winding-up.” At the subsequent meeting of creditors Bucks, SL7 1NS on 15 October 2015 the following resolutions were held at the same place on the same date, the appointment of Stephen passed as a Special Resolution and as an Ordinary Resolution:- Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, Email: [email protected] Tel: 020 8731 6807.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Abdul Haque, Chairman (2422205) 2422189FRAMICO UK LIMITED (Company Number 07830662) Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, 2422209EUROPEAN TRADING LTD Essex, CM12 0EQ (Company Number 07554285) Principal trading address: Lakeview House, 4 Woodbrook Crescent, Trading Name: BoConcept Billericay, Essex, CM12 0EQ Registered office: c/o Seneca Insolvency Practitioners, Speedwell At a General Meeting of the above named company duly convened Mill, Old Coach Road, Tansley, Matlock DE4 5FY and held at Aspect Plus Limited, 40a Station Road, Upminster, Essex, Principal trading address: Redbrick Mill, 219 Bradford Road, Batley, RM14 2TR on 20 October 2015 the following resolutions were duly West Yorkshire passed as a special and an ordinary resolution, respectively: At an EXTRAORDINARY GENERAL MEETING of the above named “That it has been resolved by special resolution that the company be Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock wound up voluntarily and that Darren Edwards, of Aspect Plus DE4 5FY on 20 October 2015, the following resolutions were duly Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No passed: 10350) be appointed liquidator of the company for the purposes of As a Special Resolution: the winding-up.” At the subsequent meeting of creditors held at the 1 THAT the Company be wound up voluntarily. same place on the same date, the resolutions were ratified confirming As Ordinary Resolutions: the appointment of Darren Edwards as liquidator. 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell For further details contact: Darren Tapsfield, Email: Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby [email protected], Tel: 01708 300170. appointed Liquidator for the purpose of such winding-up. Michael Bush, Chairman (2422189) John Hedger (IP Number: 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY was appointed Liquidator of the Company on 20 October 2015. Further GOLDEZE2422260 LIMITED information is available from Mitchell Emery on 01629 761700. (Company Number 06611875) 20 October 2015 Trading Name: Beccles Kebab Jamie Kerner, Chairman of the Meeting (2422209) Registered office: 2 Hungate Lane, Beccles, Suffolk, NR34 9TN Principal trading address: 2 Hungate Lane, Beccles, Suffolk, NR34 9TN 2422207FIELD AND TACK EQUESTRIAN LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 08527154) and held at 601 High Road Leytonstone, London E11 4PA, on 21 Registered office: Findlay James, Saxon House, Saxon Way, October 2015, the following Resolutions were passed, as a Special Cheltenham, GL52 6QX Resolution and as an Ordinary Resolution respectively: Principal trading address: The Barn, Norton Fruit Farm, Gloucester, As a Special Resolution GL2 9LH “The Company be wound up voluntarily.” At a General Meeting of the members of the above named Company, As an Ordinary Resolution duly convened and held at Saxon House, Saxon Way, Cheltenham “That Harjinder Johal, of Ashcrofts, 601 High Road Leytonstone, GL52 6QX on 16 October 2015 the following resolutions were passed London E11 4PA, be and he is hereby appointed the Liquidator for the as a Special Resolution and as an Ordinary Resolution respectively: purposes of such winding-up.” “That it has been proved to the satisfaction of this meeting that the Harjinder Johal, (IP No 9175), Liquidator, Ashcrofts, 601 High Road Company cannot, by reason of its liabilities, continue its business, Leytonstone, London, E11 4PA. Alternative contact: George Michael, and that it is advisable to wind up the same, and accordingly that the [email protected], 020 8556 2888. Company be wound up voluntarily and that Alisdair J Findlay, of Mustafa Ozmicco, Chairman (2422260) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No. 008744), be and he is hereby appointed Liquidator for the purposes of such winding up.” GREENFELL2422210 CONSULTING LIMITED Further details contact: A J Findlay, Email: [email protected], Tel: (Company Number 06684704) 01242 576555. Registered office: 8 Greenfell Mansions, Glaisher Street, London, SE8 Lucy Edwards, Chairman (2422207) 3EU Principal trading address: 23 Cherington Crescent, Macclesfield, SK11 8LA 2422217FIRST CHOICE NURSING RECRUITMENT AGENCY LIMITED At a general meeting of the above named Company, duly convened (Company Number 08352460) and held at 6th Floor, 36 Park Row, Leeds, LS1 5JL on 15 October Registered office: First Floor, Block A, Loversall Court, Clayfields, 2015 the following Resolutions were passed as a Special Resolution Tickhill Road, Doncaster, DN4 8QG and an Ordinary Resolution respectively: Principal trading address: 277 South Norwood Hill, London, SE25 “That the Company be wound up voluntarily and that S Williams, of 6DP Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL and P Deyes, At a General Meeting of the above named company duly convened of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, Road, Whitefield M45 7TA, (IP Nos 11270 and 9089) be and are London, EC2A 1RS on 20 October 2015 the following resolutions hereby appointed as Joint Liquidators of the Company for the were duly passed as a special and an ordinary resolution respectively: purposes of such winding up.” “That it has been resolved by special resolution that the company be For further details contact: S Williams, Email: wound up voluntarily and that Stephen Richard Penn, of Absolute [email protected], Tel: 0113 323 8890. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Iain Wooldridge, Director (2422210) Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same 2422212IMPROMPTU PUBLISHING LIMITED date, the resolutions were ratified confirming the appointment of (Company Number 03888782) Stephen Richard Penn as liquidator. Registered office: 11 Clifton Moor Business Village, James Nicolson For further details contact: Luke Blay, Email: [email protected], Link, Clifton Moor, York, YO30 4XG Tel: 01302 572701. Principal trading address: Suite 1F, Blackfriars House, Parsonage, Panos Kozaccos, Chairman (2422217) Manchester, M3 2JA At a General Meeting of the members of the above named company, duly convened and held at Toronto Square, Toronto Street, Leeds, LS1 2HU on 15 October 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 37 COMPANIES

2. “That Rob Sadler and David Adam Broadbent of Begbies Traynor 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby Clifton Moor, York, YO30 4XG, be and hereby are appointed Joint appointed Liquidator for the purpose of such winding-up. Liquidators for the Company for the purposes of the voluntary John Hedger (IP Number: 9601) of Seneca Insolvency Practitioners, winding-up, and any act required or authorised under any enactment Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY was to be done by the Joint Liquidators may be done by all or anyone or appointed Liquidator of the Company on 20 October 2015. Further more of the persons holding the office of liquidator from time to time.” information is available from Mitchell Emery on 01629 761700. Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP 20 October 2015 Number: 009458). Julie Kerner, Chairman of the Meeting (2422216) Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies- M2422196 LEYDEN LIMITED traynor.com or by telephone on 01904 479801. (Company Number 04720053) Marcus Netherwood, Chairman Registered office: 6 Bexley Square, Salford, Manchester, M3 6BZ 15 October 2015 (2422212) Principal trading address: 5 Gravel Lane, Salford, Manchester, M3 7WQ At a General Meeting of the members of the above named company, 2422215JAGO'S CAFE BAR LTD duly convened and held at Mitchell Charlesworth, Centurion House, (Company Number 08515191) 129 Deansgate, Manchester, M3 3WR on 21 October 2015 the Trading Name: Cafe Jagos following resolutions were duly passed as a Special Resolution and Registered office: Findlay James, Saxon House, Saxon Way, Ordinary Resolutions respectively: Cheltenham GL52 6QX “That the company be wound up voluntarily and that Paul Anthony Principal trading address: 8 High West Street, Dorchester, Dorset DT1 Palmer (IP No. 009657) and Jeremy Paul Oddie (IP No. 008918) of 1UJ Mitchell Charlesworth Centurion House 129 Deansgate Manchester At a General Meeting of the members of the above named Company, M3 3WR be appointed as Joint Liquidators of the company and that duly convened and held at Saxon House, Saxon Way, Cheltenham they act jointly and severally ” GL52 6QX on 14 October 2015 the following resolutions were passed Paul Anthony Palmer and Jeremy Paul Oddie (IP Nos. 009657 & as a Special Resolution and as an Ordinary Resolution: 008918), Joint Liquidators of Mitchell Charlesworth, Centurion House “That it has been proved to the satisfaction of this meeting that the 129 Deansgate Manchester M3 3WR. Alternative Contact: Alison Toft Company cannot, by reason of its liabilities, continue its business, 016 1817 6100. and that it is advisable to wind up the same, and accordingly that the Mark Leyden, Chairman (2422196) Company be wound up voluntarily and that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No 008744) be and he is hereby appointed Liquidator for the MOBITO2422219 LIMITED purposes of such winding up.” (Company Number 05759731) For further details contact: A J Findlay, E-mail: Registered office: St James House, 13 Kensington Square, London, [email protected], Tel: 01242 576555. W8 5HD Christopher Kendrick, Chairman (2422215) Principal trading address: St James House, 13 Kensington Square, London, W8 5HD At a General Meeting of the Company duly convened and held at Duff 2422218LCE CONTRACTS LIMITED & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG (Company Number 08568443) on 16 October 2015 the following resolutions were duly passed as a Registered office: First Floor, Block A, Loversall Court, Clayfields, special and an ordinary resolution, respectively: Tickhill Road, Doncaster, South Yorkshire, DN4 8QG “That it has been proved to the satisfaction of this meeting that the Principal trading address: Second Floor, Courtletts House, 38 King Company cannot, by reason of its liabilities, continue its business and Street West, Manchester, M3 2WZ that it is advisable to wind up the same and, accordingly, that the At a General Meeting of the above named company duly convened Company be wound up voluntarily and that Philip Francis Duffy, of and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Road, Doncaster, South Yorkshire, DN4 8QG on 19 October 2015 the M2 1EW and Paul David Williams, of Duff & Phelps Ltd, The Shard, 32 following resolutions were duly passed as a special and an ordinary London Bridge Street, London, SE1 9SG, (IP Nos 9253 and 9294) be resolution respectively: and are hereby appointed Joint Liquidators of the Company for the “That the company be wound up voluntarily and that Stephen Richard purposes of the winding-up.” At the subsequent meeting of creditors, Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall held at the same place, on the same date, the resolutions were Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 ratified confirming the appointment of Philip Francis Duffy and Paul 8QG, (IP No. 6899) be appointed liquidator of the Company for the David Williams as Joint Liquidators. purposes of the winding up.” At the subsequent meeting of creditors For further details contact: The Joint Liquidators, Tel: 020 7089 4700. held at the same place on the same date, the resolutions were ratified Alternative contact: Sian Stokes, Email: confirming the appointment of Stephen Richard Penn as liquidator. [email protected], Tel: 020 7089 4917. For further details contact: David Hines, Email: Marcus Backlund, Chairman (2422219) [email protected] Tel: 01302 572701 Michael Fernandez, Chairman (2422218) N2422246 COMMERCIAL SERVICES LIMITED (Company Number 06357622) LEXBURY2422216 TRADING LIMITED Registered office: 79 Caroline Street, Birmingham B3 1UP (Company Number 07253974) Principal trading address: 22 Dam Street, Lichfield, Staffordshire Trading Name: Nuovo Living WS13 6AA Registered office: c/o Seneca Insolvency Practitioners, Speedwell At a General Meeting of the above-named Company, duly convened, Mill, Old Coach Road, Tansley, Matlock DE4 5FY and held at 79 Caroline Street, Birmingham B3 1UP, on 13 October Principal trading address: Redbrick Mill, 219 Bradford Road, Batley 2015 the following resolutions were passed, as a special resolution At an EXTRAORDINARY GENERAL MEETING of the above named and as an ordinary resolution: Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock “That the Company be wound up voluntarily and that Roderick DE4 5FY on 20 October 2015, the following resolutions were duly Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham passed: B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the As a Special Resolution: Company for the purpose of the voluntary winding-up.” At a Meeting 1 THAT the Company be wound up voluntarily. of Creditors held on 13 October 2015, the Creditors confirmed the As Ordinary Resolutions: appointment of Roderick Graham Butcher as Liquidator.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Jon Cole, E-mail: jon.cole@butcher- RAMISA2422254 (STEVENAGE) LIMITED woods.co.uk, Tel: 0121 236 6001. (Company Number 08122436) Arthur Grahame Brown, Chairman (2422246) Trading Name: The Spice of Bengal Registered office: 123 High Street, Stevenage, Herts, SG1 3HS At a General Meeting of the Members of the above-named Company, 2422251NHF INDUSTRIAL FLOORING LIMITED duly convened, and held at Mountview Court, 1148 High Road, (Company Number 08615301) London N20 0RA, on 7 September 2015 the following Resolutions Registered office: 81 Dove Side Drive, Darfield, South Yorkshire, S73 were duly passed. No 1 as a Special Resolution and No 2 as an 9JJ Ordinary Resolution: Principal trading address: 81 Dove Side Drive, Darfield, South 1. That the Company be wound up voluntarily. Yorkshire, S73 9JJ 2. That Kikis Kallis FCCA FABRP is hereby appointed Liquidator for At a General Meeting of the members of the above named company, the purposes of such Winding-up. duly convened and held at The Holiday Inn, Wakefield Road, Garforth, Kikis Kallis FCCA FABRP (IP No. 004692), Liquidator, Kallis & Co, Leeds, LS25 1LH on 15 October 2015 the following resolutions were Mountview Court, 1148 High Road, Whetstone, London N20 0RA. duly passed, as a special resolution and as an ordinary resolution Alternative contact: [email protected] 8446 6699. respectively: Mr A R Chowdhury, Director (2422254) “That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Dawn Lesley RED2422220 CHERRIE CORPORATE SERVICES LTD Chadwick, of Dawn L Chadwick Insolvency Limited, 72 Whitehouse (Company Number 08182439) Lane, Great Preston, Leeds, LS26 8BJ, (IP No 8821) be and she is Registered office: The Axis Building, Maingate, Team Valley Trading hereby appointed Liquidator for the purposes of such voluntary Estate, Gateshead, NE11 0NQ winding up.” Principal trading address: 47 Rushmore Grange, Washington Village, For further details contact: Dawn L Chadwick, Email: Washington, NE38 7LF [email protected], Tel: 0113 287 1114. Notice is hereby given that the following resolutions were passed on Nicholas Fradgley, Director (2422251) 20 October 2015 as a special resolution and an ordinary resolution respectively: “That the Company cannot, by reason of its liabilities, continue its PRG2422239 SECURITY LIMITED business, and that it is advisable to wind up the same, and (Company Number 08259504) accordingly that the Company be wound up voluntarily and that Ian Registered office: 13 London Road, Teynham, Sittingbourne, Kent, William Kings and Paul William Ellison, both of KRE (North East) ME9 9QW Limited, The Axis Building, Maingate, Kingsway North, Team Valley, Principal trading address: Unit 28, Essex Enterprise Centre, 33 Nobel Gateshead NE11 0NQ, (IP Nos: 7232 and 7254) be appointed as Joint Square, Basildon, SS13 1LT Liquidators for the purposes of such voluntary winding up.” At an EXTRAORDINARY GENERAL MEETING of the members of the Further details contact: The Liquidators, Email: above-named Company, duly convened and held at 2nd Floor, 19 [email protected] Tel: 0191 404 6836 Castle Street, Liverpool, L2 4SX on 16 October 2015 the following for Paul Ward, Chairman (2422220) the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: RED2422299 PARTNERSHIP LIMITED LIABILITY PARTNERSHIP (1) “That the Company be wound up voluntarily.” (Company Number OC309475) (2) “That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 Registered office: Unit E1 Tenth Avenue, Deeside Industrial Park, Castle Street, Liverpool, L2 4SX be and is hereby appointed Deeside, Clwyd, CH5 2UA Liquidator of the Company for the purpose of the voluntary winding Principal trading address: Unit E1 Tenth Avenue, Deeside Industrial up.” Park, Deeside, Clwyd, CH5 2UA Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, At a General Meeting of the members of the above-named LLP, duly Liverpool, L2 4SX (IP Number: 7529). Telephone number: 015 1236 convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, 9999. Date of appointment: 16 October 2015. on 21 October 2015 the following resolutions were duly passed as a A Lavelle, Director (2422239) special resolution and as an ordinary resolution respectively: “That it has been proved to the satisfaction of this meeting that the LLP cannot, by reason of its liabilities, continue its business, and that R.V.HOWE2422259 LIMITED it is advisable to wind up the same, and accordingly that the LLP be (Company Number 00625543) wound up voluntarily, and that Darren Terence Brookes, of Milner Registered office: Baker Tilly Restructuring and Recovery LLP, Asset Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, House, 28 Thorpe Wood, Peterborough, PE3 6SR Cheshire, WA15 9SQ, (IP No 9297) be and is hereby appointed Principal trading address: Units 18, Wainer Close, Doddington Road, Liquidator for the purposes of such winding-up.” Lincoln, LN6 3RY For further details contact: Darren Terence Brookes, Email: Notice is hereby given that at a General Meeting of the above-named [email protected], Tel: 0161 927 7788. Company duly convened at The Bentley Hotel, Newark Road, South Adrian Blomeley, Designated Member (2422299) Hykeham, Lincoln, LN6 9NH on 16 October 2015 the following Special Resolution and Ordinary Resolution were passed: “That it has been proved to the satisfaction of this meeting that the SHRUBLAND2422257 CONTRACTS LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 07096270) and that it is advisable to wind up the Company, and accordingly that Registered office: 30 Knightsdale Road, Ipswich IP1 4JJ the Company be wound up voluntarily and that Adrian David Allen, of Principal trading address: 30 Knightsdale Road, Ipswich IP1 4JJ Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Notice is hereby given that at a General Meeting of the above named Wood, Peterborough, PE3 6SR and Steven Mark Law, of Baker Tilly Company, duly convened at Baker Tilly Restructuring and Recovery Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA Bury St Edmunds, Suffolk, IP32 7FA, (IP Nos: 008740 and 008727) be on 14 October 2015 the following Special Resolution and Ordinary and are hereby appointed Joint Liquidators to the Company, to act on Resolution were passed: a joint and several basis.” Correspondence address and contact details of case manager: Andy Nalliah of Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260 780. Further details contact: Adrian David Allen, Tel: 01733 260 780 or Steven Mark Law, Tel: 01284 763311. Stuart Howe, Chairman (2422259)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 39 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the 2. That Michael James Gregson be and is hereby appointed Company cannot, by reason of its liabilities, continue its business, Liquidator for the purposes of such Winding Up. and that it is advisable to wind up the Company, and accordingly that Michael James Gregson (IP Number: 9339), Liquidator, Bulley Davey, the Company be wound up voluntarily and that Steven Law and Nigel 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Millar, both of Baker Tilly Restructuring and Recovery LLP, Contact: [email protected], telephone 01733 569494 Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Christopher Francis Copestake, Director (2422245) (IP Nos 8727 and 7896) be and are hereby appointed Joint Liquidators to the Company.” Correspondence address & contact details of case manager: Louise TITASH2422255 LIMITED Carman, Baker Tilly Restructuring and Recovery LLP, Abbotsgate (Company Number 04711260) House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 Trading Name: Poona 763311. Further details contact: The Joint Liquidators, Tel: 01284 Registered office: 364 London Road, Hadleigh, Essex SS7 2DA 763311. At a General Meeting of the members of the above named company, P Caley, Chairman (2422257) duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG on 6 October 2015, the following resolutions were duly passed; as a Special Resolution and as an 2422248SPICES KK LIMITED Ordinary Resolution respectively: (Company Number 08110826) 1. “THAT the Company be wound up voluntarily.” Trading Name: Spices 2. “Wayne Macpherson and Lloyd Biscoe of Begbies Traynor (Central) Registered office: C/o Kingsland Business Recovery, 14 Derby Road, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea Stapleford, NG9 7AA SS1 2EG, be and are hereby appointed Joint Liquidators of the Principal trading address: 192 Walsall Road, Cannock, WS11 0JL company for the purpose of the voluntary winding up, and any act At an EXTRAORDINARY GENERAL MEETING of the above named required or authorised under any enactment to be done by the Joint Company held at Bradford Court, 129-131 Bradford Street, Liquidators may be done by all or any one or more of the persons Birmingham, B12 0NS on 13 October 2015, the following resolutions holding the office of liquidator from time to time.” were duly passed: Wayne Macpherson (IP Number 009445) and Lloyd Biscoe (IP Number As a Special Resolution: 009141). 1. THAT the Company be wound up voluntarily. Any person who requires further information may contact the Joint As Ordinary Resolutions: Liquidator by telephone on: 01702 467255. Alternatively enquiries can 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby be made to George Langley by email at: george.langley@begbies- Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed traynor.com or by telephone on: 01702 467255. Liquidator for the purpose of such winding up. Mohammed Abu Masud, Chairman. (2422255) Contact details: Tauseef A Rashid, (IP No. 9718), Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 7AA. [email protected]. 01332 638044. UNICAST2422241 EMEA LIMITED Mr Syed Ali, Chairman (2422248) (Company Number 02953660) Registered office: 50 Great Sutton Street, London EC1V 0DE Principal trading address: 50 Great Sutton Street, London EC1V 0DE SWEET2422336 TREAT DONATIONS LIMITED At a General Meeting of the Members of the above named Company, (Company Number 06273065) duly convened and held at 500 W. 5th Street, Suite 900, Austin, TX Registered office: HJS Recovery, 12-14 Carlton Place, Southampton 78701, USA on 15 October 2015 the following Resolutions were duly SO15 2EA passed as a Special and Ordinary Resolution respectively: Principal trading address: Unit 4, Velator Way, Braunton EX33 3DX “That the Company be wound up voluntarily and that Christopher At a general meeting of the Company, duly convened and held at HJS Laughton and Peter John Godfrey-Evans, both of Mercer & Hole, Fleet Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 16 Place House, 2 Fleet Place, London, EC4M 7RF, (IP Nos 6531 and October 2015, the following Resolutions were passed as a Special 8794) be and are hereby appointed Joint Liquidators of the Company Resolution and an Ordinary Resolution respectively: for the purpose of the winding up.” The Joint Liquidators may act “That the Company be wound up voluntarily, jointly or severally so that all functions may be exercised by either or that Stephen Powell and Gordon Johnston of HJS Recovery, be and both of the Liquidators. are hereby appointed Joint Liquidators of the Company for the Further information can be obtained from the Joint Liquidators or the purposes of such winding up, case administrator Adam Seymour at Mercer & Hole, Fleet Place and that the Joint Liquidators be authorised to act jointly and House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. severally in the liquidation.” John Palmer, Chairman (2422241) Date on which Resolutions were passed: Members: 16 October 2015 Creditors: 16 October 2015 Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon WRB2422221 INSTALLATIONS LIMITED Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, (Company Number 07091578) Southampton SO15 2EA. Alternative person to contact with enquiries Registered office: Emerald House, 20-22 Anchor Road, Aldridge, about the case: Andy Barron, email address: Walsall WS9 8PH [email protected], telephone number: 02380 234222 Principal trading address: Lindon House, Unit 9 Brownhills Business Sean Read, Director and Chairman (2422336) Park, Brownhills, Walsall WS8 7BW Passed - 12 October 2015 At a General Meeting of the members of the above named Company, THE2422245 RECTORY GARDEN NURSERIES LIMITED duly convened and held at Emerald House, 20-22 Anchor Road, (Company Number 08291787) Aldridge, Walsall, WS9 8PH on 12 October 2015 the following Registered office: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, resolutions were duly passed; No 1 as a special resolution and No 2 Peterborough, PE7 8HP as an ordinary resolution:- Principal trading address: The Old Rectory, Callans Lane, Kirkby 1. "That it has been proved to the satisfaction of this meeting that the Underwood, Bourne, Lincs, PE10 0SD Company cannot, by reason of its liabilities, continue its business, Principal trading address: Childs Lane, Brownlow, Congleton, and that it is advisable to wind up the same, and accordingly that the Cheshire, CW12 4TG Company be wound up voluntarily". At a General Meeting of the Members of the above named company, 2. "That C H I Moore be and he is hereby appointed Liquidator for the duly convened and held at Bulley Davey, 4 Cyrus Way, Cygnet Park, purposes of such winding up". Hampton, Peterborough, PE7 8HP on Tuesday 13 October 2015 at 10.45 am the following Resolutions were duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound up voluntarily.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & FINAL MEETINGS Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of Appointment: 12 October 2015. Further information about this In2422403 the High Court of Justice case is available from P M D'Arcy at the offices of K. J. Watkin on No 8292 of 2011 01922 452 881. JENDENS SECURITIES LIMITED William Edmond Cecil, Director (Company Number 05572232) Dated 12 October 2015 (2422221) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal Trading Address: 11-14 Grafton Street, London, W1S 4EW Notice is hereby given, pursuant to Section 146 of the Insolvency Act Liquidation by the Court 1986, that the final meeting of creditors of the above named Company will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, APPOINTMENT OF LIQUIDATORS BN1 2RT on 8 January 2016 at 11.20 am, for the purpose of receiving his report on his administration and to determine whether the 2422397In the High Court of Justice, Chancery Division Liquidator should have his release pursuant to Section 174 of the No 3485 of 2015 Insolvency Act 1986. ACMS TRENT PARK (M) SDN BHD A creditor entitled to attend and vote at the meeting may appoint a Registered Number: (Malaysian Incorporated 1028122-X) proxy to attend and vote instead of him or her. A proxy need not be a (‘the Company’)- In Compulsory Liquidation creditor of the Company. The Company’s registered office is: 21A Jalan Zainal Abdin, Pulan, Proxies for use at the meeting must be lodged at 4th Floor Southfield Pinang 1040, Malaysia House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than I hereby give notice that we, James Money, IP Number 8999 and 12.00 noon on the business day preceding the date of the meeting to Malcolm Cohen, IP Number 6825, Licensed Insolvency Practitioners entitle you to vote by proxy at the meeting (together with a completed of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed proof of debt form if you have not already lodged one). Joint Liquidators of the Company on 16 October 2015 by the Date of Appointment: 2 March 2012. Office holder details: Glyn Secretary of State. All debts and claims should be sent to me at my Mummery (IP No 8996) of FRP Advisory LLP, 4th Floor Southfield address above. House, 11 Liverpool Gardens, Worthing, BN11 1R All creditors who have not already done so are invited to prove their Please contact: Email: [email protected] or tel: 01903 debts in writing to me. No further public advertisement of invitation to 222500. prove debts will be given. Glyn Mummery, Liquidator The Liquidator may be contacted care of 21 October 2015 (2422403) [email protected] James Money Joint Liquidator 22 October 2015 (2422397) In2422393 the High Court of Justice No 787 of 2014 LEGAL SECRETARY LIMITED In2422390 the High Court of Justice (Chancery Division) (Company Number 05240403) No 496 of 2015 Registered office: The Zenith Building, Spring Gardens, Manchester DEMETRI AND ANNA DIAKOU PARTNERSHIP M2 1AB Registered office: 6 Walliscote Road, Weston Super Mare BS23 1UG Principal Trading Address: Princes House, Wright Street, Hull, East Principal trading address: 6 Walliscote Road, Weston Super Mare Yorkshire, North Humberside HU2 8HX BS23 1UG Notice is hereby given pursuant to s146 of the Insolvency Act 1986 Notice is hereby given pursuant to Rule 4.106A of the Insolvency that a final meeting of creditors of the Company will be held at the Rules 1986 that Martin Dominic Pickard (IP number 6833) and offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Timothy Colin Hamilton Ball (IP number 8018) both of Mazars LLP, Manchester, M2 1AB on 18 December 2015 at 11.00 am, for the The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF purposes of receiving a report and account by the Liquidators were appointed Joint Liquidators of the Partnership by a meeting of showing the manner in which the winding up of the Company has creditors on 29 September 2015. been conducted, the property of the Company disposed of and to Further information about this case is available from Brogan Needham receive any explanation regarding the conduct of the liquidation. The at the offices of Mazars LLP on 01908 257257. meeting will also determine whether the Joint Liquidators should have Martin Dominic Pickard and Timothy Colin Hamilton Ball, Joint their release under s174 of the Insolvency Act 1986. Liquidators (2422390) Office Holder details: F J Gray (IP No. 8905), AlixPartners, 10 Fleet Place, London, EC4M 7RB and C M Williamson (IP No. 015570), AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 In2422605 the High Court of Justice 1AB. No 1304 of 2014 Date of Appointment: 14 October 2014. HIGHTIME CONSULTANTS LIMITED F J Gray and C M Williamson, Joint Liquidators (Company Number 03988726) 21 October 2015 (2422393) Registered office: 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex HA9 8DP Principal trading address: 50 Elton Avenue, Greenford, Middlesex In2422389 the Newcastle District Registry UB6 0PP No 1269 of 2009 In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered M J JENKINSON LIMITED Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean (Company Number 03303810) Street, Newcastle upon Tyne NE1 1LE, Tel: 0191 2602253 hereby give Registered office: Herschel House, 58 Herschel Street, Slough, SL1 notice that I have been appointed as Liquidator in the above matter 1PG. Former Registered Office: 37-41 High Street, Bridlington, East on 8 October 2015. Yorkshire YO16 4PR Creditors of the Company are required to send in their full names, Principal trading address: 18 Westgate, Bridlington, East Yorkshire address and descriptions, full description of their debts or claims and YO16 4QQ the name and address of their Solicitors (if any) to the Liquidator of Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final the Company, and if so required in writing, to prove their debts or Meeting of Creditors of the above named company will be held at claims at such time and place as shall be specified in such notice, or Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on in default shall be excluded from the benefit of any distribution. 17 December 2015 at 10:00 am for the purpose of receiving an Further information on this case is available from Gill Burley of Robin account showing the manner in which the winding-up has been Upton Insolvency, Tel: 0191 2602253. conducted and the property of the Company disposed of and hearing R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 any explanation that may be given by the Liquidator on the conduct of 15 October 2015 (2422605) the administration of the Company. A creditor entitled to vote at the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 41 COMPANIES above meeting may appoint a proxy holder to attend and vote instead MEETINGS OF CREDITORS of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the In2422396 the Guildford County Court Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, No 36 of 2015 Berkshire SL1 1PG no later than 12.00 noon on the day before the DCUBED LIMITED Meeting. (Company Number 08383074) Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Registered office: 2 Rotunda Estate, Aldershot, Hampshire GU11 1TG Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 Principal trading address: 2 Rotunda Estate, Aldershot, Hampshire 1PG, telephone: 01753 551 111, email: [email protected] was GU11 1TG appointed liquidator on 24 November 2010. Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules Tom Maker of this office may be contacted on 01753 551111 or 1986 that a meeting of the creditors of the company will be held at alternatively via email: [email protected] in relation to any Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester queries with regard to the conduct of the liquidation. GL1 5SH on 19 November 2015 at 11.30 am. The meeting has been E H Green, Liquidator summoned by the Joint Liquidators for the purpose of establishing a 21 October 2015 (2422389) creditors’ committee and if no committee is formed, fixing the basis of the Joint Liquidators’ remuneration and calculation of allocated disbursements.. In order to be entitled to vote at the meeting creditors 2422391M. YOUNG LEGAL ASSOCIATES LIMITED must ensure any proxies and hitherto unlodged proofs are lodged at (Company Number 03976344) Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester Registered office: Leonard Curtis House, Elms Square, Bury New GL1 5SH by 12 noon on the business day preceding the meeting. Road, Whitefield M45 7TA Timothy Hewson and Ann Nilsson (IP numbers 9385 and 9558) of Principal Trading Address: 290 Manchester Street, 1st Floor Suite B, Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Oldham, OL9 6HB Way, Gloucester GL1 5SH were appointed Joint Liquidators of the Notice is hereby given, pursuant to Section 146 of the Insolvency Act Company on 28 September 2015. Further information about this case 1986, that the final meeting of the creditors of the above-named is available from Sarah Cooper at the offices of Mazars LLP on 01452 Company will be held at Leonard Curtis, Leonard Curtis House, Elms 874 637 Square, Bury New Road, Whitefield M45 7TA on 1 December 2015 at Timothy Hewson and Ann Nilsson, Joint Liquidators (2422396) 10.00 am, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator In2422387 the Guildford County Court should be granted his release from office. No 160 of 2015 A creditor entitled to attend and vote is entitled to appoint a proxy to TREASURE BOX LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 05051569) creditor. Proxy forms must be returned to the offices of Leonard Registered office: C12 Marquis Court, Marquis Way, Team Valley, Curtis, Leonard Curtis House, Elms Square, Bury New Road, Gateshead, NE11 0RU Whitefield M45 7TA no later than 12.00 noon on the business day Principal trading address: 31B High Street, Camberley, Surrey, GU15 before the meeting . 3RB Date of Appointment: 14 February 2008. Office Holder details: A In accordance with Section 140(2) OF THE INSOLVENCY ACT 1986 I, Poxon (IP No. 8620) of Leonard Curtis House, Elms Square, Bury New Eric Walls of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Road, Whitefield M45 7TA Valley, Gateshead, NE11 0RU, give notice that on 28 September For further details contact: Michelle Laffan, Email: 2015, I was appointed Liquidator of Treasure Box Limited. I also give [email protected]. Tel: 0161 413 0930 notice that a general meeting of creditors has been summoned by the A Poxon, Liquidator Liquidator under Section 168(2) of the Insolvency Act 1986 for the 21 October 2015 (2422391) purpose of appointing a liquidation committee and should a committee not be appointed to determine the basis of the Liquidator’s remuneration. The meeting will be held at the offices of KSA Group In2422381 the Reading County Court Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 No 522 of 2009 0RU, on 17 November 2015, at 10.30 am. A creditor entitled to attend WATERBRIDGE GROUP LIMITED and vote is entitled to appoint a proxy to attend and vote instead of (Company Number 02793153) him. Proxies to be used at the meeting should be lodged at the offices Registered office: 25 Farringdon Street, London, EC4A 4AB of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Principal Trading Address: Bankside Ho, West Mills, Newbury, Gateshead, NE11 0RU no later than 12 noon on the working day Berkshire, RG14 5HP immediately before the meeting. Creditors who have not yet lodged Notice is hereby given, that a final meeting of the Creditors of the full details of their claim should do so immediately. above-named company will be held at Baker Tilly, 25 Farringdon Office Holder details: Eric Walls (IP No: 9113) of KSA Group Ltd, C12 Street, London, EC4A 4AB at 10.00 am on 25 November 2015 for the Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. purposes of: Receiving the Liquidator’s Report of the winding-up and Further details contact: Email: [email protected] Tel: 0191 consider granting the Liquidator his release under Section 174 of the 4823343 Insolvency Act 1986 (as amended). Eric Walls, Liquidator A creditor entitled to attend and vote at the above meeting may 20 October 2015 (2422387) appoint a proxy to attend and vote instead of him or her. Proxies for use at the meeting must by lodged at the address shown above no later than 12 noon on 24 November 2015. NOTICES TO CREDITORS Correspondence address and contact details of case manager: Emma Thompson, Baker Tilly Restructuring and Recovery LLP, 25 2422409In the High Court of Justice Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8185. No 416 of 2015 Office Holder details contact: Mark Wilson, (IP No. 008612), Baker WINELODGE LIMITED Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, IN LIQUIDATION EC4A 4AB Tel: 0203 201 8000. (Company Number 05399576) Mark Wilson, Liquidator Former Name: The Wine Lodge Limited 22 October 2015 (2422381) Registered office: 1 Victoria Terrace, Lowestoft, NR33 0QJ Principal trading address: 1 Victoria Terrace, Lowestoft, NR33 0QJ

