ALL NOTICES GAZETTE

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

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/4* Environment & infrastructure/5* Health & medicine/ Other Notices/7* Money/8* Companies/9* People/139* Terms & Conditions/166* * Containing all notices published online on 6 April 2016 STATE STATE

Departments of State

CROWN OFFICE

2515848The QUEEN has been pleased by Royal Warrants under Her Royal Sign Manual dated 4 April 2016 to appoint Mrs Jaqueline Elizabeth Raggett, Ms Deborah Ann Wylie, Andrew Christopher Holmes, Esquire, Robert James Duddridge, Esquire, and Mrs Amanda Victoria Buckley-Clarke to the Office of District Judge, commencing on and from the 11 April 2016, in accordance with the County Courts Act 1984. G. A. Bavister (2515848)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

2515847THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letter Patent was signed by Her Majesty The Queen on the 15 March 2016 in respect of the Community Justice (Scotland) Bill ASP 10. ELIZABETH THE SECOND by the Grace of God of the of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Buckingham Palace the Third day of March in the sixty-fifth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE Community Justice (Scotland) Bill ASP 10 (2515847)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 3 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2515850A building certified for worship named Elim Pentecostal Church, First Floor Sanctuary only, Newcastle Dream Centre, Heaton Road, in the registration district of Newcastle upon Tyne in the Metropolitan district of Newcastle upon Tyne was on 23rd March 2016 registered for solemnizing marriages therein, pursuant to *Section 41 of the Marriage Act 1949 (as amended by Section1 (1) of the Marriage Acts Amendment Act 1958) in lieu of Elim Pentecostal Church, Heaton Road now disused and the registration cancelled thereof. Mandy Rudd, Superintendent Registrar 1st April 2016 (2515850)

A2515849 building certified for worship named Eagle City Church 7 Bunting Close, Mitcham, Surrey in the registration district of Merton in the London Borough of Merton, was on 21st March 2016 registered for solemnizing marriages therein, pursuant toSection 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Tomas Dyson, Superintendent Registrar 4 April 2016 (2515849)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Planning TOWN PLANNING

INFRASTRUCTURE 2515873THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF ENFIELD TOWN & COUNTRY PLANNING ACT 1990 COUNTRYSIDE, PARKS & NATURE RESERVES NOTICE OF THE STOPPING UP OF HIGHWAYS, (LONDON BOROUGH OF ENFIELD (ALMA ESTATE) (NO.1) ORDER 2016 2515856CROYDON COUNCIL The Mayor and Burgesses of the London Borough of Enfield hereby PN288 - WILDLIFE AND COUNTRYSIDE ACT 1981 (AS AMENDED) give notice that it has made an order under section 247 of the Town & DEFINITIVE MAP AND STATEMENT OF PUBLIC RIGHTS OF WAY Country Planning Act 1990 (as amended by Schedule 22 to the OF CROYDON Greater London Authority Act 1999) (“the Act”) to authorise the Notice is hereby given that the London Borough of Croydon pursuant stopping up of those parts of highway on the eastern side of Alma to Sections 53-57 of the Wildlife and Countryside Act 1981 has now Road close to the junctions with South Street and Napier Road in the carried out a review of the former Definitive Map and Statement of London Borough of Enfield as more particularly defined in the Public Rights of Way Southern Area (former Coulsdon and Purley Schedule hereto and shown on Plan No. HG/1/Alma (“the Plan”). Urban District Council) the relevant date being 1 November 1994. The order authorises stopping up of the highway to enable Following the review (the new relevant date being 4 November 2015) development to be carried out in accordance with the planning the London Borough of Croydon have prepared a new Definitive Map permission granted by the Council under Part III of the Act on and Statement of Public Rights of Way containing particulars of public 01/09/15 under reference 15/02040/FUL. paths in the London Borough of Croydon Area known as the “London A Copy of the order and the Plan may be inspected at all reasonable Borough of Croydon Definitive Map and Statement of Public Rights of hours during the six weeks commencing on the 7th April 2016 at the Way” offices of the London Borough of Enfield at Civic Centre Silver Street Copies of the Definitive Map and Statement are available for public Enfield Middlesex EN1 3XA and may be obtained free of charge from inspection during the hours and at the locations specified in the that address quoting The Stopping Up of Highways (London Borough schedule below of Enfield) (Alma Estate) Order 2016. SCHEDULE: Any person aggrieved by the Order and desiring to question the A complete set of documents are available for inspection during validity thereof or any provision contained therein on the ground that it normal office hours at the Council’s Access Croydon Reception Desk, is not within the powers of the Act or that any requirement of the Act Ground Floor, Bernard Weatherill House, 8 Mint Walk, Croydon,CR0 or of any regulation made thereunder has not been complied with in 1EA. relation to the Order may within six weeks of the date of this Notice Copies of the documents are also available for inspection at the apply to the High Court for the suspension or quashing of the Order libraries listed below: or any provision contained therein Central Library 020 3700 1038 DATED the 7th March 2016 Ashburton Library 020 3700 1001 David B Taylor Bradmore Green Library 020 3700 1003 Head of Traffic And Transportation, Civic Centre, Silver Street, Enfield Broad Green Library 020 3700 1005 EN1 3XA Coulsdon Library 020 3700 1007 SCHEDULE New Addington Library 020 3700 1009 Highway to be Stopped Up Norbury Library 020 3700 1011 Land adjacent to the corner of South Street and Alma Road, and land Purley Library 020 3700 1013 opposite the junction of Napier Road and Alma Road EN3. (2515873) Sanderstead Library 020 3700 1015 Selsdon Library 020 3700 1017 Shirley Library 020 3700 1019 DEPARTMENT2515854 FOR TRANSPORT South Norwood Library 020 3700 1021 TOWN AND COUNTRY PLANNING ACT 1990 Thornton Heath Library 020 3700 1023 The Secretary of State gives notice of the proposal to make an Order Anyone wishing to examine the documents at any of the Croydon under section 247 of the above Act to authorise the stopping up of an Libraries should check the opening hours prior to making a visit. In irregular shaped southern part width of Park Place which lies adjacent addition you will be able to view the maps and book of statements by to 1 – 9 Park Place, Manor House at Bristol, in the City of Bristol. searching the Council’s web site link below: If made, the Order would authorise the stopping up only to enable https://www.croydon.gov.uk/transportandstreets/rhps/definitive-map- development as permitted by Bristol City Council, under reference and-statement-2015 80/04418/P, also referred to as 4418P/80C. 6 April, 2016 Copies of the draft Order and relevant plan will be available for Steve Iles inspection during normal opening hours at the Reception Desk, Bristol Director of Streets City Council, Brunel House, St George’s Road, Bristol BS1 5UY in the Place Department (2515856) 28 days commencing on 6 April 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/SW/ S247/2237. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 4 May 2016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Hoggins, Casework Manager (2515854)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

2515851LONDON BOROUGH OF NEWHAM Roads & highways DESIGNATION AND REVOCATION OF PARKING PLACES THE NEWHAM (WAKEFIELD) (DISABLED RESIDENT PARKING ROAD RESTRICTIONS PLACES) (NO. 1, 2014) (AMENDMENT NO. 2) ORDER 2016 THE NEWHAM (WAKEFIELD) (PARKING PLACES) (NO. 1, 2014) 2515852CROYDON COUNCIL (AMENDMENT NO. 3) ORDER 2016 DISABLED PERSONS PARKING PLACES – SCHEDULE 178 1. NOTICE IS HEREBY GIVEN that the Council of the London THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) Borough of Newham on 4 April 2016 made the above mentioned (NO.3) TRAFFIC ORDER 2016 Orders under Sections 6, 45, 46, 49, 51 and 124 of and Part IV of 1. NOTICE IS HEREBY GIVEN that Croydon Council on 04 April 2016 Schedule 9 to the Road Traffic Regulation Act 1984, as amended. made the above Traffic Order under section 6 of the Road Traffic 2. The general effect of the Disabled Resident Parking Places Order Regulation Act 1984 as amended and all other enabling powers. will be to: 2. The general effect Order will be to: (a) designate Disabled Resident Parking Places for use only by (a) Revoke the disabled parking places outside No. 45 College persons who are resident within the Wakefield Controlled Parking Green, Upper Norwood, No. 19 Dalmally Road, Croydon, No. 21 Zone, who meet the current criteria for provision of parking places for Norbury Rise, Norbury, No. 82 Northampton Road, Croydon, No. disabled persons and who display Disabled Resident Parking Permits 50 Shirley Road, Croydon, No. 24 Sutherland Road, Croydon, No. on their vehicles. Certain other vehicles may wait in the parking places 3 Wiltshire Road, Thornton Heath, No. 72 Windham Avenue, New in certain circumstances, e.g. to load or unload goods or pick up or Addington and in Southcote Road adjacent to No. 83 Estcourt set down passengers. Parking places will be designated outside each Road, South Norwood. of the following locations:- (b) Designate new parking places at which vehicles displaying a No. 12 Abbots Road E6; No. 42 Aintree Avenue E6; Nos. 103/105 disabled persons’ badge may be left without charge or time limit Arragon Road E6; Nos. 1 to 63 Boleyn Road E6; Nos. 65 to 127 in: Boleyn Road E6; No. 37 Cleves Road E6; Cleves Road E6 (the east Alton Road, Croydon Outside No. 25 side, the lay by to the south of Nos. 33 to 47 Parr Road); Nos. 7 to 12 Bishop’s Park Road, Outside No. 10 (replaces an existing Foxcombe Close E6; No. 65 Friars Road E6; No. 80 Friars Road E6; Norbury permit/pay & display bay) No. 114 Grangewood Street E6; No. 23 Oakfield Road E6; St. Blackhorse Lane, Outside No. 34 and partially across Bernard’s Road E6 (outside Nos. 14/15 and 16/17 Stondon Walk); No. Croydon the frontage of No. 36 34 Victoria Avenue E6 and No. 69 Victoria Avenue E6; and Broom Gardens, Croydon Outside No. 5 (b) revoke redundant Disabled Resident Parking Places in various roads. Headcorn Road, Thornton Outside No. 57 3. The general effect of the Parking Place Order will be to amend the Heath designation of permit parking places so as to take account of the Helder Street, South Outside No. 16 designation and revocation of Disabled Resident Parking Places as Croydon set out in paragraph 2 above. Midhurst Avenue, Outside No. 19 and partially across 4. Copies of the Orders, which will come into force on 11 April 2016, Croydon the frontage of No. 21 (replaces an and documents giving more detailed particulars of the Orders are existing permit/pay & display bay) available for inspection during normal office hours on Monday to Mitcham Road, Croydon Outside No. 409 and partially across Friday inclusive at Newham Dockside, 1000 Dockside Road, E16 2QU the frontage of No. 407 for a period of six weeks from the date on which the Orders were Sidney Road, South Outside No. 34 and partially across made. Norwood the frontage of No. 36 (replaces an 5. If any person wishes to question the validity of either of the Orders existing permit/pay & display bay) or of any provision contained therein on the grounds that it or they are Warminster Road, South Outside No. 56 not within the powers conferred by the Road Traffic Regulation Act Norwood 1984 or that any requirement of the Act or any instrument made under Westleigh Avenue, Outside No. 6 and partially across the the Act has not been complied with, that person may, within six Coulsdon frontage of No. 8 weeks from the date on which the Orders were made, apply for the Westleigh Avenue, Outside No. 35 and partially across purpose to the High Court. Coulsdon the frontage of 37 Dated 6 April 2016. 3. A copy of the Order, which will come into operation on 11 April John Biden 2016 and of all associated Orders can be inspected from 9am to 4pm Head of Commissioning (Highways and Traffic) (2515851) on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made, at the “Access Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Copies of the Order may be obtained from Order Making Section, Parking Design Team, 6th Floor Zone C, Bernard Wetherill House, 8 Mint Walk, Croydon CR0 1EA. 5. Any person desiring to question the validity of the Order or of any provision contained therein on the ground that it is not within the relevant powers of the Road Traffic Regulation Act, 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under have not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. 6. The Order is intended to introduce disabled parking bays in roads where difficulty is being experienced in the parking of disabled persons’ vehicles due to heavy demand for parking in those areas. The order would also revoke those disabled parking bays which are no longer required in order to make best use of kerb space. Dated 06 April 2016 Mike Barton, Highway Improvement Manager Place Department (2515852)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2515865 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. (2515865)

2515859ABSENTEE LANDLORD Mr Richard Anthony Calliste, formerly of 2 Regis Court, Melcombe Place, London NW1 6JG, and absentee landlord of 68 Sudbury Avenue, Wembley, London HA0 3BE. Please contact Mr Brendan Michael Monaghan and Ms Collette Theresa Monaghan c/o James Tompkins, Hodders Law Limited, 50 Station Road, London NW10 4UA, Tel: 020 8838 9609 and email: [email protected] (Ref: 055/030824/2) with any information as to Mr Calliste’s whereabouts. We are trying to trace Mr Calliste in order to seek to purchase the freehold of 68 Sudbury Avenue. (2515859)

IN2515857 THE MATTER OF WINTER SCOTT LLP (Company Number OC356761) We hereby retract notice published in the London Gazette on 1st March 2016. This notice should not have appeared and is hereby retracted. Register of Companies (2515857)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 7 MONEY MONEY

PENSIONS

THE2516572 UNOMEDICAL 1992 PENSION PLAN (“THE PLAN”) Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that the Trustees are winding-up the Plan. This notice applies to any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Plan are hereby required to send particulars in writing within three months of the date of this publication of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Plan) to Ascot Lloyd Benefit Solutions, 3 Windsor Court, Clarence Drive, Harrogate, HG1 2PE, and mark it for the attention of Catherine Greaves. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. The Trustees are not obliged to consider any claim received at any time after three months from the date of this publication for the purposes of distributing the assets of the Plan. Ascot Lloyd Benefit Solutions, for and on behalf of the Trustees of the Plan. (2516572)

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

RULE2515853 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF COMPANIES THE RE-USE OF A PROHIBITED NAME WEBUYANYBIKE LIMITED 06879579 On 4 June 2016 the above- named company went into insolvent Corporate insolvency liquidation. We, Andrew Brooksbank of Kitchemere, Doe Park, Denholme, NOTICES OF DIVIDENDS Bradford, BD13 4LN, Michael Pennsavalle of Bell Wood Barn, Station Road, Queensbury, Bradford, BD13 4L of 4LN and Michael Corrado RENAISSANCE2515864 BUSINESS SERVICES LIMITED Jackson of 4 Delamere Gardens, Huddersfield, HD2 2AW were 06995863 directors of the above-named Company during the 12 months ending Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ with the day before it went into liquidation. Principal Trading Address: Fern House, 21 Rosewoods, Howden, We give notice that it is our intention to act in one or more of the ways Goole DN14 7QX to which section 216(3) of the INSOLVENCY ACT 1986 in connection Andrew Mackenzie and Julian Pitts (IP Nos 009581 and 007851) of with, or for the purposes of, the carrying on of the whole or Begbies Traynor (Central) LLP of Unit 8B, Marina Court, Castle Street, substantially the whole of the business of the above-named company Hull, HU1 1TJ and 4th Floor Toronto Square, Toronto Street, Leeds, under the following name: Webuyanybike (2515853) LS1 2HU respectively were appointed as Joint Liquidators of the Company on 21 October 2013. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already Administration having done so, are required on or before the 29 April 2016 (“the last date for proving”) to send their proofs of debt to the Joint Liquidators, APPOINTMENT OF ADMINISTRATORS at Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and, if so requested to provide such further In2515861 the High Court of Justice details or produce such documentary or other evidence as may Southampton District RegistryNo 047 of 2016 appear to the Liquidators to be necessary. A creditor who has not VOLUMETRIC CONCRETE COMPANY LIMITED proved his debt by the last date for proving will be excluded from the (Company Number 08383046) dividend, which we intend to declare within the period of 2 months of Registered office: Meon House, Rear of 189 Portswood Road, that date. Southampton, SO17 2NF Any person who requires further information may contact the Joint Principal trading address: Yard 8 Willments Shipyard, Hazel Road, Liquidator by telephone on 01482 483060. Alternatively enquiries can Southampton, SO19 7HS be made to Frazer Ulrick by email at Frazer.ulrick@begbies- Andrew Watling (IP number 15910) and Carl Jackson (IP number traynor.com or by telephone on 01482 483060. 8860), Joint Administrators, 14th Floor, Dukes Keep, Marsh Lane, Andrew Mackenzie, Joint Liquidator Southampton, SO14 3EX 04 April 2016 (2515864) Date of appointment 30 March 2016 Office holder’s telephone no and email address 02380336464 and [email protected] RE-USE OF A PROHIBITED NAME Alternative contact for enquiries on proceedings [email protected] 2515863RULE 4.228 OF THE INSOLVENCY RULES 1986 Andrew Watling and Carl Jackson were appointed Joint NOTICE TO CREDITORS OF AN INSOLVENT COMPANY AND THE Administrators of Volumetric Concrete Company Limited on 30 March RE-USE OF A PROHIBITED NAME 2016. The nature of the business of the company is Specialised TOTALPOST SERVICES PLC Construction Activities. (2515861) 04532416 On 3 March 2016, the above named Company was placed into insolvent liquidation. The following individual was a relevant director MEETINGS OF CREDITORS of the above named company during the 12 months ending with the day before the Company went into liquidation. In2515881 the High Court of Justice I, David Hymers, of Thistle House, Baird Close, Drayton Fields, No 517 of 2016 Daventry, Northants, NN11 8RY hereby give notice that it is my AUGUSTFIELDS LIMITED intention to act in all or any of the ways specified in section 216(3) (Company Number 08002453) Insolvency Act 1986 in connection with, or for the purposes of, Registered office: 4th Floor, Springfield House, 76 Wellington Street, carrying on the whole or substantially the whole of the business of the Leeds LS1 2AY insolvent company under the following name: Totalpost Mailing & Principal trading address: 7 Battersea Square, London, SW11 3RA Mechanisation Limited (2515863) Notice is hereby given by Adrian Allen,(IP No. 008740) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Mark Wilson,(IP No. 008612) RULE2515855 4.228 OF THE INSOLVENCY RULES 1986 of RSM Restructuring Advisory LLP, 25 Farringdon Street, London, NOTICE TO CREDITORS OF AN INSOLVENT COMPANY AND THE EC4A 4AB that a meeting of the creditors of Augustfields Limited will RE-USE OF A PROHIBITED NAME be held at RSM Restructuring Advisory LLP, 25 Farringdon Street, TOTALPOST SERVICES PLC London, EC4A 4AB on 08 April 2016 at 10.00 am for the purposes of 04532416 considering, and, if thought fit, approving the proposals of the Joint On 3 March 2016, the above named Company was placed into Administrators for achieving the objectives of the administration, and insolvent liquidation. The following individual was a relevant director also to consider establishing, if thought fit, a creditors’ committee. of the above named company during the 12 months ending with the Please note that a creditor is entitled to vote only if he has delivered day before the Company went into liquidation. to the Joint Administrators at RSM Restructuring Advisory LLP, 4th I, John Leach of Thistle House, Baird Close, Drayton Fields, Daventry, Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY not Northants, NN11 8RY hereby give notice that it is my intention to act later than 12.00 noon on 7 April 2016 details in writing of the debt in all or any of the ways specified in section 216(3) Insolvency Act claimed to be due from the Company, and the claim has been duly 1986 in connection with, or for the purposes of, carrying on the whole admitted under the provisions of the Insolvency Rules 1986 (as or substantially the whole of the business of the insolvent company amended) and there has been lodged with the Joint Administrators under the following name: Totalpost Mailing & Mechanisation Limited any proxy which the creditor intends to be used on his behalf. A (2515855)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 9 COMPANIES person authorised to represent a corporation must produce to the by 12 noon on 9 May 2016 in order to be counted. It must be chairman of the meeting a copy of the resolution from which their accompanied by details in writing of your claim unless those details authority is derived. The copy resolution must be under seal of the have already been submitted for the purpose of a meeting of corporation, or certified by the secretary or director of the corporation creditors. Failure to do so will lead to your vote(s) being disregarded. as a true copy. A copy of Form 2.25B is available upon request. Date of Appointment: 29 January 2016. Dates of Appointment: Gary Steven Pettit, 17 October 2011 and Correspondence address and contact details of case manager: Gavin Geoffrey Bates, 22 May 2014. James Woodhead of RSM Restructuring Advisory LLP, 4th Floor, For further details contact: Claire Goodacre, Email: Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further [email protected]. Tel: 01604 212150 details contact: Adrian Allen, Tel: 0113 285 5250 or Mark Wilson, Tel: Gary S Pettit, Joint Administrator 0203 201 8662. 04 April 2016 (2515879) Adrian Allen and Mark Wilson, Joint Liquidators 01 April 2016 (2515881) Creditors' voluntary liquidation 2515874In the Birmingham District Registry No 8031 of 2016 APPOINTMENT OF LIQUIDATORS LIONS TRANSPORT LIMITED (Company Number 06513314) Name2516429 of Company: 28NOTTING LIMITED Registered office: Sky View, Argosy Road, East Midlands Airport, Company Number: 08872903 Castle Donington, Derby, DE74 2SA Trading Name: Numero 28 Principal trading address: 84 Wood Lane, Birmingham, B24 9QL Registered office: C/o Pas Accountants Ltd, Jubilee House 2nd Floor, Notice is hereby given by Tyrone Shaun Courtman,(IP No. 7237) and Townsend Lane, London NW9 2ES Lee Brocklehurst,(IP No. 9459) both of PKF Cooper Parry Group Principal trading address: 184 Kensington Park Road, London W11 Limited, Sky View, Argosy Road, East Midlands Airport, Castle 2ES Donington, Derby, DE74 2SA that a meeting of the creditors of Lions Nature of Business: Restaurant Transport Limited is to be held at Sky View, Argosy Road, East Type of Liquidation: Creditors Voluntary Liquidation Midlands Airport, Castle Donington, Derby, DE74 2SA on 15 April Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, 2016 at 10.00 am. The meeting is an initial creditors’ meeting under Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire paragraph 51 of Schedule B1 to the Insolvency Act 1986 (’the WD23 1FL, 02086 345599, [email protected]. schedule’). Office Holder Number: 9731. To consider the following resolutions: For the acceptance/rejection of Date of Appointment: 1 April 2016 the administrator’s proposals; The Joint Administrators’ remuneration By whom Appointed: Members and Creditors (2516429) be fixed by reference to the greater of: £25,000 plus 25% of realisations plus VAT or A fee equal to the amount paid to non- preferential creditors plus VAT; The Joint Administrators un-paid pre- 2515743Company Number: 08293832 appointment costs of £2,900 plus VAT subject to approval pursuant to Name of Company: ALEX WARD IT LTD Rule 2.67(A) be approved and the Joint Administrators draw such fees Nature of Business: Other business support service activities not as funds permit; The Joint Administrators’ category 2 disbursements elsewhere classified be calculated in accordance with the PKF Cooper Parry Group Type of Liquidation: Creditors' Voluntary Liquidation Limited disbursement policy and be remimbursed as and when funds Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds permit; The un-paid pre-appointment costs incurred by Browne LS20 9AT Jacobson amounting to £2,000 plus VAT and disbursements of £140 Principal trading address: Flat 8 Wilks Walk, Grange Park, plus VAT be approved; Administrators’ be discharged from liability on Northampton NN4 5DW the filing of their final receipts and payments account with the Liquidator's name and address: Kate Elizabeth Breese of Walsh Registrar of Companies. A proxy form should be completed and Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT returned to me by the date of the meeting if you cannot attend and Office Holder Number: 9730. wish to be represented. In order to be entitled to vote under Rule 2.38 Date of Appointment: 2 February 2016 at the meeting, you must give to the Joint Administrators, not later By whom Appointed: Members and Creditors than 12.00 noon on the business day before the day fixed for the Further information about this case is available from Kate Elizabeth meeting, details in writing of your claim. Breese at the offices of Walsh Taylor on 0871 222 8308 or at For further details contact: Anita Godson, Tel: 01332 411163. [email protected]. (2515743) Tyrone Shaun Courtman, Joint Administrator 31 March 2016 (2515874) Name2516379 of Company: AZUREUS DESIGNS LIMITED Company Number: 08794655 In2515879 the Northampton County Court Trading name/style: Azureus Designs Limited No 0746 of 2011 Registered office: 54 Meadow Croft, Harrogate HG1 3LH ROWELLIAN FOOTBALL SOCIAL CLUB Principal trading address: 54 Meadow Croft, Harrogate HG1 3LH Registered office: N/A Nature of Business: Design Consultants Principal trading address: The Ground, Cecil Street, Rothwell, Type of Liquidation: Creditors Northamptonshire, NN14 6EZ John William Butler and Andrew James Nichols of Redman Nichols (Other Name: Rothwell Town Football Club) Notice is hereby given by Butler, Westminster Business Centre, Nether Poppleton, York YO26 Gary Steven Pettit,(IP No. 9066) and Gavin Bates,(IP No. 8983) both of 6RB. (T: 01904 520116) PBC Business Rescue and Insolvency, 9-10 Scirocco Close, Moulton Office Holder Numbers: 9591 and 8367. Park, Northampton, NN3 6AP to the creditors and members of Date of Appointment: 29 March 2016 Rowellian Football Social Club that, pursuant to paragraph 58 of By whom Appointed: Members and Creditors (2516379) Schedule B1 to the Insolvency Act 1986, a meeting of creditors and members will be held by correspondence to consider the following resolutions: The Administrators’ pre-appointment fees and expenses as set out in the progress report for the period ending 5 March 2016 are approved. Votes at the meeting must be received on Form 2.25B at PBC, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

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

Company2516389 Number: 07851536 Name2516712 of Company: CHARLOTTE QUEST LIMITED Name of Company: BAR CONTRACTS & ASSOCIATES LIMITED Company Number: 07528382 Nature of Business: Building of complete constructions Registered office: Chiseldon East, Elcot Mews, Elcot Lane, Type of Liquidation: Creditors Marlborough, Wiltshire, SN8 2AE Registered office: Squire House, 81-87 High Street, Billericay, Essex Principal trading address: 97 High Street, Marlborough, Wiltshire, SN8 CM12 9AS 1HD Principal trading address: Unit 4b, Bernard Road, Romford, Essex Nature of Business: Gift Shop RM7 0HX Type of Liquidation: Creditors Darren Edwards, of Aspect Plus Limited, 40a Station Road, Rosalind Mary Hilton, Liquidator, Adcroft Hilton Ltd, 269 Church Upminster, Essex, RM14 2TR. Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email Office Holder Number: 10350. [email protected] Further details contact: David Young, Email: [email protected] Office Holder Number: 8604. or Tel: 01708 300170. Date of Appointment: 31 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors (2516712) By whom Appointed: Members and Creditors (2516389)

Company2515757 Number: 09524047 2516388Company Number: 08961167 Name of Company: CT SUNRISE LTD Name of Company: BESPOKE & PERIOD JOINERY LIMITED Trading Name: Bucknall China Trading Name: Tudor Oak Nature of Business: Chinese Restaurant Nature of Business: Manufacture of other furniture Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 1 Guildford Street, Birmingham B19 2HN Registered office: Parsonage Farm, Heath Road, Boughton Principal trading address: 44 Werrington Road, Stoke on Trent ST2 Monchelsea, Kent, ME17 4JB 9AF Principal trading address: Parsonage Farm, Heath Road, Boughton Liquidator's name and address: Simon Thomas Barriball and Helen Monchelsea, Kent, ME17 4JB Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Helens Road, Swansea SA1 4AW Ashford Road, Maidstone Kent, ME14 5FA and Paul Michael Davis, of Office Holder Numbers: 11950 and 9680. MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Date of Appointment: 4 April 2016 Street, London, EC4V 6BJ. By whom Appointed: Members and Creditors Office Holder Numbers: 9600 and 7805. Further information about this case is available from Pam Mankoo at For further details contact: Katherine Everitt, Email: the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 [email protected] Tel: 01622 754033 459600 or at [email protected]. (2515757) Date of Appointment: 31 March 2016 By whom Appointed: Members and Creditors (2516388) Company2516386 Number: 03771048 Name of Company: CYPRUS TAXI CARE LIMITED Company2516392 Number: 05013123 Nature of Business: Rental of Black Taxi Cabs Name of Company: BRANDALL (NORTH WEST) LIMITED Registered office: 9 Foxlands Crescent, Dagenham, Essex, RM10 7TB Nature of Business: Cleaning contractors Principal trading address: 2a Vyner Street, London, E2 9DQ Type of Liquidation: Creditors Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Registered office: The Old Post Office, No 1 Southbank Street, Leek, Armitage Road, London, NW11 8RQ. Staffordshire, ST13 5LS Office Holder Number: 006029. Principal trading address: Meridon House, Road One, Winsford, CW7 For further details contact: Mrs P Housden, Email: 3QG [email protected] or telephone: 020 8731 6807. Tracey Howarth, of TCH (2015) Limited, 132-134 Advantage Business Date of Appointment: 31 March 2016 Centre, Manchester, M4 6DE. By whom Appointed: Members and Creditors (2516386) Office Holder Number: 16410. Further details contact: Tracey Howarth, Tel: 0161 464 9746. Date of Appointment: 11 January 2016 Name2516387 of Company: DAMIEN A EYRES CONSULTANCY LIMITED By whom Appointed: Creditors (2516392) Company Number: 08569896 Principal trading address: 4 Fernbank Terrace, Bingley, West , BD16 4PU Company2515825 Number: 07399460 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Name of Company: CARY (ABBOTS) LTD West Yorkshire. WF17 9EJ Nature of Business: Seller of own property Nature of Business: Consultancy Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Voluntary Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Peter O’Hara, of O’Hara & Co, Wesley House, Huddersfield Road, New Road Side, Horsforth, Leeds LS18 4QB Birstall, Batley, West Yorkshire, WF17 9EJ Principal trading address: Simon Oaf, The Old Customs House, Office Holder Number: 6371. Torwood Gardens Road, Torquay, , TQ1 lEG Date of Appointment: 31 March 2016 Liquidator's name and address: Martin Paul Halligan of Live By whom Appointed: Members and Creditors Recoveries Limited, Wentworth House, 122 New Road Side, If necessary please contact [email protected] or telephone Horsforth, Leeds LS18 4QB 01924 477449 (2516387) Office Holder Number: 9211. Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors Name2516380 of Company: DIPSTIX LIMITED Further information about this case is available from Jonny Jowett at Company Number: 08600458 the offices of Live Recoveries Limited on 0844 870 9251 or at Registered office: C/o Inquesta Corporate Recovery & Insolvency St [email protected]. (2515825) John’s Terrace, 11-15 New Road, Manchester, M26 1LS Principal trading address: Unit 307, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR Nature of Business: Online Services and Facilities Type of Liquidation: Creditors

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

Steven Wiseglass, IP number 9525, Inquesta Corporate Recovery & For further details contact: E Walls or W Harrison, Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Email: [email protected], Tel: 0191 482 3343 1LS. Telephone no and email address: 03330050080 and Date of Appointment: 30 March 2016 [email protected] By whom Appointed: Members and Creditors (2516428) Office Holder Number: 9525. Date of Appointment: 4 April 2016 By whom Appointed: Members and Creditors (2516380) Company2516425 Number: 08984732 Name of Company: FAMILIA HAL LTD Trading Name: Baltic Cellar 2515842Company Number: 09423586 Nature of Business: Restaurant Name of Company: DRINKS TO GO (YORKSHIRE) LTD Type of Liquidation: Creditors Nature of Business: Other food services Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Creditors' Voluntary Liquidation The Parsonage, Manchester M3 2HW Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Principal trading address: 20 Lloyd Street, Manchester, M2 5WA New Road Side, Horsforth, Leeds LS18 4QB John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: 59 Elmete Hill, Leeds LS8 2NT Parsonage, Manchester M3 2HW. Liquidator's name and address: Martin Paul Halligan of Live Office Holder Number: 8608. Recoveries Limited, Wentworth House, 122 New Road Side, For further details contact: Jess Williams, Email: Horsforth, Leeds LS18 4QB [email protected] Tel: +44 (0161) 907 4044 Office Holder Number: 9211. Date of Appointment: 31 March 2016 Date of Appointment: 4 April 2016 By whom Appointed: Members and Creditors (2516425) By whom Appointed: Members and Creditors Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at Name2516423 of Company: FAPVE LIMITED [email protected]. (2515842) Company Number: 07834639 Trading Name: Migreat Registered office: 32 Sackville Street, London, England, W1S 3 EA Name2516378 of Company: DUALGLAZE SERVICES LIMITED Principal trading address: 2nd Floor, 18 East Tenter Street, London, Company Number: 06652290 E1 8DN Registered office: The Old Exchange 234 Southchurch Road, Nature of Business: Migration Support Services Southend on Sea SS1 2EG Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Unit 12, Lancaster House, Sopwith Alessandro Sidoli and Chris Parkman, Purnells, Treverva Farm, Crescent, Hurricane Way SS11 8YU Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, Nature of Business: Window and Door Installers [email protected] Type of Liquidation: Creditors’ Voluntary Liquidation Office Holder Numbers: 14270 and 9588. Lloyd Biscoe and Dominik Thiel Czerwinke, both of Begbies Traynor Date of Appointment: 31 March 2016 (Central) LLP, The Old Exchange 234 Southchurch Road, Southend By whom Appointed: Shareholders and Creditors (2516423) on Sea, Essex SS1 2EG. Office Holder Numbers: 009141 and 009636. Date of Appointment: 18 March 2016 Company2516383 Number: 09252738 By whom Appointed: Members and Creditors Name of Company: FIT FROZEN YOGURT LIMITED Further Details- Any Person who requires further information may Nature of Business: Retailer of Frozen Yogurt contact the Joint Liquidator by telephone on 01702 467255. Type of Liquidation: Creditors Alternatively enquiries can be made to Alexandra Thurgood by e-mail Registered office: Gateway House, Highpoint Business Village, at [email protected] or by telephoning on Henwood, Ashford, TN24 8DH 01702 467255. (2516378) Principal trading address: 44 Queensway, London, W2 3RS Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH. Name2516420 of Company: ESHAN KSC LIMITED Office Holder Number: 8924. Company Number: 07600071 For further details contact: Ian Yerrill, Email: [email protected], Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Tel: 01233 666280. Ref: CVL1393F Stapleford, Nottingham, NG9 7AA Date of Appointment: 31 March 2016 Principal trading address: 455 Alexander Avenue, Rayners Lane, By whom Appointed: Members and Creditors (2516383) Harrow, HA2 9TW Nature of Business: Fast Food Type of Liquidation: Creditors Voluntary Liquidation Name2516434 of Company: GREAT ORIENT TASTE LIMITED Tauseef A Rashid (IP No. 9718), Kingsland Business Recovery, 14 Company Number: 09389632 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Email: Registered office: Savants, Unit 3 Gordon Mews, Gordon Close, [email protected]. Telephone: 080 0955 3595 Contact: Haseeb Portslade, Brighton, BN41 1HU Butt Principal trading address: Savants, Unit 3 Gordon Mews, Gordon Office Holder Number: 9718. Close, Portslade, Brighton, BN41 1HU Date of Appointment: 1 April 2016 Nature of Business: None Supplied By whom Appointed: Members and Confirmed by Creditors (2516420) Type of Liquidation: Creditors’ Voluntary Liquidation (CVL) Adrian Duncan of Savants, Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. Further information can be obtained Company2516428 Number: 07516208 by contacting Kamel Gordon on Tel: 01273 921829. Name of Company: EXTEND DON'T MOVE. COM LIMITED Office Holder Number: 9645. Nature of Business: Development of Building Projects Date of Appointment: 29 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2516434) Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 34 Anyards Road, Cobham, Surrey, KT11 2LA E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Numbers: 9113 and 0703.

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

Company2516427 Number: 04375445 By whom Appointed: Members and Creditors (2516424) Name of Company: HELIOCENTRIC LIMITED Trading Name: Born Nature of Business: Retail Company2516384 Number: 09484545 Type of Liquidation: Creditors Name of Company: LASERFLEX (UK) LTD Registered office: 64 Gloucester Road, Bishopston, Bristol BS7 8BH Nature of Business: Manufacture of printing cylinders for wallpaper Principal trading address: 64 Gloucester Road, Bishopston, Bristol Type of Liquidation: Creditors BS7 8BH Registered office: Chaddock Lane, Worsley, Manchester, M28 1DL Stephen Ramsbottom, of Moore Stephens LLP, One Redcliff Street, Principal trading address: Chaddock Lane, Worsley, Manchester, M28 Bristol BS1 6NP and Jeremy Willmont, of Moore Stephens LLP, 150 1DL Aldersgate Street, London EC1A 4AB. Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Office Holder Numbers: 8990 and 9044. Business Recovery LLP, Regency House, 45-53 Chorley New Road, Further details contact: Nick Talbot, Email: Bolton, BL1 4QR. [email protected], Tel: 0117 9225522, Reference: Office Holder Numbers: 009496 and 013152. BR86038. For further details contact: The Joint Liquidators on Tel: 0161 827 Date of Appointment: 30 March 2016 1200.Alternative contact: Amy Whitehead, Email: By whom Appointed: Members and Creditors (2516427) [email protected] Date of Appointment: 31 March 2016 By whom Appointed: Members and Creditors (2516384) 2516734Company Number: 09262676 Name of Company: IZZY'S WILDFLOWER GARDEN LIMITED Nature of Business: Temporary employment agency activities Name2516377 of Company: LIQUIDITY CONSTRUCTION LIMITED Type of Liquidation: Creditors Company Number: 07944567 Registered office: Jacks Barn, Red House Farm, Stonham Aspal, Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Suffolk, IP14 5LT 2RT Principal trading address: Jacks Barn, Red House Farm, Stonham Principal trading address: Suite D, Astor House, 282 Lichfield Road, Aspal, Suffolk, IP14 5LT Four Oaks, Sutton Coldfield B74 2UG Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Nature of Business: Business Support Service Activities Building, 51-59 Rose Lane, Norwich, NR1 1BY. Type of Liquidation: Creditors Office Holder Number: 11012. Simon Davis Chandler and Scott Christian Bevan, Mazars LLP, 45 For further details contact: Emma Ives, Tel: 01603 284284 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Date of Appointment: 24 March 2016 9546. Alternative person to contact with enquiries about the case: By whom Appointed: Members and Creditors (2516734) Emma Harper Office Holder Numbers: 008822 and 009614. Date of Appointment: 29 March 2016 Name2516431 of Company: KTP MARKETING LIMITED By whom Appointed: Creditors (2516377) Company Number: 07126293 Trading Name: The Castle Bar Registered office: 177 Kingsley Road, Hounslow, Middlesex, TW3 Name2516419 of Company: LIQUIDITY CONSULTANTS LIMITED 4AS Company Number: 07924782 Principal trading address: 84 Uxbridge Road, London, W13 8RA Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Nature of Business: Licensed Bar 2RT Type of Liquidation: Creditors Principal trading address: Suite D, Astor House, 282 Lichfield Road, Harjinder Johal and George Michael, both of Ashcrofts, 601 High Four Oaks, Sutton Coldfield B74 2UG Road Leytonstone, London, E11 4PA. Alternative contact details: Nature of Business: Business Support Service Activities Amrit Johal, [email protected], 020 8556 2888. Type of Liquidation: Creditors Office Holder Numbers: 9175 and 9230. Simon Davis Chandler and Scott Christian Bevan, Mazars LLP, 45 Date of Appointment: 1 April 2016 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 By whom Appointed: Members and Creditors (2516431) 9546. Alternative person to contact with enquiries about the case: Emma Harper Office Holder Numbers: 008822 and 009614. Company2516674 Number: 05654650 Date of Appointment: 29 March 2016 Name of Company: L & T FISHMONGERS LTD By whom Appointed: Creditors (2516419) Nature of Business: Retail sale of fish, crustaceans and molluscs Type of Liquidation: Creditors Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, Name2516430 of Company: LIQUIDITY CONTRACTS LIMITED Essex, RM12 6RJ Company Number: 07924494 Principal trading address: 10 Beehive Lane, Ilford, Essex, IG1 3RD Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Darren Edwards, of Aspect Plus Limited, 40a Station Road, 2RT Upminster, Essex, RM14 2TR. Principal trading address: Suite D, Astor House, 282 Lichfield Road, Office Holder Number: 10350. Four Oaks, Sutton Coldfield B74 2UG For further details contact: David Young, Tel; 01708 300170, Email: Nature of Business: Payroll Services on behalf of Third Party [email protected] Type of Liquidation: Creditors Date of Appointment: 30 March 2016 Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 By whom Appointed: Members and Creditors (2516674) Church Street, Birmingham B3 2RT. Telephone number: 0121 232 9546. Alternative person to contact with enquiries about the case: Emma Harper Name2516424 of Company: LAPTOP XPERTS LTD Office Holder Numbers: 008822 and 009614. Company Number: 07342607 Date of Appointment: 29 March 2016 Registered office: Unit 3, 82 Old Kent Road, London SE1 4NX By whom Appointed: Creditors (2516430) Nature of Business: Provision of Computer Repair & Maintenance Services Type of Liquidation: Creditors Voluntary Liquidation Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS,01622 754927, [email protected]. Office Holder Number: 009667. Date of Appointment: 1 April 2016

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

Name2516421 of Company: LIQUIDITY GROUP SOLUTIONS LIMITED Date of Appointment: 18 March 2016 Company Number: 07925029 By whom Appointed: Members and creditors (2516731) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: 3 Brindley Place, Birmingham B1 2JB Company2515696 Number: 08240830 Nature of Business: Payroll Services Name of Company: METCOM AV LIMITED Type of Liquidation: Creditors Nature of Business: Supply & installation of audio visual equipment Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 Type of Liquidation: Creditors' Voluntary Liquidation Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 9546. Alternative person to contact with enquiries about the case: 3HH Emma Harper Principal trading address: Cavendish House, St Andrew's Court, Office Holder Numbers: 008822 and 009614. Leeds, West Yorkshire LS3 1JY Date of Appointment: 29 March 2016 Liquidator's name and address: Malcolm Edward Fergusson of By whom Appointed: Creditors (2516421) Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH Office Holder Number: 6766. 2516426Name of Company: LIQUIDITY PROFESSIONALS LIMITED Date of Appointment: 4 April 2016 Company Number: 08254674 By whom Appointed: Creditors Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Further information about this case is available from the offices of 2RT Fergusson & Co Ltd on 01274 876644. (2515696) Principal trading address: Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield B74 2UG Nature of Business: Bookkeeping Activities Company2516432 Number: OC331196 Type of Liquidation: Creditors Name of Company: MH&C LLP Simon Davis Chandler and Scott Christian Bevan, Mazars LLP, 45 Trading Name: Maitland Hudson & Co. Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Nature of Business: Law Firm 9546. Alternative person to contact with enquiries about the case: Type of Liquidation: Creditors Emma Harper Registered office: Temple Chambers, 3-7 Temple Avenue, London, Office Holder Numbers: 008822 and 009614. EC4Y 0DA Date of Appointment: 29 March 2016 Principal trading address: Temple Chambers, 3-7 Temple Avenue, By whom Appointed: Creditors (2516426) London, EC4Y 0DA Sean Bucknall, of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA and Andrew Hosking, of Quantuma LLP, Vernon Company2516422 Number: 08251005 House, 23 Sicilian Avenue, London, WC1A 2QS. Name of Company: MAGIC FOUNTAIN MEDIA LTD Office Holder Numbers: 18030 and 9009. Nature of Business: Magazine Publishing For further details contact: Sean Bucknall, Email: Type of Liquidation: Creditors [email protected], Tel: 01273 322400, or Andrew Registered office: 212 Cemetery Road, Ipswich, Suffolk, IP4 2HN Hosking, Email: [email protected], Tel: 01273 322400 Principal trading address: Suite G, Epsilon House, Masterlord Office Date of Appointment: 01 April 2016 Village, IP3 9FJ By whom Appointed: Members and Creditors (2516432) Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Number: 11012. Company2516390 Number: 08576554 Further details contact: Richard Cacho, Tel: 01603 284284, Name of Company: MIDLAND INDUCTION HARDENERS LIMITED Alternative contact: Emma Ives Nature of Business: Heat Treatment Engineering Date of Appointment: 30 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2516422) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Principal trading address: East Park Works, Chilington Industrial Name2516433 of Company: MAYBURY AUTOMOTIVE LIMITED Estate, Hickman Avenue, Wolverhampton, WV1 2BS Company Number: 08314826 Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Registered office: Mulberry House, 53 Church Street, Weybridge, Grove Terrace, Walsall, West Midlands WS1 2NE. Surrey KT13 8DJ Office Holder Number: 008738. Principal trading address: 74/76 Maybury Road, Woking, Surrey GU21 For further details contact: Eileen T F Sale, Tel: 01922 624777 5JD Date of Appointment: 29 March 2016 Nature of Business: Car Repairs and Sales By whom Appointed: Members and Creditors (2516390) Type of Liquidation: Creditors Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone 01932 Company2516418 Number: 08730491 855515 Name of Company: NDH SURREY LIMITED Office Holder Number: 5280. Trading Name: Papa John’s Pizza Date of Appointment: 31 March 2016 Nature of Business: Fast food restaurant By whom Appointed: Members and Creditors (2516433) Type of Liquidation: Creditors Registered office: 13 Regent Street, Nottingham, NG1 5BS Principal trading address: 69 Banstead Road, Carshalton, SM5 3NP Name2516731 of Company: MERIT MOTORS LIMITED Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Company Number: 08064859 Regent Street, Nottingham NG1 5BS. Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Office Holder Number: 9659. House, 46 Halliwell Street, Chorley PR7 2AL Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. Principal trading address: Dyffryn, Glanyrafon Road, Dwygyfylchi, Date of Appointment: 31 March 2016 Penmaenmawr, Gwynedd LL34 6UD By whom Appointed: Members (2516418) Nature of Business: Garage Type of Liquidation: Creditors’ Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL. (t) 07880 528932, (e) [email protected] Office Holder Number: 10050.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2516398 of Company: OFFICEBLOCK LIMITED Company2516413 Number: 08364979 Company Number: 03287262 Name of Company: PT CHICHESTER LIMITED Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Trading Name: The Park Tavern Cleckheaton BD19 3UE Nature of Business: Public houses and bars Principal trading address: Royal House, 110 Station Parade, Type of Liquidation: Creditors Harrogate, HG1 1EP Registered office: Park Tavern, 11 Priory Road, Chichester, West Nature of Business: Letting and operating of property Sussex PO19 1NS Type of Liquidation: Creditors Voluntary Principal trading address: 11 Priory Road, Chichester, West Sussex Christopher Brooksbank, of O’Haras Limited, Moorend House, PO19 1NS Snelsins Lane, Cleckheaton BD19 3UE Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder Number: 9658. Borehamwood, Hertfordshire, WD6 2FX. Date of Appointment: 30 March 2016 Office Holder Number: 008838. By whom Appointed: Members & Creditors Further details contact: Mark Reynolds, Tel: 020 8343 3710. If necessary please contact [email protected] or telephone 01274 Alternative contact: Natasha Segen. 800380 (2516398) Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors (2516413)

2516400Name of Company: OPTINET COMMUNICATIONS LIMITED Company Number: 05333125 Company2515762 Number: OC368457 Registered office: 23 Spring Lane, Woodside, London SE25 4SP Name of Company: QUENBY ESTATE LLP Principal trading address: 23 Spring Lane, Woodside, London SE25 Nature of Business: Other Business Activities 4SP Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Cabling and Optic Fibre Communications Registered office: Rivermead House, 7 Lewis Court, Grove Park, Type of Liquidation: Creditors’ Voluntary Liquidation Enderby, Leicestershire LE19 1SD Louise Donna Baxter and Wayne Macpherson, both of Begbies Principal trading address: 1 Colton Square, Leicester, Leicestershire Traynor (Central) LLP, The Old Exchange 234 Southchurch Road, LE1 1QH Southend on Sea, Essex SS1 2EG. Liquidator's name and address: Nicholas John Edwards of RSM Office Holder Numbers: 009123 and 009445. Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Date of Appointment: 23 March 2016 Boulevard, Milton Keynes MK9 1BP and Dilip Kumar Dattani of RSM By whom Appointed: Members and Creditors Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Further Details- Any Person who requires further information may Park, Enderby, Leicestershire LE19 1SD contact the Joint Liquidator by telephone on 01702 467255. Office Holder Numbers: 9005 and 7915. Alternatively enquiries can be made to George Langley by e-mail at Date of Appointment: 29 March 2016 [email protected] or by telephoning on 01702 By whom Appointed: Members and Creditors 467255. (2516400) Further information about this case is available from Paul Milton at the offices of RSM Restructuring Advisory LLP on 0116 282 0555. (2515762) Name2516397 of Company: ORGANIC MOMENTS LIMITED Company Number: 05628968 Company2516411 Number: 08669574 Trading Name: Littlebay Name of Company: ROSE WILD LIMITED Registered office: 60 North Street, Brighton, East Sussex BN1 1RH Nature of Business: Clothing Collection from Charities Principal trading address: 60-64 Kings Road, Littlebay, Brighton BN1 Type of Liquidation: Creditors 1NA Registered office: 13 Regent Street, Nottingham, NG1 5BS Type of Liquidation: Creditors Principal trading address: 172 Easterly Road, Leeds, LS8 3AD Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Telephone no: 0208 370 7250 and email address: [email protected]. Regent Street, Nottingham NG1 5BS. Alternative contact for enquiries on proceedings: Yiannis Koumettou Office Holder Number: 9659. Office Holder Number: 002240. For further details contact: The Liquidator, Tel: 0115 871 2940 Date of Appointment: 30 March 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members (2516397) By whom Appointed: Members (2516411)

Company2516406 Number: 08766485 Name2516445 of Company: SHAK FINANCE LIMITED Name of Company: P & L PUBS LIMITED Company Number: 08572295 Trading Name: The Polecat Inn, Woodstock Arms Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Nature of Business: Public House & Restaurant Stapleford, Nottingham, NG9 7AA Type of Liquidation: Creditors Principal trading address: 43 Gordon Street, Burton-on-Trent, Registered office: c/o Focus Insolvency Group, Skull House Lane, Staffordshire, DE14 2HZ Appley Bridge, Wigan, WN6 9DW Nature of Business: Activities of Call Centres Principal trading address: 170 Wycombe Road, Great Missenden, Type of Liquidation: Creditors Voluntary Liquidation HP16 0HJ Tauseef A Rashid (IP No. 9718), Kingsland Business Recovery, 14 Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Email: Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. [email protected]. Telephone: 080 0955 3595 Contact: Haseeb Office Holder Numbers: 9506 and 14336. Butt. For further details contact: Catherine Unsworth, Email: Office Holder Number: 9718. [email protected], Tel: 01257 251319 Date of Appointment: 31 March 2016 Date of Appointment: 29 March 2016 By whom Appointed: Members and Confirmed by Creditors (2516445) By whom Appointed: Members and Creditors (2516406)

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

Company2515964 Number: 04195712 Name2516399 of Company: TEAMLOGIC SYSTEMS LIMITED Name of Company: SLIPFORM INTERNATIONAL LIMITED Company Number: 02498592 Nature of Business: Renting and leasing of construction and civil Previous Name of Company: Information Technology Support Limited engineering Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Type of Liquidation: Creditors' Voluntary Liquidation 9AG Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Principal trading address: 20a Pensby Road, Heswall, Wirral CH60 7RF 7RE Principal trading address: Westgate, Walsall, West Midlands, WS9 Nature of Business: Information Technology Services 8BS Type of Liquidation: Creditors Liquidator's name and address: Christopher Wood and Andrew John John P Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Waudby of BHP Clough Corporate Solutions LLP, New Chartford Further details of liquidator: E-mail address [email protected]; House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB Telephone Number 0151 236 4331 Office Holder Numbers: 9571 and 14390. Office Holder Number: 9420. Date of Appointment: 1 April 2016 Date of Appointment: 31 March 2016 By whom Appointed: Creditors By whom Appointed: Members and Creditors (2516399) Further information about this case is available from Michelle Pashley at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. (2515964) Company2515739 Number: 07311423 Name of Company: THE BRITANNIA INN (BRAMPTON) LIMITED Nature of Business: Public House Name2516415 of Company: SODENT LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 08029803 Registered office: 56 Old Hall Road, Chesterfield, Derbyshire S40 1HD Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Principal trading address: 56 Old Hall Road, Chesterfield, Derbyshire Stapleford, Nottingham, NG9 7AA S40 1HD Principal trading address: 9 Woodhall Park Avenue, Stanningley, Liquidator's name and address: Gareth David Rusling and John Pudsey, West Yorkshire, LS28 7HF Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Nature of Business: Dental Practice Street, Sheffield S3 7BS Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 9481 and 5544. Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Date of Appointment: 30 March 2016 Stapleford, Nottingham, NG9 7AA, 9718. Contact: Email: By whom Appointed: Members and Creditors [email protected] Telephone: 0800 955 3595. Contact: Haseeb Further information about this case is available from Marie Harrison at Butt the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Office Holder Number: 9718. [email protected]. (2515739) Date of Appointment: 30 March 2016 By whom Appointed: Members and Confirmed by Creditors (2516415) Company2516435 Number: 02595247 Name of Company: THE NATIONAL FEDERATION OF Company2516402 Number: 07961279 COMMUNITY ORGANISATIONS Name of Company: SOUTHERN PROPERTY MAINTENANCE Trading Name: Community Matters (HAMPSHIRE) LIMITED Nature of Business: Charity - information, advice and support for Nature of Business: Construction of domestic buildings community and voluntary groups throughout the UK Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Third Floor, 112 Clerkenwell Road, London EC1M Registered office: 12-20 Baron Street, London, N1 9LL 5SA Principal trading address: 12-20 Baron Street, London, N1 9LL Principal trading address: Highland House, Mayflower Close, Anthony Davidson and Andrew McTear, both of McTear Williams & Chandlers Ford, Hampshire, SO53 4AR Wood, 26 Bedford Square, London, WC1B 3HP. Kevin James Wilson Weir, of Hudson Weir Limited, Third Floor, 112 Office Holder Numbers: 026649 and 007242. Clerkenwell Road, London EC1M 5SA. Enquiries should be sent to McTear Williams & Wood, 26 Bedford Office Holder Number: 9332. Square, London, WC1B 3HP. Email: [email protected] (office: 0203 For further details contact: Kevin James Wilson Weir, Tel: 020 7099 405 5450, Fax: 0207 580 5487) 6086. Alternative contact: Tammy Klaasen. Date of Appointment: 31 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors (2516435) By whom Appointed: Members and Creditors (2516402)

Company2516732 Number: 08954622 Name2516403 of Company: START POINT SOLUTIONS LTD Name of Company: TNC PUBS LIMITED Company Number: 06669188 Trading Name: The Phoenix Registered office: 27 Attimore Road, Welwyn Garden City, Herts, AL8 Nature of Business: Public House 6LQ Type of Liquidation: Creditors Principal trading address: Endeavour House, Wrest Park, Silsoe, Registered office: 13 Regent Street, Nottingham NG1 5B Bedfordshire, MK45 4HS Principal trading address: 4-6 Coronation Walk, Southport, Nature of Business: Business Consultancy Merseyside, PR8 1RF Type of Liquidation: Creditors Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Harjinder Johal and George Michael, both of Ashcrofts, 601 High Regent Street, Nottingham NG1 5BS. Road Leytonstone, London, E11 4PA. Alternative contact details: Office Holder Number: 9659. Amrit Johal, [email protected], 020 8556 2888. For further details contact: Tel: 0115 871 2940 Office Holder Numbers: 9175 and 9230. Date of Appointment: 23 March 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members (2516732) By whom Appointed: Members and Creditors (2516403)

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

Name2516405 of Company: URBAN IMAGE HAIR AND BEAUTY LIMITED Notice is hereby given that the Joint Liquidators have summoned final Company Number: 06137173 meetings of the Company’s members and creditors under Section Trading name/style: Urban Image Hair and Beauty Limited 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Registered office: 2 Clifton Moor Business Village, James Nicholson before them an account of the Joint Liquidators’ acts and dealings Link, York YO30 4XG and of the conduct of the winding up, hearing any explanations that Principal trading address: 150 Holgate Road, York YO24 4DQ may be given by the Joint Liquidators, and passing a resolution Nature of Business: Hairdressers granting the release of the Joint Liquidators. The meetings will be held Type of Liquidation: Creditors at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 09 June John William Butler and Andrew James Nichols of Redman Nichols 2016 at 10.30 am (members) and 11.00 am (creditors). In order to be Butler, Westminster Business Centre, Nether Poppleton, York YO26 entitled to vote at the meetings, members and creditors must lodge 6RB. (T: 01904 520116) their proxies with the Joint Liquidators at 7400 Daresbury Park, Office Holder Numbers: 9591 and 8367. Daresbury, Warrington WA4 4BS by no later than 12 noon on the Date of Appointment: 29 March 2016 business day prior to the day of the meetings (together, if applicable, By whom Appointed: Members and Creditors (2516405) with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 July 2015 2516404Name of Company: WHITEROOM MEDIA LIMITED Office Holder details: Lisa Marie Moxon,(IP No. 16370) and Company Number: 07423197 Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield Trading Name: Whiteroom Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Registered office: 13 University Road, Leicester LE1 7RA Warrington, WA4 4BS. Principal trading address: 13 University Road Leicester LE1 7RA For further details contact: The Joint Liquidators Tel: 0844 7762740. Nature of Business: Specialised Design Activities Alternative contact: Alex Trust, Email: [email protected]. Tel: Type of Liquidation: Creditors Voluntary Liquidation 0844 7762740 Carolynn Jean Best and Richard Frank Simms, both of F A Simms & Lisa Marie Moxon, Joint Liquidator Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 31 March 2016 (2516455) Lutterworth, Leicestershire, LE17 5FB. Office Holder Numbers: 9683 and 9252. Date of Appointment: 31 March 2016 42ND2516446 STREET (HAYMARKET HUB) LIMITED By whom Appointed: Members & Creditors (2516404) (Company Number 03787602) Registered office: 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU Company2516414 Number: 02833779 Principal trading address: Ravensworth House, 5th Avenue Business Name of Company: WILLOUGHBY (10) LIMITED Park, Team Valley, Gateshead, Tyne & Wear, NE11 0HF Nature of Business: Other letting and operating of own or leased real Notice is hereby given, pursuant to Section 106 OF THE estate INSOLVENCY ACT 1986 that a meeting of the creditors of the above Type of Liquidation: Members named Company will be held at the offices of Leather Matthews Registered office: C/O FRP Advisory LLP, Stanford House, 19 Castle Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Gate, Nottingham, NG1 7AQ Newcastle upon Tyne NE1 6SU on 24 June 2016 at 10.00 am and Principal trading address: Cumberland Court, 80 Mount Street, 10.30 am respectively, for the purpose of laying before the meetings Nottingham, NG1 6HH an account of the Liquidator’s acts and an account of the winding up Christopher John Stirland and John Anthony Lowe, both of FRP and also determining the manner in which the books, accounts and Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, documents of the Company and of the Liquidator shall be disposed LE19 1BY. of. Proxies to be used at the meetings must be lodged with the Office Holder Numbers: 9368 and 9513. Liquidator at Leather Matthews Restructuring LLP, 17th Floor, Cale For further details contact: The Joint Liquidators, Tel: 0115 704 3459. Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU not later Alternative contact: Naomi Jordan than 12.00 noon on the business day before the meeting. Date of Appointment: 30 March 2016 Date of Appointment: 03 September 2015 By whom Appointed: Members (2516414) Office Holder details: Neil Matthews,(IP No. 6861) of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU. Company2516416 Number: 08392685 Please contact Neil Matthews on 0191 224 6760 or by email at Name of Company: YSSFYQ LIMITED [email protected] for further information. Trading Name: Yogland Neil Matthews, Liquidator Nature of Business: Frozen Yoghurt Bar 01 April 2016 (2516446) Type of Liquidation: Creditors Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH A2516449 FIREPLACE FOR YOU LTD Principal trading address: 44 Queensway, London, W2 3RS (Company Number 06206711) Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Registered office: Mazars House, Gelderd Road, Gildersome, Leeds Village, Henwood, Ashford, Kent, TN24 8DH. LS27 7JN Office Holder Number: 8924. Principal trading address: Kingmoor Road, Carlisle, Cumbria, CA3 For further details contact the Liquidator at email: 9QJ [email protected] or telephone 01233 666280. Ref: CVL1394Y Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 31 March 2016 INSOLVENCY ACT 1986 that final meetings of the members and By whom Appointed: Members and Creditors (2516416) creditors of the above named company will be held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 24 June 2016 at 10.00 am and 10.30 am respectively for the purpose of having laid FINAL MEETINGS before them an account of the winding up, showing how it has been conducted and how the company’s property has been disposed of, 3W2516455 SOLUTIONS LIMITED and to hear any explanations that may be given by the joint (Company Number 06750703) liquidators. Registered office: C/O Dow Schofield Watts Business Recovery LLP, Date of Appointment: 03 April 2013 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Office Holder details: Robert David Adamson,(IP No. 009380) and Tim Principal trading address: 73 Gainsborough Road, Crewe, Cheshire, Alan Askham,(IP No. 007905) both of Mazars LLP, Mazars House, CW2 7PJ Gelderd Road, Gildersome, Leeds LS27 7JN.

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

For further details contact: Samantha Busby, Telephone: 0113 387 John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 8573. 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Robert David Adamson and Tim Alan Askham, Joint Liquidators Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- 01 April 2016 (2516449) Traynor.com were appointed as Joint Liquidators of the Company on 29 July 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 2516452AEROTHERM GROUP LIMITED the members and creditors of the above named Company will be held (Company Number 06628288) at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 16 June Registered office: 68 Liverpool Road, Stoke-on-Trent, Staffordshire, 2016 at 10.00am and 10.15am respectively, for the purpose of having ST4 1BG an account of the winding up laid before them, showing the manner in Principal trading address: Scotia Business Park, Scotia Road, which the winding up has been conducted and the property of the Tunstall, ST6 4HG Company disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the joint liquidators. INSOLVENCY ACT 1986 that final meetings of the members and A member or creditor entitled to attend and vote is entitled to appoint creditors of the Company will be held at Moore Stephens, 6 Ridge a proxy to attend and vote instead of him and such proxy need not House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on also be a member or creditor. 09 June 2016 at 10.30 am and 11.00 am respectively, for the purpose In order to be entitled to vote at the meeting, creditors must lodge of having an account laid before them showing the manner in which their proofs of debt (unless previously submitted) and unless they are the winding up has been conducted and the property of the Company attending in person, proxies at the offices of Begbies Traynor (SY) disposed of, and of hearing any explanation that may be given by the LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later joint liquidators. than 12 noon on the business day before the meeting. Please note A person entitled to attend and vote at either of the above meetings that the joint liquidators and their staff will not accept receipt of may appoint a proxy to attend and vote instead of him. A proxy need completed proxy forms by email. Submission of proxy forms by email not be a member or creditor of the Company. Proxies for use at the will lead to the proxy being held invalid and the vote not cast. meeting must be lodged at the address shown above no later than Any person who requires further information may contact the Joint 12.00 noon on the business day preceding the respective meetings. Liquidator by telephone on 0114 2755033. Alternatively enquiries can Date of Appointment: 10 April 2015 be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- Office Holder details: Mustafa Abdulali,(IP No. 07837) and Neil Traynor.com or by telephone on 0114 2755033. Dingley,(IP No. 09210) both of Moore Stephens LLP, 6 Ridge House, Dated: 4 April 2016 Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. John Russell , Joint Liquidator (2516353) For further details contact: James Smith, email: [email protected] or telephone 01782 201120.Reference: AER1865. 2516439BLUE & ORANGE LIMITED Mustafa Abdulali and Neil Dingley, Joint Liquidators (Company Number 05014408) 31 March 2016 (2516452) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 37 Warren Street, London W1T 6AD ARTERTON2516408 LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act (Company Number 07151525) 1986, that final meetings of the members and creditors of the above Trading Name: Energie Fitness for Women Chester named Company will be held at Concorde House, Grenville Place, Mill Registered office: Leonard Curtis House, Elms Square, Bury New Hill, London NW7 3SA, on 21 June 2016 at 3.00 pm and 3.05 pm Road, Whitefield M45 7TA respectively, for the purpose of having an account laid before them Principal trading address: 2-6 Brookdale Place, Chester, CH1 3DY showing how the winding-up has been conducted and the property of Notice is hereby given in pursuance of Section 106 OF THE the Company disposed of, and also determining whether the INSOLVENCY ACT 1986 that final meetings of members and creditors Liquidator should be granted his release from office, and destroying of the above company will be held at the offices of Leonard Curtis, of Company books and records. Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 A member or creditor entitled to attend and vote is entitled to appoint 7TA on 01 June 2016 at 11.00 am and 11.15am respectively for the a proxy to attend and vote instead of him and such proxy need not purpose of having an account laid before them, showing the manner also be a member or creditor. Proxy forms must be returned to the in which the winding-up has been conducted and the property of the offices of B&C Associates Limited, Concorde House, Grenville Place, Company disposed of, and of hearing any explanation that may be Mill Hill, London NW7 3SA no later than 12 noon on the business day given by the Liquidators. Any member or creditor entitled to attend before the meetings. and vote is entitled to appoint a proxy to attend and vote instead of Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates him/her, and such proxy need not also be a member or creditor. The Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. proxy form must be returned to the above address by no later than Date of Appointment: 16 September 2015. Office Holder Contact 12.00 noon on the business day before the meeting. Details: 020 8906 7730 or [email protected]. Person to In the case of a Company having a share capital, a member may contact with enquiries about the case: Rachel Brewester on telephone appoint more than one proxy in relation to a meeting, provided that number: 020 8906 7730 or email address: each proxy is appointed to exercise the rights attached to a different [email protected] share or shares held by him, or (as the case may be) to a different 31 March 2016 (2516439) £10, or multiple of £10, of stock held by him. Date of Appointment: 04 April 2014 Office Holder details: Martin Maloney,(IP No. 9628) and John M Titley, CLUB2516447 ESSENTIAL LIMITED (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms (Company Number 05980278) Square, Bury New Road, Whitefield, M45 7TA. Registered office: C/O Cowgill Holloway Business Recovery LLP, For further details contact: Martin Maloney, Email: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR [email protected] or telephone 0161 413 0930. Principal trading address: 8 Minshull Street, Manchester, M1 3EF Martin Maloney and John Titley, Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE 31 March 2016 (2516408) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley BAJ2516353 CONSTRUCTION LIMITED New Road, Bolton, BL1 4QR on 10 June 2016 at 10.30 am and 11.00 (Company Number 07589914) am respectively, for the purpose of having an account laid before Previous Name of Company: t/a Contemporary Log Living Limited them showing how the winding has been conducted and the property The registered office of the Company is at Kendal House, 41 Scotland of the Company disposed of, and also determining whether the Street, Sheffield, S3 7BS Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES attend and vote instead of him, and such proxy need not also be a Office Holder details: Gerald Maurice Krasner,(IP No. 005532) of Member or Creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn, Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the (IP No. 10830) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral business day before the Meetings. Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Date of Appointment: 02 April 2015 Any person who requires further information may contact the Joint Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Liquidator by telephone on 0191 2699820. Alternatively enquiries can Johns,(IP No. 013152) both of Cowgill Holloway Business Recovery be made to Shaun Hudson by email at shaun.hudson@begbies- LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. traynor.com or by telephone on 0191 2699820. For further details contact: Kate Spencer, Email: Gerald M Krasner, Joint Liquidator [email protected], Tel: 0161 827 1218. 30 March 2016 (2516442) Jason Mark Elliott, Joint Liquidator 01 April 2016 (2516447) EUFRAZIER2516677 LIMITED (Company Number 03830248) 2516741DERSINGHAM ROAD GARAGE LTD Registered office: Mountview Court, 1148 High Road, Whetstone, (Company Number 07531418) London N20 0RA Registered office: 4th Floor Allan House, 10 John Princes Street, Principal trading address: 27 Penningtons, Bishop Stortford, Herts London W1G 0AH CM23 4LE Principal trading address: Dersingham Road, Cricklewood, London NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the NW2 1SP INSOLVENCY ACT 1986, that a final meeting of the members of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the above named company will be held at Mountview Court, 1148 High INSOLVENCY ACT 1986 that final meetings of Members and Road, Whetstone, London N20 0RA on 10 June 2016 at 10.45 to be Creditors of the company will be held at the offices of Insolve Plus followed at 11.00 am, by a final meeting of creditors for the purpose Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH of showing how the winding up has been conducted and the property on 6 June 2016 at 11.00 am and 11.15 am respectively, for the of the company disposed of, determining whether the Liquidator purpose of having a final account laid before them by the Liquidator, should be released and of hearing any explanation that may be given showing the manner in which the winding-up has been conducted by the Liquidator. The meetings are being convened at the above and the property of the company disposed of and of hearing any address to save costs. If creditors or members would like the explanation that may be given by the Liquidator. meetings to be held at a more convenient location then they should The following resolution will be proposed at the final meeting of contact Kallis & Company. creditors: Proxies to be used at the meetings, together with any hitherto “That the Liquidator be granted his release from office”. unlodged proofs, must be lodged with the Liquidator at Mountview Any member or creditor entitled to attend and vote at either of the Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative above meetings may appoint a proxy to attend and vote instead of contact: Alexia Phlora, [email protected], 020 8446 6699 no later him. A proxy need not be a member or creditor of the company. than 12 noon on the working day immediately before the meetings. Proxies for both of the meetings must be lodged at the above address Kalani Gunawardana, (IP No 012450), Liquidator Appointed 31 no later than 12.00 noon on the last working day preceding the January 2013 meeting. 30 March 2016 (2516677) Anthony Hyams (IP No 9413) Liquidator (appointed 8 August 2013) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). FASTWHEELS2516451 TRANSPORT LIMITED Alternative contact: Sylwia Starzynska, [email protected], 020 (Company Number 04310178) 7495 2348. Registered office: 1st Floor, Bank Quay House, Sankey Street, 30 March 2016 (2516741) Warrington WA1 1NN Principal trading address: Unit 3A, Premier Works, Newstet Road, Kirkby Industrial Estate, Liverpool L33 7SY EAST2516442 PEPPER COMPANY LIMITED Nature of Business: Freight Company (Company Number 09133383) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: 4th Floor, Cathedral Buildings, Dean Street, 1986, that a General Meeting of the Members of the above-named Newcastle upon Tyne, NE1 1PG Company will be held at the offices of Parkin S. Booth & Co., 1st Principal trading address: 25 Lisle Street, London, WC2H 7BA Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 9 Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final June 2016 at 10.00 am, to be followed at 10.15 am by a General meetings of the members and creditors of the above named Meeting of Creditors, for the purpose of having an account laid before Company will be held at Begbies Traynor (Central) LLP, 4th Floor, the Meetings showing the manner in which the winding-up has been Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on conducted. 31 May 2016 at 10.30 am and 10.45 am respectively, for the purpose The Resolution to be considered will be:- of having an account of the winding up laid before them, showing the To approve the Liquidator’s final report together with his receipts and manner in which the winding up has been conducted and the property payments account. of the Company disposed of and of hearing any explanation that may A Member or Creditor entitled to attend and vote at the Meetings is be given by the Joint Liquidators. A member or creditor entitled to entitled to appoint a Proxy to attend and vote instead of him/her. In attend and vote is entitled to appoint a proxy to attend and vote order to be entitled to vote at the meetings, creditors must lodge their instead of him and such proxy need not also be a member or creditor. proofs of debt (unless previously submitted) and unless a Member or In order to be entitled to vote at the meeting, creditors must lodge Creditor is attending in person, proxies must be lodged with me at the their proofs of debt (unless previously submitted) and unless they are address shown above not later than 12 noon on 8 June 2016. attending in person, proxies at the offices of Begbies Traynor (Central) John P Fisher, IP Number: 9420, Liquidator, 1st Floor, Bank Quay LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon House, Sankey Street, Warrington WA1 1NN. Liquidator appointed Tyne, NE1 1PG no later than 12 noon on the business day before the on: 7 January 2015. E-mail address: [email protected]. meetings. Please note that the Joint Liquidators and their staff will not Telephone Number: 01925 245004 accept receipt of completed proxy forms by email. Submission of 30 March 2016 (2516451) proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 09 April 2015

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

FPS2516407 UK HEALTHCARE LIMITED the Liquidator, and also determining the manner in which the books, (Company Number 07480571) accounts and documents of the Company shall be disposed of. The Registered office: Wilson Field, The Manor House, 260 Ecclesall Road following resolutions will be put to the meeting: to accept the South, Sheffield, S11 9PS Liquidator’s final report and account and to approve the Liquidator’s Principal trading address: Suite 14, 6 Hercules Way, Leavesden, release from office. A member or creditor entitled to attend and vote Watford WD25 7GS at the above meetings may appoint a proxy to attend and vote in his Notice is hereby given, pursuant to Section 106 OF THE place. It is not necessary for the proxy to be a member or creditor. INSOLVENCY ACT 1986, that a final meeting of the members and Proxy forms must be returned to the offices of Valentine & Co at the creditors of the above named Company will be held at Wilson Field above address by no later than 12.00 noon on 8 June 2016. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & 9PS on 01 June 2016 at 10.00 am to be followed at 10.15 am by a Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 final meeting of creditors for the purpose of showing how the winding 2FX. up has been conducted and the property of the Company disposed of For further details contact: Mark Reynolds, Tel: 020 8343 3710. and for the purpose of laying the account before the meetings and Alternative contact: Maria Christodoulou giving an explanation of it. A member or creditor entitled to attend and Mark Reynolds, Liquidator vote is entitled to appoint a proxy to attend and vote instead of him 31 March 2016 (2516456) and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than GRAND2516444 HOTEL (PORT TALBOT) LTD 12.00 noon on the business day before the meetings. (Company Number 07607887) Date of Appointment: 05 February 2014 Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Office Holder details: Gemma Louise Roberts,(IP No. 9701) and South Wales, NP20 5NT Robert Neil Dymond,(IP No. 10430) both of Wilson Field Limited, The Principal trading address: Station Road, Port Talbot, SA13 1DE Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Further details contact: The Joint Liquidators, Tel: 0114 2356780. INSOLVENCY ACT 1986, that the final meetings of members and Alternative contact: Keith Wilson. creditors of the above named company will be held on 1 June 2016 at Gemma Louise Roberts and Robert Neil Dymond, Joint Liquidators Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South 31 March 2016 (2516407) Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the purposes of 1. Having laid before them an account showing how the winding-up 2516417FREDDY’S ROOSTERS LIMITED has been conducted and the company’s property disposed of; and (Company Number 07476257) 2. Hearing any explanations that may be given by the Liquidators. Trading Name: Roosters Piri Piri A Member or Creditor entitled to attend and vote at either of the Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, above meetings may appoint a proxy to attend and vote instead of Maidstone, Kent, ME14 1PS him/her. A proxy need not be a Member or Creditor of the company. Principal trading address: 411 London Road, Camberley, Berkshire, Proxies for use at either of the meetings together with unlodged GU15 3HZ proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT Albany Street, Newport South Wales, NP20 5NT no later than 12 noon 1986, that Final Meetings of the Members and Creditors of the above- 31 May 2016 named Company will be held at 122 Hither Green Lane, Hither Green, Dated this 23rd day of March 2016 London, SE13 6QA, on 30 May 2016 at 11:00 am and 11:15 am Leigh Holmes - Joint Liquidator, (IP Number: 9390) respectively, for the purpose of having an account laid before them Susan Purnell - Joint Liquidator, (IP Number: 9386) showing the manner in which the winding-up of the Company has Appointed: 30 July 2013 been conducted and the property disposed of, and of receiving any 23 March 2016 (2516444) explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to GREENWAY2516454 ORCOL LIMITED and vote at the above Meetings and may appoint a proxy to attend (Company Number 00548771) instead of himself. A proxy holder need not be a Member or Creditor Registered office: c/o KPMG LLP, 1 St Peter’s Square, Manchester, of the Company. Proxies to be used at the Meetings must be lodged M2 3AE (formerly) Stockpit Road, Knowsley Industrial Estate, at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 Liverpool, Merseyside, L33 7TQ noon on the business day preceding the Meetings. Where a proof of Principal trading address: Stockpit Road, Knowsley Industrial Estate, debt has not previously been submitted by a creditor, any proxy must Liverpool, Merseyside, L33 7TQ be accompanied by such a completed proof. Notice is hereby given that final meetings of the members and of the Date of Appointment: 2 April 2015 creditors of the above named Company will be held at KPMG LLP, 1 Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital St Peter’s Square, Manchester, M2 3AE on 25 May 2016 at 2.00 pm Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. and 2.30 pm respectively, for the purposes of having an account laid Further details contact: Mansoor Mubarik Email: mail@capital- before them by the Liquidator (pursuant to Section 106 of the books.co.uk, Tel: 01622 754 927 Insolvency Act 1986), showing the manner in which the winding up of Mansoor Mubarik, Liquidator the Company has been conducted, and the property of the Company 29 March 2016 (2516417) disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may GALLIPSTA2516456 LTD appoint a proxy to attend and vote in the member or creditor’s stead. (Company Number 07506372) It is not necessary for the proxy to be a member or creditor. Proxy Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, forms must be returned to the offices of KPMG LLP, at 1 St Peter’s Borehamwood, Hertfordshire, WD6 2FX Square, Manchester, M2 3AE, Fax +44 (0) 161 838 4089 by no later Principal trading address: Suite 95, 30 Woburn Place, London, WC1H than 4.00 pm on 24 May 2016. 0JR Date of Appointment: 01 September 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Paul Andrew Flint,(IP No. 9075) of KPMG LLP, 1 INSOLVENCY ACT 1986 that final meetings of members and creditors St Peter’s Square, Manchester, M2 3AE and Brian Green,(IP No. of the Company will be held at the offices of Valentine & Co, 5 Stirling 8709) of KPMG LLP, 1 St Peter’s Square, Manchester, M2 3AE. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 09 Paul Flint, Joint Liquidator June 2016 at 11.00 am and 11.15 am respectively, for the purposes of 23 March 2016 (2516454) having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by

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

PURSUANT2516517 TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS The Joint Liquidators can be contacted on Tel: 0207 429 AMENDED) 4100.Alternative contact: Chris Reeve, Email: HALO BOURNEMOUTH TRADING LIMITED [email protected] (Company Number 08418849) Georgina Marie Eason and Michael Colin John Sanders, Joint Trading Name: Halo Bournemouth Trading Limited Liquidators In Liquidation 05 April 2016 (2516448) Registered office: 87 North Road, Poole, Dorset, BH14 0LT Principal trading address: Exeter Road, Bournemouth, Dorset BH2 5AQ LIPHOOK2516453 COACHWORKS LIMITED Nature of business: Night club management (Company Number 00976020) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting INSOLVENCY ACT 1986 that Final Meetings of the Members and of the members of the above named company will be held at RSM, Creditors of the above-named Company will be held at 2 Venture Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 9 Road, Science Park, Chilworth, Southampton, SO16 7NP on 31 May June 2016 at 11:00 am, to be followed at 11:15 am by a final meeting 2016 at 11.00 am and 11.30am respectively, for the purpose of having of creditors for the purpose of receiving an account showing the account laid before them showing the manner in which the winding- manner in which the winding up has been conducted and the property up of the Company has been conducted and the property disposed of the company disposed of, and of hearing any explanation that may of, and of receiving any explanation that may be given by the be given by the Liquidators and to decide whether the liquidators Liquidator. Any Member or Creditor is entitled to attend and vote at should be released in accordance with Section 173(2)(e) of the the above Meetings and may appoint a proxy to attend instead of INSOLVENCY ACT 1986. himself. A proxy holder need not be a Member or Creditor of the A member or creditor entitled to vote at the above meetings may Company. appoint a proxy to attend and vote instead of him. A proxy need not Proxies to be used at the Meetings must be lodged at Peter Hall Ltd, be a member of the company. Proxies to be used at the meetings, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP together with any hither to unlodged proof of debt, must be lodged not later than 12 noon on 30 May 2016. Where a proof of debt has not with the Liquidator at RSM Restructuring Advisory LLP, Highfield previously been submitted by a creditor, any proxy must be Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 accompanied by such a completed proof. noon on the preceding business day. Date of Appointment: 02 April 2016 Correspondence address & contact details of case manager Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall, 2 Venture Helen Arney, 02380646431, RSM Restructuring Advisory LLP, Road, Science Park, Chilworth, Southampton, SO16 7NP. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ For further details contact: Peter Hall, Email: [email protected], Name, address & contact details of Joint Liquidators Tel: 023 8011 1366,Alternative contact: Kevin Beech, Email; Primary Office Holder: Alexander Kinninmonth [email protected], Tel: 023 8011 1366 Appointed: 14 March 2014 Peter Hall, Liquidator RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers 30 March 2016 (2516453) Ford, Eastleigh SO53 3TZ 02380 646 464 IP Number: 9019 LIZMAE2516440 LTD Joint Office Holder: David James Green (Company Number 06782516) Appointed: 14 March 2014 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers SM1 4LA Ford, Eastleigh SO53 3TZ Principal trading address: 5k Oakley Court, London Road, Mitcham, 02380 646 464 Surrey, CR4 4HS IP Number: 10070 Notice is hereby given that the Liquidator has summoned final 23 March 2016 (2516517) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Liquidator’s acts and dealings and of 2516448JOHN BEST RACING LIMITED the conduct of the winding up, hearing any explanations that may be (Company Number 03910210) given by the Liquidator, and passing a resolution granting the release Registered office: MHA MacIntyre Hudson, New Bridge Street House, of the Liquidator. The meetings will be held at Allen House, 1 30-34 New Bridge Street, London, EC4V 6BJ Westmead Road, Sutton, Surrey, SM1 4LA on 17 June 2016 at 11.00 Principal trading address: Scragged Oak Farm, Scragged Oak Road, am (members) and 11.15 am (creditors). In order to be entitled to vote Hucking, Maidstone, Kent ME17 1QJ at the meetings, members and creditors must lodge their proxies with Notice is hereby given that the Liquidator has summoned final the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, meetings of the Company’s members and creditors under Section SM1 4LA by no later than 12 noon on the business day prior to the 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid day of the meetings (together, if applicable, with a completed proof of before them an account of the Liquidators’ acts and dealings and of debt form if this has not previously been submitted). the conduct of the winding up, hearing any explanations that may be Date of Appointment: 27 August 2014 given by the Joint Liquidators, and passing a resolution granting the Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP release of the Joint Liquidators. The meetings will be held at MHA No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Road, Sutton, Surrey, SM1 4LA. Street, London, EC4V 6BJ on 16 April 2016 at 10.00 am (members) For further details contact: Martin C Armstrong, Email: and 10.15 am (creditors). In order to be entitled to vote at the [email protected], Tel: 020 8661 7878. Alternative contact: Natalie meetings, members and creditors must lodge their proxies with the Stone Liquidators at MHA MacIntyre Hudson, New Bridge Street House, Martin C Armstrong, Liquidator 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 31 March 2016 (2516440) noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). LUXTECH2516738 LIMITED Date of Appointment: 02 March 2011 (Company Number 04134677) Office Holder details: Georgina Marie Eason,(IP No. 9688) and Michael Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Colin John Sanders,(IP No. 8698) both of MHA MacIntyre Hudson, 1NS New Bridge Street House, 30-34 New Bridge Street, London, EC4V Principal trading address: Atlantic House, Stirling Way, 6BJ. Borehamwood, WD6 2BT

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

Notice is hereby given, pursuant to Section 106 OF THE MINOTTI2516540 CUCINE LONDON LIMITED INSOLVENCY ACT 1986 that a final general meeting of the Company (Company Number 08263017) and a final meeting of the creditors of the above named Company will The registered office of the Company is at Kendal House, 41 Scotland be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 31 Street, Sheffield, S3 7BS. May 2016 at 10.30 am (members) and 10.45 am (creditors), for the Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: purpose of having an account laid before them and to receive the 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 report of the Joint Liquidators showing how the winding up of the Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Company has been conducted and its property disposed of, hearing Traynor.com were appointed as Joint Liquidators of the Company on any explanation that may be given by the Joint Liquidators and to 2 April 2014. determine the release from office of the Joint Liquidators. Proxies to Pursuant to Section 106 of the Insolvency Act 1986, final meetings of be used at the meetings must be lodged with the Joint Liquidators at the members and creditors of the above named Company will be held Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS no later at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 16 June than 12.00 noon on 27 May 2016. 2016 at 2:30pm and 2:45pm respectively, for the purpose of having Date of Appointment: 01 October 2010 an account of the winding up laid before them, showing the manner in Office Holder details: Frank Wessely,(IP No. 007788) and Peter which the winding up has been conducted and the property of the Hughes-Holland,(IP No. 001700) both of Quantuma Restructuring, 81 Company disposed of, and of hearing any explanation that may be Station Road, Marlow, Bucks, SL7 1NS. given by the joint liquidators. For further details contact: The Joint Liquidators, Tel: 01628 478100. A member or creditor entitled to attend and vote is entitled to appoint Alternative contact: Nina Sellars, Email: [email protected]. a proxy to attend and vote instead of him and such proxy need not Tel: 01628 478100 also be a member or creditor. Frank Wessely, Joint Liquidator In order to be entitled to vote at the meeting, creditors must lodge 31 March 2016 (2516738) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later 2516441M & P GROUNDWORKS LIMITED than 12 noon on the business day before the meeting. Please note (Company Number 07519011) that the joint liquidators and their staff will not accept receipt of Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- completed proxy forms by email. Submission of proxy forms by email on-Trent, ST6 5TT will lead to the proxy being held invalid and the vote not cast. Principal trading address: Station Industrial Estate, Bucknall Road, Any person who requires further information may contact the Joint Hanley, Stoke on Trent, ST1 6AH Liquidator by telephone on 0114 2755033. Alternatively enquiries can Notice is hereby given, pursuant to Section 106 OF THE be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- INSOLVENCY ACT 1986 that Final Meetings of the Members and Traynor.com or by telephone on 0114 2755033. Creditors of the above named Company will be held at Dunion & Co Dated: 4 April 2016 Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, Gareth David Rusling , Joint Liquidator (2516540) ST6 5TT on 21 June 2016 at 11.00 am and 11.15 am respectively, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any MOORCART2516438 AGENCIES LTD explanation that may be given by the Liquidator, and considering the (Company Number 07878808) Liquidator’s release and approving the final report. Registered office: Townshend House, Crown Road, Norwich NR1 3DT Date of Appointment: 03 April 2011 Principal trading address: 4 St Botolphs Street, Colchester, CO2 7DX Office Holder details: Diane Grace Dunion,(IP No. 9292) of Dunion & Notice is hereby given, pursuant to Section 106 OF THE Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- INSOLVENCY ACT 1986 that a final meeting of the members and Trent, ST6 5TT. creditors of the above named Company will be held at Townshend For further details contact: Email: [email protected]. Tel: House, Crown Road, Norwich NR1 3DT on 03 June 2016 at 10.00 am 01782 828 733 and 10.15 am respectively for the purpose of showing the manner in Diane Grace Dunion, Liquidator which the winding up of the Company has been conducted and the 01 April 2016 (2516441) property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Joint Liquidator’s final report and accounts MICROSHARP2516401 CORPORATION LIMITED dated 31 March 2016 are hereby approved and that the Joint (Company Number 03476697) Liquidators be granted their release. Proxies and proofs of debt to be Registered office: 4 Stirling Court, Stirling Way, Borehamwood, used at the meeting should be lodged with the Liquidator at Hertfordshire WD6 2BT Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 Principal trading address: 40 Shrivenham Hundred Business Park, 877549) no later than 12.00 noon on the working day immediately Watchfield, Oxfordshire SN6 8TY before the meetings. Notice is hereby given pursuant to Section 106 of the Insolvency Act Date of Appointment: 18 September 2015 1986, that final meetings of the members and creditors of the above Office Holder details: Anthony Davidson,(IP No. 0026649) and Andrew named Company will be held at 4 Stirling Court, Stirling Way, McTear,(IP No. 007242) both of McTear Williams & Wood, Townshend Borehamwood, Hertfordshire WD6 2BT, on 26 May 2016 at 11.00 am House, Crown Road, Norwich, NR1 3DT. and 11.15 am respectively, for the purpose of having an account laid Enquiries should be sent to McTear Williams & Wood, Townshend before them showing how the winding-up has been conducted and House, Crown Road, Norwich NR1 3DT Email: [email protected], the property of the Company disposed of, and also determining (office: 01603 877540 fax: 01603 877549) whether the Liquidator should be granted his release from office. Andrew McTear, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 01 April 2016 (2516438) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling OPTUME2516457 GEAR LTD Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on (Company Number 07306150) the business day before the meetings. Registered office: 32-33 Watling Street, Canterbury,Kent, CT1 2AN John Kelmanson, IP number: 04866, Liquidator, Kelmanson Principal trading address: ASF Building, Wealden Forest Park, Herne Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Common, Kent, CT6 7LQ Hertfordshire WD6 2BT. Appointed Liquidator of Microsharp Notice is hereby given, pursuant to Section 106 OF THE Corporation Limited on 4 April 2013. Person to contact with enquiries INSOLVENCY ACT 1986 that the final meeting of members of the about the case: Nicholas Tsangari, telephone number: 020 8441 2000 above Company will be held at the offices of Augusta Kent Limited, 21 March 2016 (2516401) 32-33 Watling Street, Canterbury, Kent CT1 2AN on 03 June 2016 at 10.00 am followed by a meeting of creditors of the Company at 10.30 am. The meetings are called for the purpose of considering the

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES following resolutions: That the Liquidator’s final report and receipts Enquiries should be sent to McTear Williams & Wood, Townshend and payments account be approved. That the Liquidator be entitled to House, Crown Road, Norwich NR1 3DT Email: kirstydunn@mw- recover his disbursements (Category 1 and Category 2) incurred in w.com, (office: 01603 877540 fax: 01603 877549) connection with the liquidation. That the Liquidator is authorised to Andrew McTear, Liquidator destroy the Company’s books, accounts and documents 12 months 31 March 2016 (2516475) after the dissolution of the Company. That the Liquidator receives his release. A proxy form is available which, to enable a member or creditor to PINNACLE2516478 MC GLOBAL LTD vote, must be lodged, together with a statement of claim, at the (Company Number 06535318) Liquidator’s office, Augusta Kent Limited, 32-33 Watling Street, Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Canterbury,Kent, CT1 2AN not later than 12.00 noon on 2 June 2016. WA15 9SQ The proxy form and statement may be posted or sent by fax to 01227 Principal trading address: 7 Millbank House, Riverside Bus Park, 643047. Wilmslow, SK9 1BJ Date of Appointment: 10 April 2014 Notice is hereby given, in pursuance of Section 106 OF THE Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta INSOLVENCY ACT 1986 that General Meetings of Members and Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors of the above-named Company will be held at the offices of (Alternative contact is Philip Moore, Email: Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, [email protected], or telephone 01227 643049. Cheshire, WA15 9SQ on 27 May 2016 at 10.00 am and 10.15 am Andrew Hawksworth, Liquidator respectively, for the purpose of having an account laid before them, 31 March 2016 (2516457) 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 2516477PAPA LUIGI'S (EUXTON) LTD creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 07487595) attend and vote instead of him/her, and such proxy need not also be Trading Name: Papa Luigi’s a member or creditor, but must be returned to the offices of Milner Registered office: c/o Bell Advisory, 10 Floor, 3 Hardman Street, Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Spinningfields, Manchester, M3 3HF Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before Principal trading address: 169 Wigan Road, Euxton, Chorley, the Meetings. Lancashire PR7 6JH Date of Appointment: 02 April 2015 Notice is hereby given, pursuant to Rule 4.126(1) OF THE Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner INSOLVENCY RULES 1986 (AS AMENDED), that the Liquidator has Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, summoned final meetings of the Company’s members and creditors Cheshire, WA15 9SQ. under Section 106 of the Insolvency Act 1986 for the purpose of For further details contact: Darren Brookes, Email: receiving the Liquidator’s account showing how the winding-up has [email protected]. Alternative contact: Wendy Shaw, been conducted and the property of the Company disposed of. The Email: [email protected] meetings will be held at the offices of Bell Advisory, 10 Floor, 3 Darren Brookes, Liquidator Hardman Street, Spinningfields, Manchester, M3 3HF on 03 June 30 March 2016 (2516478) 2016 at 10.00 am and 10.30 am respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at the offices of Bell Advisory, Tenth Floor, 3 2516469PINPOINT VIDEO SYSTEMS LTD Hardman Street, Spinningfields, Manchester, M3 3HF by no later than (Company Number 4999417) 12.00 noon on the business day prior to the day of the meeting Trading Name: Pinpoint Video Systems Ltd (together, if applicable, with a completed proof of debt form if this has Registered office: 1 Market Avenue, Chichester, West Sussex, PO19 not previously been submitted). 1JU Date of Appointment: 16 May 2013 Principal trading address: 1 Grange Close, Crowborough, East Office Holder details: Gary Bell,(IP No. 8710) of Bell Advisory, Tenth Sussex, TN6 1YD Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. Notice is hereby given, pursuant Section 106 of the INSOLVENCY For further details contact: E-mail [email protected]. ACT 1986, that Final Meetings of the Members and Creditors of the Gary Bell, Liquidator above-named Company will be held at 4 Barnfield Crescent, Exeter, 31 March 2016 (2516477) EX1 1QT on 4 May 2016 at 11.00 am and 11.15 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 PENINSULAR2516475 CLEANING LIMITED and the property disposed of, and of receiving any explanation that (Company Number 05939784) may be given by the Liquidator. Registered office: Townshend House, Crown Road, Norwich NR1 3DT Further details: Becky Folds, 01392 413014, [email protected] Principal trading address: The Garden Office, Harkstead Hall, Eric John Stonham, Liquidator, office Holder Number 6486, 4 Harkstead, Ipswich, IP9 1DB Barnfield Crescent, Exeter, EX1 1QT (2516469) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend PLANT2516462 TRAINERS LIMITED House, Crown Road, Norwich NR1 3DT on 13 June 2016 at 10.15 am (Company Number 06678883) and 10.30 am for the purpose of showing the manner in which the Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, winding up of the Company has been conducted and the property of Surrey KT20 6QW the Company disposed of, and of hearing any explanation that may Principal trading address: Cleve Hill Farm, Cleve Hill, Graveney, Kent be given by the Liquidator and to pass the following resolutions: That ME13 9EF the Liquidator’s final report and accounts dated 1 April 2016 are Notice is hereby given, pursuant to Section 106 of the Insolvency Act hereby approved and that the Liquidator be granted his release. 1986, that a final meeting of the members of the above named Proxies and proofs of debt to be used at the meetings should be company will be held at Kingswood Court, 1 Hemlock Close, lodged with the Liquidator at Townshend House, Crown Road, Kingswood, Surrey KT20 6QW on 31 May 2016 at 11.00 am, to be Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the followed at 11.15 am by a final meeting of creditors for the purpose of working day immediately before the meetings. showing how the winding up has been conducted and the property of Date of Appointment: 29 April 2014 the company disposed of, and of hearing an explanation that may be Office Holder details: Andrew McTear,(IP No. 007242) of McTear given by the Liquidator, and also of determining the manner in which Williams & Wood, Townshend House, Crown Road, Norwich NR1 the books, accounts and documents of the company and of the 3DT. Liquidator shall be disposed of.

