ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 PRINTED ON 26 AUGUST 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/12* Money/13* Companies/14* People/62* Terms & Conditions/85* * Containing all notices published online on 25 August 2016 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Planning TOWN PLANNING

INFRASTRUCTURE 2600069LONDON BOROUGH OF SOUTHWARK TOWN AND COUNTRY PLANNING ACT 1990 THE COUNCIL OF THE LONDON BOROUGH OF SOUTHWARK ENERGY HEREBY GIVES NOTICE THAT IT HAS MADE AN ORDER UNDER SECTION 249 OF THE ABOVE ACT TO EXTINGUISH VEHICULAR 2600052GATEWAY ENERGY CENTRE LIMITED RIGHTS AT PRICES STREET LONDON SE1: THE ELECTRICITY GENERATING STATIONS (VARIATION OF 1. The Public Highway known as Prices Street, shall have all Vehicular CONSENTS) (ENGLAND AND WALES) REGULATIONS 2013 (“THE Rights extinguished over it within the area outlined in black on the VARIATION REGULATIONS”) REGULATION 5 plan attached to the Order. THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT 2. The Order grants a Vehicular Right to use Prices Street; by Non ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (AS Motorised Bicycles, vehicles used by the Emergency Services, AMENDED) REGULATION 10 vehicles used by those the Council authorises to maintain Prices NOTICE OF DECISION Street for the purpose of maintaining Prices Street and to vehicles By an application dated 25th February 2016, Gateway Energy Centre used by any statutory undertaker maintaining plant beneath Prices Ltd (“GECL”) of 21 Holborn Viaduct, London EC1A 4DY (the applicant) Street. applied under section 36C of the Electricity Act 1989 to vary the THE ORDER extinguishing vehicular rights will enable the consent (Ref: 01.08.10.04/462C) granted pursuant to section 36 of the development described in the Schedule to this Notice to be carried Electricity Act 1989 on 4 August 2011 and varied on 18 November out in accordance with the planning permission granted under Part III 2014 so as to permit it to construct and operate the proposed of the Act for the development on 31st March 2008 under reference generating station (known as the Gateway Energy Centre at The LBS Reg No. 07-AP-2267. Manorway, Stanford-le-Hope, Essex) maintaining its output at up to COPIES OF THE ORDER AND THE RELEVANT PLAN MAY BE 1,250 MW while allowing for 2 alternative technology options for the INSPECTED by way of appointment at 160 Tooley Street, London power generation units described below (“the proposed SE1 2TZ, by calling 0207 525 7017 quoting reference LEG/PLA/60464 development”). (KC) A copy may also be viewed on the Council’s website at http:// Notice is hereby given that the application has been determined and www.southwark.gov.uk/highwayclosures the Secretary of State for Business, Energy and Industrial Strategy Any person aggrieved by the Order and desiring to question the (“the Secretary of State”) has granted consent for the proposed validity thereof, or of any provision contained therein, on the ground development. When granting consent for the proposed development, that it is not within the powers of the above Act or that any regulation the Secretary of State also directed, pursuant to section 90(2ZA) of made thereunder has not been complied with in relation to the Order the Town and Country Planning Act 1990 that the existing conditional may, within 6 weeks of 25 August 2016, apply to the High Court for planning permission be deemed to be granted as varied so as to the suspension or quashing of the Order or of any provision contained permit the proposed development. The proposed development for therein which consent has been granted under the Electricity Act 1989 and Doreen Forrester -Brown, Director of Legal Services for which planning permission is deemed to be granted consists of a London Borough of Southwark, 160 Tooley Street, London SE1 2QH gas fired electricity generating station of up to 1250 MW comprising: SCHEDULE (a) either: Erection of a building of up to eight storeys in height comprising of a (i) up to two combined cycle gas turbine (“CCGT”) units (including for hotel and a part hotel accommodation with conference facilities each CCGT unit: a gas turbine; a heat recovery heat generator; steam (Class C1), leisure (Class D2), retail (Class A1) and food and drink turbine plant; and associated equipment); or, (Class A3/A4) uses together with service yard/coach bay, basement (ii) one CCGT unit (including: a gas turbine; a heat recovery steam car parking and other associated works. (2600069) generator; steam turbine plant; and associated equipment), and (2) one or more open cycle gas turbine (“OCGT”) units with the OCGT units having a combined rated electrical output of less than 300 M1 DEPARTMENT2600062 FOR TRANSPORT (including for each OCGT unit: a gas turbine and associated TOWN AND COUNTRY PLANNING ACT 1990 equipment); The Secretary of State gives notice of the proposal to make an Order (b) air cooled condensers and auxiliary cooling; under section 247 of the above Act to authorise the stopping up of an (c) gas receiving facility; irregular shaped area of highway verge at Moss Lane, Station Road (d) one or more electrical switchyards; and Salt Line Way, at Sandbach in the Borough of Cheshire East. (e) ancillary plant and equipment; and If made, the Order would authorise the stopping up only to enable (f) the necessary buildings (including administration offices) and civil development as permitted by Cheshire East Borough Council, under engineering works. reference 14/5639C. 1 300 MW refers to the OCGT(s) not the CCGT and the OCGT(s) Copies of the draft Order and relevant plan will be available for The application was accompanied by an Environmental Statement inspection during normal opening hours at Sandbach Library, The Further Information Document (February 2016) which together with Commons, Sandbach CW11 1FJ in the 28 days commencing on 25 the Environmental Statement (February 2010), the Further Information August 2016, and may be obtained, free of charge, from the address Document (December 2010) and the Further Information Document stated below (quoting NATTRAN/NW/S247/2428. (August 2014) considers the environmental effects of the proposed Any person may object to the making of the proposed order by Gateway Energy Centre. stating their reasons in writing to the Secretary of State at Further information on the variation application and a copy of the [email protected] or National Transport Casework application documents can be found on the application website Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 http://www.intergen.com/development-opportunities-portfolio/ 7AR, quoting the above reference. Objections should be received by gateway-energy-centre-downloads. midnight on 22 September 2016. Any person submitting any Copies of the decision letter and consent documentation can be correspondence is advised that your personal data and viewed at https://itportal.decc.gov.uk/EIP/pages/recent.htm or also correspondence will be passed to the applicant/agent to be obtained on request from the Department for Energy and Industrial considered. If you do not wish your personal data to be forwarded, Strategy’s Energy Infrastructure Planning Team, Area C, 4th Floor, 3 please state your reasons when submitting your correspondence. Whitehall Place, London SW1A 2AW (e-mail: D Hoggins, Casework Manager (2600062) [email protected] ). Copies of the decision letter and consent documentation is available for public inspection at the offices of Thurrock Borough Council at Thurrock Council Civic Offices, New Road, Grays, RM17 6SL (2600052)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2600061HIGHWAYS ENGLAND writing to: The Planning Inspectorate, Temple Quay House, Temple SECTION 56 PLANNING ACT 2008 Quay, Bristol, BS1 6PN. Any hard copy form to be submitted to the REGULATION 9, INFRASTRUCTURE PLANNING (APPLICATIONS: Planning Inspectorate should be sent to the same address. The PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 Planning Inspectorate reference for the Application (TR010006) should NOTICE OF ACCEPTANCE OF AN APPLICATION FOR A be quoted in any correspondence. DEVELOPMENT CONSENT ORDER An advice note has been issued by the Planning Inspectorate PROPOSED M20 JUNCTION 10A (PLANNING INSPECTORATE providing guidance on how interested parties can register and make a REFERENCE: TR010006) relevant representation. The advice note can be accessed on the Notice is hereby given that the Secretary of State for Communities Planning Inspectorate website at: https:// and Local Government (SoSCLG) has accepted an application made infrastructure.planninginspectorate.gov.uk/wp-content/uploads/ by Highways England Company Limited of Bridge House, 1 Walnut 2014/06/Advice-note-8-3v4.pdf Tree Close, Guildford, Surrey, GU1 4LZ (the “Applicant”) under Representations must be received by the Planning Inspectorate Section 37 of the Planning Act 2008 (the “Application”) for a by 23.59pm on 3 October 2016. Please note the Planning Development Consent Order (“DCO”). The Application was submitted Inspectorate will publish representations on its website. by Highways England to the SoSCLG (via the Planning Inspectorate) Further information about the Scheme may be obtained from on 19 July 2016 and accepted for examination on 11 August 2016 Highways England: (reference TR010006). Highways England, M20 Jct 10a, Bridge House, 1 Walnut Tree Close, The Application relates to the construction of a new M20 interchange Guildford, Surrey, GU1 4LZ motorway junction and new dual carriageway link road connection in Telephone: 0300 123 5000 E-mail: M20- Ashford, Kent. The DCO would grant the Applicant powers to [email protected] highways.gsi.gov.uk (2600061) construct the Scheme, the main aspects of which include: • An interchange junction 700 metres • A new Church Road east of Junction 10 which will be called footbridge/cycle way LONDON2600059 BOROUGH OF CAMDEN Junction 10a. replacing the old bridge REFERENCE: ES/I&M/ED/5/16/S247 across the A2070. TOWN AND COUNTRY PLANNING ACT 1990 • A new dual carriageway link road to • A connection to the A20 SECTIONS 247 the existing A2070 Southern Orbital Hythe Road. GREATER LONDON AUTHORITY ACT 1999 Road (Bad Munstereifel Road). CAMDEN ROAD (PART OUTSIDE 79 CAMDEN ROAD/ 100 ST • An alternative option that allows for • A new Kingsford Street PANCRAS WAY) a roundabout to be constructed on the footway/cycleway across the The London Borough of Camden being satisfied that it is necessary to new A2070 link road, which would M20 motorway. enable development to be carried out in accordance with Part III of provide access to the proposed Stour the Town and Country Planning Act 1990 hereby gives notice that it Park Development. proposes to make an Order under Section 247 of the Town and The DCO would authorise the compulsory acquisition of land, Country Planning Act 1990 (as amended by Section 270 and interests in land and rights over land, and the powers to use land Schedule 22 of the Greater London Authority Act 1999) to authorise permanently and temporarily. The DCO would also make provision in the stopping up of the highways described in the First Schedule. connection with several ancillary matters, including those relating to If the Order is made, the stopping-up will solely be authorised in order new and existing highways and to private means of access. to enable the development described in the Second Schedule to this The Application is for ‘Environmental Impact Assessment notice to be carried out in accordance with the planning permission development’ for the purposes of the Infrastructure Planning granted by the London Borough of Camden on 15 May 2014 under (Environmental Impact Assessment) Regulations 2009. The reference 2013/7646/P and for no other purpose. Application is therefore accompanied by an Environmental Statement. Copies of the draft Order and relevant plan may be inspected A copy of the application form and accompanying plans, maps and between 09:00 and 17:00 hours during a period of 28 days other documents, including the Environmental Statement, may be commencing on 25 August 2016 at the Engineering Service 4th Floor, inspected free of charge from the 25 August 2016 until 3 October 5 Pancras Square, Kings Cross, London N1C 4AG. 2016 at the below locations. The Environmental Statement Non- Any Person may object, to the making of the proposed Order, by Technical Summary is available to take away, free of charge, from writing to the Director of Environment, London Borough of Camden, these locations, or can be obtained by contacting the project team Room 4S/5PS, Town Hall, Judd Street, London, WC1H 8EQ quoting using the contact details at the end of this notice. reference ES/I&M/ED/5/16/S247 Venue Viewing Hours In preparing an objection it should be borne in mind that your Ashford Borough Council, Civic Centre, Monday to Friday: personal data and correspondence may be imparted to other Tannery Lane, Ashford, Kent, TN23 1PL. 8.30am to 5pm persons who may be affected by it and that those persons may Telephone: 01233 331111. wish to communicate with the objector about it. If you do not Highways England of Bridge House, 1 Walnut Monday to Friday: wish your personal data to be forwarded please state your Tree Close, Guildford, Surrey, GU1 4LZ. 7am to 7pm reasons when submitting your objection. Telephone: 0300123 5000 The Departmental Contact for any queries relating to this publication Copies of the documents are also available online through the is Elliott Della telephone number 020 7974 5138. Planning Inspectorate website at: https:// THE FIRST SCHEDULE infrastructure.planninginspectorate.gov.uk/projects/south-east/m20- Areas of Highway to be Stopped Up junction-10a/ Electronic copies can be provided on request by • An area of approximately 267 square metres located along the emailing [email protected], writing to M20 Jct 10a, Camden Road frontage of 79 Camden Road as shown coloured in Highways England, Bridge House, 1 Walnut Tree Close, Guildford, blue on plan 3684-367 A P5 GU1 4LZ or calling 0300 123 5000 (9am to 5pm Monday to Friday). THE SECOND SCHEDULE There is no charge for the electronic copies on DVD. A charge of £900 The Location plus delivery for the full suite of documents in hard copy will be 79 Camden Road and 86-100 St Pancras Way London NW1 9EU charged. Copies of individual documents are available upon request The Development and a reasonable charge may apply. Redevelopment of the site to create 164 residential units, including Any person may make representations on the Application to the affordable housing, following demolition of all existing business use Secretary of State. All representations (giving notice of any interest in buildings (Class B1) on the site and construction of a new building or objection to the Application) must be made on the Planning ranging from 5 to 7 storey in height, together with associated works to Inspectorate’s Registration and Relevant Representation form, which create a lower ground floor, landscaping and public realm can be completed online at: https:// improvements. infrastructure.planninginspectorate.gov.uk/projects/south-east/m20- Paul Dunphy junction-10a/ or obtained in hard copy from the Planning Inspectorate Director of Place Management (2600059) by calling 0303 444 5000. Hard copy forms can also be requested by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2600057 FOR TRANSPORT 1. An irregular shaped length of highway being part of the verge on TOWN AND COUNTRY PLANNING ACT 1990 the eastern side of the all purpose highway known as Coychurch The Secretary of State gives notice of an Order made under Section Road, Bridgend and the vehicular access to Jubilee Crescent with a 247 of the above Act entitled “The Stopping up of Highway (North maximum length of 97 metres and a maximum width of 8 metres and West) (No. 53) Order 2016”“ authorising the stopping up of an given the reference ‘A’ on the deposited plan. irregular shaped area of Bentinck Street at Castlefield, in the City of 2. An irregular shaped length of highway being part of the verge on Manchester to enable development as permitted by Manchester City the eastern side of the all purpose highway known as Coychurch Council, under reference 106657/F0/2014/C1. Road, Bridgend with a maximum length of 64 metres and a maximum Copies of the Order may be obtained, free of charge, from the width of 7 metres and given the reference ‘B’ on the deposited plan. Secretary of State, National Transport Casework Team, Tyneside SCHEDULE 2 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Description of the area of new highway to be provided Tyne NE4 7AR or [email protected] (quoting An irregular shaped length of all purpose highway measuring 2,390 NATTRAN/NW/S247/2328) and may be inspected during normal square metres located to the east of Coychurch Road and south of opening hours at Central Library, St Peters Square, Manchester, M2 Jubilee Crescent, Bridgend given the reference ‘C’ on the deposited 5PD. plan. Any person aggrieved by or desiring to question the validity of or any SCHEDULE 3 provision within the Order, on the grounds that it is not within the Description of the area of highway to be improved powers of the above Act or that any requirement or regulation made An irregular shaped length of verge and all purpose highway on the has not been complied with, may, within 6 weeks of 25 August 2016 eastern side of Coychurch Road measuring 201 square metres and apply to the High Court for the suspension or quashing of the Order given the reference ‘D’ on the deposited plan. or of any provision included. SCHEDULE 4 S Zamenzadeh, Casework Manager (2600057) The Development The construction of 48 dwellings and associated works at land off Coychurch Road adjacent to Jubilee Crescent, Bridgend out in 2600053WELSH GOVERNMENT accordance with planning permission granted under Part 3 of the TOWN AND COUNTRY PLANNING ACT 1990 1990 Act by the Council on 27 May 2016 under reference number P/ THE STOPPING UP OF HIGHWAYS (LAND OFF COYCHURCH 15/379/FUL. (2600053) ROAD ADJACENT TO JUBILEE CRESCENT, BRIDGEND) ORDER 201— The Welsh Ministers propose to make an Order under section 247 of DEPARTMENT2600048 FOR TRANSPORT the Town and Country Planning Act 1990 (“the Act”) to authorise the TOWN AND COUNTRY PLANNING ACT 1990 stopping up of the lengths of highway described in Schedule 1 to this The Secretary of State gives notice of the proposal to make an Order Notice and provide the new area of highway described in Scheduled 2 under section 247 of the above Act to authorise the stopping up the and to improve the area of highway described in Schedule 3. The whole of unnamed highway adjacent to the northern boundary of no. stopping up will be authorised only in order to enable the 26 Betjeman Close comprising it access to the former garage area at development described in Schedule 4. Stanley in the County of Durham. The Stopping Up of Highways (Land Off Coychurch Road Adjacent to If made, the Order would authorise the stopping up only to enable Jubilee Crescent, Bridgend) Order 201- (“the Order”), if made, will development to be carried out should planning permission be granted cease to have effect if planning permission in respect of the by Durham County Council. The Secretary of State gives notice of the development expires or is revoked. draft Order under Section 253 (1) of the 1990 Act. During 28 days from 24 August 2016 copies of the draft Order and the Copies of the draft Order and relevant plan will be available for deposited plan may be inspected free of charge at the offices of the inspection during normal opening hours at Stanley Louisa Centre, Bridgend County Borough Council, Civic Offices, Angel Street, Front Street, Stanley, County Durham, DH9 0TE in the 28 days Bridgend CF31 4WB during normal office hours or may be obtained commencing on 25 August 2016, and may be obtained, free of free of charge from the address below quoting reference qA1260446. charge, from the address stated below quoting NATTRAN/NE/ Within the period of 28 days, any person may, by notice to Orders S247/2412. Branch, Transport, , Cathays Park, CF10 Any person may object to the making of the proposed order by 3NQ object to the making of the Order. stating their reasons in writing to the Secretary of State at If you wish to object, support or make representations, the Welsh [email protected] or National Transport Casework Government may need to consult persons and organisations outside Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 the Welsh Government. As part of the consultation process, the 7AR, quoting the above reference. Objections should be received by information you have provided and your personal data will be passed midnight on 22 September 2016. You are advised that your personal to the applicant/developer and, if necessary, to the local highway data and correspondence will be passed to the applicant/agent to authority to enable them to respond to you. The Welsh Government enable your objection to be considered. If you do not wish your will only disclose your personal details where it is necessary to do so personal data to be forwarded, please state your reasons when to address the issues raised. Where the Order becomes subject to a submitting your objection. Public Inquiry (“PI”), all correspondence is copied to the Inspector of D Hoggins, Casework Manager (2600048) the Inquiry and is available in the PI Library when it becomes publicly available. A copy of the Order and Notice can be viewed on the Welsh DEPARTMENT2600045 FOR TRANSPORT Government’s website at www.gov.wales (Select: Legislation/ TOWN AND COUNTRY PLANNING ACT 1990 Subordinate Legislation/Draft Legislation/Draft Non Statutory The Secretary of State gives notice of an Order made under Section Instruments/Town and Country Planning Act: Stopping Up Orders). 247 of the above Act entitled “The Stopping up of Highway (West A copy of this Notice in larger print can be obtained from Orders Midlands) (No. 24) Order 2016” authorising the stopping up of a Branch, Transport, Welsh Government, Cathays Park, Cardiff northern part width of Three Acres Lane adjoining the southern CF10 3NQ. boundary of no. 62 Three Acres Lane at Dickens Heath, in the M D Burnell Metropolitan Borough of Solihull to enable development as permitted Transport by Solihull Metropolitan Borough Council, reference PL/2015/52940/ Welsh Government PPFL. SCHEDULES Copies of the Order may be obtained, free of charge, from the SCHEDULE 1 Secretary of State, National Transport Casework Team, Tyneside (All measurements are approximate) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Description of the areas of highway to be stopped up under this Tyne NE4 7AR or [email protected] (quoting Order NATTRAN/WM/S247/2352) and may be inspected during normal opening hours at Dickens Heath Parish Council, 1 Wharf House, Waterside, Dickens Heath, Solihull, B90 1UE.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any Property: The Property situated at D14 J31 Park, Motherwell Way, provision within the Order, on the grounds that it is not within the West Thurrock, Essex being the land comprised in and demised by powers of the above Act or that any requirement or regulation made the above mentioned Lease has not been complied with, may, within 6 weeks of 25 August 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's apply to the High Court for the suspension or quashing of the Order Treasury of PO Box 70165, London WC1A 9HG (DX 123240 or of any provision included. Kingsway). S Zamenzadeh, Casework Manager (2600045) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested 2600042DEPARTMENT FOR TRANSPORT when the Company was dissolved) hereby disclaims the Crown`s TOWN AND COUNTRY PLANNING ACT 1990 title (if any) in the property, the vesting of the property having The Secretary of State gives notice of an Order made under Section come to his notice on 25 July 2016. 247 of the above Act entitled “The Stopping up of Highway (South Assistant Treasury Solicitor East) (No. 26) Order 2016” authorising the stopping up of an irregular 22 August 2016 (2600367) shaped area of highway connecting South Road and Grenfell Place/ Frascati Way at Maidenhead in the Royal Borough of Windsor and Maidenhead to enable development as permitted by the Royal NOTICE2600356 OF DISCLAIMER UNDER SECTION 1013 OF THE Borough of Windsor and Maidenhead Council under reference COMPANIES ACT 2006 16/00552. DISCLAIMER OF WHOLE OF THE PROPERTY Copies of the Order may be obtained, free of charge, from the T S ref: BV21612691/1/DPS Secretary of State, National Transport Casework Team, Tyneside 1 In this notice the following shall apply: House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Company Name: EAST AND WEST RESTAURANTS SOUTH Tyne NE4 7AR or [email protected] (quoting LIMITED NATTRAN/SE/247/2248) and may be inspected during normal Company Number: 06535615 opening hours at the Royal Borough of Windsor and Maidenhead Interest: leasehold Council, Town Hall, St Ives Road, Maidenhead, SL6 1RF. Title number: DY472592 Any person aggrieved by or desiring to question the validity of or any Property: The Property situated at Unit 1-2, Riverside Walk, Morledge, provision within the Order, on the grounds that it is not within the Derby, DE1 2BB being the land comprised in the above mentioned powers of the above Act or that any requirement or regulation made title has not been complied with, may, within 6 weeks of 25 August 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's apply to the High Court for the suspension or quashing of the Order Treasury of PO Box 70165, London WC1A 9HG (DX 123240 or of any provision included. Kingsway). D Hoggins, Casework Manager (2600042) 2 In pursuance of the powers granted by Section 1013 of the 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 Property & land title (if any) in the property, the vesting of the property having come to his notice on 26 July 2016. PROPERTY DISCLAIMERS Assistant Treasury Solicitor 22 August 2016 (2600356) NOTICE2600371 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21517264/1/ASY Roads & highways 1 In this notice the following shall apply: Company Name: PIGOTT LAW ESTATES LIMITED ROAD RESTRICTIONS Company Number: 04357299 Interest: Freehold LONDON2600041 BOROUGH OF BARNET Title number: DY247232 ROAD TRAFFIC REGULATION ACT 1984 - SECTION 23 Property: The Property situated at Pendennis, Devonshire Road, THE BARNET (FREE PARKING PLACES, LOADING PLACES, Buxton SK17 6SB being the land comprised in the above mentioned WAITING, LOADING AND STOPPING RESTRICTIONS) title (AMENDMENT NO.*) ORDER 20** Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT Treasury of PO Box 70165, London WC1A 9HG (DX 123240 NO.*) ORDER 20** Kingsway). THE BARNET (20MPH SPEED LIMIT) (NO. **) TRAFFIC ORDER 2 In pursuance of the powers granted by Section 1013 of the 20** Companies Act 2006, the Treasury Solicitor as nominee for the NOTICE is hereby given that the London Borough of Barnet in Crown (in whom the property and rights of the Company vested exercise of powers conferred by section 23 of the Road Traffic when the Company was dissolved) hereby disclaims the Crown`s Regulation Act 1984, intends to install zebra crossings in the borough title (if any) in the property, the vesting of the property having as follows: come to his notice on 4 November 2015. 1. On Hampden Way N14, north of its junction with Summit Way Assistant Treasury Solicitor 2. On The Avenue EN5, between its junctions with Marriott Road and 22 August 2016 (2600371) Wentworth Avenue 3. On Daws Lane NW7, east of its junction with Birkbeck Road FURTHER NOTICE IS HEREBY GIVEN that the Council of the London NOTICE2600367 OF DISCLAIMER UNDER SECTION 1013 OF THE Borough of Barnet propose to make the above-mentioned Orders COMPANIES ACT 2006 under Sections 6, 45, 46, 49,51 and 84 to the Road Traffic Regulation DISCLAIMER OF WHOLE OF THE PROPERTY Act 1984 and all other enabling powers. T S ref: BV21612580/1/DPS As part of a variety of measures proposed to address vehicular 1 In this notice the following shall apply: conflicts, concerns about speeding, and improve general road safety, Company Name: DEV AND TEJ WHOLESALES LIMITED the general effect of the Orders would be to: Company Number: 08775722 1. Introduce ‘at any time’ waiting restrictions on both sides of Summit Interest: leasehold Way N14 near its junction with Hampden Way. Lease: Lease dated 11 February 2014 and made between Sergo 2. Introduce ‘at any time’ waiting restrictions on both sides of Industrial Estates Limited and Dev and Tej Wholesales Limited Wentworth Road EN5, near its junction with The Avenue. 3. introduce a maximum speed limit of 20mph in the length of street specified below:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

(a) The Avenue EN5 – between a point opposite the common 2. The general effect of the Orders will be to impose, on additional boundary of Nos. 14 and 15 The Avenue, and its junction with Alston dates, the system of traffic and parking control, operating in the Road EN5 Wembley Stadium Area when a major Event is taking place at the (b) Alston Road EN5 – between the south-west kerbline of Sebright stadium. The new dates to be added are indicated with an asterisk in Road and its junction with The Avenue EN5 the list of remaining 2016 Wembley Event Days below:- 4. Remove lengths of Monday to Saturday 8am to 6.30pm waiting 27th August 2016, 1st, 2nd, 10th, 13th* or 14th* and 27th* or 28th* restrictions in The Avenue EN5 to provide a zebra crossing and September 2016, 2nd, 8th, 18th* or 19th* and 30th October 2016, 1st* associated road markings. or 2nd*, 5th, 11th and 22nd* or 23rd* November 2016 and 6th* or 7th* 5. Remove 6 metres of a ‘CE’ ‘CEZ’ permit holders parking place on December 2016. the north-west side of Regents Park Road N3 outside Regency Note – The South Way two-way traffic flow scheme is expected to House, and replace with ‘at any time’ waiting restrictions in order to operate on 27th August 2016, 1st, 13th* or 14th* and 27th* or 28th* provide an uncontrolled crossing point. September 2016, 8th and 18th* or 19th* October 2016, 1st* or 2nd*, 6. Remove lengths of ‘at any time’ waiting restrictions in Daws Lane 11th and 22nd* or 23rd* November 2016 and 6th* or 7th* December NW7 to provide a zebra crossing and associated road markings and a 2016 only. new bus stop. 3. Copies of the Orders, which will come into operation on 5 7. Introduce new ‘at any time’ waiting restrictions outside No. 77 September 2016, of the relevant Orders of 2012, 2013 and 2015 (and Daws Lane NW7 of the Orders which have amended those Orders), and of a map of the A copy of the proposed Orders, associated plans of the relevant areas relevant area can be inspected during normal office hours on and the Council’s Statement of Reasons for proposing to make the Mondays to Fridays inclusive until the end of six weeks from the date Orders can be inspected between 9am and 5pm on Mondays to on which the Orders were made at:- Brent Customer Services, Brent Fridays inclusive for a period of 21 days from the date on which this Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. notice is published at: 4. Copies of the Orders may be purchased from the address a) Design Team, Barnet House, 1255 High Road, Whetstone, London, mentioned in paragraph 3 above. N20 0EJ 5. Any person desiring to question the validity of any of the Orders or b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, of any provision contained therein on the grounds that it is not within NW4 4BG the relevant powers of the Road Traffic Regulation Act 1984 or that Further information on the waiting restrictions and, parking place any of the relevant requirements thereof or of any relevant regulations proposals may be obtained by visiting the Barnet Traffweb website at made thereunder has not been complied with in relation to any of the www.barnettraffweb.co.uk or telephoning the Design Team on 020 Orders may, within six weeks of the date on which the Orders were 8359 3555. made, make application for the purpose to the High Court. Any person wishing to object to the proposed Orders or comment on Dated 22 August 2016. the proposed zebra crossings, should send a written statement Tony Kennedy explaining their objection/comments, and quoting reference number Head of Highways and Infrastructure SCR133, to the Design Team, 11th Floor, Highways, Barnet House, (The officer appointed for this purpose). (2600066) 1255 High Road, Whetstone, London N20 0EJ, via the Barnet TraffWeb website or via email to [email protected] within 28 days of the date of this Notice. LONDON2600058 BOROUGH OF BRENT Dated 25th August 2016 THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) Jamie Blake (NO. *) ORDER 201* Commissioning Director, Environment (2600041) THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* THE BRENT (PARKING PLACES) (NO. 2, 2004) (AMENDMENT NO. 2600066LONDON BOROUGH OF BRENT *) ORDER 201* WEMBLEY STADIUM EVENTS THE BRENT (PARKING PLACES) (NO. 6, 2004) (AMENDMENT NO. THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND *) ORDER 201* LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. 8) THE BRENT (PARKING PLACES) (NO. 3, 2008) (AMENDMENT NO. ORDER 2016, THE BRENT (WEMBLEY STADIUM AREA) (WAITING *) ORDER 201* AND LOADING RESTRICTION IN ZONES) (NO. 1, 2012) THE BRENT (PARKING PLACES) (NO. 10, 2004) (AMENDMENT (AMENDMENT NO. 7) ORDER 2016, THE BRENT (WEMBLEY NO. *) ORDER 201* STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT THE BRENT (PARKING PLACES) (NO. 4, 2004) (AMENDMENT NO. NO. 10) ORDER 2016, THE BRENT (WEMBLEY STADIUM AREA) *) ORDER 201* (CONTROLLED ZONES) (PARKING PLACES) (NO. 1, 2012) THE BRENT (PARKING PLACES) (NO. 5, 2004) (AMENDMENT NO. (AMENDMENT NO. 7) ORDER 2016, THE BRENT (WEMBLEY *) ORDER 201* STADIUM AREA) (FREE PARKING PLACES) (NO. 1, 2012) THE BRENT (PARKING PLACES) (NO. 3, 2004) (AMENDMENT NO. (AMENDMENT NO. 7) ORDER 2016, THE BRENT (WEMBLEY *) ORDER 201* STADIUM AREA) (GOODS VEHICLES) (FREE LOADING PLACES) THE BRENT (PARKING PLACES) (NO. 3, 2002) (AMENDMENT NO. (NO. 1, 2012) (AMENDMENT NO. 8) ORDER 2016, THE BRENT *) ORDER 201* (OFF-STREET PARKING PLACES) (NO. 1, 2015) (AMENDMENT THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) NO. 8) ORDER 2016, THE BRENT (WEMBLEY STADIUM AREA) (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201* (BUS PRIORITY) (NO. 1, 2012) (AMENDMENT NO. 7) ORDER 2016, 1. NOTICE IS HEREBY GIVEN that the Council of the London THE BRENT (WEMBLEY STADIUM AREA) (PROHIBITION OF Borough of Brent propose to make the above mentioned Orders STOPPING) (NO. 1, 2012) (AMENDMENT NO. 7) ORDER 2016, THE under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) the Road Traffic Regulation Act 1984, as amended by section 8 of (NO. 1, 2012) (AMENDMENT NO. 7) TRAFFIC ORDER 2016, THE and Part I of Schedule 5 to the Local Government Act 1985, the BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) Parking Acts of 1986 and 1989 and the Traffic Management Act 2004. (NO. 2, 2012) (AMENDMENT NO. 7) TRAFFIC ORDER 2016, THE 2. The general effect of the ‘Disabled Persons Parking Places’ Order BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) would be to:- (NO. 2, 2013) (AMENDMENT NO. 7) TRAFFIC ORDER 2016 (a) designate parking places in certain lengths of the streets specified 1. NOTICE IS HEREBY GIVEN that the Council of the London in Schedule 1 to this Notice in which vehicles authorised by the Order Borough of Brent on 22 August 2016 made the above mentioned may be left for any period without charge; Orders under sections 6, 32, 35, 45, 46, 49 and 124 of and Part IV of (b) provide that the parking places would operate “at any time”; Schedule 9 to the Road Traffic Regulation Act 1984, as amended by (c) specify, in respect of the parking places, that disabled persons’ section 8 of and Part I of Schedule 5 to the Local Government Act vehicles displaying in the relevant position a disabled person’s badge 1985, the Parking Acts of 1986 and 1989 and the Traffic Management (commonly referred to as “the Blue Badge”) issued by any local Act 2004. authority under the provisions of the Disabled Persons (Badges for Motor Vehicles) (England) Regulations 2000 may be left therein;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(d) provide that certain vehicles may wait in the parking places in Dated 25 August 2016. certain circumstances, e.g., to allow persons to board or alight Tony Kennedy (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; Head of Highways and Infrastructure (e) revoke the existing disabled parking places outside No. 6 Caple (The officer appointed for this purpose). Road, NW10 8AB, No. 1 Carlisle Road, NW6 6TL, No. 18 Chandos SCHEDULE 1 Road, NW2 4LU, No. 30 Greenhill Road, NW10 8UE, No. 5 Hilltop Disabled Parking Places Generally Outside:- Avenue, NW10 8YR, Nos. 42, 48 and 50 Larch Road, NW2 6SE, No. No. 1 Baird Close; 71 Larch Road, NW2 6SH, No. 24 Mordaunt Road, NW10 5TH and No. 65 Bathurst Gardens (Zone KL to replace an existing permit No. 30 Wells Drive, NW9 8DG. holders only parking place); 3. The general effect of the ‘Free Permit Parking Places’ Order would No. 128 Braemar Avenue (to replace an existing Wembley Event Day be to: parking place); (a) re-designate existing free parking places for vehicles displaying a No. 34 Gowan Road (Zone GH to replace an existing permit holders disabled person’s badge (commonly referred to as “the Blue Badge”) only parking place); in the streets specified in Schedule 2 to this Notice to free No. 887 Harrow Road; personalised parking places for vehicles displaying a Brent issued No. 139 Hillside; personalised disabled persons parking places permit issued under the No. 50 Kingsmere Park (to replace an existing Wembley Event Day Order; parking place); (b) designate further free personalised parking places for vehicles No. 2 Lewgars Avenue; displaying a Brent issued personalised disabled persons parking No. 121 The Fairway; places permit issued under the Order in the streets specified in No. 205 The Mall; Schedule 3 to this Notice; No. 25 Victoria Road. (c) provide that the parking places specified in Schedules 2 and 3 to SCHEDULE 2 this Notice would operate “at any time”; Personalised Disabled Parking Places Outside (re-designate from (d) provide that a permit may be issued by the Council on application exiting Disabled Parking Places):- being made by a disabled person in possession of a Brent issued blue No. 6 Caple Road badge and: No. 5 Hilltop Avenue (i) in receipt of the Disability Living Allowance with the higher rate of SCHEDULE 3 mobility component for an indefinite period; or Personalised Disabled Parking Places Outside (ii) in receipt of the higher rate of Attendance Allowance for applicants No. 40 Montrose Avenue (Zone KQ to replace existing permit holders aged 65 or over; or only parking place) (iii) where the applicant does not drive and has appointed a Personalised Disabled Parking Places adjacent to nominated carer to drive for them, the carer is in receipt of the Carer’s No. 115 Melrose Avenue, situated on Riffel Road (Zone MW to replace Allowance award; an existing shared use parking place) (2600058) (e) revoke the existing personalised disabled parking place outside No. 62 Gladstone Park Gardens, NW2 6JX, No. 12 Larch Road, NW2 6SE, No. 18 Larch Road, NW2 6SE; 2600040LONDON BOROUGH OF BRENT (f) relocate the existing personalised disabled parking place outside THE BRENT (PROHIBITION OF STOPPING) (NO. *) TRAFFIC No. 1 Moore Court, Station Grove, HA0 4AF, 5.00 metres north-west ORDER 201* of its original location. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. The general effect of the ‘Parking Places Amendment’ Orders Borough of Brent propose to make the above-mentioned Order under would be to:- section 6 the Road Traffic Regulation Act 1984, as amended by (a) shorten in length existing permit holders only parking places in section 8 of and Part I of Schedule 5 to the Local Government Act Bathurst Gardens and Gowan Road to enable the installation of a 1985, the Road Traffic Regulation (Parking) Act 1986, the Parking Act disabled persons parking place; 1989 and the Traffic Management Act 2004. (b) shorten in length the existing Wembley Event Day parking places 2. The general effect of the ‘(Prohibition of Stopping) Order would be in Braemar Avenue and Kingsmere Park to enable the installation of a to prohibit stopping or waiting ‘at any time’ in that length of Engineers disabled persons parking place; Way, which lies between the western building wall of the Brent Civic (c) increase in length the existing resident permit holder only parking Centre, Engineers Way and a point 30.00 metres east of the eastern place in Mordaunt Road following the revocation of the no longer kerb-line of Exhibition Way, the eastern arm. required disabled persons parking place; 3. A copy of the proposed Order, of the relevant Order of 2016 (and of (d) increase in length the existing permit holders only parking place in the Orders which have amended that Order), of the Council’s Carlisle Road, Chandos Road, Greenhill Road and Larch Road statement of reasons for proposing to make the Order and of maps following the revocation of the no longer required disabled persons which indicates each length of roads to which the Order relates can parking places; be inspected during normal office hours on Mondays to Fridays (e) increase in length the existing permit holder only parking place in inclusive until the end of a period of 6 weeks from the date on which Larch Road and Sandringham Road following the revocation of the no the Order is made or the Council decides not to make the Order at longer required personalised disabled persons parking places. Brent Customer Services, Brent Civic Centre, Engineers Way, 5. A copy of the proposed Orders, of relevant Orders of 2001, 2002, Wembley, Middlesex, HA9 0FJ. 2004, 2008 and 2012 (and of any Orders which have amended those 4. Further information may be obtained by telephoning the Highways Orders), of the Council’s statement of reasons for proposing to make and Infrastructure Service, telephone number 020 8937 5600. the Orders and of maps which indicate each length of road to which 5. Persons desiring to make representations or to object to the the Orders relate can be inspected during normal office hours on proposed Orders should send a statement in writing of their Mondays to Fridays inclusive until the end of a period of 6 weeks from representations or objections, and the grounds thereof, to the Head of the date on which the Orders are made or the Council decides not to Highways and Infrastructure, Highways and Infrastructure Service, 5th make the Orders at Brent Customer Services, Brent Civic Centre, Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Engineers Way, Wembley, Middlesex, HA9 0FJ. Middlesex, HA9 0FJ, or via email to [email protected], 6. Further information may be obtained by telephoning the Highways quoting the reference TO/25/054/NP, to arrive no later than 21 days and Infrastructure Service, telephone number 020 8937 5600. from the date of publication of this notice. 7. Persons desiring to make representations or to object to any of the Dated 25 August 2016. proposed Orders should send a statement in writing of their Tony Kennedy representations or objections, and the grounds thereof, to the Head of Head of Highways and Infrastructure Highways and Infrastructure, Highways and Infrastructure Service, 5th (The officer appointed for this purpose). (2600040) Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, or via email to [email protected], quoting the reference TO/03/173/NP, to arrive no later than 21 days from the date of publication of this notice.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

LONDON2600043 BOROUGH OF CAMDEN 7. If any person wishes to question the validity of the orders or their NEW END; CHRISTCHURCH PASSAGE provisions on the grounds that they are not within the powers Temporary Traffic Restriction S15: 18978 Reason: To facilitate conferred by the Road Traffic Regulation Act 1984, or that any construction works for Blenheim House Construction Ltd / Richard requirement of the Act or of any instrument made under the Act has Taylor Dates: 8-9-16 to 31-9-18 a) 8-9-16 to 9-9-16 b) 8-9-16 to not been complied with, that person may, within six weeks of the date 6-1-17 Details: Suspend ‘ONE WAY’ working restrictions in New End on which the order is made, apply for the purpose to the High Court. between Heath Street and Well Road. Suspend “RESIDENT PERMIT A copy of this notice may be viewed at www.harrow.gov.uk/ HOLDERS ONLY’ parking restrictions on New End north side from a trafficorders point 10m east of the common boundary of 25 & 27 New End, Dated 25th August 2016 eastwards for a distance of 40m. Introduce ‘AT ANY TIME NO David Eaglesham WAITING’ restrictions on New End north side from a point 10m east Service Manager – Traffic, Highways and Asset Management of the common boundary of 25 & 27 New End, eastwards for a Community Directorate, PO Box 39, Civic Centre, Station Road, distance of 40m. Suspend “RESIDENT PERMIT HOLDERS ONLY’ Harrow, HA1 2XA (2600044) parking restrictions on New End south side from a point 12.2m east of the south eastern kerb line of Heath Road, eastwards for a distance of 11.1m. Introduce ‘AT ANY TIME NO WAITING LOADING’ restrictions LIVERPOOL2600039 CITY COUNCIL on New End south side from a point 12.2m east of the south eastern (WOLSTENHOLME SQUARE) (TEMPORARY SUSPENSION OF kerb line of Heath Road, eastwards for a distance of 11.1m. a) Close ONE-WAY TRAFFIC) (TEMPORARY PROHIBITION OF DRIVING) New End outside 9 & 10 Kendell Hall & outside 10 to 14 New End. b) “WORKS” ORDER, 2016 Close Christchurch Passage between New End and Christ Church Notice is hereby given that the Council intends to make the above- Cottage. Diversions: a) Via Heath Street, Hampstead High Street, mentioned Works” Order under Section 14 of The Road Traffic Rosslyn Hill, Pond Street, South End Green, South End Road, and Regulation Act 1984: - 1. To suspend any Traffic Regulation Order Well Road. b) Via New End, Well Road, Grove Place, and Christchurch made by the City Council insofar as it relates to the existing one-way Hill. The London borough of Camden is satisfied that it is necessary to traffic flow on Wolstenholme Square/Parr Street/Gradwell Street, L1. create this order for the duration specified. (2600043) 2. To prohibit any vehicle from proceeding along: - (a) Gradwell Street, L1, from its junction with David Lewis Street to its junction with Wolstenholme Square; (b) Wolstenholme Square, L1, from its junction LONDON2600044 BOROUGH OF HARROW with Gradwell Street to its Junction with Parr Street; & (c) Parr Street, PROPOSED WEALDSTONE CONTROLLED PARKING ZONE (C1) L1, from its junction with Wolstenholme Square to its junction with THE HARROW (WAITING AND LOADING RESTRICTION) Slater Street, other than in a north easterly, from the 19th September (AMENDMENT NO.35) TRAFFIC ORDER 2016 2016 to 19th August 2018, to safely enable the contractors to THE HARROW (PARKING PLACES) (AMENDMENT NO. 19) undertake redevelopment works. The Council will revoke the “Works” TRAFFIC ORDER 2016 Order in full when it is deemed no longer necessary. 1. NOTICE IS HEREBY GIVEN that the Council of the London Jeanette McLoughlin, City Solicitor, Legal Services, Municipal Borough of Harrow has made the above mentioned orders under Buildings, Dale St, Liverpool 2. Dated 25 August 2016 (2600039) Sections 6, 7, 45, 46, 47, 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and all other enabling powers. LONDON2600051 BOROUGH OF MERTON 2. The general effect of the orders creates a new Controlled Parking (ELECTRIC VEHICLE RECHARGING POINTS) Zone (C1) to include all of Bruce Road, Claremont Road and THE MERTON (ELECTRIC VEHICLE RECHARGING POINTS) (NO. Ladysmith Road. *) ORDER 201* The hours of operation of Wealdstone CPZ (C1) are 8am to Midnight, THE MERTON (ELECTRIC VEHICLE RECHARGING POINTS) (NO. Monday to Sunday. Designated permit holder only parking places *) ORDER 201* remain as currently marked in these roads to allow Zone C1 permit THE MERTON (PARKING PLACES) (3E) (NO. 1, 2012) holders and visitor permit holders to park during the controlled hours. (AMENDMENT NO. *) ORDER 201* These roads have been removed from the Wealdstone CPZ (CA) in THE MERTON (PARKING PLACES) (RPC) (NO. 2, 2015) which they were located, and combined into a new Zone C1. Zone CA (AMENDMENT NO.*) ORDER 201* permits are not valid for use in Zone C1 and vice versa. THE MERTON (PARKING PLACES) (W3) (AMENDMENT NO.*) 3. The following roads and addresses are entitled to purchase Zone ORDER 201* C1 permits; Bruce Road, Claremont Road, Ladysmith Road and THE MERTON (CONTROLLED PARKING ZONE)(WIMBELDON High Street, Wealdstone(Nos. 123 to 157). Permits if required cost VILLAGE) (AMENDMENT NO. *) ORDER 201* the following per household: 1st vehicle £67.50, 2nd vehicle £101, 3rd THE MERTON (PARKING PLACES) (GC) (NO. 1, 2103) vehicle £135, 4th and subsequent vehicles £169 each. Visitor permits (AMENDMENT NO. *) ORDER 201* cost £16.90 per quantity of ten, 50% discount for OAP’s. These are THE MERTON (PARKING PLACES) (W5 AND 5F) (NO. 2, 2014) the current charges applicable to all zones. (AMENDMENT NO. *) ORDER 201* 4. The existing shared use Zone CA pay and display parking places in THE MERTON (PARKING PLACES) (WIMBLEDON PARK) (NO. 2, Ladysmith Road have been converted for use by Zone C1 permit 2012) (AMENDMENT NO. *) ORDER 201* holders between 8am to Midnight, Monday to Sunday, with the option THE MERTON (PARKING PLACES) (MP1) (AMENDMENT NO. *) for non-permit holders to pay and display between the hours of 8am ORDER 201*. to 6.30pm Monday to Sunday. These times are in keeping with the THE MERTON (PARKING PLACES) (NO. 1, 2013) (AMENDMENT new Zone C1 hours. Pay and Display tariffs remain unchanged. NO. *)ORDER 201* 5. The Harrow (Waiting and Loading Restriction) (Amendment No.35) 1. NOTICE IS HEREBY GIVEN that the Council of the London Traffic Order 2016 further amends The Harrow (Waiting and Loading Borough of Merton propose to make the above-mentioned Orders Restriction) Traffic Order 2014, by providing the operational zone time under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to waiting restrictions of 8am to Midnight, Monday to Sunday, where the Road Traffic Regulation Act 1984, as amended. parking bays are not provided. This applies to the existing single 2. The general effect of the ‘Electric Vehicle Recharging places’ Order yellow lines in Bruce Road, Claremont Road and Ladysmith Road, would be to introduce electric vehicle recharging places at the which are changed from 10am to 11am & 2pm to 3pm on Monday to locations specified in the Schedule to this notice. Friday, to, 8am to Midnight, Monday to Sunday. 3. The recharging points referred to in paragraph 2 above would be 6. A copy of the orders, which will come into operation on 1st available for electric vehicles only “at any time”, without charge, September 2016, including documents giving more particulars of the provided that the vehicle is connected to the recharging post via the orders, are available for inspection at request between 9am and 5pm, re-recharging lead at all times while it is left at the recharging place. Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 Electric vehicles left at a recharging place would be able to return at weeks from the date on which the order was made. any time.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. The general effect of the ‘Parking Places Amendment’ Orders On hearing the application, any person to whom this Notice has been would be to remove or reduce in length certain parking places in the given, any person who uses the highway, or any other person who roads listed in the Schedule to this notice to accommodate the may be aggrieved by the making of this Order, has a right to be heard. introduction of electric vehicle recharging points. Dated this 25th day of August 2016 5. A copy of the proposed Orders and other documents giving more Quentin Baker, Director of Law and Governance detailed particulars of the Orders, including plans which indicate the Northamptonshire County Council, John Dryden House, The Lakes, lengths of roads to which the Orders relate can be inspected Monday Northampton NN4 7YD to Friday during normal office hours at Merton Link, Merton Civic (Ref: SM/ENV0071539). Centre, London Road, Morden, Surrey until 6 weeks have elapsed SCHEDULE from the date on which either the Orders are made or the Council Description of Highway to be stopped up decides not to make the Orders. That length of highway known as Public Footpath SB30 (near Sponne 6. Any person desiring to comment on the proposed Orders should School) shown by a broken red line on the attached Plan between send a statement in writing of their representations or objections and point A and point B and has an approximate length of 273 metres. the grounds thereof, to the Environment and Regeneration (2600046) Department at the Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by email to LONDON2600056 BOROUGH OF SOUTHWARK [email protected] quoting reference ES/EV, no later DISABLED PERSONS PARKING PLACES than 22 September 2016. THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING Dated 25 August 2016. PLACES) (DISABLED PERSONS) (NO. 42) ORDER 2016 Paul McGarry THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) futureMerton Manager (CPZ ‘J’) (NO. 8) ORDER 2016 London Borough of Merton, THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Merton Civic Centre, London Road, Morden Surrey, SM4 5DX (CPZ ‘M1’) (NO. 7) ORDER 2016 SCHEDULE THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) 1. COWDREY ROAD, the north side, from a point 15.0 metres west (PARKING ZONE ‘P’) (NO. 2) ORDER 2016 Haydon’s Road westward for a distance of 15.8 metres. 1. Southwark Council hereby GIVES NOTICE that on 25 August 2016 2. DUDLEY ROAD, the north-east side, from a point 9 metres south- it has made the above orders under the powers of the Road Traffic east of the common boundary of Nos. 5 and 6 Dudley Road north- Regulation Act 1984. westward for a distance of 15.50 metres. 2. The effect of the orders will be:- 3. DURHAM ROAD, the west side from a point 4.2 metres north of the (a) to provide new disabled persons parking places, 6 metres in common boundary of Nos. 5 and 7 Durham Road, northward for a length, at the following locations: [i] COLE STREET, on the north-east distance of 9 metres. side outside Faraday House, Cole Street; [ii] CAMILLA ROAD, on the 4. GORRINGE PARK AVENUE, the south-west side, from a point east side at the rear of No. 1 Thurland House, Manor Estate, Camilla opposite the south-easternmost building wall of No. 32 Gorringe Park Road; [iii] CROFTON ROAD, on the south-west side outside No. 12 Avenue, north-westward for a distance of 12 metres. Crofton Road; [iv] LANDCROFT ROAD, on the south-west side 5. HIGH STREET, WIMBLEDON, the north-east to south-west arm, outside No. 84 Landcroft Road; [v] OLNEY ROAD, on the south-east the south-east side from a point 12.5 metres south-west of High side outside Nos. 225-263 Olney Road; [vi] TOWER MILL ROAD, on Street, Wimbledon, the A219, south-westward for a distance of 10 the south side outside No. 81 Tower Mill Road. These parking places metres. will operate at any time, and may be used without time limit by 6. KINGSTON ROAD, the north-west side, from a point 3.25 metres vehicles displaying a valid disabled persons ‘blue badge’. north-east of the common boundary of 405 and 407 Kingston Road (b) to reduce in length an existing permit parking place in Olney Road north-eastward for a distance of 11.9 metres. so as to accommodate the provision of the new disabled persons 7. MOSTYN ROAD, the east side, from a point 30 metres north of the parking place referred to above; northern kerb-line of Martin Way, northward for a distance of 17.9 (c) to remove disabled persons parking places that are no longer metres. needed in Barry Road, Elfindale Road, Ivydale Road, Larcom Street 8. PINCOTT ROAD, the west side, from a point 1.3 metres north of the and Matham Grove; and northernmost building wall of No. 16 Dowman Close southward for a (d) to re-designate the kerbside formerly occupied by removed distance of 11 metres. disabled persons parking places in Elfindale Road and Larcom Street 9. STRATHEARN ROAD, the south-east side, from a point 8.9 metres as permit holders’ parking. south-west of the south-western kerb-line of Waldemar Road south- 3. Copies of the orders, which will come into force on 26 August westward for a distance of 10.8 metres. 2016, and of all other relevant documents are available for inspection 10. WEST BARNES LANE, the north-west side, from a point 2.1 at Highways - network development, Southwark council, metres north-east of a point opposite the common boundary of Nos. Environment, 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. 340 and 342 West Barnes Lane, north-eastward for a distance of 11 Telephone 020 7525 2005 or e-mail:- [email protected] metres. (2600051) for details. 4. Any person desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the 2600046NORTHAMPTONSHIRE COUNTY COUNCIL relevant powers of the Road Traffic Regulation Act 1984 or that any of HIGHWAYS ACT 1980 – SECTION 116 the relevant requirements thereof or of any relevant regulations made PROPOSED STOPPING UP OF HIGHWAY thereunder has not been complied with in relation to the orders may, SB30 NEAR SPONNE SCHOOL, TOWCESTER, within six weeks of the date on which the orders were made, make NORTHAMPTONSHIRE application for the purpose to the High Court. NOTICE IS HEREBY GIVEN that Northamptonshire County Council Dated 25 August 2016 being the highway authority for Towcester intends to apply to Nicky Costin Northampton Magistrates Court sitting at the Court House, Parking and network management business unit manager Campbell Square, Northampton, NN1 3EB on Tuesday 27th Regulatory services (2600056) September 2016 at 10.00am for an Order under Section 116 of the Highways Act 1980 that the length of highway situate near Sponne School, Towcester as described in the Schedule below and shown by LONDON2600068 BOROUGH OF SUTTON a broken red line on the Plan be authorised to be stopped up on the RELATING TO DISABLED PERSONS PARKING PLACES grounds that it is unnecessary. 1. NOTICE IS HEREBY GIVEN that the Council of the London The effect of the Order sought will be to extinguish all highway rights Borough of Sutton made the Order detailed below on 22 August 2016 over the said land as shown for the purposes of identification on the under sections 6, and 124 of, and Part IV of Schedule 9 to, the Road Plan which may be inspected at the offices of the Director of Law Traffic Regulation Act 1984, as amended by the Local Government Property and Governance, LGSS Law Ltd, John Dryden House, 8-10 Act 1985, the Road Traffic Act 1991 and the Traffic Management Act The Lakes, Northampton, NN4 7YD between the hours of 10.00am - 2004. 12.00pm and 2.00pm - 4.00pm on Monday to Friday inclusive.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