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury In2422348 the High Court of Justice (Chancery Division) Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 Birmingham District RegistryNo 6433 of 2015 1PG, was appointed Liquidator on 9 October 2015 of WINELODGE In the Matter of BLR DESIGN AND BUILD LIMITED LIMITED by meeting of creditors and hereby gives notice pursuant to (Company Number 08232437) Rule 4.54 of the Insolvency Rules 1986, that a Meeting of Creditors of and in the Matter of the INSOLVENCY ACT 1986 the above named company will be held at Oury Clark, Herschel A petition to wind-up the above-named Company of 11/12 Hallmark House, 58 Herschel Street, Slough SL1 1PG on 18 January 2016, at Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB 10.00 am. (Registered Office) presented on the 28 August 2015 by TRAVIS Resolutions proposed at the meeting will include a resolution PERKINS TRADING COMPANY LIMITED whose registered office is specifying the terms on which the Liquidator is to be remunerated. situate at Lodge Way House, Lodge Way, Harlestone Road, A creditor entitled to vote at the above meeting may appoint a proxy Northampton, NN5 7UG (claiming to be a Creditor of the Company) holder to attend and vote instead of him. A proxy holder need not be will be heard at the Birmingham District Registry, Chancery Division at a Member or Creditor of the Company. Proxies to be used at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 9 November Meetings must be lodged with the Liquidator at Oury Clark, Herschel 2015 at 1000 hours (or as soon thereafter as the Petition can be House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than heard). 12.00 noon on the day before the Meeting. Any person intending to appear on the hearing of the Petition Enquiries can be pursued via the following email address: (whether to support or oppose it) must give notice of intention to do [email protected] or alternatively telephoning 01753 551111 to so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 6 speak to Daniel Salmon. November 2015. E H Green, Liquidator Solicitor’s name: Group Corporate Recoveries, Lodge Way House, 21 October 2015 (2422409) Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: 01604 503566, email: [email protected], Reference Number: NY/OLLECW/MH9056 PETITIONS TO WIND-UP 22 October 2015 (2422348)

2422370In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6459 of 2015 2422371In the High Court of Justice, Chancery Division In the Matter of 247 GASWORKS LTD Leeds District RegistryNo 806 of 2015 (Company Number 08132717) In the Matter of CREATE RENEWABLE ENERGY LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06586573) A petition to wind-up the above-named Company of Flat 11 Barons and in the Matter of the INSOLVENCY ACT 1986 Court, Earls Meade, Luton, LU2 7EY (Registered Office) presented on A Petition to wind up the above-named Company of 134-136 New the 14 September 2015 by CITY PLUMBING SUPPLIES HOLDINGS Hall Lane, Preston, Lancashire, PR1 4DX (principal trading address) LIMITED whose registered office is situate at Lodge Way House, presented on 15 September 2015 by EDMUNDSON ELECTRICAL Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be LIMITED of PO Box 11, 1st Floor, Unit 8 Turnstone Business Park, a Creditor of the Company) will be heard at the Birmingham District Mulberry Avenue, Widness, Cheshire, WA8 0WN, claiming to be a Registry, Chancery Division at Priory Courts, 33 Bull Street, creditor of the company, will be heard at Leeds District Registry, Birmingham, B4 6DS on 9 November 2015 at 1000 hours (or as soon Leeds Combined Court Centre, 1 Oxford Row, Leeds, LS1 3BG on 10 thereafter as the Petition can be heard). November 2015, at 1030 hours (or as soon thereafter as the Petition Any person intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 6 (whether to support or oppose it) must give notice of intention to do November 2015. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Solicitor’s name: Group Corporate Recoveries, Lodge Way House, 1600 hours on 9 November 2015. Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: Solicitor’s name: Largo Law, 31 Bradford Chamber Business Park, 01604 503566, email: [email protected], New Lane, Bradford, BD4 8BX, Telephone: 01274 262722, Fax: 01274 Reference Number: NY/OLLECW/HL1152 262720, email: [email protected], Reference Number: FH/ 22 October 2015 (2422370) R0024350 22 September 2015 (2422371)

In2422368 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6338 of 2015 In2422399 the High Court of Justice (Chancery Division) In the Matter of ARK FLOOD DEFENCE LIMITED Birmingham District RegistryNo 6458 of 2015 (Company Number 09071845) In the Matter of DELTA CONSTRUCTION (BUILDING) LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09134575) A petition to wind-up the above-named Company of Kirkrice, 1 and in the Matter of the INSOLVENCY ACT 1986 Heddon Street, London, W1B 4BD (Registered Office), and lately of A petition to wind-up the above-named Company of 1417/1419 Flat 6, 50-52, Great Eastern Street, London, , EC2A 3EP, London Road, Norbury, London, SW16 4AH (Registered Office) presented on the 1 July 2015 by TRAVIS PERKINS TRADING presented on the 14 September 2015 by BENCHMARX KITCHENS & COMPANY LIMITED whose registered office is situate at Lodge Way JOINERY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the (Claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Birmingham District Registry, Chancery Division at the Priory Courts, Bull Street, Birmingham, B4 6DS on 9 November 2015 at 1000 hours 33 Bull Street, Birmingham, B4 6DS on 9 November 2015 at 1000 (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 6 so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 6 November 2015. November 2015. Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: 01604 503566, email: [email protected], 01604 503566, email: [email protected], Reference Number: NY/OLLECW/JX4499 Reference Number: NY/OLLECW/YN8587 22 October 2015 (2422368) 22 October 2015 (2422399)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 43 COMPANIES

In2422404 the High Court of Justice A Petition to wind up the above named company having its Leeds District RegistryNo 690 of 2015 Registered Office at Unit 4, Coast Road, Mostyn, Holywell, Clwyd, In the Matter of KM & MCF SOLUTIONS LIMITED CH8 9DZ, presented on 11 September 2015, by HANSON QUARRY (Company Number 06324766) PRODUCTS EUROPE LIMITED, The Ridge, Chipping Sodbury, Bristol, Trading Name: F&B Trenchless Solutions Limited BS37 6AY, claiming to be a creditor of the company will be heard at and in the Matter of the INSOLVENCY ACT 1986 Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 A Petition to wind up the above-named Company 49 Station Road, 3BG, on 10 November 2015, at 10:30 am (or as soon thereafter as the Polegate, East Sussex, BN26 6EA presented on 7 August 2015 by petition can be heard). MABEY HIRE LIMITED, of Scout Hill, Ravensthorpe, Dewsbury, WF13 Any person intending to appear on the hearing of the Petition 3EJ claiming to be a Creditor of the Company, will be heard at Leeds (whether to support or oppose it) must give notice of intention to do Combined Court Centre, 1 Oxford Row, Leeds, West Yorkshire, LS1 so to the petitioner or its solicitor in accordance with Rule 4.16 by 3BG on 10 November 2015 at 1030 hours (or as soon thereafter as 4.00 pm on 9 November 2015. the Petition can be heard). The petitioner’s solicitor is Lester Aldridge LLP, Russell House, Any person intending to appear on the hearing of the Petition Oxford Road, Bournemouth (Ref: HG.LAO.HANQ.3241.) (whether to support or oppose it) must give notice of intention to do 21 October 2015 (2422407) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2015. Solicitor’s name: LCF Law, One St James Business Park, New In2422398 the High Court of Justice Augustus Street, Bradford, BD1 5LL, Telephone: 01274 386998, Companies CourtNo 6350 of 2015 email: [email protected], Reference Number: AJL/MAB6.153 In the Matter of STORWAY LIMITED 22 October 2015 (2422404) (Company Number 5104040) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company whose registered 2422392In the High Court of Justice (Chancery Division) office is situated at c/o Frank Hughes & Son Ltd, Bold Trading Estate, Birmingham District RegistryNo 6445 of 2015 Lunts Heath Road, Widnes, Cheshire, WA8 5SG presented on 24 In the Matter of MARITIME GRP LIMITED September 2015 by JOHN PARKER & SONS LTD whose registered (Company Number 09303723) office is at Vauxhall Road, Canterbury, Kent, CT1 1HD claiming to be and in the Matter of the INSOLVENCY ACT 1986 a creditor of the company will be heard at the Royal Courts of Justice, A Petition to wind up the above-named company (registered no Companies Court, Royal Courts of Justice, 7 Rolls Buildings, 110 09303723) of Maritime GRP Limited presented on 8 September 2015 Fetter Lane, London EC4A 1NL on Monday 9 November 2015, at by RBS INVOICE FINANCE LIMITED, Smith House, PO Box 343, 1030 hours (or as soon thereafter as the Petition can be heard). Elmwood Avenue, Feltham, Middlesex, TW13 7WH (the Petitioner) Any person intending to appear on the hearing of the Petition claiming to be a creditor of the company will be heard at Birmingham (whether to support or oppose it) must give notice of intention to do District Registry, B4 6DS on Monday 9 November 2015 at 1000 hours so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (or as soon thereafter as the petition can be heard). 1600 hours on Friday 6 November 2015. Any person intending to appear on the hearing of the Petition Solicitor’s name: Lovetts Ltd, Bramley House, The Guildway, Old (whether to support or oppose it) must give notice of intention to do Portsmouth Road Guildford, Surrey GU3 1LR, Telephone: 01483 so to the petitioner or its solicitor in accordance with Rule 4.16 by 457500, Fax: 01483 457700, email: [email protected], Reference 1600 hours on Friday 6 November 2015. Number: J159001/1352 The petitioner’s solicitor is Shoosmiths LLP, 5-7 The Lakes, 21 October 2015 (2422398) Northampton, NN4 7SH, Ref: M-412565 21 October 2015 (2422392) In2422372 the High Court of Justice (Chancery Division) Liverpool District RegistryNo 782 of 2015 In2422412 the High court of Justice (Chancery Division) In the Matter of THOMAS BARNES & SONS PLC Leeds District RegistryNo 777 of 2015 (Company Number 02039209) In the Matter of PARK PROPERTY (WORLD) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 3668747) A Petition to wind up the above-named Company of Wellington and in the Matter of the INSOLVENCY ACT 1986 House, Wellington Street, Bury, Lancashire, BL8 2BD presented on 25 A Petition to wind up the above-named Company of 12 Selborne September 2015 by NETWORK SCAFFOLDING CONTRACTORS Grove, Bradford, West Yorkshire BD9 4NL, presented on 7 LIMITED of The Scaffolding Yard, Station Road, Blackrod, Bolton, September 2015 by CITY OF BRADFORD METROPOLITAN DISTRICT BL6 5GJ claiming to be a creditor of the Company will be heard at COUNCIL, claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX on the High Court at the Leeds Combined Court Centre, Oxford Row, Monday 16 November 2015 at 10:00 am (or as soon thereafter as the Leeds LS1, West Yorkshire, on 10 November 2015, at 10.30 am (or as petition can be heard). soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2015. 1600 hours Monday 9 November 2015. The petitioner’s solicitor is The Keith Jones Partnership, 1st Floor, The Petitioner’s Solicitor is Suzan Hemingway, City Solicitor, City of Birkenhead House, 17-21 Price Street, Birkenhead, Wirral, CH41 6JN Bradford Metropolitan District Council, Room 317 City Hall, Bradford (ref: BL.ALS.Network.9987) BD1 1HY, tel: 01274 432220, email: 21 October 2015 (2422372) [email protected]. (Ref LEG/LIT/DAS/81054.) 14 October 2015 (2422412) In2422529 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6439 of 2015 In2422407 the High Court of Justice (Chancery Division) In the Matter of THURCROFT DESIGN AND BUILD LIMITED Leeds District RegistryNo 794 of 2015 (Company Number 04189263) In the Matter of SANDHAMS UTILITY CONTRACTORS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08993965) A Petition to wind up the above-named Company of registered and in the Matter of the INSOLVENCY ACT 1986 number 04189263, 12 Bridgford Road, West Bridgford, Nottingham NG2 6AB, presented on 2 September 2015 by MR PHILIP ANTHONY BROOKS AND MISS JULIE ELIZABETH WILLETTS, of Blades Insolvency Services of Charlotte House, 19B Market Place, Bingham,

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Nottingham NG13 8AP as supervisors of Thurcroft Design and Build In the County Court at Southend Limited pursuant to the terms of a CVA, will be heard at Birmingham No 259 of 2015 District Registry, The Priory Courts, 33 Bull Street, Birmingham B4 Date of Filing Petition: 9 July 2015 6DS, on 9 November 2015, at 1000 hours (or as soon thereafter as Date of Winding-up Order: 14 September 2015 the Petition can be heard). S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Any person intending to appear on the hearing of the Petition ON-SEA, SS99 1AA, telephone: 01702 602570, email: (whether to support or oppose it) must give notice of intention to do [email protected] so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on 6 November 2015. 14 September 2015 (2422408) The Petitioner’s Solicitor is Howes Percival LLP, 3 The Osiers Business Centre, Leicester LE19 1DX. 23 October 2015 (2422529) DW2422394 PARTNERSHIP LTD (Company Number 07039562) Registered office: UNIT 2F, PENN STREET WORKS, PENN STREET, 2422410In the High Court of Justice (Chancery Division) AMERSHAM, BUCKINGHAMSHIRE, HP7 0PX Companies CourtNo 6327 of 2015 In the High Court Of Justice In the Matter of VILLAGATE PROPERTIES LIMITED No 005683 of 2015 (Company Number 01031124) Date of Filing Petition: 28 August 2015 Principal trading address: 101 High Street, Westerham, Kent TN16 Date of Winding-up Order: 19 October 2015 1RQ K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, and in the Matter of the INSOLVENCY ACT 1986 telephone: 0207 6371110, email: [email protected] A Petition to wind up the above-named Company, whose registered Capacity of office holder(s): Liquidator office address is at 88 Wood Street, London EC2V 7QF presented on 19 October 2015 (2422394) 24 September 2015 by BOLSOVER DISTRICT COUNCIL, The Arc, High Street, Clowne, Derbyshire S43 4JY, claiming to be a creditor of the Company, will be heard in the High Court of Justice, Chancery GERALD2422373 JULIE TRADING LTD Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter (Company Number 07690720) Lane, London EC4A 1NL, on 9 November 2015 at 1030 hours (or as Registered office: Units 2 & 3, Crossings Industrial Estate, Walsall, soon thereafter as the Petition can be heard). WS3 2XJ Any person intending to appear on the hearing of the Petition In the Leeds District Registry (whether to support or oppose it) must give notice of intention to do No 757 of 2015 so to the Petitioner or its solicitor in accordance with Rule 4.16 by Date of Filing Petition: 27 August 2015 1600 hours on 6 November 2015. Date of Winding-up Order: 13 October 2015 Solicitor’s name: Deborah Nigh, summers nigh law llp, The Chapel, Date of Resolution for Voluntary Winding-up: 13 October 2015 Little Brington, Northampton, NN7 4HX, Telephone: 0844 880 5372, G O'HareThe Insolvency Service, Cannon House, 18 The Priory Fax: 0844 880 5387, email: [email protected], Reference Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Number: DAN/215.036 email: [email protected] 22 October 2015 (2422410) Capacity of office holder(s): Liquidator 13 October 2015 (2422373)

WINDING-UP ORDERS IRWELL2422385 MASSEY LIMITED ARRISTA2422401 FOOD CONCEPTS LIMITED (Company Number 08290005) (Company Number 08073471) Registered office: C/O Burton Valley LLP, 80 Mosley Street, Registered office: 42 LYTTON ROAD, NEW BARNET, EN5 5BY MANCHESTER, M2 3FX In the High Court Of Justice In the High Court Of Justice No 003659 of 2015 No 005653 of 2015 Date of Filing Petition: 19 May 2015 Date of Filing Petition: 27 August 2015 Date of Winding-up Order: 16 October 2015 Date of Winding-up Order: 19 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Resolution for Voluntary Winding-up: 19 October 2015 telephone: 0207 6371110, email: [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Liquidator telephone: 0161 234 8500, email: 16 October 2015 (2422401) [email protected] Capacity of office holder(s): Official Receiver 21 October 2015 (2422385) BRANDED2422637 CARPENTRY SERVICES LIMITED (Company Number 06635217) Registered office: 29 St. Andrews Road, Shoeburyness, SOUTHEND- MAZA2422405 SPORTS LIMITED ON-SEA, SS3 9JF (Company Number 08724986) In the County Court at Southend Registered office: 22 PULLMAN COURT, DELFONT CLOSE, No 0064 of 2015 MAIDENBOWER, CRAWLEY, RH10 7QX Date of Filing Petition: 12 March 2015 In the High Court Of Justice Date of Winding-up Order: 6 October 2015 No 005181 of 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 31 July 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Winding-up Order: 19 October 2015 [email protected] L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Liquidator telephone: 01273 224100, email: [email protected] 6 October 2015 (2422637) Capacity of office holder(s): Liquidator 19 October 2015 (2422405)

COLSTON2422408 FINANCIAL SERVICES LTD. (Company Number 04160914) 2422406MIKE BROWN TECHNOLOGY LTD Registered office: 92 Friern Gardens, WICKFORD, SS12 0HD (Company Number 05460483) Registered office: Kingsley & Co, 20 Kirkdale Road, LONDON, E11 1HP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 45 COMPANIES

In the High Court Of Justice No 005630 of 2015 Members' voluntary liquidation Date of Filing Petition: 26 August 2015 Date of Winding-up Order: 19 October 2015 APPOINTMENT OF LIQUIDATORS K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Company2422163 Number: 07795847 Capacity of office holder(s): Liquidator Name of Company: AE MALPASS LTD 19 October 2015 (2422406) Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: SFP Corporate Solutions Limited, 9 Ensign House, 2422411NORTHSCAPES LIMITED Admirals Way, Marsh Wall, London E14 9XQ (Company Number 04547218) Principal trading address: 62A Alexandra Drive, London, SE19 1AN Registered office: Charter House, 103-105 Leigh Road, LEIGH-ON- Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 SEA, SS9 1JL Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. In the Leeds District Registry For further details contact: Robert Welby or Joanne Davis, telephone No 567 of 2015 number 020 7538 2222. Date of Filing Petition: 6 July 2015 Date of Appointment: 14 October 2015 Date of Winding-up Order: 8 September 2015 By whom Appointed: Members (2422163) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Company2422183 Number: 06553336 Capacity of office holder(s): Liquidator Name of Company: BITSMART IT CONSULTING LTD 8 September 2015 (2422411) Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: 3 Hamel House, Calico Business Park, Sandy Way, PARALLEL2422384 PROCESSING LIMITED Tamworth, B77 4BF (Company Number 04683966) Principal trading address: Flat 25, Chatsworth Court, 241 Willesden Registered office: 1a Electric Avenue, WESTCLIFF-ON-SEA, SS0 Lane, Willesden Green, London, NW2 5RZ 9NW Robert Gibbons,(IP No. 9079) of Arrans Limited, 3 Hamel House, In the High Court Of Justice Calico Business Park, Sandy Way, Tamworth, B77 4BF. No 005469 of 2015 For further details contact: R Cutts, Email: [email protected], Date of Filing Petition: 17 August 2015 Tel: 01827 60020. Date of Winding-up Order: 28 September 2015 Date of Appointment: 13 October 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- By whom Appointed: Members (2422183) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Liquidator Company2422178 Number: 02613276 28 September 2015 (2422384) Name of Company: BUDE PRECISION ENGINEERING LIMITED Nature of Business: Engineering Type of Liquidation: Members SURAT2422400 TRADE LTD Registered office: Lameys, Envoy House, Longbridge Road, (Company Number 08423769) Plymouth, PL6 8LU Registered office: UNIT 7, NEW ING MILL, FIELD LANE, BATLEY, Principal trading address: 26 East Fairholme Road, Bude, Cornwall, WF17 5AE EX23 8HU In the High Court Of Justice Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, No 005686 of 2015 Longbridge Road, Plymouth, Devon PL6 8LU. Date of Filing Petition: 28 August 2015 Any person who requires further information may contact the Date of Winding-up Order: 19 October 2015 Liquidator by telephone on 01752 254912. Alternatively enquiries can K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, be made to Julian Brailey by e-mail at [email protected] M1 3BN, telephone: 0161 234 8531, email: Date of Appointment: 20 October 2015 [email protected] By whom Appointed: Members (2422178) Capacity of office holder(s): Liquidator 19 October 2015 (2422400) Name2422169 of Company: CG THIRTEEN LIMITED Company Number: 03747808 2422395TALK PUBS LIMITED Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 (Company Number 07326524) 2RT Registered office: Dartington Space, Dartington Hall, TOTNES, TQ9 Principal trading address: 6th Floor, 338 Euston Road, London NW1 6EN 3BG In the High Court Of Justice Nature of Business: Management of Freehold Ground Rent No 005852 of 2015 Investments Date of Filing Petition: 7 September 2015 Type of Liquidation: Members Date of Winding-up Order: 19 October 2015 Simon David Chandler, Mazars LLP, 45 Church Street, Birmingham Date of Resolution for Voluntary Winding-up: 21 October 2015 B3 2RT. Telephone number: 0121 232 9546. Alternative person to C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 contact with enquiries about the case: Emma Harper 1UG, telephone: 01392 889650, email: Office Holder Number: 008822. [email protected] Date of Appointment: 19 October 2015 Capacity of office holder(s): Liquidator By whom Appointed: Members (2422169) 21 October 2015 (2422395)

Company2422144 Number: 00167671 Name of Company: CROMBIE NO. 1 LIMITED Company Number: 00024307 Name of Company: W.S.P. NO. 1 LIMITED Company Number: 02538095 Name of Company: ALSTON SCOURING LIMITED

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company Number: 00161762 Company2422184 Number: 08594971 Name of Company: BENJAMIN SIMON & SONS LIMITED Name of Company: PIECE OF CAKE CONSULTING LTD Company Number: 00611208 Nature of Business: Management consultancy activities Name of Company: JARMAIN & SON LIMITED Type of Liquidation: Members Company Number: 00213226 Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Name of Company: LILY HILL DYEING CO LIMITED BN3 6HA Company Number: 00171089 Principal trading address: Unit 11 Hove Business Centre, Fonthill Name of Company: KIRKHEATON MILLS LIMITED Road, Hove, BN3 6HA Nature of Business: (All) Dormant Company Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Type of Liquidation: (All) Members West George Street, Glasgow, G2 2ND. Registered office: (All of) Begbies Traynor (Central) LLP, 4th Floor For further details contact: Donald Iain McNaught on tel: 0141 222 Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG 5800. Alternative contact: Emma Davidson. Principal trading address: (All of) 98 Kirkstall Road, Leeds, LS3 1YN Date of Appointment: 09 October 2015 Gerald Maurice Krasner,(IP No. 005532) and Gillian Margaret Sayburn, By whom Appointed: Members (2422184) (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Any person who requires further information may contact the Joint Company2422179 Number: 04442570 Liquidators by telephone on 0191 2699820. Alternatively enquires can Name of Company: PRIVETGRANGE CONSTRUCTION LIMITED be made to Gary Wemyss by e-mail at gary.wemyss@begbies- Nature of Business: Construction of commercial buildings traynor.com or by telephone on 0191 2699820 Type of Liquidation: Members Date of Appointment: 20 October 2015 Registered office: 7 St. Petersgate, Stockport, Cheshire SK1 1EB By whom Appointed: Members (2422144) Principal trading address: c/o 27-29 Glasshouse Street, London, W1B 5DF Vincent A Simmons,(IP No. 8898) of BV Corporate Recovery & 2422147Company Number: 07643880 Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, Name of Company: JULIAN HARDING LTD SK1 1EB. Nature of Business: Other business support service activities Further details contact: Mrs Stephanie Adams, Email: Type of Liquidation: Members [email protected] or Tel: 0161 476 9000 Registered office: 1 Worsley Court, High Street, Worsley, Manchester, Date of Appointment: 20 October 2015 M28 2NJ By whom Appointed: Members (2422179) Principal trading address: 1 Worsley Court, High Street, Worsley, Manchester, M28 2NJ Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 2422165Name of Company: ROBSAR LIMITED West George Street, Glasgow, G2 2ND. Company Number: 07904927 For further details contact: Donald Iain McNaught, Tel: 0141 222 Registered office: 14 Oakington, Welwyn Garden City, Hertfordshire, 5800. Alternative contact: Emma Davidson AL7 2PS Date of Appointment: 20 October 2015 Nature of Business: Management Consultancy By whom Appointed: Members (2422147) Type of Liquidation: Members Carolynn Jean Best and Richard Frank Simms, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 2422181Company Number: 05823642 Leicestershire, LE17 5FB Name of Company: LONDONDOM.COM LIMITED Office Holder Numbers: 9683 and 9252. Nature of Business: Real Estate Agencies Date of Appointment: 16 October 2015 Type of Liquidation: Members By whom Appointed: Members (2422165) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Tavistock House South, Tavistock Square, Company2422145 Number: 08399705 London, WC1H 9LG Name of Company: SEAMLIGHT LIMITED Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, Nature of Business: Management Consultancy Tavistock Square, London WC1H 9LG. Type of Liquidation: Members For further details contact: Email: [email protected] Tel: Registered office: Lower Ground Castle Wood House, 77-91 New 0207 554 9600 Oxford Street, London, WC1A 1DG Date of Appointment: 13 October 2015 Principal trading address: N/A By whom Appointed: Members (2422181) David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: Company2422172 Number: 08586435 [email protected], Alternative contact: Chris Maslin Name of Company: OXIGENIO LIMITED Date of Appointment: 07 October 2015 Nature of Business: Information Technology Consultancy Activities By whom Appointed: Members (2422145) Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Company2422156 Number: 06800981 Principal trading address: (Former): 3 Churchill Court, 2 Wadham Name of Company: SMOOTH ACCIDENT SERVICES LTD Mews, London SW14 7DB Nature of Business: Call Centres/Marketing Services Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN Registered office: The Power Station, Victoria Way, Southport, Office Holder Number: 6055. Merseyside PR8 1RR Date of Appointment: 22 October 2015 Principal trading address: Unit 5, Capitol Trading Park, Kirkby Bank By whom Appointed: Members Road, Liverpool L33 7SY Further information about this case is available from the offices of D Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker House, Sterling Ford on 01727 811 161 or at [email protected]. Exchange Flags, Liverpool L2 3YL and J M Titley,(IP No. 8617) of (2422172) Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL. For further details contact: D Moore, E-mail: [email protected], Tel: 0151 556 2790. Date of Appointment: 19 October 2015 By whom Appointed: Members (2422156)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 47 COMPANIES