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

A person entitled to attend and vote is entitled to appoint a proxy to having an account laid before them showing the manner in which the attend instead of him and such a proxy need not be a member or winding-up of the Company has been conducted and the property creditor of the company. disposed of, and of receiving any explanation that may be given by Proxies to be used at the meetings must be lodged with the the Liquidator, and also determining the manner in which the books, Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey accounts and documents of the Company shall be disposed of. The KT20 6QW no later than 12 noon on the preceding day. following resolutions will be put to the meeting: To accept the Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Liquidator’s final report and account and to approve the Liquidator’s Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and release from office. email address: 01737 830763 and [email protected]. Date of A member or creditor entitled to attend and vote at the above Appointment: 24 June 2009. Alternative contact for enquiries on meetings may appoint a proxy to attend and vote in his place. It is not proceedings: Karen Synott. (2516462) necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 8 June 2016. 2516463PLATINUM SELECT LIMITED Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & (Company Number 07851569) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, 2BT. Wilmslow Road, Didsbury, Manchester M20 5PG For further details contact: Avner Radomsky, Tel: 020 8343 3710 Principal trading address: 90 Sunbridge Road, Bradford, West Maria Christodoulou, Director Yorkshire BD1 2AQ 31 March 2016 (2516473) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above-named Company will be held at Jones Lowndes Dwyer LLP, 4 SIAM2516472 SQUARE (LEEDS) LIMITED The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 02 (Company Number 08558483) June 2016 at 10.00 am to be followed at 10.30 am by a Final Meeting Registered office: Moorend House, Snelsins Lane, Cleckheaton West of Creditors, for the purpose of showing how the winding-up has Yorkshire BD19 3UE been conducted and the property of the Company disposed of, and Principal trading address: 106 Harrogate Road, Chapel Allerton, of hearing an explanation that may be given by the Liquidator, Leeds, West Yorkshire LS7 4LZ considering the Liquidator’s release and approving the final report. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Proxies to be used at the Meetings must be lodged with the Insolvency Act 1986 that final meetings of members and creditors of Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester the above named Company will be held at Moorend House, Snelsins M20 5PG, no later than 12.00 noon on the preceding day. Lane, Cleckheaton, West Yorkshire, BD19 3UE on 3 June 2016 at Date of Appointment: 22 September 2015 11.00 am and 11.15am respectively,, for the purpose of having an Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes account laid before them showing the manner in which the winding- Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester up has been conducted and the property to the Company disposed of M20 5PG. and of hearing any explanation that may be given by the Liquidator Contact Name: Ian Jones, Email: [email protected], Tel: 0161 438 and also of determining the manner in which the books, accounts and 8555. documents of the Company and of the Liquidator shall be disposed Claire L Dwyer, Liquidator of. 01 April 2016 (2516463) A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. R2516460 W FLOYD LIMITED For any further information please contact Christopher Brooksbank (IP (Company Number 06558264) No 9658) [email protected] telephone 01274 800380. Registered office: C/o Kingsland Business Recovery, York House, 249 4 April 2016 Manningham Lane, Bradford, BD8 7ER C Brooksbank, Liquidator (2516472) Principal trading address: 16 Church Heights, Hoylandswaine, Sheffield, , S36 7LX Notice is hereby given, pursuant to section 106 of the INSOLVENCY T2516476 & E CAR SALES LIMITED ACT 1986, of a meeting of creditors for the purpose of laying before (Company Number 04386636) the creditors a report on the administration of the above liquidation In Liquidation and for determining whether the Liquidator may be granted his Registered office: Allan House, 10 John Princes Street, London W1G release under Section 173 of the INSOLVENCY ACT 1986. Proxies to 0AH be used at the meeting must be lodged with the Liquidator at Bolton Principal trading address: 217 Gosport Road, Fareham PO16 0QE House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the than 12 noon on the business day preceding the meeting: INSOLVENCY ACT 1986 that final meetings of members and creditors Date of Creditors Meeting19 April 2016 of the Company will be held at the offices of Insolve Plus Ltd, 4th Time of Creditors Meeting 10.30 Floor Allan House, 10 John Princes Street, London W1G 0AH on 6 Place of Creditors Meeting 14 Derby Road, Stapleford, May 2016 at 11.30 am and 11.45 am respectively, for the purpose of Nottinghamshire, NG9 7AA having a final account laid before them by the Liquidator, showing the Tauseef Rashid, Liquidator, IP number 9718, Bolton House, 18 Bolton manner in which the winding-up has been conducted and the Road, Bradford, West Yorkshire, BD1 4DA. Telephone no and email property of the Company disposed of and of hearing any explanation address 0800 955 3595 and [email protected] that may be given by the Liquidator. Alternative contact for enquiries on proceedings Haseeb Butt The following resolution will be proposed at the final meeting of 3 February 2016 (2516460) creditors: “That the Liquidator be granted his release from office”. Any member or creditor entitled to attend and vote at either of the RIGHT2516473 ANGLE LIMITED above meetings may appoint a proxy to attend and vote instead of (Company Number 07025623) him. A proxy need not be a member or creditor of the Company. Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Proxies for both of the meetings must be lodged at the above address Borehamwood, Hertfordshire, WD6 2FX no later than 12.00 noon on the last working day preceding the Principal trading address: New Burlington House, 1075 Finchley meeting. Road, London, NW11 0PU Anthony Hyams (IP No 9413) Liquidator (appointed 30 March 2009) of Notice is hereby given, pursuant to Section 106 OF THE Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, INSOLVENCY ACT 1986 that final meetings of member and creditors London W1G 0AH, (telephone: 020 7495 2348). of the Company will be held at the offices of Valentine & Co, 5 Stirling Alternative contact: Kelly Levelle, [email protected], 020 Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 09 7495 2348. June 2016 at 11.30 am and 11.45 am respectively, for the purposes of 29 March 2016 (2516476)

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

TALBOT2516737 ENGINEERING SERVICES LIMITED giving an explanation of it. A member or creditor entitled to attend and (Company Number 07337287) vote is entitled to appoint a proxy to attend and vote instead of him Registered office: 6th Floor, 36 Park Row, Leeds, LS1 5JL and such proxy need not also be a member or creditor. Proxy forms Principal trading address: Barnard Road, Bradford, West Yorkshire must be returned to the offices of Wilson Field Limited, The Manor BD4 7ED House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the business day before the meeting. INSOLVENCY ACT 1986 that final meetings of members and creditors Date of Appointment: 03 February 2011 of the above company will be held at the offices of Leonard Curtis, 36 Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Fiona Grant, Park Row, Leeds LS1 5JL on 01 June 2016 at 11.00 am and 11.15 am (IP No. 9444) both of Wilson Field Ltd, The Manor House, 260 respectively for the purpose of having an account laid before them, Ecclesall Road South, Sheffield, S11 9PS. showing the manner in which the winding-up has been conducted For further details contact: The Joint Liquidators, Tel: 0114 235 6780. and the property of the Company disposed of, and of hearing any Alternative contact: Shelley Mallett explanation that may be given by the Liquidators. Any member or Lisa Jane Hogg, Joint Liquidator creditor entitled to attend and vote is entitled to appoint a proxy to 31 March 2016 (2516471) 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 TOGA2516461 MAINTENANCE LTD meeting. In the case of a Company having a share capital, a member (Company Number 07629665 ) may appoint more than one proxy in relation to a meeting, provided Previous Name of Company: GRDM Electrical Services Limited and that each proxy is appointed to exercise the rights attached to a GRDM Electrical & Waste Management Limited different share or shares held by him, or (as the case may be) to a Registered office: Gable House, 239 Regents Park Road, London N3 different £10, or multiple of £10, of stock held by him. 3LF Date of Appointment: 02 April 2015 Principal trading address: Regency House Business Centre, 33 Office Holder details: Sean Williams,(IP No. 11270) of Leonard Curtis, Station Road, Harold Wood, Romford, RM3 0DQ 6th Floor, 36 Park Row, Leeds, LS1 5JL and Phil Deyes,(IP No. 9089) Notice is hereby given that the joint liquidators have summoned final of Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL. meetings of the Company’s members and creditors under Section For further details contact: Sean Williams, Email: 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid [email protected], Tel: 0113 323 8890 before them an account of the joint liquidators’ acts and dealings and Sean Williams, Joint Liquidator of the conduct of the winding up, hearing any explanations that may 31 March 2016 (2516737) be given by the joint liquidators and passing a resolution granting the release of the joint liquidators. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 06 June 2016 at 2516470TAM GROUNDWORKS LTD 11.00 am (members) and 11.30 am (creditors). (Company Number 07147808) In order to be entitled to vote at the meeting,members and creditors Registered office: Gateway House, Highpoint Business Village, must lodge their proxies with the liquidators at Gable House, 239 Henwood, Ashford, Kent, TN24 8DH Regents Park Road, London N3 3LF by no later than 12 noon on the Principal trading address: (formerly) 2 St Mary’s Drive, Etchinghill, business day prior to the day of the meeting (together, if applicable, Folkestone, Kent CT18 8NQ with a completed proof of debt form if this has not previously been Notice is hereby given, in pursuance of Section 106 OF THE submitted). Any Member or Creditor is entitled to attend and vote at INSOLVENCY ACT 1986 that final meetings of members and creditors the above meetings and may appoint a proxy to attend instead of of the above named Company have been convened by Ian Douglas himself. A proxy holder need not be a Member or Creditor of the Yerrill and are to be held at the offices of Yerrill Murphy, Gateway Company. House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 Date of Appointment: 12 December 2012 8DH on 05 May 2016 at 11.00 am and 11.15 am for the purposes of Office Holder details: Harold Sorsky,(IP No. 5398) and Stella Davis,(IP receiving the Liquidator’s final account of the winding-up and agree No. 9585) both of Streets SPW, Gable House, 239 Regents Park his release as Liquidator. Any Member or Creditor is entitled to attend Road, London N3 3LF. and vote at the above respective Meetings and may appoint a proxy For further details contact the Joint Liquidators at to attend in their stead. A proxy holder need not be a Member or [email protected] or 020 8371 5000.Alternative Creditor of the Company. Proxies to be used at the Meetings must be contact: [email protected] lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Harold Sorsky and Stella Davis, Joint Liquidators Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 4 31 March 2016 (2516461) May 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. WEB2516773 TECHNIK LIMITED Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy (Company Number 03277348) LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, The registered office of the Company is at Kendal House, 41 Scotland Kent, TN24 8DH. Street, Sheffield, S3 7BS. Further details contact: Ian Douglas Yerrill, Email: John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: [email protected] 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 I D Yerrill, Liquidator Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- 05 April 2016 (2516470) Traynor.com were appointed as Joint Liquidators of the Company on 24 July 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of TATE2516471 CONSULTING ENGINEERS LIMITED the members and creditors of the above named Company will be held (Company Number 04652473) at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 23 June Registered office: Wilson Field Limited, The Manor House, 260 2016 at 10.00am and 10.15am respectively, for the purpose of having Ecclesall Road South, Sheffield, S11 9PS an account of the winding up laid before them, showing the manner in Principal trading address: 5 Carlton Court, Brown Lane West, Leeds, which the winding up has been conducted and the property of the LS12 6LT Company disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the joint liquidators. INSOLVENCY ACT 1986 that a final meeting of the members and A member or creditor entitled to attend and vote is entitled to appoint creditors of the above named Company will be held at Wilson Field a proxy to attend and vote instead of him and such proxy need not Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 also be a member or creditor. 9PS on 02 June 2016 at 10.30 am to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and

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

In order to be entitled to vote at the meeting, creditors must lodge John Sargeant (IP No 9659) of Bridgewood Financial Solutions their proofs of debt (unless previously submitted) and unless they are Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to attending in person, proxies at the offices of Begbies Traynor (SY) act in relation to the above and will provide free of charge a list of the LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later names and addresses of the Company’s creditors on the two than 12 noon on the business day before the meeting. Please note business days preceding the date of the meeting stated above. that the joint liquidators and their staff will not accept receipt of For further details contact: Sarah Walford, Email: completed proxy forms by email. Submission of proxy forms by email [email protected] Tel: 0115 871 2757 Fax: 0115 924 will lead to the proxy being held invalid and the vote not cast. 1565 Any person who requires further information may contact the Joint Rizwan Ahmad, Director Liquidator by telephone on 0114 2755033. Alternatively enquiries can 14 March 2016 (2516330) be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- Traynor.com or by telephone on 0114 2755033. Dated: 4 April 2016 2516332AGRICULTURAL ELECTRICAL CONTRACTORS LTD John Russell , Joint Liquidator (2516773) (Company Number 08961739) Registered office: Level 1, London House, 68-72 London Street, Norwich, NR2 1JT 2516459WELLSCLEAN CLEANING SERVICES LTD Principal trading address: The Beeches, Harleston Road, Weybread, (Company Number 05714053) Diss, IP21 5UD Registered office: Castle Acres, Everard Way, Narborough, Leicester, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY LE19 1BY ACT 1986 that a meeting of the creditors of the above named Principal trading address: 9 Devenports Hill, Bushby, Leicester, LE7 Company will be held at The Gateway, 83-87 Pottergate, Norwich 9NF NR2 1DZ on 14 April 2016 at 11.30 am for the purposes mentioned in Notice is hereby given that the Liquidator has summoned final Sections 99, 100 and 101 of the said Act. A meeting of shareholders meetings of the Company’s members and creditors under Section has been called and will be held prior to the meeting of creditors to 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid consider passing a resolution for voluntary winding up of the before them an account of the Liquidators’ acts and dealings and of Company. Jamie Playford of Leading Corporate Recovery, The the conduct of the winding-up, hearing any explanations that may be Gateway, 83-87 Pottergate, Norwich NR2 1DZ is qualified to act as an given by the Liquidators, and passing a resolution granting their insolvency practitioner in relation to the above. A list of the names and release. The members and creditors meetings will be held at Suite 2, addresses of the Company’s creditors will be available for inspection 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 15 free of charge at the offices of Leading Corporate Recovery, The June 2016 at 11.00 am and 11.15 am respectively. Gateway, 83-87 Pottergate, Norwich NR2 1DZ between 10.00 am and In order to be entitled to vote at the meetings, members and creditors 4.00 pm on the two business days preceding the date of the creditors must lodge their proxies with the Liquidator at Suite 2, 2nd Floor, meeting. Any creditor entitled to attend and vote at this meeting is Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by entitled to do so either in person or by proxy. Creditors wishing to no later than 12.00 noon on the business day prior to the day of the vote at the meeting must (unless they are individual creditors meeting (together, if applicable, with a completed proof of debt form, attending in person) lodge their proxy at the offices of Leading if this has not previously been submitted). Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 Date of Appointment: 11 February 2011 1DZ, no later than 12.00 noon on 13 April 2016. Unless there are Office Holder details: Christopher John Stirland,(IP No. 9368) of FRP exceptional circumstances, a creditor will not be entitled to vote Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, unless his written statement of claim, (”proof”), which clearly sets out LE19 1BY and Nigel John Hamilton-Smith,(IP No. 002093) of FRP the name and address of the creditor and the amount claimed, has Advisory LLP, 10 Furnival Street, London, EC4A 1YH. been lodged and admitted for voting purposes. Proofs must be Further details contact the Joint Liquidators. Alternative contact: lodged by 12.00 noon on the business day before the meeting. Unless Russell Dean, Email: [email protected] or telephone they surrender their security, secured creditors must give particulars 01273 916686. of their security, the date when it was given and the estimated value Christopher John Stirland and Nigel John Hamilton-Smith, Joint at which it is assessed if they wish to vote at the meeting. The Liquidators resolutions to be taken at the creditors’ meeting may include a 31 March 2016 (2516459) resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve,the costs of preparing the statement of affairs MEETINGS OF CREDITORS and convening the meeting. For further details contact: Jamie Playford or Kelly Goodman, Email: 2516330ABJUN MEDICAL LIMITED [email protected] or [email protected], (Company Number 07153475 ) Tel: 01603 552028. Registered office: 253 Alcester Road South, Birmingham, B14 6DT Kevin Hilton, Director Principal trading address: 253 Alcester Road South, Birmingham, B14 04 April 2016 (2516332) 6DT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named APPLIED2516374 INFORMATION MANAGEMENT SYSTEMS LIMITED Company will be held at Bridgewood Financial Solutions Ltd, 13 (Company Number 03232834) Regent Street, Nottingham NG1 5BS on 22 April 2016 at 12.45 pm for Registered office: 2-3 Stable Court Herriard Park, Herriard, the purposes mentioned in Sections 99 to 101 of the said Act. Basingstoke, Hampshire, RG25 2PL Resolutions to be taken at the meeting may include those agreeing a NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT sale of the business or assets to a connected party, specifying the 1986, that a meeting of the creditors of the Company will be held at basis on which the Liquidator is to be remunerated and receiving 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on information about or be called upon to approve the costs of preparing 13 April 2016 at 2.15 pm for the purposes of receiving the directors’ the statement of affairs and convening the meeting. Creditors wishing Statement of Affairs, appointing a liquidator and if the creditors think to vote at the meeting must lodge their proxy, together with a full fit, appointing a Liquidation Committee. statement of account at Bridgewood Financial Solutions Ltd, 13 Creditors may attend and vote at the meeting by proxy or in person. Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the In order to be entitled to vote at the meeting, creditors must lodge last business day prior to the meeting. their proxies (unless they are individual creditors attending in person), For the purposes of voting, a secured creditor is required (unless he together with a statement of their claim at the offices of Quantuma surrenders his security) to lodge at the above address before the LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX meeting, a statement giving particulars of his security, the date when not later than 12 noon on 12 April 2016. it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony

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

The meeting may receive information about, or be asked to approve Unless there are exceptional circumstances, a creditor will not be resolutions relating to the costs of convening the meeting and entitled to vote unless his written statement of claim, ('proof'), which assisting the Directors in preparing the Statement of Affairs and report clearly sets out the name and address of the creditor and the amount for presentation at the meeting. claimed, has been lodged and admitted for voting purposes. Proofs Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of must be lodged by noon the business day before the meeting. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Unless they surrender their security, secured creditors must give SO14 3EX are qualified to act as an Insolvency Practitioner in relation particulars of their security, the date when it was given and the to the company and will provide creditors free of charge with such estimated value at which it is assessed if they wish to vote at the information concerning the company’s affairs as is reasonably meeting. required. The resolutions to be taken at the creditors' meeting may include a By Order of the Board resolution specifying the terms on which the Liquidator is to be Richard Knight, Chairman remunerated, and the meeting may receive information about, or be 31 March 2016 (2516374) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner calling the meetings: Nimish 2515744ARCHERS BEAUTY LIMITED Patel (Company Number 07764314) Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Registered office: 538-538A Burton Road, Littleover, Derby, DE23 Street, W1S 4HA 6FN IP Number: 8679 Principal trading address: 538-538A Burton Road, Littleover, Derby, Contact Name: Shweta Bahukhandi DE23 6FN E-mail Address: [email protected] Notice is hereby given, pursuant to Section 98 of the Insolvency Act Telephone Number: 020 7355 6161 1986 that a meeting of creditors of the above named Company will be Dated: 18 March 2016 held at St Helen's House, King Street, Derby, DE1 3EE on 12 April By Order of the Board 2016, at 10.30 am for the purposes mentioned in Sections 99 to 101 Mr Bhavnish Chandaria , Director (2515737) of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the AUROX2516366 AESTHETICS LIMITED Meeting must (unless they are individual creditors attending in person) Trading Name: Aurox lodge their proxy at St Helens House, King Street, Derby DE1 3EE by (Company Number 08029432) no later than 12:00 on the business day preceding the date of the Registered office: 323 Walsall Road, Stone Cross, West Bromwich, meeting. West Midlands, B71 3LW Resolutions to be taken at the meeting may include a resolution Principal trading address: 18a Birmingham Road, Great Barr, specifying the terms on which the Liquidator is to be remunerated and Birmingham, B43 6NR the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986 that a meeting of the creditors of the above named the meeting. Company will be held at Aston House, 5 Aston, Birmingham, B6 4DS A list of the names and addresses of the company's creditors will be on 14 April 2016 at 10.45 am for the purposes provided for in sections available free of charge at St Helen's House, King Street, Derby, DE1 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge 3EE during the two business days preceding the above meeting, particulars of the claims for voting purposes at Durkan Cahill, 17 between the hours of 10.00am and 4.00pm. Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Further information about this case is available from Robert Burrell at Secured creditors should also lodge a statement giving details of their the offices of Smith Cooper on 01332 374422 or at security, the dates(s) on which it was given and the value at which it is [email protected] . assessed. Any Creditor entitled to attend and vote at this meeting is Leigh-Anne Francis , Director (2515744) entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY not later than 12.00 noon on 13 April 2016. AUGUR2515737 HOMES LIMITED The resolutions to be taken at the meeting will include a resolution to (Company Number 03832458) approve, the costs of preparing the statement of affairs and Previous Name of Company: Pinpoint Properties 1 Limited convening the meeting. An explanatory note is available. M P Durkan Registered office: C/O Nagle Jay Ltd, 100 College Road, Harrow, (IP No 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Middlesex HA1 1BQ Cheltenham, GL50 1DY, will during the period before the meeting, Principal trading address: C/O Nagle Jay Ltd, 100 College Road, furnish creditors free of charge with such information concerning the Harrow, Middlesex HA1 1BQ affairs of the company as they may reasonably require. Alternatively, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency creditors may contact Rebecca Simpson on Tel: 01242 250811, Act 1986 that a Meeting of the Creditors of the above named Email: [email protected] company will be held by telephone conference administered from Daniel Cawthorne, Director Albemarle House, 1 Albemarle Street, London, W1S 4HA on 14 April 30 March 2016 (2516366) 2016 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to BASS2516369 HOME ENTERTAINMENT SYSTEMS LTD the meeting of creditors to consider passing a resolution for voluntary (Company Number 07527240) winding up of the Company. Registered office: 111a George Lane, London E18 1AN A list of the names and addresses of the Company's creditors will be Principal trading address: 4 The Tile Kiln Studios, 1 Winchester Road, available for inspection free of charge at the offices of Re10 (London) Highgate, London NW6 5XH Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the two business days immediately preceding the meeting between ACT 1986,that a meeting of the creditors of the above named the hours of 10.00am and 4.00pm. Company will be held at Langley House, Park Road, East Finchley, Any creditor entitled to attend and vote at this meeting is entitled to London N2 8EY on 22 April 2016 at 10.30 am for the purposes do so either in person or by proxy. Creditors wishing to vote at the mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP meeting must (unless they are individual creditors attending in person) No 008635) of AABRS Limited, Langley House, Park Road, East lodge their proxy at the offices of Re10 (London) Limited, Albemarle Finchley, London N2 8EY, is qualified to act as an Insolvency House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon practitioner in relation to the above and will furnish creditors, free of on the business date proceeding meeting. Creditors should contact charge, with such information concerning the Company’s affairs as is Shweta Bahukhandi ([email protected]) of Re10 (London) Limited on reasonably required. 020 7355 6161 as regards to telephone conference dial-in details. For further details contact: Alan Simon, Tel: 020 8444 2000. William Donaldson, Director

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

31 March 2016 (2516369) If necessary please contact Christopher Brooksbank (IP 9658), of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, telephone: 01274 800 380, email: [email protected]. 2516371BOWE DIGITAL LIMITED By Order of the Board. (Company Number 07629377) Mohammed Sadiq, Director Registered office: 17 Northumberland Square, North Shields, Tyne 1 April 2016 (2516327) And Wear, NE30 1PX Principal trading address: Hadrian House, Beaminster Way East, Newcastle upon Tyne, Tyne & Wear NE3 2ER BUGBUGS2516360 MEDIA LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 06052268) INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Previous Name of Company: Pedicab Limited named Company will be held remotely on 13 April 2016 at 10.15 am Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 for the purposes of having a full statement of the position of the 1EE Company’s affairs, together with a list of Creditors of the Company Principal trading address: 63 Shoe Lane, London, EC4A 3BE and the estimated amount of their claims laid before them and for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purpose if thought fit of nominating a Liquidator and of appointing a ACT 1986 that a meeting of the creditors of the above-named Liquidation Committee. Company will be held at St Bride’s House, 10 Salisbury Square, In accordance with Section 246A of the Insolvency Act 1986, it is London EC4Y 8EH on 15 April 2016 at 2.40 pm for the purposes proposed that this meeting be held remotely and any creditor wishing mentioned in Sections 100 and 101 of the said Act. Forms of proxy to exercise their right to speak or vote in this way should contact at and proof of debt to be used at the Meeting, must be lodged at the Robson Scott Associates, telephone number 01325 365950 for the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, log-in details to be used at the designated time. Tunbridge Wells, Kent, TN1 1EE, the Registered Office of the Resolutions may also be taken at the meeting deciding the basis on company, not later than 12 noon on 14 April 2016. which the Liquidator will receive his remuneration. Additional Mark Newman (IP No 008723) and Vincent John Green (IP No information will also be given relating to the costs of convening these 009416), of CCW Recovery Solutions, are persons qualified to act as statutory meetings and preparing the Statement of Affairs. Insolvency Practitioners in relation to the company and, during the To be entitled to vote, Creditors must lodge a proof of the debt period before the day on which the meeting is to be held, will furnish claimed and unless claiming personally, they must also submit a creditors free of charge with such information concerning the proxy which must be lodged not later than twelve o’clock noon on the company’s affairs as they may reasonably require. business day immediately prior to the meeting at the offices of For further details contact: Hannah Wilby, Email: Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 [email protected] or telephone 01892 700200. 7SD. Unless they surrender their security, secured creditors must also Friedel Schroder, Director lodge full details of their security and its value. 31 March 2016 (2516360) A list of names and addresses of the Company’s creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business CCS2516367 (YORKS) LTD days prior to the meeting between the hours of 10:00am and (Company Number 07376099) 16:00pm. Registered office: XL Business Solutions Limited, Premier House, Further information regarding this case is available from the offices of Bradford Road, Cleckheaton, BD19 3TT Robson Scott Associates Limited on 01325 365950 or Principal trading address: 25 Church Lane, Horsforth, Leeds [email protected]. Notice is hereby given, pursuant to Section 98(1) OF THE Karen Bowe, Director INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 22 March 2016 (2516371) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 BRADFORD2516327 SKIP HIRE LIMITED 3TT on 14 April 2016 at 1.15 pm. In order to be entitled to vote at the (Company Number 07508672) meeting, creditors must lodge their proxies at XL Business Solutions Principal trading address: Estate House, Ripley Road, Bradford, BD4 Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no 7EX later than 12.00 noon on the business day prior to the day of the Registered office: Albion House, 64 Vicar Lane, Bradford, BD1 5AH meeting, together with a completed proof of debt form. J N Bleazard NOTICE IS HEREBY GIVEN pursuant to Section 98 of the of XL Business Solutions Limited, Premier House, Bradford Road, INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency named company will be held at: O’Haras Limited, Moorend House, practitioner in relation to the Company who will, during the period Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 18 April before the day on which the meeting is to be held, furnish creditors 2016 at 3:15 pm for the purposes mentioned in Sections 99 to 101 of free of charge with such information concerning the company’s affairs the said Act. as they may reasonably require. Resolutions to be considered at the meeting may include a resolution Further details contact: J Bleazard, E-mail: [email protected]. specifying the terms on which the liquidator is to be remunerated. The Alternative contact: Graham Harsley. meeting may receive information about, or be called upon to approve, K Kennedy, Director the costs of preparing the statement of affairs and convening the 04 April 2016 (2516367) meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office – 2515772CHELTENHAM FLORISTS LIMITED O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 (Company Number 07851609) 3UE not later than 12 noon on the business day prior to the date of Registered & Trading Address: 105/107 Bath Road, Cheltenham, Glos this meeting. GL53 7LE For the purposes of voting, a secured creditor is required (unless he NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency surrenders his security) to lodge at O’Haras Limited, Moorend House, Act 1986 that a Meeting of the Creditors of the above named Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Company will be held at Janes, Priory Lodge, London Road, statement giving particulars of his security, the date when it was given Cheltenham, Glos GL52 6HH on 19th April 2016 at 10.00am for the and the value at which it is assessed. purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Creditors wishing to vote at the Meeting must lodge their proxy, company’s creditors may be inspected, free of charge, at O’Haras together with a full statement of account at the registered office - Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between 10.00 am and 4.00 pm on the two business days preceding not later than 12 noon on the business day before the meeting. the date of the meeting stated above.

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

Resolutions to be considered at the meeting will include the approval The meeting will receive information about, or be called upon to of the costs of convening the meeting, and the basis of calculation of approve, the costs of preparing the statement of affairs and the liquidator's fees. convening the meeting. For the purposes of voting, a secured creditor is required (unless he Further information about this case is available from the offices of The surrenders his security) to lodge at Janes, Priory Lodge, London Springs Partnership Limited on 0114 285 9500. Road, Cheltenham, Glos GL52 6HH before the meeting, a statement Mark Lawson , Director giving particulars of his security the date when it was given and the Dated this 23rd Day of March 2016 (2516579) value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at Janes, DOUGLAS2516363 WASTE MANAGEMENT LIMITED Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between (Company Number 06703361) 10.00am and 4.00pm on the two business days preceding the date of Registered office: 279 Chanterlands Avenue, Hull HU5 4DS the meeting stated above. Alternatively Contact Principal trading address: New Green Farm, Marsh Lane, Barrow [email protected], 01242 256085. Haven, North Lincs, DN19 7ES NOTE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Forms of General and Special Proxies are available. Proxies to be ACT 1986 that a meeting of the creditors of the above named used at the meeting must be lodged, together with a statement of Company will be held at Wilson Field Limited, The Manor House, 260 claim, at the Registered Office of the company at Janes, Priory Ecclesall Road South, Sheffield, S11 9PS on 14 April 2016 at 11.15 Lodge, London Road, Cheltenham, Glos GL52 6HH not later than am for the purposes mentioned in Sections 99, 100 and 101 of the 12 noon on the business day before the meeting. said Act. Emma Bower and Robert Neil Dymond are qualified to act By Order of the Board as insolvency practitioners in relation to the above and will furnish Mark Morris , Director (2515772) creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms 2516729COCHRAN STREET SOCIAL CLUB AND INSTITUTE LIMITED on which the Liquidator is to be remunerated and the meeting may (Company Number IP031129) receive information about, or be called upon to approve, the costs of Registered office: Benwell Shopping Centre, Adelaide Terrace, preparing the statement of affairs and convening of the meeting. Benwell, Newcastle, NE4 8BE Notice is further given that a list of the names and addresses of the Principal trading address: Benwell Shopping Centre, Adelaide Company’s creditors may be inspected, free of charge, at Wilson Terrace, Benwell, Newcastle, NE4 8BE Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY S11 9PS, between 10.00 am and 4.00 pm on the two business days ACT 1986 that a meeting of the creditors of the above-named preceding the date of the meeting stated above. Company will be held at Cochran Street Social Club, Benwell For further details telephone: 0114 2356780. Alternative contact: Shopping Centre, Adelaide Terrace, Benwell, Newcastle, NE4 8BE on Shelley Mallett 15 April 2016 at 11.00 am for the purposes mentioned in Sections 99, Andrew Stephen Douglas, Director 100 and 101 of the said Act. Linda Ann Farish and Emily Louise 01 April 2016 (2516363) Thompson of RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, are qualified to act as insolvency practitioners in relation to the above and will furnish DRAGON2516599 CHEF LTD creditors, free of charge, with such information concerning the Trading Name: King Chef company’s affairs as is reasonably required. (Company Number 09038560) For further details contact: Linda Farish (IP No 9054) or Emily Registered office: Kings Chef, 58 High Street, Cosham, Portsmouth, Thompson (IP No 17830), Email: [email protected] or PO6 3AG telephone 0191 2569500 Principal trading address: 58b High Street, Portsmouth, PO6 3AG Charles Stanley Nicholson, Committee Member Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 01 April 2016 (2516729) ACT 1986 that a meeting of the creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 21 April 2016 at 12.30 pm for the purposes CREATIVE2516579 REACTION LIMITED mentioned in Sections 99, 100 and 101 of the said Act. Simon (Company Number 08765901) Renshaw of AABRS Limited, Langley House, Park Road, East Registered office: Routec (Gb) Limited Borwick Drive, Grovehill Road, Finchley, London N2 8EY, is qualified to act as an Insolvency Beverley HU17 0HQ practitioner in relation to the above and will furnish creditors, free of Principal trading address: Routec (Gb) Limited Borwick Drive, charge, with such information concerning the company’s affairs as is Grovehill Road, Beverley HU17 0HQ reasonably required. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency For further details contact: Simon Renshaw (IP No. 9712), Tel: 020 Act 1986 that a meeting of creditors of the Company will be held at 844 2000 Holiday Inn Express, 80 Ferensway, Hull HU2 8LN on 13 April 2016 at Xiaoyan Wen, Director 3.15 pm for the purposes provided for in Sections 99 and 101 of the 31 March 2016 (2516599) Act. A proxy form is available which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of EVOCO2516370 LIMITED Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 (Company Number 02551321) 2JA, not later than 12.00 noon on 12 April 2016. The proxy form and Registered office: Unit 2, 38 Lockfield Avenue, Enfield EN3 7PY statement may be posted or sent by fax to 0114 285 9501. Principal trading address: Unit 2, 38 Lockfield Avenue, Enfield EN3 Secured creditors may only vote for the balance of the debt, which 7PY will not be recovered by enforcement of the security, unless right to Section 98 (1) of The Insolvency Act (as amended) enforce is waived. By Order of the Board, Notice is hereby given, pursuant to section 98 A list of the names and addresses of the Company's creditors will be of the Insolvency Act 1986, of a meeting of creditors for the purposes available for inspection free of charge at the offices of Graywoods, 4th mentioned in sections 99, 100 and 101 of the said Act: Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, on 12 April Date of Creditors Meeting: 25 April 2016 2016 between the hours of 10.00 am and 4.00 pm. Time of Creditors Meeting: 11.00 am If no liquidation committee is formed by creditors at the meeting, a Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London resolution may be taken to determine the basis of the appointed N21 3NA liquidator's remuneration. Where agreement to this resolution is to be A full list of the names and addresses of the company’s creditors may sought at the creditors' meeting, details of the Liquidator's proposed be examined free of charge at the offices of AlexanderLawsonJacobs, remuneration will be circulated with this notice. 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.

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

Creditors wishing to vote at the meeting must lodge their Proxy form date when it was given and the estimated value at which it is together with a proof of debt to 1 Kings Avenue, Winchmore Hill, assessed if they wish to vote at the meeting. The resolutions to be London N21 3NA, no later than 12 noon on the business day before taken at the creditors’ meeting may include a resolution specifying the the meeting. terms on which the Liquidator is to be remunerated and the meeting The resolutions to be taken at the meeting may include a resolution may receive information about, or be called upon to approve, the specifying the terms on which the liquidator is to be remunerated, costs of preparing the Statement of Affairs and convening the including the basis on which disbursements are to be recovered from meeting. Name and address of Insolvency Practitioner calling the the company’s assets and the meeting may receive information meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & about, or be called upon, to approve the costs of preparing the Co, Olympia House, Armitage Road, London, NW11 8RQ. statement of affairs and convening the meeting. Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 Further information is available from the offices of 8731 6807. AlexanderLawsonJacobs on 020 8370 7250 Wayne Peter Cooper, Director Charalambos Charalambous, Director/Chairman (2516370) 31 March 2016 (2516336)

2516326GBR ELECTRONICS UK LIMITED HARVEST2516375 RENEWABLES LIMITED (Company Number 07508730) (Company Number 07701187) Registered office: 21 Westminster Road, Rushall, Walsall WS4 1NJ Registered office: Oriel House, 2-8 Oriel Road, Liverpool L20 7EP Principal trading address: 21 Westminster Road, Rushall, Walsall WS4 Principal trading address: Limefield House, Limefield Brow, Bury, BL9 1NJ 6QS Section 98 (1) of The Insolvency Act (as amended) In pursuance of the provisions of Section 98 of the INSOLVENCY ACT By Order of the Board, Notice is hereby given, pursuant to section 98 1986 Notice is hereby given that a meeting of creditors of the above- of the Insolvency Act 1986, of a meeting of creditors for the purposes named Company will be held 2nd Floor, 19 Castle Street, Liverpool, mentioned in sections 99, 100 and 101 of the said Act: L2 4SX on Thursday 14 April 2016 at 11.00 am Date of Creditors Meeting: 12 April 2016 A list of names and addresses of the above company’s creditors can Time of Creditors Meeting: 11.30 am be inspected at the offices of Rooney Associates, 2nd Floor, 19 Place of Creditors Meeting: 1 Wheeleys Road, Birmingham, West Castle Street, Liverpool, L2 4SX on the two business days preceding Midlands B15 2LD the meeting of creditors. A full list of the names and addresses of the company’s creditors may G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, be examined free of charge at the offices of AlexanderLawsonJacobs, Liverpool, L2 4SX (IP: number 7529), Tel: 0151 236 9999 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am A Park, Director and 4.00 pm on the two business days prior to the meeting. 31 March 2016 (2516375) Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before K.J.2516364 BRYAN (BUILDERS) LIMITED the meeting. (Company Number 01731592) The resolutions to be taken at the meeting may include a resolution Registered office: Unit 5 John Davies Workshops, Main Street, specifying the terms on which the liquidator is to be remunerated, Hughwaite, Sutton In Ashfield, Nottinghamshire NG17 2LQ including the basis on which disbursements are to be recovered from Principal trading address: Unit 5 John Davies Workshops, Main the company’s assets and the meeting may receive information Street, Hughwaite, Sutton In Ashfield, Nottinghamshire NG17 2LQ about, or be called upon, to approve the costs of preparing the By Order of the Board, notice is hereby given, pursuant to Section 98 statement of affairs and convening the meeting. OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Further information is available from the offices of above named Company will be held at Stanford House, 19 Castle AlexanderLawsonJacobs on 020 8370 7250 Gate, Nottingham NG1 7AQ on 14 April 2016 at 11.30 am for the Babar Khurshid Khawaja, Director/Chairman (2516326) purposes mentioned in sections 99, 100 and 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 GROUNDWORK2516336 SOLUTIONS LIMITED and the meeting may receive information about, or be called upon to (Company Number 07644761) approve, the costs of preparing the statement of affairs and Registered office: 4 Crantham Square, Marden, Tonbridge, Kent, convening of the meeting. A proof of debt and proxy form which, if TN12 9TG intended to be used for voting at the meeting must be duly completed Principal trading address: 4 Crantham Square, Marden, Tonbridge, and lodged with the Company at FRP Advisory LLP, Stanford House, Kent, TN12 9TG 19 Castle Gate, Nottingham NG1 7AQ, not later than 12.00 noon on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the business day preceding the date of the meeting. In accordance ACT 1986 that a meeting of the creditors of the above named with section 98(2)(b) a list of the names and addresses of the Company will be held at Olympia House, Armitage Road, London, Company’s creditors will be available for inspection, free of charge, at NW11 8RQ on 19 April 2016 at 11.00 am for the purposes mentioned FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 in Section 99 to 101 of the said Act. A meeting of shareholders has 7AQ on the two business days preceding the date of the meeting, been called and will be held prior to the meeting of creditors to between the hours of 10.00 am and 4.00 pm. consider passing a resolution for the voluntary winding up of the For further details contact: Naomi Jordan, Tel: 0115 704 3459. Company. A list of the names and addresses of the Company’s Keith Bryan, Director creditors will be available for inspection free of charge at the offices of 31 March 2016 (2516364) Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, between 10.00am and 4.00pm on the two business days preceding the date of the creditors’ meeting. KH2516373 CONTRACTS (UK) LTD Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 09246523) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 1-3 Park Terrace, Worcester Park KT4 7JZ meeting must (unless they are individual creditors attending in person) Principal trading address: 8 Bolton Crescent, Ferndown, Dorset BH22 lodge their proxy at the offices of Panos Eliades Franklin & Co, 8AQ Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 18 April 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the

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

Notice is hereby given, pursuant to Section 98(1) OF THE Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors ACT"),a meeting of the creditors of the above-named Company will has been summoned for the purposes mentioned in Sections 99, 100 be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 and 101 of the said Act. The meeting will be held at Allen House, 1 1EF on 19 April 2016 at 10.30 am. The purpose of the meeting, Westmead Road, Sutton, Surrey, SM1 4LA on 13 April 2016 at 12.15 pursuant to Sections 99 to 101 of the Act is to consider the statement pm. In order to be entitled to vote at the meeting, creditors must of affairs of the Company to be laid before the meeting, to appoint a lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, liquidator and, if the creditors think fit, to appoint a liquidation SM1 4LA, by no later than 12.00 noon on the business day prior to committee. In order to be entitled to vote at the meeting, creditors the day of the meeting, together with a statement of claim. must lodge their proxies, together with a statement of their claim at James E Patchett FCCA FABRP (IP No 9345) of Allen House, 1 the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Westmead Road, Sutton, Surrey, SM1 4LA, is a person qualified to Street, Salisbury, Wiltshire SP1 1EF, not later than 12.00 noon on 18 act as an insolvency practitioner in relation to the Company who will, April 2016. Please note that submission of proxy forms by email is not during the period before the day on which the meeting is to be held, acceptable and will lead to the proxy being held invalid and the vote furnish creditors free of charge with such information concerning the not cast. Company’s affairs as they may reasonably require. A list of the names and addresses of the Company’s creditors may be For further details contact: James E Patchett, E-mail: inspected, free of charge, at Begbies Traynor (Central) LLP at the [email protected] or Tel: 020 8661 7878. Alternative contact: Pam above address between 10.00 am and 4.00 pm on the two business Oprey. days preceding the date of the meeting stated above. Keith Holloway, Director Any person who requires further information may contact Sally 31 March 2016 (2516373) Richards of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 01722 435190. 2516368L & S DECONSTRUCTION LTD Paul Frederick Edward Weldon, Director (Company Number 08596063) 30 March 2016 (2516372) Registered office: 50 St.Marys Crescent, London, NW4 4LH Principal trading address: Unit 11, Elmcott Farm, Great North Road, Biggleswade, Bedfordshire, SG18 9BE MAGIC2516361 WALL CONTRACTORS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07620036) ACT 1986 that a meeting of the creditors of the above-named Registered office: 6 Roding Lane South, Ilford, Essex, IG4 5NX Company will be held at Olympia House, Armitage Road, London, Principal trading address: 122 Framlingham Crescent, London, SE9 NW11 8RQ on 18 April 2016 at 2.00 pm for the purposes mentioned 4AH in Section 99 to 101 of the said Act. A meeting of shareholders has NOTICE IS HEREBY GIVEN pursuant to Section 98 of the been called and will be held prior to the meeting of creditors to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above consider passing a resolution for the voluntary winding up of the named Company will be held at 122 Hither Green Lane, Hither Green, Company. A list of the names and addresses of the Company’s London, SE13 6QA on 18 April 2016 at 11:45 am for the purposes creditors will be available for inspection free of charge at the offices of mentioned in Section 99 to 101 of the said Act. Panos Eliades Franklin & Co, Olympia House, Armitage Road, A meeting of shareholders has been called and will be held prior to London, NW11 8RQ, between 10.00am and 4.00pm on the two the meeting of creditors to consider passing a resolution for voluntary business days preceding the date of the creditors’ meeting. Any winding up of the Company. creditor entitled to attend and vote at this meeting is entitled to do so Any creditor entitled to attend and vote at this meeting is entitled to either in person or by proxy. do so either in person or by proxy. Creditors wishing to vote at the Creditors wishing to vote at the meeting must (unless they are meeting must (unless they are individual creditors attending in person) individual creditors attending in person) lodge their proxy at the lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, offices of Panos Eliades Franklin & Co, Olympia House, Armitage Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the Road, London, NW11 8RQ no later than 12.00 noon on 15 April 2016. business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the 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 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 meeting. include a resolution specifying the terms on which the Liquidator is to The resolutions to be taken at the creditors’ meeting may include a be remunerated and the meeting may receive information about, or be resolution specifying the terms on which the Liquidator is to be called upon to approve, the costs of preparing the Statement of remunerated, and the meeting may receive information about, or be Affairs and convening the meeting. Name and address of Insolvency called upon to approve, the costs of preparing the statement of affairs Practitioner calling the meeting: Stephen Franklin (IP No 006029) of and convening the meeting. Panos Eliades Franklin & Co, Olympia House, Armitage Road, Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik London, NW11 8RQ. Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 1PS, United Kingdom 8731 6807. IP Numbers: 009667 Henry McCays Gordon, Director Email Address: [email protected] 01 April 2016 (2516368) Telephone Number: 01622 754927 By Order of the Board Marcin Kapuscinski, Director LEITER2516372 MOTOR COMPANY LIMITED 28 January 2016 (2516361) (Company Number 04334757) Registered office: One the Centre High Street, Gillingham, Dorset SP8 4AB MISS2516716 CHICK FOREVER LIMITED Principal trading address: (Formerly) Station Road, Semley, (Company Number 07762148) Shaftesbury, Dorset SP7 9AH Registered office: 294 Merton Road, London, SW18 5JW

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

Notice is hereby given pursuant to Section 98 of the INSOLVENCY Meeting. Tim Alexander Clunie of S G Banister & Co, 4 & 5 Baltic ACT 1986 that a meeting of creditors of the above company will be Street East, London, EC1Y 0UJ, is a person qualified to act as an held at ANG, Office 12, 679-691 High Road, Leyton, London, E10 Insolvency Practitioner in relation to the company, who will during the 6RA, on 28 April 2016, at 11.30 am, for the purposes provided for in period before the day of the Meeting, furnish the Creditors free of Sections 99 to 101 of the Act. charge with such information as they may reasonably require. The meeting will receive information about, or be called upon to Unless there are exceptional circumstances, a creditor will not be approve, the costs of preparing the statement of affairs and entitled to vote unless his proof of debt has been lodged and convening the meeting. admitted for voting purposes. Whilst proofs may be lodged at any Notice is also given that, for the purposes of voting, secured creditors time before the voting commences, creditors intending to vote at the must, unless they surrender their security, lodge at the registered meeting are requested to send them with their proxies to Tim office of the company particulars of their security, including the date Alexander Clunie of S G Baniser & Co., 4 & 5 Baltic Street East, when it was given and the value at which it is assessed. London EC1Y 0UJ no later than 12.00 noon on the business day Creditors wishing to vote at the meeting (unless they are individual preceding the date of the meeting. creditors attending in person), must lodge their proxy form together Unless they surrender their security, secured creditors must give with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, particulars of their security and it’s value if they wish to vote at the Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last meeting. Notice is further given that a list of the names and addresses business day before the meeting. of the Company’s creditors may be inspected free of charge at Tim Information concerning the company or its affairs will be available free Alexander Clunie of S G Banister & Co, 4 & 5 Baltic Street East, of charge during the period up to the meeting of creditors, from the London, EC1Y 0UJ between 10.00 am and 4.00pm on two business offices of M. Usman Nazir, a licensed insolvency practitioner (IP No. days preceding the date of the Meeting. 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. For further details contact: Tim Clunie, Tel: 020 7430 9292 Alternative contact: Irfan Sajid, [email protected], 01173 252505. Yuliia Stoliarova, Director By Order of the Board. 31 March 2016 (2516320) Mrs Bushra Saleem-Sadiq, Director 30 March 2016 (2516716) PARADIGM2516359 AUDIO VISUAL GROUP LIMITED (Company Number 03013637) 2516362ONE ESTATES (UK) LIMITED Previous Name of Company: Paradigm Audio Visual Limited (Company Number 06104685) Registered office: 100 St James Road, Northampton, NN5 5LF “the Company” Principal trading address: 9 St. Martins Business Centre, St. Martins Registered office: 11 Townsend Way, Lowestoft, Suffolk, NR32 4GF Way, Bedford, Bedfordshire, MK42 0LF Principal trading address: 11 Townsend Way, Lowestoft, Suffolk, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NR32 4GF ACT 1986 that a meeting of the creditors of the above named Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a Company will be held at 2nd Floor, Elm House, Woodlands Business meeting of the creditors of the above named company will be held at Park, Linford Wood West, Milton Keynes, MK14 6FG on 20 April 2016 The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of 2EG, on 21 April 2016, at 10.15 am. The purpose of the meeting, the said Act. A list of the names and addresses of the company’s pursuant to Sections 99 to 101 of the Act is to consider the statement creditors will be available for inspection at the offices of BRI Business of affairs of the Company to be laid before the meeting, to appoint a Recovery and Insolvency, 2nd Floor, Elm House, Woodlands liquidator and, if the creditors think fit, to appoint a liquidation Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 18 committee. and 19 of April 2016. In order to be entitled to vote at the meeting, creditors must lodge For further details contact: Joe Carroll, Tel: 01908 317387 their proxies, together with a statement of their claim at the offices of Greg Jeffreys, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 31 March 2016 (2516359) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 20 April 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote R2515745 DUNN & D HAYNES CARPENTRY & JOINERY LIMITED not cast. (Company Number 08869528) Jamie Taylor of Begbies Traynor (Central) LLP at the above address is Trading Name: R Dunn & D Haynes Carpentry & Joinery Limited a qualified Insolvency Practitioner who will furnish creditors free of Registered office: 22 Base Point, Folkestone, Kent CT19 4RH charge with such information concerning the Company’s affairs as Principal trading address: The Old Dairy, Pallinghurst Farm, Guildford they may reasonably require during the period before the day on Road, Horsham RH12 3BQ which the meeting is to be held. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Any person who requires further information may contact Robert 1986 that a meeting of creditors of the above named Company will be Knight of Begbies Traynor (Central) LLP by e-mail at held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on [email protected] or by telephone on 01702 21 April 2016, at 10.30 am for the purposes mentioned in Sections 99 467255. to 101 of the said Act. By Order of the Board Any Creditor entitled to attend and vote at this Meeting is entitled to Steven Newsham, Director do so either in person or by proxy. Creditors wishing to vote at the 22 February 2016 (2516362) Meeting must (unless they are individual creditors attending in person) lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by no later than 12:00 on the business day preceding the date of the ORANTA2516320 BUILDING SERVICES LIMITED meeting. (Company Number 07925020) Resolutions to be taken at the meeting may include a resolution Registered office: 14 Manordene Road, London, SE28 8EW specifying the terms on which the Liquidator is to be remunerated and Principal trading address: 14 Manordene Road, London, SE28 8EW the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986 that a meeting of the creditors of the above named the meeting. Company will be held at the offices of S G Banister & Co, 4 & 5 Baltic A list of the names and addresses of the company's creditors will be Street East, London, EC1Y 0UJ on 29 April 2016 at 11.45 am for the available free of charge at Heath Clark, 1st Floor Spire Walk, purposes mentioned in sections 99 to 101 of the said Act. Resolutions Chesterfield S40 2WG during the two business days preceding the to be taken at the Meeting may include a Resolution specifying the above meeting, between the hours of 10.00am and 4.00pm. terms on which the Liquidator is to be remunerated and the Meeting Further information about this case is available from the offices of may receive information about, or be called upon to approve, the Heath Clark at [email protected]. costs of preparing the statement of affairs and convening the Richard Dunn , Director (2515745)

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

RADICAL2516376 SUPPLIES LIMITED claim at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina (Company Number 04712139) Court, Castle Street, Hull, HU1 1TJ, not later than 12.00 noon on 12 Registered office: 94a High Street, Sevenoaks, Kent, TN13 1LP April 2016. Please note that submission of proxy forms by email is not Principal trading address: 94a High Street, Sevenoaks, Kent, TN13 acceptable and will lead to the proxy being held invalid and the vote 1LP not cast. A list of the names and addresses of the Company’s Notice is hereby given, pursuant to Section 98(1) OF THE creditors may be inspected, free of charge, at Begbies Traynor INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Central) LLP at the above address between 10.00 am and 4.00 pm on has been summoned for the purposes mentioned in Sections 99, 100 the two business days preceding the date of the meeting stated and 101 of the said Act. The meeting will be held at Holiday Inn, above. Handy Cross M40 J4, High Wycombe, HP11 1TL on 27 April 2016 at Any person who requires further information may contact Frazer 2.15 pm. In order to be entitled to vote at the meeting, creditors must Ulrick of Begbies Traynor (Central) LLP by Email at: lodge their proxies at KRE Corporate Recovery LLP, 1st Floor, [email protected] or by telephone on 01482 483060. Hedrich House, 14-16 Cross Street, Reading, RG1 1SN, by no later Magnus Murray, Director than 12 noon on the business day prior to the day of the meeting, 01 April 2016 (2516393) together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of KRE SGF2516391 (UK) LIMITED Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross (Company Number 07988662) Street, Reading, RG1 1SN between 10.00 am and 4.00 pm on the two Registered office: Transport Industrial Estate, Foxley Road, Milton, business days prior to the day of the meeting. Stoke-on-Trent ST2 7EH Resolutions at this meeting may include a resolution specifying how Principal trading address: Transport Industrial Estate, Foxley Road, the Liquidator is paid and the meeting may be asked to approve the Milton, Stoke-on-Trent ST2 7EH costs of convening the meetings of members and creditors and By Order of the Board, notice is hereby given, pursuant to Section 98 assisting the directors in preparing the Statement of Affairs. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the For further details contact: Email: [email protected], Tel: 01189 above named Company will be held at 7 St Petersgate, Stockport, 479090. Alternatively contact: Vikki Claridge, Email: Cheshire, SK1 1EB on 25 April 2016 at 10.30 am for the purposes [email protected] mentioned in Sections 99, 100 and 101 of the said Act. Creditors Warren Blackett, Director wishing to vote at the Meeting must lodge their proxy, together with a 31 March 2016 (2516376) full statement of account at BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, not later than 12 noon on the business day preceding the day of the 2515775REA INTERNATIONAL TRADING LTD meeting. For the purposes of voting, a secured Creditor is required (Company Number 07573937) (unless he surrenders his security) to lodge at Bennett Verby, 7 St Registered office: 44 Broadway, Stratford, London E15 1XH Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a Principal trading address: 44 Broadway, Stratford, London E15 1XH statement giving particulars of his security, the date when it was given Notice is hereby given, pursuant to Section 98 of the Insolvency Act and the value at which it is assessed. V A Simmons of 7 St 1986, that a Meeting of the Creditors of the above-named Company Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency will be held at 11.15 am, on Friday, the 15th April 2016 at Sterling Practitioner who will provide information about the company’s affairs. Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN for Notice is further given that a list of the names and addresses of the the purposes mentioned in sections 99 to 101 of the Insolvency Act Company’s Creditors may be inspected, free of charge, at 7 St 1986, to have laid before it a Statement of Affairs of the Company; to Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and nominate and appoint an Insolvency Practitioner as Liquidator; and if 4.00 pm on the two business days preceding the date of the Meeting thought fit, to establish a Liquidation Committee; and to fix the basis stated above. of the Liquidator's remuneration and pass any other resolution Further details contact: Stephanie Adams, Email: [email protected] necessary. The Meeting may receive information about, or be called or by Tel: 0161 476 9000. upon to approve the costs of preparing the Statement of Affairs and Anthony C Gavaghan, Director convening the Meeting. A list of names and addresses of the 01 April 2016 (2516391) Company's Creditors may be inspected, free of charge, at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN from 10.00 am on Wednesday, the 13th April 2016. SHERANT2516394 LIMITED In order to be entitled to vote at the Meeting, creditors must lodge (Company Number 04425272) their proxies together with a full statement of account at the offices of Trading Name or Style: Sherant Limited Sterling Ford situated at the above address not later than 12 noon on Registered office: Acorn House 38 Forest Road Melksham Wiltshire Thursday, the 14th April 2016. SN12 7AB Any person who requires further information may contact Sterling Principal trading address: Acorn House 38 Forest Road Melksham Ford by telephone on 01727 811161 or by email at Wiltshire SN12 7AB [email protected]. Notice is hereby given, pursuant to Section 98(1) of the INSOLVENCY Dated this 23rd Day of March 2016 ACT 1986 (as amended), that a meeting of creditors has been By Order of the Board summoned for the purposes mentioned in Sections 99, 100 and 101 Rong Lu , Director (2515775) of the said Act. The meeting will be held at Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH on 11 April 2016 at 11.00 am. To be entitled to vote at the meeting, creditors SEVEN2516393 'O' SIX CARS LIMITED must lodge their proxies at Suite B1, White House Business Centre, (Company Number 04701193) Forest Road, Kingswood, Bristol BS15 8DH by no later than 12 noon Registered office: 430 Marfleet Lane, Hull, North Humberside HU9 on the business day prior to the day of the meeting, together with a 3NA completed proof of debt form. A list of the names and addresses of Principal trading address: 430 Marfleet Lane, Hull, North Humberside the company’s creditors will be available for inspection, free of HU9 3NA charge, at Hazlewoods LLP, Suite B1, White House Business Centre, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Forest Road, Kingswood, Bristol BS15 8DH between 10.00 am and ACT")a meeting of the creditors of the above-named Company will be 4.00 pm on the two business days prior to the day of the meeting. held at the offices of Begbies Traynor, Unit 8B, Marina Court, Castle Name of Company Director: Mrs Ronita Webb Street, Hull, HU1 1TJ on 13 April 2016 at 10.30 am. The purpose of Contact Information for Insolvency Practitioner: Victor Henry Ellaby, the meeting, pursuant to Sections 99 to 101 of the Act is to consider Authorised to Act as an Insolvency Practitioner by the ICAEW No. the statement of affairs of the Company to be laid before the meeting, 008020, email: [email protected], tel: 01179 475747 to appoint a liquidator and if the creditors think fit, to appoint a Other contact details: Gina Clare, email: liquidation committee. In order to be entitled to vote at the meeting, [email protected], tel: 01179 475747 (2516394) creditors must lodge their proxies, together with a statement of their

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

STRAYS2516385 LIMITED 23 March 2016 (2516381) (Company Number 05909096) Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS TV2516382 IN A CARD LTD Principal trading address: 17-21 Boar Lane, Newark, Nottinghamshire, (Company Number 07609146) NG24 1AJ Registered office: First Floor, Block A, Loversall Court, Clayfields, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Tickhill Road, , DN4 8QG a meeting of the creditors of the above-named Company will be held Principal trading address: 5 Vallings Place, Longditton, Surbiton, KT6 at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 15 5AZ April 2016 at 11.00 am. The purpose of the meeting, pursuant to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99 to 101 of the Act is to consider the statement of affairs of ACT 1986 that a meeting of the creditors of the above named the Company to be laid before the meeting, to appoint a liquidator Company will be held at Orega, 101 Finsbury Pavement, Moorgate, and, if the creditors think fit, to appoint a liquidation committee. In London, EC2R 1RS on 21 April 2016 at 12.30 pm for the purposes order to be entitled to vote at the meeting, creditors must lodge their mentioned in Section 99 to 101 of the said Act. A list of the names proxies, together with a statement of their claim at the offices of CFS and addresses of the Company’s creditors will be available for Restructuring LLP, Church House, 13-15 Regent Street, Nottingham inspection free of charge at the offices of Absolute Recovery Limited, NG1 5BS, not later than 12.00 noon on 14 April 2016. 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, A list of the names and addresses of the Company’s creditors may be Doncaster, DN4 8QG, on the two business days immediately inspected, free of charge, at CFS Restructuring LLP at the above preceding the date of the meeting between the hours of 10.00 am and address between 10.00 am and 4.00 pm on the two business days 4.00 pm. preceding the date of the meeting stated above. For further details contact: Luke Blay, Tel: 01302 572701 Any person who requires further information may contact Jill Howsam Russell Lawley-Gibbs, Director of CFS Restructuring LLP by email: [email protected] or on tel: 0115 31 March 2016 (2516382) 8387330. Jane Gray, Director 01 April 2016 (2516385) NOTICES TO CREDITORS

BAR2516502 CONTRACTS & ASSOCIATES LIMITED 2515806STURGEON ESTATES LIMITED (Company Number 07851536) (Company Number 08187296) Registered office: Squire House, 81-87 High Street, Billericay, Essex Registered office: Peek House, 20 Eastcheap, London EC3M 1EB CM12 9AS Principal trading address: Stirling House, Langston Road, Loughton Principal trading address: Unit 4b, Bernard Road, Romford, Essex IG10 3TS RM7 0HX Notice is hereby given, pursuant to Section 98 of the Insolvency Act I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station 1986 that a meeting of the creditors of the Company will be held at Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, on liquidator of the above named Company on 30 March 2016. Notice is 14 April 2016 at 2.15 PM for the purposes mentioned in Sections 99, hereby given that the creditors of the above named Company which is 100 and 101 of the said Act. A list of the names and addresses of the being voluntarily wound up, are required, on or before 11 May 2016 to Company’s creditors will be available for inspection free of charge at prove their debts by sending to the undersigned, Darren Edwards of the offices of Marsh Hammond, Peek House, 20 Eastcheap, London Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, EC3M 1EB on 12 April 2016 and 13 April 2016 between the hours of the Liquidator of the Company, written statements of the amounts 10.00 am and 4.00 pm. they claim to be due to them from the Company and, if so requested, Further information about this case is available from Marc Potter at to provide such further details or produce such documentary the offices of Marsh Hammond Limited on 020 7220 7892. evidence as may appear to the Liquidator to be necessary. A creditor Jean-Pierre Georgieff , Director who has not proved this debt before the declaration of any dividend is DATED: 1 APRIL 2016 not entitled to disturb, by reason that he has not participated in it, the BY ORDER OF THE BOARD (2515806) distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: David Young, Email: [email protected] TRIPLE2516381 A TAXIS LTD or Tel: 01708 300170. (Company Number 08098873) Darren Edwards, Liquidator Registered office: 77a New Street, Aylesbury, Bucks, HP20 2NY 01 April 2016 (2516502) Principal trading address: 77a New Street, Aylesbury, Bucks, HP20 2NY Notice is hereby given pursuant to Section 98 of the INSOLVENCY BESPOKE2516510 & PERIOD JOINERY LIMITED ACT 1986 that a meeting of creditors of the above company will be (Company Number 08961167) held at 77a New Street, Aylesbury, Bucks, HP20 2NY, on 19 April Trading Name: Tudor Oak 2016, at 11.30 am, for the purposes provided for in Sections 99 to Registered office: Parsonage Farm, Heath Road, Boughton 101 of the Act. Monchelsea, Kent, ME17 4JB The meeting will receive information about, or be called upon to Principal trading address: Parsonage Farm, Heath Road, Boughton approve, the costs of preparing the statement of affairs and Monchelsea, Kent, ME17 4JB convening the meeting. Notice is hereby given that the Creditors of the above named Notice is also given that, for the purposes of voting, secured creditors company are required on or before 1 June 2016 to send their names must, unless they surrender their security, lodge at the registered and addresses and particulars of their debts or claims and the names office of the company particulars of their security, including the date and addresses of the solicitors (if any) to the Joint Liquidators at MHA when it was given and the value at which it is assessed. MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Creditors wishing to vote at the meeting (unless they are individual Kent, ME14 5FA. If so required by notice in writing from the joint creditors attending in person), must lodge their proxy form together liquidators, creditors must, either personally or by their solicitors, with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, come in and prove their said debts or claims at such time and place Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last as shall be specified in such notice, or in default thereof they will be business day before the meeting. excluded from the benefit of any distribution made before such debts Information concerning the company or its affairs will be available free are proved. of charge during the period up to the meeting of creditors, from the Date of Appointment: 31 March 2016 offices of M. Usman Nazir, a licensed insolvency practitioner (IP No. 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. Alternative contact: Irfan Sajid, [email protected], 01173 252505. Mohammed Nawaz, Director

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

Office Holder details: Adrian Paul Dante (IP No. 9600) of MHA In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Kent, ME14 5FA and Paul Michael Davis (IP No. 7805) of MHA Gateshead, NE11 0RU, give notice that on 30 March 2016 we were MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge appointed Joint Liquidators of Extend Don’t Move.com Limited by Street, London, EC4V 6BJ. resolutions of members and creditors. For further details contact: Katherine Everitt, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 01622 754033 company, which is being voluntarily wound up, are required, on or Adrian Paul Dante, Joint Liquidator before 31 May 2016 to send in their full forenames and surnames, 31 March 2016 (2516510) their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of 2515756CT SUNRISE LTD KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, (Company Number 09524047) Gateshead, NE11 0RU, the joint liquidators of the said Company, and, Trading Name: Bucknall China if so required by notice in writing from the said Liquidators, are, Registered office: 1 Guildford Street, Birmingham B19 2HN personally or by their Solicitors, to come in and prove their debts or Principal trading address: 44 Werrington Road, Stoke on Trent ST2 claims at such time and place as shall be specified in such notice, or 9AF in default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the above named distribution. Company, which is being voluntarily wound up, are required to prove For further details contact: Eric Walls or Wayne Harrison, their debts on or before 4 July 2016, by sending their names and Email: [email protected], Tel: 0191 404 6836 addresses along with descriptions and full particulars of their debts or E Walls, Joint Liquidator claims and the names and addresses of their solicitors (if any), to the 01 April 2016 (2516505) Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come HELIOCENTRIC2516464 LIMITED in and prove their debts or claims, or in default thereof they will be (Company Number 04375445) excluded from the benefit of any distribution made before such debts Trading Name: Born or claims are proved. Registered office: 64 Gloucester Road, Bishopston, Bristol BS7 8BH Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Principal trading address: 64 Gloucester Road, Bishopston, Bristol (IP numbers 11950 and 9680) of McAlister & Co Insolvency BS7 8BH Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Notice is hereby given that the creditors of the Company, which has Appointment: 4 April 2016. Further information about this case is been voluntarily wound up, are required by 5 May 2016 to send their available from Pam Mankoo at the offices of McAlister & Co full forenames and surnames, address and descriptions, full Insolvency Practitioners Ltd on 01792 459600 or at particulars of their debts or claims, and the names and addresses of [email protected]. their solicitors (if any) to the undersigned, Stephen Ramsbottom of Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP the Joint (2515756) Liquidator of the Company, and, if so required by notice in writing from the said Joint Liquidator either personally, or by their solicitors, 2516507DIPSTIX LIMITED to come in and prove their debts or claims at such time or place as (Company Number 08600458) shall be specified in such notice, or in default thereof they will be Registered office: C/o Inquesta Corporate Recovery & Insolvency, St excluded from the benefit of any distribution made before such debts John’s Terrace, 11-15 New Road, Manchester, M26 1LS are proved. Principal trading address: Unit 307, Vanilla Factory, 39 Fleet Street, Date of Appointment: 30 March 2016. Liverpool, L1 4AR Office Holder details: Stephen Ramsbottom (IP No 8990) of Moore Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY Willmont (IP No 9044) of Moore Stephens LLP, 150 Aldersgate Street, RULES 1986 (as amended), that the creditors of the above named London EC1A 4AB. company, which is being voluntarily wound up, are required on or Further details contact: Nick Talbot, Email: before 31 May 2016, to send their names and addresses along with [email protected], Tel: 0117 9225522, Reference: descriptions and full particulars of their debts or claims and the BR86038. names and addresses of their solicitors (if any), to Steven Wiseglass Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 31 March 2016 (2516464) 11-15 New Road, Manchester, M26 1LS and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such L2516514 & T FISHMONGERS LTD time and place as shall be specified in such notice, or in default (Company Number 05654650) thereof they will be excluded from the benefit of any dividend paid Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, before such debts/claims are proved Essex, RM12 6RJ Steven Wiseglass (IP number 9525), Liquidator Principal trading address: 10 Beehive Lane, Ilford, Essex, IG1 3RD Postal address of office holder(s): Inquesta Corporate Recovery & I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Road, Upminster, Essex, RM14 2TR, give notice that I was appointed 1LS liquidator of the above named Company on 30 March 2016. Notice is Office holder’s telephone no and email address: 03330050080 and hereby given that the creditors of the above named Company which is [email protected] being voluntarily wound up, are required, on or before 11 May 2016 to Date of Appointment: 4 April 2016 prove their debts by sending to the undersigned, Darren Edwards of 4 April 2016 (2516507) Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, EXTEND2516505 DON'T MOVE. COM LIMITED to provide such further details or produce such documentary (Company Number 07516208) evidence as may appear to the Liquidator to be necessary. A creditor Registered office: 34 Anyards Road, Cobham, Surrey, KT11 2LA who has not proved this debt before the declaration of any dividend is Principal trading address: 34 Anyards Road, Cobham, Surrey, KT11 not entitled to disturb, by reason that he has not participated in it, the 2LA distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: David Young, Tel; 01708 300170, Email: [email protected] Darren Edwards, Liquidator

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

31 March 2016 (2516514) 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be appointed liquidator of the company for 2515763QUENBY ESTATE LLP the purposes of the winding-up”. (Company Number OC368457) Contact details: Nicholas Barnett (IP No. 9731), Liquidator, Libertas Registered office: Rivermead House, 7 Lewis Court, Grove Park, Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Enderby, Leicestershire LE19 1SD Sparrows Herne, Bushey Hertfordshire WD23 1FL. Alternative Contact Principal trading address: 1 Colton Square, Leicester, Leicestershire - Craig Humphrey, 020 8634 5599, LE1 1QH [email protected]. NOTICE IS HEREBY GIVEN that the creditors of the above-named C Oliveri (2516300) partnership, which is being voluntarily wound up, are required on or before 29 April 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Nick Edwards 2515742ALEX WARD IT LTD and Dilip Dattani of RSM Restructuring Advisory LLP, Rivermead (Company Number 08293832) House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD Registered office: Flat 8 Wilks Walk, Grange Park, Northampton NN4 the Joint Liquidators of the partnership; and, if so required by notice 5DW in writing, to prove their said debts or claims at such time and place Principal trading address: Flat 8 Wilks Walk, Grange Park, as shall be specified in such notice, or in default thereof they will be Northampton NN4 5DW excluded from the benefit of any distribution made before such debts At a General Meeting of the above-named Company duly convened are proven. and held at 61 Bridgewater Drive, Coseley, Wolverhampton WV14 Office Holder Details: Nicholas John Edwards (IP number 9005) of 9PA on 2 February 2016 the subjoined Special Resolution was duly RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer passed: Boulevard, Milton Keynes MK9 1BP and Dilip Kumar Dattani (IP “That it has been proved to the satisfaction of this meeting that the number 7915) of RSM Restructuring Advisory LLP, Rivermead House, Company cannot by reason of its liabilities continue its business, and 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of that it is advisable to wind up the same, and accordingly that the Appointment: 29 March 2016. Further information about this case is Company be wound up voluntarily, and that Kate Elizabeth Breese of available from Paul Milton at the offices of RSM Restructuring Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT be hereby Advisory LLP on 0116 282 0555. appointed Liquidator for the purposes of such winding-up.” Nicholas John Edwards , Joint Liquidator Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Dated 29 March 2016 (2515763) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 2 February 2016. Further information about this case is available from Kate Elizabeth Breese at the offices THE2515740 BRITANNIA INN (BRAMPTON) LIMITED of Walsh Taylor on 0871 222 8308 or at (Company Number 07311423) [email protected]. Registered office: 56 Old Hall Road, Chesterfield, Derbyshire S40 1HD Alex Ward , Director (2515742) Principal trading address: 56 Old Hall Road, Chesterfield, Derbyshire S40 1HD Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: AZUREUS2516349 DESIGNS LIMITED 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 (Company Number 08794655) Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Trading name/style: Azureus Designs Limited Traynor.com were appointed as Joint Liquidators of the Company on Registered office: 54 Meadow Croft, Harrogate HG1 3LH 30 March 2016. Principal trading address: 54 Meadow Croft, Harrogate HG1 3LH Creditors of the Company are required on or before the 9 May 2016 to The Insolvency Act 1986 send their names and addresses and particulars of their debts or At a general meeting of the above named company duly convened claims and the names and addresses of the solicitors (if any) to the and held at Westminster Business Centre, Nether Poppleton, York joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 YO26 6RB, on 29 March 2016 the following resolutions were passed: Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- No 1 as a special resolution and No 2 as an ordinary resolution:- Traynor.com and, if so required by notice in writing from the joint 1. That it has been proved to the satisfaction of this meeting that the liquidators, by their solicitors or personally, to come in and prove their company cannot, by reason of its liabilities, continue its business and said debts or claims at such time and place as shall be specified in that it is advisable to wind up the same and accordingly that the such notice, or in default thereof they will be excluded from the company be wound up voluntarily. benefit of any distribution made before such debts are proved. 2. That Andrew James Nichols and John William Butler of Redman Any person who requires further information may contact the Joint Nichols Butler, Westminster Business Centre, Nether Poppleton, York Liquidator by telephone on 0114 275 5033. Alternatively enquiries can YO26 6RB, be and are hereby appointed Joint Liquidators of the be made to Marie Harrison by e-mail at Sheffield.North@Begbies- company for the purpose of the voluntary winding up and that the Traynor.com or by telephone on 0114 275 5033. Joint Liquidators may act jointly or severally in all matters relating to Gareth David Rusling , Joint Liquidator the conduct of the liquidation of the Company. Dated 4 April 2016 (2515740) CD Peach, Chairman Dated – 29 March 2016 Liquidators’ Details: Andrew James Nichols and John William Butler of RESOLUTION FOR WINDING-UP Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB. Contact number: 01904 520116 251630028NOTTING LIMITED Office holder numbers: 8367 and 9591 (2516349) (Company Number 08872903) Trading Name: Numero 28 Registered office: C/o Pas Accountants Ltd, Jubilee House 2nd Floor, BAR2516297 CONTRACTS & ASSOCIATES LIMITED Townsend Lane, London NW9 8TZ (Company Number 07851536) Principal trading address: 184 Kensington Park Road, London W11 Registered office: Squire House, 81-87 High Street, Billericay, Essex 2ES CM12 9AS At a General Meeting of the above named company duly convened Principal trading address: Unit 4b, Bernard Road, Romford, Essex and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows RM7 0HX Herne, Bushey, Hertfordshire, WD23 1FL, on 1 April 2016, the At a General Meeting of the above named company duly convened following resolutions were duly passed as a special and an ordinary and held at the offices of Aspect Plus Limited, 40a Station Road, resolution, respectively: Upminster, Essex, RM14 2TR on 30 March 2016 the following 1. “That it has been resolved by special resolution that the company resolutions were duly passed as a special and an ordinary resolution, be wound up voluntarily”. respectively:

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

“That the Company be wound up voluntarily and that Darren Edwards, CT2515755 SUNRISE LTD of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 (Company Number 09524047) 2TR, (IP No. 10350) be appointed Liquidator of the Company for the Trading Name: Bucknall China purposes of the winding-up.” At the subsequent meeting of creditors Registered office: 1 Guildford Street, Birmingham B19 2HN held at the same place on the same date, the resolutions were ratified Principal trading address: 44 Werrington Road, Stoke on Trent ST2 confirming the appointment of Darren Edwards as liquidator. 9AF Further details contact: David Young, Email: [email protected] At a General Meeting of the Members of the above-named Company, or Tel: 01708 300170. duly convened, and held on 4 April 2016 the following Resolutions William Holtom, Chairman (2516297) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its 2516307BESPOKE & PERIOD JOINERY LIMITED business, and that it is advisable to wind up the same, and (Company Number 08961167) accordingly that the Company be wound up voluntarily" Trading Name: Tudor Oak "That Simon Thomas Barriball and Helen Whitehouse be appointed as Registered office: Parsonage Farm, Heath Road, Boughton Joint Liquidators for the purposes of such winding up." Monchelsea, Kent, ME17 4JB At the subsequent Meeting of Creditors held on 04 April 2016 the Principal trading address: Parsonage Farm, Heath Road, Boughton appointment of Simon Thomas Barriball and Helen Whitehouse as Monchelsea, Kent, ME17 4JB Joint Liquidators was confirmed. Notice is hereby given that the following resolutions were passed on Office Holder Details: Simon Thomas Barriball and Helen Whitehouse 31 March 2016 as a special resolution and an ordinary resolution (IP numbers 11950 and 9680) of McAlister & Co Insolvency respectively: Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of “That the Company be wound up voluntarily and that Adrian Paul Appointment: 4 April 2016. Further information about this case is Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford available from Pam Mankoo at the offices of McAlister & Co Road, Maidstone Kent, ME14 5FA and Paul Michael Davis, of MHA Insolvency Practitioners Ltd on 01792 459600 or at MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge [email protected]. Street, London, EC4V 6BJ, (IP Nos. 9600 and 7805) be appointed Yuzhou Chen , Director (2515755) Joint Liquidators for the purposes of such voluntary winding up.” At a subsequent meeting of creditors held on the same day, the appointment of Adrian Paul Dante and Paul Michael Davis as Joint CYPRUS2516310 TAXI CARE LIMITED Liquidators was confirmed. (Company Number 03771048) For further details contact: Katherine. Everitt, Email: Registered office: 9 Foxlands Crescent, Dagenham, Essex, RM10 7TB [email protected] Tel: 01622 754033 Principal trading address: 2a Vyner Street, London, E2 9DQ Alexandra Kamenetski, Director (2516307) At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 31 March 2016 the following resolutions were duly passed as a CARY2515826 (ABBOTS) LTD Special Resolution and as an Ordinary Resolution respectively: (Company Number 07399460) “That it has been proved to the satisfaction of this meeting that the Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Company cannot, by reason of its liabilities, continue its business and New Road Side, Horsforth, Leeds LS18 4QB that it is advisable to wind up the same and, accordingly, that the Principal trading address: Simon Oaf, The Old Customs House, Company resolves by Special Resolution that it be wound up Torwood Gardens Road, Torquay, England, TQ1 lEG voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, At a General Meeting of the Members of the above-named Company, Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029), duly convened, and held on 30 March 2016 the following Resolutions be and is hereby appointed Liquidator of the Company for the were duly passed, as a Special Resolution and as an Ordinary purposes of the winding-up.” At the subsequent meeting of creditors Resolution: held at the same place on the same date, the appointment of Stephen "That the Company cannot, by reason of its liabilities, continue its that Franklin as Liquidator was confirmed. it is advisable to wind up the same, and accordingly business and that For further details contact: Mrs P Housden, Email: the Company be Wound up." [email protected] or telephone: 020 8731 6807. "That Martin P Halligan be appointed as Liquidator for the purposes Hilmi Sesli, Chairman (2516310) of such winding up." At the subsequent meeting of creditors held on 30 March 2016 the appointment of Martin P Halligan as Liquidator was confirmed. DAMIEN2516635 A EYRES CONSULTANCY LIMITED Office Holder Details: Martin Paul Halligan (IP number 9211) of Live (Company Number 08569896) Recoveries Limited, Wentworth House, 122 New Road Side, Principal trading address: 4 Fernbank Terrace, Bingley, West Horsforth, Leeds LS18 4QB. Date of Appointment: 30 March 2016. Yorkshire BD16 4PU Further information about this case is available from Jonny Jowett at At an Extraordinary General Meeting of the members of the above the offices of Live Recoveries Limited on 0844 870 9251 or at named Company, duly convened and held at Wesley House, [email protected]. Huddersfield Road, Birstall, Batley, WF17 9EJ on 31 March 2016 the Brian Christopher Deane , Director (2515826) following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this meeting that the 2516306CHARLOTTE QUEST LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 07528382) and that it is advisable to wind up the same, and accordingly that the Registered office: Chiseldon East, Elcot Mews, Elcot Lane, Company be wound up voluntarily”. Marlborough, SN8 2AE 2. “That Peter O’Hara (IP no 6371) of O’Hara & Co, Wesley House, Principal trading address: 97 High Street, Marlborough, Wiltshire, SN8 Huddersfield Road, Birstall, Batley, WF17 9EJ, be and he is hereby 1HD appointed Liquidators for the purposes of such winding up”. At a General Meeting of members of the said company held at For further details please contact Simon Weir, email Chiseldon East Elcot Mews, Elcot Lane, Marlborough, Wiltshire, SN8 [email protected], telephone number 01924 477449. 2AE on 31 March 2016 the following Resolution was passed as a Damien Eyres, Director (2516635) Special Resolution: “That the company be wound up voluntarily.” Contact details: Rosalind Mary Hilton (IP No. 8604), Liquidator, Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299399, email [email protected] Mr I L BoothChairman (2516306)

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

DIPSTIX2516304 LIMITED ESHAN2516298 KSC LIMITED (Company Number 08600458) (Company Number 07600071) Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Registered office: c/o Kingsland Business Recovery 14 Derby Road, John’s Terrace, 11-15 New Road, Manchester, M26 1LS Stapleford, Nottingham, NG9 7AA Principal trading address: Unit 307, Vanilla Factory, 39 Fleet Street, Principal trading address: 455 Alexander Avenue, Rayners Lane, Liverpool, L1 4AR Harrow, HA2 9TW At a general meeting of members of the above named company duly At an EXTRAORDINARY GENERAL MEETING of the above named convened and held at St John’s Terrace, 11-15 New Road, Company held at Ramada, M1 Between Jct 2-4, London Gateway Manchester, M26 1LS on 4 April 2016 at 10:00am, the following Services, NW7 3HU on 1 April 2016, the following resolutions were resolutions were duly passed: duly passed: 1. That the Company be wound up voluntarily, [SPECIAL As a Special Resolution: RESOLUTION] 1. THAT the Company be wound up voluntarily. 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St As Ordinary Resolutions: John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby hereby appointed Liquidator for the purpose of the winding-up. Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed [ORDINARY RESOLUTION] Liquidator for the purpose of such winding up. Contact details: Steven Wiseglass (IP No 9525) LiquidatorInquesta Dated this: 1 April 2016 Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Contact details: Tauseef A Rashid (IP No. 9718), Kingsland Business Road, Manchester, M26 1LS, [email protected], 03330 050080. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact D Cederholm, Director (2516304) Email: [email protected]. Telephone: 080 0955 3595. Contact: Haseeb Butt. Mrs H Chauhan, Chairman of the Meeting (2516298) 2515841DRINKS TO GO (YORKSHIRE) LTD (Company Number 09423586) Registered office: c/o Live Recoveries Limited, Wentworth House, 122 EXTEND2516296 DON'T MOVE. COM LIMITED New Road Side, Horsforth, Leeds LS18 4QB (Company Number 07516208) Principal trading address: 59 Elmete Hill, Leeds LS8 2NT Registered office: 34 Anyards Road, Cobham, Surrey, KT11 2LA At a General Meeting of the Members of the above-named Company, Principal trading address: 34 Anyards Road, Cobham, Surrey, KT11 duly convened, and held on 4 April 2016 the following Resolutions 2LA 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 the offices of KSA Group Ltd, 99 "That the Company cannot, by reason of it liabilities, continue its Bishopsgate, London, EC2M 3XD on 30 March 2016 the following business and that it is advisable to wind up the same, and accordingly resolutions were duly passed as a Special Resolution and as an that the Company be Wound up." Ordinary Resolution: "That Martin P Halligan be appointed as Liquidator for the purposes “That it has been proved to the satisfaction of this meeting that the of such winding up." Company cannot, by reason of its liabilities, continue its business, At the subsequent meeting of creditors held on 04 April 2016 the and that it is advisable to wind up the same, and accordingly that the appointment of Martin P Halligan as Liquidator was confirmed. Company be wound up voluntarily and that E Walls and W Harrison, Office Holder Details: Martin Paul Halligan (IP number 9211) of Live both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Recoveries Limited, Wentworth House, 122 New Road Side, Valley, Gateshead, NE11 0RU, (IP Nos. 9113 and 9703) be and are Horsforth, Leeds LS18 4QB. Date of Appointment: 4 April 2016. hereby appointed joint liquidators for the purposes of such winding Further information about this case is available from Sarah Procter at up. The liquidators are authorised to act jointly or severally in all the offices of Live Recoveries Limited on 0844 870 9251 or at matters pertaining to the liquidation.” [email protected]. For further details contact: E Walls or W Harrison, Benjamin David Hazlegrave , Director (2515841) Email: [email protected], Tel: 0191 482 3343 Steven Turner, Chairman (2516296)

DUALGLAZE2516305 SERVICES LIMITED (Company Number 06652290) FAMILIA2516340 HAL LTD Registered office: Unit 12 Lancaster House, Sopwith Crescent, (Company Number 08984732) Hurricane Way, SS11 8YU Trading Name: Baltic Cellar At a General Meeting of the Members of the above-named Company, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 duly convened and held at The Old Exchange, 234 Southchurch The Parsonage, Manchester M3 2HW Road, Southend on Sea, Essex SS1 2EG on 18 March 2016, the Principal trading address: 20 Lloyd Street, Manchester, M2 5WA following Resolutions were duly passed as a Special Resolution and At a General Meeting of the above-named Company, duly convened, as an Ordinary Resolution respectively: and held at Clarke Bell Limited, Parsonage Chambers, 3 The 1. “That the Company be wound up voluntarily.” Parsonage, Manchester M3 2HW on 31 March 2016 the subjoined 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Resolution was duly passed: Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, "That it has been proved to the satisfaction of this Meeting that the Southend on Sea SS1 2EG be and are hereby appointed Joint Company cannot, by reason of its liabilities, continue its business, Liquidators of the Company for the purpose of the voluntary winding- and that it is advisable to wind up the same, and accordingly that the up, and any act required or authorised under any enactment to he Company be wound up voluntarily, and that John Paul Bell, of Clarke done by the Joint Liquidators may be done by all or any one or more Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 of the persons holding the office of liquidator from time to time.” 2HW, (IP No. 8608) be and is hereby appointed Liquidator for the Lloyd Biscoe (IP No. 009141) and Dominik Thiel Czerwinke (IP No. purposes of such winding-up.” 009636). For further details contact: Jess Williams, Email: Any Person who requires further information may contact the Joint [email protected] Tel: +44 (0161) 907 4044 Liquidator by telephone on 01702 467255. Alternatively enquiries can Paul Halim, Director (2516340) be made to Alexandra Thurgood by email at [email protected] or by telephone on 01702 467255. FAPVE2516348 LIMITED Martin Devlin, Chairman (Company Number 07834639) 18 March 2016 (2516305) Trading Name: Migreat Registered office: 32 Sackville Street, London W1S 3EA Principal trading address: 2nd Floor, 18 East Tenter Street, London, E1 8DN

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

At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily, and that Stephen duly convened and held at Belluzzo & Partners, 38 Craven Street, Ramsbottom and Jeremy Willmont, both of Moore Stephens LLP, One London, England WC2N 5NG, on 31 March 2016, the following Redcliff Street, Bristol, BS1 6NP, (IP Nos 8990 and 9044) be Resolutions were duly passed, number 1 as a Special Resolution and appointed Joint Liquidators for the purpose of the voluntary winding- number 2 as an Ordinary Resolution: up of the Company. The Joint Liquidators are to act either alone or 1. That it has been proved to the satisfaction of this meeting that the jointly.” At a Meeting of Creditors held on the same day the Creditors Company cannot, by reason of its liabilities, continue its business, confirmed the appointment of Stephen Ramsbottom and Jeremy and that it is advisable to wind-up the same, and accordingly that the Willmont as Joint Liquidators. The Joint Liquidators are to act either Company be wound up voluntarily, and that: alone or jointly. 2. Alessandro Sidoli (IP No. 14270) and Chris Parkman (IP No. 9588) Further details contact: Nick Talbot, Email: both of, Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, [email protected], Tel: 0117 9225522, Reference: Cornwall TR10 9BL, be and are hereby nominated Joint Liquidators, BR86038. for the purpose of the winding -up. Eva Fernandes, Director (2516301) Queries may be sent to [email protected] or [email protected]. Alessandro Sidoli, Purnells, Treverva Farm, Treverva, Penryn, near IZZY'S2516355 WILDFLOWER GARDEN LIMITED Falmouth, Cornwall TR10 9BL (Company Number 09262676) Stephen Airs, Director. (2516348) Registered office: Jacks Barn, Red House Farm, Stonham Aspal, Suffolk, IP14 5LT Principal trading address: Jacks Barn, Red House Farm, Stonham 2516345FIT FROZEN YOGURT LIMITED Aspal, Suffolk, IP14 5LT (Company Number 09252738) At a General Meeting of the above named Company duly convened Registered office: 30 Percy Street, London, W1T 2DB and held at The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, Principal trading address: 44 Queensway, London, W2 3RS NR1 1BY on 24 March 2016 the following resolutions were duly At a General Meeting of the members of the above named Company, passed as a Special Resolution and as an Ordinary Resolution duly convened and held at Welbeck Associates, 30 Percy Street, respectively: London, W1T 2DB on 31 March 2016 the following Special and “That the Company be wound up voluntarily and that Richard Cacho, Ordinary Resolutions were proposed and duly passed respectively: of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose “That it has been proved to the satisfaction of this meeting that the Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed Company cannot, by reason of its liabilities, continue its business and Liquidator of the Company for the purposes of such winding up.” that it is advisable to wind up the same, and accordingly that the For further details contact: Emma Ives, Tel: 01603 284284 Company be wound up voluntarily and that Ian Douglas Yerill, of Michelle Mills, Director (2516355) Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary KTP2516347 MARKETING LIMITED winding up.” (Company Number 07126293) For further details contact: Ian Yerrill, Email: [email protected], Trading Name: The Castle Bar Tel: 01233 666280. Ref: CVL1393F Registered office: 177 Kingsley Road, Hounslow, Middlesex, TW3 Omid Tehrani, Chairman (2516345) 4AS Principal trading address: 84 Uxbridge Road, London, W13 8RA At a General Meeting of the above – named Company, duly 2516343GREAT ORIENT TASTE LIMITED convened, and held at 601 High Road Leytonstone, London E11 4PA, (Company Number 09389632) on 1 April 2016, the following Resolutions were passed, as a Special Registered office: Savants, Unit 3 Gordon Mews, Gordon Close, Resolution and as Ordinary Resolutions respectively: Portslade, Brighton, BN41 1HU As a Special Resolution Principal trading address: Unit 5&6 The Swan Centre, Eastleigh, “The Company be wound up voluntarily.” Hampshire, SO50 5FX As an Ordinary Resolution At a General Meeting of the above-named Company, duly convened, “That Harjinder Johal and George Michael, both of Ashcrofts Limited, and held at Savants, Unit 3 Gordon Mews, Gordon Close, Portslade, 601 High Road Leytonstone, London E11 4PA, be and are hereby Brighton, BN41 1HU on 29 March 2016 the following resolutions were appointed Joint Liquidators for the purposes of such winding – up.” duly passed; No 1 as a special resolution and No 2 as an ordinary As an Ordinary Resolution resolution: “Any act required or authorised to be done by the Liquidator can be 1. THAT the company be wound up voluntarily. undertaken by either one of them acting independently.” 2 THAT Adrian Duncan, Licensed Insolvency Practitioner, of Savants, Contact details: Harjinder Johal and George Michael, (IP Nos 9175 Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU and 9230), Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, be and is hereby appointed Liquidator for the purposes of such London, E11 4PA. Alternative contact: Amrit Johal, winding up.” [email protected], 020 8556 2888. Contact details: Adrian Duncan (IP No: 9645), Savants Advisory Nrandra Patel, Chairman (2516347) Limited, Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. Telephone: 01273 862304. Alternative contact: Kamel Gordon, email: [email protected], telephone: 01273 921829. L2516675 & T FISHMONGERS LTD Mr. Fan Zhang, Chairman (2516343) (Company Number 05654650) Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, Essex, RM12 6RJ HELIOCENTRIC2516301 LIMITED Principal trading address: 10 Beehive Lane, Ilford, Essex, IG1 3RD (Company Number 04375445) At a General Meeting of the above named company duly convened Trading Name: Born and held at 40a Station Road, Upminster, Essex, RM14 2TR on 30 Registered office: 64 Gloucester Road, Bishopston, Bristol BS7 8BH March 2016 the following resolutions were duly passed as a special Principal trading address: 64 Gloucester Road, Bishopston, Bristol and an ordinary resolution, respectively: BS7 8BH “That it has been resolved by special resolution that the company be At a General Meeting of the Company held at Moore Stephens LLP, wound up voluntarily and that Darren Edwards, of Aspect Plus One Redcliff Street, Bristol, BS1 6NP on 30 March 2016 at 11.00 am, Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No the following Resolutions were passed as a Special Resolution and as 10350) be appointed liquidator of the company for the purposes of an Ordinary Resolution: the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator.