2. The principal objective of the Order is to provide for disabled LONDON2600049 BOROUGH OF SUTTON persons a parking facility where a high level of parking makes 1. NOTICE IS HEREBY GIVEN that the Council of the London reasonable means of access difficult. Borough of Sutton made the Order listed below on 22 August 2016 3. The general effect of The Sutton (Disabled Persons Parking under sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Places) (No. 4) (Amendment No. 40) Order 2016 will be to provide a Traffic Regulation Act 1984, as amended by the Local Government parking place in which only vehicles displaying a disabled person’s Act 1985, the Road Traffic Act 1991 and the Traffic Management Act badge may park in the following locations, to operate at all times:- 2004. • outside No. 33 Belmont Road, Wallington; 2. The principal objective of the Order is to prevent obstruction, • outside Nos. 1 and 3 Montagu Gardens, Wallington; improve sightlines and improve road safety by reducing the • outside No. 13 Priory Crescent, Cheam; probability of a road traffic incident. • opposite No. 70 Stavordale Road, Carshalton; 3. The general effect of The Sutton (Prohibition of Stopping Outside • outside Nos. 242 and 244 Sutton Common Road, Sutton; and Schools) (No. 1) (Amendment No. 10) Order 2016 will be to extend • outside Nos. 78 and 80 Wrythe Lane, Carshalton (fully on the the hours of operation on the existing school keep clear zig-zag footway) markings from between “8am and 4pm Mondays to Fridays” Please note that the proposal advertised on 25 February 2016 [Order inclusive to between “8am and 7pm on Mondays to Fridays” Reference DS1013] to provide a disabled persons parking place inclusive in Beddington Gardens, outside Bandon Hill Wood Field outside Nos. 27 and 29 Belmont Road, Belmont has been Primary School. withdrawn. 4. A copy of the Order, which will come into operation on 5 4. A copy of the Order, which will come into operation on 5 September 2016, containing the Council’s Statement of Reasons for September 2016, containing the Council’s Statement of Reasons for making the Order, and a plan showing the locations and effect of the making the Order, and plans showing the locations and effect of the Order may be examined at the Council’s Civic Offices at St. Nicholas Order may be examined at the Council’s Civic Offices at St. Nicholas Way, Sutton and at the Environment, Housing and Regeneration Way, Sutton and at the Environment, Housing and Regeneration Offices at 24 Denmark Road, Carshalton between 9am - 5pm Monday Offices at 24 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. to Friday. 5. If any person wishes to question the validity of this Order or of any 5. If any person wishes to question the validity of this Order or of any of its provisions on the grounds that they are not within the powers of its provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any conferred by the Road Traffic Regulation Act 1984, or that any requirement of the said Act of 1984 or of any instrument made under requirement of the said Act of 1984 or of any instrument made under the said Act of 1984 has not been complied with, that person may, the said Act of 1984 has not been complied with, that person may, within 6 weeks from the date on which the Order was made, apply for within 6 weeks from the date on which the Order was made, apply for the purpose to the High Court. the purpose to the High Court. Warren Shadbolt Warren Shadbolt Executive Head of Safer and Stronger Communities Executive Head of Safer and Stronger Communities Dated: 25 August 2016 (2600049) Dated: 25 August 2016 (2600068)

WANDSWORTH2600055 BOROUGH COUNCIL 2600067LONDON BOROUGH OF SUTTON THE WANDSWORTH (EARLSFIELD) (PARKING PLACES) (NO.4) WINCHCOMBE ROAD, CARSHALTON ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the London THE WANDSWORTH (WAITING AND LOADING RESTRICTION) Borough of Sutton made the Orders listed below on 22 August 2016 (SPECIAL PARKING AREAS) (AMENDMENT NO.494) ORDER 2016 under sections 6, and 124 of, and Part IV of Schedule 9 to, the Road 1. NOTICE IS HEREBY GIVEN that the Council of the London Traffic Regulation Act 1984, as amended by the Local Government Borough of Wandsworth on 23rd August 2016 made the above Act 1985, the Road Traffic Act 1991 and the Traffic Management Act Orders under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 2004. 9 to the Road Traffic Regulation Act 1984 as amended by the Local 2. The principal objective of the Orders is to prevent any obstruction Government Act 1985 and the Traffic Management Act 2004:- to the sightlines on the approaches for a new zebra crossing. 2. The general effect of the Orders will be as follows:- 3. The general effect of The Sutton (Prohibition of Stopping Outside (a) remove approximately 25.5 metres of an existing pay and display Schools) (No. 2) (Amendment No. 11) Order 2016 will be to remove a bay replacing it with waiting restrictions operating between 7am to School Keep Clear marking in Winchcombe Road outside Carshalton 7pm on Mondays to Saturdays, outside Floreat Wandsworth Primary Boys Sports College to facilitate the zebra crossing mentioned above. School, 305 Garratt Lane; 4. The general effect of The Sutton (Waiting and Loading Restriction) (b) remove sections of existing shared use bays outside the new (No. 10) (Amendment No. 92) Order 2016 will be to introduce ‘at any school entrance in Farlton Road and outside 45 Farlton Road (the east time’ waiting restrictions where waiting by vehicles will be prohibited, to west arm) replacing it with approximately 25.5 metres of waiting in certain lengths of Winchcombe Road outside Carshalton Boys restrictions operating between 9.30am to 4.30pm on Mondays to Sports College. Fridays. 5. Copies of the Orders, which will come into operation on 5 The above waiting restrictions will be supplementary to the School September 2016 containing the Council’s Statement of Reasons for Keep Clear restrictions which will also be marked in these locations. making the Orders (of the Orders that would be revoked or amended 3. Copies of the Orders, which will come into operation on 29th by these Orders) and a plan showing the locations and the effects of August 2016, and of documents and plans giving more detailed the Orders may be inspected at the Council’s Civic Offices at St. particulars of the Orders, can be inspected during normal office hours Nicholas Way, Sutton and at the Environment, Housing and on Mondays to Fridays inclusive until the end of a period of six weeks Regeneration Offices at 24 Denmark Road, Carshalton between 9am - from the date on which the Orders are made in The Customer Centre, 5pm Monday to Friday. The Town Hall, Wandsworth High Street, London, SW18 2PU. 6. If any person wishes to question the validity of these Orders or of 4. Copies of the Orders may be obtained from the Department of any of its provisions on the grounds that they are not within the Housing and Community Services at the address given below - powers conferred by the Road Traffic Regulation Act 1984, or that any telephone (020) 8871 6691. requirement of the said Act of 1984 or of any instrument made under 5. Any person desiring to question the validity of the Orders or of any the said Act of 1984 has not been complied with, that person may, provision Contained in them on the grounds that it is not within the within 6 weeks from the date on which the Orders were made, apply relevant powers of the Road Traffic Regulation Act 1984 or that any of for the purpose to the High Court.6. the relevant requirements of that Act or of any relevant regulations Warren Shadbolt made under that Act have not been complied with in relation to the Executive Head of Safer and Stronger Communities Orders may, within six weeks from the date which the Orders are Dated: 25 August 2016 (2600067) made, make application for the purpose to the High Court. Dated this twenty-fifth day of August 2016 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 2PU (2600055)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2600054WANDSWORTH BOROUGH COUNCIL THE WANDSWORTH (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING AREAS) (AMENDMENT NO.493) ORDER 2016 1.NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 23rd August 2016 made the above Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004. 2.The general effect of the Order will be to introduce waiting restrictions operating between 7am and 7pm on Mondays to Saturdays, on the south-west side in Victoria Drive, between the existing “At any time” restrictions marked at its junctions with Campen Close and Penner Close. 3.Copies of the Order, which will come into operation on 29th August 2016, and of documents and plans giving more detailed particulars of the Order, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Order is made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 4. Copies of the Order may be obtained from the Department of Housing and Community Services at the address given below - telephone (020) 8871 6691. 5. Any person desiring to question the validity of the Order or of any provision Contained in them on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date which the Order is made, make application for the purpose to the High Court Dated this twenty-fifth day of August 2016 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 2PU (2600054)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 11 OTHER NOTICES OTHER NOTICES

COMPANY2600075 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2600075)

2600070HM REVENUE & CUSTOMS THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (SENEGAL) ORDER 2015 (SI 2015 NO. 1892) UK/SENEGAL DOUBLE TAXATION CONVENTION The comprehensive Double Taxation Convention between the UK and Senegal, which was signed on 26 February 2015 in Dakar, entered into force on 30 March 2016. The text of the Double Taxation Convention has been published as the Schedule to the Double Taxation Relief and International Tax Enforcement (Senegal) Order 2015 (Statutory Instrument 2015 No. 1892), copies of which can be obtained from The Stationery Office. The text of the Order can also be accessed on the Internet at http://www.legislation.gov.uk/uksi/ 2015/1892/contents/made. The provisions of the Double Taxation Convention will take effect in the UK, in respect of income tax and capital gains tax, for any year of assessment beginning on or after 6 April 2016 and in respect of corporation tax, for any financial year beginning on or after 1 April 2016. It is effective in Senegal, in respect of tax withheld at source, on income received on or after 1 January 2017 and, in respect of other taxes, for taxable years beginning on or after 1 January 2017. The provisions of Article 24 (Mutual agreement procedure), Article 25 (Exchange of information) and Article 26 (Assistance in the collection of taxes) have effect in both the UK and Senegal from 30 March 2016. (2600070)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

PELLOBY2600410 ENGINEERING LIMITED PENSION SCHEME Notice is hereby given pursuant to section 27 of the Trustee Act 1925 that the trustee of the Pelloby Engineering Limited Pension Scheme (the “Scheme”) is intending to distribute the assets of the Scheme in accordance with the Scheme’s governing documentation and the rules of the Pension Protection Fund (“PPF”). It is intended that this will be achieved by the transfer of members’ defined benefits (or final salary benefits) into the PPF if the PPF assumes responsibility for the Scheme. The following are requested to write to Fay Robinson at Open Trustees, 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, on or before 25 November 2016: • Any employee or former employee of Pelloby Engineering Limited (company no. 03954513) who believes that he/she was a member of the Scheme and who is not already receiving a pension in respect of his/her membership of the Scheme; • Any person who believes themselves to be a beneficiary of the Scheme as the widow, widower or dependant of a deceased member of the Scheme; and • Any other person who believes they have a claim against, or an interest in, the Scheme. Claimants should provide their full name, address, date of birth, National Insurance number and details of when they were members of the Scheme. Claimants need not write if they have received correspondence from the trustee within the last 12 months. After 25 November 2016, the trustee will proceed to deal with the assets of the Scheme among the persons entitled to them, having regard only to the claims and interests of which they have prior notice and in relation to the assets used for such distribution will not be liable to any person or persons for a claim of which they do not have notice. Open Trustees Limited (Ref: FAR/1050274) (2600410)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 13 COMPANIES

who have not already proved are required on or before 19 September 2016 to send their names, addresses and particulars of their debts or COMPANIES claims to the undersigned, David William Tann, Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ the Joint Liquidator of the company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Corporate insolvency Liquidator to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason NOTICES OF DIVIDENDS that he has not participated in it, any distribution subsequently declared. 2600065A T COMPUTERS LIMITED Date of appointment: 20 January 2015. 02706335 Office holder details: David William Tann and Matthew John Waghorn Registered office: C/o KRE Corporate Recovery LLP, 1st Floor, (IP Nos. 8101 and 9432) both of Wilkins Kennedy LLP, 92 London Hedrich House, 14-16 Cross Street, Reading, RG1 1SN Street, Reading, Berkshire RG1 4SJ Principal Trading Address: Unit 1E, Green Lane Bus Park, For further details contact: Sean Cox, Email: Twekesbury, Glos, GL20 8SJ [email protected] Tel: 01189 512131. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency David William Tann, Joint Liquidator Rules 1986 (as amended), that the Joint Liquidators intend to declare 18 August 2016 (2600064) a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by DAWSON2600050 PEEBLES LIMITED sending their full names and addresses, particulars of their debts or In Creditors’ Voluntary Liquidation claims, and the names and addresses of their solicitors (if any), to the 03139823 Joint Liquidators at 1st Floor, Hedrich House, 14-16 Cross Street, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Reading, RG1 1SN by no later than 22 September 2016 (the last date Lutterworth, Leicestershire, LE17 5FB for proving). Creditors who have not proved their debt by the last date Principal trading address: 5 Morris Road, Knighton Fields IndustriaJ for proving may be excluded from the benefit of this dividend or any Estate, Leicester, Leicestershire, LE2 6BR other dividend declared before their debt is proved. Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the Date of Appointment: 23 June 2016. Insolvency Rules 1986, that I intend to declare a First and Final Office Holder details: Gareth Roberts (IP No: 8826) and Paul Ellison dividend to non preferential creditors within a period of two months (IP No: 7254), both of KRE Corporate Recovery LLP, 1st Floor, from the last date of proving. Hedrich House, 14-16 Cross Street, Reading, RG1 1SN The last date for receiving proofs is 16 September 2016. Further details contact: The Joint Liquidators, Tel: 01189 479090. Names of Insolvency Practitioners calling the meetings: Martin Alternative contact: Lee Lloyd, Email: [email protected] Richard Buttriss, Richard Frank Simms Gareth Roberts and Paul Ellison, Joint Liquidators Address of Insolvency Practitioners: Alma Park, Woodway Lane, 19 August 2016 (2600065) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9291, 9252 2600076ARTENIUS UK LIMITED Capacity in which Appointed: Joint Liquidators 03787838 Date of Appointment: 25 September 2015 Registered office: 1 City Square, Leeds, LS1 2AL Contact Name: Charlene Haycock Principal Trading Address: The Wilton Site, Wilton, Redcar, Cleveland, Email Address: [email protected] TS10 4RE Telephone Number: 01456 555 444 Notice is hereby given that the creditors of the Company, which is Martin Richard Buttriss - Joint Liquidator being voluntarily wound up, are required, on or before 16 September IP Number: 9291 2016, to prove their debts by sending to the undersigned Daniel 22 August 2016 (2600050) Francis Butters of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so GTC132600077 LIMITED requested, to provide such further details or produce such 02124727 documentary or other evidence as may appear to the Joint Liquidator Trading Name: Grays Truck Centre Limited to be necessary. A creditor who has not proved his debt before the Previous Name of Company: Grays Truck Centre Limited declaration of any dividend is not entitled to disturb, by reason that he Registered office: The Shard, 32 London Bridge Street, London, SE1 has not participted in it, the distribution of that dividend or any other 9SG dividend declared before his debt was proved. I intend to declare the Principal Trading Address: Slyfield Industrial Estate, Woking Road, final dividend within 2 months of the above date. Guildford, Surrey, GU1 1RY Date of Appointment: 26 January 2011. A dividend to non-preferential unsecured creditors is intended to be Office Holder details: Daniel Francis Butters (IP No: 009242) of declared in the above matter within 2 months of 19 September 2016 Deloitte LLP, 1 City Square, Leeds, LS1 2AL and Neville Barry Kahn (the last date of proving). Any creditor who has not yet lodged a proof (IP No: 008960) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, of debt, with full supporting documentation, must do so by 19 EC4A 3WA September 2016. Creditors should send their claims to Benjamin John Please contact Alcides Parreira on +44 121 695 5761 or Wiles, Joint Administrator, Duff & Phelps Ltd, The Shard, 32 London [email protected] for further information. Bridge Street, London, SE1 9SG. A creditor who has not proved their Daniel Francis Butters, Joint Liquidator debt by this date will be excluded from the dividend. 26 January 2011 (2600076) Date of Appointment: 9 August 2013 Office Holder details: Andrew Gordon Stoneman and Benjamin John Wiles (IP Nos. 8728 and 10670) both of Duff & Phelps Ltd, The Shard, CONNECTION22600064 LTD 32 London Bridge Street, London, SE1 9SG. 03606135 For further details contact: The Joint Administrators, Tel: +44 (0) 20 Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 7089 4700. Alternative contact: Nicole Lomax-Gardiner, Email: Principal Trading Address: 1 Beacontree Plaza, Gillette Way, Reading, [email protected] Berkshire, RG2 0BS Benjamin Wiles, Joint Administrator Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency 15 August 2016 (2600077) Rules 1986 that we, David William Tann and Matthew John Waghorn, the Joint Liquidators of the above named company, intend to pay a first and final dividend to creditors whose claims are unsecured within two months of the last date for proving specified herein. Creditors

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600047INFONIC PLC RE-USE OF A PROHIBITED NAME 04089596 Registered office: 5th Floor, Grove House, 248a Marylebone Road, RULE2600063 4.228 INSOLVENCY RULES 1986 London, NW1 6BB PAGEBASE LIMITED Principal Trading Address: 20 Alan Turing Road, Guildford, Surrey, Trading Name: Cutting Edge GU2 7YF 02991268 Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules On the 24 August 2016 the Company was placed into Insolvent 1986, that I intend to declare a third and final dividend within a period Liquidation. of two months from the last date of proving. The last date for We, Mr William Eldret and Mrs Patricia Eldret both of Uplands, creditors to prove claims in this liquidation is 23 September 2016. Furzehill, Wimborne, Dorset BH21 4HD were Directors of the Creditors of the Company should send their addresses, descriptions Company during the twelve months ending with the day before it went and full particulars of their debt or claim to me at Leonard Curtis, 5th into Liquidation. Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. We give notice that it is our intention to act in one or more ways Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I specified in Section 216 (3) of the Insolvency Act by carrying on the am not obliged to deal with claims lodged after the date of proving. business of Pagebase Limited t/a Cutting Edge under a new business Date of Appointment: 3 November 2009. or limited company using ‘Pagebase’ or ‘Cutting Edge’in its title. Office Holder details: A J Duncan (IP No: 9319) and N A Bennett (IP (2600063) No: 9083), both of Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB. RULE2600060 4.228 OF THE INSOLVENCY RULES 1986 Further details contact: The Joint Liquidators, Email: NOTICE TO CREDITORS OF AN INSOLVENT COMPANY AND THE [email protected] Tel: 020 7535 7000. Alternative contact: RE-USE OF A PROHIBITED NAME Samuel Wood. RUSHWORTH PAINTING CONTRACTORS (NW) LIMITED A J Duncan, Joint Liquidator 06470901 22 August 2016 (2600047) On 27 June 2016 the above named company was placed into insolvent liquidation. The following individual was a relevant director of the above named 2600071In the High Court of Justice, Chancery Division company during the 12 months ending with the day before it went into Bristol District RegistryNo 663 of 2014 liquidation. SOUTHCOURT PROPERTIES LIMITED Christopher Rushworth of 125 Hawthorn Drive, Thornton Cleveleys, 03594487 Lancashire, FY5 4GQ Registered office: 88 Wood Street, London EC2V 7QF I hereby give notice that it is my intention to act in one or more of the Principal Trading Address: 116 West Heath Road, London NW3 7TU ways specified in section 216 (3) Insolvency Act 1986 in connection I hereby give notice that we, Arron Kendall and Simon Thomas (IP with, or for the purposes of, carrying on the whole or substantially the Nos. 16050 and 8920) Licensed Insolvency Practitioners of whole of the insolvent company under the following name: Moorfields, 88 Wood Street, London, EC2V 7QF were appointed Joint Rushworth Painting Limited Administrators of the above named Company on 30 October 2014. All Christopher Rushworth debts and claims should be sent to me at Moorfields, 88 Wood Street, Signed by and on behalf of all relevant directors London EC2V 7QF. All creditors who have not already done so are Director (2600060) invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. The last date for submitting your proof of debt is 19 September 2016. The RULE2600072 4.228 INSOLVENCY RULES 1986 Administrators intend to make a final dividend to unsecured creditors SKINS CAFE LIMITED within two months of the last date of proving (see above). 07260389 Date of Appointment: 30 October 2014. On the 23 August 2016 the Company was placed into Insolvent Further details contact: Tom Anderson, Email: Liquidation. [email protected] Tel: 0207 186 1163. I, Mr Anthony Hunter of Flat 1, 71 High Street, Brackley NN13 7BW Arron Kendall, Joint Administrator was a Director of the Company during the twelve months ending with 24 August 2016 (2600071) the day before it went into Liquidation. I give notice that it is my intention to act in one or more ways specified in Section 216 (3) of the Insolvency Act by carrying on the In2600073 the Tunbridge Wells County Court business of Skins Cafe Limited under a new business or limited No 10 of 2010 company using ‘Skins Cafe’ or ‘Skins’ in its title. (2600072) SQUARE LINE INTERIORS LIMITED 04679669 Registered office: Unit A6, Speldhurst Business Park, Langton Road, RULE2600078 4.228 OF THE INSOLVENCY RULES 1986 Tunbridge Wells, TN3 0AQ NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Notice is hereby given that I intend to declare a first and final dividend THE RE-USE OF A PROHIBITED NAME of 0.37 p/£ to unsecured creditors within a period of 4 months from STONE HOMES LIMITED the last date of proving 04321588 Creditors who have not proved their debts must do so by 26 On 1 August 2016, the above-named Company went into insolvent September 2016 otherwise they will be excluded from the dividend. liquidation. We, John Dale Robinson and Joanne Kathleen Robinson The required proof of debt form, which must be lodged with me at the of Wildwood, Burgham Park, Longhorsley, Northumberland, United address below, is available on the Insolvency Service website Kingdom, NE65 9QY were directors of the above-named company on (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). the day it entered Liquidation. We give notice that we are acting and Alternatively, you can contact my office at the address below to intend to continue to act it one or more of the ways to which section supply a form. 216(3) of the Insolvency Act 1986 would apply if the Company were to Mr D Gibson, Official Receiver, 2nd Floor, 3 Piccadilly Place, London go into insolvent liquidation, in connection with, or for the purposes Road, Manchester, M1 3BN, 0161 234 8500, of, the carrying on of the whole or substantially the whole of the [email protected] business of the company under the following name: SH Fifteen Capacity: Liquidator (2600073) Limited - Company Number 09699585. (2600078)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 15 COMPANIES

Administration MEETINGS OF CREDITORS In2600085 the High Court of Justice APPOINTMENT OF ADMINISTRATORS No 3424 of 2016 DHCL LIMITED 2600074In the High Court of Justice, Chancery Division (Company Number 05476204) Manchester District RegistryNo 2708 of 2016 Trading Name: DMH Contractors BAY TV LIVERPOOL LIMITED Previous Name of Company: DMH Contractors Limited (Company Number 04826300) Registered office: C/O UHY Hacker Young LLP, Quadrant House, 4 Nature of Business: Television programming and broadcasting Thomas More Square, London, E1W 1YW activities Principal trading address: 925 Finchley Road, London, NW11 7PE Registered office: C/O Refresh Recovery Limited, West Lancashire Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Investment Centre, Maple View, White Moss Business Park, Rules 1986 that the Joint Administrators are conducting the business Skelmersdale, Lancs, WN8 9TG of a meeting of creditors of the Company by correspondence on 9 Principal trading address: The Television Centre, 37-43 Windsor February 2016 for the purpose of paragraph 58 of Schedule B1 to the Street, Liverpool, L8 1XE Insolvency Act 1986. The closing date for votes to be submitted on Date of Appointment: 18 August 2016 Form 2.25B by 12 noon on 8 September 2016, by which time and Gordon Craig (IP No 7983), of Refresh Recovery Limited, West date votes must be received at the offices of UHY Hacker Young LLP, Lancashire Investment Centre, Maple View, White Moss Business Quadrant House, 4 Thomas More Square, London, E1W 1YW. A copy Park, Skelmersdale, Lancs, WN8 9TG For further details contact: of Form 2.25B is available on request. Gordon Craig, Email: [email protected] Tel: 01695 711200, Under Rule 2.38 a person is entitled to submit a vote only if: he has Fax: 01695 711220. Alternative contact: Lisa Ion, Tel: 01695 711200. given to the Joint Administrators of UHY Hacker Young LLP, (2600074) Quadrant House, 4 Thomas More Square, London, E1W 1YW, not later than 12 noon on the business day before the meeting date, In2600079 the High Court of Justice, Chancery Division details in writing of the debt which he claims to be due to him from Companies CourtNo 4611-CR of 2016 the Company; and the claim has been duly admitted under Rule 2.38 HABIBE ANA LIMITED or 2.39. (Company Number 09383704) Date of Appointment: 1 July 2016. Office holder details: Peter Kubik Trading Name: White Horse and Andrew Andronikou (IP Nos 9220 and 8806) both of UHY Hacker Registered office: 154-156 Fleet Road, London, NW3 2QX Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Principal trading address: White Horse, 154-156 Fleet Road, London, 1YW. NW3 2QX For further details contact: Greg Carrier, Email: [email protected], Date of Appointment: 18 August 2016 Tel: 020 7767 2625. David Rubin (IP No 2591), of David Rubin & Partners, 26-28 Bedford Peter Kubik, Joint Administrator Row, London, WC1R 4HE and David Buchler (IP No 3134), of Buchler 22 August 2016 (2600085) Phillips, 6 Grosvenor Street, London, W1K 4PZ For further details contact: The Joint Administrators, Tel: 020 7400 7900. Alternative contact: Yin Lee. (2600079) In2599990 the High Court of Justice, Chancery Division Companies Court No 3908 of 2016 IVER PERFORMANCE CARS LIMITED In2600083 the High Court of Justice (Company Number 07539154) No 5015 of 2016 Registered office: Devonshire House, 60 Goswell Road, London, MOUSE HOUSE TECHNOLOGIES LIMITED EC1M 7AD (Company Number 07472063) Principal trading address: 1 The Ridgeway, Iver, Buckinghamshire, Nature of Business: Real Estate Agency SL0 9HX Registered office: 12 Bridgford Road, West Bridgford, Nottingham, Notice is hereby given that an initial meeting of creditors is to be held NG2 6AB on 13 September 2016 at 10.00am at Devonshire House, 60 Goswell Principal trading address: 12 Bridgford Road, West Bridgford, Road, London, EC1M 7AD. Nottingham, NG2 6AB The meeting is: Date of Appointment: 19 August 2016 an initial creditors' meeting requested under paragraph 52(2) of the Ian M Defty (IP No 9245), of DDJ Insolvency, 100 Borough High Schedule. Street, London, SE1 1LB For further details contact: Ian M Defty, Tel: A proxy form should be completed and returned to me by the date of 020 7863 3190. Alternative contact: Angela Jarvis, Tel: 020 7863 the meeting if you cannot attend and wish to be represented. 3193. (2600083) In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. In2600087 the High Court Office Holder Details: Ryan Davies and Brian Baker (IP numbers 15250 Chancery DivisionNo 4610 of 2016 and 10530) of Kingston Smith & Partners LLP, Devonshire House, 60 PREMIER PAYROLL SOLUTIONS LTD Goswell Road, London EC1M 7AD. Date of Appointment: 11 July (Company Number 07283016) 2016. Further information about this case is available from Ellis Nature of Business: Business Services - Financial Services Brealey at the offices of Kingston Smith & Partners LLP on 0207 566 Registered office: 59-60 Thames Street, Windsor, Berkshire, SL4 1TX 4020. Principal trading address: 59-60 Thames Street, Windsor, Berkshire, Ryan Davies and Brian Baker , Joint Administrators (2599990) SL4 1TX Date of Appointment: 19 August 2016 Julie Anne Palmer and Sally Richards (IP Nos 8835 and 18250), both In2600099 the County Court at Colchester of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, No 83 of 2016 Salisbury, Wiltshire, SP1 1EF For further details contact: Neil Allen, LEXDEN CENTRE (OXFORD) LIMITED Tel: 01722 435190. (2600087) (Company Number 00955201) Trading Name: Colchester English Study Centre Registered office: C/O CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD Principal trading address: Colchester English Study Centre, 19 Lexden Road, Colchester, Essex, CO3 3PW

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that an initial meeting of creditors of the above Name2600262 of Company: ACA ACCIDENT CLAIMS ASSISTANT LIMITED named Company is to be held at CVR Global LLP, Town Wall House, Company Number: 08544451 Balkerne Hill, Colchester, Essex CO3 3AD on 06 September 2016 at Registered office: Unit 1, Highhurst Street, Nottingham NG7 3QA 10.00 am for the purpose of considering the Joint Administrators’ Principal trading address: Unit 1, Highhurst Street, Nottingham NG7 statement of proposals and to consider establishing a creditors’ 3QA committee. If no creditors’ committee is formed at this meeting a Nature of Business: Vehicle Hire resolution may be taken to fix the basis of the Joint Administrators’ Type of Liquidation: Creditors remuneration and to approve the pre appointment costs incurred. A Gareth Howarth of Path Business Recovery Limited, Flint Glass proxy form is available which should be completed and returned to Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW. Lee De’ath by the date of the meeting if you cannot attend and wish Contact Information: Philip Lawrence, [email protected], to be represented. In order to be entitled to vote under Rule 2.38 at 0161 413 0999 the meeting, you must give to Lee De’ath, details in writing of your Office Holder Number: 18816. claim not later than 12.00 noon on the business day before the day Date of Appointment: 19 August 2016 fixed for the meeting. Date of Appointment: 29 June 2016 By whom Appointed: Members and Creditors (2600262) Office Holder details: Lee De’ath (IP No: 9316) and Richard Toone (IP No: 9146), both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. Company2600300 Number: 06002845 Further details contact: The Joint Liquidators, Tel: 01206 217900. Name of Company: ACORN CARE & NURSING LIMITED Alternative contact: Sarah Lazarou, Email: [email protected] Nature of Business: Medical practice activities Lee De'ath and Richard Toone, Joint Administrators Type of Liquidation: Creditors 23 August 2016 (2600099) Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: 2B Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 5BZ 2600084In the Birmingham District Registry Steven Philip Ross and Allan David Kelly, both of RSM Restructuring High Court of JusticeNo 8229 of 2016 Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. QS PLC Office Holder Numbers: 9503 and 9156. (Company Number 01682473) Correspondence address and contact details of case manager: Kelly Registered office: The Zenith Building, 26 Spring Gardens, Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Manchester, M2 1AB Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Principal trading address: N/A contact: The Joint Liquidators, Tel: 0191 255 7000. Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Date of Appointment: 15 August 2016 Rules 1986 (as amended), that the Administrators have summoned a By whom Appointed: Members and Creditors (2600300) meeting of creditors of the company to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Company2600011 Number: 07197201 Form 2.25B to be received at The Zenith Building, 26 Spring Gardens, Name of Company: APT BUILDING REPAIRS LIMITED Manchester, M2 1AB on 07 September 2016 at 12.00 noon. A copy Nature of Business: Builders Form 2.25B is available on request. Under RULE 2.38 a person is Type of Liquidation: Creditors' Voluntary Liquidation entitled to submit a vote only if he has given to the Administrators at Registered office: 14 Warwick Place, Pilgrims Hatch, Brentwood the offices of The Zenith Building, 26 Spring Gardens, Manchester, CM14 5QB M2 1AB, not later than 12.00 noon on the closing date, details in Principal trading address: Suite 10, The Old Brickworks, Bates writing of the debt which he claims to be due to him from the Industrial Estate, Church Road, Harold Wood, Essex RM3 0JF company, and the claim has been duly admitted under Rule 2.38 or Liquidator's name and address: Alan J Clark of Carter Clark, Recovery 2.39. House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Date of appointment: 28 June 2016. IG6 3TU Office holder details: P M Saville (IP No. 9029) of AlixPartners, 6 New Office Holder Number: 8760. Street Square, London, EC4A 3BF, R K Grant (IP No. 9637) of Date of Appointment: 22 August 2016 AlixPartners, 35 Newhall Street, Birmingham, B3 3PU and A C By whom Appointed: Members and Creditors O’Keefe (IP No. 8375) of AlixPartners, The Zenith Building, 26 Spring Further information about this case is available from Harry Carter at Gardens, Manchester, M2 1AB the offices of Carter Clark on 020 8559 5093. (2600011) For further details contact: Store Twenty One Team, Tel: 0161 838 4500. P M Saville, Joint Administrator Name2600196 of Company: ARTSY COUTURE (UK) LIMITED 22 August 2016 (2600084) Company Number: 08049290 Nature of Business: Commercial Printers Type of Liquidation: Creditors Voluntary Registered office: Unit 712 Street 3, Thorp Arch Estate, Wetherby, Creditors' voluntary liquidation West Yorkshire, LS23 7FF Tom Bowes and Paul Boyle of Harrisons Business Recovery and APPOINTMENT OF LIQUIDATORS Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ. Alternative contact: Julian Moules, 0161 876 4567, 2600194Company Number: 06441727 [email protected] Name of Company: ABSOLUTE RESOURCE MANAGEMENT Office Holder Numbers: 17010 and 008897. LIMITED Date of Appointment: 18 August 2016 Nature of Business: IT Consultancy By whom Appointed: Members and Creditors (2600196) Type of Liquidation: Creditors Registered office: Langley House, Park Road, London N2 8EY Principal trading address: Unit 21, Wrest Park Enterprise Centre, Company2600218 Number: 07907383 Building 52, Wrest Park Silsoe, Bedford, MK45 4HS Name of Company: BRAZILIAN BEAUTY ACADEMY LTD Alan Simon, of AABRS Limited, Langley House, Park Road, East Nature of Business: Other human health activities Finchley, London N2 8EY. Type of Liquidation: Creditors Office Holder Number: 008635. Registered office: 1 College Yard, 56 Winchester Avenue, London, For further details contact: Alan Simon, Tel: 020 8444 2000. NW6 7UA Alternative person to contact with enquiries about the case: Jenni Principal trading address: 41 Station Road, London, NW10 4UP Lane Darren Edwards, of Aspect Plus Limited, 40a Station Road, Date of Appointment: 19 August 2016 Upminster, Essex, RM14 2TR. By whom Appointed: Members and Creditors (2600194) Office Holder Number: 10350.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 17 COMPANIES

For further details contact: David Young, Email: Company2600339 Number: 08640691 [email protected], Tel: 01708 300170. Name of Company: CORE ACCOUNTS LIMITED Date of Appointment: 16 August 2016 Previous Name of Company: Iumbrella Limited By whom Appointed: Members and Creditors (2600218) Nature of Business: Payroll Umbrella Services Type of Liquidation: Creditors Registered office: Langley House, Park Road, London N2 8EY 2600206Company Number: 05743777 Principal trading address: Suite 17, Stanta Business Centre, 3 Name of Company: BRAZILIAN TRADE LINK LIMITED Soothouse Spring, St. Albans, Herts, AL3 6PF Nature of Business: Wholesale of perfume and cosmetics Alan Simon, of AABRS Limited, Langley House, Park Road, East Type of Liquidation: Creditors Finchley, London N2 8EY. Registered office: 1 College Yard, 56 Winchester Avenue, London, Office Holder Number: 8635. NW6 7UA For further details contact: Alan Simon, tel: 020 8444 2000. Alternative Principal trading address: 1 College Yard, 56 Winchester Avenue, contact: Matthew Galloway. London, NW6 7UA Date of Appointment: 18 August 2016 Darren Edwards, of Aspect Plus Limited, 40a Station Road, By whom Appointed: Members and Creditors (2600339) Upminster, Essex, RM14 2TR. Office Holder Number: 10350. For further details contact: David Young, Email: Name2600195 of Company: DERRYWOOD KITCHENS LIMITED [email protected], Tel: 01708 300170. Company Number: 09384878 Date of Appointment: 16 August 2016 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton By whom Appointed: Members and Creditors (2600206) SO15 2EA Principal trading address: 7A Heath Business Centre, Bonehurst Road, Salfords, Redhill RH1 5EN Company2600199 Number: 05216720 Nature of Business: Joinery Installation Name of Company: C & R GROUP LIMITED Type of Liquidation: Creditors Trading Name: Peaches Bar & Restaurant Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Nature of Business: Licensed Club Carlton Place, Southampton SO15 2EA. Alternative person to contact Type of Liquidation: Creditors with enquiries about the case: Andy Barron, telephone number: 02380 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 234222, email address: [email protected] Principal trading address: 177-179 Kenton Road, Ground Floor, Office Holder Numbers: 9425 and 9561. Harrow, Middlesex HA3 0EY Date of Appointment: 20 July 2016 Andrew Andronikou and Peter Kubik, both of UHY Hacker Young LLP, By whom Appointed: Members and Creditors (2600195) Quadrant House, 4 Thomas More Square, London, E1W 1YW. Office Holder Numbers: 8806 and 9220. For further details contact: Alda Cenolli, Tel: 020 7767 2628, Email: 2599979Company Number: 07185727 [email protected] Name of Company: ENGAGE TEACHERS LIMITED Date of Appointment: 12 August 2016 Trading Name: ESS Wales By whom Appointed: Creditors (2600199) Nature of Business: TEMPORARY EMPLOYMENT ACTIVITIES Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Regus House, Falcon Drive, Cardiff Bay, Cardiff, Company2600214 Number: 08859261 CF10 4RU Name of Company: CENTRIC RESOURCE LTD Principal trading address: Regus House, Falcon Drive, Cardiff Bay, Nature of Business: Activities of employment placement agencies Cardiff, CF10 4RU Type of Liquidation: Creditors Liquidator's name and address: Brendan Eric Doyle of Doyle Davies, 6 Registered office: 2nd Floor, 31 Market Place, Henley on Thames, Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS RG9 2AP Office Holder Number: 6343. Principal trading address: 2nd Floor, 31 Market Place, Henley on Date of Appointment: 23 August 2016 Thames, RG9 2AP By whom Appointed: Members and Creditors Neil John Maddocks and Robert John Coad, both of South West & Further information about this case is available from Michael Hobbs at Wales Business Recovery, Orchard Business Centre, 13-14 Orchard the offices of Doyle Davies on 02920 820340 or at Street, Bristol, BS1 5EH. [email protected]. (2599979) Office Holder Numbers: 9239 and 11010. For further details contact the Joint Liquidators on telephone 0117 370 8889, Email: [email protected] Alternative contact for Company2600209 Number: 06789179 enquiries on proceedings: [email protected] Name of Company: FRH MACHINING LIMITED Date of Appointment: 18 August 2016 Nature of Business: Other manufacturing not elsewhere classified By whom Appointed: Members and Creditors (2600214) Type of Liquidation: Creditors Registered office: 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB Company2600522 Number: 08957149 Principal trading address: Units 3-5 Manor Park, Pagham Road, Name of Company: CGS SITE SERVICES LTD Chichester, West Sussex PO20 1LJ Nature of Business: Other Specialised Construction Activities A D Cadwallader and N A Bennett, both of Leonard Curtis, 5th Floor, Type of Liquidation: Creditors' Voluntary Liquidation Grove House, 248a Marylebone Road, London NW1 6BB. Registered office: 58-66 Fox Street, Liverpool, L3 3BQ Office Holder Numbers: 9501 and 9083. Liquidator's name and address: David John Standish and John David For further details contact the Joint Liquidators on Email: Thomas Milsom of KPMG LLP, Gateway House, Tollgate, Chandlers [email protected] Tel: 020 7535 7000 Alternative contact: Ford, Eastleigh, Hampshire, SO53 3TG Jonathan Lane Office Holder Numbers: 8798 and 9241. Date of Appointment: 18 August 2016 Date of Appointment: 9 August 2016 By whom Appointed: Members and Creditors (2600209) By whom Appointed: Creditors Further information about this case is available from Gemma Davidson at the offices of KPMG LLP on 023 80206024. (2600522)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600203Company Number: 07864240 Name2600215 of Company: HARROGATE PLASTIC ENGINEERING Name of Company: GALLAGHER WOLFE LIMITED LIMITED Nature of Business: Management Consultancy Activities Company Number: 07344484 Type of Liquidation: Creditors Nature of Business: Engineering Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Registered office: 101 Hammerain House, Hookstone Avenue, Principal trading address: 7 Freshman Way, Market Harborough, Harrogate, North Yorkshire, HG2 8ER Leicestershire, LE16 9GN Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Alan Simon, of AABRS Limited, Langley House, Park Road, East Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Finchley, London N2 8EY. Tel: 01274 598585, Email: [email protected] Office Holder Number: 008635. Office Holder Number: 0119. For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Date of Appointment: 18 August 2016 person to contact with enquiries about the case: Navjeet Mann. By whom Appointed: Members subsequently confirmed by Creditors Date of Appointment: 19 August 2016 (2600215) By whom Appointed: Members and Creditors (2600203) Company2600204 Number: 08214919 Name of Company: HATHAWAY SOLUTIONS LTD 2600198Name of Company: GLAS CEYSSENS LIMITED Trading Name: William Wallace Hair and Beauty Spa Company Number: 07889904 Nature of Business: Hairdressing and other beauty treatment Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors NW7 3SA Registered office: 1 College Yard, 56 Winchester Avenue, London Principal trading address: Unit A7 Ringway, Bounds Green Industrial NW6 7UA Estate, New Southgate, London N11 2UL Principal trading address: 1 College Yard, 56 Winchester Avenue, Nature of Business: Glazing London NW6 7UA Type of Liquidation: Creditors Darren Edwards, of Aspect Plus Limited, 40a Station Road, Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, Upminster, Essex, RM14 2TR. Grenville Place, Mill Hill, London NW7 3SA. Email address: Office Holder Number: 10350. [email protected] or telephone number: 020 8906 7730. Further details contact: David Young, Email: [email protected] Alternative person to contact with enquiries about the case: Rachel or Tel: 01708 300170. Brewester Date of Appointment: 16 August 2016 Office Holder Number: 9301. By whom Appointed: Members and Creditors (2600204) Date of Appointment: 21 July 2016 By whom Appointed: Members and Creditors (2600198) Company2600212 Number: 08134991 Name of Company: HEATING BRITAIN LIMITED Name2600207 of Company: GOOSEBUMPS WEDDINGS LIMITED Trading Name: Heating Britain Company Number: 09154825 Previous Name of Company: Greener Marketing Solutions Limited Registered office: O‘Hara’s Limited, Moorend House, Snelsins Lane, Nature of Business: Plumbing and heating installation Cleckheaton BD19 3UE Type of Liquidation: Creditors Principal trading address: 69 Dyke Road Avenue, Hove BN3 6DA Registered office: Castle House, Dawson Road, Bletchley, Milton Nature of Business: Wedding Services Keynes, MK1 1QT Type of Liquidation: Creditors Principal trading address: Castle House, Dawson Road, Bletchley, Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Milton Keynes, MK1 1QT Lane, Cleckheaton BD19 3UE. If necessary please contact Julie Anne Palmer and Sally Richards, both of Begbies Traynor [email protected] or telephone 01274 800380 (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Office Holder Number: 9658. 1EF. Date of Appointment: 12 August 2016 Office Holder Numbers: 8835 and 18250. By whom Appointed: Members and Creditors (2600207) Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies- Company2600208 Number: 08878327 traynor.com or by telephone on 01722 435134. Name of Company: GREENWOOD MABBETT LTD Date of Appointment: 19 August 2016 Trading Name: The George and Dragon By whom Appointed: Members and Creditors (2600212) Previous Name of Company: Falcon Inns (Yorkshire) Ltd Nature of Business: Bars and Restaurants Type of Liquidation: Creditors Company2600202 Number: 09501824 Registered office: 36 Rembrandt Way, Bury St Edmunds Suffolk, IP33 Name of Company: HYDRA ACCOUNTS LIMITED 2LR Nature of Business: Payroll Services Principal trading address: The George and Dragon, Main Street, Type of Liquidation: Creditors Holmpton, Withernsea, HU19 2QR Registered office: Langley House, Park Road, East Finchley, London Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina N2 8EY Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Principal trading address: Suite 17, Santa Business Centre, 3 Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Soothouse Spring, St Albans, Herts, AL3 3PF Leeds, LS1 2HJ. Alan Simon, of AABRS Limited, Langley House, Park Road, East Office Holder Numbers: 009581 and 007851. Finchley, London N2 8EY. Any person who requires further information may contact the Joint Office Holder Number: 008635. Liquidator by telephone on 01482 483060. Alternatively enquiries can For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative be made to Frazer Ulrick by email at frazer.ulrick@begbies- person to contact with enquiries about the case: Matthew Galloway. traynor.com or by telephone on 01482 483060 Date of Appointment: 18 August 2016 Date of Appointment: 16 August 2016 By whom Appointed: Members and Creditors (2600202) By whom Appointed: Members and Creditors (2600208)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 19 COMPANIES

Name2600216 of Company: INDUSTRIAL & ENVIRONMENT SOLUTIONS By whom Appointed: Members and Creditors (2600210) LIMITED Company Number: 07618654 Registered office: Station House, Midland Drive, Sutton Coldfield, Company2599373 Number: 06800253 West Midlands B72 1TU Name of Company: NEW LAHORE EXPRESS LIMITED Principal trading address: Carrington Business Park, Manchester Trading Name: New Lahore Road, Carrington, Manchester M31 4DD Nature of Business: Indian Restaurant Nature of Business: Industrial and Environmental Cleaning Solutions Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 265 Bethnal Green Road, London E2 6AH Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Principal trading address: 265 Bethnal Green Road, London E2 6AH Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Office Holder Number: 8753. House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Date of Appointment: 18 August 2016 IG6 3TU By whom Appointed: Members and Creditors (2600216) Office Holder Number: 8760. Date of Appointment: 17 August 2016 By whom Appointed: Members and Creditors 2600254Name of Company: IT’SQA LLP Further information about this case is available from Harry Carter at Company Number: OC348703 the offices of Carter Clark on 020 8559 5093. (2599373) Registered office: Carlton Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS Principal trading address: Carlton Business Centre, 22 Carlton Road, Company2600213 Number: 08159211 South Croydon, Surrey CR2 0BS Name of Company: RED KITE IC LIMITED Nature of Business: Quality Assurance Consultants Nature of Business: Management consultancy activities Type of Liquidation: Creditors Type of Liquidation: Creditors Peter M Levy, LA Business Recovery Limited, 3 Beasley’s Yard, 126a Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 High Street, Uxbridge, Middlesex UB8 1JT. Tel: 01895 81946 / 1NS [email protected] Principal trading address: Wesley Offices, 74 Silver Street, Nailsea, Office Holder Number: 4723. Bristol, Avon, BS48 2DB Date of Appointment: 15 August 2016 Frank Wessely and Christopher Newell, both of Quantuma LLP, 81 By whom Appointed: Designated Members and Creditors (2600254) Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: 7788 and 13690. For further details contact: Frank Wessely, Email: Company2600200 Number: OC304676 [email protected] Tel: 01628 478100. Alternative Name of Company: JAS FINANCIAL PRODUCTS LLP contact: Caroline Lowes Nature of Business: Advisory Services Date of Appointment: 19 August 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2600213) Registered office: 20-22 Bedford Row, London, WC1R 4JS Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Company2600380 Number: 05714376 Lane, Northwood, Middlesex, HA6 3AE. Name of Company: RMK CONSULTANCY SERVICES LTD Office Holder Number: 4640. Previous Name of Company: Ever Agency Limited Further information about this case is available at Bhardwaj Nature of Business: Marketing Consultants Insolvency Practitioners on telephone number 01923 820966 Type of Liquidation: Creditors Date of Appointment: 22 August 2016 Registered office: Church House, 13-15 Regent Street, Nottingham, By whom Appointed: Members and Creditors (2600200) NG1 5BS Principal trading address: Unit 1, Colemans Yard, Alfreton Road, Derby, DE21 2AL Company2600261 Number: 04772725 Richard A B Saville, of CFS Restruturing LLP, Church House, 13-15 Name of Company: LACE DIGITAL MEDIA SALES LIMITED Regent Street, Nottingham NG1 5BS. Trading Name: Lace Digital Media Sales Office Holder Number: 007829. Nature of Business: Motion picture distribution activities Any person who requires further information may contact the Type of Liquidation: Creditors Liquidator by telephone on 0115 8387330. Alternatively enquiries can Registered office: 82 St John Street, London, EC1M 4JN be made to Jill Howsam by email at [email protected] Principal trading address: Lace House, 39-40 Old Steine, Brighton, Date of Appointment: 18 August 2016 BN1 1NH By whom Appointed: Members and Creditors (2600380) Andrew Pear and Michael Solomons, both of BM Advisory, 82 St John Street, London, EC1M 4JN. Office Holder Numbers: 9016 and 9043. Company2599379 Number: 06696145 For further details contact: Sam Constable, Email: Name of Company: ST KEVIN'S LTD [email protected] Nature of Business: Other Professional, scientific and technical Date of Appointment: 19 August 2016 activities By whom Appointed: Creditors (2600261) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Ellison Business Services Ltd, 40 Orsett Road, Grays, Essex, RM17 5EB Company2600210 Number: 06859790 Principal trading address: 35 Farm Crescent, Napsbury Park, St Name of Company: MALT MILL FABRICATIONS LIMITED Albans, Herts, AL2 1UG Nature of Business: Manufacture of other fabricated metal products Liquidator's name and address: Hayley Maddison , Director of Type of Liquidation: Creditors Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Wheathampstead, St Albans, Herts AL4 8AN Midlands WS1 2NE Office Holder Number: 10372. Principal trading address: 89 Washford Industrial Estate, Heming Date of Appointment: 18 August 2016 Road, Redditch, Worcestershire, B98 0EA By whom Appointed: Members and Creditors Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Further information about this case is available from Laura Taylor at Grove Terrace, Walsall, West Midlands WS1 2NE. the offices of Maidment Judd on 01582 469700. Office Holder Number: 008738. All creditors are hereby invited to prove their debts to the liquidator. For further details contact: Eileen T F Sale, Tel: 01922 624777. (2599379) Date of Appointment: 18 August 2016

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2600023 Number: 06315351 Any person who requires further information may contact the Name of Company: TOUCHSTONE MEDIA LIMITED Liquidator's office by telephone on 01727 811 161 or by email at Nature of Business: Media Agency [email protected] Type of Liquidation: Creditors' Voluntary Liquidation Phillip Anthony Roberts , Liquidator Registered office: The Retreat, 406 Roding Lane South, Woodford Dated: 22 August 2016 (2599374) Green, Essex IG8 8EY Principal trading address: The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY A4A2600230 LTD Liquidator's name and address: Alan J Clark of Carter Clark, Recovery (Company Number 04187914) House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Trading Name: Action Stations IG6 3TU Registered office: Cornwallis House, Pudding Lane, Maidstone, Kent, Office Holder Number: 8760. ME14 1NH Date of Appointment: 19 August 2016 Principal trading address: Reynolds Place, Nargate Street, By whom Appointed: Members and Creditors Littlebourne, Canterbury, Kent, CT3 1QJ Further information about this case is available from Harry Carter at Notice is hereby given that the Joint Liquidators have summoned final the offices of Carter Clark on 0208 559 5093. (2600023) 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 2600226Company Number: 07627541 and of the conduct of the winding-up, hearing any explanations that Name of Company: WW DECORATING SERVICES LTD may be given by the Joint Liquidators, and passing a resolution Nature of Business: Painting granting the release of the Joint Liquidators. The meetings will be held Type of Liquidation: Creditors at MHA MacIntyre Hudson, 17-21 Ashford Road, Maidstone, Kent, Registered office: 1 College Yard, 56 Winchester Avenue, London, ME14 5FA on 01 December 2016 at 10.00 am (members) and NW6 7UA 10.15am (creditors). In order to be entitled to vote at the meetings, Principal trading address: 1 College Yard, 56 Winchester Avenue, members and creditors must lodge their proxies with the Joint London, NW6 7UA Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Darren Edwards, of Aspect Plus Limited, 40a Station Road, Road, Maidstone, Kent, ME14 5FA by no later than 12 noon on the Upminster, Essex, RM14 2TR. business day prior to the day of the meeting (together, if applicable, Office Holder Number: 10350. with a completed proof of debt form if this has not previously been For further details contact: David Young, Email: submitted). [email protected], Tel: 01708 300170. Date of Appointment: 21 September 2015 Date of Appointment: 16 August 2016 Office Holder details: Adrian Paul Dante,(IP No. 9600) of MHA By whom Appointed: Members and Creditors (2600226) MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis,(IP No. 7805) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Company2600454 Number: 07271097 Street, London, EC4V 6BJ. Name of Company: ZERO CARBON FUTURE LIMITED Further details contact: The Joint Liquidators, Tel: 01622 754033. Previous Name of Company: Toast Solar Ltd Alternative contact: Katherine Everitt, Email: Nature of Business: Distributor of Biomass Boilers [email protected] Type of Liquidation: Creditors' Voluntary Liquidation Adrian Paul Dante and Paul Michael Davis, Joint Liquidators Registered office: c/o BDO UK LLP, Bridgewater House, Counterslip, 19 August 2016 (2600230) Bristol, BS1 6BX Principal trading address: Unit 1 Kestrel Way, Sowton Industrial Estate, Exeter, Devon EX2 7JS B2600020 MCK AND CO LIMITED Liquidator's name and address: Simon Edward Jex Girling of BDO (Company Number 08825131) LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX Trading Name: The Alliance Inn and Danny Dartnaill of BDO LLP, Kings Wharf, 20-30 Kings Road, Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 Reading RG1 3EX 7PW Office Holder Numbers: 9283 and 10110. Principal trading address: The Alliance Inn, 1049 Rochdale Road, Date of Appointment: 18 August 2016 Blackley, Manchester M9 8AT By whom Appointed: Creditors Notice is hereby given pursuant to Section 106 of the Insolvency Act Further information about this case is available from the offices of 1986, that final meetings of the members and creditors of the above BDO LLP at [email protected] quoting SEG/JD/AB/ZCF. named Company will be held at CG&Co, 17 St Ann's Square, (2600454) Manchester M2 7PW, on 21 October 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them FINAL MEETINGS showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the 7HEDGE2599374 LIMITED Liquidator should be granted his release from office. (Company Number 08426069) A member or creditor entitled to attend and vote is entitled to appoint Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, a proxy to attend and vote instead of him and such proxy need not St Albans, Herts AL1 5JN also be a member or creditor. Proxy forms must be returned to the Principal trading address: Dashwood House, 69 Old Broad Street, offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW no later Level 17, London EC2M 1QS than 12.00 noon on the business day before the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Insolvency Act 1986 that Meetings of the Members and Creditors of numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, the above-named Company will be held at Sterling Ford, Centurion Manchester M2 7PW. Date of Appointment: 10 July 2015. Further Court, 83 Camp Road, St Albans, Herts AL1 5JN on 28 October 2016 information about this case is available from Andrew Walker at the at 11.00 am and 11.30 am respectively for the purpose of having an offices of CG & Co on 0161 358 0210. account laid before them showing the manner in which the Winding- Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators Up has been concluded and the property of the Company disposed of Dated: 24 August 2016 (2600020) and of hearing any explanation that may be given by the Liquidator; and also of directing the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 18 March 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 21 COMPANIES