Name2422176 of Company: TP5 VCT PLC 522422159 CONDUIT 2 LIMITED Company Number: 06614532 (Company Number 08873771) Previous Name of Company: TP25 VCT PLC Registered office: Aver, Chartered Accountants, c/o KP Audit, 26 Registered office: 18 St Swithin’s Lane, London, EC4N 8AD Finsbury Square, London EC2A 1DS Nature of Business: Financial Intermediation Principal trading address: 6th Floor, 52-53 Conduit Street, London Type of Liquidation: Members Voluntary Liquidation W1S 2YX William Antony Batty and Hugh Francis Jesseman, Antony Batty & Notice is hereby given pursuant to Section 94 of the Insolvency Act Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF 1986 that a final meeting of the members of the above named Office Holder Numbers: 8111 and 9480. company will be held at the offices of Monarch Alternative Capital Date of Appointment: 15 October 2015 Limited, Sixth Floor, 52-53 Conduit Street, London W1S 2YX on 27 By whom Appointed: Members November 2015 at 10.30 am for the purpose of receiving an account Antony Batty & Company LLP, telephone: 020 7831 1234, fax: 020 of the liquidators’ acts and dealings and of the conduct of the 7430 2727, email: [email protected], Office contact: Claire winding-up of the company for the period 2 September 2015 to close Howell. (2422176) of the liquidation. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not 2422177Company Number: 07093072 be a member of the company. Proxies to be used at the meeting must Name of Company: WSB LOCUM LTD be lodged with Aver, Chartered Accountants, 21 York Place, Nature of Business: Solicitors Edinburgh EH1 3EN no later than 12 noon on 26 November 2015. Type of Liquidation: Members WTM Cleghorn, Joint Liquidator, IP No: 5148, Aver, Chartered Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Accountants, 21 York Place, Edinburgh EH1 3EN. Tel: 0330 555 6155 London, SW6 4LZ 19 October 2015 (2422159) Principal trading address: 65A St Johns Hill, Basement Flat, Battersea, London, SW11 1SX James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency A2422157 D HAYES LIMITED Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. (Company Number 00201361) For further details contact: James Stephen Pretty, Email: Registered office: 35 Ludgate Hill, Birmingham B3 1EH [email protected], Tel: 02380 651441. Principal trading address: 65 Birmingham Road, Hagley, Stourbridge, Date of Appointment: 20 October 2015 West Midlands, DY9 9JY By whom Appointed: Members (2422177) Nature of Business: Non Trading Company Date of Appointment: 2 September 2014 NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of Name2422182 of Company: YLS MANAGEMENT COMPANY LIMITED the above named Company has been summoned by me, M D Hardy, Company Number: 07330747 Office Holder Number 9160 the Liquidator of the above Company, Registered office: Windsor House, Bayshill Road, Cheltenham, GL50 under Section 94 of the Insolvency Act 1986. The Meeting will be held 3AT at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Principal trading address: Suite A, Sudbrooke House, High Orchard Birmingham, B3 1EH telephone number 0121 200 2962 on 17 Street, Gloucester, GL2 5QY December 2015 at 3:00 pm, for the purposes of having a final account Nature of Business: Service Company laid before them by the Liquidator, showing the manner in which the Type of Liquidation: Members Voluntary Liquidation winding-up of the said Company has been conducted, and the Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett property of the Company disposed of and of hearing any explanation Way, Barnwood, Gloucester, GL4 3RT that may be given by the Liquidator. Office Holder Number: 008935. Members can also contact Kate Jones on 0121 200 2962 or via email Date of Appointment: 2 October 2015 at the following address, [email protected]. By whom Appointed: Members Any proof or proxy to be used at this meeting should be forwarded to For further information please contact Peter Frost on telephone the above address by 12:00 noon on 16 December 2015. number 01452 634800 or e-mail at [email protected] Dated This 22 October 2015 (2422182) Matthew Douglas Hardy, Liquidator 35 Ludgate Hill, Birmingham B3 1EH (2422157) FINAL MEETINGS

522422185 CONDUIT 1 LLP ACCURATE2422154 PROPERTY DEVELOPMENTS LIMITED (Company Number OC379278) (Company Number 06960192) Registered office: Aver, Chartered Accountants, c/o KP Audit, 26 Registered office: 1st Floor, West Wing, Davidson House, Reading, Finsbury Square, London EC2A 1DS Berkshire RG1 3EU Principal trading address: 6th Floor, 52-53 Conduit Street, London Principal trading address: 1st Floor, West Wing, Davidson House, W1S 2YX Reading, Berkshire RG1 3EU Notice is hereby given pursuant to Section 94 of the Insolvency Act NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 1986 that a final meeting of the members of the above named INSOLVENCY ACT 1986 (as amended), that a final general meeting of company will be held at the offices of Monarch Alternative Capital the members of the above named Company will be held at 3rd Floor, Limited, Sixth Floor, 52-53 Conduit Street, London W1S 2YX on 27 One London Square, Cross Lanes, Guildford GU1 1UN on 4 January November 2015 at 10.00 am for the purpose of receiving an account 2016 at 11.00 am, for the purpose of receiving an account showing of the liquidators’ acts and dealings and of the conduct of the the manner in which the winding up has been conducted and the winding-up of the company from 2 September 2015 to close of the property of the Company disposed of, and of hearing any explanation liquidation. that may be given by the Liquidators and to consider whether the Any member entitled to attend and vote at the meeting is entitled to Liquidators should be released in accordance with Section 173(2)(d) appoint a proxy to attend and vote instead of him. A proxy need not of the Insolvency Act 1986. be a member of the company. Proxies to be used at the meeting must Any member entitled to attend and vote at the meeting is entitled to be lodged with Aver, Chartered Accountants, 21 York Place, appoint a proxy to attend and vote instead of him. A proxy need not Edinburgh EH1 3EN no later than 12 noon on 26 November 2015. be a member of the Company. Proxies to be used at the meeting, WTM Cleghorn, Joint Liquidator, IP No: 5148, Aver, Chartered must be lodged with the Liquidator at Baker Tilly Restructuring and Accountants, 21 York Place, Edinburgh EH1 3EN. T: 0330 555 6155 Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford 19 October 2015 (2422185) GU1 1UN no later than 12 noon on the preceding business day.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

David Ronald Taylor (IP Number 13790) of Baker Tilly Restructuring Notice is hereby given, pursuant to Section 94 of the Insolvency Act and Recovery LLP, First Floor, Davidson House, The Forbury, 1986, that a Final meeting of members will be held on 3 December Reading RG1 3EU and Matthew Richard Meadley Wild (IP Number 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, 9300) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Street, London EC4A 4AB were appointed Joint Liquidators on 7 purposes of having an account laid before them, and to receive the January 2015. Further information is available from Victoria Smith on report of the Liquidator showing how the winding up of the company 01483 307035. has been conducted its property disposed of and hearing any 22 October 2015 explanations that may be given by the Liquidator. Any member David Ronald Taylor and Matthew Richard Meadley Wild, Joint entitled to attend and vote at the above meeting is entitled to appoint Liquidators (2422154) a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 2422151AUTOCHOICE DERBY LIMITED The Parsonage, Manchester M3 2HW no later than 12.00 noon on the (Company Number 07782518) business day preceding the meeting. Registered office: 102 Sunlight House, Quay Street, Manchester, M3 Date of appointment: 20 February 2015 3JZ Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Principal trading address: 1 Castle Court, Heanor, Derbyshire, DE75 Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 7HU 2HW Notice is hereby given, pursuant to Section 94 of the INSOLVENCY For further details contact: Katie Dixon on email: ACT 1986, that a General Meeting of the Members of the Company [email protected] or on tel: 0161 907 4044 will be held at 102 Sunlight House, Quay Street, Manchester, M3 3JZ John Paul Bell, Liquidator on 3 December 2015 at 11.00 am for the purpose of having an 20 October 2015 (2422173) account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may D2422150 A COSGRAVE CONSULTING LIMITED be given by the Liquidator. (Company Number 08311707) Any Member entitled to attend and vote at the above meeting is Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 entitled to appoint a proxy to attend and vote instead of him, and The Parsonage, Manchester M3 2HW such proxy need not also be a Member. Proxies must be lodged at Principal trading address: 5 Old Vicarage Court, 273 Clifton Drive Harrisons Business Recovery and Insolvency Limited, 102 Sunlight South, St Annes on Sea, Lancashire, FY8 1HW House, Quay Street, Manchester, M3 3JZ no later than 12.00 noon on Notice is hereby given, pursuant to Section 94 of the Insolvency Act the business day before the meeting in order that the member be 1986, that a Final meeting of members will be held on 3 December entitled to vote. 2015 at 10.00 am. The meeting will be held at Clarke Bell Limited, Nature of business: Motor Vehicle Sales Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Date of appointment: 24 March 2014 purpose of having an account laid before them, and to receive the Paul Boyle, 008897, tel: 0161 876 4567, email: report of the Liquidator showing how the winding up of the company [email protected] has been conducted its property disposed of and hearing any Julian Moules, 0161 876 4567 (2422151) explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy BRACONDALE2422153 FINANCIAL SERVICES LTD need not also be a member. Proxies to be used at the meeting must (Company Number 05096708) be lodged with the Liquidator at Clarke Bell Chartered Accounts, Registered office: King Street House, 15 Upper King Street, Norwich, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no NR3 1RB later than 12.00 noon on the business day preceding the meeting. Principal trading address: 52 Colegate, Norwich, Norfolk NR3 1DD Date of Appointment: 10 June 2015. Notice is hereby given that the Joint Liquidators have summoned a Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell final meeting of the Company’s members under Section 94 of the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 2HW account showing how the winding up has been conducted and the Further details contact: Katie Dixon, Email: [email protected] property of the Company disposed of. The meeting will be held at Tel: +44 (0161) 907 4044 Larking Gowen, King Street House, 15 Upper King Street, Norwich, John Paul Bell, Liquidator NR3 1RB on 8 January 2016 at 10.30 am. 20 October 2015 (2422150) In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than DEVANEY2422199 ENTERPRISES LIMITED 12.00 noon on the business day prior to the day of the meeting. (Company Number 08318423) Date of Appointment: 7 November 2014. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and The Parsonage, Manchester M3 2HW David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King Principal trading address: 8 Devaney Close, St Annes, Bristol, BS4 Street House, 15 Upper King Street, Norwich, NR3 1RB. 4RJ For further details contact: Andrew Kelsall, E-mail: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected]. Alternative contact: Kerry 1986, that a Final meeting of members will be held on 1 December Horne, E-mail: [email protected], Tel: 01603 624181. 2015 at 12.30 pm. The meeting will be held at Clarke Bell Limited, Andrew Anderson Kelsall and David Nigel Whitehead, Joint Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Liquidators purposes of having an account laid before them, and to receive the 20 October 2015 (2422153) report of the Liquidator showing how the winding up of the company has been conducted its property disposed of and hearing any explanations that may be given by the Liquidator. CHARNWOOD2422173 LODGE LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 08591383) appoint a proxy to attend and vote instead of him and such proxy Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 need not also be a member. Proxies to be used at the meeting must The Parsonage, Manchester M3 2HW be lodged with the Liquidator at Clarke Bell Limited, Parsonage Principal trading address: 18 Sunderland Avenue, St. Albans, Chambers, 3 The Parsonage, Manchester M3 2HW no later than Hertfordshire, AL1 4HJ 12.00 noon on the business day preceding the meeting. Date of Appointment: 22 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 49 COMPANIES

Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell GRANVILLE2422186 ACCOUNTANCY SERVICES LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 07832139) 2HW Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: Millie Baker, Email: The Parsonage, Manchester M3 2HW [email protected] Tel: +44 (0161) 907 4044 Principal trading address: Great Oaks House, Puttenden Road, John Paul Bell, Liquidator Shipbourne, Tonbrige, Kent, TN11 9RX 20 October 2015 (2422199) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 3 December 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, 2422194DIAMOND MOON LIMITED Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the (Company Number 07911729) purposes of having an account laid before them, and to receive the Registered office: c/o Robson Laidler LLP, Fernwood House, report of the Liquidator showing how the winding up of the company Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ has been conducted its property disposed of and hearing any Principal trading address: 11 Lumley Way, Gosforth, Newcastle upon explanations that may be given by the Liquidator. Any member Tyne NE3 5RR entitled to attend and vote at the above meeting may appoint a proxy Notice is hereby given in accordance with Section 94 of the to attend and vote instead of him and such proxy need not also be a Insolvency Act 1986 that a Final Meeting of the Members of the above member. Proxies to be used at the meeting must be lodged with the named Company will be held at the offices of Robson Laidler LLP, Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Parsonage, Manchester M3 2HW no later than 12.00 noon on the NE2 1TJ on 18 December 2015 at 10.30 am, for the purpose of business day preceding the meeting. having an account laid before the Members showing the manner in Date of appointment: 10 March 2015 which the winding-up has been conducted and the property of the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Company disposed of, and to hear any explanation that may be given Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 by the Joint Liquidator and if necessary determining the manner in 2HW which the books, accounts and documents of the Company and of For further details contact: Katie Dixon on email: the Joint Liquidators shall be disposed of. A Member entitled to [email protected] or on tel: 0161 907 4044. attend and vote at the above Meeting may appoint a proxy to attend John Paul Bell, Liquidator and vote instead of him or her. Proxies must be lodged with me not 20 October 2015 (2422186) later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company. INSTOW2422191 AND TORRIDGE LIMITED Simon Blakey and Martin Daley (IP Nos: 12990 and 9563), Joint (Company Number 01135624) Liquidators. Appointed 9 July 2014. Robson Laidler LLP, Fernwood Trading Name: Instow & Torridge House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Registered office: Imperial House, 18-21 Kings Park Road, Contact: Martin Daley, [email protected], tel 0191 Southampton, SO15 2AT 2818191. Principal trading address: Pinnacle House, 17-25 Hartfield Road, Martin Daley, Joint Liquidator London, SW19 3SE 19 October 2015 (2422194) Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Company’s members under Section 94 of the Insolvency Act 1986, for the purpose of receiving the Joint EXXEL2422206 CRM LIMITED Liquidators’ account showing how the winding-up has been (Company Number 07626627) conducted and the property of the company disposed of. The Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 meeting will be held at Imperial House, 18-21 Kings Park Road, 3AE Southampton, SO15 2AT on 25 November 2015 at 11.00 am. Principal trading address: 29 Binyon Crescent, Stanmore, Middlesex In order to be entitled to vote at the meeting, members must lodge HA7 3ND their proxies with the Joint Liquidators at Imperial House, 18-21 Kings Notice is hereby given pursuant to Section 94 of The Insolvency Act Park Road, Southampton, SO15 2AT by no later than 12.00 noon on 1986 that Meetings of the Members of the above named Company the business day of the meeting. will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on Date of Appointment: 10 March 2015 2 December 2015 at 10.00 am for the purpose of having an account Office Holder details: Stephen John Adshead, (IP No. 8574) and laid before them and to receive the report of the Liquidator showing Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson how the winding up of the Company has been conducted and the Limited, Imperial House, 18-21 Kings Park Road, Southampton SO15 Receipts & Payments Account including my remuneration; how the 2AT property has been disposed of and any explanation that may be given For further details contact: The Joint Liquidators, Tel: 023 8082 7600 and to approve that the books, accounts and documents of the Alternative contact: Garry Lee Company and of the Liquidator be disposed of within six months of Stephen John Adshead, Joint Liquidator the final dissolution of the Company. 22 October 2015 (2422191) Any Member is entitled to attend and vote at the above Meeting and may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member of the Company. J2422200 T BUILDING CONTRACTORS LIMITED Proxies to be used at the meeting must be lodged with the Liquidator (Company Number 04655377) no later than 1.00 pm of the business day before the meeting at 47/49 IN MEMBERS’ VOLUNTARY LIQUIDATION Green Lane, Northwood, Middlesex, HA6 3AE. Date of Appointment: Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 21 January 2015. Hampshire SO53 3TZ Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Principal trading address: 17b Somerset House, Hussar Court, Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Waterlooville, Hampshire PO7 7SG HA6 3AE Previous registered name(s) in the last 12 months: None Further information about this case is available at Bhardwaj Other trading (names) or style(s): None Insolvency Practitioners, E-mail: [email protected], Tel: 01923 Nature of business: Building 820966. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the A K Bhardwaj, Liquidator INSOLVENCY ACT 1986 (as amended), that a final general meeting of 21 October 2015 (2422206) the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 18 December 2015 at 11:00 am, for the purpose of receiving an account showing the manner in

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES which the winding up has been conducted and the property of the Tim Walsh and Peter Greaves, Joint Liquidators (2422149) company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) KTZ2422188 SERVICES LIMITED of the INSOLVENCY ACT 1986. (Company Number 06166474) Any member entitled to attend and vote at the meeting is entitled to Registered office: 25 Farringdon Street, London, EC4A 4AB appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: Satis House, Cooling Street, Cliffe, be a member of the company. Proxies to be used at the meeting, Rochester, Kent, ME3 7TZ must be lodged with the Liquidator at Baker Tilly Restructuring and Notice is hereby given that the Joint Liquidators have summoned a Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh final meeting of the Company’s members under Section 94 of the SO53 3TZ, no later than 12.00 noon on the preceding business day. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Correspondence address & contact details of case manager account showing how the winding up has been conducted and the Marcus Tout, Tel: 0238 064 6436, Baker Tilly Restructuring and property of the Company disposed of. The meeting will be held at 25 Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Farringdon Street, London, EC4A 4AB on 5 January 2016 at 11.00 SO53 3TZ am. Name, address & contact details of Joint Liquidators In order to be entitled to vote at the meeting, members must lodge Nigel Fox (IP Number: 8891), Primary Office Holder. Appointed: 2 May their proxies with the Joint Liquidators at 25 Farringdon Street, 2014. Baker Tilly Restructuring and Recovery LLP, Highfield Court, London, EC4A 4AB by no later than 12.00 noon on the business day Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 0238 064 6421 prior to the day of the meeting. Alexander Kinninmonth (IP Number: 9019), Joint Office Holder. Date of appointment: 1 August 2014. Appointed: 2 May 2014. Baker Tilly Restructuring and Recovery LLP, Office Holder details: Karen Spears, (IP No. 8854) and Alexander Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: Kinninmonth, (IP No. 9019) both of Baker Tilly Restructuring and 0238 064 6408 (2422200) Recovery LLP, 25 Farringdon Street, London, EC4A 4AB For further details contact: The Joint Liquidators on tel: 0203 201 8038. Alternative contact: Thomas Beat. 2422222K-TECH ENGINEERING (NW) LIMITED Karen Spears, Joint Liquidator (Company Number 06794002) 21 October 2015 (2422188) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 10 The Nook, Newton, Chester, Cheshire, LEGACY2422197 2013 LIMITED CH2 2EJ (Company Number 04021567) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Begbies Traynor (Central) LLP at 340 Deansgate, 1986, that a Final meeting of members will be held on 1 December Manchester, M3 4LY 2015 at 10.00 am. The meeting will be held at Clarke Bell Limited, Principal trading address: Queens House, 34 Wellington Street, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Leeds, LS1 2DE purposes of having an account laid before them, and to receive the The company was placed into Members Voluntary Liquidation on 14 report of the Liquidator showing how the winding up of the company January 2015 and on the same date, Dean Watson and Gary N Lee (IP has been conducted its property disposed of and hearing any Nos. 009661 and 009204) both of Begbies Traynor (Central) LLP at explanations that may be given by the Liquidator. Any member 340 Deansgate, Manchester, M3 4LY were appointed as Joint entitled to attend and vote at the above meeting may appoint a proxy Liquidators of the Company. to attend and vote instead of him and such proxy need not also be a Notice is hereby given pursuant to Section 94 of the Insolvency Act member. Proxies to be used at the meeting must be lodged with the 1986, that a general meeting of the members of the above named Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Company will be held at the offices of Begbies Traynor (Central) LLP Parsonage, Manchester M3 2HW no later than 12.00 noon on the at 340 Deansgate, Manchester, M3 4LY on 27 November 2015 at business day preceding the meeting. 11.00 am for the purpose of having an Account laid before the Date of appointment: 16 April 2015 Members, and to receive the Joint Liquidator’s report, showing how Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell the winding up of the Company has been conducted and its property Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 disposed of, and of hearing any explanation that may be given by the 2HW Joint Liquidators. For further details contact: Millie Baker on email: Note: Any member entitled to attend and vote at the above meeting [email protected] or on tel: 0161 907 4044. may appoint a proxy, who need not be a member of the Company, to John Paul Bell, Liquidator attend and vote instead of the member. Proxies must be lodged with 20 October 2015 (2422222) the Joint Liquidators at their office address above no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint KONDRATIEV2422149 5 LIMITED Liquidator by telephone on 0161 837 1700. Alternatively enquiries can (Company Number 01776867) be made to Luke Cunningham by email at Registered office: 9 The Graylands, Coventry, West Midlands, [email protected] or by telephone on 0161 837 EnglandCV3 6EW 1700 Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of Dean Watson, Joint Liquidator PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, 23 October 2015 (2422197) Birmingham B3 2DT were appointed liquidators of the above company on 10 October 2014. Notice is hereby given, as required by Section 94 of the INSOLVENCY 2422261MORTGAGE & INSURANCE SOLUTIONS LIMITED ACT 1986, that the final meeting of members of the above named (Company Number 05829533) Company will be held at the offices of PricewaterhouseCoopers LLP, Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 26 3AE November 2015 commencing at 10.00 am for the purpose of having Principal trading address: N/A an account laid before the members showing how the winding-up has Notice is hereby given pursuant to Section 94 of The Insolvency Act been conducted and the property of the Company disposed of, and 1986 that Meetings of the Members of the above named Company hearing any explanation that may be given by the Liquidator. will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on A member entitled to attend and vote at the meeting may appoint a 2 December 2015 at 11.00 am for the purpose of having an account proxy, who need not be a member, to attend and vote instead of him/ laid before them and to receive the report of the Liquidator showing her. Proxies must be lodged with us at the meeting address given how the winding up of the Company has been conducted and the above by not later than 12.00 hours on 25 November 2015. Further information about this case is available from Emma Cray at the above office of PricewaterhouseCoopers LLP on 0121 265 5268.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 51 COMPANIES

Receipts & Payments Account including my remuneration; How the am, for the purpose of receiving an account showing the manner in property has been disposed of and any explanation that may be given which the winding up has been conducted and the property of the and to approve that the books, accounts and documents of the company disposed of, and of hearing any explanation that may be Company and of the Liquidator be disposed of within six months of given by the Liquidators and to consider whether the liquidators the final dissolution of the Company. should be released in accordance with Section 173(2)(d) of the Any Member is entitled to attend and vote at the above Meeting and Insolvency Act 1986. may appoint a proxy to attend on his/her behalf. A proxy holder need Any member entitled to attend and vote at the meeting is entitled to not be a Member of the Company. appoint a proxy to attend and vote instead of him. A proxy need not Proxies to be used at the meeting must be lodged with the Liquidator be a member of the company. Proxies to be used at the meeting, no later than 1.00 pm of the business day before the meeting at 47/49 must be lodged with the Liquidator at Baker Tilly Restructuring and Green Lane, Northwood, Middlesex, HA6 3AE. Date of Appointment: Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, 27 March 2015. Nottingham NG1 5FS, no later than 12 noon on the preceding Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj business day. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Correspondence address & contact details of case manager: HA6 3AE Louise Carrington, 0115 964 4467, Baker Tilly Restructuring and Further information about this case is available at Bhardwaj Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Insolvency Practitioners on telephone 01923 820966 or email Nottingham NG1 5FS [email protected] Name, address & contact details of Joint Liquidators A K Bhardwaj, Liquidator Primary Office Holder: Patrick Ellward, Appointed: 6 March 2015, 21 October 2015 (2422261) Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 2422190NEW CAVENDISH PARTNERS LIMITED Joint Office Holder: Jill Sandford, Appointed: 6 March 2015, Baker (Company Number 06611379) Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate Registered office: 4 Millbank, Westminster, London SW1P 3JA East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4520, IP Principal trading address: 4 Millbank, Westminster, London SW1P Number: 11330 3JA Dated 23 October 2015 Nature of business: Dormant Company Patrick Ellward and Jill Sandford, Joint Liquidators (2422204) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly VENTURE2422148 ENTERPRISES (UK) LIMITED Restructuring and Recovery, 25 Farringdon Street, London, EC4A (Company Number 02827910) 4AB on 17 December 2015 at 10:00 am, for the purpose of receiving Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, an account showing the manner in which the winding up has been Histon, Cambridge, CB24 9PW conducted and the property of the company disposed of, and of Principal trading address: 43 Loom Lane, Radlett, WD7 8NX hearing any explanation that may be given by the Liquidators and to Notice is hereby given, pursuant to Section 94 of the Insolvency Act consider whether the liquidators should be released in accordance 1986, that a General Meeting of the Members of the above-named with Section 173(2)(d) of the Insolvency Act 1986. Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, Any member entitled to attend and vote at the meeting is entitled to Histon, Cambridge, CB24 9PW on 26 November 2015 at 11.00 am, appoint a proxy to attend and vote instead of him. A proxy need not for the purpose of having an account laid before them showing how be a member of the company. Proxies to be used at the meeting, the winding-up of the Company has been conducted and the property must be lodged with the Liquidator at Baker Tilly Restructuring and disposed of, and of receiving any explanation that may be given by Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than the Liquidator. Any member entitled to attend and vote at the above 12 noon on the preceding business day. meeting is entitled to appoint a proxy to attend and vote instead of Correspondence address & contact details of case manager: him, and such proxy need not also be a member. Proxies must be Hilary Norris, 0203 201 8233, Baker Tilly Restructuring and Recovery lodged at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, LLP, 25 Farringdon Street, London EC4A 4AB Cambridge CB24 9PW by 12.00 noon on 25 November 2015 in order Name, address & contact details of Joint Liquidators that the member be entitled to vote. Primary Office Holder: Karen Spears, Appointed: 18 December Date of appointment: 31 March 2015 2014, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Office Holder details: Richard Cacho, (IP No. 11012) of Wood Page Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Joint Office Holder: Matthew Robert Haw, Appointed: 18 December Cambridge, CB24 9PW 2014, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon For further details contact: Richard Cacho on tel: 08438 860 970. Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Alternative contact: Joe Carroll Dated: 22 October 2015 Richard Cacho, Liquidator Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP 21 October 2015 (2422148) numbers 8854 and 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Date of Appointment: 18 December 2014. Further information about this case is available NOTICES TO CREDITORS from Hilary Norris at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8233. AE2422155 MALPASS LTD Karen Ann Spears and Matthew Robert Haw, Joint Liquidators (Company Number 07795847) (2422190) Registered office: Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY STRATEGIC2422204 LAND HOLDINGS LIMITED Principal trading address: 62A Alexandra Drive, London, SE19 1AN (Company Number 05194432) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Registered office: C/O Baker Tilly Restructuring and Recovery LLP, 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 House, Admirals Way, Marsh Wall, London E14 9XQ was appointed 5FS Liquidator of the above named Company on 14 October 2015 by a Principal trading address: Low Farm House, Clipston Road, resolution passed by the members. Notice is hereby given that the Sibbertoft. Market Harborough, Leicestershire, LE16 9UB creditors of the above named Company which is being voluntarily Nature of business: Real Estate Activities wound up, are required on or before 25 November 2015 (”the last NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the date for proving”) to prove their debts by sending to Robert Welby of Insolvency Act 1986 (as amended), that a final general meeting of the SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, members of the above named company will be held at Baker Tilly Marsh Wall, London, E14 9XQ written statements of the amounts they Restructuring and Recovery, Suite A, 7th Floor, City Gate East, claim to be due to them from the Company and, if so requested, to Tollhouse Hill, Nottingham, NG1 5FS on 15 December 2015 at 11:00 provide such further details or produce such documentary evidence