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

For further details contact: David Young, Tel; 01708 300170, Email: LIQUIDITY2516302 CONSULTANTS LIMITED [email protected] (Company Number 07924782) Anthony Cox, Chairman (2516675) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: Suite D, Astor House, 282 Lichfield Road, 2516351LAPTOP XPERTS LTD Four Oaks, Sutton Coldfield B74 2UG (Company Number 07342607) Section 85(1), Insolvency Act 1986 Registered office: Unit 3, 82 Old Kent Road, London, SE1 4NX Resolution to Wind Up: That the company be wound up voluntarily At a General Meeting of the members of the above-named Company, Resolution by Members to appoint Liquidators: That Simon David duly convened and held at 122 Hither Green Lane, Hither Green, Chandler and Scott Christian Bevan of Mazars LLP of 45 Church London, SE13 6QA on 1 April 2016 at 11:00 AM the following Street, Birmingham B3 2RT, be appointed as joint liquidators of the Resolutions were duly passed as a SPECIAL RESOLUTION and an company for the purposes of the voluntary winding-up and that they ORDINARY RESOLUTION respectively: be authorised to act jointly and severally THAT it has been proved to the satisfaction of this Meeting that the Creditors appointment confirmation: That the company be wound up Company cannot, by reason of its liabilities, continue its business, voluntarily and that it is advisable to wind up the same, and accordingly, that the Date on which Resolutions were passed: 29 March 2016 Company be wound up voluntarily. Jonathan Tipper, Director THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Capital Office Holders: Simon David Chandler (IP No. 008822) and Scott Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, and is hereby appointed as Liquidator for the purposes of the winding Birmingham B3 2RT. Telephone number: 0121 232 9546. Alternative up. person to contact with enquiries about the case: Emma Harper Contact details: Mansoor Mubarik (IP Number: 009667), Liquidator, (2516302) Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 [email protected], 01622 754927. LIQUIDITY2516295 CONTRACTS LIMITED Helal Al Rashid, Chairman (2516351) (Company Number 07924494) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT LASERFLEX2516595 (UK) LTD Principal trading address: Suite D, Astor House, 282 Lichfield Road, (Company Number 09484545) Four Oaks, Sutton Coldfield B74 2UG Registered office: Chaddock Lane, Worsley, Manchester, M28 1DL Section 85(1), Insolvency Act 1986 Principal trading address: Chaddock Lane, Worsley, Manchester, M28 Resolution to Wind Up: That the company be wound up voluntarily 1DL Resolution by Members to appoint Liquidators: That Simon David At a General Meeting of the Company, duly convened, and held at Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Street, Birmingham B3 2RT, be appointed as joint liquidators of the Quay Street, Manchester, M3 3JZ on 31 March 2016 the following company for the purposes of the voluntary winding-up and that they Resolutions were passed, as a Special Resolution and as Ordinary be authorised to act jointly and severally Resolutions respectively: Creditors appointment confirmation: That the company be wound up “That the Company be wound up voluntarily, and that Jason Mark voluntarily. Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Date on which Resolutions were passed: 29 March 2016 LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Jonathan Tipper, Director Nos 009496 and 013152) be and are hereby appointed Joint Office Holders: Simon David Chandler (IP No. 008822) and Scott Liquidators of the Company for the purposes of such winding up and Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, that the Joint Liquidators will act jointly and severally.” Birmingham B3 2RT. Telephone number: 0121 232 9546. Alternative For further details contact: The Joint Liquidators on Tel: 0161 827 person to contact with enquiries about the case: Emma Harper 1200.Alternative contact: Amy Whitehead, Email: (2516295) [email protected] Wayne Solomon, Director (2516595) 2516338LIQUIDITY GROUP SOLUTIONS LIMITED (Company Number 07925029) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 LIQUIDITY2516344 CONSTRUCTION LIMITED 2RT (Company Number 07944567) Principal trading address: 3 Brindley Place, Birmingham B1 2JB Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Section 85(1), Insolvency Act 1986 2RT Resolution to Wind Up: That the company be wound up voluntarily Principal trading address: Suite D, Astor House, 282 Lichfield Road, Resolution by Members to appoint Liquidators: That Simon David Four Oaks, Sutton Coldfield B74 2UG Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Section 85(1), Insolvency Act 1986 Street, Birmingham B3 2RT, be appointed as joint liquidators of the Resolution to Wind Up: That the company be wound up voluntarily company for the purposes of the voluntary winding-up and that they Resolution by Members to appoint Liquidators: That Simon David be authorised to act jointly and severally Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Creditors appointment confirmation: That the company be wound up Street, Birmingham B3 2RT, be appointed as joint liquidators of the voluntarily. company for the purposes of the voluntary winding-up and that they Date on which Resolutions were passed: 29 March 2016 be authorised to act jointly and severally Jonathan Tipper, Director Creditors appointment confirmation: That the company be wound up Office Holders: Simon David Chandler (IP No. 008822) and Scott voluntarily Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Date on which Resolutions were passed: 29 March 2016 Birmingham B3 2RT. Telephone number: 0121 232 9546. Alternative Jonathan Tipper, Director person to contact with enquiries about the case: Emma Harper Office Holders: Simon David Chandler (IP No. 008822) and Scott (2516338) Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 9546. Alternative LIQUIDITY2516350 PROFESSIONALS LIMITED person to contact with enquiries about the case: Emma Harper (Company Number 08254674) (2516344) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield B74 2UG Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily

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

Resolution by Members to appoint Liquidators: That Simon David Contact details: Stuart Rathmell (IP No. 10050), Stuart Rathmell Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 Street, Birmingham B3 2RT, be appointed as joint liquidators of the 2AL, (t) 07880 528932, (e) [email protected]. company for the purposes of the voluntary winding-up and that they Neil Coulson, Chairman (2516342) be authorised to act jointly and severally Creditors appointment confirmation: That the company be wound up voluntarily METCOM2515695 AV LIMITED Date on which Resolutions were passed: 29 March 2016 (Company Number 08240830) Jonathan Tipper, Director Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 Office Holders: Simon David Chandler (IP No. 008822) and Scott 3HH Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Principal trading address: Cavendish House, St Andrew's Court, Birmingham B3 2RT. Telephone number: 0121 232 9546. Alternative Leeds, West Yorkshire LS3 1JY person to contact with enquiries about the case: Emma Harper At a General Meeting of the Members of the above-named Company, (2516350) duly convened, and held on 4 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary 2516341MAGIC FOUNTAIN MEDIA LTD Resolution: (Company Number 08251005) "That it has been proved to the satisfaction of this Meeting that the Registered office: 212 Cemetery Road, Ipswich, Suffolk, IP4 2HN Company cannot, by reason of its liabilities, continue its business, Principal trading address: Suite G, Epsilon House, Masterlord Office and that it is advisable to wind up the same, and accordingly that the Village, IP3 9FJ Company be wound up voluntarily" At a General Meeting of the Company duly convened and held at 5th "That Malcolm Edward Fergusson of Fergusson & Co Ltd, First Floor, Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 30 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be and is March 2016 the following resolutions were duly passed as a Special hereby appointed Liquidator for the purposes of such winding up" Resolution and as an Ordinary Resolution respectively: It was resolved that Malcolm Edward Fergusson of Fergusson & Co “That the Company be wound up voluntarily and that Richard Cacho, Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose appointed Liquidator of the Company for the purposes of the winding Lane, Norwich, NR1 1BY, (IP No. 11012), be and is hereby appointed up Liquidator of the Company for the purposes of such winding up.” Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Further details contact: Richard Cacho, Tel: 01603 284284, Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire Alternative contact: Emma Ives BD19 3HH. Date of Appointment: 4 April 2016. Further information Myles Davies, Director (2516341) about this case is available from the offices of Fergusson & Co Ltd on 01274 876644. Mr JP Metcalfe , Director (2515695) MAYBURY2516346 AUTOMOTIVE LIMITED (Company Number 08314826) Registered office: Mulberry House, 53 Church Street, Weybridge, 2516354MH&C LLP Surrey KT13 8DJ (Company Number OC331196) Principal trading address: 74/76 Maybury Road, Woking, Surrey GU21 Trading Name: Maitland Hudson & Co. 5JD Registered office: Temple Chambers, 3-7 Temple Avenue, London, Section 85(1), Insolvency Act 1986 EC4Y 0DA At a general meeting of the Company, duly convened and held at Principal trading address: Temple Chambers, 3-7 Temple Avenue, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at London, EC4Y 0DA 10.00 am on 31 March 2016, the following Resolutions were passed At a general meeting of the above named Partnership, duly convened as a Special Resolution and as an Ordinary Resolution respectively: and held at Vernon House, 23 Sicilian Avenue, London, WC1A 2QS on “That the Company be wound up voluntarily and that Tony James 31 March 2016 the following resolutions were duly passed as a Thompson of Piper Thompson, Mulberry House, 53 Church Street, Special Resolution and as an Ordinary Resolution: Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator “That the Partnership be wound up voluntarily and that Sean Bucknall of the Company for the purposes of such winding up”. and Andrew Hosking, both of Quantuma LLP, 3rd Floor, 37 Frederick Date on which Resolutions were passed: Members: 31 March 2016 Place, Brighton BN1 4EA, (IP Nos. 18030 and 9009) be and are Creditors: 31 March 2016 hereby appointed Joint Liquidators for the purposes of such winding S J Anstiss, Director up, and are to act jointly and severally.” At a subsequent meeting of Liquidator’s Details: T J Thompson, IP no 5280 of Piper Thompson, creditors, duly convened pursuant to Section 98 of the Insolvency Act Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. 1986, and held on the same day, the appointment of Sean Bucknall Telephone (01932) 855515 (2516346) and Andrew Hosking was confirmed. For further details contact: Sean Bucknall, Email: [email protected], Tel: 01273 322400, or Andrew 2516342MERIT MOTORS LIMITED Hosking, Email: [email protected], Tel: 01273 322400 (Company Number 08064859) Alexis Maitland Hudson, Chairman (2516354) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL Principal trading address: Dyffryn, Glanyrafon Road, Dwygyfylchi, MIDLAND2516636 INDUCTION HARDENERS LIMITED Penmaenmawr, Gwynedd LL34 6UD (Company Number 08576554) At an EXTRAORDINARY GENERAL MEETING of the above-named Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Company, duly convened, and held at 13:45 on 18 March 2016 at Midlands WS1 2NE Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Principal trading address: East Park Works, Chilington Industrial Street, Chorley PR7 2AL, the following SPECIAL RESOLUTION was Estate, Hickman Avenue, Wolverhampton, WV1 2BS duly passed, viz: At a Special Meeting of the members of the above-named Company, “THAT it has been proved to the satisfaction of this meeting that the duly convened, and held at the Quality Hotel, Tettenhall Road, company cannot, by reason of its liabilities, continue its business and Wolverhampton, West Midlands, WV1 3SW at 10.30 am on 29 March that it is advisable to wind up the same, and accordingly that the 2016 the following Special Resolution was duly passed: Company be wound up voluntarily “That it has been proved to the satisfaction of this Meeting that the The following was passed as an ordinary resolution Company resolves by Special Resolution that it be wound up Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut voluntarily, and that Mrs. Eileen T F Sale, of Sale Smith & Co Limited, House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 appointed. 2NE, (IP No. 008738) be and is hereby appointed Liquidator for the purpose of such winding-up.” For further details contact: Eileen T F Sale, Tel: 01922 624777

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

A W Cowie, Chairman (2516636) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 30 March 2016 the subjoined Special Resolution was passed: ‘That it has 2516308NDH SURREY LIMITED been proved to the satisfaction of this meeting that the company (Company Number 08730491) cannot by reason of its liabilities continue its business, and that it is Trading Name: Papa John’s Pizza advisable to wind up the same, and accordingly that the company be Registered office: 13 Regent Street, Nottingham, NG1 5BS wound up voluntarily and that Ninos Koumettou be and is hereby Principal trading address: 69 Banstead Road, Carshalton, SM5 3NP appointed Liquidator of the company on 30 March 2016 for the At a General Meeting of the members of the above named Company, purposes of such winding up. duly convened and held at 13 Regent Street, Nottingham NG1 5BS on Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 31 March 2016 the following resolutions were duly passed as a Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Special Resolution and Ordinary Resolution respectively: 7250 and email address: [email protected]. Alternative contact for “That it has been resolved by a special resolution that the Company enquiries on proceedings: Yiannis Koumettou be wound up voluntarily and that Anthony John Sargeant, of Dragisa Ilic, Director/Chairman (2516317) Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for the purposes of such winding up.” P2516319 & L PUBS LIMITED Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. (Company Number 08766485) Nader Hassan, Chairman (2516308) Trading Name: The Polecat Inn, Woodstock Arms Registered office: c/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW OFFICEBLOCK2516356 LIMITED Principal trading address: 170 Wycombe Road, Great Missenden, (Company Number 03287262) HP16 0HJ At an EXTRAORDINARY GENERAL MEETING of the above-named Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Company, duly convened, and held at Moorend House, Snelsins 1986 (as amended) that the following resolutions were passed on 29 Lane, Cleckheaton, BD19 3UE on 30 March 2016 the following March 2016 as a Special Resolution and as Ordinary Resolutions resolutions were duly passed as a Special Resolution and as an respectively: Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Anthony Fisher “THAT it has proved to the satisfaction of this meeting that the and Natalie Hughes, both of Focus Insolvency Group, Skull House Company cannot, by reason of its liabilities, continue its business and Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos 14336 and that it is advisable to wind up the same and, accordingly, that the 9506) be and are hereby nominated as Joint Liquidators for the Company be wound up voluntarily and that Christopher Brooksbank purposes of the winding up and that the Joint Liquidators are of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, authorised to act jointly and severally in the Liquidation.” At the BD19 3UE, be and is hereby appointed Liquidator for the purposes of subsequent meeting of creditors held on the same date, the such winding up.” appointment of Anthony Fisher and Natalie Hughes of Focus Michael Walker, Director (2516356) Insolvency Group as Joint Liquidators was confirmed. For further details contact: Catherine Unsworth, Email: [email protected], Tel: 01257 251319 OPTINET2516337 COMMUNICATIONS LIMITED Philip John Whitehouse, Director (2516319) (Company Number 05333125) Registered office: 23 Spring Lane, Woodside, London SE25 4SP At a General Meeting of the Members of the above-named Company, PT2516316 CHICHESTER LIMITED duly convened and held at The Old Exchange, 234 Southchurch (Company Number 08364979) Road, Southend on Sea, Essex SS1 2EG on 23 March 2016, the Trading Name: The Park Tavern following Resolutions were duly passed as a Special Resolution and Registered office: Park Tavern, 11 Priory Road, Chichester, West as an Ordinary Resolution respectively: Sussex PO19 1NS 1. “That the Company be wound up voluntarily.” Principal trading address: 11 Priory Road, Chichester, West Sussex 2. “That Louise Donna Baxter and Wayne Macpherson of Begbies PO19 1NS Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Southend on Sea SS1 2EG be and are hereby appointed Joint 1986 (as amended) that the following resolutions were passed on 30 Liquidators of the Company for the purpose of the voluntary winding- March 2016 as a special resolution and an ordinary resolution up, and any act required or authorised under any enactment to be respectively: done by the Joint Liquidators may be done by all or any one or more “That the Company be wound up voluntarily and that Mark Reynolds, of the persons holding the office of liquidator from time to time.” of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Louise Donna Baxter (IP No. 009123) and Wayne Macpherson (IP No. Hertfordshire, WD6 2FX, (IP No 008838) be appointed Liquidator of 009445). the Company for the purposes of the voluntary winding up.” The Any Person who requires further information may contact the Joint appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Liquidator by telephone on -01702 467255. Alternatively enquiries can Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator be made to George Langley by email at george.langley@begbies- was confirmed by the creditors. traynor.com or by telephone on 01702 467255. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Sarren Collins, Chairman. Alternative contact: Natasha Segen. 23 March 2016 (2516337) Jason Buckner, Director (2516316)

ORGANIC2516317 MOMENTS LIMITED QUENBY2515761 ESTATE LLP (Company Number 05628968) (Company Number OC368457) Trading Name: Littlebay Registered office: Rivermead House, 7 Lewis Court, Grove Park, Registered office: 60 North Street, Brighton, East Sussex BN1 1RH Enderby, Leicestershire LE19 1SD Principal trading address: 60-64 Kings Road, Littlebay, Brighton BN1 Principal trading address: 1 Colton Square, Leicester, Leicestershire 1NA LE1 1QH Insolvency Act 1986 – section 84(1)(b) Resolutions Passed 29 March 2016 At a GENERAL MEETING of the above named LLP, duly convened and held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA on 29 March 2016 at 10.00 am, the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution:-

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

1. That it has been proved to the satisfaction of this meeting that the 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby LLP cannot by reason of its liabilities continue its business, and that it Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed is advisable to wind up the same and that accordingly the LLP be Liquidator for the purpose of such winding up. wound up voluntarily Dated this: 30 March 2016 2. That Nicholas John Edwards and Dilip Dattani of RSM Contact details: Tauseef A Rashid (IP No. 9718), Kingsland Business Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Park, Enderby, Leicestershire LE19 1SD be and are hereby appointed Email: [email protected], Telephone: 080 0955 3595. Contact: Joint Liquidators of the LLP by its designated LLP members for the Haseeb Butt. purposes of such voluntary winding-up and that the Joint Liquidators Dr S NisarChairman of the Meeting (2516328) are to act jointly and severally At a meeting of creditors held on 29 March 2016 the creditors confirmed the appointment of Nicholas John Edwards and Dilip SOUTHERN2516365 PROPERTY MAINTENANCE (HAMPSHIRE) LIMITED Dattani as Joint Liquidators. (Company Number 07961279) Office Holder Details: Nicholas John Edwards (IP number 9005) of Registered office: Third Floor, 112 Clerkenwell Road, London EC1M RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer 5SA Boulevard, Milton Keynes MK9 1BP and Dilip Kumar Dattani (IP Principal trading address: Highland House, Mayflower Close, number 7915) of RSM Restructuring Advisory LLP, Rivermead House, Chandlers Ford, Hampshire, SO53 4AR 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of Notice is hereby given that the following resolutions were passed on Appointment: 29 March 2016. Further information about this case is 30 March 2016 as a special resolution and an ordinary resolution available from Paul Milton at the offices of RSM Restructuring respectively: Advisory LLP on 0116 282 0555. “That the Company cannot, by reason of its liabilities, continue its Squire G A A March Phillipps de Lisle , Chairman (2515761) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kevin James Wilson Weir, of Hudson Weir Limited, Third Floor, 112 2516325ROSE WILD LIMITED Clerkenwell Road, London EC1M 5SA, (IP No 9332) be appointed as (Company Number 08669574) Liquidator for the purposes of such voluntary winding up.” At the Registered office: 13 Regent Street, Nottingham, NG1 5BS subsequent meeting of creditors held on 30 March 2016 the Principal trading address: 172 Easterly Road, Leeds, LS8 3AD appointment of Kevin James Wilson Weir as Liquidator was At a General Meeting of the members of the above named Company, confirmed. duly convened and held at 13 Regent Street, Nottingham NG1 5BS on For further details contact: Kevin James Wilson Weir, Tel: 020 7099 31 March 2016 the following resolutions were duly passed as a 6086. Alternative contact: Tammy Klaasen. Special and as an Ordinary Resolution respectively: Mark Barrett, Director (2516365) “That it has been resolved by a special resolution that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham START2516331 POINT SOLUTIONS LTD NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for (Company Number 06669188) the purposes of such winding up.” Registered office: 27 Attimore Road, Welwyn Garden City, Herts, AL8 For further details contact: The Liquidator, Tel: 0115 871 2940 6LQ Jolanta Labanavice, Chairman (2516325) Principal trading address: Endeavour House, Wrest Park, Silsoe, Bedfordshire, MK45 4HS At a General Meeting of the above – named Company, duly 2516329SHAK FINANCE LIMITED convened, and held at 601 High Road Leytonstone, London E11 4PA, (Company Number 08572295) on 31 March 2016, the following Resolutions were passed, as a Registered office: c/o Kingsland Business Recovery 14 Derby Road, Special Resolution and as Ordinary Resolutions respectively: Stapleford, Nottingham, NG9 7AA As a Special Resolution Principal trading address: 43 Gordon Street, Burton-on-Trent, “The Company be wound up voluntarily.” Staffordshire, DE14 2HZ As an Ordinary Resolution At an EXTRAORDINARY GENERAL MEETING of the above named “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Company held at 14 Derby Road, Stapleford, Nottinghamshire, NG9 601 High Road Leytonstone, London E11 4PA, be and are hereby 7AA on 31 March 2016, the following resolutions were duly passed: appointed Joint Liquidators for the purposes of such winding – up.” As a Special Resolution: As an Ordinary Resolution 1. THAT the Company be wound up voluntarily. “Any act required or authorised to be done by the Liquidator can be As Ordinary Resolutions: undertaken by either one of them acting independently.” 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Contact details: Harjinder Johal and George Michael, (IP Nos 9175 Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed and 9230), Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, Liquidator for the purpose of such winding up. London, E11 4PA. Alternative contact: Amrit Johal, Dated this: 31 March 2016 [email protected], 020 8556 2888. Contact details: Tauseef A Rashid (IP No. 9718), Kingsland Business Adam Luke James, Chairman (2516331) Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Email: [email protected], Telephone: 080 0955 3595. Contact: Haseeb Butt. TEAMLOGIC2516321 SYSTEMS LIMITED Mr Mohammad Shakeel,Chairman of the Meeting (2516329) (Company Number 02498592) Previous Name of Company: Information Technology Support Limited Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 SODENT2516328 LIMITED 9AG (Company Number 08029803) Principal trading address: Liverpool House, 20a Pensby Road, Registered office: c/o Kingsland Business Recovery 14 Derby Road, Heswall, Wirral CH60 7RE Stapleford, Nottingham, NG9 7AA Nature of Business: Information Technology Services Principal trading address: 9 Woodhall Park Avenue, Stanningley, The Companies Act 2006 Pudsey, West Yorkshire, LS28 7HF At a General Meeting of the above named Company, duly convened At an EXTRAORDINARY GENERAL MEETING of the above named and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA Chapel Street, Liverpool L3 9AG, at 11.00 am on 31 March 2016, the on 30 March 2016, the following resolutions were duly passed: following Resolutions were duly passed, as a Special Resolution and As a Special Resolution: as an Ordinary Resolution, respectively:- 1. THAT the Company be wound up voluntarily. 1. That the Company be wound-up voluntarily. As Ordinary Resolutions:

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

2. That John P Fisher (IP Number 9420) of Parkin S. Booth & Co., 2516318URBAN IMAGE HAIR AND BEAUTY LIMITED Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is (Company Number 06137173) hereby appointed Liquidator for the purpose of such winding-up. Trading name/style: Urban Image Hair and Beauty Limited Further details of Liquidator: E-mail address [email protected]; Registered office: 2 Clifton Moor Business Village, James Nicholson Telephone Number 0151 236 4331 Link, York YO30 4XG Ian R Young, Director (2516321) Principal trading address: 150 Holgate Road, York YO24 4DQ The Insolvency Act 1986 At a general meeting of the above named company duly convened 2515738THE BRITANNIA INN (BRAMPTON) LIMITED and held at Westminster Business Centre, Nether Poppleton, York (Company Number 07311423) YO26 6RB, on 29 March 2016 the following resolutions were passed: Registered office: 56 Old Hall Road, Chesterfield, Derbyshire S40 1HD No 1 as a special resolution and No 2 as an ordinary resolution:- Principal trading address: 56 Old Hall Road, Chesterfield, Derbyshire 1. That it has been proved to the satisfaction of this meeting that the S40 1HD company cannot, by reason of its liabilities, continue its business and At a General Meeting of the members of the above named company, that it is advisable to wind up the same and accordingly that the duly convened and held at Kendal House, 41 Scotland Street, company be wound up voluntarily. Sheffield S3 7BS on 30 March 2016 the following resolutions were 2. That Andrew James Nichols and John William Butler of Redman duly passed; as a Special Resolution and as an Ordinary Resolution Nichols Butler, Westminster Business Centre, Nether Poppleton, York respectively:- YO26 6RB, be and are hereby appointed Joint Liquidators of the 1. "That the Company be wound up voluntarily". company for the purpose of the voluntary winding up and that the 2. "That Gareth David Rusling and John Russell of Begbies Traynor Joint Liquidators may act jointly or severally in all matters relating to (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, the conduct of the liquidation of the Company. [email protected] be and hereby are appointed H Barritt, Chairman Joint Liquidators of the Company for the purpose of the voluntary Dated – 29 March 2016 winding-up, and any act required or authorised under any enactment Liquidators’ Details: Andrew James Nichols and John William Butler of to be done by the Joint Liquidators may be done by all or any one or Redman Nichols Butler, Westminster Business Centre, Nether more of the persons holding the office of liquidator from time to time." Poppleton, York YO26 6RB. Contact number: 01904 520116 Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Office holder numbers: 8367 and 9591 (2516318) 5544). Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can 2516638WHITEROOM MEDIA LIMITED be made to Marie Harrison by e-mail at Sheffield.North@Begbies- (Company Number 07423197) Traynor.com or by telephone on 0114 275 5033. Trading Name: Whiteroom Jodie Christina Mary Wray , Chairman Registered office: 13 University Road, Leicester, LE1 7RA Dated 30 March 2016 (2515738) Principal trading address: 13 University Road, Leicester, LE1 7RA At a General Meeting of the above named Company, duly convened and held at Alma Park, Woodway Lane, Claybrooke Parva, THE2516352 NATIONAL FEDERATION OF COMMUNITY ORGANISATIONS Lutterworth, Leicesetershire, LE17 5FB on 31 March 2016 the (Company Number 02595247) following resolutions were duly passed as a special and ordinary Trading Name: Community Matters resolutions respectively: Registered office: 12-20 Baron Street, London, N1 9LL “It has been resolved by special resolution that the Company be Principal trading address: 12-20 Baron Street, London, N1 9LL wound up voluntarily and that Carolynn Jean Best and Richard Frank At a General Meeting of the members of the above-named Company, Simms, both of F A Simms & Partners Limited, Alma Park, Woodway duly convened, and held at The Grange White Hall Hotel, 2-5 Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, (IP Montague Street, London, WC1B 5BU on 31 March 2016 at 11.30 am Nos 9683 and 9252) be and are hereby appointed Joint Liquidators the following Resolutions were duly passed, as a Special Resolution for the purposes of the winding-up.” and as an Ordinary Resolution respectively: Contact details: For further details contact: Viera Navratilova, E-mail: “That the company be wound up voluntarily and that Anthony [email protected], Tel: 01455 555444. Davidson and Andrew McTear, both of McTear Williams & Wood, 26 Jack Everard, Chairman (2516638) Bedford Square, London, WC1B 3HP, (IP Nos. 026649 and 007242) be and are hereby appointed joint liquidator’s of the Company for the purpose of the voluntary winding-up with the authority to act either WILLOUGHBY2516324 (10) LIMITED jointly or separately in all matters.” (Company Number 02833779) Enquiries should be sent to McTear Williams & Wood, 26 Bedford Registered office: C/O FRP Advisory LLP, Stanford House, 19 Castle Square, London, WC1B 3HP. Email: [email protected] (office: 0203 Gate, Nottingham, NG1 7AQ 405 5450, Fax: 0207 580 5487) Principal trading address: Cumberland Court, 80 Mount Street, Alan Lloyd, Director (2516352) Nottingham, NG1 6HH At a General Meeting of the above named Company, duly convened, and held at Cumberland Court, 80 Mount Street, Nottingham, NG1 2516322TNC PUBS LIMITED 6HH on 30 March 2016 at 13.45 pm the following resolutions were (Company Number 08954622) duly passed as a Special Resolution and as an Ordinary Resolution Trading Name: The Phoenix respectively: Registered office: 13 Regent Street, Nottingham NG1 5BS “That the Company be wound up voluntarily and that Christopher Principal trading address: 4-6 Coronation Walk, Southport, John Stirland and John Anthony Lowe, both of FRP Advisory LLP, Merseyside, PR8 1RF Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ, (IP Nos. At a General Meeting of the members of the above named Company, 9368 and 9513) be and are hereby appointed Joint Liquidators for the duly convened and held at 4-6 Coronation Walk, Southport, purpose of the voluntary winding up.” Merseyside, PR8 1RF on 23 March 2016 the following resolutions For further details contact: The Joint Liquidators, Tel: 0115 704 3459. were duly passed as a Special Resolution and as an Ordinary Alternative contact: Naomi Jordan Resolution respectively: Ian Payne, Chairman (2516324) “That it has been resolved by a special resolution that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham YSSFYQ2516323 LIMITED NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the (Company Number 08392685) purposes of such winding up.” Trading Name: Yogland For further details contact: Tel: 0115 871 2940 Registered office: 30 Percy Street, London, W1T 2DB Christopher Erskine, Chairman (2516322) Principal trading address: 44 Queensway, London, W2 3RS

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

At a General Meeting of the members of the above named Company, 23 March 2016 (2516501) duly convened and held at Welbeck Associates, 30 Percy Street, London, W1T 2DB on 31 March 2016 the following Special and Ordinary Resolutions were proposed and duly passed respectively: In2516525 the High Court of Justice, Chancery Division “That it has been proved to the satisfaction of this meeting that the Manchester District RegistryNo 4225 of 2013 Company cannot, by reason of its liabilities, continue its business and OSS GROUP LIMITED that it is advisable to wind up the same, and accordingly that the (Company Number 03835964) Company be wound up voluntarily and that Ian Douglas Yerrill, of Registered office: C/O KPMG LLP, 1 St Peter’s Square, Manchester, Yerrill Murphy, Gateway House, Highpoint Business Village, M2 3AE (Formerly) Stockpit Road, Knowsley Industrial Estate, Henwood, Ashford, Kent, TN24 8DH, (IP No 8924), be and is hereby Liverpool, Merseyside, L33 7TQ appointed Liquidator of the Company for the purposes of its voluntary Principal Trading Address: (Formerly) Stockpit Road, Knowsley winding up.” Industrial Estate, Liverpool, Merseyside, L33 7TQ For further details contact the Liquidator at email: Notice is hereby given that the final meetings of the members and of [email protected] or telephone 01233 666280. Ref: CVL1394Y the creditors of the above named Company will be held at KPMG Omid Tehrani, Chairman (2516323) LLP, 1 St Peter’s Square, Manchester, M2 3AE on 25 May 2016 at 10.00 am and 10.30 am respectively (pursuant to Section 146 of the Insolvency Act 1986), for the purpose of receiving the report of the Joint Liquidators of the winding up and determining whether the Joint Liquidation by the Court Liquidators should have their release under Section 174 of the Insolvency Act 1986. FINAL MEETINGS A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote in the member or creditor’s stead. 2516458In the High Court It is not necessary for the proxy to be a member or creditor. Proxy No 8004 of 2010 forms must be returned to the offices of KPMG LLP, 1 St Peter’s A M PROJECTS (UK) LIMITED Square, Manchester, M2 3AE Fax: +44 (0) 161 838 4089 not later than (Company Number 05164799) 12 noon on 23 May 2016. Registered office: 284 Clifton Drive South, Lytham St Annes, Date of Appointment: 15 November 2013. Lancashire FY8 1LH Office Holder details: Paul Flint and Brian Green (IP Nos. 9075 and Principal trading address: 46 Washway Road, Sale, Cheshire M33 8709) both of KPMG LLP, 1 St Peter’s Square, Manchester, M2 3AE 3AU For further details contact: 0161 246 4000 Notice is hereby given pursuant to Section 146 of the Insolvency Act Paul Flint, Joint Liquidator 1986, that a Final Meeting of Creditors of the above named Company 23 March 2016 (2516525) will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 21 June 2016 at 10.00 am for the purpose of having an account laid MEETINGS OF CREDITORS before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property Leeds2516468 District RegistryNo 14 of 2016 disposed of and determining whether the Liquidator should obtain his HARRISON ROBERTS LIMITED release under Section 174 of the Insolvency Act 1986. Proxies to be (Company Number 05317323) used for the meeting must be lodged with the Liquidator at 284 Clifton Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Waterdale, Doncaster, DN1 3HR noon on the business day before the meeting (together with a Principal trading address: 14 Crossways South, Wheatley Hills, completed Proof of Debt if you have not already lodged one). Doncaster, DN2 5SJ Further details contact: Hazel Billington Tel: 01253 712231 In accordance with Rule 4.106A of the Insolvency Rules 1986, J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No Appointment: 23 February 2012 9144) both of Silke & Co Limited, 1st Floor, Consort House, 31 March 2016 (2516458) Waterdale, Doncaster, South Yorkshire DN1 3HR give notice that they were appointed Joint Liquidators of the Company at a meeting of creditors on 9 March 2016. Notice is hereby given pursuant to Section 2516501In the High Court of Justice, Chancery Divison 141(2) OF THE INSOLVENCY ACT 1986 that a meeting of creditors Manchester District RegistryNo 4226 of 2013 has been summoned for the purpose of considering whether a HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED Creditors’ Committee should be formed. In the event that a Creditors’ (Company Number 01418341) Committee is not formed resolutions may be taken at the meeting to Registered office: c/o KPMG LLP, 1 St Peter’s Square, Manchester, consider the basis of the Joint Liquidators’ remuneration and M2 3AE. Formerly: Stockpit Road, Knowsley Industrial Estate, expenses. The meeting is to be held at the offices of Silke & Co Ltd, Liverpool, Merseyside, L33 7TQ 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, on 29 Principal Trading Address: Gibbons Street, Nottingham, April 2016, at 11.00 am. Creditors wishing to vote at the meeting must Nottinghamshire, NG7 2SB lodge their proxy, together with a proof of debt form and supporting Notice is hereby given that the final meetings of the members and of evidence at the offices of Silke & Co Ltd at the above address not the creditors of the above named Company will be held at KPMG later than 12.00 noon on the business day preceding the meeting. LLP, 1 St Peter’s Square, Manchester, M2 3AE on 25 May 2016 at Any queries regarding the above Company should be directed to 12.00 noon and 12.30 pm respectively (pursuant to Section 146 of the Weronika Charubin on 01302 342875. Insolvency Act 1986), for the purpose of receiving the report of the Catherine Lee-Baggaley, Joint Liquidator Joint Liquidators of the winding up and determining whether the Joint 01 April 2016 (2516468) Liquidators should have their release under section 174 of the Insolvency Act 1986. A member or creditor entitled to vote at the above meeting may NOTICES TO CREDITORS appoint a proxy to attend and vote in the member or creditor’s stead. It is not necessary for the proxy to be a member or creditor. Proxy HARRISON2516503 ROBERTS LIMITED forms must be returned to the offices of KPMG LLP, 1 St Peter’s (Company Number 05317323) Square, Manchester, M2 3AE, Fax: +44 (0) 161 838 4089 not later Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, than 12.00 noon on 23 May 2016. Waterdale, Doncaster, DN1 3HR Office Holder details: Paul Flint (IP No 9075) and Brian Green (IP No Principal trading address: 14 Crossways South, Wheatley Hills, 8709) both of KPMG LLP, 1 St Peter’s Square, Manchester, M2 3AE. Doncaster, DN2 5SJ Date of appointment: 15 November 2013. For further details telephone: 0161 246 4010. Paul Flint, Joint Liquidator

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

Notice is hereby given that the Creditors of the above named A Petition to wind up the above-named Company, Registration Company are required on or before 1 July 2016 to send their names Number 08439515, of ,61 Sachfield Drive, Chafford Hundred, Grays, and addresses and particulars of their debts or claims and the names Essex, RM16 6QJ, presented on 22 February 2016 by the and addresses of the solicitors (if any) to Catherine Lee-Baggaley and COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Ian Michael Rose, the Joint Liquidators of the said Company, at Silke West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, South Creditors of the Company, will be heard at the High Court, Royal Yorkshire DN1 3HR and, if so required by notice in writing from the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Joint Liquidators, by their solicitors or personally, to come in and 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can prove their said debts or claims at such time and place as shall be be heard). specified in such notice, or in default thereof they will be excluded Any persons intending to appear on the hearing of the Petition from the benefit of any distribution made before such debts are (whether to support or oppose it) must give notice of intention to do proved. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date of appointment: 9 March 2016. by 1600 hours on 15 April 2016 . Office Holder details: Catherine Lee-Baggaley (IP No 9534) and Ian The Petitioners` Solicitor is the Solicitor to, HM Revenue and Michael Rose (IP No 9144), of Silke & Co Limited, 1st Floor, Consort Customs,Solicitor's Office, South West Wing, Bush House, Strand, House, Waterdale, Doncaster, South Yorkshire DN1 3HR London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1827285/N.) Any queries regarding the above Company should be directed to 6 April 2016 (2513540) Weronika Charubin on 01302 342875. Catherine Lee-Baggaley, Joint Liquidator 01 April 2016 (2516503) 2516509In the High Court of Justice (Chancery Division) No 001006 of 2016 In the Matter of ADORE BRIDALWEAR LIMITED PETITIONS TO WIND-UP (Company Number 07614669) and in the Matter of the INSOLVENCY ACT 1986 2513530In the High Court of Justice (Chancery Division) CR-001006-2016 Companies Court No 0880 of 2016 A Petition to wind up the above-named Company of Adore Bridalwear In the Matter of 09237940 LIMITED Limited - registered number 07614669 - of 4 Market Street, formerly BAYLIS STAFFING LTD Aylesbury, Buckinghamshire HP20 2PN, presented on 23 February (Company Number 09237940) 2016 by AYLESBURY VALE DISTRICT COUNCIL, claiming to be a and in the Matter of the INSOLVENCY ACT 1986 Creditor of the Company, will be heard at The Royal Courts of Justice, A Petition to wind up the above-named Company, Registration 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 18 April 2016, at Number 09237940, of ,83 Ducie Street, Manchester, M1 2JQ, 10.30 am (or as soon thereafter as the Petition can be heard). presented on 17 February 2016 by the COMMISSIONERS FOR HM Any person intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Company, will be heard at the High Court, Royal Courts of Justice, 7 1600 hours on 15 April 2016. Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at The Petitioner’s Solicitor is Parrott & Coales LLP, 14 Bourbon Street, 1030 hours (or as soon thereafter as the Petition can be heard). Aylesbury HP20 2RS. DX 4100 Aylesbury Any persons intending to appear on the hearing of the Petition 1 April 2016 (2516509) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . In2513544 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 1097 of 2016 Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of ALBA INSULATION LIMITED London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1833016/A.) (Company Number 06712614) 6 April 2016 (2513530) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2513538 the High Court of Justice (Chancery Division) Number 06712614, of ,23 Central City Industrial Estate, Red Lane, Companies Court No 0954 of 2016 Coventry, West Midlands, CV6 5RY, presented on 26 February 2016 In the Matter of 20 20 VISION (LONDON) LIMITED by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (Company Number 05766015) South West Wing, Bush House, Strand, London, WC2B 4RD,, and in the Matter of the INSOLVENCY ACT 1986 claiming to be Creditors of the Company, will be heard at the High A Petition to wind up the above-named Company, Registration Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Number 05766015, of ,21 Longshore, London, Greater London, SE8 EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as 3DF, presented on 19 February 2016 by the COMMISSIONERS FOR the Petition can be heard). HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at by 1600 hours on 15 April 2016 . 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1834743/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 6 April 2016 (2513544) by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2513520 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1834075/Z.) Companies Court No 1165 of 2016 6 April 2016 (2513538) In the Matter of ALPHA MARINE CONSULTANCY LTD (Company Number 07237703) and in the Matter of the INSOLVENCY ACT 1986 In2513540 the High Court of Justice (Chancery Division) Companies Court No 0976 of 2016 In the Matter of ACCORD PROCUREMENT SERVICES LIMITED (Company Number 08439515) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07237703, of ,31-33 Commercial Road, Poole, Dorset, BH14 Number 06610905, of ,c/o Alpha, 197 Ribbleton Lane, Preston, 0HU, presented on 2 March 2016 by the COMMISSIONERS FOR HM Lancashire, England, PR1 5DY, presented on 19 February 2016 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1833896/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513520) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR6000688/A.) 6 April 2016 (2513500)

2513503In the High Court of Justice (Chancery Division) Companies Court No 977 of 2016 In2513546 the High Court of Justice (Chancery Division) In the Matter of ALPHABET CITY TRADING LTD Companies Court No 1060 of 2016 (Company Number 07525285) In the Matter of B A S INSTALLATIONS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06989196) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07525285, of ,27 Park Row, Greenwich, London, SE10 9NL, A Petition to wind up the above-named Company, Registration presented on 22 February 2016 by the COMMISSIONERS FOR HM Number 06989196, of ,266-268 Wickham Road, Shirley, Croydon, REVENUE AND CUSTOMS, of South West Wing, Bush House, Surrey, CR0 8BJ, presented on 25 February 2016 by the Strand, London, WC2B 4RD,, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company, will be heard at the High Court, Royal Courts of Justice, 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Creditors of the Company, will be heard at the High Court, Royal 1030 hours (or as soon thereafter as the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can (whether to support or oppose it) must give notice of intention to do be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 15 April 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 15 April 2016 . London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1817613/N.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 6 April 2016 (2513503) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1831893/G.) 6 April 2016 (2513546) In2513511 the High Court of Justice (Chancery Division) Companies Court No 1187 of 2016 In the Matter of ASCENTCO LIMITED In2513529 the High Court of Justice (Chancery Division) (Company Number 08237425) Companies Court No 0975 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of BLUE CHILLI TRANSPORT LIMITED A Petition to wind up the above-named Company, Registration (Company Number 07914686) Number 08237425, of ,45 King William Street, London, EC4R 9AN, and in the Matter of the INSOLVENCY ACT 1986 presented on 3 March 2016 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 07914686, of ,107 Cleethorpe Road, Grimsby, South Strand, London, WC2B 4RD,, claiming to be Creditors of the Humberside, England, DN31 3ER, presented on 22 February 2016 by Company, will be heard at the High Court, Royal Courts of Justice, 7 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1030 hours (or as soon thereafter as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be heard). by 1600 hours on 15 April 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1831487/N.) by 1600 hours on 15 April 2016 . 6 April 2016 (2513511) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1841451/G.) 2513500In the High Court of Justice (Chancery Division) 6 April 2016 (2513529) Companies Court No 0942 of 2016 In the Matter of ASK DYNAMICS LTD (Company Number 06610905) 2513522In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 0951 of 2016 In the Matter of BOOGOOYAMMA LIMITED (Company Number 03257560) and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03257560, of ,9 Heathmans Road, London, SW6 4TJ, Number 06028157, of ,Court Barton Estate, South Huish, presented on 19 February 2016 by the COMMISSIONERS FOR HM Kingsbridge, Devon, TQ7 3EH, presented on 19 February 2016 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1774791/W.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513522) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1816108/A.) 6 April 2016 (2513539)

2513517In the High Court of Justice (Chancery Division) Companies Court No 1065 of 2016 In2513508 the High Court of Justice (Chancery Division) In the Matter of BUCKINGHAMSHIRE CLEANING SERVICES LTD Companies Court No 998 of 2016 (Company Number 04044578) In the Matter of CPC INGREDIENTS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06834018) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04044578, of ,12 St. Peters Road, Maidenhead, Berkshire, A Petition to wind up the above-named Company, Registration SL6 7QU, presented on 25 February 2016 by the COMMISSIONERS Number 06834018, of ,1556 Stratford Road, Hall Green, Birmingham, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush B28 9HA, presented on 23 February 2016 by the COMMISSIONERS House, Strand, London, WC2B 4RD,, claiming to be Creditors of the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Company, will be heard at the High Court, Royal Courts of Justice, 7 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1819550/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513517) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1807010/W.) 6 April 2016 (2513508)

In2513532 the High Court of Justice (Chancery Division) Companies Court No 0861 of 2016 In2513518 the High Court of Justice (Chancery Division) In the Matter of CLIFFORD CONSTRUCTION WESTERN LIMITED Companies Court No 1066 of 2016 (Company Number 04344587) In the Matter of CRE8 SELF STORAGE LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07171089) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04344587, of ,The Faulkland, Faulkland, Radstock, A Petition to wind up the above-named Company, Registration Somerset, BA3 5UH, presented on 16 February 2016 by the Number 07171089, of ,28 Park Street, Luton, England, LU1 3FL, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South presented on 25 February 2016 by the COMMISSIONERS FOR HM West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be REVENUE AND CUSTOMS, of South West Wing, Bush House, Creditors of the Company, will be heard at the High Court, Royal Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1578567/G.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR6000683/Z.) 6 April 2016 (2513532) 6 April 2016 (2513518)

In2513539 the High Court of Justice (Chancery Division) In2513526 the High Court of Justice (Chancery Division) Companies Court No 0955 of 2016 Companies Court No 0978 of 2016 In the Matter of COURT BARTON ESTATE LIMITED In the Matter of D.B. ENTERPRISES (PROPERTY SOLUTIONS) (Company Number 06028157) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07667936) Principal trading address: Rose Cottage, March Green Road, March Green, Kent, T 5PTN and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07667936, of ,125 High Street, Odiham, Hook, Hampshire, Number 08469750, of ,121 Cannon Workshop, 3 Cannon Drive, RG29 1LA, presented on 22 February 2016 by the COMMISSIONERS London, E14 4AS, presented on 23 February 2016 by the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1834332/W.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513526) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1827053/Z.) 6 April 2016 (2513554)

2513525In the High Court of Justice (Chancery Division) Companies Court No 999 of 2016 In2513534 the High Court of Justice (Chancery Division) In the Matter of DATACOM DISTRIBUTION LTD Companies Court No 913 of 2016 (Company Number 08907552) In the Matter of EASTWAY TRANSPORT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07949770) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08907552, of ,No 2 Scarlett House, 6 Little Sutton Lane, A Petition to wind up the above-named Company, Registration Sutton Coldfield, England, B75 6PA (formerly at SUITE 11, FIRST Number 07949770, of ,3 Wharf Grove, Denton Wharf, Gravesend, FLOOR, AFE HOUSE, 62 ANCHORAGE ROAD, SUTTON GOLDFIELD, Kent, DA12 2RU, presented on 18 February 2016 by the ENGLAND, B74 2PG) presented on 23 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1834366/A.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1821127/Z.) 6 April 2016 (2513534) 6 April 2016 (2513525)

In2513533 the High Court of Justice (Chancery Division) In2513515 the High Court of Justice (Chancery Division) Companies Court No 921 of 2016 Companies Court No 0979 of 2016 In the Matter of ELEVATOR REPAIR SERVICES LIMITED In the Matter of DIAMOND CONSPIRACY LTD (Company Number 07149802) (Company Number 07587018) Principal trading address: Unknown 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, Registration A Petition to wind up the above-named Company, Registration Number 07587018, of ,4 Ingate Place, London, SW8 3NS, presented Number 07149802, of ,40 Townley Road, Bexleyheath, Kent, DA6 on 22 February 2016 by the COMMISSIONERS FOR HM REVENUE 7HN, presented on 18 February 2016 by the COMMISSIONERS FOR AND CUSTOMS, of South West Wing, Bush House, Strand, London, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, WC2B 4RD,, claiming to be Creditors of the Company, will be heard Strand, London, WC2B 4RD,, claiming to be Creditors of the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Company, will be heard at the High Court, Royal Courts of Justice, 7 Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1827237/A.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1833753/Z.) 6 April 2016 (2513515) 6 April 2016 (2513533)

In2513554 the High Court of Justice (Chancery Division) In2513536 the High Court of Justice (Chancery Division) Companies Court No 1007 of 2016 Companies Court No 923 of 2016 In the Matter of DOCKLANDS MEDICAL SERVICES (LONDON) LTD In the Matter of ESGW ELECTRICAL LIMITED (Company Number 08469750) (Company Number 06816605) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06816605, of ,The Annexe Chantry House High Street, Number 08413846, of ,146 Langley Road, London, SW19 3PA, Coleshill, North Warwickshire, B46 3BP, presented on 18 February presented on 2 November 2015 by the COMMISSIONERS FOR HM 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, REVENUE AND CUSTOMS, of South West Wing, Bush House, of South West Wing, Bush House, Strand, London, WC2B 4RD,, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as 1030 hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1822183/W.) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1806365/U.) 6 April 2016 (2513547) 6 April 2016 (2513536)

In2513541 the High Court of Justice (Chancery Division) 2513516In the High Court of Justice (Chancery Division) Companies Court No 1075 of 2016 Companies Court No 1112 of 2016 In the Matter of GRANGE PROPERTY HOLDINGS LIMITED In the Matter of EXPO LTD (Company Number 05948338) (Company Number 06706631) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05948338, of ,15-19 Cavendish Place, London, W1G 0DD, A Petition to wind up the above-named Company, Registration presented on 25 February 2016 by the COMMISSIONERS FOR HM Number 06706631, of ,16 Preston Road, Brighton, East Sussex, BN1 REVENUE AND CUSTOMS, of South West Wing, Bush House, 4QF, presented on 26 February 2016 by the COMMISSIONERS FOR Strand, London, WC2B 4RD,, claiming to be Creditors of the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1833428/G.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513541) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1825981/W.) 6 April 2016 (2513516) In2513507 the High Court of Justice (Chancery Division) Companies Court No 1109 of 2016 In2513535 the High Court of Justice (Chancery Division) In the Matter of HENRYS HAULAGE SERVICES LTD Companies Court No 0871 of 2016 (Company Number 07910621) In the Matter of GGN LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08028536) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07910621, of ,114 St. Georges Avenue, Sheerness, Kent, A Petition to wind up the above-named Company, Registration ME12 1QT, presented on 26 February 2016 by the COMMISSIONERS Number 08028536, of ,First Floor Office, 93 Dudley Road, Halesowen, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush West Midlands, England, B63 3NS, presented on 16 February 2016 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Company, will be heard at the High Court, Royal Courts of Justice, 7 South West Wing, Bush House, Strand, London, WC2B 4RD,, Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at claiming to be Creditors of the Company, will be heard at the High 1030 hours (or as soon thereafter as the Petition can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Any persons intending to appear on the hearing of the Petition EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as (whether to support or oppose it) must give notice of intention to do the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 15 April 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 15 April 2016 . London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1821861/A.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 6 April 2016 (2513507) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1816470/A.) 6 April 2016 (2513535) In2513542 the High Court of Justice (Chancery Division) Companies Court No 1106 of 2016 In the Matter of HORIZON IMPORT EXPORT LIMITED In2513547 the High Court of Justice (Chancery Division) (Company Number 04650579) Companies Court No 8695 of 2015 Principal trading address: Unknown In the Matter of GLOBAL IMPEX (EUROPE) LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08413846) and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04650579, of ,28 Merefield Street, Rochdale, Lancashire, Number 07787750, of ,34 Watling Street Road, Fulwood, Preston, OL11 3RU, presented on 26 February 2016 by the COMMISSIONERS Lancashire, PR2 8BP, presented on 3 March 2016 by the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1592788/N.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513542) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1818984/W.) 6 April 2016 (2513512)

2513497In the High Court of Justice (Chancery Division) Companies Court No 1008 of 2016 In2513499 the High Court of Justice (Chancery Division) In the Matter of HORIZON KNITWEAR LTD Companies Court No 0877 of 2016 (Company Number 08038710) In the Matter of JOEL.COMMUNICATIONS.UK LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09454076) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08038710, of ,10 Grandale Street, Manchester, England, M14 A Petition to wind up the above-named Company, Registration 5WG, presented on 23 February 2016 by the COMMISSIONERS FOR Number 09454076, of ,30 Broomfield, Adel, Leeds, England, LS16 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 6AF, presented on 16 February 2016 by the COMMISSIONERS FOR Strand, London, WC2B 4RD,, claiming to be Creditors of the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1842750/N.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513497) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR6000684/G.) 6 April 2016 (2513499)

In2513550 the High Court of Justice (Chancery Division) Companies Court No 1100 of 2016 In2513506 the High Court of Justice (Chancery Division) In the Matter of HORNEE RETAIL LIMITED Companies Court No 1110 of 2016 (Company Number 08013952) In the Matter of KANDLER & CO. LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06896142) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08013952, of ,4 Firs Walk, Burntwood, Staffordshire, WS7 A Petition to wind up the above-named Company, Registration 4UG, presented on 26 February 2016 by the COMMISSIONERS FOR Number 06896142, of ,88 Edgware Way, Edgware, Middx, HA8 8JS, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, presented on 26 February 2016 by the COMMISSIONERS FOR HM Strand, London, WC2B 4RD,, claiming to be Creditors of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1833965/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513550) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1834298/N.) 6 April 2016 (2513506)

In2513512 the High Court of Justice (Chancery Division) Companies Court No 1189 of 2016 In2513498 the High Court of Justice (Chancery Division) In the Matter of HOUSE OF HAIR & BEAUTY (PRESTON) LTD Companies Court No 0926 of 2016 (Company Number 07787750) In the Matter of KEY INVESTMENTS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05841164) and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05841164, of ,18-22 Stoney Lane, Yardley, Birmingham, B25 Number 07738325, of ,17 Lilley Road, Liverpool, L7 0LP, presented 8YP, presented on 18 February 2016 by the COMMISSIONERS FOR on 15 February 2016 by the COMMISSIONERS FOR HM REVENUE HM REVENUE AND CUSTOMS, of South West Wing, Bush House, AND CUSTOMS, of South West Wing, Bush House, Strand, London, Strand, London, WC2B 4RD,, claiming to be Creditors of the WC2B 4RD,, claiming to be Creditors of the Company, will be heard Company, will be heard at the High Court, Royal Courts of Justice, 7 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon 1030 hours (or as soon thereafter as the Petition can be heard). thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1767163/G.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1816401/A.) 6 April 2016 (2513498) 6 April 2016 (2513552)

2513502In the High Court of Justice (Chancery Division) In2513510 the High Court of Justice (Chancery Division) Companies Court No 0876 of 2016 Companies Court No 1166 of 2016 In the Matter of LONDON TELECOM EXCHANGE LTD In the Matter of MEGARA LIMITED (Company Number 05837757) (Company Number 08005230) 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, Registration A Petition to wind up the above-named Company, Registration Number 05837757, of ,Suite B, 29 Harley Street, London, W1G 9QR, Number 08005230, of ,The Media Centre, Northumberland Street, presented on 16 February 2016 by the COMMISSIONERS FOR HM Huddersfield, HD1 1RL, presented on 2 March 2016 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589049 . (Ref SLR6000685/N.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513502) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1844478/W.) 6 April 2016 (2513510)

In2513531 the High Court of Justice (Chancery Division) Companies Court No 0953 of 2016 In2513555 the High Court of Justice (Chancery Division) In the Matter of M D C LONDON LIMITED Companies Court No 1103 of 2016 (Company Number 05659983) In the Matter of MICKLEWRIGHT FARMS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04554552) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05659983, of ,84 High Street, Harlesden, London, NW10 A Petition to wind up the above-named Company, Registration 4SJ, presented on 19 February 2016 by the COMMISSIONERS FOR Number 04554552, of ,Lilford Hall, Lilford, Oundle, Northamptonshire, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, PE8 5SG, presented on 26 February 2016 by the COMMISSIONERS Strand, London, WC2B 4RD,, claiming to be Creditors of the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Company, will be heard at the High Court, Royal Courts of Justice, 7 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1704377/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513531) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1838737/W.) 6 April 2016 (2513555)

2513552In the High Court of Justice (Chancery Division) Companies Court No 0860 of 2016 In2513528 the High Court of Justice (Chancery Division) In the Matter of M&B RENDERING AND INSULATION SERVICES Companies Court No 0927 of 2016 LTD In the Matter of MJS LONDON CONSTRUCTIONS LTD (Company Number 07738325) (Company Number 07408035) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07408035, of ,5A Kingscourt Road, London, SW16 1JA, Number 08450383, of ,48 Ambleside Crescent, Enfield, Middlesex, presented on 18 February 2016 by the COMMISSIONERS FOR HM EN3 7LY, presented on 3 March 2016 by the COMMISSIONERS FOR REVENUE AND CUSTOMS, of South West Wing, Bush House, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1824630/N.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1840990/G.) 6 April 2016 (2513528) 6 April 2016 (2513549)

2513527In the High Court of Justice (Chancery Division) In2513537 the High Court of Justice (Chancery Division) Companies Court No 1069 of 2016 Companies Court No 1033 of 2016 In the Matter of MK AUTOCARE LTD In the Matter of MULTI LEVEL MEDIA LIMITED (Company Number 07244257) (Company Number 7827732) 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, Registration A Petition to wind up the above-named Company, Registration Number 07244257, of ,27 Heathfield, Stacey Bushes, Milton Keynes, Number 7827732, of ,5 Lynns Court, Lynns Court, Bacup, Lancashire, MK12 6HP, presented on 26 February 2016 by the COMMISSIONERS England, OL13 8RZ, presented on 24 February 2016 by the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Any persons intending to appear on the hearing of the Petition be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 15 April 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 15 April 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1810748/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 April 2016 (2513527) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1843301/Z.) 6 April 2016 (2513537)

2513501In the High Court of Justice (Chancery Division) Companies Court No 0875 of 2016 In2516747 the High Court of Justice (Chancery Division) In the Matter of MONTPELIER PROFESSIONAL LIMITED Manchester District RegistryNo 2232 of 2016 (Company Number 05015047) In the Matter of NORTHERN EYE PROPERTIES LIMITED Principal trading address: Montpelier House, 62-66 Deansgate, (Company Number 05657581) Manchester, M3 2EN 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 05657581 of St A Petition to wind up the above-named Company, Registration Andrews House, St Andrews Street, Leeds LS3 1LF presented on 31 Number 05015047, of ,Suite 3 5 Battalion Court, Colburn Business March 2016 by E.ON UK PLC, Westwood Way, Westwood Business Park, Catterick Garrison, North Yorkshire, DL9 4QN, presented on 16 Park, Coventry CV4 8LG, claiming to be a Creditor of the Company February 2016 by the COMMISSIONERS FOR HM REVENUE AND will be heard at County Court Manchester District Registry at 1 Bridge CUSTOMS, of South West Wing, Bush House, Strand, London, Street West, Manchester M60 9DJ on 18 April 2016 at 1000 hours (or WC2B 4RD,, claiming to be Creditors of the Company, will be heard as soon thereafter as the Petition can be heard). at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Any person intending to appear on the hearing of the Petition Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the Petition can be heard). so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Any persons intending to appear on the hearing of the Petition 1600 hours on 15 April 2016. (whether to support or oppose it) must give notice of intention to do The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester so to the Petitioners or to their Solicitor in accordance with Rule 4.16 M3 3EB (Ref 37551/MM22.) by 1600 hours on 15 April 2016 . 5 April 2016 (2516747) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1580451/G.) 2513556In the High Court of Justice (Chancery Division) 6 April 2016 (2513501) Companies Court No 1070 of 2016 In the Matter of PENDEFORD ELECTRICAL SERVICES LIMITED (Company Number 08197218) In2513549 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 1191 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of MTEC SECURITY SYSTEMS LTD Number 08197218, of ,2 Cornfields, Pendeford, Wolverhampton, (Company Number 08450383) West Midlands, WV8 1TJ, presented on 25 February 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

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

Any persons intending to appear on the hearing of the Petition The Petitioner's Solicitor is Abrahams Dresden LLP, 111 (whether to support or oppose it) must give notice of intention to do Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: so to the Petitioners or to their Solicitor in accordance with Rule 4.16 0207 251 3773. Ref: TH/31261.. by 1600 hours on 15 April 2016 . 04 April 2016 (2516511) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1834603/W.) In2513505 the High Court of Justice (Chancery Division) 6 April 2016 (2513556) Companies Court No 0873 of 2016 In the Matter of ROSEBERRY CLUB LEISURE LIMITED (Company Number 02907497) 2513523In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 1036 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of QUALITY CARE SERVICES (QCS) LIMITED Number 02907497, of ,Rainton Business Park, Mercantile Road, (Company Number 9120479) Houghton Le Spring, Tyne & Wear, DH4 5PH, presented on 16 Principal trading address: Unknown February 2016 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of South West Wing, Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD,, claiming to be Creditors of the Company, will be heard Number 9120479, of ,Unit 1, 5A New Road, Croxley Green, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Hertfordshire, WD3 3EJ, presented on 24 February 2016 by the Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South thereafter as the Petition can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can by 1600 hours on 15 April 2016 . be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1739103/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 6 April 2016 (2513505) by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2513521 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1842378/A.) Companies Court No 1073 of 2016 6 April 2016 (2513523) In the Matter of SLURP EXPRESS LIMITED (Company Number 06402351) and in the Matter of the INSOLVENCY ACT 1986 In2513548 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 1047 of 2016 Number 06402351, of ,138 Merton Road, Wimbledon, London, SW19 In the Matter of QUALITY FRIENDS LIMITED 1EH, presented on 25 February 2016 by the COMMISSIONERS FOR (Company Number 06890378) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 06890378, of ,14A North End Road, London, NW11 7PH, Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at presented on 24 February 2016 by the COMMISSIONERS FOR HM 1030 hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at by 1600 hours on 15 April 2016 . 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1837863/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 6 April 2016 (2513521) by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2513524 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1810505/U.) Companies Court No 0948 of 2016 6 April 2016 (2513548) In the Matter of T & D FINISHING LIMITED (Company Number 07066319) Principal trading address: Unknown In2516511 the High Court of Justice, Chancery Division and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 001155-CR of 2016 A Petition to wind up the above-named Company, Registration In the Matter of QUANTUM PHARMACEUTICAL SOLUTIONS LTD Number 07066319, of ,Allen House, 1 Westmead Road, Sutton, (Company Number 07514351) Surrey, SM1 4LA, presented on 19 February 2016 by the Registered office: Mariner House, Lichfield Road Ind Estate, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Tamworth, Staffs, B79 1UL West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the THE INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above named Company whose registered Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on office is Mariner House, Lichfield Road Ind Estate, Tamworth, Staffs, 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can B79 1UL, presented on 01 March 2016, BY, Waymade Plc whose be heard). registered office is at 12 Helmet Row, London, EC1V 3QJ, claiming to Any persons intending to appear on the hearing of the Petition be creditors of the company will be heard at, The Royal Courts of (whether to support or oppose it) must give notice of intention to do Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 18 April so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). by 1600 hours on 15 April 2016 . Any person intending to appear on the Hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give Notice of Intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioner or their Solicitors in accordance with Rule 4.16 by London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1830105/Z.) 16.00 hours on 15 April 2016. 6 April 2016 (2513524)

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

In2513519 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 1162 of 2016 Number 08522899, of ,10 Park Gate, Little Germany, Bradford, West In the Matter of TIGERCOM LIMITED Yorkshire, BD1 5BS, presented on 26 February 2016 by the (Company Number 03908269) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 03908269, of ,The Top House TIB Garth, Linton, Wetherby, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Yorkshire, United Kingdom, LS22 4US (formerly at Suite 5 Level 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can 6 Board Gate, The Headrow, Leeds, West Yorkshire, LS1 8EQ) be heard). presented on 2 March 2016 by the COMMISSIONERS FOR HM Any persons intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the High Court, Royal Courts of Justice, 7 by 1600 hours on 15 April 2016 . Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1839944/W.) (whether to support or oppose it) must give notice of intention to do 6 April 2016 (2513509) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2513557 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 0897 of 2016 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1764983/Z.) In the Matter of WILLIAM GRACE LIMITED 6 April 2016 (2513519) (Company Number 06803311) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2513504In the High Court of Justice (Chancery Division) Number 06803311, of ,16D Smoke Lane, Reigate, Surrey, England, Companies Court No 1009 of 2016 RH2 7HJ, presented on 17 February 2016 by the COMMISSIONERS In the Matter of TIMAN OIL & GAS PLC FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush (Company Number 05352629) House, Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Number 05352629, of ,10 Buckingham Palace Road, London, 1030 hours (or as soon thereafter as the Petition can be heard). England, SW1W 0QP, presented on 23 February 2016 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (whether to support or oppose it) must give notice of intention to do West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Creditors of the Company, will be heard at the High Court, Royal by 1600 hours on 15 April 2016 . Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioners` Solicitor is the Solicitor to, HM Revenue and 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can Customs,Solicitor's Office, South West Wing, Bush House, Strand, be heard). London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1786750/G.) Any persons intending to appear on the hearing of the Petition 6 April 2016 (2513557) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . WINDING-UP ORDERS The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, EXHIBITION2516727 LIFTING & FORWARDING SERVICES LIMITED London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1801119/U.) (Company Number 1968881) 6 April 2016 (2513504) Registered office: Unit 41a, Hobbs Industrial Estate, Newchapel, LINGFIELD, RH7 6HN In the High Court Of Justice In2513545 the High Court of Justice (Chancery Division) No 009526 of 2015 Companies Court No 1039 of 2016 Date of Filing Petition: 14 December 2015 In the Matter of TR PROJECT SUPPORT SERVICES LIMITED Date of Winding-up Order: 14 March 2016 (Company Number 05637787) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 and in the Matter of the INSOLVENCY ACT 1986 1XN, telephone: 0208 681 5166 A Petition to wind up the above-named Company, Registration Capacity of office holder(s): Liquidator Number 05637787, of ,Ivy Cottage, Furzley, Bramshaw, Hampshire, 14 March 2016 (2516727) SO43 7JJ, presented on 24 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the SKILLBRAY2516506 LIMITED Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 01393770) Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at Registered office: 5 New Broadway, Hampton Hill, HAMPTON, TW12 1030 hours (or as soon thereafter as the Petition can be heard). 1JG Any persons intending to appear on the hearing of the Petition In the High Court Of Justice (whether to support or oppose it) must give notice of intention to do No 00597 of 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date of Filing Petition: 2 February 2016 by 1600 hours on 15 April 2016 . Date of Winding-up Order: 21 March 2016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Customs,Solicitor's Office, South West Wing, Bush House, Strand, 1XN, telephone: 0208 681 5166 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1691403/W.) Capacity of office holder(s): Liquidator 6 April 2016 (2513545) 21 March 2016 (2516506)

In2513509 the High Court of Justice (Chancery Division) Companies Court No 1107 of 2016 In the Matter of WHITAKER'S ENERGY SOLUTIONS LTD (Company Number 08522899) and in the Matter of the INSOLVENCY ACT 1986

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

Company2515991 Number: 07160876 Members' voluntary liquidation Name of Company: AH DESIGN LIMITED Nature of Business: Management Consultancy APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Registered office: Gladstone House, 77-79 High Street, Egham, Name2516034 of Company: 56WESTGATE LIMITED Surrey, TW20 9HY Company Number: 07568744 Principal trading address: 7 Grosvenor Road, Richmond, Surrey, Registered office: Old County Court, 56 Westgate Road, Newcastle TW10 6PE Upon Tyne NE1 5XU Keith Aleric Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. Principal trading address: Old County Court, 56 Westgate Road, 009000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Newcastle Upon Tyne NE1 5XU Street, Egham, Surrey, TW20 9HY. Nature of Business: Other Business Support Service Activities For further details contact: Robert Armstrong, Email: Type of Liquidation: Members [email protected]. Tel: 01784 435561 Stephen James Hobson of Francis Clark LLP, Vantage Point, Date of Appointment: 31 March 2016 Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: By whom Appointed: Members (2515991) 01392 667000. Alternative person to contact with enquiries about the case: Nick Harris – Tel no 01392 667000 Office Holder Number: 006473. Company2516153 Number: 04219195 Date of Appointment: 22 March 2016 Name of Company: ALBANY PROPERTIES (FULHAM) LIMITED By whom Appointed: Members (2516034) Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members 2516004Company Number: 08570127 Registered office: 24 Old Burlington Street, London W1S 3AW Name of Company: A.J. BUTLER CONSULTING LTD Principal trading address: 24 Old Burlington Street, London W1S 3AW Nature of Business: Management consultancy activities other than Adrian Paul Dante,(IP No. 9600) and Michael Colin John Sanders,(IP financial management No. 8698) both of MHA MacIntyre Hudson, Victoria Court, 17-21 Type of Liquidation: Members Ashford Road, Maidstone, Kent ME14 5FA. Registered office: 2 Axon, Commerce Road, Lynchwood, Further details contact: Adrian Dante, Email: Peterborough PE2 6LR [email protected] or Tel: 01622 754033. Alternative contact: Principal trading address: 21 Hopefield Avenue, Queens Park, Katherine Everitt, Email: [email protected] London, NW6 6LJ Date of Appointment: 30 March 2016 Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, By whom Appointed: Members (2516153) 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Name2515997 of Company: ALISTAIR BONE LETTING AGENTS LIMITED Date of Appointment: 30 March 2016 Company Number: 08280658 By whom Appointed: Members (2516004) Nature of Business: Letting and Management Company Type of Liquidation: Members Voluntary Liquidation Registered office: 10A Cheltenham Old Road, Longlevens, Company2515994 Number: 09234789 Gloucester, GL2 0AW Name of Company: ACTUARIAL ANALYTIC CONSULTING LTD Principal trading address: 10A Cheltenham Old Road, Longlevens, Nature of Business: Other Act Auxiliary to Insurance and Pension Gloucester, GL2 0AW Funding Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Type of Liquidation: Members Staverton, Cheltenham GL50 0UX, (for further information please Registered office: Jubilee House East Beach, Lytham St Annes, contact Peter Frost on 01242 680000, or by email at Lancashire, FY8 5FT [email protected]) Principal trading address: Jubilee House East Beach, Lytham St Office Holder Number: 8935. Annes, Lancashire, FY8 5FT Date of Appointment: 1 April 2016 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 By whom Appointed: Members (2515997) West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Company2515996 Number: 07522660 Date of Appointment: 28 March 2016 Name of Company: AMHURST SERVICES LIMITED By whom Appointed: Members (2515994) Nature of Business: Construction of commercial buildings Type of Liquidation: Members Registered office: A3 Broomsleigh Business Park, Worsley Bridge Company2515995 Number: 02292541 Road, London SE26 5BN Name of Company: AEGIS SYSTEMS LIMITED Principal trading address: Unit 3, Rotherbrook Court, Bedford Road, Nature of Business: Telecommunications activities Petersfield GU32 3QG Type of Liquidation: Members James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Registered office: Gladstone House, 77-79 High Street, Egham, Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin Surrey, TW20 9HY Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, Principal trading address: 39 Langham Road, Teddington, Middlesex, SM1 4LA. TW11 9HF For further details contact: The Joint Liquidators, E-mail: Keith Aleric Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. [email protected], Tel: 0208 661 7878. Alternative contact: 9000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Mark Boast. Street, Egham, Surrey, TW20 9HY. Date of Appointment: 29 March 2016 For further details contact: Robert Armstrong, Email: By whom Appointed: Members (2515996) [email protected], Tel: 01784 435561. Date of Appointment: 31 March 2016 By whom Appointed: Members (2515995)

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

Company2516003 Number: 08370159 Company Number: 03139404 Name of Company: ANDEMSA LIMITED Name of Company: ASET MANAGEMENT LIMITED Nature of Business: Other Business Support Service Activities Nature of Business: Dormant Company Type of Liquidation: Members Company Number: 03060487 Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove Name of Company: BURMEDIA INVESTMENTS LIMITED BN3 6HA Nature of Business: Activities of other holding companies not Principal trading address: Unit 11 Hove Business Centre, Fonthill elsewhere classified Road, Hove BN3 6HA Company Number: 05224778 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Name of Company: EQL ASSESSMENT LIMITED West George Street, Glasgow, G2 2ND. Nature of Business: Other software publishing Further details contact: Donald McNaught, Tel: 0141 222 Company Number: 01448842 5800. Alternative contact: Emma Davidson Name of Company: MIDLANDS EDUCATIONAL TECHNOLOGY Date of Appointment: 16 March 2016 LIMITED By whom Appointed: Members (2516003) Nature of Business: Technical and vocational secondary education Company Number: 03271084 Name of Company: PEARSON GROUP FURBS TRUSTEE LIMITED 2516099Company Number: 09372028 Nature of Business: Dormant Company Name of Company: APTA LTD Company Number: 03099304 Nature of Business: Management consultancy activities other than Name of Company: PEARSON HEINEMANN LIMITED financial management Nature of Business: Book publishing Type of Liquidation: Members' Voluntary Liquidation Company Number: 01145535 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Name of Company: TECQUIPMENT SERVICES LIMITED St. Albans, Herts AL1 5JN (formerly Trident Court, 1 Oakcroft Road, Nature of Business: Non-trading Company Chessington KT9 1BD) Company Number: 02959024 Principal trading address: 28 Syon Park Gardens, Isleworth TW7 5NB Name of Company: THE ASSESSMENT COMPANY LIMITED Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Nature of Business: Dormant Company Road, St. Albans, Herts AL1 5JN Company Number: 0675386 Office Holder Number: 6055. Name of Company: WP GROUP PENSION TRUSTEES LIMITED Date of Appointment: 22 March 2016 Nature of Business: Dormant Company By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from the offices of Registered office: (All of) 80 Strand, London, WC2R 0RL Sterling Ford on 01727 811161 or at [email protected]. Principal trading address: (All) N/A (2516099) David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Company2516005 Number: 04203448 Further details contact the Joint Liquidators, Tel: 020 7874 7971, Name of Company: ARDINGTON LTD Email: [email protected]. Alternative contact: Lauren Nature of Business: Other business support service activities not Swithenbank, Tel: 020 7874 7893. elsewhere classified Date of Appointment: 22 March 2016 Type of Liquidation: Members By whom Appointed: Members (2516035) Registered office: 29-30 Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW Principal trading address: 29-30 Monument Business Park, Company2516038 Number: 04626805 Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW Name of Company: ASK INVESTMENTS LIMITED N A Bennett,(IP No. 9083) and A J Duncan,(IP No. 9319) both of Company Number: 05850250 Leonard Curtis, One Great Cumberland Place, Marble Arch, London Name of Company: ASK LIFE LIMITED W1H 7LW. Company Number: 03895215 For further details Email: [email protected] or telephone: Name of Company: ASK PROPERTY DEVELOPMENTS LIMITED 020 7535 7000. Alternative contact: Alexander Ablett Company Number: 06330489 Date of Appointment: 22 March 2016 Name of Company: ASK TOWNSIDE (NO. 1) LIMITED By whom Appointed: Members (2516005) Company Number: 07053641 Name of Company: ASK TOWNSIDE (NO. 2) LIMITED Company Number: 06454473 Name2516043 of Company: ARTESIAN BUY BACK 2015 LIMITED Name of Company: ASK URMSTON DEVELOPMENTS LIMITED Company Number: 09700705 Company Number: 05624648 Registered office: 4th Floor Allan House, 10 John Princes Street, Name of Company: BEALAW(MAN)6 LIMITED London W1G 0AH Company Number: 04460079 Principal trading address: 60 Webbs Road, London, SW11 6SE Name of Company: EVER 1824 LIMITED Nature of Business: Share Purchase and Sale Company Number: 03471660 Type of Liquidation: Members Name of Company: GRG PROPERTIES UK LIMITED Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Company Number: 03299554 John Princes Street, London W1G 0AH. Name of Company: SWEETING STREET DEVELOPMENTS LIMITED Office Holder Number: 9413. Company Number: 03377379 Date of Appointment: 30 March 2016 Name of Company: WESTPORT DEVELOPMENTS LIMITED By whom Appointed: Members Company Number: OC309994 Alternative contact: Kelly Levelle, email: [email protected], Name of Company: LEOPOLD SQUARE DEVELOPMENTS LLP tel: 020 7495 2348 (2516043) Nature of Business: (All) Investment Type of Liquidation: Members Registered office: (All) 3rd Floor, Clarence House, Clarence Street, Company2516035 Number: 03964551 Manchester, M2 4DW Name of Company: ASET GROUP LIMITED Principal trading address: (All) 3rd Floor, Clarence House, Clarence Nature of Business: Activities of other holding companies not Street, Manchester, M2 4DW elsewhere classified Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Company Number: 04231636 Square, London, EC2P 2YU. Name of Company: ASET LIMITED For further details contact: Sean Cannon, Tel: 020 7865 2565, Email: Nature of Business: Non-trading Company [email protected] Date of Appointment: 23 March 2016 By whom Appointed: Members of each entity (2516038)

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

Company2516040 Number: 09207218 Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 Name of Company: ASPEN HOMES (ALDERSEY ROAD) LIMITED 4700. Alternative contact: Matthew Mills, Email: Nature of Business: Other business support service activities not [email protected] elsewhere classified Date of Appointment: 24 March 2016 Type of Liquidation: Members By whom Appointed: Members (2516193) Registered office: 7 Annandale Road, Guildford, GU2 4LR Principal trading address: 7 Annandale Road, Guildford, GU2 4LR Freddy Khalastchi,(IP No. 8752) of Menzies LLP, Lynton House, 7-12 Company2515836 Number: 09221164 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs, Name of Company: AUGUSTUS IM LTD (IP No. 15930) of Menzies LLP, Lynton House, 7-12 Tavistock Square, Nature of Business: Management consultancy activities other than London WC1H 9LT. financial management For further details contact: Jessica Le, Email: [email protected] Tel: Type of Liquidation: Members' Voluntary Liquidation 020 7387 5868 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 29 March 2016 St. Albans, Herts AL1 5JN (formerly 3 Lime Grove, Twickenham TW1 By whom Appointed: Members (2516040) 1EL) Principal trading address: 3 Lime Grove, Twickenham TW1 1EL Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Company2516000 Number: 06151747 Road, St. Albans, Herts AL1 5JN Name of Company: ASSURED PERFUSION SERVICES LIMITED Office Holder Number: 6055. Nature of Business: Suppliers of labour to the health industry Date of Appointment: 29 March 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 100 St James Road, Northamtpon, NN5 5LF Further information about this case is available from the offices of Principal trading address: Thornfield House, 9 Church Hill, Birstall, Sterling Ford on 01727 811161 or at [email protected]. Leicester, LE4 4DN (2515836) John William Rimmer,(IP No. 13836) and Peter John Windatt,(IP No. 008611) both of BRI Business Recovery and Insolvency, Unit A, Kings Company2516032 Number: 07349896 Chambers, Queens Road, Coventry, CV1 3EH. Name of Company: AVK SOLUTIONS LTD For further details contact: Kiran Sehmi, Tel: 02476 226839. Nature of Business: Other information technology service activities Date of Appointment: 01 April 2016 Type of Liquidation: Members By whom Appointed: Members (2516000) Registered office: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ Principal trading address: 71-75 Shelton Street, Covent Garden, Name2516029 of Company: ASTRAL BLUE LIMITED London, WC2H 9JQ Company Number: 07818443 Kenneth Wilson Pattullo,(IP No. 8368) of Begbies Traynor (Central) Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT LLP, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 Principal trading address: Clearwell, Hook Crescent, Ampfield, 2PP and Kenneth Robert Craig,(IP No. 8584) of Begbies Traynor Romsey, Hampshire SO51 9DE (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Street, Nature of Business: Consultancy Services Glasgow G1 2PP. Type of Liquidation: Members Any person who requires further information may contact the Joint David John Stringer, Stringer & Co., 5 Bassett Wood Drive, Liquidators by telephone on 0141 222 2230. Alternatively enquiries Southampton SO16 3PT. Tel: 023 8076 7241 can be made to Alana Lyttle by e-mail at alana.lyttle@begbies- Office Holder Number: 6535. traynor.com or by telephone on 0141 222 2230. Date of Appointment: 29 March 2016 Date of Appointment: 24 March 2016 By whom Appointed: Members (2516029) By whom Appointed: Members (2516032)

Company2516036 Number: 06386368 Company2516113 Number: 05472867 Name of Company: AUBURN 2 LIMITED Name of Company: B & B SMYTH HAULAGE LIMITED Nature of Business: Other business support activities not elsewhere Nature of Business: Freight transport by road classified/financial intermediation Type of Liquidation: Members Type of Liquidation: Members Registered office: Business Innovation Centre, Harry Weston Road, Registered office: c/o Wilmington Trust SP Services (London) Limited, Coventry, CV3 2TX Third Floor, 1 King’s Arms Yard, London, EC2R 7AF Principal trading address: 20 Shillingstone Drive, Arbury, Nuneaton, Principal trading address: N/A Warwickshire CV10 7GA Paul David Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Cranfield Business Recovery Limited, Business Innovation Centre, Street, London, SE1 9SG. Harry Weston Road, Coventry CV3 2TX. Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 Further details contact: Tel: 02476 553700. 4700. Alternative contact: Matthew Mills, Email: Date of Appointment: 31 March 2016 [email protected] By whom Appointed: Members (2516113) Date of Appointment: 24 March 2016 By whom Appointed: Members (2516036) Company2516039 Number: 07320845 Name of Company: BASU LIMITED Company2516193 Number: 06370667 Nature of Business: Information technology consultancy activities Name of Company: AUBURN SECURITIES 6 PLC Type of Liquidation: Members Nature of Business: Other business support activities not elsewhere Registered office: 22 Bowen Road, West Harrow, Harrow, Middlesex, classified/financial intermediation HA1 4DE Type of Liquidation: Members Principal trading address: 22 Bowen Road, West Harrow, Harrow, Registered office: c/o Wilmington Trust SP Services (London) Limited, Middlesex, HA1 4DE Third Floor, 1 King’s Arms Yard, London, EC2R 7AF Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Principal trading address: N/A The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Paul David Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. For further details contact: Richard Cacho, Tel: 01603 284284. 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Alternative contact: Grace Jones Street, London, SE1 9SG. Date of Appointment: 24 March 2016 By whom Appointed: Members (2516039)

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

Company2515999 Number: 09791069 Company2516042 Number: 00752529 Name of Company: BATEMAN OGDEN (HOLDINGS) LIMITED Name of Company: BENACRE ESTATES COMPANY Nature of Business: Holding Company Nature of Business: Buying and selling of own real estates Type of Liquidation: Members Type of Liquidation: Members Registered office: Argyll House, 918 Wakefield Road, Bradford BD4 Registered office: Vernon House, 23 Silician Avenue, London, WC1A 7QQ 2QS Principal trading address: Argyll House, 918 Wakefield Road, Principal trading address: The Estate & Farms Office, Hall Farm, NR34 Bradford BD4 7QQ 7LJ Adrian Allen,(IP No. 008740) and William Duncan,(IP No. 6440) both of Simon Bonney,(IP No. 9379) and Andrew Hosking,(IP No. 9009) both RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A Wellington Street, Leeds, LS1 2AY. 2QS. Correspondence address & contact details of case manager: Jamie For further details contact: The Joint Liquidators, Tel: 020 3856 6720. Miller, of RSM Restructuring Advisory LLP, 4th Floor, Springfield Alternative contact: James Varney, Email: House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. [email protected] Further details contact: The Joint Liquidators, Tel: 0113 285 5285. Date of Appointment: 30 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members (2516042) By whom Appointed: Members (2515999)

Company2516037 Number: 02207177 Name2516006 of Company: BATON DOWN LIMITED Name of Company: BENACRE FARMS COMPANY Company Number: 08236054 Nature of Business: Growing of cereals (except rice) Nature of Business: Composer & musical arrangement Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Registered office: 165 Devizes Road, Hilperton, Trowbridge, Wiltshire, 2QS BA14 7QS Principal trading address: The Estate & Farms Office, Hall Farm, NR34 Principal trading address: 165 Devizes Road, Hillperton, Trowbridge, 7LJ Wiltshire, BA14 7Q Simon Bonney,(IP No. 9379) and Andrew Hosking,(IP No. 9009) both Peter Richard James Frost, Hazlewoods LLP, Staverton Court, of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A Staverton, Cheltenham GL50 0UX, (for further information please 2QS. contact Peter Frost on 01242 680000, or by email at Further information contact: The Liquidators, Tel: 020 3856 6720. [email protected]) Alternative contact: James Varney, Email: Office Holder Number: 8935. [email protected] Date of Appointment: 31 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members (2516006) By whom Appointed: Members (2516037)

Name2516044 of Company: BAY ADVISORY LIMITED Company2516041 Number: 03679116 Company Number: 07471463 Name of Company: BENACRE PROPERTIES COMPANY Registered office: Sigma House, Oak View Close, Edginswell Park, Nature of Business: Buying and selling of own real estate Torquay TQ2 7FF Type of Liquidation: Members Principal trading address: Sigma House, Oak View Close, Edginswell Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Park, Torquay TQ2 7FF 2QS Nature of Business: Information Technology and Computer Service Principal trading address: The Estate & Farms Office, Hall Farm NR34 Activities 7LJ Type of Liquidation: Members Simon Bonney,(IP No. 9379) of Quantuma LLP, Vernon House, 23 Stephen James Hobson of Francis Clark LLP, Vantage Point, Sicilian Avenue, London WC1A 2QS and Andrew Hosking,(IP No. Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: 9009) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London 01392 667000. Alternative person to contact with enquiries about the WC1A 2QS. case: Scott Bebbington – Tel no 01392 667000 For further details contact: The Joint Liquidators, E-mail: Office Holder Number: 006473. [email protected], Tel: 020 3856 6720. Alternative Date of Appointment: 24 March 2016 contact: James Varney. By whom Appointed: Members (2516044) Date of Appointment: 30 March 2016 By whom Appointed: Members (2516041)

Company2516033 Number: 05746247 Name of Company: BB HOLDINGS DEVELOPMENTS LIMITED Company2516030 Number: 04842498 Previous Name of Company: Banbury Ball Limited Name of Company: BENACRE WATER COMPANY Nature of Business: Real estate agency Nature of Business: Water treatment, treatment and supply Type of Liquidation: Members Type of Liquidation: Members Registered office: Holly Tree House, Pathfields Close, Haslemere, Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Surrey, GU27 2BL 2QS Principal trading address: Holly Tree House, Pathfields Close, Principal trading address: The Estate & Farms Office, Hall Farm, NR34 Haslemere, Surrey, GU27 2BL 7LJ Christopher John Stirland,(IP No. 9368) and John Anthony Lowe,(IP Simon Bonney,(IP No. 009379) of Quantuma LLP, Vernon House, 23 No. 009513) both of FRP Advisory LLP, Castle Acres, Everard Way, Sicilian Avenue, London WC1A 2QS and Andrew Hosking,(IP No. Narborough, Leicester, LE19 1BY. 9009) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London For further details contact: Email: [email protected] WC1A 2QS. Date of Appointment: 29 March 2016 Further details contact: James Varney, Email: By whom Appointed: Members (2516033) [email protected] or Tel: 020 3856 6720 Date of Appointment: 30 March 2016 By whom Appointed: Members (2516030)

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

Company2516155 Number: 01507530 Company2515993 Number: 08148200 Name of Company: BENACRE WOODLANDS COMPANY Name of Company: BOND STREET REGISTRARS LIMITED Nature of Business: Forestry and logging Nature of Business: Company Administration Services Type of Liquidation: Members Type of Liquidation: Members Registered office: Vernon House, 23 Sicilian Avenue, London, WC1A Registered office: 4th Floor, Cathedral Buildings, Dean Street, 2QS Newcastle upon Tyne NE1 1PG Principal trading address: The Estate & Farms Office, Hall Farm, NR34 Principal trading address: (Formerly) 5th Floor, 89 New Bond Street, 7LJ London, W1S 1DA Simon Bonney,(IP No. 9379) and Andrew Hosking,(IP No. 9009) both Gerald Maurice Krasner,(IP No. 005532) of Begbies Traynor (Central) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon 2QS. Tyne, NE1 1PG and Gillian Margaret Sayburn,(IP No. 10830) of For further details contact: The Joint Liquidators, Tel: 020 3856 6720, Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Alternative contact: James Varney, Email: Street, Newcastle upon Tyne, NE1 1PG . [email protected] Any person who requires further information may contact the Joint Date of Appointment: 30 March 2016 Liquidator by telephone on 0191 2699820. Alternatively enquiries can By whom Appointed: Members (2516155) be made to Gary Wemyss by email at gary.wemyss@begbies- traynor.com or by telephone on 0191 2699820. Date of Appointment: 31 March 2016 2516031Company Number: 06339489 By whom Appointed: Members (2515993) Name of Company: BLACKER PROCUREMENT CONSULTANCY LIMITED Nature of Business: Procurement Consultant Company2516028 Number: 07007764 Type of Liquidation: Members Name of Company: BRAMWOOD TAVERNS LTD Registered office: 1 Worsley Court, High Street, Worsley, Manchester Nature of Business: Business support activities M28 3NJ Type of Liquidation: Members Principal trading address: 1 Worsley Court, High Street, Worsley, Registered office: The Stables, 3B Wilson Street, Winchmore Hill, Manchester M28 3NJ London, N21 1BP Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) Principal trading address: The Stables, 3B Wilson Street, Winchmore both of Cowgill Holloway Business Recovery LLP, Regency House, Hill, London, N21 1BP 45-53 Chorley New Road, Bolton BL1 4QR. Anthony Davidson,(IP No. 11730) of McTear Williams & Wood, The Joint Liquidators can be contacted on Tel: 0161 827 1200. Townshend House, Crown Road, Norwich, NR1 3DT and Chris Alternative contact: Kate Spencer, [email protected], McKay,(IP No. 009466) of McTear Williams & Wood, Townshend 0161 827 1218. House, Crown Road, Norwich, NR1 3DT. Date of Appointment: 29 March 2016 Enquiries should be sent to McTear Williams & Wood, Townshend By whom Appointed: Members (2516031) House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to [email protected]) Date of Appointment: 01 April 2016 Company2515735 Number: 4920212 By whom Appointed: The Company (2516028) Name of Company: BLUE TRAINING (U.K.) LIMITED Nature of Business: the provision of vocational training and conferencing facilities. Company2516045 Number: 07302555 Type of Liquidation: Members' Voluntary Liquidation Name of Company: BRENT TAVERNS LIMITED Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF Nature of Business: Buying and selling of own real estate Principal trading address: The Victoria Hotel, Hollinwood Avenue, Type of Liquidation: Members Chadderton, Oldham, OL9 8DE Registered office: Foframe House, 35-37 Brent Street, London NW4 Tina Bullock of Crossfields, 85/87 High Street West, Glossop, 2EF Derbyshire SK13 8AZ Principal trading address: 45 Vartry Road, London N15 6PR Office Holder Number: 9212. Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Date of Appointment: 4 April 2016 Stirling Way, Borehamwood, Hertfordshire WD6 2FX. By whom Appointed: Members Further details contact: Avner Radomsky, Tel: 020 8343 3710. Further information about this case is available from the offices of Alternative contact: Izbel Mengal. Crossfields at [email protected]. (2515735) Date of Appointment: 23 March 2016 By whom Appointed: Members (2516045)

Company2515730 Number: 7004609 Name of Company: BLUE TRAINING LTD Company2516065 Number: 02231152 Nature of Business: A hotel Name of Company: BURLINGTON ESTATES LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Trading of properties Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF Type of Liquidation: Members Principal trading address: The Victoria Hotel, Hollinwood Avenue, Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ Chadderton, Oldham, OL9 8DE Principal trading address: Queen Victoria House, Guildhall Road, Hull, Tina Bullock of Crossfields, 85/87 High Street West, Glossop, N. Humberside, HU1 1HH Derbyshire SK13 8AZ Andrew Mackenzie,(IP No. 009581) of Begbies Traynor (Central) LLP, Office Holder Number: 9212. Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, Date of Appointment: 4 April 2016 (IP No. 007851) of Begbies Traynor (Central) LLP, 4th Floor, Toronto By whom Appointed: Members Square, Toronto Street, Leeds. Further information about this case is available from the offices of Any person who requires further information may contact the Joint Crossfields at [email protected]. (2515730) Liquidator by telephone on 01482 483060. Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies- traynor.com or by telephone on 01482 483060. Date of Appointment: 24 February 2016 By whom Appointed: Members (2516065)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2516063 Number: 07233042 Company2515677 Number: 04170919 Name of Company: BUSINESS, MANGEMENT & FINANCE CO. Name of Company: CHANNEL CEMENT LTD LIMITED Nature of Business: Construction - Building Materials Nature of Business: Managment Consultancy Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Peat House, Newham Road, Truro, Cornwall TR1 Registered office: Old Hill Court, Bough Beech Road, Four Elms, 2DP Edenbridge, Kent TN8 6ND Principal trading address: Goonvean Blockworks, St Stephen, St Principal trading address: Old Hill Court, Bough Beech Road, Four Austell, Cornwall PL26 7QF Elms, Edenbridge, Kent TN8 6ND Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Begbies Traynor (Central) LLP, 65 St Edmund's Church Street, For further details contact: Philip Beck, Email: Salisbury, Wiltshire SP1 1EF [email protected], Tel: 01442 275794 Office Holder Numbers: 6537 and 8835. Date of Appointment: 01 April 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members (2516063) By whom Appointed: Members Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 2516069Company Number: 05405979 260800 or at [email protected]. (2515677) Name of Company: CEFIL UK LIMITED Nature of Business: Holding Company Type of Liquidation: Members Company2516051 Number: 08905807 Registered office: Unit 12 Admiral Park, Airport Service Road, Name of Company: CHERCO PRODUCTIONS LIMITED Portsmouth, Hampshire, PO3 5RQ Nature of Business: Performing Arts Principal trading address: Unit 12 Admiral Park, Airport Service Road, Type of Liquidation: Members Portsmouth, Hampshire, PO3 5RQ Registered office: 30 Finsbury Square, London, EC2P 2YU John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, Principal trading address: 32/33 Gosfield Street, London, W1W 6HL (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Reading, Berkshire, RG1 4SJ. Square, London, EC2P 2YU. Further information can be obtained by contacting Christine Francis at Further details contact: Cara Cox, Email: [email protected] [email protected] or on 0118 951 2131. Date of Appointment: 31 March 2016 Date of Appointment: 23 March 2016 By whom Appointed: Sole Member (2516051) By whom Appointed: Members (2516069)

Name2516104 of Company: CHESHAM ACCOUNTING SERVICES LIMITED Company2516057 Number: 07174705 Company Number: 07826770 Name of Company: CENTRAL LONDON PROPERTY TRUST Registered office: 164 Chartridge Lane, Chesham, Buckinghamshire, LIMITED HP5 2SE Nature of Business: Property development Principal trading address: 164 Chartridge Lane, Chesham, Type of Liquidation: Members Buckinghamshire, HP5 2SE Registered office: 1a Needlers End Lane, Balsall Common, Coventry, Nature of Business: Accounting and Auditing Activities/Management CV7 7AF Consultancy Activities Principal trading address: 1a Needlers End Lane, Balsall Common, Type of Liquidation: Members Voluntary Coventry, CV7 7AF Robert Day, Robert Day and Company Limited, The Old Library, The Nicholas Simmonds,(IP No. 9570) and Christopher Newell,(IP No. Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331. Email: 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 [email protected] 1NS. Office Holder Number: 9142. For further details contact: Nicholas Simmonds, Email: Date of Appointment: 31 March 2016 [email protected] Tel: 01923 797185. Alternative By whom Appointed: Members (2516104) contact: Ben Ekbery Date of Appointment: 31 March 2016 By whom Appointed: Members (2516057) Company2516048 Number: 09455965 Name of Company: CLUBP2 LIMITED Nature of Business: Production Company2516050 Number: 06600159 Type of Liquidation: Members Name of Company: CEPLAST (HOLDINGS) EUROPE LIMITED Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Nature of Business: Holding Company Principal trading address: Blue Studio, Unit 5 St George’s Court, Type of Liquidation: Members Altrincham Business Park, Dairy House Lane, Altrincham, Cheshire, Registered office: Unit 12 Admiral Park, Airport Service Road, WA15 5UA Portsmouth, Hampshire, PO3 5RQ Vincent A Simmons,(IP No. 8898) of BV Corporate Recovery & Principal trading address: Unit 12 Admiral Park, Airport Service Road, Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, Portsmouth, Hampshire, PO3 5RQ SK1 1EB. John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, For further details contact: Vincent A Simmons, Tel: 0161 476 9000. (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Alternative contact: Mrs Stephanie Adams, Email: [email protected] Reading, Berkshire, RG1 4SJ. Date of Appointment: 01 April 2016 Further information can be obtained by contacting Christine Francis at By whom Appointed: Members (2516048) [email protected] or on 0118 951 2131. Date of Appointment: 23 March 2016 By whom Appointed: Members (2516050) Company2516061 Number: 05546192 Name of Company: COMPUTER ENIGMA LIMITED Nature of Business: Information Technology Type of Liquidation: Members Registered office: 195 Floyer Road, Small Heath, Birmingham B10 9NH Principal trading address: 195 Floyer Road, Small Heath, Birmingham B10 9NH Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 61 COMPANIES

Further details contact: Paula Bates, Email: [email protected] or Tel: 2516058Company Number: 08759483 020 8498 0163 Name of Company: CROWTHER IT LIMITED Date of Appointment: 01 April 2016 Nature of Business: IT Consultants By whom Appointed: Members (2516061) Type of Liquidation: Members Registered office: Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG 2516060Company Number: 05966598 Principal trading address: Platt Mill Farm, Platt Bridge, Ruyton XI Name of Company: COOLCORE LIMITED Towns, SY4 1LS Nature of Business: Computer Consultancy Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Type of Liquidation: Members Caroline Street, Birmingham B3 1UP. Registered office: KD Tower, Cotterells, Hemel Hempstead, For further details contact: Dan Trinham, Email: dan.trinham@butcher- Hertfordshire, HP1 1FW woods.co.uk. Tel: 0121 236 6001 Principal trading address: Moss Cottage, Chapel Gardens, Linford, Date of Appointment: 30 March 2016 Hampshire, GU53 0TA By whom Appointed: Members (2516058) Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: Company2516059 Number: 05563816 [email protected], Tel: 01442 275794. Name of Company: DABYONT SERVICES LIMITED Date of Appointment: 01 April 2016 Nature of Business: IT Consultancy By whom Appointed: Members (2516060) Type of Liquidation: Members Registered office: Spinney Side, Holme Park Farm Lane, Reading, RG4 6SX Company2516064 Number: 04488939 Principal trading address: Spinney Side, Holme Park Farm Lane, Name of Company: CORTEUM LIMITED Reading, RG4 6SX Nature of Business: Management consultancy activities Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, Type of Liquidation: Members 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Registered office: Lothing House, 7 Quay View Business Park, Further information about this case is available at Bhardwaj Barnards Way, Lowestoft, Suffolk NR32 2HD Insolvency Practitioners on telephone 01923 820966 or email Principal trading address: Lothing House, 7 Quay View Business Park, [email protected] Barnards Way, Lowestoft, Suffolk NR32 2HD Date of Appointment: 01 April 2016 Chris McKay,(IP No. 009466) of McTear Williams & Wood, Townshend By whom Appointed: Members (2516059) House, Crown Road, Norwich NR1 3DT. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, E-mail: [email protected], Name2516049 of Company: DACAR LIMITED Tel: 01603 877540, Fax: 01603 877549. Company Number: 06701963 Date of Appointment: 01 April 2016 Trading Name: Dacar By whom Appointed: The Company (2516064) Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE Principal trading address: Nutkins, Pony Chase, Cobham, Surrey, KT11 2PF Company2515722 Number: SC363962 Nature of Business: Management Consultancy Name of Company: CREATIVE CHANGE LIMITED Giles Richard Frampton and Hamish Millen Adam both of Richard J Nature of Business: Management consultancy Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, Tel: 01752 Type of Liquidation: Members' Voluntary Liquidation 690101, [email protected] Registered office: 42 Comrie Street, Crieff, Perthshire, PH7 4AX Office Holder Numbers: 7911 and 9140. Principal trading address: Millfield, Milton of Machany, Auchterarder, Date of Appointment: 31 March 2016 Perthshire PH3 1LN By whom Appointed: Members Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Alternative person to contact with enquiries about the case: Ken Cole, Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Tel: 01752 690101, Email: [email protected] (2516049) Office Holder Numbers: 9091 and 6064. Date of Appointment: 1 April 2016 By whom Appointed: Members 2516047Company Number: 08167306 Further information about this case is available from Kelly Walford at Name of Company: DARFIELD METALLURGISTS LIMITED the offices of Frost Group Limited on 01202 651305 or at Nature of Business: Other professional, scientific, technical activities [email protected]. (2515722) Type of Liquidation: Members Registered office: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ Name2516234 of Company: CRIMSON CAPABILITIES LIMITED Principal trading address: 71-75 Shelton Street, Covent Garden, Company Number: 05405653 London, WC2H 9JQ Registered office: Cowleaze Farmhouse, Stainswick Lane, Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Shrivenham, Swindon, SN6 8LB West George Street, Glasgow, G2 2ND. Principal trading address: 21 Stainswick Lane, Shrivenham, Swindon, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. SN6 8DU Alternative contact: Emma Davidson. Nature of Business: Provision of management services Date of Appointment: 01 April 2016 Type of Liquidation: Members By whom Appointed: Members (2516047) Sue Roscoe and Lawrence King both of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE Office Holder Numbers: 8632 and 10452. 2516092Company Number: 07353282 Date of Appointment: 23 March 2016 Name of Company: DAY AND NIGHT VENTURES LIMITED By whom Appointed: Members Nature of Business: Performing Arts Alternative Contact: Email: [email protected]. Tel: 01865 Type of Liquidation: Members 261100 (2516234) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 32/33 Gosfield Street, London, W1W 6HL Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: Cara Cox, Email: [email protected] Date of Appointment: 31 March 2016 By whom Appointed: Members (2516092)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2516103 of Company: DDS DISPLAYS LIMITED Company2515701 Number: 06259753 Company Number: 06512441 Name of Company: DPJ 2007 LIMITED Registered office: Fairfax House, 6a Mill Field Road, Cottingley Nature of Business: General Medical Practice Activities Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 3 The Barns, Ben Rhydding Drive, Ilkley, Registered office: c/o Seneca Insolvency Practitioners, Speedwell West Yorkshire, LS29 8BG Mill, Old Coach Road, Tansley, Matlock DE4 5FY Nature of Business: Investment Company Principal trading address: 5 Seafield View, Tynemouth NE30 4LE Type of Liquidation: Members John David Hedger of Seneca Insolvency Practitioners, Speedwell Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, Mill, Old Coach Road, Tansley, Matlock DE4 5FY West Yorkshire, BD17 7DB, Tel 01274 598585 Office Holder Number: 9601. Office Holder Number: 119. Date of Appointment: 30 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members By whom Appointed: The Members of the Company (2516103) Further information about this case is available from Mitchell Emery at the offices of Seneca Insolvency Practitioners on 01629 761700 or at [email protected]. (2515701) 2516097Company Number: 06002419 Name of Company: DECK 10 LIMITED Nature of Business: Computer related activities Name2516102 of Company: DR CLIVE ONNIE Type of Liquidation: Members Company Number: 07074347 Registered office: 5th Floor (744-750) Salisbury House, London Wall, Registered office: 4th Floor Allan House, 10 John Princes Street, London, EC2M 5QQ London W1G 0AH Principal trading address: 5th Floor (744-750) Salisbury House, Principal trading address: 22 Connaught Drive, London, NW11 6BJ London Wall, London, EC2M 5QQ Nature of Business: Private medical practice Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Type of Liquidation: Members Road, Upminster, Essex, RM14 2TR. Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 For further details contact: Darren Tapsfield, Email: John Princes Street, London W1G 0AH. [email protected], Tel: 01708 300170. Office Holder Number: 9413. Date of Appointment: 01 April 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members (2516097) By whom Appointed: Members Alternative contact: Sylwia Starzynska, email: [email protected], tel: 020 7495 2348 (2516102) Company2516095 Number: 07624864 Name of Company: DIGITAL ANGLE LTD Nature of Business: Management Consultancy Company2516276 Number: 05840100 Type of Liquidation: Members Name of Company: EDICS LEATHERHEAD LIMITED Registered office: 80-83 Long Lane, London EC1A 9ET Nature of Business: Other business support service activities not Principal trading address: 10 Rocombe Crescent, Forest Hill, London, elsewhere classified SE23 3BL Type of Liquidation: Members Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, Registered office: c/o UHY Hacker Young LLP, Quadrant House, 4 Cambridge, CB1 2NU. Thomas More Square, London, E1W 1YW For further details contact: Philip Beck, Email: [email protected], Principal trading address: N/A Tel: 01223 367022 Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Date of Appointment: 01 April 2016 Hacker Young LLP, Quadrant House, 4 Thomas More Square, By whom Appointed: Members (2516095) London, E1W 1YW. For further details contact: Skevi Iacovou, Tel: 020 7216 4600 Date of Appointment: 31 March 2016 Name2516052 of Company: DISPLAY DESIGN SERVICES LIMITED By whom Appointed: Members (2516276) Company Number: 05405940 Registered office: 3 The Barns, Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8BG Company2516106 Number: 02538829 Principal trading address: 3 The Barns, Ben Rhydding Drive, Ilkley, Name of Company: ELECTRO MECHANICAL SERVICES LIMITED West Yorkshire, LS29 8BG Previous Name of Company: Electro-Mechanical Services (Twyford) Nature of Business: Design, production and installation Ltd; Electro Mechanical Services (Twyford) Ltd Type of Liquidation: Members Nature of Business: Machining Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, Type of Liquidation: Members West Yorkshire, BD17 7DB, Tel 01274 598585 Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Office Holder Number: 119. Principal trading address: 24b Portman Road, Reading, Berkshire, Date of Appointment: 30 March 2016 RG30 1EA By whom Appointed: The Members of the Company (2516052) John Arthur Kirkpatrick,(IP No. 002230) and David William Tann,(IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. Company2516109 Number: 04510383 Further information can be obtained by contacting Sean Cox at Name of Company: DISTRIBUTION SERVICES (NORTHAMPTON) [email protected] or on 0118 951 2131 LIMITED Date of Appointment: 11 March 2016 Trading Name: Dine by Design By whom Appointed: Members (2516106) Nature of Business: Agents in sale of a variety of goods Type of Liquidation: Members Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 63 Tenter Road, Moulton Park Industrial Estate, Northampton NN3 6AX Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. For further details contact: Vivienne Finch, Tel: 01604 595609. Date of Appointment: 31 March 2016 By whom Appointed: Members (2516109)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 63 COMPANIES

Name2516192 of Company: ENVISAGE-EMSWORTH LIMITED Further information about this case is available from Claire Kennedy at Company Number: 07180059 the offices of Geoffrey Martin & Co on 020 7495 1100 or at Registered office: 55 High Street, Emsworth, PO10 7AN [email protected]. (2515704) Principal trading address: 55 High Street, Emsworth, PO10 7AN Nature of Business: Dental Practice Stephen James Hobson of Francis Clark LLP, Vantage Point, Company2516046 Number: 06278396 Woodwater Park, Pynes Hill, Exeter, EX2 5FD. Telephone number: Name of Company: FLODRIVE UK V (GENERAL PARTNER) 01392 667000. LIMITED Office Holder Number: 006473. Nature of Business: Development of building projects Date of Appointment: 15 March 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: One Curzon Street, London, W1J 5HD Alternative person to contact with enquiries about the case: Chris Principal trading address: One Curzon Street, London, W1J 5HD Medway – Tel no 01392 667000 (2516192) Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Sean Cannon, email 2516096Company Number: 09084505 [email protected] or telephone 020 7865 2565. Name of Company: EPICLE CONSULTING LTD Date of Appointment: 22 March 2016 Nature of Business: IT Consultants By whom Appointed: Members and Creditors (2516046) Type of Liquidation: Members Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Company2516091 Number: 05051728 Principal trading address: 10th Floor, K&B Accountancy Group, Name of Company: FORMNET LIMITED London, E14 5AA Nature of Business: Software Development E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group Type of Liquidation: Members Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Registered office: 31 Woodland Road, Darlington, County Durham, 0RU. DL3 7BJ For further details contact: E. Walls, Email: Principal trading address: 31 Woodland Road, Darlington, County [email protected] Tel: 0191 482 3343. Alternative contact: J Durham, DL3 7BJ Eastham, Tel: 0191 482 3343. Kerry Pearson,(IP No. 16014) and Iain Townsend,(IP No. 015850) both Date of Appointment: 30 March 2016 of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, By whom Appointed: Members (2516096) Stockton on Tees, TS15 9AE. For further details contact: Iain Townsend or Kerry Pearson, Email: [email protected]. Tel: 01642 790790 Company2515668 Number: 03420864 Date of Appointment: 24 March 2016 Name of Company: FABIAN TECHNOLOGY LIMITED By whom Appointed: Members (2516091) Nature of Business: Information Technology Services Type of Liquidation: Members' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Company2516105 Number: 08005575 Principal trading address: 1A Broadwalk, South Woodford, London Name of Company: GAJO LIMITED E18 2DJ Nature of Business: IT Consulting Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Type of Liquidation: Members Loughton, Essex IG10 1AH Registered office: c/o Clarke Bell, Parsonage Chambers, 3 The Office Holder Number: 8807. Parsonage, Manchester, M3 2HW Date of Appointment: 21 March 2016 Principal trading address: Flat 2, Cadogan Place, 5A St Clement By whom Appointed: Members Street, Winchester, Hampshire, SO23 9DR Further information about this case is available from Harrison Smith at John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage the offices of ThorntonRones Limited on 020 8418 9333. (2515668) Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: [email protected] or telephone 0161 907 4044. Company2516053 Number: 07586940 Date of Appointment: 29 March 2016 Name of Company: FERNDALE SYSTEMS LTD By whom Appointed: Members (2516105) Nature of Business: Software development Type of Liquidation: Members Registered office: Ferndale Cottage, Princess Road, Ilkley, LS29 9NP Company2516093 Number: 06211785 Principal trading address: Ferndale Cottage, Princess Road, Ilkley, Name of Company: GARLAND GROUP LIMITED LS29 9NP Nature of Business: Planning Consultants Emma Bower,(IP No. 17650) and Joanne Wright,(IP No. 15550) both Type of Liquidation: Members of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Registered office: 288 High Street, Dorking, Surrey, RH4 1QT Sheffield, S11 9PS. Principal trading address: 1a High Street, Cobham, Surrey, KT11 3DH For further details contact: The Joint Liquidators, Tel: 0114 2356780. Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Alternative contact: Rachel Parker or Karis Hodgkinson. Dorking, Surrey RH4 1QT. Date of Appointment: 23 March 2016 Further details contact: Michael Sutcliffe, Email: By whom Appointed: Members (2516053) [email protected] Tel: 01306 888199 Date of Appointment: 24 March 2016 By whom Appointed: Members (2516093) Company2515704 Number: 07437219 Name of Company: FIVE49 LIMITED Nature of Business: Management consultancy activities other than Retraction2516098 of Notice - We hereby retract the notice published in The financial management London Gazette on 22 March 2016. The notice should not have Type of Liquidation: Members' Voluntary Liquidation appeared and is hereby retracted. The notice showed an incorrect Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Company name of GBIT Consultancy Limited. Wharf, London E14 4HD Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Number: 8731. Date of Appointment: 30 March 2016 By whom Appointed: Members