CENTRAL2600228 DRAWING OFFICE SERVICES (YORKS) LIMITED EAST2600269 YORKSHIRE SCAFFOLDING LIMITED (Company Number 01005863) (Company Number 07953417) Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Registered office: 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ Yorkshire BD19 3UE Principal trading address: Unit 33 Tokenspire Business Park, Principal trading address: Reprographic House, Canal Road, Armley, Beverley, East Yorkshire, HU17 0TB Leeds LS12 2ND Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 of the Insolvency Act INSOLVENCY ACT 1986 that final meetings of the members and 1986 that final meetings of members and creditors of the above creditors of the above named Company will be held at 3rd Floor, 9 named Company will be held at Moorend House, Snelsins Lane, Colmore Row, Birmingham, B3 2BJ on 25 October 2016 at 10.00 am Cleckheaton, West Yorkshire BD19 3UE on 14 October 2016 at 10.00 and 10.30 am respectively, for the purpose of having an account laid am and 10.15 am respectively, for the purpose of having an account before them showing how the winding-up has been conducted and laid before them showing the manner in which the winding-up has the property of the Company disposed of, and also determining been conducted and the property of the Company disposed of and of whether the Joint Liquidators should be granted their release from hearing any explanation that may be given by the Liquidator and also office. A member or creditor entitled to attend and vote is entitled to of determining the manner in which the books, accounts and appoint a proxy to attend and vote instead of him and such proxy documents of the Company and of the Liquidator shall be disposed need not also be a member or creditor. Proxy forms must be returned of. to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, A member entitled to attend and vote at the above meetings may Birmingham B3 2BJ no later than 12.00 noon on the business day appoint a proxy to attend and vote for him and such proxy need not before the meetings. also be a member. Date of Appointment: 21 August 2015 For any further information please contact Christopher Brooksbank (IP Office Holder details: Matthew Dunham,(IP No. 8376) of Smith & No 9658) [email protected] 01274 800380 Williamson LLP, Vantage Point, Hardman Street, Spinningfields, C Brooksbank, Liquidator Manchester, M3 3HF and Andrew Stephen McGill,(IP No. 9350) of 17 August 2016 (2600228) Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. For further details contact: Chris Allen, Tel: 0121 710 5200 2600242CLAY SHOOTING R US LIMITED Matthew Dunham, Joint Liquidator (Company Number 05726541) 22 August 2016 (2600269) Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: Unit 4, Field Farm, North Weston, Thame, ECO-DRILLING2599377 SERVICES LTD Oxfordshire OX9 2HQ Company Number: SC337256 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: Finlay House, 10-14 West Nile Street, Glasgow, INSOLVENCY ACT 1986, that a final meeting of the members of Clay Lanarkshire, Scotland, G1 2PP Shooting R Us Limited – In Liquidation will be held at The Old Library, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of The Walk, Winslow, Buckingham MK18 3AJ on 20 October 2016 at the members and creditors of the above named Company will be held 11.00 am, to be followed at 11.15 am by a final meeting of creditors at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 3 for the purpose of showing how the winding up has been conducted November 2016 at 10.00am and 10.15am respectively, for the and the property of the company disposed of, and of hearing any purpose of having an account of the winding up laid before them, explanation that may be given by the Liquidator. showing the manner in which the winding up has been conducted and Proxies to be used at the meetings should be lodged at Robert Day the property of the Company disposed of, and of hearing any and Company Limited, The Old Library, The Walk, Winslow, explanation that may be given by the joint liquidators. Buckinghamshire MK18 3AJ, [email protected], no later than 12 A member or creditor entitled to attend and vote is entitled to appoint noon on 19 October 2016. a proxy to attend and vote instead of him and such proxy need not 22 August 2016 (2600242) 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 DUTTON2600227 & HADDY ELECTRICAL CONTRACTORS LIMITED attending in person, proxies at the offices of Begbies Traynor (SY) (Company Number 04695634) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor [email protected] no later than 12 noon on the Way, Exeter Business Park, Exeter, Devon, EX1 3QS business day before the meeting. Please note that the joint liquidators Principal trading address: Unit 5, Yalberton Tor Industrial Estate, and their staff will not accept receipt of completed proxy forms by Alders Way, Paignton, Devon, TQ4 7QN email. Submission of proxy forms by email will lead to the proxy being Notice is hereby given, pursuant to Section 106 OF THE held invalid and the vote not cast. INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Office Holder Details: John Russell and Gareth David Rusling (IP above-named Company will be held at Bishop Fleming, Stratus numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 21 June on 20 October 2016 at 10.00 am to be followed at 10.30 am by a final 2010. Further information about this case is available from Kirsty Meeting of the Creditors, for the purpose of showing how the Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 winding-up has been conducted and the property of the Company 5033 or at [email protected]. disposed of, and also of determining whether the Liquidator should be John Russell and Gareth David Rusling , Joint Liquidators granted his release from office. Proxies to be used at the Meetings 23 August 2016 (2599377) must be lodged with me no later than 12.00 noon on the preceding business day. Date of Appointment: 21 December 2011 FBC2599371 GROUP LIMITED Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of (Company Number 03498727) Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Business Park, Exeter, Devon, EX1 3QS. Buckinghamshire HP17 8JB Further details contact: Jeremiah Anthony O’Sullivan, Email: Principal trading address: 1st Floor, Lightwell House, 12-16 Laystall [email protected] Tel: 01392 448800, Fax: 01392 Street. London, EC1R 4PF 365536. Alternative contact: Sam Hawkins. Notice is hereby given, that a Final Meeting of the Members will be Jeremiah Anthony O'Sullivan, Liquidator held at 10.00 am on 21 October 2016 to be followed at 10.15 am on 19 August 2016 (2600227) the same day by a meeting of the Creditors of the company. The meetings will be held at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

The meetings are called pursuant to Section 106 of the Insolvency Act attend and vote is entitled to appoint a proxy to attend and vote 1986 for the purpose of enabling the Liquidator to present an account instead of him and such proxy need not also be a member or creditor. showing the manner in which the winding-up of the company has Proxy forms must be returned to the offices of Armstrong Watson, 3rd been conducted and the property of the Company disposed of, and Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS no later than of hearing any explanation that may be given by the Liquidator. 12 noon on the business day before the meeting. In addition the meeting is also convened for the purpose of approving Date of Appointment: 21 March 2016 the Liquidator's final report and receipts and payments account, Office Holder details: Mark N Ranson,(IP No. 9299) and Michael C providing the liquidator with his release and determining the manner Kienlen,(IP No. 9367) both of Armstrong Watson, Third Floor, 10 in which the books, accounts and documents of the company and the South Parade, Leeds, LS1 5QS. liquidator shall be disposed of. For further details contact: Mark Barlow, Tel: 0113 2211345 A member or creditor entitled to attend and vote is entitled to appoint Mark N Ranson, Joint Liquidator a proxy to attend and vote instead of him. A proxy need not be a 18 August 2016 (2600250) member or creditor. Proxies to be used at the meeting should be lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later G.W.2600304 INTERIORS LIMITED than 12 noon on the working day immediately before the meetings. (Company Number 01373528) Office Holder Details: David Andrew Butler (IP number 8695) of Registered office: 79 Caroline Street, Birmingham B3 1UP Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Principal trading address: 40-42 Ludgate Hill, Birmingham, B3 1ER Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 1 Notice is hereby given, pursuant to Section 106 OF THE November 2012. Further information about this case is available from INSOLVENCY ACT 1986 that Final Meetings of the Members and Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Creditors of the above-named Company will be held at Butcher 433 303 or at [email protected]. Woods, 79 Caroline Street, Birmingham, B3 1UP on 28 October 2016 David Andrew Butler , Liquidator (2599371) at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding- up of the Company has been conducted and the property disposed 2600418FLIP AND SHAKE LTD of, and of receiving any explanation that may be given by the (Company Number 06737409) Liquidator, and also determining the manner in which the books, Trading Name: The Croft accounts and documents of the Company shall be disposed of. Any Registered office: PO Box 501, The Nexus Building, Broadway, Member or Creditor is entitled to attend and vote at the above Letchworth Garden City, Herts, SG6 9BL Meetings and may appoint a proxy to attend instead of himself. A Principal trading address: 107A and 107B Bancroft, Hitchin, Herts, proxy holder need not be a Member or Creditor of the Company. SG5 1NB Proxies to be used at the Meetings must be lodged at Butcher Notice is hereby given, pursuant to Section 106 OF THE Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 INSOLVENCY ACT 1986 that a final meeting of the members of Flip noon on 27 October 2016. Where a proof of debt has not previously and Shake Ltd will be held at PO Box 501, The Nexus Building, been submitted by a creditor, any proxy must be accompanied by Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL on 26 such a completed proof. September 2016 at 10.00 am to be followed at 10.15 am on the same Date of Appointment: 19 August 2014 day by a meeting of creditors of the company. The meetings are Office Holder details: Roderick Graham Butcher,(IP No. 8834) of called for the purpose of receiving an account from the Joint Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP. Liquidators explaining the manner in which the winding-up of the For further details contact: Andrew Deere, Email: company has been conducted and to receive any explanation that [email protected] Tel: 0121 236 6001. they may consider necessary. A member or creditor entitled to attend Roderick Graham Butcher, Liquidator and vote is entitled to appoint a proxy to attend and vote instead of 22 August 2016 (2600304) him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ final report and receipts and payment J2600236 & P RETAIL LIMITED account be approved and that the Joint Liquidators receive their (Company Number 05696487) release. Proxies to be used at the meetings must be returned to the Registered office: Abbotsgate House, Hollow Road, Bury St offices of UHY Hacker Young, PO Box 501, The Nexus Building, Edmunds, Suffolk, IP32 7FA Broadway, Letchworth Garden City, Herts, SG6 9BL no later than Principal trading address: 2 Church Street, Sheringham, Norwich, 12.00 noon on the working day immediately before the meetings. NR26 8QR Date of Appointment: 30 September 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: David Hailey,(IP No. 14050) and Peter Kubik,(IP INSOLVENCY ACT 1986 (AS AMENDED) that a final General Meeting No. 9220) both of UHY Hacker Young, PO Box 501, The Nexus of the Members of the above-named Company will be held at RSM Building, Broadway, Letchworth Garden City, Herts, SG6 9BL. Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Further details contact: Laura Blundell, Email: [email protected] Edmunds, Suffolk, IP32 7FA on 09 November 2016 at 10.30 am to be Tel: 01462 687333. followed at 11.00 am by a Final Meeting of Creditors, for the purpose David Hailey, Joint Liquidator of receiving an account showing the manner in which the winding-up 22 August 2016 (2600418) 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 be released in FORSTERS2600250 BISTRO AND DELI LIMITED accordance with Section 173(2)(e) of the Insolvency Act 1986. A (Company Number 08305274) Member or Creditor entitled to vote at the above Meetings may Registered office: Armstrong Watson, 3rd Floor, 10 South Parade, appoint a proxy to attend and vote instead of him. A proxy need not Leeds, West Yorkshire LS1 5QS be a Member of the Company. Proxies to be used at the Meetings, Principal trading address: 9 Aldermanbury, Bradford, West Yorkshire, together with any hitherto unlodged proof of debt, must be lodged BD1 1SD with the Liquidator at RSM Restructuring Advisory LLP, Abbotsgate Notice is hereby given, pursuant to Section 106 OF THE House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA no later INSOLVENCY ACT 1986 that the Final Meetings of the Members and than 12.00 noon on the preceding business day. Creditors of the above-named Company will be held at Armstrong Date of Appointment: 22 August 2014 Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS Office Holder details: Alec Pillmoor,(IP No. 007243) of Baker Tilly on 27 October 2016 at 10.15 am and 10.30 am respectively, for the Creditor Services LLP, Two Humber Quays, Wellington Street West, purposes of having an account laid before them showing how the Hull, HU1 2BN and Nigel Millar,(IP No. 7896) of RSM Restructuring winding-up has been conducted and the property of the Company Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, disposed of, and also determining whether the Liquidators should be IP32 7FA. granted their release from office. A member or creditor entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 23 COMPANIES

Correspondence address and contact details of case manager: case of a Company having a share capital, a member may appoint Louise Carman, Tel: 01284 772 135 of RSM Restructuring Advisory more than one proxy in relation to a meeting, provided that each LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, proxy is appointed to exercise the rights attached to a different share IP32 7FA. Tel: 01284 772 135. Further Details contact: Alec Pilmoor, or shares held by him, or (as the case may be) to a different £10, or Tel: 01482 607200 or Nigel Millar, Tel: 01284 763311. multiple of £10, of stock held by him. Alec Pillmoor, Joint Liquidator Date of Appointment: 05 September 2014 19 August 2016 (2600236) Office Holder details: Andrew Duncan,(IP No. 9319) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA and Neil Bennett,(IP No. 9083) of 2600246NOTICE OF FINAL MEETINGS Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, PURSUANT TO Whitefield, Greater Manchester M45 7TA. SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) For further details contact: Andrew Duncan, Email: KWICKPACK BUSINESS SOLUTIONS LIMITED [email protected] Tel: 0161 413 0930. In Liquidation Andrew Duncan, Joint Liquidator (Company Number 07835247) 22 August 2016 (2600417) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Principal trading address: Blenheim Palace, Woodstock, Oxfordshire LIFTSERV2600342 UK LTD OX20 1PP (Company Number 04658327) Previous registered name(s) in the last 12 months: None Registered office: 8A Kingsway House, King Street, Bedworth, Other trading (names) or style(s): None Warwickshire, CV12 8HY Nature of business: Printing Principal trading address: Omnia One, 125 Queen Street, Sheffield, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the S1 2DU INSOLVENCY ACT 1986 (as amended), that a final general meeting of NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members the members of the above named company will be held at RSM, and Creditors of the above named Company have been convened by Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 4 the Liquidator pursuant to Section 106 of the Insolvency ACT 1986. November 2016 at 10:00 am, to be followed at 10:15 am by a final The Meetings will be held at the offices of G I A Insolvency, 8A meeting of creditors for the purpose of receiving an account showing Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the manner in which the winding up has been conducted and the 25 October 2016 at 10.00 am and 10.15 am respectively, for the property of the company disposed of, and of hearing any explanation purposes of having a final account laid before them by the Liquidator that may be given by the Liquidators and to decide whether the showing the manner in which the winding-up of the said Company liquidators should be released in accordance with Section 173(2)(e) of has been conducted and the property of the Company disposed of the INSOLVENCY ACT 1986. and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may In order to be entitled to vote at the meeting creditors proxies and appoint a proxy to attend and vote instead of him. A proxy need not hitherto unlodged proofs of debt must be lodged with the Liquidator be a member of the company. Proxies to be used at the meetings, at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, together with any hither to unlodged proof of debt, must be lodged Warwickshire, CV12 8HY by noon on 17 October 2016. with the Liquidator at RSM Restructuring Advisory LLP, Highfield Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY noon on the preceding business day. was appointed Liquidator of the above named Company on 24 Correspondence address & contact details of case manager November 2015. Marcus Tout02380646436, RSM Restructuring Advisory LLP, Contact: Neil Gibson, Email: [email protected], Telephone: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY 024 7722 0175 Name, address & contact details of Joint Liquidators 22 August 2016 (2600342) Primary Office Holder Duncan Beat Appointed: 16 November 2015 LIVE2600302 STOCKPORT LIMITED RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford (Company Number 09061994) CM2 6JB, 02380 646 464, IP Number: 8161 Registered office: City Mills, Peel Street, Morley, Leeds LS27 8QL Joint Office Holder: Principal trading address: Bank Chambers, Market Place, Stockport, Alexander Kinninmonth Cheshire SK1 1UN Appointed: 16 November 2015 Notice is hereby given, pursuant to Section 106 of the Insolvency Act RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers 1986, that Final Meetings of the Members and Creditors of the above- Ford, Eastleigh SO53 3TY, 02380 646 464, IP Number: 9019 named Company will be held at City Mills, Peel Street, Morley, Leeds 22 August 2016 (2600246) LS27 8QL on 12 October 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has 2600417LE BAR (LONDON) LLP been conducted and the property disposed of, and of receiving any (Company Number OC367436) explanation that may be given by the Liquidator, and also determining Registered office: 5th Floor, Grove House, 248a Marylebone Road, the manner in which the books, accounts and documents of the London, NW1 6BB Company shall be disposed of. Any Member or Creditor is entitled to Principal trading address: Duchess of Cambridge, 320 Goldhawk attend and vote at the above Meetings and may appoint a proxy to Road, London W6 0XF attend instead of himself. A proxy holder need not be a Member or Notice is hereby given in pursuance of Section 106 OF THE Creditor of the Company. Proxies to be used at the Meetings must be INSOLVENCY ACT 1986 that final meetings of members and creditors lodged at City Mills, Peel Street, Morley, Leeds LS27 8QL not later of the above company will be held at the offices of Leonard Curtis, than 12 noon on the business day prior to the meetings. Where a Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 proof of debt has not been previously submitted by a creditor, any 7TA on 19 October 2016 at 11.00 am and 11.15am respectively for proxy must be accompanied by such a completed proof. the purpose of having an account laid before them, showing the Further Details: [email protected], 0113 2531445 manner in which the winding-up has been conducted and the Martin Paul Halligan, Office Holder Number: 9211, Liquidator, City property of the Company disposed of, and of hearing any explanation Mills, Peel Street, Morley, Leeds LS27 8QL. Date of Appointment: 25 that may be given by the Liquidators. Any member or creditor entitled August 2015. (2600302) to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600253MATES ELECTRICAL SERVICES LLP showing the manner in which the winding-up has been conducted (Company Number OC300528) and the property of the Company disposed of, and of hearing any Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, explanation that may be given by the Liquidators. Any member or Kent ME10 4AE creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: 122a Chalkwell Road, Sittingbourne, Kent, attend and vote instead of him/her, and such proxy need not also be ME10 2LJ a member or creditor. The proxy form must be returned to the above Notice is hereby given, pursuant to Section 106 OF THE address by no later than 12.00 noon on the business day before the INSOLVENCY ACT 1986 that final meetings of the members and meeting. In the case of a company having a share capital, a member creditors of the above named LLP will be held at Bank Chambers, 1 may appoint more than one proxy in relation to a meeting, provided Central Avenue, Sittingbourne, Kent ME10 4AE on 18 October 2016 at that each proxy is appointed to exercise the rights attached to a 11.00 am and 11:15 am respectively, for the purpose of having an different share or shares held by him, or (as the case may be) to a account laid before them showing the manner in which the winding- different £10, or multiple of £10, of stock held by him. up of the LLP has been conducted and the property disposed of, and Date of Appointment: 27 August 2014 of receiving any explanation that may be given by the Liquidator, and Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP also determining the manner in which the books, accounts and No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms documents of the LLP shall be disposed of. Square, Bury New Road, Whitefield, M45 7TA. Date of Appointment: 28 June 2011 Further details contact: Martin Maloney, Email: Office Holder details: Amanda J Ireland,(IP No. 9274) of McCabe Ford [email protected] Tel: 0161 413 0930. Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent Martin Maloney and John Titley, Joint Liquidators ME10 4AE. 19 August 2016 (2600303) For further details contact: Natasha Reeves, Email: [email protected] Amanda J Ireland, Liquidator NEWISS2600251 MECHANICAL SERVICES LIMITED 24 August 2016 (2600253) (Company Number 07672664) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP MEADOW2600343 VALE MOBILITY LTD Principal trading address: 64 North Lodge Drive, Papworth Everard, (Company Number 05471820) Cambridge, CB23 3NY Registered office: Festival Way, Festival Park, Stoke on Trent, ST1 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 5BB ACT 1986, that the Final Meetings of Members and Creditors of the Principal trading address: 155 Glaisdale Drive West, Nottingham, NG8 above named company will be held at the offices of Bulley Davey, 4 4GY Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, on 20 Notice is hereby given, pursuant to Section 106 OF THE October 2016 at 10.00 am and 10.15 am respectively, for the purpose INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of showing how the winding-up has been conducted and the property of the members of the above named Company will be held at 3 of the company disposed of, and to hear any explanation that may be Hardman Street, Spinningfields, Manchester, M3 3HF on 14 given by the Liquidator. Proxies to be used at the meetings should be November 2016 at 10.00 am to be followed at 10.30 am by a final lodged at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, meeting of creditors for the purpose of receiving an account showing Peterborough PE7 8HP, no later than 12.00 noon on 19 October the manner in which the winding up has been conducted and the 2016. property of the Company disposed of, and of hearing any explanation Alternative contact: Laurie Hodgkins, email: that may be given by the Liquidators and to decide whether the [email protected], telephone: 01733 569494. liquidators should be released in accordance with Section 173(2)(e) of Michael James Gregson (IP No. 9339), Liquidator of Newiss the Insolvency Act 1986. A member or creditor entitled to vote at the Mechanical Services Limited. Date of Appointment: 16 June 2015. above meetings may appoint a proxy to attend and vote instead of 22 August 2016 (2600251) him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring OUT2599968 OF TOWN RESTAURANTS (FOSSE PARK 2) LTD Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than (Company Number 04031330) 12.00 noon on the preceding business day. Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire, Date of Appointment: 30 March 2015 - Jeremy Woodside. Date of WA14 1EZ Appointment: 15 February 2016 - Christopher Ratten. Principal trading address: Unit 1, The Food Court, Fosse Park Office Holder details: Jeremy Woodside,(IP No. 9515) of RSM Shopping Centre, Fosse Park Avenue, Enderby Leicestershire, LE3 Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF 2HX and Christopher Ratten,(IP No. 9338) of RSM Restructuring Advisory Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. LLP, 3 Hardman Street, Manchester, M3 3HF. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Correspondence address & contact details of case manager: Alex 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Birch, RSM Restructuring Advisory LLP, 3 Hardman Street, telephone number 0161 929 1905, who were appointed Joint Manchester, M3 3HF, Tel: 0161 830 4053. Further details contact: The Liquidators of said Company on the 5 July 2011, hereby give notice Joint Liquidators, Tel: 0161 830 4000. that final meetings of the members and creditors of the above named Jeremy Woodside and Christopher Ratten, Joint Liquidators company will be held at the offices of Lines Henry Limited, 5 Tabley 19 August 2016 (2600343) Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 8 November 2016 at 12.15 p.m. and 12.30 p.m. respectively to receive an account of the winding up, showing how it has been conducted MUSIC2600303 AND MERCHANDISE LTD and the company's property has been disposed of and to determine (Company Number 06982707) whether the Joint Liquidators should have their release under Section Trading Name: MAM Store 173 of the Insolvency Act 1986. Please contact Lisa McAllister of Previous Name of Company: MAM Store Retail Limited Lines Henry Limited should you require any further assistance. Registered office: Leonard Curtis House, Elms Square, Bury New Office Holder Details: Neil Henry and Michael Simister (IP numbers Road, Whitefield M45 7TA 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Principal trading address: 1Suite 4Ai, Beehive Mille, Jersey Street, Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 5 July Manchester, M4 6AY 2011. Further information about this case is available from Lisa Notice is hereby given in pursuance of Section 106 OF THE McAllister at the offices of Lines Henry Limited on 0161 929 1905. INSOLVENCY ACT 1986 that final meetings of the members and Neil Henry and Michael Simister , Joint Liquidators creditors of the above company will be held at the offices of Leonard 24 August 2016 (2599968) Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 October 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 25 COMPANIES

PASSION2600241 FOR LIFE HEALTHCARE LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 03244293) be given by the Liquidator. Proxies to be used at either Meeting must Registered office: Tavistock House South, Tavistock Square, London, be lodged with the Liquidator at Pearl Assurance House, 319 Ballards WC1H 9LG Lane, London N12 8LY, not later than 4.00 pm of the business day Principal trading address: 1 Bell Court, Leapale Lane, Guildford, GU1 before the Meeting. 4LY Date of Appointment: 22 November 2011 Notice is hereby given that the Joint Liquidators have summoned final Office Holder details: David Rubin,(IP No. 2591) of David Rubin & meetings of the Company’s members and creditors under Section Partners, Pearl Assurance House, 319 Ballards Lane, London N12 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 8LY. before them an account of the Joint Liquidators acts and dealings and Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. of the conduct of the winding-up, hearing any explanations that may David Rubin, Liquidator be given by the Joint Liquidators, and passing a resolution granting 23 August 2016 (2600233) the release of the Joint Liquidators. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 27 October 2016 at 10.00 am (members) and 10.15 am REACT2600344 PLANT LIMITED (creditors). In order to be entitled to vote at the meetings, members (Company Number 06439133) and creditors must lodge their proxies with the Joint Liquidators at Registered office: 30 Finsbury Square, London, EC2P 2YU Griffins, Tavistock House South, Tavistock Square, London WC1H Principal trading address: 1 Kings Avenue, Winchmore Hill, London, 9LG by no later than 12 noon on the business day prior to the day of N21 3NA the meeting (together, if applicable, with a completed proof of debt A meeting of the Company and meeting of the creditors under form if this has not previously been submitted). Section 106 OF THE INSOLVENCY ACT 1986 will take place at the Date of Appointment: 15 August 2011 offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Road, Leeds LS1 4BN on 28 September 2016 at 10.00 am for the House South, Tavistock Square, London, WC1H 9LG and Timothy purpose of considering the following resolution: “That the basis of the Bramston,(IP No. 8278) of Griffins, Tavistock House South, Tavistock liquidator’s remuneration be fixed by reference to the time properly Square, London, WC1H 9LG. given by the liquidator and his staff in attending to matters arising in For further details contact: The Joint Liquidators, Tel: 020 7554 9600. the liquidation.” Alternative contact: Email: [email protected] To entitle creditors to vote, claim forms and proxies must be lodged Stephen Hunt, Joint Liquidator with Grant Thornton UK LLP, No. 1 Whitehall Riverside, Leeds, LS1 22 August 2016 (2600241) 4BN or via the above email address, not later than 12.00 noon on the business day before the date fixed for the meeting, being 28 September 2016. 2600248PEOPLE TO PEOPLE HOLDINGS LTD Date of Appointment: 15 May 2012 (Company Number 08631119) Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton Registered office: West Lancashire Investment Centre, Maple View, UK LLP, 30 Finsbury Square, London, EC2P 2YU. White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Kevin J Hellard, Tel: 0113 200 2629. Principal trading address: (Formlery) Ribble House, Ribble Business Alternative contact: Mark Robson or Sian L Barraclough, Email: Park, Philips Road, Blackburn, BB1 5RB [email protected] Notice is hereby given, pursuant to Section 106 OF THE Kevin J Hellard, Liquidator INSOLVENCY ACT 1986 that the final meeting of the members of the 23 August 2016 (2600344) above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 October REALE2600252 JEWELLERS LIMITED 2016 at 10.30 am to be followed at 10.45 am by the final meeting of (Company Number 07381608) creditors for the purpose of showing how the winding up has been Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near conducted and the property of the Company disposed of, and of Falmouth, Cornwall, TR10 9BL hearing an explanation that may be given by the Liquidator, and also Principal trading address: No 6, The Courtyard Craft Centre. Huntick of determining the manner in which the books, accounts and Road, Lytchett Minster, Near Poole, Dorset, BH16 6BA documents of the Company and of the Liquidator shall be disposed NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of. Proxies to be used at the meetings must be lodged with the INSOLVENCY ACT 1986, that the final meetings of members and Liquidator at Refresh Recovery Limited, West Lancashire Investment creditors of the above named company, will be held on 26 October Centre, Maple View, White Moss Business Park, Skelmersdale, 2016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the Date of Appointment: 21 July 2016 purposes of: Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery 1. Having laid before them an account showing how the winding-up Limited, West Lancashire Investment Centre, Maple View, White Moss has been conducted and the company’s property disposed of; and Business Park, Skelmersdale, Lancashire, WN8 9TG. 2. Hearing any explanations that may be given by the Liquidator. For further details contact: Lisa Ion, Tel: 01695 711200, Email: A Member or Creditor entitled to attend and vote at either of the [email protected] above meetings may appoint a proxy to attend and vote instead of Gordon Craig, Liquidator him/her. A proxy need not be a Member or Creditor of the company. 22 August 2016 (2600248) Proxies for use at either of the meetings must be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL no later than 12noon on 25 October 2016. PETCHELL2600233 CONSULTING LIMITED Queries may be sent to: [email protected] or [email protected] (Company Number 05653774) Appointed: 13 October 2014 Trading Name: Sandler Alessandro Sidoli - Joint Liquidator - 14270Chris Parkman - Joint Registered office: Pearl Assurance House, 319 Ballards Lane, London Liquidator - 9588 N12 8LY 15 August 2016 (2600252) Principal trading address: 79 Long Acre, Covent Garden, London, WC2 9GE Notice is hereby given, pursuant to Section 106 OF THE SAFETY2600244 AWARE LIMITED INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 04355281) Creditors of the above-named Company will be held at the offices of Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Principal trading address: Unit 6 Oaks Business Village, Revenge London N12 8LY on 31 October 2016 at 10.00 am and 10.15 am Road, Lordswood, Kent ME5 8LF respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Phillip Anthony Roberts (IP number 6055) of INSOLVENCY ACT 1986 that the final meeting of members of the Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 above Company will be held at the offices of Augusta Kent Limited, 5JN. Date of Appointment: 18 March 2015. 32-33 Watling Street, Canterbury, Kent CT1 2AN on 28 October 2016 Any person who requires further information may contact the at 10.00 am followed by a meeting of creditors of the Company at Liquidator's office by telephone on 01727 811 161 or by email at 10.30 am. The meetings are called for the purpose of considering the [email protected] following resolutions: That the Liquidator’s final report and receipts Phillip Anthony Roberts , Liquidator and payments account be approved. That the Liquidator be entitled to Dated: 22 August 2016 (2599382) recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation. That the Liquidator is authorised to destroy the Company’s books, accounts and documents 12 months SUCCESS2600240 ONLY LIMITED after the dissolution of the Company. That the Liquidator receives his (Company Number 07574144) release. Registered office: West Lancashire Investment Centre, Maple View, A proxy form is available which, to enable a member or creditor to White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG vote, must be lodged, together with a statement of claim, at the Principal trading address: (Formerly) Ribble House, Ribble Business Liquidator’s office, Augusta Kent Limited, 32-33 Watling Street, Park, Philips Road, Blackburn, BB1 5RB Canterbury, Kent, CT1 2AN (alternative contact is Philip Moore, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected], Tel: 01227 643049) not later than INSOLVENCY ACT 1986 that the final meeting of the members of the 12.00 noon on 27 October 2016. The proxy form and statement may above named Company will be held at Refresh Recovery Limited, be posted or sent by fax to 01227 643047. West Lancashire Investment Centre, Maple View, White Moss Date of Appointment: 15 October 2010 Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 October Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta 2016 at 10.30 am to be followed at 10.45 am by the final meeting of Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. creditors for the purpose of showing how the winding up has been Andrew Hawksworth, Liquidator conducted and the property of the Company disposed of, and of 22 August 2016 (2600244) hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed 2600249SAILING CUISINE LIMITED of. Proxies to be used at the meetings must be lodged with the (Company Number 08439275) Liquidator at Refresh Recovery Limited, West Lancashire Investment Trading Name: Tiger Bowl Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. WA15 9SQ Date of Appointment: 21 July 2016 Principal trading address: 113 Watling Street, Telford, TF1 2NJ Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery Notice is hereby given, pursuant to Section 106 OF THE Limited, West Lancashire Investment Centre, Maple View, White Moss INSOLVENCY ACT 1986 that General Meetings of Members and Business Park, Skelmersdale, Lancashire, WN8 9TG. Creditors of the above-named Company will be held at the offices of For further details contact: Lisa Ion, Tel: 01695 711200, Email: Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, [email protected] Cheshire, WA15 9SQ on 24 October 2016 at 10.00 am and 10.15 am Gordon Craig, Liquidator respectively, for the purpose of having an account laid before them, 22 August 2016 (2600240) showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or TALKING2600239 CIRCLE LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 06949840) attend and vote instead of him/her, and such proxy need not also be Registered office: C/o Harrisons Business Recovery and Insolvency a member or creditor, but must be returned to the offices of Milner Limited, 28 Foregate Street, Worcester, WR1 1DS Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Principal trading address: 24 Milne Pastures, Ashchurch, Tewkesbury, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business Gloucestershire, GL20 8SG day before the Meetings. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Date of Appointment: 02 September 2015 1986, that final meetings of the members and creditors of the above Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner named Company will be held at Harrisons Business Recovery and Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 Cheshire, WA15 9SQ. 1PW, on 21 October 2016 at 10.30 am and 11.00 am respectively, for For further details contact: Darren Brookes, Email: the purpose of having an account laid before them showing how the [email protected] or Tel: 0161 927 7788. Alternative winding-up has been conducted and the property of the Company contact: Wendy Shaw, Email: [email protected] disposed of, and also determining whether the Joint Liquidators Darren Brookes, Liquidator should be granted their release from office. 22 August 2016 (2600249) A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy- holder need not also be a member or creditor. Proxy forms must be SMH2599382 MARKETING LIMITED returned to the offices of Harrisons Business Recovery and Insolvency (Company Number 04713414) Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, than 12.00 noon on the business day before the meeting. St Albans, Herts AL1 5JN Liquidator, IP number, firm and address: Paul Walker, 002649 and Principal trading address: 583 Road, London SW6 5UA David Clements, 008765 of Harrisons Business Recovery and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Insolvency Act 1986 that Meetings of the Members and Creditors of Rotherwas, Hereford, HR2 6FE. Date of Appointment: Appointed Joint the above-named Company will be held at Sterling Ford, Centurion Liquidator of Talking Circle Limited on 4 February 2016 Court, 83 Camp Road, St Albans, Herts AL1 5JN on 28 October 2016 Person to contact with enquiries about the case & telephone or email at 10.00 am and 10.15 am respectively for the purpose of having an address: Lucy Garner, 0118 951 [email protected] account laid before them showing the manner in which the Winding- 18 August 2016 (2600239) Up has been concluded and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator; and also of directing the manner in which the books, accounts and TAX2600033 TALK (UK) LIMITED documents of the Company and of the Liquidator shall be disposed (Company Number 07725224) of. Registered office: GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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

NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency 2600232URBAN SYNTHESIS (UK) LIMITED Act 1986 that Final Meetings of Members and Creditors of the above (Company Number 06570218) named company will be held at: 72 Temple Chambers, Temple Registered office: Bamfords Trust House, 85-89 Colmore Row, Avenue, London EC4Y 0HP on 29 September 2016 at 11.00 am and Birmingham, B3 2BB 11.15 am respectively for the purposes of: Principal trading address: 430 Scott House,The Custard Factory, Gibb 1. Receiving the final Report and account of the Liquidator's Street, Birmingham, West Midlands, B9 4AA acts and dealings and of the conduct of the winding-up. Notice is hereby given in pursuance of Section 106 OF THE A Member or Creditor entitled to attend and vote at the respective INSOLVENCY ACT 1986 that final meetings of members and creditors meetings may appoint another person to vote in his or her place and a of the above company will be held at the offices of Leonard Curtis, Proxy Form is available for that purpose. Proxies to be used at the Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Meeting must be lodged with the Liquidator at the address shown 7TA on 19 October 2016 at 11.00 am and 11.15am respectively for above no later than 12 noon on 28 September 2016, being the the purpose of having an account laid before them, showing the business day preceding the meeting, (along with a Proof of Debt if manner in which the winding-up has been conducted and the one has not been lodged previously). property of the Company disposed of, and of hearing any explanation Notice is also given by the Liquidator that no dividend will be declared that may be given by the Liquidators. Any member or creditor entitled to any class of creditors. to attend and vote is entitled to appoint a proxy to attend and vote Office Holder Details: John Edmund Paylor (IP number 9517) of instead of him/her, and such proxy need not also be a member or Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, creditor. The proxy form must be returned to the above address by no London EC4Y 0HP. Date of Appointment: 20 October 2015. Further later than 12.00 noon on the business day before the meeting. information about this case is available from the offices of Guardian In the case of a Company having a share capital, a member may Business Recovery at [email protected]. appoint more than one proxy in relation to a meeting, provided that John Edmund Paylor , Liquidator (2600033) each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. 2600229THE NORTH EAST LINCOLNSHIRE MOTOR PROJECT Date of Appointment: 27 August 2015 (Company Number 03773793) Office Holder details: Conrad Beighton,(IP No. 9556) of Leonard Trading name/style: The North East Lincolnshire Motor Project Curtis, Leonard Curtis House, Elms Square, Bury New Road, Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Whitefield, M45 7TA and Paul Masters,(IP No. 8262) of Leonard DN15 9YG Curtis, Leonard Curtis House, Elms Square, Bury New Road, Principal trading address: Plot 11, King Edward Street, Grimsby DN31 Whitefield, M45 7TA. 3LA For further details contact: Conrad Beighton, Email: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected] or telephone 0161 413 0930 1986, that final meetings of members and creditors of the above Conrad Beighton and Paul Masters, Joint Liquidators named company will be held at the offices of Redman Nichols Butler, 22 August 2016 (2600232) Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 26 October 2016 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing MEETINGS OF CREDITORS how it has been conducted and the company’s property disposed of and giving an explanation of that account; and AR2599385 ELECTRICAL INSTALLATIONS LTD 2. approving that account and to pass certain resolutions. (Company Number 07794104) Any creditor wishing to vote at the meetings must lodge a duly Registered office: 22 School Grove, Aston, Sheffield, S26 2DF completed proxy and statement of claim at the registered office by 12 Principal trading address: 22 School Grove, Aston, Sheffield, S26 noon on the last business day before the meetings in order to be 2DF; entitled to vote at the meetings. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Liquidators’ names and address: J W Butler and A J Nichols, 1986 that a meeting of the creditors of the Company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01724 the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, 230030, Office holder numbers: 9591 and 8367. Date of appointment: Sheffield, S1 2JA, on 14 September 2016 at 10:15 am for the 9 November 2015 purposes mentioned in Sections 99, 100 and 101 of the said Act. J W Butler, Joint Liquidator Notice is further given, pursuant to Section 98(2)(a) of the Act, that 15 August 2016 (2600229) Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the THE2600238 RECTORY GARDEN NURSERIES LIMITED company's affairs as they may reasonably require during the period (Company Number 08291787) before the day on which the meeting is to be held. Registered office: 4 Cyrus Way, Cygnet Park, Hampton, A proxy form, to enable a creditor to vote. must be lodged, together Peterborough, PE7 8HP with a statement of claim, at the offices of Graywoods, 4th Floor, Principal trading address: Childs Lane, Brownlow, Congleton, Fountain Precinct, Leopold Street, Sheffield S1 2JA. not later than Cheshire, CW12 4TG 12.00 noon on 13 September 2016. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Further information about this case is available from Danielle ACT 1986, that the Final Meetings of Members and Creditors of the Lockwood at the offices of Graywoods on 0114 285 9500 or at above named company will be held at the offices of Bulley Davey, 4 [email protected]. Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, on Richard Allen Tuesday, 1 November 2016 at 10.00 am and 10.15 am respectively, 22 August 2016 (2599385) for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at BAC2600267 PROPERTIES UK LIMITED the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Cygnet Trading Name: BA Properties UK Limited Park, Hampton, Peterborough PE7 8HP, no later than 12.00 noon on (Company Number 05487006) Monday 31 October 2016. Registered office: C/O Bell Advisory, Tenth Floor, 3 Hardman Street, Alternative contact: James Arnott, email: Spinningfields, Manchester, M3 3HF [email protected], telephone: 01733 569494. Principal trading address: The Cambridge Inn, Cambridge Street, Michael James Gregson (IP No. 9339), Liquidator of The Rectory Ashton-Under-Lyne, Lancashire, OL7 0EZ Garden Nurseries Limited. Date of Appointment: 13 October 2016. Notice is hereby given, pursuant to Section 98(1) OF THE 22 August 2016 (2600238) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Bell Advisory, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester,

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

M3 3HF on 07 September 2016 at 10.30 am. In order to be entitled to CONCIERGE2600171 PROPERTY MAINTENANCE LIMITED vote at the meeting, creditors must lodge their proxies at the offices (Company Number 07590311) of Bell Advisory, Tenth Floor, 3 Hardman Street, Spinningfields, Previous Name of Company: Concierge Cleaning Limited Manchester, M3 3HF, by no later than 12.00 noon on the business Registered office: 39 Glenferrie Road, St Albans, Hertfordshire, AL1 day prior to the day of the meeting, together with a completed proof 4JT of debt form. Principal trading address: 39 Glenferrie Road, St Albans, A list of names and addresses of the company’s creditors will be Hertfordshire, AL1 4JT available for inspection, free of charge, at the offices of Bell Advisory, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF ACT 1986 that a meeting of the creditors of the above named between 10.00 am and 4.00 pm on the two business days prior to the Company will be held at One Victoria Square, Birmingham, B1 1BD day of the meeting. on 05 September 2016 at 11.00 am for the purposes mentioned in For further details contact: Paul Llewellyn, Email: paul@bell- Sections 99, 100 and 101 of the said Act. Sajid Satter of Greenfield advisory.co.uk Tel: 0161 932 1440. Recovery Limited, One Victoria Square, Birmingham, B1 1BD, is Michael Radcliffe, Director qualified to act as an insolvency practitioner in relation to the above 22 August 2016 (2600267) and a list of names and addresses of the company’s creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two 2600179BEAUTIFUL BATHROOMS AND HEATING LIMITED business days preceding the date of the meeting. (Company Number 08869333) Resolutions to be taken at the meeting may include a resolution to Trading Name: Beautiful Projects approve a fixed fee in consideration of the costs of arranging the Registered office: 55 The Rear, Oldbury Road, Hartshill, Nuneaton, meetings of members and creditors and preparing the Statement of Warwickshire CV10 0TE Affairs and associated documents. Approval will also be sought for Principal trading address: Corporation Street, Nuneaton CV11 5AH the recovery of the category 2 expenses. Creditors wishing to vote at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the meeting must lodge their proxy together with a proof of debt at ACT 1986, that a meeting of the creditors of the above named Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Company will be held at Kings Business Centre, 92 King Edward 1BD by no later than 12.00 noon on the business day before the Road, Nuneaton CV11 4BB, on 5 September 2016 at 11.00 am, for meeting, this being 12.00 noon on 2 September 2016. the purposes mentioned in Sections 99, 100 and 101 of the said Act. Name and address of Insolvency Practitioner calling the meeting: Gerald Irwin of Irwin & Company is a person qualified to act as Sajid Satter (IP No. 15590) of Greenfield Recovery Limited, One Liquidator in relation to the Company who will, during the period Victoria Square, Birmingham B1 1BD. Further details contact: Sajid before the day of the Meeting, furnish creditors free of charge with Sattar, Tel: 0121 201 1725. such information concerning the Company’s affairs as they may Geraint Howells, Director reasonably require. 22 August 2016 (2600171) For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidator’s address, not later than 12 CONTROL2600176 ZONE PRODUCTS LIMITED noon on the business day prior to the day of the meeting. (Company Number 08312043) Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & Registered office: Building C, Knaresborough Technology Park, Company, Station House, Midland Drive, Sutton Coldfield, West Manse Lane, Knaresborough, HG5 8LF Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 Principal trading address: Building C, Knaresborough Technology 1700 Park, Manse Lane, Knaresborough, HG5 8LF Benjamin Eales, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 19 August 2016 (2600179) ACT 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 07 September CHRIS2600165 COOLING LIMITED 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of (Company Number 04105823) the said Act. Creditors wishing to vote at the Meeting must lodge their Registered office: Unit 1, Overthorpe Road, Banbury, OX16 4SX proxy, together with a statement of their claim at the offices of Silke & Notice is hereby given, pursuant to section 98 of the INSOLVENCY Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, ACT 1986, of a meeting of creditors for the purposes mentioned in not later than 12.00 noon on 6 September 2016. sections 99, 100 and 101 of the said Act will be held on 15 September A list of the names and addresses of the Company’s creditors may be 2016 at 10.30 am at Techno Centre, Coventry University Technology inspected, free of charge, at the offices of Silke & Co Ltd, at the Park, Puma Way, Coventry, CV1 2TT. above address between 10.00 am and 4.00 pm on the two business A list of name and addresses of the Company’s creditors will be days preceding the date of the meeting stated above. available or inspection free of charge at PBC Bottomley & Co, Techno Further details contact Silke & Co Ltd on 01302 342875. Centre, Coventry University Technology Park, Puma Way, Coventry, Amanda Jane Lee, Director CV1 2TT during the two business days preceding the date of the 19 August 2016 (2600176) meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Insolvency Practitioners appointed CUSTOS2600167 LIMITED is to be remunerated. This meeting may also receive information (Company Number 05843962) about, or be called upon to approve the costs of preparing the Registered office: 51 Hamilton Square, Birkenhead, Merseyside, statement of affairs and convening the meeting. CH41 5BN Forms of proxy and proofs must be lodged with the Secretary, PBC Principal trading address: 59 Burlingham Avenue, West Kirby, Wirral, Bottomley & Co, Techno Centre, Coventry University Technology CH48 8AL Park, Puma Way, Coventry, CV1 2TT not later than 12.00 noon on 14 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY September 2016. ACT 1986 that a meeting of the creditors of the above named Contact details for the Insolvency Practitioners instructed by the Company will be held at the offices of Leonard Curtis, 6th Floor, Board of Directors are Gavin Geoffrey Bates, (IP no 8983) & Gary Walker House, Exchange Flags, Liverpool L2 3YL on 31 August 2016 Steven Petitt (IP No 1413), PBC Bottomley & Co, Techno Centre, at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, the said Act. A list of names and addresses of the Company’s telephone number: 08700 676767, email [email protected]. creditors will be available for inspection free of charge at the offices of The alternative contact is Paul Miles Rogers on the same telephone Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool number and email address. L2 3YL, between the hours of 10.00am and 4.00pm on the two BY ORDER OF THE BOARD business days preceding the meeting of creditors. A E Cooling, Director For further details contact: David Moore (IP No. 7510), Email: 13 August 2016 (2600165) [email protected] Tel: 0151 556 2790

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 29 COMPANIES

Maurice Philip French, Director statement of affairs and convening the meetings. A proof of debt and 22 August 2016 (2600167) proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 2600166D S FABRICATIONS UK LIMITED 9DW, not later than 12.00 noon on the business day preceding the (Company Number 06540126) meeting. Pursuant to section 98(2)(b) of the Act, a list of names and Registered office: E201d Warmco Industrial Park Eastgate, addresses of the Company’s creditors will be available for inspection, Manchester Road, Mossley, Lancs, OL5 9AY free of charge, at the offices of Focus Insolvency Group, Skull House Principal trading address: E201d Warmco Industrial Park Eastgate, Lane, Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 Manchester Road, Mossley, Lancs, OL5 9AY pm on the two business days preceding the date of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further information please contact Natalie Hughes (IP No. 14336) ACT 1986 that a meeting of the creditors of the above named at [email protected] or telephone 01257 251319. Company will be held at Duff & Phelps Ltd, The Chancery, 58 Spring Christopher Stock, Director Gardens, Manchester, M2 1EW on 02 September 2016 at 11.30 am 23 August 2016 (2600170) for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors’ statement of affairs, appointing a liquidator and if the creditors think fit appointing a ECOSAVE2600162 ENERGY LTD liquidation committee. The resolutions at the meeting of creditors may (Company Number 08622333) include a resolution specifying the basis and payment of the Registered office: 12-16 Blackfriars Street, Salford, Manchester, M3 Liquidator’s remuneration and disbursements. The meeting may 5BQ receive information about, or be asked to approve, the costs of Principal trading address: 12-16 Blackfriars Street, Salford, preparing the statement of affairs and convening the meeting. To be Manchester, M3 5BQ entitled to vote at the meeting, creditors must lodge proofs of debt Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and if not voting in person as an individual creditor, a proxy form, at ACT 1986 that a meeting of the creditors of the above named Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Company will be held at Fortis Insolvency Limited, Peter House, M2 1EW, by 12.00 noon on 1st September 2016. Oxford Street, Manchester, M1 5AN on 02 September 2016 at 11.00 A list of the names and addresses of the Company’s creditors will be am for the purposes mentioned in Sections 99, 100 and 101 of the available for inspection free of charge at the offices of Duff & Phelps said Act. Pursuant to Section 98(2) of the Act, lists of the names and Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, addresses of the Company’s creditors will be available for inspection between the hours of 10.00 am and 4.00 pm on the two business free of charge at the offices of Fortis Insolvency Limited, Peter House, days immediately preceding the meeting. Oxford Street, Manchester, M1 5AN, on the two business days calling Further information can be obtained from Duff & Phelps Ltd, Email: next before the day of the meeting. [email protected] or telephone + 44 (0) 161 827 9000. For further details contact: Ben Singh, Tel: 0161 694 9955. D Smith, Director Mahammed Ismail, Chairman 16 August 2016 (2600166) 19 August 2016 (2600162)

2600159DECO MODERNE LIMITED FUEL2600172 BUSTERS LTD (Company Number 10108605) (Company Number 08535111) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Registered office: 70 Bounces Road, Edmonton, London, N9 8JS West Yorkshire WF17 9EJ Principal trading address: 30A Anglefield Road, Caversham, Reading, Principal trading address: Unit 4C, Limewood Approach, Leeds, West RG4 5HP Yorkshire LS14 1NG Notice is hereby given, pursuant to section 98 of the INSOLVENCY Notice is hereby given pursuant to Section 98 of the Insolvency Act ACT 1986, that a Meeting of the Creditors of the above-named 1986 that a Meeting of the Creditors of the above named Company Company will be held at Wenta Business Centre, 1 Electric Avenue, will be held at Wesley House, Huddersfield Road, Birstall, Batley Enfield EN3 7XU, on 14 September 2016, at 10:30 am, for the WF17 9EJ, on 2 September 2016 at 10.15 am for the purpose of purposes mentioned in sections 99 to 101 of the said Act. The dealing with Sections 99 to 101 of the Insolvency Act 1986. One of meeting is being convened at the above address to save costs. If the matters that may be the subject of Resolutions at the Meeting is creditors would like the meeting to be held at a location more the terms on which the Liquidator is to be remunerated. In addition convenient to the company’s trading premises then they should the Meeting will be called upon to approve the costs of preparing the contact CKP Insolvency. The resolutions at the creditors’ meeting statement of affairs and convening the Meeting. may include a resolution specifying the terms of which the liquidator A full list of the names and addresses of the Company’s Creditors is to be remunerated. The meeting may receive information about, or may be examined free of charge at the offices of O’Hara & Co, Wesley be asked to approve the costs of preparing the statement of affairs House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, and convening the meeting. Constantinos Pedhiou (IP number between 10.00 am and 5.00 pm on the two business days prior to the 014852) of CKP Insolvency, Suite 129 Wenta Business Centre, 1 date of this Meeting. If necessary, please contact Peter O’Hara (office Electric Avenue, Enfield EN3 7XU is qualified to act as an insolvency holder no. 6371) or Simon Weir (office holder no. 9099) by email at practitioner in relation to the company and, during the period before [email protected] or telephone 01924 477449. the day on which the meeting is to be held, will furnish creditors free Paul Eastwood, Director of charge with such information concerning the company’s affairs as 17 August 2016 (2600159) they may reasonably require. Alternative contact: [email protected], 020 8150 3730. By Order of the Board DENWOOD2600170 GARDEN PRODUCTS LIMITED Edita Flynn, Director (Company Number 08880948) 19 August 2016 (2600172) Registered office: Unit 6, Station Road, Harrietsham, Maidstone, ME17 1JA Principal trading address: Unit 6, Station Road, Harrietsham, G22600158 HEALTHCARE RESOURCING LIMITED Maidstone, ME17 1JA (Company Number 06612797) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 10 Western Road, Romford, Essex, RM1 3JT ACT 1986 that a meeting of the creditors of the above Company will Principal trading address: 3 Tannery Lane, Send, Surrey, GU23 7EF be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW on 02 September 2016 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 of the INSOLVENCY ACT 1986 (the “Act”), a completed proof of debt form. Phil Booth of Booth & Co, Coopers meeting of the creditors of the above-named company will be held at House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 an insolvency practitioner in relation to the company who will, during 2EG on 22 September 2016 at 11.30 am. The purpose mentioned in the period before the day on which the meeting is to be held, furnish Sections 99 to 101 of the Act is to consider the statement of affairs of creditors free of charge with such information concerning the the Company to be laid before the meeting, to appoint a liquidator company’s affairs as they may reasonably require. and, if the creditors think fit to appoint a liquidation committee. For further details contact: Phil Booth, Email: In order to be entitled to vote at the meeting, creditors must lodge [email protected], Alternative contact: Luke Brough their proxies, together with a statement of their claim at the offices of Hitish Amrat Patel, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 22 August 2016 (2600174) Road, Southend on Sea, SS1 2EG not later than 12 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy INTEGRATION2599950 SYSTEMS EMEA LIMITED being held invalid and the vote not cast. (Company Number 07136730) Wayne Macpherson of Begbies Traynor, (Central) LLP at the above Trading Name: Integration Systems EMEA address is a qualified Insolvency Practitioner who will furnish creditors Registered office: 183 Fraser Road, Sheffield, S8 0JP free of charge with such information concerning the Company’s Principal trading address: 30th Floor, 40 Bank Street, Canary Wharf, affairs as they may reasonably require during the period before the London, E14 5NR day on which the meetings is to be held. (the Company) Any person who requires further information may contact Robert Notice is hereby given, pursuant to Section 98 and Section 246A of Knight of Begbies Traynor (Central) LLP by e-mail at the Insolvency Act 1986 that a meeting of the creditors of the [email protected] or by telephone on 01702 Company will be held by telephone conference on 14 September 467255. 2016 at 3.15 pm for the purposes mentioned in Sections 99, 100 and By Order of the Board 101 of the said Act. Nicholas Paul McCoy, In accordance with Section 246A of the Insolvency Act 1986, it is Director proposed that this meeting be held remotely and any creditor wishing 17 August 2016 (2600158) to exercise their right to speak or vote in this way should contact Graywoods for the dial in details to be used at the designated time. Notice is further given, pursuant to Section 98(2)(a) of the Act, that 2600193HERON OFFICE SUPPLIES LIMITED Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold (Company Number 09098844) Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will Registered office: 8 Corinium Estate, Raans Road, Amersham, furnish creditors free or charge with such information concerning the Buckinghamshire HP6 6JQ company's affairs as they may reasonably require during the period Principal trading address: 8 Corinium Estate, Raans Road, Amersham, before the day on which the meeting is to be held. Buckinghamshire HP6 6JQ A proxy form, to enable a creditor to vote, must be lodged, together Section 98 (1) of The Insolvency Act (as amended) with a statement of claim, at the offices of Graywoods, 4th Floor, By Order of the Board, Notice is hereby given, pursuant to section 98 Fountain Precinct, Leopold Street, Sheffield, S1 2JA, not later than of the Insolvency Act 1986, of a meeting of creditors for the purposes 12.00 noon on 13 September 2016. mentioned in sections 99, 100 and 101 of the said Act: Any person who requires further information may contact Danielle Date of Creditors Meeting: 6 September 2016 Lockwood of Graywoods, by e-mail at Time of Creditors Meeting: 11.30 am [email protected] or by telephone on 0114 285 Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London 9500. N21 3NA DATED: 18 August 2016 A full list of the names and addresses of the company’s creditors may BY ORDER OF THE BOARD be examined free of charge at the offices of AlexanderLawsonJacobs, Terence Keene , Director (2599950) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form JHINDA2600191 SHER GILL CONSTRUCTION LTD together with a proof of debt to 1 Kings Avenue, Winchmore Hill, (Company Number 08147407) London N21 3NA, no later than 12 noon on the business day before Registered office: 40a South Road, Smethwick, West Midlands, B67 the meeting. 7BZ The resolutions to be taken at the meeting may include a resolution Principal trading address: 40a South Road, Smethwick, West specifying the terms on which the liquidator is to be remunerated, Midlands, B67 7BZ including the basis on which disbursements are to be recovered from Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the company’s assets and the meeting may receive information ACT 1986 that a meeting of the creditors of the above named about, or be called upon, to approve the costs of preparing the Company will be held at Sanderling House, Springbrook Lane, statement of affairs and convening the meeting. Earlswood, Solihull, B94 5SG on 31 August 2016 at 2.45 pm for the Further information is available from the offices of purposes mentioned in Section 99 to 101 of the said Act. A meeting AlexanderLawsonJacobs on 020 8370 7250 of shareholders has been called and will be held prior to the meeting Christofis Josephides, Director/Chairman (2600193) of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of 2600174ICSE LTD Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, (Company Number 07367492) Solihull, B94 5SG, between 10.00am and 4.00pm on the two business Registered office: Ground Floor, 830a Harrogate Road, Greengates days preceding the date of the creditors meeting. Lodge, Bradford, BD10 9RA Any creditor entitled to attend and vote at this meeting is entitled to Principal trading address: Ground Floor, 830a Harrogate Road, do so either in person or by proxy. Creditors wishing to vote at the Greengates Lodge, Bradford, BD10 9RA meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98(1) OF THE lodge their proxy at the offices of Sanderlings LLP, Sanderling House, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Springbrook Lane, Earlswood, Solihull, B94 5SG no later than 12 has been summoned for the purposes mentioned in sections 99, 100 noon on the last working day before the meeting. Unless there are and 101 of the said Act. The meeting will be held at Booth & Co, exceptional circumstances, a creditor will not be entitled to vote Coopers House, Intake Lane, Ossett, WF5 0RG on 07 September unless his written statement of claim, (‘proof’), which clearly sets out 2016 at 10.30 am. In order to be entitled to vote at the meeting, the name and address of the creditor and the amount claimed, has creditors must lodge their proxies at Booth & Co, Coopers House, been lodged and admitted for voting purposes. Proofs must be Intake Lane, Ossett, WF5 0RG, by no later than 12 noon on the lodged by noon the business day before the meeting. business day prior to the day of the meeting, together with a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 31 COMPANIES