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES as may appear to the Liquidator to be necessary. A creditor who has Address to which Creditors must submit their claims: Mazars LLP, 45 not proved their debt before the last date for proving is not entitled to Church Street, Birmingham B3 2RT disturb, by reason that they have not participated in it, the distribution Explanatory note to the effect that Creditors will be paid in full: Note: or any other distribution paid before their debt was proved. The All known Creditors have been, or will be, paid in full Liquidator intends to make the only and final distribution in full to any Explanatory note to the effect that the Company is solvent and the creditors after the last date for proving. purpose of the MVL: The Directors of the Company have made a Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Declaration of Solvency, and the Company is being wound up for the Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, purposes of making a distribution of all assets to the members. London E14 9XQ. Name, IP number, firm and address of Office Holder 1: Simon David For further details contact: Robert Welby or Joanne Davis, telephone Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham number 020 7538 2222. B3 2RT Robert Welby, Liquidator Telephone number: 0121 232 9546 20 October 2015 (2422155) Alternative person to contact with enquiries about the case: Emma Harper (2422168)

2422171BITSMART IT CONSULTING LTD (Company Number 06553336) 2422161CROMBIE NO. 1 LIMITED Registered office: 3 Hamel House, Calico Business Park, Sandy Way, (Company Number 00167671) Tamworth, B77 4BF W.S.P. NO. 1 LIMITED Principal trading address: Flat 25, Chatsworth Court, 241 Willesden (Company Number 00024307) Lane, Willesden Green, London, NW2 5RZ ALSTON SCOURING LIMITED Robert Paul Gibbons of Arrans Limited, 3 Hamel House, Calico (Company Number 02538095) Business Park, Sandy Way, Tamworth, B77 4BF was duly appointed BENJAMIN SIMON & SONS LIMITED the Liquidator of the above named Company on 13 October 2015 by (Company Number 00161762) a resolution of the Company. Notice is hereby given that the Creditors JARMAIN & SON LIMITED of the above named Company are required on or before 30 November (Company Number 00611208) 2015, to send in their names and address with particulars of their LILY HILL DYEING CO LIMITED debts or claims, to the Liquidator and if so required by notice in (Company Number 00213226) writing from the said Liquidator, personally or by his solicitor, to come KIRKHEATON MILLS LIMITED in and prove their said debts or claims at such time and place as shall (Company Number 00171089) be specified in such notice, or in default thereof they will be excluded Registered office: (All of) Begbies Traynor (Central) LLP, 4th Floor from the benefit of any distribution made before such debts are Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG proved. Principal trading address: (All of) 98 Kirkstall Road, Leeds, LS3 1YN Office Holder details: Robert Gibbons,(IP No. 9079) of Arrans Limited, The Companies were placed into Members Voluntary Liquidation on 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 20 October 2015 and on the same date Gerald Maurice Krasner and 4BF. Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP of 4th For further details contact: R Cutts, Email: [email protected], Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Tel: 01827 60020. 1PG were appointed as Joint Liquidators of the Companies. Notice is Robert Gibbons, Liquidator hereby given that Creditors of the Companies are required on or 21 October 2015 (2422171) before the 31 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the undersigned Gerald Maurice Krasner of 2422166BUDE PRECISION ENGINEERING LIMITED Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean (Company Number 02613276) Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Registered office: 26 East Fairholme Road, Bude, Cornwall, EX23 Companies and, if so required by notice in writing to prove their said 8HU debts or claims at such time and place as shall be specified in such Principal trading address: 26 East Fairholme Road, Bude, Cornwall, notice, or in default thereof they will be excluded from the benefit of EX23 8HU any distribution made before such debts are proved. Notice is hereby given that the creditors of the above-named Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and Company, which is being voluntarily wound up, are required by 14 Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor November 2015 to send their full names and addresses (and those of (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle their solicitors, if any) together with full particulars of their debts or upon Tyne, NE1 1PG. claims to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, Any person who requires further information may contact the Joint Longbridge Road, Plymouth PL6 8LU. Liquidators by telephone on 0191 2699820. Alternatively enquires can If so required by notice from the Liquidator, creditors must come in be made to Gary Wemyss by e-mail at gary.wemyss@begbies- and prove their debts or claims at such time and place as shall be traynor.com or by telephone on 0191 2699820 specified in such notice. If they default in providing such proof they Gerald M Krasner, Joint Liquidator will be excluded from the benefit of any distribution made before such 21 October 2015 (2422161) debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 October 2015 LONDONDOM.COM2422146 LIMITED Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, (Company Number 05823642) Envoy House, Longbridge Road, Plymouth PL6 8LU. Registered office: Tavistock House South, Tavistock Square, London, For further information contact: Julian Brailey, Email: WC1H 9LG [email protected] Tel: 01752 254912. Principal trading address: Tavistock House South, Tavistock Square, Michelle Weir, Liquidator London, WC1H 9LG 20 October 2015 (2422166) Notice is hereby given that creditors of the Company are required, on or before 25 November 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the CG2422168 THIRTEEN LIMITED names and addresses of their solicitors (if any), to the Liquidator at (Company Number 03747808) Griffins, Tavistock House South, Tavistock Square, London, WC1H Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 9LG. If so required by notice in writing from the Liquidator, creditors 2RT must, either personally or by their solicitors, come in and prove their Principal trading address: 6th Floor, 338 Euston Road, London NW1 3BG Date of appointment: 19 October 2015 Date by which Creditors must submit their claims: 25 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 53 COMPANIES debts at such time and place as shall be specified in such notice, or in ROBSAR2422174 LIMITED default thereof they will be excluded from the benefit of any (Company Number 07904927) distribution made before their debts are proved. Note: The Directors Registered office: Alma Park, Woodway Lane, Claybrooke Parva, of the Company have made a declaration of solvency and it is Lutterworth, Leicestershire, LE17 5FB expected that all creditors will be paid in full. Principal trading address: 14 Oakington, Welwyn Garden City, Date of Appointment: 13 October 2015 Hertfordshire, AL7 2PS Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, We, Carolynn Jean Best and Richard Frank Simms of F A Simms & Tavistock House South, Tavistock Square, London WC1H 9LG. Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, For further details contact: Email: [email protected] Tel: Lutterworth, Leicestershire, LE17 5FB, United Kingdom, give notice 0207 554 9600 that we were appointed Joint Liquidators of the above named Kevin Goldfarb, Liquidator Company on 16 October 2015. 13 October 2015 (2422146) NOTICE IS HEREBY GIVEN that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 27 November 2015 to prove their debts by sending to the 2422167OXIGENIO LIMITED undersigned, Carolynn Jean Best of F A Simms & Partners Limited, (Company Number 08586435) Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: (Former): Fourth Floor, 30-31 Furnival Street, Leicestershire, LE17 5FB, United Kingdom, the Joint Liquidator of the London EC4A 1JQ Company, written statements of the amounts they claim to be due to Principal trading address: (Former): 3 Churchill Court, 2 Wadham them from the Company and, if so requested, to provide such further Mews, London SW14 7DB details or produce such documentary evidence as may appear to the NOTICE IS HEREBY GIVEN that the Creditors of the above-named Liquidator to be necessary. A creditor who has not proved this debt Company in Liquidation, are required, on or before the 20th day of before the declaration of any dividend is not entitled to disturb, by November 2015, to send in their full Forenames and Surnames, their reason that he has not participated in it the distribution of that addresses and descriptions, full particulars of their debts or claims, dividend or any other dividend declared before his debt was proved. and the names and addresses of their solicitors (if any) to the Names of Insolvency Practitioners calling the meetings: Carolynn Jean undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Best and Richard Frank Simms (IP Numbers 9683 and 9252), Alma Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, Liquidator of the said estate and, if so required by notice in writing LE17 5FB, United Kingdom from the said Liquidator, are personally or by their solicitors, to come Contact Name: Viera Navratilova, Email Address: in and prove their debts or claims at such times and places as shall [email protected], Telephone Number 01455 555 444 be specified in such notice, or in default thereof they will be excluded Carolynn Jean Best, Joint Liquidator (2422174) from the benefit of any distribution made before such debts are proved. Date of Appointment: 22 October 2015 SEAMLIGHT2422164 LIMITED This notice is purely formal and it is anticipated that all creditors will (Company Number 08399705) be paid in full. Registered office: Lower Ground Castle Wood House, 77-91 New Any person who requires further information may contact the Oxford Street, London, WC1A 1DG Liquidator's office by telephone on 01727 811 161 or by email at Principal trading address: N/A [email protected]. I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden DATED THIS 22 OCTOBER 2015 Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was Phillip Anthony Roberts, Liquidator (2422167) appointed Liquidator of the above named Company on 7 October 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 11 2422158PRIVETGRANGE CONSTRUCTION LIMITED November 2015 by sending to the undersigned David Thorniley of (Company Number 04442570) MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Registered office: 7 St. Petersgate, Stockport, Cheshire SK1 1EB Wells, Kent, TN1 2QP the Liquidator of the Company, written Principal trading address: c/o 27-29 Glasshouse Street, London, W1B statements of the amounts they claim to be due to them from the 5DF Company and, if so requested, to provide such further details or In accordance with Rule 4.106A, I, Vincent A Simmons of BV produce such documentary evidence as may appear to the Liquidator Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, to be necessary. A creditor who has not proved this debt before the Stockport, Cheshire, SK1 1EB give notice that on 20 October 2015 I declaration of any dividend is not entitled to disturb, by reason that he was appointed Liquidator by resolutions of members. Notice is hereby has not participated in it, the distribution of that dividend or any other given that the creditors of the above named company, which is being dividend declared before his debt was proved. Note: This notice is voluntarily wound up, are required, on or before the 30 November purely formal. All known creditors have been or will be paid in full. 2015 to send in their full Christian and surnames, their addresses and Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, descriptions, full particulars of their debts or claims and the names The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. and addresses of their Solicitors (if any), to the undersigned Vincent A For further details contact: David Thorniley, Email: Simmons of BV Corporate Recovery & Insolvency Services Limited, 7 [email protected], Alternative contact: Chris Maslin St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the David Thorniley, Liquidator said company, and, if so required by notice in writing from the said 20 October 2015 (2422164) 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 thereof they will be excluded from the SMOOTH2422160 ACCIDENT SERVICES LTD benefit of any distribution. (Company Number 06800981) Note: This notice is purely formal. All creditors have been or will be Registered office: The Power Station, Victoria Way, Southport, paid in full. Merseyside PR8 1RR Office Holder details: Vincent A Simmons,(IP No. 8898) of BV Principal trading address: Unit 5, Capitol Trading Park, Kirkby Bank Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Road, Liverpool L33 7SY Stockport, Cheshire, SK1 1EB. In accordance with Rule 4.106A of the Insolvency Rules 1986, notice Further details contact: Mrs Stephanie Adams, Email: is hereby given that D Moore and J M Titley, of Leonard Curtis, 6th [email protected] or Tel: 0161 476 9000 Floor, Walker House, Exchange Flags, Liverpool L2 3YL were Vincent A Simmons, Liquidator appointed Joint Liquidators of the above Company on 19 October 20 October 2015 (2422158) 2015. Notice is hereby given that the Creditors of the above named Company are required, on or before 27 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to D Moore and J M Titley of Leonard Curtis, 6th Floor, Walker House, Exchange Flags,

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Liverpool L2 3YL the Joint Liquidators of the said Company, and, if so 2422180YLS MANAGEMENT COMPANY LIMITED required by notice in writing from the said Joint Lqiuidators, by their (Company Number 07330747) solicitors or personally, to come in and prove their debts or claims at Registered office: Windsor House, Bayshill Road, Cheltenham GL50 such time and place as shall be specified in any such notice, or in 3AT default thereof they will be excluded from the benefit of any Principal trading address: Suite A Sudbrooke House, High Orchard distribution made before such debts are proved. Street, Gloucester GL2 5QY NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given that creditors of the above named company will be paid in full. are required on or before 30 November 2015, to send their names and Office Holder details: D Moore,(IP No. 007510) of Leonard Curtis, 6th addresses, together with particulars of their debts or claims, and Floor, Walker House, Exchange Flags, Liverpool L2 3YL and J M names and addresses of their solicitors, if any, to Peter Richard Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, James Frost of Hazlewoods LLP, Windsor House, Barnett Way, Exchange Flags, Liverpool L2 3YL. Barnwood, Gloucester GL4 3RT the Liquidator of said company. If so For further details contact: D Moore, E-mail: required by notice in writing from the said Liquidator, or by creditors, [email protected], Tel: 0151 556 2790. either personally or by their solicitors, shall attend at such time and D Moore and J M Titley, Joint Liquidators place specified in said notice to prove their debts or claims, or in 20 October 2015 (2422160) default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. All agreed claims will be paid in full. 2422162TP5 VCT PLC For further information please contact Denise Godding on 01452 (Company Number 06614532) 634800 or e-mail at [email protected] Previous Name of Company: TP25 VCT PLC PRJ Frost, Liquidator (IP No 008935) Registered office: 18 St Swithin’s Lane, London, EC4N 8AD 20 October 2015 (2422180) Principal trading address: None We, William Antony Batty and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF were RESOLUTION FOR VOLUNTARY WINDING-UP appointed joint liquidators of the above named company on 15 October 2015. 2422122AE MALPASS LTD NOTICE IS HEREBY GIVEN that the creditors are required to send in (Company Number 07795847) their full names and addresses, full particulars of their debts or claims, Registered office: Unit 4, Vista Place, Coy Pond Business Park, and the names and addresses of their Solicitors (if any) to me on or Ingworth Road, Poole, BH12 1JY before 1 December 2015, and if so required by notice in writing from Principal trading address: 62A Alexandra Drive, London, SE19 1AN me, are personally or by their Solicitors, to come in and prove their At a General meeting of the members of the above named Company, debts or claims at such time and place as shall be specified in such duly convened and held at 62A Alexandra Drive, London, SE19 1AN notice, or in default they will be excluded from the benefit of any on 14 October 2015, the following resolutions were duly passed, as a distribution made before such debts are proved. Special Resolution and as an Ordinary Resolution: Liquidators’ names: William Antony Batty and Hugh Francis Jesseman “That the Company be wound up voluntarily and that Robert Welby, (IP Nos: 8111 and 9480), Antony Batty & Company LLP, 3 Field Court, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Gray’s Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, 7430 2727, Email: [email protected] appointed as Liquidator for the purpose of the voluntary winding up.” Office contact: Miss C Howell For further details contact: Robert Welby or Joanne Davis, telephone William Antony Batty, Joint Liquidator number 020 7538 2222. 15 October 2015 (2422162) Andrew Malpass, Director 20 October 2015 (2422122)

WSB2422152 LOCUM LTD (Company Number 07093072) BITSMART2422129 IT CONSULTING LTD Registered office: Unit 18, Elysium Gate, 126 New Kings Road, (Company Number 06553336) London, SW6 4LZ Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Principal trading address: 65A St Johns Hill, Basement Flat, Tamworth, B77 4BF Battersea, London, SW11 1SX Principal trading address: Flat 25, Chatsworth Court, 241 Willesden Notice is hereby given that the creditors of the above named Lane, Willesden Green, London, NW2 5RZ Company are required, on or before the 02 December 2015 to send At a General meeting of the above named company, duly convened their names and addresses and particulars of their debts or claims and held at Unit 25, Chatsworth Court, 241 Willesden Lane, Willesden and the names and addresses of their solicitors (if any) to James Green, London, NW2 5RZ on 13 October 2015, at 6.15 pm, the Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 subjoined special resolution was duly passed: Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the “That the Company be wound up voluntarily and that Robert Gibbons, said Company, and, if so required by notice in writing from the said (IP No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Liquidator, by their solicitors or personally, to come in and prove their Park, Sandy Way, Tamworth, B77 4BF be and is hereby appointed debts or claims at such time and place as shall be specified in any Liquidator for the purpose of such winding up.” such notice, or in default thereof, they will be excluded from the For further details contact: R Cutts, Email: [email protected], benefit of any distribution made before such debts are proved. Note: Tel: 01827 60020. This notice is purely formal. All known creditors have been or will be M Khandwalla, Chairman paid in full. 21 October 2015 (2422129) Date of Appointment: 20 October 2015 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 2422135BUDE PRECISION ENGINEERING LIMITED Hants SO50 9DR. (Company Number 02613276) For further details contact: James Stephen Pretty, Email: Registered office: 26 East Fairholme Road, Bude, Cornwall, EX23 [email protected], Tel: 02380 651441. 8HU James Stephen Pretty, Liquidator Principal trading address: 26 East Fairholme Road, Bude, Cornwall, 20 October 2015 (2422152) EX23 8HU At a General Meeting of the members of the above named Company held on 20 October 2015, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 55 COMPANIES

“That the Company be wound up voluntarily and that Michelle Anne Resolutions of the above named Company were passed by Written Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Resolution of the sole member of the Company on 20 October 2015, Plymouth, PL6 8LU be and is hereby appointed as liquidator for the as a Special Resolution and as an Ordinary Resolution: purposes of such winding up and that any power conferred on her by “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the law or by this resolution, may be exercised.” Company be wound up voluntarily and that pursuant to sections 84(1) Any person who requires further information may contact the and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Liquidator by telephone on 01752 254912. Alternatively enquiries can 9359) of Johnston Carmichael LLP, 227 West George Street, be made to Julian Brailey by e-mail at [email protected] Glasgow, G2 2ND be appointed Liquidator of the Company for the Patricia Upwood, Director purposes of winding up the Company’s affairs and distributing its 20 October 2015 (2422135) assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson 2422134CG THIRTEEN LIMITED Julian Harding, Director (Company Number 03747808) 20 October 2015 (2422114) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: 6th Floor, 338 Euston Road, London NW1 LONDONDOM.COM2422111 LIMITED 3BG (Company Number 05823642) Section 85(1), Insolvency Act 1986 Registered office: Tavistock House South, Tavistock Square, London, Resolution to Wind Up: That the company be wound up voluntarily. WC1H 9LG Resolution by Members to appoint Liquidator: That Simon David Principal trading address: Tavistock House South, Tavistock Square, Chandler of Mazars LLP of 45 Church Street, Birmingham B3 2RT, be London, WC1H 9LG appointed as liquidator of the company for the purposes of the Notice is hereby given that 2 Special resolutions were passed on 13 voluntary winding-up. October 2015, and an ordinary resolution was passed respectively: Date on which Resolutions were passed: 19 October 2015 “That the Company be wound up voluntarily and that the Liquidator Andrew Mansson-Lowe, Director be and is hereby empowered to distribute the assets in specie. That Name, IP number, firm and address of Office Holder 1: Simon David Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham Tavistock Square, London WC1H 9LG be and he is hereby appointed B3 2RT as Liquidator of the Company for the purpose of the voluntary winding Telephone number: 0121 232 9546 up.” Alternative person to contact with enquiries about the case: Emma For further details contact: Email: [email protected] Tel: Harper (2422134) 0207 554 9600 George Shishkovsky, Director 13 October 2015 (2422111) CROMBIE2422133 NO. 1 LIMITED (Company Number 00167671) W.S.P. NO. 1 LIMITED OXIGENIO2422127 LIMITED (Company Number 00024307) (Company Number 08586435) ALSTON SCOURING LIMITED Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, (Company Number 02538095) St Albans, Herts AL1 5JN BENJAMIN SIMON & SONS LIMITED Principal trading address: (Former): 3 Churchill Court, 2 Wadham (Company Number 00161762) Mews, London SW14 7DB JARMAIN & SON LIMITED Passed: Thursday 22 October 2015 (Company Number 00611208) At a General Meeting of the above named Company, duly convened, LILY HILL DYEING CO LIMITED and held at 11 am on Thursday, 22 October 2015 at 3 Churchill Court, (Company Number 00213226) 2 Wadham Mews, London SW14 7DB, the subjoined RESOLUTIONS KIRKHEATON MILLS LIMITED were duly passed, viz:- (Company Number 00171089) RESOLUTIONS Registered office: (All of) 98 Kirkstall Road, Leeds, LS3 1YN 1. As a Special Resolution, "THAT the Company be wound up Principal trading address: (All of) 98 Kirkstall Road, Leeds, LS3 1YN voluntarily". At General Meetings of the Members of the above-named Companies 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of held on on 20 October 2015, the following Resolutions were passed Sterling Ford be and is hereby appointed liquidator for the purposes as a Special Resolution and as an Ordinary Resolution respectively: of such winding up and that he shall be remunerated and his “That the Companies be wound up voluntarily and that Gerald disbursements paid in accordance with Sterling Ford's Terms & Scale Maurice Krasner,(IP No. 005532) of Begbies Traynor (Central) LLP, 4th of Charges MVL(C) dated 1 July 2015". Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 3. As a Special Resolution, "THAT in accordance with the provisions 1PG and Gillian Margaret Sayburn,(IP No. 10830) of Begbies Traynor of the Company's Articles of Association, the liquidator be and is (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle hereby authorised to divide among the members in specie all or any upon Tyne, NE1 1PG be and are hereby appointed as Joint part of the company's assets". Liquidators for the purposes of such windings up and that any power Office Holder Details: Phillip Anthony Roberts (IP number 6055) of conferred on them by law or by this resolution, may be done by them Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 jointly or by each of them alone.” 5JN. Date of Appointment: 22 October 2015. Further information Any person who requires further information may contact the Joint about this case is available from the offices of Sterling Ford on 01727 Liquidators by telephone on 0191 2699820. Alternatively enquires can 811 161 or at [email protected]. be made to Shaun Hudson by e-mail at shaun.hudson@begbies- Edward Alexander Denton Wright, Chairman (2422127) traynor.com or by telephone on 0191 2699820 Claire Cain, Director 20 October 2015 (2422133) PIECE2422141 OF CAKE CONSULTING LTD (Company Number 08594971) Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, JULIAN2422114 HARDING LTD BN3 6HA (Company Number 07643880) Principal trading address: Unit 11 Hove Business Centre, Fonthill Registered office: 1 Worsley Court, High Street, Worsley, Manchester, Road, Hove, BN3 6HA M28 2NJ Resolutions of the above named Company were passed by Written Principal trading address: 1 Worsley Court, High Street, Worsley, Resolution of the members of the Company on 09 October 2015, as a Manchester, M28 2NJ Special Resolution and as an Ordinary Resolution:

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Notice is hereby given that the following resolutions were passed on Company be wound up voluntarily and that pursuant to sections 84(1) 19 October 2015, as a Special Resolution and an Ordinary Resolution and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. respectively: 9359) of Johnston Carmichael LLP, 227 West George Street, “That the Company be and it is hereby wound up voluntarily and that Glasgow, G2 2ND be appointed Liquidator of the Company for the D Moore,(IP No. 007510) of Leonard Curtis, 6th Floor, Walker House, purposes of winding up the Company’s affairs and distributing its Exchange Flags, Liverpool L2 3YL and J M Titley,(IP No. 8617) of assets.” Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool For further details contact: Donald Iain McNaught on tel: 0141 222 L2 3YL be and they are hereby appointed as Joint Liquidators of the 5800. Alternative contact: Emma Davidson. Company for the purposes of the winding up of the Company.” Victoria Bombas, Director For further details contact: D Moore, E-mail: 20 October 2015 (2422141) [email protected], Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Paul Anthony Smith, Director 2422139PRIVETGRANGE CONSTRUCTION LIMITED 20 October 2015 (2422113) (Company Number 04442570) Registered office: 7 St. Petersgate, Stockport, Cheshire SK1 1EB Principal trading address: c/o 27-29 Glasshouse Street, London, W1B TP52422143 VCT PLC 5DF (Company Number 06614532) At a general meeting of the members of the above named Company, Previous Name of Company: TP25 VCT PLC duly convened and held at the offices of BV Corporate Recovery & Registered office: 18 St Swithin’s Lane, London, EC4N 8AD Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, Principal trading address: None SK1 1EB, on 20 October 2015, the following Special Resolutions were Passed on: 15 September 2015 duly passed: At a GENERAL MEETING of the above named Company, duly “That the Company be wound up voluntarily and that Vincent A convened and held at 18 St Swithin’s Lane, London EC4N 8AD on 15 Simmons,(IP No. 8898) of BV Corporate Recovery & Insolvency October 2015 the following Special Resolution was duly passed: Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB be “That the Company be wound up voluntarily.” and is hereby appointed Liquidator for the purposes of such winding and up and that the Liquidator be hereby sanctioned to distribute any William Antony Batty and Hugh Francis Jesseman of Antony Batty & property of the Company to the shareholders in specie (if required).” Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF were Further details contact: Mrs Stephanie Adams, Email: appointed as Liquidators. [email protected] or Tel: 0161 476 9000 Liquidator’s names: William Antony Batty (IP No 8111) and Hugh John Reginald Hall, Chairman Francis Jesseman (IP No 9480), Antony Batty & Company LLP: 3 Field 20 October 2015 (2422139) Court, Gray’s Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: [email protected] Office contact: Claire Howell ROBSAR2422142 LIMITED John Lucas Tooth (2422143) (Company Number 07904927) At a General Meeting of the members of the above named company, duly convened and held at 14 Oakington, Welwyn Garden City, 2422170WSB LOCUM LTD Hertfordshire, AL7 2PS on 16 October 2015 the following resolutions (Company Number 07093072) were duly passed as a Special and an Ordinary Resolution, Registered office: Unit 18, Elysium Gate, 126 New Kings Road, respectively: London, SW6 4LZ 1. “That the company be wound up voluntarily.” Principal trading address: 65A St Johns Hill, Basement Flat, 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms Battersea, London, SW11 1SX & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, At a general meeting of the above named Company, duly convened Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are and held at 65A St Johns Hill, Basement Flat, Battersea, London, hereby appointed Joint liquidators of the company for the purposes of SW11 1SX on 20 October 2015, the following resolutions were the winding up” passed as a Special Resolution and an Ordinary Resolution John McCabe, Chairman of the meeting (2422142) respectively: “That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, SEAMLIGHT2422138 LIMITED 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator (Company Number 08399705) for the purposes of such winding up.” Registered office: Lower Ground Castle Wood House, 77-91 New For further details contact: James Stephen Pretty, Email: Oxford Street, London, WC1A 1DG [email protected], Tel: 02380 651441. Principal trading address: N/A Willem Basson, Director Notice is hereby given that the following resolutions were passed on 21 October 2015 (2422170) 07 October 2015, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, YLS2422175 MANAGEMENT COMPANY LIMITED (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, (Company Number 07330747) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Registered office: Windsor House, Bayshill Road, Cheltenham GL50 purposes of such winding up.” 3AT For further details contact: David Thorniley, Email: Principal trading address: Suite A Sudbrooke House, High Orchards [email protected], Alternative contact: Chris Maslin Street, Gloucester GL2 5QY Helga Smit, Chairman Passed 07 October 2015 (2422138) At a general meeting of the above named company held at Sudbrooke House, High Orchards Street, Gloucester GL2 5QY on 2nd October 2015 the following resolutions were passed, number 1, 6 as SMOOTH2422113 ACCIDENT SERVICES LTD special resolutions, numbers 2, 3, 4, 7 as Ordinary Resolutions and (Company Number 06800981) number 5 as an Extraordinary Resolution. Registered office: The Power Station, Victoria Way, Southport, 1. The company is wound up voluntarily. Merseyside PR8 1RR 2. That Peter Richard James Frost of Hazlewoods LLP, Windsor Principal trading address: Unit 5, Capitol Trading Park, Kirkby Bank House, Barnett Way, Barnwood, Gloucester, GL4 3RT (IP No 8935) be Road, Liverpool L33 7SY and is hereby appointed liquidator of the company. For further information you may contact Peter Frost on 01452 634800 or by email to [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 57 COMPANIES

3. That the liquidator’s remuneration shall be fixed at £2,000 plus Vat “Partnership”) to Sanne Trustee Services Limited (in its capacity as plus disbursements properly incurred. the managing trustee of LDC (Mansfield) Unit Trust) (the “New 4. That the liquidator is authorised to recover category 2 Trustee”) and accordingly the Former Trustee ceased to be a partner disbursements in accordance with his firm’s policy from time to time. in the Partnership and the New Trustee was admitted as the sole 5. That, pursuant with the provisions of the company’s articles of limited partner in the Partnership. association, the liquidator is authorised to distribute the whole or part Signed for and on behalf of of the company’s assets to the members in specie and to determine LDC (Mansfield) GP1 Limited the basis of any division thereof, having due regard to their class and rights. Signed for and on behalf of 6. That the liquidator may pay any class of creditor in full. LDC (Mansfield) GP2 Limited 7. The liquidator is at liberty to instruct his own firm to prepare (acting in their capacity as general partners of LDC (Mansfield) Limited accounts and tax returns on behalf of the company and that they are Partnership) (2422495) paid with reference to time costs. Mr. A S Williamson - Chairman 2 October 2015 (2422175)

Partnerships

TRANSFER OF INTEREST

2422647LDC (MANSFIELD) MANAGEMENT LIMITED PARTNERSHIP (Registered No. LP014285) the “Partnership” NOTICE OF A TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 19 October 2015, Pavilion Trustees Limited (as the former managing trustee of LDC (Mansfield) Unit Trust) (the “Former Trustee”) transferred the whole of its interest in LDC (Mansfield) Management Limited Partnership (a limited partnership registered in England and Wales with registered number LP014285) (the “Partnership”) to Sanne Trustee Services Limited (in its capacity as the managing trustee of LDC (Mansfield) Unit Trust) (the “New Trustee”) and accordingly the Former Trustee ceased to be a partner in the Partnership and the New Trustee was admitted as the sole limited partner in the Partnership. Signed for and on behalf of LDC (Mansfield) GP3 Limited and Signed for and on behalf of LDC (Mansfield) GP4 Limited (acting in their capacity as general partners of LDC (Mansfield) Management Limited Partnership) (2422647)