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

A copy of the correct notice can be found below in respect of GBIT 2516062Company Number: 08646060 Consulting Limited. Name of Company: GS&D CONSULTANCY LIMITED Name of Company: GBIT CONSULTING LIMITED Nature of Business: Consultancy Company Number: 7052380 Type of Liquidation: Members Registered office: 40 Julius Hill, Warfield, Berkshire, RG42 3UN Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Nature of Business: IT Consulting Services London E14 9XQ. Type of Liquidation: Members Principal trading address: 24 Bear Pit Apartments, 14 Newglobe Walk, Carolynn Jean Best and Richard Frank Simms of F A Simms & London, SE1 9DR Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Lutterworth, Leicestershire, LE17 5FB Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Office Holder Numbers: 9683 and 9252. For further details contact: Robert Welby or Joanne Davis, telephone Date of Appointment: 15 March 2016 (2516098) number 020 7538 2222. Date of Appointment: 23 March 2016 By whom Appointed: Members (2516062) 2516094Name of Company: GLOBAL TRANSACTIONS CONSULTING LIMITED Company Number: 04483739 Company2515672 Number: 06852869 Registered office: C/O Rendell Thompson, 10b Fleet Business Park, Name of Company: GSB CONSULTANCY SERVICES LIMITED Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Nature of Business: Accounting and Auditing Activites Principal trading address: 29 Park Road, Godalming, Surrey GU7 1SQ Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Information Technology Consultancy Activities Registered office: 15 Parkway, IIford, Essex IG3 9HS Type of Liquidation: Members Principal trading address: 15 Parkway, IIford, Essex IG3 9HS R J Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Lane, Church Crookham, Fleet, Hampshire GU52 8BF. E-mail: Group Limited, Airport House, Purley Way, Croydon CR0 0XZ [email protected]. Tel: (01252) 816 636. Alternative person Office Holder Numbers: 9091 and 6064. to contact with enquiries about the case: Benjamin Laycock. Date of Appointment: 23 March 2016 Office Holder Number: 8306. By whom Appointed: Members Date of Appointment: 24 March 2016 Further information about this case is available from Kelly Walford at By whom Appointed: Members (2516094) the offices of Frost Group Limited on 01202 651305 or at [email protected]. (2515672)

Name2516108 of Company: GRAHAM BAXTER LIMITED Company Number: 06588844 Company2515687 Number: 04676165 Registered office: 38-42 Newport Street, Swindon SN1 3DR Name of Company: HABITANTS CONSULTING LIMITED Principal trading address: Holly Cottage, 20 Farm Court, Nature of Business: Other service activities not elsewhere classified Daglingworth, Gloucestershire, GL7 7AF Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Naval Testing Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Type of Liquidation: Members’ Voluntary Liquidation Wharf, London E14 4HD Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR. Peter Hart and James Earp of Geoffrey Martin & Co, 1 Westferry Tel: 01793 818300. Email: [email protected] Circus, Canary Wharf, London E14 4HD Office Holder Number: 11110. Office Holder Numbers: 13470 and 8554. Date of Appointment: 23 March 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members (2516108) By whom Appointed: Members Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at Company2516233 Number: 01239076 [email protected]. (2515687) Name of Company: GRAPHO-ANALYSIS AND RESEARCH LIMITED Nature of Business: Development of building projects Type of Liquidation: Members Company2516110 Number: 08941488 Registered office: The Knap, Fielden Road, Crowborough, East Name of Company: HAMPSTEAD IMAGING PARTNERSHIP Sussex TN6 1TR LIMITED Principal trading address: The Knap, Fielden Road, Crowborough, Nature of Business: Specialist medical practice activities East Sussex TN6 1TR Type of Liquidation: Members Paul Michael Davis,(IP No. 7805) and Frederick Charles Satow,(IP No. Registered office: 27 Randle Way, Bapchild, Sittingbourne, MS9 9PW 8326) both of MHA MacIntyre Hudson, New Bridge Street House, Principal trading address: 27 Randle Way, Bapchild, Sittingbourne, 30-34 New Bridge Street, London, EC4V 6BJ. MS9 9PW For further details contact: Paul Michael Davis, E-mail: Nicholas Cusack,(IP No. 17490) and Richard Cacho,(IP No. 11012) [email protected], Tel: 0207 429 4100. Alternative contact: both of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Scott Parish, E-mail: [email protected], Tel: 0207 429 4188. Rose Lane, Norwich, Norfolk, NR1 1BY. Date of Appointment: 24 March 2016 For further details contact the Joint Liquidators on 01603 284284. By whom Appointed: Members (2516233) Alternative contact: Grace Jones Date of Appointment: 23 March 2016 By whom Appointed: Members (2516110) Company2516107 Number: 08650774 Name of Company: GRAYCOTE LTD Nature of Business: Information technology consultancy activities Company2516090 Number: 07853802 Type of Liquidation: Members Name of Company: HARPER MEDICAL CONSULTANCY LTD Registered office: 20-22 Wenlock Road, London, N1 7GU Nature of Business: General Medical Practice Activities Principal trading address: 20-22 Wenlock Road, London, N1 7GU Type of Liquidation: Members Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Registered office: Regina House, 124 Finchley Road, London, NW3 The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. 5JS For further details contact the Liquidator on Tel: 01603 284284. Principal trading address: Unknown Alternative contact: Grace Jones N A Bennett,(IP No. 9083) and A J Duncan,(IP No. 9319) both of Date of Appointment: 23 March 2016 Leonard Curtis, One Great Cumberland Place, Marble Arch, London By whom Appointed: Members (2516107) W1H 7LW. For further details Email: [email protected] or telephone 020 7535 7000. Alternative contact: Alexander Ablett

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 65 COMPANIES

Date of Appointment: 23 March 2016 Company2515828 Number: 08265478 By whom Appointed: Members (2516090) Name of Company: IDIOM CONSULTING LTD Nature of Business: Defence Activities Type of Liquidation: Members' Voluntary Liquidation 2516073Name of Company: HIGHFEND LTD Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Company Number: 06152890 St. Albans, Herts AL1 5JN (formerly 8 Saxon Way, Bradley Stoke, Registered office: 4th Floor Allan House, 10 John Princes Street, Bristol BS32 9AS) London W1G 0AH Principal trading address: 8 Saxon Way, Bradley Stoke, Bristol BS32 Principal trading address: 60 Webbs Road, London, SW11 6SE 9AS Nature of Business: Property Investment Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Office Holder Number: 6055. John Princes Street, London W1G 0AH. Date of Appointment: 4 April 2016 Office Holder Number: 9413. By whom Appointed: Members Date of Appointment: 30 March 2016 Further information about this case is available from the offices of By whom Appointed: Members Sterling Ford on 01727 811161 or at [email protected]. Alternative contact: Kelly Levelle, email: [email protected], (2515828) tel: 020 7495 2348 (2516073) Company2515707 Number: 07736025 Name of Company: INCENTUS LIMITED Company2516075 Number: 08906746 Nature of Business: Reward Consultancy Name of Company: HUTCHINSON USER EXPERIENCE LTD Type of Liquidation: Members' Voluntary Liquidation Nature of Business: IT Consulting Registered office: East Farm Barn, Church Lane, Owermoigne, Type of Liquidation: Members Dorchester, Dorset DT2 8HS Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Principal trading address: East Farm Barn, Church Lane, Admirals Way, Marsh Wall, London E14 9XQ Owermoigne, Dorchester, Dorset DT2 8HS Principal trading address: 59A Melbourne Road, London, SW19 3BB Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Office Holder Numbers: 9091 and 6064. For further details contact: Robert Welby or Catherine Harrison, Date of Appointment: 30 March 2016 telephone number 020 7538 2222. By whom Appointed: Members Date of Appointment: 23 March 2016 Further information about this case is available from Kelly Walford at By whom Appointed: Members (2516075) the offices of Frost Group Limited on 01202 651305 or at [email protected]. (2515707)

Name2516072 of Company: HYDROGRAPHIC SURVEYS LIMITED Company Number: 08291129 Company2516124 Number: 08588836 Registered office: Francis Clark LLP, North Quay House, Sutton Name of Company: IRAD CAPITAL LIMITED Harbour, Plymouth PL4 0RA Nature of Business: Financial Management Principal trading address: Dormant Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Other Professional, Scientific and Technical Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Activities Wharf, London E14 4HD Type of Liquidation: Members Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Stephen James Hobson of Francis Clark LLP, Vantage Point, London E14 4HD Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Office Holder Number: 13470. 01392 667000. Alternative person to contact with enquiries about the Date of Appointment: 30 March 2016 case: Scott Bebbington – Tel no 01392 667000 By whom Appointed: Sole member Office Holder Number: 006473. Further information about this case is available from Dane O’Hara at Date of Appointment: 23 March 2016 the offices of Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Members (2516072) [email protected]. (2516124)

Name2516081 of Company: ICE IMMEDIATE LIMITED Company2515804 Number: 07580834 Company Number: 04964767 Name of Company: JGK PROJECT SERVICES LIMITED Registered office: 60/62 Old London Road, Kingston upon Thames Nature of Business: IT Consultancy Activities KT2 6QZ Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Glenfield, Hurst Lane, Egham TW20 8QJ Registered office: 17 Riverside Walk, Boston Spa, Wetherby, West Nature of Business: Ice Sales Yorkshire, LS23 6FJ Type of Liquidation: Members Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Road, Guiseley, Leeds LS20 9AT Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Office Holder Number: 9730. Alternative person to contact with enquiries about the case: Adam Date of Appointment: 4 April 2016 Nakar By whom Appointed: Members Office Holder Number: 18050. Further information about this case is available from Philippa Smith at Date of Appointment: 30 March 2016 the offices of Walsh Taylor on 03300 244 660 or at By whom Appointed: Members (2516081) [email protected]. (2515804)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2516085 Number: 05108384 Company2516087 Number: 01921106 Name of Company: JMP ESTATES LIMITED Name of Company: KIRKQUOTE LIMITED Previous Name of Company: Buvez Inns Limited Nature of Business: Machine manufacturing Nature of Business: Construction of domestic buildings Type of Liquidation: Members Type of Liquidation: Members Registered office: 1 Okehampton Drive, Marton, Middlesbrough, TS5 Registered office: Elms Cottage, Goffs Hill, Crays Pond, Goring 6HA Heath, Oxfordshire RG8 7QD Principal trading address: 1 Okehampton Drive, Marton, Principal trading address: Elms Cottage, Goffs Hill, Crays Pond, Middlesbrough, TS5 6HA Goring Heath, Oxfordshire RG8 7QD Kerry Pearson,(IP No. 016014) and Iain Townsend,(IP No. 015850) Matthew John Waghorn,(IP No. 009432) and David William Tann,(IP both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Stockton on Tees, TS15 9AE. Reading, Berkshire, RG1 4SJ. For further details contact: The Joint Liquidators, Email: Further information can be obtained by contacting Kofi Baah-Nuakoh [email protected] Tel: 01642 790790 at [email protected] or on 0118 951 2131. Date of Appointment: 24 March 2016 Date of Appointment: 14 March 2016 By whom Appointed: Members (2516087) By whom Appointed: Members (2516085)

Name2516077 of Company: LEAD INC LIMITED 2516084Company Number: 00798867 Company Number: 08889877 Name of Company: JOHN TATTERSALL & SON LIMITED Registered office: 1st Floor, Radius House, 51 Clarendon Road, Nature of Business: Wholesale of clothing and footwear Watford WD17 1HP Type of Liquidation: Members Principal trading address: 33 Village Road, Finchley, London N3 1TJ Registered office: C/O Dow Schofield Watts Business Recovery LLP, Type of Liquidation: Members 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS Paresh Shah FCA, 28 Church Road, Stanmore, Middlesex HA7 4XR. Principal trading address: Woodcroft 36 Pendleton Road, Wiswell, Telephone no: 020 8954 2727. Alternative contact for enquiries on Clitheroe, Lancashire BB7 9DD proceedings: Rini Murphy, Tel: 0208 954 2727, Email: John Allan Carpenter,(IP No. 16270) and Christopher Benjamin [email protected] Barrett,(IP No. 9437) both of Dow Schofield Watts Business Recovery Office Holder Number: 005786. LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. Date of Appointment: 29 March 2016 For further details contact: The Joint Liquidators, Tel: 0844 7762740. By whom Appointed: Members (2516077) Alternative contact: Katie Smith, E-mail: [email protected], Tel: 0844 7762740. Date of Appointment: 31 March 2016 Name2516078 of Company: LOOPY GOOSE LIMITED By whom Appointed: Members (2516084) Company Number: 08053151 Registered office: 38-42 Newport Street, Swindon SN1 3DR Principal trading address: 15 Dorneywood Way, Newbury, Berkshire, Company2515799 Number: 09149391 RG14 2FA Name of Company: JSD AVIATION LIMITED Nature of Business: Provision of IT services Nature of Business: Defence Activities Type of Liquidation: Members’ Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Tel: 01793 818300. Email: [email protected] St. Albans, Herts AL1 5JN (formerly Torhead, High Street, Stoke-Sub- Office Holder Number: 11110. Hamdon TA14 6PT) Date of Appointment: 23 March 2016 Principal trading address: Torhead, High Street, Stoke-Sub-Hamdon By whom Appointed: Members (2516078) TA14 6PT Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Company2516074 Number: 07770410 Office Holder Number: 6055. Name of Company: LORD GEE MUSIC LIMITED Date of Appointment: 31 March 2016 Nature of Business: Artistic creation By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from the offices of Registered office: Gladstone House, 77-79 High Street, Egham, Sterling Ford on 01727 811161 or at [email protected]. Surrey TW20 9HY (2515799) Principal trading address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN Company2516120 Number: 08958432 Keith Aleric Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. Name of Company: JULIAN BOWYER CONSULTING LTD 009000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Nature of Business: Management Consultants Street, Egham, Surrey, TW20 9HY. Type of Liquidation: Members Further information can be obtained by contacting Robert Armstrong Registered office: Edelman House, 1238 High Road, Whetstone, at [email protected] or on 01784 435561. London N20 0LH Date of Appointment: 31 March 2016 Principal trading address: 121 Poppleton Road, London E11 1LR By whom Appointed: Members (2516074) Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH. Company2515732 Number: 04089652 For further details contact: Bernard Hoffman, E-mail: Name of Company: LORDS OF ROSSENDALE (HOLDINGS) [email protected]. LIMITED Date of Appointment: 30 March 2016 Nature of Business: Management Activities By whom Appointed: Members (2516120) Type of Liquidation: Members' Voluntary Liquidation Registered office: 3 Missouri Avenue, Salford M50 2NP Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 8622 and 9028. Date of Appointment: 1 April 2016 By whom Appointed: Members Further information about this case is available from Oliver Thompson at the offices of Lines Henry Limited on 0161 929 1905 or at [email protected]. (2515732)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 67 COMPANIES

Company2516313 Number: 08960184 For further details contact: Robert Welby or Joanne Davies, Tel: 020 Name of Company: LYCETT INNOVATIONS LIMITED 7538 2222 Nature of Business: Development of Building Projects Date of Appointment: 29 March 2016 Type of Liquidation: Members By whom Appointed: Members (2516086) Registered office: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY Principal trading address: Belgrave House, 39-43 Monument Hill, Company2516088 Number: 06674035 Weybridge, Surrey, KT13 8RN Name of Company: METENNA LTD Keith Aleric Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. Nature of Business: Other information technology services activities 009000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Type of Liquidation: Members Street, Egham, Surrey, TW20 9HY. Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 For further details contact: Robert Armstrong, Email: Uxbridge Road, Hatch End, HA5 4HS [email protected] or telephone 01784 435561 Principal trading address: 36 Streathbourne Road, London, SW17 Date of Appointment: 31 March 2016 8QX By whom Appointed: Members (2516313) Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact: Richard Cacho, Tel: 01603 284284. 2516080Name of Company: MACROBI ENTERPRISE LIMITED Alternative contact: Rhys Calder Company Number: 08377763 Date of Appointment: 30 March 2016 Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West By whom Appointed: Members (2516088) Yorkshire, LS27 9SE Principal trading address: 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE Company2516132 Number: 05047341 Nature of Business: IT Consultants Name of Company: MICHAEL J NEWTON LIMITED Type of Liquidation: Members Nature of Business: Industrial Design Engineering Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, Type of Liquidation: Members BD17 7DB, Tel 01274 598585 Registered office: 69 Brook Street, Wymeswold, Leicestershire LE12 Office Holder Number: 119. 6TT Date of Appointment: 31 March 2016 Principal trading address: 69 Brook Street, Wymeswold, By whom Appointed: Members (2516080) Leicestershire LE12 6TT Christopher John Stirland,(IP No. 9368) and John Anthony Lowe,(IP No. 009513) both of FRP Advisory LLP, Castle Acres, Everard Way, RULE2516185 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Narborough, Leicester, LE19 1BY. Name of Company: MAGANA LIMITED The Joint Liquidators can be contacted by Tel: 0116 303 3338. Company Number: 06879900 Alternative contact: Emma Blackmore. Registered office: 14th Floor, Dukes Keep, Marsh Lane, Date of Appointment: 30 March 2016 Southampton, SO14 3EX By whom Appointed: Members (2516132) Principal trading address: 5th Floor, 24 Old Bond Street, London, W1S 4AW Carl Jackson and Andrew Watling, Joint Liquidators, 14th Floor, Name2516121 of Company: MILL VALE CONSTRUCTION LIMITED Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Office holder’s Company Number: 06968730 telephone no and email address: 02380336464 and Trading Name: Mill Vale Construction Limited [email protected] Registered office: Mill Vale Farm, Little Broughton, Stokesley, TS9 Office Holder Numbers: 8860 and 15910. 5JR Date of Appointment: 23 March 2016 Principal trading address: Mill Vale Farm, Little Broughton, Stokesley, By whom Appointed: Members TS9 5JR Alternative contact for enquiries on proceedings: Alison Hughes on Nature of Business: Construction Engineering 023 8082 1874 or at [email protected] (2516185) Type of Liquidation: Members Voluntary Liquidation David Adam Broadbent and Rob SadlerBegbies Traynor (Central) LLP of Hub One, Venture Court, The Hartlepool Innovation Centre, Queens Company2516079 Number: 08998382 Meadow Business Park, Hartlepool, TS25 5TG Name of Company: MARATONA TECHNOLOGY LTD Office Holder Numbers: 009458 and 009172. Nature of Business: IT Consultancy Services Date of Appointment: 1 April 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Further Details: Any person who requires further information may HA5 4HS contact the Joint Liquidator by telephone on 01429 525 505. Principal trading address: 18 Beehive Green, Welwyn Garden City, Alternatively enquiries can be made to David Broadbent by e-mail at AL7 4BE [email protected] or by telephone on 01429 528 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, 505. (2516121) The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact Richard Cacho on 01693 284284. Alternative contact: Grace Jones Company2516127 Number: 07136910 Date of Appointment: 24 March 2016 Name of Company: MILLBANK HOMES (NORWOOD GREEN) By whom Appointed: Members (2516079) LIMITED Nature of Business: Development of building projects Type of Liquidation: Members Company2516086 Number: 08258413 Registered office: Gladstone House, 77-79 High Street, Egham, Name of Company: MDWG SERVICES LIMITED Surrey TW20 9HY Nature of Business: Management consultancy activities other than Principal trading address: Belgrave House, 39-43 Monument Hill, financial management Weybridge, Surrey KT13 8RN Type of Liquidation: Members Keith Aleric Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, 009000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High London, E14 9XQ Street, Egham, Surrey, TW20 9HY. Principal trading address: 31 Cheyne Avenue, South Woodford, Further information can be obtained by contacting Robert Armstrong, London, E18 2DP E-mail: [email protected] or Tel: 01784 435561. Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Date of Appointment: 31 March 2016 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. By whom Appointed: Members (2516127)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2516129 Number: 05859081 Company2516118 Number: 07124444 Name of Company: MONTAGUE LAND LTD Name of Company: NEXLINK SYSTEMS LIMITED Nature of Business: Development of building projects Nature of Business: Information technology consultancy activities Type of Liquidation: Members Type of Liquidation: Members Registered office: Templars House, Lulworth Close, Chandlers Ford, Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Hampshire SO53 3TL HA5 4HS Principal trading address: Sunnybank House, Rock Lane, Farnham, Principal trading address: 65 Rosemary Lane, Blackwater, GU17 0LS Surrey GU10 4SY Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, For further details contact: Richard Cacho, Tel: 01603 284284. Reading, Berkshire, RG1 4SJ. Alternative contact: Grace Jones. Further information can be obtained by contacting Kofi Baah-Nuakoh Date of Appointment: 23 March 2016 at [email protected] or on 0118 951 2131. By whom Appointed: Members (2516118) Date of Appointment: 30 March 2016 By whom Appointed: Members (2516129) Company2516194 Number: 06832904 Name of Company: NORD-BITUMI (UK) LIMITED 2516083Company Number: 05836375 Nature of Business: Roofing contractors Name of Company: N4 FINANCIAL SOLUTIONS LIMITED Type of Liquidation: Members Nature of Business: Financial Intermediary Registered office: Units F2 & F3 Railway Triangle, Walton Road, Type of Liquidation: Members Portsmouth, Hampshire, PO6 1TG Registered office: 7 Southernhay West, Exeter, Devon, EX1 1JG Principal trading address: Units F2 & F3 Railway Triangle, Walton Principal trading address: 58 Smithfield Road, Exeter, Devon, EX2 Road, Portsmouth, Hampshire, PO6 1TG 8YN John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Longbridge Road, Plymouth PL6 8LU. Reading, Berkshire, RG1 4SJ. Any person who requires further information may contact the Further information can be obtained by contacting Christine Francis at Liquidator by telephone on 01752 254912. Alternatively enquiries can [email protected] or on 0118 951 2131. be made to Sophie James by email at [email protected] Date of Appointment: 23 March 2016 Date of Appointment: 01 April 2016 By whom Appointed: Members (2516194) By whom Appointed: Members (2516083)

Company2516128 Number: 01198429 Company2516115 Number: 07567442 Name of Company: ORLAP LIMITED Name of Company: NASTEK CONSULTING LTD Nature of Business: Manufacturing Jewellers Nature of Business: Computer Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: 45 Highfield Avenue, Harpenden, Hertfordshire, AL5 London E14 9XQ 5UB Principal trading address: The Studio, Wheston, Tideswell, Principal trading address: 45 Highfield Avenue, Harpenden, Derbyshire, SK17 8JA Hertfordshire, AL5 5UB Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Robert Welby or Lauren Matlock, For further details contact: Philip Beck, Email: telephone number 020 7538 2222. [email protected], Tel: 01442 275794. Date of Appointment: 24 March 2016 Date of Appointment: 01 April 2016 By whom Appointed: Members (2516128) By whom Appointed: Members (2516115)

Name2516082 of Company: PARKER LOGISTICS LIMITED Company2516122 Number: 08428214 Company Number: 03702333 Name of Company: NEEDHAMS MEDICAL 2013 LIMITED Registered office: 80 Grosvenor Street, London, W1X 9DE Nature of Business: Doctors Nature of Business: Computer facilities management activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 15-17 Church Street, Stourbridge, DY8 1LU Richard Paul Rendle, R P Rendle & Co Limited, No 9 Hockley Court, Principal trading address: 15-17 Church Street, Stourbridge, DY8 1LU Hockley Heath, Solihull, B94 6NW Roderick Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Office Holder Number: 5766. Caroline Street, Birmingham B3 1UP. Date of Appointment: 30 March 2016 For further details contact: Rod Butcher, Tel: 0121 236 6001. Email: By whom Appointed: Members (2516082) [email protected] Date of Appointment: 30 March 2016 By whom Appointed: Members (2516122) Company2516133 Number: 07679091 Name of Company: PEARSON IN PRACTICE ATA LIMITED Nature of Business: Educational support services Company2516357 Number: 09394057 Type of Liquidation: Members Name of Company: NEEDHAMS MEDICAL 2015 LIMITED Registered office: 80 Strand, London, WC2R 0RL Nature of Business: Doctors Principal trading address: N/A Type of Liquidation: Members David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Registered office: 15-17 Church Street, Stourbridge DY8 1LU Fisher Partners, 11-15 William Road, London, NW1 3ER. Principal trading address: 15-17 Church Street, Stourbridge DY8 1LU For further details contact: The Joint Liquidators, Email: Roderick Graham Butcher,(IP No. 8834) of Butcher Woods, 79 [email protected], Tel: 020 7874 7971. Alternative contact: Caroline Street, Birmingham B3 1UP. Lauren Swithenbank, Tel: 020 7874 7893 For further details contact: Rod Butcher, Email: rod.butcher@butcher- Date of Appointment: 30 March 2016 woods.co.uk Tel: 0121 236 6001 By whom Appointed: Members (2516133) Date of Appointment: 30 March 2016 By whom Appointed: Members (2516357)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 69 COMPANIES

Company2516119 Number: 07964963 Company2515798 Number: 06290819 Name of Company: PETER B STEWART LIMITED Name of Company: PICK DATA MINING LIMITED Nature of Business: Other professional, scientific and technical Nature of Business: Management consultancy activities other than activities not elsewhere classified financial management Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 125 High Street, Odiham, Hook, Hampshire, RG29 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 1LA St. Albans, Herts AL1 5JN (formerly 18 Turnpike Close, Market Principal trading address: 125 High Street, Odiham, Hook, Harborough, Leicestershire LE16 7TJ) Hampshire, RG29 1LA Principal trading address: 18 Turnpike Close, Market Harborough, Nicholas Cusack,(IP No. 17490) and Richard Cacho,(IP No. 11012) Leicestershire LE16 7TJ both of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Rose Lane, Norwich, Norfolk, NR1 1BY. Road, St. Albans, Herts AL1 5JN For further details contact the Joint Liquidators on 01693 284284. Office Holder Number: 6055. Alternative contact: Grace Jones Date of Appointment: 21 March 2016 Date of Appointment: 24 March 2016 By whom Appointed: Members By whom Appointed: Members (2516119) Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at [email protected]. (2515798) 2516131Company Number: 00440444 Name of Company: PETTIPHERS GARAGES LIMITED Name2516116 of Company: PK FINANCE LIMITED Previous Name of Company: VW Davis & Sons Limited Company Number: 06806680 Nature of Business: Maintenance and Repair of Motor Vehicles Registered office: Frederick House, Brenda Road, Hartlepool, TS25 Type of Liquidation: Members 2BW Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Arden House, Stockton Road, Castle Eden, Principal trading address: Pettiphers Garage, Church Street, Shipston Hartlepool, TS27 4SN upon Stour, Warwickshire, CV36 4AT Nature of Business: General Medical Practitioner John William Rimmer,(IP No. 13836) and Peter John Windatt,(IP No. Type of Liquidation: Members Voluntary Liquidation 008611) both of BRI Business Recovery and Insolvency, Unit A, Kings David Adam Broadbent and Rob SadlerBegbies Traynor (Central) LLP Chambers, Queens Road, Coventry, CV1 3EH. of Hub One, Venture Court, The Hartlepool Innovation Centre, Queens For further details contact: Kiran Sehmi, Tel: 02476 226839 Meadow Business Park, Hartlepool, TS25 5TG Date of Appointment: 31 March 2016 Office Holder Numbers: 009458 and 009172. By whom Appointed: Members (2516131) Date of Appointment: 1 April 2016 By whom Appointed: Members Further Details: Any person who requires further information may Company2516126 Number: 04421280 contact the Joint Liquidator by telephone on 01429 525 505. Name of Company: PHILIP BECK LIMITED Alternatively enquiries can be made to David Broadbent by e-mail at Nature of Business: Insolvency Practitioners [email protected] or by telephone on 01429 528 Type of Liquidation: Members 505. (2516116) Registered office: 41 Kingston Street, Cambridge, CB1 2NU Principal trading address: 41 Kingston Street, Cambridge, CB1 2NU Philip Beck,(IP No. 8720) of 41 Kingston Street, Cambridge, CB1 Company2516314 Number: OC306213 2NU. Name of Company: PK INVESTMENT MANAGEMENT LLP Further details contact: Philip Beck, Email: [email protected] or Nature of Business: Investment Management and Advisory Services telephone 01223 367022. Type of Liquidation: Members Date of Appointment: 01 April 2016 Registered office: 20-22 Bedford Row, London, WC1R 4JS By whom Appointed: Members (2516126) Principal trading address: 15 St James’s Place, London, SW1A 1NP Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Company2516130 Number: 08214276 If further information is required, Paul Appleton or alternatively David Name of Company: PHILLIPAMARKS LIMITED Marks may be contacted on telephone number 020 7400 7900. Nature of Business: Management consultancy activities other than Date of Appointment: 01 April 2016 financial management By whom Appointed: Partnership (2516314) Type of Liquidation: Members Registered office: C/O Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ Company2516055 Number: 08291136 Principal trading address: Flat 17, 73 Shepperton Road, London, N1 Name of Company: PLATINUM PEBBLE CONSULTING LIMITED 3EX Nature of Business: Engineering Related Scientific and Technical Karyn Jones,(IP No. 8562) of Insolvency Squared Limited, 1 Fore Consulting Activities Street, Moorgate, London EC2Y 5EJ. Type of Liquidation: Members' Voluntary Liquidation For further details contact: Vicki Horncastle, Tel: 07966 165430, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Email: [email protected] St Albans, Herts AL1 5JN Date of Appointment: 31 March 2016 Principal trading address: (Former): Wagon House, Pesters Lane, By whom Appointed: Members (2516130) Somerton, Somerset, TA11 7AA Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: 6055. Date of Appointment: 4 April 2016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. (2516055)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2516117 Number: 03453851 By whom Appointed: Members (2516134) Name of Company: PLUS FINANCIAL LIMITED Nature of Business: Financial Intermediation Type of Liquidation: Members Company2516151 Number: 07808181 Registered office: Victoria House, Stanbridge Park, Staplefield Lane, Name of Company: PROMOTING TOLERANCE LIMITED Haywards Heath, RH17 6AS Nature of Business: Other service activities not elsewhere classified Principal trading address: PO Box 423, Haywards Heath, West Type of Liquidation: Members Sussex RH16 1GW Registered office: 24 Mayflower Way, Beaconsfield, Buckinghamshire, Richard Keley,(IP No. 18072) and Andrew Pear,(IP No. 9016) both of HP9 1UE BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Principal trading address: 1 Lumley Street, Mayfair, London, W1K 6TT Crawley RH11 7XL. Glyn Mummery,(IP No. 8996) and Jeremy Stuart French,(IP No. For further details contact: Richard Keley, Andrew Pear or Sue 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Markham at BM Advisory on 01293 452844 or email Business Park, The Drive, Brentwood, Essex, CM13 3BE. [email protected] Further details contact: The Joint Liquidators, Email: Date of Appointment: 29 March 2016 [email protected] By whom Appointed: Members (2516117) Date of Appointment: 23 March 2016 By whom Appointed: Members (2516151)

2515835Company Number: 08800171 Name of Company: PORTHMEOR ASSOCIATES LIMITED Company2516149 Number: 09370969 Nature of Business: Other Engineering Activities Name of Company: RED STAR CONSULTANCY LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Management consultancy activities other than Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Financial Management St Albans, Herts AL1 5JN Type of Liquidation: Members Principal trading address: (Former): Three Wells Cottage Hillway, Registered office: Collingham House, 10-12 Gladstone Road, London, Charlton Mackrell, Somerton, Somerset, TA11 6AN SW19 1QT Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Principal trading address: 93 Portland Road, Luton, Bedfordshire, LU4 Road, St. Albans, Herts AL1 5JN 8AX Office Holder Number: 6055. James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Date of Appointment: 31 March 2016 Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. By whom Appointed: Members For further details contact: James Stephen Pretty, Email: Further information about this case is available from the offices of [email protected]. Tel: 02380 651441 Sterling Ford on 01727 811 161 or at [email protected]. Date of Appointment: 22 March 2016 (2515835) By whom Appointed: Members (2516149)

Company2516076 Number: 06986553 Name of Company: PRACTICAL RISK SOLUTIONS LIMITED Name2515788 of Company: REFRESCO LIMITED Nature of Business: Insurance Consultancy Company Number: 04021465 Type of Liquidation: Members Previous Name of Company: Histogram Limited Registered office: 2 Magdale, Honley, Holmfirth, HD9 6LZ Name of Company: REFRESCO HOLDINGS GB LIMITED Principal trading address: 2 Magdale, Honley, Holmfirth, HD9 6LZ Company Number: 06021492 Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Previous Name of Company: Flipgreen Limited Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name of Company: HISTOGRAM HOLDINGS LIMITED Further details contact: Philip Beck, Email: Company Number: 05929331 [email protected], Tel: 01442 275794. Previous Name of Company: Pargiter Limited Date of Appointment: 29 March 2016 Name of Company: SUNPRIDE LIMITED By whom Appointed: Members (2516076) Company Number: 01847637 Name of Company: GERBER FROZEN FOODS LIMITED Company Number: 02414149 Company2516114 Number: 06250518 Previous Name of Company: Precis (934) Limited Name of Company: PRINCIPAL PROJECTS LTD Name of Company: GERBER FOODS SOFTDRINKS LIMITED Nature of Business: Engineering Design Company Number: 01847732 Type of Liquidation: Members Previous Name of Company: Quantock Pride Limited Registered office: 27 Lime Avenue, Camberley, Surrey, GU15 2BS Name of Company: BRITISH BRANDS LIMITED Principal trading address: 27 Lime Avenue, Camberley, Surrey, GU15 Company Number: 00300439 2BS Name of Company: GERBER FOODS INTERNATIONAL LIMITED Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Company Number: 00934298 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name of Company: GERBER GOLDSCHMIDT FOODS LIMITED For further details contact: Philip Beck, Email: Company Number: 01153373 [email protected], Tel: 01442 275794. Registered office: (Of all nine companies) Mallard Court, Express Date of Appointment: 29 March 2016 Park, Bridgwater, Somerset, TA6 4RN By whom Appointed: Members (2516114) Nature of Business: Non trading companies Type of Liquidation: Members' Voluntary Liquidations Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, Company2516134 Number: 08514611 Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Name of Company: PROJECT2DELIVER LIMITED Office Holder Numbers: 17450 and 9369. Nature of Business: Project/Engineering Consultancy Date of Appointment: 31 March 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: Third Floor, St George’s House, St George’s Road, Further information about this case is available from Joanne Ridley at Bolton, BL1 2DD the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Principal trading address: 25 Springwell Park Drive, Inkersall Green, (2515788) Chesterfield, S43 3JG Andrew Rosler,(IP No. 9151) of Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD. For further details contact: Karly Ames, Email: [email protected]. Tel: 01204 663033 Date of Appointment: 31 March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 71 COMPANIES

Company2516152 Number: 06229351 Company2515819 Number: 08091626 Name of Company: RGM (QC) LIMITED Name of Company: RSKW SOLUTIONS LIMITED Nature of Business: Property trading and development Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 3 Waterside Place, Primrose Hill, London, NW1 8JT Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Principal trading address: 3 Waterside Place, Primrose Hill, London, St Albans, Herts AL1 5JN NW1 8JT Principal trading address: (Former): Flat 500 Omega Building, Asher D Miller,(IP No. 9251) of David Rubin & Partners, Pearl Smugglers Way, Wandsworth, London SW18 1AZ Assurance House, 319 Ballards Lane, London N12 8LY. Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp If further information is required, Asher Miller or alternatively Eveline Road, St. Albans, Herts AL1 5JN Moorooven may be contacted on 020 8343 5900. Office Holder Number: 6055. Date of Appointment: 28 March 2016 Date of Appointment: 4 April 2016 By whom Appointed: Members (2516152) By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. 2516143Name of Company: RICHARDSON AND WENLOCK LIMITED (2515819) Company Number: 07928772 Registered office: 22 Pooleys Lane, Welham Green, Hertfordshire AL9 Name2516137 of Company: RUSSELL MURPHY LIMITED 7LH Company Number: 06106648 Principal trading address: 15a Chalkpit Lane, Oxted, Surrey RH8 0NF Registered office: 7 Blakeney Avenue, Beckham, Kent BR3 1HH Type of Liquidation: Members Principal trading address: 7 Blakeney Avenue, Beckham, Kent BR3 Paresh Shah FCA, 28 Church Road, Stanmore, Middlesex HA7 4XR. 1HH Telephone no: 020 8954 2727. Alternative contact for enquiries on Type of Liquidation: Members proceedings: Rini Murphy, Tel: 0208 954 2727, Email: Paresh Shah FCA, 28 Church Road, Stanmore, Middlesex HA7 4XR. [email protected] Telephone no: 020 8954 2727. Alternative contact for enquiries on Office Holder Number: 005786. proceedings: Rini Murphy, Tel: 0208 954 2727, Email: Date of Appointment: 30 March 2016 [email protected] By whom Appointed: Members (2516143) Office Holder Number: 005786. Date of Appointment: 29 March 2016 By whom Appointed: Members (2516137) Company2516139 Number: 03923096 Name of Company: ROWAN ASSET HOLDINGS LIMITED Nature of Business: Activities of other holding companies Company2516466 Number: 00655208 Type of Liquidation: Members Name of Company: S.BARBER & CO. (SHOPFITTINGS) LIMITED Registered office: 25 Bruton Street, Mayfair, London, W1J 6QH Nature of Business: Shopfitting & Building Refurbishment Principal trading address: 25 Bruton Street, Mayfair, London, W1J Type of Liquidation: Members' Voluntary Liquidation 6QH Registered office: Bangor Terrace, Whitehall Road, Leeds, West Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Yorkshire, LS12 5PS West George Street, Glasgow, G2 2ND. Principal trading address: Bangor Terrace, Whitehall Road, Leeds, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. West Yorkshire, LS12 5PS Alternative contact: Emma Davidson. David Antony Willis and Martyn James Pullin of BWC, 8 Park Place, Date of Appointment: 30 March 2016 Leeds LS1 2RU By whom Appointed: Members (2516139) Office Holder Numbers: 9180 and 15530. Date of Appointment: 1 April 2016 By whom Appointed: Members Company2516140 Number: 06842041 Further information about this case is available from Peter Scriven at Name of Company: RPS RESEARCH UK LIMITED the offices of BWC on 0113 2433434. (2516466) Previous Name of Company: Alnery No. 2855 Limited Nature of Business: Research and Development Type of Liquidation: Members Company2516147 Number: 07476652 Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Name of Company: SAIL INTO LIMITED Keynes MK9 1BP Nature of Business: Other business support service activities not Principal trading address: 500 South Oak Way, Green Park, Reading, elsewhere classified Berkshire RG2 6AD Type of Liquidation: Members Nick Edwards,(IP No. 9005) and Graham Bushby,(IP No. 8736) both of Registered office: C/o Mercer & Hole, 72 London Road, St Albans, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Hertfordshire AL1 1NS Boulevard, Milton Keynes MK9 1BP. Principal trading address: Basepoint Business Centre, 110 Butterfield, Correspondence address & contact details of case manager: Ané Great Marlings, Luton, Bedfordshire LU28 8DL Matier, RSM Restructuring Advisory LLP, The Pinnacle, 170 Steven Leslie Smith,(IP No. 6424) of Mercer & Hole, 72 London Road, Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. St Albans, Hertfordshire AL1 1NS and Peter John Godfrey-Evans,(IP Further details contact: The Joint Liquidators, Tel: 01908 687800. No. 8794) of Mercer & Hole, 72 London Road, St Albans, Date of Appointment: 29 March 2016 Hertfordshire AL1 1NS. By whom Appointed: Members (2516140) Further details contact: Adam Seymour, Tel: 01727 869141. Date of Appointment: 29 March 2016 By whom Appointed: Members (2516147)

Company2516146 Number: OC374071 Name of Company: SAMEDAY EXPRESS FREIGHT LLP Nature of Business: Freight Transport Services Type of Liquidation: Members Registered office: 12 Northgate, Bridgnorth, Shropshire, WV16 4ER Principal trading address: 12 Northgate, Bridgnorth, Shropshire, WV16 4ER Richard Paul James Goodwin,(IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Andrew Deere, Email: Company2516145 Number: 07316418 [email protected], Tel: 0121 236 6001 Name of Company: SINCLAIR CLARK ALLEGRA LIMITED Date of Appointment: 31 March 2016 Nature of Business: Asset and property management By whom Appointed: Members (2516146) Type of Liquidation: Members Registered office: 1 Commerce Park, Brunel Road, Theale, Reading, Berkshire RG7 4AB 2515753Company Number: 06316181 Principal trading address: 6th Floor, 9 Argyll Street, London W1F 7TG Name of Company: SARACEN PAWNBROKERS LIMITED John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, Nature of Business: Pawnbroking (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Type of Liquidation: Members' Voluntary Liquidation Reading, Berkshire, RG1 4SJ. Registered office: c/o Connor Spencer Ltd, 5 Waterside, Station Further information can be obtained by contacting Kofi Baah-Nuakoh Road, Harpenden, Hertfordshire, AL5 4US (to be changed to: Astute at [email protected] or on 0118 951 2131. House, Wilmslow Road, Handforth, Cheshire SK9 3HP Date of Appointment: 15 March 2016 Principal trading address: 190 High Street, Sutton, Surrey, SM1 1NR By whom Appointed: Members (2516145) Mark Beesley and Tracy Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Office Holder Numbers: 8739 and 9562. Company2516138 Number: 07056180 Date of Appointment: 1 April 2016 Name of Company: SKYLARK MEDICAL SERVICES LIMITED By whom Appointed: Members Nature of Business: Doctors Further information about this case is available from Donna Shaw at Type of Liquidation: Members the offices of Beesley Corporate Solutions on 01625 469 157 or at Registered office: 282 Lichfield Road, Sutton Coldfield, B74 2UG [email protected] or [email protected], or alternatively email Principal trading address: 36 Trenchard Avenue, Stafford, ST16 3QB [email protected]. (2515753) Roderick Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Andrew Deere of Butcher Woods, 79 Company2516150 Number: 07918973 Caroline Street, Birmingham, B3 1UP, email: andrew.deere@butcher- Name of Company: SEAMASTERS IT LIMITED woods.co.uk or telephone: 0121 236 6001. Nature of Business: Information technology consultancy activities Date of Appointment: 31 March 2016 Type of Liquidation: Members By whom Appointed: Members (2516138) Registered office: 36 Tyndall Court, Commerce Road, Peterborough PE2 6LR Principal trading address: The Limes, Main Street, Barnack, Stamford Company2515784 Number: 06749751 PE9 3DN Name of Company: SLUMBERING GIANTS LTD Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Nature of Business: Management consultancy activities other than 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. financial management In the event of any questions regarding the above please contact Type of Liquidation: Members' Voluntary Liquidation Graham Stuart Wolloff, Tel: 01733 235253. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 31 March 2016 St. Albans, Herts AL1 5JN (formerly 90 Brixton Hill, London SW2 1QN) By whom Appointed: Members (2516150) Principal trading address: 90 Brixton Hill, London SW2 1QN Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN 2516315Name of Company: SEAMLESS TRANSITIONS LIMITED Office Holder Number: 6055. Company Number: 07391250 Date of Appointment: 31 March 2016 Registered office: 26 Schoolbell Mews, Arbery Road, Bow, London, By whom Appointed: Members E3 5BZ Further information about this case is available from the offices of Nature of Business: Management Consultancy Sterling Ford on 01727 811161 or at [email protected]. Type of Liquidation: Members (2515784) Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP both of Leigh Adams Limited, Brentmead House, Britannia Company2516136 Number: 03816844 Road, London N12 9RU Name of Company: SPEAK & SPELL PRODUCTIONS LIMITED Office Holder Numbers: 9400 and 5998. Nature of Business: Entertainment Date of Appointment: 21 March 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 4th Floor, Cathedral Buildings, Dean Street, Tel: 020 8446 6767 Email: [email protected] (2516315) Newcastle upon Tyne NE1 1PG Principal trading address: 5th Floor, 89 New Bond Street, London W1S 1DA Company2516144 Number: 08360851 Gerald Maurice Krasner,(IP No. 005532) and Gillian Margaret Sayburn, Name of Company: SEARCHFIELD HEATH COTTAGE LIMITED (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Company Number: 08124246 Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Name of Company: SEARCHFIELD WILLOW DENE LIMITED Any person who requires further information may contact the Joint Company Number: 08451896 Liquidator by telephone on 0191 2699820. Alternatively enquiries can Name of Company: SEARCHFIELD SPRING HILL LIMITED be made to Gary Wemyss by email at gary.wemyss@begbies- Nature of Business: Domestic Housing Construction traynor.com or by telephone on 0191 2699820. Type of Liquidation: Members Date of Appointment: 31 March 2016 Registered office: (All) Gladstone House, 77-79 High Street, Egham, By whom Appointed: Members (2516136) Surrey, TW20 9HY Principal trading address: (All) N/A Keith Aleric Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. Name2516176 of Company: SPECIAL EDITION FILMS LIMITED 9000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Company Number: 04741416 Street, Egham, Surrey, TW20 9HY. Trading name or style: Special Edition Films Limited Further details contact: Robert Armstrong, Email: Registered office: 76 New Cavendish Street, London W1G 9TB [email protected] or Tel: 01784 435561. Principal trading address: 37 Warren Street, London W1T 6AD Date of Appointment: 24 March 2016 Nature of Business: Film, Video and TV Production By whom Appointed: Members (2516144) Type of Liquidation: Members Mark Levy, Berley, 76 New Cavendish Street, London W1G 9TB. Tel: 020 7636 9094. Alternative person to contact with enquiries about the case: Mark West

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 73 COMPANIES

Office Holder Number: 6329. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Date of Appointment: 23 March 2016 Telephone no: 020 8370 7250. Alternative contact for enquiries on By whom Appointed: Members (2516176) proceedings: Sanna Khwaja Office Holder Number: 002240. Date of Appointment: 29 March 2016 2516776Company Number: 09398604 By whom Appointed: Members (2516141) Name of Company: SPECIALIST HIRE HOLDINGS LIMITED Previous Name of Company: Specialist Crane Holdings Limited Nature of Business: Other letting and operating of own or leased real Company2515699 Number: SC397797 estate Name of Company: STRATHEARN LOGISTICS LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Oil Services Support Registered office: Field Barn The Barnyard, The Mount, Dunton Type of Liquidation: Members' Voluntary Liquidation Bassett, Leicestershire, LE17 5JL Registered office: 42 Comrie Street, Crieff, PH7 4AX Martyn James Pullin and David Antony Willis of BWC, Dakota House, Principal trading address: 42 Comrie Street, Crieff, Perthshire PH7 25 Falcon Court, Preston Farm Business Park, Stockton on Tees 4AX TS18 3TX Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Office Holder Numbers: 15530 and 9180. Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Date of Appointment: 1 April 2016 Office Holder Numbers: 9091 and 6064. By whom Appointed: Members Date of Appointment: 30 March 2016 Further information about this case is available from Bhuvnesh By whom Appointed: Members Majupuria at the offices of BWC on 01642 608588. (2516776) Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 01202 651305 or at [email protected]. (2515699) Name2516184 of Company: SPORTING GAME SUPPLIES LIMITED Company Number: 03898986 Registered office: Menta Business Centre, 5 Eastern Way, Bury St Company2516190 Number: 03953301 Edmunds IP32 7AB Name of Company: STRESS SERVICES LIMITED Nature of Business: Game feed supplies Nature of Business: Engineering Related Scientific & Technical Type of Liquidation: Members Consulting Activities Stephen Mark Rout of Stephen M Rout & Company, Menta Business Type of Liquidation: Members Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB. Tel: 01223 Registered office: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP 329392 or email [email protected] Principal trading address: The Apex, 2 Sheriffs Orchard, Coventry, Office Holder Number: 6062. CV1 3PP Date of Appointment: 31 March 2016 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 By whom Appointed: Members (2516184) West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Company2516181 Number: 07338207 Date of Appointment: 31 March 2016 Name of Company: STEVEN SHILLING LTD By whom Appointed: Members (2516190) Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: 28 Fairfield Avenue, Edgware, Middlesex, HA8 9AQ Company2516183 Number: 07626520 Principal trading address: 28 Fairfield Avenue, Edgware, Middlesex, Name of Company: SUSSEX & KENT HOUSING LIMITED HA8 9AQ Nature of Business: Buying and selling of own real estate Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Type of Liquidation: Members Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Registered office: c/o Insolvency Squared Limited, 1 Fore Street, For further details contact: Philip Beck, Email: Moorgate, London, EC2Y 5EJ [email protected], Tel: 01442 275794. Principal trading address: 53 Tackleway, Hastings, East Sussex TN34 Date of Appointment: 29 March 2016 3BU By whom Appointed: Members (2516181) Karyn Jones,(IP No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ. For further details contact: Vicki Horncastle, Email: Company2516179 Number: 03311644 [email protected], Tel: 07966 165430 Name of Company: STILES HAROLD WILLIAMS LIMITED Date of Appointment: 30 March 2016 Nature of Business: Real Estate Agencies By whom Appointed: Members (2516183) Type of Liquidation: Members Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Company2516437 Number: 04438953 Principal trading address: 1 Jubilee Street, Brighton, East Sussex, Name of Company: TECHGEN INTERNATIONAL LIMITED BN1 1GE Nature of Business: Management consultancy activities John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Type of Liquidation: Members both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, Sussex BN1 1EE. Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Any person who requires further information may contact the Joint Principal trading address: Elms Farm Upper Minety, Malmesbury, Liquidator by telephone on 01273 322960. Alternatively enquiries can Wiltshire, SN16 9PR be made to Sara Page by email at [email protected] or Jeremiah Anthony O'Sullivan,(IP No. 8333) of Bishop Fleming LLP, by telephone on 01273 322960. 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Date of Appointment: 29 March 2016 Devon, EX1 3QS. By whom Appointed: Members (2516179) For further details please contact: Jeremiah Anthony O’Sullivan, Email:[email protected], Tel: 01392 448800, Fax: 01392 365536. Alternative person to contact with enquiries about the Name2516141 of Company: STIRLING BLACK LIMITED case: Luke Venner Company Number: 03791366 Date of Appointment: 30 March 2016 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA By whom Appointed: Members (2516437) Principal trading address: 1 Bellgate Mews, London NW5 1SW Type of Liquidation: Members

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2516187 Number: 03787664 Company2515691 Number: 08678495 Name of Company: TEKIN FUAD LIMITED Name of Company: TOMSPEC LIMITED Nature of Business: Antique Dealer Nature of Business: Activities for petroleum and natural gas Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 24 Pembroke Place, London, W8 6EU Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Principal trading address: 24 Pembroke Place, London, W8 6EU LS20 9AT Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Road, Guiseley, Leeds LS20 9AT Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Office Holder Number: 9730. For further details contact: Kate Conneely, Email: Date of Appointment: 1 April 2016 [email protected], Tel: 01527 558410 By whom Appointed: Members Date of Appointment: 30 March 2016 Further information about this case is available from Philippa Smith at By whom Appointed: Members (2516187) the offices of Walsh Taylor on 03300 244 660 or at [email protected]. (2515691)

2516089Company Number: 07048456 Name of Company: THE PARTNERS CONSTRUCTION LIMITED Company2516713 Number: 08379261 Nature of Business: Management consultancy activities Name of Company: TRIGANA LIMITED Type of Liquidation: Members Nature of Business: Information technology consultancy activities Registered office: 66 Prescot Street, London, E1 8NN Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Prospero House, 46-48 Rothesay Road, Registered office: 145 Tadcaster Road, York, YO24 1QJ Luton, LU1 1QZ Principal trading address: 145 Tadcaster Road, York, YO24 1QJ John Anthony Dickinson,(IP No. 9342) and Melissa Lorraine Jackson, David Antony Willis and Martyn James Pullin of BWC, Dakota House, (IP No. 9747) both of Carter Backer Winter LLP, 66 Prescot Street, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees London, E1 8NN. TS18 3TX For further details contact: The Joint Liquidators, Tel: 020 7309 3800, Office Holder Numbers: 9180 and 15530. Email: [email protected], Alternative contact: Aron Williams, Email: Date of Appointment: 1 April 2016 [email protected] or telephone 020 7309 3863. By whom Appointed: Members Date of Appointment: 31 March 2016 Further information about this case is available from Libby Roberts at By whom Appointed: Members (2516089) the offices of BWC on 01642 608588. (2516713)

Company2516275 Number: 08333765 Company2515810 Number: 07933061 Name of Company: THE THIRD QUARTER (QE STREET) LIMITED Name of Company: TRILLIUM SOLUTIONS LIMITED Nature of Business: Buying & Selling of own Real Estate Nature of Business: Security system service activities Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: Edelman House, 1238 High Road, Whetstone, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, London N20 0LH St. Albans, Herts AL1 5JN (formerly 14a Albany Road, Weymouth, Principal trading address: The Courtyard Building, 17 Evelyn Yard, Dorset DT4 9TH) London W1T 1AU Principal trading address: 10 Amberidge Close, Street, Somerset Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered BA16 0UA Accountants, Edelman House, 1238 High Road, Whetstone, London Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp N20 0LH. Road, St. Albans, Herts AL1 5JN Further details contact: Bernard Hoffman, Email: Office Holder Number: 6055. [email protected] Date of Appointment: 29 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members By whom Appointed: Members (2516275) Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at [email protected]. (2515810) Company2515724 Number: 07547729 Name of Company: TINTEC LIMITED Company2516333 Number: 05664884 Previous Name of Company: Tintech Limited Name of Company: TUCKON LIMITED Nature of Business: Real Estate Activities Nature of Business: Management consultancy activities other than Type of Liquidation: Members' Voluntary Liquidation financial management Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Type of Liquidation: Members' Voluntary Liquidation Nottingham NG1 5FS Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Principal trading address: Unit 3B Wessex Gate, Waterlooville, St. Albans, Herts AL1 5JN (formerly 46 Ryedale, London SE22 0QW) Hampshire PO8 9LP Principal trading address: 46 Ryedale, London SE22 0QW Patrick Ellward of RSM Restructuring Advisory LLP, Suite A, 7th Floor, Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Duncan Road, St. Albans, Herts AL1 5JN Robert Beat of RSM Restructuring Advisory LLP, 75 Springfield Road, Office Holder Number: 6055. Chelmsford CM2 6JB Date of Appointment: 1 April 2016 Office Holder Numbers: 8702 and 8161. By whom Appointed: Members Date of Appointment: 31 March 2016 Further information about this case is available from the offices of By whom Appointed: Members Sterling Ford on 01727 811161 or at [email protected]. Further information about this case is available from Louise (2516333) Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467. (2515724) Company2516180 Number: 07735540 Name of Company: TUMBLEWOOD LIMITED Nature of Business: Engineering related scientific and tech consulting Type of Liquidation: Members Registered office: Unit 11, Fonthill Road, Hove, East Sussex BN3 6HA Principal trading address: Unit 11, Fonthill Road, Hove, East Sussex BN3 6HA Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 75 COMPANIES

Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Name2516177 of Company: WHATCOMBE FARMS LIMITED Alternative contact: Emma Davidson. Company Number: 01487396 Date of Appointment: 23 March 2016 Registered office: First Floor Suite, Drapers House, Market Place, By whom Appointed: Members (2516180) Sturminster Newton, DT10 1AS Principal trading address: 6 Redcliff View, Weymouth, Dorset, DT4 8RW 2516142Company Number: 07247613 Nature of Business: Office & Administration Name of Company: TWIN ARCH LIMITED Stephen James Hobson of Francis Clark LLP, Vantage Point, Nature of Business: Information technology consultancy activities Woodwater Park, Pynes Hill, Exeter, EX2 5FD. Telephone number: Type of Liquidation: Members 01392 667000. Registered office: 135 Whipps Cross Road, London, E11 1NP Office Holder Number: 006473. Principal trading address: N/A Date of Appointment: 15 March 2016 Kenneth Wilson Pattullo,(IP No. 8368) of Begbies Traynor (Central) By whom Appointed: Members LLP, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 Alternative person to contact with enquiries about the case: Chris 2PP and Kenneth Robert Craig,(IP No. 8584) of Begbies Traynor Medway – Tel no 01392 667000 (2516177) (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Any person who requires further information may contact the Joint Company2515765 Number: 01660232 Liquidators by telephone on 0141 222 2230. Alternatively enquiries Name of Company: WILDING & HALL LIMITED can be made to Alana Lyttle by e-mail at alana.lyttle@begbies- Previous Name of Company: Harrogate Printing Limited traynor.com or by telephone on 0141 222 2230. Nature of Business: Printing Date of Appointment: 24 March 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2516142) Registered office: Ripon Way, Harrogate, North Yorkshire, HG1 2AU Principal trading address: Ripon Way, Harrogate, North Yorkshire, HG1 2AU Company2516135 Number: 07642867 David Antony Willis and Martyn James Pullin of BWC, Dakota House, Name of Company: UBORA LIMITED 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Nature of Business: IT Consultancy Activities TS18 3TX Type of Liquidation: Members Office Holder Numbers: 9180 and 15530. Registered office: Unit 11, Hove Business Centre, Fonthill Road, Date of Appointment: 1 April 2016 Hove, BN3 6HA By whom Appointed: Members Principal trading address: Unit 11, Hove Business Centre, Fonthill Further information about this case is available from Libby Roberts at Road, Hove, BN3 6HA the offices of BWC on 01642 608588. (2515765) Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. For further details contact: Donald Iain McNaught, Tel: 0141 222 2516182Company Number: 09253129 5800. Alternative contact: Emma Davidson Name of Company: WYNYARD CONSTRUCTION LIMITED Date of Appointment: 22 March 2016 Nature of Business: Architectural activities By whom Appointed: Members (2516135) Type of Liquidation: Members Registered office: 53 Wellington Drive, Wynyard, Billingham TS22 5QJ Principal trading address: Barrington House, 41-45 Yarm Lane, Company2516175 Number: 08166302 Stockton on Tees, TS18 3EA Name of Company: WALKER ASHWORTH LIMITED Kerry Pearson,(IP No. 16014) and Iain Townsend,(IP No. 015850) both Nature of Business: Management Consultancy of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Type of Liquidation: Members Stockton on Tees, TS15 9AE. Registered office: Highweek House, 1 Highweek Village, Newton For further details contact: Ian Townsend and Kerry Pearson, Email: Abbot, Devon, TQ12 1QB [email protected] or telephone 01642 790790 Principal trading address: Highweek House, 1 Highweek Village, Date of Appointment: 23 March 2016 Newton Abbot, Devon, TQ12 1QB By whom Appointed: Members (2516182) Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU. Any person who requires further information may contact the FINAL MEETINGS Liquidator by telephone on 01752 254912. Alternatively enquiries can be made to Julian Brailey by e-mail at [email protected] 2516294ARN LIMITED Date of Appointment: 01 April 2016 (Company Number 04714745) By whom Appointed: Members (2516175) Registered office: Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG Principal trading address: C/O 3 Nightingale Place, Pendeford 2516186Company Number: 09037638 Business Park, Wobaston Road, Wolverhampton, WV9 5HF Name of Company: WEY VALLEY HOMES LIMITED Notice is hereby given that a final meeting of the members of the Nature of Business: Development of building projects above Company has been summoned by the joint liquidators under Type of Liquidation: Members Section 94 of the Insolvency Act 1986 for the purpose of laying before Registered office: Athenia House, 10-14 Andover Road, Winchester, the meetings an account showing how the winding up has been Hampshire SO23 7BS conducted and hearing any explanation that may be given by the joint Principal trading address: The Old Bakery, Draymans Way, Alton, liquidators. The meeting will be held on 6 May 2016 at 11.00 am at Hampshire GU34 1GA CCW Recovery Solutions, Black Country House, Rounds Green Road, John Arthur Kirkpatrick,(IP No. 002230) and David William Tann,(IP Oldbury, West Midlands B69 2DG. Proxies to be used at the meeting No. 008101) both of Wilkins Kennedy LLP, 92 London Street, must be lodged at CCW Recovery Solutions, Black Country House, Reading, Berkshire, RG1 4SJ. Rounds Green Road, Oldbury, West Midlands B69 2DG, the office of Further information can be obtained by contacting Kofi Baah-Nuakoh the Joint Liquidators, not later than 12.00 noon on 5 May 2016 to at [email protected] or on 0118 951 2131. entitle you to vote by proxy at the meeting. Date of Appointment: 24 March 2016 Date of Appointment: 11 December 2015. By whom Appointed: Members (2516186) Office Holder details: James Martin, (IP No. 008316) of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, B69 2DG and Mark Newman, (IP No. 8723) of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Mark Shaw, Tel: 0121 543 1900. Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] 1986, that a Final Meeting of the Members of the Company will be James Martin, Joint Liquidator held at Langley House, Park Road, East Finchley, London N2 8EY on 31 March 2016 (2516294) 12 May 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property 2516311BANKWOOD DEVELOPMENTS LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 02525219) Liquidator. Any Member entitled to attend and vote at the above Registered office: Silke & Co Ltd, 1st Floor, Consort House, meeting is entitled to appoint a proxy to attend and vote instead of Waterdale, Doncaster, DN1 3HR. Formerly: 5 The Paddocks, him, and such proxy need not also be a Member. Proxies must be Cusworth, Doncaster, DN5 7TW lodged at Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: Formerly: 5 The Paddocks, Cusworth, by 12.00 noon on 11 May 2016 in order that the Member be entitled Doncaster, DN5 7TW to vote. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 24 September 2014. 1986, that the Liquidator has summoned a Final Meeting of the Office Holder details: Simon Renshaw, (IP No. 9712) of AABRS Members of the above-named Company which will be held at the Limited, Langley House, Park Road, East Finchley, London N2 8EY offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Further details contact: Simon Renshaw, Tel: 020 8444 2000. Doncaster, DN1 3HR on 11 May 2016 at 10.00am, for the purpose of Alternative contact: Matthew Galloway. having an account laid before them showing the manner in which the Simon Renshaw, Liquidator winding up of the Company has been conducted and its property 01 April 2016 (2516312) disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed ECOSYLVA2515703 LIMITED of. (Company Number 3817063) A Member or Creditor entitled to attend and vote is entitled to appoint Registered office: Lower Panygoida, Llantilio Crossenny, a proxy to attend and vote instead of him and such proxy need not Abergavenny, Monmouthshire, NP7 8TH also be a member or creditor. Proxies and unlodged proofs must be Principal trading address: Lower Panygoida, Llantilio Crossenny, lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort Abergavenny, Monmouthshire, NP7 8TH House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Notice is hereby given, pursuant to section 94 of the Insolvency Act business day before the meetings, in order to be entitled to vote at 1986, that the final meeting of the Company will be held at Burton the meeting. Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Date of appointment: 15 July 2015. Clifton, Bristol BS8 3BA on 13 June 2016 at 11.00 am for the purpose Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian of laying before the meeting, and giving an explanation of, the Michael Rose, (IP No. 9144) of Silke & Co Limited, 1st Floor, Consort Liquidator's account of the winding up. Members must lodge proxies House, Waterdale, Doncaster, DN1 3HR at Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Further details regarding this Company can be obtained by contacting Road, Clifton, Bristol BS8 3BA by 12.00 noon on the business day Jane Burns on 01302 342875. preceding the meeting in order to be entitled to vote. Catherine Lee Baggeley, Joint Liquidator Office Holder Details: Graham Lindsay Down (IP number 6600) of 30 March 2016 (2516311) Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA. Date of Appointment: 10 April 2015. Further information about this case is available from Michelle Breslin 2516309BURGESS INTEGRATED SYSTEMS LIMITED at the offices of Burton Sweet at (Company Number 01392720) [email protected]. Registered office: Compass House, 45 Gildredge Road, Eastbourne, Graham Lindsay Down , Liquidator (2515703) East Sussex, BN21 4RY Principal trading address: 19 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AE LOUIS2516303 URBAN LTD Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 07129404) 1986, that a final general meeting of the members of the above- Registered office: St Martin’s House, The Runway, South Ruislip, named Company will be held at Montague Place, Quayside, Chatham Middlesex, HA4 6SE Maritime, Chatham, Kent, ME4 4QU on 7 June 2016 at 10.00 am, for Principal trading address: N/A the purpose of having an account laid before them, showing the Notice is hereby given that the Joint Liquidators have summoned a manner in which the winding up of the Company has been conducted final meeting of the Company’s members under Section 94 of the and its property disposed of, and of hearing any explanation that may Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ be given by the Liquidator, and also determining that the Liquidator is account showing how the winding-up of has been conducted and the released from office. Any member is entitled to attend and vote at the property of the Company disposed of. The meeting will be held at above meetings and may appoint a proxy to attend instead of himself. PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 A proxy holder need not be a Member of the Company. Proxies to be 6SE on 9 June 2016 at 11.00 am. In order to be entitled to vote at the used at the meetings must be lodged at Montague Place, Quayside, meeting, members must lodge their proxies with the Joint Liquidators Chatham Maritime, Chatham, Kent, ME4 4QU, not later than 12 noon at PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, on 6 June 2016. HA4 6SE by no later than 12.00 noon on the business day prior to the Date of Appointment: 31 December 2014. day of the meeting. Office Holder details: Maxine Reid, (IP No. 11492) of Kreston Reeves Date of Appointment: 4 April 2013. LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, Office Holder details: Julie Swan, (IP No. 9168) and Mark Phillips, (IP ME4 4QU No. 9320) both of PCR, St Martin’s House, The Runway, South For further details contact: Maxine Reid, Email: Ruislip, Middlesex, HA4 6SE [email protected], Tel: 01634 899800. For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Maxine Reid, Liquidator Alternative contact: Hannah Gardner. 04 April 2016 (2516309) Julie Swan, Joint Liquidator 01 April 2016 (2516303)

BUSTER2516312 COMMUNICATIONS LIMITED (Company Number 06300844 ) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: 1 Marco Road, London W6 0PN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 77 COMPANIES

LUX2516299 LOGIC LIMITED Stephen James Hobson, IP No 006473, Liquidator of Francis Clark (Company Number 07776055) LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent,TN1 Date of Appointment: 22 March 2016. Telephone number: 01392 1EE 667000. Alternative person to contact with enquiries about the case: Principal trading address: Arrow Works, Hampden Road, Kingston Nick Harris (2516189) upon Thames, Surrey, KT1 3HQ Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under A.J.2516396 BUTLER CONSULTING LTD Section 94 of the Insolvency Act 1986 for the purpose of laying before (Company Number 08570127) the meeting an account showing how the winding up have been Registered office: 21 Hopefield Avenue, Queens Park, London, NW6 conducted and hearing any explanation that may be given by the 6LJ Joint Liquidators. Principal trading address: 21 Hopefield Avenue, Queens Park, The meeting will be held on 16 May 2016 at 10.00 am at 4 Mount London, NW6 6LJ Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at Notice is hereby given that the Creditors of the above named the meeting must be lodged at CCW Recovery Solutions, 4 Mount company are required on or before the 11 May 2016 to send their Ephraim Road, Tunbridge Wells, Kent, TN1 1EE the offices of the names and addresses and particulars of their debts or claims and the Joint Liquidators, not later than 12.00 noon on 13 May 2016 to entitle names and addresses of their solicitors (if any) to Graham Stuart you to vote by proxy at the meeting. Wolloff of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Date of appointment: 11 March 2015. Lynchwood, Peterborough PE2 6LR the Liquidator of the said Office Holder details: Vincent John Green, (IP No. 009416) and Mark company, and, if so required by notice in writing from the said Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount Liquidators, by his solicitors or personally, to come in and prove their Ephraim Road, Tunbridge Wells, Kent, TN1 1EE debts or claims at such time and place as shall be specified in any For further details contact: Steven Edwards, Email: such notice, or in default thereof they will be excluded from the [email protected] or telephone: 01892 700200. benefit of any distribution made before such debts or claims are Vincent John Green and Mark Newman, Joint Liquidators proved. 31 March 2016 (2516299) Note: this notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2016 2515741WILD HORIZONS LIMITED Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell (Company Number 6688115) Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Registered office: 18 Glasshouse Studios, Freyern Court Road, Peterborough PE2 6LR. Fordingbridge, Hants, SP6 1QX In the event of any questions regarding the above please contact Principal trading address: 18 Glasshouse Studios, Freyern Court Graham Stuart Wolloff, on 01733 235253. Road, Fordingbridge, Hants, SP6 1QX G S Wolloff, Liquidator Notice is hereby given, pursuant to section 94 of the Insolvency Act 30 March 2016 (2516396) 1986, that the final meeting of the Company will be held at Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA on 13 June 2016 at 10.00 am for the purpose AEGIS2516188 SYSTEMS LIMITED of laying before the meeting, and giving an explanation of, the (Company Number 02292541) Liquidator's account of the winding up. Members must lodge proxies Registered office: Gladstone House, 77-79 High Street, Egham, at Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Surrey, TW20 9HY Road, Clifton, Bristol BS8 3BA by 12.00 noon on the business day Principal trading address: 39 Langham Road, Teddington, Middlesex, preceding the meeting in order to be entitled to vote. TW11 9HF Office Holder Details: Graham Lindsay Down (IP number 6600) of We, Keith Aleric Stevens and Louise Mary Brittain both of Wilkins Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, Road, Clifton, Bristol BS8 3BA. Date of Appointment: 8 December TW20 9HY give notice that we were appointed Joint Liquidators of the 2014. Further information about this case is available from Michelle above named company on 31 March 2016 by a resolution of Breslin at the offices of Burton Sweet Corporate Recovery at members. Notice is hereby given that the creditors of the above [email protected]. named company which is being voluntarily wound up, are required, on Graham Lindsay Down , Liquidator (2515741) or before 28 April 2016 to prove their debts by sending to the undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Liquidator NOTICES TO CREDITORS 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 56WESTGATE2516189 LIMITED further details or produce such documentary evidence as may appear (Company Number 07568744) to the Liquidator to be necessary. A creditor who has not proved this Registered office: Old County Court, 56 Westgate Road, Newcastle debt before the declaration of any dividend is not entitled to disturb, Upon Tyne NE1 5XU by reason that he has not participated in it, the distribution of that Principal trading address: Old County Court, 56 Westgate Road, dividend or any other dividend declared before his debt was proved. Newcastle Upon Tyne NE1 5XU This notice is purely formal and all known creditors have been or will Nature of Business: Other Business Support Service Activities be paid in full. Notice is hereby given that the Creditors of the above named Office Holder details: Keith Aleric Stevens,(IP No. 008065) and Louise company are required, on or before 31 May 2016 to send their names Mary Brittain,(IP No. 9000) both of Wilkins Kennedy LLP, Gladstone and addresses and particulars of their debts or claims and the names House, 77-79 High Street, Egham, Surrey, TW20 9HY. and addresses of their solicitors (if any) to Stephen James Hobson of For further details contact: Robert Armstrong, Email: Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter [email protected], Tel: 01784 435561. EX2 5FD, the Liquidator of the company, and, if so required by notice Keith Aleric Stevens, Joint Liquidator in writing from the Liquidator, by their solicitors or personally, to come 31 March 2016 (2516188) in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are AH2516148 DESIGN LIMITED proved. (Company Number 07160876) NOTE: This notice is purely formal. All known creditors have been or Registered office: Gladstone House, 77-79 High Street, Egham, will be paid in full. Surrey, TW20 9HY Principal trading address: 7 Grosvenor Road, Richmond, Surrey, TW10 6PE

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

We, Keith Aleric Stevens and Louise Mary Brittain of Wilkins Kennedy Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 give notice that we were appointed Joint Liquidators of the above 680000 Email: peter.frost@hazlewoods co.uk named company on 31 March 2016 by a resolution of members. Date of Appointment: 1 April 2016 (2516174) Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 28 April 2016 to prove their debts by sending to the AMHURST2516157 SERVICES LIMITED undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone (Company Number 07522660) House, 77-79 High Street, Egham, Surrey, TW20 9HY the Liquidator Registered office: A3 Broomsleigh Business Park, Worsley Bridge of the company, written statements of the amounts they claim to be Road, London SE26 5BN due to them from the company and, if so requested, to provide such Principal trading address: Unit 3, Rotherbrook Court, Bedford Road, further details or produce such documentary evidence as may appear Petersfield GU32 3QG to the Liquidator to be necessary. A creditor who has not proved this Notice is hereby given that creditors of the Company are required, on debt before the declaration of any dividend is not entitled to disturb, or before 24 April 2016 to prove their debts by sending their full by reason that he has not participated in it, the distribution of that names and addresses, particulars of their debts or claims, and the dividend or any other dividend declared before this debt was proved. names and addresses of their solicitors (if any), to the Joint This notice is purely formal and all known creditors have been or will Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead be paid in full. Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing Office Holder details: Keith Aleric Stevens,(IP No. 008065) and Louise from the Joint Liquidators, creditors must, either personally or by their Mary Brittain,(IP No. 009000) both of Wilkins Kennedy LLP, Gladstone solicitors, come in and prove their debts at such time and place as House, 77-79 High Street, Egham, Surrey, TW20 9HY. shall be specified in such notice, or in default thereof they will be For further details contact: Robert Armstrong, Email: excluded from the benefit of any distribution made before their debts [email protected]. Tel: 01784 435561 are proved. Keith Aleric Stevens, Joint Liquidator Note: The Directors of the Company have made a declaration of 31 March 2016 (2516148) solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 March 2016 Office Holder details: James E Patchett FCCA FABRP,(IP No. 9345) 2516191ALBANY PROPERTIES (FULHAM) LIMITED and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) (Company Number 04219195) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Registered office: 24 Old Burlington Street, London W1S 3AW Sutton, Surrey, SM1 4LA. Principal trading address: 24 Old Burlington Street, London W1S 3AW For further details contact: The Joint Liquidators, E-mail: Notice is hereby given that creditors of the Company are required, on [email protected], Tel: 0208 661 7878. Alternative contact: or before 06 June 2016 to prove their debts by sending their full Mark Boast. names and addresses, particulars of their debts or claims, and the James E Patchett and Martin C Armstrong, Joint Liquidators names and addresses of their solicitors (if any), to the Joint 31 March 2016 (2516157) Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. If so required by notice in writing from the the Joint Liquidators, creditors must, either personally or by APTA2516101 LTD their solicitors, come in and prove their debts or claims at such time (Company Number 09372028) and place as shall be specified in any such notice, or in default Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, thereof they will be excluded from any distribution made before their St. Albans, Herts AL1 5JN (formerly Trident Court, 1 Oakcroft Road, debts are proved. Chessington KT9 1BD) Note: The Directors of the Company have made a declaration of Principal trading address: 28 Syon Park Gardens, Isleworth TW7 5NB solvency and it is expected that all creditors will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Date of Appointment: 30 March 2016 Company in Liquidation, are required, on or before the 29th day of Office Holder details: Adrian Paul Dante,(IP No. 9600) and Michael April 2016, to send in their full Forenames and Surnames, their Colin John Sanders,(IP No. 8698) both of MHA MacIntyre Hudson, addresses and descriptions, full particulars of their debts or claims, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. and the names and addresses of their solicitors (if any) to the Further details contact: Adrian Dante, Email: undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, [email protected] or Tel: 01622 754033. Alternative contact: Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Katherine Everitt, Email: [email protected] Liquidator of the said estate and, if so required by notice in writing Adrian Paul Dante and Michael Colin John Sanders, Joint Liquidators from the said Liquidator, are personally or by their solicitors, to come 01 April 2016 (2516191) in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are ALISTAIR2516174 BONE LETTING AGENTS LIMITED proved. (Company Number 08280658) Date of Appointment: 22 March 2016. Registered office: 10A Old Cheltenham Road, Longlevens, Gloucester This notice is purely formal and it is anticipated that all creditors will GL2 0AW be paid in full. Principal trading address: 10A Old Cheltenham Road, Longlevens, Any person who requires further information may contact the Gloucester GL2 0AW Liquidator's office by telephone on 01727 811 161 or by email at NOTICE IS HEREBY GIVEN that Creditors of the above named [email protected] company are required, on or before 8 May 2016 to prove their debts Phillip Anthony Roberts , Liquidator by sending their full names and addresses, particulars of their debts Dated 22 March 2016 (2516101) or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said ARDINGTON2516159 LTD company. (Company Number 04203448) If so required by notice in writing from the Liquidator, creditors must, Registered office: 29-30 Monument Business Park, Warpsgrove Lane, either personally or by their solicitors, prove their debts at such time Chalgrove, Oxfordshire, OX44 7RW and place as shall be specified in any such notice, or in default Principal trading address: 29-30 Monument Business Park, thereof they will be excluded from the benefit of any distribution made Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW before such debts are proved. Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Note: The directors of the company have made a declaration of 1986, that a first and final dividend will be paid within a period of two solvency and it is expected that all creditors will be paid in full. months from the last date of proving. The last date for creditors to prove claims in this liquidation is 29 April 2016 and Creditors of the Company should send their addresses, descriptions and full

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 79 COMPANIES particulars of their debt or claim to me at Leonard Curtis, One Great As part of group restructuring, we, David Birne and Brian Johnson, of Cumberland Place, Marble Arch, London W1H 7LW. Under the Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, provisions of the Insolvency Rules 1986, I am not obliged to deal with give notice that on 22 March 2016, we were appointed Joint claims lodged after the date of proving, but may do so if I think fit. Liquidators by resolutions of the members. Notice is hereby given that Also, as the proposed distribution is the only one in the liquidation I the Creditors of the above-named Companies, are required, on or may make it without regard to the claim of any person in respect of a before 06 May 2016 to send in their names and addresses and debt not already proved. particulars of their debts or claims, and the names and addresses of Note: This notice is purely formal and all known creditors have been their Solicitors (if any), to David Birne and Brian Johnson, of Fisher or will be paid in full Partners, Acre House, 11-15 William Road, London NW1 3ER the Date of Appointment: 22 March 2016. Joint Liquidators of the said companies, and, if so required by notice Office Holder details: N A Bennett,(IP No. 9083) and A J Duncan,(IP in writing from the said Joint Liquidators, by their solicitors or No. 9319) both of Leonard Curtis, One Great Cumberland Place, personally, to come in and prove their debts or claims at such time Marble Arch, London W1H 7LW. and place as shall be specified in such notice, or in default thereof For further details Email: [email protected] or telephone: they will be excluded from the benefit of any distribution made before 020 7535 7000. Alternative contact: Alexander Ablett such debts are proved. NOTE: This notice is purely formal. All known N A Bennett, Joint Liquidator Creditors have been, or will be, paid in full. 23 March 2016 (2516159) Office Holder details: David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. 2516156ARTESIAN BUY BACK 2015 LIMITED Further details contact the Joint Liquidators: Tel: 020 7874 7971, (Company Number 09700705) Email: [email protected]. Alternative contact: Lauren Registered office: 4th Floor Allan House, 10 John Princes Street, Swithenbank, Tel: 020 7874 7893 London W1G 0AH David Birne, Joint Liquidator Principal trading address: 60 Webbs Road, London SW11 6SE 22 March 2016 (2516165) Nature of Business: Share purchase and sale In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice that on 30 March 2016, I was appointed Liquidator of Artesian Buy ASK2516169 INVESTMENTS LIMITED Back 2015 Limited by resolution of the members. (Company Number 04626805) Notice is hereby given that the creditors of the above named ASK LIFE LIMITED Company, which is being voluntarily wound up, are required, on or (Company Number 05850250) before 30 June 2016 to send their full names and addresses (and ASK PROPERTY DEVELOPMENTS LIMITED those of their Solicitors, if any) together with full particulars of their (Company Number 03895215) debts or claims to the undersigned Anthony Hyams of Insolve Plus ASK TOWNSIDE (NO. 1) LIMITED Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (Company Number 06330489) (telephone: 020 7495 2348), the Liquidator of the said Company, and, ASK TOWNSIDE (NO. 2) LIMITED if so required by notice in writing from the said Liquidator, are, (Company Number 07053641) personally or by their Solicitors, to come in and prove their debts or ASK URMSTON DEVELOPMENTS LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 06454473) in default thereof they will be excluded from the benefit of any BEALAW(MAN)6 LIMITED distribution made before such debts are proved. (Company Number 05624648) Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, EVER 1824 LIMITED 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (Company Number 04460079) (telephone: 020 7495 2348). GRG PROPERTIES UK LIMITED Alternative contact: Kelly Levelle, [email protected]. 020 (Company Number 03471660) 7495 2348 SWEETING STREET DEVELOPMENTS LIMITED Anthony Hyams FCCA (Company Number 03299554) Liquidator WESTPORT DEVELOPMENTS LIMITED 31 March 2016 (2516156) (Company Number 03377379) LEOPOLD SQUARE DEVELOPMENTS LLP (Company Number OC309994) 2516165ASET GROUP LIMITED Registered office: (All) 3rd Floor, Clarence House, Clarence Street, (Company Number 03964551) Manchester, M2 4DW ASET LIMITED Principal trading address: (All) 3rd Floor, Clarence House, Clarence (Company Number 04231636) Street, Manchester, M2 4DW ASET MANAGEMENT LIMITED The Liquidator intends to make a first and final distribution to (Company Number 03139404) creditors under Rule 4.182A of the Insolvency Rules 1986. The last BURMEDIA INVESTMENTS LIMITED date for proving is 03 May 2016 by which date claims must be sent to (Company Number 03060487) Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, EQL ASSESSMENT LIMITED London, EC2P 2YU the Liquidator of the entities. After 3 May 2016, (Company Number 05224778) the Liquidator may make that distribution without regard to the claim MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED of any person in respect of a debt not already proved. The Liquidator (Company Number 01448842) intends that, after paying or providing for a distribution to creditors PEARSON GROUP FURBS TRUSTEE LIMITED who have proved their debts by the above date, the assets remaining (Company Number 03271084) in the hands of the Liquidator will be distributed to the entities/ PEARSON HEINEMANN LIMITED members absolutely. (Company Number 03099304) This notice refers to the above-named entities, which are solvent. TECQUIPMENT SERVICES LIMITED Date of Appointment: 23 March 2016 (Company Number 01145535) Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton THE ASSESSMENT COMPANY LIMITED UK LLP, 30 Finsbury Square, London, EC2P 2YU. (Company Number 02959024) For further details contact: Sean Cannon, Tel: 020 7865 2565, Email: WP GROUP PENSION TRUSTEES LIMITED [email protected] (Company Number 00675386) Sean K Croston, Liquidator Registered office: (All of) 80 Strand, London, WC2R 0RL 30 March 2016 (2516169) Principal trading address: (All) N/A

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

ASPEN2516168 HOMES (ALDERSEY ROAD) LIMITED Notice is hereby given that the creditors of the above named (Company Number 09207218) company, are required, on or before 2 May 2016, to send in their Registered office: Lynton House, 7-12 Tavistock Square, London, names and addresses and particulars of their debts or claims and the WC1H 9LT names and addresses of their Solicitors (if any), to me, David John Principal trading address: 7 Annandale Road, Guildford, GU2 4LR Stringer of 5 Bassett Wood Drive, Southampton SO16 3PT (Tel No: Notice is hereby given pursuant to the Insolvency Rules 1986, that the 023 8076 7241), and, if so required by notice in writing from me, are, Liquidator of the above named Company intends to declare and personally or by their Solicitors, to come in and prove their debts or distribute a first and final dividend to creditors within the period of two claims at such time and place as shall be specified in such notice, or months from the last date for proving mentioned below. Every person in default thereof they will be excluded from the benefit of any claiming to be a creditor of the above named Company is required, on distribution. or before 25 May 2016 which is the last date for proving, to submit his Note: This notice is purely formal. All creditors have been or will be proof of debt to the Liquidator of the above named company at paid in full. Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H David John Stringer, IP No: 6535, Liquidator, Stringer & Co, 5 Bassett 9LT if so requested, to provide such further details or produce such Wood Drive, Southampton SO16 3PT. Tel: 023 8076 7241 documentary or other evidence as may appear to the Liquidator to be 29 March 2016 (2516171) necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that AUBURN2516161 2 LIMITED dividend or any other dividend declared before his debt is proved. (Company Number 06386368) The winding up of the Company is a members’ voluntary winding up. Registered office: c/o Wilmington Trust SP Services (London) Limited, The distribution proposed to be made is to be the final distribution in Third Floor, 1 King’s Arms Yard, London, EC2R 7AF the winding up of the above named Company and, accordingly, the Principal trading address: N/A Joint Liquidators may make the distribution without regard to the Creditors are invited to prove their debts on or before 03 May 2016 by claim of any person in respect of a debt not already proved. sending their names and addresses along with descriptions and full Date of Appointment: 29 March 2016 particulars of the debts or claims to Paul David Williams at Duff & Office Holder details: Simon Peter Carvill-Biggs,(IP No. 15930) and Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Freddy Khalastchi,(IP No. 8752) both of Menzies LLP, Lynton House, and, if so required by notice in writing from the Joint Liquidator, to 7-12 Tavistock Square, London WC1H 9LT. prove their debts or claims at such time and place as shall be For further details contact: Jessica Le, Email: [email protected] Tel: specified in such notice, or in default thereof they will be excluded 020 7387 5868 from the benefit of any dividend paid before such debts/claims are Simon Peter Carvill-Biggs, Joint Liquidator proved. No further public advertisement of invitation to prove debts 30 March 2016 (2516168) will be given. Date of Appointment: 24 March 2016 Office Holder details: Paul David Williams,(IP No. 9294) and Benjamin 2516201ASSURED PERFUSION SERVICES LIMITED John Wiles,(IP No. 10670) both of Duff & Phelps Ltd, The Shard, 32 (Company Number 06151747) London Bridge Street, London, SE1 9SG. Registered office: 100 St James Road, Northamtpon, NN5 5LF Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 Principal trading address: Thornfield House, 9 Church Hill, Birstall, 4700. Alternative contact: Matthew Mills, Email: Leicester, LE4 4DN [email protected] Notice is hereby given that John William Rimmer and Peter John Paul David Williams and Benjamin John Wiles, Joint Liquidators Windatt both of BRI Business Recovery and Insolvency, Unit A, Kings 04 April 2016 (2516161) Chambers, Queens Road, Coventry CV1 3EH were appointed Joint Liquidators of the above Company by the members on 1 April 2016. Notice is also hereby given that the creditors of the above named AUBURN2516162 SECURITIES 6 PLC Company are required on or before 28 April 2016 to send in their (Company Number 06370667) names and addresses with particulars of their debts to the Registered office: c/o Wilmington Trust SP Services (London) Limited, undersigned John William Rimmer and Peter John Windatt both of Third Floor, 1 King’s Arms Yard, London, EC2R 7AF BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Principal trading address: N/A Queens Road, Coventry CV1 3EH the Joint Liquidators of the said Creditors are invited to prove their debts on or before 03 May 2016 by Company and, if so required, by notice in writing by the said Joint sending their names and addresses along with descriptions and full Liquidator, to prove their debts and claims at such time and place as particulars of the debts or claims to Paul David Williams at Duff & shall be specified in such notice or, in default thereof, they will be Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG excluded from the benefit of any distribution made before such debts and, if so required by notice in writing from the Joint Liquidator, to are proved. This notice is purely formal and all known creditors have prove their debts or claims at such time and place as shall be been, or will be paid in full. specified in such notice, or in default thereof they will be excluded Office Holder details: John William Rimmer,(IP No. 13836) and Peter from the benefit of any dividend paid before such debts/claims are John Windatt,(IP No. 008611) both of BRI Business Recovery and proved. No further public advertisement of invitation to prove debts Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 will be given. 3EH. Date of Appointment: 24 March 2016 For further details contact: Kiran Sehmi, Tel: 02476 226839. Office Holder details: Paul David Williams,(IP No. 9294) and Benjamin John William Rimmer, Joint Liquidator John Wiles,(IP No. 10670) both of Duff & Phelps Ltd, The Shard, 32 01 April 2016 (2516201) London Bridge Street, London, SE1 9SG. Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700. Alternative contact: Matthew Mills, Email: ASTRAL2516171 BLUE LIMITED [email protected] (Company Number 07818443) Paul David Williams and Benjamin John Wiles, Joint Liquidators Registered office: Clearwell, Hook Crescent, Ampfield, Romsey, 04 April 2016 (2516162) Hampshire SO51 9DE Principal trading address: Clearwell, Hook Crescent, Ampfield, Romsey, Hampshire SO51 9DE AUGUSTUS2515837 IM LTD In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, (Company Number 09221164) I, David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Wood Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Drive, Southampton SO16 3PT, give notice that on 24 March 2016, I St. Albans, Herts AL1 5JN (formerly 3 Lime Grove, Twickenham TW1 was appointed Liquidator by resolutions of members. 1EL) Principal trading address: 3 Lime Grove, Twickenham TW1 1EL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 81 COMPANIES

NOTICE IS HEREBY GIVEN that the Creditors of the above-named For further details contact: Richard Cacho, Tel: 01603 284284. Company in Liquidation, are required, on or before the 29th day of Alternative contact: Grace Jones April 2016, to send in their full Forenames and Surnames, their Richard Cacho, Liquidator addresses and descriptions, full particulars of their debts or claims, 31 March 2016 (2516395) and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the 2516164BATEMAN OGDEN (HOLDINGS) LIMITED Liquidator of the said estate and, if so required by notice in writing (Company Number 09791069) from the said Liquidator, are personally or by their solicitors, to come Registered office: Argyll House, 918 Wakefield Road, Bradford BD4 in and prove their debts or claims at such times and places as shall 7QQ be specified in such notice, or in default thereof they will be excluded Principal trading address: Argyll House, 918 Wakefield Road, from the benefit of any distribution made before such debts are Bradford BD4 7QQ proved. Notice is hereby given that the Creditors of the above-named Date of Appointment: 29 March 2016. Company, which is being voluntarily wound up, who have not already This notice is purely formal and it is anticipated that all creditors will proved their debt are required, on or before 05 May 2016 the last day be paid in full. for proving, to send in their names and addresses and to submit their Any person who requires further information may contact the proof of debt to the undersigned at RSM Restructuring Advisory LLP, Liquidator's office by telephone on 01727 811 161 or by email at 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY [email protected] and, if so requested by the Joint Liquidators, to provide such further Phillip Anthony Roberts , Liquidator details or produce such documentary or other evidence as may Dated this 29 March 2016 (2515837) appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not 2516158B & B SMYTH HAULAGE LIMITED participated in it, the distribution of that Dividend or any other (Company Number 05472867) Dividend before his debt was proved. Registered office: Business Innovation Centre, Harry Weston Road, Date of Appointment: 30 March 2016 Coventry, CV3 2TX (formerly 20 Shillingstone Drive, Arbury, Nuneaton, Office Holder details: Adrian Allen,(IP No. 008740) and William Warwickshire CV10 7GA Duncan,(IP No. 6440) both of RSM Restructuring Advisory LLP, 4th Principal trading address: (formerly) 20 Shillingstone Drive, Arbury, Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Nuneaton, Warwickshire CV10 7GA Correspondence address & contact details of case manager: Jamie Notice is hereby given pursuant to Rule 4.182A of the Insolvency Miller, of RSM Restructuring Advisory LLP, 4th Floor, Springfield Rules 1986 (as amended) that any creditors of the company must House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. send details in writing of any claim against the company by 29 April Further details contact: The Joint Liquidators, Tel: 0113 285 5285. 2016 to Brett Barton and Tony Mitchell of Cranfield Business Adrian Allen and William Duncan, Joint Liquidators Recovery Limited, Business Innovation Centre, Harry Weston Road, 31 March 2016 (2516164) Coventry CV3 2TX. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 29 April 2016 otherwise a BATON2516163 DOWN LIMITED distribution will be made without regard to the claim of any person in (Company Number 08236054) respect of a debt not already proven. No further public advertisement Registered office: 165 Devizes Road, Hilperton, Trowbridge, Wiltshire of invitation to prove debts will be given. BA14 7QS This notice is purely formal and all known creditors have been or will Principal trading address: 165 Devizes Road, Hilperton, Trowbridge, be paid in full. Wiltshire BA14 7QS Date of Appointment: 31 March 2016 NOTICE IS HEREBY GIVEN that Creditors of the above named Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP company are required, on or before 12 May 2016 to prove their debts No. 8203) both of Cranfield Business Recovery Limited, Business by sending their full names and addresses, particulars of their debts Innovation Centre, Harry Weston Road, Coventry CV3 2TX. or claims and the names and addresses of their solicitors (if any) to Further details contact: Tel: 02476 553700. Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Brett Barton, Joint Liquidator Staverton, Cheltenham GL51 0UX, the Liquidator of the said 01 April 2016 (2516158) company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts at such time BASU2516395 LIMITED and place as shall be specified in any such notice, or in default (Company Number 07320845) thereof they will be excluded from the benefit of any distribution made Registered office: 22 Bowen Road, West Harrow, Harrow, Middlesex, before such debts are proved. HA1 4DE Note: The directors of the company have made a declaration of Principal trading address: 22 Bowen Road, West Harrow, Harrow, solvency and it is expected that all creditors will be paid in full. Middlesex, HA1 4DE Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods Notice is hereby given that the Creditors of the above named LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 Company are required on or before 04 May 2016 to send their names 680000 Email: peter.frost@hazlewoods co.uk and addresses and particulars of their debts or claims and the names Date of Appointment: 31 March 2016 (2516163) and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required BAY2516170 ADVISORY LIMITED by notice in writing from the Liquidator, by their solicitors or (Company Number 07471463) personally, to come and prove their said debts or claims at such time Registered office: Sigma House, Oak View Close, Edginswell Park, and place as shall be specified in such notice, or in default thereof Torquay TQ2 7FF they will be excluded from the benefit of any distribution made before Principal trading address: Sigma House, Oak View Close, Edginswell such debts are proved. The Directors have made a Declaration of Park, Torquay TQ2 7FF Solvency, and the Company is being wound up for the purposes of Nature of Business: Information Technology and Computer Service extracting shareholder money. Note: This notice is purely formal. All Activities known creditors have been or will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 24 March 2016 company are required, on or before 20 May 2016 to send their names Office Holder details: Richard Cacho,(IP No. 11012) of Parker and addresses and particulars of their debts or claims and the names Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, and addresses of their solicitors (if any) to Stephen James Hobson of Norwich, Norfolk, NR1 1BY. Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES in writing from the Liquidator, by their solicitors or personally, to come BENACRE2516202 FARMS COMPANY in and prove their debts or claims at such time and place as shall be (Company Number 02207177) specified in any such notice, or in default thereof they will be excluded Registered office: Vernon House, 23 Sicilian Avenue, London WC1A from the benefit of any distribution made before such debts are 2QS proved. Principal trading address: The Estate & Farms Office, Hall Farm, NR34 NOTE: This notice is purely formal. All known creditors have been or 7LJ will be paid in full. Notice is hereby given that creditors of the Company are required, on Stephen James Hobson, IP No 006473, Liquidator of Francis Clark or before 28 April 2016 to prove their debts by sending their full LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. names and addresses, particulars of their debts or claims, and the Date of Appointment: 24 March 2016. Telephone number: 01392 names and addresses of their solicitors (if any), to the Joint 667000. Alternative person to contact with enquiries about the case: Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, Scott Bebbington (2516170) London WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be 2516172BB HOLDINGS DEVELOPMENTS LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 05746247) from the benefit of any distribution made before their debts are Previous Name of Company: Banbury Ball Limited proved. Registered office: Holly Tree House, Pathfields Close, Haslemere, Note: The Directors of the Company have made a declaration of Surrey, GU27 2BL solvency and it is expected that all creditors will be paid in full. Principal trading address: Holly Tree House, Pathfields Close, Date of Appointment: 30 March 2016 Haslemere, Surrey, GU27 2BL Office Holder details: Simon Bonney,(IP No. 9379) and Andrew Notice is hereby given that the creditors of the above named Hosking,(IP No. 9009) both of Quantuma LLP, Vernon House, 23 Company, over which I was appointed Joint Liquidator on 29 March Sicilian Avenue, London, WC1A 2QS. 2016 are required on or before 29 April 2016 to send in their full Further information contact: The Liquidators, Tel: 020 3856 6720. names, their addresses and descriptions, full particulars of their debts Alternative contact: James Varney, Email: and claims and the names and addresses of their solicitors (if any) to [email protected] the undersigned Christopher John Stirland of FRP Advisory LLP, Simon Bonney and Andrew Hosking, Joint Liquidators Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY the 01 April 2016 (2516202) Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors to come in and prove their debts or claims at such time and BENACRE2516205 PROPERTIES COMPANY place as shall be specified in such notice or in default thereof they will (Company Number 03679116) be excluded from the benefit of any distribution. Registered office: Vernon House, 23 Sicilian Avenue, London WC1A The winding up is a members’ voluntary winding up and it is 2QS anticipated that all debts will be paid. Principal trading address: The Estate & Farms Office, Hall Farm NR34 Office Holder details: Christopher John Stirland,(IP No. 9368) and 7LJ John Anthony Lowe,(IP No. 009513) both of FRP Advisory LLP, Castle Notice is hereby given that creditors of the Company are required, on Acres, Everard Way, Narborough, Leicester, LE19 1BY. or before 28 April 2016 to prove their debts by sending their full For further details contact: Email: [email protected] names and addresses, particulars of their debts or claims, and the Christopher John Stirland, Joint Liquidator names and addresses of their solicitors (if any), to the Joint 31 March 2016 (2516172) Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, 2516210BENACRE ESTATES COMPANY come in and prove their debts at such time and place as shall be (Company Number 00752529) specified in such notice, or in default thereof they will be excluded Registered office: Vernon House, 23 Sicilian Avenue, London, WC1A from the benefit of any distribution made before their debts are 2QS. proved. Principal trading address: The Estate & Farms Office, Hall Farm, NR34 Note: The Directors of the Company have made a declaration of 7LJ solvency and it is expected that all creditors will be paid in full. Notice is hereby given that creditors of the Company are required, on Date of Appointment: 30 March 2016 or before 28 April 2016 to prove their debts by sending their full Office Holder details: Simon Bonney,(IP No. 9379) of Quantuma LLP, names and addresses, particulars of their debts or claims, and the Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Andrew names and addresses of their solicitors (if any), to the Joint Hosking,(IP No. 9009) of Quantuma LLP, Vernon House, 23 Sicilian Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, Avenue, London WC1A 2QS. London WC1A 2QS. For further details contact: The Joint Liquidators, E-mail: If so required by notice in writing from the Joint Liquidators, creditors [email protected], Tel: 020 3856 6720. Alternative must, either personally or by their solicitors, come in and prove their contact: James Varney. debts at such time and place as shall be specified in such notice, or in Simon Bonney and Andrew Hosking, Joint Liquidators default thereof they will be excluded from the benefit of any 31 March 2016 (2516205) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. BENACRE2516207 WATER COMPANY Date of Appointment: 30 March 2016. (Company Number 04842498) Office Holder details: Simon Bonney,(IP No. 9379) and Andrew Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Hosking,(IP No. 9009) both of Quantuma LLP, Vernon House, 23 2QS Sicilian Avenue, London, WC1A 2QS. Principal trading address: The Estate & Farms Office, Hall Farm, NR34 For further details contact: The Joint Liquidators, Tel: 020 3856 6720. 7LJ Alternative contact: James Varney, Email: Notice is hereby given that creditors of the Company are required, on [email protected] or before 28 April 2016 to prove their debts by sending their full Simon Bonney, Joint Liquidator names and addresses, particulars of their debts or claims, and the 31 March 2016 (2516210) names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. If so required by notice in writing from the Joint