Unless they surrender their security, secured creditors must give 19 August 2016 (2600164) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may KINGS2599378 ELECTRICAL CONTRACTORS LIMITED include a resolution specifying the terms on which the Liquidator is to (Company Number 06246361) be remunerated, and the meeting may receive information about, or Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, be called upon to approve, the costs of preparing the statement of St Albans, Herts AL1 5JN affairs and convening the meeting. Principal trading address: Beaumont Hall, Redbourn Road, St Albans, Names and address of Insolvency Practitioners calling the meetings: Hertfordshire AL3 6RN Andrew Fender (IP No. 6898) of Sanderlings LLP, Sanderling House, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Springbrook Lane, Earlswood, Solihull, B94 5SG. Further details Insolvency Act 1986 that Meetings of the Members and Creditors of contact: Laura Clarke, Email: [email protected] Tel: 0121 706 the above-named Company will be held at Sterling Ford, Centurion 9320. Court, 83 Camp Road, St Albans, Herts AL1 5JN on 28 October 2016 Jatinder Jit Singh, Director at 11.00 am and 11.15 am respectively for the purpose of having an 15 August 2016 (2600191) account laid before them showing the manner in which the Winding- Up has been concluded and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator; 2599948JORDANS & PARTNERS (NORTHERN) LIMITED and also of directing the manner in which the books, accounts and (Company Number 03294896) documents of the Company and of the Liquidator shall be disposed Registered office: 26 York Place, Leeds, LS1 2EY of. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 1986 that a meeting of creditors of the above named Company will be Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 held at 26 York Place, Leeds, LS1 2EY on 6 September 2016, at 5JN. Date of Appointment: 15 May 2015. 11.45 am for the purposes mentioned in Sections 99 to 101 of the Any person who requires further information may contact the said Act. Liquidator's office by telephone on 01727 811 161 or by email at Any Creditor entitled to attend and vote at this Meeting is entitled to [email protected] do so either in person or by proxy. Creditors wishing to vote at the Phillip Anthony Roberts , Liquidator Meeting must (unless they are individual creditors attending in person) Dated: 22 August 2016 (2599378) lodge their proxy at 26 York Place, Leeds LS1 2EY by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution 2600161LAMP MEDIA LTD specifying the terms on which the Liquidator is to be remunerated and (Company Number 08611325) the meeting may receive information about, or be called upon to Registered office: 12 Beecham Court, Wigan, WN3 6PR approve, the cost of preparing the statement of affairs and convening Principal trading address: 12 Beecham Court, Wigan, WN3 6PR the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the company's creditors will be ACT 1986 that a meeting of creditors of the above named Company available free of charge at Clark Busines Recovery Limited, 26 York will be held at Focus Insolvency Group, Skull House Lane, Appley Place, Leeds, LS1 2EY during the two business days preceding the Bridge, Wigan, Lancs, WN6 9DW on 13 September 2016 at 10.15 am above meeting, between the hours of 10.00am and 4.00pm. for the purposes mentioned in sections 99 to 101 of the said Act. Further information about this case is available from Dominic Wolski Resolutions to be taken at the meeting may include a resolution at the offices of Clark Business Recovery at [email protected]. specifying the terms on which the Liquidators are to be remunerated. Yassar Ali , Director (2599948) In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting KAIZENGE2600164 DESIGN LIMITED at the meeting, must be duly completed and lodged with the (Company Number 08017838) Company at Focus Insolvency Group, Skull House Lane, Appley KAIZENGE FM LTD Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on the (Company Number 08292893) business day preceding the meeting. Pursuant to section 98(2)(b) of KAIZENGE GROUP LTD the Act, a list of names and addresses of the Company’s creditors will (Company Number 08963131) be available for inspection, free of charge, at the offices of Focus KAIZENGE CM LTD Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, (Company Number 08963145) WN6 9DW between 10.00 am and 4.00 pm on the two business days Registered office: (All) Devonshire House, 1 Devonshire Street, preceding the date of the meeting. London, W1W 5DR For further information please contact Gary Birchall (IP No. 9725) at Principal trading address: (All) 9-10 Charterhouse Buildings, London, [email protected], or Tel: 01257 251319. EC1M 7AN Simon Fairhurst, Director Notice is hereby given, pursuant to Section 98(1) OF THE 22 August 2016 (2600161) INSOLVENCY ACT 1986 (AS AMENDED) that meetings of creditors have been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at the offices LN2600301 ELECTRICAL (NE) LIMITED of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New (Company Number 09389527) Bridge Street, London, EC4V 6BJ on 01 September 2016 at 10.15 am, Registered office: 1st Floor Enterprise House, 202-206 Linthorpe 10.45 am, 11.15 am and 11.45 am respectively. In order to be entitled Road, Middlesbrough, Cleveland, TS1 3QW to vote at the meetings, creditors must lodge their proxies at New NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above no later than 12 noon on the business day prior to the day of the named Company will be held at Chestnut House, 46 Halliwell Street, meetings, together with a completed proof of debt form. A list of the Chorley PR7 2AL at 15:05 on 26 August 2016 for the purposes names and addresses of the companies creditors will be available for mentioned in Section 99 to 101 of the said Act. inspection, free of charge, at the offices of the proposed Joint Resolutions to be taken at the aforementioned meeting may include a Liquidators, Paul Michael Davis and Michael Colin John Sanders of Resolution specifying the terms on which the Liquidator is to be MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge remunerated and resolutions in respect of the payment of other costs Street, London, EC4V 6BJ, between 10.00 am and 4.00 pm on the and expenses, including the basis on which these are charged or two business days prior to the day of the meetings. reimbursed. The meeting may also receive information about, or be Further details contact: The Joint Liquidators, Tel: 020 7429 4100. called upon to approve, the costs of preparing the statement of affairs Alternative contact: Scott Parish, Email: [email protected] Tel: and convening the meeting. 020 7429 4188. Robert Hunter, Director

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors wishing to vote at the Meeting must lodge a proof of the A list of names and addresses of the company’s creditors will be debt claimed and unless claiming personally, their proxy, together available for inspection free of charge at the offices of HJS Recovery, which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 12-14 Carlton Place, Southampton SO15 2EA on 30 August 2016 and Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the 31 August 2016 between the hours of 10.00 am and 4.00 pm. business day before the meeting. For further details contact Andy Barron, Tel: 023 8023 4222, Email: For the purposes of voting, a secured creditor is required (unless he [email protected] surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Helen Widdowson, Director (2600221) Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. NEKOTI2600217 LIMITED Stuart Rathmell (Office Holder no. 10050) is a person qualified to act (Company Number 07346158) as an insolvency practitioner in relation to the Company who will, Registered office: Custom House, Templars Way Industrial Estate, during the period before the day of the Meeting, furnish creditors free Royal Wootton Bassett, Swindon, SN4 7SR of charge with such information concerning the Company’s affairs as Principal trading address: Custom House, Templars Way Industrial they may reasonably require. Notice is further given that a list of the Estate, Royal Wootton Bassett, Swindon, SN4 7SR names and addresses of the Company’s creditors may be inspected, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley ACT 1986 that a meeting of the creditors of the Company will be held Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the at Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT on 05 two business days preceding the date of the meeting stated above. September 2016 at 3.15 pm for the purposes mentioned in Section Stuart Rathmell may be contacted on 07880 528932 99, 100 and 101 of the said Act. A list of the names and addresses of Liam Nixon, Director the Company’s creditors will be available for inspection free of charge 28 July 2016 (2600301) at the offices of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, on 1 and 2 September 2016 between the hours of 10.00 am and 4.00 pm. 2600002LOUGHTON CATERING LIMITED For further details contact: Linda Lyons, Tel: 0117 9100 250. (Company Number 08392272) M Kellond, Director Registered office: 3rd Floor Lawford House Albert Place Finchley 18 August 2016 (2600217) London N3 1QA Principal trading address: 1 Bridge Street, Writtle, Chelmsford CM1 3EY 2600219ONEOFEACH LTD NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency (Company Number 08269770) Act 1986 that a Meeting of the Creditors of the above named Registered office: 11 The Crofts, St Bees, Cumbria, CA27 0EH Company will be held at Recovery House, Hainault Business Park, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 6 September 2016 at INSOLVENCY ACT 1986, that a meeting of the creditors of the above- 10.30am for the purposes mentioned in Section 99 to 101 of the said named company will be held at Neville & Co, Buckland House, 12 Act. William Prance Road, Plymouth International Business Park, Creditors wishing to vote at the Meeting must lodge their proxy, Plymouth, PL6 5WR on the 6 September 2016 at 11.00 am, for the together with a full statement of account at Recovery House, Hainault purposes mentioned in Section 99, 100 and 101 of the said Act, i.e. to Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later consider the Directors statement of affairs, to appoint Joint than 12 noon on 5 September 2016. Liquidators and to appoint a Liquidation Committee. The Resolutions For the purposes of voting, a secured creditor is required (unless he to be taken at the Meeting may include a Resolution specifying the surrenders his security) to lodge at Recovery House, Hainault terms on which the Liquidators are to be remunerated. In addition, the Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before Meeting may receive information about, or be called upon to approve the meeting, a statement giving particulars of his security, the date the costs of preparing the statement of affairs and convening the when it was given and the value at which it is assessed. Meeting. Notice is further given that prior to the meeting Alan J Clark of Carter Any Creditor wishing to vote at the Meeting must lodge a completed Clark, Recovery House, Hainault Business Park, 15-17 Roebuck proof of debt form (together, if it is desired to vote by proxy, with a Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency completed proxy form) at Neville & Co, Buckland House, 12 William practitioner (IP No. 8760), will furnish creditors free of charge with Prance Road, Plymouth International Business Park, Plymouth, PL6 such information concerning the company's affairs as they may 5WR not later than noon on the 5 September 2016. reasonably require. The telephone number of Alan Clark is 020 8524 A list of the names and addresses of the company’s creditors may be 1447. Alice Rowbottom, who can be contacted on 0208 559 5082, will inspected, free of charge, between 10.00am and 4.00pm on 2nd and be able to assist with enquiries by creditors. 5th September 2016 at Neville & Co, Buckland House, 12 William Resolutions to be taken at the aforementioned meeting may include a Prance Road, Plymouth International Business Park, Plymouth, PL6 resolution specifying the terms on which the Liquidator is to be 5WR. remunerated. The meeting may also receive information about or be Alternative contact: Joanne Burgess, [email protected], 01752 called upon to approve the costs of preparing the statement of affairs 786800 and convening the meeting. Miss L Woodend Steve Andrews , Director 17 August 2016 (2600219) 17 August 2016 (2600002)

2600205PBS CONSTRUCTION (YORKSHIRE) LIMITED MULBERRY2600221 BUSH PRIVATE DAY NURSERIES LIMITED (Company Number 08679957) (Company Number 08292644) Registered office: 3 Tateley Lane, Gawthorpe, Ossett, West Yorkshire Registered office: Mulberry Bush Head Office, Hexham Villa, Egton WF5 9RG Terrace, Birtley, County Durham DH3 1LX Principal trading address: 3 Tateley Lane, Gawthorpe, Ossett, West Principal trading address: Wrekenton High Street, Wrekenton, Yorkshire WF5 9RG Gateshead, Tyne & Wear NE9 7JQ; Egton Terrace, Birtley, Chester Le Notice is hereby given pursuant to Section 98 of the Insolvency Act Street, County Durham DH3 1LX 1986 that a meeting of the creditors of the above-named company Notice is hereby given pursuant to Section 98 of the INSOLVENCY will be held at Moorend House, Snelsins Lane, Cleckheaton, West ACT 1986 that a meeting of creditors of the above company will be Yorkshire BD19 3UE, on 7 September 2016 at 10.15 am for the held at Double Tree by Hilton Hotel, Newcastle Airport, Woolsington, purposes mentioned in Sections 99 to 101 of the said Act. Newcastle Upon Tyne NE13 8BZ on 1 September 2016 at 11.30 am, Resolutions to be considered at the meeting may include a resolution for the purpose provided for in sections 99, 100 and 101 of the said specifying the terms on which the liquidator is to be remunerated. The Act. meeting may receive information about, or be called upon to approve, If no liquidation committee is formed, a resolution may be taken the costs of preparing the statement of affairs and convening the specifying the terms on which the liquidator is to be remunerated. meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 33 COMPANIES

Creditors wishing to vote at the meeting must lodge their proxy, 18 August 2016 (2600255) together with a full statement of account at the registered office – O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of 2600340R DUNN TRAINING LLP this meeting. (Company Number OC353852) For the purposes of voting, a secured creditor is required (unless he Registered office: C/o Robert Day and Company Limited, The Old surrenders his security) to lodge at O’Haras Limited, Moorend House, Library, The Walk, Winslow, Buckingham MK18 3AJ Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a Principal trading address: The Garden House, Southill Park, Southill, statement giving particulars of his security, the date when it was given Biggleswade SG18 9LL and the value at which it is assessed. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Notice is further given that a list of the names and addresses of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above company’s creditors may be inspected, free of charge, at O’Haras named Company will be held at Regus, Fairbourne Drive, Atterbury, Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Milton Keynes MK10 9RG on 2 September 2016 at 12.15 pm for the between 10.00 am and 4.00 pm on the two business days preceding purposes mentioned in Section 99 to 101 of the said Act. the date of the meeting stated above. If necessary please contact Creditors wishing to vote at the Meeting must lodge their proxy, Christopher Brooksbank (office holder no 9658) by email together with a full statement of account at the registered office – [email protected] or telephone 01274 800380 Robert Day and Company Limited, The Old Library, The Walk, Philip Berry, Director Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 1 19 August 2016 (2600205) September 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, 2600220PRINCEVILLE TECHNOLOGIES LIMITED The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before (Company Number 09244083) the meeting, a statement giving particulars of his security, the date Registered office: 17 Ivy Chimneys, Epping, Essex, CM16 4EL when it was given and the value at which it is assessed. Principal trading address: 17 Ivy Chimneys, Epping, Essex, CM16 4EL 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, ACT 1986 that a meeting of the creditors of the above named and the meeting may receive information about, or be called upon to Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, approve the cost of preparing the statement of affairs and convening Hertfordshire, WD6 2FX on 12 September 2016 at 11.00 am for the the meeting. purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Robert Day (IP No. 9142) of Robert Day and Company Limited, The Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an 226 7331, E-mail: [email protected], is qualified to act as an insolvency practitioner in relation to the above. A list of the names and insolvency practitioner in relation to the above company and will addresses of the Company’s creditors may be inspected free of furnish creditors free of charge with such information concerning the charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, company’s affairs as is reasonably required. Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I pm on the two business days preceding the date of the Meeting. would confirm that a general meeting of the members of the company Further details contact: Mark Reynolds, Tel: 020 8343 3710. has been called at which a resolution for voluntary winding up is to be Alternative contact: Elia Evagora. proposed. Rabinder Dosanjh, Director J Todd, Chairman 11 August 2016 (2600220) 18 August 2016 (2600340)

PTHR2600255 LIMITED 2600197RAY PATTISON LIMITED (Company Number 06464017) (Company Number 05582038) Registered office: Regus, Orbital Plaza, Cannock, Staffordshire WS11 Registered office: Pelican House, 119c Eastbank Street, Southport, 0EL PR8 1DQ Principal trading address: Log Cabin 49, Dunston Business Village, Principal trading address: Damwood, 107 Hall Road, Ormskirk, L40 Stafford Road, Penkridge, Stafford ST18 9AB 9QD Notice is hereby given pursuant to Section 98 of the Insolvency Act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1986 that a meeting of the creditors of the above-named company ACT 1986 that a meeting of the creditors of the above named will be held at Moorend House, Snelsins Lane, Cleckheaton, West Company will be held at Oak House, 317 Golden Hill Lane, Leyland, Yorkshire BD19 3UE, on 5 September 2016 at 12.15 pm for the PR25 2YJ on 07 September 2016 at 12.00 noon for the purposes purposes mentioned in Sections 99 to 101 of the said Act. mentioned in Section 99 to 101 of the said Act. During the period Resolutions to be considered at the meeting may include a resolution before 7 September 2016 Timothy John Hargreaves of Suite 16 & 17, specifying the terms on which the liquidator is to be remunerated. The Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ will furnish meeting may receive information about, or be called upon to approve, creditors free of charge with such information concerning the the costs of preparing the statement of affairs and convening the company’s affairs as they may reasonably require. Any creditor meeting. entitled to attend and vote at this meeting is entitled to do so either in Creditors wishing to vote at the meeting must lodge their proxy, person or by proxy. Creditors wishing to vote at the meeting must together with a full statement of account at the registered office – (unless they are individual creditors attending in person) lodge their O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 proxy at the offices of T H Financial Recovery, Suite 16 & 17, Oak 3UE not later than 12 noon on the business day prior to the date of House, 317 Golden Hill Lane, Leyland, PR25 2YJ, no later than 12.00 this meeting. noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he Unless there are exceptional circumstances, a creditor will not be surrenders his security) to lodge at O’Haras Limited, Moorend House, entitled to vote unless his written statement of claim, (‘proof’), which Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a clearly sets out the name and address of the creditor and the amount statement giving particulars of his security, the date when it was given claimed, has been lodged and admitted for voting purposes. Whilst and the value at which it is assessed. such proofs may be lodged at any time before voting commences, Notice is further given that a list of the names and addresses of the creditors intending to vote at the meeting are requested to send them company’s creditors may be inspected, free of charge, at O’Haras with their proxies. Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE The resolutions to be taken at the creditors’ meeting may include a between 10.00 am and 4.00 pm on the two business days preceding resolution specifying the terms on which the Liquidator is to be the date of the meeting stated above. If necessary please contact remunerated, and the meeting may receive information about, or be Christopher Brooksbank (office holder no 9658) by email called upon to approve, the costs of preparing the statement of affairs [email protected] or telephone 01274 800380 and convening the meeting. Stephen Di Piazza, Director

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Name of Insolvency Practitioner calling the meeting: Timothy John SEVENOAKS2600211 ENERGY ACADEMY LIMITED Hargreaves (IP No 8637). Contact name: Halina, Email: (Company Number 06841394) [email protected], Tel: 01772 641146. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Ray Pattison, Director 1EE 22 August 2016 (2600197) Principal trading address: C1, C2, C3 and C4 Chaucer Business Park, Watery Road, Kemsing, Sevenoaks, Kent, TN15 6YT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2599986RED ROSE BRIDAL LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 04002199) Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, Registered office: K J Watkin & Co, Emerald House, 20-22 Anchor Kent, TN1 1EE on 09 September 2016 at 10.30 am for the purposes Road, Aldridge, Walsall WS9 8PH mentioned in Sections 99, 100 and 101 of the said Act. Forms of Principal trading address: 11-13 Boldmere Road, Sutton Coldfield, proxy and proof of debt to be used at the Meeting, must be lodged at West Midlands B73 5UY the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Tunbridge Wells, Kent, TN1 1EE, the Registered Office of the Act 1986 that a Meeting of the Creditors of the above named company, not later than 12 noon on 8 September 2016. Company will be held at the offices of K J Watkin & Co, Emerald Vincent John Green and Mark Newman (IP Nos. 009416 and 008723) House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 20 of CCW Recovery Solutions, are qualified to act as Insolvency September 2016 at 11.00 am for the purposes mentioned in Section Practitioners in relation to the company and, during the period before 99 to 101 of the said Act. the day on which the meeting is to be held, will furnish creditors free Creditors wishing to vote at the meeting must lodge their proxy, of charge with such information concerning the company’s affairs as together with a full statement of account at the offices office of the they may reasonably require. Company which, for the purposes of winding up, have been changed For further details contact: Martin Landy, Email: to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor [email protected] Tel: 01892 700200. Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 19 Julie Walker, Director September 2016. 22 August 2016 (2600211) For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date SJL2600201 BUILDERS LIMITED when it was given and the value at which it is assessed. (Company Number 9157324) Notice is further given that a list of the names and addresses of the Registered office: 6 Lee Court, Townhill, Swansea, SA1 6AE Company's creditors may be inspected, free of charge, at the address Principal trading address: 6 Lee Court, Townhill, Swansea, SA1 6AE shown above between 10.00 am and 4.00 pm on the two business Notice is hereby given, pursuant to section 98 of the INSOLVENCY days preceding the date of the meeting stated above. ACT 1986, that a meeting of Creditors of the above-named Company Should you require any further information then please do not hesitate will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 2 to contact either Mr C H I Moore or Miss N L Tapper of K J Watkin & September 2016 at 3.00 pm, for the purpose of having a full Co on 01922 452881. statement of the position of the Company’s affairs, together with a Helen Jane Barnsley , Director List of the Creditors of the Company and the estimated amount of Dated: 22 August 2016 (2599986) their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company 2600299SALMA CUISINE LIMITED at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by (Company Number 05168198) 12.00 noon on the business day before the Meeting. In order to be Registered office: 45 High Street, Wingham, Kent, CT3 1AB able to vote at the meeting a Proof of Debt must also be lodged prior Principal trading address: 45 High Street, Wingham, Kent, CT3 1AB to commencement thereof. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY On the two business days falling next before the day on which the ACT 1986 that a meeting of the creditors of the above named Meeting is to be held, a list of the names and addresses of the Company will be held at 32-33 Watling Street, Canterbury, Kent, CT1 Company’s creditors will be available for inspection free of charge at 2AN on 08 September 2016 at 11.30 am for the purposes provided for the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, in Sections 99 and 101 of the Act. Creditors wishing to vote at the Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 meeting must lodge their proxy, together with a statement of claim, to 644491 and e-mail address [email protected]), being a place the nominated Liquidator Andrew James Hawksworth (IP No 9582) of in the relevant locality. Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 The meeting may receive information about and be called upon to 2AN, not later than 12.00 noon on 7 September 2016. The proxy form approve the costs of the preparation of the Statement of Affairs and and statement may be posted or sent by fax to 01227 643047. report to creditors and the convening of the meeting. Secured creditors may only vote for the balance of the debt, which Notice is also given that, for the purpose of voting, Secured Creditors will not be recovered by enforcement of the security, unless right to must (unless they surrender their security), lodge at the Registered enforce is waived. A list of the names and addresses of the Office of the Company at 63 Walter Road, Swansea SA1 4PT before Company’s creditors will be available for inspection free of charge at the meeting a statement giving particulars of their security, the date the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, when it was given, and the value at which it is assessed. Kent, CT1 2AN on 6 September 2016 and 7 September 2016 between By Order of the Board of Directors the hours of 10.00 am and 4.00 pm. S. J . Landry, Director If no liquidation committee is formed, a resolution may be taken 22 August 2016 (2600201) specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the SOCIETY2600341 BRIDES (LIVERPOOL) LIMITED meeting. (Company Number 06619266) For further details contact: Philip Moore, Email: Registered office: 61 Stanley Road, Bootle, Merseyside, L20 7BZ [email protected] Tel: 01227 643049. Principal trading address: 33-35 Ranelagh Street, Liverpool, L1 1JP Moynoor Rashid, Director In pursuance of the provisions of Section 98 of the INSOLVENCY ACT 18 August 2016 (2600299) 1986 Notice is hereby given that a meeting of creditors of the above- named Company will be held Mercure Liverpool Atlantic Tower Hotel, Chapel Street, Liverpool L3 9AG on Wednesday 7 September 2016 at 11.00 am. A list of names and addresses of the above company’s creditors can be inspected at the offices of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool L2 8TD on the two business days preceding the meeting of creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 35 COMPANIES

G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Water Street, Liverpool, L2 8TD, IP number: 7529, Tel: 0151 236 9999 Road, Upminster, Essex, RM14 2TR, give notice that I was appointed D Marlow, Director liquidator of the above named Company on 16 August 2016. Notice is 19 August 2016 (2600341) hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 28 September 2016 to prove their debts by sending to the undersigned, Darren 2600263TYRETIME LIMITED Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, (Company Number 08383532) RM14 2TR, the Liquidator of the Company, written statements of the Registered office: Unit A Dewsbury Road, Fenton Industrial Estate, amounts they claim to be due to them from the Company and, if so Stoke On Trent, Staffordshire, ST4 2TE requested, to provide such further details or produce such Principal trading address: Unit A Dewsbury Road, Fenton Industrial documentary evidence as may appear to the Liquidator to be Estate, Stoke On Trent, Staffordshire, ST4 2TE necessary. A creditor who has not proved this debt before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY declaration of any dividend is not entitled to disturb, by reason that he ACT 1986 that a meeting of the creditors of the above named has not participated in it, the distribution of that dividend or any other Company will be held at Saxon House, Saxon Way, Cheltenham, dividend declared before his debt was proved. Gloucestershire, GL52 6QX on 06 September 2016 at 2.30 pm for the For further details contact: David Young, Email: purposes provided for in Sections 99, 100 and 101 of the Insolvency [email protected], Tel: 01708 300170. Act 1986. Creditors should lodge particulars of their claims for voting Darren Edwards, Liquidator purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, 22 August 2016 (2600243) GL52 6QX., Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote BRAZILIAN2600235 TRADE LINK LIMITED at this meeting is entitled to do so either in person or by proxy. (Company Number 05743777 ) Completed proxy forms must be lodged at Findlay James, Saxon Registered office: 1 College Yard, 56 Winchester Avenue, London, House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon NW6 7UA on the preceding working day of the meeting. Principal trading address: 1 College Yard, 56 Winchester Avenue, The resolutions to be taken at the meeting may include a resolution London, NW6 7UA specifying the terms on which the liquidator is to be remunerated, and I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station the meeting may receive information about, or be called upon to Road, Upminster, Essex, RM14 2TR, give notice that I was appointed approve, the costs of preparing the statement of affairs and liquidator of the above named Company on 16 August 2016. Notice is convening the meeting. An explanatory note is available. hereby given that the creditors of the above named Company which is A.J. Findlay of Findlay James, Saxon House, Saxon Way, being voluntarily wound up, are required, on or before 29 September Cheltenham, GL52 6QX will, during the period before the meeting, 2016 to prove their debts by sending to the undersigned, Darren furnish creditors free of charge with such information concerning the Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, affairs of the company as they may reasonably require. RM14 2TR, the Liquidator of the Company, written statements of the Further details contact: Alisdair J Findlay (IP No. 8744), email: amounts they claim to be due to them from the Company and, if so [email protected], Tel: 01242 576555. requested, to provide such further details or produce such Karl Jones, Director documentary evidence as may appear to the Liquidator to be 22 August 2016 (2600263) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other UHF2600222 GROUP LIMITED dividend declared before his debt was proved. (Company Number 08290094) For further details contact: David Young, Email: Trading Name: Autopoint Car Parts [email protected], Tel: 01708 300170. Registered office: 11 Langcliffe Road, Ribbleton, Preston PR2 6UE Darren Edwards, Liquidator Principal trading address: 11 Langcliffe Road, Ribbleton, Preston PR2 22 August 2016 (2600235) 6UE Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company 2600245C & R GROUP LIMITED will be held at City Mills, Peel Street, Morley, Leeds LS27 8QL on 13 (Company Number 05216720) September 2016 at 11.30 am for the purposes mentioned in Sections Trading Name: Peaches Bar & Restaurant 99, 100 and 101 of the said Act. The purpose of the meeting is for the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appointment of Liquidator of the Company, and if the creditors so Principal trading address: 177-179 Kenton Road, Ground Floor, wish, the appointment of a Liquidation Committee. Resolutions to be Harrow, Middlesex HA3 0EY taken at this meeting may also include a resolution specifying the Notice is hereby given that the creditors of the above named terms on which the Liquidator is to be remunerated and the meeting Company which is being voluntarily wound up, are required, on or may receive information about, or be called upon to approve, the before 22 November 2016 to prove their debts by sending to the costs of preparing the company’s statement of affairs and convening undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant the meeting of creditors. Martin Halligan of MPH Recovery, City Mills, House, 4 Thomas More Square, London, E1W 1YW, the Joint Peel Street, Morley, Leeds LS27 8QL, is qualified to act as an Liquidator of the Company, written statements of the amounts they insolvency practitioner in relation to the above and will furnish claim to be due to them from the Company and, if so requested, to creditors, free of charge, with such information concerning the provide such further details or produce such documentary evidence company’s affairs as is reasonably required. as may appear to the Liquidators to be necessary. A creditor who has Further Details: Martin Halligan, IP Number: 9211, Email: not proved this debt before the declaration of any dividend is not [email protected], Telephone Number: 0113 2531445 entitled to disturb, by reason that he has not participated in it, the Qudsia Iqbal, Director (2600222) distribution of that dividend or any other dividend declared before his debt was proved. Date of appointment: 12 August 2016. NOTICES TO CREDITORS Office Holder details: Peter Kubik, (IP No 9220) and Andrew Andronikou (IP No 8806) both of UHY Hacker Young LLP, Quadrant BRAZILIAN2600243 BEAUTY ACADEMY LTD House, 4 Thomas More Square, London, E1W 1YW. (Company Number 07907383) For further details contact: Alda Cenolli, Tel: 020 7767 2628, Email: Registered office: 1 College Yard, 56 Winchester Avenue, London, [email protected] NW6 7UA Peter Kubik, Joint Liquidator Principal trading address: 41 Station Road, London, NW10 4UP 23 August 2016 (2600245)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600231CENTRIC RESOURCE LTD 23 August 2016 (2600247) (Company Number 08859261) Registered office: 2nd Floor, 31 Market Place, Henley on Thames, RG9 2AP JAS2600268 FINANCIAL PRODUCTS LLP Principal trading address: 2nd Floor, 31 Market Place, Henley on (Company Number OC304676) Thames, RG9 2AP Registered office: 20-22 Bedford Row, London, WC1R 4JS In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad Principal trading address: 20-22 Bedford Row, London, WC1R 4JS both of South West & Wales Business Recovery, 14 Orchard Street, Notice is hereby given that the Creditors of the above-named Bristol BS1 5EH give notice that on 18 August 2016 we were Company are required, on or before 3 October 2016 to send their appointed Joint Liquidators of Centric Resource Ltd by resolutions of names and addresses with particulars of their debts or claims, and members and creditors. the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj Notice is hereby given that the creditors of the above named of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Company, which is being voluntarily wound up, are required, on or Middlesex, HA6 3AE. The Liquidator of the said Company; and, if so before 18 October 2016 to send in their full Christian and surnames, required by notice in writing by the said Liquidator, are, by their their addresses and descriptions, full particulars of their debts or Solicitors or personally, to come and prove their said debts or claims claims, and the names and addresses of their solicitors (if any) to the at such time and place as shall be specified in such notice, or in undersigned Neil Maddocks and Robert Coad of South West & Wales default thereof they will be excluded from the benefit of any Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint distribution, made before such debts are proved. Liquidators of the said Company, and, if so required by notice in Date of appointment: 22 August 2016. writing from the said Joint Liquidators, are, personally or by their Office holder details: Ashok Bhardwaj (IP No 4640) of Bhardwaj solicitors, to come in and prove their debts or claims at such time and Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, place as shall be specified in such notice, or in default thereof they HA6 3AE will be excluded from the benefit of any distribution. Further information about this case is available on telephone number For further details contact the Joint Liquidators on telephone 0117 01923 820966 or email [email protected] 370 8889, Email: [email protected] Alternative contact for Ashok Bhardwaj, Liquidator enquiries on proceedings: [email protected] 22 August 2016 (2600268) Neil Maddocks, Joint Liquidator 19 August 2016 (2600231) WW2600237 DECORATING SERVICES LTD (Company Number 07627541) 2600270HARROGATE PLASTIC ENGINEERING LIMITED Registered office: 1 College Yard, 56 Winchester Avenue, London, (Company Number 07344484) NW6 7UA Registered office: 101 Hammerain House, Hookstone Avenue, Principal trading address: 1 College Yard, 56 Winchester Avenue, Harrogate, North Yorkshire, HG2 8ER London, NW6 7UA NOTICE IS HEREBY GIVEN that the Creditors of the above-named I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Company, (which is being voluntarily wound up by it’s Members and Road, Upminster, Essex, RM14 2TR, give notice that I was appointed subsequently confirmed by its Creditors), are required on or before liquidator of the above named Company on 16 August 2016. Notice is the 31st October 2016 to send in their full Christian and Surnames, hereby given that the creditors of the above named Company which is their addresses and descriptions, full particulars of their debts or being voluntarily wound up, are required, on or before 30 September claims and the names and addresses of their Solicitors (if any) to the 2016 to prove their debts by sending to the undersigned, Darren undersigned Raymond Stuart Claughton (IP Number 119) of Rushtons Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West RM14 2TR, the Liquidator of the Company, written statements of the Yorkshire, BD17 7DB, telephone 01274 598585, the Liquidator of the amounts they claim to be due to them from the Company and, if so said Company who was appointed on the 18th day of August 2016 requested, to provide such further details or produce such and if so required by notice in writing from the said Liquidator, are documentary evidence as may appear to the Liquidator to be personally or by their Solicitors, to come in and prove their debts or necessary. A creditor who has not proved this debt before the claims at such time and place as shall be specified in such notice, or declaration of any dividend is not entitled to disturb, by reason that he in default thereof they will be excluded from the benefit of any has not participated in it, the distribution of that dividend or any other distribution made before such debts are proved. dividend declared before his debt was proved. 18th August 2016 (2600270) For further details contact: David Young, Email: [email protected], Tel: 01708 300170. Darren Edwards, Liquidator HATHAWAY2600247 SOLUTIONS LTD 22 August 2016 (2600237) (Company Number 08214919) Trading Name: William Wallace Hair and Beauty Spa Registered office: 1 College Yard, 56 Winchester Avenue, London RESOLUTION FOR WINDING-UP NW6 7UA Principal trading address: 1 College Yard, 56 Winchester Avenue, ABSOLUTE2600135 RESOURCE MANAGEMENT LIMITED London NW6 7UA (Company Number 06441727) I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Registered office: Langley House, Park Road, London N2 8EY Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Principal trading address: Unit 21, Wrest Park Enterprise Centre, liquidator of the above named Company on 16 August 2016. Building 52, Wrest Park Silsoe, Bedford, MK45 4HS Notice is hereby given that the creditors of the above named At a General Meeting of the Company, duly convened and held at Company which is being voluntarily wound up, are required, on or Langley House, Park Road, East Finchley, London N2 8EY, on 19 before 3 October 2016 to prove their debts by sending to the August 2016 the following Resolutions were passed as a Special undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Resolution and an Ordinary Resolution respectively: Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, “That the Company be wound up voluntarily and that Alan Simon, of written statements of the amounts they claim to be due to them from AABRS Limited, Langley House, Park Road, East Finchley, London the Company and, if so requested, to provide such further details or N2 8EY, (IP No. 008635), be and is hereby appointed Liquidator of the produce such documentary evidence as may appear to the Liquidator Company for the purposes of such winding up.” to be necessary. A creditor who has not proved this debt before the For further details contact: Alan Simon, Tel: 020 8444 2000. declaration of any dividend is not entitled to disturb, by reason that he Alternative person to contact with enquiries about the case: Jenni has not participated in it, the distribution of that dividend or any other Lane dividend declared before his debt was proved. Carol Perry, Director (2600135) Further details contact: David Young, Email: [email protected] or Tel: 01708 300170. Darren Edwards, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 37 COMPANIES

ACA2600138 ACCIDENT CLAIMS ASSISTANT LIMITED ARTSY2600152 COUTURE (UK) LIMITED Company Limited by Shares (Company Number 08049290) (Company Number 08544451) Registered office: Unit 712 Street 3, Thorp Arch Estate, Wetherby, Registered office: Unit 1, Highhurst Street, Nottingham NG7 3QA West Yorkshire, LS23 7FF Principal trading address: Unit 1, Highhurst Street, Nottingham NG7 At a General Meeting of the Company convened and held at 102 3QA Sunlight House, Quay Street, Manchester M3 3JZ on 18 August 2016 (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) at 10.45am the following special resolution numbered one and and 100 of the Insolvency Act 1986). ordinary resolutions numbered two and three were passed At a General Meeting of the members of the above named Company, 1) That the Company be wound up voluntarily. duly convened and held at Flint Glass Works, 64 Jersey Street, 2) That Tom Bowes and Paul Boyle of Harrisons Business Recovery Ancoats Urban Village, Manchester M4 6JW on 19 August 2016 at and Insolvency Limited, 102 Sunlight House, Quay Street, 11.00 am the following resolutions were duly passed; No 1 as a Manchester, M3 3JZ, be appointed joint liquidators of the Company special resolution and No 2 as an ordinary resolution:- for the purposes of the voluntary winding-up. 1. “That it has been proved to the satisfaction of this meeting that the 3) That the Liquidators be authorised to act jointly and severally in the Company cannot, by reason of its liabilities, continue its business, liquidation. and that it is advisable to wind up the same, and accordingly that the Tom Bowes, 17010 and Paul Boyle, 008897 Joint Liquidators of Company be wound up voluntarily.” Harrisons Business Recovery and Insolvency Limited, 102 Sunlight 2. “That Gareth Howarth of Path Business Recovery Limited be and House, Quay Street, Manchester, M3 3JZ. he is hereby appointed Liquidator for the purposes of such winding Alternative Contact: Julian Moules, 0161 876 4567, up.” [email protected] Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Deborah Bedford, Chairman (2600152) Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW. Contact Information: Philip Lawrence, [email protected], 0161 413 0999 BRAZILIAN2600157 BEAUTY ACADEMY LTD Haroon Karim, Director (2600138) (Company Number 07907383) Registered office: 1 College Yard, 56 Winchester Avenue, London, NW6 7UA 2600223ACORN CARE & NURSING LIMITED Principal trading address: 41 Station Road, London, NW10 4UP (Company Number 06002845) At a General Meeting of the above named company duly convened Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD and held at 1 College Yard, 56 Winchester Avenue, London, NW6 Principal trading address: 2B Rekendyke Industrial Estate, South 7UA on 16 August 2016 the following resolutions were duly passed as Shields, Tyne & Wear, NE33 5BZ a special and an ordinary resolution, respectively: Notice is hereby given that at a General Meeting of the above-named “That it has been resolved by special resolution that the company be Company duly convened at RSM Restructuring Advisory LLP, 1 St wound up voluntarily and that Darren Edwards, of Aspect Plus James’ Gate, Newcastle Upon Tyne, NE1 4AD on 15 August 2016 the Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No following Special and Ordinary Resolutions were duly passed: 10350) be appointed liquidator of the company for the purposes of “That it has been proved to the satisfaction of this meeting that the the winding-up.” At the subsequent meeting of creditors held at the Company cannot, by reason of its liabilities, continue its business, same place on the same date, the resolutions were ratified confirming and that it is advisable to wind up the Company, and accordingly that the appointment of Darren Edwards as liquidator. the Company be wound up voluntarily and that Steven Philip Ross For further details contact: David Young, Email: and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St [email protected], Tel: 01708 300170. James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos: 9503 and Lucene Hathaway, Chairman (2600157) 9156) be and are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” BRAZILIAN2600155 TRADE LINK LIMITED Correspondence address and contact details of case manager: Kelly (Company Number 05743777 ) Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Registered office: 1 College Yard, 56 Winchester Avenue, London, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details NW6 7UA contact: The Joint Liquidators, Tel: 0191 255 7000. Principal trading address: 1 College Yard, 56 Winchester Avenue, Jawad Hussain, Chairman (2600223) London, NW6 7UA At a General Meeting of the above named company duly convened and held at 1 College Yard, 56 Winchester Avenue, London, NW6 APT2600012 BUILDING REPAIRS LIMITED 7UA on 16 August 2016 the following resolutions were duly passed as (Company Number 07197201) a special and an ordinary resolution, respectively: Registered office: 14 Warwick Place, Pilgrims Hatch, Brentwood “That it has been resolved by special resolution that the company be CM14 5QB wound up voluntarily and that Darren Edwards, of Aspect Plus Principal trading address: Suite 10, The Old Brickworks, Bates Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Industrial Estate, Church Road, Harold Wood, Essex RM3 0JF 10350) be appointed liquidator of the company for the purposes of At a General Meeting of the members of the above named company, the winding-up.” At the subsequent meeting of creditors held at the duly convened and held at Recovery House, Hainault Business Park, same place on the same date, the resolutions were ratified confirming 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 22 August 2016 the the appointment of Darren Edwards as liquidator. following resolutions were duly passed; No 1 as a special resolution For further details contact: David Young, Email: and No 2 as an ordinary resolution: [email protected], Tel: 01708 300170. 1. That the Company be wound-up voluntarily. Lucene Hathaway, Chairman (2600155) 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of CENTRIC2600169 RESOURCE LTD the voluntary winding-up. (Company Number 08859261) Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Registered office: 2nd Floor, 31 Market Place, Henley on Thames, Recovery House, Hainault Business Park, 15-17 Roebuck Road, RG9 2AP Ilford, Essex IG6 3TU. Date of Appointment: 22 August 2016. Further Principal trading address: 2nd Floor, 31 Market Place, Henley on information about this case is available from Harry Carter at the Thames, RG9 2AP offices of Carter Clark on 020 8559 5093. At a general meeting of the above named Company, duly convened Coral Byford , Director (2600012) and held at 14 Orchard Street, Bristol BS1 5EH on 18 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

“That it has been resolved by special resolution that the company be Liquidators’ details: Shane Biddlecombe, IP number: 9425 and wound up voluntarily and that Neil Maddocks and Rob Coad, both of Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton South West & Wales Business Recovery, Orchard Business Centre, Place, Southampton SO15 2EA. Alternative person to contact with 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. 9239 and 11010), are enquiries about the case: Andy Barron, telephone number: 02380 hereby appointed Joint Liquidators for the purposes of such winding 234222, email address: [email protected] up.” At the subsequent meeting of creditors held at the same place on Liam O’Neill, Director and Chairman (2600192) the same date, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as joint liquidators. For further details contact the Joint Liquidators on telephone 0117 ENGAGE2599978 TEACHERS LIMITED 370 8889, Email: [email protected] Alternative contact for (Company Number 07185727) enquiries on proceedings: [email protected] Trading Name: ESS Wales Patrick Copping, Chairman (2600169) Registered office: Regus House, Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU Principal trading address: Regus House, Falcon Drive, Cardiff Bay, 2600521CGS SITE SERVICES LTD Cardiff, CF10 4RU (Company Number 08957149) At a General Meeting of the members of the above-named company Registered office: 58-66 Fox Street, Liverpool, L3 3BQ duly convened and held at 6 Ynys Bridge Court Gwaelod-y-Garth, At a General Meeting of the Members of the above-named Company, Cardiff, CF15 955 on 23 August 2016, the following special and duly convened, and held on 9 August 2016 the following Resolutions ordinary resolutions were duly passed: were duly passed, as a Special Resolution and as an Ordinary Special Resolution Resolution: That it has been proved to the satisfaction of this meeting that the "That the Company be wound up voluntarily and that Peter John Company cannot, by reason of its liabilities, continue its business, Harold of Refresh Recovery Limited of West Lancashire Investment and that it is advisable to wind up the Company, and accordingly that Centre, Maple View, White Moss Business Park, Skelmersdale, the Company be wound up voluntarily. Lancashire, WN8 9TG be and is appointed Liquidator of the company Ordinary Resolution for the purpose of the voluntary winding up." That Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod- At the subsequent Meeting of Creditors held on the same day the y-Garth, Cardiff CF15 955 be and is hereby appointed Liquidator for appointment of David John Standish and John David Thomas Milsom the purposes of such winding up. as Joint Liquidators was confirmed. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Office Holder Details: David John Standish and John David Thomas Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Milsom (IP numbers 8798 and 9241) of KPMG LLP, Gateway House, Date of Appointment: 23 August 2016. Further information about this Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of case is available from Michael Hobbs at the offices of Doyle Davies on Appointment: 9 August 2016. Further information about this case is 02920 820340 or at [email protected]. available from Gemma Davidson at the offices of KPMG LLP on 023 Kevin Moyes , Chairman 80206024. 23 August 2016 (2599978) David John Standish , Joint Liquidator (2600521)

FRH2600265 MACHINING LIMITED CORE2600154 ACCOUNTS LIMITED (Company Number 06789179) (Company Number 08640691) Registered office: 5th Floor, Grove House, 248a Marylebone Road, Previous Name of Company: Iumbrella Limited London NW1 6BB Registered office: Langley House, Park Road, London N2 8EY Principal trading address: Units 3-5 Manor Park, Pagham Road, Principal trading address: Suite 17, Stanta Business Centre, 3 Chichester, West Sussex PO20 1LJ Soothouse Spring, St. Albans, Herts, AL3 6PF At a General Meeting of the above named Company, duly convened At a General Meeting of the Company, duly convened and held at and held at 5th Floor, Grove House, 248a Marylebone Road, London Langley House, Park Road, East Finchley, London N2 8EY, on 18 NW1 6BB on 18 August 2016 the following Resolutions were passed August 2016 the following Resolutions were passed as a Special as a Special Resolution and an Ordinary Resolution respectively:- Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that A D “That the Company be wound up voluntarily and that Alan Simon, of Cadwallader and N A Bennett, both of Leonard Curtis, 5th Floor, AABRS Limited, Langley House, Park Road, East Finchley, London Grove House, 248a Marylebone Road, London NW1 6BB, (IP Nos. N2 8EY, (IP No. 8635) be and is hereby appointed Liquidator of the 9501 and 9083), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” Company for the purposes of such winding up and that the Joint For further details contact: Alan Simon, tel: 020 8444 2000. Alternative Liquidators be authorised to act jointly and severally in the contact: Matthew Galloway. liquidation.” Stephen Clarke, Director (2600154) For further details contact the Joint Liquidators on Email: [email protected] Tel: 020 7535 7000 Alternative contact: Jonathan Lane DERRYWOOD2600192 KITCHENS LIMITED Thomas Hay, Director (2600265) (Company Number 09384878) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA GALLAGHER2600177 WOLFE LIMITED Principal trading address: 7A Heath Business Centre, Bonehurst (Company Number 07864240) Road, Salfords, Redhill RH1 5EN Registered office: Langley House, Park Road, East Finchley, London At a general meeting of the Company, duly convened and held at HJS N2 8EY Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 20 July Principal trading address: 7 Freshman Way, Market Harborough, 2016, the following Resolutions were passed as a Special Resolution Leicestershire, LE16 9GN and an Ordinary Resolution respectively: At a General Meeting of the Company, duly convened and held at “That the Company be wound up voluntarily, Langley House, Park Road, East Finchley, London N2 8EY, on 19 that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 August 2016 the following Resolutions were passed as a Special Carlton Place, Southampton SO15 2EA, be and are hereby appointed Resolution and an Ordinary Resolution respectively: Joint Liquidators of the Company for the purposes of such winding “That the Company be wound up voluntarily and that Alan Simon, of up, AABRS Limited, Langley House, Park Road, East Finchley, London and that the joint liquidators be authorised to act jointly and severally N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the in the liquidation.” Company for the purposes of such winding up.” Date on which Resolutions were passed: Members: 20 July 2016 For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Creditors: 20 July 2016 person to contact with enquiries about the case: Navjeet Mann. Michael James Gallagher, Director (2600177)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 39 COMPANIES

GLAS2600225 CEYSSENS LIMITED Any person who requires further information may contact the case (Company Number 07889904) manager by telephone on 01482 483060. Alternatively enquiries can Registered office: Concorde House, Grenville Place, Mill Hill, London be made to Frazer Ulrick by email at frazer.ulrick@begbies- NW7 3SA traynor.com or by telephone on 01482 483060 Principal trading address: Unit A7 Ringway, Bounds Green Industrial Sue Mabbett, Chairman (2600173) Estate, New Southgate, London N11 2UL The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at HARROGATE2600264 PLASTIC ENGINEERING LIMITED Village Hotel, Centennial Avenue, Elstree, Borehamwood, (Company Number 07344484) Hertfordshire WD6 3SB on 21 July 2016, the following Resolutions Registered office: 101 Hammerain House, Hookstone Avenue, were passed as a Special Resolution and an Ordinary Resolution Harrogate, North Yorkshire, HG2 8ER respectively: At a GENERAL MEETING of the Members of the above-named “That the Company be wound up voluntarily and that Jeffrey Mark Company, duly convened and held at 3 Merchant’s Quay, Ashley Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Lane, Shipley, West Yorkshire, BD17 7DB on the 18 August 2016, the Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be following Resolutions were passed as a Special Resolution and as an appointed liquidator of the Company for the purposes of the voluntary Ordinary Resolution respectively:- winding-up.” “That it has been proved to the satisfaction of this Meeting that the At a subsequent meeting of creditors held at the same place on the Company cannot, by reason of its liabilities, continue its business, same date, the resolutions were ratified confirming the appointment of and that it is advisable to wind-up the same, and accordingly that the Jeffrey Mark Brenner as Liquidator. Company be wound up voluntarily, and that Date on which Resolutions were passed: Members: 21 July 2016. Raymond Stuart Claughton (IP Number 119) of Rushtons Insolvency Creditors: 21 July 2016 Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Jeffrey Mark Brenner, Liquidator, IP number: 9301, of B&C Associates BD17 7DB telephone 01274 598585 be and he is hereby appointed Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Liquidator for the purpose of the winding-up.” Email address: [email protected] or telephone number: 020 Alternative contact: Simon Robinson, Email: 8906 7730. Alternative person to contact with enquiries about the [email protected] case: Rachel Brewester Andrew Lumb - Director (2600264) Peter Bartels, Director 21 July 2016 (2600225) HATHAWAY2600189 SOLUTIONS LTD (Company Number 08214919) 2600163GOOSEBUMPS WEDDINGS LIMITED Trading Name: William Wallace Hair and Beauty Spa Company Limited by Shares Registered office: 1 College Yard, 56 Winchester Avenue, London (Company Number 09154825) NW6 7UA Registered office: O’Hara’s Limited, Moorend House, Snelsins Lane, Principal trading address: 1 College Yard, 56 Winchester Avenue, Cleckheaton BD19 3UE London NW6 7UA Principal trading address: 69 Dyke Road Avenue, Hove BN3 6DA At a General Meeting of the above named company duly convened The Companies Act 1985 and held at 1 College Yard, 56 Winchester Avenue, London NW6 7UA At an Extraordinary General Meeting of the above-named Company, on 16 August 2016 the following resolutions were duly passed as a duly convened, and held at Travers Smith LLP, 10 Snow Hill, London special and an ordinary resolution, respectively: EC1A 2AL, on 12 August 2016 the following resolutions were duly “That it has been resolved by special resolution that the company be passed as a Special Resolution and as an Ordinary Resolution wound up voluntarily and that Darren Edwards, of Aspect Plus respectively: Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. “That it has been proved to the satisfaction of this meeting that the 10350) be appointed Liquidator of the Company for the purposes of Company cannot, by reason of its liabilities, continue its business and the winding-up.” At the subsequent meeting of creditors held at the that it is advisable to wind up the same and, accordingly, that the same place on the same date, the resolutions were ratified confirming Company be wound up voluntarily and that Christopher Brooksbank the appointment of Darren Edwards as liquidator. of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton Further details contact: David Young, Email: [email protected] BD19 3UE, be and is hereby appointed Liquidator for the purposes of or Tel: 01708 300170. such winding up.” Lucene Hathaway, Chairman (2600189) Robert Camping, Chairman/Director/Secretary (2600163)