LIMITED2422516 PARTNERSHIPS ACT 1907 LUMIERE HOLDINGS L.P. (Registered No. LP11102) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that effective as of the later of 27 October 2015 and the date of the closing of a transaction between the relevant parties, Lumbercy B.V. will transfer to Seventy Ninth Investment Company LLC, Forty First Investment Company LLC, FEF Capital, Varma Mutual Pension Insurance Company and TSCE 2007 Lumiere (LP), L.L.C. the whole of the interest held by it in Lumiere Holdings L.P., a limited partnership registered in England and Wales with number LP11102 (the “Partnership”) and following such transfer Lumbercy B.V. will cease to be a limited partner in the Partnership and Seventy Ninth Investment Company LLC, Forty First Investment Company LLC, FEF Capital, Varma Mutual Pension Insurance Company and TSCE 2007 Lumiere (LP), L.L.C. will be admitted as limited partners in the Partnership. (2422516)

LDC2422495 (MANSFIELD) LIMITED PARTNERSHIP (Registered No. LP013772) the “Partnership” NOTICE OF A TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 19 October 2015, Pavilion Trustees Limited (as the former managing trustee of LDC (Mansfield) Unit Trust) (the “Former Trustee”) transferred the whole of its interest in LDC (Mansfield) Limited Partnership (a limited partnership registered in England and Wales with registered number LP013772) (the

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

William MacGregor, MacGregor Solicitors, 28 Links Street, Kirkcaldy, KY1 1QE PEOPLE 7 August 2015 (2422554)

CHANGES OF NAME OR ARMS Notice2422552 is hereby given that a Deed Poll dated 18 August 2015 and enrolled in the Senior Courts of England and Wales on 11 September 2422655Notice is hereby given that a Deed Poll dated 7 August 2015 and 2015, as person(s) having parental responsibility on behalf of Ethan enrolled in the Senior Courts of England and Wales on 11 September Daniel Edward John Andrew Kenny who is a child and single and a 2015, as person(s) having parental responsibility on behalf of Arjun British Citizen under section 11(1) of the British Nationality Act 1981, Vishnu Periasamy who is a child and single and a British Citizen under abandoned the name of Ethan Daniel Edward John Andrew Abada section 1(3) of the British Nationality Act 1981, abandoned the name and assumed the name of Ethan Daniel Edward John Andrew Kenny. of Arjun Visnu Balasubramaniam and assumed the name of Arjun 18 August 2015 (2422552) Vishnu Periasamy. Nina Elaine Sperring, Matthews Lewis Solicitors, 31 Hoole Road, Chester, CH2 3NF Notice2422551 is hereby given that a Deed Poll dated 28 August 2015 and 7 August 2015 (2422655) enrolled in the Senior Courts of England and Wales on 11 September 2015, Colleen Arilia Vaz of 64 Halsbury Road West, Northolt, Middlesex, UB5 4PW, Married/Civil Partnership and a British Citizen 2422565Notice is hereby given that a Deed Poll dated 23 July 2015 and under section 11(1) of the British Nationality Act 1981, abandoned the enrolled in the Senior Courts of England and Wales on 11 September name of Colleen Orilia Vaz and assumed the name of Colleen Arilia 2015, as person(s) having parental responsibility on behalf of Ethan Vaz. Colm Fay who is a child and single and a British Citizen under section 28 August 2015 (2422551) 1(1) of the British Nationality Act 1981, abandoned the name of Ethan Colm Kinnaird-Fay and assumed the name of Ethan Colm Fay. Healey Colbon Solicitors, Luton Notice2422547 is hereby given that a Deed Poll dated 9 August 2015 and 23 July 2015 (2422565) enrolled in the Senior Courts of England and Wales on 11 September 2015, as person(s) having parental responsibility on behalf of Panos Loizou who is a child and single and a British Citizen under section Notice2422563 is hereby given that a Deed Poll dated 5 August 2015 and 1(1) of the British Nationality Act 1981, abandoned the name of Panos enrolled in the Senior Courts of England and Wales on 11 September Demetrios Loizou and assumed the name of Panos Loizou. 2015, as person(s) having parental responsibility on behalf of Nicole 9 August 2015 (2422547) Kerri-Alice Whyte who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Nicole Kerri-Alice Allan-Whyte and assumed the name of Nicole Notice2422545 is hereby given that a Deed Poll dated 21 July 2015 and Kerri-Alice Whyte. enrolled in the Senior Courts of England and Wales on 11 September 5 August 2015 (2422563) 2015, as person(s) having parental responsibility on behalf of Nazar Gamil who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Nazar Notice2422561 is hereby given that a Deed Poll dated 7 August 2015 and Tarek Abdel Kader Gamil and assumed the name of Nazar Gamil. enrolled in the Senior Courts of England and Wales on 11 September 21 July 2015 (2422545) 2015, as person(s) having parental responsibility on behalf of Rahul Krishna Periasamy who is a child and single and a British Citizen under section 1(3) of the British Nationality Act 1981, abandoned the Notice2422646 is hereby given that a Deed Poll dated 4 March 2015 and name of Rahul Balasubramaniam and assumed the name of Rahul enrolled in the Senior Courts of England and Wales on 14 September Krishna Periasamy. 2015, Kyle Andersson of 1 Roberts Road, Balby, Doncaster, DN4 Nina Elaine Sperring, Matthews Lewis Solicitors, 31 Hoole Road, 0JN, Single and a British Citizen under section 1(1) of the British Chester, CH2 3NF Nationality Act 1981, abandoned the name of Kyle John Fletcher and 7 August 2015 (2422561) assumed the name of Kyle Andersson. 4 March 2015 (2422646)

Notice2422560 is hereby given that a Deed Poll dated 24 July 2015 and enrolled in the Senior Courts of England and Wales on 11 September Notice2422526 is hereby given that a Deed Poll dated 28 July 2015 and 2015, Christopher David Allan of 23 Melrose Gardens, Glasgow, G20 enrolled in the Senior Courts of England and Wales on 14 September 6RB, Single and a British Citizen under section 11.1 of the British 2015, as person(s) having parental responsibility on behalf of George Nationality Act 1981, abandoned the name of Chris Danger Allan and Edwin Henfrey who is a child and single and a British Citizen under assumed the name of Christopher David Allan. section 11(1) of the British Nationality Act 1981, abandoned the name Anthony Callahan, 59 Hairst St, Renfrew of George Henfrey and assumed the name of George Edwin Henfrey. 15 July 2015 (2422560) Elaine Foster, Scutt Beaumont Solicitors, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AN, tel: 01530 563999 28 July 2015 (2422526) Notice2422557 is hereby given that a Deed Poll dated 21 July 2015 and enrolled in the Senior Courts of England and Wales on 11 September 2015, as person(s) having parental responsibility on behalf of Lina Notice2422525 is hereby given that a Deed Poll dated 14 August 2015 and Gamil who is a child and single and a British Citizen under section 1(1) enrolled in the Senior Courts of England and Wales on 10 September of the British Nationality Act 1981, abandoned the name of Lina Tarek 2015, Gemma Ruth Blanchard Hine of 2 Worple Road, Leatherhead, Abdel Kader Gamil and assumed the name of Lina Gamil. Surrey, KT22 8HQ, Married/Civil Partnership and a British Citizen 21 July 2015 (2422557) under section 11(1) of the British Nationality Act 1981, abandoned the name of Gemma Ruth Blanchard and assumed the name of Gemma Ruth Blanchard Hine. Notice2422554 is hereby given that a Deed Poll dated 7 August 2015 and 14 August 2015 (2422525) enrolled in the Senior Courts of England and Wales on 11 September 2015, as person(s) having parental responsibility on behalf of Andrew Peter Gowans Sandbach who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Andrew Peter Gowans and assumed the name of Andrew Peter Gowans Sandbach.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 59 PEOPLE

Notice2422524 is hereby given that a Deed Poll dated 11 June 2015 and DAVID2422467 JOHN WEST enrolled in the Senior Courts of England and Wales on 10 September (Deceased), formerly of 8 Ormond Yard, who died insolvent 2015, Skye Bethany Prile-Elliott of 1 Stanbridge, Wimborne, Dorset, Birth details: 14 March 1944 BH21 4JD, Single and a British Citizen under section 1(1) of the British In the High Court of Justice Nationality Act 1981, abandoned the name of Skye Bethany Prile- No 715 of 2015 Williams and assumed the name of Skye Bethany Prile-Elliott. Date of Filing Petition: 26 February 2015 11 June 2015 (2422524) Whether Debtor's or Creditor's PetitionCreditor: Darren Edwards of Aspect Plus Ltd, 40a Station Road, Upminster, Essex RM14 2TR L Cook, 11th Floor, Southern House, Wellesley Grove CR0 1XN, Tel: 2422522Notice is hereby given that a Deed Poll dated 12 June 2015 and 020 8667 8131, Email: [email protected]. Receiver enrolled in the Senior Courts of England and Wales on 14 September and Manager. Date of Appointment: 20 April 2015 (2422467) 2015, as person(s) having parental responsibility on behalf of Charlie Lawrence Loach who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name AMENDMENT OF TITLE OF PROCEEDINGS of Charlie Lawrence Loach-Evans and assumed the name of Charlie Lawrence Loach. BARNES,2422645 MARK JAMES 12 June 2015 (2422522) Flat 16, Melrose Road, Waterloo, LIVERPOOL, L22 1SW Birth details: 11 November 1986 MARK JAMES BARNES DELIVERY DRIVER of Flat 16, Melrose Road, Notice2422521 is hereby given that a Deed Poll dated 10 July 2015 and Waterloo, Liverpool L22 1SW lately of 111 High Street, Kimpton, enrolled in the Senior Courts of England and Wales on 11 September Hitchin SG4 8QL formerly of 84 Lansdown Road, Swindon, SN1 3ND 2015, Mrs Shelley Breeds as person(s) having parental responsibility previously of Flat1 Rochester House, 1 Eyre Close, Swindon, Wiltshire on behalf of Saskia Una Nian Breeds who is a child and single and a SN25 1BB previously of 127 William Street, Swindon SN1 5LQ and British Citizen under section 1(1) of the British Nationality Act 1981, previously of 31 Quarry Street, Swindon SN1 4EN lately an abandoned the name of Saskia Una Nian Fleming and assumed the Administrative Assistant name of Saskia Una Nian Breeds. Also known as: Mark James Barnes, occupation Administrative 10 July 2015 (2422521) Assistant of Flat 16, Melrose Road, Waterloo, Liverpool L22 1SW, lately residing at 111 High Street, Kimpton, Hitchin SG4 8QL In the County Court at Liverpool Notice2422518 is hereby given that a Deed Poll dated 1 September 2015 and No 367 of 2015 enrolled in the Senior Courts of England and Wales on 11 September Bankruptcy order date: 30 June 2015 2015, Naomi Jane Milton of 32B Panmure Road, SE26 6NA, Single N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, and a British Citizen under section 11(1) of the British Nationality Act BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1981, abandoned the name of Naomi Jane Laver and assumed the email: [email protected] name of Naomi Jane Milton. Capacity of office holder(s): Trustee 1 September 2015 (2422518) 30 June 2015 (2422645)

Notice2422502 is hereby given that a Deed Poll dated 13 August 2015 and MOORE,2422473 PHILIP RAYMOND enrolled in the Senior Courts of England and Wales on 10 September 7 Edmunds Terrace, Newlaithes Avenue, CARLISLE, CA2 6RH 2015, Kate Laura Curzons of 2 Foresters Cottages, Springhill, Birth details: 29 October 1969 Moreton in Marsh, Gloucestershire, GL56 9TR, Married/Civil Philip Raymond Moore a HGV Driver of 7 Edmunds Terrace, Partnership and a British Citizen under section 11(1) of the British Newlaithes Avenue CA2 6RH and previously residing at 98 Holmrook Nationality Act 1981, abandoned the name of Kate Laura Smith and Road, Sandsfield Park CA2 7TG and 37 Mossrigg, Morton Park CA2 assumed the name of Kate Laura Curzons. 6PN all addresses in Carlisle Cumbria. 13 August 2015 (2422502) Also known as: Phillip Raymond Moore a HGV Driver of 7 Edmunds Terrace, Newlaithes Avenue CA2 6RH and previously residing at 98 Holmrook Road, Sandsfield Park CA2 7TG and 37 Mossrigg, Morton Park CA2 6PN all addresses in Carlisle Cumbria. Personal insolvency In the County Court at Carlisle No 89 of 2015 ADMINISTRATION ORDERS Bankruptcy order date: 7 October 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, VERONICA2422474 BEECH BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, The estate of Veronica Beech formerly of 10 Recreation Close, email: [email protected] Clowne, Chesterfield, Derbyshire, who died insolvent, be Capacity of office holder(s): Receiver and Manager administrated as an Insolvency Administration Order 7 October 2015 (2422473) Birth details: 15 February 1932 In the County Court at Sheffield No 249 of 2015 Whether Debtor's or Creditor's PetitionCreditor: Bolsover District Council, The Arc, High Street, Clowne, Chesterfield S43 4JY Date of Insolvency Administration Order: 14 September 2015 at 1400 hours. Gerald Maurice Krasner and Joanne Sara Wright of Begbies Traynor, 4th Floor, Cathedral Buildings, Newcastle NE1 PG. Date of Appointment: 20 October 2015 (2422474)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

BANKRUPTCY ORDERS Capacity of office holder(s): Receiver and Manager 16 October 2015 (2422402) ELLIS,2422567 ROGER BURRIDGE 125 Plymouth Road, PENARTH, South Glamorgan, CF64 5DF Birth details: 29 October 1946 BARBER,2422383 PATRICIA LILIAN Roger Burridge Ellis, of 125 Plymouth Road, Penarth, Vale of 18 Wynnefield Walk, Sandy, Bedfordshire, SG19 1QS Glamorgan, CF64 5DF Birth details: 10 July 1950 In the County Court at Cardiff PATRICIA LILIAN BARBER formerly known as PATRICIA LILIAN No 106 of 2015 WADHAM, PATRICIA LILIAN JENNER, PATRICIA LILIAN JOSLIN and Date of Filing Petition: 20 May 2015 PATRICIA LILIAN PETTIGREW of 18 Wynnefield Walk, Sandy, Bankruptcy order date: 20 October 2015 Bedfordshire, SG19 1QS - RETIRED. Time of Bankruptcy Order: 10:23 In the County Court at Bedford Whether Debtor's or Creditor's PetitionCreditor's No 85 of 2015 Name and address of petitioner: Antalis LimitedGateway House, Date of Filing Petition: 20 October 2015 Interlink Way West, Bardon Business Park, Bardon Hill, COALVILLE, Bankruptcy order date: 20 October 2015 LE67 1LE Time of Bankruptcy Order: 10:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Official Receiver email: [email protected] 20 October 2015 (2422567) Capacity of office holder(s): Receiver and Manager 20 October 2015 (2422383)

2422388ABBOTT, MARTIN 11 Easby Close, BISHOP AUCKLAND, County Durham, DL14 0RX BIRD,2422380 CARL MICHAEL Birth details: 15 November 1982 10 Rembrandt Avenue, Tingley, WAKEFIELD, West Yorkshire, WF3 Martin Abbott - Handyman - residing at and carrying on business as 1UF MA's Property Maintenance at 11 Easby Close, Bishop Auckland, Co Birth details: 15 July 1983 Durham, DL14 0RX. CARL MICHAEL BIRD, Service Engineer of 10 Rembrandt Avenue, In the County Court at Darlington Tingley, Wakefield, WF3 1UF, lately residing at 5 Oldfield Close, No 108 of 2015 Micklefield, Leeds, LS25 4DS and formerly residing at and carrying on Date of Filing Petition: 19 October 2015 business as a sub-contract scaffolder from 5 Miners Mews, Pit Lane, Bankruptcy order date: 19 October 2015 Micklefield, Leeds, LS25 4DX, all in the County of West Yorkshire Time of Bankruptcy Order: 10:45 In the County Court at Wakefield Whether Debtor's or Creditor's PetitionDebtor's No 110 of 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 20 October 2015 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 20 October 2015 [email protected] Time of Bankruptcy Order: 10:31 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 October 2015 (2422388) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager ANI,2422386 PATIENCE 20 October 2015 (2422380) 94 Suffolk Road, BARKING, ESSEX, Essex, IG11 7QW PATIENCE ANI Occupation Unknown of 94 Suffolk Road, Barking, Essex IG11 7QW BORG-FENECH,2422382 GILLIAN MARIE In the County Court at Romford 15 Park View, CLEETHORPES, South Humberside, DN35 7TG No 0164 of 2015 Birth details: 8 June 1965 Date of Filing Petition: 1 July 2015 GILLIAN MARIE BORG-FENECH, a Sales Assistant of 15 Park View, Bankruptcy order date: 8 October 2015 Cleethorpes, DN35 7TG lately residing at and lately carrying on Time of Bankruptcy Order: 10:44 business as Proprietor of Amber Guest House, 21 Grant Street, Whether Debtor's or Creditor's PetitionCreditor's Cleethorpes, DN35 8AT, both in North East Lincolnshire Name and address of petitioner: LONDON BOROUGH OF BARKING In the County Court at Great Grimsby AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD No 71 of 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 20 October 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 20 October 2015 [email protected] Time of Bankruptcy Order: 09:36 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 October 2015 (2422386) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager BURANTHAI,2422402 PAWAN KWAN 20 October 2015 (2422382) Flat C, 1 Delamere Terrace, LONDON, W2 6ND Birth details: 11 June 1972 PAWAN KWAN BURANTHAI OCCUPATION UNKNOWN OF FLAT C 1 DELAMERE TERRACE PADDINGTON GREATER LONDON W2 6ND In the High Court Of Justice No 2115 of 2015 Date of Filing Petition: 23 June 2015 Bankruptcy order date: 16 October 2015 Time of Bankruptcy Order: 11:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 61 PEOPLE

CHARLES2422429 CUSDEN, NICHOLAS CHAPPELL,2422379 PAUL JASON 33 Ashleigh Crescent, BARNSTAPLE, DEVON, Devon, EX32 8LA 47 High Street, Braithwell, ROTHERHAM, South Yorkshire, S66 7AW Birth details: 13 October 1977 Birth details: 1 May 1979 NICHOLAS CHARLES CUSDEN, a Company Director, residing at 33 PAUL JASON CHAPPELL, a self-employed Groundworker of 47 High Ashleigh Crescent, Barnstaple, Devon, EX32 8LA Street, Braithwell, Rotherham, S66 7AW, South Yorkshire and lately In the County Court at Barnstaple residing at 61 Manvers Road, Mexborough, Rotherham, S64 9EU, No 56 of 2015 South Yorkshire and carrying on business under the style of PAUL Date of Filing Petition: 30 July 2015 JASON CHAPPELL, Chappell Groundworks, 47 High Street, Bankruptcy order date: 28 September 2015 Braithwell, Rotherham, S66 7AW, South Yorkshire as a Sole Trader Time of Bankruptcy Order: 12:05 In the County Court at Sheffield Whether Debtor's or Creditor's PetitionCreditor's No 343 of 2015 Name and address of petitioner: KEEN THINKING LIMITEDCARLSON Date of Filing Petition: 20 October 2015 SUITE, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN, Bankruptcy order date: 20 October 2015 GLOUCESTERSHIRE, GL17 0DD Time of Bankruptcy Order: 10:08 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 28 September 2015 (2422429) 20 October 2015 (2422379)

2422424CHAUDHRY, MOHAMMED ANWAR CHERRY,2422436 SHIRLEY ANN 111 Manchester Road, NELSON, Lancashire, BB9 7HB 5 Earsham Close, HULL, HU8 9NF Mohammed Anwar Chaudhry T/a Ma Chaudhry Supplies of 111 Birth details: 28 January 1952 Manchester Road, Nelson, Lancashire BB9 7HB SHIRLEY ANN CHERRY, Unemployed, residing at 5 Earsham Close, In the County Court at Burnley HU8 9NF, lately residing at 276 Shannon Road, HU8 9RY both in No 62 of 2015 Kingston upon Hull Date of Filing Petition: 24 June 2015 In the County Court at Kingston-upon-Hull Bankruptcy order date: 12 October 2015 No 186 of 2015 Time of Bankruptcy Order: 14:30 Date of Filing Petition: 20 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 October 2015 Name and address of petitioner: WEDDEL SWIFT DISTRIBUTION Time of Bankruptcy Order: 10:37 LTDThe Old Rectory, Banbury Lane, Cold Higham, TOWCESTER, Whether Debtor's or Creditor's PetitionDebtor's NN12 8LR J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 200 6000, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 October 2015 (2422436) Capacity of office holder(s): Receiver and Manager 12 October 2015 (2422424) CLEGG,2422416 DAVID FRANCIS 48 The Cross Way, Kenton, NEWCASTLE UPON TYNE, NE3 4SW COLLINS,2422421 TERRENCE WILLIAM Birth details: 22 February 1962 60 Palmerston Road, LONDON, SW14 7PZ David Francis Clegg- Carpet Fitter, of 48 The Crossway, Kenton, Birth details: 11 May 1943 Newcastle-upon-Tyne, NE3 4SW and carrying on business as David TERRENCE WILLIAM COLLINS A PROPERTY DEVELOPER OF 60 Clegg, 48 Te Crossways, Kenton, Newcastle-upon-Tyne, NE3 4SW PALMERSTON ROAD LONDON SW14 7PZ In the County Court at Newcastle-upon-Tyne In the High Court Of Justice No 655 of 2015 No 2005 of 2015 Date of Filing Petition: 20 October 2015 Date of Filing Petition: 17 June 2015 Bankruptcy order date: 20 October 2015 Bankruptcy order date: 14 October 2015 Time of Bankruptcy Order: 12:05 Time of Bankruptcy Order: 11:23 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Name and address of petitioner: GEORGE & BARBARA SWAIN402 8QH, telephone: 0191 260 4600, email: New Road, FERNDOWN, BH22 8EX [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 20 October 2015 (2422416) [email protected] Capacity of office holder(s): Receiver and Manager 14 October 2015 (2422421) CROSSLEY,2422430 COLIN DAVID Flat 7, Chartwell Grange, 441 Halesowen Road, Cradley Heath, West Midlands, B64 7JD Birth details: 19 October 1951 COLIN DAVID CROSSLEY, 7 Chartwell Grange, 441 Halesowen Road, Cradley Heath, West Midlands, B64 7JD - RETIRED lately residing at 29 Durham Road, Worcester, WR5 1NJ and lately carrying on business as YUM YUM ORIENTAL FOODS 1 Haswell House, Worcester WR1 1UW Retail Grocery. In the County Court at Dudley No 145 of 2015 Date of Filing Petition: 16 October 2015 Bankruptcy order date: 16 October 2015 Time of Bankruptcy Order: 12:46 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

16 October 2015 (2422430) DUFFY,2422427 KEVIN BENJAMIN 79 Collyer Avenue, CROYDON, CR0 4QZ Birth details: 12 September 1989 2422378DAVIES, PHIL KEVIN BENJAMIN DUFFY self employed electrician residing at 79 107 Lynton Crescent, WIDNES, Cheshire, WA8 7NT Collyer Avenue, Beddington, Surrey CR0 4QZ and carrying on Phil Davies occupation unknown of 107 Lynton Crescent Widnes business as EQUINOX ELECTRICAL SOLUTIONS, 79 Collyer Avenue, Cheshire WA8 7NT Beddington Croydon Surrey CR0 4QZ In the County Court at Liverpool In the County Court at Croydon No 554 of 2015 No 668 of 2015 Date of Filing Petition: 20 July 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 13 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 10:29 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Spirit Pub Company (Leased) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 LimitedSunrise House, Ninth Avenue, BURTON-ON-TRENT, DE14 1XN, telephone: 020 8681 5166, email: 3JZ [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 20 October 2015 (2422427) email: [email protected] Capacity of office holder(s): Receiver and Manager 13 October 2015 (2422378) EARLE,2422643 SONIA LOUISE 17 Roundpond, MELKSHAM, Wiltshire, SN12 8DL Birth details: 10 March 1970 DOBSON,2422604 BRIAN CHARLES Mrs Sonia Louise Earle, also known as Sonia Louise Millen, 227 Stanhope Road, SOUTH SHIELDS, Tyne and Wear, NE33 4RT Administrator, of 17 Roundponds, Melksham, Wiltshire, SN12 8DL, Birth details: 12 January 1953 lately residing at 16 Curtis Orchard, Broughton Gifford, SN12 8PX, Brian Charles Dobson Part Time Health and Safety Manager of 227 and 9 Stoneleigh Close, Waltham Cross, Herts, EN8 8AZ Stanhope Road, South Shields, Tyne and Wear, NE33 4RT lately In the County Court at Swindon residing at 59 Kings Road, Barnetby Le Wold, North Lincolnshire No 150 of 2015 DN38 6HF. Date of Filing Petition: 21 October 2015 In the County Court at Sunderland Bankruptcy order date: 21 October 2015 No 151 of 2015 Time of Bankruptcy Order: 09:44 Date of Filing Petition: 20 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 October 2015 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 10:31 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 21 October 2015 (2422643) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 2422420EDWARDS, LISA MARIE 20 October 2015 (2422604) 34 Lorne Street, Stourport on Severn, Worcestershire, DY13 8JF Birth details: 1 February 1969 LISA MARIE EDWARDS - UNEMPLOYED of 34 Lorne Street, 2422418DOUTHWAITE, RICKY DAVID Stourport on Severn, Worcestershire, DY13 8JF. 5 Dowdeswell Street, CHESTERFIELD, Derbyshire, S41 7ER In the County Court at Worcester Birth details: 29 March 1976 No 208 of 2015 RICKY DAVID DOUTHWAITE, Unemployed, residing and lately Date of Filing Petition: 20 October 2015 carrying on business as a Refurbisher of Catering Equipment under Bankruptcy order date: 20 October 2015 the style of RICKS REFURBS from 5 Dowdeswell Street, Chesterfield, Time of Bankruptcy Order: 11:00 Derbyshire, S41 7ER Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Chesterfield G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 71 of 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Filing Petition: 20 October 2015 email: [email protected] Bankruptcy order date: 20 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:45 20 October 2015 (2422420) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] FIDDLER,2422434 BRIAN Capacity of office holder(s): Receiver and Manager 74 Derwent Road, WARRINGTON, WA4 6AZ 20 October 2015 (2422418) Brian Fiddler of 74 Derwent Road, Warrington, WA4 6AZ, In the County Court at Warrington and Runcorn No 126 of 2014 Date of Filing Petition: 16 July 2014 Bankruptcy order date: 7 October 2015 Time of Bankruptcy Order: 12:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: EVERYDAY LENDING LIMITED1 ARLESTON WAY, SOLIHULL, B90 4LH N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 7 October 2015 (2422434)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 63 PEOPLE

FLYNN,2422377 SIMON JOHN GUNNETT,2422417 WILLIAM DANIEL 4 The Field, Somerby, MELTON MOWBRAY, Leicestershire, LE14 2PT 5 Old Road, Scaldwell, NORTHAMPTON, NN6 9LA Birth details: 1 June 1973 Birth details: 6 June 1983 Simon John Flynn, unemployed (formerly Company Director), residing William Daniel Gunnett, Unemployed residing at 5 Old Road, at 4 The Field, Somerby, Leicestershire LE14 2PT Scaldwell, Northampton, NN6 9LA and lately residing at Flat 17, In the County Court at Leicester Northfield House,Peckham Park Road, London, SE15 6TL No 273 of 2015 In the County Court at Northampton Date of Filing Petition: 20 October 2015 No 234 of 2015 Bankruptcy order date: 21 October 2015 Date of Filing Petition: 5 October 2015 Time of Bankruptcy Order: 09:45 Bankruptcy order date: 19 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 21 October 2015 (2422377) email: [email protected] Capacity of office holder(s): Receiver and Manager 19 October 2015 (2422417) 2422443GEBREMADHIN, BERHANE 96 Clive Road, ENFIELD, Middlesex, EN1 1RF Birth details: 21 August 1963 HARDING,2422444 SARAH BERHANE GEBREMADHIN A HAULIER OF 96 CLIVE ROAD ENFIELD 67 Belmont Avenue, BLACKPOOL, FY1 4BE MIDDLESEX EN1 1RF Ms Sarah Harding, occupation unknown of 67 Belmont Ave, In the High Court Of Justice Blackpool, Lancashire FY1 4BE No 2788 of 2015 In the County Court at Blackpool Date of Filing Petition: 25 August 2015 No 79 of 2015 Bankruptcy order date: 16 October 2015 Date of Filing Petition: 21 May 2015 Time of Bankruptcy Order: 10:51 Bankruptcy order date: 16 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:30 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: SYNERGIZEUNIT 8 Fusion Court, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Aberford Road, WEST YORKSHIRE, LS25 2GH 1XN, telephone: 020 8681 5166, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 October 2015 (2422443) Capacity of office holder(s): Receiver and Manager 16 October 2015 (2422444)