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 83 COMPANIES

Liquidators, creditors must, either personally or by their solicitors, The Joint Liquidators can be contacted on Tel: 0161 827 1200. come in and prove their debts at such time and place as shall be Alternative contact: Kate Spencer, e-mail specified in such notice, or in default thereof they will be excluded [email protected], 0161 827 1218. from the benefit of any distribution made before their debts are Jason Mark Elliott and Craig Johns, Joint Liquidators proved. 01 April 2016 (2516196) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2016 BLUE2515736 TRAINING (U.K.) LIMITED Office Holder details: Simon Bonney,(IP No. 9379) of Quantuma LLP, (Company Number 4920212) Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Andrew Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF Hosking,(IP No. 9009) of Quantuma LLP, Vernon House, 23 Sicilian Principal trading address: The Victoria Hotel, Hollinwood Avenue, Avenue, London WC1A 2QS. Chadderton, Oldham, OL9 8DE Further details contact: James Varney, Email: Notice is hereby given that the creditors of the above named [email protected] or Tel: 020 3856 6720 Company, which is being voluntarily wound up, are required to prove Simon Bonney and Andrew Hosking, Joint Liquidators their debts on or before 4 May 2016, by sending their names and 01 April 2016 (2516207) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 85/87 High Street West, Glossop, Derbyshire SK13 8AZ 2516167BENACRE WOODLANDS COMPANY and, if so required by notice in writing from the Liquidator of the (Company Number 01507530) Company or by the Solicitors of the Liquidator, to come in and prove Registered office: Vernon House, 23 Sicilian Avenue, London, WC1A their debts or claims, or in default thereof they will be excluded from 2QS the benefit of any distribution made before such debts or claims are Principal trading address: The Estate & Farms Office, Hall Farm, NR34 proved. 7LJ Note: It is anticipated that all known Creditors will be paid in full. Notice is hereby given that creditors of the Company are required, on The Directors of the Company have made a Declaration of Solvency or before 28 April 2016 to prove their debts by sending their full that the Company will be able to pay its debts in full together with names and addresses, particulars of their debts or claims, and the interest at the official rate within a period of 12 months, from the names and addresses of their solicitors (if any), to the Joint commencement of the winding up. Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, London WC1A 2QS. 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of If so required by notice in writing from the Joint Liquidators, creditors Appointment: 4 April 2016. Further information about this case is must, either personally or by their solicitors, come in and prove their available from the offices of Crossfields at [email protected]. debts at such time and place as shall be specified in such notice, or in Tina Bullock , Liquidator (2515736) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is BLUE2515731 TRAINING LTD expected that all creditors will be paid in full. (Company Number 7004609) Date of Appointment: 30 March 2016 Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF Office Holder details: Simon Bonney,(IP No. 009379) of Quantuma Principal trading address: The Victoria Hotel, Hollinwood Avenue, LLP, Vernon House, 23 Sicilian Avenue, London and Andrew Hosking, Chadderton, Oldham, OL9 8DE (IP No. 9009) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, Notice is hereby given that the creditors of the above named London. Company, which is being voluntarily wound up, are required to prove For further details contact: The Joint Liquidators, Tel: 020 3856 6720, their debts on or before 4 May 2016, by sending their names and Alternative contact: James Varney, Email: addresses along with descriptions and full particulars of their debts or [email protected] claims and the names and addresses of their solicitors (if any), to the Simon Bonney, Joint Liquidator Liquidator at Crossfields, 85/87 High Street West, Glossop, 31 March 2016 (2516167) Derbyshire SK13 8AZ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will 2516196BLACKER PROCUREMENT CONSULTANCY LIMITED be excluded from the benefit of any distribution made before such (Company Number 06339489) debts or claims are proved. Registered office: 1 Worsley Court, High Street, Worsley, Manchester The Directors of the Company have made a Declaration of Solvency M28 3NJ that the Company will be able to pay its debts in full together with Principal trading address: 1 Worsley Court, High Street, Worsley, interest at the official rate within a period of 12 months, from the Manchester M28 3NJ commencement of the winding up. Notice is hereby given that the Creditors of the above named Note: It is anticipated that all known Creditors will be paid in full. Company are required, on or before 27 April 2016 to send their names Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, and addresses and particulars of their debts or claims and the names 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of and addresses of their solicitors (if any) to Jason Mark Elliott and Appointment: 4 April 2016. Further information about this case is Craig Johns of Cowgill Holloway Business Recovery LLP, Regency available from the offices of Crossfields at [email protected]. House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Tina Bullock , Liquidator (2515731) Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their Debts or Claims at such time and place as shall be BOND2516203 STREET REGISTRARS LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 08148200) from the benefit of any distribution made before such debts are Registered office: 4th Floor, Cathedral Buildings, Dean Street, proved. The Director has made a Declaration of Solvency, and the Newcastle upon Tyne NE1 1PG Company is being wound up for the purposes of Members’ Voluntary Principal trading address: (Formerly) 5th Floor, 89 New Bond Street, Liquidation. London, W1S 1DA Note: This notice is purely formal. All known creditors have been or The Company was placed into Members Voluntary Liquidation on 31 will be paid in full. March 2016 and on the same date, Gerald Maurice Krasner and Date of Appointment: 29 March 2016 Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP, 4th Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery 1PG were appointed as Joint Liquidators of the Company. Notice is LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. hereby given, that the Creditors of the Company are required on or before 30 June 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES their Solicitors (if any) to the undersigned Gerald Maurice Krasner of personally to come in and prove their debts or claims at such time Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean and place as shall be specified in such notice, or in default thereof Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the they will be excluded from the benefit of any distribution made before Company, and, if so required by notice in writing to prove their debts such debts are proved. Note: This notice is purely formal. All known or claims at such time and place as shall be specified in such notice, creditors have been or will be paid in full. or in default thereof they will be excluded from the benefit of any The Director has made a Declaration of Solvency and the Company is distribution made before such debts are proved. This notice is purely being wound up, having ceased trading. formal, the Company is able to pay all its known creditors in full. Date of Appointment: 23 March 2016 Office Holder details: Gerald Maurice Krasner,(IP No. 005532) of Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn, 2FX. (IP No. 10830) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Further details contact: Avner Radomsky, Tel: 020 8343 3710. Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Alternative contact: Izbel Mengal. Any person who requires further information may contact the Joint Avner Radomsky, Liquidator Liquidator by telephone on 0191 2699820. Alternatively enquiries can 01 April 2016 (2516199) be made to Gary Wemyss by email at gary.wemyss@begbies- traynor.com or by telephone on 0191 2699820. Gerald M Krasner, Joint Liquidator BUSINESS,2516358 MANGEMENT & FINANCE CO. LIMITED 31 March 2016 (2516203) (Company Number 07233042) Registered office: Old Hill Court, Bough Beech Road, Four Elms, Edenbridge, Kent TN8 6ND 2516518BRAMWOOD TAVERNS LTD Principal trading address: Old Hill Court, Bough Beech Road, Four (Company Number 07007764) Elms, Edenbridge, Kent TN8 6ND Registered office: The Stables, 3B Wilson Street, Winchmore Hill, Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, London, N21 1BP Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Principal trading address: The Stables, 3B Wilson Street, Winchmore named Company 01 April 2016 by a resolution of the Company. Hill, London, N21 1BP Notice is hereby given that the Creditors of the above-named The Company was placed into Members’ Voluntary Liquidation on 1 Company are required on or before 5 May 2016, to send in their April 2016 when Anthony Davidson and Chris McKay both of McTear names and addresses with particulars of their debts or claims, to the Williams & Wood, Townshend House, Crown Road, Norwich, NR1 Liquidator and if so required by notice in writing from the said 3DT were appointed Liquidator. The Company is able to pay all its Liquidator, personally or by their solicitors, to come in and prove their known creditors in full. Notice is hereby given, pursuant to Rule said debts or claims at such time and place as shall be specified in 4.182A of the Insolvency Rules 1986, that the Liquidator of the such notice, or in default thereof they will be excluded from the Company intends making a first and final distribution to creditors. benefit of any distribution made before such debts are proved. Creditors of the Company are required to prove their debts before 28 Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency April 2016 by sending to Anthony Davidson of McTear Williams & Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Wood, Townshend House, Crown Road, Norwich NR1 3DT written HP1 1FW. statements of the amount they claim to be due to them from the For further details contact: Philip Beck, Email: Company. They must also, if so requested, provide such further [email protected], Tel: 01442 275794 details or produce such documentary or other evidence as may Philip Beck, Liquidator appear to the Liquidator to be necessary. A creditor who has not 01 April 2016 (2516358) proved his debt before 28 April 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution CEFIL2516206 UK LIMITED without regard to the claim of any person in respect of a debt not (Company Number 05405979) proved or claim increased by that date. The Liquidator intends that, Registered office: Unit 12 Admiral Park, Airport Service Road, after paying or providing for a final distribution in respect of the claims Portsmouth, Hampshire, PO3 5RQ of all creditors who have proved their debts, the funds remaining in Principal trading address: Unit 12 Admiral Park, Airport Service Road, the hands of the Liquidator shall be distributed to shareholders Portsmouth, Hampshire, PO3 5RQ absolutely. We, John Arthur Kirkpatrick and Matthew John Waghorn of Wilkins Office Holder details: Anthony Davidson,(IP No. 11730) of McTear Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give Williams & Wood, Townshend House, Crown Road, Norwich, NR1 notice that they were appointed Joint Liquidators of the above-named 3DT and Chris McKay,(IP No. 009466) of McTear Williams & Wood, Company on 23 March 2016 by a resolution of members. Notice is Townshend House, Crown Road, Norwich, NR1 3DT. hereby given that the Creditors of the above-named Company, which Enquiries should be sent to McTear Williams & Wood, Townshend is being voluntarily wound up, are required, on or before 24 April 2016 House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: to prove their debts by sending to John Arthur Kirkpatrick of Wilkins 01603 877549 or by email to [email protected]) Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the Chris McKay, Joint Liquidator joint liquidator of the company, written statements of the amounts 01 April 2016 (2516518) 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 necessary. A creditor BRENT2516199 TAVERNS LIMITED who has not proved this debt before the declaration of any dividend is (Company Number 07302555) not entitled to disturb, by reason that he has not participated in it, the Registered office: Foframe House, 35-37 Brent Street, London NW4 distribution of that dividend or any other dividend declared before the 2EF debt was proved. Principal trading address: 45 Vartry Road, London N15 6PR This notice is purely formal. All known creditors, have been or will be Notice is hereby given that the Creditors of the above named paid in full. Company, are required on or before 30 June 2016 to send their Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and names and addresses and particulars of their debts or claims and the Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, names and addresses of their solicitors (if any) to Avner Radomsky of 92 London Street, Reading, Berkshire, RG1 4SJ. Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Further information can be obtained by contacting Christine Francis at Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so [email protected] or on 0118 951 2131. required by notice in writing from the Liquidator, by their solicitors or John Arthur Kirkpatrick and Matthew John Waghorn, Joint Liquidators 04 April 2016 (2516206)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 85 COMPANIES

CENTRAL2516166 LONDON PROPERTY TRUST LIMITED by the said Joint Liquidator, are by their Solicitors or personally to (Company Number 07174705) come in and prove their said Debts or Claims at such time and place Registered office: 1a Needlers End Lane, Balsall Common, Coventry, as shall be specified in such notice, or in default thereof they will be CV7 7AF excluded from the benefit of any distribution made before such debts Principal trading address: 1a Needlers End Lane, Balsall Common, are proved. Coventry, CV7 7AF This notice is purely formal and all known Creditors have been, or will Notice is hereby given that the creditors of the Company are required, be, paid in full. on or before 06 May 2016 to prove their debts by sending their full Office Holder Details: Ian Edward Walker (IP number 6537) of Begbies names and addresses, particulars of their debts or claims, and the Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter names and addresses of their solicitors (if any), to the Joint EX1 1NP and Julie Anne Palmer (IP number 8835) of Begbies Traynor Liquidators at Quantuma LLP, 81 Station Road, Marlow, (Central) LLP, 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 Buckinghamshire SL7 1NS. If so required by notice in writing from the 1EF. Date of Appointment: 1 April 2016. Further information about this Joint Liquidators, creditors must either personally or by their case is available from Jonathan Trembath at the offices of Begbies solicitors, come in and prove their debts at such time and place as Traynor (Central) LLP on 01392 260800 or at shall be specified in such notice, or in default thereof they will be [email protected]. excluded from the benefit of any distribution made before their debts Ian Edward Walker , Joint Liquidator are proved. Dated 1 April 2016 (2515679) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2016. CHERCO2516211 PRODUCTIONS LIMITED Office Holder details: Nicholas Simmonds,(IP No. 9570) and (Company Number 08905807) Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station Registered office: 30 Finsbury Square, London, EC2P 2YU Road, Marlow, Bucks, SL7 1NS. Principal trading address: 32/33 Gosfield Street, London, W1W 6HL For further details contact: Nicholas Simmonds, Email: The liquidator intends to make a first and final distribution to creditors [email protected] Tel: 01923 797185. Alternative under Rule 4.182A of the Insolvency Rules 1986. The last date for contact: Ben Ekbery proving is 13 May 2016 by which date claims must be sent to Sean K Nicholas Simmonds, Joint Liquidator Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, 31 March 2016 (2516166) EC2P 2YU the liquidator of the company. After 13 May 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already 2516173CEPLAST (HOLDINGS) EUROPE LIMITED proved. The liquidator intends that, after paying or providing for a (Company Number 06600159) distribution to creditors who have proved their debts by the above Registered office: Unit 12 Admiral Park, Airport Service Road, date, the assets remaining in the hands of the liquidator will be Portsmouth, Hampshire, PO3 5RQ distributed to the sole shareholder absolutely. This notice refers to Principal trading address: Unit 12 Admiral Park, Airport Service Road, company number 08905807 which is solvent. Portsmouth, Hampshire, PO3 5RQ Date of Appointment: 31 March 2016 We, John Arthur Kirkpatrick and Matthew John Waghorn of Wilkins Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give UK LLP, 30 Finsbury Square, London, EC2P 2YU. notice that they were appointed Joint Liquidators of the above-named Further details contact: Cara Cox, Email: [email protected] Company on 23 March 2016 by a resolution of members. Notice is Sean K Croston, Liquidator hereby given that the Creditors of the above-named Company, which 31 March 2016 (2516211) is being voluntarily wound up, are required, on or before 24 April 2016 to prove their debts by sending to John Arthur Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the CHESHAM2516200 ACCOUNTING SERVICES LIMITED joint liquidator of the company, written statements of the amounts (Company Number 07826770) they claim to be due to them from the company, and, if so requested, Registered office: 164 Chartridge Lane, Chesham, Buckinghamshire to provide such further details or produce such documentary HP5 2SE evidence as may appear to the liquidator to be necessary. A creditor Principal trading address: 164 Chartridge Lane, Chesham, who has not proved this debt before the declaration of any dividend is Buckinghamshire HP5 2SE not entitled to disturb, by reason that he has not participated in it, the and in the Matter of the Insolvency Act 1986 distribution of that dividend or any other dividend declared before the In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, debt was proved. Robert Day (IP No. 9142) of Robert Day and Company Limited, The This notice is purely formal. All known creditors, have been or will be Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice paid in full. that on 31 March 2016 I was appointed Liquidator of Chesham Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and Accounting Services Limited by resolution of the members. Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, Notice is hereby given that the creditors of the above named 92 London Street, Reading, Berkshire, RG1 4SJ. company, which is being voluntarily wound up, are required, on or Further information can be obtained by contacting Christine Francis at before 31 May 2016 to send in their full christian and surnames, their [email protected] or on 0118 951 2131. addresses and descriptions, full particulars of their debts or claims John Arthur Kirkpatrick and Matthew John Waghorn, Joint Liquidators and the names and addresses of their Solicitors (if any), to the 30 March 2016 (2516173) undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331, E-mail: [email protected]) the Liquidator of the said CHANNEL2515679 CEMENT LTD company, and, if so required by notice in writing from the said (Company Number 04170919) Liquidator, are, personally or by their Solicitors, to come in and prove Registered office: Peat House, Newham Road, Truro, Cornwall TR1 their debts or claims at such time and place as shall be specified in 2DP such notice, or in default thereof they will be excluded from the Principal trading address: Goonvean Blockworks, St Stephen, St benefit of any distribution. Austell, Cornwall PL26 7QF Note: This notice is purely formal. All creditors have been or will be NOTICE IS HEREBY GIVEN that the Creditors of the above-named paid in full. Company are required on or before 29 April 2016 to send in their Robert Day names and addresses with particulars of their Debts or Claims and Liquidator the names and addresses of their Solicitors (if any) to the 1 April 2016 (2516200) undersigned: Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP the Joint Liquidator of the said Company and, if so required by notice in writing

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

CLUBP22516209 LIMITED Liquidator and if so required by notice in writing from the said (Company Number 09455965) Liquidator, personally or by their solicitors, to come in and prove their Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB said debts or claims at such time and place as shall be specified in Principal trading address: Blue Studio, Unit 5 St George’s Court, such notice, or in default thereof they will be excluded from the Altrincham Business Park, Dairy House Lane, Altrincham, Cheshire, benefit of any distribution made before such debts are proved. WA15 5UA Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency In accordance with Rule 4.106A, I, Vincent A Simmons of BV Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, HP1 1FW. Stockport, Cheshire, SK1 1EB give notice that on 01 April 2016 I was For further details contact: Philip Beck, Email: appointed Liquidator by resolutions of members. Notice is hereby [email protected], Tel: 01442 275794. given that the creditors of the above named company, which is being Philip Beck, Liquidator voluntarily wound up, are required, on or before the 3 May 2016 to 01 April 2016 (2516208) send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A CORTEUM2516197 LIMITED Simmons of BV Corporate Recovery & Insolvency Services Limited, 7 (Company Number 04488939) St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the Registered office: Lothing House, 7 Quay View Business Park, said company, and, if so required by notice in writing from the said Barnards Way, Lowestoft, Suffolk NR32 2HD Liquidator, are, personally, or by their Solicitors, to come in and prove Principal trading address: Lothing House, 7 Quay View Business Park, their debts or claims at such time and place as shall be specified in Barnards Way, Lowestoft, Suffolk NR32 2HD such notice, or in default thereof they will be excluded from the The above Company was placed into Members’ Voluntary Liquidation benefit of any distribution. on 1 April 2016 when Chris McKay of McTear Williams & Wood, This notice is purely formal. All creditors have been or will be paid in Townshend House, Crown Road, Norwich, NR1 3DT was appointed full. Liquidator. The Company is able to pay all its known creditors in full. Office Holder details: Vincent A Simmons,(IP No. 8898) of BV Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Rules 1986, that the Liquidator of the Company intends making a first Stockport, Cheshire, SK1 1EB. and final distribution to creditors. Creditors of the Company are For further details contact: Vincent A Simmons, Tel: 0161 476 9000. required to prove their debts before 27 April 2016 by sending to Chris Alternative contact: Mrs Stephanie Adams, Email: [email protected] McKay of McTear Williams & Wood, Townshend House, Crown Road, Vincent A Simmons, Liquidator Norwich NR1 3DT written statements of the amount they claim to be 31 March 2016 (2516209) due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor COMPUTER2516204 ENIGMA LIMITED who has not proved his debt before 27 April 2016 or who increases (Company Number 05546192) the claim in his proof after that date, will not be entitled to disturb or Registered office: 195 Floyer Road, Small Heath, Birmingham B10 providing for a final distribution in respect of the claims of all creditors 9NH who have proved their debts, the funds remaining in the hands of the Principal trading address: 195 Floyer Road, Small Heath, Birmingham liquidator shall be distributed to shareholders absolutely. B10 9NH Office Holder details: Chris McKay,(IP No. 009466) of McTear Williams Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules & Wood, Townshend House, Crown Road, Norwich NR1 3DT. 1986 (as amended), that the creditors of the above named Company, Enquiries should be sent to McTear Williams & Wood, Townshend which is being voluntarily wound up, are required on or before 13 May House, Crown Road, Norwich, NR1 3DT, E-mail: [email protected], 2016 to send their names and addresses along with descriptions and Tel: 01603 877540, Fax: 01603 877549. full particulars of their debts or claims and the names and addresses Chris McKay, Liquidator of their solicitors (if any), to Zafar Iqbal at Hunter House, 109 Snakes 01 April 2016 (2516197) Lane West, Woodford Green, Essex, IG8 0DY and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims IN2516436 THE MATTER OF THE INSOLVENCY ACT 1986 at such time and place as shall be specified in such notice, or in COURT 1250 LIMITED default thereof they will be excluded from the benefit of any dividend (Company Number 08701962) paid before such debts/claims are proved. Registered office: 2 Churchill Court, 58 Station Road, North Harrow, Note: This notice is purely formal. All creditors have been or will be Middlesex, HA2 7SA paid in full. Principal trading address: 20 Balderton Street, London, W1K 6TL Date of Appointment: 01 April 2016 NOTICE IS HEREBY GIVEN that the creditors of the above-named Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, entity, which is being voluntarily wound up, are required, on or before Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 13 May 2016 to send in their names and addresses, with particulars 0DY. of their debts or claims, to the undersigned, Richard Paul Rendle of Further details contact: Paula Bates, Email: [email protected] or Tel: Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, 020 8498 0163 the Liquidator and, if so required by notice in writing to prove their Zafar Iqbal, Liquidator said debts or claims at such time and place as shall be specified in 01 April 2016 (2516204) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Note: This notice is purely formal, all known creditors have been or COOLCORE2516208 LIMITED will be paid in full. (Company Number 05966598) Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Registered office: KD Tower, Cotterells, Hemel Hempstead, Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Hertfordshire, HP1 1FW 783777. Principal trading address: Moss Cottage, Chapel Gardens, Linford, R P Rendle, Liquidator Hampshire, GU53 0TA 1 April 2016 (2516436) Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- named Company on 1 April 2016 by a resolution of the Company. CREATIVE2515723 CHANGE LIMITED Notice is hereby given that the Creditors of the above-named Company Number: SC363962 Company are required on or before 05 May 2016 to send in their Registered office: 42 Comrie Street, Crieff, Perthshire, PH7 4AX names and addresses with particulars of their debts or claims, to the Principal trading address: Millfield, Milton of Machany, Auchterarder, Perthshire PH3 1LN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 87 COMPANIES

The Company was placed into Members' Voluntary Liquidation on 1 Further information about this case is available at Bhardwaj April 2016 and is able to pay all its known creditors in full. Pursuant to Insolvency Practitioners on telephone 01923 820966 or email Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY [email protected] GIVEN that the Joint Liquidators intend to make a first and final Ashok Bhardwaj, Liquidator distribution to remaining creditors of the above-named Company and 04 April 2016 (2516198) that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 6 May 2016. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen DACAR2516160 LIMITED Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley (Company Number 06701963) Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, After 6 May 2016, the Joint Liquidators may make that distribution Devon PL21 9AE without regard to the claim of any person in respect of a debt not Principal trading address: Nutkins, Pony Chase, Cobham, Surrey already proved. KT11 2PF The Joint Liquidators intend that after paying or providing for a final Nature of Business: Management Consultancy distribution in respect of the claims of all creditors who have proved NOTICE IS HEREBY GIVEN that the Creditors of Dacar Limited are their debts by the above date, the assets remaining in the hands of required, on or before 28 April 2016, to send their names and the Joint Liquidators shall be distributed to the shareholders addresses and particulars of their debts or claims and the names and absolutely. addresses of their solicitors (if any) to Giles Richard Frampton and For further information contact: Kelly Walford, E-mail: Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, [email protected], Telephone: 01202 651305. Ivybridge, Devon PL21 9AE, the Liquidators of the company, and, if Jeremy Charles Frost , FABRP MIPA so required by notice in writing from the Liquidator, by their solicitors IP No: 9091 or personally, to come in and prove their debts or claims at such time Joint Liquidator - Appointed on 31 March 2016 and place as shall be specified in any such notice, or in default Date: 31 March 2016 (2515723) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or 2516479CRIMSON CAPABILITIES LIMITED will be paid in full. (Company Number 05405653) Date of Appointment: 31 March 2016 Registered office: Cowleaze Farmhouse, Stainswick Lane, Explanatory Reason: The Director has made a Declaration of Shrivenham, Swindon SN6 8LB Solvency, and the Company is being wound up as it has ceased to Principal trading address: 21 Stainswick Lane, Shrivenham, Swindon, trade. Wiltshire SN6 8DU Giles Richard Frampton, (IP No. 7911) and Hamish Millen Adam, (IP NOTICE is hereby given that the Creditors of the above-named No. 9140), Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Company are required within 35 days of the date of this notice to PL21 9AE, telephone number: 01752 690101 send in their names and addresses, with particulars of their Debts or Alternative person to contact with enquiries about the case: Ken Cole Claims, and the names and addresses of their Solicitors (if any), to the Tel: 01752 690101 Email: [email protected] (2516160) undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their DAY2516195 AND NIGHT VENTURES LIMITED Solicitors or personally to come in and prove their said Debts or (Company Number 07353282) Claims at such time and place as shall be specified in such notice, or Registered office: 30 Finsbury Square, London, EC2P 2YU in default thereof they will be excluded from the benefit of any Principal trading address: 32/33 Gosfield Street, London, W1W 6HL distribution made before such debts are proved. The liquidator intends to make a first and final distribution to creditors Note: This notice is purely a formality and all known creditors have under Rule 4.182A of the Insolvency Rules 1986. The last date for been, or will be, paid in full. proving is 13 May 2016 by which date claims must be sent to Sean K Sue Roscoe (IP number: 8632) and Lawrence King (IP number: Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, 10452). Appointed 23 March 2016. Critchleys, Greyfriars Court, Hampshire, SO15 2DP the liquidator of the company. Paradise Square, Oxford, OX1 1BE. Email: After 13 May 2016, the liquidator may make that distribution without [email protected]. Tel: 01865 261100 regard to the claim of any person in respect of a debt not already 4 April 2016 (2516479) proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be DABYONT2516198 SERVICES LIMITED distributed to shareholders absolutely. This notice refers to company (Company Number 05563816) number 07353282 which is solvent. Registered office: Spinney Side, Holme Park Farm Lane, Reading, Date of Appointment: 31 March 2016 RG4 6SX Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton Principal trading address: Spinney Side, Holme Park Farm Lane, UK LLP, 30 Finsbury Square, London, EC2P 2YU. Reading, RG4 6SX Further details contact: Cara Cox, Email: [email protected] Notice is hereby given that the Creditors of the above-named Sean K Croston, Liquidator Company, are required, on or before 04 May 2016 to send their 31 March 2016 (2516195) names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Ashok Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, DDS2516212 DISPLAYS LIMITED Middlesex, HA6 3AE the Liquidator of the said Company, and, if so (Company Number 06512441) required by notice in writing by the said Liquidator, are, by their Registered office: Fairfax House, 6A Mill Field Road, Cottingley Solicitors or personally, to come in and prove their said debts or Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY claims at such time and place as shall be specified in such notice, on Principal trading address: 3 The Barns, Ben Rhydding Drive, Ilkley, in default thereof they will be excluded from the benefit of any West Yorkshire, LS29 8BG distribution made before such debts are proved. NOTICE IS HEREBY GIVEN that the Creditors of the above-named This notice is purely formal and all known Creditors have been or will Company, which is being voluntarily wound up, are required on or be paid in full. before 31 May 2016 to send in their full names and addresses with full Date of Appointment: 01 April 2016 particulars of their debts or claims and the names and addresses of Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj their Solicitors (if any) to the undersigned Raymond Stuart Claughton, Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, (IP Number 119) Rushtons Insolvency Limited, 3 Merchant’s Quay, HA6 3AE. Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone 01274 598585 the Liquidator of the said Company who was appointed on 30

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

March 2016 and if so required by notice in writing from the said NOTICE IS HEREBY GIVEN that the Creditors of the above-named Liquidator, are personally or by their Solicitors, to come in and prove Company, which is being voluntarily wound up, are required on or their debts or claims at such time and place as shall be specified in before 31 May 2016 to send in their full names and addresses with full such notice, or in default thereof they will be excluded from the particulars of their debts or claims and the names and addresses of benefit of any distribution made before such debts are proved. their Solicitors (if any) to the undersigned Raymond Stuart Claughton, R S Claughton, F.I.P.A., F.A.B.R.P. Liquidator (IP Number 119) Rushtons Insolvency Limited, 3 Merchant’s Quay, This Notice is purely formal. All known Creditors have been or will be, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone 01274 paid in full. 598585 the Liquidator of the said Company who was appointed on 30 For further details contact: [email protected] March 2016 and if so required by notice in writing from the said 30 March 2016 (2516212) Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the 2516231DECK 10 LIMITED benefit of any distribution made before such debts are proved. (Company Number 06002419) R S Claughton, F.I.P.A., F.A.B.R.P. Liquidator Registered office: 5th Floor (744-750) Salisbury House, London Wall, This Notice is purely formal. All known Creditors have been or will be, London, EC2M 5QQ paid in full. Principal trading address: 5th Floor (744-750) Salisbury House, For further details contact: [email protected] London Wall, London, EC2M 5QQ 30 March 2016 (2516232) I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 01 April 2016 by a DISTRIBUTION2516223 SERVICES (NORTHAMPTON) LIMITED resolution of members. Notice is hereby given that the creditors of the (Company Number 04510383) above named Company which is being voluntarily wound up, are Trading Name: Dine by Design required, on or before 16 May 2016 to prove their debts by sending to Registered office: 100 St James Road, Northampton NN5 5LF the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Principal trading address: 63 Tenter Road, Moulton Park Industrial Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, Estate, Northampton NN3 6AX written statements of the amounts they claim to be due to them from Notice is hereby given that Peter John Windatt and John William the Company and, if so requested, to provide such further details or Rimmer of BRI Business Recovery and Insolvency, 100 St James produce such documentary evidence as may appear to the Liquidator Road, Northampton, NN5 5LF, were appointed Joint Liquidators of to be necessary. A creditor who has not proved this debt before the the above Company by the Members on 31 March 2016. Notice is declaration of any dividend is not entitled to disturb, by reason that he also hereby given that the creditors of the above named Company are has not participated in it, the distribution of that dividend or any other required on or before 25 April 2016 to send their names and dividend declared before his debt was proved. This notice is purely addresses with particulars of their debt to the undersigned Peter John formal and all known creditors have been or will be paid in full. Windatt and John William Rimmer of BRI Business Recovery and Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Liquidators of the said Company and, if so required, by notice in For further details contact: Darren Tapsfield, Email: writing by the said Joint Liquidators, to prove their debts and claims [email protected], Tel: 01708 300170. at such time and place as shall be specified in such notice or, in Darren Edwards, Liquidator default thereof, they will be excluded from the benefit of any 31 March 2016 (2516231) distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. DIGITAL2516229 ANGLE LTD Office Holder details: Peter John Windatt,(IP No. 008611) of BRI (Company Number 07624864) Business Recovery and Insolvency, 100 St James Road, Northampton Registered office: 80-83 Long Lane, London EC1A 9ET NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Principal trading address: 10 Rocombe Crescent, Forest Hill, London, Recovery and Insolvency, 100 St James Road, Northampton NN5 SE23 3BL 5LF. Philip Beck of, 41 Kingston Street, Cambridge, CB1 2NU, was For further details contact: Vivienne Finch, Tel: 01604 595609. appointed Liquidator of the above named Company on 01 April 2016 Peter John Windatt and John William Rimmer, Joint Liquidators by a resolution of the Company. Notice is hereby given that the 31 March 2016 (2516223) Creditors of the above named Company are required, on or before 5 May 2016, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in DPJ2515702 2007 LIMITED writing from the said Liquidator, personally or by their solicitors, to (Company Number 06259753) come in and prove their said debts or claims at such time and place Registered office: c/o Seneca Insolvency Practitioners, Speedwell as shall be specified in such notice, or in default thereof they will be Mill, Old Coach Road, Tansley, Matlock DE4 5FY excluded from the benefit of any distribution made before such debts Principal trading address: 5 Seafield View, Tynemouth NE30 4LE are proved. The Company was placed into Member's Voluntary Liquidation on 30 Date of Appointment: 01 April 2016 March 2016 when John Hedger (IP No 009601) of Seneca IP Limited, Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck, 41 Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, was Kingston Street, Cambridge, CB1 2NU. appointed as Liquidator of the Company. For further details contact: Philip Beck, Email: [email protected], Notice is hereby given that the Creditors of the Company, are Tel: 01223 367022 required on or before 30 June 2016 to send in their names and Philip Beck, Liquidator addresses, particulars of their debts or claims and the names and 01 April 2016 (2516229) addresses of their Solicitors (if any) to the undersigned, John Hedger of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, the Liquidator of the Company and, if so required DISPLAY2516232 DESIGN SERVICES LIMITED by notice in writing to prove their debts or claims at such time and (Company Number 05405940) place as shall be specified in such notice, or in default thereof shall be Registered office: 3 The Barns, Ben Rhydding Drive, Ilkley, West excluded from the benefit of any distribution made before such debts Yorkshire, LS29 8BG are proved. Principal trading address: 3 The Barns, Ben Rhydding Drive, Ilkley, This notice is purely formal, the Company is able to pay all its known West Yorkshire, LS29 8BG Creditors in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 89 COMPANIES

Office Holder Details: John David Hedger (IP number 9601) of Seneca ELECTRO2516268 MECHANICAL SERVICES LIMITED Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, (Company Number 02538829) Matlock DE4 5FY. Date of Appointment: 30 March 2016. Further Previous Name of Company: Electro-Mechanical Services (Twyford) information about this case is available from Mitchell Emery at the Ltd; Electro Mechanical Services (Twyford) Ltd offices of Seneca Insolvency Practitioners on 01629 761700 or at Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ [email protected]. Principal trading address: 24b Portman Road, Reading, Berkshire, John David Hedger , Liquidator RG30 1EA Dated 30 March 2016 (2515702) We, John Arthur Kirkpatrick and David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ give notice that we were appointed Joint Liquidators of the above-named 2516218DR. CLIVE ONNIE Company on 11 March 2016 by a resolution of members. Notice is (Company Number 07074347) hereby given that the Creditors of the above-named Company, which Registered office: 4th Floor Allan House, 10 John Princes Street, is being voluntarily wound up, are required, on or before 20 April 2016 London W1G 0AH to prove their debts by sending to the undersigned John Arthur Principal trading address: 22 Connaught Drive, London NW11 6BJ Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Nature of Business: Private medical practice Berkshire, RG1 4SJ the liquidator of the company, written statements In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice of the amounts they claim to be due to them from the company, and, that on 1 April 2016, I was appointed Liquidator of Dr. Clive Onnie by if so requested, to provide such further details or produce such resolution of the members. documentary evidence as may appear to the liquidator to be Notice is hereby given that the creditors of the above named 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 1 July 2016 to send their full names and addresses (and those has not participated in it, the distribution of that dividend or any other of their Solicitors, if any) together with full particulars of their debts or dividend declared before the debt was proved. claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th This notice is purely formal. All known creditors, have been or will be Floor Allan House, 10 John Princes Street, London W1G 0AH, paid in full. (telephone: 020 7495 2348), the Liquidator of the said Company, and, Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and if so required by notice in writing from the said Liquidator, are, David William Tann,(IP No. 008101) both of Wilkins Kennedy LLP, 92 personally or by their Solicitors, to come in and prove their debts or London Street, Reading, Berkshire, RG1 4SJ. claims at such time and place as shall be specified in such notice, or Further information can be obtained by contacting Sean Cox at in default thereof they will be excluded from the benefit of any [email protected] or on 0118 951 2131 distribution made before such debts are proved. John Arthur Kirkpatrick, Joint Liquidator Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 16 March 2016 (2516268) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Alternative contact: Sylwia Starzynska, 2516216ENVISAGE-EMSWORTH LIMITED [email protected]. 020 7495 2348 (Company Number 07180059) Anthony Hyams FCCA Registered office: 55 High Street, Emsworth, PO10 7AN Liquidator Principal trading address: 55 High Street, Emsworth, PO10 7AN 1 April 2016 (2516218) Nature of Business Dental Practice NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 22 April 2016 to send their names EDICS2516219 LEATHERHEAD LIMITED and addresses and particulars of their debts or claims and the names (Company Number 05840100) and addresses of their solicitors (if any) to Stephen James Hobson of Registered office: c/o UHY Hacker Young LLP, Quadrant House, 4 Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Thomas More Square, London, E1W 1YW EX2 5FD, the Liquidator of the company, and, if so required by notice Principal trading address: N/A in writing from the Liquidator, by their solicitors or personally, to come We, Peter Kubik and Michael Kiely of UHY Hacker Young LLP, in and prove their debts or claims at such time and place as shall be Quadrant House, 4 Thomas More Square, London, E1W 1YW give specified in any such notice, or in default thereof they will be excluded notice that we were appointed Joint Liquidators of the above named from the benefit of any distribution made before such debts are company on 31 March 2016 by a resolution of members. Notice is proved. hereby given that the creditors of the above named Company which is Note: This notice is purely formal. All known creditors have been or being voluntarily wound up, are required on or before 22 April 2016 to will be paid in full. prove their debts by sending to the undersigned Peter Kubik of UHY Date of Appointment 15 March 2016 Hacker Young LLP, Quadrant House, 4 Thomas More Square, Stephen James Hobson, (IP No 006473) of Francis Clark LLP, London, E1W 1YW the Joint Liquidator of the Company, written Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, statements of the amount they claim to be due to them from the telephone number 01392 667000 Company and, if so requested, to provide such further details or Alternative person to contact with enquiries about the case: Chris produce such documentary evidence as may appear to the Medway (2516216) Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend EPICLE2516227 CONSULTING LTD or any other dividend declared before the debt was proved. (Company Number 09084505) This notice is purely formal and all known creditors have been or will Registered office: 10th Floor, K&B Accountancy Group, London, E14 be paid in full. 5AA Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP Principal trading address: 10th Floor, K&B Accountancy Group, No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 London, E14 5AA Thomas More Square, London, E1W 1YW. In accordance with Rule 4.106A, I, E Walls of KSA Group Ltd, C12 For further details contact: Skevi Iacovou, Tel: 020 7216 4600 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, Peter Kubik, Joint Liquidator give notice that on 30 March 2016 I was appointed Joint Liquidator 31 March 2016 (2516219) along with Wayne Harrison, of Epicle Consulting Ltd by a resolution of its members. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 31 May 2016 to send in their christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Eric Walls and Wayne Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley,

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Gateshead, NE11 0RU the Joint Liquidators of the said Company and, Notice is hereby given that the creditors of the above named if so required by notice in writing from the said Liquidator, are, Company, which is being voluntarily wound up, are required to prove personally or by their solicitors, to come in and prove their debts or their debts on or before 4 May 2016, by sending their names and claims at such time and place as shall be specified in such notice, or addresses along with descriptions and full particulars of their debts or in default thereof they will be excluded from the benefit of any claims and the names and addresses of their solicitors (if any), to the distribution. NOTE: This notice is purely formal. All creditors have Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD and, been or will be paid in full. if so required by notice in writing from the Liquidator of the Company Office Holder details: E Walls,(IP No. 9113) and W Harrison,(IP No. or by the Solicitors of the Liquidator, to come in and prove their debts 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, or claims, or in default thereof they will be excluded from the benefit Team Valley, Gateshead, NE11 0RU. of any distribution made before such debts or claims are proved. For further details contact: E. Walls, Email: All creditors that prove their debts on or before the date specified [email protected] Tel: 0191 482 3343. Alternative contact: J above and whose claims are admitted by the undersigned Stephen Eastham, Tel: 0191 482 3343. Goderski will be paid in full. E Walls, Joint Liquidator Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey 01 April 2016 (2516227) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 30 March 2016. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin 2515669FABIAN TECHNOLOGY LIMITED & Co on 020 7495 1100 or at [email protected]. (Company Number 03420864) Stephen Goderski , Liquidator (2515706) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 1A Broadwalk, South Woodford, London E18 2DJ FLODRIVE2516230 UK V (GENERAL PARTNER) LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above named (Company Number 06278396) company are required, on or before 29 April 2016 to send their names Registered office: One Curzon Street, London, W1J 5HD and addresses and particulars of their debts or claims and the names Principal trading address: One Curzon Street, London, W1J 5HD and addresses of their solicitors (if any) to Richard Rones of The Liquidator intends to make a first and final distribution to ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, creditors under Rule 4.182A of the Insolvency Rules 1986. The last the Liquidator of the company, and, if so required by notice in writing date for proving is 26 April 2016 by which date claims must be sent to from the Liquidator, by their solicitors or personally, to come in and Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, prove their debts or claims at such time and place as shall be London, EC2P 2YU the Liquidator of the Company. specified in any such notice, or in default thereof they will be excluded After 26 April 2016, the Liquidator may make that distribution without from the benefit of any distribution made before such debts are regard to the claim of any person in respect of a debt not already proved. proved. The Liquidator intends that, after paying or providing for a NOTE: This notice is purely formal. All known creditors have been or distribution to creditors who have proved their debts by the above will be paid in full. date, the assets remaining in the hands of the Liquidator will be Office Holder Details: Richard Jeffrey Rones (IP number 8807) of distributed to shareholders absolutely. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 22 March 2016 Date of Appointment: 21 March 2016. Further information about this Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton case is available from Harrison Smith at the offices of ThorntonRones UK LLP, 30 Finsbury Square, London, EC2P 2YU. Limited on 020 8418 9333. For further details contact: Sean Cannon, email Richard Jeffrey Rones , Liquidator (2515669) [email protected] or telephone 020 7865 2565. Sean K Croston, Liquidator 31 March 2016 (2516230) FERNDALE2516226 SYSTEMS LTD (Company Number 07586940) Registered office: Ferndale Cottage, Princess Road, Ilkley, LS29 9NP FORMNET2516480 LIMITED Principal trading address: Ferndale Cottage, Princess Road, Ilkley, (Company Number 05051728) LS29 9NP Registered office: 31 Woodland Road, Darlington, County Durham, Notice is hereby given that the Creditors of the above named DL3 7BJ Company are required, on or before 29 April 2016 to send their names Principal trading address: 31 Woodland Road, Darlington, County and addresses and particulars of their debts or claims and the names Durham, DL3 7BJ and addresses of their solicitors (if any) to Emma Bower and Joanne Notice is hereby given that the creditors of the above named Wright of Wilson Field Limited, The Manor House, 260 Ecclesall Road Company are required, on or before 29 April 2016 to send their names South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, and addresses and particulars of their debts or claims and the names if so required by notice in writing from the Joint Liquidators, by their and addresses of their solicitors (if any) to the undersigned, Kerry solicitors or personally, to come in and prove their debts or claims at Pearson and Iain Townsend of Rowlands Restructuring & Insolvency, such time and place as shall be specified in any such notice, or in 8 High Street, Yarm, Stockton on Tees, TS15 9AE the Joint default thereof they will be excluded from the benefit of any Liquidators of the said Company, and, if so required by notice in distribution made before such debts are proved. Note: This notice is writing from the said Joint Liquidators, by their solicitors or personally, purely formal. All known creditors have been or will be paid in full. to come in and prove their debts or claims at such time and place as The Directors of the Company have made a Declaration of Solvency, shall be specified in any such notice, or in default thereof they will be and the Company is being wound up for the purposes of distributing excluded from the benefit of any distribution made before such debts the assets of the Company once all claims have been settled. are proved. Note: This notice is purely formal. All known creditors Date of Appointment: 23 March 2016. have been or will be paid in full. Office Holder details: Emma Bower,(IP No. 17650) and Joanne Wright, Date of Appointment: 24 March 2016 (IP No. 15550) both of Wilson Field Limited, The Manor House, 260 Office Holder details: Kerry Pearson,(IP No. 16014) and Iain Ecclesall Road South, Sheffield, S11 9PS. Townsend,(IP No. 015850) both of Rowlands Restructuring & For further details contact: The Joint Liquidators, Tel: 0114 2356780. Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Alternative contact: Rachel Parker or Karis Hodgkinson. For further details contact: Iain Townsend or Kerry Pearson, Email: Emma Bower, Joint Liquidator [email protected]. Tel: 01642 790790 31 March 2016 (2516226) Kerry Pearson, Joint Liquidator 01 April 2016 (2516480)

FIVE492515706 LIMITED (Company Number 07437219) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 91 COMPANIES

GAJO2516224 LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 08005575) company which is being voluntarily wound up, are required, on or Registered office: c/o Clarke Bell, Parsonage Chambers, 3 The before Friday 29 April 2016 to prove their debts by sending to the Parsonage, Manchester, M3 2HW undersigned Carolynn Jean Best of F A Simms & Partners Limited, Principal trading address: Flat 2, Cadogan Place, 5A St Clement Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Street, Winchester, Hampshire, SO23 9DR Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Notice is hereby given that the creditors of the above-named company, written statements of the amounts they claim to be due to company are required on or before 29 April 2016 to send their names them from the company and, if so requested, to provide such further and addresses and particulars of their debts or claims, and the names details or produce such documentary evidence as may appear to the and addresses of the solicitors (if any) to John Paul Bell, Liquidator of liquidator to be necessary. A creditor who has not proved this debt the said company at Clarke Bell Limited, Parsonage Chambers, 3 The before the declaration of any dividend is not entitled to disturb, by Parsonage, Manchester M3 2HW and if so required by notice in reason that he has not participated in it, the distribution of that writing from the Liquidator, by their Solicitors or personally, to come dividend or any other dividend declared before his debt was proved. in and prove their said debts or claims at such time and place as shall Contact person: Thomas Harris be specified in such notice, or in default thereof they will be excluded Telephone no.: 01455 555 444 from the benefit of any such distribution made before such debts are e-mail address: [email protected] proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Note: This notice is purely formal. All known creditors have been, or HAVE BEEN OR WILL BE PAID IN FULL. (2516178) shall be paid in full. Date of Appointment: 29 March 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell GLOBAL2516217 TRANSACTIONS CONSULTING LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 04483739) 2HW. Registered office: C/O Rendell Thompson, 10b Fleet Business Park, For further details contact: Katie Dixon, Email: Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF [email protected] or telephone 0161 907 4044. Principal trading address: 29 Park Road, Godalming, Surrey GU7 1SQ John Paul Bell, Liquidator Nature of Business: Information Technology Consultancy Activities 31 March 2016 (2516224) Notice is hereby given that the Creditors of the above named company are required, on or before 29 April 2016 to send their names and addresses and particulars of their debts or claims and the names 2516225GARLAND GROUP LIMITED and addresses of their solicitors (if any) to Mr R J Thompson of (Company Number 06211785) Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Registered office: 1a High Street, Cobham, Surrey, KT11 3DH Crookham, Fleet, Hampshire GU52 8BF, the Liquidator of the Principal trading address: 1a High Street, Cobham, Surrey, KT11 3DH company, and, if so required by notice in writing from the Liquidator, Notice is hereby given that the Creditors of the above named by their solicitors or personally, to come in and prove their debts or company are required, on or before 04 May 2016 to send their names claims at such time and place as shall be specified in any such notice, and addresses and particulars of their debts or claims and the names or in default thereof they will be excluded from the benefit of any and addresses of their solicitors (if any) to Michael Sutcliffe of Sutcliffe distribution made before such debts are proved. & Co, 288 High Street, Dorking, Surrey RH4 1QT the Liquidator of the NOTE: This notice is purely formal. All known creditors have been or said company, and, if so required by notice in writing from the said will be paid in full. Liquidator, by their solicitors or personally, to come in and prove their Explanatory Reason: The Director has made a Declaration of debts or claims at such time and place as shall be specified in any Solvency, and the Company is being wound up for the purposes of a such notice, or in default thereof they will be excluded from the Distribution to Shareholders. benefit of any distribution made before such debts are proved. R J Thompson, IP no 8306, Liquidator of Rendell Thompson, 10b Note: This notice is purely formal. All known creditors have been or Fleet Business Park, Sandy Lane, Church Crookham, Fleet, will be paid in full. Hampshire GU52 8BF. Date of Appointment: 24 March 2016. E-mail: Date of Appointment: 24 March 2016 [email protected]. Tel: (01252) 816 636. Alternative person Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, to contact with enquiries about the case: Benjamin Laycock. 288 High Street, Dorking, Surrey RH4 1QT. (2516217) Further details contact: Michael Sutcliffe, Email: [email protected] Tel: 01306 888199 GRAHAM2516215 BAXTER LIMITED Michael Sutcliffe, Liquidator (Company Number 06588844) 01 April 2016 (2516225) Registered office: 38-42 Newport Street, Swindon, SN1 3DR Principal trading address: Holly Cottage, 20 Farm Court, Daglingworth, Gloucestershire, GL7 7AF Retraction2516178 of Notice - We hereby retract the notice published in The Nature of Business: Naval testing London Gazette on 22 March 2016. The notice should not have NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 appeared and is hereby retracted. The notice showed an incorrect Newport Street, Swindon SN1 3DR, was appointed Liquidator of the Company name of GBIT Consultancy Limited. A copy of the correct above-named Company following a General Meeting held on 23rd notice can be found below in respect of GBIT Consulting Limited. March 2016. IN THE MATTER OF THE INSOLVENCY ACT 1986 The Liquidator gives notice that the Creditors of the Company must GBIT CONSULTING LIMITED send details in writing of any claim against the Company to the (Company Number 7052380) Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Registered office: 40 Julius Hill, Warfield, Berkshire RG42 3UN by 22nd April 2016. Principal trading address: 40 Julius Hill, Warfield, Berkshire RG42 Notice is also given that the Liquidator intends to make a distribution 3UN to Creditors who have submitted claims by 22nd April 2016; Nature of business: IT Consulting Services otherwise, a distribution will be made without regard to the claim of Type of liquidation: Members Voluntary Liquidation any person in respect of a debt not already proven. No further public We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners advertisement of invitation to prove debts will be given. It should be Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, noted that the Directors of the Company have made a Statutory Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP Declaration that they have made a full inquiry into the affairs of the No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Company and that they are of the opinion that the Company will be Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, able to pay its debts in full within a period of 12 months from the United Kingdom give notice that we were appointed joint liquidators commencement of the winding-up. of the above named company on 15 March 2016 by a resolution of For further information, please contact Steve Elliott (IP No: 11110) of members. Monahans, 38-42 Newport Street, Swindon, SN1 3DR Tel: 01793 818300 or at steve.elliott@)monahans.co.uk Date of Appointment 23rd March 2016

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Steve Elliott, Liquidator Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh 24 March 2016 (2516215) Wall, London, E14 9XQ 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 produce such documentary evidence as may 2516256GRAPHO-ANALYSIS AND RESEARCH LIMITED appear to the Liquidator to be necessary. A creditor who has not (Company Number 01239076 ) proved their debt before the last date for proving is not entitled to Registered office: The Knap, Fielden Road, Crowborough, East disturb, by reason they they have not participated in it, the distribution Sussex TN6 1TR or any other distribution paid before their debt was proved. The Principal trading address: The Knap, Fielden Road, Crowborough, Liquidator intends to make the only and final distribution in full to any East Sussex TN6 1TR creditors after the last date for proving. Notice is hereby given that Creditors of the Company are required, on Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate or before 29 April 2016 to prove their debts by sending their full Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, names and addresses, particulars of their debts or claims, and the London E14 9XQ. names and addresses of their solicitors (if any) to the Joint Liquidators For further details contact: Robert Welby or Joanne Davis, telephone at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New number 020 7538 2222. Bridge Street, London, EC4V 6BJ. If so required by notice in writing Robert Welby, Liquidator from the Joint Liquidators, creditors must, either personally or by their 04 April 2016 (2516261) solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts GSB2515673 CONSULTANCY SERVICES LIMITED are proved. Note: The Directors of the Company have made a (Company Number 06852869) declaration of solvency and it is expected that all creditors will be paid Registered office: 15 Parkway, IIford, Essex IG3 9HS in full. Principal trading address: 15 Parkway, IIford, Essex IG3 9HS Date of Appointment: 24 March 2016 The Company was placed into Member's Voluntary Liquidation on 23 Office Holder details: Paul Michael Davis,(IP No. 7805) and Frederick March 2016 and is able to pay all its known creditors in full. Pursuant Charles Satow,(IP No. 8326) both of MHA MacIntyre Hudson, New to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. GIVEN that the Joint Liquidators intend to make a first and final For further details contact: Paul Michael Davis, E-mail: distribution to remaining creditors of the above-named Company and [email protected], Tel: 0207 429 4100. Alternative contact: that the last date for proving debts against the above-named Scott Parish, E-mail: [email protected], Tel: 0207 429 4188. Company, which is being voluntarily wound up, is 29 April 2016. Paul Michael Davis and Frederick Charles Satow, Joint Liquidators Claims must be sent to the undersigned, Jeremy Charles Frost and 31 March 2016 (2516256) Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. After 29 April 2016, the Joint Liquidators may make that distribution GRAYCOTE2516267 LTD without regard to the claim of any person in respect of a debt not (Company Number 08650774) already proved. Registered office: 20-22 Wenlock Road, London, N1 7GU The Joint Liquidators intend that after paying or providing for a final Principal trading address: 20-22 Wenlock Road, London, N1 7GU distribution in respect of the claims of all creditors who have proved Notice is hereby given that the Creditors of the above named their debts by the above date, the assets remaining in the hands of Company are required on or before 04 May 2016 to send their names the Joint Liquidators shall be distributed to the shareholders and addresses and particulars of their debts or claims and the names absolutely. and addresses of their solicitors (if any) to Richard Cacho of Parker Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Norwich, NR1 1BY the Liquidator of the Company and if so required House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 23 by notice in writing from the Liquidator, by their solicitors or March 2016. Further information about this case is available from personally, to come in and prove their debts or claims at such time Kelly Walford at the offices of Frost Group Limited on 01202 651305 and place as shall be specified in any such notice, or in default or at [email protected]. thereof they will be excluded from the benefit of any distribution made Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint before such debts are proved. The Directors have made a Declaration Liquidators of Solvency, and the Company is being wound up for the purposes of Dated 23 March 2016 (2515673) extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. HABITANTS2515688 CONSULTING LIMITED Date of Appointment: 23 March 2016. (Company Number 04676165) Office Holder details: Richard Cacho,(IP No. 11012) of Parker Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Wharf, London E14 4HD Norwich, Norfolk, NR1 1BY. Notice is hereby given that the creditors of the above named For further details contact the Liquidator on Tel: 01603 284284. Company, which is being voluntarily wound up, are required to prove Alternative contact: Grace Jones their debts on or before 16 May 2016, by sending their names and Richard Cacho, Liquidator addresses along with descriptions and full particulars of their debts or 23 March 2016 (2516267) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Geoffrey Martin & Co,1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from GS&D2516261 CONSULTANCY LIMITED the Joint Liquidators of the Company or by the Solicitors of the Joint (Company Number 08646060) Liquidators, to come in and prove their debts or claims, or in default Registered office: Radius House, 51 Clarendon Road, Watford, WD17 thereof they will be excluded from the benefit of any distribution made 1HP before such debts or claims are proved. Principal trading address: 24 Bear Pit Apartments, 14 Newglobe Walk, All creditors that prove their debts on or before the date specified London, SE1 9DR above and whose claims are admitted by the undersigned James Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Earp and Peter Hart will be paid in full. 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Office Holder Details: Peter Hart and James Earp (IP numbers 13470 House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed and 8554) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Liquidator of the above named company on 23 March 2016 by a London E14 4HD. Date of Appointment: 1 April 2016. Further resolution passed by the members. Notice is hereby given that the information about this case is available from Claire Kennedy at the creditors of the above named company which is being voluntarily offices of Geoffrey Martin & Co on 020 7495 1100 or at wound up, are required on or before 9 May 2016 (”the last date for [email protected]. proving”) to prove their debts by sending to Robert Welby of SFP Peter Hart and James Earp , Joint Liquidators (2515688)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 93 COMPANIES

HAMPSTEAD2516259 IMAGING PARTNERSHIP LIMITED if so required by notice in writing from the said Liquidator, are, (Company Number 08941488) personally or by their Solicitors, to come in and prove their debts or Registered office: 27 Randle Way, Bapchild, Sittingbourne, MS9 9PW claims at such time and place as shall be specified in such notice, or Principal trading address: 27 Randle Way, Bapchild, Sittingbourne, in default thereof they will be excluded from the benefit of any MS9 9PW distribution made before such debts are proved. Notice is hereby given that the Creditors of the above named Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Company are required, on or before the 04 May 2016 to send their 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, names and addresses and particulars of their debts or claims and the (telephone: 020 7495 2348). names and addresses of their solicitors (if any) to Nicholas Cusack Alternative contact: Kelly Levelle, [email protected]. 020 and Richard Cacho at Parker Andrews Limited, 5th Floor, The Union 7495 2348 Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Anthony Hyams FCCA, Liquidator said Company, and, if so required by notice in writing from the said 31 March 2016 (2516273) Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the HUTCHINSON2516266 USER EXPERIENCE LTD benefit of any distribution made before such debts are proved. (Company Number 08906746) NOTE: This notice is purely formal. All known creditors have been or Registered office: 59A Melbourne Road, London, SW19 3BB will be paid in full. The Directors have made a Declaration of Principal trading address: 59A Melbourne Road, London, SW19 3BB Solvency, and all creditors have been or will be paid in full Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Date of Appointment: 31 March 2016 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Office Holder details: Nicholas Cusack,(IP No. 17490) and Richard House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Cacho,(IP No. 11012) both of Parker Andrews Limited, 5th Floor, The Liquidator of the above named company on 23 March 2016 by a Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. resolution passed by the members. Notice is hereby given that the For further details contact the Joint Liquidators on 01603 284284. creditors of the above named company which is being voluntarily Alternative contact: Grace Jones wound up, are required on or before 06 May 2016 (”the last date for Nicholas Cusack and Richard Cacho, Joint Liquidators proving’) to prove their debts by sending to Robert Welby of SFP 31 March 2016 (2516259) Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the company and, if so requested to provide 2516221HARPER MEDICAL CONSULTANCY LTD such further details or produce such documentary evidence as may (Company Number 07853802) appear to the Liquidator to be necessary. A creditor who has not Registered office: Regina House, 124 Finchley Road, London, NW3 proved their debt before the last date for proving is not entitled to 5JS disturb, by reason they they have not participated in it, the distribution Principal trading address: Unknown or any other distribution paid before their debt was proved. The Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Liquidator intends to make the only and final distribution in full to any 1986, that a first and final dividend will be paid within a period of two creditors after the last date for proving. months from the last date of proving. The last date for creditors to Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate prove claims in this liquidation is 29 April 2016. Creditors of the Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Company should send their addresses, descriptions and full London E14 9XQ. particulars of their debt or claim to me at Leonard Curtis, One Great For further details contact: Robert Welby or Catherine Harrison, Cumberland Place, Marble Arch, London W1H 7LW. Under the telephone number 020 7538 2222. provisions of the Insolvency Rules 1986, I am not obliged to deal with Robert Welby, Liquidator claims lodged after the date of proving, but may do so if I think fit. 01 April 2016 (2516266) Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. HYDROGRAPHIC2516596 SURVEYS LIMITED Note: This notice is purely formal and all known creditors have been, (Company Number 08291129) or will be, paid in full. Registered office: Francis Clark LLP, North Quay House, Sutton Date of Appointment: 23 March 2016 Harbour, Plymouth PL4 0RA Office Holder details: N A Bennett,(IP No. 9083) and A J Duncan,(IP Principal trading address: Dormant No. 9319) both of Leonard Curtis, One Great Cumberland Place, Nature of Business: Other Professional, Scientific and Technical Marble Arch, London W1H 7LW. Activities For further details Email: [email protected] or telephone Notice is hereby given that the Creditors of the above named 020 7535 7000. Alternative contact: Alexander Ablett company are required, on or before 31 May 2016 to send their names N A Bennett, Joint Liquidator and addresses and particulars of their debts or claims and the names 24 March 2016 (2516221) and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice HIGHFEND2516273 LTD in writing from the Liquidator, by their solicitors or personally, to come (Company Number 06152890) in and prove their debts or claims at such time and place as shall be Registered office: 4th Floor Allan House, 10 John Princes Street, specified in any such notice, or in default thereof they will be excluded London W1G 0AH from the benefit of any distribution made before such debts are Principal trading address: 60 Webbs Road, London SW11 6SE proved. Nature of Business: Property Investment NOTE: This notice is purely formal. All known creditors have been or In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice will be paid in full. that on 30 March 2016, I was appointed Liquidator of Highfend Ltd by Stephen James Hobson, IP No 006473, Liquidator of Francis Clark resolution of the members. LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Notice is hereby given that the creditors of the above named Date of Appointment: 23 March 2016. Telephone number: 01392 Company, which is being voluntarily wound up, are required, on or 667000. Alternative person to contact with enquiries about the case: before 30 June 2016 to send their full names and addresses (and Scott Bebbington (2516596) those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, ICE2516270 IMMEDIATE LIMITED (telephone: 020 7495 2348), the Liquidator of the said Company, and, (Company Number 04964767) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: Glenfield, Hurst Lane, Egham TW20 8QJ

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Nature of Business: Ice Sales Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Notice is hereby given that the Creditors of the Company are Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport required, on or before 29 April 2016 to send their names and House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 30 addresses and particulars of their debts or claims and the names and March 2016. Further information about this case is available from addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Kelly Walford at the offices of Frost Group Limited on 01202 651305 Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames or at [email protected]. KT2 6QZ, the Liquidator of the company, and, if so required by notice Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint in writing from the Liquidator, by their solicitors or personally, to come Liquidators in and prove their debts or claims at such time and place as shall be Dated 30 March 2016 (2515709) specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. IRAD2516125 CAPITAL LIMITED NOTE: This notice is purely formal. All known creditors have been or (Company Number 08588836) will be paid in full. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Explanatory Reason: The Directors have made a Declaration of Wharf, London E14 4HD Solvency, and the Company is being wound up for the purposes of Notice is hereby given that the creditors of the above named distribution of surplus assets to shareholders. Company, which is being voluntarily wound up, are required to prove Lauren Rachel Cullen, IP no 18050, Liquidator of WSM Marks Bloom their debts on or before 12 May 2016, by sending their names and LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: addresses along with descriptions and full particulars of their debts or 020 8939 8240. Date of Appointment: 30 March 2016. Alternative claims and the names and addresses of their solicitors (if any), to the person to contact with enquiries about the case: Adam Nakar Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, (2516270) London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to 2515827IDIOM CONSULTING LTD come in and prove their debts or claims, or in default thereof they will (Company Number 08265478) be excluded from the benefit of any distribution made before such Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, debts or claims are proved. St. Albans, Herts AL1 5JN (formerly 8 Saxon Way, Bradley Stoke, All creditors that prove their debts on or before the date specified Bristol BS32 9AS) above and whose claims are admitted by the undersigned Peter Hart Principal trading address: 8 Saxon Way, Bradley Stoke, Bristol BS32 will be paid in full. 9AS Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin NOTICE IS HEREBY GIVEN that the Creditors of the above-named & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Company in Liquidation, are required, on or before the 29th day of Appointment: 30 March 2016. Further information about this case is April 2016, to send in their full Forenames and Surnames, their available from Dane O’Hara at the offices of Geoffrey Martin & Co on addresses and descriptions, full particulars of their debts or claims, 020 7495 1100 or at [email protected]. and the names and addresses of their solicitors (if any) to the Peter Hart , Liquidator (2516125) undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing JGK2515805 PROJECT SERVICES LIMITED from the said Liquidator, are personally or by their solicitors, to come (Company Number 07580834) in and prove their debts or claims at such times and places as shall Registered office: 17 Riverside Walk, Boston Spa, Wetherby, West be specified in such notice, or in default thereof they will be excluded Yorkshire, LS23 6FJ from the benefit of any distribution made before such debts are Notice is hereby given that the creditors of the above named proved. Company, which is being voluntarily wound up, are required to prove Date of Appointment: 4 April 2016. their debts on or before 5 May 2016, by sending their names and This notice is purely formal and it is anticipated that all creditors will addresses along with descriptions and full particulars of their debts or be paid in full. claims and the names and addresses of their solicitors (if any), to the Any person who requires further information may contact the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Liquidator's office by telephone on 01727 811 161 or by email at Leeds LS20 9AT and, if so required by notice in writing from the [email protected] Liquidator of the Company or by the Solicitors of the Liquidator, to Phillip Anthony Roberts , Liquidator come in and prove their debts or claims, or in default thereof they will Dated this 4 April 2016 (2515827) be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. INCENTUS2515709 LIMITED Office Holder Details: Kate Elizabeth Breese (IP number 9730) of (Company Number 07736025) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Registered office: East Farm Barn, Church Lane, Owermoigne, 9AT. Date of Appointment: 4 April 2016. Further information about this Dorchester, Dorset DT2 8HS case is available from Philippa Smith at the offices of Walsh Taylor on Principal trading address: East Farm Barn, Church Lane, 03300 244 660 or at [email protected]. Owermoigne, Dorchester, Dorset DT2 8HS Kate Elizabeth Breese , Liquidator (2515805) The Company was placed into Members' Voluntary Liquidation on 30 March 2016 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY JOHN2516255 TATTERSALL & SON LIMITED GIVEN that the Joint Liquidators intend to make a first and final (Company Number 00798867) distribution to remaining creditors of the above-named Company and Registered office: C/O Dow Schofield Watts Business Recovery LLP, that the last date for proving debts against the above-named 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS Company, which is being voluntarily wound up, is 10 May 2016. Principal trading address: Woodcroft 36 Pendleton Road, Wiswell, Claims must be sent to the undersigned, Jeremy Charles Frost and Clitheroe, Lancashire BB7 9DD Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Notice is hereby given that creditors of the Company are required, on Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. or before 06 May 2016 to prove their debts by sending their full After 10 May 2016, the Joint Liquidators may make that distribution names and addresses, particulars of their debts or claims, and the without regard to the claim of any person in respect of a debt not names and addresses of their solicitors (if any), to the Joint already proved. Liquidators at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. The Joint Liquidators intend that after paying or providing for a final If so required by notice in writing from the Joint Liquidators, creditors distribution in respect of the claims of all creditors who have proved must, either personally or by their solicitors, come in and prove their their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 95 COMPANIES debts at such time and place as shall be specified in such notice, or in Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald default thereof they will be excluded from the benefit of any Edelman Chartered Accountants, Gateway House, Highpoint distribution made before their debts are proved. Note: The Directors Business Village, Henwood, Ashford, Kent, TN24 8DH. of the Company have made a declaration of solvency and it is For further details contact: Bernard Hoffman, E-mail: expected that all creditors will be paid in full. [email protected]. Date of Appointment: 31 March 2016 Bernard Hoffman, Liquidator Office Holder details: John Allan Carpenter,(IP No. 16270) and 30 March 2016 (2516269) Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. KIRKQUOTE2516257 LIMITED For further details contact: The Joint Liquidators, Tel: 0844 7762740. (Company Number 01921106) Alternative contact: Katie Smith, E-mail: [email protected], Tel: Registered office: 1 Okehampton Drive, Marton, Middlesbrough, TS5 0844 7762740. 6HA John Allan Carpenter and Christopher Benjamin Barrett, Joint Principal trading address: 1 Okehampton Drive, Marton, Liquidators Middlesbrough, TS5 6HA 31 March 2016 (2516255) Notice is hereby given that the creditors of the above named Company are required, on or before 29 April 2016 to send their names and addresses and particulars of their debts or claims and the names 2515800JSD AVIATION LIMITED and addresses of their solicitors (if any) to the undersigned Kerry (Company Number 09149391) Pearson and Iain Townsend of Rowlands Restructuring & Insolvency, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 8 High Street, Yarm, Stockton on Tees, TS15 9AE the Joint St. Albans, Herts AL1 5JN (formerly Torhead, High Street, Stoke-Sub- Liquidators of the said Company, and, if so required by notice in Hamdon TA14 6PT) writing from the said Joint Liquidators, by their solicitors or personally, Principal trading address: Torhead, High Street, Stoke-Sub-Hamdon to come in and prove their debts or claims at such time and place as TA14 6PT shall be specified in any such notice, or in default thereof they will be NOTICE IS HEREBY GIVEN that the Creditors of the above-named excluded from the benefit of any distribution made before such debts Company in Liquidation, are required, on or before the 27th day of are proved. Note: This notice is purely formal. All known creditors April 2016, to send in their full Forenames and Surnames, their have been or will be paid in full. addresses and descriptions, full particulars of their debts or claims, Date of Appointment: 24 March 2016 and the names and addresses of their solicitors (if any) to the Office Holder details: Kerry Pearson,(IP No. 16014) and Iain undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Townsend,(IP No. 015850) both of Rowlands Restructuring & Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Liquidator of the said estate and, if so required by notice in writing For further details contact: The Joint Liquidators, Email: from the said Liquidator, are personally or by their solicitors, to come [email protected] Tel: 01642 790790 in and prove their debts or claims at such times and places as shall Kerry Pearson, Joint Liquidator be specified in such notice, or in default thereof they will be excluded 01 April 2016 (2516257) from the benefit of any distribution made before such debts are proved. Date of Appointment: 31 March 2016. LEAD2516262 INC LIMITED This notice is purely formal and it is anticipated that all creditors will (Company Number 08889877) be paid in full. Registered office: 1st Floor, Radius House, 51 Clarendon Road, Any person who requires further information may contact the Watford WD17 1HP Liquidator's office by telephone on 01727 811161 or by email at Principal trading address: 33 Village Road, Finchley, London N3 1TJ [email protected] In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of I, Paresh Shah FCA of Parker Wood, 28 Church Road, Stanmore, Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Middlesex HA7 4XR, give notice that on 29 March 2016 I was 5JN. Date of Appointment: 31 March 2016. Further information about appointed Liquidator by resolutions of members. this case is available from the offices of Sterling Ford on 01727 Notice is hereby given that the creditors of the above named 811161 or at [email protected]. company, which is being voluntarily wound up, are required, on or Phillip Anthony Roberts , Liquidator before 17 May 2016 to send in their full christian and surnames, their Dated this 31 March 2016 (2515800) addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Paresh Shah FCA of 28 Church Road, Stanmore, JULIAN2516269 BOWYER CONSULTING LTD Middlesex HA7 4XR, the Liquidator of the said company, and, if so (Company Number 08958432) required by notice in writing from the said Liquidator, are, personally Registered office: Edelman House, 1238 High Road, Whetstone, or by their Solicitors, to come in and prove their debts or claims at London N20 0LH such time and place as shall be specified in such notice, or in default Principal trading address: 121 Poppleton Road, London E11 1LR thereof they will be excluded from the benefit of any distribution. In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Note: This notice is purely formal. All creditors have been or will be Edelman Chartered Accountants, Edelman House, 1238 High Road, paid in full. Whetstone, London, N20 0LH give notice that on 30 March 2016 I Further information please contact Rini Murphy on 0208 954 2727 was appointed Liquidator of Julian Bowyer Consulting Limited by Email: [email protected] resolutions of members. Notice is hereby given that the creditors of Paresh Shah FCA, Office Holder No: 005786, Liquidator the above named Company, which is being wound up voluntarily, are 29 March 2016 (2516262) required, on or before 30 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the LOOPY2516258 GOOSE LIMITED undersigned Bernard Hoffman of Gerald Edelman Chartered (Company Number 08053151) Accountants, Gateway House, Highpoint Business Village, Henwood, Registered office: 38-42 Newport Street, Swindon, SN1 3DR Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if Principal trading address: 15 Dorneywood Way, Newbury, Berkshire, so required by notice in writing from the said Liquidator, are, RG14 2FA personally or by their solicitors, to come in and prove their debts or Nature of Business Provision of IT services claims at such time and place as shall be specified in such notice, or NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 in default thereof they will be excluded from the benefit of any Newport Street, Swindon SN1 3DR, was appointed Liquidator of the distribution. Note: This notice is purely formal and all known Creditors above-named Company following a General Meeting held on 23rd have been, or will be, paid in full. March 2016.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

The Liquidator gives notice that the Creditors of the Company must has not proved his debt before the declaration of any dividend is not send details in writing of any claim against the Company to the entitled to disturb, by reason that he has not participated in it, the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, distribution of that dividend or any other dividend declared before his by 22nd April 2016. debt was proved. This notice is purely formal and all known creditors Notice is also given that the Liquidator intends to make a distribution have been or will be paid in full. to Creditors who have submitted claims by 22nd April 2016; Date of Appointment: 31 March 2016 otherwise, a distribution will be made without regard to the claim of Office Holder details: Keith Aleric Stevens,(IP No. 008065) and Louise any person in respect of a debt not already proven. No further public Mary Brittain,(IP No. 009000) both of Wilkins Kennedy LLP, Gladstone advertisement of invitation to prove debts will be given. It should be House, 77-79 High Street, Egham, Surrey, TW20 9HY. noted that the Directors of the Company have made a Statutory For further details contact: Robert Armstrong, Email: Declaration that they have made a full inquiry into the affairs of the [email protected] or telephone 01784 435561 Company and that they are of the opinion that the Company will be Keith Aleric Stevens, Joint Liquidator able to pay its debts in full within a period of 12 months from the 31 March 2016 (2516481) commencement of the winding-up. For further information, please contact Steve Elliott (IP No: 11110) of Monahans, 38-42 Newport Street, Swindon, SN1 3DR Tel: 01793 MACROBI2516271 ENTERPRISE LIMITED 818300 or at steve.elliott@)monahans.co.uk (Company Number 08377763) Date of Appointment 23rd March 2016 NOTICE IS HEREBY GIVEN that the Creditors of the above-named Steve Elliott, Liquidator Company, which is being voluntarily wound up, are required on or 24 March 2016 (2516258) before 10th June 2016 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of then Solicitors (if any) to the undersigned Raymond Stuart 2516272LORD GEE MUSIC LIMITED Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 (Company Number 07770410) Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 Registered office: Gladstone House, 77-79 High Street, Egham, 598585 the Liquidator of the said Company who was appointed on Surrey TW20 9HY 31st March 2016 and if so required by notice in writing from the said Principal trading address: Belgrave House, 39-43 Monument Hill, Liquidator, are personally or by their Solicitors, to come in and prove Weybridge, Surrey KT13 8RN their debts or claims at such time and place as shall be specified in We, Keith Aleric Stevens and Louise Mary Brittain of Wilkins Kennedy such notice, or in default thereof they will be excluded from the LLP, Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY benefit of any distribution made before such, debts are proved. give notice that we were appointed Joint Liquidators of the above Note: This Notice is purely formal. All known Creditors have been or named company on 31 March 2016 by a resolution of members. will be, paid in full. Notice is hereby given that the creditors of the above named R S Claughton F.I.P.A., F.A.B.R.P. Liquidator company which is being voluntarily wound up, are required, on or For further details contact: [email protected] before 28 April 2016 to prove their debts by sending to the 31 March 2016 (2516271) undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Liquidator of the company, written statements of the amounts they claim to be THE2516214 INSOLVENCY RULES 1986 RULE 4.106(1) due to them from the company and, if so requested, to provide such MAGANA LIMITED further details or produce such documentary evidence as may appear (Company Number 06879900) to the Liquidator to be necessary. A creditor who has not proved this in Members’ Voluntary Liquidation debt before the declaration of any dividend is not entitled to disturb, I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson, by reason that he has not participated in it, the distribution of that Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, dividend or any other dividend declared before his debt was proved. Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX This notice is purely formal and all known creditors have been or will were appointed Joint Liquidators of the above named company on 23 be paid in full. March 2016. All debts and claims should be sent to us at the address Office Holder details: Keith Aleric Stevens,(IP No. 008065) and Louise above. Mary Brittain,(IP No. 009000) both of Wilkins Kennedy LLP, Gladstone All creditors who have not already done so are invited to prove their House, 77-79 High Street, Egham, Surrey, TW20 9HY. debts in writing to me. Further information can be obtained by contacting Robert Armstrong The last date for submitting a proof of debt is 29 April 2016. at [email protected] or on 01784 435561. No further public advertisement of invitation to prove debts will be Keith Aleric Stevens and Louise Mary Brittain, Joint Liquidators given. 31 March 2016 (2516272) Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Carl Jackson LYCETT2516481 INNOVATIONS LIMITED Joint Liquidator (Company Number 08960184) 31 March 2016 (2516214) Registered office: Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY Principal trading address: Belgrave House, 39-43 Monument Hill, MARATONA2516228 TECHNOLOGY LTD Weybridge, Surrey, KT13 8RN (Company Number 08998382) We, Keith Aleric Stevens and Louise Mary Brittain of Wilkins Kennedy Registered office: Avondale House, 262 Uxbridge Road, Hatch End, LLP, Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY HA5 4HS give notice that we were appointed Joint Liquidators of the above Principal trading address: 18 Beehive Green, Welwyn Garden City, named company on 31 March 2016 by a resolution of members. AL7 4BE Notice is hereby given that the creditors of the above named Notice is hereby given that the Creditors of the above named company which is being voluntarily wound up, are required, on or Company are required on or before 06 May 2016 to send their names before 28 April 2016 to prove their debts by sending to the and addresses and particulars of their debts or claims and the names undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone and addresses of their solicitors (if any) to Richard Cacho of Parker House, 77-79 High Street, Egham, Surrey, TW20 9HY the Joint Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Liquidator of the company, written statements of the amounts they Norwich, NR1 1BY the Liquidator of the Company and if so required claim to be due to them from the company and, if so requested, to by notice in writing from the Liquidator, by their solicitors or provide such further details or produce such documentary evidence personally, to come and prove their said debts or claims at such time as may appear to the Joint Liquidator to be necessary. A creditor who and place as shall be specified in such notice, or in default thereof

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 97 COMPANIES they will be excluded from the benefit of any distribution made before MICHAEL2516236 J NEWTON LIMITED such debts are proved. The Directors have made a Declaration of (Company Number 05047341) Solvency, and the Company is being wound up for the purposes of Registered office: 69 Brook Street, Wymeswold, Leicestershire LE12 extracting shareholder funds. Note: This notice is purely formal. All 6TT known creditors have been or will be paid in full. Principal trading address: 69 Brook Street, Wymeswold, Date of Appointment: 24 March 2016 Leicestershire LE12 6TT Office Holder details: Richard Cacho,(IP No. 11012) of Parker Notice is hereby given that the creditors of the above named Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Company, over which I was appointed Joint Liquidator on 30 March Norwich, Norfolk, NR1 1BY. 2016 are required on or before 30 April 2016 to send in their full For further details contact Richard Cacho on 01693 284284. names, their addresses and descriptions, full particulars of their debts Alternative contact: Grace Jones and claims and the names and addresses of their solicitors (if any) to Richard Cacho, Liquidator the undersigned Christopher John Stirland of FRP Advisory LLP, 04 April 2016 (2516228) Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their 2516274MDWG SERVICES LIMITED solicitor to come in and prove their debts or claims at such time and (Company Number 08258413) place as shall be specified in such notice or in default thereof they will Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, be excluded from the benefit of any distribution. The winding up is a London, E14 9XQ members’ voluntary winding up and it is anticipated that all debts will Principal trading address: 31 Cheyne Avenue, South Woodford, be paid. London, E18 2DP Office Holder details: Christopher John Stirland,(IP No. 9368) and Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act John Anthony Lowe,(IP No. 009513) both of FRP Advisory LLP, Castle 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Acres, Everard Way, Narborough, Leicester, LE19 1BY. House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed The Joint Liquidators can be contacted by Tel: 0116 303 3338. Liquidator of the above named company on 29 March 2016 by a Alternative contact: Emma Blackmore. resolution passed by the members. Notice is hereby given that the Christopher John Stirland, Joint Liquidator creditors of the above named company which is being voluntarily 31 March 2016 (2516236) wound up, are required on or before 06 May 2016 (”the last date for proving’) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh MILL2516238 VALE CONSTRUCTION LIMITED Wall, London, E14 9XQ written statements of the amounts they claim (Company Number 06968730) to be due to them from the company and, if so requested, to provide Registered office: Mill Vale Farm, Little Broughton, Stokesley, TS9 such further details or produce such documentary evidence as may 5JR appear to the Liquidator to be necessary. A creditor who has not Principal trading address: Mill Vale Farm, Little Broughton, Stokesley, proved their debt before the last date for proving is not entitled to TS9 5JR disturb, by reason they they have not participated in it, the distribution The Company was placed into members’ voluntary liquidation on 1 or any other distribution paid before their debt was proved. The April 2016 and on the same date, David Adam Broadbent (IP Number: Liquidator intends to make the only and final distribution in full to any 009458) and Rob Sadler (IP Number: 009172), both of Begbies creditors after the last date for proving. Traynor (Central) LLP, of Hub One, The Innovation Centre, Venture Date of Appointment: 29 March 2016 Court, Queens Meadow Business Park, Hartlepool, TS25 5TG were Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate appointed as Joint Liquidators of the Company. Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, NOTICE IS HEREBY GIVEN that the Creditors of the Company are London E14 9XQ. required on or before 30 April 2016 to send in their names and For further details contact: Robert Welby or Joanne Davies, Tel: 020 addresses, particulars of their debts or claims and the names and 7538 2222 addresses of their Solicitors (if any) to the undersigned David Adam Robert Welby, Liquidator Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation 01 April 2016 (2516274) Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place METENNA2516254 LTD as shall be specified in such notice, or in default thereof shall be (Company Number 06674035) excluded from the benefit of any distribution made before such debts Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 are proved. Uxbridge Road, Hatch End, HA5 4HS Note: This notice is purely formal, the Company is able to pay all its Principal trading address: 36 Streathbourne Road, London, SW17 known creditors in full. 8QX Any person who requires further information may contact the Joint Notice is hereby given that the Creditors of the above named Liquidator by telephone on 01429 528 505. Alternatively enquiries can Company are required on or before 04 May 2016 to send their names be made to Jonathan Todd by e-mail at jonathan.todd@begbies- and addresses and particulars of their debts or claims, and the names traynor.com or by telephone on 01429 528 505. and addresses of their solicitors (if any) to Richard Cacho of Parker David Adam Broadbent, Joint Liquidator Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, 1 April 2016 (2516238) Norwich, NR1 1BY, the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time MILLBANK2516235 HOMES (NORWOOD GREEN) LIMITED and place as shall be specified in any such notice, or in default (Company Number 07136910) thereof they will be excluded from the benefit of any distribution made Registered office: Gladstone House, 77-79 High Street, Egham, before such debts are proved. Surrey, TW20 9HY This notice is purely formal. All known creditors have been or will be Principal trading address: Belgrave House, 39-43 Monument Hill, paid in full. The Directors have made a Declaration of Solvency, and Weybridge, Surrey KT13 8RN all creditors have been or will be paid in full. We, Keith Aleric Stevens and Louise Mary Brittain of Wilkins Kennedy Office Holder details: Richard Cacho,(IP No. 11012) of Parker LLP, Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, give notice that we were appointed Joint Liquidators of the above Norwich, Norfolk, NR1 1BY. named Company on 31 March 2016 by a resolution of members. For further details contact: Richard Cacho, Tel: 01603 284284. Notice is hereby given, that the creditors of the above named Alternative contact: Rhys Calder Company which is being voluntarily wound up, are required, on or Richard Cacho, Liquidator before 28 April 2016 to prove their debts by sending to the 31 March 2016 (2516254) undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Liquidator

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES of the Company, written statements of the amounts they claim to be Notice is hereby given that the Creditors of the above named due to them from the Company and, if so requested, to provide such Company are required on or before 04 May 2016 to send their names further details or produce such documentary evidence as may appear and addresses and particulars of their debts or claims and the names to the Liquidator to be necessary. A creditor who has not proved his and addresses of their solicitors (if any) to Richard Cacho of Parker debt before the declaration of any dividend is not entitled to disturb, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, by reason that he has not participated in it, the distribution of that Norwich, NR1 1BY the Liquidator of the Company and if so required dividend or any other dividend declared before his debt was proved. by notice in writing from the Liquidator, by their solicitors or This notice is purely formal and all known creditors have been or will personally, to come and prove their said debts or claims at such time be paid in full. and place as shall be specified in such notice, or in default thereof Office Holder details: Keith Aleric Stevens,(IP No. 008065) and Louise they will be excluded from the benefit of any distribution made before Mary Brittain,(IP No. 009000) both of Wilkins Kennedy LLP, Gladstone such debts are proved. The Directors have made a Declaration of House, 77-79 High Street, Egham, Surrey, TW20 9HY. Solvency, and the Company is being wound up for the purposes of Further information can be obtained by contacting Robert Armstrong, extracting shareholder funds. Note: This notice is purely formal. All E-mail: [email protected] or Tel: 01784 435561. known creditors have been or will be paid in full. Keith Aleric Stevens and Louise Mary Brittain, Joint Liquidators Date of Appointment: 23 March 2016 31 March 2016 (2516235) Office Holder details: Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. 2516244N4 FINANCIAL SOLUTIONS LIMITED For further details contact: Richard Cacho, Tel: 01603 284284. (Company Number 05836375) Alternative contact: Grace Jones. Registered office: 7 Southernhay West, Exeter, Devon, EX1 1JG Richard Cacho, Liquidator Principal trading address: 58 Smithfield Road, Exeter, Devon, EX2 31 March 2016 (2516247) 8YN Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required by 28 2516283NORD-BITUMI (UK) LIMITED April 2016 to send their full names and addresses (and those of their (Company Number 06832904) solicitors, if any) together with full particulars of their debts or claims Registered office: Units F2 & F3 Railway Triangle, Walton Road, to the Liquidator, Michelle Weir of Lameys, Envoy House, Longbridge Portsmouth, Hampshire, PO6 1TG Road, Plymouth PL6 8LU. Principal trading address: Units F2 & F3 Railway Triangle, Walton If so required by notice from the Liquidator, creditors must come in Road, Portsmouth, Hampshire, PO6 1TG and prove their debts or claims at such time and place as shall be We, John Arthur Kirkpatrick and Matthew John Waghorn of Wilkins specified in such notice. If they default in providing such proof they Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give will be excluded from the benefit of any distribution made before such notice that we were appointed Joint Liquidators of the above-named debts are proved. Note: This notice if purely formal. All known Company on 23 March 2016 by a resolution of members. Notice is creditors have been or will be paid in full. hereby given that the Creditors of the above-named Company, which Date of Appointment: 01 April 2016 is being voluntarily wound up, are required, on or before 24 April 2016 Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, to prove their debts by sending to the undersigned John Arthur Envoy House, Longbridge Road, Plymouth PL6 8LU. Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Any person who requires further information may contact the Berkshire, RG1 4SJ the joint liquidator of the company, written Liquidator by telephone on 01752 254912. Alternatively enquiries can statements of the amounts they claim to be due to them from the be made to Sophie James by email at [email protected] company, and, if so requested, to provide such further details or Michelle Weir, Liquidator produce such documentary evidence as may appear to the joint 01 April 2016 (2516244) liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that NASTEK2516248 CONSULTING LTD dividend or any other dividend declared before the debt was proved. (Company Number 07567442) This notice is purely formal and all known creditors have been or will Registered office: 45 Highfield Avenue, Harpenden, Hertfordshire, AL5 be paid in full. 5UB Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and Principal trading address: 45 Highfield Avenue, Harpenden, Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, Hertfordshire, AL5 5UB 92 London Street, Reading, Berkshire, RG1 4SJ. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Further information can be obtained by contacting Christine Francis at Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- [email protected] or on 0118 951 2131. named Company on 1 April 2016 by a resolution of the Company. John Arthur Kirkpatrick and Matthew John Waghorn, Joint Liquidators Notice is hereby given that the Creditors of the above-named 04 April 2016 (2516283) Company are required on or before 05 May 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said THE2516222 INSOLVENCY RULES 1986 RULE 4.106(1) Liquidator, personally or by their solicitors, to come in and prove their OAK GAMES LIMITED said debts or claims at such time and place as shall be specified in (Company Number 05769098) such notice, or in default thereof they will be excluded from the I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson, benefit of any distribution made before such debts are proved. Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, were appointed Joint Liquidators of the above named company on 16 HP1 1FW. December 2015. All debts and claims should be sent to us at the For further details contact: Philip Beck, Email: address above. [email protected], Tel: 01442 275794. All creditors who have not already done so are invited to prove their Philip Beck, Liquidator debts in writing to me. 01 April 2016 (2516248) The last date for submitting a proof of debt is 29 April 2016. No further public advertisement of invitation to prove debts will be given. NEXLINK2516247 SYSTEMS LIMITED Please note that this is a solvent liquidation and all known creditors (Company Number 07124444) have been or will be paid in full. Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Andrew Watling, Joint Liquidator HA5 4HS 4 April 2016 (2516222) Principal trading address: 65 Rosemary Lane, Blackwater, GU17 0LS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 99 COMPANIES

2516250ORLAP LIMITED Office Holder details: David Birne,(IP No. 9034) and Brian Johnson,(IP (Company Number 01198429) No. 9288) both of Fisher Partners, 11-15 William Road, London, NW1 Registered office: Lyme Tree Farm, Wheston, Tideswell, Derbyshire, 3ER. SK17 8JA For further details contact: The Joint Liquidators, Email: Principal trading address: The Studio, Wheston, Tideswell, [email protected], Tel: 020 7874 7971. Alternative contact: Derbyshire, SK17 8JA Lauren Swithenbank, Tel: 020 7874 7893 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act David Birne, Joint Liquidator 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign 31 March 2016 (2516241) House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 24 March 2016 by a resolution passed by the members. Notice is hereby given that the PETER2516237 B STEWART LIMITED creditors of the above named company which is being voluntarily (Company Number 07964963) wound up, are required on or before 6 May 2016 (”the last date for Registered office: 125 High Street, Odiham, Hook, Hampshire, RG29 proving’) to prove their debts by sending to Robert Welby of SFP 1LA Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Principal trading address: 125 High Street, Odiham, Hook, Wall, London, E14 9XQ written statements of the amounts they claim Hampshire, RG29 1LA to be due to them from the company and, if so requested to provide Notice is hereby given that the Creditors of the above named such further details or produce such documentary evidence as may Company are required, on or before the 06 May 2016 to send their appear to the Liquidator to be necessary. A creditor who has not names and addresses and particulars of their debts or claims and the proved their debt before the last date for proving is not entitled to names and addresses of their solicitors (if any) to Nicholas Cusack disturb, by reason they they have not participated in it, the distribution and Richard Cacho at Parker Andrews Limited, 5th Floor, The Union or any other distribution paid before their debt was proved. The Building, 51-59 Rose Lane, Norwich, NR1 1BY the Joint Liquidators of Liquidator intends to make the only and final distribution in full to any the said Company, and, if so required by notice in writing from the creditors after the last date for proving. said Liquidators, by their solicitors or personally, to come in and Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate prove their debts or claims at such time and place as shall be Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, specified in any such notice, or in default thereof they will be excluded London E14 9XQ. from the benefit of any distribution made before such debts are For further details contact: Robert Welby or Lauren Matlock, proved. The Directors have made a Declaration of Solvency, and the telephone number 020 7538 2222. Company is being wound up for the purposes of extracting Robert Welby, Liquidator shareholder funds. NOTE: This notice is purely formal. All known 31 March 2016 (2516250) creditors have been or will be paid in full. Date of Appointment: 24 March 2016 Office Holder details: Nicholas Cusack,(IP No. 17490) and Richard 2516260IN THE MATTER OF THE INSOLVENCY ACT 1986 Cacho,(IP No. 11012) both of Parker Andrews Limited, 5th Floor, The PARKER LOGISTICS LIMITED Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. (Company Number 03702333) For further details contact the Joint Liquidators on 01693 284284. Registered office: 80 Grosvenor Street, London, W1X 9DE Alternative contact: Grace Jones Principal trading address: 80 Grosvenor Street, London, W1X 9DE Nicholas Cusack, Joint Liquidator NOTICE IS HEREBY GIVEN that the creditors of the above-named 31 March 2016 (2516237) entity, which is being voluntarily wound up, are required, on or before 13 May 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of R PETTIPHERS2516558 GARAGES LIMITED P Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 (Company Number 00440444) 6NW, the Liquidator and, if so required by notice in writing to prove Previous Name of Company: VW Davis & Sons Limited their said debts or claims at such time and place as shall be specified Registered office: 100 St James Road, Northampton, NN5 5LF in such notice, or in default thereof they will be excluded from the Principal trading address: Pettiphers Garage, Church Street, Shipston benefit of any distribution made before such debts are proven. upon Stour, Warwickshire, CV36 4AT Note: This notice is purely formal, all known creditors have been or Notice is hereby given that John William Rimmer and Peter John will be paid in full. Windatt both of BRI Business Recovery and Insolvency, Unit A, Kings Contact details: R P Rendle (IP No. 5766), No 9 Hockley Court, Chambers, Queens Road, Coventry CV1 3EH were appointed Joint Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Liquidators of the above Company by the members on 31 March 783777. 2016. Notice is also hereby given that the creditors of the above R P Rendle, Liquidator named Company are required on or before 28 April 2016 to send in 4 April 2016 (2516260) their names and addresses with particulars of their debts to the undersigned John William Rimmer and Peter John Windatt of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens PEARSON2516241 IN PRACTICE ATA LIMITED Road, Coventry CV1 3EH the Joint Liquidators of the said Company (Company Number 07679091) and, if so required, by notice in writing by the said Joint Liquidators, Registered office: 80 Strand, London, WC2R 0RL to prove their debts and claims at such time and place as shall be Principal trading address: N/A specified in such notice or, in default thereof, they will be excluded As part of group restructuring, we, David Birne and Brian Johnson of from the benefit of any distribution made before such debts are Fisher Partners, 11-15 William Road, London, NW1 3ER, give notice proved. This notice is purely formal and all known creditors have that on 30 March 2016 we were appointed Joint Liquidators by been, or will be paid in full. resolution of the members. Notice is hereby given that the Creditors Office Holder details: John William Rimmer,(IP No. 13836) and Peter of the above named Company are required, on or before 06 May 2016 John Windatt,(IP No. 008611) both of BRI Business Recovery and to send their names and addresses and particulars of their debts or Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 claims and the names and addresses of their solicitors (if any) to 3EH. David Birne and Brian Johnson of Fisher Partners, 11-15 William For further details contact: Kiran Sehmi, Tel: 02476 226839 Road, London NW1 3ER, the Joint Liquidators of the company, and, if John William Rimmer, Joint Liquidator so required by notice in writing from the Liquidators, by their solicitors 31 March 2016 (2516558) or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