HEATING2600151 BRITAIN LIMITED GREENWOOD2600173 MABBETT LTD (Company Number 08134991) (Company Number 08878327) Trading Name: Heating Britain Trading Name: The George and Dragon Previous Name of Company: Greener Marketing Solutions Limited Previous Name of Company: Falcon Inns (Yorkshire) Ltd Registered office: Castle House, Dawson Road, Bletchley, Milton Registered office: 36 Rembrandt Way, Bury St Edmunds, Suffolk, Keynes, MK1 1QT IP33 2LR Principal trading address: Castle House, Dawson Road, Bletchley, Principal trading address: The George and Dragon, Main Street, Milton Keynes, MK1 1QT Holmpton, Withernsea, HU19 2QR At a General Meeting of the members of the above named company, At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 7200 The duly convened and held at Begbies Traynor (Central) LLP, Unit 8B, Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 Marina Court, Castle Street, Hull, HU1 1TJ on 16 August 2016 the 2JZ on 19 August 2016 the following resolutions were duly passed; as following resolutions were duly passed as a Special Resolution and as a Special Resolution and as an Ordinary Resolution respectively:- an Ordinary Resolution respectively: “That the company be wound up voluntarily at that Julie Anne Palmer “That the Company be wound up voluntarily and that Andrew and Sally Richards, both of Begbies Traynor (Central) LLP, 65 St. Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos. 8835 Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Traynor and 18250) be and hereby are appointed Joint Liquidators of the (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, Company for the purpose of the voluntary winding-up, and any act LS1 2HJ, (IP Nos. 009581 and 007851) be and hereby are appointed required or authorised under any enactment to be done by the Joint Joint Liquidators of the Company for the purpose of the voluntary Liquidators may be done by all or any one or more of the persons winding-up, and any act required or authorised under any enactment holding the office of liquidator from time to time.” to be done by the Joint Liquidators may be done by all or any one or Any person who requires further information may contact the Joint more persons holding the office of liquidator from time to time.” Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies- traynor.com or by telephone on 01722 435190.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Sean Rose, Chairman (2600151) “That the Company be wound up voluntarily and that Andrew Pear and Michael Solomons, both of BM Advisory, 82 St John Street, London, EC1M 4JN, (IP Nos 9016 and 9043) be and are hereby 2600180HYDRA ACCOUNTS LIMITED appointed Joint Liquidators for the purposes of such winding up, and (Company Number 09501824) are to act jointly and severally.” At a subsequent Meeting of Creditors, Registered office: Langley House, Park Road, East Finchley, London duly convened pursuant to Section 98 of the Insolvency Act 1986, and N2 8EY held on the same day, the appointment of Andrew Pear and Michael Principal trading address: Suite 17, Santa Business Centre, 3 Solomons was confirmed. Soothouse Spring, St Albans, Herts, AL3 3PF For further details contact: Sam Constable, Email: At a General Meeting of the Company, duly convened and held at [email protected] Langley House, Park Road, East Finchley, London N2 8EY, on 18 Adam Lacey, Director (2600178) August 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of MALT2600156 MILL FABRICATIONS LIMITED AABRS Limited, Langley House, Park Road, East Finchley, London (Company Number 06859790) N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Company for the purposes of such winding up.” Midlands WS1 2NE For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Principal trading address: 89 Washford Industrial Estate, Heming person to contact with enquiries about the case: Matthew Galloway. Road, Redditch, Worcestershire, B98 0EA Stephen Clarke, Director (2600180) At a Special Meeting of the members of the above-named Company, duly convened, and held at The Abbey Hotel, Hither Green Lane, Dagnell End Road, Redditch, Worcestershire, B98 9BE on 18 August 2600190INDUSTRIAL & ENVIRONMENT SOLUTIONS LIMITED 2016 the following Special Resolutions were duly passed: Company Limited by Shares “That it has been proved to the satisfaction of this Meeting that the (Company Number 07618654) Company resolves by Special Resolution that it be wound up Registered office: Carrington Business Park, Manchester Road, voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, Carrington, Manchester M31 4DD Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Principal trading address: Carrington Business Park, Manchester 2NE, (IP No 008738) be and is hereby appointed Liquidator for the Road, Carrington, Manchester M31 4DD purpose of such winding-up.” At a General Meeting of the above named Company, duly convened For further details contact: Eileen T F Sale, Tel: 01922 624777. and held at Station House, Midland Drive, Sutton Coldfield, West Mr M A L Green, Chairman (2600156) Midlands B72 1TU, on 18 August 2016, the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- NEW2599372 LAHORE EXPRESS LIMITED 1. “That the Company be wound up voluntarily”. (Company Number 06800253) 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Trading Name: New Lahore Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Registered office: 265 Bethnal Green Road, London E2 6AH purposes of such winding up”. Principal trading address: 265 Bethnal Green Road, London E2 6AH Office Holder Number: 8753 Passed 17 August 2016 Tel No: 0121 321 1700 At a General Meeting of the members of the above named Company, Ian Cyril Tyson, Director (2600190) duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 17 August 2016 the following resolutions were duly passed; No 1 as a special resolution JAS2600224 FINANCIAL PRODUCTS LLP and No 2 as an ordinary resolution:- (Company Number OC304676) 1. "That the Company be wound-up voluntarily". Registered office: 20-22 Bedford Row, London, WC1R 4JS 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (IP At a General Meeting of the Members of the above-named Company, Number 8760) be and he is hereby appointed Liquidator for the duly convened and held at 47/49 Green Lane, Northwood, Middlesex, purposes of the voluntary winding-up". HA6 3AE on 22 August 2016 at 11.00 am the following Special Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Resolution was duly passed: Recovery House, Hainault Business Park, 15-17 Roebuck Road, “That it has been proved to the satisfaction of this meeting that the Ilford, Essex IG6 3TU. Date of Appointment: 17 August 2016. Further Company cannot by reason of its liabilities, continue its business, and information about this case is available from Harry Carter at the that it is advisable to wind up the same, and accordingly that the offices of Carter Clark on 020 8559 5093. Company be wound up voluntarily, and that Ashok K Bhardwaj, of Salahuddin Sahibzada , Director (2599372) Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated Liquidator for the purpose of the winding up.” RED2600168 KITE IC LIMITED Further information about this case is available at Bhardwaj (Company Number 08159211) Insolvency Practitioners on telephone number 01923 820966 or email Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 [email protected] 1NS Jas Finance Holdings Ltd, Company Director (2600224) Principal trading address: Wesley Offices, 74 Silver Street, Nailsea, Bristol, Avon, BS48 2DB Notice is hereby given that the following resolutions were passed on LACE2600178 DIGITAL MEDIA SALES LIMITED 19 August 2016 as a Special Resolution and an Ordinary Resolution (Company Number 04772725) respectively:- Trading Name: Lace Digital Media Sales “That the Company be wound up voluntarily and that Frank Wessely Registered office: 82 St John Street, London, EC1M 4JN and Chris Newell, both of Quantuma LLP, 81 Station Road, Marlow, Principal trading address: Lace House, 39-40 Old Steine, Brighton, Buckinghamshire SL7 1NS, (IP Nos. 7788 and 13690), be appointed BN1 1NH Joint Liquidators of the Company, and that they be authorised to act At a General Meeting of the above named Company, duly convened, jointly and severally.” At a subsequent meeting of Creditors, duly and held at the offices of BM Advisory, 82 St John Street, London convened and held on 19 August 2016, the appointment of Frank EC1M 4JN on 19 August 2016 the following resolutions were duly Wessely and Chris Newell was confirmed. passed, as a Special Resolution and as an Ordinary Resolution For further details contact: Frank Wessely, Email: respectively: [email protected] Tel: 01628 478100. Alternative contact: Caroline Lowes Sonija Silberkuhl, Director (2600168)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 41 COMPANIES

RMK2600175 CONSULTANCY SERVICES LTD WW2600160 DECORATING SERVICES LTD (Company Number 05714376) (Company Number 07627541) Previous Name of Company: Ever Agency Limited Registered office: 1 College Yard, 56 Winchester Avenue, London, Registered office: Church House, 13-15 Regent Street, Nottingham, NW6 7UA NG1 5BS Principal trading address: 1 College Yard, 56 Winchester Avenue, Principal trading address: Unit 1, Colemans Yard, Alfreton Road, London, NW6 7UA Derby, DE21 2AL At a General Meeting of the above named company duly convened At a General Meeting of the members of the above named company, and held at 1 College Yard, 56 Winchester Avenue, London, NW6 duly convened and held at 13-15 Regent Street, Nottingham NG1 7UA on 16 August 2016 the following resolutions were duly passed as 5BS on 18 August 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: a Special Resolution and as an Ordinary Resolution respectively: “That it has been resolved by special resolution that the company be “That the Company be wound up voluntarily and that Richard A B wound up voluntarily and that Darren Edwards, of Aspect Plus Saville, of CFS Restructuring LLP T/A Corporate FInancial Solutions, Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos 10350) be appointed liquidator of the company for the purposes of 007829) be and is hereby appointed Liquidator of the Company for the winding-up.” At the subsequent meeting of creditors held at the the purpose of the voluntary winding-up.” same place on the same date, the resolutions were ratified confirming Any person who requires further information may contact the the appointment of Darren Edwards as liquidator. Liquidator by telephone on 0115 8387330. Alternatively enquiries can For further details contact: David Young, Email: be made to Jill Howsam by email at [email protected] [email protected], Tel: 01708 300170. Kieron James Murphy, Chairman (2600175) Weslley Buzzatto, Chairman (2600160)

2599380ST KEVIN'S LTD ZERO2600455 CARBON FUTURE LIMITED (Company Number 06696145) (Company Number 07271097) Registered office: c/o Ellison Business Services Ltd, 40 Orsett Road, Previous Name of Company: Toast Solar Ltd Grays, Essex, RM17 5EB Registered office: 5th Floor Bridgewater House, Counterslip, Bristol, Principal trading address: 35 Farm Crescent, Napsbury Park, St BS1 6BX Albans, Herts, AL2 1UG Principal trading address: Unit 1 Kestrel Way, Sowton Industrial Special Resolution Estate, Exeter, Devon EX2 7JS Passed 18th August 2016 At a General Meeting of the above-named Company, duly convened, At a General Meeting of the above-named company, duly convened and held at Muddifords Court, Willand, Cullompton, Devon, EX15 and held at The Old Brewhouse, 49-51 Brewhouse Hill, 2QG on the 18 August 2016 the subjoined Special Resolution was Wheathampstead, St. Albans, Hertfordshire, AL4 8AN on the 18th duly passed, viz:- August 2016, the following Special Resolution was duly passed: RESOLUTION That it has been proved to the satisfaction of this meeting that the THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and company cannot by reason of its liabilities continue its business, it is that it is advisable to wind up the same and accordingly that the advisable to wind up the same and, accordingly, the company be company be wound up voluntarily and that Hayley Maddison of wound up voluntarily, and that Simon Edward Jex Girting (9283) and Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Danny Dartnaill (10110), Licensed Insolvency Practitioners, be and are Wheathampstead, St. Albans, Hertfordshire, AL4 8AN, be and she is hereby appointed Joint Liquidators for the purposes of such winding hereby appointed, liquidator for the purposes of such winding up. up, and are to act jointly and severally. Office Holder Details: Hayley Maddison (IP number 10372) of At a subsequent Meeting of Creditors, duly convened pursuant to Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Section 98 of the Insolvency Act, 1986, and held on the same day, the Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: appointment of Simon Edward Jex Girting (9283) an Danny Dartnaill 18 August 2016. Further information about this case is available from (10110) was confirmed. Laura Taylor at the offices of Maidment Judd on 01582 469700. Office Holder Details: Simon Edward Jex Girling (IP number 9283) of Kevin Buckley , Chairman (2599380) BDO LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX and Danny Dartnaill (IP number 10110) of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading RG1 3EX. Date of Appointment: TOUCHSTONE2600022 MEDIA LIMITED 18 August 2016. Further information about this case is available from (Company Number 06315351) the offices of BDO LLP at [email protected] quoting Registered office: The Retreat, 406 Roding Lane South, Woodford SEG/JD/AB/ZCF. Green, Essex IG8 8EY Finian Parrick , Chairman of Meeting (2600455) Principal trading address: The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, Liquidation by the Court 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 19 August 2016 the following resolutions were duly passed; No 1 as a special resolution APPOINTMENT OF LIQUIDATORS and No 2 as an ordinary resolution:- 1. That the Company be wound-up voluntarily. In2600276 the High Court of Justice, Chancery Division 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Companies CourtNo 9625 of 2015 Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. ICONIC WORLDWIDE EVENTS LIMITED 8760) be and he is hereby appointed Liquidator for the purposes of (Company Number 07104041) the voluntary winding-up. Registered office: C/o 62-66 Deansgate, Manchester, M3 2EN Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Principal Trading Address: C/o 62-66 Deansgate, Manchester, M3 Recovery House, Hainault Business Park, 15-17 Roebuck Road, 2EN Ilford, Essex IG6 3TU. Date of Appointment: 19 August 2016. Further Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency information about this case is available from Harry Carter at the Rules 1986 (as amended), that Andrew David Rosler, of Ideal offices of Carter Clark on 0208 559 5093. Corporate Solutions Limited, Third Floor, St George’s House, St David Hahn , Director (2600022) George’s Road, Bolton, BL1 2DD and Christopher Brooksbank, both of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UH, have been appointed Joint Liquidators of the Company by the Secretary of State on 11 August 2016. Further details contact: The Joint Liquidators, Tel: 01204 663002. Alternative contact: Lucy Duckworth, Email: [email protected].

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Andrew David Rosler and Christopher Brooksbank, Joint Liquidators Further details contact: Andrea Eddleston Tel: 01253 712231 11 August 2016 (2600276) J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 19 May 2008 19 August 2016 (2600272) 2600029In the Birmingham County Court No 6204 of 2016 PLANT AND SAFETY INSPECTION SERVICES LIMITED In2600286 the Medway County Court (Company Number 00065554) No 59 of 2009 Registered office: Atlas House, 4-6 Belwall Lane, Sutton Coldfield, SHERRIFF SECURITY SOUTHERN GUARDING LTD West Midlands B74 4AB (Company Number 05910878) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Registered office: Victory House, Quayside, Chatham Maritime, Kent, Rules 1986 that Guy Edward Brooke Mander and Diana Frangou have ME4 4QU been appointed Joint Liquidators of the above named company by Principal Trading Address: 167 High Street, Strood ME2 4TH the Secretary of State. Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules The Liquidator does not propose to summon a meeting of creditors 1986 that a final meeting of creditors of the Company has been under section 141 of the Insolvency Act 1986. The Liquidator shall summoned by the Liquidator under Section 146 of the Insolvency Act summon such a meeting if he is requested, in accordance with the 1986 for the purpose of the Liquidator presenting his final report and rules, to do so by one-tenth, in value, of the company's creditors. obtaining his release. The meeting will be held at the offices of Moore Office Holder Details: Guy Edward Brooke Mander and Diana Frangou Stephens LLP, Victory House, Admiralty Place, Chatham Maritime, (IP numbers 8845 and 9559) of RSM Restructuring Advisory LLP, St Kent, ME4 4QU on 24 November 2016 at 10.00 am. Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment: Creditors wishing to vote at the meeting must lodge their proxy, 22 August 2016. Further information about this case is available from together with a completed proof of debt form at the offices of Moore Mark Knight at the offices of RSM Restructuring Advisory LLP on Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, 0121 214 3000. ME4 4QU not later than 12 noon on the business day preceding the Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators meeting. (2600029) Date of appointment: 25 September 2009. Office Holder details: David Elliott, (IP No. 8595), of Moore Stephens FINAL MEETINGS LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: James Hopkirk, Tel: 01634 895100, Email: In2600414 the County Court at Swindon [email protected], Reference: C59425 No 138 of 2014 David Elliott, Liquidator ELLENS EXPRESS TRANSPORT LIMITED 23 August 2016 (2600286) (Company Number 07089965) Registered office: 100 Borough High Street, London Bridge SE1 1LB Principal Trading Address: Unit 29b Athena Avenue, Elgin Industrial TACTRONICS2600280 GROUP EUROPE LIMITED Estate, Swindon SN2 8EJ (Company Number 05806604) Notice is hereby given, pursuant to Section 146 of the Insolvency Act Registered office: Harrisons Business Recovery and Insolvency 1986, that the final meeting of the creditors of the above named Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Ind Company will be held at 100 Borough High Street, London, SE1 1LB Estate, Hereford, HR2 6FE on 26 October 2016 at 10.30 am, for the purpose of having an Principal trading address: Unit 1 Twyford Court, Rotherwas, Hereford, account laid before them showing how the winding up has been HR2 6JR conducted and the property of the Company disposed of, and also of Notice is hereby given, pursuant to Section 146 of the INSOLVENCY determining whether the Liquidator should be granted his release ACT 1986, that the final meeting of the creditors of the above named from office. A creditor entitled to attend and vote is entitled to appoint Company will be held at Harrisons Business Recovery and Insolvency a proxy to attend and vote instead of him and such proxy need not Limited, 2nd floor, 33 Blagrave Street, Reading, RG1 1PW on 21 also be a creditor. Proxy forms must be returned to DDJ Insolvency October 2016 at 12.00 noon, for the purpose of having an account no later than 12.00 noon on the business day before the meeting. laid before it showing how the winding-up has been conducted and Date of Appointment: 27 October 2014. the property of the Company disposed of and also determining Office Holder details: James Dowers, (IP No. 14450), of DDJ whether the Liquidator should be granted his release from office. A Insolvency, 100 Borough High Street, London SE1 1LB. creditor entitled to attend and vote is entitled to appoint a proxyholder For further details contact: Angela Jarvis, Tel: 0207 863 3193, Email: to attend and vote instead of him and such proxyholder need not also [email protected] be a creditor, Proxy forms must be returned to the offices of James Dowers, Liquidator Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 22 August 2016 (2600414) Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. Further Details: Lucy Garner, telephone number 0118 951 0798 In2600272 the Croydon County Court Name(s) of Office Holders): Paul Walker No 16 of 2008 Office Holder Numbers): 002649 PETALLICA LIMITED Address of Office Holder(s): Harrisons Business Recovery and (Company Number 04630643) Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Registered office: 284 Clifton Drive South, Lytham St Annes, Rotherwas Ind Estate, Hereford, HR2 6FE Lancashire FY8 1LH Capacity: Liquidator Principal trading address: 69 Sidcup High Street, Kent DA14 6DW Date of Appointment of Office Holder(s): 17 September 2014 Notice is hereby given pursuant to Section 146 of the Insolvency Act (2600280) 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, MEETINGS OF CREDITORS 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 11 October 2016, at 10.00 am for the purpose of having an account laid 2600291REVO GROUP LIMITED before them and to receive the report of the Liquidator showing how (Company Number 06356075) the winding up of the Company has been conducted and its property Previous Name of Company: Westlands (UK) Limited disposed of and determining whether the Liquidator should obtain his Registered office: Greyfriars Court Paradise Square Oxford 0X1 1BE release under Section 174 of the Insolvency Act 1986. Proxies to be Principal trading address: 37-38 The Arches Alma Road Windsor SL4 used for the meeting must be lodged with the Liquidator at 284 Clifton 1QZ Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY noon on the business day before the meeting, (together with a RULES 1986, that a meeting of creditors of the above-named completed Proof of Debt if you have not already lodged one). company will be held at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on 12 September 2016 at 11:00 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 43 COMPANIES

Resolutions proposed at the meeting will include a resolution PETITIONS TO WIND-UP specifying the terms on which the Joint Liquidators are to be remunerated. In2600234 the High Court of Justice (Chancery Division) Any creditor entitled to attend and vote at the meeting is entitled to Birmingham District RegistryNo 6270 of 2016 appoint a proxy to attend and vote instead of him. It is not necessary In the Matter of ARCHITECTURAL WINDOW GLASS LTD for the proxy holder to be a creditor. Proxies to be used at the (Company Number 09960585) meeting must be lodged with the Liquidators at Critchleys, Greyfriars Trading Name: AWG Court, Paradise Square, Oxford, OX1 1BE not later than 12:00 noon and in the Matter of the INSOLVENCY ACT 1986 on the last business day before the meeting. A Petition to wind up the above named company ARCHITECTURAL Lawrence King, (IP no: 10452), Joint Liquidator. Appointed 23 June WINDOW GLASS LIMITED TRADING AS AWG, 12 Hornsby Square, 2015. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 Southfields Industrial Estate, Laindon, Essex, SS15 6SD presented on 1BE. 14 July 2016 by SAINT-GOBAIN GLASS (UNITED-KINGDOM) Alternative Contact: Email: [email protected], Tel: 01865 LIMITED T/AS GLASSOLUTIONS of Herald Way Binley Coventry CV3 261100 2ZG claiming to be a creditor of the company will be heard at 22 August 2016 (2600291) Birmingham District Registry at Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham, B4 6DS Date: 6 September 2016 NOTICES TO CREDITORS Time: 1000 hours (or as soon thereafter as the Petition can be heard). 2600275In the High Court of Justice Any person intending to appear on the hearing of the Petition No 3388 of 2015 (whether to support or oppose it) must give notice of intention to do BENYONS SOLICITORS LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 07002897) 1600 hours on 5 September 2016. Registered office: 4th Floor Allan House, 10 John Princes Street, The Petitioner’s solicitor is: Gowling WLG (UK) LLP, Two Snowhill, London W1G 0AH Birmingham, B4 6WR Principal trading address: Suite 30, Atlas House, Brook Lane, West 23 August 2016 (2600234) Devon Business Park, Tavistock PL19 9DP Nature of Business: Solicitors NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54 (1) of the In2600453 the High Court of Justice, Chancery Division, Companies Court Insolvency Rules 1986 that a meeting of the Creditors of the No 004557 of 2016 Company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 In the Matter of BEER & BURGER JOINT UK LIMITED John Princes Street, London W1G 0AH on 6 September 2016 at 10.30 (Company Number 09742034) am, for the purpose of voting upon the following resolutions; Trading Name: The Waiting Room and The Railway Emporium • Consideration of the establishment of a Liquidation Committee, and Principal trading address: 49 London Road, Bognor Regis, West if such Committee is formed, to authorise that Committee to sanction Sussex. PO21 1PR any proposed act on the part of the Liquidator as they may require and in the Matter of the INSOLVENCY ACT 1986 and the payment of their remuneration without the need to report to a CR-2016-004557 further meeting of creditors, A Petition to wind up the above-named Company of 35 Fingringhoe • In the absence of a Liquidation Committee being formed, approval Road, Colchester. CO2 8EA presented on the 4 August 2016 by that the Liquidator’s remuneration to date, 12 August 2016, be fixed CORONA ENERGY RETAIL 5 LIMITED care of J E Baring & Co, 63-66 by the time properly spent by him and his staff in attending to matters Hatton Garden, London. EC1N 8LE Claiming to be a Creditor of the arising in the Liquidation pursuant to Rule 4.127 of The Insolvency Company will be heard at: The Royal Courts of Justice, 7 Rolls Rules 1986 according to time spent and expertise applied by him and Buildings, Fetter Lane, London EC4A 1NL. Date: 19 September 2016. his staff in the conduct of the Liquidation at his firm’s usual charge Time: 1030 hours (or as soon thereafter as the Petition can be heard) out rate in dealing with all relevant issues of the Liquidation as and Any person intending to appear on the hearing of the Petition, when he considers it appropriate. whether to support or oppose it, must give notice of intention to do so • In the absence of a Liquidation Committee being formed, approval to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 that the Liquidator’s future fees is to be remunerated on the basis of hours on the 16 September 2016 15% of the gross value of assets realised and recoveries made in the Solicitor’s name: J E Baring & Co, First Floor, 63-66 Hatton Garden, Liquidation. London EC1N 8LE, Telephone: 020 7242 8966, email: • In the absence of a Liquidation Committee being formed, approval [email protected]. Reference Number: LB/E52153 that the Liquidator be authorised to draw all necessary disbursements 23 August 2016 (2600453) and any Category 2 Disbursements as set out in the Insolve Plus Ltd disbursement policy statement as and when he considers it appropriate. In2600294 the High Court of Justice, Chancery Division, Companies Court Any creditor entitled to attend and vote at the above meeting may No 004136 of 2016 appoint a proxy to attend and vote instead of him. A proxy need not In the Matter of EAST HUL FP LIMITED be a creditor of the Company. Proxies for the meeting must be lodged (Company Number 09697231) at the above address no later than 12.00 noon on the last working day Trading Name: The Flower Pot Public House preceding the meeting. and in the Matter of the INSOLVENCY ACT 1986 Creditors will not be entitled to vote unless their proofs have been CR-2016-004136 lodged and admitted for voting purposes. A Petition to wind up the above-named Company of 371 Staveley Lloyd Hinton (IP No 9516) Liquidator (appointed 19 June 2015) of Road, Hull. HU9 4BX presented on the 19 July 2016 by CORONA Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, ENERGY RETAIL 5 LIMITED care of J E Baring & Co, 63-66 Hatton London W1G 0AH (telephone: 020 7495 2348). Garden, London. EC1N 8LE Claiming to be a Creditor of the Alternative contact: Christine Vaines, Company will be heard at: The Royal Courts of Justice, 7 Rolls [email protected]. 020 7495 2348. Buildings, Fetter Lane, London EC4A 1NL. Lloyd Hinton Date: 12 September 2016. Time: 1030 hours (or as soon thereafter as Liquidator the Petition can be heard) 16 August 2016 (2600275) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 9 September 2016 Solicitor’s name: J E Baring & Co Solicitors, First Floor, 63-66 Hatton Garden, London EC1N 8LE, Telephone: 020 7242 8966, email: [email protected]. Reference Number: LB/E52070 23 August 2016 (2600294)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

In2600296 the High Court of Justice In2600297 the High Court of Justice (Chancery Division) No 004384 of 2016 Companies CourtNo 4243 of 2016 In the Matter of EXCALIBUR COACHES LIMITED In the Matter of WES BUILD LIMITED (Company Number 02803419) (Company Number 07775775) Principal trading address: Nyes Wharf, London, SE15 6TH and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no A Petition to wind up the above named company whose registered 07775775) of c/o 5 Westbrook Court, Sharrowvale Road, Sheffield, office is situated at Adey Fitzgerald and Walker, 60 Eastgate, South Yorkshire, S11 8YZ presented on 22 July 2016 by ROBIN Cowbridge, South Glamorgan, CF71 7AB presented on 28 July 2016 FOUNTAIN of Silver Mist, Line Side, Hubberts Bridge, Boston, PE20 by PSV GLASS LLP whose registered office is at Hillbottom Road, 3EA (the Petitioner) Claiming to be a creditor of the company will be High Wycombe, Buckinghamshire, HP12 4HJ claiming to be a heard at High Court of Justice, Chancery Division, Companies Court, creditor of the company will be heard at the Royal Courts of Justice London, EC4A 1NL. Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter Date: Monday 5 September 2016 Lane, London EC4A 1NL on Monday, 12 September 2016 at 10:30 (or Time: 1030 hours as soon thereafter as the Petition can be heard). (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 (whether to support or oppose it) must give notice of intention to do to support or oppose it) must give notice of intention to do so to the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours 1600 hours on Friday 9 September 2016. on Friday 2 September 2016. Solicitor’s name: Lovetts Solicitors, Bramley House, The Guildway, The petitioner’s solicitor is Freeths LLP, Cumberland Court, 80 Mount Old Portsmouth Road, Surrey, GU3 1LR, Telephone: 01483 457500, Street, Nottingham NG1 6HH. (Ref: AXG/1935/2106229/1) email: [email protected]. Reference Number: P442001/24 22 August 2016 (2600297) 22 August 2016 (2600296)

WINDING-UP ORDERS 2600282In the High Court of Justice Chancery DivisionNo 004387 of 2016 BURNISTON2600337 PROJECT MANAGEMENT LIMITED In the Matter of I-COM (BRIGHTON) LIMITED (Company Number 08593623) (Company Number 07410944) Registered office: 57 Church Street, BARROW-IN-FURNESS, LA14 and in the Matter of the INSOLVENCY ACT 1986 2HZ CR-2016-004387 In the High Court Of Justice A Petition to wind up the above-named Company of 19A Little No 003675 of 2016 Preston Street, Brighton, East Sussex, BN1 2HQ, presented on 28 Date of Filing Petition: 30 June 2016 July 2016 by BRIGHTON & HOVE CITY COUNCIL, of Revenues & Date of Winding-up Order: 15 August 2016 Benefits P O Box 2929 Priory House Brighton BN1 1PS, claiming to Date of Resolution for Voluntary Winding-up: 15 August 2016 be a Creditor of the Company will be heard at Companies Court, The C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 Birkenhead, CH41 6DU, telephone: 0151 666 0220 September 2016 at 10.30 a.m. (or as soon thereafter as the Petition Capacity of office holder(s): Liquidator can be heard). 15 August 2016 (2600337) Any person intending to appear on the hearing of the Petition (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 CASTLE2600469 ESTATES (LINCS) LTD 16.00 hours on 16 September 2016. (Company Number 03707488) Solicitor’s name: Matthew Thomas George Dix, Wilkin Chapman LLP, Trading Name: Castle Estates (Lincs) Ltd PO Box 16, Town Hall, Square, Grimsby, DN31 1HE, Telephone: Previous Name of Company: None known 01472 262774, Fax: 01472 240098, email: Registered office: 21a Newland, Lincoln, LN3 5BJ [email protected]. Reference Number: DEBT/LAS/ In the Leeds District Registry 140669/394 No 581 of 2016 23 August 2016 (2600282) Date of Filing Petition: 28 June 2016 Date of Winding-up Order: 9 August 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In2600298 the Companies Court 0115 852 5000 No 4396 of 2016 Capacity of office holder(s): Liquidator In the Matter of THE BRITISH CONNECTION.CO.UK LIMITED 9 August 2016 (2600469) (Company Number 05797986) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company having its DAVIES2600274 CONSTRUCTION (MIDLANDS) LTD registered office at Maples, Barnet Road, Arkley, Hertfordshire EN5 (Company Number 06958025) 3HB , presented on 29 July 2016 by the LONDON BOROUGH OF Registered office: Church Court, Stourbridge Road, HALESOWEN, ENFIELD of Civic Centre, Silver Street, Enfield, Middlesex EN1 3XY, B63 3TT claiming to be a Creditor of the Company, will be heard by In the High Court Of Justice Companies Court at The Rolls Building Royal Courts of Justice 7 Rolls No 003615 of 2016 Buildings, Fetter Lane London EC4A 1NL, on 19 September 2016, at Date of Filing Petition: 28 June 2016 10.30 hours (or as soon thereafter as the Petition can be heard). Date of Winding-up Order: 15 August 2016 Any person intending to appear on the hearing of the Petition K Read4th Floor, Cannon House, 18 The Priory Queensway, (whether to support or oppose it) must give notice of intention to do Birmingham, B4 6FD, telephone: 0121 698 4000 so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on 16 September 2016. 15 August 2016 (2600274) The Solicitors to the Petitioning Creditor are Clarke Willmott LLP, Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone 0345 209 1863, facsimile 0345 209 2583. (Ref M010595/ DIAL2600377 A DUCT LTD LBEC.) (2600298) Registered office: Unit 3 Station Road, Industrial Estate, Blackheath, B65 0JY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 45 COMPANIES

In the Leeds District Registry KENYA2600271 COFFEE HOUSE LIMITED No 519 of 2016 (Company Number 07446546) Date of Filing Petition: 9 June 2016 Registered office: 143 North Street, ROMFORD, RM1 1ED Date of Winding-up Order: 9 August 2016 In the High Court Of Justice K Read4th Floor, Cannon House, 18 The Priory Queensway, No 002065 of 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Date of Filing Petition: 18 April 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 15 August 2016 9 August 2016 (2600377) J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] 2600288E C C HALESOWEN LIMITED Capacity of office holder(s): Official Receiver (Company Number 4524694) 15 August 2016 (2600271) Registered office: 19 Hereward Rise, HALESOWEN, B62 8AN In the Leeds District Registry No 532 of 2016 2600415LONDON INTERNATIONAL STUDY CENTRE LTD Date of Filing Petition: 14 June 2016 (Company Number 03565744) Date of Winding-up Order: 9 August 2016 Registered office: Drake House, Guildford Street, Chertsey, KT16 9AD K Read4th Floor, Cannon House, 18 The Priory Queensway, In the High Court Of Justice Birmingham, B4 6FD, telephone: 0121 698 4000 No 006435 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 29 September 2015 9 August 2016 (2600288) Date of Winding-up Order: 15 August 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 G2600278 S PLUMBING AND HEATING LIMITED Capacity of office holder(s): Liquidator Registered office: Mount Lodge, Benenden Road, Biddenden, KENT, 15 August 2016 (2600415) TN27 8BY In the County Court at Maidstone No 26 of 2016 2600378MEDIARC MANAGEMENT LIMITED Date of Filing Petition: 8 April 2016 (Company Number 06168247) Date of Winding-up Order: 15 August 2016 Registered office: Unit 91, 235 Earls Court Road, LONDON, SW5 9FE M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, In the High Court Of Justice telephone: 0117 9279515 No 001697 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 29 March 2016 15 August 2016 (2600278) Date of Winding-up Order: 15 August 2016 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 HASEEB2600470 UK LTD Capacity of office holder(s): Liquidator (Company Number 07310788) 15 August 2016 (2600378) Registered office: Unit C17, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, NOTTINGHAM, NG4 2JR In the High Court Of Justice QUALITY2600273 CARE HOME SERVICES LIMITED No 003688 of 2016 (Company Number 06534403) Date of Filing Petition: 30 June 2016 Registered office: Bryn Fuches, DULAS, LL70 9LJ Date of Winding-up Order: 15 August 2016 In the High Court Of Justice G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 003665 of 2016 0115 852 5000 Date of Filing Petition: 30 June 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 15 August 2016 15 August 2016 (2600470) Date of Resolution for Voluntary Winding-up: 15 August 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 HT2600416 SKILLS LIMITED Capacity of office holder(s): Liquidator (Company Number 05780804) 15 August 2016 (2600273) Registered office: 42 Lytton Road, New Barnet, BARNET, EN5 5BY In the High Court Of Justice No 002901 of 2016 SEDS2600295 DUNN LTD Date of Filing Petition: 26 May 2016 (Company Number 04887609) Date of Winding-up Order: 15 August 2016 Registered office: 22 Shawe Avenue, NUNEATON, CV10 0EL K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the High Court Of Justice telephone: 020 7637 1110 No 003745 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 4 July 2016 15 August 2016 (2600416) Date of Winding-up Order: 15 August 2016 K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 ISA2600379 JOINERS & CONTRACTORS LTD Capacity of office holder(s): Liquidator Registered office: 667c Stockport Road, MANCHESTER, M12 4QE 15 August 2016 (2600295) In the Birmingham District Registry No 6155 of 2016 Date of Filing Petition: 15 April 2016 U2600283 FEEL TRADING UK LIMITED Date of Winding-up Order: 11 August 2016 (Company Number 08365844) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: King Mill, Fairbottom Street, OLDHAM, OL1 3SW 0115 852 5000 In the High Court Of Justice Capacity of office holder(s): Liquidator No 003729 of 2016 11 August 2016 (2600379) Date of Filing Petition: 4 July 2016 Date of Winding-up Order: 15 August 2016 Date of Resolution for Voluntary Winding-up: 15 August 2016 C Hudson2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0151 666 0220

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Capacity of office holder(s): Liquidator Company Number: 01963395 15 August 2016 (2600283) Name of Company: TRISTAR MOTOR GROUP LIMITED Nature of Business: (All) Activities of head offices Previous Name of Company: Tristar Motors plc Type of Liquidation: (All) Members Members' voluntary liquidation Registered office: (All) Prospect House, 11-13 Londsale Gardens, Tunbridge Wells, Kent, TN1 1NU (Formerly) 63 Winnington Road, APPOINTMENT OF LIQUIDATORS London, N2 0TS Principal trading address: (All) Stanmore Business & Innovation 2599995Company Number: 04365342 Centre, Howard Road, Suite 203, Stanmore, Middlesex, HA7 1BT Name of Company: A & E NICHOLLS BUILDING MANAGEMENT Mark Stephen Willis,(IP No. 9391) of Financial Recovery & LIMITED Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Nature of Business: Specialised construction activities Wells, Kent TN1 1NU. Type of Liquidation: Members' Voluntary Liquidation Further details contact: Mark Willis, Email: Registered office: 8 High Street, Heathfield, East Sussex, TN21 8LS [email protected], Tel: 01892 530600. Principal trading address: 8 High Street, Heathfield, East Sussex, Date of Appointment: 12 August 2016 TN21 8LS By whom Appointed: Members (2600101) Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton BN1 1NH Office Holder Numbers: 10852 and 8923. Company2600106 Number: 08134073 Date of Appointment: 10 August 2016 Name of Company: CORIUM FINGERPRINT SERVICES LTD By whom Appointed: Members Nature of Business: Other human health activities Further information about this case is available from Jamie Balding at Type of Liquidation: Members the offices of White Maund at [email protected]. (2599995) Registered office: Jubilee House, East Beach, Lytham St Annes, FY8 5FT Principal trading address: Jubilee House, East Beach, Lytham St Company2600109 Number: 08184088 Annes, FY8 5FT Name of Company: ADVANCE MATERIALS LIMITED Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Nature of Business: Educational publisher West George Street, Glasgow, G2 2ND. Type of Liquidation: Members Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Registered office: 41 East Hatley, Sandy, Beds, SG19 3JA Alternative contact: Emily Muir. Principal trading address: N/A Date of Appointment: 17 August 2016 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 By whom Appointed: Members (2600106) Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Name2600097 of Company: GLENTHORNE MEDICAL SERVICES LIMITED Date of Appointment: 05 August 2016 Company Number: 04321938 By whom Appointed: Members (2600109) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal trading address: 52 Thorne Road, Doncaster, South Company2599983 Number: SC322472 Yorkshire DN1 2JW Name of Company: B J S ELECTRICAL LIMITED Nature of Business: GP Surgery Nature of Business: Other engineering activities Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Peter O’Hara, Wesley House, Huddersfield Road, Birstall, Batley, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, West Yorkshire WF17 9EJ. If necessary please contact St Albans, Herts AL1 5JN [email protected] or telephone 01924 477449 Principal trading address: (Former): 39 Blink O'Forth, Prestonpans, Office Holder Number: 6371. East Lothian, EH32 9GA Date of Appointment: 16 August 2016 Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp By whom Appointed: Members (2600097) Road, St. Albans, Herts AL1 5JN Office Holder Number: 6055. Date of Appointment: 23 August 2016 Company2600322 Number: 04950507 By whom Appointed: Members Name of Company: IOT HOLDINGS PLC Further information about this case is available from the offices of Previous Name of Company: IOT plc (until 19/06/2006), IOT Limited Sterling Ford on 01727 811 161 or at [email protected]. (until 28/04/2006), Pinco 2036 Limited (until 23/12/2003) (2599983) Nature of Business: Holding company Type of Liquidation: Members' Voluntary Liquidation Company2600095 Number: 08752807 Registered office: Northern House, Moor Knoll Lane, East Ardsley, Name of Company: BE MOVED CONSULTING LTD Wakefield, West Yorkshire WF3 2FE Nature of Business: Consulting Principal trading address: Northern House, Moor Knoll Lane, East Type of Liquidation: Members Ardsley, Wakefield, West Yorkshire WF3 2FE Registered office: 26 Broomfield, Bells Yew Green, Tunbridge Wells, John David Thomas Milsom and Allan Watson Graham of KPMG LLP, Kent, TN3 9AF 15 Canada Square, London E14 5GL Principal trading address: N/A Office Holder Numbers: 9241 and 8719. David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Date of Appointment: 12 August 2016 Camden Road, Tunbridge Wells, Kent, TN1 2QP. By whom Appointed: Members For further details contact: David Thorniley, Email: Further information about this case is available from James Bryan at [email protected], Alternative contact: Chris Maslin the offices of KPMG LLP on +44 (0)20 7311 1711 or at Date of Appointment: 02 August 2016 [email protected]. By whom Appointed: Members (2600095) Dated: 24 August 2016 (2600322)

Company2600101 Number: 01791824 Name of Company: COLSEC DOORS LIMITED Previous Name of Company: Midland Investments Limited Company Number: 01797683 Name of Company: TRISTAR INVESTMENTS LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 47 COMPANIES

Company2600096 Number: 06946292 Company2600102 Number: 09279525 Name of Company: KANOA LIMITED Name of Company: MO LAM ACTUARIAL LTD Nature of Business: IT Consultancy Nature of Business: Other activities auxiliary to insurance and pension Type of Liquidation: Members funding Registered office: Suite 1, Second Floor, Everdene House, Deansleigh Type of Liquidation: Members Road, Bournemouth, Dorset, BH7 7DU Registered office: 18 Weststand Apartments, Highbury Stadium Principal trading address: N/A Square, London, N5 1FG David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Principal trading address: 18 Weststand Apartments, Highbury Camden Road, Tunbridge Wells, Kent, TN1 2QP. Stadium Square, London, N5 1FG For further details contact: David Thorniley, Email: Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 [email protected], Alternative contact: Chris Maslin West George Street, Glasgow, G2 2ND. Date of Appointment: 10 August 2016 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. By whom Appointed: Members (2600096) Alternative contact: Emily Muir. Date of Appointment: 22 August 2016 By whom Appointed: Members (2600102) 2600089Name of Company: LEADERVILLE PROJECTS LIMITED Company Number: 04367187 Registered office: 4th Floor Allan House, 10 John Princes Street, W1G Company2600088 Number: 04286841 0AH Name of Company: PLAIN RESOURCES LIMITED Principal trading address: 2 Sarsen Close, Swindon, SN1 4LA Nature of Business: IT Contracting Nature of Business: Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O InTouch Accounting, Second Floor, Everdene Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 House, Wessex Fields, Deansleigh Road, Bournemouth, Dorset BH7 John Princes Street, London, W1G 0AH 7DU Office Holder Number: 9413. Principal trading address: N/A Date of Appointment: 19 August 2016 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 By whom Appointed: Members (2600089) Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Company2600100 Number: 09247506 Date of Appointment: 12 August 2016 Name of Company: MARIAM ALI LIMITED By whom Appointed: Members (2600088) Nature of Business: Business Support Type of Liquidation: Members Registered office: 340 Firecrest Court Centre Park, Warrington WA1 Company2600118 Number: 07877108 1RG Name of Company: QUANTUM GLOBAL INVESTMENTS LIMITED Principal trading address: 340 Firecrest Court Centre Park, Nature of Business: Investment Warrington WA1 1RG Type of Liquidation: Members Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Registered office: Buckingham Corporate Services, 106 Mount Street, West George Street, Glasgow, G2 2ND. London, W1K 2TW Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Principal trading address: Buckingham Corporate Services, 106 Alternative contact: Emily Muir Mount Street, London, W1K 2TW Date of Appointment: 10 August 2016 Ian Wright,(IP No. 9227) of WRI Associates Limited, 175 West George By whom Appointed: Members (2600100) Street, Glasgow, G2 2LW. For further details contact: Ian Wright, Email: [email protected] Company2600092 Number: 07855088 Date of Appointment: 19 August 2016 Name of Company: MAXIMUS INVESTMENT LIMITED By whom Appointed: Members (2600118) Nature of Business: Macro-discretionary trading Type of Liquidation: Members Registered office: Kings Lodge London Road, West Kingsdown, Company2600104 Number: 08921413 Sevenoaks, Kent, TN15 6AR Name of Company: SARBELLE SERVICES LTD Principal trading address: 16 Ruvigny Gardens, London, SW15 1JR Nature of Business: IT Consultancy Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Type of Liquidation: Members Saxon Way, Cheltenham GL52 6QX. Registered office: South Building, Upper Farm, Wootton St Lawrence, For further details contact: Alisdair J Findaly, Email: Basingstoke, Hampshire, RG23 8PE [email protected] Tel: 01242 576 555. Principal trading address: N/A Date of Appointment: 22 August 2016 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 By whom Appointed: Members (2600092) Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin. Company2599955 Number: 03100051 Date of Appointment: 08 August 2016 Name of Company: MAYMAN FINANCIAL SERVICES LIMITED By whom Appointed: Members (2600104) Nature of Business: Insurance Type of Liquidation: Members' Voluntary Liquidation Registered office: 8 High Street, Heathfield, East Sussex, TN21 8LS Company2600116 Number: 07646325 Principal trading address: 8 High Street, Heathfield, East Sussex, Name of Company: SEN ENGINEERING LTD TN21 8LS Nature of Business: Engineering Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Type of Liquidation: Members Brighton BN1 1NH Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Office Holder Numbers: 10852 and 8923. Principal trading address: 1 Worsley Court, High Street, Worsley, M28 Date of Appointment: 10 August 2016 3NJ By whom Appointed: Members Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) Further information about this case is available from Jamie Balding at both of Cowgill Holloway Business Recovery LLP, Regency House, the offices of White Maund at [email protected]. (2599955) 45-53 Chorley New Road, Bolton BL1 4QR. For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: [email protected], Tel: 0161 827 1200.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 12 August 2016 Further information about this case is available from Neil Hoad at the By whom Appointed: Members (2600116) offices of White Maund at [email protected]. (2599952)

2600094Company Number: 07115949 2600146Company Number: 07733715 Name of Company: SGN INFOTECH LIMITED Name of Company: WOOD GEOSCIENCE LIMITED Nature of Business: IT Consultancy Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ London, E14 9XQ Principal trading address: Acarsaid, Dukes Wood Drive, Gerrards Principal trading address: 74 Elmstead Lane, Chislehurst, BR7 5EL Cross, Bucks, SL9 7LW Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. both of Cowgill Holloway Business Recovery LLP, Regency House, For further details contact: Robert Welby or Catherine Harrison, 45-53 Chorley New Road, Bolton BL1 4QR. telephone number 020 7538 2222. The Joint Liquidators can be contacted by Tel: 0161 827 1200. Date of Appointment: 09 August 2016 Alternative contact: Amy Whitehead, Email: By whom Appointed: Members (2600094) [email protected] or Tel: 0161 827 1200. Date of Appointment: 15 August 2016 By whom Appointed: Members (2600146) 2600091Company Number: 09090313 Name of Company: SIDMIN CONSULTING LIMITED Nature of Business: Contractor FINAL MEETINGS Type of Liquidation: Members Registered office: 5 Old Road, London, SE13 5SU ACTL2600119 CONSULTING LTD Principal trading address: N/A (Company Number 07585609) David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: 82 St John Street, London, EC1M 4JN Camden Road, Tunbridge Wells, Kent, TN1 2QP. Principal trading address: 7 Macartney House, Chesterfield Walk, For further details contact: David Thorniley, Email: London, SE10 8HJ [email protected]. Alternative contact: Chris Maslin. Notice is hereby given that the Joint Liquidators have summoned a Date of Appointment: 08 August 2016 final meeting of the Company’s members under Section 94 of the By whom Appointed: Members (2600091) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at BM Company2600150 Number: 09195589 Advisory, 82 St John Street, London, EC1M 4JN on 4 October 2016 Name of Company: SMITA COUTINHO LIMITED at 10.30 am. Nature of Business: IT Contractor In order to be entitled to vote at the meeting, members must lodge Type of Liquidation: Members their proxies with the Joint Liquidators at BM Advisory, 82 St John Registered office: 37 Scotsdale Road, Lee, London, SE12 8BS Street, London, EC1M 4JN by no later than 12 noon on the business Principal trading address: N/A day prior to the day of the meeting. David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Date of appointment: 14 April 2015. Camden Road, Tunbridge Wells, Kent, TN1 2QP. Office Holder details: Michael Solomons and Andrew Pear, (IP Nos. For further details contact: David Thorniley, Email: 9043 and 9016) of BM Advisory, 82 St John Street, London, EC1M [email protected], Alternative contact: Chris Maslin 4JN Date of Appointment: 08 August 2016 For further details contact: Claire Gould, Email: claire.gould@bm- By whom Appointed: Members (2600150) advisory.com Tel: 020 7549 2916. Michael Solomons, Joint Liquidator 22 August 2016 (2600119) Company2600024 Number: 07361318 Name of Company: SUPPORT DESIGN SERVICES LIMITED Nature of Business: Design & Engineering AISKEW2600184 MOTOR COMPANY PROPERTIES LIMITED Type of Liquidation: Members' Voluntary Liquidation (Company Number 03925051) Registered office: 166 Easemore Road, Redditch, Worcs B98 8HE Registered office: Wynyard House, Wynyard Avenue, Wynyard, TS22 Principal trading address: 39 Kingston Road, Leatherhead, Surrey 5TB KT22 7SL Principal trading address: Plews Way, Leeming Bar Industrial Estate, Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Northallerton, DL7 9UL Andrews Road, Droitwich, Worcestershire WR9 8DJ Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder Number: 8711. 1986 (as amended) that a final meeting of the members of the above Date of Appointment: 19 August 2016 named company will be held at the offices of Baldwins Restructuring By whom Appointed: Members & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 Further information about this case is available from Marina Bray at 5TB on 19 October 2016 at 12.00 noon for the purpose of receiving the offices of MB Insolvency on 01905 776771 or at marinabray@mb- an account showing the manner in which the winding up has been i.co.uk. (2600024) conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the meeting is entitled to Company2599952 Number: 00605967 appoint a proxy to attend and vote instead of him. A proxy need not Name of Company: VERSATILE (KENT) LIMITED be a member of the company. Proxies to be used at the meeting must Nature of Business: Other construction installation be lodged with Baldwins Restructuring & Insolvency, Wynyard Park Type of Liquidation: Members' Voluntary Liquidation House, Wynyard Avenue, Wynyard, TS22 5TB no later than 12.00 Registered office: Suite 134 70 Churchill Square, Kings Hill, West noon on the preceding business day. Malling, Kent, ME19 4YU Date of appointment: 21 August 2014. Principal trading address: Suite 134 70 Churchill Square, Kings Hill, Office Holder details: Andrew Little, (IP No. 009668) and Peter William West Malling, Kent, ME19 4YU Gray, (IP No. 009405) both of Baldwins Restructuring & Insolvency, Susan Maund and Thomas D'Arcy of White Maund, 44-46 Old Steine, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB Brighton BN1 1NH For further details contact: Joint Liquidators, Tel: 01642 790790. Office Holder Numbers: 8923 and 10852. Alternative contact: Lyn Rutherford, Tel: 01642 790790. Date of Appointment: 19 August 2016 Andrew Little, Joint Liquidator By whom Appointed: Members 15 August 2016 (2600184)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 49 COMPANIES

B-LINE2600143 SUPPORT SERVICES LTD Office Holder details: Garry Lock and Nicholas Simmonds, (IP Nos. (Company Number 04035132) 12670 and 9570) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Registered office: Begbies Traynor (Central) LLP, The Old Exchange, Brighton, BN1 4EA 234 Southchurch Road, Southend on Sea, SS1 2EG For further details contact: The Joint Liquidators, Tel: 01273 322400 Principal trading address: (formerly) 167 Scrub Lane, Hadleigh, Essex or Fax: 01273 322429. Alternative contact: Chi Ho, Email: SS7 2JG [email protected], Tel: 01273 322413. The Company was placed into members’ voluntary liquidation on 2 Garry Lock, Joint Liquidator April 2015 and on the same date, Lloyd Biscoe (IP No 009141) and 22 August 2016 (2600121) Wayne Macpherson (IP No 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. BUDE2600131 PRECISION ENGINEERING LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 02613276) 1986, that a general meeting of the members of the Company will be Registered office: Lameys, Envoy House, Longbridge Road, held at the offices of Begbies Traynor (Central) LLP, at The Old Plymouth, PL6 8LU Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG Principal trading address: (Formerly) 26 East Fairholme Road, Bude, on 21 September 2016 at 12.30 pm for the purpose of having an Cornwall, EX23 8HU account laid before the members and to receive the Joint Liquidators’ Notice is hereby given, pursuant to Section 94 of the Insolvency Act report, showing how the winding up of the Company has been 1986, that the Final Meeting of the Members of the above named conducted and its property disposed of, and of hearing any Company will be held at the offices of Lameys, Envoy House, explanation that may be given by the Joint Liquidators. Any member Longbridge Road, Plymouth, PL6 8LU on 30 September 2016 at entitled to attend and vote at the above meeting may appoint a proxy, 11.00 am for the purpose of having an account laid before them and who need not be a member of the Company, to attend and vote to receive the report of the Liquidator showing how the winding up of instead of the member. In order to be entitled to vote, proxies must be the Company has been conducted and its property disposed of, and lodged with the Joint Liquidators no later than 12 noon on the of hearing any explanations that may be given by the Liquidator and business day prior to the meeting. also of determining the manner in which the books, accounts, papers Any person who requires further information may contact the Joint and documents of the Company, and of the Liquidator thereof, shall Liquidator by telephone on 01223 495660. Alternatively enquiries can be disposed. be made to Carol Wilson by e-mail at carol.wilson@begbies- Proxies to be used at the Meeting must be lodged with the Liquidator traynor.com or by telephone on 01223 495660. at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not Wayne Macpherson, Joint Liquidator later than 12.00 noon on the day before the meeting. The date of 17 August 2016 (2600143) appointment of the Liquidator was 20 October 2015. Date of appointment: 20 October 2015 Office Holder details: Michelle Anne Weir, (IP No. 9107) of Lameys, BIG2600149 PICTURE COMMUNICATIONS CONSULTANTS LIMITED Envoy House, Longbridge Road, Plymouth PL6 8LU (Company Number 08310530) For further details contact: Julian Brailey, Email: [email protected] or Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA telephone: 01752 254912. Principal trading address: 4 Bloors Lane, Rainham, ME8 7EG Michelle Weir, Liquidator Notice is hereby given that the Joint Liquidators have summoned a 22 August 2016 (2600131) Final Meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the DAL2600124 FUTURES LTD property of the Company disposed of. The meeting will be held at (Company Number 08089748) Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on Registered office: Hunter House, 109 Snakes Lane West, Woodford 6 October 2016 at 11.00 am. Green, Essex, IG8 0DY In order to be entitled to vote at the meeting, members must lodge Principal trading address: 99 Lancaster Road, Southall, UB1 1AP their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Notice is hereby given, pursuant to Section 94 of the Insolvency Act 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on 1986, that a final meeting of members of the above named Company the business day prior to the day of the meeting. will be held at the offices of Cooper Young, Hunter House, 109 Date of appointment: 23 November 2015. Snakes Lane West, Woodford Green, Essex, IG8 0DY on 20 October Office Holder details: Garry Lock, (IP No. 12670) and Christopher 2016 at 10.30 am for the purposes of receiving an account showing Newell, (IP No. 13690) both of Quantuma LLP, 3rd Floor, 37 Frederick the manner in which the winding up has been conducted, and the Place, Brighton BN1 4EA property of the Company has been disposed of, and of hearing any For further details contact: Chi Ho on tel: 01273 322 413 or email: explanation given by the Liquidator, and considering the release of [email protected] the Liquidator. A member entitled to attend and vote at the above Garry Lock, Joint Liquidator meeting may appoint a proxy to attend and vote instead of him. It is 23 August 2016 (2600149) not necessary for the proxy holder to be a member. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day before the BIOSCULPTURE2600121 2000 LIMITED meeting. (Company Number 05397601) Date of appointment: 28 January 2016 Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Principal trading address: 10 Beaumont Gate, Shenley Hill, Radlett, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 WD7 7AR 0DY Notice is hereby given that the Joint Liquidators have summoned a For further details contact: Paula Bates, Email: [email protected] Tel: Final Meeting of the Company’s members under Section 94 of the 020 8498 0163. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Zafar Iqbal, Liquidator account showing how the winding-up has been conducted and the 22 August 2016 (2600124) property of the Company disposed of. The meeting will be held at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on 6 October 2016 at 11.00 am. FRAGRANCE2600139 PLUS LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 04771725) their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Registered office: Bridge House, London Bridge, London SE1 9QR. 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on Principal trading address: N/A the business day prior to the day of the meeting. Notice is hereby given that a final meeting of the members of Date of appointment: 28 October 2015 Fragrance Plus Limited will be held at 10.00 am on 19 October 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