GRIMES,2422422 RICHARD DARREN LEE 21 Pear Tree Court, Aspull, WIGAN, Lancashire, WN2 1RH HATTERSLEY,2422428 PAUL Birth details: 9 October 1984 4 Culkerton, TETBURY, Gloucestershire, GL8 8SS Richard Darren Lee Grimes, a plasterer, residing at 21 Pear Tree Birth details: 20 July 1954 Court, Aspull, Wigan WN2 1RH Lately residing at 45 Brief Street, PAUL HATTERSLEY CURRENTLY AN AGRICULTURAL Bolton BL2 2LY CONTRACTOR OF IRONGATE FARM, RODMARTON, In the County Court at Wigan CIRENCESTER, GLOUCESTERSHIRE, GL7 6PQ No 130 of 2015 In the County Court at Central London Date of Filing Petition: 13 October 2015 No 1459 of 2015 Bankruptcy order date: 13 October 2015 Date of Filing Petition: 30 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 October 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 11:02 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 13 October 2015 (2422422) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager GOKMEN,2422423 CHARLOTTE LOUISE 12 October 2015 (2422428) 47 Lansdowne Walk, Peterborough, PE2 7GD Birth details: 20 December 1977 CHARLOTTE LOUISE GOKMEN of 47 Lansdowne Walk, HERRIOTT,2422433 ANDREW GEORGE PETERBOROUGH, PE2 7GD a RETAIL ASSISTANT also known as 24 Roman Crescent, Southwick, BRIGHTON, BN42 4TY CHARLOTTE LOUISE KEYWORTH and lately carrying on business as Birth details: 15 September 1975 CITY KEBAB, Unit 2, Laxton Square, Peterborough with ANOTHER ANDREW GEORGE HERRIOTT, A Builder of 24 Roman Crescent, In the County Court at Peterborough Southwick, West Sussex BN42 4TY and carrying on business as No 174 of 2015 Andrew George Herriott, A Builder of 24 Roman Crescent, Southwick, Date of Filing Petition: 15 October 2015 West Sussex BN42 4TY and lately carrying on business as Andrew Bankruptcy order date: 15 October 2015 George Herriott of Baywood Group at 24 Roman Crescent, Time of Bankruptcy Order: 09:47 Southwick, West Sussex BN42 4TY Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Brighton J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, No 390 of 2015 telephone: 01473 217565, email: [email protected] Date of Filing Petition: 20 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 20 October 2015 15 October 2015 (2422423) Time of Bankruptcy Order: 14:25 Whether Debtor's or Creditor's PetitionDebtor's L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 October 2015 (2422433)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2422431HINDE, DANIELLE JACKSON,2422441 AMANDA JANE 13 Crosby Gardens, GATESHEAD, Tyne and Wear, NE9 6NJ 34 Beechwood Crescent, Astley, Tyldesley, MANCHESTER, M29 7AH Birth details: 30 December 1984 Birth details: 24 November 1979 Danielle Hinde, also known as Danielle Gribbin, a helpdesk advisor of Amanda Jane Jackson, also known as Amanda Jane Kniveton, a 13 Crosby Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6NJ, school kitchen worker, residing at 34, Beechwood Crescent, Astley, lately residing at 20 Wharfdale Green, Gateshead, Tyne & Wear, NE9 M29 7AH, and lately residing at 17, Shakerley Road, Tyldesley. M29 7EQ, previously residing at 13 Dean Street, Low Fell, Gateshead, Tyne 8ER & Wear, NE9 5XL In the County Court at Wigan In the County Court at Newcastle-upon-Tyne No 131 of 2015 No 656 of 2015 Date of Filing Petition: 19 October 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 19 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 12:22 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 October 2015 (2422441) 20 October 2015 (2422431)

JACKSON,2422425 GARRY 2422642HOLEHOUSE, LEE SIMON 34 Beechwood Crescent, Astley, Tyldesley, MANCHESTER, M29 7AH 38 Avery Close, WARRINGTON, WA2 0BF Birth details: 28 May 1978 Birth details: 16 January 1960 Garry Jackson, a systems builder, residing at 34 Beechwood Lee Simon Holehouse, unemployed of 38 Avery Close, Warrington, Crescent, Astley, M29 7AH and lately residing at 17, Shakerley Road, Cheshire WA2 0BF and lately residing at 31 Falstone Close, Tyldesley, M29 8ER Birchwood, Warrington WA3 6SU In the County Court at Wigan In the County Court at Warrington and Runcorn No 132 of 2015 No 116 of 2015 Date of Filing Petition: 19 October 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 19 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 11:54 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 October 2015 (2422425) 20 October 2015 (2422642)

KENT,2422439 JAYSON ANTONY HOLEHOUSE,2422438 DIANE 6 The Laurels, Beanacre, MELKSHAM, SN12 7QJ 38 Avery Close, WARRINGTON, WA2 0BF Birth details: 23 October 1947 Birth details: 13 January 1967 Jayson Kent of 6 Laurels, Beanacre, Melksham, Wiltshire, SN12 7QJ Diane Holehouse, a retail assistant of 38 Avery Close, Warrington, In the County Court at Swindon Cheshire WA2 0BF and lately residing at 31 Falstone Close, No 47 of 2015 Birchwood, Warrington WA3 6SU Date of Filing Petition: 26 March 2015 In the County Court at Warrington and Runcorn Bankruptcy order date: 28 September 2015 No 115 of 2015 Time of Bankruptcy Order: 14:28 Date of Filing Petition: 20 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 October 2015 Name and address of petitioner: WILSON FIELD LTDThe Manor Time of Bankruptcy Order: 11:35 House, 260 Ecclesall Road South, SHEFFIELD, S11 9PS Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 3ZA, telephone: 029 2038 1300, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 28 September 2015 (2422439) 20 October 2015 (2422438)

KENT,2422437 LESLEY HORTON,2422432 MARCIA 6 The Laurels, Beanacre, MELKSHAM, WILTSHIRE, Wiltshire, SN12 4 Lilac Grove, Maltby, ROTHERHAM, South Yorkshire, S66 8BX 7QJ MARCIA HORTON also known as MARCIA WHINFREY, Unemployed Birth details: 2 July 1953 of 4 Lilac Grove, Maltby, Rotherham, South Yorkshire, S66 8BX lately Lesley Kent of 6 Laurels, Beanacre, Melksham, Wiltshire, SN12 7QJ residing at 17 Byron Road, Maltby, Rotherham, South Yorkshire, S66 In the County Court at Swindon 7LR and previously residing at 178 Bawtry Road, Bramley, No 52 of 2015 Rotherham, S66 2TS Date of Filing Petition: 27 March 2015 In the County Court at Sheffield Bankruptcy order date: 28 September 2015 No 340 of 2015 Time of Bankruptcy Order: 14:28 Date of Filing Petition: 15 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 October 2015 Name and address of petitioner: Wilson Field LimitedThe Manor Time of Bankruptcy Order: 09:56 House, 260 Ecclesall Road South, SHEFFIELD, S11 9PS Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3ZA, telephone: 029 2038 1300, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 15 October 2015 (2422432) 28 September 2015 (2422437)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 65 PEOPLE

KAYA,2422435 HAMIDE ZEYNEP LEWIS,2422440 BRIAN 5 Acomb Road, YORK, YO24 4EN 1 Hayward Close, Eye, Suffolk, IP23 7AE Birth details: 6 February 1967 Birth details: 31 December 1965 HAMIDE ZEYNEP KAYA, employed as a Chef residing at 5 Acomb BRIAN LEWIS, UNEMPLOYED, residing at 1 Hayward Close, EYE, Road, York, YO24 4EN Suffolk, IP23 7EA In the County Court at York In the County Court at Ipswich No 591 of 2015 No 133 of 2015 Date of Filing Petition: 20 October 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 20 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 09:27 Time of Bankruptcy Order: 09:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 200 6000, email: [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 October 2015 (2422435) 20 October 2015 (2422440)

2422447LAKEY, JANE ANN MARIOTTI,2422448 VANESSA 158 Broadlands Drive, BRISTOL, BS11 0PH Flat 23, Whitworth House, Falmouth Road, LONDON, SE1 6RW Birth details: 23 September 1983 Birth details: 10 February 1986 Jane Ann Lakey, also known as Jane Ann Looker (administrator) of VANESSA MARIOTTI OCCUPATION UNKNOWN OF 23 WHITWORTH 158 Broadlands Drive, Lawrence Weston, Bristol, BS11 0PH and HOUSE FALMOUTH ROAD LONDON SE1 6RW lately residing at 20 Fairacre, Lockleaze, Bristol, BS7 9TW In the County Court at Central London In the County Court at Bristol No 645 of 2015 No 481 of 2015 Date of Filing Petition: 19 February 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 6 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 14:57 Time of Bankruptcy Order: 11:02 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: THE LORD MAYOR AND CITIZENS S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 OF THE CITY OF WESTMINSTERWESTMINSTER CITY HALL, 64 3ZA, telephone: 029 2038 1300, email: VICTORIA STREET, LONDON, SW1E 6QP [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 020 8681 5166, email: 20 October 2015 (2422447) [email protected] Capacity of office holder(s): Receiver and Manager 6 October 2015 (2422448) LAWRENCE,2422636 GARTH ROY 1 Wilkes Way, Flitch Green, DUNMOW, CM6 3GJ Birth details: 24 March 1967 MATCHETT,2422446 EMMA LOUISE GARTH ROY LAWRENCE, a Consultant of 1 Wilkes Way, Flitch 3 Dickens Road, GRANTHAM, Lincolnshire, Lincolnshire, NG31 9QY Green, Dunmow, Essex, CM6 3GJ Birth details: 9 December 1971 In the High Court Of Justice EMMA LOUISE MATCHETT, also known as EMMA LOUISE SMART, No 2807 of 2015 Shop Assistant of 3 Dickens Road, Grantham, Lincolnshire, NG31 Date of Filing Petition: 27 August 2015 9QY. Bankruptcy order date: 14 October 2015 In the County Court at Lincoln Time of Bankruptcy Order: 10:36 No 130 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 October 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 16 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:45 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 October 2015 (2422636) 16 October 2015 (2422446)

LAWRENCE,2422419 DOROTHY YVONNE MANBY,2422442 CHRISTOPHER ALAN 1 Wilkes Way, Flitch Green, DUNMOW, CM6 3GJ 31 Meadow View, Skelmanthorpe, HUDDERSFIELD, HD8 9ET Birth details: 18 January 1968 Birth details: 4 April 1971 DOROTHY YVONNE LAWRENCE, a Consultant of 1 Wilkes Way, CHRISTOPHER ALAN MANBY, Unemployed of 27 Meadow View, Flitch Green, Dunmow, Essex, CM6 3GJ Skelmanthorpe, HD8 9ET, lately residing at 35 Roaine Drive, In the High Court Of Justice Cinderhills, Holmfirth, HD9 1EX, both in the County of West Yorkshire No 2806 of 2015 In the County Court at Huddersfield Date of Filing Petition: 27 August 2015 No 106 of 2015 Bankruptcy order date: 14 October 2015 Date of Filing Petition: 3 August 2015 Time of Bankruptcy Order: 10:36 Bankruptcy order date: 3 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:23 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 200 6000, email: [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 3 August 2015 (2422442) Capacity of office holder(s): Receiver and Manager 14 October 2015 (2422419)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2422445MANN, VERONICA NAVIN,2422481 JOANNA MICHELLE 80 ACOMB CRESCENT, REDHOUSE FARM, GOSFORTH 55 Castle Lane, Carrbrook, , Cheshire, SK15 3PA NEWCASTLE, TYNE AND WEAR, NE23 2BD Birth details: 15 April 1971 VERONICA MANN OCCUPATION UNKNOWN OF 80 ACOMB JOANNA MICHELLE NAVIN Unemployed of 55 Castle Lane, CRESCENT,REDHOUSE FARM,GOSFORTH NEWCASTLE,TYNE AND Carrbrook, Stalybridge, Cheshire, SK15 3PA and lately residing at 39 WEAR,NE23 2BD Grey Street, Stalybridge, Cheshire, SK15 2NR In the County Court at Central London In the County Court at No 1618 of 2015 No 82 of 2015 Date of Filing Petition: 15 May 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 16 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 12:06 Time of Bankruptcy Order: 10:02 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0161 234 8500, email: D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 October 2015 (2422481) Capacity of office holder(s): Receiver and Manager 16 October 2015 (2422445) OLIVER,2422469 JONATHAN 35 Cornelia Street, LONDON, N7 8BA 2422449MAZUR, OLGA ELZBIETA Birth details: 12 June 1984 Flat 1, Hainsworth Court, Hainsworth Street, Rothwell, LEEDS, LS26 JONATHAN OLIVER CURRENTLY A STAGE MANAGER OF 35 0BF CORNELIA STREET ISLINGTON GREATER LONDON N7 8BA Birth details: 18 June 1982 In the County Court at Central London OLGA ELZBIETA MAZUR, a Physiotherapist, of Flat 1, Hainsworth No 2262 of 2015 Court, Rothwell, Leeds, LS26 0BF, in the County of West Yorkshire Date of Filing Petition: 2 July 2015 and lately residing at Konwaliowa 3, 28-200 Staszow, Poland Bankruptcy order date: 16 October 2015 In the County Court at Leeds Time of Bankruptcy Order: 11:53 No 958 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 October 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 20 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:06 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 October 2015 (2422469) 20 October 2015 (2422449)

PEARCE,2422489 JAMES MAZUR,2422426 HUBERT 38 Mill Lane, Harbledown, CANTERBURY, Kent, CT2 8NF Flat 1, Hainsworth Court, Hainsworth Street, Rothwell, LEEDS, LS26 James Pearce, Occupation Unknown currently residing at 38 Mill 0BF Lane, Harbledown, Canterbury, Kent CT2 8NF currently trading as JP Birth details: 2 November 1979 Ground Maintenance, 38 Mill Lane, Harbledown, Canterbury, Kent HUBERT MAZUR, a Fork Lift Driver, of Flat 1, Hainsworth Court, CT2 8NF Rothwell, Leeds, LS26 0BF, in the County of West Yorkshire and In the County Court at Canterbury lately residing at 11 Listopada 86/15, 28-200 Staszow, Poland No 93 of 2015 In the County Court at Leeds Date of Filing Petition: 1 May 2015 No 959 of 2015 Bankruptcy order date: 23 September 2015 Date of Filing Petition: 20 October 2015 Time of Bankruptcy Order: 10:14 Bankruptcy order date: 20 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:05 Name and address of petitioner: SCREWFIX DIRECT LTDT/AS TRADE Whether Debtor's or Creditor's PetitionDebtor's UK, HOUNDSTONE BUSINESS PARK, MEAD AVENUE, YEOVIL, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BA22 8RT 200 6000, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 20 October 2015 (2422426) [email protected] Capacity of office holder(s): Receiver and Manager 23 September 2015 (2422489) MORRIS,2422476 ROBERT WILLIAM 2 Stuart Crescent, EDINBURGH, EH12 8XS ROBERT WILLIAM MORRIS CURRENTLY VEHICLE INSPECTOR OF 17 SAFFRON CLOSE,NEWBURY,BERKSHIRE,RG14 1XD In the County Court at Central London No 4226 of 2014 Date of Filing Petition: 13 November 2014 Bankruptcy order date: 16 October 2015 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 October 2015 (2422476)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 67 PEOPLE

POOLE,2422450 DEBRA HELEN ROBY,2422487 SHARON LISA 62 Sidney Drive, Kingsley Holt, STOKE-ON-TRENT, ST10 2BH 11 Woodlands Avenue, Ince, WIGAN, Lancashire, WN3 4QZ Birth details: 7 April 1968 Birth details: 3 April 1975 Debra Helen Poole of 62 Sidney Drive, Kingsley Holt, Staffordshire Sharon Lisa Roby, also known as Sharon Lisa Hodkisson, ST10 2BH unemployed, residing at 11 Woodlands Avenue, Ince, Wigan WN3 In the County Court at Stoke-on-Trent 4QZ. Previously residing at the various addresses which follow: 168 No 154 of 2015 Whelley, Wigan WN1 3UE; 8 Shared Street, Wigan WN1 3BA; 67 Date of Filing Petition: 3 August 2015 Winifred Street Wigan Bankruptcy order date: 7 October 2015 In the County Court at Wigan Time of Bankruptcy Order: 12:06 No 134 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 October 2015 Name and address of petitioner: DAVID EMANUEL MERTON Bankruptcy order date: 20 October 2015 MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 Time of Bankruptcy Order: 10:00 5BZ Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0161 234 8500, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 October 2015 (2422450) 20 October 2015 (2422487)

2422484POLONSKA, JOANNA SAMUELS,2422478 BRENDA LOUISE Flat B, 102 Dundridge Lane, BRISTOL, BS5 8SP 8 Ashgill Walk, MANCHESTER, M9 5PX Birth details: 12 August 1975 Birth details: 7 February 1962 Joanna Polonska (Dispensing Assistant) of Flat B, 102 Dundridge Brenda Louise Samuels Unemployed of 8 Ashgill Walk, Manchester, Lane, Bristol, BS5 8SP and lately residing at ul. Stefana Dembego 10 M9 5PX m 33, 02-796 Warszawa, Poland In the County Court at Manchester In the County Court at Bristol No 182 of 2015 No 484 of 2015 Date of Filing Petition: 20 October 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 20 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 09:37 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0161 234 8500, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 20 October 2015 (2422478) 20 October 2015 (2422484)

SHAPCOTT,2422648 ANN POLONSKI,2422475 JACEK PAWEL Birth details: 3 November 1963 Flat B, 102 Dundridge Lane, BRISTOL, BS5 8SP ANN SHAPCOTT, also known as ANN HYNDS, Unemployed. Address Birth details: 4 July 1972 withheld Jacek Pawel Polonski (warehouse operative and formerly company In the County Court at Exeter director) of Flat B, 102 Dundridge Lane, Bristol, BS5 8SP and lately No 127 of 2015 residing at ul. Stefana Dembego 10 m 33, 02-796 Warszawa, Poland Date of Filing Petition: 19 October 2015 In the County Court at Bristol Bankruptcy order date: 19 October 2015 No 483 of 2015 Time of Bankruptcy Order: 10:06 Date of Filing Petition: 20 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 October 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Time of Bankruptcy Order: 11:04 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2038 1300, email: 19 October 2015 (2422648) [email protected] Capacity of office holder(s): Official Receiver 20 October 2015 (2422475) SLEIGHT,2422485 BARRY 15 Steward Close, Brayton, SELBY, YO8 9RT Birth details: 11 October 1961 ROBSON,2422606 MARK BARRY SLEIGHT an Electrician of 15 Steward Close Brayton Selby 61 Mayfair Road, NEWCASTLE UPON TYNE, NE2 3DN North Yorkshire YO8 9RT Mark Robson Occupation unknown, of 61 Mayfair Road, Newcastle In the High Court Of Justice upon Tyne, NE2 3DN. No 2795 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 25 August 2015 No 457 of 2015 Bankruptcy order date: 16 October 2015 Date of Filing Petition: 15 July 2015 Time of Bankruptcy Order: 10:54 Bankruptcy order date: 19 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:23 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsInsolvency Claims Handling Unit, Benton Park View, Name and address of petitioner: 1st Credit (Finance) LimitedC/o Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 200 6000, email: [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 October 2015 (2422485) Capacity of office holder(s): Receiver and Manager 19 October 2015 (2422606)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2422471STRICKLAND, CHRISTOPHER HOWARD VICKERS,2422482 GRANT ANTHONY 68 Bradford Road, Idle, BRADFORD, West Yorkshire, BD10 9JY 128 Gosset Street, LONDON, E2 6NT Birth details: 18 May 1979 Birth details: 25 January 1963 CHRISTOPHER HOWARD STRICKLAND, Unemployed lately residing GRANT ANTHONY VICKERS OCCUPATION UNKNOWN OF 128 at 68 Bradford Road, Idle, Bradford, BD10 9JY in the County of West GOSSET STREET BETHNAL GREEN LONDON E2 6NT Yorkshire previously residing 3 Bryn Onnen Benbigh, North Wales, In the High Court Of Justice LL16 3PJ formerly residing at 48 Greystone Crescent, Thorpe Edge, No 2787 of 2015 Bradford, BD10 8HE in the County of West Yorkshire before that at 29 Date of Filing Petition: 25 August 2015 Rowantree Drive, Thorpe Edge, Bradford, BD10 8DJ in the County of Bankruptcy order date: 14 October 2015 West Yorkshire and 12 Hemingway Road, Idle, Bradford, BD10 9TT in Time of Bankruptcy Order: 10:43 the County of West Yorkshire and 41 Roseberry Avenue, Shipley, Whether Debtor's or Creditor's PetitionCreditor's BD18 2LA in the County of West Yorkshire Name and address of petitioner: WELLINGTON PUB COMPANY In the County Court at Bradford PLCGerald Edelman, 73 Cornhill, LONDON, EC3V 3QQ No 219 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 15 October 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 15 October 2015 [email protected] Time of Bankruptcy Order: 11:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 14 October 2015 (2422482) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager WALL,2422483 CHRISTOPHER 15 October 2015 (2422471) 134 Saxon Way, LIVERPOOL, L33 4DQ Christopher Wall occupation unknown of 134 Saxon Way Little Dale Kirkby Liverpool L33 4DQ 2422451TAYLOR, DENNIS In the County Court at Liverpool 21 Thicket Drive, Maltby, ROTHERHAM, South Yorkshire, S66 7LB No 671 of 2015 Birth details: 26 August 1954 Date of Filing Petition: 20 August 2015 DENNIS TAYLOR Unemployed of 21 Thicket Drive, Maltby, Bankruptcy order date: 13 October 2015 Rotherham, S66 7LB, South Yorkshire Time of Bankruptcy Order: 10:29 In the County Court at Sheffield Whether Debtor's or Creditor's PetitionCreditor's No 345 of 2015 Name and address of petitioner: E REX MAKIN & COWHITECHAPEL, Date of Filing Petition: 20 October 2015 LIVERPOOL, , , L1 1HQ, DX, Bankruptcy order date: 20 October 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:26 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 13 October 2015 (2422483) Capacity of office holder(s): Receiver and Manager 20 October 2015 (2422451) WILL,2422461 OLAF WOLFGANG Flat 2, Maple Green, 24 Perryfield Road, CRAWLEY, West Sussex, THORNE,2422462 ANTHONY PHILIP PETER RH11 8FR 144 Empire Way, CARDIFF, CF11 0JW Birth details: 28 September 1968 Birth details: 27 June 1960 OLAF WOLFGANG WILL, A Consultant of 2 Maple Green, Perryfield Mr Anthony Philip Peter Thorne, Occupation Unknown, of 144 Empire Road, Southgate, Crawley, West Sussex RH11 8FR and lately Way, Cardiff, CF11 0JW residing at Flat E, 34-37 Central Parade, Church Hill Road, In the County Court at Cardiff Walthamstow, London E17 4RT and at 11 Statley Court, 29/31 No 107 of 2015 Studley Road, Luton Beds LU3 1BB and at 8 The Parklands, Court Date of Filing Petition: 20 May 2015 Drive, Dunstable, Bedfordshire LU5 4GU and at Steinstr. 2, 45128 Bankruptcy order date: 20 October 2015 Essen, Germany and carrying on business as Olaf Wolgang Will a Time of Bankruptcy Order: 10:26 Consultant at 2 Maple Green, Perryfield Road, Southgate, Crawley, Whether Debtor's or Creditor's PetitionCreditor's West Sussex RH11 8FR and lately carrying on business as Olaf Name and address of petitioner: Antalis LimitedGateway House, Wolfgang Will a Fruit Merchant at Will Obst- und Gemüsehandel, Interlink Way West, Bardon Business Park, Bardon Hill, COALVILLE, Kallenbergstraße 15, 45141 Essen, Germany LE67 1LE In the County Court at Brighton S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 282 of 2015 3ZA, telephone: 029 2038 1300, email: Date of Filing Petition: 29 July 2015 [email protected] Bankruptcy order date: 21 October 2015 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:55 20 October 2015 (2422462) Whether Debtor's or Creditor's PetitionDebtor's L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2422461)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 69 PEOPLE

WIEHAHN,2422488 MICHAEL ALBERT must give written detail of his debt (including the amount) and lodge 23 Townsend, MONTACUTE, Somerset, TA15 6XH any necessary form of proxy and/or postal Resolution at Cirrus Birth details: 17 January 1968 Professional Services, The Derwent Business Centre, Clarke Street, MICHAEL ALBERT WIEHAHN, Self Employed, residing at 23 Derby, DE1 2BU no later than 12 noon on 3 December 2015 (or Townsend, Montacute, TA15 6XH, lately residing at 8 West Street, deliver them to the Chairman at the Meeting). Ilminster, TA19 9AB Date of Appointment: 11 November 2004. Office Holder details: In the County Court at Yeovil Simon Gwinnutt (IP No. 8877) of Cirrus Professional Services, The No 110 of 2015 Derwent Business Centre, Clarke Street, Derby, DE1 2BU. Further Date of Filing Petition: 20 October 2015 details contact: Simon Gwinnutt, Email: [email protected]. Bankruptcy order date: 20 October 2015 Tel: 01332 333290. Reference: XXBR87BROMFIELD Time of Bankruptcy Order: 11:10 Simon Gwinnutt, Trustee Whether Debtor's or Creditor's PetitionDebtor's 20 October 2015 (2422455) C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] In2422641 the Derby County Court Capacity of office holder(s): Receiver and Manager No 358 of 2013 20 October 2015 (2422488) MARTIN DOOLEY In Bankruptcy Residential address: 3 Trinity Way, Heanor, Derbyshire DE75 7UW. 2422477WILLIAMS, TREVOR Date of Birth: 10 November 1973. Occupation: Butcher. 16 Plexfield Road, RUGBY, Warwickshire, CV22 7EN Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules TREVOR WILLIAMS Occupation UNKNOWN currently residing at 7 1986, that a final meeting of creditors has been summoned by the Ashington Grove, Whitley, Coventry CV3 4DF. Joint Trustees for the purposes of having the report of the Joint In the County Court at Coventry Trustees laid before it and to determine if the Joint Trustees should be No 137 of 2015 released. The meeting will be held at Unit 121, Gloucester Quays Date of Filing Petition: 21 July 2015 Designer Outlet, St Ann Way, Gloucester GL1 5SH on 23 December Bankruptcy order date: 7 October 2015 2015 at 11.00 am. Proxies must be lodged at Unit 121, Gloucester Time of Bankruptcy Order: 10:00 Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 Whether Debtor's or Creditor's PetitionCreditor's noon on the business day before the meeting to entitle creditors to Name and address of petitioner: NATIONAL WESTMINSTER BANK vote by proxy at the meeting. PLC135 BISHOPSGATE, LONDON, EC2M 3UR Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of email: [email protected] the Bankrupt on 8 January 2014. Further information about this case Capacity of office holder(s): Receiver and Manager is available from Jenny James at the offices of Mazars LLP on 01452 7 October 2015 (2422477) 874744 or at [email protected]. Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (2422641) YIGIT,2422472 ISMAIL 7 Chain Lane, ST. HELENS, Merseyside, WA11 9QZ In2422494 the County Court at Bristol Birth details: 1 January 1975 No 424 of 2014 Ismail Yigit of 7 Chain Lane, Blackbrook, St Helens, Merseyside WA11 BRIAN DAVID LINES 9QZ, lately residing at 206 Clipsley Lane, Haydock, St Helens, In Bankruptcy Merseyside WA11 0HU and carrying on business as Izzy's Barber Residential address: 7 Stafford Road, Weston Super Mare, North Shop, 45 Wallgate, Wigan WN1 1BE Somerset, BS23 3BN. Trading address: The Star Inn, Winscombe, In the County Court at Liverpool BS25 1QE. Occupation: Licensed House. Date of birth: 15 December No 831 of 2015 1952 Date of Filing Petition: 20 October 2015 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Bankruptcy order date: 20 October 2015 Rules 1986 that a final meeting of creditors has been summoned by Time of Bankruptcy Order: 12:45 the joint trustees in bankruptcy under Section 331 of the Insolvency Whether Debtor's or Creditor's PetitionDebtor's Act 1986 for the purpose of receiving the report of the joint trustees in N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, bankruptcy of their administration of the bankrupt’s estate and BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, obtaining their release pursuant to Section 299 of the Insolvency Act email: [email protected] 1986. The meeting will be held at Moore Stephens LLP, Victory Capacity of office holder(s): Receiver and Manager House, Quayside, Chatham Maritime, Kent, ME4 4QU on 23 20 October 2015 (2422472) December 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy together with a completed proof of debt form (if this has not previously been submitted) at Victory House, Quayside, FINAL MEETINGS Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. In2422455 the Stoke-on-Trent County Court Office Holder details: David Elliott (IP No. 8595) of Moore Stephens No 96 of 2002 LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU and DAVID JOHN BROMFIELD Diane Hill (IP No. 8945) of CLB Coopers, Ship Canal House, 98 King In Bankruptcy Street, Manchester M2 4WU. Date of Appointment: 6 November 2014. Current address: 1 Newstead Road, Abbey Hulton, Stoke-on-Trent, Contact information for Trustees: Manni Dhillon, Email: ST2 8HU, Occupation: Previously traded as a haulage driver. Date of [email protected], Tel: 01634 895100. Reference: birth: unknown. Trading name: Sprint Light Haulage. Trading address: C71446. 1 Newstead Road, Abbey Hulton, Stoke-on-Trent, ST2 8HU David Elliott and Diane Hill, Joint Trustees Notice is hereby given pursuant to Section 331 of the Insolvency Act 21 October 2015 (2422494) 1986, that a final meeting of the Bankrupt’s Creditors will be held at Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU on 4 December 2015 at 10.30 am for the KIERON2422503 MCARDLE (DECEASED) T/A KEYS CARS purpose of considering the Trustee in Bankruptcy’s final report In Bankruptcy granting his release. To be entitled to vote at the meeting, a Creditor Residential Address: 12 Carillion Close, Liverpool L11 4SB. Date of Birth: 13 February 1973. Occupation: Car Mechanic.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