PHILLIPAMARKS2516243 LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the Company are (Company Number 08214276) required on or before 30 April 2016 to send in their names and Registered office: C/O Insolvency Squared Limited, 1 Fore Street, addresses, particulars of their debts or claims and the names and Moorgate, London, EC2Y 5EJ addresses of their Solicitors (if any) to the undersigned David Adam Principal trading address: Flat 17, 73 Shepperton Road, London, N1 Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation 3EX Centre, Venture Court, Queens Meadow Business Park, Hartlepool, I, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, TS25 5TG the Joint Liquidator of the Company and, if so required by Moorgate, London, EC2Y 5EJ give notice that I was appointed notice in writing to prove their debts or claims at such time and place Liquidator of the above named company on 31 March 2016 a as shall be specified in such notice, or in default thereof shall be resolution of members. Notice is hereby given that the Creditors of excluded from the benefit of any distribution made before such debts the above-named Company which is being voluntarily wound up, are are proved. required, on or before 10 May 2016 to prove their debts by sending to Note: This notice is purely formal, the Company is able to pay all its the undersigned Karyn Jones at Insolvency Squared Limited, 1 Fore known creditors in full. Street, Moorgate, London, EC2Y 5EJ the Liquidator of the said Any person who requires further information may contact the Joint Company, written statements of the amounts they claim to be due to Liquidator by telephone on 01429 528 505. Alternatively enquiries can them from the company and, if so requested, to provide such further be made to Jonathan Todd by e-mail at jonathan.todd@begbies- details of produce such documentary evidence as may appear to the traynor.com or by telephone on 01429 528 505. liquidator to be necessary. A creditor who has not proved this debt David Adam Broadbent, Joint Liquidator before the declaration of any dividend is not entitled to disturb, by 1 April 2016 (2516242) reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or PK2516249 INVESTMENT MANAGEMENT LLP will be paid in full. (Company Number OC306213) Office Holder details: Karyn Jones,(IP No. 8562) of Insolvency Registered office: 20-22 Bedford Row, London, WC1R 4JS Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ. Principal trading address: 15 St James’s Place, London, SW1A 1NP For further details contact: Vicki Horncastle, Tel: 07966 165430, Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 Email: [email protected] Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators Karyn Jones, Liquidator of the above-named Company on 1 April 2016 by a determination of 31 March 2016 (2516243) the Partners. Notice is hereby given that the Creditors of the above- named Company are required on or before 29 April 2016 to send in their names and addresses with particulars of their debts or claims, to PICK2515797 DATA MINING LIMITED the Joint Liquidators at David Rubin & Partners, 26-28 Bedford Row, (Company Number 06290819) London, WC1R 4HE and if so required by notice in writing from the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, said Joint Liquidators, personally or by their solicitors, to come in and St. Albans, Herts AL1 5JN (formerly 18 Turnpike Close, Market prove their said debts or claims at such time and place as shall be Harborough, Leicestershire LE16 7TJ) specified in such notice, or in default thereof they will be excluded Principal trading address: 18 Turnpike Close, Market Harborough, from the benefit of any distribution made before such debts are Leicestershire LE16 7TJ proved. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, Company in Liquidation, are required, on or before the 27th day of (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, April 2016, to send in their full Forenames and Surnames, their London, WC1R 4HE. addresses and descriptions, full particulars of their debts or claims, If further information is required, Paul Appleton or alternatively David and the names and addresses of their solicitors (if any) to the Marks may be contacted on telephone number 020 7400 7900. undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Paul Cooper, Joint Liquidator Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the 01 April 2016 (2516249) Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall PLATINUM2516056 PEBBLE CONSULTING LIMITED be specified in such notice, or in default thereof they will be excluded (Company Number 08291136) from the benefit of any distribution made before such debts are Registered office: (Former): Wagon House, Pesters Lane, Somerton, proved. Somerset, TA11 7AA Date of Appointment: 21 March 2016. Principal trading address: (Former): Wagon House, Pesters Lane, This notice is purely formal and it is anticipated that all creditors will Somerton, Somerset, TA11 7AA be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Any person who requires further information may contact the Company in Liquidation, are required, on or before the 29th day of Liquidator's office by telephone on 01727 811 161 or by email at April 2016, to send in their full Forenames and Surnames, their [email protected] addresses and descriptions, full particulars of their debts or claims, Phillip Anthony Roberts , Liquidator and the names and addresses of their solicitors (if any) to the Dated this 21 March 2016 (2515797) undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing PK2516242 FINANCE LIMITED from the said Liquidator, are personally or by their solicitors, to come (Company Number 06806680) in and prove their debts or claims at such times and places as shall Registered office: Frederick House, Dean Group Business Park, be specified in such notice, or in default thereof they will be excluded Brenda Road, Hartlepool, TS25 2BW from the benefit of any distribution made before such debts are Principal trading address: Harden House, Stockton Road, Castle proved. Eden, Hartlepool, TS27 4SN Date of Appointment: 4 April 2016. The Company was placed into members’ voluntary liquidation on 1 This notice is purely formal and it is anticipated that all creditors will April 2016 and on the same date, David Adam Broadbent (IP Number: be paid in full. 009458) and Rob Sadler (IP Number: 009172), both of Begbies Any person who requires further information may contact the Traynor (Central) LLP, of Hub One, The Innovation Centre, Venture Liquidator's office by telephone on 01727 811 161 or by email at Court, Queens Meadow Business Park, Hartlepool, TS25 5TG were [email protected]. appointed as Joint Liquidators of the Company. DATED THIS 4 APRIL 2016 Phillip Anthony Roberts , Liquidator (2516056)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 101 COMPANIES

PLUS2516251 FINANCIAL LIMITED Liquidator and if so required by notice in writing from the said (Company Number 03453851) Liquidator, personally or by their solicitors, to come in and prove their Registered office: Victoria House, Stanbridge Park, Staplefield Lane, said debts or claims at such time and place as shall be specified in Haywards Heath, RH17 6AS such notice, or in default thereof they will be excluded from the Principal trading address: PO Box 423, Haywards Heath, West benefit of any distribution made before such debts are proved. Sussex RH16 1GW Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency We, Richard Keley and Andrew Pear of BM Advisory, Arundel House, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, give notice HP1 1FW. that we were appointed Joint Liquidators of the above named Further details contact: Philip Beck, Email: company on 29 March 2016 by a resolution of members. Notice is [email protected], Tel: 01442 275794. hereby given that the creditors of the above-named company, which Philip Beck, Liquidator is being voluntarily wound up, are required, on or before 23 May 2016 01 April 2016 (2516292) to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at BM Advisory LLP, PRINCIPAL2516284 PROJECTS LTD Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West (Company Number 06250518) Sussex RH11 7XL. Registered office: 27 Lime Avenue, Camberley, Surrey, GU15 2BS If so required by notice in writing from the Joint Liquidators, by their Principal trading address: 27 Lime Avenue, Camberley, Surrey, GU15 solicitors or personally, to come in and prove their debts or claims at 2BS such time and place as shall be specified in any such notice, or in Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, default thereof they will be excluded from the benefit of any Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- distribution made before such debts are proved. The Directors of the named Company on 29 March 2016 by a resolution of the Company. Company have made a declaration of solvency and it is expected that Notice is hereby given that the Creditors of the above-named all creditors will be paid in full. Company are required on or before 05 May 2016 to send in their Office Holder details: Richard Keley,(IP No. 18072) and Andrew Pear, names and addresses with particulars of their debts or claims, to the (IP No. 9016) both of BM Advisory, Arundel House, 1 Amberley Court, Liquidator and if so required by notice in writing from the said Whitworth Road, Crawley RH11 7XL. Liquidator, personally or by their solicitors, to come in and prove their For further details contact: Richard Keley, Andrew Pear or Sue said debts or claims at such time and place as shall be specified in Markham at BM Advisory on 01293 452844 or email such notice, or in default thereof they will be excluded from the [email protected] benefit of any distribution made before such debts are proved. Richard Keley, Joint Liquidator Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency 31 March 2016 (2516251) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: 2515834PORTHMEOR ASSOCIATES LIMITED [email protected], Tel: 01442 275794. (Company Number 08800171) Philip Beck, Liquidator Registered office: (Former): 14A Albany Road, Weymouth, Dorset, 01 April 2016 (2516284) DT4 9TH Principal trading address: (Former): Three Wells Cottage Hillway, Charlton Mackrell, Somerton, Somerset, TA11 6AN PROMOTING2516287 TOLERANCE LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above-named (Company Number 07808181) Company in Liquidation, are required, on or before the 29th day of Registered office: 24 Mayflower Way, Beaconsfield, Buckinghamshire, April 2016, to send in their full Forenames and Surnames, their HP9 1UE addresses and descriptions, full particulars of their debts or claims, Principal trading address: 1 Lumley Street, Mayfair, London, W1K 6TT and the names and addresses of their solicitors (if any) to the Notice is hereby given that the creditors of the above named undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Company, over which I was appointed Joint Liquidator on 23 March Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the 2016 are required, on or before 28 April 2016 to send in their full Liquidator of the said estate and, if so required by notice in writing names, their addresses and descriptions, full particulars of their debts from the said Liquidator, are personally or by their solicitors, to come or claims and the names and addresses of their solicitors (if any) to in and prove their debts or claims at such times and places as shall the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, be specified in such notice, or in default thereof they will be excluded Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE from the benefit of any distribution made before such debts are the Joint Liquidator of the said Company, and, if so required by notice proved. in writing from the said Joint Liquidator, are personally or by their Date of Appointment: 31 March 2016. solicitors, to come in and prove their debts or claims at such time and This notice is purely formal and it is anticipated that all creditors will place as shall be specified in such notice, or in default thereof they be paid in full. will be excluded from the benefit of any distribution. Any person who requires further information may contact the The winding up is a members’ voluntary winding up and it is Liquidator's office by telephone on 01727 811 161 or by email at anticipated that all debts will be paid. [email protected]. Office Holder details: Glyn Mummery,(IP No. 8996) and Jeremy Stuart DATED THIS 31 MARCH 2016 French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, Phillip Anthony Roberts , Liquidator (2515834) Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: The Joint Liquidators, Email: [email protected] PRACTICAL2516292 RISK SOLUTIONS LIMITED Glyn Mummery, Joint Liquidator (Company Number 06986553) 30 March 2016 (2516287) Registered office: 2 Magdale, Honley, Holmfirth, HD9 6LZ Principal trading address: 2 Magdale, Honley, Holmfirth, HD9 6LZ Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, RED2516289 STAR CONSULTANCY LIMITED Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- (Company Number 09370969) named Company on 29 March 2016 by a resolution of the Company. Registered office: Collingham House, 10-12 Gladstone Road, London, Notice is hereby given that the Creditors of the above-named SW19 1QT Company are required on or before 05 May 2016 to send in their Principal trading address: 93 Portland Road, Luton, Bedfordshire, LU4 names and addresses with particulars of their debts or claims, to the 8AX

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named RGM2516246 (QC) LIMITED Company are required, on or before the 12 May 2016 to send their (Company Number 06229351) names and addresses and particulars of their debts or claims and the Registered office: 3 Waterside Place, Primrose Hill, London, NW1 8JT names and addresses of their solicitors (if any) to James Stephen Principal trading address: 3 Waterside Place, Primrose Hill, London, Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh NW1 8JT Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Asher Miller of David Rubin & Partners, Pearl Assurance House, 319 Company, and, if so required by notice in writing from the said Ballards Lane, London, N12 8LY, was appointed Liquidator of the Liquidator, by their solicitors or personally, to come in and prove their above named Company on 28 March 2016 by a resolution of the debts or claims at such time and place as shall be specified in any Company. such notice, or in default thereof, they will be excluded from the Notice is hereby given that the Creditors of the above-named benefit of any distribution made before such debts are proved. Note: Company are required on or before 1 May 2016, to send in their This notice is purely formal. All known creditors have been or will be names and addresses with particulars of their debts or claims, to the paid in full. Liquidator and if so required by notice in writing from the said Date of Appointment: 22 March 2016 Liquidator, personally or by their solicitors, to come in and prove their Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon said debts or claims at such time and place as shall be specified in Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, such notice, or in default thereof they will be excluded from the Hants SO50 9DR. benefit of any distribution made before such debts are proved. For further details contact: James Stephen Pretty, Email: Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & [email protected]. Tel: 02380 651441 Partners, Pearl Assurance House, 319 Ballards Lane, London N12 James Stephen Pretty, Liquidator 8LY. 22 March 2016 (2516289) If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on 020 8343 5900. Asher Miller, Liquidator 2515789REFRESCO LIMITED 01 April 2016 (2516246) (Company Number 04021465) Previous Name of Company: Histogram Limited REFRESCO HOLDINGS GB LIMITED RICHARDSON2516278 AND WENLOCK LIMITED (Company Number 06021492) (Company Number 07928772) Previous Name of Company: Flipgreen Limited Registered office: 22 Pooleys Lane, Welham Green, Hertfordshire AL9 HISTOGRAM HOLDINGS LIMITED 7LH (Company Number 05929331) Principal trading address: 15a Chalkpit Lane, Oxted, Surrey RH8 0NF Previous Name of Company: Pargiter Limited In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, SUNPRIDE LIMITED I, Paresh Shah FCA of Parker Wood, 28 Church Road, Stanmore, (Company Number 01847637) Middlesex HA7 4XR, give notice that on 30 March 2016 I was GERBER FROZEN FOODS LIMITED appointed Liquidator by resolutions of members. (Company Number 02414149) Notice is hereby given that the creditors of the above named Previous Name of Company: Precis (934) Limited company, which is being voluntarily wound up, are required, on or GERBER FOODS SOFTDRINKS LIMITED before 18 May 2016 to send in their full christian and surnames, their (Company Number 01847732) addresses and descriptions, full particulars of their debts or claims Previous Name of Company: Quantock Pride Limited and the names and addresses of their Solicitors (if any), to the BRITISH BRANDS LIMITED undersigned Paresh Shah FCA of 28 Church Road, Stanmore, (Company Number 00300439) Middlesex HA7 4XR, the Liquidator of the said company, and, if so GERBER FOODS INTERNATIONAL LIMITED required by notice in writing from the said Liquidator, are, personally (Company Number 00934298) or by their Solicitors, to come in and prove their debts or claims at GERBER GOLDSCHMIDT FOODS LIMITED such time and place as shall be specified in such notice, or in default (Company Number 01153373) thereof they will be excluded from the benefit of any distribution. Registered office: (Of all nine companies) Mallard Court, Express Note: This notice is purely formal. All creditors have been or will be Park, Bridgwater, Somerset, TA6 4RN paid in full. ALL IN MEMBERS’ VOLUNTARY LIQUIDATION Further information please contact Rini Murphy on 0208 954 2727 On 31 March 2016 the above-named companies which have not Email: [email protected] traded for at least 12 months and whose registered office is at Mallard Paresh Shah FCA, Office Holder No: 005786, Liquidator Court, Express Park, Bridgwater, Somerset, TA6 4RN, were placed 30 March 2016 (2516278) into members’ voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay RSKW2515820 SOLUTIONS LIMITED their known liabilities in full. (Company Number 08091626) NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Registered office: (Former): Flat 500 Omega Building, Smugglers Way, Rules 1986, that it is the intention of the Joint Liquidators to declare a Wandsworth, London SW18 1AZ first distribution to creditors in respect of the above-named Principal trading address: (Former): Flat 500 Omega Building, companies of 100 pence in the pound within the period of 2 months Smugglers Way, Wandsworth, London SW18 1AZ from the last date for proving specified below. Creditors who have not NOTICE IS HEREBY GIVEN that the Creditors of the above-named yet done so are required, on or before 6 May 2016 (the last date for Company in Liquidation, are required, on or before the 29th day of proving), to send their proofs of debt in writing to the undersigned April 2016, to send in their full Forenames and Surnames, their Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 addresses and descriptions, full particulars of their debts or claims, Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the and the names and addresses of their solicitors (if any) to the companies, and, if so requested, to provide such further details or undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, produce such documentary or other evidence as may appear to the Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Joint Liquidators to be necessary. Liquidator of the said estate and, if so required by notice in writing It should be noted that, after the last date for proving, the Joint from the said Liquidator, are, personally or by their solicitors, to come Liquidators intend to declare a distribution to the members, and will in and prove their debts or claims at such times and places as shall do so without further regard to creditors’ claims which were not be specified in such notice, or in default thereof they will be excluded proved by that date. from the benefit of any distribution made before such debts are Further information about these cases is available from Myles proved. Pearson at the above office of PricewaterhouseCoopers LLP on 0121 Date of Appointment: 4 April 2016 265 6909. This notice is purely formal and it is anticipated that all creditors will Emma Cray , Joint Liquidator (2515789) be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 103 COMPANIES

Any person who requires further information may contact the Road, St Albans, Hertfordshire, AL1 1NS Joint Liquidators of the Liquidator's office by telephone on 01727 811 161 or by email at Company and, if so required by notice in writing from the Joint [email protected]. Liquidators, are personally or by their solicitors, to come in and prove DATED THIS 4 APRIL 2016 their debts or claims at such time and place as shall be specified in Phillip Anthony Roberts , Liquidator (2515820) such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. 2516285RUSSELL MURPHY LIMITED Office Holder details: Steven Leslie Smith,(IP No. 6424) of Mercer & (Company Number 06106648) Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS and Peter Registered office: 7 Blakeney Avenue, Beckham, Kent BR3 1HH John Godfrey-Evans,(IP No. 8794) of Mercer & Hole, 72 London Road, Principal trading address: 7 Blakeney Avenue, Beckham, Kent BR3 St Albans, Hertfordshire AL1 1NS. 1HH Further information can be obtained from the Joint Liquidators or the In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, case administrator Adam Seymour, Tel: 01727 869141. I, Paresh Shah FCA of Parker Wood, 28 Church Road, Stanmore, Peter Godfrey-Evans, Joint Liquidator Middlesex HA7 4XR, give notice that on 29 March 2016 I was 31 March 2016 (2516598) appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or SARACEN2515754 PAWNBROKERS LIMITED before 17 May 2016 to send in their full christian and surnames, their (Company Number 06316181) addresses and descriptions, full particulars of their debts or claims Registered office: c/o Connor Spencer Ltd, 5 Waterside, Station and the names and addresses of their Solicitors (if any), to the Road, Harpenden, Hertfordshire, AL5 4US (to be changed to: Astute undersigned Paresh Shah FCA of 28 Church Road, Stanmore, House, Wilmslow Road, Handforth, Cheshire SK9 3HP Middlesex HA7 4XR, the Liquidator of the said company, and, if so Principal trading address: 190 High Street, Sutton, Surrey, SM1 1NR required by notice in writing from the said Liquidator, are, personally We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), or by their Solicitors, to come in and prove their debts or claims at of Beesley Corporate Solutions, Astute House, Wilmslow Road, such time and place as shall be specified in such notice, or in default Handforth, Cheshire, SK9 3HP give notice that on 1 April 2016, we thereof they will be excluded from the benefit of any distribution. were appointed Joint Liquidators of the above company by Note: This notice is purely formal. All creditors have been or will be resolutions of its members. paid in full. NOTICE IS HEREBY GIVEN that the creditors of the above named Further information please contact Rini Murphy on 0208 954 2727 company, which is being voluntarily wound up, are required on or Email: [email protected] before 1 June 2016 to send in their full names, their addresses and Paresh Shah FCA, Office Holder No: 005786, Liquidator descriptions, full particulars of their debts or claims, and the names 29 March 2016 (2516285) and addresses of their Solicitors (if any), to the undersigned Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, Joint S.BARBER2516467 & CO. (SHOPFITTINGS) LIMITED Liquidators of the said company, and if so required by notice in (Company Number 00655208) writing from the said Joint Liquidators, are personally or by their Registered office: Bangor Terrace, Whitehall Road, Leeds, West Solicitors, to come in and prove their debts or claims at such time and Yorkshire, LS12 5PS place as shall be specified in such notice, or in default thereof they Principal trading address: Bangor Terrace, Whitehall Road, Leeds, will be excluded from the benefit of any distribution. West Yorkshire, LS12 5PS Any enquiries please contact the liquidators: [email protected] or Notice is hereby given that the creditors of the above named [email protected] Tel: 01625 544 795. Company, which is being voluntarily wound up, are required to prove Alternatively, contact Donna Shaw at [email protected] Tel: their debts on or before 29 April 2016, by sending their names and 01625 469 157 addresses along with descriptions and full particulars of their debts or Dated: 1 April 2016 claims and the names and addresses of their solicitors (if any), to the Mark Beesley and Tracy Clowry , Joint Liquidators (2515754) Joint Liquidators at 8 Park Place, Leeds LS1 2RU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their SEAMASTERS2516281 IT LIMITED debts or claims, or in default thereof they will be excluded from the (Company Number 07918973) benefit of any distribution made before such debts or claims are Registered office: 36 Tyndall Court, Commerce Road, Peterborough proved. PE2 6LR Note: It is anticipated that all known Creditors will be paid in full. Principal trading address: The Limes, Main Street, Barnack, Stamford Office Holder Details: David Antony Willis and Martyn James Pullin (IP PE9 3DN numbers 9180 and 15530) of BWC, 8 Park Place, Leeds LS1 2RU. Notice is hereby given that the Creditors of the above named Date of Appointment: 1 April 2016. Further information about this Company are required on or before 12 May 2016 to send their names case is available from Peter Scriven at the offices of BWC on 0113 and addresses and particulars of their debts or claims and the names 2433434. and addresses of their solicitors (if any) to G S Wolloff, Elwell David Antony Willis and Martyn James Pullin , Joint Liquidators Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, (2516467) Peterborough PE2 6LR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by his solicitors SAIL2516598 INTO LIMITED or personally, to come in and prove their debts or claims at such time (Company Number 07476652) and place as shall be specified in any such notice, or in default Registered office: C/o Mercer & Hole, 72 London Road, St Albans, thereof they will be excluded from the benefit of any distribution made Hertfordshire AL1 1NS before such debts or claims are proved. Principal trading address: Basepoint Business Centre, 110 Butterfield, Note: This notice is purely formal. All known creditors have been or Great Marlings, Luton, Bedfordshire LU28 8DL will be paid in full. In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Date of Appointment: 31 March 2016 Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, on 29 March 2016, we were appointed Joint Liquidators of Sail Into Peterborough PE2 6LR. Limited. Notice is hereby given that the creditors of the above In the event of any questions regarding the above please contact Company, which is being voluntarily wound up, are required, on or Graham Stuart Wolloff, Tel: 01733 235253. before 29 April 2016 to send in their full names and addresses, and to G S Wolloff, Liquidator send in full particulars of their debts or claims, and the names and 31 March 2016 (2516281) addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

SEARCHFIELD2516519 HEATH COTTAGE LIMITED before 30 June 2016 to send in their names and addresses, (Company Number 08360851) particulars of their debts or claims and the names and addresses of SEARCHFIELD WILLOW DENE LIMITED their Solicitors (if any) to the undersigned Gerald M Krasner of (Company Number 08124246) Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean SEARCHFIELD SPRING HILL LIMITED Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the (Company Number 08451896) Company, and, if so required by notice in writing to prove their debts Registered office: (All) Gladstone House, 77-79 High Street, Egham, or claims at such time and place as shall be specified in such notice, Surrey, TW20 9HY or in default thereof they will be excluded from the benefit of any Principal trading address: (All) N/A distribution made before such debts are proved. This notice is purely We, Keith Aleric Stevens and Louise Mary Brittain of Wilkins Kennedy formal, the Company is able to pay all its known creditors in full. LLP, Gladstone House, 77-79 High Street, Egham, Surrey TW20 9HY Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and give notice that we were appointed Joint Liquidators of the above Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor named companies on 24 March 2016 by a resolution of members. (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Notice is hereby given that the creditors of the above named upon Tyne, NE1 1PG. companies, which are being voluntarily wound up, are required, on or Any person who requires further information may contact the Joint before 28 April 2016 to prove their debts by sending to the Liquidator by telephone on 0191 2699820. Alternatively enquiries can undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone be made to Gary Wemyss by email at gary.wemyss@begbies- House, 77-79 High Street, Egham, Surrey, TW20 9HY the Joint traynor.com or by telephone on 0191 2699820. Liquidator of the companies, written statements of the amounts they Gerald M Krasner, Joint Liquidator claim to be due to them from the companies and, if so requested, to 31 March 2016 (2516288) provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is SPECIAL2516245 EDITION FILMS LIMITED not entitled to disturb, by reason that he has not participated in it, the (Company Number 04741416) distribution of that dividend or any other dividend declared before his Trading name or style: Special Edition Films Limited debt was proved. Registered office: 76 New Cavendish Street, London W1G 9TB This notice is purely formal and all known creditors have been or will Principal trading address: 76 New Cavendish Street, London W1G be paid in full. 9TB Office Holder details: Keith Aleric Stevens,(IP No. 008065) and Louise Nature of Business: Film, Video and TV Production Mary Brittain,(IP No. 9000) both of Wilkins Kennedy LLP, Gladstone Notice is hereby given that the Creditors of the company named House, 77-79 High Street, Egham, Surrey, TW20 9HY. above are required, on or before 23 June 2016, to send their names Further details contact: Robert Armstrong, Email: and addresses and particulars of their debts or claims and the names [email protected] or Tel: 01784 435561. and addresses of their solicitors (if any) to Mark Levy of Berley, 76 Keith Aleric Stevens and Louise Mary Brittain, Joint Liquidators New Cavendish Street, London W1G 9TB, the Liquidator of the 29 March 2016 (2516519) company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, SLUMBERING2515783 GIANTS LTD or in default thereof they will be excluded from the benefit of any (Company Number 06749751) distribution made before such debts are proved. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, NOTE: This notice is purely formal. All known creditors have been or St. Albans, Herts AL1 5JN (formerly 90 Brixton Hill, London SW2 1QN) will be paid in full. Principal trading address: 90 Brixton Hill, London SW2 1QN Explanatory Reason: The Directors have made a Declaration of NOTICE IS HEREBY GIVEN that the Creditors of the above-named Solvency, and the Company is being wound up for the purposes of a Company in Liquidation, are required, on or before the 29th day of distribution of capital. April 2016, to send in their full Forenames and Surnames, their Mark Levy, IP number: 6329, Liquidator, Berley, 76 New Cavendish addresses and descriptions, full particulars of their debts or claims, Street, London W1G 9TB. Date of Appointment: 23 March 2016. Tel: and the names and addresses of their solicitors (if any) to the 020 7636 9094. Alternative person to contact with enquiries about the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, case: Mark West (2516245) Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come SPECIALIST2516774 HIRE HOLDINGS LIMITED in and prove their debts or claims at such times and places as shall (Company Number 09398604) be specified in such notice, or in default thereof they will be excluded Previous Name of Company: Specialist Crane Holdings Limited from the benefit of any distribution made before such debts are Registered office: Field Barn The Barnyard, The Mount, Dunton proved. Bassett, Leicestershire, LE17 5JL Date of Appointment: 31 March 2016. Notice is hereby given that the creditors of the above named This notice is purely formal and it is anticipated that all creditors will Company, which is being voluntarily wound up, are required to prove be paid in full. their debts on or before 11 May 2016, by sending their names and Any person who requires further information may contact the addresses along with descriptions and full particulars of their debts or Liquidator's office by telephone on 01727 811161 or by email at claims and the names and addresses of their solicitors (if any), to the [email protected] Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Phillip Anthony Roberts , Liquidator Farm Business Park, Stockton on Tees TS18 3TX and, if so required Dated this 31 March 2016 (2515783) by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the SPEAK2516288 & SPELL PRODUCTIONS LIMITED benefit of any distribution made before such debts or claims are (Company Number 03816844) proved. Registered office: 4th Floor, Cathedral Buildings, Dean Street, Note: It is anticipated that all known Creditors will be paid in full. Newcastle upon Tyne NE1 1PG Office Holder Details: Martyn James Pullin and David Antony Willis (IP Principal trading address: 5th Floor, 89 New Bond Street, London numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, W1S 1DA Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of The Company was placed into Members Voluntary Liquidation on 31 Appointment: 1 April 2016. Further information about this case is March 2016 and on the same date, Gerald Maurice Krasner and available from Bhuvnesh Majupuria at the offices of BWC on 01642 Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP, 4th 608588. Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 Martyn James Pullin and David Antony Willis , Joint Liquidators 1PG were appointed as Joint Liquidators of the Company. Notice is (2516774) hereby given, that the Creditors of the Company are required on or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 105 COMPANIES

SPORTING2516252 GAME SUPPLIES LIMITED Any person who requires further information may contact the Joint (Company Number 03898986) Liquidator by telephone on 01273 322960. Alternatively enquiries can Registered office: Menta Business Centre, 5 Eastern Way, Bury St be made to Sara Page by email at [email protected] or Edmunds IP32 7AB by telephone on 01273 322960. Principal trading address: Silverton, 96 Melford Road, Sudbury, J Walters, Joint Liquidator Suffolk CO10 1JY 01 April 2016 (2516282) In accordance with Rule 4.106 , I, Stephen Mark Rout of Stephen M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB, give notice that on 31 March 2016 I was STIRLING2516291 BLACK LIMITED appointed Liquidator by resolutions of members. (Company Number 03791366) Notice is hereby given that the creditors of the above named Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA company, which is being voluntarily wound up, are required, on or Principal trading address: 1 Bellgate Mews, London NW5 1SW before 9 May 2016 to send in their full forenames and surnames, their Notice is hereby given that the creditors of the above-named addresses and descriptions, full particulars of their debts or claims Company are invited to prove their debts. Any person claiming to be a and the names and addresses of their Solicitors (if any), to the creditor of the above-named Company and wishing to recover his undersigned Stephen Mark Rout of Menta Business Centre, 5 Eastern debt in whole or in part should submit the claim in writing to the Way, Bury St Edmunds, IP32 7AB (tel 01223 329392 / email Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, [email protected]), the Liquidator of the said company, and, if so Winchmore Hill, London N21 3NA. Forms of proof of debt can be required by notice in writing from the said Liquidator, are, personally obtained on application during normal business hours to the liquidator or by their Solicitors, to come in and prove their debts or claims at at the address above or 0208 370 7251. such time and place as shall be specified in such notice, or in default The winding up is a members’ voluntary winding up and it is thereof they will be excluded from the benefit of any distribution. anticipated that all debts will be paid. Note: This notice is purely formal. All creditors have been or will be Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, paid in full. Winchmore Hill, London N21 3NA. Telephone number: 020 8370 Stephen Mark Rout, Liquidator 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja 31 March 2016 (2516252) 29 March 2016 (2516291)

2516293STEVEN SHILLING LTD STRATHEARN2515698 LOGISTICS LIMITED (Company Number 07338207) Company Number: SC397797 Registered office: 28 Fairfield Avenue, Edgware, Middlesex, HA8 9AQ Registered office: 42 Comrie Street, Crieff, PH7 4AX Principal trading address: 28 Fairfield Avenue, Edgware, Middlesex, Principal trading address: 42 Comrie Street, Crieff, Perthshire PH7 HA8 9AQ 4AX Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, The Company was placed into Members' Voluntary Liquidation on 30 Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- March 2016 and is able to pay all its known creditors in full. Pursuant named Company on 29 March 2016 by a resolution of the Company. to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY Notice is hereby given that the Creditors of the above-named GIVEN that the Joint Liquidators intend to make a first and final Company are required on or before 05 May 2016 to send in their distribution to remaining creditors of the above-named Company and names and addresses with particulars of their debts or claims, to the that the last date for proving debts against the above-named Liquidator and if so required by notice in writing from the said Company, which is being voluntarily wound up, is 5 May 2016. Claims Liquidator, personally or by their solicitors, to come in and prove their must be sent to the undersigned, Jeremy Charles Frost and Stephen said debts or claims at such time and place as shall be specified in Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley such notice, or in default thereof they will be excluded from the Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. benefit of any distribution made before such debts are proved. After 5 May 2016, the Joint Liquidators may make that distribution Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency without regard to the claim of any person in respect of a debt not Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, already proved. HP1 1FW. The Joint Liquidators intend that after paying or providing for a final For further details contact: Philip Beck, Email: distribution in respect of the claims of all creditors who have proved [email protected], Tel: 01442 275794. their debts by the above date, the assets remaining in the hands of Philip Beck, Liquidator the Joint Liquidators shall be distributed to the shareholders 01 April 2016 (2516293) absolutely. For further information contact: Kelly Walford, E-mail: [email protected], Telephone: 01202 651305. STILES2516282 HAROLD WILLIAMS LIMITED Jeremy Charles Frost , FABRP MIPA (Company Number 03311644) IP No: 9091 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Joint Liquidator - Appointed on 30 March 2016 1EE Date: 30 March 2016 (2515698) Principal trading address: 1 Jubilee Street, Brighton, East Sussex, BN1 1GE The Company was placed into members’ voluntary liquidation on 29 SUSSEX2516286 & KENT HOUSING LIMITED March 2016 when John Walters and Jonathan James Beard both of (Company Number 07626520 ) Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Registered office: c/o Insolvency Squared Limited, 1 Fore Street, Sussex, BN1 1EE were appointed as Joint Liquidators of the Moorgate, London, EC2Y 5EJ Company. The Company is able to pay all its known liabilities in full. Principal trading address: 53 Tackleway, Hastings, East Sussex TN34 Notice is hereby given that the Creditors of the above-named 3BU Company are required on or before 30 April 2016 to send in their I, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, names and addresses, particulars of their Debts or Claims and the Moorgate, London, EC2Y 5EJ give notice that I was appointed names and addresses of their Solicitors (if any) to the undersigned, J Liquidator of the above named company on 30 March 2016 by a Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, resolution of members. Notice is hereby given that the Creditors of Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company the above-named Company which is being voluntarily wound up, are and, if so required by notice in writing to prove their debts or claims at required, on or before 10 May 2016 to prove their debts by sending to such time and place as shall be specified in such notice, or in default the undersigned Karyn Jones at Insolvency Squared Limited, 1 Fore shall be excluded from the benefit of any distribution made before Street, Moorgate, London, EC2Y 5EJ the Liquidator of the Company, such debts are proved. written statements of the amounts they claim to be due to them from Office Holder details: John Walters,(IP No. 9315) and Jonathan James the company and, if so requested, to provide such further details or Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES produce such documentary evidence as may appear to the liquidator THE2516240 PARTNERS CONSTRUCTION LIMITED to be necessary. A creditor who has not proved this debt before the (Company Number 07048456) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 66 Prescot Street, London, E1 8NN has not participated in it, the distribution of that dividend or any other Principal trading address: Prospero House, 46-48 Rothesay Road, dividend declared before his debt was proved. Luton, LU1 1QZ Note: This notice is purely formal. All known creditors have been or Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules will be paid in full. 1986 (as amended), that the creditors of the above named company, Date of Appointment: 30 March 2016 which is being voluntarily wound up, are required on or before 13 May Office Holder details: Karyn Jones,(IP No. 8562) of Insolvency 2016 to send in their names and addresses along with descriptions Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ. and full particulars of their debts or claims and the names and For further details contact: Vicki Horncastle, Email: addresses of their solicitors (if any), to John Anthony Dickinson of 66 [email protected], Tel: 07966 165430 Prescot Street, London, E1 8NN and, if so required by notice in Karyn Jones, Liquidator writing from the Joint Liquidators of the company or by the Solicitors 30 March 2016 (2516286) of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any dividend paid 2516290TECHGEN INTERNATIONAL LIMITED before such debts/claims are proved (Company Number 04438953) Date of Appointment: 31 March 2016 Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, Office Holder details: John Anthony Dickinson,(IP No. 9342) and Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Melissa Lorraine Jackson,(IP No. 9747) both of Carter Backer Winter Principal trading address: Elms Farm Upper Minety, Malmesbury, LLP, 66 Prescot Street, London, E1 8NN. Wiltshire, SN16 9PR For further details contact: The Joint Liquidators, Tel: 020 7309 3800, Notice is hereby given that Creditors of the above-named Company, Email: [email protected], Alternative contact: Aron Williams, Email: which is being voluntarily wound up, are required, before 29 April [email protected] or telephone 020 7309 3863. 2016 to send in their full names, their addresses and descriptions, full John Anthony Dickinson, Joint Liquidator particulars of their debts or claims and the names and addresses of 31 March 2016 (2516240) their Solicitors (if any), to the undersigned Jerimiah Anthony O’Sullivan of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS the Liquidator of the 2516557THE THIRD QUARTER (QE STREET) LIMITED Company, and if so required by notice in writing, to prove their debts (Company Number 08333765 ) or claims at such time and place as shall be specified in such notice, Registered office: Edelman House, 1238 High Road, Whetstone, or in default shall be excluded from the benefit of any distribution. London N20 0LH NOTE: This notice is purely formal and all known Creditors have been, Principal trading address: The Courtyard Building, 17 Evelyn Yard, or will be, paid in full. London W1T 1AU Date of Appointment: 30 March 2016 In accordance with Rule 4.106A, I, Bernard Hoffman of Gerald Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of Edelman Chartered Accountants, Edelman House, 1238 High Road, Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Whetstone, London, N20 0LH give notice that on 30 March 2016 I Business Park, Exeter, Devon, EX1 3QS. was appointed Liquidator of the above named Company by For further details please contact: Jeremiah Anthony O’Sullivan, resolutions of members. Notice is hereby given that the creditors of Email:[email protected], Tel: 01392 448800, Fax: the above named Company, which is being wound up voluntarily, are 01392 365536. Alternative person to contact with enquiries about the required, on or before 30 June 2016 to send in their full names, their case: Luke Venner addresses and descriptions, full particulars of their debts or claims, Jerimiah Anthony O'Sullivan, Liquidator and the names and addresses of their solicitors (if any), to the 30 March 2016 (2516290) undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if TEKIN2516279 FUAD LIMITED so required by notice in writing from the said Liquidator, are, (Company Number 03787664) personally or by their solicitors, to come in and prove their debts or Registered office: 24 Pembroke Place, London, W8 6EU claims at such time and place as shall be specified in such notice, or Principal trading address: 24 Pembroke Place, London, W8 6EU in default thereof they will be excluded from the benefit of any Notice is hereby given that the Creditors of the above named distribution. company are required on or before 11 May 2016 to prove their debts This notice is purely formal and all known Creditors have been, or will by sending their full names and addresses and particulars of their be, paid in full. debts or claims and the names and addresses of their solicitors (if Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Edelman Chartered Accountants, Edelman House, 1238 High Road, Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If Whetstone, London N20 0LH. so required by notice in writing from the Joint Liquidators, creditors Further details contact: Bernard Hoffman, Email: must, either personally or by their solicitors, come in and prove their [email protected] debts at such time and place as shall be specified in any such notice Bernard Hoffman, Liquidator or in default thereof they will be excluded from the benefit of any 30 March 2016 (2516557) distribution made before such debts are proved. Note: Thie Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. TINTEC2515728 LIMITED Date of Appointment: 30 March 2016 Previous Name of Company: Tintech Limited Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam (Company Number 07547729) Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Nottingham NG1 5FS 4DJ. Principal trading address: Unit 3B Wessex Gate, Waterlooville, For further details contact: Kate Conneely, Email: Hampshire PO8 9LP [email protected], Tel: 01527 558410 Nature of business: Real Estate Activities Nikolas Garth Rimes, Joint Liquidator 01 April 2016 (2516279)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 107 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above-named TRILLIUM2515811 SOLUTIONS LIMITED company, which is being voluntarily wound up, who have not already (Company Number 07933061) proved their debt are required, on or before 29 April 2016, the last day Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, for proving to send in their names and addresses and to submit their St. Albans, Herts AL1 5JN (formerly 14a Albany Road, Weymouth, proof of debt to the undersigned at RSM Restructuring Advisory LLP, Dorset DT4 9TH) Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 Principal trading address: 10 Amberidge Close, Street, Somerset 5FS and, if so requested by the Joint Liquidators, to provide such BA16 0UA further details or produce such documentary or other evidence as NOTICE IS HEREBY GIVEN that the Creditors of the above-named may appear to be necessary. Company in Liquidation, are required, on or before the 27th day of A creditor who has not proved his debt before the declaration of any April 2016, to send in their full Forenames and Surnames, their dividend is not entitled to disturb, by reason that he has not addresses and descriptions, full particulars of their debts or claims, participated in it, the distribution of that dividend or any other and the names and addresses of their solicitors (if any) to the dividend before his debt was proved. undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Office Holder Details: Patrick Ellward (IP number 8702) of RSM Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Liquidator of the said estate and, if so required by notice in writing Tollhouse Hill, Nottingham NG1 5FS and Duncan Robert Beat (IP from the said Liquidator, are personally or by their solicitors, to come number 8161) of RSM Restructuring Advisory LLP, 75 Springfield in and prove their debts or claims at such times and places as shall Road, Chelmsford CM2 6JB. Date of Appointment: 31 March 2016. be specified in such notice, or in default thereof they will be excluded Further information about this case is available from Louise from the benefit of any distribution made before such debts are Carrington at the offices of RSM Restructuring Advisory LLP on 0115 proved. 964 4467. Date of Appointment: 29 March 2016. Patrick Ellward and Duncan Robert Beat , Joint Liquidators This notice is purely formal and it is anticipated that all creditors will Dated 4 April 2016 (2515728) 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 2515689TOMSPEC LIMITED [email protected] (Company Number 08678495) Phillip Anthony Roberts , Liquidator Registered office: 1A Chaloner Street, Guisborough TS14 6QD Dated this 29 March 2016 (2515811) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 May 2016, by sending their names and TUCKON2516334 LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 05664884) claims and the names and addresses of their solicitors (if any), to the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, St. Albans, Herts AL1 5JN (formerly 46 Ryedale, London SE22 0QW) Leeds LS20 9AT and, if so required by notice in writing from the Principal trading address: 46 Ryedale, London SE22 0QW Liquidator of the Company or by the Solicitors of the Liquidator, to NOTICE IS HEREBY GIVEN that the Creditors of the above-named come in and prove their debts or claims, or in default thereof they will Company in Liquidation, are required, on or before the 29th day of be excluded from the benefit of any distribution made before such April 2016, to send in their full Forenames and Surnames, their debts or claims are proved. addresses and descriptions, full particulars of their debts or claims, Note: It is anticipated that all known Creditors will be paid in full. and the names and addresses of their solicitors (if any) to the Office Holder Details: Kate Elizabeth Breese (IP number 9730) of undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the 9AT. Date of Appointment: 1 April 2016. Further information about this Liquidator of the said estate and, if so required by notice in writing case is available from Philippa Smith at the offices of Walsh Taylor on from the said Liquidator, are personally or by their solicitors, to come 03300 244 660 or at [email protected]. in and prove their debts or claims at such times and places as shall Kate Elizabeth Breese , Liquidator (2515689) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. TRIGANA2516714 LIMITED Date of Appointment: 1 April 2016. (Company Number 08379261) This notice is purely formal and it is anticipated that all creditors will Registered office: 145 Tadcaster Road, York, YO24 1QJ be paid in full. Principal trading address: 145 Tadcaster Road, York, YO24 1QJ Any person who requires further information may contact the Notice is hereby given that the creditors of the above named Liquidator's office by telephone on 01727 811 161 or by email at Company, which is being voluntarily wound up, are required to prove [email protected] their debts on or before 1 May 2016, by sending their names and Phillip Anthony Roberts , Liquidator addresses along with descriptions and full particulars of their debts or Dated this 1 April 2016 (2516334) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so required by WALKER2516280 ASHWORTH LIMITED notice in writing from the Joint Liquidators of the Company or by the (Company Number 08166302) Solicitors of the Joint Liquidators, to come in and prove their debts or Registered office: Highweek House, 1 Highweek Village, Newton claims, or in default thereof they will be excluded from the benefit of Abbot, Devon, TQ12 1QB any distribution made before such debts or claims are proved. Principal trading address: Highweek House, 1 Highweek Village, Note: It is anticipated that all known Creditors will be paid in full. Newton Abbot, Devon, TQ12 1QB Office Holder Details: David Antony Willis and Martyn James Pullin (IP Notice is hereby given that the creditors of the above-named numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Company, which is being voluntarily wound up, are required by 28 Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of April 2016 to send their full names and addresses (and those of their Appointment: 1 April 2016. Further information about this case is solicitors, if any) together with full particulars of their debts or claims available from Libby Roberts at the offices of BWC on 01642 608588. to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, David Antony Willis and Martyn James Pullin , Joint Liquidators Longbridge Road, Plymouth, PL6 8LU. If so required by notice from (2516714) the Liquidator, creditors must come in and prove their debts or claims at such time and place as shall be specified in such notice. If they default in providing such proof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 April 2016

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, Joint Liquidators, by their solicitors or personally, to come in and Envoy House, Longbridge Road, Plymouth PL6 8LU. prove their said debts or claims at such time and place as shall be Any person who requires further information may contact the specified in such notice, or in default thereof they will be excluded Liquidator by telephone on 01752 254912. Alternatively enquiries can from the benefit of any distribution made before such debts are be made to Julian Brailey by e-mail at [email protected] proved. Michelle Weir, Liquidator Note: This notice is purely formal. All known creditors have been or 01 April 2016 (2516280) will be paid in full. Date of Appointment: 23 March 2016 Office Holder details: Kerry Pearson,(IP No. 16014) and Iain 2516239WHATCOMBE FARMS LIMITED Townsend,(IP No. 015850) both of Rowlands Restructuring & (Company Number 01487396) Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Registered office: First Floor Suite, Drapers House, Market Place, For further details contact: Ian Townsend and Kerry Pearson, Email: Sturminster Newton, DT10 1AS [email protected] or telephone 01642 790790 Principal trading address: 6 Redcliff View, Weymouth, Dorset, DT4 Kerry Pearson and Iain Townsend, Joint Liquidators 8RW 01 April 2016 (2516277) Nature of Business Office & Administration NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 22 April 2016 to send their names RESOLUTION FOR VOLUNTARY WINDING-UP and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of 251588356WESTGATE LIMITED Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter (Company Number 07568744) EX2 5FD, the Liquidator of the company, and, if so required by notice Registered office: Old County Court, 56 Westgate Road, Newcastle in writing from the Liquidator, by their solicitors or personally, to come Upon Tyne NE1 5XU in and prove their debts or claims at such time and place as shall be Principal trading address: Old County Court, 56 Westgate Road, specified in any such notice, or in default thereof they will be excluded Newcastle Upon Tyne NE1 5XU from the benefit of any distribution made before such debts are The following Written Resolutions were passed as a Special and proved. Ordinary Resolution respectively: Note: This notice is purely formal. All known creditors have been or “That the Company be wound up voluntarily” and that “Stephen will be paid in full. Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Date of Appointment: 15 March 2016 Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Stephen James Hobson, (IP No 006473) of Francis Clark LLP, Company for the purposes of such winding up.” Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Date on which Resolutions were passed: 22 March 2016 telephone number 01392 667000 Hilary Elspeth Thomson, Director (Chairman) Alternative person to contact with enquiries about the case: Chris Liquidator details: Stephen James Hobson, IP No. 006473, of Francis Medway (2516239) Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of Appointment: 22 March 2016. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: WILDING2515766 & HALL LIMITED Nick Harris (2515883) (Company Number 01660232) Previous Name of Company: Harrogate Printing Limited Registered office: Ripon Way, Harrogate, North Yorkshire, HG1 2AU A.J.2515866 BUTLER CONSULTING LTD Principal trading address: Ripon Way, Harrogate, North Yorkshire, (Company Number 08570127) HG1 2AU Registered office: 21 Hopefield Avenue, Queens Park, London, NW6 Notice is hereby given that the creditors of the above named 6LJ Company, which is being voluntarily wound up, are required to prove Principal trading address: 21 Hopefield Avenue, Queens Park, their debts on or before 1 May 2016, by sending their names and London, NW6 6LJ addresses along with descriptions and full particulars of their debts or Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the claims and the names and addresses of their solicitors (if any), to the directors of the Company on 30 March 2016, passed the following Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston resolutions as special resolutions: Farm Business Park, Stockton on Tees TS18 3TX and, if so required “That the Company be wound up voluntarily, and that Graham Stuart by notice in writing from the Joint Liquidators of the Company or by Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, the Solicitors of the Joint Liquidators, to come in and prove their Commerce Road, Lynchwood, Peterborough PE2 6LR be and is debts or claims, or in default thereof they will be excluded from the hereby appointed Liquidator for the purpose of such winding up.” benefit of any distribution made before such debts or claims are In the event of any questions regarding the above please contact proved. Graham Stuart Wolloff, on 01733 235253. Note: It is anticipated that all known Creditors will be paid in full. Andrew Butler, Director Office Holder Details: David Antony Willis and Martyn James Pullin (IP 30 March 2016 (2515866) numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 1 April 2016. Further information about this case is 2515872ACTUARIAL ANALYTIC CONSULTING LTD available from Libby Roberts at the offices of BWC on 01642 608588. (Company Number 09234789) David Antony Willis and Martyn James Pullin , Joint Liquidators Registered office: Jubilee House East Beach, Lytham St Annes, (2515766) Lancashire, FY8 5FT Principal trading address: Jubilee House East Beach, Lytham St WYNYARD2516277 CONSTRUCTION LIMITED Annes, Lancashire, FY8 5FT (Company Number 09253129) Resolutions of the above named Company were passed by Written Registered office: 53 Wellington Drive, Wynyard, Billingham TS22 5QJ Resolution of the sole member of the Company on 28 March 2016, as Principal trading address: Barrington House, 41-45 Yarm Lane, a Special Resolution and as an Ordinary Resolution: Stockton on Tees, TS18 3EA “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Notice is hereby given that the creditors of the above named Company be wound up voluntarily and that pursuant to sections 84(1) Company are required, on or before 29 April 2016 to send their names and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. and addresses and particulars of their debts or claims and the names 9359) of Johnston Carmichael LLP, 227 West George Street, and addresses of their solicitors (if any) to Kerry Pearson and Iain Glasgow, G2 2ND be appointed Liquidator of the Company for the Townsend both of Rowlands Restructuring & Insolvency, 8 High purposes of winding up the Company’s affairs and distributing its Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the assets.” said Company, and, if so required by notice in writing from the said Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 109 COMPANIES

Ewan Kelly, Director Notice is hereby given that the following resolutions were passed on 1 28 March 2016 (2515872) April 2016, as a Special Resolution and an Ordinary Resolution respectively: “That the company be wound up voluntarily”; and 2515884AEGIS SYSTEMS LIMITED “That Peter Richard James Frost is appointed as Liquidator for the (Company Number 02292541) purposes of such voluntary winding up.” Registered office: 39 Langham Road, Teddington, Middlesex, TW11 Peter Richard James Frost, Liquidator, Hazlewoods LLP (Authorised 9HF by the IPA No. 8935), Staverton Court, Staverton, Cheltenham GL51 Principal trading address: 39 Langham Road, Teddington, Middlesex, 0UX. Contact Details: 01242 680000, Peter Frost TW11 9HF [email protected] At a general meeting of the members of the above named company, Date of Appointment: 1 April 2016 duly convened and held at Gladstone House, 77-79 High Street, Alistair Bone (2515875) Egham, Surrey, TW20 9HY, on 31 March 2016, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolution respectively: AMHURST2515885 SERVICES LIMITED “That the Company be wound up voluntarily and that Keith Aleric (Company Number 07522660) Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. 9000) both of Registered office: A3 Broomsleigh Business Park, Worsley Bridge Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Road, London SE26 5BN Surrey, TW20 9HY be and are hereby appointed as Liquidators of the Principal trading address: Unit 3, Rotherbrook Court, Bedford Road, company for the purpose of the voluntary winding up and that they Petersfield GU32 3QG may act jointly and severally.” Notice is hereby given that the following resolutions were passed on For further details contact: Robert Armstrong, Email: 29 March 2016, as a special resolution and an ordinary resolution [email protected], Tel: 01784 435561. respectively: Paul Hansell, Chairman “That the Company be wound up voluntarily and that James E 31 March 2016 (2515884) Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be AH2515868 DESIGN LIMITED appointed as Joint Liquidator for the purposes of such voluntary (Company Number 07160876) winding up.” Registered office: 7 Grosvenor Road, Richmond, Surrey, TW10 6PE For further details contact: The Joint Liquidators, E-mail: Principal trading address: 7 Grosvenor Road, Richmond, Surrey, [email protected], Tel: 0208 661 7878. Alternative contact: TW10 6PE Mark Boast. At a general meeting of the members of the above named company, Michael Williams, Chairman duly convened and held at Gladstone House, 77-79 High Street, 31 March 2016 (2515885) Egham, Surrey, TW20 9HY, on 31 March 2016, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: ANDEMSA2515862 LIMITED “That the company be wound up voluntarily and that Keith Aleric (Company Number 08370159) Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. 009000) both Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, BN3 6HA Surrey, TW20 9HY be and are hereby appointed as Joint Liquidators Principal trading address: Unit 11 Hove Business Centre, Fonthill for the purpose of the voluntary winding up and that they may act Road, Hove BN3 6HA jointly and severally.” Special and Ordinary Resolutions of Andemsa Limited (“the For further details contact: Robert Armstrong, Email: Company”) were passed on 16 March 2016, by Written Resolution of [email protected]. Tel: 01784 435561 the members of the Company: Alexanda Hawkins, Chairman “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 31 March 2016 (2515868) Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, ALBANY2515877 PROPERTIES (FULHAM) LIMITED Glasgow, G2 2ND be appointed Liquidator of the Company for the (Company Number 04219195) purposes of winding up the Company’s affairs and distributing its Registered office: 24 Old Burlington Street, London W1S 3AW assets.” Principal trading address: 24 Old Burlington Street, London W1S 3AW Further details contact: Donald McNaught, Tel: 0141 222 5800. Notice is hereby given that the following resolutions were passed on Alternative contact: Emma Davidson 30 March 2016, as a Special Resolution and an Ordinary Resolution Andrew Warnes, Director respectively: 31 March 2016 (2515862) “That the Company be wound up voluntarily and that the winding up proceed as a Members’ Voluntary Liquidation and that for the purpose of the winding up of the Company Adrian Paul Dante,(IP No. 2516100APTA LTD 9600) and Michael Colin John Sanders,(IP No. 8698) both of MHA (Company Number 09372028) MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Kent ME14 5FA be and are hereby appointed Joint Liquidators of the St. Albans, Herts AL1 5JN (formerly Trident Court, 1 Oakcroft Road, Company.” Chessington KT9 1BD) Further details contact: Adrian Dante, Email: Principal trading address: 28 Syon Park Gardens, Isleworth TW7 5NB [email protected] or Tel: 01622 754033. Alternative contact: Passed: 22nd March 2016 Katherine Everitt, Email: [email protected] At a General Meeting of the above named Company, duly convened, Adam Skinner, Director and held on 22nd March 2016 at 28 Syon Park Gardens, Isleworth 01 April 2016 (2515877) TW7 5NB, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up ALISTAIR2515875 BONE LETTING AGENTS LIMITED voluntarily". (Company Number 08280658) 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Registered office: 10A Old Cheltenham Road, Longlevens, Sterling Ford be and is hereby appointed liquidator for the purposes Gloucester, GL2 0AW of such winding up and that he shall be remunerated and his Principal trading address: 10A Old Cheltenham Road, Longlevens, disbursements paid in accordance with Sterling Ford's Terms & Scale Gloucester, GL2 0AW of Charges MVL(C-IS) dated 1st March 2016".

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

3. As a Special Resolutions, "THAT in accordance with the provisions WP GROUP PENSION TRUSTEES LIMITED of the Company's Articles of Association, the liquidator be and is (Company Number 00675386) hereby authorised to divide among the members in specie all or any Registered office: (All of) 80 Strand, London, WC2R 0RL part of the company's assets". Principal Trading Address: (All) N/A Office Holder Details: Phillip Anthony Roberts (IP number 6055) of The following resolutions were passed on 22 March 2016, in writing Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 pursuant to the provisions of Section 288 of the Companies Act 2006 5JN. Date of Appointment: 22 March 2016. Further information about as a Special Resolution and Ordinary Resolution respectively: this case is available from the offices of Sterling Ford on 01727 “That the Companies be wound up voluntarily and that David Birne,(IP 811161 or at [email protected]. No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Saqib Chaudry , Chairman (2516100) Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Companies for the purposes of the voluntary windings up.” 2515867ARDINGTON LTD Further details contact the Joint Liquidators: Tel: 020 7874 7971, (Company Number 04203448) Email: [email protected]. Alternative contact: Lauren Registered office: 29-30 Monument Business Park, Warpsgrove Lane, Swithenbank, Tel: 020 7874 7893 Chalgrove, Oxfordshire, OX44 7RW For and on behalf of, Directors Principal trading address: 29-30 Monument Business Park, 22 March 2016 (2515870) Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW The following written resolutions were passed on 22 March 2016, by the shareholders of the above Company: ASK2515882 INVESTMENTS LIMITED “That the Company be and it is hereby wound up voluntarily and that (Company Number 04626805) N A Bennett,(IP No. 9083) and A J Duncan,(IP No. 9319) both of ASK LIFE LIMITED Leonard Curtis, One Great Cumberland Place, Marble Arch, London (Company Number 05850250) W1H 7LW be and they are hereby appointed as Joint Liquidators of ASK PROPERTY DEVELOPMENTS LIMITED the Company for the purposes of the winding up of the Company and (Company Number 03895215) that the Joint Liquidators be authorised to act jointly and severally in ASK TOWNSIDE (NO. 1) LIMITED the liquidation.” (Company Number 06330489) For further details Email: [email protected] or telephone: ASK TOWNSIDE (NO. 2) LIMITED 020 7535 7000. Alternative contact: Alexander Ablett (Company Number 07053641) John Beale, Director ASK URMSTON DEVELOPMENTS LIMITED 23 March 2016 (2515867) (Company Number 06454473) BEALAW(MAN)6 LIMITED (Company Number 05624648) ARTESIAN2515880 BUY BACK 2015 LIMITED EVER 1824 LIMITED (Company Number 09700705) (Company Number 04460079) Registered office: 4th Floor Allan House, 10 John Princes Street, GRG PROPERTIES UK LIMITED London W1G 0AH (Company Number 03471660) Principal trading address: 60 Webbs Road, London, SW11 6SE SWEETING STREET DEVELOPMENTS LIMITED Passed: 30 March 2016 (Company Number 03299554) At a General Meeting of the company duly convened and held at 60 WESTPORT DEVELOPMENTS LIMITED Webbs Road, London, SW11 6SE on 30 March 2016 the following (Company Number 03377379) subjoined resolution was duly passed as a Special and Ordinary LEOPOLD SQUARE DEVELOPMENTS LLP Resolution of the company: (Company Number OC309994) “That the Company be wound up voluntarily and that Anthony Harry Registered office: (All) 3rd Floor, Clarence House, Clarence Street, Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 Manchester, M2 4DW John Princes Street, London W1G 0AH be and hereby is appointed Principal Trading Address: (All) 3rd Floor, Clarence House, Clarence Liquidator for the purpose of such winding-up, that the Liquidator be Street, Manchester, M2 4DW authorised to distribute the assets in cash and in specie at his Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the discretion.” following resolution was passed by the sole member/members on 23 Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, March 2016, as a special written resolution: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, “That the Companies/LLP be wound up voluntarily and that Sean K (telephone: 020 7495 2348). Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, Alternative contact: Kelly Levelle, [email protected]. 020 London, EC2P 2YU be appointed Liquidator of the Companies/LLP 7495 2348 for the purposes of the voluntary windings-up.” Anthony Paul Cunningham, Chairman of the meeting (2515880) For further details contact: Sean Cannon, Tel: 020 7865 2565, Email: [email protected] For and on behalf of the Entities, Director, Members ASET2515870 GROUP LIMITED 31 March 2016 (2515882) (Company Number 03964551) ASET LIMITED (Company Number 04231636) ASPEN2515878 HOMES (ALDERSEY ROAD) LIMITED ASET MANAGEMENT LIMITED (Company Number 09207218) (Company Number 03139404) Registered office: 7 Annandale Road, Guildford, GU2 4LR BURMEDIA INVESTMENTS LIMITED Principal trading address: 7 Annandale Road, Guildford, GU2 4LR (Company Number 03060487) At a general meeting of the above named Company, duly convened EQL ASSESSMENT LIMITED and held at Menzies LLP, 62 Goldsworth Road, Woking, GU21 6LQ, (Company Number 05224778) on 29 March 2016, at 11.00 am, the following Special Resolution and MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED Ordinary Resolution were passed: (Company Number 01448842) “That the Company be wound up voluntarily and that Freddy PEARSON GROUP FURBS TRUSTEE LIMITED Khalastchi,(IP No. 8752) of Menzies LLP, Lynton House, 7-12 (Company Number 03271084) Tavistock Square, London, WC1H 9LT and Simon Peter Carvill-Biggs, PEARSON HEINEMANN LIMITED (IP No. 15930) of Menzies LLP, Lynton House, 7-12 Tavistock Square, (Company Number 03099304) London, WC1H 9LT be and is hereby appointed Joint Liquidators for TECQUIPMENT SERVICES LIMITED the purposes of such winding up.” (Company Number 01145535) For further details contact: Jessica Le, Email: [email protected] Tel: THE ASSESSMENT COMPANY LIMITED 020 7387 5868 (Company Number 02959024) Jonathan Jelley, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 111 COMPANIES

29 March 2016 (2515878) At a general meeting of the members of the above named Company, duly convened and held at Third Floor, 1 King’s Arms Yard, London, EC2R 7AF, on 24 March 2016, at 4.15 pm, the following resolutions 2515886ASSURED PERFUSION SERVICES LIMITED were duly passed as Special and Ordinary Resolutions: (Company Number 06151747) “That the Company be wound up voluntarily and that Paul David Registered office: 100 St James Road, Northamtpon, NN5 5LF Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. 10670) both of Principal trading address: Thornfield House, 9 Church Hill, Birstall, Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 Leicester, LE4 4DN 9SG be and are hereby appointed Joint Liquidators of the Company.” At a General Meeting of the Members of the above-named Company, Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 duly convened, and held at Unit A, Kings Chambers, Queens Road, 4700. Alternative contact: Matthew Mills, Email: Coventry CV1 3EH, on 01 April 2016, the following Special [email protected] Resolutions were duly passed: Mark Filer, Chairman “That the Company be wound up voluntarily and that John William 04 April 2016 (2515871) Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH and Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, 2515838AUGUSTUS IM LTD Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH be and (Company Number 09221164) they are hereby appointed Joint Liquidators for the purpose of the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, winding-up and that they may act jointly and severally.” St. Albans, Herts AL1 5JN (formerly 3 Lime Grove, Twickenham TW1 For further details contact: Kiran Sehmi, Tel: 02476 226839. 1EL) Darren Palmer, Director Principal trading address: 3 Lime Grove, Twickenham TW1 1EL 01 April 2016 (2515886) Passed: 29th March 2016 At a General Meeting of the above named Company, duly convened, and held on 29th March 2016 at 3 Lime Grove, Twickenham TW1 1EL, ASTRAL2515876 BLUE LIMITED the subjoined RESOLUTIONS were duly passed, viz:- Company Limited by Shares RESOLUTIONS: (Company Number 07818443) 1. As a Special Resolution, "THAT the Company be wound up Registered office: Clearwell, Hook Crescent, Ampfield, Romsey, voluntarily". Hampshire SO51 9DE 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Principal trading address: Clearwell, Hook Crescent, Ampfield, Sterling Ford be and is hereby appointed liquidator for the purposes Romsey, Hampshire SO51 9DE of such winding up and that he shall be remunerated and his (Pursuant to Section 307 of the Companies Act 2006 and 84(1)(b) of disbursements paid in accordance with Sterling Ford's Terms & Scale the Insolvency Act 1986). of Charges MVL(C-IS) dated 1st March 2016". At a General Meeting of the members of the above named company, 3. As a Special Resolutions, "THAT in accordance with the provisions duly convened and held at Clearwell, Hook Crescent, Ampfield, of the Company's Articles of Association, the liquidator be and is Romsey, Hampshire SO51 9DE on 29 March 2016, the following hereby authorised to divide among the members in specie all or any resolutions were duly passed:- part of the company's assets". 1. “That the Company be wound up voluntarily”. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 2. “That David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Wood Drive, Southampton SO16 3PT, be and he is hereby appointed 5JN. Date of Appointment: 29 March 2016. Further information about Liquidator for the purposes of such winding up”. this case is available from the offices of Sterling Ford on 01727 3. “That the Liquidator be and is hereby authorised to divide all or 811161 or at [email protected]. such parts of the surplus assets of the company as he shall see fit, Rizwan Ali , Chairman (2515838) and distribute them in specie amongst the members of the company”. Office Holder details: David John Stringer, Stringer & Co., 5 Bassett Wood Drive, Southampton SO16 3PT. Tel: 023 8076 7241 AVK2515858 SOLUTIONS LTD C E Hanks, Chairman (2515876) (Company Number 07349896) Registered office: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ AUBURN2515860 2 LIMITED Principal trading address: 71-75 Shelton Street, Covent Garden, (Company Number 06386368) London, WC2H 9JQ Registered office: c/o Wilmington Trust SP Services (London) Limited, Notification of written resolutions of the above-named Company Third Floor, 1 King’s Arms Yard, London, EC2R 7AF proposed by the sole director and having effect as a Special Principal trading address: N/A Resolution and as an Ordinary Resolution respectively pursuant to the At a general meeting of the members of the above named Company, provisions of Part 13 of the Companies Act 2006. Circulation date on duly convened and held at Third Floor, 1 King’s Arms Yard, London, 24 March 2016, Effective Date on 24 March 2016. I, the undersigned, EC2R 7AF, on 24 March 2016, at 4.45 pm, the following resolutions being the sole director of the Company hereby certify that the were duly passed as Special and Ordinary Resolutions: following written resolutions were circulated to all eligible members of “That the Company be wound up voluntarily and that Paul David the Company on the Circulation Date and that the written resolutions Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. 10670) both of were passed on the Effective Date: Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 “That the Company be wound up voluntarily and that Kenneth Wilson 9SG be and are hereby appointed Joint Liquidators of the Company.” Pattullo,(IP No. 8368) of Begbies Traynor (Central) LLP, Third Floor, Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 Finlay House, 10-14 West Nile Street, Glasgow G1 2PP and Kenneth 4700. Alternative contact: Matthew Mills, Email: Robert Craig,(IP No. 8584) of Begbies Traynor (Central) LLP, Third [email protected] Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP be and Mark Filer, Chairman are hereby appointed as Joint Liquidators for the purposes of such 04 April 2016 (2515860) winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or AUBURN2515871 SECURITIES 6 PLC by each of them alone.” (Company Number 06370667) Any person who requires further information may contact the Joint Registered office: c/o Wilmington Trust SP Services (London) Limited, Liquidators by telephone on 0141 222 2230. Alternatively enquiries Third Floor, 1 King’s Arms Yard, London, EC2R 7AF can be made to Alana Lyttle by e-mail at alana.lyttle@begbies- Principal trading address: N/A traynor.com or by telephone on 0141 222 2230. Parveen Kaur Dhupia, Director 31 March 2016 (2515858)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

B2515869 & B SMYTH HAULAGE LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 05472867) 31 March 2016, as a Special Resolution and an Ordinary Resolution Registered office: Business Innovation Centre, Harry Weston Road, respectively: Coventry, CV3 2TX “That the company be wound up voluntarily”; and Principal trading address: 20 Shillingstone Drive, Arbury, Nuneaton, “That Peter Richard James Frost is appointed as Liquidator for the Warwickshire CV10 7GA purposes of such voluntary winding up.” At a General Meeting of the members of the above-named Company, Peter Richard James Frost, Liquidator, Hazlewoods LLP (Authorised duly convened, and held at Business Innovation Centre, Harry Weston by the IPA No. 8935), Staverton Court, Staverton, Cheltenham GL51 Road, Coventry, CV3 2TX, on 31 March 2016, at 10.00 am, the 0UX. Contact Details: 01242 680000, Peter Frost following Special Resolutions were duly passed: [email protected] “That the Company be wound-up voluntarily and that Brett Barton,(IP Date of Appointment: 31 March 2016 No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business Alastair King (2515906) Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators are BAY2515908 ADVISORY LIMITED hereby authorised under the provisions of Section 165 of the (Company Number 07471463) Insolvency Act 1986 (as amended) to exercise the powers laid down Registered office: Sigma House, Oak View Close, Edginswell Park, in schedule 4, Part I, of the said Act.” Torquay TQ2 7FF Further details contact: Tel: 02476 553700. Principal trading address: Sigma House, Oak View Close, Edginswell Paul Roger McLaughlin, Chairman Park, Torquay TQ2 7FF 31 March 2016 (2515869) The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: “That the Company be wound up voluntarily” and that “Stephen 2515887BASU LIMITED Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes (Company Number 07320845) Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Registered office: 22 Bowen Road, West Harrow, Harrow, Middlesex, Company for the purposes of such winding up.” HA1 4DE Date on which Resolutions were passed: 24 March 2016 Principal trading address: 22 Bowen Road, West Harrow, Harrow, Peter Samuel Nixson, Director (Chairman) Middlesex, HA1 4DE Liquidator details: Stephen James Hobson, IP No. 006473, of Francis The following written resolutions were passed pursuant to the Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 provisions of Section 288 of the Companies Act 2006 on 24 March 5FD. Date of Appointment: 24 March 2016. Telephone number: 01392 2016, as a special and ordinary resolution respectively: 667000. Alternative person to contact with enquiries about the case: “That the Company be wound up voluntarily and that Richard Cacho, Scott Bebbington (2515908) (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such BB2515896 HOLDINGS DEVELOPMENTS LIMITED winding up.” (Company Number 05746247) For further details contact: Richard Cacho, Tel: 01603 284284. Previous Name of Company: Banbury Ball Limited Alternative contact: Grace Jones Registered office: Holly Tree House, Pathfields Close, Haslemere, Bhasker Patel, Director Surrey, GU27 2BL 31 March 2016 (2515887) Principal trading address: Holly Tree House, Pathfields Close, Haslemere, Surrey, GU27 2BL At a general meeting of the above named Company, duly convened BATEMAN2515907 OGDEN (HOLDINGS) LIMITED and held at Holly Tree House, Pathfields Close, Haslemere, Surrey, (Company Number 09791069) GU27 2BL on 29 March 2016, at 2.45 pm, the following resolutions Registered office: Argyll House, 918 Wakefield Road, Bradford BD4 were duly passed as a special resolution and an ordinary resolution: 7QQ “That the Company be wound up voluntarily and that Christopher Principal trading address: Argyll House, 918 Wakefield Road, John Stirland,(IP No. 9368) of FRP Advisory LLP, Castle Acres, Bradford BD4 7QQ Everard Way, Narborough, Leicester, LE19 1BY and John Anthony Notice is hereby given that at a General Meeting of the above-named Lowe,(IP No. 009513) of FRP Advisory LLP, Castle Acres, Everard Company, duly convened at RSM Restructuring Advisory LLP, 4th Way, Narborough, Leicester, LE19 1BY be and are hereby appointed Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, on 30 Joint Liquidators for the purpose of the voluntary winding up.” March 2016, the following Special Resolution and Ordinary Resolution For further details contact: Email: [email protected] were duly passed: Russell Ball, Chairman “That the Company be wound up voluntarily and that Joint 29 March 2016 (2515896) Liquidators be appointed for the purposes of such winding up and that Adrian Allen,(IP No. 008740) and William Duncan,(IP No. 6440) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield BENACRE2515892 ESTATES COMPANY House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby (Company Number 00752529) appointed Joint Liquidators to the Company, to act on a joint and Registered office: Vernon House, 23 Silician Avenue, London, WC1A several basis.” 2QS Correspondence address & contact details of case manager: Jamie Principal trading address: The Estate & Farms Office, Hall Farm, NR34 Miller, of RSM Restructuring Advisory LLP, 4th Floor, Springfield 7LJ House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Notice is hereby given that the following resolutions were passed on Further details contact: The Joint Liquidators, Tel: 0113 285 5285. 30 March 2016, as a special resolution and an ordinary resolution Robert Collins, Director respectively: 30 March 2016 (2515907) “That the Company be wound up voluntarily and that Simon Bonney, (IP No. 9379) and Andrew Hosking,(IP No. 9009) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be BATON2515906 DOWN LIMITED appointed as Joint Liquidators for the purposes of such voluntary (Company Number 08236054) winding up.” Registered office: 165 Devizes Road, Hilperton, Trowbridge, Wiltshire, For further details contact: The Joint Liquidators, Tel: 020 3856 6720. BA14 7QS Alternative contact: James Varney, Email: Principal trading address: 165 Devizes Road, Hilperton, Trowbridge, [email protected] Wiltshire, BA14 7QS Susan Barbara Christe, Lady Gooch, Chairman 31 March 2016 (2515892)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 113 COMPANIES

BENACRE2515893 FARMS COMPANY “That the Company be wound up voluntarily and that Simon Bonney, (Company Number 02207177) (IP No. 9379) and Andrew Hosking,(IP No. 9009) both of Quantuma Registered office: Vernon House, 23 Sicilian Avenue, London WC1A LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be 2QS appointed as Joint Liquidators for the purposes of such voluntary Principal trading address: The Estate & Farms Office, Hall Farm, NR34 winding up.” 7LJ For further details contact: The Joint Liquidators, Tel: 020 3856 6720, Notice is hereby given that the following resolutions were passed on Alternative contact: James Varney, Email: 30 March 2016, as a special resolution and an ordinary resolution [email protected] respectively: Susan Barbara Christe, Lady Gooch, Chairman “That the Company be wound up voluntarily and that Simon Bonney, 31 March 2016 (2515903) (IP No. 9379) and Andrew Hosking,(IP No. 9009) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be appointed as Joint Liquidators for the purposes of such voluntary BLACKER2515902 PROCUREMENT CONSULTANCY LIMITED winding up.” (Company Number 06339489) Further information contact: The Liquidators, Tel: 020 3856 6720. Registered office: 1 Worsley Court, High Street, Worsley, Manchester Alternative contact: James Varney, Email: M28 3NJ [email protected] Principal trading address: 1 Worsley Court, High Street, Worsley, Susan Barbara Christe, Lady Gooch, Chairman Manchester M28 3NJ 01 April 2016 (2515893) At a general meeting of the company duly convened and held at 48 Cheviot Drive, Newton Mearns, Glasgow G77 5AS on 29 March 2016, the following resolutions were passed as a Special Resolution and an BENACRE2515941 PROPERTIES COMPANY Ordinary Resolution respectively: (Company Number 03679116) “That the Company be wound up voluntarily and that Jason Mark Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill 2QS Holloway Business Recovery LLP, Regency House, 45-53 Chorley Principal trading address: The Estate & Farms Office, Hall Farm NR34 New Road, Bolton BL1 4QR be and are herby appointed Joint 7LJ Liquidators of the Company for the purposes of such winding up.” Notice is hereby given that the following resolutions were passed on The Joint Liquidators can be contacted on Tel: 0161 827 1200. 30 March 2016, as a special resolution and an ordinary resolution Alternative contact: Kate Spencer, [email protected], respectively: 0161 827 1218. “That the Company be wound up voluntarily and that Simon Bonney, Moira Blacker, Chairman (IP No. 9379) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, 01 April 2016 (2515902) London WC1A 2QS and Andrew Hosking,(IP No. 9009) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS be appointed as Joint Liquidators for the purposes of such voluntary BLUE2515734 TRAINING (U.K.) LIMITED winding up.” (Company Number 4920212) For further details contact: The Joint Liquidators, E-mail: Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF [email protected], Tel: 020 3856 6720. Alternative Principal trading address: The Victoria Hotel, Hollinwood Avenue, contact: James Varney. Chadderton, Oldham, OL9 8DE Susan Barbara Christe, Lady Gooch, Chairman At a General Meeting of the Members of the above-named Company, 31 March 2016 (2515941) duly convened, and held on 4 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: BENACRE2515890 WATER COMPANY "Special Resolution: That the Company be wound up voluntarily." (Company Number 04842498) "Ordinary Resolution: That Tina Bullock of Crossfields be appointed Registered office: Vernon House, 23 Sicilian Avenue, London WC1A as Liquidator for the purposes of such winding up." 2QS Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, Principal trading address: The Estate & Farms Office, Hall Farm, NR34 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of 7LJ Appointment: 4 April 2016. Further information about this case is Notice is hereby given that the following resolutions were passed on available from the offices of Crossfields at [email protected]. 30 March 2016, as a Special Resolution and an Ordinary Resolution Mr Philip David Healey , Director (2515734) respectively: “That the Company be wound up voluntarily and that Simon Bonney, (IP No. 009379) of Quantuma LLP, Vernon House, 23 Sicilian Avenue, BLUE2515729 TRAINING LTD London WC1A 2QS and Andrew Hosking,(IP No. 9009) of Quantuma (Company Number 7004609) LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS be Registered office: 17 Chapel Street, Hyde, Cheshire, SK14 1LF appointed as Joint Liquidators for the purposes of such voluntary Principal trading address: The Victoria Hotel, Hollinwood Avenue, winding up.” Chadderton, Oldham, OL9 8DE Further details contact: James Varney, Email: At a General Meeting of the Members of the above-named Company, [email protected] or Tel: 020 3856 6720 duly convened, and held on 4 April 2016 the following Resolutions Susan Barbara Christe, Lady Gooch, Chairman were duly passed, as a Special Resolution and as an Ordinary 01 April 2016 (2515890) Resolution: "Special Resolution: That the Company be wound up voluntarily." "Ordinary Resolution: That Tina Bullock of Crossfields be appointed BENACRE2515903 WOODLANDS COMPANY as Liquidator for the purposes of such winding up." (Company Number 01507530) Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, Registered office: Vernon House, 23 Sicilian Avenue, London, WC1A 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of 2QS Appointment: 4 April 2016. Further information about this case is Principal trading address: The Estate & Farms Office, Hall Farm, NR34 available from the offices of Crossfields at [email protected]. 7LJ Mr Philip David Healey , Director (2515729) Notice is hereby given that the following resolutions were passed on 30 March 2016, as a special resolution and an ordinary resolution respectively:

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

BOND2515905 STREET REGISTRARS LIMITED BURLINGTON2515901 ESTATES LIMITED (Company Number 08148200) (Company Number 02231152) Registered office: 4th Floor, Cathedral Buildings, Dean Street, Registered office: 3 Northumberland Buildings, Bath, Somerset, BA1 Newcastle upon Tyne NE1 1PG 2JB Principal trading address: (Formerly) 5th Floor, 89 New Bond Street, Principal trading address: Queen Victoria House, Guildhall Road, Hull, London, W1S 1DA N. Humberside, HU1 1HH At a General Meeting of the Members of Bond Street Registrars Notification of written resolutions of the above-named Company Limited held on 31 March 2016, the following Resolutions were proposed by the directors and having effect as a special resolution passed as a Special Resolution and as an Ordinary Resolution and as an ordinary resolution respectively pursuant to the provisions respectively: of Part 13 of the Companies Act 2006. Circulation Date on 23 “That the Company be wound up voluntarily and that Gerald Maurice February 2016, Effective Date on 24 February 2016. I, Simon Robin Krasner,(IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Vulliamy Battle, being a director of the Company hereby certify that Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG the following written resolutions were circulated to all eligible and Gillian Margaret Sayburn,(IP No. 10830) of Begbies Traynor members of the Company on the Circulation Date of and that the (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle written resolutions were passed on the Effective Date: upon Tyne, NE1 1PG be and are hereby appointed as Joint “That the Company be wound up voluntarily and that Andrew Liquidators for the purposes of such winding up and that any power Mackenzie,(IP No. 009581) of Begbies Traynor (Central) LLP, Unit 8B, conferred on them by law or by this resolution, may be exercised and Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts,(IP No. any act required or authorised under any enactment to be done by 007851) of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, them, may be done by them jointly or by each of them alone.” Castle Street, Hull, HU1 1TJ be and are hereby appointed as Joint Any person who requires further information may contact the Joint Liquidators for the purposes of such winding up and that any power Liquidator by telephone on 0191 2699820. Alternatively enquiries can conferred on them by law or by this resolution, may be exercised and be made to Gary Wemyss by email at gary.wemyss@begbies- any act required or authorised under any enactment to be done by traynor.com or by telephone on 0191 2699820. them, may be done by them jointly or by each of them alone.” Richard Barry Rosenberg, Director Any person who requires further information may contact the Joint 31 March 2016 (2515905) Liquidator by telephone on 01482 483060. Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies- traynor.com or by telephone on 01482 483060. 2515910BRAMWOOD TAVERNS LTD Simon Robin Vulliamy Battle, Director (Company Number 07007764) 24 February 2016 (2515901) Registered office: The Stables, 3B Wilson Street, Winchmore Hill, London, N21 1BP Principal trading address: The Stables, 3B Wilson Street, Winchmore BUSINESS,2515891 MANGEMENT & FINANCE CO. LIMITED Hill, London, N21 1BP (Company Number 07233042) Notice is hereby given as required by Section 85(1) of the Insolvency Registered office: Old Hill Court, Bough Beech Road, Four Elms, Act 1986, that written resolutions were passed as a Special Edenbridge, Kent TN8 6ND Resolution and Ordinary Resolution by the members on 01 April 2016, Principal trading address: Old Hill Court, Bough Beech Road, Four to wind up the above named Company and appoint a liquidator as Elms, Edenbridge, Kent TN8 6ND follows: I, the undersigned, being the sole member of the Company having the “That the Company be wound up voluntarily and that Anthony Peter right to vote at general meetings or authorised agents of such Davidson,(IP No. 11730) of McTear Williams & Wood, Townshend members, pass the special written resolution on 01 April 2016, set out House, Crown Road, Norwich, NR1 3DT and Chris McKay,(IP No. below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to 009466) of McTear Williams & Wood, Townshend House, Crown the effect that such resolution shall be deemed to be as effective as if Road, Norwich, NR1 3DT be and he is hereby appointed Liquidator of it had been passed at a general meeting of the Company duly the Company for the purpose of the voluntary winding up.” convened and held: Enquiries should be sent to McTear Williams & Wood, Townshend “That the Company be wound up voluntarily and that Philip Beck,(IP House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, 01603 877549 or by email to [email protected]) Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Neil Friar, Director appointed Liquidator for the purposes of the winding-up.” 01 April 2016 (2515910) For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794 Edward Wallerand Alain Clement De Ryckman De Betz, Member BRENT2515900 TAVERNS LIMITED 01 April 2016 (2515891) (Company Number 07302555) Registered office: Foframe House, 35-37 Brent Street, London NW4 2EF CEFIL2515889 UK LIMITED Principal trading address: 45 Vartry Road, London N15 6PR (Company Number 05405979) At a General Meeting of the Company duly convened and held at Registered office: Unit 12 Admiral Park, Airport Service Road, Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Portsmouth, Hampshire, PO3 5RQ Hertfordshire, WD6 2FX, on 23 March 2016, the following resolutions Principal trading address: Unit 12 Admiral Park, Airport Service Road, were passed as a Special Resolution and an Ordinary Resolution Portsmouth, Hampshire, PO3 5RQ respectively: At a General Meeting of the members of the above named Company “That the Company be wound up voluntarily and that Avner duly convened and held at Wilkins Kennedy LLP, Carnac Place, Cams Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Hall Estate, Fareham, Portsmouth, PO16 8UY, on 23 March 2016, the Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby following Resolutions were duly passed as a Special and an Ordinary appointed Liquidator of the Company for the purposes of such Resolution respectively: winding up.” “That the Company be wound up voluntarily and that John Arthur Further details contact: Avner Radomsky, Tel: 020 8343 3710. Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. Alternative contact: Izbel Mengal. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Chaya Ruth Mapper, Director Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for 01 April 2016 (2515900) the purpose of the voluntary winding up and that they may act jointly and severally.” Further information can be obtained by contacting Christine Francis at [email protected] or on 0118 951 2131. Mark Oakley, Director 04 April 2016 (2515889)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 115 COMPANIES

CENTRAL2515931 LONDON PROPERTY TRUST LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the (Company Number 07174705) following resolution was passed by the sole member on 31 March Registered office: 1a Needlers End Lane, Balsall Common, Coventry, 2016, as a special written resolution: CV7 7AF “That the Company be wound up voluntarily and that Sean K Croston, Principal trading address: 1a Needlers End Lane, Balsall Common, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, Coventry, CV7 7AF EC2P 2YU be appointed liquidator of the Company for the purposes Notice is hereby given that the following resolutions were passed on of the voluntary winding up.” 31 March 2016, as as special resolution and an ordinary resolution Further details contact: Cara Cox, Email: [email protected] respectively: Barry Downes, Director “That the Company be wound up voluntarily and that Nicholas 31 March 2016 (2515937) Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary THE2515966 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 winding up.” Company Limited by Shares For further details contact: Nicholas Simmonds, Email: Registered In England & Wales [email protected] Tel: 01923 797185. Alternative SPECIAL RESOLUTION contact: Ben Ekbery (Pursuant to Section 283 (1) of the Companies Act 2006 and 84(1) (b) Frank Hunter, Director of the Insolvency Act 1986). 01 April 2016 (2515931) CHESHAM ACCOUNTING SERVICES LIMITED (Company Number 07826770) Registered office: 164 Chartridge Lane, Chesham, Buckinghamshire 2515940CEPLAST (HOLDINGS) EUROPE LIMITED HP5 2SE (Company Number 06600159) Principal trading address: 164 Chartridge Lane, Chesham, Registered office: Unit 12 Admiral Park, Airport Service Road, Buckinghamshire HP5 2SE Portsmouth, Hampshire, PO3 5RQ Passed – 31 March 2016 Principal trading address: Unit 12 Admiral Park, Airport Service Road, At a General Meeting of the shareholders of the above named Portsmouth, Hampshire, PO3 5RQ company, duly convened and held on 31 March 2016 at 12.00 Noon At a General Meeting of the members of the above named Company at 164 Chartridge Lane, Chesham, Buckinghamshire HP5 2SE the duly convened and held at Wilkins Kennedy LLP, Carnac Place, Cams following resolutions were duly passed, the first three resolutions as Hall Place, Fareham, Portsmouth, PO16 8UY, on 23 March 2016, the Special Resolutions and the fourth as an Ordinary Resolution:- following Resolutions were duly passed as a Special and an Ordinary 1. “That the company be wound-up voluntarily.” Resolution respectively: 2. “The Liquidator be sanctioned to exercise the powers set out in “That the Company be wound up voluntarily and that John Arthur Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986).” Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. 3. “In accordance with the provisions of the company’s articles of 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, association, the Liquidator be and is hereby authorised to divide Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for amongst the members in specie all or part of the company’s assets.” the purpose of the voluntary winding up and that they may act jointly 4.“That Robert Day (IP No. 9142) of Robert Day and Company and severally.” Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Further information can be obtained by contacting Christine Francis at Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby [email protected] or on 0118 951 2131. appointed Liquidator of the company for the purpose of the voluntary Mark Oakley, Director winding-up.” 04 April 2016 (2515940) Jonathan David Bradbury Director (2515966)

CHANNEL2515678 CEMENT LTD (Company Number 04170919) CLUBP22515934 LIMITED Registered office: Peat House, Newham Road, Truro, Cornwall TR1 (Company Number 09455965) 2DP Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: Goonvean Blockworks, St Stephen, St Principal trading address: Blue Studio, Unit 5 St George’s Court, Austell, Cornwall PL26 7QF Altrincham Business Park, Dairy House Lane, Altrincham, Cheshire, At a General Meeting of the members of Channel Cement Ltd held on WA15 5UA 1 April 2016 the following Resolutions were passed as a Special At a General Meeting of the members of the above named company, Resolution and as an Ordinary Resolution respectively: duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 "That the Company be wound up voluntarily and that Ian Edward 1EB, on 01 April 2016, at 3.15 pm, the following special resolutions Walker and Julie Anne Palmer both of Begbies Traynor (Central) LLP were duly passed: of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and are “That the company be wound up voluntarily, and that Vincent A hereby appointed as joint liquidators for the purposes of such winding Simmons,(IP No. 8898) of BV Corporate Recovery & Insolvency up and that any power conferred on them by law or by this resolution, Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB be may be exercised and any act required or authorised under any and is hereby appointed Liquidator for the purposes of such winding enactment to be done by them, may be done by them jointly or by up and that the Liquidator be hereby sanctioned to distribute any each of them alone." property of the company to the shareholders in specie (if required).” Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Number: 008835). Alternative contact: Mrs Stephanie Adams, Email: [email protected] Any person who requires further information may contact the Joint Philip Howard Chalk, Chairman Liquidator by telephone on 01392 260800. Alternatively enquiries can 31 March 2016 (2515934) be made to Jonathan Trembath by e-mail at [email protected] or by telephone on 01392 260800. COMPUTER2515939 ENIGMA LIMITED Hylton John May , Director (2515678) (Company Number 05546192) Registered office: 195 Floyer Road, Small Heath, Birmingham B10 9NH CHERCO2515937 PRODUCTIONS LIMITED Principal trading address: 195 Floyer Road, Small Heath, Birmingham (Company Number 08905807) B10 9NH Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 32/33 Gosfield Street, London, W1W 6HL

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named company, duly convened For further information contact: Kelly Walford, E-mail: and held at Hunter House, 109 Snakes Lane West, Woodford Green, [email protected], Telephone: 01202 651305. Essex, IG8 0DY, on 01 April 2016, the following resolutions were Kerry Tuffee , Director passed as a Special Resolution and as an Ordinary Resolution Dated: 1 April 2016 (2515721) respectively: “That the Company be wound up voluntarily and that Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, PURSUANT2515978 TO SECTION 288 OF THE COMPANIES ACT 2006 Woodford Green, Essex, IG8 0DY be and is hereby appointed AND SECTION 84 OF THE INSOLVENCY ACT 1986 Liquidator for the purposes of such winding up.” CRIMSON CAPABILITIES LIMITED Further details contact: Paula Bates, Email: [email protected] or Tel: (Company Number 05405653) 020 8498 0163 Registered office: Cowleaze Farmhouse, Stainswick Lane, Khorram Baig, Chairman Shrivenham, Swindon, SN6 8LB 01 April 2016 (2515939) Principal trading address: 21 Stainswick Lane, Shrivenham, Swindon Wiltshire, SN6 8DU Special Resolution Passed 23 March 2016 2515949COOLCORE LIMITED The following resolutions were passed pursuant to Section 288 of the (Company Number 05966598) Companies Act 2006, No. 1 as a special resolution and No. 2 as an Registered office: KD Tower, Cotterells, Hemel Hempstead, ordinary resolution: Hertfordshire, HP1 1FW 1. “That the company be wound - up voluntarily”. Principal trading address: Moss Cottage, Chapel Gardens, Linford, 2. “That Sue Roscoe and Lawrence King (Office-holder numbers: Hampshire, GU53 0TA 8632 and 10452) of Critchleys, Greyfriars Court, Paradise Square, I, the undersigned, being a member of the Company having the right Oxford, OX1 1BE be and are hereby appointed joint liquidators of the to vote at general meetings or authorised agents of such members, Company for the purpose of the voluntary winding-up. The joint pass the special written resolution on 01 April 2016, set out below liquidators are to act jointly and severally”. pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the Contact details for office-holders Email: [email protected] effect that such resolution shall be deemed to be as effective as if it Tel: 01865 261100 had been passed at a general meeting of the Company duly Anthony Lake, Director convened and held: 23 March 2016 (2515978) “That the Company be wound up voluntarily and that Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 2515948CROWTHER IT LIMITED appointed Liquidator for the purposes of the winding-up.” (Company Number 08759483) For further details contact: Philip Beck, Email: Registered office: Suite D, Astor House, 282 Lichfield Road, Sutton [email protected], Tel: 01442 275794. Coldfield, B74 2UG Michael George Vincent, Member Principal trading address: Platt Mill Farm, Platt Bridge, Ruyton XI 01 April 2016 (2515949) Towns, SY4 1LS At a general meeting of the above-named Company duly convened and held at Suite D, Astor House, 282 Lichfield Road, Sutton CORTEUM2515943 LIMITED Coldfield, B74 2UG, on 30 March 2016, the following resolutions were (Company Number 04488939) passed as special and ordinary resolutions respectively: Registered office: Lothing House, 7 Quay View Business Park, “That the company be wound up voluntarily, and that Roderick Barnards Way, Lowestoft, Suffolk NR32 2HD Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline Principal trading address: Lothing House, 7 Quay View Business Park, Street, Birmingham B3 1UP be appointed Liquidator for the purpose Barnards Way, Lowestoft, Suffolk NR32 2HD of such winding-up.” Notice is hereby given, as required by Section 85(1) of the Insolvency For further details contact: Dan Trinham, Email: dan.trinham@butcher- Act 1986, that written resolutions were passed by the members as a woods.co.uk. Tel: 0121 236 6001 Special Resolution and an Ordinary Resolution on 01 April 2016, to Kevin Crowther, Chairman wind up the above named Company and appoint a liquidator as 30 March 2016 (2515948) follows: “That the Company be wound up voluntarily and that Chris McKay,(IP No. 009466) of McTear Williams & Wood, Townshend House, Crown DABYONT2515935 SERVICES LIMITED Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the (Company Number 05563816) Company for the purpose of the voluntary winding up.” Registered office: Spinney Side, Holme Park Farm Lane, Reading, Enquiries should be sent to McTear Williams & Wood, Townshend RG4 6SX House, Crown Road, Norwich, NR1 3DT, E-mail: [email protected], Principal trading address: Spinney Side, Holme Park Farm Lane, Tel: 01603 877540, Fax: 01603 877549. Reading, RG4 6SX Christopher Davies, Director At a General Meeting of the above-named Company, duly convened 01 April 2016 (2515943) and held at Spinney Side, Holme Park Farm Lane, Reading, RG4 6SX on 01 April 2016, at 11.00 am, the subjoined Special Resolution was duly passed: CREATIVE2515721 CHANGE LIMITED “That the Company be wound up voluntarily and that Ashok Company Number: SC363962 Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Registered office: 42 Comrie Street, Crieff, Perthshire, PH7 4AX Green Lane, Northwood, Middlesex, HA6 3AE be and he is hereby Principal trading address: Millfield, Milton of Machany, Auchterarder, appointed Liquidator for the purpose of such winding-up.” Perthshire PH3 1LN Further information about this case is available at Bhardwaj At an Extraordinary General Meeting of the Company convened and Insolvency Practitioners on telephone 01923 820966 or email held at Graham & Finlayson, 29 Comrie Street, Crieff, PH7 4BD on 1 [email protected] April 2016 at 10.15am the following Resolutions were passed: Tony Batting, Director "That the Company be wound up voluntarily". 01 April 2016 (2515935) "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 117 COMPANIES

SECTION2516021 85(1), INSOLVENCY ACT 1986 At a General Meeting of the Members of the above-named Company DACAR LIMITED duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, (Company Number 06701963) West Yorkshire BD17 7DB, on 30 March 2016, the following Trading Name: Dacar resolutions were passed as a Special Resolution and as an Ordinary Members’ Voluntary Liquidation Resolution. Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, “That the Company be wound up voluntarily, and that Raymond Devon, PL21 9AE Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, Principal trading address: Nutkins, Pony Chase, Cobham, Surrey, Ashley Lane, Shipley, West Yorkshire BD17 7DB be and he is hereby KT11 2PF appointed Liquidator for the purposes of such winding-up”. Date on which Resolutions were passed: 31 March 2016 Linda Dorothy Jones, Director (2515930) At general meeting of the Company, duly convened and held at the offices Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, on 31 March 2016 at 11.00 am, the following Resolutions were DECK2515942 10 LIMITED passed as a Special Resolution and Ordinary Resolutions (Company Number 06002419) respectively: Registered office: 5th Floor (744-750) Salisbury House, London Wall, “That the Company be wound up voluntarily, that Giles Richard London, EC2M 5QQ Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Principal trading address: 5th Floor (744-750) Salisbury House, Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed London Wall, London, EC2M 5QQ Joint Liquidators of the Company for the purposes of such winding up I, the undersigned, being the member of the above Company for the and that the Joint Liquidators be authorised to act jointly and time being having a right to attend and vote at General Meetings, severally.” hereby pass the following Resolutions on 01 April 2016, in Giles Richard Frampton, (IP No. 7911) and Hamish Millen Adam, (IP accordance with Sections 282 and 283 of the Companies Act 2006 No. 9140), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon and Section 84(1)(b) of the Insolvency Act 1986 as a Special PL21 9AE Resolution and Ordinary Resolution respectively: Office Holder’s email address and telephone number: Tel: 01752 “That the Company be wound up voluntarily and that Darren Edwards, 690101 (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Alternative person to contact with enquiries about the case: Ken Cole, Essex, RM14 2TR be and is hereby appointed Liquidator of the Tel: 01752 690101, Email: [email protected] Company.” David Smith (2516021) For further details contact: Darren Tapsfield, Email: [email protected], Tel: 01708 300170. Stuart Rees, Director 2515895DARFIELD METALLURGISTS LIMITED 01 April 2016 (2515942) (Company Number 08167306) Registered office: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ DIGITAL2515932 ANGLE LTD Principal trading address: 71-75 Shelton Street, Covent Garden, (Company Number 07624864) London, WC2H 9JQ Registered office: 80-83 Long Lane, London EC1A 9ET Special and Ordinary Resolutions of Darfield Metallurgists Limited Principal trading address: 10 Rocombe Crescent, Forest Hill, London, were passed on 01 April 2016, by written resolution of the sole SE23 3BL member of the Company: I, the undersigned, being the sole member of the Company having the “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the right to vote at general meetings or authorised agents of such company be wound up voluntarily and that pursuant to sections 84(1) members, pass the special written resolution on 01 April 2016, set out and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to 9359) of Johnston Carmichael LLP, 227 West George Street, the effect that such resolution shall be deemed to be effective as if it Glasgow, G2 2ND be appointed Liquidator of the Company for the had been passed at a general meeting of the Company duly purposes of winding up the Company’s affairs and distributing its convened and held: assets.” “That the Company be wound up voluntarily and that Philip Beck,(IP Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU Alternative contact: Emma Davidson. be and is hereby appointed Liquidator for the purposes of the Ian Nethercott, Director winding-up.” 04 April 2016 (2515895) For further details contact: Philip Beck, Email: [email protected], Tel: 01223 367022 Eamon Tuhami, Member DAY2515888 AND NIGHT VENTURES LIMITED 01 April 2016 (2515932) (Company Number 07353282) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 32/33 Gosfield Street, London, W1W 6HL DISPLAY2515938 DESIGN SERVICES LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the (Company Number 05405940) following resolution was passed by the members on 31 March 2016, Registered office: 3 The Barns, Ben Rhydding Drive, Ilkley, West as a special written resolution: Yorkshire, LS29 8BG “That the Company be wound up voluntarily and that Sean K Croston, Principal trading address: 3 The Barns, Ben Rhydding Drive, Ilkley, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, West Yorkshire, LS29 8BG EC2P 2YU be appointed liquidator of the Company for the purposes Passed this 30 March 2016 of the voluntary winding up.” At a General Meeting of the Members of the above-named Company Further details contact: Cara Cox, Email: [email protected] duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, Barry Downes, Director West Yorkshire BD17 7DB, on 30 March 2016, the following 31 March 2016 (2515888) resolutions were passed as a Special Resolution and as an Ordinary Resolution. “That the Company be wound up voluntarily, and that Raymond DDS2515930 DISPLAYS LIMITED Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, (Company Number 06512441) Ashley Lane, Shipley, West Yorkshire BD17 7DB be and he is hereby Registered office: Fairfax House, 6a Mill Field Road, Cottingley appointed Liquidator for the purposes of such winding-up”. Business Park, Cottingley, Bingley, Bradford, West Yorkshire, BD16 Linda Dorothy Jones, Director (2515938) 1PY Principal trading address: 3 The Barns, Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8BG Passed this 30 March 2016