The Meeting is called pursuant to Section 94 of the Insolvency Act 2600134KILLINGHOLME POWER GROUP LIMITED 1986, for the purpose of receiving an account showing the manner in (Company Number 04498075) which the winding-up of the Company has been conducted and the Registered office: The Zenith Building, 26 Spring Gardens, property of the Company disposed of, and to receive any explanation Manchester M2 1AB that may be considered necessary. Any Member entitled to attend Principal trading address: Peterborough Court, 133 Fleet Street, and vote at the meeting is entitled to appoint a proxy to attend and London, EC4A 2BB vote on their behalf. A proxy need not be a Member of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act The following Resolutions will be considered at the Meeting: That the 1986, that a Final General Meeting of the Members of the above Joint Liquidators receive their release. Proxies to be used at the named Company will be held at The Zenith Building, 26 Spring meeting must be returned to the offices of Wilkins Kennedy LLP, Gardens, Manchester M2 1AB on 14 October 2016 at 10.30 am for Bridge House, London Bridge, London SE1 9QR, no later than 12.00 the purpose of having an account laid before them and to receive the noon on the working day immediately before the Meeting. Liquidators’ report, showing how the winding up of the Company has Date of appointment: 18 March 2016. been conducted and its property disposed of, and of hearing any Office Holder details: Stephen Paul Grant and Anthony Malcolm Cork, explanation that may be given by the Liquidators. (IP Nos. 008929 and 009401) of Wilkins Kennedy LLP, Bridge House, Any Member entitled to attend and vote at the above meeting is London Bridge, London SE1 9QR entitled to appoint a proxy to attend and vote instead of him, and For further details contact: Kelly Jones, Email: such proxy need not also be a Member. [email protected] Tel: 0207 403 1877. Date of Appointment: 24 June 2015. Anthony Malcolm Cork, Joint Liquidator Office Holder details: A C O'Keefe, (IP No. 008375) and A P 22 August 2016 (2600139) Beveridge, (IP No. 008991) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Michael Rabbitte or Nathalie Staakman. 2600186HAIG GEOLOGICAL CONSULTING LIMITED A C O'Keefe and A P Beveridge, Joint Liquidators (Company Number 04724119) 19 August 2016 (2600134) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Principal trading address: Tay House, Ricksons Lane, West Horsley, 2600128MASCOT PROPERTY DEVELOPMENT LIMITED Leatherhead, Surrey KT24 6HU (Company Number 05449697) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Hunter House, 109 Snakes Lane West, Woodford 1986, that a final meeting of the members of the above named Green, Essex, IG8 0DY company will be held at Kingswood Court, 1 Hemlock Close, Principal trading address: 97 High Street, London N16 8EL Kingswood, Surrey KT20 6QW on 7 October 2016 at 11.30 am, for the Notice is hereby given, pursuant to Section 94 of the Insolvency Act purpose of showing how the winding up has been conducted and the 1986, that a final meeting of members of the above named Company property of the company disposed of, and of hearing an explanation will be held at the offices of Cooper Young, Hunter House, 109 that may be given by the Liquidator, and also of determining the Snakes Lane West, Woodford Green, Essex, IG8 0DY on 20 October manner in which the books, accounts and documents of the company 2016 at 10.00 am for the purposes of receiving an account showing and of the Liquidator shall be disposed of. the manner in which the winding up has been conducted, and the A member entitled to attend and vote is entitled to appoint a proxy to property of the Company has been disposed of, and of hearing any attend instead of him and such a proxy need not be a member of the explanation given by the Liquidator, and considering the release of company. the Liquidator. A member entitled to attend and vote at the above Proxies to be used at the meeting must be lodged with the Liquidator meeting may appoint a proxy to attend and vote instead of him. It is at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW not necessary for the proxy holder to be a member. no later than 12 noon on the preceding day. Proxies for use at the meeting must be lodged at the address shown Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 above no later than 12.00 noon on the business day before the Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone number meeting. and email address: 01737 830763 and [email protected]. Date of appointment: 4 February 2016. Date of Appointment: 18 February 2016. Alternative contact for Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, enquiries on proceedings: Karen Synott (2600186) Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Further details contact: Paula Bates, Tel: 020 8498 0163, Email: INTEGRATED2600120 RECOVERY SERVICES LIMITED [email protected] (Company Number 09253365) Zafar Iqbal, Liquidator Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire 22 August 2016 (2600128) WA15 9SQ Principal trading address: 32 Appleyards Lane, Chester, CH4 7DT Notice is hereby given pursuant to section 94 of the Insolvency Act MAWTUS2600019 LTD 1986, that a Final General Meeting of the Members of the above (Company Number 07787184) named Company will be held at the offices of Milner Boardman & Registered office: Balliol House, Southernhay Gardens, Exeter, EX1 Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 1NP 9SQ, on 19 October 2016 at 10.00am, for the purpose of having an NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency account laid before the meeting and to receive the Liquidator’s report Act 1986, that a general meeting of the members of the Company will showing how the winding-up of the company has been conducted be held at the offices of Begbies Traynor (Central) LLP on 30 and its property disposed of and of hearing any explanation that may September 2016 at 11.00 am for the purpose of having an account be given by the Liquidator. Any member entitled to attend and vote at laid before the members and to receive the joint liquidators' report, the above mentioned meeting is entitled to appoint a proxy to attend showing how the winding up of the Company has been conducted and vote instead of him, and such proxy need not also be a member. and its property disposed of, and of hearing any explanation that may Office Holder details: Darren Terence Brookes, (IP No. 009297) of be given by the joint liquidators. Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, NOTE: Any member entitled to attend and vote at the above meeting Cheshire, WA15 9SQ may appoint a proxy, who need not be a member of the Company, to Further details contact: Darren Brookes, Email: attend and vote instead of the member. In order to be entitled to vote, [email protected] Tel: 0161 927 7788. Case proxies must be lodged with the joint liquidators no later than 12 noon Administrator: Anna Rayson, Email: [email protected] on the business day prior to the meeting. Darren Brookes, Liquidator 19 August 2016 (2600120)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 51 COMPANIES

Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP (a) Having laid before them an account of the winding-up, showing numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol how it has been conducted and the Company’s property disposed of, House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: and of hearing any explanations that may be given by the Joint 17 July 2015. Further information about this case is available from Liquidators Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on (b) Determining whether the Joint Liquidators should have their 01392 260800. or at [email protected]. release under Section 173 of the INSOLVENCY ACT 1986. Ian Edward Walker and Julie Anne Palmer , Joint Liquidators A member entitled to vote at the above meeting may appoint a proxy 24 August 2016 (2600019) to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown 2600123MEDS ESTATES LIMITED Lane West, Leeds, LS12 6LT no later than 12.00 noon on the (Company Number 08223308) business day before the meeting. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 29 June 2015 N2 8EY Further details contact: Richard Jones, Email: Principal trading address: Amshold House, Goldings Hill, Loughton, [email protected] Tel: 01132445141 Essex, IG10 2RW S Hull, Joint Liquidator (IP No: 0/008321/01.) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 15 August 2016 (2600133) 1986, that a General Meeting of the Members of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 2 November 2016 at 10.00 am, for the purpose of having an account R.2600140 F. TILNEY AND SON LIMITED laid before them and to receive the Liquidator’s final report, showing (Company Number 00655811) how the winding-up of the Company has been conducted and its Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, property disposed of, and of hearing any explanation that may be Brighton BN1 2RT given by the Liquidator. Principal trading address: 49-56 New Broadway, Tarring Road, Any Member entitled to attend and vote at the above meeting is Worthing, West Sussex, BN11 4HS entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given, pursuant to Section 94 of the Insolvency Act such proxy need not also be a Member. Proxies must be lodged at 1986, that the final meeting of the above named company will be held AABRS Limited, Langley House, Park Road, East Finchley, London at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 N2 8EY by 12.00 noon on 1 November 2016 in order that the Member 2RT on 7 November 2016 at 10.00 am, for the purpose of laying be entitled to vote. before the meeting an account showing how the winding up has been Date of appointment: 20 November 2015. conducted and the Company’s property disposed of and hearing any Office Holder details: Alan S Bradstock, (IP No. 005956) of AABRS explanation that may be given by the joint liquidators and to Limited, Langley House, Park Road, East Finchley, London N2 8EY determine whether the joint liquidators should have their release. A For further details contact: Alan S Bradstock, Tel: 020 8444 2000. shareholder entitled to attend and vote at the above meeting may Alternative contact: Matthew Galloway. appoint a proxy to attend and vote instead of him or her. A proxy Alan S Bradstock, Liquidator need not be a shareholder of the Company. Proxies for use at the 22 August 2016 (2600123) meeting must be lodged at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT no later than 12.00 noon on the business day preceding the date of the meeting. NORTHSIDE2600132 DATA PROCESSING LIMITED Date of Appointment: 2 July 2015. (Company Number 04741637) Office Holder details: Colin Ian Vickers, (IP No. 008953) and Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Christopher David Stevens, (IP No. 008770) both of FRP Advisory King Street, Manchester, M2 4NG LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton Principal trading address: Northside House, Mount Pleasant, Barnet, BN1 2RT Herts, EN4 9EE For further details contact: The Joint Liquidators, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] 1986, that a Final meeting of members will be held on 3 october 2016 Colin Ian Vickers, Joint Liquidator at 3.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, 22 August 2016 (2600140) The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been RESIDENCE2600129 ONE (UK) LIMITED conducted and its property disposed of and hearing any explanations (Company Number 08528626) that may be given by the Liquidator. Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Any member entitled to attend and vote at the above meeting is Surrey KT20 6QW entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 2a Queen Annes Gardens, London W4 1TU proxy need not also be a member. Proxies to be used at the meeting Notice is hereby given, pursuant to Section 94 of the Insolvency Act must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, 1986, that a final meeting of the members of the above named The Pinnacle, 73 King Street, Manchester, M2 4NG no later than company will be held at 1 Hemlock Close, Kingswood, Surrey KT20 12.00 noon on the business day preceding the meeting. 6QW on 14 October 2016 at 11.00 am, for the purpose of showing Date of Appointment: 7 April 2016. how 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 of hearing an explanation that may be Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG given by the Liquidator, and also of determining the manner in which For further details contact: Millie Baker, Email: the books, accounts and documents of the company and of the [email protected] Tel: 0161 907 4044. Liquidator shall be disposed of. John Paul Bell, Liquidator A member entitled to attend and vote is entitled to appoint a proxy to 22 August 2016 (2600132) attend instead of him and such a proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with the Liquidator PURIFICATION2600133 PRODUCTS LIMITED at 1 Hemlock Close, Kingswood, Surrey KT20 6QW no later than 12 (Company Number 02476877) noon on the preceding day. Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 6LT Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone number NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the and email address: 01737 830763 and [email protected]. INSOLVENCY ACT 1986, that a FINAL MEETING of the members of Date of Appointment: 25 February 2016. Alternative contact for the above-named Company will be held at the offices of Geoffrey enquiries on proceedings: Karen Synott (2600129) Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT on 22 September 2016 at 10.30 am, for the purposes of:

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600137SPADA CONSULTING LIMITED 22 August 2016 (2600141) (Company Number 07954849) Trading Name: Spada Consulting Limited Registered office: 30 Percy Street, London, W1T 2DB TREFNANT2600181 ASSOCIATES LIMITED Principal trading address: 30 Percy Street, London, W1T 2DB (Company Number 08157718) Date of Appointment: 25 February 2016 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Lutterworth, Leicestershire, LE17 5FB INSOLVENCY ACT 1986, that a final meeting of the members of the Principal trading address: Trefnant, Penyturnpike Road, Dinas Powys, above named Company will be held at the offices of Antony Batty & Vale of Glamorgan, CF64 4HH Company, 3 Field Court, Gray’s Inn, London WC1R 5EF on 19 NOTICE IS HEREBY GIVEN that a final meeting of the members of October 2016 at 11.00 am, for the purpose of receiving an account of Trefnant Associates Limited will be held at 10:00 am on 28 September the Liquidator’s acts and dealings and of the conduct of the winding 2016. The meeting will be held at the offices of F A Simms & Partners up and how the Company’s property has been disposed of. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Members wishing to vote at the meeting, unless they are not a Leicestershire, LE17 5FB, United Kingdom. corporate body and attending in person, must lodge their proxies at The meeting is called pursuant to Section 94 of the INSOLVENCY the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, ACT 1986 for the purpose of receiving an account showing the London WC1R 5EF, no later than 12.00 noon on the business day manner in which the winding-up of the company has been conducted before the meeting. and the property of the company disposed of, and to receive any H F Jesseman (I P No: 9480), Liquidator, Antony Batty & Company explanation that may be considered necessary. Any member entitled LLP: 3 Field Court, Gray’s Inn, London WC1R 5EF. Telephone: 020 to attend and vote at the meeting is entitled to appoint a proxy to 7831 1234, Fax: 020 7430 2727, Email: [email protected] attend and vote on their behalf. A proxy need not be a member of the Office contact: Miss C Howell company. 22 August 2016 (2600137) The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments account be approved. 2600127SSL SOLUTIONS LIMITED 2. That the joint liquidators receive their release and discharge. (Company Number 08717255) Proxies to be used at the meeting must be returned to the offices of F Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke King Street, Manchester, M2 4NG Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Principal trading address: Spring Cottage 65A, Drysdale Avenue, later than 12 noon on the working day immediately before the Chingford, London, E4 7NL meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Carolynn Jean Best 1986, that a Final meeting of members will be held on 3 October 2016 Joint Liquidator at 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd 18 August 2016 Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Names of Insolvency Practitioners calling the meetings: Carolynn purpose of having an account laid before them, and to receive the Jean Best, Richard Frank Simms report of the Liquidator showing how the winding up of the company Date of Appointment: 15 October 2015 has been conducted and its property disposed of and hearing any Address of Insolvency Practitioners: Alma Park, Woodway Lane, explanations that may be given by the Liquidator. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Any member entitled to attend and vote at the above meeting is Kingdom entitled to appoint a proxy to attend and vote instead of him and such IP Numbers9683, 9252 proxy need not also be a member. Proxies to be used at the meeting Contact NameJennifer Goldsworthy must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Email [email protected] The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Telephone Number01455 555 444 (2600181) 12.00 noon on the business day preceding the meeting. Date of Appointment: 8 January 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell VTRADE2600125 WORLDWIDE LIMITED Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG (Company Number 07328033) For further details contact: Millie Baker, Email: Previous Name of Company: Grandname Limited [email protected] Tel: 0161 907 4044. Registered office: 1 Bell Lane, Lewes, East Sussex, BN7 1JU John Paul Bell, Liquidator Principal trading address: N/A 22 August 2016 (2600127) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 STANDARDIZED2600141 FOOD PRODUCTS COMPANY LIMITED(THE) 2RT on 4 November 2016 at 10.00 am, for the purpose of laying (Company Number 00239888) before the meeting an account showing how the winding up has been Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 conducted and the Company’s property disposed of and hearing any 1EE explanation that may be given by the joint liquidators and to Principal trading address: 229 Crown Street, Liverpool, L8 7RF determine whether the joint liquidators should have their release. A Notice is hereby given that a final meeting of the members of the shareholder entitled to attend and vote at the above meeting may above company has been summoned by the Joint Liquidators under appoint a proxy to attend and vote instead of him or her. A proxy Section 94 of the Insolvency Act 1986 for the purpose of laying before need not be a shareholder of the Company. Proxies for use at the the meeting an account showing how the winding up has been meeting must be lodged at Suite 2, 2nd Floor, Phoenix House, 32 conducted and hearing any explanation that may be given by the West Street, Brighton BN1 2RT no later than 12.00 noon on the Joint Liquidators. The meeting will be held on 30 September 2016 at business day preceding the date of the meeting. 10.00 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Date of Appointment: 1 December 2015. Proxies to be used at the meeting must be lodged at CCW Recovery Office Holder details: Christopher David Stevens, (IP No. 008770) and Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Colin Ian Vickers, (IP No. 008953) both of FRP Advisory LLP, Suite 2, the office of the Joint Liquidators, not later than 12.00 noon on 29 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT September 2016 to entitle you to vote by proxy at the meeting. For further details contact: The Joint Liquidators, Email: Date of appointment: 20 March 2012. [email protected] Office Holder details: Vincent John Green and Mark Newman, (IP No. Christopher David Stevens, Joint Liquidator 9416 and 8723) both of CCW Recovery Solutions, 4 Mount Ephraim 22 August 2016 (2600125) Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Claire Press, Email: [email protected] Tel: 01892 700200. Vincent John Green, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 53 COMPANIES

WESTLANDS2600183 INVESTMENTS LIMITED David Thorniley, Liquidator (Company Number 07152398) 22 August 2016 (2600142) Registered office: 6 Snow Hill, London, EC1A 2AY Principal trading address: 17 Roundwood Avenue, Hutton, Brentwood, Essex, CM13 2ND B2599984 J S ELECTRICAL LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company Number: SC322472 1986, that a Final Meeting of the Members of the Company will be Registered office: (Former): 39 Blink O'Forth, Prestonpans, East held at 6 Snow Hill, London, EC1A 2AY on 26 September 2016 at Lothian, EH32 9GA 11.00 am, for the purpose of having an account laid before them and Principal trading address: (Former): 39 Blink O'Forth, Prestonpans, to receive the Joint Liquidators’ final report, showing how the East Lothian, EH32 9GA winding-up of the Company has been conducted and its property NOTICE IS HEREBY GIVEN that the Creditors of the above-named disposed of, and of hearing any explanation that may be given by the Company in Liquidation, are required, on or before the 23rd day of Liquidators. September 2016 to send in their full Forenames and Surnames, their Any Member entitled to attend and vote at the above meeting is addresses and descriptions, full particulars of their debts or claims, entitled to appoint a proxy to attend and vote instead of him, and and the names and addresses of their solicitors (if any) to the such proxy need not also be a Member. Proxies must be lodged at 6 undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Snow Hill, London, EC1A 2AY by 23 September 2016 in order that the Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the member be entitled to vote. Liquidator of the said estate and, if so required by notice in writing Date of appointment: 8 February 2016 from the said Liquidator, are personally or by their solicitors, to come Office Holder details: Michael David Rollings, (IP No. 8107) and in and prove their debts or claims at such times and places as shall Steven Edward Butt, (IP No. 9108) both of Rollings Butt LLP, 6 Snow be specified in such notice, or in default thereof they will be excluded Hill, London EC1A 2AY from the benefit of any distribution made before such debts are For further details contact: The Joint Liquidators, Tel: 020 7002 7960. proved. Alternative contact: Josie Pennicott Date of Appointment: 23 August 2016. Michael David Rollings, Joint Liquidator This notice is purely formal and it is anticipated that all creditors will 22 August 2016 (2600183) be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at NOTICES TO CREDITORS [email protected]. DATED THIS 23 AUGUST 2016 2599996A & E NICHOLLS BUILDING MANAGEMENT LIMITED Phillip Anthony Roberts , Liquidator (2599984) (Company Number 04365342) Registered office: 8 High Street, Heathfield, East Sussex, TN21 8LS Principal trading address: 8 High Street, Heathfield, East Sussex, BE2600144 MOVED CONSULTING LTD TN21 8LS (Company Number 08752807) Notice is hereby given that the creditors of the above named Registered office: 26 Broomfield, Bells Yew Green, Tunbridge Wells, Company, which is being voluntarily wound up, are required to prove Kent, TN3 9AF their debts on or before 23 September 2016, by sending their names Principal trading address: N/A and addresses along with descriptions and full particulars of their Notice is hereby given that the creditors of the Company, which is debts or claims and the names and addresses of their solicitors (if being voluntarily wound up, are required to prove their debts by 16 any), to the Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH September 2016 by sending to the undersigned David Thorniley of and, if so required by notice in writing from the Joint Liquidators of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge the Company or by the Solicitors of the Joint Liquidators, to come in Wells, Kent, TN1 2QP the Liquidator of the Company, written and prove their debts or claims, or in default thereof they will be statements of the amounts they claim to be due to them from the excluded from the benefit of any distribution made before such debts Company and, if so requested, to provide such further details or or claims are proved. produce such documentary evidence as may appear to the Liquidator Note: It is anticipated that all known Creditors will be paid in full. to be necessary. A creditor who has not proved this debt before the Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers declaration of any dividend is not entitled to disturb, by reason that he 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 has not participated in it, the distribution of that dividend or any other 1NH. Date of Appointment: 10 August 2016. Further information about dividend declared before his debt was proved. Note: This notice is this case is available from Jamie Balding at the offices of White purely formal. All known creditors have been or will be paid in full. Maund at [email protected]. Date of Appointment: 02 August 2016 Thomas D'Arcy and Susan Maund , Joint Liquidators (2599996) Office Holder details: 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: ADVANCE2600142 MATERIALS LIMITED [email protected], Alternative contact: Chris Maslin (Company Number 08184088) David Thorniley, Liquidator Registered office: 41 East Hatley, Sandy, Beds, SG19 3JA 22 August 2016 (2600144) Principal trading address: N/A Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 16 GLENTHORNE2600130 MEDICAL SERVICES LIMITED September 2016 by sending to the undersigned David Thorniley of (Company Number 04321938) MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Wells, Kent, TN1 2QP the Liquidator of the Company, written West Yorkshire WF17 9EJ statements of the amounts they claim to be due to them from the Principal trading address: 52 Thorne Road, Doncaster, South Company and, if so requested, to provide such further details or Yorkshire DN1 2JW produce such documentary evidence as may appear to the Liquidator Notice is hereby given that the creditors of the above named to be necessary. A creditor who has not proved this debt before the Company which is being voluntarily wound-up, are required, on or declaration of any dividend is not entitled to disturb, by reason that he before 22 September 2016 to prove their debts by sending to the has not participated in it, the distribution of that dividend or any other undersigned Peter O’Hara of O’Hara & Co, Wesley House, dividend declared before his debt was proved. Note: This notice is Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, the purely formal. All known creditors have been or will be paid in full. Liquidator of the Company, written statements of the amounts they Date of Appointment: 05 August 2016 claim to be due to them from the Company and, if so requested, to Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, provide such further details or produce such documentary evidence The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. as may appear to the Liquidator to be necessary. For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A creditor who has not proved his debt before the declaration of any 22 August 2016 (2600145) dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. LEADERVILLE2600182 PROJECTS LIMITED Please contact Peter O’Hara (office holder no. 6371) or Simon Weir In Members Voluntary Liquidation (office holder no. 9099) at O’Hara & Co, Wesley House, Huddersfield (Company Number 04367187) Road, Birstall, Batley WF17 9EJ, email at [email protected] or Registered office: 4th Floor Allan House, 10 John Princes Street, telephone 01924 477449. London W1G 0AH Note: This notice is purely formal and all known creditors have been, Principal trading address: 2 Sarsen Close, Swindon, SN1 4LA or will be, paid in full. Nature of Business: Consultancy P O’Hara, Liquidator In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice 17 August 2016 (2600130) that on 19 August 2016, I was appointed Liquidator of Leaderville Projects Limited by resolution of the members. Notice is hereby given that the creditors of the above named 2600323IOT HOLDINGS PLC Company, which is being voluntarily wound up, are required, on or (Company Number 04950507) before 21 November 2016 to send their full names and addresses Registered office: Northern House, Moor Knoll Lane, East Ardsley, (and those of their Solicitors, if any) together with full particulars of Wakefield, West Yorkshire WF3 2FE their debts or claims to the undersigned Anthony Hyams of Insolve Principal trading address: Northern House, Moor Knoll Lane, East Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G Ardsley, Wakefield, West Yorkshire WF3 2FE 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, (In Members’ Voluntary Liquidation) (“the Company”) and, if so required by notice in writing from the said Liquidator, are, In the matter of the Insolvency Act 1986 and the Insolvency Rules personally or by their Solicitors, to come in and prove their debts or 1986 claims at such time and place as shall be specified in such notice, or Notice is hereby given, pursuant to Rule 4.182A of the Insolvency in default thereof they will be excluded from the benefit of any Rules 1986, that the Joint Liquidators of the Company intend to make distribution made before such debts are proved. a final distribution to creditors. Creditors are required to prove their Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, debts on or before 30 September 2016 by sending full details of their 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, claims to the Joint Liquidators at KPMG Restructuring, 15 Canada (telephone: 020 7495 2348). Alternative contact Joanne Underwood, Square, London, E14 5GL. Creditors must also, if so requested by [email protected]. 020 7495 2348 the Joint Liquidators, provide such further details and documentary Anthony Hyams, FCCA, Liquidator evidence to support their claims as the Joint Liquidators deem 22 August 2016 (2600182) necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 September 2016. Any MAXIMUS2600187 INVESTMENT LIMITED creditor who has not proved his debt by that date, or who increases (Company Number 07855088) the claim in his proof after that date, will not be entitled to disturb the Registered office: Kings Lodge London Road, West Kingsdown, intended final distribution. The Joint Liquidators intend that, after Sevenoaks, Kent, TN15 6AR paying or providing for a final distribution in respect of creditors who Principal trading address: 16 Ruvigny Gardens, London, SW15 1JR have proved their claims, all funds remaining in the Joint Liquidators’ Notice is hereby given that the Creditors of the above-named hands following the final distribution to creditors shall be distributed Company are required, on or before 19 September 2016 to send their to the shareholders of the Company absolutely. names and addresses and particulars of their debts or claims and the The Company is able to pay all its known liabilities in full. names and addresses of their solicitors (if any) to Alisdair Findlay at Office Holder Details: John David Thomas Milsom and Allan Watson Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX the Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Liquidators of the said Company, and, if so required by notice in Square, London E14 5GL. Date of Appointment: 12 August 2016. writing from the Liquidators, by their solicitors or personally, to come Further information about this case is available from James Bryan at in and prove their debts or claims at such time and place as shall be the offices of KPMG LLP on +44 (0)20 7311 1711 or at specified in any such notice, or in default thereof they will be excluded [email protected]. from the benefit of any distribution made before such debts are John Milsom , Joint Liquidator proved. Dated: 24 August 2016 (2600323) Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 August 2016 KANOA2600145 LIMITED Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay (Company Number 06946292) James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Registered office: Suite 1, Second Floor, Everdene House, Deansleigh For further details contact: Alisdair J Findaly, Email: Road, Bournemouth, Dorset, BH7 7DU [email protected] Tel: 01242 576 555. Principal trading address: N/A Alisdair J Findlay, Liquidator Notice is hereby given that the creditors of the Company, which is 22 August 2016 (2600187) being voluntarily wound up, are required to prove their debts by 21 September 2016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge MAYMAN2599956 FINANCIAL SERVICES LIMITED Wells, Kent, TN1 2QP the Liquidator of the Company, written (Company Number 03100051) statements of the amounts they claim to be due to them from the Registered office: 8 High Street, Heathfield, East Sussex, TN21 8LS Company and, if so requested, to provide such further details or Principal trading address: 8 High Street, Heathfield, East Sussex, produce such documentary evidence as may appear to the Liquidator TN21 8LS to be necessary. Notice is hereby given that the creditors of the above named A creditor who has not proved this debt before the declaration of any Company, which is being voluntarily wound up, are required to prove dividend is not entitled to disturb, by reason that he has not their debts on or before 23 September 2016, by sending their names participated in it, the distribution of that dividend or any other and addresses along with descriptions and full particulars of their dividend declared before his debt was proved. Note: This notice is debts or claims and the names and addresses of their solicitors (if purely formal. All known creditors have been or will be paid in full. any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Date of Appointment: 10 August 2016 Brighton BN1 1NH and, if so required by notice in writing from the Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Joint Liquidators of the Company or by the Solicitors of the Joint The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Liquidators, to come in and prove their debts or claims, or in default For further details contact: David Thorniley, Email: thereof they will be excluded from the benefit of any distribution made [email protected], Alternative contact: Chris Maslin before such debts or claims are proved. David Thorniley, Liquidator Note: It is anticipated that all known Creditors will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 55 COMPANIES

Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers from the Joint Liquidators, by their Solicitors or personally, to come in 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 and prove their said Debts or Claims at such time and place as shall 1NH. Date of Appointment: 10 August 2016. Further information about be specified in any such notice, or in default thereof they will be this case is available from Jamie Balding at the offices of White excluded from the benefit of any distribution made before such debts Maund at [email protected]. are proved. Thomas D'Arcy and Susan Maund , Joint Liquidators (2599956) The Director has made a Declaration of Solvency, and the Company is being wound up for the purposes of Members’ Voluntary Liquidation. Note: This notice is purely formal. All known creditors 2600122PLAIN RESOURCES LIMITED have been, or will be, paid in full. (Company Number 04286841) Date of Appointment: 12 August 2016 Registered office: C/O InTouch Accounting, Second Floor, Everdene Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig House, Wessex Fields, Deansleigh Road, Bournemouth, Dorset BH7 Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery 7DU LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Principal trading address: N/A For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Notice is hereby given that the creditors of the Company, which is Alternative contact: Tanya Lemon, Email: being voluntarily wound up, are required to prove their debts by 23 [email protected], Tel: 0161 827 1200. September 2016 by sending to the undersigned David Thorniley of Jason Mark Elliott, Joint Liquidator MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge 22 August 2016 (2600136) Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or SGN2600126 INFOTECH LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 07115949) to be necessary. A creditor who has not proved this debt before the Registered office: 74 Elmstead Lane, Chislehurst, BR7 5EL declaration of any dividend is not entitled to disturb, by reason that he Principal trading address: 74 Elmstead Lane, Chislehurst, BR7 5EL has not participated in it, the distribution of that dividend or any other Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act dividend declared before his debt was proved. 1986 that Robert Welby (IP No. 6228) of SFP Corporate Solutions Note: This notice is purely formal. All known creditors have been or Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 will be paid in full. 9XQ was appointed Liquidator of the above named company on 9 Date of Appointment: 12 August 2016. August 2016 by a resolution passed by the members. Notice is Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, hereby given that the creditors of the above named company which is The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. being voluntarily wound up, are required on or before 19 September For further details contact: David Thorniley, Email: 2016 (”the last date for proving”) to prove their debts by sending to [email protected], Alternative contact: Chris Maslin Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, David Thorniley, Liquidator Admirals Way, Marsh Wall, London, E14 9XQ, written statements of 22 August 2016 (2600122) the amounts they claim to be due to them from the company and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be SARBELLE2600148 SERVICES LTD necessary. (Company Number 08921413) A creditor who has not proved their debt before the last date for Registered office: South Building, Upper Farm, Wootton St Lawrence, proving is not entitled to disturb, by reason they they have not Basingstoke, Hampshire, RG23 8PE participated in it, the distribution or any other distribution paid before Principal trading address: N/A their debt was proved. The Liquidator intends to make the only and Notice is hereby given that the creditors of the Company, which is final distribution in full to any creditors after the last date for proving. being voluntarily wound up, are required to prove their debts by 19 For further details contact: Robert Welby or Catherine Harrison, September 2016 by sending to the undersigned David Thorniley of telephone number 020 7538 2222. MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Robert Welby, Liquidator Wells, Kent, TN1 2QP the Liquidator of the Company, written 22 August 2016 (2600126) statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator SIDMIN2600188 CONSULTING LIMITED to be necessary. A creditor who has not proved this debt before the (Company Number 09090313) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 5 Old Road, London, SE13 5SU has not participated in it, the distribution of that dividend or any other Principal trading address: N/A dividend declared before his debt was proved. Notice is hereby given that the creditors of the Company, which is Note: This notice is purely formal. All known creditors have been or being voluntarily wound up, are required to prove their debts by 19 will be paid in full. September 2016 by sending to the undersigned David Thorniley of Date of Appointment: 08 August 2016 MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Wells, Kent, TN1 2QP the Liquidator of the Company, written The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. statements of the amounts they claim to be due to them from the Further details contact: David Thorniley, Email: [email protected] Company and, if so requested, to provide such further details or Alternative contact: Chris Maslin. produce such documentary evidence as may appear to the Liquidator David Thorniley, Liquidator to be necessary. A creditor who has not proved this debt before the 19 August 2016 (2600148) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. SEN2600136 ENGINEERING LTD Note: This notice is purely formal. All known creditors have been or (Company Number 07646325) will be paid in full. Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Date of Appointment: 08 August 2016 Principal trading address: 1 Worsley Court, High Street, Worsley, M28 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, 3NJ The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Notice is hereby given that the Creditors of the above named For further details contact: David Thorniley, Email: Company are required, on or before 20 September 2016 to send their [email protected]. Alternative contact: Chris Maslin. names and addresses and particulars of their debts or claims and the David Thorniley, Liquidator names and addresses of the solicitors (if any) to Jason Mark Elliott 19 August 2016 (2600188) and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the Company, and, if so required by notice in writing

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600185SMITA COUTINHO LIMITED WOOD2600147 GEOSCIENCE LIMITED (Company Number 09195589) (Company Number 07733715) Registered office: 37 Scotsdale Road, Lee, London, SE12 8BS Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Principal trading address: N/A Principal trading address: Acarsaid, Dukes Wood Drive, Gerrards Notice is hereby given that the creditors of the Company, which is Cross, Bucks, SL9 7LW being voluntarily wound up, are required to prove their debts by 19 Notice is hereby given that the Creditors of the above named September 2016 by sending to the undersigned David Thorniley of Company are required, on or before 22 September 2016 to send their MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge names and addresses and particulars of their debts or claims and the Wells, Kent, TN1 2QP the Liquidator of the Company, written names and addresses of their solicitors (if any) to Jason Mark Elliott statements of the amounts they claim to be due to them from the and Craig Johns of Cowgill Holloway Business Recovery LLP, Company and, if so requested, to provide such further details or Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint produce such documentary evidence as may appear to the Liquidator Liquidators of the Company, and, if so required by notice in writing to be necessary. A creditor who has not proved this debt before the from the Joint Liquidators, by their Solicitors or personally, to come in declaration of any dividend is not entitled to disturb, by reason that he and prove their Debts or Claims at such time and place as shall be has not participated in it, the distribution of that dividend or any other specified in any such notice, or in default thereof they will be excluded dividend declared before his debt was proved. from the benefit of any distribution made before such debts are Note: This notice is purely formal. All known creditors have been or proved. will be paid in full. This notice is purely formal. All known creditors have been, or will be, Date of Appointment: 08 August 2016. paid in full. The Director has made a Declaration of Solvency, and the Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Company is being wound up for the purposes of Members’ Voluntary The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Liquidation. For further details contact: David Thorniley, Email: Date of Appointment: 15 August 2016 [email protected], Alternative contact: Chris Maslin Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig David Thorniley, Liquidator Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery 22 August 2016 (2600185) LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. The Joint Liquidators can be contacted by Tel: 0161 827 1200. Alternative contact: Amy Whitehead, Email: 2600026SUPPORT DESIGN SERVICES LIMITED [email protected] or Tel: 0161 827 1200. (Company Number 07361318) Jason Mark Elliott and Craig Johns, Joint Liquidators Registered office: 166 Easemore Road, Redditch, Worcs B98 8HE 23 August 2016 (2600147) Principal trading address: 39 Kingston Road, Leatherhead, Surrey KT22 7SL Notice is hereby given that the creditors of the above named RESOLUTION FOR VOLUNTARY WINDING-UP Company, which is being voluntarily wound up, are required to prove their debts on or before 28 September 2016, by sending their names A2599994 & E NICHOLLS BUILDING MANAGEMENT LIMITED and addresses along with descriptions and full particulars of their (Company Number 04365342) debts or claims and the names and addresses of their solicitors (if Registered office: 8 High Street, Heathfield, East Sussex, TN21 8LS any), to the Liquidator at Hillcairnie House, St Andrews Road, Principal trading address: 8 High Street, Heathfield, East Sussex, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in TN21 8LS writing from the Liquidator of the Company or by the Solicitors of the At a General Meeting of the Members of the above-named Company, Liquidator, to come in and prove their debts or claims, or in default duly convened, and held on 10 August 2016 the following Resolutions thereof they will be excluded from the benefit of any distribution made were duly passed, as a Special Resolution and as an Ordinary before such debts or claims are proved. Resolution: Note: It is anticipated that all known Creditors will be paid in full. That the Company be wound up voluntarily. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Worcestershire WR9 8DJ. Date of Appointment: 19 August 2016. Company for the purposes of the voluntary winding-up. Further information about this case is available from Marina Bray at Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers the offices of MB Insolvency on 01905 776771 or at marinabray@mb- 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 i.co.uk. 1NH. Date of Appointment: 10 August 2016. Further information about Mark Elijah Thomas Bowen , Liquidator (2600026) this case is available from Jamie Balding at the offices of White Maund at [email protected]. Alec Nicholls , Director (2599994) VERSATILE2599951 (KENT) LIMITED (Company Number 00605967) Registered office: Suite 134 70 Churchill Square, Kings Hill, West ADVANCE2600117 MATERIALS LIMITED Malling, Kent, ME19 4YU (Company Number 08184088) Principal trading address: Suite 134 70 Churchill Square, Kings Hill, Registered office: 41 East Hatley, Sandy, Beds, SG19 3JA West Malling, Kent, ME19 4YU Principal trading address: N/A Notice is hereby given that the creditors of the above named Notice is hereby given that the following resolutions were passed on Company, which is being voluntarily wound up, are required to prove 05 August 2016, as a special resolution and an ordinary resolution their debts on or before 16 September 2016, by sending their names respectively: and addresses along with descriptions and full particulars of their “That the Company be wound up voluntarily and that David Thorniley, debts or claims and the names and addresses of their solicitors (if (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, any), to the Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the and, if so required by notice in writing from the Joint Liquidators of purposes of such winding up.” the Company or by the Solicitors of the Joint Liquidators, to come in For further details contact: David Thorniley, Email: and prove their debts or claims, or in default thereof they will be [email protected], Alternative contact: Chris Maslin excluded from the benefit of any distribution made before such debts Jennifer Louise Ollerenshaw, Chairman or claims are proved. 22 August 2016 (2600117) Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: 19 August 2016. Further information about this case is available from Neil Hoad at the offices of White Maund at [email protected]. Susan Maund and Thomas D'Arcy , Joint Liquidators (2599951)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 57 COMPANIES

B2599982 J S ELECTRICAL LIMITED CORIUM2600081 FINGERPRINT SERVICES LTD Company Number: SC322472 (Company Number 08134073) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: Jubilee House, East Beach, Lytham St Annes, FY8 St Albans, Herts AL1 5JN 5FT Principal trading address: (Former): 39 Blink O'Forth, Prestonpans, Principal trading address: Jubilee House, East Beach, Lytham St East Lothian, EH32 9GA Annes, FY8 5FT Passed: 23rd August 2016 Special and Ordinary Resolutions of Corium Fingerprint Services Ltd At a General Meeting of the above named Company, duly convened, were passed on 17 August 2016, by written resolution of the sole and held on 23rd August 2016 at 39 Blink O'Forth, Prestonpans, member of the Company: East Lothian, EH32 9GA, the subjoined RESOLUTIONS were duly “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the passed, viz:- company be wound up voluntarily and that pursuant to sections 84(1) RESOLUTIONS: and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 1. As a Special Resolution, "THAT the Company be wound up 9359) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, voluntarily". Aberdeen, AB10 1YL be appointed Liquidator of the Company for the 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of purposes of winding up the Company’s affairs and distributing its Sterling Ford be and is hereby appointed liquidator for the purposes assets.” of such winding up and that he shall be remunerated and his Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. disbursements paid in accordance with Sterling Ford's Terms & Scale Alternative contact: Emily Muir. of Charges MVL(C) dated 1st July 2016". Lee Ferguson, Director 3. As a Special Resolution, "THAT in accordance with the provisions 22 August 2016 (2600081) of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". GLENTHORNE2600093 MEDICAL SERVICES LIMITED Office Holder Details: Phillip Anthony Roberts (IP number 6055) of (Company Number 04321938) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 5JN. Date of Appointment: 23 August 2016. Further information about West Yorkshire WF17 9EJ this case is available from the offices of Sterling Ford on 01727 811 Principal trading address: 52 Thorne Road, Doncaster, South 161 or at [email protected]. Yorkshire DN1 2JW Brian John Slater , Chairman (2599982) The Insolvency Act 1986 Notice is hereby given that at an Extraordinary General Meeting of the Members of the above named Company duly convened and held at 2600112BE MOVED CONSULTING LTD Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ on 16 (Company Number 08752807) August 2016 at 3.00 pm the following resolutions were passed:- Registered office: 26 Broomfield, Bells Yew Green, Tunbridge Wells, No. 1 as a special resolution, No. 2 as an ordinary resolution and No. Kent, TN3 9AF 3 as an extraordinary resolution: Principal trading address: N/A RESOLUTIONS Notice is hereby given that the following resolutions were passed on 1. That the Company be wound-up voluntarily. 02 August 2016, as a special resolution and an ordinary resolution 2. That Peter O’Hara of O’Hara & Co be and is hereby appointed respectively: Liquidator for the purposes of such winding-up. “That the Company be wound up voluntarily and that David Thorniley, 3. That, in accordance with the provisions of the Company’s articles (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, of association, the Liquidator be and he is thereby authorised to Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the divide among the Members in specie all or any part of the assets of purposes of such winding up.” the Company. For further details contact: David Thorniley, Email: Please contact Peter O’Hara (office holder no. 6371) or Simon Weir [email protected], Alternative contact: Chris Maslin (office holder no. 9099) at O’Hara & Co, Wesley House, Huddersfield Ruth Malone, Chairman Road, Birstall, Batley WF17 9EJ, email at [email protected] or 22 August 2016 (2600112) telephone 01924 477449. Dr Martyn Crawford Coleman, Director 16 August 2016 (2600093) COLSEC2600108 DOORS LIMITED (Company Number 01791824) Previous Name of Company: Midland Investments Limited IOT2600324 HOLDINGS PLC TRISTAR INVESTMENTS LIMITED (Company Number 04950507) (Company Number 01797683) Previous Name of Company: IOT plc (until 19/06/2006), IOT Limited TRISTAR MOTOR GROUP LIMITED (until 28/04/2006), Pinco 2036 Limited (until 23/12/2003) (Company Number 01963395) Registered office: Northern House, Moor Knoll Lane, East Ardsley, Previous Name of Company: Tristar Motors plc Wakefield, West Yorkshire WF3 2FE Registered office: (All) 63 Winnington Road, London, N2 0TS Principal trading address: Northern House, Moor Knoll Lane, East Principal trading address: (All) Stanmore Business & Innovation Ardsley, Wakefield, West Yorkshire WF3 2FE Centre, Howard Road, Suite 203, Stanmore, Middlesex, HA7 1BT Pursuant to chapter 2 of part 13 of the Companies Act 2006, the At a general meeting of the above named Company, duly convened following written resolutions were passed on 12 August 2016 and held at 3 The Avenue, London, NW7 on 12 August 2016, the Special resolution following Resolutions were passed as a Special Resolution and as an That the Company be wound up voluntarily in accordance with Ordinary Resolution respectively: Chapter III and Part IV of the Insolvency Act 1986. “That the Company be wound up voluntarily and that Mark Stephen Ordinary resolution Willis,(IP No. 9391) of Compass Financial Recovery & Insolvency That John Milsom and Allan Graham of KPMG LLP, 15 Canada Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Square, London E14 5GL, United Kingdom, be and are hereby Kent TN1 1NU be and is hereby appointed Liquidator of the Company appointed as Joint Liquidators of the Company and that any power for the purposes of such winding up.” conferred on them by the Company, or by law, be exercisable by Further details contact: Linda Golding, Email: them jointly, or by either of them alone. [email protected], Tel: 01892 530600. Office Holder Details: John David Thomas Milsom and Allan Watson Abubaker Megerisi, Director Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada 19 August 2016 (2600108) Square, London E14 5GL. Date of Appointment: 12 August 2016. Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at [email protected]. Ito Hironobu , Director (2600324)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600103KANOA LIMITED “That the Company be placed into Members Voluntary Liquidation, (Company Number 06946292) that Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon Registered office: Suite 1, Second Floor, Everdene House, Deansleigh House, Saxon Way, Cheltenham GL52 6QX be and is hereby Road, Bournemouth, Dorset, BH7 7DU appointed Liquidator for the purpose of the winding-up of the Principal trading address: N/A Company.” Notice is hereby given that the following resolutions were passed on For further details contact: Alisdair J Findaly, Email: 10 August 2016, as a special resolution and an ordinary resolution [email protected] Tel: 01242 576 555. respectively: Mark Gibson, Chairman “That the Company be wound up voluntarily and that David Thorniley, 22 August 2016 (2600082) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” MAYMAN2599954 FINANCIAL SERVICES LIMITED For further details contact: David Thorniley, Email: (Company Number 03100051) [email protected], Alternative contact: Chris Maslin Registered office: 8 High Street, Heathfield, East Sussex, TN21 8LS Carol Saunders, Chairman Principal trading address: 8 High Street, Heathfield, East Sussex, 22 August 2016 (2600103) TN21 8LS At a General Meeting of the Members of the above-named Company, duly convened, and held on 10 August 2016 the following Resolutions 2600111THE INSOLVENCY ACT 1986 were duly passed, as a Special Resolution and as an Ordinary COMPANY LIMITED BY SHARES Resolution: SPECIAL RESOLUTION "That the Company be wound up voluntarily" LEADERVILLE PROJECTS LIMITED "Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old (Company Number 04367187) Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Registered office: 4th Floor Allan House, 10 John Princes Street, Company for the purposes of the voluntary winding-up." London, W1G 0AH Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Principal trading address: 2 Sarsen Close, Swindon, SN1 4LA 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Passed: 19 August 2016 1NH. Date of Appointment: 10 August 2016. Further information about At a General Meeting of the company duly convened and held at this case is available from Jamie Balding at the offices of White Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Maund at [email protected]. London W1G 0AH on 19 August 2016 the following subjoined William Davis , Director (2599954) resolution was duly passed as a Special and Ordinary Resolution of the company: “That the Company be wound up voluntarily and that Anthony Harry MO2600110 LAM ACTUARIAL LTD Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 (Company Number 09279525) John Princes Street, London W1G 0AH be and hereby is appointed Registered office: 18 Weststand Apartments, Highbury Stadium Liquidator for the purpose of such winding-up, that the Liquidator be Square, London, N5 1FG authorised to distribute the assets in cash and in specie at his Principal trading address: 18 Weststand Apartments, Highbury discretion.” Stadium Square, London, N5 1FG Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Special and Ordinary Resolutions of Mo Lam Actuarial Ltd (”the 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Company”) were passed on 22 August 2016, by Written Resolution of (telephone: 020 7495 2348). the sole member of the Company: Alternative contact: Joanne Underwood, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the [email protected], 020 7495 2348. company be wound up voluntarily and that pursuant to sections 84(1) Russell Turner, Chairman of the meeting (2600111) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the MARIAM2600114 ALI LIMITED purposes of winding up the Company’s affairs and distributing its (Company Number 09247506) assets.” Registered office: 340 Firecrest Court Centre Park, Warrington WA1 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 1RG Alternative contact: Emily Muir. Principal trading address: 340 Firecrest Court Centre Park, Nathan Lam, Director Warrington WA1 1RG 22 August 2016 (2600110) Special and Ordinary Resolutions of Mariam Ali Limited were passed on 10 August 2016, by written resolution of the sole member of the Company:- PLAIN2600115 RESOURCES LIMITED “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the (Company Number 04286841) Company be wound up voluntarily and that pursuant to sections 84(1) Registered office: C/O InTouch Accounting, Second Floor, Everdene and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. House, Wessex Fields, Deansleigh Road, Bournemouth, Dorset BH7 9359) of Johnston Carmichael LLP, 227 West George Street, 7DU Glasgow, G2 2ND be appointed Liquidator of the Company for the Principal trading address: N/A purposes of winding up the Company’s affairs and distributing its Notice is hereby given that the following resolutions were passed on assets.” 12 August 2016, as a special resolution and an ordinary resolution Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. respectively: Alternative contact: Emily Muir “That the Company be wound up voluntarily and that David Thorniley, Mariam Ali, Director (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 23 August 2016 (2600114) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” For further details contact: David Thorniley, Email: MAXIMUS2600082 INVESTMENT LIMITED [email protected], Alternative contact: Chris Maslin (Company Number 07855088) Andrew Mercy, Chairman Registered office: Kings Lodge London Road, West Kingsdown, 22 August 2016 (2600115) Sevenoaks, Kent, TN15 6AR Principal trading address: 16 Ruvigny Gardens, London, SW15 1JR At a General Meeting of the Members of the above-named Company, duly convened and held at 16 Ruvigny Gardens, London, SW15 1JR, on 22 August 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 59 COMPANIES

QUANTUM2600080 GLOBAL INVESTMENTS LIMITED SIDMIN2600105 CONSULTING LIMITED (Company Number 07877108) (Company Number 09090313) Registered office: Buckingham Corporate Services, 106 Mount Street, Registered office: 5 Old Road, London, SE13 5SU London, W1K 2TW Principal trading address: N/A Principal trading address: Buckingham Corporate Services, 106 Notice is hereby given that the following resolutions were passed on Mount Street, London, W1K 2TW 08 August 2016, as a special resolution and an ordinary resolution Notice is hereby given that the following resolutions were passed on respectively: 19 August 2016, as a Special Resolution and as an Ordinary “That the Company be wound up voluntarily and that David Thorniley, Resolution respectively: (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, “That the Company be wound up voluntarily and that Ian William Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Wright,(IP No. 9227) of WRI Associates Limited, 175 West George purposes of such winding up.” Street, Glasgow, G2 2LW be appointed as Liquidator for the purposes For further details contact: David Thorniley, Email: of such voluntary winding up.” [email protected]. Alternative contact: Chris Maslin. For further details contact: Ian William Wright, Email: Sarah Spevak, Chairman [email protected] 19 August 2016 (2600105) Ronald Anderson, Chairman 22 August 2016 (2600080) SMITA2600090 COUTINHO LIMITED (Company Number 09195589) 2600107SARBELLE SERVICES LTD Registered office: 37 Scotsdale Road, Lee, London, SE12 8BS (Company Number 08921413) Principal trading address: N/A Registered office: South Building, Upper Farm, Wootton St Lawrence, Notice is hereby given that the following resolutions were passed on Basingstoke, Hampshire, RG23 8PE 08 August 2016, as a special resolution and an ordinary resolution Principal trading address: N/A respectively: Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily and that David Thorniley, 08 August 2016, as a special resolution and an ordinary resolution (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, respectively: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the “That the Company be wound up voluntarily and that David Thorniley, purposes of such winding up.” (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, For further details contact: David Thorniley, Email: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the [email protected], Alternative contact: Chris Maslin purposes of such winding up.” Smita Coutinho, Chairman Further details contact: David Thorniley, Email: [email protected] 22 August 2016 (2600090) Alternative contact: Chris Maslin. Stephen Andrew Ruddock, Chairman 19 August 2016 (2600107) SUPPORT2600025 DESIGN SERVICES LIMITED (Company Number 07361318) Registered office: 166 Easemore Road, Redditch, Worcs B98 8HE SEN2600086 ENGINEERING LTD Principal trading address: 39 Kingston Road, Leatherhead, Surrey (Company Number 07646325) KT22 7SL Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ At a General Meeting of the Members of the above-named Company, Principal trading address: 1 Worsley Court, High Street, Worsley, M28 duly convened, and held on 19 August 2016 the following Resolutions 3NJ were duly passed, as a Special Resolution and as an Ordinary At a general meeting of the above-named company duly convened Resolution: and held at Cowgill Holloway Business Recovery LLP, Regency "That the Company be wound up voluntarily." House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 12 August "That Mark Elijah Thomas Bowen be appointed as Liquidator for the 2016, the following resolutions were passed as a special resolution purposes of such winding up." and as an ordinary resolution respectively: Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of “That the company be wound up voluntarily and that Jason Mark MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill Worcestershire WR9 8DJ. Date of Appointment: 19 August 2016. Holloway Business Recovery LLP, Regency House, 45-53 Chorley Further information about this case is available from Marina Bray at New Road, Bolton BL1 4QR be and are hereby appointed Joint the offices of MB Insolvency on 01905 776771 or at marinabray@mb- Liquidators of the Company for the purposes of such winding up and i.co.uk. that the Joint Liquidators will act jointly and severally.” William Philip Haycock , Director (2600025) For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: [email protected], Tel: 0161 827 1200. VERSATILE2599953 (KENT) LIMITED Basudeb Sen, Director (Company Number 00605967) 22 August 2016 (2600086) Registered office: Suite 134 70 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU Principal trading address: Suite 134 70 Churchill Square, Kings Hill, SGN2600098 INFOTECH LIMITED West Malling, Kent, ME19 4YU (Company Number 07115949) At a General Meeting of the Members of the above-named Company, Registered office: 74 Elmstead Lane, Chislehurst, BR7 5EL duly convened, and held on 19 August 2016 the following Resolutions Principal trading address: 74 Elmstead Lane, Chislehurst, BR7 5EL were duly passed, as a Special Resolution and as an Ordinary At a General meeting of the members of the above named Company, Resolution: duly convened and held at 74 Elmstead Lane, Chislehurst, BR7 5EL, That the Company be wound up voluntarily. on 09 August 2016, the following resolutions were duly passed, as a That Susan Maund and Thomas D’Arcy of White Maund, 44-46 Old Special Resolution and as an Ordinary Resolution: Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the “That the Company be wound up voluntarily and that Robert Welby, Company for the purposes of the voluntary winding-up. (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 appointed as Liquidator for the purpose of the voluntary winding up.” 1NH. Date of Appointment: 19 August 2016. Further information about For further details contact: Robert Welby or Catherine Harrison, this case is available from Neil Hoad at the offices of White Maund at telephone number 020 7538 2222. [email protected]. Pankaj Gupta, Director Philip Hitchcock , Director (2599953) 22 August 2016 (2600098)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

WOOD2600113 GEOSCIENCE LIMITED (Company Number 07733715) Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Principal trading address: Acarsaid, Dukes Wood Drive, Gerrards Cross, Bucks, SL9 7LW At a general meeting of the Company duly convened and held at Acarsaid, Dukes Wood Drive, Gerrards Cross, Bucks, SL9 7LW on 15 August 2016, the following resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally.” The Joint Liquidators can be contacted by Tel: 0161 827 1200. Alternative contact: Amy Whitehead, Email: [email protected] or Tel: 0161 827 1200. John Wood, Director 23 August 2016 (2600113)

Partnerships

TRANSFER OF INTEREST

2600365NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 22 August 2016, BMB Investment Company (Jersey) Limited (a Jersey incorporated company) (“JerseyCo”) transferred to BMB Investment Company (Jersey) Limited (a Cayman Island incorporated company) (“CaymanCo”), 100% of the interest held by it in Doughty Hanson & Co V LP No. 2 being a limited partnership registered in England and Wales with number LP 11713 (the “Partnership”), and on that date CaymanCo was admitted as a limited partner of the Partnership and JerseyCo ceased to be a limited partner in the Partnership. (2600365)