A final meeting of creditors has been summoned by the Trustee under Office Holder details: David Elliott (IP No: 8595) of Moore Stephens Section 331 of the Insolvency Act 1986 for the purpose of receiving LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU his report on his administration and to determine if the Trustee should and Diane Hill (IP No: 8945) of CLB Coopers, Ship Canal House, 98 have his release under Section 299 of the Insolvency Act 1986. The King Street, Manchester, M2 4WU. Further details contact: Manni meeting will be held at 2.30 pm on 7 January 2016 at the offices of Dhillon, Email: [email protected], Tel: 01634 Bennett Verby Corporate Recovery & Insolvency Services LLP, 7 St 895100. Ref: C69526. Petersgate, Stockport, Cheshire SK1 1EB. Creditors wishing to vote David Elliott and Diane Hill, Joint Trustees at the meeting must lodge their proxy, together with a completed 20 October 2015 (2422496) proof of debt form no later than 12.00 noon on the business day preceding the meeting. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire MEETING OF CREDITORS SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 13 August 2014. Office Holder details: Vincent A In2422510 the Brighton County Court Simmons (IP No 8898) of Bennett Verby Corporate Recovery & No 224 of 2015 Insolvency Services LLP, 7 St Petersgate, Stockport, Cheshire SK1 PAUL ANDREW ALLFREY 1EB. In Bankruptcy For further information, please contact Vincent Simmons or his Residential address: River House, 6 Swan Corner, Station Road, colleague Jane Cooper by email on [email protected] or by writing Pulborough, West Sussex RH20 1RJ. Trading Address: 1 Ferry Mead, to the above office address. Station Road, Pulborough, West Sussex RH20 1AH. Date of Birth: 10 Vincent A Simmons, Trustee September 1975. Occupation: Hairdresser. 21 October 2015 (2422503) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 19 November 2015 at 12.00 pm. 2422651In the St Albans County Court The meeting has been summoned by the Joint Trustee for the No 198 of 2013 purposes of establishing a creditors’ committee and if no committee WILLIAM STRICKLAND is formed, fixing the basis of the Trustee’s remuneration and In Bankruptcy calculation of allocated disbursements. In order to be entitled to vote Residential address: 118 Ovaltine Court, Ovaltine Drive, Kings at the meeting creditors must ensure that any proxies and hitherto Langley, Hertfordshire, WD4 8GU. Date of Birth: 21 February 1952. unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Occupation: Not known. Previous trading address: 118 Ovaltine Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU business day before the day of the meeting. Notice is hereby given that a meeting of creditors has been Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars summoned by the Trustee under section 331 of the Insolvency Act LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, 1986 (as amended) for the purposes of receiving the Trustee’s report Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt of the administration of the bankrupt’s estate and consideration of on 29 September 2015. Further information about this case is granting the Trustee his release under Section 299 of the Insolvency available from Sarah Cooper at the offices of Mazars LLP on 01452 Act 1986 (as amended). The meeting will be held at Highfield Court, 874 637. Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 14 December 2015 Edward Thomas and Ann Nilsson, Joint Trustees (2422510) at 12.00 noon. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 11 December 2422454In the Doncaster County Court 2015. No 41 of 2015 Date of appointment: 3 October 2013. Correspondence address & BRYN AMBROSE contact details of case manager: Gemma Coleman, of Baker Tilly In Bankruptcy Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Date of Birth: 26 October 1972. Occupation: Unknown. Residential Eastleigh, SO53 3TZ, Tel: 02380 646429. Name, address & contact Address: 101 St Wilfrid’s Road, Bessacarr, Doncaster, South details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Yorkshire, DN4 6AE. Trading name: Bryn Ambrose Plumbing and Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Heating. Trading Address: Unknown. SO53 3TZ, Tel: 02380 646421. Notice is hereby given, pursuant to Section 296(4) of the Insolvency Nigel Fox, Trustee Act 1986 (as amended), that a Trustee has been appointed to the 20 October 2015 (2422651) Bankrupt’s estate by the Secretary of State. Notice is also hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended), that the Trustee has summoned a general meeting of the In2422496 the Cardiff County Court Bankrupt’s creditors for the purpose of establishing a creditor’s No 197 of 2011 committee under Section 301 of the Insolvency Act 1986 and fixing RHIAN WESLEY-HURST the remuneration of the trustee. The meeting will be held at MHA In Bankruptcy MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Residential address: 9 Madoc Road, Tremorfa, Cardiff, CF24 2SY. Street, London, EC4V 6BJ on 19 November 2015, at 11.00 am. In Date of birth: 20 November 1979. order to be entitled to vote at the meeting, creditors must lodge their Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Rules 1986 that a final meeting of creditors has been summoned by Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no the joint trustees in bankruptcy under Section 331 of the Insolvency later than 12 noon on the business day prior to the day of the meeting Act 1986 for the purpose of receiving the report of the joint trustees in (together with a completed proof of debt form if this has not bankruptcy of their administration of the bankrupt’s estate and previously been submitted). obtaining their release pursuant to Section 299 of the Insolvency Act Date of Appointment: 29 September 2015. Office holder details: 1986. The meeting will be held at Victory House, Quayside, Chatham Georgina Marie Eason (IP No 9688) of MHA MacIntyre Hudson, New Maritime, Kent, ME4 4QU on 21 December 2015 at 10.00 am. Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Creditors wishing to vote at the meeting must lodge their proxy Further details contact: Chloe Brister, Email: together with a completed proof of debt form (if this has not [email protected], Tel: 0207 429 4197. previously been submitted) at Victory House, Quayside, Chatham Georgina Marie Eason, Trustee Maritime, Kent, ME4 4QU not later than 12.00 noon on the business 20 October 2015 (2422454) day preceding the meeting. Date of Appointment: 18 November 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 71 PEOPLE

In2422519 the Romford County Court be entitled to vote at the meeting, crediors must lodge their proxies No 357 of 2012 with the trustee at 92 London Street, Reading, Berkshire, RG1 4SJ by SATYAKAM ARYA no later than 12 noon on the business day prior to the day of the In Bankruptcy meeting (together with a completed proof of debt form if this has not Residential address: 36 Buller Road, Barking, Essex IG11 9UA. Date previously been submitted). of Birth: 30 October 1968. Occupation: Decorator. Date of Appointment: 24 September 2015. Office Holder details: John Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Arthur Kirkpatrick (IP No. 002230) of Wilkins Kennedy LLP, 92 London LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was Street, Reading, Berkshire, RG1 4SJ. Further details contact: Kofi appointed Trustee in Bankruptcy of Satyakam Arya on the 28 July Baah-Nuakoh, Email: [email protected] 2015. The Trustee in Bankruptcy has convened a meeting of the John Arthur Kirkpatrick, Liquidator creditors of the Bankrupt to take place at the offices of Wilkin 21 October 2015 (2422498) Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on the 25 November 2015 for the purposes of fixing the basis of the remuneration of the Trustee in Bankruptcy and that of his agents and In2422493 the Croydon County Court solicitors. No 322 of 2015 Note: To be entitled to vote at the meeting, a creditor must lodge with PRAKASH ISHWERLAL GUNDIGARA the Trustee in Bankruptcy at his postal address, not later than 12:00 In Bankruptcy noon on the business day before the date fixed for the meeting, a Date of birth: 19 January 1968. Occupation: Unknown. Residential proof of debt (if not previously lodged in the proceedings) and (if the address: 57 Cowper Gardens, Wallington SM6 9RN. creditor is not attending in person) a proxy. Notice is hereby given, pursuant to Section 296(4) of the Insolvency Note: A meeting will not be summoned for the purposes of Act 1986 (as amended), that a Trustee has been appointed to the establishing a creditor’s committee but the Trustee will summon a Bankrupt’s estate by the Secretary of State. Notice is also hereby meeting if requested to do so by a creditor of the Bankrupt and the given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS request is made with the concurrence of not less than one-tenth in AMENDED), that the Trustee has summoned a general meeting of the value of the Bankrupt’s creditors (including the creditor making the Bankrupt’s creditors for the purpose of establishing a creditor’s request) Such a request must be made in writing to the Trustee. committee under Section 301 of the Insolvency Act 1986 and fixing Further details: Tel: 01482 398392. Alternative contact: Laura Smart. the remuneration of the trustee. The meeting will be held at MHA 23 October 2015 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Christopher Garwood, Trustee (2422519) Street, London, EC4V 6BJ on 20 November 2015, at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge 2422499In the Blackwood County Court Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no No 0006 of 2013 later than 12.00 noon on the business day prior to the day of the PATRICK MICHAEL BALFE meeting (together with a completed proof of debt form if this has not In Bankruptcy previously been submitted). Date of appointment: 28 September Current Address: 3 Hafodarthen Road, Llanhilleth, Blaenau Gwent, 2015. Office Holder details: Georgina Marie Eason (IP No 9688) of NP13 2RY. Occupation: Retired. Date of Birth: 19 January 1958. MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Street Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY House, London, EC4V 6BJ. RULES 1986 that a General Meeting of the above named bankrupt Further details contact: Chloe Brister, Email: has been summoned by the Joint Trustees which will be held at 2 [email protected], Tel: 0207 429 4197. Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 11 Georgina Marie Eason, Trustee in Bankruptcy November 2015, at 10.00 am for the purpose of fixing the basis of the 20 October 2015 (2422493) Joint Trustees’ Remuneration in accordance with Rule 6.138 of the Insolvency Rules 1986, as amended, and agreeing the Joint Trustee’s Category 2 disbursements. Proofs and proxies to be used at the In2422520 the Central London County Court meetings must be lodged with the Joint Trustees at 2 Sovereign No 521 of 2014 Quay, Havannah Street, Cardiff, CF10 5SF no later than 12.00 noon AMJAD HUSSAIN on the business day preceding the meeting. In Bankruptcy Office Holder details: Bethan Louise Evans (IP No: 13130) and John Residential address: 330 Church Street, Edmonton, London N9 9HS. Dean Cullen (9214), both of Menzies LLP, 2 Sovereign Quay, Date of Birth: Unknown. Occupation: Unknown. Havannah Street, Cardiff, CF10 5SF. Further details contact: Bethan Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Louise Evans, Email: [email protected], Tel: 029 2049 5444. LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee in Bethan Louise Evans and John Dean Cullen, Joint Trustees Bankruptcy of Amjad Hussain on 29 August 2014. The Trustee in 21 October 2015 (2422499) Bankruptcy has convened a meeting of the creditors of the bankrupt to take place at The Hall, Lairgate, Beverley HU17 8HL at 12.00 pm on 24 November 2015 for the purpose of seeking to remove the In2422498 the County Court at Reading previous provision requiring creditor approval for remuneration in No 145 of 2014 excess of £9,000. ANDREW PAUL CARSON Note: To be entitled to vote at the meeting, a creditor must lodge with In Bankruptcy the Trustee in Bankruptcy at his postal address, not later than 12:00 Residential and Trading address: Kwitcherbeliakin, Basingstoke Road, noon on the business day before the date fixed for the meeting, a Riseley, Wokingham, RG7 1QD. Trading name or style: Building proof of debt (if not previously lodged in the proceedings) and (if the maintenance provider. Occupation: Painter and decorator. Date of creditor is not attending in person) a proxy. Birth: 14 March 1962. Further details: Tel: 01482 398398. Alternative contact: Debbie Notice is hereby given that a general meeting of the creditors of the Garrett. above named bankrupt will be held at 92 London Street, Reading, 22 October 2015 Berkshire, RG1 4SJ on 20 November 2015, at 11.00 am for the Christopher Garwood, Trustee (2422520) purposes of considering and, if thought fit, passing the following resolutions: That a creditors’ committee be established pursuant to Section 301 of the Insolvency Act 1986, or, in the event that a committee is not established, resolving that the trustee is authorised to draw remuneration on a time cost basis with such remuneration to be drawn on account from time to time as funds permit and That the trustee be authorised to draw category 2 disbursements. In order to

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2422504In the County Court of Carmarthen In2422480 the Peterborough County Court No 0019 of 2015 No 349 of 2011 PETER RONALD LARKIN HAQNAWAZ BAIG In Bankruptcy In Bankruptcy Date of birth: 15 December 1950. Occupation: Unknown. Residential Trading as: Glamour Cars Limited. Current residential address: address: 69 Maes-y-wern, Carway, Kidwelly SA17 4HG. Trelawny House, Straight Drove, Farcet, Peterborough, PE7 3DJ. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Trading Address: 18 Stanley Green Crescent, Poole, Dorset. RULES 1986 (AS AMENDED) that the Trustee has summoned a Occupation: Director. Debtor’s date of birth: 15 December 1980. general meeting of the Bankrupt’s creditors under Rule 6.138(2)(b) Notice is hereby given, that I, Paul Atkinson, the Trustee in Insolvency Rule 1986 for the purpose of fixing the Trustees Bankruptcy of the above named Bankrupt, intend to declare a first remuneration. The meeting will be held at Hawkins and Company, 5 and final dividend to unsecured creditors of the above named The Old Parsonage, Redcroft, Winters Lane, Redhill, North Somerset, Bankrupt within a period of two months from the last date for proving BS40 5SL on 18 November 2015, at 11.00 am. In order to be entitled mentioned below. All creditors of the Bankrupt are required, on or to vote at the meeting, creditors must lodge their proxies with the before 12 November 2015, which is the last date for proving, to prove Trustee at 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, their debts by sending to the undersigned, Paul Atkinson at 4th Floor North Somerset, BS40 5SL by no later than 12 noon on the business Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the day prior to the day of the meeting (together with a completed proof Trustee in Bankruptcy of the Bankrupt, a written statement of the of debt form if this has not previously been submitted). Date of amount they claim to be due from the Bankrupt, and if so requested, Appointment: 14 August 2015. to provide such further details or produce such documentary Office holder details: Samantha Hawkins (IP No. 12770) of Hawkins evidence as may appear to the Trustee in Bankruptcy to be and Company, 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, necessary. A creditor who has not proved his debt is not entitled to North Somerset, BS40 5SL. Further details contact: Email: disturb, by reason that he has not participated in the dividend, the [email protected] distribution of that dividend or any other dividend declared before his Samantha Hawkins, Trustee in Bankruptcy debt is proved. Date of Appointment: 20 March 2012. Office Holder 21 October 2015 (2422504) details: Paul Atkinson (IP No: 9314) of FRP Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Paul Atkinson, Email: 2422509In the Southend County Court [email protected].. No 443 of 2013 Paul Atkinson, Trustee VICTOR HENRY GEORGE ROBBINS 20 October 2015 (2422480) In Bankruptcy Residential address: 584 Rayleigh Road, Leigh on Sea, SS9 5HU. Date of Birth: 16 July 1927. Occupation: Unknown. In2422470 the County Court at Birmingham A meeting of creditors has been summoned by the Trustee under No 1201 of 2010 Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the MARTIN JAMES COPPAGE purposes of receiving the trustee’s report of the administration of the in bankruptcy Bankrupt’s estate and consideration of granting the Trustee his Individual’s Address: 54 Silver Birch Road, Kingshurst, Birmingham, release under Section 299 of the Insolvency Act 1986 (as amended). B37 6AA The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, Birth details: 28 July 1960 Eastleigh SO53 3TZ on 16 December 2015, at 10.30 am. Proofs of Security Officer debt and proxies must be lodged at Highfield Court, Tollgate, Notice is hereby given that I intend to declare a Dividend to Chandlers Ford, Eastleigh SO53 3TZ by 12.00 noon on 15 December unsecured Creditors herein within a period of 2 months from the last 2015. date of proving. Last date for receiving proofs: 2 December 2015. Date of appointment: 16 June 2014. Correspondence address & Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, contact details of case manager: James Pike of Baker Tilly Creditor London Road, Manchester, M1 3BN, 016 1234 8659, Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, [email protected] SO53 3TZ, Tel: 023 80646422. Name, address & contact details of 21 October 2015 (2422470) Joint Trustees: Nigel Fox (IP No 8891) and Duncan Christopher Lyle (IP No. 12890) both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Further details In2422466 the Liverpool County Court contact: Nigel Fox, Tel: 023 80646421 or Duncan Christopher Lyle, No 638 of 2011 Tel: 023 80646430. KATE ELIZABETH DONOVAN Nigel Fox, Joint Trustee in bankruptcy 20 October 2015 (2422509) Individual’s Address: Kate Elizabeth Donovan; who at the date of the bankruptcy order, 24/05/2011, a nurse, resided at 72 Eldred Road, Childwall, Liverpool L16 8PD. NOTE: the above-named was NOTICES OF DIVIDENDS discharged from the proceedings and may no longer have a connection with the addresses listed. In2422486 the High Court of Justice Birth details: 30 March 1978 No 4585 of 2009 Notice is hereby given that I intend to declare a Dividend to NICOLA MANCINI unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 2 December 2015. Nicola Mancini; who at the date of the bankruptcy order, 04/06/2009, Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, a school caretaker, resided at 20 Frobisher Road, Crounch End, Suffolk, IP1 1YR, 01473 383535, [email protected] London N8 OQS. NOTE: the above-named was discharged from the 21 October 2015 (2422466) proceedings and may no longer have a connection with the addresses listed. Birth details: 13 April 1958 In2422468 the Crewe County Court Notice is hereby given that I intend to declare a Dividend to No 65 of 2012 unsecured Creditors herein within a period of 4 months from the last PAUL ANDREW DULSON date of proving. Last date for receiving proofs: 2 December 2015. In Bankruptcy Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Individual’s Address: 9 Bladon Crescent, Alsager, ST7 2BG Suffolk, IP1 1YR, 01473 383535, [email protected] Birth details: 20 July 1966 21 October 2015 (2422486) an Aerial Installer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 December 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 73 PEOPLE

Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, 2422460In the Newport (Gwent) County Court London Road, Manchester, M1 3BN, No 185 of 2009 [email protected] FRANCIS JOHN MORGAN 21 October 2015 (2422468) In bankrpucty Also known as: Frank John Morgan Individual’s Addresses: Francis John Morgan; who at the date of the 2422458In the Burnley County Court bankruptcy order, 28/04/2009 resided at 12 THE No 105 of 2014 TRIANGLE,BROCKWEIR, CHEPSTOW, MONMOUTHSHIRE, NP16 MICHAEL JOHN HARRISON 7NR, LATELY RESIDING AT MOYLE VILLA, WOODCROFT, In Bankruptcy CHEPSTOW, MONMOUTHSHIRE NP16 7PX AND CARRYING Individual’s Addresses: 9 Edgemoor Close, Shawforth, Whitworth, ONBUSINESS AS GARDENTIME LANDSCAPES AT 12 THE Rochdale OL12 8EL TRIANGLE,BROCKWEIR, CHEPSTOW, MONMOUTHSHIRE, NP16 Birth details: 24 April 1955 7NR AND LATELY ATMOYLE VILLA, WOOD CROFT, CHEPSTOW, Notice is hereby given that I intend to declare a Dividend to MONMOUTHSHIRE, NP16 7PX. NOTE: the above-named was unsecured Creditors herein within a period of 2 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 2 December 2015. connection with the addresses listed. Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, Birth details: 1 October 1943 London Road, Manchester, M1 [email protected] A Landscape Gardener (2422458) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2422644 the Dudley County Court date of proving. Last date for receiving proofs: 2 December 2015. No 159 of 2010 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, DAVID WILLIAM HOMER Suffolk, IP1 1YR, 01473 383535, [email protected] in bankruptcy 21 October 2015 (2422460) Individual’s Address: 66 Doulton Road, Rowley Regis, West Midlands, B65 8JE Birth details: 1 December 1955 2422457In the County Court Birmingham Business Development Manager No 745 of 2011 Notice is hereby given that I intend to declare a Dividend to CHRISTOPHER PHILIP PAUL O’LOUGHLIN unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 2 December 2015. Individual’s Address: 64 Crychan Close, Rubery, Birmingham, B45 Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, 0JQ London Road, Manchester, M1 3BN, 016 1234 8659, Birth details: 28 April 1970 [email protected] Unemployed 21 October 2015 (2422644) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 December 2015. In2422465 the Croydon County Court Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, No 961 of 2013 London Road, Manchester, M1 3BN, 0161 234 8659, MARY LILLIAN LAWRENCE [email protected] In Bankruptcy 21 October 2015 (2422457) Mary Lillian Lawrence; who at the date of the bankruptcy order, 18/02/2014, a business manager, resided at 7 Wathen Road, Dorking, Surrey RH4 1JU. NOTE: the above-named was discharged from the In2422459 the County Court of Blackpool proceedings and may no longer have a connection with the addresses No 249 of 2011 listed. SARAH PHILLIPS Birth details: 15 January 1971 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: 11 Lang Street, Blackpool, FY1 2EJ unsecured Creditors herein within a period of 2 months from the last Birth details: 19 December 1974 date of proving. Last date for receiving proofs: 2 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, unsecured Creditors herein within a period of 2 months from the last Suffolk, IP1 1YR, 01473 383535, [email protected] date of proving. Last date for receiving proofs: 2 December 2015. 21 October 2015 (2422465) Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] In2422463 the Truro County Court 21 October 2015 (2422459) No 92 of 2010 NICOLA JAYNE MACLEAY In Bankruptcy In2422479 the Brighton County Court Nicola Jayne Macleay; who at the date of the bankruptcy order, No 969 of 2009 04/02/2010 resided at 6 Broad Park,St Keyne, Liskeard, Cornwall, ALLAN JOHN PHILP PL14 4RH. NOTE: the above-named was discharged from the In Bankruptcy proceedings and may no longer have a connection with the addresses Allan John Philp; who at the date of the bankruptcy order, listed. 27/04/2009, a sales and customer advisor, resided at 16 Churchill Birth details: 9 January 1975 Road, Lewes, East Sussex BN7 2TH. NOTE: the above-named was Telesales personnel discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 19 February 1968 date of proving. Last date for receiving proofs: 2 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, unsecured Creditors herein within a period of 4 months from the last Suffolk, IP1 1YR, 01473 383535, [email protected] date of proving. Last date for receiving proofs: 3 December 2015. 21 October 2015 (2422463) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 22 October 2015 (2422479)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2422456In the Canterbury County Court In2422512 the Barrow in Furness County Court No 14 of 2010 No 4 of 2012 WENDY LOUISE PUTLAND COLIN EDWARD STEVENS in bankruptcy In Bankruptcy Individual’s Addresses: Wendy Louise Putland, who at the date of the Individual’s Address: Upper Flat, 1B St Patricks Road, Barrow in bankruptcy order, 06/01/2010, resided at 28 Bradley Road, Furness, Cumbria, LA14 2PX Ramsgate, Kent CT12 6BN. Lately residing at 8 Vancouver Drive, Birth details: 3 December 1960 Langley Green, Crawley, Sussex RH11 7UR. NOTE: the above-named A Sub-Contractor was discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 4 July 1972 date of proving. Last date for receiving proofs: 2 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, unsecured Creditors herein within a period of 4 months from the last London Road, Manchester, M1 [email protected] date of proving. Last date for receiving proofs: 2 December 2015. 21 October 2015 (2422512) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 21 October 2015 (2422456) In2422492 the Southampton County Court No 291 of 2011 ALAN STRUDWICK In2422505 the Bristol County Court In Bankruptcy No 964 of 2011 Alan Strudwick; who at the date of the bankruptcy order, 18/07/2011, JACQUELINE SALMON a process coordinator, resided at 4 Hunter Court, Yarmouth Gardens, in bankruptcy Southampton, SO15 5SG. NOTE: the above-named was discharged Also known as: Jacqueline Evans from the proceedings and may no longer have a connection with the Individual’s Addresses: Jacqueline Salmon; who at the date of the addresses listed. bankruptcy order, 09/08/2011, a team leader; resided at 57 Birth details: 27 February 1961 Claverham Road, Fishponds, Bristol, BS16 2HT; and lately residing at Notice is hereby given that I intend to declare a Dividend to 18 Rosedale Road, Fishponds, Bristol, BS16 4EE. NOTE: the above- unsecured Creditors herein within a period of 2 months from the last named was discharged from the proceedings and may no longer have date of proving. Last date for receiving proofs: 2 December 2015. a connection with the addresses listed. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Birth details: 1 February 1955 Suffolk, IP1 1YR, 01473 383535, [email protected] Notice is hereby given that I intend to declare a Dividend to 21 October 2015 (2422492) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, In2422506 the Bradford County Court Suffolk, IP1 1YR, 01473 383535, [email protected]. No 153 of 2010 21 October 2015 (2422505) PAUL BARRY WOOD In Bankruptcy Paul Barry Wood; who at the date of the bankruptcy order, In2422500 the County Court at Central London 19/02/2010 resided at 1 Middlebrook Hill, Fairweather Green, No 5118 of 2013 Bradford, West Yorkshire, BD8 0EX. NOTE: the above-named was PETER SAVVA discharged from the proceedings and may no longer have a In Bankruptcy connection with the addresses listed. Also known as: Panyani Savva Birth details: 4 May 1950 Residential address: First Floor Flat, 130 Middle Lane, London, N8 Unemployed 7JP. Date of Birth: 28 October 1947. Occupation: Unemployed. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules unsecured Creditors herein within a period of 4 months from the last 1986 of my intention to declare a first and final dividend to creditors. date of proving. Last date for receiving proofs: 3 December 2015. Creditors are required, on or before 20 November 2015 (Last Date to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Prove) to submit their proofs of debt to me, Christopher Charles Suffolk, IP1 1YR, 01473 383535, [email protected] Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East 22 October 2015 (2422506) Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide such documentary or other evidence as may appear to me to be necessary. A dividend will be declared within 2 months of the Last In2422497 the Scunthorpe County Court Date to Prove. No 180 of 2010 A creditor who has not proved his debt before the date mentioned MARTIN WOOD above is not entitled to disturb, by reason that he has not participated In Bankrutpcy in it, the first dividend or any other dividend declared before his debt Individual’s Address: 26 Cliff Avenue, Winterton, Scunthorpe, North is proved. Lincolnshire DN15 9SY Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman Birth details: 9 June 1972 LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL Service Team Manager Date of Appointment: 8 May 2014 Notice is hereby given that I intend to declare a Dividend to Alternative contact for enquiries: Laura Smart, Telephone: 01482 unsecured Creditors herein within a period of 2 months from the last 398392, Email: [email protected] date of proving. Last date for receiving proofs: 2 December 2015. Christopher Charles Garwood, Trustee Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, 22 October 2015 (2422500) London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] 21 October 2015 (2422497)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 75 PEOPLE

NOTICES TO CREDITORS

2422464In the County Court of Carmarthen No 0019 of 2015 PETER RONALD LARKIN In Bankruptcy Date of birth: 15 December 1950. Occupation: Unknown. Residential address: 69 Maes-y-wern, Carway, Kidwelly SA17 4HG. Notice is hereby given that creditors of the Bankrupt’s estate are required, on or before 18 November 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at Hawkins and Company, 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, North Somerset, BS40 5SL. If so required by notice in writing from the Trustee, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 14 August 2015. Office holder details: Samantha Hawkins (IP No. 12770) of Hawkins and Company, 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, North Somerset, BS40 5SL. Further details contact: Email: [email protected] Samantha Hawkins, Trustee 21 October 2015 (2422464)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

AIRD, Walter 61 Catcote Road, Hartlepool TS25 4HQ. MSP Legal Services LLP, Havelock 8 January 2016 (2422527) 3 February 2015 House, 24 Victoria Road, Hartlepool TS26 8DD.

ALLEN, Elli Anna 27 Windmill Road, Herne Bay, Kent CT6 Parry Law Solicitors, 144-146 High 8 January 2016 (2422538) Erna 7DL. 2 August 2015 Street, Herne Bay, Kent CT6 5NJ.

ARCHER, Eileen 11 Elveden Close, Norwich, Norfolk. The Priory, Church Street, Dereham, 27 December 2015 (2422558) Elizabeth Housewife. 7 March 2015 Norfolk, NR19 1DW (David Arthur Wellesley Rose and Sarbjit Singh Gosal.)

ARTIS, Edward 38 Violet Road, Norwich. 11 October Cozens-Hardy LLP, Castle 8 January 2016 (2422559) John 2015 Chambers, Opie Street, Norwich, Norfolk NR1 3DP. (Cozens-Hardy LLP)

BALCH, Albert Longbridge Deverill House, Church Ames Kent, 26 King Street, Frome 8 January 2016 (2422564) Edward Street, Warminster BA12 7DJ. 14 BA11 1BH. January 2015

BALL, Pamela Fountains Care Home, 13-17 London Cunningtons Solicitors, Great 31 December 2015 (2422537) Beryl Road, Southborough, Kent TN4 0RJ. 29 Square, Braintree, Essex CM7 1UD. May 2015 (Judy McNaught)

BARRETT, Joy Rosehurst Residential Home, Church HRJ Foreman Laws, 25 Bancroft, 31 December 2015 (2422553) Path, Deal, Kent (formerly of 2 Gosmore Hitchin, Hertfordshire SG5 1JW. Ley Close, Gosmore, Hitchin, (Jane Elizabeth Marland and Cheryll Hertfordshire SG4 7QJ) . 9 March 2015 Lesley Whittaker)

BARTON, Peter 6 SALTASH CLOSE, HIGH WYCOMBE, The London Gazette (752), PO Box 27 October 2015 (2422086) William Mr Bucks, HP13 7BE. 25 July 2015 3584, Norwich, NR7 7WD. (Paul Barton)

BATES, John 29A Wavecrest, Marine Drive, Paignton Knapman & Co Solicitors, 16 Dendy 8 January 2016 (2422548) Hewson TQ3 2NS. 17 September 2015 Road, Paignton TQ4 5DB. (Knapman & Co)

BELL, Henry Baron’s Lodge Care Home, 2 Cumnor Harold Bell & Co, Devon House, 174 8 January 2016 (2422550) Gordon Road, Sutton SM2 5DW. 10 June 2015 Kingston Road, Ewell, Surrey KT19 0SD. (Martyn John Dixon)

BETTERIDGE, 2B Brinley Way, Kingswinford, West Higgs & Sons, 3 Waterfront Business 8 January 2016 (2422543) Sheila Marie Midlands DY6 9DL. 17 July 2015 Park, Brierley Hill, West Midlands DY5 1LX.