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

DISTRIBUTION2515933 SERVICES (NORTHAMPTON) LIMITED At a General Meeting of the members of the above named Company, (Company Number 04510383) duly convened and held at the offices of UHY Hacker Young LLP, Trading Name: Dine by Design Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 31 Registered office: 100 St James Road, Northampton NN5 5LF March 2016, the following resolutions were duly passed as a special Principal trading address: 63 Tenter Road, Moulton Park Industrial and an ordinary resolution, respectively: Estate, Northampton NN3 6AX “That the Company be wound up voluntarily and that Peter Kubik,(IP At a General Meeting of the Members of the above-named Company, No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Hacker Young duly convened and held at 100 St James Road, Northampton NN5 LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW be 5LF, on 31 March 2016, the following Special Resolutions were duly and are hereby appointed Joint Liquidators of the Company.” passed: For further details contact: Skevi Iacovou, Tel: 020 7216 4600 “That the Company be wound up voluntarily and that Peter John Thomas Paul Hollings, Director Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, 31 March 2016 (2515909) 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF be and they are hereby ELECTRO2515944 MECHANICAL SERVICES LIMITED appointed Joint Liquidators for the purpose of the winding-up and (Company Number 02538829) that they may act jointly and severally.” Previous Name of Company: Electro-Mechanical Services (Twyford) For further details contact: Vivienne Finch, Tel: 01604 595609. Ltd; Electro Mechanical Services (Twyford) Ltd Stephen Richard Crouch, Director Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 31 March 2016 (2515933) Principal trading address: 24b Portman Road, Reading, Berkshire, RG30 1EA At a general meeting of the members of the above named Company, DPJ2515700 2007 LIMITED duly convened and held at 92 London Street, Reading, Berkshire, (Company Number 06259753) RG1 4SJ, on 11 March 2016, the following resolutions were duly Registered office: c/o Seneca Insolvency Practitioners, Speedwell passed as a special resolution and an ordinary resolution respectively: Mill, Old Coach Road, Tansley, Matlock DE4 5FY “That the Company be wound up voluntarily and that John Arthur Principal trading address: 5 Seafield View, Tynemouth NE30 4LE Kirkpatrick,(IP No. 002230) and David William Tann,(IP No. 008101) At an EXTRAORDINARY GENERAL MEETING of the above named both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, Company held at 5 Seafield View, Tynemouth NE30 4LE on 30 March RG1 4SJ be and are hereby appointed Joint Liquidators for the 2016 at 2.00 pm, the following resolutions were duly passed: purpose of the voluntary winding up and that they may act jointly and As a Special Resolution: severally.” 1 THAT the Company be wound up voluntarily. Further information can be obtained by contacting Sean Cox at As Ordinary Resolutions: [email protected] or on 0118 951 2131 2 THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Derek J Akam, Chairman Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby 01 April 2016 (2515944) appointed Liquidator for the purpose of such winding-up. Office Holder Details: John David Hedger (IP number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, ENVISAGE-EMSWORTH2515904 LIMITED Matlock DE4 5FY. Date of Appointment: 30 March 2016. Further (Company Number 07180059) information about this case is available from Mitchell Emery at the Registered office: 55 High Street, Emsworth, PO10 7AN offices of Seneca Insolvency Practitioners on 01629 761700 or at Principal trading address: 55 High Street, Emsworth, PO10 7AN [email protected]. The following Written Resolutions were passed as a Special and David Jenkins , Chairman of the Meeting Ordinary Resolution respectively: Dated 30 March 2016 (2515700) “That the Company be wound up voluntarily” and that “Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater DR.2515945 CLIVE ONNIE Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed (Company Number 07074347) Liquidator of the Company for the purposes of such winding up.” Registered office: 4th Floor Allan House, 10 John Princes Street, Date on which Resolutions were passed: 15 March 2016 London W1G 0AH Stephen James Hobson, IP No. 006473, of Francis Clark LLP, Principal trading address: 22 Connaught Drive, London, NW11 6BJ Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel: Passed: 1 April 2016 01392 667000 At a General Meeting of the company duly convened and held at 4th Alternative person to contact with enquiries about the case: Chris Floor Allan House, 10 John Princes Street, London W1G 0AH on 1 Medway April 2016 the following subjoined resolution was duly passed as a RichardGuyver - Director (Chairman) (2515904) Special and Ordinary Resolution of the company: “That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 EPICLE2515947 CONSULTING LTD John Princes Street, London W1G 0AH be and hereby is appointed (Company Number 09084505) Liquidator for the purpose of such winding-up, that the Liquidator be Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis authorised to distribute the assets in cash and in specie at his Way, Team Valley, Gateshead, NE11 0RU discretion.” Principal trading address: 10th Floor, K&B Accountancy Group, Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, London, E14 5AA 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, At a General Meeting of the members of the above named company, (telephone: 020 7495 2348). duly convened and held at Unit 14, Arivern Avenue, Avondale Heights Alternative contact: Sylwia Starzynska, [email protected]. 020 3034, Victoria, Australia, on 30 March 2016, the following resolutions 7495 2348 were duly passed as a special resolution and as an ordinary resolution Dr. Clive Onnie, Chairman of the meeting (2515945) respectively: “That the company be wound up voluntarily and that E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group Ltd, C12 EDICS2515909 LEATHERHEAD LIMITED Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be (Company Number 05840100) and are hereby appointed Joint Liquidators for the purposes of such Registered office: c/o UHY Hacker Young LLP, Quadrant House, 4 winding up. The liquidators are authorised to act jointly or severally in Thomas More Square, London, E1W 1YW all matters pertaining to the liquidation.” Principal trading address: N/A For further details contact: E. Walls, Email: [email protected] Tel: 0191 482 3343. Alternative contact: J Eastham, Tel: 0191 482 3343.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 119 COMPANIES

Cecilia Lyna Le, Chairman For further details contact: Sean Cannon, email 30 March 2016 (2515947) [email protected] or telephone 020 7865 2565. Paul Richard Till, Director 31 March 2016 (2515912) 2515667FABIAN TECHNOLOGY LIMITED (Company Number 03420864) Registered office: 311 High Road, Loughton, Essex IG10 1AH FORMNET2515914 LIMITED Principal trading address: 1A Broadwalk, South Woodford, London (Company Number 05051728) E18 2DJ Registered office: 31 Woodland Road, Darlington, County Durham, At a general meeting of the Company, duly convened and held at 311 DL3 7BJ High Road, Loughton, Essex IG10 1AH on 21 March 2016, the Principal trading address: 31 Woodland Road, Darlington, County following Resolutions were passed as a Special Resolution and an Durham, DL3 7BJ Ordinary Resolution respectively: At a general meeting of the above named Company, duly convened "That the Company be wound up voluntarily and that Richard Rones and held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 9AE, on 24 March 2016, the following Resolutions were passed as a 1AH, be and is hereby appointed Liquidator of the Company for the Special Resolution and an Ordinary Resolution respectively: purposes of such winding up." “That the Company be wound up voluntarily and that Iain Townsend, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (IP No. 015850) and Kerry Pearson,(IP No. 16014) both of Rowlands ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, Date of Appointment: 21 March 2016. Further information about this TS15 9AE be and are hereby appointed Liquidators for the purpose of case is available from Harrison Smith at the offices of ThorntonRones such voluntary winding up and may act jointly or severally in respect Limited on 020 8418 9333. (2515667) of matters regarding the Liquidation, if applicable.” For further details contact: Iain Townsend or Kerry Pearson, Email: [email protected]. Tel: 01642 790790 FERNDALE2515929 SYSTEMS LTD Paul Simpson, Chairman (Company Number 07586940) 24 March 2016 (2515914) Registered office: Ferndale Cottage, Princess Road, Ilkley, LS29 9NP Principal trading address: Ferndale Cottage, Princess Road, Ilkley, LS29 9NP GAJO2515911 LIMITED At a general meeting of the Company, duly convened and held at (Company Number 08005575) Ferndale Cottage, Princess Road, Ilkley, LS29 9NP on 23 March Registered office: c/o Clarke Bell, Parsonage Chambers, 3 The 2016, the following Resolutions were passed as a Special Resolution Parsonage, Manchester, M3 2HW and Ordinary Resolutions respectively: Principal trading address: Flat 2, Cadogan Place, 5A St Clement “That the Company be wound up voluntarily and that Emma Bower,(IP Street, Winchester, Hampshire, SO23 9DR No. 17650) and Joanne Wright,(IP No. 15550) both of Wilson Field At a General Meeting of the above named company, duly convened Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 and held at Flat 2, Cadogan Place, 5A St Clements Street, 9PS be and are hereby appointed Joint Liquidators of the Company Winchester, Hampshire, SO23 9DR on 29 March 2016, the following and that the liquidators be authorised to act jointly and severally in the resolutions were passed as a special resolution and ordinary liquidation for the purposes of such winding up.” resolution respectively: For further details contact: The Joint Liquidators, Tel: 0114 2356780. “That the company be wound up voluntarily and John Paul Bell,(IP Alternative contact: Rachel Parker or Karis Hodgkinson. No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Adrian Hall, Director Parsonage, Manchester M3 2HW be and is hereby appointed 31 March 2016 (2515929) Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: [email protected] or telephone 0161 907 4044. FIVE492515705 LIMITED Jonathan Miller, Director (Company Number 07437219) 29 March 2016 (2515911) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD At a General Meeting of the Members of the above-named Company, GARLAND2515920 GROUP LIMITED duly convened, and held on 30 March 2016 the following Resolutions (Company Number 06211785) were duly passed, as a Special Resolution and as an Ordinary Registered office: 1a High Street, Cobham, Surrey, KT11 3DH Resolution: Principal trading address: 1a High Street, Cobham, Surrey, KT11 3DH "That the Company be wound up voluntarily." At a General Meeting of the members of the above named company, "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, duly convened and held at 1a High Street, Cobham, Surrey, KT11 Canary Wharf, London E14 4HD be appointed Liquidator of the 3DH on 24 March 2016, the following special and ordinary resolutions Company for the purposes of the voluntary winding-up." were duly passed: Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey “That the company be wound up voluntarily, and that Michael Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, Date of Appointment: 30 March 2016. Further information about this Surrey RH4 1QT be and is hereby appointed Liquidator for the case is available from Claire Kennedy at the offices of Geoffrey Martin purposes of such winding up.” & Co on 020 7495 1100 or at [email protected]. Further details contact: Michael Sutcliffe, Email: Luke Flaherty , Director (2515705) [email protected] Tel: 01306 888199 Joanna C Garland Jones, Director 01 April 2016 (2515920) FLODRIVE2515912 UK V (GENERAL PARTNER) LIMITED (Company Number 06278396) Registered office: One Curzon Street, London, W1J 5HD 2515969SPECIAL AND ORDINARY RESOLUTIONS Principal trading address: One Curzon Street, London, W1J 5HD Retraction of Notice - We hereby retract the notice published in The Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the London Gazette on 22 March 2016. The notice should not have following resolution was passed by the members on 22 March 2016, appeared and is hereby retracted. The notice showed an incorrect as a Special Written Resolution: Company name of GBIT Consultancy Limited. “That the Company be wound up voluntarily and that Sean K Croston, A copy of the correct notice can be found below in respect of GBIT (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, Consulting Limited. EC2P 2YU be appointed liquidator of the Company for the purposes GBIT CONSULTING LIMITED of the voluntary winding-up.” (Company Number 7052380)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, Graeme MacDougall, Director duly convened and held at 40 Julius Hill, Warfield, Berkshire, RG42 31 March 2016 (2515923) 3UN on 15 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. “That the company be wound up voluntarily.” GRAYCOTE2515956 LTD 2.“That Carolynn Jean Best and Richard Frank Simms of F A Simms & (Company Number 08650774) Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Registered office: 20-22 Wenlock Road, London, N1 7GU Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Principal trading address: 20-22 Wenlock Road, London, N1 7GU hereby appointed joint liquidators of the company for the purposes of The following Written Resolutions were passed pursuant to the the winding up”. provisions of Section 288 of the Companies Act 2006 on 23 March Gavin Bonny 2016, as a special and ordinary resolution respectively: Chairman of the meeting (2515969) “That the Company be wound up voluntarily and that Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is 2515924GLOBAL TRANSACTIONS CONSULTING LIMITED hereby appointed Liquidator of the Company for the purposes of such (Company Number 04483739) winding up.” Registered office: C/O Rendell Thompson, 10b Fleet Business Park, For further details contact the Liquidator on Tel: 01603 284284. Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Alternative contact: Grace Jones Principal trading address: 29 Park Road, Godalming, Surrey GU7 1SQ Theresa Gray, Director Nature of Business: Information Technology Consultancy Activities 23 March 2016 (2515956) At a general meeting of the Company, duly convened and held at 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 24 March 2016, the following Resolutions GS&D2515926 CONSULTANCY LIMITED were passed as a Special Resolution and an Ordinary Resolution (Company Number 08646060) respectively: Registered office: Radius House, 51 Clarendon Road, Watford, WD17 “That the Company be wound up voluntarily and that R J Thompson 1HP of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Principal trading address: 24 Bear Pit Apartments, 14 Newglobe Walk, Crookham, Fleet, Hampshire GU52 8BF be and is hereby appointed London, SE1 9DR Liquidator of the Company for the purposes of such winding up.” At a General meeting of the members of the above named Company, Office Holder: R J Thompson, IP no 8306, of Rendell Thompson, 10b duly convened and held at 24 Bear Pit Apartments, 14 Newglobe Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Walk, London, SE1 9DR on 23 March 2016, the following resolutions Hampshire GU52 8BF. Date of Appointment: 24 March 2016. E-mail: were duly passed, as a Special Resolution and as an Ordinary [email protected], Tel: (01252) 816 636. Alternative person Resolution: to contact with enquiries about the case: Benjamin Laycock. “That the Company be wound up voluntarily and that Robert Welby, Dr Bernard Kelly, Director (2515924) (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up.” 2515894THE COMPANIES ACTS 1985, 1989 AND 2006 For further details contact: Robert Welby or Joanne Davis, telephone GRAHAM BAXTER LIMITED number 020 7538 2222. (Company Number 06588844) Patrique Habboo, Director Registered office: 2 Cricklade Court, Swindon, SN1 3EY 04 April 2016 (2515926) Principal trading address: Holly Cottage, 20 Farm Court, Daglingworth, Gloucestershire, GL7 7AF Nature of Business: Naval testing GSB2515671 CONSULTANCY SERVICES LIMITED At a general meeting of the company held at 38-42 Newport Street, (Company Number 06852869) Swindon, SN1 3DR on 23rd March 2016, the following Resolutions Registered office: 15 Parkway, IIford, Essex IG3 9HS were duly passed: Principal trading address: 15 Parkway, IIford, Essex IG3 9HS 1. THAT Graham Baxter Limited be wound up voluntarily. At an Extraordinary General Meeting of the Company convened and 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, held at Sanders Witherspoon LLP, 51 Crown Street, Brentwood CM14 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby 4BE on 23 March 2016 at 2.15 pm the following Resolutions were appointed liquidator for the purpose of winding up the Company’s passed: affairs and distributing its assets and that any act required or "That the Company be wound up voluntarily". authorised under any enactment to be done by the liquidator may be "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of done by one or more of the persons for the time being holding the Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, office of liquidator. be appointed Joint Liquidators of the Company for the purposes of Graham Baxter the voluntary winding-up and any act required or authorised under Chairman any enactment to be done by the joint liquidators is to be done by all 23 March 2016 (2515894) or any one or more of the persons for the time being holding office". Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport GRAPHO-ANALYSIS2515923 AND RESEARCH LIMITED House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 23 (Company Number 01239076 ) March 2016. Further information about this case is available from Registered office: The Knap, Fielden Road, Crowborough, East Kelly Walford at the offices of Frost Group Limited on 01202 651305 Sussex TN6 1TR or at [email protected]. Principal trading address: The Knap, Fielden Road, Crowborough, Gurbinder Boparai , Director (2515671) East Sussex TN6 1TR Notice is hereby given that the following resolutions were passed on 24 March 2016, as a special resolution and ordinary resolution: HABITANTS2515686 CONSULTING LIMITED “That the Company be wound up voluntarily and that the winding up (Company Number 04676165) proceed as a Members’ Voluntary Liquidation and that Paul Michael Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Davis,(IP No. 7805) and Frederick Charles Satow,(IP No. 8326) both of Wharf, London E14 4HD MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge At a General Meeting of the Members of the above-named Company, Street, London, EC4V 6BJ be appointed Joint Liquidators of the duly convened, and held on 1 April 2016 the following Resolutions Company and that they act either jointly or separately.” were duly passed, as a Special Resolution and as an Ordinary For further details contact: Paul Michael Davis, E-mail: Resolution: [email protected], Tel: 0207 429 4100. Alternative contact: "That the Company be wound up voluntarily." Scott Parish, E-mail: [email protected], Tel: 0207 429 4188.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 121 COMPANIES

"That James Earp and Peter Hart of Geoffrey Martin & Co, 1 Westferry HUTCHINSON2515987 USER EXPERIENCE LTD Circus, Canary Wharf, London E14 4HD be appointed Joint (Company Number 08906746) Liquidators of the Company for the purposes of the voluntary Registered office: 59A Melbourne Road, London, SW19 3BB winding-up." Principal trading address: 59A Melbourne Road, London, SW19 3BB Office Holder Details: Peter Hart and James Earp (IP numbers 13470 At a General meeting of the members of the above named Company, and 8554) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, duly convened and held at 59A Melbourne Road, London, SW19 3BB, London E14 4HD. Date of Appointment: 1 April 2016. Further on 23 March 2016, the following resolutions were duly passed, as a information about this case is available from Claire Kennedy at the Special Resolution and as an Ordinary Resolution: offices of Geoffrey Martin & Co on 020 7495 1100 or at “That the Company be wound up voluntarily and that Robert Welby, [email protected]. (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Shane Voinorosky , Director (2515686) Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up.” For further details contact: Robert Welby or Catherine Harrison, 2515916HAMPSTEAD IMAGING PARTNERSHIP LIMITED telephone number 020 7538 2222. (Company Number 08941488) Adam Hutchinson, Director Registered office: 27 Randle Way, Bapchild, Sittingbourne, MS9 9PW 23 March 2016 (2515987) Principal trading address: 27 Randle Way, Bapchild, Sittingbourne, MS9 9PW At a General Meeting of the Company, duly convened and held at HYDROGRAPHIC2515919 SURVEYS LIMITED 37-39 St John’s Road, London, SW11 1QN on 23 March 2016, the (Company Number 08291129) following resolutions were duly passed as a Special Resolution and as Registered office: Francis Clark LLP, North Quay House, Sutton an Ordinary Resolution respectively: Harbour, Plymouth PL4 0RA “That the Company be wound up voluntarily and that Nicholas Principal trading address: Dormant Cusack,(IP No. 17490) and Richard Cacho,(IP No. 11012) both of The following Written Resolutions were passed as a Special and Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Ordinary Resolution respectively: Lane, Norwich, Norfolk, NR1 1BY be and are hereby appointed Joint “That the Company be wound up voluntarily” and that “Stephen Liquidators of the Company and that the Liquidators be authorised to Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes act jointly and severally in the liquidation for the purposes of such Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the winding up.” Company for the purposes of such winding up.” For further details contact the Joint Liquidators on 01603 284284. Date on which Resolutions were passed: 23 March 2016 Alternative contact: Grace Jones Alexander Rumson, Director (Chairman) Lee Grant, Director Liquidator details: Stephen James Hobson, IP No. 006473, of Francis 01 April 2016 (2515916) Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of Appointment: 23 March 2016. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: HARPER2515917 MEDICAL CONSULTANCY LTD Scott Bebbington (2515919) (Company Number 07853802) Registered office: Regina House, 124 Finchley Road, London, NW3 5JS ICE2515918 IMMEDIATE LIMITED Principal trading address: Unknown (Company Number 04964767) The following written resolutions were passed on 23 March 2016, by Registered office: 60/62 Old London Road, Kingston upon Thames the shareholders of the above Company: KT2 6QZ “That the Company be and it is hereby wound up voluntarily and that Principal trading address: Glenfield, Hurst Lane, Egham TW20 8QJ N A Bennett,(IP No. 9083) and A J Duncan,(IP No. 9319) both of Section 85(1), Insolvency Act 1986 Leonard Curtis, One Great Cumberland Place, Marble Arch, London At a general meeting of the Company, duly convened and held on 30 W1H 7LW be and they are hereby appointed as Joint Liquidators of March 2016, the following Resolutions were passed as a Special the Company for the purposes of the winding up of the Company and Resolution and an Ordinary Resolution respectively: that the Joint Liquidators be authorised to act jointly and severally in “That the Company be wound up voluntarily and that Lauren Rachel the liquidation.” Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston For further details Email: [email protected] or telephone upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the 020 7535 7000. Alternative contact: Alexander Ablett Company for the purposes of such winding up.” Dr Peter George Harper, Director Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, 24 March 2016 (2515917) Liquidator of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar HIGHFEND2515913 LTD D I Vick, Director (Company Number 06152890) 30 March 2016 (2515918) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 60 Webbs Road, London, SW11 6SE IDIOM2515829 CONSULTING LTD Passed: 30 March 2016 (Company Number 08265478) At a General Meeting of the company duly convened and held at 60 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Webbs Road, London, SW11 6SE on 30 March 2016 the following St. Albans, Herts AL1 5JN (formerly 8 Saxon Way, Bradley Stoke, subjoined resolution was duly passed as a Special and Ordinary Bristol BS32 9AS) Resolution of the company: Principal trading address: 8 Saxon Way, Bradley Stoke, Bristol BS32 “That the Company be wound up voluntarily and that Anthony Harry 9AS Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 Passed: 4th April 2016 John Princes Street, London W1G 0AH be and hereby is appointed At a General Meeting of the above named Company, duly convened, Liquidator for the purpose of such winding-up, that the Liquidator be and held on 4th April 2016 at 8 Saxon Way, Bradley Stoke, Bristol authorised to distribute the assets in cash and in specie at his BS32 9AS, the subjoined RESOLUTIONS were duly passed, viz:- discretion.” RESOLUTIONS: Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 1. As a Special Resolution, "THAT the Company be wound up 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, voluntarily". (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, [email protected]. 020 7495 2348 Anthony Paul Cunningham, Chairman of the meeting (2515913)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Sterling Ford be and is hereby appointed liquidator for the purposes Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 of such winding up and that he shall be remunerated and his 9AT. Date of Appointment: 4 April 2016. Further information about this disbursements paid in accordance with Sterling Ford's Terms & Scale case is available from Philippa Smith at the offices of Walsh Taylor on of Charges MVL(C-IS) dated 1st March 2016". 03300 244 660 or at [email protected]. 3. As a Special Resolutions, "THAT in accordance with the provisions Julie Goodison - Kinder , Director (2515803) 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". JMP2515957 ESTATES LIMITED Office Holder Details: Phillip Anthony Roberts (IP number 6055) of (Company Number 05108384) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Previous Name of Company: Buvez Inns Limited 5JN. Date of Appointment: 4 April 2016. Further information about this Registered office: Elms Cottage, Goffs Hill, Crays Pond, Goring case is available from the offices of Sterling Ford on 01727 811161 or Heath, Oxfordshire RG8 7QD at [email protected]. Principal trading address: Elms Cottage, Goffs Hill, Crays Pond, Ian David Mckeown , Chairman (2515829) Goring Heath, Oxfordshire RG8 7QD At a general meeting of the members of the above named Company, duly convened and held at 92 London Street, Reading, Berkshire, 2515708INCENTUS LIMITED RG1 4SJ, on 14 March 2016, the following resolutions were duly (Company Number 07736025) passed as a special resolution and an ordinary resolution respectively: Registered office: East Farm Barn, Church Lane, Owermoigne, “That the Company be wound up voluntarily and that Matthew John Dorchester, Dorset DT2 8HS Waghorn,(IP No. 009432) and David William Tann,(IP No. 008101) Principal trading address: East Farm Barn, Church Lane, both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, Owermoigne, Dorchester, Dorset DT2 8HS RG1 4SJ be and are hereby appointed Joint Liquidators for the At an Extraordinary General Meeting of the Company convened and purpose of the voluntary winding up and that they may act jointly and held at Ellis Jones Solicitors, 14a Haven Road, Canford Cliffs, Poole severally.” BH13 7LP on 30 March 2016 at 11.15 am the following Resolutions Further information can be obtained by contacting Kofi Baah-Nuakoh were passed: at [email protected] or on 0118 951 2131. "That the Company be wound up voluntarily". Paul Pittam Stevens, Director "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of 17 March 2016 (2515957) Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under 2515960JOHN TATTERSALL & SON LIMITED any enactment to be done by the joint liquidators is to be done by all (Company Number 00798867) or any one or more of the persons for the time being holding office". Registered office: C/O Dow Schofield Watts Business Recovery LLP, Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Principal trading address: Woodcroft 36 Pendleton Road, Wiswell, House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 30 Clitheroe, Lancashire BB7 9DD March 2016. Further information about this case is available from Notice is hereby given that the following resolutions were passed on Kelly Walford at the offices of Frost Group Limited on 01202 651305 31 March 2016, as a special resolution and an ordinary resolution or at [email protected]. respectively: Timothy John Pinney , Director (2515708) “That the Company be wound up voluntarily and that John Allan Carpenter,(IP No. 16270) of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS and IRAD2516123 CAPITAL LIMITED Christopher Benjamin Barrett,(IP No. 9437) of Dow Schofield Watts (Company Number 08588836) Business Recovery LLP, 7400 Daresbury Park, Daresbury, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Warrington, WA4 4BS be appointed Joint Liquidators of the Wharf, London E14 4HD Company, and that they act jointly and severally.” At a General Meeting of the Members of the above-named Company, For further details contact: The Joint Liquidators, Tel: 0844 7762740. duly convened, and held on 30 March 2016 the following Resolutions Alternative contact: Katie Smith, E-mail: [email protected], Tel: were duly passed, as a Special Resolution and as an Ordinary 0844 7762740. Resolution: Carol Edmondson, Director "That the Company be wound up voluntarily." 31 March 2016 (2515960) "That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up." 2515801JSD AVIATION LIMITED Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin (Company Number 09149391) & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Appointment: 30 March 2016. Further information about this case is St. Albans, Herts AL1 5JN (formerly Torhead, High Street, Stoke-Sub- available from Dane O’Hara at the offices of Geoffrey Martin & Co on Hamdon TA14 6PT) 020 7495 1100 or at [email protected]. Principal trading address: Torhead, High Street, Stoke-Sub-Hamdon Abdul Hadi Mohammed Damiriji , Sole Director (2516123) TA14 6PT Passed: 31st March 2016 At a General Meeting of the above named Company, duly convened, JGK2515803 PROJECT SERVICES LIMITED and held on 31st March 2016 at Torhead, High Street, Stoke-Sub- (Company Number 07580834) Hamdon TA14 6PT, the subjoined RESOLUTIONS were duly passed, Registered office: 17 Riverside Walk, Boston Spa, Wetherby, West viz:- Yorkshire, LS23 6FJ RESOLUTIONS: At a General Meeting of the Members of the above-named Company, 1. As a Special Resolution, "THAT the Company be wound up duly convened, and held on 4 April 2016 the following Resolutions voluntarily". were duly passed, as a Special Resolution and as an Ordinary 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Resolution: Sterling Ford be and is hereby appointed liquidator for the purposes "That the Company be wound up voluntarily." of such winding up and that he shall be remunerated and his "That Kate Elizabeth Breese be appointed as Liquidator for the disbursements paid in accordance with Sterling Ford's Terms & Scale purposes of such winding up." of Charges MVL(C-IS) dated 1st March 2016".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 123 COMPANIES

3. As a Special Resolutions, "THAT in accordance with the provisions THE2515946 COMPANIES ACTS 1985, 1989 AND 2006 of the Company's Articles of Association, the liquidator be and is LOOPY GOOSE LIMITED hereby authorised to divide among the members in specie all or any (Company Number 08053151) part of the company's assets". Registered office: 15 Dorneywood Way, Newbury, Berkshire, RG14 Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 2FA Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Principal trading address: 15 Dorneywood Way, Newbury, Berkshire, 5JN. Date of Appointment: 31 March 2016. Further information about RG14 2FA this case is available from the offices of Sterling Ford on 01727 Nature of Business: Provision of IT services 811161 or at [email protected]. At a general meeting of the company held at 38-42 Newport Street, James Donnelly , Chairman (2515801) Swindon, SN1 3DR on 23rd March 2016, the following Resolutions were duly passed: 1. THAT Loopy Goose Limited be wound up voluntarily. 2515962JULIAN BOWYER CONSULTING LTD 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, (Company Number 08958432) 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby Registered office: Edelman House, 1238 High Road, Whetstone, appointed liquidator for the purpose of winding up the Company’s London N20 0LH affairs and distributing its assets and that any act required or Principal trading address: 121 Poppleton Road, London E11 1LR authorised under any enactment to be done by the liquidator may be At a General Meeting of the members of the Company convened and done by one or more of the persons for the time being holding the held at 73 Cornhill, London EC3V 3QQ, on 30 March 2016, at 11.00 office of liquidator. am, the following Resolutions were proposed and duly passed as a Stephen Whittaker Special Resolution and an Ordinary Resolution: Chairman “That the Company be wound up voluntarily and that Bernard 23 March 2016 (2515946) Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH be, and is, hereby appointed as Liquidator of the Company for the LORD2515958 GEE MUSIC LIMITED purpose of the voluntary winding-up.” (Company Number 07770410) For further details contact: Bernard Hoffman, E-mail: Registered office: Belgrave House, 39-43 Monument Hill, Weybridge, [email protected]. Surrey KT13 8RN Julian Bowyer, Chairman Principal trading address: Belgrave House, 39-43 Monument Hill, 31 March 2016 (2515962) Weybridge, Surrey KT13 8RN At a general meeting of the members of the above named company, duly convened and held at Gladstone House, 77-79 High Street, KIRKQUOTE2515922 LIMITED Egham, Surrey TW20 9HY, on 31 March 2016, the following (Company Number 01921106) resolutions were duly passed as a Special Resolution and as an Registered office: 1 Okehampton Drive, Marton, Middlesbrough, TS5 Ordinary Resolution respectively: 6HA “That the Company be wound up voluntarily and that Keith Aleric Principal trading address: 1 Okehampton Drive, Marton, Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. 009000) both Middlesbrough, TS5 6HA of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, At a general meeting of the above named Company, duly convened Surrey, TW20 9HY be and are hereby appointed as Joint Liquidators and held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 for the purpose of the voluntary winding up and that they may act 9AE, on 24 March 2016, the following Resolutions were passed as a jointly and severally.” Special Resolution and an Ordinary Resolution respectively: Further information can be obtained by contacting Robert Armstrong “That the Company be wound up voluntarily and that Iain Townsend, at [email protected] or on 01784 435561. (IP No. 015850) and Kerry Pearson,(IP No. 016014) both of Rowlands Peter Gordeno, Chairman Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, 31 March 2016 (2515958) TS15 9AE be and are hereby appointed Liquidators for the purpose of such voluntary winding up and may act jointly and severally in respect of matters regarding the Liquidation, if applicable.” LORDS2515733 OF ROSSENDALE (HOLDINGS) LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 04089652) [email protected] Tel: 01642 790790 Registered office: 3 Missouri Avenue, Salford M50 2NP David Radford, Chairman Passed - 1 April 2016 24 March 2016 (2515922) At a General Meeting of the members of the above named company, duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 1 April 2016 the following resolutions were LEAD2515951 INC LIMITED duly passed as a Special Resolution and an Ordinary Resolution Company Limited by Shares respectively. (Company Number 08889877) 1. THAT the Company be wound up voluntarily. Registered office: 1st Floor, Radius House, 51 Clarendon Road, 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 Watford WD17 1HP Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and Principal trading address: 33 Village Road, Finchley, London N3 1TJ are hereby appointed Joint Liquidators of the Company for the (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) purposes of such winding up, and any act required or authorised of the Insolvency Act 1986). under any enactment to be done by the Joint Liquidators is to be At an Extraordinary General Meeting of the members of the above done by all or any one or more of the persons for the time being named company, duly convened and held at 28 Church Road, holding office. Stanmore, Middlesex HA7 4XR on 29 March 2016 the following Office Holder Details: Neil Henry and Michael Simister (IP numbers special resolutions were duly passed. 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria That the company be wound up voluntarily and that Paresh Shah FCA Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 1 April be and is hereby appointed Liquidator for the purposes of such 2016. Further information about this case is available from Oliver winding up. Thompson at the offices of Lines Henry Limited on 0161 929 1905 or Office Holder: Paresh Shah FCA, IP number: 005786, 28 Church at [email protected]. Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 8954 2727. Michael John Rose , Director Alternative contact for enquiries on proceedings: Rini Murphy, Tel: Dated 1 April 2016 (2515733) 0208 954 2727, Email: [email protected] Robin Blass, Director (2515951)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

LYCETT2516026 INNOVATIONS LIMITED The following written resolutions were passed pursuant to the (Company Number 08960184) provisions of Section 288 of the Companies Act 2006 on 24 March Registered office: Belgrave House, 39-43 Monument Hill, Weybridge, 2016, the following Resolutions were passed as a special and Surrey, KT13 8RN ordinary resolution respectively: Principal trading address: Belgrave House, 39-43 Monument Hill, “That the Company be wound up voluntarily and that Richard Cacho, Weybridge, Surrey, KT13 8RN (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union At a general meeting of the members of the above named company, Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is duly convened and held at Gladstone House, 77-79 High Street, hereby appointed Liquidator of the Company for the purposes of such Egham, Surrey, TW20 9HY, on 31 March 2016, the following winding up.” resolutions were duly passed as a Special Resolution and as an For further details contact Richard Cacho on 01693 284284. Ordinary Resolution respectively: Alternative contact: Grace Jones “That the company be wound up voluntarily and that Keith Aleric Murali Balan, Director Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. 9000) both of 04 April 2016 (2516027) Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY be and are hereby appointed as Joint Liquidators for the purpose of the voluntary winding up and that they may act MDWG2515961 SERVICES LIMITED jointly and severally.” (Company Number 08258413) For further details contact: Robert Armstrong, Email: Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, [email protected] or telephone 01784 435561 London, E14 9XQ Jesse Guest, Chairman Principal trading address: 31 Cheyne Avenue, South Woodford, 31 March 2016 (2516026) London, E18 2DP At a General meeting of the members of the above named Company, duly convened and held at 31 Cheyne Avenue, South Woodford, 2515954MACROBI ENTERPRISE LIMITED London, E18 2DP on 29 March 2016, the following resolutions were (Company Number 08377763) duly passed, as a Special Resolution and as an Ordinary Resolution: Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, LS27 “That the Company be wound up voluntarily and that Robert Welby, 9SE (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Principal trading address: 1 Victoria Court, Bank Square, Morley, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Leeds, LS27 9SE appointed as Liquidator for the purpose of the voluntary winding up.” Passed this 31 March 2016 For further details contact: Robert Welby or Joanne Davies, Tel: 020 At a General Meeting of the Members of the above-named Company 7538 2222 duly convened and held at 1 Victoria Court, Bank Square, Morley, Michael Walford-Grant, Director Leeds, LS27 9SE, on 31 March 2016, the following resolutions were 31 March 2016 (2515961) passed as a Special Resolution and as an Ordinary Resolution. “That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, METENNA2515921 LTD Ashley Lane, Shipley, West Yorkshire BD17 7DB be and he is hereby (Company Number 06674035) appointed Liquidator for the purposes of such winding-up”. Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Lincoln John Roth, Director (2515954) Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 36 Streathbourne Road, London, SW17 8QX INSOLVENCY2515927 ACT 1986 – SECTION 84(1)(B) The following written resolutions were passed pursuant to the MAGANA LIMITED provisions of Section 288 of the Companies Act 2006 on 30 March (Company Number 06879900) 2016, as a Special Resolution and as an Ordinary Resolution Registered office: 14th Floor, Dukes Keep, Marsh Lane, respectively: Southampton, SO14 3EX “That the Company be wound up voluntarily and that Richard Cacho, Principal trading address: 5th Floor, 24 Old Bond Street, London, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union W1S 4AW Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is At a general meeting of the above name company, duly convened and hereby appointed Liquidator of the Company for the purposes of such held at 5th Floor, 24 Old Bond Street, London, W1S 4AW on 23 voluntary winding up.” March 2016 at 10.30am, the following Resolutions were passed as a For further details contact: Richard Cacho, Tel: 01603 284284. Special Resolution and an Ordinary Resolution respectively: Alternative contact: Rhys Calder ‘That the company be wound up voluntarily and that Carl Jackson Jonathan Clare, Director and Andrew Watling be and are hereby appointed Joint Liquidators of 31 March 2016 (2515921) the company on 23 March 2016 for the purposes of such winding up and that they be authorised to act jointly and severally.’’ Name of office holder 1: Carl Jackson MICHAEL2515928 J NEWTON LIMITED Office holder 1 IP number: 8860 (Company Number 05047341) Name of office holder 2: Andrew Watling Registered office: 69 Brook Street, Wymeswold, Leicestershire LE12 Office holder 2 IP number: 15910 6TT Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Principal trading address: 69 Brook Street, Wymeswold, Lane, Southampton, SO14 3EX Leicestershire LE12 6TT Office holder’s telephone no and email address: 02380336464 and At a general meeting of the above named Company, duly convened [email protected] and held at FRP Advisory LLP, Stanford House, 19 Castle Gate, Alternative contact for enquiries on proceedings: Alison Hughes on Nottingham NG1 7AQ, on 30 March 2016, at 11.30 am, the following 023 8082 1874 or at [email protected]. resolutions were passed as a Special Resolution and an Ordinary Philip Raymond Emmerson, Chairman of Meeting (2515927) Resolution respectively: “That the Company be wound up voluntarily and that Christopher John Stirland,(IP No. 9368) of FRP Advisory LLP, Castle Acres, MARATONA2516027 TECHNOLOGY LTD Everard Way, Narborough, Leicester, LE19 1BY and John Anthony (Company Number 08998382) Lowe,(IP No. 9513) Castle Acres, Everard Way, Narborough, Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Leicester, LE19 1BY be and are hereby appointed Joint Liquidators HA5 4HS for the purpose of the voluntary winding up.” Principal trading address: 18 Beehive Green, Welwyn Garden City, The Joint Liquidators can be contacted by Tel: 0116 303 3338. AL7 4BE Alternative contact: Emma Blackmore. Michael J Newton, Chairman 30 March 2016 (2515928)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 125 COMPANIES

NOTICE2515967 OF RESOLUTION TO WIND UP PURSUANT TO SECTIONS N42515959 FINANCIAL SOLUTIONS LIMITED 283 OF THE COMPANIES ACT 2006 AND 84(1)(b) OF THE (Company Number 05836375) INSOLVENCY ACT 1986 Registered office: 7 Southernhay West, Exeter, Devon, EX1 1JG MILL VALE CONSTRUCTION LIMITED Principal trading address: 58 Smithfield Road, Exeter, Devon, EX2 (Company Number 06968730) 8YN Registered office: Mill Vale Farm, Little Broughton, Stokesley, TS9 At a General Meeting of the members of N4 Financial Solutions 5JR Limited held on 01 April 2016, the following Resolutions were passed At a general meeting of the members of Mill Vale Construction Limited as a Special Resolution and as an Ordinary Resolution respectively: held on 1 April 2016 the following resolutions were passed as a “That the Company be wound up voluntarily and that Michelle Anne Special Resolution and as an Ordinary Resolution respectively: Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, “That the Company be wound up voluntarily and that David Adam Plymouth PL6 8LU be and is hereby appointed as liquidator for the Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of purposes of such winding up and that any power conferred on her by 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, law or by this resolution, may be exercised.” York, YO30 4XG be and are hereby appointed as Joint Liquidators for Any person who requires further information may contact the the purposes of such winding up and that any power conferred on Liquidator by telephone on 01752 254912. Alternatively enquiries can them by law or by this resolution, may be exercised and any act be made to Sophie James by email at [email protected] required or authorised under any enactment to be done by them, may Nicholas Devon, Director be done by them jointly or by each of them alone.” 01 April 2016 (2515959) David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP Number: 009172). Any person who requires further information may contact the Joint NASTEK2515963 CONSULTING LTD Liquidator by telephone on 01429 528 505. Alternatively enquiries can (Company Number 07567442) be made to Jonathan Todd by e-mail at joanthan.todd@begbies- Registered office: 45 Highfield Avenue, Harpenden, Hertfordshire, AL5 traynor.com or by telephone on 01429 528 505. 5UB Martin Jon Ogden, Director and Chairman Principal trading address: 45 Highfield Avenue, Harpenden, 1 April 2016 (2515967) Hertfordshire, AL5 5UB I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such 2515955MILLBANK HOMES (NORWOOD GREEN) LIMITED members, pass the special written resolution on 01 April 2016, set out (Company Number 07136910) below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Registered office: Belgrave House, 39-43 Monument Hill, Weybridge, the effect that such resolution shall be deemed to be as effective as if Surrey KT13 8RN it had been passed at a general meeting of the Company duly Principal trading address: Belgrave House, 39-43 Monument Hill, convened and held: Weybridge, Surrey KT13 8RN “That the Company be wound up voluntarily and that Philip Beck,(IP At a General Meeting of the members of the above named Company, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, duly convened and held at Gladstone House, 77-79 High Street, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Egham, Surrey, TW20 9HY, on 31 March 2016, the following appointed Liquidator for the purposes of the winding-up.” resolutions were duly passed as a Special Resolution and an Ordinary For further details contact: Philip Beck, Email: Resolution, respectively: [email protected], Tel: 01442 275794. “That the Company be wound up voluntarily and that Keith Aleric Nicholas James Sheppard, Member Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. 009000) both 01 April 2016 (2515963) of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly NEEDHAMS2515952 MEDICAL 2013 LIMITED and severally.” (Company Number 08428214) Further information can be obtained by contacting Robert Armstrong, Registered office: 15-17 Church Street, Stourbridge, DY8 1LU E-mail: [email protected] or Tel: 01784 435561. Principal trading address: 15-17 Church Street, Stourbridge, DY8 1LU Paul Higgs, Chairman At a general meeting of the above-named Company duly convened 31 March 2016 (2515955) and held at 15-17 Church Street, Stourbridge, DY8 1LU, on 30 March 2016, the following resolutions were passed as special and ordinary resolutions respectively: MONTAGUE2515965 LAND LTD “That the company be wound up voluntarily, and that Roderick (Company Number 05859081) Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, Registered office: Templars House, Lulworth Close, Chandlers Ford, Birmingham B3 1UP be appointed Liquidator for the purpose of such Hampshire SO53 3TL winding-up.” Principal trading address: Sunnybank House, Rock Lane, Farnham, For further details contact: Rod Butcher, Tel: 0121 236 6001. Email: Surrey GU10 4SY [email protected] At a general meeting of the members of the above named Company, Humphrey Needham-Bennett, Chairman duly convened and held at 6 Crondace Road, London SW6 4BA, on 04 April 2016 (2515952) 30 March 2016, the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that John Arthur NEEDHAMS2515988 MEDICAL 2015 LIMITED Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. (Company Number 09394057) 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Registered office: 15-17 Church Street, Stourbridge DY8 1LU Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for Principal trading address: 15-17 Church Street, Stourbridge DY8 1LU the purpose of the voluntary winding up and that they may act jointly At a general meeting of the above-named Company duly convened and severally.” and held at 15-17 Church Street, Stourbridge DY8 1LU, on 30 March Further information can be obtained by contacting Kofi Baah-Nuakoh 2016, the following resolutions were passed as special and ordinary at [email protected] or on 0118 951 2131. resolutions respectively: James Montague Osborne, Director “That the company be wound up voluntarily, and that Roderick 05 April 2016 (2515965) Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purposes of such winding-up.” For further details contact: Rod Butcher, Email: rod.butcher@butcher- woods.co.uk Tel: 0121 236 6001 Humphrey Needham-Bennett, Chairman 04 April 2016 (2515988)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

NEXLINK2515953 SYSTEMS LIMITED Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley (Company Number 07124444) Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Registered office: Avondale House, 262 Uxbridge Road, Hatch End, 783777. HA5 4HS Note: This Notice is purely formal; all known creditors have been or Principal trading address: 65 Rosemary Lane, Blackwater, GU17 0LS will be paid in full. The following written resolutions were passed pursuant to the F Salem, Chairman provisions of Section 288 of the Companies Act 2006 on 23 March 30 March 2016 (2515925) 2016, as a special and ordinary resolution respectively: “That the Company be wound up voluntarily and that Richard Cacho, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union PEARSON2515985 IN PRACTICE ATA LIMITED Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is (Company Number 07679091) hereby appointed Liquidator of the Company for the purposes of such Registered office: 80 Strand, London, WC2R 0RL winding up.” Principal trading address: N/A For further details contact: Richard Cacho, Tel: 01603 284284. The following Resolutions were passed on 30 March 2016, in writing Alternative contact: Grace Jones. pursuant to the provisions of Section 288 of the Companies Act 2006 Robin Parker, Director as a Special Resolution and an Ordinary Resolution respectively: 31 March 2016 (2515953) “That the Company be wound up voluntarily and that David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER be and are NORD-BITUMI2515915 (UK) LIMITED hereby appointed Joint Liquidators of the Company for the purposes (Company Number 06832904) of such winding up.” Registered office: Units F2 & F3 Railway Triangle, Walton Road, For further details contact: The Joint Liquidators, Email: Portsmouth, Hampshire, PO6 1TG [email protected], Tel: 020 7874 7971. Alternative contact: Principal trading address: Units F2 & F3 Railway Triangle, Walton Lauren Swithenbank, Tel: 020 7874 7893 Road, Portsmouth, Hampshire, PO6 1TG Keith Proffitt, Director At a General Meeting of the members of the above named Company 31 March 2016 (2515985) duly convened and held at Wilkins Kennedy LLP, Carnac Place, Cams Hall Estate, Fareham, Portsmouth, PO16 8UY, on 23 March 2016, the following Resolutions were duly passed as a Special and an Ordinary PETER2515983 B STEWART LIMITED Resolution respectively: (Company Number 07964963) “That the Company be wound up voluntarily and that John Arthur Registered office: 125 High Street, Odiham, Hook, Hampshire, RG29 Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. 1LA 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Principal trading address: 125 High Street, Odiham, Hook, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for Hampshire, RG29 1LA the purpose of the voluntary winding up and that they may act jointly The following written resolutions were passed pursuant to the and severally.” provisions of Section 288 of the Companies Act 2006 on 24 March Further information can be obtained by contacting Christine Francis at 2016, as a special and ordinary resolutions respectively: [email protected] or on 0118 951 2131. “That the Company be wound up voluntarily and that Nicholas James Buckley, Director Cusack,(IP No. 17490) and Richard Cacho,(IP No. 11012) both of 04 April 2016 (2515915) Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to ORLAP2515950 LIMITED act joint and severally in the liquidation for the purposes of such (Company Number 01198429) winding up.” Registered office: The Studio, Wheston, Tideswell, Derbyshire, SK17 For further details contact the Joint Liquidators on 01693 284284. 8JA Alternative contact: Grace Jones Principal trading address: Lyme Tree Farm, Wheston, Tideswell, Pete Stewart, Director Derbyshire, SK17 8JA 31 March 2016 (2515983) At a General meeting of the members of the above named Company, duly convened and held at Lyme Tree House, Wheston, Tideswell, Derbyshire, SK17 8JA on 24 March 2016, the following resolutions PETTIPHERS2515986 GARAGES LIMITED were duly passed, as a Special Resolution and as an Ordinary (Company Number 00440444) Resolution: Previous Name of Company: VW Davis & Sons Limited “That the Company be wound up voluntarily and that Robert Welby, Registered office: 100 St James Road, Northampton, NN5 5LF (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Principal trading address: Pettiphers Garage, Church Street, Shipston Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, upon Stour, Warwickshire, CV36 4AT appointed as Liquidator for the purpose of the voluntary winding up.” At a General Meeting of the Members of the above-named Company, For further details contact: Robert Welby or Lauren Matlock, duly convened, and held at Kings Chambers, Queens Road, Coventry telephone number 020 7538 2222. CV1 3EH, on 31 March 2016, the following Resolutions were duly Colette Thwaites, Director passed: 31 March 2016 (2515950) “That the Company be wound up voluntarily, and that John William Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH and Peter IN2515925 THE MATTER OF THE INSOLVENCY ACT 1986 John Windatt,(IP No. 008611) of BRI Business Recovery and PARKER LOGISTICS LIMITED Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 (Company Number 03702333) 3EH be and they are hereby appointed Joint Liquidators for the Registered office: 80 Grosvenor Street, London, W1X 9DE purpose of the winding-up and that they may act jointly and Principal trading address: 80 Grosvenor Street, London, W1X 9DE severally.” SPECIAL RESOLUTION For further details contact: Kiran Sehmi, Tel: 02476 226839 At a General Meeting of the Members of the above-named Company C Barney, Director duly convened and held at 80 Grosvenor Street, London, W1X 9DE on 31 March 2016 (2515986) 30 March 2016 at 10.30 am, the following subjoined Special and Ordinary Resolution was duly passed:- THAT the Company be wound up voluntarily and that Richard Paul PHILIP2515977 BECK LIMITED Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, (Company Number 04421280) B94 6NW and is hereby appointed as Liquidator for the purposes of Registered office: 41 Kingston Street, Cambridge, CB1 2NU such winding up. Principal trading address: 41 Kingston Street, Cambridge, CB1 2NU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 127 COMPANIES

I, the undersigned, being the sole member of the Company having the “That the Company be wound up voluntarily and that David Adam right to vote at general meetings or authorised agents of such Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of members, pass the special written resolution on 01 April 2016, set out 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to York, YO30 4XG be and are hereby appointed as Joint Liquidators for the effect that such resolution shall be deemed to be effective as if it the purposes of such winding up and that any power conferred on had been passed at a general meeting of the Company duly them by law or by this resolution, may be exercised and any act convened and held: required or authorised under any enactment to be done by them, may “That the Company be wound up voluntarily and that Philip Beck,(IP be done by them jointly or by each of them alone.” No. 8720) of 41 Kingston Street, Cambridge, CB1 2NU be and is David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP hereby appointed Liquidator for the purposes of the winding-up.” Number: 009172). Further details contact: Philip Beck, Email: [email protected] or Any person who requires further information may contact the Joint telephone 01223 367022. Liquidator by telephone on 01429 528 505. Alternatively enquiries can Philip Beck, Member be made to Jonathan Todd by e-mail at jonathan.todd@begbies- 01 April 2016 (2515977) traynor.com or by telephone on 01429 528 505. Praveen Kalia, Director and Chairman 1 April 2016 (2515974) 2515973PHILLIPAMARKS LIMITED (Company Number 08214276) Registered office: C/O Insolvency Squared Limited, 1 Fore Street, PK2516019 INVESTMENT MANAGEMENT LLP Moorgate, London, EC2Y 5EJ (Company Number OC306213) Principal trading address: Flat 17, 73 Shepperton Road, London, N1 Registered office: 20-22 Bedford Row, London, WC1R 4JS 3EX Principal trading address: 15 St James’s Place, London, SW1A 1NP The following written resolutions were duly passed by the members of The following written determinations were passed on 01 April 2016, the company on 31 March 2016, as special and ordinary resolutions by the Partnership by the members of the Company: “That the Partnership be wound up voluntarily and Paul Cooper,(IP “That the Company be wound up voluntarily and that Karyn Jones,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, Partners, 26-28 Bedford Row, London, WC1R 4HE be and are hereby London EC2Y 5EJ be and is hereby appointed Liquidator of the appointed Joint Liquidators for the purpose of such winding up.” Company.” If further information is required, Paul Appleton or alternatively David For further details contact: Vicki Horncastle, Tel: 07966 165430, Marks may be contacted on telephone number 020 7400 7900. Email: [email protected] Paul Kirkby, Designated Member Phillipa Marks, Chairman 31 March 2016 (2516019) 31 March 2016 (2515973)

2516054PLATINUM PEBBLE CONSULTING LIMITED PICK2515796 DATA MINING LIMITED (Company Number 08291136) (Company Number 06290819) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN St. Albans, Herts AL1 5JN (formerly 18 Turnpike Close, Market Principal trading address: (Former): Wagon House, Pesters Lane, Harborough, Leicestershire LE16 7TJ) Somerton, Somerset, TA11 7AA Principal trading address: 18 Turnpike Close, Market Harborough, Passed: 4th April 2016 Leicestershire LE16 7TJ At a General Meeting of the above named Company, duly convened, Passed: 21st March 2016 and held on 4th April 2016 at Wagon House, Pesters Lane, At an adjourned General Meeting of the above named Company, duly Somerton, Somerset, TA11 7AA, the subjoined RESOLUTIONS convened, and held at 10.00 am on 21st March 2016 at 18 Turnpike were duly passed, viz:- Close, Market Harborough, Leicestershire LE16 7TJ, the subjoined RESOLUTIONS: RESOLUTIONS were duly passed, viz:- 1. As a Special Resolution, "THAT the Company be wound up RESOLUTIONS: voluntarily". 1. As a Special Resolution, "THAT the Company be wound up 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of voluntarily". Sterling Ford be and is hereby appointed liquidator for the purposes 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of of such winding up and that he shall be remunerated and his Sterling Ford be and is hereby appointed liquidator for the purposes disbursements paid in accordance with Sterling Ford's Terms & Scale of such winding up and that he shall be remunerated and his of Charges MVL(C-IS) dated 1st March 2016". disbursements paid in accordance with Sterling Ford's Terms & Scale 3. As a Special Resolution, "THAT in accordance with the provisions of Charges MVL(C-IS) dated 12th February 2016". of the Company's Articles of Association, the liquidator be and is 3. As a Special Resolutions, "THAT in accordance with the provisions hereby authorised to divide among the members in specie all or any of the Company's Articles of Association, the liquidator be and is part of the company's assets". hereby authorised to divide among the members in specie all or any Office Holder Details: Phillip Anthony Roberts (IP number 6055) of part of the company's assets". Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 5JN. Date of Appointment: 4 April 2016. Further information about this Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 case is available from the offices of Sterling Ford on 01727 811 161 or 5JN. Date of Appointment: 21 March 2016. Further information about at [email protected]. this case is available from the offices of Sterling Ford on 01727 Stephen William Benn , Chairman (2516054) 811161 or at [email protected]. Andrew Peter Baxter , Chairman (2515796) PLUS2515971 FINANCIAL LIMITED (Company Number 03453851) NOTICE2515974 OF RESOLUTION TO WIND UP PURSUANT TO SECTIONS Registered office: Victoria House, Stanbridge Park, Staplefield Lane, 283 OF THE COMPANIES ACT 2006 AND 84(1)(b) OF THE Haywards Heath, RH17 6AS INSOLVENCY ACT 1986 Principal trading address: PO Box 423, Haywards Heath, West PK FINANCE LIMITED Sussex RH16 1GW (Company Number 06806680) At a General Meeting of the Members of the above-named Company, Registered office: Frederick House, Dean Group Business Park, duly convened, and held at Arundel House, 1 Amberley Court, Brenda Road, Hartlepool, TS25 2BW Whitworth Road, Crawley RH11 7XL on 29 March 2016, the following At a general meeting of the members of PK Finance Limited held on 1 Special and Ordinary Resolutions were duly passed: April 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, and that Richard Keley, “That the Company be wound up voluntarily and that Philip Beck,(IP (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Whitworth Road, Crawley RH11 7XL and Andrew Pear,(IP No. 9016) Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, appointed Liquidator for the purposes of the winding-up.” Crawley RH11 7XL be and are hereby appointed Joint Liquidators for For further details contact: Philip Beck, Email: the purposes of such a winding up.” [email protected], Tel: 01442 275794. For further details contact: Richard Keley, Andrew Pear or Sue Karl Edward Hedger, Member Markham at BM Advisory on 01293 452844 or email 29 March 2016 (2515980) [email protected] Michael Abbott, Chairman 01 April 2016 (2515971) PROJECT2DELIVER2515984 LIMITED (Company Number 08514611) Registered office: 25 Springwell Park Drive, Inkersall Green, 2515833PORTHMEOR ASSOCIATES LIMITED Chesterfield, S43 3JG (Company Number 08800171) Principal trading address: 25 Springwell Park Drive, Inkersall Green, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Chesterfield, S43 3JG St Albans, Herts AL1 5JN At a General Meeting of the above-named Company, duly convened, Principal trading address: (Former): Three Wells Cottage Hillway, and held at Ideal Corporate Solutions Limited, Third Floor, St Charlton Mackrell, Somerton, Somerset, TA11 6AN George’s House, St George’s Road, Bolton, BL1 2DD, on 31 March Passed: 31st March 2016 2016, at 2.00 pm, the following Resolutions were passed, as a Special At a General Meeting of the above named Company, duly convened, Resolution and as an Ordinary Resolution respectively: and held on 31st March 2016 at Three Wells Cottage Hillway, “That the Company be wound up voluntarily, and that Andrew Rosler, Charlton Mackrell, Somerton, Somerset, TA11 6AN, the subjoined (IP No. 9151) of Ideal Corporate Solutions Limited, Third Floor, St RESOLUTIONS were duly passed, viz:- George’s House, St George’s Road, Bolton, BL1 2DD be and is RESOLUTIONS: hereby appointed as Liquidator of the Company for the purposes of 1. As a Special Resolution, "THAT the Company be wound up such winding-up.” voluntarily". For further details contact: Karly Ames, Email: 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of [email protected]. Tel: 01204 663033 Sterling Ford be and is hereby appointed liquidator for the purposes David Bradish, Chairman of such winding up and that he shall be remunerated and his 31 March 2016 (2515984) disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-IS) dated 1st March 2016". 3. As a Special Resolution, "THAT in accordance with the provisions 2516071PROMOTING TOLERANCE LIMITED of the Company's Articles of Association, the liquidator be and is (Company Number 07808181) hereby authorised to divide among the members in specie all or any Registered office: 24 Mayflower Way, Beaconsfield, Buckinghamshire, part of the company's assets". HP9 1UE Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Principal trading address: 1 Lumley Street, Mayfair, London, W1K 6TT Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 At a General Meeting of the above named Company, duly convened 5JN. Date of Appointment: 31 March 2016. Further information about and held at 1 Lumley Street, Mayfair, London, W1K 6TT on 23 March this case is available from the offices of Sterling Ford on 01727 811 2016, at 3.30 pm, the following resolutions were duly passed as a 161 or at [email protected]. Special Resolution and as an Ordinary Resolution: Mark Graham Thrippleton , Chairman (2515833) “That the Company be wound up voluntarily and that Glyn Mummery, (IP No. 8996) and Jeremy Stuart French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, PRACTICAL2515981 RISK SOLUTIONS LIMITED Brentwood, Essex, CM13 3BE be and are hereby appointed Joint (Company Number 06986553) Liquidators for the purpose of the voluntary winding up.” Registered office: 2 Magdale, Honley, Holmfirth, HD9 6LZ Further details contact: The Joint Liquidators, Email: Principal trading address: 2 Magdale, Honley, Holmfirth, HD9 6LZ [email protected] I, the undersigned, being the sole member of the Company having the Pheroze Sorabjee, Chairman, For and on behalf of JD Nominees right to vote at general meetings or authorised agents of such Limited members, pass the special written resolution on 29 March 2016, set 01 April 2016 (2516071) out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the RED2515979 STAR CONSULTANCY LIMITED Company duly convened and held: (Company Number 09370969) “That the Company be wound up voluntarily and that Philip Beck,(IP Registered office: Collingham House, 10-12 Gladstone Road, London, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, SW19 1QT Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Principal trading address: 93 Portland Road, Luton, Bedfordshire, LU4 appointed Liquidator for the purposes of the winding-up.” 8AX Further details contact: Philip Beck, Email: At a general meeting of the above named Company, duly convened [email protected], Tel: 01442 275794. and held at 93 Portland Road, Luton, Bedfordshire, LU4 8AX, on 22 Philip Anthony Sellen, Member March 2016, the following resolutions were passed as a Special 29 March 2016 (2515981) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, PRINCIPAL2515980 PROJECTS LTD 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator (Company Number 06250518) for the purposes of such winding up.” Registered office: 27 Lime Avenue, Camberley, Surrey, GU15 2BS For further details contact: James Stephen Pretty, Email: Principal trading address: 27 Lime Avenue, Camberley, Surrey, GU15 [email protected]. Tel: 02380 651441 2BS Rupesh Shah, Director I, the undersigned, being a member of the Company having the right 22 March 2016 (2515979) to vote at general meetings or authorised agents of such members, pass the special written resolution on 29 March 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 129 COMPANIES

REFRESCO2515787 LIMITED That the company be wound up voluntarily and that Paresh Shah FCA (Company Number 04021465) be and is hereby appointed Liquidator for the purposes of such Previous Name of Company: Histogram Limited winding up. REFRESCO HOLDINGS GB LIMITED Office Holder: Paresh Shah FCA, IP number: 005786, 28 Church (Company Number 06021492) Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 8954 2727. Previous Name of Company: Flipgreen Limited Alternative contact for enquiries on proceedings: Rini Murphy, Tel: HISTOGRAM HOLDINGS LIMITED 0208 954 2727, Email: [email protected] (Company Number 05929331) Leanne Richardson, Director (2515970) Previous Name of Company: Pargiter Limited SUNPRIDE LIMITED (Company Number 01847637) ROWAN2516009 ASSET HOLDINGS LIMITED GERBER FROZEN FOODS LIMITED (Company Number 03923096) (Company Number 02414149) Registered office: 25 Bruton Street, Mayfair, London, W1J 6QH Previous Name of Company: Precis (934) Limited Principal trading address: 25 Bruton Street, Mayfair, London, W1J GERBER FOODS SOFTDRINKS LIMITED 6QH (Company Number 01847732) Resolutions of the above named Company were passed by Written Previous Name of Company: Quantock Pride Limited Resolution of the sole member of the Company on 30 March 2016, as BRITISH BRANDS LIMITED a Special Resolution and as an Ordinary Resolution: (Company Number 00300439) “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the GERBER FOODS INTERNATIONAL LIMITED Company be wound up voluntarily and that pursuant to sections 84(1) (Company Number 00934298) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. GERBER GOLDSCHMIDT FOODS LIMITED 9359) of Johnston Carmichael LLP, 227 West George Street, (Company Number 01153373) Glasgow, G2 2ND be appointed Liquidator of the Company for the Registered office: (Of all nine companies) Mallard Court, Express purposes of winding up the Company’s affairs and distributing its Park, Bridgwater, Somerset, TA6 4RN assets.” Notice is hereby given, as required by Section 85(1) of the Insolvency Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Act 1986, that resolutions have been passed by the Members on 31 Alternative contact: Emma Davidson. March 2016 to wind up each of the above companies and appoint Nicholas Jacobs, Director Liquidators as follows: 30 March 2016 (2516009) Special resolution 1 "THAT the Company be wound up voluntarily." Ordinary resolution RPS2516018 RESEARCH UK LIMITED 2 "THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers (Company Number 06842041) LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and Previous Name of Company: Alnery No. 2855 Limited are hereby appointed Joint Liquidators of the Company for the Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 purposes of such winding up, and any act required or authorised Midsummer Boulevard, Milton Keynes MK9 1BP under any enactment to be done by the Joint Liquidators is to be Principal trading address: 500 South Oak Way, Green Park, Reading, done by all or any one or more of the persons for the time being Berkshire RG2 6AD holding office." Notice is hereby given that by written resolution of the members of Office Holder Details: Emma Cray and Karen Lesley Dukes (IP the above named Company, on 29 March 2016, the following special numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall resolution and ordinary resolution were passed:- Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: “That the Company be wound up voluntarily and that Joint 31 March 2016. Further information about this case is available from Liquidators be appointed for the purposes of such winding up and Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 that Nick Edwards,(IP No. 9005) and Graham Bushby,(IP No. 8736) 265 5895. (2515787) both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP be and are hereby appointed Joint Liquidators to the Company, to act on a joint and 2515972RGM (QC) LIMITED several basis.” (Company Number 06229351) Correspondence address & contact details of case manager: Ané Registered office: 3 Waterside Place, Primrose Hill, London, NW1 8JT Matier, RSM Restructuring Advisory LLP, The Pinnacle, 170 Principal trading address: 3 Waterside Place, Primrose Hill, London, Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687 830. NW1 8JT Further details contact: Nick Edwards, Tel: 01908 687841 or Graham Pursuant to Section 283 of the Companies Act 2006, the following Bushby, Tel: 01908 687826. written Resolutions were passed on 28 March 2016, as a Special Dr Harris Koffer, Director Resolution and as an Ordinary Resolution respectively: 29 March 2016 (2516018) “That the Company be wound up voluntarily and that Asher Miller,(IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and he is hereby appointed RSKW2515818 SOLUTIONS LIMITED liquidator for the purpose of such winding-up.” (Company Number 08091626) If further information is required, Asher Miller or alternatively Eveline Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Moorooven may be contacted on 020 8343 5900. St Albans, Herts AL1 5JN Robert McGregor, Chairman Principal trading address: (Former): Flat 500 Omega Building, 01 April 2016 (2515972) Smugglers Way, Wandsworth, London SW18 1AZ Passed: 4th April 2016 At a General Meeting of the above named Company, duly convened, RICHARDSON2515970 AND WENLOCK LIMITED and held on 4th April 2016 at Flat 500 Omega Building, Smugglers Company Limited by Shares Way, Wandsworth, London, SW18 1AZ, the subjoined (Company Number 07928772) RESOLUTIONS were duly passed, viz:- Registered office: 22 Pooleys Lane, Welham Green, Hertfordshire AL9 RESOLUTIONS: 7LH 1. As a Special Resolution, "THAT the Company be wound up Principal trading address: 15a Chalkpit Lane, Oxted, Surrey RH8 0NF voluntarily". (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of of the Insolvency Act 1986). Sterling Ford be and is hereby appointed liquidator for the purposes At an Extraordinary General Meeting of the members of the above of such winding up and that he shall be remunerated and his named company, duly convened and held at 28 Church Road, disbursements paid in accordance with Sterling Ford's Terms & Scale Stanmore, Middlesex HA7 4XR on 30 March 2016 the following of Charges MVL(C-IS) dated 1st March 2016". special resolutions were duly passed.

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

3. As a Special Resolution, "THAT in accordance with the provisions Carolyn Warburton, Chairman of the Company's Articles of Association, the liquidator be and is 31 March 2016 (2516012) hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055) of SAMEDAY2515975 EXPRESS FREIGHT LLP Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number OC374071) 5JN. Date of Appointment: 4 April 2016. Further information about this Registered office: 12 Northgate, Bridgnorth, Shropshire, WV16 4ER case is available from the offices of Sterling Ford on 01727 811 161 or Principal trading address: 12 Northgate, Bridgnorth, Shropshire, at [email protected]. WV16 4ER Vladimir Romijn , Chairman (2515818) At a general meeting of the above-named Company duly convened and held at 12 Northgate, Bridgnorth, Shropshire, WV16 4ER on 31 March 2016, the following resolutions were passed as special and 2516015RUSSELL MURPHY LIMITED ordinary resolutions respectively: Company Limited by Shares “That the company be wound up voluntarily, and that Richard Paul (Company Number 06106648) James Goodwin,(IP No. 9727) of Butcher Woods, 79 Caroline Street, Registered office: 7 Blakeney Avenue, Beckham, Kent BR3 1HH Birmingham B3 1UP be appointed Liquidator for the purpose of such Principal trading address: 7 Blakeney Avenue, Beckham, Kent BR3 winding-up.” 1HH For further details contact: Andrew Deere, Email: (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) [email protected], Tel: 0121 236 6001 of the Insolvency Act 1986). Andrew Robert Frisby, Chairman At an Extraordinary General Meeting of the members of the above 31 March 2016 (2515975) named company, duly convened and held at 28 Church Road, Stanmore, Middlesex HA7 4XR on 29 March 2016 the following special resolutions were duly passed. SARACEN2515752 PAWNBROKERS LIMITED That the company be wound up voluntarily and that Paresh Shah FCA (Company Number 06316181) be and is hereby appointed Liquidator for the purposes of such Registered office: c/o Connor Spencer Ltd, 5 Waterside, Station winding up. Road, Harpenden, Hertfordshire, AL5 4US (to be changed to: Astute That Paresh Shah FCA be authorised to make a distribution in specie House, Wilmslow Road, Handforth, Cheshire SK9 3HP to the shareholder. Principal trading address: 190 High Street, Sutton, Surrey, SM1 1NR Office Holder: Paresh Shah FCA, IP number: 005786, 28 Church At a General Meeting of the members of the above-named company, Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 8954 2727. duly convened, and held at 5 Waterside, Station Road, Harpenden, Alternative contact for enquiries on proceedings: Rini Murphy, Tel: Hertfordshire, AL5 4US on the 1st day of April 2016 at 3:00 pm, the 0208 954 2727, Email: [email protected] following special resolutions were duly passed:- Russell Murphy, Director (2516015) (i) That the company shall be voluntarily wound up. (ii) That the Joint Liquidators be allowed to distribute in specie such assets of the company as it may be expedient so to distribute. S.BARBER2516465 & CO. (SHOPFITTINGS) LIMITED Dated this 1st day of April 2016 (Company Number 00655208) Mr Mehmet Yusuf , Chairman/Director Registered office: Bangor Terrace, Whitehall Road, Leeds, West Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Yorkshire, LS12 5PS Beesley Corporate Solutions were appointed Joint Liquidators of the Principal trading address: Bangor Terrace, Whitehall Road, Leeds, Company on 1 April 2016. Any enquiries regarding the above should West Yorkshire, LS12 5PS be addressed to the Joint Liquidators Beesley Corporate Solutions, At a General Meeting of the Members of the above-named Company, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP; Tel duly convened, and held on 1 April 2016 the following Resolutions 01625 544 795 or email: [email protected] or [email protected] were duly passed, as a Special Resolution and as an Ordinary Alternative contact: Donna Shaw tel: 01625 469 157 or Resolution: [email protected] (2515752) "That the Company be wound up voluntarily." "That David A Willis & Martyn J Pullin be appointed as Joint liquidators for the purposes of such winding up." SEAMASTERS2516024 IT LIMITED Office Holder Details: David Antony Willis and Martyn James Pullin (IP (Company Number 07918973) numbers 9180 and 15530) of BWC, 8 Park Place, Leeds LS1 2RU. Registered office: 36 Tyndall Court, Commerce Road, Peterborough Date of Appointment: 1 April 2016. Further information about this PE2 6LR case is available from Peter Scriven at the offices of BWC on 0113 Principal trading address: The Limes, Main Street, Barnack, Stamford 2433434. PE9 3DN Gary K Maybank , Director (2516465) Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the Company proposed that on 31 March 2016, the following resolutions be passed as special resolutions: SAIL2516012 INTO LIMITED “That the Company be wound up voluntarily, and that Graham Stuart (Company Number 07476652) Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Registered office: Basepoint Business Centre, 110 Butterfield, Great Commerce Road, Lynchwood, Peterborough PE2 6LR be and is Marlings, Luton, Bedfordshire LU28 8DL hereby appointed Liquidator for the purpose of such winding up.” Principal trading address: Basepoint Business Centre, 110 Butterfield, The undersigned, being a person who is entitled to vote on the above Great Marlings, Luton, Bedfordshire LU28 8DL resolutions on the date of circulation to them, irrevocably vote in At a General Meeting of the Members of the above named Company, favour of them. duly convened and held at Victoria House, 44 Rating Row, Beaumaris, In the event of any questions regarding the above please contact Anglesey LL58 8AF, on 29 March 2016, the following resolutions were Graham Stuart Wolloff, Tel: 01733 235253. duly passed as a Special and Ordinary Resolution respectively: Paul Morley, Director “That the Company be wound up voluntarily and that Steven Leslie 31 March 2016 (2516024) Smith,(IP No. 6424) and Peter John Godfrey-Evans,(IP No. 8794) both of Mercer & Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS be and are hereby appointed Joint Liquidators of the Company for the 2516017SEAMLESS TRANSITIONS LIMITED purpose of the winding up. The Joint Liquidators may act jointly or (Company Number 07391250) severally so that all functions may be exercised by either or both of Registered office: 26 Schoolbell Mews, Arbury Road, Bow, London, the Liquidators.” E3 5BZ Further information can be obtained from the Joint Liquidators or the Principal trading address: 26 Schoolbell Mews, Arbury Road, Bow, case administrator Adam Seymour at Mercer & Hole, 72 London London, E3 5BZ Road, St Albans, Hertfordshire AL1 1NS, Tel: 01727 869141.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 131 COMPANIES

At a General Meeting of the members of the above-named company, “That the company be wound up voluntarily, and that Roderick duly convened and held at the offices of Leigh Adams Limited, Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, Brentmead House, Britannia Road, London N12 9RU on 21 March Birmingham B3 1UP be appointed Liquidator for the purpose of such 2016 the following resolutions were passed numbers 1 as SPECIAL winding-up.” RESOLUTION and numbers 2 to 3 as ORDINARY RESOLUTIONS:- For further details contact: Andrew Deere of Butcher Woods, 79 1. That the company be wound up voluntarily.” Caroline Street, Birmingham, B3 1UP, email: andrew.deere@butcher- 2. That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA woods.co.uk or telephone: 0121 236 6001. FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia Ragunath Durairajan, Chairman Road, London, N12 9RU be and they are hereby appointed Joint 31 March 2016 (2516014) Liquidators for the purposes of such winding-up.” 3. “That any act required or authorised under any enactment to be done by the Joint Liquidators, is to be done by all or any one of the SLUMBERING2515785 GIANTS LTD persons for the time being holding the office of the Joint Liquidator”. (Company Number 06749751) Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, FABRP (IP No’s 5998 and 9400), Joint Liquidators, Leigh Adams St. Albans, Herts AL1 5JN (formerly 90 Brixton Hill, London SW2 1QN) Limited, Brentmead House, Britannia Road, London N12 9RU. Principal trading address: 90 Brixton Hill, London SW2 1QN Alternative contact: Zuzana Drengubiakova (Administrator), Passed: 31st March 2016 [email protected], 020 8446 6767. At a General Meeting of the above named Company, duly convened, John Clarke, Chairman and held on 31st March 2016 at 37 Edgeley Road, London SW4 6ES, 21 March 2016 (2516017) the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up 2516112SEARCHFIELD HEATH COTTAGE LIMITED voluntarily". (Company Number 08360851) 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of SEARCHFIELD WILLOW DENE LIMITED Sterling Ford be and is hereby appointed liquidator for the purposes (Company Number 08124246) of such winding up and that he shall be remunerated and his SEARCHFIELD SPRING HILL LIMITED disbursements paid in accordance with Sterling Ford's Terms & Scale (Company Number 08451896) of Charges MVL(C-IS) dated 1st March 2016". Registered office: (All) Gladstone House, 77-79 High Street, Egham, 3. As a Special Resolutions, "THAT in accordance with the provisions Surrey, TW20 9HY of the Company's Articles of Association, the liquidator be and is Principal trading address: (All) N/A hereby authorised to divide among the members in specie all or any At a general meeting of the members of the above named companies, part of the company's assets". duly convened and held at Gladstone House, 77-79 High Street, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Egham, Surrey, TW20 9HY, on 24 March 2016, the following Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 resolutions were duly passed as a Special Resolution and an Ordinary 5JN. Date of Appointment: 31 March 2016. Further information about Resolution respectively: this case is available from the offices of Sterling Ford on 01727 “That the Companies be wound up voluntarily and that Keith Aleric 811161 or at [email protected]. Stevens,(IP No. 008065) and Louise Mary Brittain,(IP No. 9000) both of Barry Leon Frylinck , Chairman (2515785) Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings-up and that they may act jointly SPEAK2515976 & SPELL PRODUCTIONS LIMITED and severally.” (Company Number 03816844) Further details contact: Robert Armstrong, Email: Registered office: 4th Floor, Cathedral Buildings, Dean Street, [email protected] or Tel: 01784 435561. Newcastle upon Tyne NE1 1PG Andrew Searchfield, Chairman Principal trading address: 5th Floor, 89 New Bond Street, London 29 March 2016 (2516112) W1S 1DA At a General Meeting of the Members of Spoak & Spell Productions Limited held on 31 March 2016, the following Resolutions were 2516111SINCLAIR CLARK ALLEGRA LIMITED passed as a Special Resolution and as an Ordinary Resolution (Company Number 07316418) respectively: Registered office: 1 Commerce Park, Brunel Road, Theale, Reading, “That the Company be wound up voluntarily and that Gerald Maurice Berkshire RG7 4AB Krasner,(IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Principal trading address: 6th Floor, 9 Argyll Street, London W1F 7TG Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG At a general meeting of the members of the above named Company, and Gillian Margaret Sayburn,(IP No. 10830) of Begbies Traynor duly convened and held at 92 London Street, Reading, Berkshire, (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle RG1 4SJ, on 15 March 2016, the following resolutions were duly upon Tyne, NE1 1PG be and are hereby appointed as Joint passed as a special resolution and an ordinary resolution respectively: Liquidators for the purposes of such winding up and that any power “That the Company be wound up voluntarily and that John Arthur conferred on them by law or by this resolution, may be exercised and Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. any act required or authorised under any enactment to be done by 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, them, may be done by them jointly or by each of them alone.” Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for Any person who requires further information may contact the Joint the purpose of the voluntary winding up and that they may act jointly Liquidator by telephone on 0191 2699820. Alternatively enquiries can and severally.” be made to Gary Wemyss by email at gary.wemyss@begbies- Further information can be obtained by contacting Kofi Baah-Nuakoh traynor.com or by telephone on 0191 2699820. at [email protected] or on 0118 951 2131. Jamie Theakston, Director Nigel John Watson, Director 31 March 2016 (2515976) 17 March 2016 (2516111)

SPECIAL2516008 EDITION FILMS LIMITED 2516014SKYLARK MEDICAL SERVICES LIMITED (Company Number 04741416) (Company Number 07056180) Trading name or style: Special Edition Films Limited Registered office: 282 Lichfield Road, Sutton Coldfield, B74 2UG Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: 36 Trenchard Avenue, Stafford, ST16 3QB Principal trading address: 37 Warren Street, London W1T 6AD At a general meeting of the above-named Company duly convened Nature of Business: Film, Video and TV Production and held at 282 Lichfield Road, Sutton Coldfield, B74 2UG on 31 The following Written Resolutions were passed pursuant to the March 2016, the following resolutions were passed as special and provisions of section 288 of the Companies Act 2006 as a Special and ordinary resolutions respectively: Ordinary Resolution respectively:

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Mark Levy of STILES2516016 HAROLD WILLIAMS LIMITED Berley Chartered Accountants, 76 New Cavendish Street, London (Company Number 03311644) W1G 9TB, be and is hereby appointed Liquidator of the Company for Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 the purposes of such winding up.” 1EE Mira King, Director Principal trading address: 1 Jubilee Street, Brighton, East Sussex, Liquidator’s details: Mark Levy (IP number: 6329), Berley, 76 New BN1 1GE Cavendish Street, London W1G 9TB. Tel: 020 7636 9094. Date of Notification of written resolutions of the above-named Company Appointment: 23 March 2016. Alternative person to contact with proposed by the directors and having effect as a Special Resolution enquiries about the case: Mark West (2516008) and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 09 March 2016, Effective Date: on 29 March 2016. I, the undersigned being a 2516775SPECIALIST HIRE HOLDINGS LIMITED director of the Company hereby certify that the following written (Company Number 09398604) resolutions were circulated to all eligible members of the Company on Previous Name of Company: Specialist Crane Holdings Limited the Circulation Date and that the written resolutions were passed on Registered office: Field Barn The Barnyard, The Mount, Dunton the Effective Date: Bassett, Leicestershire, LE17 5JL “That the Company be wound up voluntarily and that John Walters,(IP At a General Meeting of the Members of the above-named Company, No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies duly convened, and held on 1 April 2016 the following Resolutions Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be were duly passed, as a Special Resolution and as an Ordinary and are hereby appointed as Joint Liquidators for the purposes of Resolution: such winding up and that any power conferred on them by law or by "That the Company be wound up voluntarily." this resolution, may be exercised and any act required or authorised "That Martyn J Pullin and David A Willis be appointed as Joint under any enactment to be done by them, may be done by them Liquidators for the purposes of such winding up." jointly or by each of them alone.” Office Holder Details: Martyn James Pullin and David Antony Willis (IP Any person who requires further information may contact the Joint numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, Liquidator by telephone on 01273 322960. Alternatively enquiries can Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of be made to Sara Page by email at [email protected] or Appointment: 1 April 2016. Further information about this case is by telephone on 01273 322960. available from Bhuvnesh Majupuria at the offices of BWC on 01642 Richard Stapleton, Director 608588. 29 March 2016 (2516016) Peter Cosgrove , Director (2516775)

STIRLING2516011 BLACK LIMITED SPORTING2516020 GAME SUPPLIES LIMITED (Company Number 03791366) (Company Number 03898986) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: Menta Business Centre, 5 Eastern Way, Bury St Principal trading address: 1 Bellgate Mews, London NW5 1SW Edmunds IP32 7AB Insolvency Act 1986 – section 84(1)(b) Principal trading address: Silverton, 96 Melford Road, Sudbury, At a general meeting of the above named company, duly convened Suffolk CO10 1JY and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 29 At an Extraordinary General Meeting of the members of the above March 2016 the following Resolutions were passed, No 1 as a special named company, duly convened and held at Eldo House, Kempson resolution and No 2 as an ordinary resolution: Way, Suffolk Park, Bury St Edmunds IP32 7AR on 31 March 2016 the i) That Stirling Black Limited be wound up voluntarily. following Resolutions were passed as a Special Resolution and as an ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Ordinary Resolution respectively: Avenue, Winchmore Hill, London N21 3NA be and is hereby “That the company be wound up voluntarily, and that Stephen Mark appointed Liquidator for the purpose of the voluntary winding up of Rout of Stephen M Rout & Company, Menta Business Centre, 5 the Company. Eastern Way, Bury St Edmunds IP32 7AB be and is hereby appointed Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Liquidator for the purposes of such winding up”. Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 Further details contact S Rout on 01223 329392 or email 8370 7250. Alternative contact for enquiries on proceedings: Sanna [email protected] Khwaja J S Rice Daniel Roger Black, Director/Chairman/Secretary (2516011) Director (2516020)

STRATHEARN2515697 LOGISTICS LIMITED STEVEN2516010 SHILLING LTD Company Number: SC397797 (Company Number 07338207) Registered office: 42 Comrie Street, Crieff, PH7 4AX Registered office: 28 Fairfield Avenue, Edgware, Middlesex, HA8 9AQ Principal trading address: 42 Comrie Street, Crieff, Perthshire PH7 Principal trading address: 28 Fairfield Avenue, Edgware, Middlesex, 4AX HA8 9AQ At an Extraordinary General Meeting of the Company convened and I, the undersigned, being a member of the Company having the right held at Morisons LLP, 53 Bothwell Street, Glasgow G2 6TS on 30 to vote at general meetings or authorised agents of such members, March 2016 at 10.15am the following Resolutions were passed: pass the special written resolution on 29 March 2016, set out below "That the Company be wound up voluntarily". pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of effect that such resolution shall be deemed to be as effective as if it Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, had been passed at a general meeting of the Company duly be appointed Joint Liquidators of the Company for the purposes of convened and held: the voluntary winding-up and any act required or authorised under “That the Company be wound up voluntarily and that Philip Beck,(IP any enactment to be done by the joint liquidators is to be done by all No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, or any one or more of the persons for the time being holding office". Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby For further information contact: Kelly Walford, E-mail: appointed Liquidator for the purposes of the winding-up.” [email protected], Telephone: 01202 651305. For further details contact: Philip Beck, Email: Andrew David Drummond , Director [email protected], Tel: 01442 275794. Dated: 30 March 2016 (2515697) Steven Shilling, Member 29 March 2016 (2516010)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 133 COMPANIES

STRESS2516023 SERVICES LIMITED Tekin Fuad, Chairman (Company Number 03953301) 01 April 2016 (2515982) Registered office: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP Principal trading address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP THE2515968 PARTNERS CONSTRUCTION LIMITED Resolutions of the above named Company were passed by Written (Company Number 07048456) Resolution of the sole member of the Company on 31 March 2016, as Registered office: 66 Prescot Street, London, E1 8NN a Special Resolution and as an Ordinary Resolution: Principal trading address: Prospero House, 46-48 Rothesay Road, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Luton, LU1 1QZ Company be wound up voluntarily and that pursuant to sections 84(1) At an adjourned General Meeting of the members of the above named and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Company, duly convened and held at 66 Prescot Street, London, E1 9359) of Johnston Carmichael LLP, 227 West George Street, 8NN, on 31 March 2016, at 9.30 am, the following resolutions were Glasgow, G2 2ND be appointed Liquidator of the Company for the duly passed as a Special Resolution and as an Ordinary Resolution purposes of winding up the Company’s affairs and distributing its respectively: assets.” “That the Company be wound up voluntarily and that John Anthony Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Dickinson,(IP No. 9342) and Melissa Lorraine Jackson,(IP No. 9747) Alternative contact: Emma Davidson. both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN David Gill, Director be and are hereby appointed Joint Liquidators for the purposes of 31 March 2016 (2516023) such winding-up, and are authorised to act jointly and severally.” For further details contact: The Joint Liquidators, Tel: 020 7309 3800, Email: [email protected], Alternative contact: Aron Williams, Email: 2516070SUSSEX & KENT HOUSING LIMITED [email protected] or telephone 020 7309 3863. (Company Number 07626520 ) John Cahill, Director Registered office: c/o Insolvency Squared Limited, 1 Fore Street, 31 March 2016 (2515968) Moorgate, London, EC2Y 5EJ Principal trading address: 53 Tackleway, Hastings, East Sussex TN34 3BU THE2516025 THIRD QUARTER (QE STREET) LIMITED The following written resolutions were duly passed on 30 March 2016, (Company Number 08333765 ) as special and ordinary resolutions by the members of the Company: Registered office: Edelman House, 1238 High Road, Whetstone, “That the Company be wound up voluntarily and that Karyn Jones,(IP London N20 0LH No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, Principal trading address: The Courtyard Building, 17 Evelyn Yard, London EC2Y 5EJ be and is hereby appointed Liquidator of the London W1T 1AU Company.” At a General Meeting of the members of the Company, duly convened For further details contact: Vicki Horncastle, Email: and held at 73 Cornhill, London EC3V 3QQ on 30 March 2016, at [email protected], Tel: 07966 165430 11.30 am, the following resolutions were proposed and duly passed Craig Norman, Chairman as a Special Resolution and as an Ordinary Resolution: 31 March 2016 (2516070) “That the Company be wound up voluntarily and that Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH be TECHGEN2516022 INTERNATIONAL LIMITED and is hereby appointed as Liquidator of the Company for the (Company Number 04438953) purpose of the voluntary winding up.” Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, Further details contact: Bernard Hoffman, Email: Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS [email protected] Principal trading address: Elms Farm Upper Minety, Malmesbury, Phillip Hylander, Chairman Wiltshire, SN16 9PR 30 March 2016 (2516025) At a General Meeting of the above-named Company, convened, and held at 14 Battersea Bridge Road, London, SW11 3AG, on 30 March 2016, at 12.15 pm, the following special resolution and ordinary TINTEC2515720 LIMITED resolutions were passed: Previous Name of Company: Tintech Limited “That the Company be wound up voluntarily, that Jeremiah Anthony (Company Number 07547729) O'Sullivan,(IP No. 8333) of Bishop Fleming LLP, 2nd Floor Stratus Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Nottingham NG1 5FS be appointed Liquidator of the Company for the purposes of the Principal trading address: Unit 3B Wessex Gate, Waterlooville, voluntary winding-up.” Hampshire PO8 9LP For further details please contact: Jeremiah Anthony O’Sullivan, NOTICE IS HEREBY GIVEN that by written resolution of the members Email:[email protected], Tel: 01392 448800, Fax: of the above-named company, on 31 March 2016 the following 01392 365536. Alternative person to contact with enquiries about the special resolution was passed: case: Luke Venner "That the Company be wound up voluntarily and that Joint William Alan Hulme, Director Liquidators be appointed for the purposes of such winding up" 30 March 2016 (2516022) The Company also passed the following ordinary resolution: "That Patrick Ellward and Duncan Beat of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, TEKIN2515982 FUAD LIMITED Nottingham NG1 5FS be and are hereby appointed Joint Liquidators (Company Number 03787664) to the company, to act on a joint and several basis" Registered office: 24 Pembroke Place, London, W8 6EU Office Holder Details: Patrick Ellward (IP number 8702) of RSM Principal trading address: 24 Pembroke Place, London, W8 6EU Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Notice is hereby given that the following resolutions were passed on Tollhouse Hill, Nottingham NG1 5FS and Duncan Robert Beat (IP 30 March 2016, as a Special Resolution and an Ordinary Resolution number 8161) of RSM Restructuring Advisory LLP, 75 Springfield respectively: Road, Chelmsford CM2 6JB. Date of Appointment: 31 March 2016. “That the Company be wound up voluntarily and that Nickolas Garth Further information about this case is available from Louise Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both Carrington at the offices of RSM Restructuring Advisory LLP on 0115 of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury 964 4467. (2515720) Road, Stoke Prior, Bromsgrove, B60 4DJ be and are hereby appointed as Joint Liquidators to the company, to act jointly and severally for the purposes of such voluntary winding up.” TOMSPEC2515690 LIMITED For further details contact: Kate Conneely, Email: (Company Number 08678495) [email protected], Tel: 01527 558410 Registered office: 1A Chaloner Street, Guisborough TS14 6QD

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above-named Company, 1. As a Special Resolution, "THAT the Company be wound up duly convened, and held on 1 April 2016 the following Resolutions voluntarily". were duly passed, as a Special Resolution and as an Ordinary 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Resolution: Sterling Ford be and is hereby appointed liquidator for the purposes "That the Company be wound up voluntarily." of such winding up and that he shall be remunerated and his "That Kate Elizabeth Breese be and is hereby appointed Liquidator for disbursements paid in accordance with Sterling Ford's Terms & Scale the purposes of such winding-up." of Charges MVL(C-IS) dated 1st March 2016". Office Holder Details: Kate Elizabeth Breese (IP number 9730) of 3. As a Special Resolutions, "THAT in accordance with the provisions Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 of the Company's Articles of Association, the liquidator be and is 9AT. Date of Appointment: 1 April 2016. Further information about this hereby authorised to divide among the members in specie all or any case is available from Philippa Smith at the offices of Walsh Taylor on part of the company's assets". 03300 244 660 or at [email protected]. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Ross Thomson , Director (2515690) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 1 April 2016. Further information about this case is available from the offices of Sterling Ford on 01727 811161 or 2516715TRIGANA LIMITED at [email protected]. (Company Number 08379261) Sinead Fennell , Chairman (2516335) Registered office: 145 Tadcaster Road, York, YO24 1QJ Principal trading address: 145 Tadcaster Road, York, YO24 1QJ At a General Meeting of the Members of the above-named Company, TUMBLEWOOD2516007 LIMITED duly convened, and held on 1 April 2016 the following Resolutions (Company Number 07735540) were duly passed, as a Special Resolution and as an Ordinary Registered office: Unit 11, Fonthill Road, Hove, East Sussex BN3 6HA Resolution: Principal trading address: Unit 11, Fonthill Road, Hove, East Sussex "That the Company be wound up voluntarily." BN3 6HA "That David A Willis and Martyn J Pullin be appointed as Joint Special and Ordinary Resolutions of Tumblewood Limited (“the Liquidators for the purposes of such winding up." Company”) were passed on 13 March 2016, by written resolution of Office Holder Details: David Antony Willis and Martyn James Pullin (IP the members of the Company:- numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of company be wound up voluntarily and that pursuant to sections 84(1) Appointment: 1 April 2016. Further information about this case is and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. available from Libby Roberts at the offices of BWC on 01642 608588. 9359) of Johnston Carmichael LLP, 227 West George Street, Paul Hay , Director (2516715) Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” TRILLIUM2515809 SOLUTIONS LIMITED Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (Company Number 07933061) Alternative contact: Emma Davidson. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Neil Munro-Thomson, Director St. Albans, Herts AL1 5JN (formerly 14a Albany Road, Weymouth, 01 April 2016 (2516007) Dorset DT4 9TH) Principal trading address: 10 Amberidge Close, Street, Somerset BA16 0UA 2515990TWIN ARCH LIMITED Passed: 29th March 2016 (Company Number 07247613) At a General Meeting of the above named Company, duly convened, Registered office: 135 Whipps Cross Road, London, E11 1NP and held on 29th March 2016 at 10 Amberidge Close, Street, Principal trading address: N/A Somerset BA16 0UA, the subjoined RESOLUTIONS were duly Notification of written resolutions of the above-named Company passed, viz:- proposed by the directors and having effect as a Special Resolution RESOLUTIONS: and as an Ordinary Resolution respectively pursuant to the provisions 1. As a Special Resolution, "THAT the Company be wound up of Part 13 of the Companies Act 2006. Circulation date: on 24 March voluntarily". 2016, Effective Date: on 24 March 2016. I, the undersigned, being a 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of director of the Company hereby certify that the following written Sterling Ford be and is hereby appointed liquidator for the purposes resolutions were circulated to all eligible members of the Company on of such winding up and that he shall be remunerated and his the Circulation Date and that the written resolutions were passed on disbursements paid in accordance with Sterling Ford's Terms & Scale the Effective Date: of Charges MVL(C-IS) dated 1st March 2016". “That the Company be wound up voluntarily and that Kenneth Wilson 3. As a Special Resolutions, "THAT in accordance with the provisions Pattullo,(IP No. 8368) of Begbies Traynor (Central) LLP, Third Floor, of the Company's Articles of Association, the liquidator be and is Finlay House, 10-14 West Nile Street, Glasgow G1 2PP and Kenneth hereby authorised to divide among the members in specie all or any Robert Craig,(IP No. 8584) of Begbies Traynor (Central) LLP, Third part of the company's assets". Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP be and Office Holder Details: Phillip Anthony Roberts (IP number 6055) of are hereby appointed as Joint Liquidators for the purposes of such Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 winding up and that any power conferred on them by law or by this 5JN. Date of Appointment: 29 March 2016. Further information about resolution, may be exercised and any act required or authorised under this case is available from the offices of Sterling Ford on 01727 any enactment to be done by them, may be done by them jointly or 811161 or at [email protected]. by each of them alone.” Stephen Donaldson Smith , Chairman (2515809) Any person who requires further information may contact the Joint Liquidators by telephone on 0141 222 2230. Alternatively enquiries can be made to Alana Lyttle by e-mail at alana.lyttle@begbies- 2516335TUCKON LIMITED traynor.com or by telephone on 0141 222 2230. (Company Number 05664884) Nicholas Dominic Quigley, Director Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 24 March 2016 (2515990) St. Albans, Herts AL1 5JN (formerly 46 Ryedale, London SE22 0QW) Principal trading address: 46 Ryedale, London SE22 0QW Passed: 1st April 2016 UBORA2515992 LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 07642867) and held on 1st April 2016 at 46 Ryedale, London SE22 0QW, the Registered office: Unit 11, Hove Business Centre, Fonthill Road, subjoined RESOLUTIONS were duly passed, viz:- Hove, BN3 6HA RESOLUTIONS: Principal trading address: Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 135 COMPANIES

Special and Ordinary Resolutions of Ubora Limited (“the Company”) Alternative person to contact with enquiries about the case: Chris were passed on 22 March 2016, by written resolution of the members Medway of the Company: John Hooper- Director (Chairman) (2516002) “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 2515764WILDING & HALL LIMITED 9359) of Johnston Carmichael LLP, 227 West George Street, (Company Number 01660232) Glasgow, G2 2ND be appointed Liquidator of the Company for the Previous Name of Company: Harrogate Printing Limited purposes of winding up the Company’s affairs and distributing its Registered office: Ripon Way, Harrogate, North Yorkshire, HG1 2AU assets.” Principal trading address: Ripon Way, Harrogate, North Yorkshire, For further details contact: Donald Iain McNaught, Tel: 0141 222 HG1 2AU 5800. Alternative contact: Emma Davidson At a General Meeting of the Members of the above-named Company, Lawrence Moore, Director duly convened, and held on 1 April 2016 the following Resolutions 01 April 2016 (2515992) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." 2515989WALKER ASHWORTH LIMITED "That David Antony Willis and Martyn James Pullin be appointed as (Company Number 08166302) Joint Liquidators for the purposes of such winding-up." Registered office: Highweek House, 1 Highweek Village, Newton Office Holder Details: David Antony Willis and Martyn James Pullin (IP Abbot, Devon, TQ12 1QB numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Principal trading address: Highweek House, 1 Highweek Village, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Newton Abbot, Devon, TQ12 1QB Appointment: 1 April 2016. Further information about this case is At a General Meeting of the members of Walker Ashworth Limited available from Libby Roberts at the offices of BWC on 01642 608588. held on 01 April 2016, the following Resolutions were passed as a Colin Wilding , Director (2515764) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, WYNYARD2516001 CONSTRUCTION LIMITED Plymouth PL6 8LU be and is hereby appointed as liquidator for the (Company Number 09253129) purposes of such winding up and that any power conferred on her by Registered office: 53 Wellington Drive, Wynyard, Billingham TS22 5QJ law or by this resolution, may be exercised.” Principal trading address: Barrington House, 41-45 Yarm Lane, Any person who requires further information may contact the Stockton on Tees, TS18 3EA Liquidator by telephone on 01752 254912. Alternatively enquiries can At a general meeting of the above named Company, duly convened be made to Julian Brailey by e-mail at [email protected] and held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 Donald Nicol, Director 9AE, on 23 March 2016, the following Resolutions were passed as a 01 April 2016 (2515989) Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Iain Townsend, (IP No. 015850) and Kerry Pearson,(IP No. 16014) both of Rowlands WEY2515998 VALLEY HOMES LIMITED Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, (Company Number 09037638) TS15 9AE be and are hereby appointed Liquidators for the purposes Registered office: Athenia House, 10-14 Andover Road, Winchester, of such voluntary winding up and may act jointly or severally in Hampshire SO23 7BS respect of matters regarding the liquidation, if applicable.” Principal trading address: The Old Bakery, Draymans Way, Alton, For further details contact: Ian Townsend and Kerry Pearson, Email: Hampshire GU34 1GA [email protected] or telephone 01642 790790 At a general meeting of the members of the above named Company, David Howard, Chairman duly convened and held at Barn House, Roedowns Road, Medstead, 23 March 2016 (2516001) Alton, Hampshire GU34 5LG on 24 March 2016, the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that John Arthur Partnerships Kirkpatrick,(IP No. 002230) and David William Tann,(IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, DISSOLUTION OF PARTNERSHIP RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and LENNON2516571 STUDIOS STUDENT ACCOMMODATION, L.P severally.” (the “Partnership”) Further information can be obtained by contacting Kofi Baah-Nuakoh Notice is hereby given by the general partner of the Partnership, at [email protected] or on 0118 951 2131. Lennon Studios GP Limited and the limited partners Zedra Wealth Justin Edward Long, Director Trustees (Isle of Man) Limited (previously known as Barclays Wealth 30 March 2016 (2515998) Trustees (Isle of Man) Limited, Island Nominees Limited and Michael James Wills Farrow that the Partnership, registered in England and Wales with the number LP011792 ceased to carry on its business with WHATCOMBE2516002 FARMS LIMITED effect from 30 March 2016 and was dissolved. (Company Number 01487396) Principal place of business of the Partnership: Registered office: First Floor Suite, Drapers House, Market Place, The Core, 40 St. Thomas Street, Bristol, Avon BS1 6JX Sturminster Newton, DT10 1AS Signed on behalf of the partnership by Principal trading address: 6 Redcliff View, Weymouth, Dorset, DT4 LENNON STUDIOS GP LIMITED 8RW In its capacity as general partner of the Partnership (2516571) The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: “That the Company be wound up voluntarily” TRANSFER OF INTEREST and that “Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater LIMITED2516752 PARTNERSHIPS ACT 1907 Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed CEP III AIV Z, L.P. Liquidator of the Company for the purposes of such winding up.” (Registered No. LP013708) Date on which Resolutions were passed: 15 March 2016 (the “Partnership”) Stephen James Hobson, IP No. 006473, of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel: 01392 667000