MERCHANT2600354 PLACE PROPERTY PARTNERSHIP 65 (Registered No. LP12750) Pursuant to section 10 Limited Partnerships Act 1907, notice is hereby given that on 11 August 2016, Vistra Trust Corporation (UK) Limited of Merchant Place Property Partnership 65 carrying on the business of property investment at 47 Park Lane, London W1K 1PR transferred part of their interest (represented by a capital contribution of £80) to Lighthouse Group PLC. Accordingly, Vistra Trust Corporation (UK) Limited reduced its participation as a Limited Partner of Merchant Place Property Partnership 65 on 11 August 2016 and Lighthouse Group PLC increased its participation as a Limited Partner on the same date. Signed by Kevin Gray on behalf of the General Partner. Merchant 65 (GP) Limited (2600354)

NOTICE2600413 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 22 August 2016, BMB Investment Company (Jersey) Limited (a Jersey incorporated company) (“JerseyCo”) transferred to BMB Investment Company (Jersey) Limited (a Cayman Island incorporated company) (“CaymanCo”), 100% of the interest held by it in Doughty Hanson & Co III LP No. 15 being a limited partnership registered in England and Wales with number LP 5610 (the “Partnership”), and on that date CaymanCo was admitted as a limited partner of the Partnership and JerseyCo ceased to be a limited partner in the Partnership. (2600413)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 61 PEOPLE

BENNETT,2600292 BRAD 4 Willow Bank, Wyre Piddle, PERSHORE, Worcestershire, WR10 2RN PEOPLE Birth details: 8 August 1960 Mr BRAD BENNETT of 4 Willow Bank, Wyre Piddle, PERSHORE, Worcestershire, WR10 2RN also known as Mr Bradley Bennett In the County Court at Worcester Personal insolvency No 78 of 2016 Date of Filing Petition: 22 June 2016 AMENDMENT OF TITLE OF PROCEEDINGS Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 10:44 2600329BEESON, SHANE Whether Debtor's or Creditor's PetitionCreditor's INSTITUTE OFFICES, SEAVIEW TERRACE, ABERDYFI, GWYNEDD, Name and address of petitioner: MANISH KUMAR1420 CENTRE LL35 0LN AVENUE, APARTMENT 2208, PITTSBURGH, PA 15219 Birth details: 20 March 1959 K Read4th Floor, Cannon House, 18 The Priory Queensway, SHANE BEESON, UNEMPLOYED care of Institute Offices, Seaview Birmingham, B4 6FD, telephone: 0121 698 4000 Terrace, Aberdyfi, Gwynedd LL35 0LN lately of 17a Copperhill Street, Capacity of office holder(s): Receiver and Manager Aberdovey LL35 0HA lately trading as ABERDOVEY PROPERTY 19 August 2016 (2600292) SERVICES at Institute Offices, Seaview Terrace, Aberdyfi, LL35 0LN Also known as: OF INSTITUTE OFFICES, SEAVIEW TERRACE, ABERDYFI, GWYNEDD, LL35 0LN CURRENTLY A PROVIDER OF BELL,2600285 RAIGAN JOHN PROPERTY SERVICES 13 Morpeth Avenue, Pegswood, Morpeth, NE61 6RL In the High Court Of Justice Birth details: 25 October 1978 No 670 of 2016 Raigan John Bell,Currently not working, of 13 Morpeth Avenue, Bankruptcy order date: 11 July 2016 Pegswood, Morpeth, Northumberland, NE61 6RL C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5008416 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 16 August 2016 22 August 2016 (2600329) Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 2600345CARSON, BENJAMIN HARVEY S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 41 Cherry Grove, READING, RG2 7NF 3ZA, telephone: 029 2036 8700 Birth details: 8 November 1991 Capacity of office holder(s): Official Receiver BENJAMIN HARVEY CARSON, employed of 25 Dextra Court, Chapel 17 August 2016 (2600285) Hill, Basingstoke, Hampshire, RG21 5UH, formerly of 41 Cherry Grove, Reading, RG2 7NF, lately of 16 Queen Street, Maidenhead, SL6 1HZ and 37 Hero’s Walk, Reading, RG2 8TY and previously of BOWEN,2600281 LYNDSEY Flat 2, 57 Howard Road, Southampton, SO15 5BE. 19 Randall Close, Kingswinford, DY6 8QJ Also known as: Benjamin Harvey Carson, Employed of 25 Dextra Birth details: 13 April 1980 Court, Chapel Hill, Basingstoke, Hampshire, RG21 5UH formerly of 41 Lyndsey Bowen,Employed, of 19 Randall Close, Kingswinford, West Cherry Grove, Reading, RG2 7NF Midlands, DY6 8QJ, formerly of 73 Bromley, Brierley Hill, DY5 4PJ In the Office of the Adjudicator and formerly of 75 Bromley, Brierley Hill, DY5 4PJ No 5003010 of 2016 In the Office of the Adjudicator Bankruptcy order date: 31 May 2016 No 5008390 of 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 16 August 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 17 August 2016 Capacity of office holder(s): Trustee Time of Bankruptcy Order: 00:00 10 June 2016 (2600345) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 BANKRUPTCY ORDERS Capacity of office holder(s): Official Receiver 17 August 2016 (2600281) ADAMS,2600284 CHRISTINE MARIE 12 Attingham Walk, Denton, Manchester, M34 6NX Birth details: 1 January 1972 BROWN,2600289 ROWENA ALEXANDRA Christine Marie Adams, also known as Christine Allen,Employed of 12 3 Jovial Cottages, Morse Road, DRYBROOK, Gloucestershire, GL17 Attingham Walk, Denton, Manchester, Greater Manchester, M34 6NX 9AT In the Office of the Adjudicator Birth details: 13 April 1988 No 5008530 of 2016 Rowena Alexandra Brown employed of 3 Jovial Cottages, Morse Date of Filing Petition: 18 August 2016 Road, Drybrook, Gloucestershire, GL17 9AT Bankruptcy order date: 19 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5003144 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 31 May 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 2 June 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 19 August 2016 (2600284) 0115 852 5000 Capacity of office holder(s): Official Receiver 2 June 2016 (2600289)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2600279BURY, PAUL KEVIN DANIELLS,2600338 MARK CAINE 21 Conway Drive, Oswaldtwistle, Accrington, BB5 4QH Flat 16, Mill Court, The Island, Midsomer Norton, RADSTOCK, BA3 Birth details: 28 June 1972 2HA Paul Kevin Bury, Employed, of 21 Conway Drive, Oswaldtwistle, Birth details: 5 April 1982 Accrington, Lancashire, BB5 4QH, formerly of 42 Hargreaves Road, Mark Caine Daniells, a self employed labourer of Flat 16 Mill Court Oswaldtwistle, Accrington, BB5 4RN The Island Radstock Somerset BA3 2HA In the Office of the Adjudicator In the County Court at Bath No 5007768 of 2016 No 27 of 2016 Date of Filing Petition: 5 August 2016 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 19 August 2016 Bankruptcy order date: 30 March 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:06 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: Commissioners for HM Revenue & 8QH, telephone: 0191 260 4600, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 18 August 2016 (2600279) Capacity of office holder(s): Receiver and Manager 30 March 2016 (2600338)

2600293CLARK, KEVIN 31 Elma Avenue, Bridlington, YO16 4NX EVERETT,2600287 FRANCIS JAMES Birth details: 28 December 1972 Little Canneys, Stow Road, Purleigh, Chelmsford, CM3 6RS Kevin Clark, Currently not working, of 31 Elma Avenue, Bridlington, Birth details: 5 March 1985 East Riding of Yorkshire, YO16 4NX Francis James Everett, Currently not working, of Little Canneys, Stow In the Office of the Adjudicator Road, Purleigh, Chelmsford, Essex, CM3 6RS. No 5008526 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 August 2016 No 5008440 of 2016 Bankruptcy order date: 19 August 2016 Date of Filing Petition: 17 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 19 August 2016 (2600293) Capacity of office holder(s): Receiver and Manager 19 August 2016 (2600287)

COATES,2600336 NEIL 14 Durham Road, Dudley, DY2 9SJ GEIGER,2600290 PATRIC Birth details: 22 December 1960 Flat E, 104 Queens Drive, LONDON, N4 2HW Neil Coates, Currently not working, of 14 Durham Road, Dudley, West Birth details: 20 June 1987 Midlands, DY2 9SJ Patric Geiger of Flat E, 104 Queens Drive, London, N4 2HW, England In the Office of the Adjudicator Currently a restaurant Supervisor No 5008522 of 2016 In the High Court Of Justice Date of Filing Petition: 18 August 2016 No 000590 of 2016 Bankruptcy order date: 19 August 2016 Date of Filing Petition: 4 August 2015 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 12 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:07 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 19 August 2016 (2600336) Capacity of office holder(s): Receiver and Manager 12 August 2016 (2600290)

CURTIS,2600277 MELANIE JANE 21 Church Way, Weston Favell, NORTHAMPTON, NN3 3BT HENDERSON,2600477 MICHELLE Birth details: 5 March 1966 31 High Street, BELFORD, Northumberland, NE70 7NG Melanie Jane Curtis of and carrying on business as a dance instructor Michelle Henderson T/a The Salmon Inn, Market Place, 31 High under her own name from 21 Church Way, Weston Favell, Street, Belford, Northumberland, NE70 7NG, Occupation unknown Northampton, NN3 3BT In the County Court at Newcastle-upon-Tyne In the Office of the Adjudicator No 76 of 2016 No 5004084 of 2016 Date of Filing Petition: 19 February 2016 Date of Filing Petition: 14 June 2016 Bankruptcy order date: 5 August 2016 Bankruptcy order date: 24 June 2016 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: H.B.CLARK & CO (SUCCESSORS) K Read4th Floor, Cannon House, 18 The Priory Queensway, LIMITED T/A H B CLARKWESTGATE BREWERY, WAKEFIELD, WF2 Birmingham, B4 6FD, telephone: 0121 698 4000 9SW Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 24 June 2016 (2600277) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 5 August 2016 (2600477)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 63 PEOPLE

HOCKINGS,2600305 DAVID ANDREW LANNING,2600306 AMANDA JANE 16 Field Grange, Lowestoft, NR32 4XJ 9 Farmlodge Lane, Herongate, Shrewsbury, SY1 3ST Birth details: 9 April 1962 Birth details: 8 March 1975 David Andrew Hockings, Self Employed, of 16 Field Grange, Amanda Jane Lanning, Employed, also known as Amanda Shingler, of Lowestoft, Suffolk, NR32 4XJ and carrying on business as D L 9 Farmlodge Lane, Herongate, Shrewsbury, Shropshire, SY1 3ST. Services from 89 Rigbourne Hill, Beccles, Suffolk, NR34 9JQ and In the Office of the Adjudicator trading from 16 Field Grange, Lowestoft, Suffolk, NR32 4XJ No 5008402 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 August 2016 No 5008538 of 2016 Bankruptcy order date: 17 August 2016 Date of Filing Petition: 18 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 17 August 2016 (2600306) [email protected] Capacity of office holder(s): Official Receiver 19 August 2016 (2600305) LEWIS,2600346 GWYN RICHARD Llanrhystud, Aberystwyth, SY23 5DN Birth details: 3 April 1971 2600309INCE, EBRU NACIYE Gwyn Richard Lewis, Director and Self Employed of Llanrhystud, 4 Golden Valley, Riddings, Alfreton, DE55 4ES Aberystwyth, Ceredigion, SY23 5DN, and carrying on business as GR Birth details: 26 October 1971 Lewis from 2 Bryneithin, Llanrhystud, Aberystwyth, Ceredigion, SY23 Ebru Naciye Ince, Currently not working, of 4 Golden Valley, Riddings, 5DN. Alfreton, Derbyshire, DE55 4ES In the Office of the Adjudicator In the Office of the Adjudicator No 5008548 of 2016 No 5008514 of 2016 Date of Filing Petition: 18 August 2016 Date of Filing Petition: 18 August 2016 Bankruptcy order date: 19 August 2016 Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S BaxterApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: L Thomas3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 029 2036 8700 1UG, telephone: 0300 6780015 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 22 August 2016 (2600346) 19 August 2016 (2600309)

MALIK2600488 , MELIHA ZAMAN KAMMANDAR,2600307 HASAN 25 Stonehall Avenue, ILFORD, Essex, IG1 3SH 30 Vyner Road, London, W3 7LZ Birth details: 14 October 1968 Birth details: 23 September 1970 MELIHA ZAMAN MALIK, Occupation unknown of 25 Stonehall Hasan Kammandar, Employed, of 30 Vyner Road, London, W3 7LZ. Avenue, ILFORD, Essex, IG1 3SH In the Office of the Adjudicator In the County Court at Romford No 5008520 of 2016 No 126 of 2016 Date of Filing Petition: 18 August 2016 Date of Filing Petition: 26 May 2016 Bankruptcy order date: 19 August 2016 Bankruptcy order date: 18 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:29 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: LONDON BOROUGH OF Birkenhead, CH41 6DU, telephone: 0151 666 0220 REDBRIDGE 22/26 CLEMENTS ROAD, IILFORD, ESSEX, IG1 1BD Capacity of office holder(s): Receiver and Manager J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, 19 August 2016 (2600307) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager KOVACS,2600321 GYORGY BELA 18 August 2016 (2600488) 64 Park Road, Enfield, EN3 6SR Birth details: 10 August 1973 Gyorgy Bela Kovacs, Self Employed, of 64 Park Road, Enfield, EN3 MEHMOOD,2600332 ARSHAD 6SR and carrying on business as Gyorgy Kovacs from 64 Park Road, 27, Grove Crescent, Croxley Green, Rickmansworth, WD33JT London, Enfield, EN3 6SR and trading from 19 Neale Close, London, Birth details: 12 August 1981 East Fincley, N2 0LE and trading from 126A High Road, London, East Arshad Mehmood, Employed of 27 Grove Crescent, Croxley Green, Finchley, N2 9ED and trading from 2C Everdale Court, London, East Rickmansworth, Hertfordshire, WD33JT Finchley, N2 0XD In the Office of the Adjudicator In the Office of the Adjudicator No 5008556 of 2016 No 5008550 of 2016 Date of Filing Petition: 18 August 2016 Date of Filing Petition: 18 August 2016 Bankruptcy order date: 19 August 2016 Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 August 2016 (2600332) 19 August 2016 (2600321)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2600381MIAH, SADAT O'NEILL,2600456 LEANNE ELIZABETH 8 Myrdle Street, London, E1 1EU 105 Ratcliffe Towers, Stockport, SK1 3PD Birth details: 8 November 1964 Birth details: 16 September 1979 Sadat Miah, Employed of 8 Myrdle Street, London, E1 1EU Leanne Elizabeth O'neill, also known as Leanne Todd, Currently not In the Office of the Adjudicator working of 105 Ratcliffe Towers, Stockport, Greater Manchester, SK1 No 5008516 of 2016 3PD, formerly of 70 Ladysmith Street, Stockport, Cheshire, SK3 8DZ Date of Filing Petition: 18 August 2016 and formerly of Flat 1 Ibn Mahmoud St, Doha, Na, Na, Qatar Bankruptcy order date: 19 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5008532 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 18 August 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 19 August 2016 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 August 2016 (2600381) J DionneWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: [email protected] 2600315NASH, LOUISE Capacity of office holder(s): Official Receiver 9 Yapton Road, Barnham, BOGNOR REGIS, West Sussex, PO22 0AX 19 August 2016 (2600456) Birth details: 23 March 1972 LOUISE NASH Occupation Unknown of 9 Yapton Road, Barnham, West Sussex PO22 0AX OLSEN,2600487 PETER In the County Court at Brighton Flat 1B Upper Station Road, Lower Station Road, Staple Hill, Bristol, No 153 of 2016 BS16 4LY Date of Filing Petition: 18 May 2016 Birth details: 19 September 1957 Bankruptcy order date: 17 August 2016 Peter Olsen, Currently not working, of Flat 1B Upper Station Road, Time of Bankruptcy Order: 10:30 Lower Station Road, Staple Hill, Bristol, Gloucestershire, BS16 4LY, Whether Debtor's or Creditor's PetitionCreditor's formerly of QUEENS ARMS, silver street, chew magna, somerset, Name and address of petitioner: PENNTHORPE SCHOOL TRUST BS40 8RQ and formerly of Crown inn, 16 High street, Marshfield, LIMITEDChurch Street, Rudgwick, HORSHAM, WEST SUSSEX, RH12 Chippenham, Gloucestershire, SN14 8LP 3HJ In the Office of the Adjudicator L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5008534 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 18 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 19 August 2016 17 August 2016 (2600315) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, O'KEEFFE,2600328 PAUL MARTIN Birkenhead, CH41 6DU, telephone: 0151 666 0220 59 Brewery Road, Pampisford, Cambridge, CB22 3EW Capacity of office holder(s): Receiver and Manager Birth details: 25 November 1960 19 August 2016 (2600487) Paul Martin O'Keeffe, Self Employed, of 59 Brewery Road, Pampisford, Cambridge, Cambridgeshire, CB22 3EW, formerly of 26 Priams Way, Great Shelford, Cambridge, Cambridgeshire, CB22 5DT, PAINE,2600335 CHRISTOPHER and carrying on business as Paul O'Keeffe from 59 Brewery Road, Sand Banks, Ram Lane, Hothfield, ASHFORD, Kent, TN25 4LS Pampisford, Cambridge, Cambridgeshire, CB22 3EW and formerly Birth details: 3 December 1974 carrying on business as Paul O'Keeffe from 59 Brewery Road, Mr Christopher Paine of Sandbanks, Ram Lane, Hothfield Common Pampisford, Cambridge, Cambridgeshire, CB22 3EW. TN25 4LS occupation unknown In the Office of the Adjudicator In the County Court at Canterbury No 5008508 of 2016 No 66 of 2016 Date of Filing Petition: 18 August 2016 Date of Filing Petition: 29 April 2016 Bankruptcy order date: 19 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:21 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Name and address of petitioner: UNITED CHURCH SCHOOLS telephone: 01223 324480 TRUSTT/A ASHFORD SCHOOL, FAIRLINE HOUSE, Nene Valley Capacity of office holder(s): Official Receiver Business Park, Oundle, PETERBOROUGH, PE8 4HN 19 August 2016 (2600328) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager O'NEILL,2600471 DOREEN 8 August 2016 (2600335) 7 Monks Way, Harmondsworth, West Drayton, UB7 0LE Birth details: 18 October 1954 Doreen O'neill, Retired of 7 Monks Way, Harmondsworth, West PEARCE,2600419 JACQUELINE Drayton, Middlesex, UB7 0LE C/O 20 West Close, Alconbury Weston, HUNTINGDON, In the Office of the Adjudicator Cambridgeshire, PE28 4JT No 5008560 of 2016 Birth details: 25 October 1964 Date of Filing Petition: 18 August 2016 Jacqueline Pearce, Self Employed and a Partner of 2 Vinegar Hill, Bankruptcy order date: 19 August 2016 Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JA and Time of Bankruptcy Order: 00:00 carrying on business as The White Hart from The White Hart, 2 Whether Debtor's or Creditor's PetitionDebtor's Vinegar Hill, Alconbury Weston, Cambridgeshire, PE28 4JA T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the Office of the Adjudicator 6000 No 5008524 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 18 August 2016 19 August 2016 (2600471) Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M ComminsCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 01223 324480

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 65 PEOPLE

Capacity of office holder(s): Receiver and Manager ROCHE,2600320 HELEN LISA 19 August 2016 (2600419) 5 Woodland Drive, Rogerstone, Casnewydd, NP10 9GB Birth details: 5 October 1973 Helen Lisa Roche, Currently not working of 5 Woodland Drive, 2600457PODESTA, STEPHEN KINGSLEY Rogerstone, Casnewydd, NP10 9GB 4 Galahad Close, Leicester Forest East, Leicester, LE3 3EX In the Office of the Adjudicator Birth details: 8 November 1971 No 5008566 of 2016 Stephen Kingsley Podesta, Employed, also known as Stephen Date of Filing Petition: 18 August 2016 Kingsley, of 4 Galahad Close, Leicester Forest East, Leicester, LE3 Bankruptcy order date: 19 August 2016 3EX, formerly of 109 Welford Road, Blaby, Leicestershire, LE8 4FT, Time of Bankruptcy Order: 00:00 and formerly of Kings Corner, Kings Lane, Keyham, Leicester, Whether Debtor's or Creditor's PetitionDebtor's Leicestershire, LE7 9JP. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the Office of the Adjudicator 8QH, telephone: 0191 260 4600, email: No 5008462 of 2016 [email protected] Date of Filing Petition: 17 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 18 August 2016 19 August 2016 (2600320) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 SINGH2600317 , PERDEEP 1XN, telephone: 0208 681 5166 1 Ashbourne Road, WHITEHILL, JARROW, Tyne and Wear, NE32 5XS Capacity of office holder(s): Receiver and Manager Perdeep Singh Aka John Singh of 21 Brignall Gardens, Denton Burn, 18 August 2016 (2600457) Newcastle upon Tyne, NE15 7AA and lately carrying on business as Lifestyle Express at 1 Ashbourne Road, Whitehall, Jarrow, NE32 5XS In the County Court at Newcastle-upon-Tyne RHODES,2600333 MARK No 265 of 2016 4 Golden Valley, Riddings, Alfreton, DE55 4ES Date of Filing Petition: 7 June 2016 Birth details: 6 April 1966 Bankruptcy order date: 8 August 2016 Mark Rhodes, A full-time carer of 4 Golden Valley, Riddings, Alfreton, Time of Bankruptcy Order: 11:45 Derbyshire, DE55 4ES Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: A.F. BLAKEMORE AND SON No 5008512 of 2016 LIMITEDLONGACRE INDUSTRIAL ESTATE, ROSEHILL, Date of Filing Petition: 18 August 2016 WILLENHALL, WEST MIDLANDS, WV13 2JP Bankruptcy order date: 19 August 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 8 August 2016 (2600317) Capacity of office holder(s): Receiver and Manager 18 August 2016 (2600333) STEAM,2600319 JOHN PHILIP 13 Kennedy Crescent, Carlin How, SALTBURN-BY-THE-SEA, ROBERTS,2600308 CHRISTOPHER GEOFFREY Cleveland, TS13 4EP 15 Kearnes Close, Abram, Wigan, WN2 5YR John Phillip Steam of 13 Kennedy Crescent, Carlin How, Saltburn, Birth details: 5 December 1977 Cleveland, TS13 4EP, occupation unknown Christopher Geoffrey Roberts, Employed of 15 Kearnes Close, Abram, In the High Court Of Justice Wigan, Greater Manchester, WN2 5YR No 918 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 July 2016 No 5008544 of 2016 Bankruptcy order date: 22 August 2016 Date of Filing Petition: 18 August 2016 Time of Bankruptcy Order: 10:42 Bankruptcy order date: 19 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 telephone: 01223 324480 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 19 August 2016 (2600308) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2600319)

ROCHE,2600330 MARK ANTHONY 5 Woodland Drive, Rogerstone, Newport, NP10 9GB SALMONS,2600312 NICHOLAS WAYNE Birth details: 23 September 1976 2 Cobbett Rise, Bishopstrow, WARMINSTER, BA12 9HW Mark Anthony Roche, Currently not working of 5 Woodland Drive, Birth details: 27 April 1967 Rogerstone, Newport, Gwent, NP10 9GN NICHOLAS WAYNE SALMONS CURRENTLY A WINDOW FITTER OF In the Office of the Adjudicator 2 COBBETT RISE,BISHOPSTROW,WARMINSTER,WILTSHIRE,BA12 No 5008568 of 2016 9HW Date of Filing Petition: 18 August 2016 In the County Court at Central London Bankruptcy order date: 19 August 2016 No 1196 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 August 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 10:58 8QH, telephone: 0191 260 4600, 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 19 August 2016 (2600330) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 1 August 2016 (2600312)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2600420SEWELL, KIM SWEETMAN,2600318 KERRY ALANA C/O 20 West Close, Alconbury Weston, HUNTINGDON, 5 Purdy Street, London, E3 3PD Cambridgeshire, PE28 4JT Birth details: 7 April 1979 Birth details: 10 January 1967 Kerry Alana Sweetman, also known as Kerry Attwood,Currently not Kim Sewell, Self Employed and Partner of 2 Vinegar Hill, Alconbury working of 5 Purdy Street, London, E3 3PD Weston, Huntingdon, Cambridgeshire, PE28 4JA and carrying on In the Office of the Adjudicator business as The White Hart No 5008502 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 August 2016 No 5008528 of 2016 Bankruptcy order date: 19 August 2016 Date of Filing Petition: 18 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 M ComminsCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, Capacity of office holder(s): Official Receiver NE1 8QH, telephone: 01223 324480 19 August 2016 (2600318) Capacity of office holder(s): Receiver and Manager 19 August 2016 (2600420) WOODLEY,2600310 DEBRA ANGELA 3 Wolsey Court, WOODSTOCK, OX20 1QP 2600334SIMPSON, DEENA LOUISE Birth details: 1 January 1965 78 Linden Close, Eastbourne, BN22 0TS Debra Angela Woodley Currently a Sales Person of 3 Wolsey Court, Birth details: 25 October 1978 Woodstock, Oxfordshire, OX20 1QP Deena Louise Simpson, Employed, of 78 Linden Close, Eastbourne, In the County Court at Central London East Sussex, BN22 0TS, formerly of 13, The Avenue, Eastbourne, No 3692 of 2015 East Sussex, BN22 9EX and formerly of 27 Frenchgate Close, Date of Filing Petition: 20 October 2015 Eastbourne, East Sussex, BN21 3YA Bankruptcy order date: 18 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:50 No 5008558 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 18 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 19 August 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 18 August 2016 (2600310) Capacity of office holder(s): Receiver and Manager 19 August 2016 (2600334) WALMSLEY,2600311 TRACEY Red Rose, Main Road, Thorngumbald, Hull, HU12 9NB SMITH,2600326 SARA LOUISE Birth details: 21 March 1964 Birth details: 13 July 1978 Tracey Walmsley, Employed, of Red Rose, Main Road, Sara Louise Smith, Currently not working, also known as Sara Bosley, Thorngumbald, Hull, East Yorkshire, HU12 9NB formerly of 9 Damson Way, Suckley, Worcester, Worcestershire, WR6 In the Office of the Adjudicator 5EW, formerly of 15 Toftdale Green, Lyppard Bourne, Worcester, No 5008460 of 2016 Worcestershire, WR4 0PE, and formerly of 22 Bramble Close, Date of Filing Petition: 17 August 2016 Malvern, Worcestershire, WR14 2UW. Bankruptcy order date: 18 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5008488 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 August 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 18 August 2016 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 18 August 2016 (2600311) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager WHITE,2600325 MATTHEW 18 August 2016 (2600326) 10 Laverock Grove, Madeley, Crewe, CW3 9NL Birth details: 27 April 1981 Matthew White, Self Employed, of 10 Laverock Grove, Madeley, SNASHALL,2600331 DAVID SIDNEY Crewe, Staffordshire, CW3 9NL and carrying on business as Matthew 12 Attlee Court, Lucas Road, Grays, RM17 5BD White from 10 Laverock Grove, Madeley, Crewe, Cheshire, CW3 9NL Birth details: 18 February 1947 and formerly carrying on business as Whiteway Builders from 10 David Sidney Snashall,Retired, of 12 Attlee Court, Lucas Road, Grays, Laverock Grove, Madeley, Crewe, Cheshire, CW3 9NL and formerly Essex, RM17 5BD carrying on business as Chipstop from 76 Gresty Road, Crewe, In the Office of the Adjudicator Cheshire, CW2 6ED No 5008354 of 2016 In the Office of the Adjudicator Date of Filing Petition: 15 August 2016 No 5008578 of 2016 Bankruptcy order date: 19 August 2016 Date of Filing Petition: 18 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: D Brogan2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] Birkenhead, CH41 6DU, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 August 2016 (2600331) 19 August 2016 (2600325)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 67 PEOPLE

WHITTAKER,2600314 SIMON RODNEY Date of Appointment: 1 February 2008. Office Holder details: Mustafa Flat D, 24 Randolph Crescent, London, W9 1DR Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, Birth details: 8 January 1961 Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further Simon Rodney Whittaker, Employed, of Flat D, 24 Randolph Crescent, details contact: Jannice Adofo, Email: London, W9 1DR, formerly a Director. [email protected], Tel: 01782 201120, Ref: IDR1067 In the Office of the Adjudicator Mustafa Abdulali, Trustee No 5008504 of 2016 22 August 2016 (2600360) Date of Filing Petition: 18 August 2016 Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 00:00 In2600369 the Middlesbrough County Court Whether Debtor's or Creditor's PetitionDebtor's No 304 of 2010 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, STEPHEN JAMES SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Current Address: 8 Dundas Street, Stockton on Tees, TS19 0EU [email protected] Occupation: Unemployed Capacity of office holder(s): Receiver and Manager Date of Birth: 24 April 1956 19 August 2016 (2600314) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS Notice is hereby given pursuant to Rule 6.137(1A) of the 2600327WILLIAMS, DAVID PHILIP INSOLVENCY RULES 1986 (as amended) that the Trustee has 72 Shrewsbury Road, YEOVIL, BA21 3UZ summoned a final meeting of the bankrupt’s creditors under Section Birth details: 1 April 1967 331 of the Insolvency Act 1986 for the purpose of receiving the DAVID PHILIP Williams CURRENTLY A PAINTER AND DECORATOR Trustee’s report of the administration of the bankrupt’s estate and OF 72 SHREWSBURY ROAD,YEOVIL,SOMERSET,BA21 3UZ determining whether the Trustee should be given his release. The In the County Court at Central London meeting will be held on 28 September 2016 at 10.00 am at Robson No 928 of 2016 Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Date of Filing Petition: 4 May 2016 In order to be entitled to vote at the meeting, creditors must lodge Bankruptcy order date: 16 August 2016 their proxies and unlodged proofs of debt with the Trustee by 12.00 Time of Bankruptcy Order: 11:12 noon on 27 September 2016 to our offices in Darlington. Whether Debtor's or Creditor's PetitionCreditor's Date of appointment: 25 June 2010. Office Holder details: Michael Name and address of petitioner: Commissioners for HM Revenue & Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Street, Darlington, Co. Durham, DL3 7SD. M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Further details contact: Daniel Harrison, Tel: 01325 365950, telephone: 0117 9279515 Reference: J2052 Capacity of office holder(s): Receiver and Manager Michael Leslie Reeves, Trustee in Bankruptcy 16 August 2016 (2600327) Dated: 18 August 2016 (2600369)

YASIN2600347 , ANIK In2600353 the Middlesbrough County Court 106 Fairholme Road, Hodge Hill, BIRMINGHAM, B36 8HP No 305 of 2010 Mr Anik Yasin of 106 Fairholme Road, Hodge Hill, Birmingham, B36 MARJORIE JAMES 8HP; occupation unknown. Current Address: 3 Mowden Close, The Vale, Stockton, TS19 0XO In the County Court at Birmingham Occupation: Enforcement Officer No 94 of 2016 Date of Birth: 11 June 1958 Date of Filing Petition: 13 April 2016 AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Bankruptcy order date: 17 August 2016 NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS Time of Bankruptcy Order: 14:10 Notice is hereby given pursuant to Rule 6.137(1A) of the Whether Debtor's or Creditor's PetitionCreditor's INSOLVENCY RULES 1986 (as amended) that the Trustee has Name and address of petitioner: PREMIUM CREDIT LIMITED60 East summoned a final meeting of the bankrupt’s creditors under Section Street, EPSOM, SURREY, KT17 1HB 331 of the Insolvency Act 1986 for the purpose of receiving the K Read4th Floor, Cannon House, 18 The Priory Queensway, Trustee’s report of the administration of the bankrupt’s estate and Birmingham, B4 6FD, telephone: 0121 698 4000 determining whether the Trustee should be given his release. The Capacity of office holder(s): Receiver and Manager meeting will be held on 28 September 2016 at 10.30 am at Robson 17 August 2016 (2600347) Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. In order to be entitled to vote at the meeting, creditors must lodge their proxies and unlodged proofs of debt with the Trustee by 12.00 FINAL MEETINGS noon on 27 September 2016 to our offices in Darlington. Date of appointment: 25 June 2010. Office Holder details: Michael In2600360 the Guildford County Court Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke No 149 of 2007 Street, Darlington, Co. Durham, DL3 7SD. ASIF IDRIS Further details contact: Daniel Harrison, Tel: 01325 365950, In Bankruptcy Reference: J2053 Occupation: Job Seeker - Former Taxi Driver. Residential address: 33 Michael Leslie Reeves, Trustee in Bankruptcy Hamdon Retreat, Balsall Heath, Birmingham, B12 9TB. Trading Dated: 18 August 2016 (2600353) address: 44 Findon Road, Ward End, Birmingham, B8 2BN Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by In2600467 the County Court at Southend, the trustee in bankruptcy under Section 331 of the Insolvency Act No 57 of 2014 1986 for the purpose of receiving the report of the trustee in MARK SEAN JENKINS bankruptcy of his administration of the bankrupt’s estate and Residential Address at date of bankruptcy order: 93 MacDonald obtaining his release pursuant to Section 299 of the Insolvency Act Avenue, Westcliff-on-Sea, Essex, SS0 9BP 1986. The meeting will be held at Moore Stephens, 6 Ridge House, Birth details: 16 March 1964 Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 1 Occupation: Unknown November 2016 at 2.30 pm. Creditors wishing to vote at the meeting Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 must lodge their proxy, together with a completed proof of debt form 6FT (if this has not previously been submitted) at 6 Ridge House, Date of meeting: 26 October 2016 Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later Time of meeting: 11:45 am than 12.00 noon on the business day preceding the meeting.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given pursuant to Section 331 of the Insolvency Act In2600363 the Birmingham County Court 1986 that a final meeting of creditors of the above-named debtor will No 415 of 2013 be held as specified in this notice for the purpose of considering the ANDREW FRANK CHARLES MILLER Trustee’s final report and also determining whether the Trustee should Formerly In Bankruptcy be granted release from office under Section 299 of the Insolvency Date of Birth: 27 August 1955. Occupation: Carpenter. Residential Act 1986. To be entitled to vote at the meeting, a creditor must give Address: 105 Tixall Road, Birmingham, B28 0RR. Trading names or written details of debts and lodge a form of proxy with the Trustee no styles: Ladder World. Trading Address: 105 Tixall Road, Birmingham, later than 12 noon on the business day preceding the date of the B28 0RR meeting. Notice is hereby given that the Joint Trustees have summoned a final Date of Appointment: 5 September 2014 meeting of the Bankrupt’s creditors under Section 331 of the Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Insolvency Act 1986 for the purpose of receiving the Joint Trustee’s Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, report of the administration of the Bankrupt’s estate and determining BS1 6FT. Telephone: 0117 305 7600. whether the Joint Trustees should be given their release. The meeting For further information contact Jackie Stringer at the offices of Grant will be held at BDO LLP, Pannell House, 159 Charles Street, Thornton UK LLP on 0117 305 7642, or [email protected] Leicester, LE1 1LD on 25 October 2016 at 11.00am. In order to be 19 August 2016 (2600467) entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD by no later than 12 noon on the business day prior 2600004In the Wrexham County Court to the day of the meeting (together with a completed proof of debt No 0005 of 2016 form if this has not previously been submitted). PAUL BRIAN LITTLER Office Holder details: Edward Kerr (IP No 9021) and Matthew In Bankruptcy Chadwick (IP No 9311) both of BDO LLP, Pannell House, 159 Charles Residential Address: The Cowhouse, Blaencwm, Llanbrymair, Powys, Street, Leicester, LE1 1LD. Date of apppintment: 23 October 2014. SY19 7EA. Date of Birth: 29 January 1967. Occupation: Web Host. For further details contact the Joint Trustees on 0116 250 4400. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Edward Kerr, Joint Trustee Rules 1986, that the Joint Trustees have summoned a final general 22 August 2016 (2600363) meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their In2600357 the Middlesbrough County Court release under section 299 of the Insolvency Act 1986. The meeting No 1284 of 2009 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton ALAN PORRITT Keynes MK9 1FF on 25 October 2016 at 1.00 pm. Proxies must be Current Address: 16 Muker Grove, Fairfield, Stockton, TS19 7RL lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Occupation: Unemployed MK9 1FF by 12.00 noon on the business day before the meeting to Date of Birth: 28 December 1953 entitle creditors to vote by proxy at the meeting. Former Trading Name: Keithlands Pets Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Former Trading Address: 47-49 Wilson Street, Middlesbrough, TS1 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 1SA Midsummer Boulevard, Milton Keynes MK9 1FF. Date of AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Appointment: 26 January 2016. Further information about this case is NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS available from Ashley De Ville Oliver at the offices of Mazars LLP on Notice is hereby given pursuant to Rule 6.137(1A) of the 01908 257 148. INSOLVENCY RULES 1986 (as amended) that the Trustee has Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2600004) summoned a final meeting of the bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the bankrupt’s estate and In2600349 the Bury County Court determining whether the Trustee should be given his release. The No 105 of 2011 meeting will be held on 27 September 2016 at 10.00 am at Robson ANN-MARIE HAJ MANOUCHEHRI Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Discharged Bankrupt In order to be entitled to vote at the meeting, creditors must lodge Date of birth: 5 October 1958. Occupation: Part time cleaner. their proxies and unlodged proofs of debt with the Trustee by 12.00 Residential address: 36 Winchester Road, Radcliffe, Manchester, M26 noon on 26September 2016 to our offices in Darlington. 3LY Date of appointment: 21 June 2012. Office Holder details: Michael Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke Rules 1986 that a final meeting of creditors has been summoned by Street, Darlington, Co. Durham, DL3 7SD. the Joint Trustees in bankruptcy under Section 331 of the Insolvency Further details contact: Daniel Harrison, Tel: 01325 365950, Act 1986 for the purpose of receiving the report of the Joint Trustees Reference: P2225 in bankruptcy of their administration of the bankrupt’s estate and Michael Leslie Reeves, Trustee in Bankruptcy obtaining their release pursuant to Section 299 of the Insolvency Act Dated: 19 August 2016 (2600357) 1986. The meeting will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 21 October 2016 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, In2600352 the Middlesbrough County Court together with a completed proof of debt form (if this has not No 1285 of 2009 previously been submitted) at 150 Aldersgate Street, London, EC1A CATHERINE PORRITT 4AB not later than 12 noon on the business day preceding the Current Address: 16 Muker Grove, Fairfield, Stockton, TS19 7RL meeting. Occupation: Unemployed Date of appointment: 14 July 2014. Office holder details: Jeremy Date of Birth: 14 March 1955 Willmont and Emma Sayers (IP Nos. 9044 and 9695) both of Moore Former Trading Name: Keithlands Pets Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further Former Trading Address: 47-49 Wilson Street, Middlesbrough, TS1 details contact: Emma Sayers, Email: 1SA [email protected], Tel: 020 7334 9191, Reference: AND IN THE MATTER OF THE INSOLVENCY ACT 1986 L70845. NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS Jeremy Willmont, Joint Trustee 22 August 2016 (2600349)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 69 PEOPLE

Notice is hereby given pursuant to Rule 6.137(1A) of the 2600370In the Croydon County Court INSOLVENCY RULES 1986 (as amended) that the Trustee has No 527 of 2011 summoned a final meeting of the bankrupt’s creditors under Section JAROSLAW ANDRZEJ WALCZAK 331 of the Insolvency Act 1986 for the purpose of receiving the In Bankruptcy Trustee’s report of the administration of the bankrupt’s estate and Date of Birth: 21 January 1965. Occupation: Self employed builder. determining whether the Trustee should be given his release. The Residential address: 124 Faringdon Avenue, Bromley, Kent, BR2 8BU. meeting will be held on 27 September 2016 at 10.30 am at Robson Trading names or styles: Jaroslaw Walczak. Trading address: 25 Holly Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Lane West, Banstead, Surrey, SM7 2BB In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency their proxies and unlodged proofs of debt with the Trustee by 12.00 Rules 1986 that a final meeting of creditors has been summoned by noon on 26 September 2016 to our offices in Darlington. the joint trustees in bankruptcy under Section 331 of the Insolvency Date of appointment: 21 June 2012. Office Holder details: Michael Act 1986 for the purpose of receiving the report of the joint trustees in Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke bankruptcy of their administration of the bankrupt’s estate and Street, Darlington, Co. Durham, DL3 7SD. obtaining their release pursuant to Section 299 of the Insolvency Act Further details contact: Daniel Harrison, Tel: 01325 365950, 1986. The meeting will be held at Moore Stephens LLP, Victory Reference: P2226 House, Quayside, Chatham Maritime, Kent, ME4 4QU on 24 October Michael Leslie Reeves, Trustee in Bankruptcy 2016 at 10.00 am. Creditors wishing to vote at the meeting must Dated: 19 August 2016 (2600352) lodge their proxy together with a completed proof of debt form (if this has not previously been submitted) at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 2600361In the Guildford County Court 12.00 noon on the business day preceding the meeting. No 123 of 2012 Date of appointment: 29 June 2011. Office Holder details: David Elliott MARK SCHOLZ-CONWAY (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, In Bankruptcy Chatham Maritime, Kent, ME4 4QU and Diane Hill, (IP No. 8945) of Date of Birth: 27 January 1963. Occupation: Self-employed CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 construction consultant. Residential Address: Flat 2, Rosewood 4WU. Further details contact: Lynn Tremain, Email: Court, 46 High Road, Byfleet, West Byfleet, Surrey, KT14 7QB [email protected], Tel: 01634 895100, Fax: 01634 A Final Meeting of Creditors has been summoned by the Joint Trustee 895101, Ref: C64752. for the purpose of receiving the Trustees’ final report and receipts and David Elliott, Joint Trustee payments account and agreeing that the Trustees should be granted 22 August 2016 (2600370) their release from office. The meeting will be held on 24 October 2016 at 10.00 am at CVR Global LLP, First Floor, 16-17 Boundary Road, Hove, BN3 4AN. Proxy forms should be lodged with me at the In2600358 the Darlington County Court address below not later than 12.00 noon on the business day No 6 of 2012 immediately preceding the date upon which the meeting has been GEOFFREY DAVID WELLS convened. To be entitled to vote, a creditor must also have submitted Current Address: 6 Vernon Gardens, Darlington, DL1 3ED a completed Proof of Debt form prior to the meeting. Date of Occupation: Manager appointment: 7 November 2012. Date of Birth: 30 January 1953 Office holder details: David Oprey and Richard Toone (IP Nos 5814 Former Trading Name: The Buck Inn and 9146) both of CVR Global LLP, First Floor, 16-17 Boundary Road, Former Trading Address: Middleton Road, Sadberge, Darlington, Hove, BN3 4AN. Further details contact: The Trustees, Tel: 01273 Dl2 1RR 421200, Email: [email protected] AND IN THE MATTER OF THE INSOLVENCY ACT 1986 David Oprey, Joint Trustee NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS 22 August 2016 (2600361) Notice is hereby given pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986 (as amended) that the Trustee has summoned a final meeting of the bankrupt’s creditors under Section 2600362In the Durham County Court 331 of the Insolvency Act 1986 for the purpose of receiving the No 188 of 2006 Trustee’s report of the administration of the bankrupt’s estate and ANDREW SCULLION determining whether the Trustee should be given his release. The (t/a total cleaning company) meeting will be held on 21 October 2016 at 10.00 am at Robson Scott Current Address: 20 Bamburgh Road, Newton Hall, County Durham, Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. DH1 5NW In order to be entitled to vote at the meeting, creditors must lodge Occupation: Cleaner their proxies and unlodged proofs of debt with the Trustee by 12.00 Date of Birth: 02 July 1962 noon on 20 October 2016 to our offices in Darlington. AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Date of appointment: 26 April 2012. Office Holder details: Michael NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke Notice is hereby given pursuant to Rule 6.137(1A) of the Street, Darlington, Co. Durham, DL3 7SD. INSOLVENCY RULES 1986 (as amended) that the Trustee has Further details contact: Daniel Harrison, Tel: 01325 365950, summoned a final meeting of the bankrupt’s creditors under Section Reference: W2214 331 of the Insolvency Act 1986 for the purpose of receiving the Michael Leslie Reeves, Trustee in Bankruptcy Trustee’s report of the administration of the bankrupt’s estate and Dated: 19 August 2016 (2600358) determining whether the Trustee should be given his release. The meeting will be held on 30 September 2016 at 10.00 am at Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. MEETING OF CREDITORS In order to be entitled to vote at the meeting, creditors must lodge their proxies and unlodged proofs of debt with the Trustee by 12.00 2600005In the Northampton County Court noon on 29 September 2016 to our offices in Darlington. No 225 of 2013 Date of appointment: 2 October 2006. Office Holder details: Michael FRANCES SCHULTES Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke Formerly in Bankruptcy Street, Darlington, Co. Durham, DL3 7SD. Residential Address: 84 St James Park Road, Northampton, Further details contact: Daniel Harrison, Tel: 01325 365950, Northamptonshire, NN5 5EL. Date of Birth: 22 March 1969. Reference: S1338 Occupation: Administrator. Michael Leslie Reeves, Trustee in Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Dated: 19 August 2016 (2600362) Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 9 September 2016 at 10.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE a creditors’ committee and if no committee is formed, fixing the basis Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 of the Trustee’s remuneration and calculation of allocated Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, disbursements. In order to be entitled to vote at the meeting creditors [email protected] must ensure that any proxies and hitherto unlodged proofs are lodged 22 August 2016 (2600372) at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In2600374 the County Court of Swindon numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 379 of 2009 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of WENDY EVANS Appointment: 23 February 2016. Further information about this case is In Bankruptcy available from Stephanie Adams at the offices of Mazars LLP on First & Final Dividend. WENDY EVANS, who at the date of the 01908 257111. bankruptcy order, 3rd August 2009, resided at 37 Upper Churnside Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2600005) Cirencester Gloucestershire GL7 1AP. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. NOTICES OF DIVIDENDS Birth details: 29 July 1960 Assistant Cook 2600493In the Blackpool Notice is hereby given that I intend to declare a Dividend to No 140 of 1995 unsecured Creditors herein within a period of 4 months from the last NEIL RONALD BROMAGE date of proving. Last date for receiving proofs: 27 September 2016. Bankruptcy Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, NEIL RONALD BROMAGE; who at the date of the bankruptcy order, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 28/11/1995 resided at 5 Carisbrooke Avenue, Blackpool, lately of 383535, [email protected] Church Road, Allithwaite, near Grangeover Sands, Cumbria, 23 August 2016 (2600374) previously of 66 St Lukes Road, Blackpool, lately carrying on business as a textile manufacturer as Creative Design at 9 Hamilton Street, Blackburn, formerly in partnership with another trading as Autolink In2600359 the County Court at Salisbury Vehicle Hire from Halifax Street, Blackpool as self drive car hire No 34 of 2010 previously a Pizza Stall operator on Central Pier, Blackpool and before DEBROAH JAYNE GRIFFIN that a property developer trading as Duke Developments at 66 St In Bankruptcy Lukes Road, Blackpool, NOTE: the above-named was discharged First and Final Dividend. DEBORAH JAYNE GRIFFIN also known as from the proceedings and may no longer have a connection with the Deborah Jayne Matthews a Nurse of 13 Windwhistle Way, Alderbury, addresses listed. Final Dividend Salisbury, Wiltshire, SP5 3TQ. NOTE: the above-named was Birth details: 29 May 1956 discharged from the proceedings and may no longer have a Unemployed connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 6 September 1951 unsecured Creditors herein within a period of 4 months from the last Nurse date of proving. Last date for receiving proofs: 28 September 2016. Any other name: Deborah Jayne Matthews Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 27 September 2016. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, 23 August 2016 (2600493) West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 [email protected] In2600376 the County Court at Sheffield 23 August 2016 (2600359) No 234 of 2013 BRIAN CHRISTIAN In Bankruptcy In2600375 the Plymouth County Court First and Final Dividend. BRIAN CHRISTIAN retired of 27 Fullmere No 1480 of 2009 Crescent, Sheffield, South Yorkshire S5 9NN. NOTE: the above- ROGER FREDERICK HALL named was discharged from the proceedings and may no longer have In bankruptcy a connection with the addresses listed. Final Intended Dividend: ROGER FREDERICK HALL; who at the date Birth details: 3 September 1943 of the bankruptcy order, 19/02/2010 a self employed builder who at Retired the date of the bankruptcy order resided at 113 Ruskin Crescent, Notice is hereby given that I intend to declare a Dividend to Brake Farm, Plymouth, Devon, PL5 3EB and carried on business as unsecured Creditors herein within a period of 2 months from the last Previously trading in partnership with another as JRH Construction date of proving. Last date for receiving proofs: 27 September 2016. from his home address. NOTE: the above-named was discharged Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, from the proceedings and may no longer have a connection with the West Wing, Ground Floor, The Observatory, Brunel Way, Chatham addresses listed. Maritime, Kent, ME4 4AF, 01634 Birth details: 2 October 1947 [email protected] A self-employed builder 23 August 2016 (2600376) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 26 September 2016. 2600372In the County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box LancasterNo 49 of 2013 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, JOHN MICHAEL EDWARDS - MIDGLEY [email protected] In Bankruptcy 22 August 2016 (2600375) Individual’s Address: First and Final Dividend Payment. 12 Goodenber Crescent, Bentham, Lancaster, LA2 7JF Birth details: 6 June 1966 Builder 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: 26 September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 71 PEOPLE

In2600412 the Sheffield County Court In2600373 the County Court at Truro No 396 of 2011 No 380 of 1994 LEANNE MICHELLE HENDERSON CHRISTINE MCGUIRE Bankruptcy (t/a Drifters) Individual’s Address: 42 Holme Way, Worksop, Nottinghamshire S81 Bankruptcy Estate 7NZ. First and Final Dividend Former trading and residential address: 1 Fore Street, Fowey, Birth details: 13 September 1983 Cornwall Notice is hereby given that I intend to declare a Dividend to Birth details: 22 March 1951 unsecured Creditors herein within a period of 2 months from the last Former occupation: restaurateur date of proving. Last date for receiving proofs: 27 September 2016. Pursuant to Rule 11.2 of The insolvency Rules 1986, NOTICE IS Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 HEREBY GIVEN that I as trustee in bankruptcy propose to declare a Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8571, first and possibly final dividend to unsecured creditors of the above [email protected] named bankruptcy estate within two months of the last date for 23 August 2016 (2600412) proving. THE LAST DATE FOR PROVING DEBTS IS 5th OCTOBER 2016, by which date proofs of debt must have been received by me the undersigned at 9 Woodhill Road, Portishead, Bristol BS20 7EU. A 2599964In the Southend County Court creditor who has not proved his debt before the specified date shall No 4 of 2015 not be entitled to disturb, by reason that he has not participated in it, RICHARD JAMES KNIGHT any dividend subsequently declared. (2600373) Also known as: Richard James Naughton Formerly in Bankruptcy Residential Address: 17 Cromer Road, Southend-on-Sea, Essex SS1 In2600452 the County Court of Bristol 2DU. Date of Birth: 25 May 1965. Occupation: Entertainer. No 1189 of 2012 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency VIVIEN DEBORAH NORRIS Rules 1986, that the Joint Trustees intend to declare a first and final In bankruptcy dividend to the unsecured creditors of the estate within two months of First & Final Dividend. VIVIEN DEBORAH NORRIS, also known as the last date for proving specified below. Creditors who have not yet VIVIEN DEBORAH SHEPHERD who at the date of the bankruptcy proved their debts must lodge their proofs at Mazars LLP, Unit 121, order, 6th November 2012, resided at 12 Poole Street, Avonmouth, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH Bristol, BS11 9JT. NOTE: the above-named was discharged from the by 23 September 2016 (the last date for proving). The Joint Trustees proceedings and may no longer have a connection with the addresses are not obliged to deal with proofs lodged after the last date for listed. proving. Birth details: 13 August 1961 Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Van sales co- ordinator 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Notice is hereby given that I intend to declare a Dividend to Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 16 unsecured Creditors herein within a period of 2 months from the last April 2015. Further information about this case is available from Chris date of proving. Last date for receiving proofs: 27 September 2016. Collins at the offices of Mazars LLP on 01452 874 661. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Edward Thomas and Ann Nilsson , Joint Trustees (2599964) Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 23 August 2016 (2600452) In2600495 the Leicester County Court No 565 of 2012 RICHARD JOHN KYNOCH In2600366 the County Court of Birmingham In bankruptcy No 323 of 2015 Final Intended Dividend: Richard John Kynoch; who at the date of the VUCHURU SADHANA REDDY bankruptcy order, 20/12/2012 a Sales Administrator resided at 11 In bankruptcy Gurney Crescent, Littlethorpe, Leicester LE19 2JL and lately residing First & Final Dividend. VUCHURU SADHANA REDDY, who at the date at 3 Beaver Close, Handsworth, Sheffield, S13NOTE: the above- of the bankruptcy order, 28 th September 2015, resided at 30 Viceroy named was discharged from the proceedings and may no longer have Close, BIRMINGHAM, B5 7US. Lately residing at Apartment 105 a connection with the addresses listed. Newhampton Lofts, 99 Branston Street, Birmingham, B18 6BG and Birth details: 8 October 1980 lately carrying on business as a self-employed Costs Reduction Sales Administrator Consultant under the trading name Synergy Procurement Solutions as Notice is hereby given that I intend to declare a Dividend to a franchise via Ready Executive of 2 Newhampton Lofts, 91 Branston unsecured Creditors herein within a period of 2 months from the last Street, Birmingham, B18 6BF. NOTE: the above-named was date of proving. Last date for receiving proofs: 26 September 2016. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box connection with the addresses listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 16 September 1960 [email protected] Unemployed 22 August 2016 (2600495) 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: 27 September 2016. In2600351 the County Court at Newcastle Upon Tyne Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, No 1226 of 2013 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 DAVID EDWARD LE-BRITTON 383535, [email protected] In Bankruptcy 23 August 2016 (2600366) Individual’s Address: First and Final Dividend Payment. 9 Dugdale Court, Kenton, Newcastle upon Tyne, NE3 3RQ Birth details: 12 March 1946 Retired 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: 27 September 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, [email protected] 23 August 2016 (2600351)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2600355In the County Court Contact details: Mrs C J Harris, BB Legal Limited t/a Birchall Colchester District RegistryNo 23 of 2010 Blackburn Law, High Street Chambers, High Street, Chorley, GARY LEONARD SANSOM Lancashire, PR7 1DU, 01257 236908, In Bankruptcy [email protected]. (2600476) Individual’s Address: First and Final Dividend Payment. Pembrey, St Marys Close, Panfield, Braintree Essex Birth details: 11 May 1961 In2600348 the Carlisle County Court HGV Driver No 34 of 2013 Notice is hereby given that I intend to declare a Dividend to SANDRA FORREST WADDELL unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 27 September 2016. Sandra Forrest Waddell, who at the date of the Bankruptcy Order, 11 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 March 2013 resided at 7 Albert Court, Brook Street, Penrith, CA11 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 7XH lately carrying on business as a publican at The Lowther Arms, 3 RTLU.NW@insolvency Queen Street, Penrith, CA11 7XD. NOTE the above-named was 23 August 2016 (2600355) discharged from the proceedings and no longer has a connection with the addresses listed. Birth details: 15 November 1941 2600496In the County Court of Kingston Upon Hull Notice is hereby given that I intend to declare a Dividend to No 810 of 2010 unsecured creditors herein within a period of 2 months from the last MICHAEL ROBERT TAYLOR date of proving. Last date for receiving proofs: 26th September 2016. In Bankruptcy Contact details: Mrs C J Harris, BB Legal Limited t/a Birchall First & Final Dividend. MICHAEL ROBERT TAYLOR, who at the date Blackburn Law, High Street Chambers, High Street, Chorley, of the bankruptcy order, 6th September 2010, resided at 2 Vicarage Lancashire, PR7 1DU, 01257 236908, Court, Elloughton HU15 1JD, lately residing at 20 The Crescent, [email protected]. (2600348) Welton HU15 1NS, both in the East Riding of Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2600468 the Blackwood County Court Birth details: 19 August 1948 No 453 of 2009 Unemployed TRACEY LOUISE WARNER Notice is hereby given that I intend to declare a Dividend to In bankruptcy unsecured Creditors herein within a period of 2 months from the last Final Intended Dividend: TRACEY LOUISE WARNER ; who at the date date of proving. Last date for receiving proofs: 26 September 2016. of the bankruptcy order,17/11/2009 an Advocate resided at Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, ADDRESS WITHELD. NOTE: the above-named was discharged from Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 the proceedings and may no longer have a connection with the 383535, [email protected] addresses listed. 22 August 2016 (2600496) Birth details: 4 July 1971 An Advocate Notice is hereby given that I intend to declare a Dividend to In2600486 the Bristol unsecured Creditors herein within a period of 4 months from the last No 728 of 1992 date of proving. Last date for receiving proofs: 26 September 2016. DAVID STANLEY VOWLES Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, David Stanley VOWLES,; who at the date of the bankruptcy order, [email protected] 20/10/1992 resided at 5 Beaumont Street, Easton, Bristol, and lately 22 August 2016 (2600468) carrying on business as a Publican at ‘Punch Bowl’ at 23 Old Market Street, Bristol, Avon. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2600475 the Lincoln County Court addresses listed. Final Dividend No 76 of 2012 Heating Engineer LISA MARIE WEST Notice is hereby given that I intend to declare a Dividend to Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Address: 19 Ambergate Walk, GRANTHAM, Lincolnshire, date of proving. Last date for receiving proofs: 28 September 2016. NG31 7PY. First and Final Dividend Contact details: - Mr D Gibson, The Insolvency Service, LTADT Birth details: 14 January 1972 Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Employed Cardiff CF14 3ZA (02920 380137) Notice is hereby given that I intend to declare a Dividend to [email protected], Tel: 029 2036 8750, Fax: unsecured Creditors herein within a period of 2 months from the last 029 20 381318 date of proving. Last date for receiving proofs: 27 September 2016. 22 August 2016 (2600486) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8571, [email protected] In2600476 the Carlisle County Court 23 August 2016 (2600475) No 35 of 2013 ROBERT HENRY WADDELL In Bankruptcy Robert Henry Waddell, who at the date of the Bankruptcy Order, 11 March 2013 resided at 7 Albert Court, Brook Street, Penrith, CA11 7XH lately carrying on business as a publican at The Lowther Arms, 3 Queen Street, Penrith, CA11 7XD. NOTE the above-named was discharged from the proceedings and no longer has a connection with the addresses listed. Birth details: 11 May 1938 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: 26th September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 73 PEOPLE

In2600350 the County Court at Wrexham No 59 of 1997 PAUL WILSON In bankruptcy RE : PAUL WILSON; who at the date of the bankruptcy order, 11/07/1997 resided at and carrying on business as a business consultant under the style of Merlin Associates from Pentre Poeth, Llanfihangel, Llanfyllin, Powys, lately a company director. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 6 October 1947 Business Consultant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28 September 2016. Contact details: - Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected],Tel: 029 2036 8750, Fax: 029 20 381318 23 August 2016 (2600350)

NOTICES TO CREDITORS

2600316In the Romford County Court No 216 of 2015 KERRY ANN ROSINA CONNOLLY In Bankruptcy Residential Address: 35 Hanover Gardens, Hainault, Ilford, Essex, IG6 2RA. Date of Birth: 24 January 1968. Occupation: Unemployed. Notice is hereby given that the creditors of the above named are required on or before 23 September 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of appointment: 29 March 2016. Office holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Emily Blackledge. Paul Atkinson, Trustee 22 August 2016 (2600316)

In2600313 the Peterborough County Court No 105 of 2015 BARRY LESLIE MITCHELL In Bankruptcy Residential address: 3 Main Street, Hartford, Huntingdon, Cambridge, PE29 1XN. Date of Birth: 13 February 1948. Occupation: Retailer. Notice is hereby given that the creditors of the above named are required on or before 22 September 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Atkinson the Trustee of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of appointment: 12 August 2015. Office Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Claire Huartson. Paul Atkinson, Trustee 22 August 2016 (2600313)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLEN , Jean 138 Rivergreen, Clifton, Fraser Brown Solicitors, 84 Friar Lane, 26 October 2016 (2600368) Patricia Nottingham NG11 8AW. 25 May Nottingham NG1 6ED. (Ref: WEC) (Edward 2016 William Curzon Cursham and Graham Michael Green.)