BIRKETT, Ronald 8 Bamburgh Road, Westerhope, Caris Robson LLP, 7 Front Street, 27 December 2015 (2422654) James Newcastle Upon Tyne. 21 August 2015 Prudhoe, NE42 5HJ. Bartholomew

BOWER, Richard 4 Wish Ward, Rye, East Sussex TN31 Heringtons, Bank Chambers, High 8 January 2016 (2422549) Poyntz 7DH. 2 August 2015 Street, Rye, East Sussex TN31 7JR. (Jane Elizabeth Cathcart)

BRABBINS, 46 Mill Way, Duston, Northampton NN5 Wilson Browne Solicitors, 4 Grange 8 January 2016 (2422540) Raymond Adonis 6ES. 24 August 2015 Park Court, Roman Way, Northampton NN4 5EA. (Alan Warner and Julie Warner)

BRAIN, Roma 15 Rose Court, 155 Kenilworth Road, Hadgkiss Hughes & Beale, 47 8 January 2016 (2422556) Margaret Balsall Common. 6 March 2015 Yardley Road, Acocks Greeen, Birmingham B27 6HQ. (James Timothy Norton)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 77 PEOPLE

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

BRETT, Arthur 6 Bideford Road, Enfield, Middlesex EN3 The Co-operative Legal Services 8 January 2016 (2422546) Albert William 6EH. 12 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BUTCHER, Ivy 15 Gwynn Street, Alltwen, Pontardawe Peter Lynn & Partners, 41-43 Heol 8 January 2016 (2422542) Eileen SA8 3AL. 1 November 2013 Eglwys, Ystradgynlais, Swansea SA9 1EY.

CARTER, Hilda Room 304, Eastleigh Care Home, East Lloyds Bank Private Banking Limited, 29 December 2015 (2422544) Mary Street, South Molton, Devon EX36 3DF. PO Box 800, 234 High Street, Exeter, 20 September 2015 Devon EX1 9UR. (Lloyds Bank Plc)

CARTMELL, Joyce 37 Chatsworth Street, Preston PR1 4XY Forbes Solicitors, Ribchester House, 31 December 2015 (2422534) Irene and Moor Park House, 81-83 Garstang Lancaster Road, Preston PR1 2QL. Road, Preston. 31 August 2015

CHASE, Norman 88 Ridge Lane, Watford, Herts, WD17 C. J. Young, 141 New Road, Croxley 31 December 2015 (2422652) Harold 4TA. 4 July 2015 Green, Herts, WD3 3EN

CHASE, Brenda Mockley Manor, Forde Hall Lane, Angels Solicitors LLP, 117-119 New 8 January 2016 (2422562) Ullenhall, Near Henley-in-Arden, Union Street, Coventry CV1 2NY. Warwickshire B95 5PS . 15 October (Michael John Wall) 2014

CHILTON, Harry 13 Primrose Gardens, Ruislip, Middlesex The Co-operative Legal Services 8 January 2016 (2422541) John HA4 6TY. 21 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CLARKSON, Irene 34 Home Park Road, Wimbledon, Wills Chandler, 76 Bounty Road, 31 December 2015 (2422539) Fannie Chadwick London SW19 7HN. 13 January 2015 Basingstoke, Hampshire RG21 3BZ. (Paul Andrew Clarkson)

COOK, Muriel Highview Oast Nursing Home, Poulton Gardner Croft LLP, 2 Castle Street, 31 December 2015 (2422536) Doreen Lane, Ash, Kent CT3 2HN and 3 Merton Canterbury, Kent CT1 2QH. Lane, Canterbury, Kent CT4 7BA . 12 June 2015

CREWE, John 30 Greenways, Sunnybrow, Crook, The Co-operative Legal Services 8 January 2016 (2422533) Kenneth County Durham DL15 0LX. 4 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIES, Arnold 29 Hillcrest Avenue, Burnley, Lancashire Southerns, 66/68 Bank Parade, 8 January 2016 (2422535) BB10 4JA. 12 March 2015 Burnley BB11 1UB.

DAVIS, Edwina Rowden House, 2 Vallis Road, Frome Ames Kent, 26 King Street, Frome 8 January 2016 (2422555) Elizabeth Joan BA11 2EA. 30 May 2015 BA11 1BH.

DAVIS, Reginald 29 Woolstrop Way, Quedgeley, Langley Wellington LLP Incorporating 29 December 2015 (2422532) George Albert Gloucester GL2 5NL. 24 July 2015 Treasures LLP, Royal House, 60 Bruton Way, Gloucester, Gloucestershire GL1 1EP. (Victoria Solomon)

DIXON, Stanley 114 Rayleigh Road, Wolverhampton VKM Solicitors, 48 Queen Street, 8 January 2016 (2422581) George WV3 0AP. 3 July 2013 Wolverhampton WV1 3BJ. (Jennifer Cecile Serwa aka Jennifer Serwa)

DOYLE, Doris Sedra Nursing Home, 66 Gordon Road, Gillhams Solicitors LLP, 3 Rowan 8 January 2016 (2422576) Violet Ealing, London W5 2AR. 12 April 2015 House, 9-31 Victoria Road, London NW10 6DP. (Claire van den Berg and Philip Britton)

DURANT, Charles 6 Paul’s Way, Jaywick, Clacton on Sea, Rhodda & Co LLP, Chancery 31 December 2015 (2422588) Davidson Essex CO15 1PU. 16 August 2015 Chambers, 89 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Charles Davidson Durant and Raymond Stephen Durant)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

EDMUNDS, 79 CARDIFF ROAD, TREFOREST, 5-6 CHRISTINA STREET, SWANSEA, 28 December 2015 (2420736) Catherine MRS PONTYPRIDD, CF37 5RF. HOME CARE SA1 4EW. (ANNE GEORGE) WORKER RETIRED. 9 January 2015

FAYT, Christian Flat 56 Artillery Mansions, 75 Victoria Druces LLP, Salisbury House, 27 December 2015 (2422568) Henri Marie Joseph Street, Westminster, London, SW1H London Wall, EC2M 5PS, Ref: (also known as 0HY. 19 November 2013 PRC/RAD/HAB2.2. Christian Henri Marie Vanden Broeck)

FILDES, Ronald 3 Sharpthorne Close, Rusper Road, Smith Gadd & Co, 1 The Courtyard, 29 December 2015 (2422573) Arthur Ifield, Crawley RH11 0LU. 2 May 2015 London Road, Horsham RH12 1AT. (Joan Fildes)

FORWARD, 32 Plantation Drive, Orpington, Kent BR5 Clarkson Wright & Jakes Ltd, Valiant 8 January 2016 (2422582) Pamela Joyce 4NY. 6 June 2015 House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

FOX, Janet 9 Victoria Road, Hanham, Bristol, South The Co-operative Legal Services 8 January 2016 (2422531) Elizabeth Gloucestershire BS15 3QQ. 12 August Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GAMMAGE, 26 Burnham Close, Ipswich, Suffolk IP4 The Co-operative Legal Services 8 January 2016 (2422649) Doreen Elsie 4ED. 3 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GARWOOD, Brian 127 High Lane, Brown Edge, Stoke on Walters & Plaskitt Solicitors, Bews 27 December 2015 (2422570) Trent, Staffordshire. 31 July 2015 Corner, 2 Westport Road, Burslem, Stoke on Trent, ST6 4AW

GILL, Jean 39 Bilsdale Grove, Knaresborough HG5 Powell Eddison Freeman & Wilks, 14 31 December 2015 (2422579) 0HL and Belmont House Nursing Home, Albert Street, Harrogate HG1 1JW. High Street, Starbeck, Harrogate HG2 (Michael Paul Slimming) 7LW . 11 June 2015

GRAHAM, Lorna Wingfield Nursing Home, Oakridge APS Legal & Associates Ltd, White 29 December 2015 (2422658) Court, Priesthorpe Road, Bingley BD16 Hart Yard, Bridge Street, Worksop 4TE. 28 October 2014 S80 1HR. (Adam Peter Shaw)

GREENSTED, Myra 3 Shipley Court, Liphook, Hampshire Burley and Geach, Index House, 8 January 2016 (2422572) GU30 7EB. 28 May 2015 Midhurst Road, Liphook, Hampshire GU30 7TN. (Stephen Greensted and Richard John Greensted)

GREENWOOD, Potters, Marsh Lane, New Buckenham, Spire Solicitors LLP, 40 High Street, 29 December 2015 (2422586) Caroline Norwich, Norfolk NR16 2BE. 23 Watton, Thetford, Norfolk IP25 6AE. September 2015

GRIFFITHS, Phyllis APARTMENT 6, WILLOW COURT, 5-6 CHRISTINA STREET, SWANSEA, 28 December 2015 (2420737) Mrs SWANSEA, SA3 3JB. 31 May 2015 SA1 4EW. (Anne George)

HACKETT, LA PALAPA, LEWIS ROAD, The London Gazette (747), PO Box 28 December 2015 (2421315) Christina CHICHESTER, PO20 0RG. 3 September 3584, Norwich, NR7 7WD. (Nuala 2015 Field)

HALL, John Wilfred 4 South Street, Hatherleigh, Hugh James, Hodge House, 114-116 8 January 2016 (2422530) Okehampton EX20 3JB. 16 May 2015 St Mary Street, Cardiff CF10 1DY.

HARDY, Mary Rose 14 The Hooks, Potwell Gardens, Hunters Incorporating May, May and 31 December 2015 (2422595) Henfield, West Sussex BN5 9UY. 25 Merrimans, 9 New Square, Lincoln’s June 2015 Inn, London WC2A 3QN. (Timothy Hugh Hardy)

HARRIS, Joyce 17 Scholars Court, Alcester Road, Heath and Blenkinsop Solicitors, 42 27 December 2015 (2422575) Kathleen Stratford upon Avon, Warwickshire, Brook Street, Warwick, Warwickshire, CV37 6PN. Civil Servant (Retired). 22 CV34 4BL (John Michael Paxford September 2015 Hathaway and Michael Sellers.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 79 PEOPLE

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

HEATH, Derek 15 Burn Bridge Road, Burn Bridge, Raworths LLP Solicitors, Eton House, 8 January 2016 (2422574) Anthony Harrogate, North Yorkshire HG3 1NS. 28 89 Station Parade, Harrogate, North May 2015 Yorkshire HG1 1HF. (Dagmar Magdalene Alice Leonard)

HENTON, Jeanne Russettings, Mill Lane, Balcombe, West Colemans, Paddockhall Chambers, 8 January 2016 (2422569) Madeleine Sussex RH17 6NP. 1 July 2015 Paddockhall Road, Haywards Heath, Augustine (aka West Sussex RH16 1HF. (T C Jeannette Cotterill) Maddeleine Augustine)

HIGGINS, Roland 69 Dibdale Road, Dudley, West Higgs & Sons, 3 Waterfront Business 8 January 2016 (2422596) Midlands DY1 2RX. 15 September 2015 Park, Brierley Hill, West Midlands DY5 1LX.

HILL, Henry The Greenway, King Street, Sancton, Harrowells Limited, Market Place, 8 January 2016 (2422580) York YO43 3QR. 19 September 2015 Pocklington, York YO42 2AQ. (Donald George Harrison and Martin Swann)

HINCKS, Valerie Stuart House Residential Home, 10-14 Brewer Wallace, 10 Southgate Court, 29 December 2015 (2422585) Irene Eastbourne Road, Hornsea HU18 1QS. Southgate, Hornsea HU18 1RP. 15 July 2015 (Elspeth Penelope Talbot and Robert Grant Wallace)

HODGE, Ralph Jasmine Court Nursing Home, 13 Park Wards Solicitors, 37 Boulevard, 8 January 2016 (2422583) Douglas Garfield Place, Weston-Super-Mare, North Weston-Super-Mare, North Somerset Somerset BS23 2BA . 5 September 2015 BS23 1PE. (R E E Parkman and J Pierce)

HODGSON, Sheila 41 Cunningham Road, Tamerton Foliot, Curtis Whiteford Crocker, 87/89 8 January 2016 (2422590) Kay Plymouth PL5 4PS. 9 June 2015 Mutley Plain, Plymouth PL4 6JJ. (Matthew Stephen Becker and Anthony John Dyke)

HOSKINS, Arnold Brooklands Nursing Home, Costessey Cozens-Hardy LLP, Castle 8 January 2016 (2422657) William Edmund Lane, Drayton. 26 September 2015 Chambers, Opie Street, Norwich, Norfolk NR1 3DP. (Cozens-Hardy LLP)

HULME, Mary 5 Kerridge Drive, Bredbury, Stockport, The Co-operative Legal Services 29 December 2015 (2422584) Cheshire SK6 2PU. 25 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

INGREY, Suzanne Hartley Way, Purley, Surrey CR8 4EG. Messrs Blake Morgan LLP, Seacourt 8 January 2016 (2422592) Georgette Alice 15 August 2015 Tower, West Way, Oxford OX2 0FB.

KAY, Doris May 7 Dimsdale Drive, Kingsbury, London Redferns Solicitors, 9 Churchill Court, 27 December 2015 (2422577) NW9 8HS. Head of Languages 58 Station Road, North Harrow, (Grammar School) (Retired). 15 Middlesex HA2 7SA, REF: AK/ September 2015 K003560003

KING, Vera 13 Adelaide Road, Heston, Hounslow, Bonnetts Solicitors Limited, 33 Bath 8 January 2016 (2422591) Middlesex TW5 9AG. 20 January 2015 Road, Hounslow, Middlesex TW3 3BW. (Steven James Wareham)

Lady KENNET , 100 Bayswater Road, London W2 3HJ. Currey & Co LLP, 21 Buckingham 8 January 2016 (2422587) Elizabeth Ann 30 November 2014 Gate, London SW1E 6LS. (Mary Felicity Black and Easter Donatella Russell)

LAWRENCE, Garswood House, Wentworth Road, Dootsons LLP, 23 Jackson Avenue, 8 January 2016 (2422589) James Edward Ashton in Makerfield, Wigan WN4 9TZ. Culcheth, Warrington WA3 4EJ. 10 April 2015

LAWRENCE, Lorna Allen Morkill Home, 88 St Marks Road, The Co-operative Legal Services 8 January 2016 (2422599) Enid Kensington, London W10 6BY. 28 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

LAWSON, John 16 Richardson Street, Bishopthorpe 10 Grosvenor Terr, Bootham, York, 27 December 2015 (2422571) Abid Road, York, YO23 1JU. Diver. 1 May YO30 7AG (Zahid Hameed and Azra 2013 Kirkby.)

LE BEAU, Bettine Flat 2, Blake Lodge, 64 Hendon Lane, Howard Kennedy Solicitors, 1 8 January 2016 (2422656) Finchley, London N3 1SB. 8 September London Bridge, London SE1 9BG. 2015

LOWE, Mavis Enid St Joseph’s Care Home, Coventry Road, Garner Canning, Clinton House, High 31 December 2015 (2422593) Coleshill, Birmingham. 18 August 2015 Street, Coleshill, Birmingham B46 3BP.

LUCAS, Jane Ingrid Flat 2, 169 Sumatra Road, West D R Sheridan LLP, 106 High Street, 8 January 2016 (2422594) Sylvia Hampstead, London NW6 1PE. 8 April Bushey, Hertfordshire WD23 3DE. 2015 (Oded Lachish)

LUSCOMBE, 51 Marlborough Gardens, Lovelace Luff Brook Carter Solicitors, 521 8 January 2016 (2422597) Audrey Mary Road, Surbiton, Surrey KT6 6NG. 8 May Ringwood Road, Ferndown, Dorset 2015 BH22 9AQ. (Christine Elizabeth Bunch and Nigel Robert Bramley)

MASON, Monica 1 St Georges Crescent, Timperley, Slater Heelis LLP Solicitors, 367a 8 January 2016 (2422600) Patricia Altrincham, Cheshire WA15 6HG. 15 Stockport Road, Timperley, August 2015 Altrincham, Cheshire WA15 7UR. (Michael John Fox and Edward David Holman Michell)

MAYNARD, Morven House, 48 Uplands Road, Woolley Bevis Diplock LLP, 79 11 January 2016 (2422598) Eleanor Catherine Kenley, Surrey CR8 5EF (formerly of Church Road, Hove, East Sussex Valley View Cottage, 19 Hawkhirst Road, BN3 2BB. (Veronica Mary Burrows) Kenley, Surrey CR8 5DN) . 20 May 2015

MAYO, John 2 Antioch, Rakewood, Littleborough Southerns, 66-68 Bank Parade, 8 January 2016 (2422578) OL15 0AN. 31 August 2015 Burnley BB11 1UB.

MEAGER, Brian St Christopher’s Nursing Home, Drakes Valued Estates Ltd, Mill Studio, 27 December 2015 (2422601) George Way, Hatfield, AL10 8XY. Fitter (Retired). Crane Mead, Ware, Hertfordshire, 4 September 2015 SG12 9PY (Alec John Smith.)

MEREDITH, 1 Ridgeway Walk, Newport. 7 February Rubin Lewis O’Brien, Gwent House, 29 December 2015 (2422627) Charlene 2015 Gwent Square, Cwmbran NP44 1PL. (D P Lines)

MILES, Brenda 1 Porteous Close, Two Dales, Matlock, Potter & Co Solicitors, 23 Dale Road, 31 December 2015 (2422623) Derbyshire DE4 2EN. 15 March 2015 Matlock, Derbyshire DE4 3LT. (Christopher John Hopkinson and Christopher David Loeber)

MILES, Susan 41 Hedgerley Close, Cambridge CB3 Woodfines LLP Solicitors, Ground 8 January 2016 (2422619) Gambier 0EW. 4 October 2015 Floor, Lockton House, Clarendon Road, Cambridge CB2 8FH.

MORRO, Margaret Harbledown Lodge, Old London Road, Girlings, 39 William Street, Herne 8 January 2016 (2422635) Emily Upper Harbledown, Canterbury, Kent Bay, Kent CT6 5NR. (Margaret Mavis CT2 9AB. 16 September 2015 Mariscotti and Patricia Christine Hadfield)

NEALONS, 4 Grange Crescent, Barrow-in-Furness, Helen McCabe, Forresters Solicitors, 8 January 2016 (2422630) Marjorie Olga Cumbria. 26 September 2015 117 Duke Street, Barrrow-in-Furness, Cumbria LA14 1XA. (Irene Boyd)

OLIVER, Terri 31 The Street, West Hougham, Dover, Bradleys Solicitors, Victoria House, 3 8 January 2016 (2422624) Kent CT15 7BB. 12 December 2014 Maison Dieu Road, Dover, Kent CT16 1RW. (Bradleys)

PEACHEY, 21 HEATHER CRESCENT, SKETTY, c/o 5-6 CHRISTINA STREET, 28 December 2015 (2420735) Dorothea Hilda SWANSEA, SA2 8HE. Clerical Officer, SWANSEA, SA1 4EW. (Virginia Miss Railway Company Retired. 5 June 2015 Louise Evans)

PALMER, Susan 40 Sunbury Lane, Walton-on-Thames, Larkin & James Solicitors, 31 High 27 December 2015 (2422602) Mary May (nee Surrey, KT12 2HU. Lettings Manager. 17 Road, Byfleet, West Byfleet, Surrey, Susan Aldcroft) March 2015 KT14 7QH (Robin Jeremy James Aldcroft.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 81 PEOPLE

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

PARRY, Irene Mary 23 Tan Y Bwlch Road, Llanllechid, Elwyn Jones & Co, 123 High Street, 31 December 2015 (2422653) Bangor, Gwynedd LL57 3HU. 15 August Bangor, Gwynedd LL57 1NT. 2015 (Christopher Hale and Karen Pritchard)

PEAKE, Harold 9 Kinross Road, Waterloo, Liverpool L22 Sarah Grant Solicitors, First Floor, 28 27 December 2015 (2422633) 1RS. 10 June 2015 Trinity Street, Dorchester DT1 1TT.

PEDLEY, John 45 Roseheath, Hemel Hempstead, The Co-operative Legal Services 8 January 2016 (2422622) Albert Charles Hertfordshire HP1 2NG. 21 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PERRETT, Violet Flat 15, Elmhurst Court, Northampton MT Legal Services Ltd, 49 Woodside 8 January 2016 (2422661) May NN3 2LG. 5 October 2015 Avenue, Boothville, Northampton NN3 6JL. (Kerry Jane Kane)

PESKETT, Mollie 1 Marble Hill Close, Twickenham, Stone Rowe Brewer LLP, Stone 8 January 2016 (2422631) Elizabeth Middlesex TW1 3AY. 18 December 2014 House, 12-13 Church Street, Twickenham, Middlesex TW1 3NJ. (Jonathan Ronald Homer Miller)

PESTIFIELD, Peter 13 Burnet Avenue, Guildford, Surrey TWM Solicitors LLP, Sweech House, 8 January 2016 (2422621) Frank GU1 1YD. 14 February 2015 Gravel Hill, Leatherhead, Surrey KT22 7HF.

PUGH, Philip 9 Morton Road, Fernhill Heath, Hallmarkhulme LLP, 3-5 Sansome 8 January 2016 (2422603) Gerald Worcester WR3 7UB. 20 May 2015 Place, Worcester WR1 1UQ. (David Leonard Gwillam and Adrian Richard Gwillam)

RAWSON, John Tollymore, Limekiln, St Georges, Telford, Clarkes Solicitors, Hazledine House, 8 January 2016 (2422612) Howard Shropshire TF2 9NU. 13 December 2014 Telford Centre, Shropshire TF3 4JL. (Richard John Rawson and Stephen Charles Rawson)

REILY, Marjorie 33 Queen Elizabeth Road, Humberston, Messrs John Barkers Solicitors, 9-11 8 January 2016 (2422628) Grimsby, North East Lincolnshire DN36 Bethlehem Street, Grimsby, North 4DQ. 30 March 2015 East Lincolnshire DN31 1JN. (Lorraine Anne Cadey and Gary Cadey)

RICHARDS, 4 Forefield Lane, Crosby, Liverpool L23 Peter Brown & Co Solicitors LLP, 8 January 2016 (2422629) Christine 9TH. 19 June 2015 Comer House, 19 Station Road, New Barnet, Hertfordshire EN5 1QJ. (Louise Buttrick and Joan Eileen Waller)

ROGERS, David 10 Ralph Close, Braunton, Devon EX33 Slee Blackwell Solicitors, 10 Cross 8 January 2016 (2422634) John 1DN. 8 September 2015 Street, Barnstaple, Devon EX31 1BA. (Peter Anthony Brend)

SELLICK, June 111 Bristol Road, Bridgwater, Somerset Porter Dodson LLP, The Quad, 2000 8 January 2016 (2422611) Audrey TA6 4AX. 14 September 2015 Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

SEYMOUR, Jo- 33 BUXTON GARDENS, LONDON, W3 The London Gazette (753), PO Box 31 December 2015 (2422090) Anne Lyn Dr 9LE. Educationalist (teacher, deputy 3584, Norwich, NR7 7WD. (Patrick (Coughlan, Cat principal, inspector, consultant etc). 12 Seymour) Seymour, Joanne October 2015 Seymour, Jo-Anne McKay)

SMITH, Louisa 22 Kingsley House, Claremont Road, Foot Anstey LLP, Senate Court, 8 January 2016 (2422626) McIntosh Surbiton KT6 4RX. 14 June 2015 Southernhay Gardens, Exeter EX1 1NT. (Simon Gregory)

SMITH, Thomas 11 ST. ANNES DRIVE, COALPIT HEATH, The London Gazette (750), PO Box 27 December 2015 (2422084) BRISTOL, BS36 2TH24 IVANHOE VIEW, 3584, Norwich, NR7 7WD. (Geoffrey LOW FELL, GATESHEAD, NE9 7TR. Smith) Charterered Electrical Engineer (Retired). 21 January 2014

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

SOPER, Patricia Jill WOODPECKERS, BLACK LANE, The London Gazette (755), PO Box 27 December 2015 (2422092) Mrs LOVER, SALISBURY, SP5 2PH. 1 March 3584, Norwich, NR7 7WD. (Alexandra 2015 Postance)

STREET, David 6 Oast Court, Yalding, Maidstone, Kent, Birkett Long Solicitors, Phoenix 28 December 2015 (2422640) Frank MK18 6JY. Consultant Radiologist House, Christopher Martin Road, (retired). 26 January 2015 Basildon, Essex, SS14 3EZ. Ref: JDO/101499-2 (Kathleen Mildred Street)

SUMMONS, Vera 17 Windermere Avenue, Stubbington, Lloyds Bank Estate Administration, 29 December 2015 (2422638) Joan Fareham, Hampshire PO14 2DU. 31 Hodge House, 114-116 St Mary August 2015 Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

TAMAKLOE, David 13 Hector Street, Plumstead, London Glazer Delmar, 27-31 North Cross 31 December 2015 (2422617) Tettevie SE18 1QT. 17 June 2012 Road, East Dulwich, London SE22 9ET. (Michael Harvey Glazer)

TATTERSALL, 14 Greenhill Road, Wakefield, West Chorus Law Ltd, Heron House, 8 January 2016 (2422660) Annie (formerly Yorkshire WF1 4LU. 24 September 2015 Timothy’s Bridge Road, Stratford known as Annie upon Avon CV37 9BX. (Chorus Law Maskery) as attorney for the personal representatives)

TERRY, Michael 7 King Charles Court, Lord Walmer Pengelly & Rylands, 39-41 High 31 December 2015 (2422639) Anthony Avenue, Walmer, Deal, Kent CT14 4LD. Street, Tenterden, Kent TN30 6BJ. 2 March 2015 (Derek Ellis Tuthill and Katherine Jane Walling)

TESTER, Beryl 41 COLIN CRESCENT, LONDON, NW9 The London Gazette (743), PO Box 28 December 2015 (2420651) Mary Mrs (Williams) 6EU. Dressmaker. 28 July 2015 3584, Norwich, NR7 7WD. (Paula Zanetti)

THORPE, Lydia 22 PALMERSTON COURT, LORD The London Gazette (754), PO Box 27 December 2015 (2422091) Mrs WARDEN AVENUE, DEAL, CT14 7JU. 11 3584, Norwich, NR7 7WD. (William June 2015 Thorpe)

TOOTH, Gillian 1 Canal Terrace, Bathampton, Bath BA2 Burningham & Brown Solicitors, 20 8 January 2016 (2422615) Mary 6TP. 11 October 2015 Queen Square, Bath BA1 2HB. (David John Gay)

TRUSLOVE, Gary 15 Limehurst Close, Northampton NN5 Premier Solicitors, Premier House, 8 January 2016 (2422625) Paul 6TH. 9 June 2015 Lurke Street, Bedford, Bedfordshire MK40 3HU.

TURNER, Edith 67 East Fairholme Road, Bude, Cornwall Peter Peter & Wright, 1 Queen Street, 8 January 2016 (2422620) Phyllis EX23 8HU. 16 September 2015 Bude, Cornwall EX23 8AZ. (Sylvia Joyce Jewell and Toby James Rowland)

TURNER, Marjorie 11 Westbeck, Ruskington, Sleaford, Sills & Betteridge, 27-31 Northgate, 8 January 2016 (2422616) Maud Lincolnshire NG34 9GU. 28 November Sleaford, Lincolnshire NG34 7BW. 2014 (Simon Arthur Bond Turner and Anne Elizabeth Pryor)

UPHAM, Keith Cottars, Munstone, Hereford HR1 3AH. Linder Myers, Phoenix House, 45 8 January 2016 (2422618) Alexander 25 July 2015 Cross Street, Manchester M2 4JF. (Robert Upham)

WARD, David 45 Potter Street, Melbourne, Derbyshire Crane and Walton LLP Solicitors, 6 January 2016 (2422608) Michael DE73 8DW. 23 September 2015 21-25 London Road, Coalville, Leicestershire LE67 3JB. (David Hyde)

WEBB EVANS, Avalon, The Meads, Chertsey, Surrey, Larkin & James Solicitors, 31 High 27 December 2015 (2422632) Joseph KT16 8LN. Marine Engineer (Retired). 15 Road, Byfleet, West Byfleet, Surrey, November 2013 KT14 7QH (Maureen Ann Webb Evans.)

WEST, Vilma Hartley Park Care Home, Hartley Road, 42 CHURCH ROAD, PLYMSTOCK, 27 December 2015 (2421788) Patricia Mrs (Allen) Plymouth, PL3 5LW20 THE WARREN, PLYMOUTH, PL9 9BA. (Richard John CROMER, NR27 0AR. 22 July 2015 Jones)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 83 PEOPLE

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

WHITE, Shirley Ann 230 Battersea Bridge Road, London Hanne & Co Solicitors, The Candle 29 December 2015 (2422659) SW11 3AA. 29 May 2015 Factory, 112 York Road, London SW11 3RS. (Gary Trevor White and Claire Louise Haig Martin)

WHITEHEAD, Reta 7 Greystoke Gardens, Barrow-in- Poole Townsend, 69-75 Duke Street, 8 January 2016 (2422614) Furness, Cumbria LA14 4PW. 17 Barrow-in-Furness, Cumbria LA14 October 2015 1RP. (Martin James Oates)

WILSON, Peter 14 Kings Vale, Wallsend, Tyne & Wear Muckle LLP, Time Central, 32 8 January 2016 (2422613) Reed NE28 7JS. 19 April 2014 Gallowgate, Newcastle upon Tyne NE1 4BF. (Thomas Luke Waters and Hugh Benson Welch)

WOLFE, Zena Joan Sunwood Farm, Ditcham, Petersfield, Blake Morgan LLP, Harbour Court, 8 January 2016 (2422610) Hampshire GU31 5RH. 7 October 2015 Compass Road, North Harbour, Portsmouth PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

WOODROW, Irene 9 Baynards Crescent, Frinton on Sea, Sparlings Solicitors, 13 High Street, 8 January 2016 (2422607) Patricia Essex CO13 0QS. 4 September 2015 Manningtree, Essex CO11 1AQ. (Martyn Ralph Carr)

YOUNG, Joan 20 Stringer Avenue Sandbach Cheshire Brown & Corbishley, 11 The 27 December 2015 (2422609) CW11 4HH. 23 April 2014 Commons, Sandbach, Cheshire, CW11 1EG

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 85 Terms and Conditions Relating to Submission of Notices

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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 26 October 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 OCTOBER 2015 | ALL NOTICES GAZETTE