AMBROSE , Joyce 21 Hartlip Hill, Sittingbourne, Kent Bright & Sons, 87-91 Newland Street, 4 November 2016 (2600498) Marjorie ME9 7NZ. 7 February 2016 Witham, Essex CM8 1AD.

ANDERSON , The Elms, Swains Road, 18 Melville Street, Ryde, Isle of Wight PO33 26 October 2016 (2600382) Sharon Lee Bembridge, Isle of Wight PO35 2AP 5XS. Housewife. 25 July 2016

BAILEY , Ursula St Wilfrid’s Care Home, 29 Tite 2nd Floor Gray’s Inn Chambers, Gray’s Inn, 26 October 2016 (2600386) Yvonne Street, London SW3 4JX, London, England WC1R 5JA. Tel: 020 7405 Previous Address: Flat 2, 16 4812 Fax: 020 7831 6552 Email address: Stanhope Terrace, London W2 [email protected]. (Reference 2SH and Flat D, 35 Sussex Place, Number: DH14804) (Joanna Asquith.) London W2 2TH . (Retired). 4 November 2014

BAYLIS , Evan The Manor House, Bank Top, Hallmark Hulme Solicitors, 3 – 5 Sansome 4 November 2016 (2600384) Herbert Thomas Whickham, Gateshead, Place, Worcester WR1 1UQ. (Andrew David Newcastle NE16 4AT previously Baylis) of Swansway, Little Orchard, Glasbury-on-Wye, Herefordshire HR3 5NR . 7 June 2016

BLACKWELL , Mrs 7 CLAPTON APPROACH, Janice Lacey, 137, Kingsmead Road, 26 October 2016 (2599367) Peggy Mary WOOBURN GREEN, HIGH Loudwater, High Wycombe, WYCOMBE, Buckinghamshire, HP11 1HZ. BUCKINGHAMSHIRE, HP10 0DW. 27 May 2016

BLAKE , William Andover Nursing Home, Weyhill Talbot Walker LLP, 16 Bridge Street, 4 November 2016 (2600398) Edwin Road, Andover, Hampshire SP10 Andover, Hampshire SP10 1BJ. 3AN formerly of 6 Elm Bank Road, Andover, Hampshire SP10 2BY . 12 June 2016

BLENKIRON , Ian Herncliffe Care Home, Spring Waddington Turner Wall, 22-24 Devonshire 2 November 2016 (2596248) Kenneth Gardens Lane, Keighley, West Street, Keighley, West Yorkshire BD21 2AU. Yorkshire BD20 6LH (formerly of Ref: MH/4545 Flat 4 Temple Street, Keighley, West Yorkshire BD21 2AD) . Textile Technologist (Retired). 13 May 2016

BOURKE , Karen Marberry House, Ainstey Drive, BGW Solicitors, Old Bank House, High 4 November 2016 (2600383) Sparkford, Yeovil BA22 7JT. 22 Street, Castle Cary, Somerset BA7 7AW. March 2016 (Robin Aloysius Weelen and Dominic Nolan)

BRACE , Evelyn 22 Orchard House, Church Mews, Hartlaw LLP, 63 St James Street, Wetherby, 4 November 2016 (2600422) May (Eveline May Boston Spa, Wetherby, West West Yorkshire LS22 6RS. Brace) Yorkshire LS23 6SE. 16 June 2016

BRAGG , Mr Arthur 12 BARN CLOSE, BOXHILL Estate Research, Katie Ms Katie Lowe, Bank 26 October 2016 (2600639) William ROAD, TADWORTH, KT20 7JD. Chambers, 1 LIBRARY STREET, WIGAN, 16 June 2016 WN1 1NN.

BRANDON , June 1 Burford Way, Hitchin, Brignalls Balderston Warren, Forum 26 October 2016 (2598083) Marie (June Marie Hertfordshire. Retired carer. 16 Chambers, The Forum, Stevenage, Herts Smith) March 2016 SG1 1EL. Ref: SCA.BRANDON (Bruce Charles Lendrum and Deborah Anne Atkins.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 75 PEOPLE

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

BUSCHMANN , 3 Clee Rise, Highley, Bridgnorth, Talbots Law Ltd, Salford House, 29 Bridge 4 November 2016 (2600500) Hans Emil (John Shropshire WV16 6EL. 29 June Street, Stourport on Severn, Worcestershire Buschmann) 2016 DY13 8UR.

BUTLER , Joyce Glebelands Care Home, Wolf Nigel Hutchison, BRIARS, ALL HALLOWS 27 October 2016 (2600622) Mary Drive, Wokingham, RG40 1DU. 30 ROAD, Caversham, READING, RG4 5LP. July 2016

CARTER , Terence 642 Liverpool Road, Irlam, Manners Pimblett, 4 London Road, Poynton 2 November 2016 (2596877) Manchester. Driving Instructor SK12 1QZ. Ref: LS/CAR05149 (Stephen (retired). 16 April 2016 Lawrence Hennessey.)

CHIN , Gaston 6 Albany Close, Tottenham, Stennett and Stennett, 4 Winchmore Hill 4 November 2016 (2600406) Fitzalvin London N15 3RF. 20 October Road, Southgate, London N14 6PT. 2015 (Winston Chin)

CHUBB , Paul Wrantage House, Wrantage, Broomhead & Saul Solicitors, 11 Hammet 2 November 2016 (2596870) David Taunton, Somerset TA3 6DQ. Street, Taunton, Somerset TA1 1RZ. Ref: Postman. 20 April 2016 103984-002/APML/MF (Linda Carrol Coleman.)

CHURCH , Arthur The Spinney, 21 Forest View, Cartwright Cunningham Haselgrove & Co, 2 November 2016 (2595860) Eric Patrick Chingford, London E4 7AU 282/284 Hoe Street, Walthamstow, London (formerly of 118 James Lane, E17 9PL. Ref: JPM (John Paul Mayo.) Leyton, London E10 6HL) . Headmaster (Retired). 14 June 2015

CLARRY , Ernest Brandon House, 29 Douglas Michelmores LLP, Woodwater House, 4 November 2016 (2600478) Ivor Avenue, Exmouth, Devon EX8 Exeter EX2 5WR. (John Alan Hosking Jago 2HE. 2 August 2016 and Michelmores LLP)

COBB , Arthur The Hollies Nursing Home, Stephen Rimmer LLP, 28-30 Hyde Gardens, 4 November 2016 (2600392) William Merthyr Road, Pontypridd, Eastbourne, East Sussex BN21 4PX. (Dr Rhondda Cynon Taf formerly of Steven Arthur Cobb, Heather Elizabeth 47 Risingholme Court, High Calvert and Nicholas Andrew Manning) Street, Heathfield, East Sussex TN21 8GB . 21 July 2016

COLE , Celia 98 Woolacombe Road, Rollingsons Solicitors Limited, 10 Fetter 1 November 2016 (2600403) Lorraine Blackheath, London, SE3 8QL. Lane, London, EC4A 1BR (Neil Acheson- Care Worker. 13 October 2015 Gray - Power reserved to Peter Gourri)

COLEMAN , Mr FLAT, 20 ASHLEY COURT, Christine Sweetman, 4 APPLEBARN 26 October 2016 (2598019) Reginald Barry HATFIELD, AL10 0RW. 1 August COURT, OLD CHURCH LANE, BURY ST. 2016 EDMUNDS, IP33 3TJ.

CORKERTON , Lincoln House Nursing Home, Barrie Baker, Leathes Prior Solicitors, 74 31 October 2016 (2600501) William Horace Swanton Morley, Norfolk The Close, Norwich NR1 4DR. (Colin David (previously of 14 Bellomonte Corkerton) Crescent, Drayton, Norwich NR8 6EJ) . 8 August 2016

COX , Rev William 9 TRELAWNEY RISE, Andrew Farr, 19 LANSDOWNE ROAD, 4 November 2016 (2600518) John Francis CALLINGTON, PL17 7PT. 20 April CALLINGTON, PL17 7HB. 2016

CURRIGAN , Eileen 55 Moor View Drive, Teignmouth Wollen Michelmore, 15-21 Market Street, 4 November 2016 (2600497) May TQ14 9UN. 6 March 2016 Newton Abbot, TQ12 2RN. (Shirley Joy Tull and Michael Brian Gerard Cosgrave)

DALLAS , Doreen Basement Flat 1, 1A Cleveland Pothecary Witham Weld Solicitors, 70 St 4 November 2016 (2600482) Ethel Road, Islington, London N1 3ES. George’s Square, London SW1V 3RD. 29 April 2016 (Gerald Edward Kidd and Alexa Mary Beale)

DAVIES , Mr FLAT 3, 15 WEST BUTE STREET, Jipeng Hou, The London Gazette (2288), PO 27 October 2016 (2600028) Matthew CARDIFF, CF10 5EP4 CROSS Box 3584, Norwich, NR7 7WD. STREET, YSTRADGYNLAIS, SWANSEA, SA9 1ET6 COLLEGE ROW, YSTRADGYNLAIS, SWANSEA, SA9 1BJ. 22 July 2016

DAVIES , Stuart Innage Grange Care Home, FBC Manby Bowdler Solicitors, Juneau 4 November 2016 (2600472) Arthur Richardson Innage Lane, Bridgnorth, House, Sitka Drive, Shrewsbury Business Shropshire. 18 May 2016 Park, Shropshire SY2 6LG. (Jake Davies)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAVIES , Maria 5 Windsor Drive, Timperley, Keoghs Nicholls Lindsell & Harris Solicitors, 1 December 2016 (2600409) Margaret Altrincham, Cheshire WA14 5AN. 21-23 Market Street, Altrincham, Cheshire 20 December 2015 WA14 1QT (Reference: NAL/13575-6.)

DELVE , Jane 33 Castle Street, Wallingford, Lloyds Bank Executors, 114-116 St Mary 1 November 2016 (2600483) Sandie Oxford, OX10 8DL. School Bursar Street, Cardiff CF10 1DY. Ref: SJ/TP/ (retired). 15 March 2016 DEL75/2 (Lloyds Bank Plc)

DISTIN , Sheila 37 Conygre Grove, Filton, Bristol, Hugh James Solicitors, Hodge House, 26 October 2016 (2600407) Valerie South Gloucestershire BS34 7DN. 114-116 St Mary Street, Cardiff CF10 1DY. Reprographics Operator (Retired). Ref: KTH/KEDA/DIS32/1 21 June 2016

DUNN , Florence 24 Englefield, Horsham, West Coole Bevis, Solicitors, 14 Carfax, Horsham, 26 October 2016 (2600385) Irene Sussex, RH12 1EW. Hairdresser West Sussex, RH12 1DZ (Geoffrey Frank (Retired). 7 December 2015 Dunn)

DUNPHY , David Lord Harris Court, Mole Road, Clifton Ingram LLP, 17 Friar Street, Reading 2 November 2016 (2598032) George Sindlesham, Wokingham, RG1 1DB. Ref: SAR/RVE/75630/1/Dunphy Berkshire, RG41 5EA (formerly of (Stephanie Anne Rose and Peter Dominic 137 Easthampstead Road, McGeown.) Wokingham, Berkshire, RG40 2JB) . Retired. 20 July 2016

EAYRS , 34 Hawthorn Crescent, Taylor Walton LLP, TW House, Station 2 November 2016 (2598696) Constance Lily Caddington, Luton, Bedfordshire, Approach, Harpenden, Hertfordshire AL5 LU1 4EQ. Cardboard Box Maker 4SP. Ref: HFB/RIL051/1 (Jaine Alison Riley (retired). 16 July 2016 and Richard Jonathan Crocker.)

EDMUNDSON , Bumpers Batch, Fermoy, Frome FDC Law Solicitors, 22 Bath Street, Frome, 2 November 2016 (2598536) Alfred Howarth Somerset . Health and Safety Somerset BA11 1DL. Ref: JH.98336 (FDC Consultant (retired). 1 July 2016 Law.)

EISNER , Vivienne Arden House, 31 Upper Highway, Taylor Walton LLP, TW House, Station 2 November 2016 (2596303) Hunton Bridge, Watford. Also of 4 Approach, Harpenden, Hertfordshire AL5 Gullbrook, Hemel Hempstead, 4SP. Ref: HJE/CRO472/1 (Richard Francis Hertfordshire HP1 1RR . Body and Richard Jonathan Crocker.) Housewife. 13 December 2015

ELDRED , 29 Vanguard Court, Centurion Quality Solicitors Large and Gibson, Kent 2 November 2016 (2596872) Margaret Ann Gate, Southsea, PO4 9TD. 31 House, 49 Kent Road, Southsea, Hampshire March 2016 PO5 3EJ. Ref: TL/ELDRED/14861/3 (Harold Vincent Rogers and Richard Ivor Maynard Wootton.)

EVANS , Joan Sunrise Senior Living, 111 D E Sturgess, Fernbrook House, 42 4 November 2016 (2600397) Burgess Road, Southampton Middlebridge Street, Romsey SO51 8HL. SO16 7AG (formerly of 28 Newitt (David Gareth Roberts, Peter Lloyd Roberts Place, Southampton SO16 7FA) . and Deborah Elizabeth Sturgess) 30 March 2016

EVANS , Vincent Sunrise Senior Living, 111 D E Sturgess, Fernbrook House, 42 4 November 2016 (2600404) Leighton Burgess Road, Southampton Middlebridge Street, Romsey SO51 8HL. SO16 7AG (formerly of 28 Newitt (David Gareth Roberts, Peter Lloyd Roberts Place, Southampton SO16 7FA) . and Deborah Elizabeth Sturgess) 26 April 2016

EWART , Stephen Sandy Lodge Thornton Common Bermans (ref 168), Exchange Station 26 October 2016 (2600389) Andrew Road Thornton Hough CH63 4JU. Tithebarn Street Liverpool L2 2QP Director. 8 September 2015

FACKRELL , 9 Clive Avenue, Warrington, Canning & Company, Stanley Chambers, 27 2 November 2016 (2596890) George Trevor Cheshire, WA2 9NX. Accountant Stanley Street, Warrington, Cheshire WA1 Henry (retired). 25 July 2016 1EZ. Ref: LRC/JL/11051/Fackrell (Mr L R Canning.)

FISHER , Michael 209 Wennington Road, Southport The Willwriting Guild (UK) Ltd, Eldon Court, 4 November 2016 (2600473) PR9 7AH. 24 July 2016 39-41 Hoghton Street, Southport PR9 0NS. (Damian Stephen Judge)

FRANCE , Basil Heathlands Care Centre, 2b Cavendish Legal Group, 188-190 Hoe 26 October 2016 (2600408) Albert Hatch Lane, Chingford E4 6NF. Street, Walthamstow, E17 4QH (Marcia Formerly of: 6 Millennium House, Carter). Ref: 155915.001/KR1 28 Southcote Road, London E17 7AQ . Ford Paint Sprayer (Retired). 5 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 77 PEOPLE

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

FRANKENTHAL , Moorfields Nursing Home, Levi Solicitors LLP, 33 St Pauls Street, 2 November 2016 (2598066) Bernard Peter Fieldhouse Walk, Leeds, LS17 Leeds, West Yorkshire LS1 2JJ. Ref: AM/ 6HW. Printer. 24 July 2016 F3301-1-4 (Andrea Frankenthal.)

FRENCH , Ruby The Ridings, Farnborough Road, Evans Derry Solicitors, 5 Church Hill, 26 October 2016 (2600394) Louise Castle Vale, Birmingham. Coleshill, Warwickshire B46 3AD. (Paul John (Retired). 24 April 2016 French.)

FROST , Raymond 42 Poplar Road, Dorridge, Solihull Co-op Legal Services Limited, Aztec 650, 4 November 2016 (2600400) Harry B93 8DB. 6 April 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GALLOP , William 15 The Limes, Stony Stratford, Evans Mediation and Paralegal Services Ltd, 4 November 2016 (2600405) Henry Milton Keynes MK11 1ET. 15 62 Howitt Drive, Bradville, Milton Keynes June 2016 MK13 7DZ. (Anne Gallop, Darren Paul Gallop and Lee Mark Gallop)

GARSIDE , Alan 96 Pendle Road, Denton, Pluck Andrew & Co, 6-16A Norfolk Street, 4 November 2016 (2600396) Manchester M34 6BH. 14 July Hyde, Cheshire SK14 1NB. (Susan Jill 2016 Andrew and Thomas Russell Wild)

GILES , Mrs Edith 13 MATFORD AVENUE, EXETER, Anne Hope Whitlock, C/o Crosse & Crosse 26 October 2016 (2599321) Mary EX2 4PW. 5 January 2016 Solicitors, 13-15 Southernhay West, Exeter, Devon, EX1 1PL.

GODFREY , 29 South Sea Avenue, Messrs Ramsdens Solicitors, 6-8 Harrison 2 November 2016 (2598031) Michael Flamborough, Bridlington, YO15 Road, Halifax, West Yorkshire HX1 2AQ. 1BW. 11 December 2015 MRO/315787-1/Godfrey (Christopher Ashford Reynolds.)

GRIFFITHS , The Potteries Care Home, 187 Kiteleys Solicitors, 280 Lymington Road, 4 November 2016 (2600395) Valerie Irene York Road, Broadstone, Poole, Highcliffe, Christchurch, Dorset BH23 5ET. Dorset BH18 8HA. 27 March 2016 (Andrea Lesley Rohr and Dr Claire Hoskin)

GROVES , Herta 5 Southbury, 144 Loudoun Road, Machins Solicitors LLP, Victoria Street, 4 November 2016 (2600388) Georgette London NW8 0RY. 27 April 2016 Luton LU1 2BS. (Daniel Daniels and Nigel Gibson-Birch)

HENRY , MR 36 NEVILLE ROAD, SUTTON, Martin Smith Probate Attorney & Wills Ltd, 26 October 2016 (2599998) PATRICK JOSEPH NORWICH, NORFOLK, NR12 Martin Smith, 1 BURGH ROAD, AYLSHAM, 9RN. 17 July 2016 NORWICH, NORFOLK, NR11 6AJ.

HANCOCK , Jean The Maples Residential Home, Dicksons Solicitors Limited, 32-36 31 October 2016 (2600399) (Jean Elizabeth First Avenue, Porthill, Newcastle- Cheapside Hanley, Stoke on Trent ST1 1HQ. Hancock) under-Lyme, Staffordshire. (William Crowder and Andrew William Customer Service Manager Grace.) (Retired). 10 January 2016

HARPER , 1 Marlborough Close, Denton, Sleigh Son and Booth, 1 Market Street, 26 October 2016 (2600391) Margaret Ann Manchester M34 3AX. 22 June Denton, Manchester M34 2BN. (Anne 2016 Hanson and Thomas Daniel Hanson)

HATTON , Helena 17 Croft Road, Newbury, Lloyds Bank Private Banking, PO Box 800, 26 October 2016 (2600401) Elizabeth Berkshire RG14 7AL. 7 April 2016 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

HINGLE , Harold 2 Riverbank Close, Deeping St Whiskers LLP Solicitors, 265 High Street, 26 October 2016 (2598050) Thomas James, Peterborough PE6 8TL. Epping, Essex CM16 4BS. (Gerald Edward Senior Lecturer (Retired). 2 Smith.) October 2015

HISCOCK , Frank Box 9 S/N, El Rincon, Arboleas, John Welch & Stammers, 24 Church Green, 4 November 2016 (2600387) William Almeria, 04660 Spain. 12 May Witney, Oxfordshire OX28 4AT. (John Welch 2016 & Stammers)

HOLLYER , Joan 56 Otterburn Gardens, Isleworth, Owen White & Catlin LLP, 181 Chiswick 2 November 2016 (2596313) Doreen Middlesex TW7 5JH. 16 October High Road, London W4 2DR. Ref: ET. 2015 802944.1 (Elizabeth Mary Turner.)

HOWARD , Patricia 524 Manchester Road, Linthwaite, Co-op Legal Services Limited, Aztec 650, 26 October 2016 (2600423) Huddersfield HD7 5RD. 3 July Aztec West, Almondsbury, Bristol BS32 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

HUGHES , John Rhos, Malltraeth, Anglesey LL62 Carys Lynne Hughes Solicitor, Gwenllys, 26 October 2016 (2600402) Owen 5AE, formerly of Bryn Glan 29a High Street, Llangefni, Anglesey LL77 Beuno, Rhostrehwfa, Llangefni 7NA. (John Alun Hughes and Iona Eurwen LL77 7YP . 16 May 2016 Skinner.)

HUTCHINGS , Penhellis Nursing Home, Cross Walters & Barbary, Basset Chambers, 18 4 November 2016 (2600421) Linda Florence Street, Helston, Cornwall Basset Road, Camborne, Cornwall TR14 (formerly of Drym Cottage, Drym, 8SG. (Rachel Jane Wiles and Alexander Leedstown, Hayle, Cornwall TR27 Peter Kevin Blair) 6BW) . 14 April 2016

JONES , Colin 23 Bilton Street, Stoke on Trent, Woolliscrofts Solicitors, 13-14 Morris 6 November 2016 (2600393) Staffordshire ST4 5DA. (Retired). Square, Wolstanton, Newcastle, 6 January 2016 Staffordshire ST5 0EN (Refe: WDH/Colin Jones) (Glyn Plant.)

JONES , John Cartref Residential Home, Redkite Law LLP, Disgwylfa, St John Street, 4 November 2016 (2600390) Edgar Henllan, Llandysul, Ceredigion Whitland, Carmarthenshire SA34 0AN. (John SA44 5TD. 15 January 2016 Lewis Griffiths)

JONES , Pamela 43 New Hall Drive, Harold Wood, Moss & Coleman, 170-180 High Street, 4 November 2016 (2600503) Primrose Romford, Essex RM3 0EL. 22 Hornchurch, Essex RM12 6JP. (Carole Anne August 2015 Jones)

JONES , Marjorie 42 Marsh Road, Pinner, Nicholls Christie & Crocker, 41 Station 2 November 2016 (2598604) Laura Middlesex. 12 March 2016 Road, North Harrow, Middlesex HA2 7SX. ( Merlin Jones and David Matthew Merlin Jones.)

KEAL , Reginald 139 Sunnymead Drive, Verisona Law, 1000 Lakeside, North 4 November 2016 (2600451) Vernon Waterlooville, Hampshire PO7 Harbour, Portsmouth PO6 3EN. (Thomas 6BS. 7 April 2016 Morton and Susan Jane Ball)

KEMPSTER , Silverways, Silver Way, Highcliffe, Kiteleys Solicitors, 280 Lymington Road, 4 November 2016 (2600447) Kenneth William Christchurch, Dorset BH23 4LJ. Highcliffe, Christchurch, Dorset BH23 5ET. John 30 April 2016 (John Kenneth Charles Kempster and Mary Louise Bonner)

KILMINSTER , Cyril 350 Marlborough Road, Swindon WDS Associates Legal Services Ltd, 255 2 November 2016 (2596857) SN3 1NP. Plasterer (Retired). 3 Two Mile Hill Road, Kingswood, Bristol April 2016 BS15 1AY. Ref: 2016/174/61357/ KILMINSTER (Michael George Diamond and Debra Dawn Anne Diamond.)

KITTS , June 47 Inkerman Road, Nottingham Co-op Legal Services Limited, Aztec 650, 27 October 2016 (2600449) NG16 6BN. 8 March 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LADLEY , Ronald 33 Poplar Avenue, Castleford Hartley & Worstenholme, 20 Bank Street, 2 November 2016 (2596859) WF10 3QJ. Mechanical Engineer Castleford WF10 1JD. Ref: SM/LAD2/7 (Retired). 25 May 2016 (Margaret Mary Clarissa Andrews & Christopher Wilton.)

LANGHAM , Colin 3 Meadow Way, Harborough Brethertons LLP, Montague House, 2 Clifton 2 November 2016 (2596380) Herbert Magna, Rugby, Warwickshire Road, Rugby, Warwickshire CV21 3PX. Attn: CV23 0HP. Production Operative Kirsti Edmead Ref: KJE/048327-4 (Paul (Retired). 27 July 2016 John Langham and Rosalyn Mary Perry.)

LEWIS , Eileen Castle House, 7 King Street, Wace Morgan Tomleys Solicitors, 31 Market 31 October 2016 (2600435) Muriel Aberystwyth, Ceredigion SY23 Street, Newtown, Powys SY16 2PG 2AY. Widow (Retired). 23 (Reference: AMO/LewisEM) (Edward Nolan September 2016 Bebb.)

LUPTON , Elaine 1 The School House, Lynsted Charles Russell Speechlys LLP, One London 4 November 2016 (2600450) (Elaine Egalton Lane, Sittingbourne, Kent ME9 Square, Cross Lanes, Guildford, Surrey GU1 Elaine Wilson 9RR. 24 October 2015 1UN. (Lance Everett Lupton and Laureen Elaine Smith) Elizabeth Poulton)

MACGREGOR , Came House Annex, Wilsons Solicitors LLP, Alexandra House, St 4 November 2016 (2600465) Sarah Brigid Winterbourne Came, Dorchester Johns Street, Salisbury SP1 2SB. (Robert DT2 8NU. 20 August 2015 William Vere Mackintosh, Edward Nicholas Dougal Herbert and Belinda Susan Revell Watson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 79 PEOPLE

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

MACHIN , Brian 56 Pennine Way, Peterborough Terrells Solicitors, 61 Lincoln Road, 2 November 2016 (2596953) PE4 7TA. 3 May 2016 Peterborough PE1 2SE. Ref: RR. 31394.MACHIN (Jacqueline Anne Blackwood & James Blackwood.)

MACKAY , Iris 23 Lammas Court, St Leonards Charles Coleman LLP, 28 Beaumont Road, 4 November 2016 (2600504) Lillian Road, Windsor, Berkshire SL4 Windsor, Berkshire SL4 1JP. (John Orland 2JA. 2 April 2016 Humphdreys)

MARSHALL , Craghall Residential Home, Short Richardson & Forth LLP, 4 Mosley 4 November 2016 (2600427) Joyce Matthew Bank, Newcastle upon Street, Newcastle upon Tyne NE1 1DE. Tyne formerly of 11 Grosvenor (Timothy Andrew Berg and Andrew Swan) Road, Jesmond, Newcastle upon Tyne . 7 August 2016

MARTIN , Joyce 5 The Old Maltings, Cley Road, Ward Gethin Archer, 11 London Street, 4 November 2016 (2600492) Georgina Blanche Swaffham, Norfolk PE37 7JW Swaffham, Norfolk PE37 7BW. formerly of Globe Villas, 82 London Street, Swaffham, Norfolk PE37 7DJ . 3 July 2016

MARTIN , Stella 37 Albany Road, Redruth, Thurstan Hoskin Solicitors, Chynoweth, 4 November 2016 (2600505) Cornwall TR15 2HY. 4 August Chapel Street, Redruth TR15 2BY. (Mr TC 2016 Hoskin)

MARTIN , Reginald 38 Church Avenue, Swillington, 312 Woodfield, Harrogate, North Yorkshire, 26 October 2016 (2600440) Leeds, West Yorkshire, LS26 HG1 4JG. (Mr Charles Allen Goodall and Mr 8QH. 21 April 2016 Nigel Bryan Martin.)

MARTIN , Roger 35 Home Laurel House, Whitehall McHale and Co, 19-21 High Street, 4 November 2016 (2600430) Gray Road, Sale M33 3WJ. 28 Altrincham WA14 1QP. (Elizabeth Jane November 2015 Muthiah)

MAY , Sheila Rosehill House Residential Home, Humphries Kirk LLP, Glebe House, North 2 November 2016 (2595838) Middleway, St Blazey, Par, Street, Wareham, Dorset BH20 4AN. Ref: Cornwall PL24 2LB. Formerley of CK.006762.9 (Simon David Cross.) 36 Tarrant Drive, Northmoor Park, Wareham, Dorset BH20 4EP . State Register Nurse (retired). 10 May 2016

MCELLIGOTT , 154 Dudeney Lodge, Upper Irwin Mitchell LLP, Riverside East, 2 2 November 2016 (2596238) Denis Hollingdean Road, Brighton, East Millsands, Sheffield S3 8DT. Ref: GN/ Sussex BN1 7GT. Builders NorthridgeG/05136471-00000060 (Irwin Labourer (Retired). 4 July 2016 Mitchell Trustees Limited.)

MIDDLETON , Spa Home For The Elderly, Heselwood & Grant Solicitors, 4a Clifton 2 November 2016 (2596874) Joan Temple Street, Llandrindod Wells Square, Lytham, Lancashire FY8 5JP. Ref: LD1 5HG. Retired. 4 August 2015 SC/PR000158 (Heather Hawkey-Soar.)

MIDWINTER , Headroomgate Nursing Home, 1 Fylde Law, 325 Clifton Drive South, Lytham 4 November 2016 (2600502) Roger Oxford Road, St Annes, Lytham St Annes FY8 1HN. (Fylde Law) St Annes FY8 2EA. 13 August 2016

MILES , Gladys Sevenoaks, Kent. Barmaid. 18 Rix & Kay Solicitors LLP, The Courtyard, 2 November 2016 (2596290) Muriel July 2016 River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/JSD/M5207/3 (Ian James Best.)

MILLER , Richard Malvern Street, Hove. 4 July 2016 Rix & Kay Solicitors LLP, The Courtyard, 2 November 2016 (2594491) William River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/PXB/M8674/9 (Ian James Best.)

MORGAN , Alan 52 Cheviot Road, Leicester LE2 David Curtis and Company, 425 Welford 3 November 2016 (2600491) Robert 6RG. Housing Officer (Local Road, Leicester LE2 6BL (Reference Authority) (Retired). 9 June 2016 DC/SLL/13226). (Phillip Arthur Allen, Anthony Sheehan and David John Curtis.)

MOSTON , Vera Turnpike Court, Middlewich Road, Dixon Rigby Keogh, 34 Crewe Road, 2 November 2016 (2596978) Joan Elworth, Sandbach. Secretary Sandbach, Cheshire CW11 4NF. (Retired). 23 June 2016

MUMFORD , Fountain Nursing Home, 11-17 Heselwood & Grant Solicitors, 4a Clifton 2 November 2016 (2598035) Dorothy Ellen Fountain Road, Edgbaston, Square, Lytham, Lancashire FY8 5JP. Ref: Birmingham, B17 8NJ. Retired. 8 SC/PR000196 (Stephen Mumford.) October 2015

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

NELSON- 26 Yew Green Avenue, Schofield Sweeney LLP, 72 New North 4 November 2016 (2600424) WILLIAMS , Huddersfield HD4 5EW. 14 June Road, Huddersfield HD1 5NW. Godfrey Bradford 2016

NYAKO , Rab 4 Grange Road, Farnworth, Y Bacchus & Co Solicitors, 226 Chingford 4 November 2016 (2600485) Ossom Bolton BL4 0HG. 24 September Mount Road, Chingford, London E4 8JL. 2015 (Lawrence P Nyako and Phyllis G Ntumy)

OSBORNE , Selly Park Care Centre, 95a Heselwood & Grant Solicitors, 4a Clifton 2 November 2016 (2596282) Richard Charles Oakfield Road, Selly Park B29 Square, Lytham, Lancashire FY8 5JP. Ref: 7HW. Retired. 7 September 2015 SC/PR000192 (Phyllis Daisy Guy.)

PAGE , Audrey Oaklands, 4 Oakfield Road, Heringtons LLP Solicitors, 21 Eversley 26 October 2016 (2600490) Helen Moseley, Birmingham, West Road, Bexhill-on-Sea, East Sussex TN40 Midlands B13 9DN. 20 January 1HA. (Sally Louise Kinsey and Richard 2016 Fisher)

PALAU , Geoffrey 28 Burghley House, Somerset Coleman and Betts, Bank Chambers, 20 2 November 2016 (2599309) Bassett Road, London, SW19 5JB. North Street, Leatherhead KT22 7AT. Ref: Chairman/Managing Director RJC/MS/Palau (Robin James Coleman.) (retired). 6 March 2016

PARKER , Eric 4 Bargess Terrace Kippax Leeds Chorus Law Ltd Heron House Timothy’s 26 October 2016 (2600426) LS25 7AL. Works Checker Bridge Road Stratford-upon-Avon CV37 (Retired). 30 July 2016 9BX 01789 777 346

PARSONS , 8 Oakdrive, Liskeard, Cornwall, Bright Solicitors, Floor 1, Studio 5-11, 5 26 October 2016 (2600037) Pamela Jean PL14 4EU. Nursing Sister (retired). Millbay Road, Plymouth PL1 3LF. Ref: 10 August 2016 M1048.1/MELLOR/VB (Nicola Jane Mellor and Tony David Parsons.)

PATEMAN , Nora 63 Low Catton Road, Stamford Hague & Dixon LLP, Bank House, 1 The 4 November 2016 (2600448) Kirk Bridge, York YO41 1DZ. 10 July Square, Stamford Bridge, York YO41 1AG. 2016 (Richard Henry Pateman and Colin Kirk Pateman)

PERRY , Bertram Flat 66 Imperial Court, Marine Alistair Keeble Solicitors, 104-106 Kings 4 November 2016 (2600436) Henry Parade West, Clacton on Sea, Avenue, Holland on Sea, Essex CO15 5EP. Essex CO15 1LD. 2 February (Alistair Cedric Keeble) 2016

PHILIE , Ambrose Sunrise of Sevenoaks, 64-70 The Executor of the Estate of the late 26 October 2016 (2600429) Alexis Westerham Road, Sevenoaks, Ambrose Alexis Philie, PO Box 370, Kent TN13 2PZ. 27 November Stevenage SG1 9BB. 2015

PHILLIPS , Joyce Pennal Bungalow, Dillington Marchant Harries Solicitors, 40/41 High 4 November 2016 (2600444) Elizabeth Terrace, Penrhiwceiber, Mountain Street, Hirwaun, Aberdare CF44 9SW. Ash CF45 3NX. 24 March 2016 (Susan Jones and Wendy Jones)

PILBEAM , Neville Room 13 Filsham Lodge, 137-141 QualitySolicitors Barwells, 6 Hyde Gardens, 31 October 2016 (2600484) Terence South Road, Hailsham, East Eastbourne, East Sussex BN21 4PN. Sussex BN27 3NN. 19 June 2016 (Barwells Legal Limited)

PIPER , Carol 4 Darnel Way, Stanway, Co-op Legal Services Limited, Aztec 650, 26 October 2016 (2600425) Sandra Jane Colchester CO3 0PN. 11 March Aztec West, Almondsbury, Bristol BS32 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PLAYLE , Mr DAWN VIEW, CHAPEL END WAY, Copleys, Michael Osborne, 28 HIGH 26 October 2016 (2600634) Michael George HALSTEAD, CO9 4NX. 26 May STREET, HUNTINGDON, PE29 3TH. 2016

PORTER , Jack 149 Novers Lane, Knowle, Bristol, WDS Associates Legal Services Ltd, 255 2 November 2016 (2598044) (John Porter) BS4 1QN. Cleaner (retired). 5 May Two Mile Hill Road, Kingswood, Bristol 2016 BS15 1AY. Ref: 2016/233/42469/Porter (Mr Michael George Diamond and Mrs Debra Dawn Anne Diamond.)

PRESTON , Peter 17 Horseman Avenue, Langleys Solicitors LLP, Queens House, 4 November 2016 (2600439) Oliver Copmanthorpe, York YO23 3UF. Micklegate, York YO1 6WG. (Christopher 14 July 2016 Mark Day and Timothy Dominic Berry Cross)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 81 PEOPLE

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

PRITCHARD , Olive 22 Slaters Lane, Pleck. Walsall Enoch Evans LLP Solicitors, St. Paul’s 26 October 2016 (2600433) Irene WS2 9AQ. 25 May 2016 Chambers, 6/9 Hatherton Road, Walsall, West Midlands WS1 1XS. (Ref: LMF/ 135300-7) (Susan Kinsey Comrie and Richard Farid Neea.)

PROSPER , Cecilia 86 Pasteur Gardens, Edmonton, FLK Solicitors, 304 High Road, Leyton, E10 26 October 2016 (2600428) Greta (Greta London, N18 1JG. Social Worker. 5PW Cecelia Greta 10 April 2013 Cecilia)

PROWSE , Keith Hillcrest House Nursing Home, Coodes LLP, 49/50 Morrab Road, 4 November 2016 (2600437) Harold Barbican Road, East Looe, Penzance, Cornwall TR18 4EX. (Timothy Cornwall PL13 1NN (formerly of Paul Prowse) Flat 6, Rock Close House, 1 Fore Street, St Erth, Hayle, Cornwall TR27 6HT) . 17 December 2015

ROBINSON , Alan Hatch Mill Nursing Home, Mike Bells Solicitors Limited, 11 South Street, 2 November 2016 (2596288) Holt Hawthorn Drive, Farnham, Surrey. Farnham, Surrey GU9 7QX. (Sally Elizabeth 6 April 2016 Muriel, John Peter Muriel and Dermot Francis Burke.)

ROLING , John 65 Sunnymead Drive, Verisona Law, 1000 Lakeside, North 4 November 2016 (2600438) Ernest Waterlooville, Hampshire PO7 Harbour, Portsmouth, Hampshire PO6 3EN. 6BW. 16 July 2016

ROWLAND , 15 Ball Alley, Colchester, Essex Andrea Godfrey, Fisher Jones Greenwood 4 November 2016 (2600445) Patricia Ann CO1 1YF. 18 July 2016 LLP, 98 Pier Avenue, Clacton on Sea, Essex CO15 1NJ. (Susanne Grimwade and Ellen Petersen)

SMITH , ROGER 28 EAGLE COURT, Fraser & Fraser, 39 Hatton Garden, London 26 October 2016 (2600035) STUART BIRMINGHAM, B14 5PA. DRIVER EC1N 8EH. Ref: 48266/ASF/BC/[ASF]/RK (RETIRED). 1 July 2015 (Andrew Fraser.)

SANDERS , Rose 74 Brandwood Road Kings Heath Chorus Law Ltd Heron House Timothy’s 26 October 2016 (2600434) Emily Birmingham West Midlands B14 Bridge Road Stratford-upon-Avon CV37 6BT. Personal Assistant (Retired) 9BX 01789 777 346 Widow of Alexander Morris Sanders Bank Messenger (Retired). 20 July 2016

SCHOFIELD , 33 Norland Drive, Heysham, Ratcliffe & Bibby Solicitors, 3-7 New Street, 4 November 2016 (2600442) Hazel Morecambe LA3 2DS. 8 June Carnforth, Lancashire LA5 9BU. (Ratcliffe & 2016 Bibby)

SCOTT , Leonard 6 Cadwell Court, Cadwell Lane, HRJ Foreman Laws Solicitors, 25 Bancroft, 4 November 2016 (2600446) Alfred Hitchin, Hertfordshire SG4 0AQ. Hitchin, Hertfordshire SG5 1JW. (Jane 14 March 2016 Elizabeth Marland, Andrew Newham and Lynne Stephen)

SCOTT , Joyce Sidcup, Kent. 9 June 2016 Cook Taylor Woodhouse, 68/70 High Street, 4 November 2016 (2600432) Edna Eltham SE9 1BZ. (Neil James Woodhouse)

SHAW , Pauline 39 Honiton Crescent, Northfield, David Bunn & Co. Solicitors, 886 Bristol 26 October 2016 (2600464) Birmingham B31 1TF. 13 June Road South, Northfield, Birmingham B31 2016 2NS. (Martin John Flynn and Amelia Jane Flynn.)

SINGH , Jagjit 49 Woodland Road, Southall, Swan and Dale Solicitors, 131A Heston 4 November 2016 (2600431) (Jagjit Singh Middlesex UB1 1EH. 13 January Road, Heston, Middlesex TW5 0RF. Sandhu Jagjit 2016 (Kulwinder Singh Dhaliwal) Singh Sandhoo)

STANWAY , Julie Hoi Anemoi, 18A Stafford Road, Chesworths, 37 Trentham Road, Longton, 28 October 2016 (2600466) Ann Uttoxeter, Staffordshire. Stoke on Trent ST3 4DQ. (Michael Joseph Company Director. 25 September Fern.) 2014

STEWART , Joan Staplehurst, Tonbridge, Kent. 8 EMD Law LLP, 13 Warrior Square, St 4 November 2016 (2600441) July 2016 Leonards on Sea, East Sussex TN37 6BA. (EMD Law LLP)

STRAKER , Philip 60 Barlow Road, Lacey Green, Latham & Co, 15 High Street, Melton 4 November 2016 (2600443) Wilmslow, Cheshire SK9 4DP. 13 Mowbray, Leicestershire LE13 0TX. (Philip December 2015 Straker)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

STRINGER , Vera 72 The Drive, Hounsdown, Totton, Access Law LLP, 14-24 Cannon Street, 2 November 2016 (2598074) Dorothy Southampton, SO40 9EN. Shirley, Southampton SO15 5PQ. Ref: WJH. Retired. 21 January 2016 150642.STRINGER (Terence Patrick Donovan and Janet Linda Donovan.)

SUNTER , Doris 13 Cumberland Court, London Berry & Lamberts Solicitors, 60 Commercial 4 November 2016 (2600507) Road, Tonbridge TN10 3AL. 30 Road, Paddock Wood, Kent TN12 6DP. March 2016 (Jane Severn and Jill Larkins)

SWINNERTON , The Meadows Nursing & Morgan & Richardson Solicitors, 7 St Mary 28 October 2016 (2600479) Norman James Residential Home, Church Road, Street, Cardigan, Ceredigion SA43 1HB. Johnson, Haverfordwest, (Robert Edward John Swinnerton.) Pembrokeshire, formerly of 11 Heol Yr Wylan, Aberporth, Cardigan, Ceredigion SA43 2HE . Widower. 2 August 2016

TUCKER , 21 HEREFORD TERRACE, JULIET LAWSON, The London Gazette 26 October 2016 (2599960) MICHAEL BILLINGHAM, TS23 4AA. 21 May (2283), PO Box 3584, Norwich, NR7 7WD. 2016

TALBOT , Mrs 38 LINLEY ROAD, ALSAGER, Julie Ball, The London Gazette (2264), PO 28 October 2016 (2598022) Mary STOKE-ON-TRENT, ST7 2QD. Box 3584, Norwich, NR7 7WD. Retired. 22 October 2015

TAPLIN , Roger 37 Charles Way, Malvern WR14 Whatley Recordon Solicitors, 12 Worcester 4 November 2016 (2600458) Leslie 2LZ. 3 June 2016 Road, Malvern WR14 4QU.

THOMPSON , Little Pentre, Bredwarine, Humfrys & Symonds, 1 St John Street, 2 November 2016 (2598616) Alexandra Louise Hereford HR3 6BY. Social Hereford HR1 2ND. Ref: MP/THOMPSON/ Worker. 11 December 2015 47923-3 (Richard Fleming, Eloise Maeve Walker and Luke Alexander Thompson.)

THOMSON , Alan C/o Sayers Butterworth LLP, 12 Madeline Thomson, C/o Sayers Butterworth 26 October 2016 (2592507) Gough Square, LONDON, EC4A LLP, 12 Gough Square, LONDON, EC4A 3DW. Chartered Accountant. 17 3DW. March 2016

THORN , Audrey Meadow Dean Residential Home, Stilwell & Singleton, 110 Maison Dieu Road, 2 November 2016 (2598708) Joan 35 Lower Road, River, Dover, Dover, Kent CT16 1RT. Ref: CM/THORN Kent. Ward Sister Registered Nurse (retired). 3 August 2016

TINGLE , Nellie Flat 6 Rhodes House, York Place, Hartlaw LLP, 63 St James Street, Wetherby, 4 November 2016 (2600481) Wetherby, West Yorkshire LS22 West Yorkshire LS22 6RS. 6PD. 13 June 2016

TROUP , Alexander Birchdale Care Home, Moore Messrs Ramsdens Solicitors, 6-8 Harrison 2 November 2016 (2598047) Street, Gateshead, NE8 3PN. 20 Road, Halifax, West Yorkshire HX1 2AQ. January 2014 Ref: MRO/315896-1/Troup (Christopher Ashford Reynolds.)

TUNNICLIFF , Maple Leaf Lodge, Carbis Bay, St Furse Sanders, 43 Meneage Street, Helston, 4 November 2016 (2600460) Dawn Pamela Ives TR26 2RA. 5 May 2016 Cornwall TR13 8RB. (Steve Frank and Marie Amanda Frank)

TURNER , Ada Edenside Nursing Home, Bridge Miriam Teresa Barber, BG Solicitors LLP, 4 November 2016 (2600480) Lane, Penrith, Cumbria CA11 Lauriston House, Town Hall Square, 8HY. 2 April 2016 Grimsby DN31 1JB. (Richard Lawrence Gibbon and Benjamin Robert Barber)

TURNER , Neville 75 Sea Street, Herne Bay, Kent Boys and Maughan, 99 High Street, 4 November 2016 (2600474) Vincent CT6 8QG. 9 April 2016 Broadstairs, Kent CT10 1NQ. (Raymond Midian Turner)

VICKERS , 58 Park Road, Oxted, Surrey RH8 Charles Russell Speechlys LLP, One London 4 November 2016 (2600508) Catherine Victoria 0AW. 6 March 2016 Square, Cross Lanes, Guildford, Surrey GU1 1UN. (Anne Horsewill)

VOWLES , Barbara Warwickshire Nursing and Brethertons LLP, Montague House, 2 Clifton 2 November 2016 (2599164) Mary Residential Home, Main Street, Road, Rugby, Warwickshire CV21 3PX. LSS/ Thurlaston, Rugby CV23 9JS. 078773.00012 (Simon Craddock and Nadiya Clerical assistant (retired). 6 Virani-Bland.) August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 83 PEOPLE

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

WAINWRIGHT , Oak Grange Care Home, Parkgate Slater and Gordon (UK) LLP incorporating 4 November 2016 (2600462) Eileen Elsie Road, Mollington, Chester CH1 Walker Smith Way Legal, 26 Nicholas Street, 6NP. 16 August 2016 Chester CH1 2PQ. (Slater and Gordon (UK) LLP)

WARD , Arthur Flat 3 White Willows, 70 Dyche Irwin Mitchell LLP, Riverside East, 2 2 November 2016 (2596292) Road, Sheffield, South Yorkshire Millsands, Sheffield S3 8DT. Ref: GN/ S8 8DS. Sheet Metal Worker NorthridgeG/05228649-00000001 (Irwin (Retired). 30 July 2016 Mitchell Trustees Limited.)

WEBB , William 6 Avenue, South Co-op Legal Services Limited, Aztec 650, 4 November 2016 (2600499) Stanley, County Durham DH9 Aztec West, Almondsbury, Bristol BS32 6LG. 21 June 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITEHEAD , Seacroft Grange Care Village, The Hartlaw LLP, 63 St James Street, Wetherby, 4 November 2016 (2600459) Doreen Green, Leeds LS14 6JL (formerly West Yorkshire LS22 6RS. of 5 Milnthorpe Way, Bramham, Wetherby, West Yorkshire LS23 6TQ) . 30 April 2016

WILSON , Beryl The Manor House, 52 Main Road, Fraser Brown Solicitors, The Old Police 26 October 2016 (2600461) Radcliffe on Trent, Nottingham Station, 24 Main Road, Radcliffe on Trent, NG12 2AA, formerly of 12 Nursery Nottingham NG12 2FH. (Andrew Charles Road, Radcliffe on Trent, Ready and Edward William Curzon Nottingham NG12 2HH . 28 Cursham.) March 2016

WINNIFRITH , Fairland House, Station Street, Cozens-Hardy LLP, Castle Chambers, Opie 4 November 2016 (2600509) Douglas Bertram Attleborough. 24 July 2016 Street, Norwich NR1 3DP. (Gladys Lillian Valler)

WISHART , David 33 Rayfield, Epping, Essex CM16 Kennard Wells, 84a High Street, Epping, 26 October 2016 (2600506) Beaumont 5AD. Sculptor. 12 July 2016 Essex CM16 4AE

WLASOW , Anton 16 Vicarage Lane, Lower Bourne, Bells Solicitors Limited, 11 South Street, 2 November 2016 (2596273) Farnham, Surrey GU9 8HN. 3 July Farnham, Surrey GU9 7QX. (Dermot Francis 2016 Burke.)

WRIGHT , Joan 16 Blackstope Lane, Retford Jones & Co Solicitors, Cannon Square, 4 November 2016 (2600494) DN22 6NF. 30 April 2016 Retford DN22 6PB. (Emma Thompson and Andrew Jonathan Bevan)

WRIGLEY , Derek 51 Downland Crescent, Co-op Legal Services Limited, Aztec 650, 4 November 2016 (2600463) Knottingley, West Yorkshire WF11 Aztec West, Almondsbury, Bristol BS32 0EJ. 4 March 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WYLD , 26 Coningsby Road, Woodthorpe, Hawley and Rodgers Solicitors, 19-23 4 November 2016 (2600489) Gwendoline Nottingham NG5 4LH. 7 April Granby Street, Loughborough, Leicester Doreen 2016 LE11 3DY. (Kathryn Susan Marshall and Caroline Anne-Marie Williams)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 85 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 AUGUST 2016 | ALL NOTICES GAZETTE