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that pursuant to section 10 of the Limited LIMITED2516573 PARTNERSHIPS ACT 1907 Partnerships Act 1907, on 31 March 2016 Marsh Marine Ltd., a limited MONTAGU IV LP partner in the Partnership (the “Assignor”), transferred 100% of its (Registered No. LP014211) right, title and interest in the Partnership to Picasso GP Limited, a (the “Partnership”) Cayman Islands exempted company, the general partner of Picasso Notice is hereby given that, pursuant to section 10 of the Limited 301, L.P. (the “Assignee”). Consequently on that date the Assignee Partnerships Act 1907, on 1 April 2016 National Nominees Limited as was admitted as a limited partner of the Partnership and the Assignor nominee for Telstra Super Pty Ltd as trustee for Telstra ceased to be a limited partner in the Partnership. Superannuation Scheme transferred to Telstra Super Pty Ltd ATF David Pearson, Director Telstra Superannuation Scheme, as custodied by JP Morgan Chase for and on behalf of CEP III Limited, Bank N.A. (Sydney branch) acting through its nominee J.P. Morgan as general partner of CEP III GP, L.P., Nominees Australia Limited all of the interest held by it in the as general partner of the Partnership Partnership (represented by a Capital Contribution of €140.00) and David Pearson, Director that with effect from such date National Nominees Limited as for and on behalf of CEP III Managing GP Holdings, Ltd., nominee for Telstra Super Pty Ltd as trustee for Telstra as general partner of CEP III Managing GP, L.P., Superannuation Scheme ceased to be a limited partner and Telstra as managing general partner of the Partnership Super Pty Ltd ATF Telstra Superannuation Scheme, as custodied by 31 March 2016 (2516752) JP Morgan Chase Bank N.A. (Sydney branch) acting through its nominee J.P. Morgan Nominees Australia Limited became a limited partner in the Partnership. 2516728ALCOCKS SOLICITORS For and on behalf of Alcocks Solicitors announce that Marc Turner retired as a partner of Montagu Private Equity LLP the firm on 31 March 2016. The partners are now Harriet Hawkins and in its capacity as Manager of Richard Todd. (2516728) Montagu IV LP 1 April 2016 (2516573)

LIMITED2516575 PARTNERSHIPS ACT 1907 NORDIC MEZZANINE FUND III LIMITED PARTNERSHIP LIMITED2516567 PARTNERSHIPS ACT 1907 (Registered No. LP013132) IQ LETTING PROPERTY LIMITED PARTNERSHIP NOTICE is hereby given pursuant to section 10 of the Limited (Registered No. LP011914) Partnerships Act 1907 that ISF II SPV has transferred to Idinvest Notice is hereby given, pursuant to section 10 of the Limited Partners (holding on bebatf of Idinvest Secondary Fund II FPCI) with Partnerships Act 1907, that, pursuant to a Deed of Retirement made effect from 9 March 2016 all of the interest, comprising a capital on 31 March 2016, iQ Letting (General Partner 2) Limited retired as a commitment of €500.00, held by it in Nordic Mezzanine Fund III General Partner of iQ Letting Property Limited Partnership, a limited Limited Partnership (the “Partnership”), a limited partnership partnership registered in England and Wales with registration number registered in England with number LP013132. LP011914, (the “Partnership”), and that, with effect from 31 March For and on behalf of Nordic Mezzanine UK Limited 2016, iQ Letting (General Partner 2) Limited ceased to be a general as manager of the Partnership. partner in the Partnership. 31 March 2016 (2516575) iQ Letting (General Partner) Limited (General Partner) 31 March 2016 (2516567) FF&P2516574 INVESTOR 3 L.P. (Registered No. LP014335) Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE LIMITED2516566 PARTNERSHIPS ACT 1907 is hereby given that 24 March 2016: IQ TWO LETTING PROPERTY LIMITED PARTNERSHIP a) each of the foregoing transferred part of his/her/its interest in FF&P (Registered No. LP014920) Investor 3 L-P. (the “Partnership”): (i) El Oro Limited (represented by a Notice is hereby given, pursuant to section 10 of the Limited capital contribution of £20.22); (ii) The Principal and Fellows of the Partnerships Act 1907, that, pursuant to a Deed of Retirement made College of the Lady Margaret in the University of Oxford (represented on 31 March 2016. iQ Two Letting (General Partner 2) Limited retired by a capital contribution of £40.45); (iii) Martyn Frederick Millwood as a General Partner of iQ Two Letting Property Limited Partnership, a Hargrave (represented by a capital contribution of £20.22); (iv) Nigel limited partnership registered in England and Wales with registration Guthrie McNair Scott (represented by a capital contribution of number LP014920, (the “Partnership”), and that, with effect from 31 £20.22); (v) Rhoderick Martin Swire (represented by a capital March 2016, iQ Two Letting (General Partner 2) Limited ceased to be contribution of £20.22); (vi) Sir Robert Finch (represented by a capital a general partner in the Partnership. contribution of £20.22); (vii) Peter Dolan (represented by a capital iQ Two Letting (General Partner) Limited contribution of £20.22); and (viii) David Martin (represented by a (General Partner) capital contribution of £20.22), in each case, to Access Capital Fund 31 March 2016 (2516566) VI Growth Buy-Out Europe LP and that Access Capital Fund VI Growth Buy-Out Europe LP was accordingly admitted as a limited partner of the Partnership; and LIMITED2516565 PARTNERSHIPS ACT 1907 b) each of the foregoing transferred part of his/her/its interest in the Notice is hereby given, pursuant to section 10 of the Limited Partnership: (i) El Oro Limited (represented by a capital contribution of Partnerships Act 1907, that on 31 March 2016, Q-BLK Private Capital £4.78); (ii) The Principal and Fellows of the College of the Lady 2002, L.P. transferred its entire interest in Segulah III, L.P. (a limited Margaret in the University of Oxford (represented by a capital partnership registered in England and Wales with number LP009873) contribution of £9.56); (iii) Martyn Frederick Millwood Hargrave (the “Partnership”) to Hollyport Secondary Opportunities V - A SLP, (represented by a capital contribution of £4.78); (iv) Nigel Guthrie and with effect from 31 March 2016, Hollyport Secondary McNair Scott (represented by a capital contribution of £4.78); (v) Opportunities V - A SLP was admitted as a limited partner in the Rhoderick Martin Swire (represented by a capital contribution of Partnership and Q-BLK Private Capital 2002, L.P. ceased to be a £4.78); (vi) Sir Robert Finch (represented by a capital contribution of limited partner in the Partnership. (2516565) £4.78); (vii) Peter Dolan (represented by a capital contribution of £4.78); and (viii) David Martin (represented by a capital contribution of £4.78), in each case, to BVK PE Europe 2014 LP and that BVK PE Europe 2014 LP was accordingly admitted as a limited partner of the Partnership. For and on behalf of Stonehage Fleming Private Equity Limited acting as manager of FF&P Investor 3 L.P. (2516574)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 137 COMPANIES

LIMITED2516564 PARTNERSHIPS ACT 1907 PAI2516606 EUROPE IV-B6 Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2016, Lexington Capital Partnerships Act 1907, with effect from 31 March 2016, Stichting Partners IV, L.P. transferred its entire interest in Industri Kapital 2000 Pensioenfonds Metaal en Techniek transferred 100% of its interest in Limited Partnership III (a limited partnership registered in England and PAI Europe IV-B6 (the “Partnership”), a limited partnership registered Wales with number LP006442) (the “Partnership”) to Amberbrook VII in England with number LP9996, including its capital contribution of € LP, and with effect from 31 March 2016, Amberbrook VII LP was 500.00 and that effect from 31 March 2016, and that Coller Partners admitted as a limited partner in the Partnership and Lexington Capital 702 LP Incorporated was admitted as a limited partner in the Partners IV, L.P. ceased to be a limited partner in the Partnership Partnership and consequently Stichting Pensioenfonds Metaal en S M Hollywood, Director Techniek ceased to be a limited partner in the Partnership Claire L Le Brocq, Alternate Director (2516564) For and on behalf of PAI Europe IV General Partner Limited acting as General Partner of PAI Europe IV GP LP Inc. as General Partner of PAI Europe IV-B6 LIMITED2516561 PARTNERSHIPS ACT 1907 30 March 2016 (2516606) CARLYLE EUROPE PARTNERS III, L.P. (Registered No. LP011771) (the “Partnership”) Notice is hereby given that pursuant to section 10 of the Limited Partnerships Act 1907, on 31 March 2016 Marsh Marine Ltd., a limited partner in the Partnership (the “Assignor”), transferred 100% of its right, title and interest in the Partnership to Picasso GP Limited, a Cayman Islands exempted company, the general partner of Picasso 301, L.P. (the “Assignee”). Consequently on that date the Assignee was admitted as a limited partner of the Partnership and the Assignor ceased to be a limited partner in the Partnership. David Pearson, Director for and on behalf of CEP III Limited as general partner of CEP III GP, L.P., as general partner of the Partnership David Pearson, Director for and on behalf of CEP III Managing GP Holdings, Ltd. as general partner of CEP III Managing GP, L.P., as managing general partner of the Partnership 31 March 2016 (2516561)

PAI2516614 EUROPE IV-B Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 31 March 2016, MERS Investment Partnership, LP transferred 100% of its interest in PAI Europe IV-B (the “Partnership”), a limited partnership registered in England with number LP9991, including its capital contribution of € 113.00 and that effect from 31 March 2016, and that Northleaf Capital Private Equity Collector (Canada) LP was admitted as a limited partner in the Partnership and consequently MERS Investment Partnership, LP ceased to be a limited partner in the Partnership For and on behalf of PAl Europe IV General Partner Limited acting as General Partner of PAI Europe IV GP LP inc. as General Partner of PAI Europe IV-B 30 March 2016 (2516614)

THIRD2516611 CINVEN FUND US (NO.3) LIMITED PARTNERSHIP (Registered No. LP007372) Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that: Lexington Capital Partners IV, L.P. has transferred the whole of its interest in the above partnership, inclusive of a capital contribution of €25,000 to a new limited partner, Amberbrook VII LP. By order of the General Partner, Cinven Capital Management (TF No. 3) Limited Partnership acting by its General Partner, Cinven Capital Management (G3) Limited.” (2516611)

THIRD2516609 CINVEN FUND NO.4 LIMITED PARTNERSHIP (Registered No. LP007680) Contrary to a previous notice, pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that: Blackrock Vintage Partners, L.P. has transferred the whole of its interest in the above partnership, inclusive of a capital contribution of €6,400, to a new limited partner, Hollyport Secondary Opportunities V - A SLP. By order of the General Partner, Cinven Capital Management (TF No. 1) Limited Partnership acting by its General Partner, Cinven Capital Management (G3) Limited.” (2516609)

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

ASHTON,2516508 LEANNE 3 Redvers Terrace, Northfield Avenue, BLACKPOOL, FY1 2NE PEOPLE Birth details: 11 May 1983 LEANNE ASHTON, Unemployed of 3 Redvers Terrace, Northfield Ave, Blackpool, Lancashire, FY1 2NE and lately of 2 Cavendish Road, Blackpool, Lancashire, FY2 9JR, formerly of 3 Regent Road, Flat 4 D, Personal insolvency Blackpool, Lancashire In the County Court at Blackpool AMENDMENT OF TITLE OF PROCEEDINGS No 32 of 2016 Date of Filing Petition: 30 March 2016 2516550JAMES, RICHARD COOPER Bankruptcy order date: 30 March 2016 32a Church Street, EBBW VALE, Gwent, NP23 6BG Time of Bankruptcy Order: 10:12 Birth details: 10 October 1963 Whether Debtor's or Creditor's PetitionDebtor's Richard Cooper James of 32a Church Street, Ebbw Vale, NP23 6BG, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, lately residing at Squirrels Oak Barn, Morfa Lane, Llantwit Major, Vale Birkenhead, CH41 6DU, telephone: 0151 666 0220 of Glamorgan, CF61 2YT, a property developer Capacity of office holder(s): Receiver and Manager Also known as: Richard James of Squirrels Oak Barn, Morfa Lane, 30 March 2016 (2516508) Llantwit Major, Vale of Glamorgan, CF61 2YT, occupation unknown In the County Court at Bridgend No 69 of 2014 BAINES,2516513 DEBORAH SUSAN Bankruptcy order date: 17 April 2015 Flat 21, 39-40 Gloucester Street, BRIGHTON, BN1 4RR S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birth details: 8 April 1964 3ZA, telephone: 029 2036 8700 DEBORAH SUSAN BAINES unemployed of Flat 21, 39-40 Gloucester Capacity of office holder(s): Official Receiver Street, Brighton BN1 4RR 17 April 2015 (2516550) In the County Court at Brighton No 118 of 2016 Date of Filing Petition: 24 March 2016 APPOINTMENT AND RELEASE OF TRUSTEES Bankruptcy order date: 30 March 2016 Time of Bankruptcy Order: 10:43 In2516253 the Croydon County Court Whether Debtor's or Creditor's PetitionDebtor's No 459 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 CHARLES STUART HARDIE 1XN, telephone: 0208 681 5166 Residential Address: 19 Purlay Way, Croydon, CR0 3JU. Date of Birth: Capacity of office holder(s): Receiver and Manager 13 December 1959. Occupation: Unknown. 30 March 2016 (2516513) NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Rules 1986, that Martin Dominic Pickard and Ann Nilsson have been appointed Joint Trustees of the above by a Meeting of Creditors. BIRCH,2516743 ALASDAIR LESLIE Notice is further given that a meeting of the creditors of the bankrupt 77 Cants Lane, BURGESS HILL, West Sussex, RH15 0LX will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Birth details: 26 July 1971 Keynes MK9 1FF on 17 May 2016 at 10.00 am for the purposes of ALASDAIR LESLIE BIRCH an electronic engineer of 77 Cants Lane, establishing a creditors' committee and if no committee is formed Burgess Hill, West Sussex RH15 0LX and carrying on business as fixing the basis of the Joint Trustees' remuneration and allocated ALASDAIR LESLIE BIRCH, an electronic engineer at 77 Cants Lane, disbursements. In order to be entitled to vote at the meeting creditors Burgess Hill, West Sussex RH15 0LX must ensure that any proxies and hitherto unlodged proofs are lodged In the County Court at Brighton at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF No 119 of 2016 by 12.00 noon on the business day preceding the day of the meeting. Date of Filing Petition: 29 March 2016 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Bankruptcy order date: 29 March 2016 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Time of Bankruptcy Order: 10:40 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Whether Debtor's or Creditor's PetitionDebtor's Appointment: 30 March 2016. Further information about this case is L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 available from Brittany McKenzie at the offices of Mazars LLP on 1XN, telephone: 0208 681 5166 01908 257 196. Capacity of office holder(s): Receiver and Manager Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2516253) 29 March 2016 (2516743)

BANKRUPTCY ORDERS BOOTH,2516512 DAVID 69 Eureka Road, Midway, SWADLINCOTE, Derbyshire, DE11 7NW ASHWORTH,2516504 JANE Birth details: 27 July 1969 65 Brabyns Road, HYDE, Cheshire, SK14 5EF David Booth, A SELF EMPLOYED VEHICLE MECHANIC OF 69 Jane Ashworth, occupation unknown, OF 65 Brabyns Road, HYDE, EUREKA ROAD, MIDWAY, SWADLINCOTE, DERBY, DE11 7NW, SK14 5EF TRADING AS DB MOTOR SERVICES FROM FLAT 388 BURTON In the High Court Of Justice ROAD, SWADLINCOTE, DERBY, DE11 7ND AND ALSO PREVIOUSLY No 230 of 2016 RESIDING THERE. ALSO LATELY RESIDING AT 1A THE MOAT, Date of Filing Petition: 12 February 2016 CASTLE DONINGTON, DERBY AND 68 EUREKA ROAD, MIDWAY, Bankruptcy order date: 30 March 2016 SWADLINCOTE, DERBY, DE11 7ND Time of Bankruptcy Order: 09:45 In the County Court at Derby Whether Debtor's or Creditor's PetitionCreditor's No 51 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 30 March 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 30 March 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Time of Bankruptcy Order: 09:45 3BN, telephone: 0161 234 8500 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 30 March 2016 (2516504) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2516512)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 139 PEOPLE

BRAIDFORD,2516474 JAMES LEONARD Capacity of office holder(s): Official Receiver 46 Weardale Avenue, Forest Hall, NEWCASTLE UPON TYNE, NE12 31 March 2016 (2516485) 7HY Birth details: 12 April 1970 James Leonard Braidford - Unemployed of 46 Weardale Avenue, CHISHOLM,2516483 ANDREW RICHARD Newcastle upon Tyne, NE12 7HY and lately carrying on business as 13 Barnard Crescent, AYLESBURY, Buckinghamshire, HP21 9PN Xfold Ltd T/A Ian James Interiors of Holystone Depot, Benton Square Birth details: 24 July 1963 Industrial Estate, NE27 0DE and lately carrying on business as Party Andrew Richard Chisholm Electrician, of 13 Barnard Crescent, Bus Global of Kemal House, Wesley Drive, Benton Square Industrial Aylesbury, Buckinghamshire, HP21 9PN Estate, NE12 9UP In the County Court at Aylesbury In the County Court at Newcastle-upon-Tyne No 37 of 2016 No 174 of 2016 Date of Filing Petition: 31 March 2016 Date of Filing Petition: 30 March 2016 Bankruptcy order date: 31 March 2016 Bankruptcy order date: 30 March 2016 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 12:38 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 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 31 March 2016 (2516483) Capacity of office holder(s): Official Receiver 30 March 2016 (2516474) CONNOLLY,2516482 LEANNE JAYNE 4 Dumfries Walk, HEYWOOD, Lancashire, OL10 3QW BROWN,2516516 MELVIN JOHN Birth details: 26 September 1985 26 Chatsworth Crescent, WALSALL, WS4 1QT LEANNE JAYNE CONNOLLY also known as LAUREN FOX also Birth details: 23 October 1945 known as HANNAH MATTHEWS Unemployed of 4 Dumfries Walk MELVIN JOHN BROWN, UNEMPLOYED of 26 Chatsworth Crescent, Heywood Lancashire OL10 3QW lately residing at 52 Hopwood Road Rushall, Walsall, West Midlands WS4 1QT and lately residing at 26 Middleton Manchester M24 6HY formerly of 880 Rochdale Road Crawshay Street, Ynysybwl, Pontypridd, Mid Glamorgan CF37 3EF. Middleton Manchester M24 2RB previously residing at 42 Castlerigg In the County Court at Walsall Drive Middleton Manchester M24 4LY prior thereto at 5 Errol Avenue No 51 of 2016 Blackley Manchester M9 0PF Date of Filing Petition: 30 March 2016 In the County Court at Oldham Bankruptcy order date: 30 March 2016 No 47 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 30 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 March 2016 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 11:42 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 30 March 2016 (2516516) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2516482) BURCH,2516500 JOHN NICHOLAS WaverleyBromley Green Road, Upper Ruckinge, Ashford, TN26 2EQ Birth details: 10 January 1957 COOPER,2516491 IAN MARK JOHN NICHOLAS BURCH of Waverley Bromley Green Road, Ashford, 1 West Way, Lees, OLDHAM, OL4 5BG Kent TN26 2EQ Mr Ian Mark Cooper Unemployed of 1 West Way, Lees, Oldham OL4 In the High Court Of Justice 5BG No 222 of 2016 In the County Court at Oldham Date of Filing Petition: 12 February 2016 No 48 of 2016 Bankruptcy order date: 30 March 2016 Date of Filing Petition: 1 April 2016 Time of Bankruptcy Order: 10:57 Bankruptcy order date: 1 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:15 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 April 2016 (2516491) 30 March 2016 (2516500)

DELL'AQUILA,2516494 MARCO COCKS,2516485 CHRISTINE 25 Ladbroke Square, LONDON, W11 3NB 6 Carpenter Court, BODMIN, Cornwall, PL31 2ET Birth details: 4 May 1963 CHRISTINE COCKS, Unemployed, of 6 Carpenter Court, Bodmin, MARCO DELL'AQUILA OF 25 LADBROKE SQUARE, NOTTING HILL, Cornwall, PL31 2ET, lately residing at White Hart, Pool Street, GREATER LONDON W11 3NB CURRENTLY A COMPANY DIRECTOR Bodmin, Cornwall, PL31 2HA, and also JAKS BAR, 19 Honey Street, In the High Court Of Justice Bodmin, Cornwall, PL31 2DL, and lately carrying on business as No 3414 of 2015 WHITE HART, Pool Street, Bodmin, Cornwall, PL31 2HA, as a Public Date of Filing Petition: 2 October 2015 House, and also JAKS BAR, 19 Honey Street, Bodmin, Cornwall, Bankruptcy order date: 21 March 2016 PL31 2DL, as a Public House. Time of Bankruptcy Order: 11:26 In the County Court at Truro Whether Debtor's or Creditor's PetitionCreditor's No 44 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 31 March 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 31 March 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 09:50 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 21 March 2016 (2516494) 1UG, telephone: 01392 889650

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

DALLAS,2516495 DUNCAN GIRVIN,2516484 MICHAEL THOMAS Flat K, 39 Farringdon Road, LONDON, EC1M 3JB 56 Theseus Walk, LONDON, N1 8DS Birth details: 15 November 1973 Birth details: 5 November 1964 DUNCAN DALLAS (aka) DUNCAN FLETCHER of Flat K, 39 Farringdon MICHAEL THOMAS GIRVIN OCCUPATION UNKNOWN OF 56 Road, London EC1M 3JB, currently Unemployed THESEUS WALK, LONDON N1 8DS In the County Court at Central London In the County Court at Central London No 663 of 2016 No 4078 of 2015 Date of Filing Petition: 24 March 2016 Date of Filing Petition: 27 November 2015 Bankruptcy order date: 24 March 2016 Bankruptcy order date: 22 March 2016 Time of Bankruptcy Order: 13:10 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: LONDONBOROUGH OF Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 ISLINGTONREVENUE & BENEFITS SERVICES, 7 NEWINGTON Capacity of office holder(s): Receiver and Manager BARROW WAY, N7 7EP 24 March 2016 (2516495) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 2516597DIXON, HOBBLETTE 22 April 2016 (2516484) Kennel Cottage, Windball Hill, Dulverton, Somerset, TA22 9QG Birth details: 29 June 1946 Hobblette Dixon, Kennel Cottage, St Michaels Hill, Dulverton, GIBBS,2516488 JANE Somerset, TA22 9QG 26 Chatsworth Crescent, WALSALL, WS4 1QT In the County Court at Taunton Birth details: 21 December 1942 No 11 of 2016 JANE GIBBS, UNEMPLOYED, 26 Chatsworth Crescent, Rushall, Date of Filing Petition: 2 February 2016 Walsall, West Midlands WS4 1QT and lately residing at 26 Crawshay Bankruptcy order date: 17 March 2016 Street, Ynysybwl, Pontypridd, Mid Glamorgan CV37 3EF. Time of Bankruptcy Order: 10:15 In the County Court at Walsall Whether Debtor's or Creditor's PetitionCreditor's No 52 of 2016 Name and address of petitioner: Singer & Friedlander Capital Date of Filing Petition: 30 March 2016 Management Limited1 More London Place, LONDON, SE1 2AF Bankruptcy order date: 30 March 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 10:00 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, 17 March 2016 (2516597) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2516488) DIXON,2516497 JULIAN DAVID EDWARD Kennel Cottage, Windball Hill, Dulverton, Somerset, TA22 9QG Birth details: 11 May 1943 GOURLEY,2516744 GARETH PAUL Julian David Edward Dixon, Kennel Cottage, St Michaels Hill, 131 Cedar Road, BURNTWOOD, Staffordshire, WS7 4RU Dulverton, Somerset, TA22 9QG, self employed Birth details: 11 February 1980 In the County Court at Taunton GARETH PAUL GOURLEY, VAN DRIVER/WAREHOUSEMAN of 131 No 10 of 2016 Cedar Road, Burntwood, Staffordshire WS7 4RU and lately residing at Date of Filing Petition: 2 February 2016 48 Russett Close, Barwell, Leicestershire LE9 8HZ and lately carrying Bankruptcy order date: 17 March 2016 on business as Red Alert Security Services at and residing at 40 Time of Bankruptcy Order: 10:15 Brooke Drive, Brimington, Chesterfield, Derbyshire S43 1PD. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Walsall Name and address of petitioner: Kaupthing Singer & Friedlander Ltd No 48 of 2016 (In Administration)1 More London Place, LONDON, SE1 2AF Date of Filing Petition: 29 March 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 29 March 2016 telephone: 0117 9279515 Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 17 March 2016 (2516497) G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager EASTHAM-BURFORD,2516487 PETER SEAN 29 March 2016 (2516744) 22 Cumberland Road, SUNDERLAND, SR3 1JZ Birth details: 15 September 1971 Peter Sean Eastham-Burford also known as Peter Sean Burford a HIGGINBOTHAM,2516490 SARAH LOUISE Coach Driver of 22 Cumberand Road, Sunderland, SR3 1JZ and lately 7 Rhind Street, BODMIN, Cornwall, PL31 2EL residing at 12 Stanford Gardens, Blackburn, BB2 3TU and previously Sarah Louise Higginbotham, Unemployed of 7 Rhind Street, Bodmin, 10 Peel Mount, Blackburn, BB1 2DU, and formerly residing at 12 Cornwall, PL31 2EL lately residing at 43 Northey Road, Bodmin, Hardman Close, Blackburn, BB1 2DT and 56 Pallion Park, Cornwall PL31 2JE and also 43 St Mary's Crescent, Bodmin, Cornwall Sunderland, SR4 6QE PL31 1NW and also 1 Higher Bore Street, Bodmin, Cornwall Pl31 1JS. In the County Court at Sunderland In the County Court at Truro No 34 of 2016 No 45 of 2016 Date of Filing Petition: 31 March 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 31 March 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 8QH, telephone: 0191 260 4600, email: 1UG, telephone: 01392 889650 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 31 March 2016 (2516490) 31 March 2016 (2516487)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 141 PEOPLE

HIGHAM,2516489 SAMANTHA JANE LOCKWOOD,2516526 JOHN MARTIN 7 Carol Close, Laindon, BASILDON, Essex, SS15 5BP 93c Bradford Crescent, Gilesgate, DURHAM, DH1 1HW Birth details: 9 February 1984 Birth details: 17 February 1959 SAMANTHA JANE HIGHAM aka SAMANTHA JANE WATTS a Carer of JOHN MARTIN LOCKWOOD, unemployed, residing at 93c Bradford 7 Carol Close, laindon, Basildon, Essex, SS15 5BP Crescent, Gilesgate, Durham, DH1 1HW, lately residing at Changing In the County Court at Southend Lives (previously 'The Fells' - Refuge), Great North Road, Chester- le - No 0066 of 2016 Street, County Durham, DH2 3NL, formerly residing at Betel House, Date of Filing Petition: 31 March 2016 Oakwood, Hexham, Northumberland, NE46 4JY, previously residing Bankruptcy order date: 31 March 2016 at Flat D, 80 Castle Road, Bedford, Bedforshire, MK40 3PS Time of Bankruptcy Order: 10:23 In the County Court at Durham Whether Debtor's or Creditor's PetitionDebtor's No 38 of 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 31 March 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 31 March 2016 [email protected] Time of Bankruptcy Order: 11:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 March 2016 (2516489) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] 2516496HOSWELL, STEPHEN Capacity of office holder(s): Official Receiver 159 Churchfields, Shoeburyness, SOUTHEND-ON-SEA, SS3 8TW 31 March 2016 (2516526) Birth details: 11 August 1965 STEPHEN HOSWELL of 159 Churchfields, Shoeburyness, Southend on Sea, Essex, SS3 8TW, Occupation unknown MARTIN,2516493 STEPHEN WILLIAM In the County Court at Southend 20 Lewis Road, SWANSCOMBE, DA10 0JH No 267 of 2015 Birth details: 10 April 1967 Date of Filing Petition: 15 October 2015 Stephen William Martin occupation unknown of 20 Lewis Road Bankruptcy order date: 30 March 2016 Swanscombe Kent DA10 0JH Time of Bankruptcy Order: 15:14 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 3818 of 2015 Name and address of petitioner: CAPQUEST INVESTMENTS Date of Filing Petition: 30 October 2015 LIMITEDFLEET 27, RYE CLOSE, HAMPSHIRE, GU51 2QQ Bankruptcy order date: 22 March 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 11:16 ON-SEA, SS99 1AA, telephone: 01702 602570, 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 30 March 2016 (2516496) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] JOHNSON,2516498 KEVIN MICHAEL Capacity of office holder(s): Receiver and Manager 10 Catchpool Road, Colchester, CO1 1XN 22 March 2016 (2516493) Birth details: 24 June 1983 KEVIN MICHAEL JOHNSON occupation CHEF residing at 10 Catchpool Road, COLCHESTER in the County of Essex, CO1 1XN MCKIE,2516751 CLAYTON JASON In the County Court at Colchester 120 Yeates Drive, Kemsley, SITTINGBOURNE, ME10 2PW No 60 of 2016 Birth details: 30 November 1971 Date of Filing Petition: 31 March 2016 Clayton Jason McKie currently a taxi driver of 120 Yeates Drive Bankruptcy order date: 31 March 2016 Kemsley Sittingbourne Kent ME10 2PW Time of Bankruptcy Order: 11:15 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 4016 of 2015 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 20 November 2015 telephone: 01223 324480 Bankruptcy order date: 21 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:21 31 March 2016 (2516498) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH LAMBERT,2516535 MARK TERENCE A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 130 Newton Road, NEWCASTLE UPON TYNE, NE7 7HN Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Birth details: 9 September 1965 [email protected] Mark Terence Lambert - Unemployed of 130 Newton Road, newcastle Capacity of office holder(s): Receiver and Manager upon Tyne, Tyne & Wear, NE7 7HN. 21 March 2016 (2516751) In the County Court at Newcastle-upon-Tyne No 181 of 2016 Date of Filing Petition: 31 March 2016 MORTON,2516492 NICOLA Bankruptcy order date: 31 March 2016 90 Market Street, Farnworth, BOLTON, BL4 7NY Time of Bankruptcy Order: 12:08 NICOLA MORTON, Occupation unknown of 90 Market Street, Whether Debtor's or Creditor's PetitionDebtor's Farnworth, Bolton, BL4 7NY. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the County Court at Bolton 8QH, telephone: 0191 260 4600, email: No 116 of 2015 [email protected] Date of Filing Petition: 14 December 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 23 March 2016 31 March 2016 (2516535) Time of Bankruptcy Order: 15:27 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BOLTON METROPOLITAN BOROUGH COUNCILBUSINESS RATES SECTION, BOLTON COUNCIL TOWN HALL, VICTORIA SQUARE, BOLTON, BL1 1RU D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager MCTAGGART,2516524 KAREN 23 March 2016 (2516492) 5 Bellerby Drive, Ouston, CHESTER LE STREET, County Durham, DH2 1TW Birth details: 10 October 1972 2516530MALONEY, SARAH MARIE Karen McTaggart also known as Karen Marshall - Unemployed of 5 15 Pinfold Road, BUSHEY, WD23 2DU Bellerby Drive, Ouston Chester le Street, County Durham, DH2 1TW. Birth details: 18 June 1987 In the County Court at Newcastle-upon-Tyne It is ordered that Sarah Marie Maloney Salon receptionist Residing at: No 177 of 2016 15 Pinfold Road, Bushey, Hertfordshire, WD23 2DU be adjudged Date of Filing Petition: 30 March 2016 bankrupt Bankruptcy order date: 30 March 2016 In the County Court at St Albans Time of Bankruptcy Order: 12:35 No 0054 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 30 March 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 30 March 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:04 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 30 March 2016 (2516524) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2516530) MOORE,2516730 DAVID 10 West Street, CONSETT, County Durham, DH8 7PN Birth details: 3 June 1973 MANIFOLD,2516532 BEN EDWARD DAVID MOORE, a loader, residing at 10 West Street, Leadgate, 93 Cissbury Crescent, Saltdean, BRIGHTON, BN2 8RH Consett, County Durham, DH8 7PN, lately residing at Flat 2 Burton Birth details: 19 April 1983 House, 6 Church Street, Consett, County Durham, DH8 5QA, formerly BEN EDWARD MANIFOLD a chef of 93 Cissbury Crescent, Saltdean, at Flat 4, Burton House, 6 Church Street, Consett, County Durham, Brighton BN2 8RH and lately residing at; Flat above Temple Bar, DH8 5QA, previously residing at 23 Queens Gate, Consett, County Western Road, Brighton BN1 2AD Durham, DH8 5FB, earlier residing at 27 Barley Mill Crescent, Consett, In the County Court at Brighton County Durham, DH8 8JZ No 116 of 2016 In the County Court at Durham Date of Filing Petition: 24 March 2016 No 37 of 2016 Bankruptcy order date: 29 March 2016 Date of Filing Petition: 31 March 2016 Time of Bankruptcy Order: 11:25 Bankruptcy order date: 31 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:53 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 29 March 2016 (2516532) [email protected] Capacity of office holder(s): Official Receiver 31 March 2016 (2516730) MAUGHAN,2516521 ANTHONY 2 Fellmere Avenue, Heworth, GATESHEAD, NE10 0XL Birth details: 25 June 1984 2516531MORRIS, TANYA ANN Anthony Maughan - Unemployed of 2 Fellmere Avenue, Heworth, 19 Ninth Avenue, MERTHYR TYDFIL, Mid Glamorgan, CF47 9TL Gateshead, Tyne and Wear, NE10 0XL and lately carrying on business Birth details: 24 March 1983 as The Black Bull, Lingey Lane, Gateshead, Tyne and Wear NE10 8EU Tanya Ann Morris, Unemployed, of 19 Ninth Avenue, Galon Uchaf, In the County Court at Newcastle-upon-Tyne Merthyr Tydfil, CF47 9TL No 182 of 2016 In the County Court at Merthyr Tydfil Date of Filing Petition: 31 March 2016 No 14 of 2016 Bankruptcy order date: 31 March 2016 Date of Filing Petition: 31 March 2016 Time of Bankruptcy Order: 12:16 Bankruptcy order date: 31 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:38 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 31 March 2016 (2516521) 31 March 2016 (2516531)

2516527MAYERS, STEPHEN HEDLEY MOULTON,2516499 NATHAN BRIAN 4 Glover Street, CANNOCK, Staffordshire, WS12 2RS 70 St. Georges Avenue, Westhoughton, BOLTON, BL5 2EU Birth details: 26 December 1969 Birth details: 22 March 1987 Mr Stephen Hedley Mayers of 4 Glover Street, Cannock, WS12 2RS. NATHAN BRIAN MOULTON carrying on business as N B M Couriers Coach Driver of 70 St Georges Avenue, Westhoughton, Bolton, BL5 2EU In the County Court at Walsall In the County Court at Bolton No 53 of 2016 No 105 of 2015 Date of Filing Petition: 31 March 2016 Date of Filing Petition: 12 November 2015 Bankruptcy order date: 31 March 2016 Bankruptcy order date: 23 March 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 15:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: Northgate Vehicle Hire Limited Birmingham, B4 6FD, telephone: 0121 698 4000 Norflex House, 20 Allington Way, DARLINGTON, DL1 4DY Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 31 March 2016 (2516527) 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager 23 March 2016 (2516499)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 143 PEOPLE

NORTH,2516536 BERNADETTE JEANNE BEATRICE POYNTER,2516533 SEAN KEVIN 34 Highwood Crescent, HIGH WYCOMBE, Buckinghamshire, HP12 4 Jeffries Road, Ware, Hertfordshire, SG12 7BB 4LZ Birth details: 7 June 1985 Birth details: 9 June 1977 SEAN KEVIN POYNTER a RECRUITMENT CONSULTANT residing at BERNADETTE JEANNE BEATRICE NORTH Unemployed of 34 4 Jeffries Road, WARE, Herts, SG12 7BB and lately at 59 Lady Highwood Crescent, High Wycombe, Buckinghamshire, HP12 4LZ Margaret Gardens, Ware, SG12 7QB In the County Court at Aylesbury In the County Court at Hertford No 0035 of 2016 No 10 of 2016 Date of Filing Petition: 30 March 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 11:16 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 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 March 2016 (2516536) 31 March 2016 (2516533)

2516589O'DRISCOLL, MICHAEL ANTHONY PRICE,2516522 PHILIP JOHN 17 West Town Road, BRISTOL, BS11 9NW 15 Carrsyde Close, Whickham, NEWCASTLE UPON TYNE, NE16 5UB Birth details: 20 November 1965 Birth details: 17 October 1968 CURRENTLY A BUILDER OF 17 WEST TOWN Philip John Price - Unemployed of 15 Carrsyde Close, Whickham, ROAD,SHIREHAMPTON,BRISTOL,BS11 9NW Newcastle upon tyne, Tyne and Wear, NE16 5UB lately residing at 43 In the County Court at Central London Broadmeadows Close, Swalwell, Newcastle upon Tyne, Tyne and No 21 of 2016 Wear, NE16 3DD Date of Filing Petition: 6 January 2016 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 24 March 2016 No 183 of 2016 Time of Bankruptcy Order: 11:20 Date of Filing Petition: 31 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 31 March 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:24 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 telephone: 0117 9279515 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 March 2016 (2516589) Capacity of office holder(s): Official Receiver 31 March 2016 (2516522)

PAPANTONIOU,2516534 ELENI CHRISTAKIS 54 Merlin Crescent, NEWPORT, Gwent, NP19 7LG RUSHBROOK,2516523 WARREN LLOYD Birth details: 23 April 1968 LEVEL 17 THE ARK, COCA COLA PLACE, 40 MOUNT STREET, NEW Eleni Christakis Papantoniou, Unemployed, currently residing at 54 SOUTH WALES, 2060 Merlin Crescent, Newport, NP19 7LG, also known as Eleni Christakis Birth details: 1 January 1975 Kelly and Eleni Christakis Selkirk WARREN LLOYD RUSHBROOK A COMPANY DIRECTOR OF LEVEL In the County Court at Newport (Gwent) 17 THE ARK, COCA COLA PLACE, 40 MOUNT STREET, NSW 2060, No 28 of 2016 AUSTRALIA Date of Filing Petition: 29 March 2016 In the High Court Of Justice Bankruptcy order date: 29 March 2016 No 4066 of 2015 Time of Bankruptcy Order: 09:18 Date of Filing Petition: 5 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 March 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 11:15 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 29 March 2016 (2516534) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 PITTS,2516528 ELKIE LAUREN Capacity of office holder(s): Receiver and Manager 19 Osborne Drive, Darlaston, WEDNESBURY, West Midlands, WS10 15 March 2016 (2516523) 8YQ Birth details: 16 February 1989 ELKIE LAUREN PITTS, SUPPORT WORKER of 19 Osbourne Drive, RAWE,2516745 PAUL JOHN Darlaston WS10 8YQ, lately residing at the following addresses, 21 70 Wilkin Drive, Tiptree, Colchester, CO5 0QP Farm End Close B71 3NN, 77 Smithmoor Crescent B71 3ES, 3 Birth details: 12 October 1961 Monarch Court, Cook Street, Wednesbury and 1 Cornwall Close, PAUL JOHN RAWE, SELF EMPLOYED CARPENTER, residing at 70 Wednesbury WS10 0SE. Wilkin Drive, Tiptree, COLCHESTER in the County of Essex, CO5 0QP In the County Court at Walsall and carrying on business as PNR CONSTRUCTION (Sole Trader) at No 47 of 2016 70 Wilkin Drive, Tiptree, Colchester in the County of Essex, CO5 0QP Date of Filing Petition: 29 March 2016 In the County Court at Colchester Bankruptcy order date: 29 March 2016 No 59 of 2016 Time of Bankruptcy Order: 09:50 Date of Filing Petition: 31 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 31 March 2016 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 11:20 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 29 March 2016 (2516528) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 31 March 2016 (2516745)

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

STEIEN,2516520 JOSTEIN MAGNE VOSS,2516553 NICHOLAS GRAHAM Flat 10, Oxford House, Oxford Terrace, FOLKESTONE, CT20 1AF 14 Dickens Close, SWINDON, SN3 6JN CURRENTLY DENTIST CURRENTLY DENTIST OF FLAT 10,,OXFORD Birth details: 1 October 1981 HOUSE,,OXFORD TERRACE,,FOLKESTONE, KENT,,CT20 1AF Nicholas Graham Voss, a Postman, currently residing at 14 Dickens In the High Court Of Justice Close, Liden, Swindon, Wiltshire, SN3 6JN, lately trading under the No 3052 of 2015 style of Nicholas Graham Voss as a self-employed Public House Date of Filing Petition: 17 September 2015 Landlord of and from The Black Horse Inn, Amberley, Stroud, Bankruptcy order date: 23 March 2016 Gloucestershire, GL5 5AL, formerly residing at 24 Radcot Close, Nine Time of Bankruptcy Order: 11:11 Elms, Swindon, Wiltshire, SN5 5UY and formerly residing at 7 Hartley Whether Debtor's or Creditor's PetitionCreditor's Court, Pittville Circus Road, Cheltenham, Gloucester GL52 2QE. Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Swindon CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 39 of 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 31 March 2016 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 31 March 2016 [email protected] Time of Bankruptcy Order: 09:50 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 23 March 2016 (2516520) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager 2516486SHERWIN, GARETH IAIN 31 March 2016 (2516553) 35-37 Clayton Road, NEWCASTLE, Staffordshire, ST5 3AF Birth details: 5 March 1976 Gareth Iain Sherwin unemployed of 35-37 Clayton Road, Newcastle WOOTTON,2516551 DAVID JOHN under Lyme, Staffordshire ST5 3AF and lately of 29 Broadwater 12 Tasman Road, LONDON, SW9 9LT Crescent, Welwyn Garden City, Hertfordshire AL7 3TS Birth details: 17 December 1970 In the County Court at Stoke-on-Trent DAVID JOHN WOOTTON CURRENTLY A CONSULTANT OF 12 No 36 of 2016 TASMAN ROAD STOCKWELL GREATER LONDON SW9 9LT Date of Filing Petition: 30 March 2016 In the County Court at Central London Bankruptcy order date: 30 March 2016 No 4119 of 2015 Time of Bankruptcy Order: 11:12 Date of Filing Petition: 3 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 March 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:10 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 30 March 2016 (2516486) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 STUART,2516537 ANTHONY SEAN ROBERT Capacity of office holder(s): Receiver and Manager 36 Yewtree Moor, Lawley Village, TELFORD, Shropshire, TF4 2FG 24 March 2016 (2516551) Birth details: 28 January 1966 Anthony Sean Robert Stuart Occupation Maintenance of 36 Yew Tree Moor. Lawley, Telford, Shropshire, TF4 2FG also known as Tony Sean WARNER,2516556 MELROSE Robert Stuart and lately of 2 Tern Way, Wellington, Telford, 114 Churchill Road, WALSALL, WS2 0AZ Shropshire, TF1 3LW Birth details: 9 June 1955 In the County Court at Telford Ms Melrose Warner of 114 Churchill Road, Walsall, West Midlands, No 45 of 2016 WS2 0AZ. Inspector/Packer Date of Filing Petition: 31 March 2016 In the County Court at Walsall Bankruptcy order date: 31 March 2016 No 55 of 2016 Time of Bankruptcy Order: 09:45 Date of Filing Petition: 1 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 April 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, 31 March 2016 (2516537) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 1 April 2016 (2516556) TREPP,2516555 DAVID ALFRED 2 Bowood Lane, Wendover, AYLESBURY, Buckinghamshire, HP22 6PY WILLIAMS,2516547 JEREMY MARK Birth details: 13 December 1967 57 Elm Green, DUDLEY, West Midlands, DY1 3RG Mr DAVID ALFRED TREPP Long Term Sick, of 2 Bowood Lane, Birth details: 4 October 1963 Wendover, Buckinghamshire, HP22 6PY, lately residing at 270 Mr Jeremy Mark Williams of 57 Elm Green, Dudley, West Midlands, Uxbridge Road, Slough, SL2 5NY DY1 3RG, Warehouse worker, lately residing at 72 Foxdale Drive, In the County Court at Aylesbury Brockmoor, Brierley Hill, DY5 3GY No 0036 of 2016 In the County Court at Dudley Date of Filing Petition: 30 March 2016 No 39 of 2016 Bankruptcy order date: 30 March 2016 Date of Filing Petition: 1 April 2016 Time of Bankruptcy Order: 10:50 Bankruptcy order date: 1 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:35 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 30 March 2016 (2516555) Capacity of office holder(s): Receiver and Manager 1 April 2016 (2516547)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 145 PEOPLE

WILLIAMS,2516543 TRACY ANNE FINAL MEETINGS 19 St. Martin Close, Handcross, HAYWARDS HEATH, West Sussex, RH17 6DW In2516581 the Bristol County Court Birth details: 30 July 1980 No 575 of 2013 TRACY ANNE WILLIAMS a sales assistant of 19 St Martin Close, CHRISTOPHER PAUL BONE Handcross, West Sussex RH17 6DW In Bankruptcy In the County Court at Brighton Bankrupt’s Date of birth: 06/10/1961. Bankrupt’s Occupation: Care No 120 of 2016 Worker. Residing at: 262 Headley Lane, Headley Park, Bristol, BS13 Date of Filing Petition: 29 March 2016 7QE. Bankruptcy order date: 29 March 2016 A final meeting of creditors has been summoned by the Joint Trustees Time of Bankruptcy Order: 10:40 under section 331 of the Insolvency Act 1986 for the purpose of: Whether Debtor's or Creditor's PetitionDebtor's receiving the report of the Joint Trustees in bankruptcy of the L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 administration of the bankrupt’s estate and determining whether the 1XN, telephone: 0208 681 5166 Joint Trustees should have their release under section 299 of the Capacity of office holder(s): Receiver and Manager Insolvency Act 1986. The meeting will be held on 29 June 2016 at 29 March 2016 (2516543) 10.30 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, SO53 3TG. A proxy form must be lodged with us at the address below (together with a completed proof of debt form if you 2516544WILLOW, CHRISTINE ANN have not already lodged one) not later than 28 June 2016 to entitle 34 Honeychurch Close, REDDITCH, Worcestershire, B98 7BZ you to vote by proxy at the meeting. Birth details: 28 June 1956 Trustees’ appointment with effect from 30 August 2013. Office holder Christine Ann Willow, a part time cleaner, of 34 Honeychurch Close, details: Wendy Jane Wardell and David John Standish (IP No 9255 REDDITCH, B98 7BZ and lately residing at 55 Shepcroft Close, B97 and 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers 5RZ and formerly residing at 93 High Trees Close B98 7XL all in Ford, Eastleigh, SO53 3TG. Further details contact the Joint Trustees, Redditch Worcestershire Tel: 023 80202068. Alternative contact: Matthew Flaherty. In the County Court at Worcester Wendy Jane Wardell, Joint Trustee No 50 of 2016 31 March 2016 (2516581) Date of Filing Petition: 29 March 2016 Bankruptcy order date: 29 March 2016 Time of Bankruptcy Order: 10:00 In2516586 the High Court of Justice Whether Debtor's or Creditor's PetitionDebtor's No 5055 of 2012 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, MARGRET BURTON Birmingham, B4 6FD, telephone: 0121 698 4000 In Bankruptcy Capacity of office holder(s): Receiver and Manager Bankrupt’s residential address at the date of the bankruptcy order: 17 29 March 2016 (2516544) Whitepit Lane, Newport, Isle of Wight, PO30 1LX. Bankrupt’s date of birth: 28 October 1963. Bankrupt’s occupation: Hairdresser. The trustee in bankruptcy has summoned a final meeting of creditors WILMOTT,2516541 KELLY LOUISE PROBERT to be held on 3 June 2016 at 10.00 am at Hartwell House, 55-61 197 Hendre Farm Drive, NEWPORT, Gwent, NP19 9HS Victoria Street, Bristol, BS1 6FT for the purpose of receiving the Birth details: 15 November 1978 trustee’s report of his administration of the bankrupt’s estate and Kelly Louise Probert Wilmott, Unemployed, currently residing at 197 determining whether the trustee should have his release. To be Hendre Farm Drive, Newport, Gwent, NP19 9HS, also known as Kelly entitled to vote at the meeting, a creditor must lodge with the trustee Louise Probert-Wilmott and lately residing at 19 Vaughan Williams in bankruptcy at his postal address below not later than 12.00 noon Drive, Newport, Gwent, NP19 9SN, 48 Livale Road, Newport, Gwent, on the business day before the date fixed for the meeting, a proof of NP20 7DD, 14 Fairfax Road, Newport, Gwent, NP19 0HR, 413 debt (if not previously lodged in the proceedings) and (if the creditor is Corporation Road, Newport, Gwent, NP19 0GN not attending in person) a proxy. Date of appointment: 12 December In the County Court at Newport (Gwent) 2012. No 31 of 2016 Office Holder details: Richard J Hicken (IP No 10890) of Grant Date of Filing Petition: 31 March 2016 Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Bankruptcy order date: 31 March 2016 6FT, For further details contact the Trustee: Tel: 0117 3057645. Time of Bankruptcy Order: 09:36 Alternative contact: Kiran Olgun. Whether Debtor's or Creditor's PetitionDebtor's Richard J Hicken, Trustee M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 01 April 2016 (2516586) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 31 March 2016 (2516541) In2516582 the Colchester County Court No 360 of 2011 PAUL SIMON HALSEY WILMOTT,2516676 ALAN MERVYN (Previously in Bankruptcy) 197 Hendre Farm Drive, NEWPORT, Gwent, NP19 9HS Address: 3 Windsor Road, West Mersea, Colchester, Essex, CO5 Birth details: 16 November 1970 8ED. Date of birth: 26 March 1970. Nature of business: Electrical Alan Mervyn Wilmott, Unemployed, currently residing at 197 Hendre contractor. Farm Drive, Newport, Gwent, NP19 9HS. Lately residing at 19 Notice is hereby given that a meeting of creditors of Paul Simon Vaughan Williams Drive, Newport, Gwent, NP19 9SN, 32 Emlyn Halsey will be held at 10.30 am on 7 June 2016 at Townshend House, Street, Newport, Gwent, NP20 1EU, 19 Rugby Road, Newport, Crown Road, Norwich, NR1 3DT. The meeting is called pursuant to Gwent, NP19 0BS, 18 Barrack Hill, Newport, Gwent, NP20 5FR, 48 Section 331 of the Insolvency Act 1986 for the purpose of receiving Livale Road, Newport, Gwent, NP20 7DF the report of the Trustee in bankruptcy of the administration of the In the County Court at Newport (Gwent) bankrupt’s estate and determining whether the trustee in bankruptcy No 30 of 2016 should have his release and to pass the following resolutions: “That Date of Filing Petition: 31 March 2016 the Trustee’s final report and accounts presented to the meeting are Bankruptcy order date: 31 March 2016 hereby approved and that the Trustee be granted his release.” A Time of Bankruptcy Order: 09:39 creditor entitled to attend and vote is entitled to appoint a proxy to Whether Debtor's or Creditor's PetitionDebtor's attend and vote instead of him. A proxy need not be a creditor. M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Proxies and proof of debt forms to be used at the meeting should be telephone: 0117 9279515 lodged at Townshend House, Crown Road, Norwich, NR1 3DT no Capacity of office holder(s): Receiver and Manager later than 12.00 noon on the working day immediately before the 31 March 2016 (2516676) meeting. Date of Appointment: 15 August 2011.

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder details: Chris Williams (IP No: 008772), of McTear Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Williams & Wood, Townshend House, Crown Road, Norwich, NR1 Rules 1986 that a final meeting of creditors has been summoned by 3DT. Enquiries should be sent to McTear Williams & Wood, the trustee in bankruptcy under Section 331 of the Insolvency Act Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 1986 for the purpose of receiving the report of the trustee in 877540, fax: 01603 877549) or by email to amandasexton@mw- bankruptcy of his administration of the bankrupt’s estate and w.com. obtaining his release pursuant to Section 299 of the Insolvency Act Chris Williams, Trustee 1986. The meeting will be held at Moore Stephens, 6 Ridge House, 01 April 2016 (2516582) Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL on 7 June 2016 at 2.30 pm. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of 2516592In the Croydon County Court debt form at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke- Croydon DistrictNo 864 of 2013 on-Trent, ST1 5TL not later than 12.00 noon on the business day SIMON ANTON JONES preceding the meeting. Bankruptcy Office Holder details: Mustafa Abdulali (IP No. 07837) of Moore Current Address: 2 The Manor Way, Wallington, Surrey SM6 7PJ Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Birth details: 19 November 1967 Trent, ST1 5TL. Date of Appointment: 26 May 2011. Contact details: Motor Cycle Trainer Laura Baker, Email: [email protected], Tel: 01782 Notice is hereby given, pursuant to Rule 6.137 & 6.81 of the 201120. Ref: LEI1529. INSOLVENCY RULES 1986, that a Final & General Meeting of the Mustafa Abdulali, Trustee Bankrupt’s Creditors has been summoned by the Trustee for the 01 April 2016 (2516591) purposes receiving his report on the administration; to determine whether the Trustee should have his release under Section 299 of the INSOLVENCY ACT 1986. The meeting will be held at S G Banister & In2516552 the Telford County Court Co of Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ on 26 No 269 of 2012 May 2016, at 11.00 am. To be entitled to vote at the Meeting, a ZOE ROWENA PARTINGTON Creditor must give written details of their debt (including the amount) In Bankruptcy and lodge any necessary form of proxy and/or postal Resolution at Other names: Zoe Rowena Partington-Sollinger. Date of Birth: 10 July the Trustee’s address shown above no later than 12:00 noon on 25 1970. Occupation: Arts Development Officer. Residential address: 4 May 2016. Ronhill Crescent, Cleobury Mortimer, Kidderminster, DY14 8AT. Further Details: Tim Clunie of S G Banister & Co, Baltic House, 4-5 Formerly of Vine House, 40 High Street, Cleobury Mortimer, Baltic Street East, London EC1Y 0UJ (email: Kidderminster, DY14 8DQ [email protected] / telephone: 020 7250 0555) Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Tim Clunie (IP No: 1734), Trustee, Baltic House, 4-5 Baltic Street East, Rules 1986 that a final meeting of creditors has been summoned by London EC1Y 0UJ the joint trustees in bankruptcy under Section 331 of the Insolvency Date of Appointment: 21 January 2014 (2516592) Act 1986 for the purpose of receiving the report of the joint trustees in bankruptcy of their administration of the bankrupt’s estate and obtaining their release pursuant to Section 299 of the Insolvency Act In2516749 the Bradford County Court 1986. The meeting will be held at Moore Stephens LLP, Victory No 45 of 2013 House, Quayside, Chatham Maritime, Kent, ME4 4QU on 15 June MUHAMMAD MOEID KHAN 2016 at 10.00 am. Creditors wishing to vote at the meeting must Formerly In Bankruptcy lodge their proxy together with a completed proof of debt form (if this Occupation unknown of 22 Kingfisher Grove, Bradford, BD8 0NP and has not previously been submitted) at Victory House, Quayside, formerly trading as a Shopkeeper under the style of Airedale News Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the from 52-54 Towngate, Keighley, BD21 3QE, both in the County of business day preceding the meeting. West Yorkshire. Date of Birth: 28 August 1981. Date of appointment: 21 February 2013. Office Holder details: David I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed Chatham Maritime, Kent, ME4 4QU and Diane Hill, (IP No. 8945) of trustee of the estate of the above named debtor by the Secretary of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 State for the Department of Trade and Industry pursuant to the 4WU. Further details contact: Frankie Hewett, Email: provisions of Section 296 of the Insolvency Act 1986 on 21 June [email protected], Tel: 01634 895100, Ref: 2013. In accordance with the Insolvency Amendment Rules 2010, C67930. notice is hereby given that I intend to call a meeting of creditors under David Elliott, Joint Trustee the provisions of Rule 6.137 of the Insolvency Rules 1986 for the 01 April 2016 (2516552) purpose of considering and if thought fit, passing the following resolutions: That the trustee’s final report and receipts and payments account be approved; That the trustee obtain his release pursuant to In2516594 the Wrexham County Court Section 299 of the Insolvency Act 1986. The meeting will be held at No 24 of 2015 the offices of Leonard Curtis, Leonard Curtis House, Elms Square, JOHN MORGAN PROBERT Bury New Road, Whitefield, M45 7TA on 3 June 2016 at 10.00am. All In Bankruptcy proxies must be lodged no later than 12.00 noon on the working day Residing at 26 Castlegate, Holt, Wrexham, LL13 9TS before the date of the meeting. Birth details: 17 September 1963 Further details contact: Michelle Laffan, Tel: 0161 413 0930. Email: Unemployed [email protected] NOTICE IS HEREBY GIVEN pursuant to Section 331 of the J M Titley, Trustee INSOLVENCY ACT 1986 that a final meeting of creditors of the above 31 March 2016 (2516749) has been summoned by me, Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: 009236) appointed as Trustee in Bankruptcy of the above on 11 In2516591 the Tameside County Court March 2015. No 60 of 2011 The meeting will be held at my offices (as stated above) on 7 June MARK PHILIP LEITH T/A CUT PRICE APPLIANCES AND 2016 at 10:30 am for the purposes of: DOMESTIC APPLIANCE ONLINE • having an account laid before it showing the manner in which the In Bankruptcy bankruptcy has been conducted and the property of the Debtor Occupation: Domestic Goods Salesman. Trading address: 23 disposed of and of hearing any explanation that may be given by the Droylsden Wharf Road, Droylsden, Manchester M43 6SR. Residential Trustee, address: 9 Longmeadow Grove, Denton, Manchester M34 2DA. Date • determining whether the Trustee should have her release under of birth: 24 November 1969. Section 299 of the INSOLVENCY ACT 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 147 PEOPLE

Proxy forms must be lodged with me at the above address by 12 In2516562 the County Court at Liverpool Noon on the business day before the meeting to entitle creditors to No 752 of 2015 vote by proxy at the meeting. STEPHEN JOYCE Any person who requires further information may contact the Trustee In Bankruptcy in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Date of birth: Not known. Occupation: Commercial property landlord. can be made to Charlotte Inglis by e-mail at charlotte.inglis@begbies- Residential address: The Bungalow, Ballymoe, County Galway, traynor.com or by telephone on 0161 837 1758. Ireland. Joanne Wright, Trustee in Bankruptcy Notice is hereby given that a meeting of the creditors of the Debtor 22 March 2016 (2516594) will be held at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 05 May 2016, at 10.00 am for the purpose of fixing the basis of the remuneration of the trustee in 2516577In the Bedford County Court bankruptcy in accordance with Rule 6.138(2) of the Insolvency Rules No 262 of 2008 1986. Creditors wishing to vote at the meeting must lodge their proxy, ROBERT SMITH (DECEASED) together with a completed proof of debt form at Suite 17, Building 6, In Bankruptcy Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH not Occupation: Unemployed/Disabled. Residential address: C/O later than 12.00 noon on the business day preceding the meeting. Shakespeare Martineau, Chancery House, 199 Silbury Boulevard, Date of Appointment: 16 March 2016. Milton Keynes MK9 1JL (Date of death: 28 June 2015). Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Rules 1986 that a final meeting of creditors has been summoned by Watford, WD18 8YH. Further details contact: Silvia Fernandes, Email: the trustee in bankruptcy under Section 331 of the Insolvency Act [email protected]. Tel: 01923 236622 1986 for the purpose of receiving the report of the trustee in Michael Finch, Trustee bankruptcy of his administration of the bankrupt’s estate and 31 March 2016 (2516562) obtaining his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 7 June In2516559 the County Court at Luton 2016 at 10.30 am. Creditors wishing to vote at the meeting must No 59 of 2015 lodge their proxy, together with a completed proof of debt form (if this ABDUL MUJAHID has not previously been submitted) at 6 Ridge House, Ridgehouse Of 48 Ash Road, Luton, Bedfordshire, LU4 8AG Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 Date of First Meeting: 11 April 2016 at 1430 hours noon on the business day preceding the meeting. Place of First Meeting: The Insolvency Service, 2nd Floor, 4 Abbey Date of appointment: 28 November 2008. Office Holder details: Orchard Street, London SW1P 2HT Mustafa Abdulali, (IP No. 07837), of Moore Stephens, 6 Ridge House, Official Receiver: K J Jackson (2516559) Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: David Hatch, Tel: 01782 201120, E-mail: [email protected], Reference: SMI1215. In2516568 the Central London County Court Mustafa Abdulali, Trustee in Bankruptcy No 3918 of 2015 31 March 2016 (2516577) MARK JOHN RODD In Bankruptcy Of 6 Elm Grove, Plympton, Devon, PL7 2BW MEETING OF CREDITORS Birth details: 11 February 1966 Gas Engineer In2516560 the Northampton County Court Notice is hereby given, pursuant to Rule 6.81(1) of the INSOLVENCY No 70551 of 2012 RULES 1986, that a meeting of Creditors of the Debtor will be held at DENNIS COOK Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Formerly In Bankruptcy TR10 9BL on 20 April 2016 at 10.30 am. Residential address: 31 The Fairoaks, Wakes Meadow, Northampton, Resolutions proposed at the Meeting will include a Resolution Northamptonshire, NN3 9UZ. Date of birth: 5 October 1950. specifying the terms on which the Trustee is to be remunerated Occupation: Joiner. specifying the terms of the Trustee’s Category 2 disbursements. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY A Creditor entitled to vote at the Meeting may appoint a proxy holder RULES 1986 (AS AMENDED) that a general meeting of creditors has to attend and vote instead of him. A proxy holder need not be a been summoned by the Trustee for the purposes of considering the Creditor of the Debtor. following resolutions: “That the basis of the Trustee’s remuneration Proxies to be used at the meeting must be lodged with the Trustee at shall be fixed by reference to the time properly given by the Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Insolvency Practitioner (as Trustee) and his staff in attending to TR10 9BL no later than 12.00 noon on 19 April 2016. matters arising in the bankruptcy and that the Trustee be authorised Chris Parkman (IP Number: 9588) of Purnells, Treverva Farm, to draw category 2 disbursements out of the assets as an expense of Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL was appointed the estate.” The meeting will be held at Streets SPW, Gable House, Trustee on 3 March 2016. 239 Regents Park Road, London, N3 3LF on 12 April 2016, at 11.00 Enquires can be pursued via the following email [email protected] am. In order to be entitled to vote at the meeting, creditors must or by telephoning 01326 340579. lodge their proxies with the Trustee at Streets SPW, Gable House, Chris Parkman - BSC HONS, MABRP, MIPA, ACCA Trustee 239 Regents Park Road, London, N3 3LF by no later than 12.00 noon Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, on the business day prior to the day of the meeting (together with a TR10 9BL completed proof of debt form if this has not previously been 4 April 2016 (2516568) submitted). Date of Appointment: 4 February 2015. Office Holder details: Myles Jacobson (IP No: 11590) of Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. Further details contact: Myles Jacobson, Tel: 020 8371 5000. Alternative contact: Email: [email protected] Myles Jacobson, Trustee 01 April 2016 (2516560)

148 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2515770In the Liverpool County Court In2516548 the Peterborough County Court No 485 of 2015 No 88 of 2012 ANTHONY SAYERS MR PAUL COLAM In Bankruptcy In Bankruptcy Residential Address: Flat 22, Aster Court, 8 Southport Road, Lydiate, Individual’s Addresses: Final Intended Dividend - Paul Colam; A L31 2HD. Formerly of: 8 Fouracres, Maghull, Liverpool, L31 7BP. Date Manager who at the date of the bankruptcy order 30/04/2012, resided of Birth: 17 June 1950. Occupation: Property Developer. at 19 The Willows, Glinton, Peterborough PE6 7NE, and lately of 1 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Chesham Drive, Baston, PETERBOROUGH, PE6 9QW. NOTE: the Rules 1986, that a general meeting of the creditors of the bankrupt above-named was discharged from the proceedings and may no will be held at The Pinnacle, 160 Midsummer Boulevard, Milton longer have a connection with the addresses listed. Keynes MK9 1FF on 4 May 2016 at 11.00 am. The meeting has been Birth details: 29 August 1963 summoned by Joint Trustee for the purposes of establishing a A Manager creditors’ committee and if no committee is formed, fixing the basis of Notice is hereby given that I intend to declare a Dividend to the Trustee’s remuneration and calculation of allocated unsecured Creditors herein within a period of 2 months from the last disbursements. In order to be entitled to vote at the meeting creditors date of proving. Last date for receiving proofs: 5 May 2016. must ensure that any proxies and hitherto unlodged proofs are lodged Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, by 12.00 noon on the business day before the day of the meeting. [email protected] Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 31 March 2016 (2516548) numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 19 November 2015. Further information about this case In2516549 the Norwich Court is available from Lyn Maclean at the offices of Mazars LLP on 01908 No 1219 of 2009 257 191. MRS SARAH ELIZABETH CORNER Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2515770) (t/a Refreshers) In Bankruptcy Individual’s Addresses: First and Final Dividend - Sarah Elizabeth NOTICES OF DIVIDENDS Corner, unemployed also known as Sarah Elizabeth Beumont of 30 Earles Gardens, Norwich, NR4 7SH and lately residing at 1 St Giles In2516554 the Durham Court Street, Norwich, NR2 1JJ and lately carrying on business with another No 97 of 2013 as Refreshers, 1 St Giles Street, Norwich,NR2 1JJ. NOTE: the above- MR JOHN ALLISON named was discharged from the proceedings and may no longer have In bankruptcy a connection with the addresses listed. Individual’s Addresses: Final Intended Dividend - John Allison, a Birth details: 21 June 1972 butcher; who at the date of the bankruptcy order, 24 April 2013 Unemployed resided at and lately carrying on business as Allisons of Ferryhill at 8 Also known as: Sarah Elizabeth Beumont Market Street, Ferryhill, Co. Durham, DL17 8JN. NOTE: the above- Notice is hereby given that I intend to declare a Dividend to named was discharged from the proceedings and may no longer have unsecured Creditors herein within a period of 4 months from the last a connection with the addresses listed. date of proving. Last date for receiving proofs: 13 May 2016. Birth details: 18 August 1947 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground NOT ENTERED Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Notice is hereby given that I intend to declare a Dividend to Kent, ME4 4AF, 01634 894700, [email protected] unsecured Creditors herein within a period of 2 months from the last 1 April 2016 (2516549) date of proving. Last date for receiving proofs: 5 May 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2516542 the County Court at Sheffield [email protected] No 817 of 2009 31 March 2016 (2516554) MRS SALLY-ANN CREAGHAN In Bankruptcy Individual’s Addresses: 67 Abney Road,Gleadless, Sheffield, S14 In2516750 the Coventry County Court 1PD. First and Final Dividend No 264 of 2012 Birth details: 26 September 1967 MR KEVIN ERNEST BENCH Administrator In Bankruptcy Also known as: Sally-Ann Midgley Individual’s Addresses: 9 Ashorne Close, Coventry, CV2 1GG. First Notice is hereby given that I intend to declare a Dividend to and Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 9 May 1952 date of proving. Last date for receiving proofs: 12 May 2016. a Warehouse Operative Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 2 months from the last 0161 234 8618, [email protected] date of proving. Last date for receiving proofs: 12 May 2016. 31 March 2016 (2516542) Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 31 March 2016 (2516750)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 149 PEOPLE

In2516539 the Brighton County Court 31 March 2016 (2516585) No 340 of 2013 MR MICHAEL BERNARD DEARDS In Bankruptcy In2516583 the COUNTY COURT AT OXFORD Individual’s Addresses: Final Intended Dividend - Michael Bernard No 333 of 1993 Deards; sole trading as All Solutions Group in property repairs who at MR CLIFFORD RODERICK GARRATT the date of the bankruptcy order,14 August 2013 resided at Scotland IN BANKRUPTCY Farm, Slaugham, Haywards Heath, West Sussex RH17 6AE; lately of Individual’s Addresses: RE : CLIFFORD RODERICK GARRATT, a “Peacehaven”, Cookham Hill, Rochester, Kent ME1 3HB; formerly of Butcher at the time of bankruptcy order date 04/11/1993, residing at The Lodge, Bull Lane, Sittingbourne, Kent ME9 7UB; and previously Flat 4, 73 Foxborough Road, Radley, Abingdon, Oxon, and lately of “Maydown”, Cookham Hill, Rochester, Kent ME1 3HB. NOTE: the carrying on business as Boffin and Gills at 7 London Street, above-named was discharged from the proceedings and may no Faringdon, Oxon, with another - NOTICE OF FINAL INTENDED longer have a connection with the addresses listed. DIVIDEND. NOTE: the above-named was discharged from the Birth details: 15 August 1952 proceedings and may no longer have a connection with the addresses NOT ENTERED listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 5 March 1936 unsecured Creditors herein within a period of 2 months from the last UNKNOWN date of proving. Last date for receiving proofs: 6 May 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 11 May 2016. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 1 April 2016 (2516539) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 31 March 2016 (2516583) 2516580In the County Court at Kingston upon Hull No 1351 of 2009 MISS HAZEL DENNIS In2516545 the County Court at Bristol In Bankruptcy No 423 of 1997 Individual’s Addresses: 5 Briar Close,Newport, HU15 2QY in the East MR STEPHEN NORMAN HARRIS Riding of Yorkshire. First and Final Dividend In Bankruptcy Birth details: 23 July 1964 Individual’s Addresses: STEPHEN NORMAN HARRIS; who at the date Credit Controller of the bankruptcy order, 08/10/1997 resided at 7 Brookside Notice is hereby given that I intend to declare a Dividend to Drive,Farmborough, BATH lately trading with another in the styleof unsecured Creditors herein within a period of 4 months from the last Paragon Holdings as publicans at The Ropewalk Inn,5 Nelson Parade, date of proving. Last date for receiving proofs: 12 May 2016. Bedminster, Bristol and lately of50a Siston Common, Warmley, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Bristol, previously trading inthe style of Magnum Cycles, Bottom 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Floor, Epstein Buildings,Miverty Street, Easton, Bristol as a motor 0161 234 8618, [email protected] cycle dealer. NOTE: the above-named was discharged from the 1 April 2016 (2516580) proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 1 August 1953 In2516588 the Central London County Court Self employed No 577 of 2013 Notice is hereby given that I intend to declare a Dividend to MS VIRGINIA FORKER unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 11 May 2016. Individual’s Addresses: Final Intended Dividend - VIRGINIA FORKER; Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, who at the date of the bankruptcy order, 18 June 2013 resided at 36 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff ST ANDREWS COURT, LONDON, E17 6AX. NOTE: the above-named CF14 3ZA (02920 380137) [email protected], was discharged from the proceedings and may no longer have a Tel: 02920 368750, Fax: 029 20 381318 connection with the addresses listed. 1 April 2016 (2516545) Birth details: 28 May 1950 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to In2516593 the Oxford County Court unsecured Creditors herein within a period of 2 months from the last No 48 of 2014 date of proving. Last date for receiving proofs: 5 May 2016. MR ASHLEY PETER KEMP Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box in bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: Final Intended Dividend: Ashley Peter Kemp ; [email protected] who at the date of the bankruptcy order, 11/03/2014 a Director 31 March 2016 (2516588) resided at 9 Scampton Close, Bicester, Oxon, OX26 4FF and lately residing at 9 Rutherford Place, Didcot, Oxfordshire, OX11 8QN. NOTE: the above-named was discharged from the proceedings and In2516585 the County Court at Norwich may no longer have a connection with the addresses listed. No 154 of 2010 Birth details: 7 February 1968 MR SIMON ROBERT ALFRED FRY Director In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: 40 Churchill Road,GREAT YARMOUTH, unsecured Creditors herein within a period of 2 months from the last Norfolk, NR30 4NH and lately residing at 9 Church Lane, Bradwell, date of proving. Last date for receiving proofs: 6 May 2016. Great Yarmouth and formerly residing at 32 Desborrow Way, Thorpe Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box St Andrew, NORWICH,Norfolk. First and Final Dividend 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 17 October 1961 [email protected] Unemployed 1 April 2016 (2516593) 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: 12 May 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, [email protected]

150 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

In2516587 the Guildford County Court In2516605 the Wrexham County Court No 47 of 2012 No 24 of 2015 HYRON JOHN KING JOHN MORGAN PROBERT Formerly In Bankruptcy In Bankruptcy Date of Birth: 10 April 1967. Occupation: Builder. Residential Address: Residing at 26 Castlegate, Holt, Wrexham, LL13 9TS 57 Southwood Avenue, Knaphill, Woking, GU21 2EZ. Notice is hereby given, pursuant to Rule 11.2 (1A) of the Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency INSOLVENCY RULES 1986, that it is my intention to declare a first Rules 1986 (as amended), the the Trustee intends to declare a first and final dividend to creditors of the above-named estate no later and final dividend to non-preferential creditors of the Bankrupt’s than two months from the last date for proving. Creditors who have estate within two months of the last date for proving specified below. not yet done so are required, on or before 20 April 2016, to send their Creditors who have not yet done so must prove their debts by proofs of debt to Joanne Wright of Begbies Traynor (Central) LLP, 340 sending their full names and addresses, particulars of their debts or Deansgate, Manchester, M3 4LY, the Trustee of the estate and, if so claims, and the names and addresses of their solicitors (if any), to the requested, to provide such further details or produce such Trustee at BDO LLP, Pannell House, 159 Charles Street, Leicester, documentary or other evidence as may appear to the Trustee to be LE1 1LD by not later than 29 April 2016 (the last date for proving). necessary. A creditor who has not proved his debt before the date Creditors who have not proved their debt by the last date for proving specified will be excluded from the dividend. may be excluded from the benefit of this dividend or any other Any person who requires further information may contact the Trustee dividend declared before their debt is proved. Date of appointment: 1 by telephone on 0161 837 1700. Alternatively, enquiries can be made June 2012. Office Holder details: Edward Kett, (IP No. 9021), of BDO to Charlotte Inglis by e-mail at [email protected] LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD. Further or by telephone on 0161 837 1758. details contact: Tel: 0116 250 4400.. Joanne Wright, Trustee Edward Kett, Trustee 22 March 2016 (2516605) 04 April 2016 (2516587)

In2516733 the County Court at Derby 2516754In the High Court of Justice No 206 of 1991 No 1838 of 2011 MR PETER LISTER RODGER THOMAS BAPTISTE MCCABE In bankruptcy In Bankruptcy Individual’s Addresses: PETER LISTER RODGER who at the date of Residential Address: 71 Queens Road, Richmond, Surrey, TW10 6HJ. the bankruptcy order, 06/12/1991 resided at 67 AMBER HEIGHTS, Date of Birth: 25 October 1953. Occupation: Company Director. RIPLEY, DERBYSHIRE DE5 3SP. NOTE: the above-named was Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules discharged from the proceedings and may no longer have a 1986 (as amended) that I, Adrian Hyde, the Joint Trustee of the above connection with the addresses listed. final dividend named, intend declaring a first interim dividend to the unsecured Birth details: 7 January 1950 creditors within two months of the last date of proving specified unknown below. Creditors who have not already proved are required, on or Notice is hereby given that I intend to declare a Dividend to before 29 April 2016, the last day for proving, to submit their Proof of unsecured Creditors herein within a period of 4 months from the last Debt to me at CVR Global LLP, First Floor, 16-17 Boundary Road, date of proving. Last date for receiving proofs: 11 May 2016. Hove, East Sussex, BN3 4AN and, if so requested by me, to provide Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, such further details or produce such documentary or other evidence Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff as may appear to be necessary. A creditor who has not proved his CF14 3ZA (02920 380137) [email protected], debt before the date specified above is not entitled to disturb, by Tel: 02920 368750, Fax: 029 20 381318 reason that he has not participated in it, the dividend so declared. It is 1 April 2016 (2516733) the intention of the Joint Trustee that the distribution will be made within 2 months from the last date for proving claims, given above. Date of Appointment: 30 June 2011. Office Holder details: Adrian In2516584 the The County Court of Kingston-Upon-Hull Hyde (IP No. 9664) of CVR Global LLP, First Floor, 16-17 Boundary No 222 of 1950 Road, Hove, East Sussex, BN3 4AN. Further details contact: Adrian MR ROBERT LOUIS SHANKS Hyde, Email: [email protected], Tel: 01273 421200.. In Bankruptcy Adrian Hyde, Trustee Individual’s Addresses: ROBERT LOUIS SHANKS; who at the date of 30 March 2016 (2516754) the bankruptcy order, 30/11/1994 resided at 30 EastbourneRoad, Hornsea and lately carrying on business with anotherat Victoria Hotel, Market Place, Hornsea and also atSandsacre Post Office, Wheatley In2516590 the Newport (Isle of Wight) County Court Drive, Bridlington, allin the County of Humberside. NOTE: the above- No 88 of 2013 named was discharged from the proceedings and may no longer have MR RICHARD JAMES PITMAN a connection with the addresses listed. Final Dividend In Bankruptcy Birth details: 3 September 1950 Individual’s Addresses: Final Intended Dividend - Richard James Unemployed Pitman; Civil Servant who at the date of the bankruptcy order, 05 Notice is hereby given that I intend to declare a Dividend to November 2013 resided at Top Flat, 55 Monkton Street, Ryde, Isle of unsecured Creditors herein within a period of 4 months from the last Wight, PO33 2BB, lately residing at 6 John Nash Avenue, East date of proving. Last date for receiving proofs: 11 May 2016. Cowes, Isle of Wight, PO32 5PJ. NOTE: the above-named was Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, discharged from the proceedings and may no longer have a Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff connection with the addresses listed. CF14 3ZA (02920 380137) [email protected], Birth details: 29 April 1963 Tel: 02920 381168, Fax: 029 20 381318 NOT ENTERED 31 March 2016 (2516584) 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: 6 May 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 1 April 2016 (2516590)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 151 PEOPLE

2516546In the Sheffield Court NOTICES TO CREDITORS No 538 of 2012 MRS KEELEY DAWN STRUGGLES In2515767 the Central London County Court In Bankruptcy No 3701 of 2015 Individual’s Addresses: Final Intended Dividend - Keeley Dawn RUDI DANIEL LAWLESS Struggles also known as Keeley Dawn West; a Primary School In Bankruptcy Teacher, who at the date of the bankruptcy order 25/09/2012 resided Residential Address: 5 Sheerwater Cottage, Sheerwater Road, West at 188 Hall Road, Handsworth, Sheffield, South Yorkshire, S13 9AN Byfleet, Surrey KT14 6AB . Date of Birth: 30 May 1980. Occupation: and lately of 61 Bramley Avenue, Handsworth, Sheffield, South Flooring installation. Yorkshire, S13 8TT .NOTE: the above-named was discharged from NOTICE IS HEREBY GIVEN that creditors of the above-named are the proceedings and may no longer have a connection with the invited before 6 May 2016 to send in their full names, their addresses addresses listed. and descriptions, full particulars of their debts or claims and the Birth details: 26 October 1969 names and addresses of their solicitors (if any) to the undersigned Primary School Teacher Paul Bailey , the Trustee and if so required by notice in writing, to Also known as: Keeley Dawn West prove their debts or claim at such time and place as shall be specified Notice is hereby given that I intend to declare a Dividend to in such notice, or in default shall be excluded from the benefit of any unsecured Creditors herein within a period of 2 months from the last distribution. date of proving. Last date for receiving proofs: 5 May 2016. Office Holder Details: Paul Bailey (IP number 9428) of Bailey Ahmad Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Date of Appointment: 30 March 2016. Further information about this [email protected] case is available from Tony Connor at the offices of Bailey Ahmad 31 March 2016 (2516546) Business Recovery on 020 8662 6070. Paul Bailey , Trustee (2515767)

2516538In the County Court at Portsmouth No 0261 of 2012 MR SCOTT STEPHEN WATSON In Bankruptcy Individual’s Addresses: First & Final Dividend - Scott Stephen Watson (also known as Scott Raymond Taylor); who at the date of the bankruptcy order, 06/08/2012, Unemployed, resided at Flat 1 Poundbury Court, Addison Road, Sarisbury Green, Southampton, Hampshire, SO31 7JT lately of 83 Strode Road, Portsmouth, Hampshire, PO2 8PX previously trading as a Self-employed Taxi Driver. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 February 1985 unemployed Also known as: Scott Raymond Taylor 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: 5 May 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 31 March 2016 (2516538)

In2516578 the Pontypridd County Court No 92 of 2012 MRS SHARON WILLIAMS In Bankruptcy Individual’s Addresses: Final Intended Dividend - Sharon Williams also known as Sharon Edwards; a Civil Servant, who at the date of the bankruptcy order 15/08/2012, resided at Whiterock Drive, Graigwen, Pontypridd, CF37 2HA and lately residing at 27 Penybryn Terrace, Mountain Ash, Mid Glamorgan, CF45 2TJ .NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 January 1973 Civil Servant Also known as: Sharon Edwards 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: 5 May 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 31 March 2016 (2516578)

152 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 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 of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

AGUILERA , Isabel 10 Anchor Road, Penarth, Vale of Lucas Law Solicitors, 2h Cornerswell 7 June 2016 (2516570) Maganas Glamorgan, CF64 1SL. 31 October Road, Penarth, Vale of Glamorgan CF64 2015 2UZ. (Ref: GLW/20229.02.) (Timothy Robert Lucas.)

ALDEN , William 10 Holmwood Close, Addlestone, Hugh James, Hodge House, 114-116 St 17 June 2016 (2516601) Frederick Surrey KT15 1ST. 9 January 2016 Mary Street, Cardiff CF10 1DY.

ALLCOCK , Joan 2 Burford Avenue, Bramhall, The Co-operative Legal Services 17 June 2016 (2516607) Margaret Stockport SK7 1BL. 12 December Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

APPLEYARD , 43 Caernarvon Road, Up Hatherley, 94 Moselle Drive, Churchdown, 7 June 2016 (2516757) Peter Arthur James Cheltenham, Gloucestershire GL51 Gloucester GL3 2TA. (Tracey Curle, 3JT. 3 January 2016 daughter and executor for my Father.)

ARCHER , Yvonne Holly Green, Upton-upon-Severn, Thomson & Bancks LLP, 27 Church 17 June 2016 (2516604) Irene Worcestershire WR8 0PD. 21 Street, Tewkesbury, Gloucestershire November 2015 GL20 5RH. (Angela Jane Scott and Paul Johnson)

ATKINS , Margaret 114 Barnwell Avenue, Leicester. 1 Berridge Street, Leicester LE1 5JT. 7 June 2016 (2516736) Hosiery Worker (Retired). 17 March (Margaret Beverley King.) 2016

BAKER , RONALD 6 SYDNEY CLOSE, STATION ROAD, STEPHEN WALDING, The London 7 June 2016 (2515651) JAMES THATCHAM, BERKSHIRE, RG19 Gazette (1527), PO Box 3584, Norwich, 4PX. HGV DRIVER (RETIRED). 9 NR7 7WD. January 2015

BALDING , Robert Flat 3, 23 Cromwell Road, Jepson & Co Solicitors LLP, 58A High 7 June 2016 (2516610) William Scarborough, North Yorkshire YO11 Street, Snainton, Scarborough, North 2DR. Builder. 6 March 2016 Yorkshire, YO13 9AL. (Philippa Jade Balding and Leigh Anne Balding.)

BALL , George Home Close Care Home, Cow Lane, Ashton KCJ, Chequers House, 77-81 17 June 2016 (2516569) William Fulbourn, Cambridgeshire CB21 Newmarket Road, Cambridge CB5 8EU. 5HB. 14 October 2015 (Jennifer Ann Pratt and Lynn Josephine Wicks)

BARKER , Keith Meadowside, 58 Holden Road, Derrick Bridges & Co, 12 Wood Street, 7 June 2016 (2516576) Donald Finchley, London N12 7DY. 28 Barnet, Hertfordshire EN5 4BQ. (Sharon August 2015 Ashley Fuller)

BARKER , Montagu Deepholm, Clifton Park, Clifton, Bobbetts Mackan Solicitors, 17 17 June 2016 (2516615) Gordon Bristol BS8 3BL. 1 July 2015 Berkeley Square, Clifton, Bristol BS8 1HB.

BARNETT , Susan 17 Metha Park, St Newlyn East, Wykeham-Hurford Sheppard & Son Ltd, 7 June 2016 (2516668) Jane Newquay, Cornwall TR8 5LU. 28 3B High Street, Chislehurst, Kent BR7 March 2015 5AB. (Sally Louise Reeve)

BARRELL , Iris 3 Lacarno Road, Ipswich, Suffolk IP3 Prettys Solicitors, 25 Elm Street, Ipswich 17 June 2016 (2516613) Rosemary 9BA. 10 October 2015 IP1 2AD.

BARROW , Michael Woodbury, Woodbury Road, Mfg Solicitors, 20/21 The Tything, 17 June 2016 (2516608) Edwin Haynes Dodford, Bromsgrove, Worcester WR1 1HD. (Catherine Worcestershire B61 9BS. 21 June Elizabeth Patterson and Helen Ruth 2015 Buckby)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 153 PEOPLE

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

BASDEN , Tracey 15 Fir Copse Road, Waterlooville, Larcomes LLP, 168 London Road, North 17 June 2016 (2516612) Amanda Hampshire PO7 5JA. 16 March 2016 End, Portsmouth, Hampshire PO2 9DN. (Larcomes LLP)

BELLAS , Samuel Appleby Grange Nursing Home, Gaynham King & Mellor Solicitors, 2 7 June 2016 (2516602) Bongate, Appleby-in-Westmorland, Mason Court, Gillan Way, Penrith CA11 Cumbria CA16 6HR. 27 January 2016 9GR. (Mark Stephen Graham and Kevin Anthony Lowther)

BELLI , Gerald Maidment Court (Methodist Homes), Linder Myers LLP, Phoenix House, 45 7 June 2016 (2514774) Philip 47 Parkstone Road, Poole. Cross Street, Manchester M2 4JF. Ref: Pharmaceutical Worker (retired). 2 MOAT/317557.1 (Linder Myers LLP.) November 2015

BENNETT , Frank Chelmsford Nursing Home, East Backhouse Solicitors, 71 Duke Street, 17 June 2016 (2516753) Colston Hanningfield Road, Howe Green, Chelmsford CM1 1JU. Essex CM2 7TP. 22 January 2016

BENNETT , Helen Limegrove, St Martins Close, East Lloyds Bank Private Banking, PO Box 7 June 2016 (2516603) Elizabeth Horsley, Surrey KT24 6SU. 13 800, 234 High Street, Exeter, Devon EX1 February 2016 9UR. (Lloyds Bank Plc)

BLACKMORE , 33 Allerton Crescent, Whitchurch, Wards, 16 High Street, Keynsham, 17 June 2016 (2516563) Colin Richard Bristol BS14 9PY. 18 January 2016 Bristol BS31 1DJ.

BLANKLEY , Mr 32 BERRYCROFT LANE, ROMILEY, Kenneth Blankley, 21B BOUNDSTONE 8 June 2016 (2512181) Denis Fayram STOCKPORT, SK6 3AU11 ROAD, WRECCLESHAM, FARNHAM, FLAGGWOOD AVENUE, MARPLE, GU10 4TW. STOCKPORT, SK6 6HP. Retired Accounts Manager. 14 January 2016

BOWEN , Matthew 21 High Trees, New England Road, Waugh & Co Solicitors, 3 Heath Square, 17 June 2016 (2516600) Andrew Haywards Heath, West Sussex RH16 Boltro Road, Haywards Heath, West 3PL. 28 September 2015 Sussex RH16 1BD. (Jack Stewart Cookson and Anthony Gordon McGowan)

BRANDON , Mr 165 BEDFORD ROAD, RUSHDEN, Cynthia Campbell, The London Gazette 7 June 2016 (2515815) Keith Nigel NN10 0SA. Information Technology (1534), PO Box 3584, Norwich, NR7 Engineer. 19 September 2015 7WD.

BRIDGE , Joan 19 Hangleton Way, Hove, East Healys LLP, 8/9 Old Steine, Brighton 17 June 2016 (2516616) Rosemary Sussex BN3 8AA. 1 January 2016 BN1 1EJ.

BROWN , June 15 Primrose Crescent, Hyde, The Co-operative Legal Services 7 June 2016 (2516634) Muriel Cheshire SK14 5BX. 14 December Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWN , Georgina Forge Cottage, West Street, George Ide LLP, 52 North Street, 17 June 2016 (2516633) Mary (Georgina Hambledon, Hampshire PO7 4SN. 3 Chichester, West Sussex PO19 1NQ. Mary Cleeve) March 2016

BROWN , Joan Hillcrest House, Avon Park, Limply Forrester Sylvester Mackett, Castle 17 June 2016 (2516631) Stoke, Wiltshire BA2 7FF. 6 March House, Castle Street, Trowbridge BA14 2016 8AX. (Nicolette Ann Brown)

BULS , Mary 110 Windsor Gardens, Alnwick, NE66 Adam Douglas Legal LLP, Market Place, 8 June 2016 (2516625) Morton 1LR. Cook (Retired). 10 January 2016 Alnwick NE66 1HP. (Fiona Catherine Stanton.)

BUTLER , Roy 3 Colham Road, Hillingdon, Geldards LLP, Dumfries House, 17 June 2016 (2516621) Harold Uxbridge, Middlesex UB8 3UR. 15 Dumfries Place, Cardiff CF10 3ZF. March 2015 (Sydney John Butler)

CARTER , Walter The Bungalow, 1 Meadow View SWLaw, Kingsley Close, East Way, Lee 17 June 2016 (2516735) Charles Road, Plympton, Plymouth PL7 4JT. Mill, Ivybridge PL21 9GD. (Christine 17 June 2015 Mary Morgan)

CARTER , Oliver 74 Loder Road, Brighton, East Quality Solicitors Howlett Clarke, 8/9 17 June 2016 (2516622) Ernest Sussex BN1 1OH. 20 January 2016 Ship Street, Brighton, East Sussex BN1 1AZ. (Michael Carter)

154 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

CHAPMAN , Ida 54 Reeds Lane, Wirral CH46 1PP. Haworth & Gallagher, 37-39 Wallasey 14 June 2016 (2508535) Annie Shop Assistant (retired). 19 May 2015 Road, Wallasey CH45 4NN. Ref: CK/JL/ Chapman (Catherine Mary Kehoe.)

CHASE , Norah 4 Alinora, 8 Maltravers Drive, Wannops LLP, Southfield House, 11 17 June 2016 (2516619) Eileen (Eileen Littlehampton, West Sussex BN17 Liverpool Gardens, Worthing, West Chase) 5EZ. 18 March 2016 Sussex BN11 1SD. (Martin Andrew Beames)

CHESTER , Anna 1c Upsdell Avenue, Palmers Green, Peter Brown & Co Solicitors LLP, Corner 17 June 2016 (2516629) London N13 6JP. 28 January 2016 House, 19 Station Road, New Barnet EN5 1QJ.

CLARK , Adrian 6 CONFERENCE PLACE, Thomas Clark, 14A WINCHESTER 7 June 2016 (2515656) Charles LYMINGTON, SO41 3TQ. 7 STREET, LONDON, SW1V 4NE. December 2015

CLARKE , Sidney Bungalow 22 Eckling Grange, Ward Gethin Archer, 25 Market Place, 7 June 2016 (2514554) John Norwich Road, Dereham, Norfolk Dereham, Norfolk NR19 2AX. Ref: DNH/ NR20 3BB. 26 February 2016 C26210-1-8 (Peter Richard Baldwin.)

CLOKE , Audrey 37 Chaucer Crescent, Newbury, Gardner Leader, White Hart House, 17 June 2016 (2516628) Maureen Berkshire RG14 1TP. 22 August 2015 Market Place, Newbury RG14 5BA. (Christine Ann Lewis and Alison Jane Weller)

CLOUGH , Bernard Magnolia House, 42 Hull Road, Jane Brooks Law, 13 St Augustines 17 June 2016 (2516632) Cottingham. 19 March 2016 Gate, Hedon HU12 8EU.

COATES , Edgar 100 Hillfoot Road, Romford, Essex Capstick-Dale & Partners, 224 Main 7 June 2016 (2516755) Raymond RM5 3LS. 17 February 2016 Road, Gidea Park, Romford, Essex RH2 5HA. (Sheila Margaret Taylor)

COLLARD , Mary The Lion Royal Hotel, West Street, Dilwyns Solicitors, Oxford Chambers, 7 June 2016 (2516626) Eleanor Rhayader, Powys LD6 5AB. 14 Temple Street, Llandrindod Wells, September 2014 Powys LD1 5DL. (Peter Trevor Wilcox- Jones and Robert Montague Peake.)

COLLEY , Irmgard 89 Western Avenue, Peterborough Contact address for claims – London 7 June 2016 (2516627) Ursula PE1 4HU. Widow. 24 November 2015 Gazette, PO Box 3584, Norwich NR7 7WD (Ref – ABGE.) (Mrs B. Hastings and Mrs S.Clark.)

CONNOLLY , Mary Ave Maria, Stanley Road, Marden, IWC Estate Planning & Management 17 June 2016 (2516620) Elizabeth Tonbridge TN12 9EL. 28 November Ltd, Suite 3, 9-13 Bocking End, (O’Connolly) 2015 Braintree CM7 9AE.

COOK , Mr Dennis 6 DOWER ROAD, TORQUAY, TQ1 Anthony Smith, 38 CAMBRIDGE ROAD, 7 June 2016 (2513359) Arthur 4JH. 6 August 2015 TORQUAY, TQ1 4QN.

COTTERILL , Frank 19 Gardenia Crescent, Nottingham, Chorus Law Ltd, Heron House, 7 June 2016 (2516618) Nottinghamshire, UNITED KINGDOM, Timothy’s Bridge Road, Stratford-upon- NG3 6JA. Retired Grocer. 17 Avon CV37 9BX. Tel: 01789 777 346. February 2016

COX , Terence 1 Westward Place, Cefn Glas, David and Snape Solicitors, Oldcastle 17 June 2016 (2516667) Maldwyn Bridgend CF31 4XA. 16 January 2016 Offices, South Street, Bridgend CF31 3ED. (Raymond Michael Cox and Hazel James)

COX , Jeanetta 4 Swedish Houses, Marsh Road, The Co-operative Legal Services 17 June 2016 (2516659) Laura Ruckinge, Kent TN26 2NZ. 15 Limited, Aztec 650, Aztec West, January 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CRESWELL , 7 Rathmore Road, Cambridge CB1 Barr Ellison LLP, 39 Parkside, 17 June 2016 (2516664) Cheng Neo 7AB. 24 February 2016 Cambridge CB1 1PN. (Barr Ellison LLP)

DANTON , Terence Grasscroft, Princes Avenue, Minster, Clough & Co, 13-15 Minster Road, 14 June 2016 (2508493) Raymond Sheerness, Kent ME12 2HJ. Halfway, Sheerness, Kent ME12 3JE. Construction Site Manager (retired). Ref: JS/Danton/DAN 59/1 (Edward 14 October 2015 Richard Foster.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 155 PEOPLE

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

DARRINGTON , 344 Camp Road, St Albans, Debenhams Ottaway LLP, Ivy House, 17 June 2016 (2516662) Robert John Hertfordshire AL1 5PA. 9 January 107 St Peter’s Street, St Albans, 2016 Hertfordshire AL1 3EW.

DERBYSHIRE , 43 The Hazels, Wilpshire, Blackburn, Chorus Law Ltd, Heron House, 7 June 2016 (2516623) Terence Lancashire, BB1 9HZ. Bank Manager Timothy’s Bridge Road, Stratford-upon- (retired) Husband of Adrienne Avon CV37 9BX. Tel: 01789 777 346. Derbyshire Housewife. 2 March 2016

DOBIE , William 30 Cavendish Avenue, Buxton, gunnercooke LLP, 53 King Street, 7 June 2016 (2516672) Bowe Derbyshire SK17 9AE. Widower. 23 Manchester M2 4LQ. (Jonathan Parkin, January 2016 Philip James Byrne, and Carl Thomas Paul McColgan.)

DOHERTY , 12 King Georges Close, Stevenage, Friis & Radstone, 50 Station Road, 17 June 2016 (2516666) Thomas Joseph Hertfordshire SG1 3TB. 3 July 2008 Letchworth, Hertfordshire SG6 3BE. James

DOLAN , Edward 34 Willow Grove, Talacre, Flintshire Griffiths & Hughes Parry, 7 Brynford 8 June 2016 (2516760) William CH8 9RP. Electrical Contractor Street, Holywell, Flintshire CH8 7RD. (Retired). 12 August 2015 (Stephen Paul Dolan and Ian Edward Dolan.)

DOREY , Joan 8 Thurburn Close, Little Cransley, Lamb & Holmes, West Street, Kettering, 17 June 2016 (2516669) Audrey Kettering, Northamptonshire NN14 Northamptonshire NN16 0AZ. 1PN. 17 January 2016

EDWARDES , Alan 5 Llwyn Rhedyn, Sketty, Swansea David Watkins & Co, 4 Woodfield Street, 17 June 2016 (2516739) Charles Meredyth SA2 9GU. 13 November 2015 Morriston, Swansea SA6 8AQ. (David Morton Watkins)

EDWARDS , Mrs Castleford House Nursing Home, Chorus Law Ltd, Heron House, 7 June 2016 (2516663) Joan Castleford Gardens, Tutshill, Timothy’s Bridge Road, Stratford-upon- Chepstow, Gloucestershire, UNITED Avon CV37 9BX. Tel: 01789 777 346. KINGDOM, NP16 7LF. Previous Address: 8 Church View, Woodfieldside, Blackwood, Caerffili, UNITED KINGDOM, NP12 0BS . Head Typist-Local Authority(retired). 14 November 2015

FIELD , Mrs Brenda 5 VICARAGE CLOSE, POTTERS Elaine Clarke, 52 RIPON WAY, 7 June 2016 (2516213) Marion BAR, EN6 2DY. Civil Servant (retired). BOREHAMWOOD, WD6 2HS. 3 February 2016

FIRTH , Pauline 128 Cryspen Court, Bury St Gross and Co Solicitors, 83/84 Guildhall 17 June 2016 (2516624) Patricia Edmunds, Suffolk IP33 1EP. 30 Street, Suffolk IP33 1LN. September 2015

FRIER , Thomas 11 Meeting House Close, East Leake, The Co-operative Legal Services, Aztec 14 June 2016 (2509804) Arthur Leicestershire LE12 6HY. Data 650, Aztec West, Almondsbury, Bristol Services Manager (retired). 25 BS32 4SD. Ref: AYO/3740369P/Frier December 2015 (Rosalind Jean Frier.)

GAY , Eric 55 Third Avenue, Wetherby, West Hartlaw LLP, 63 St James Street, 17 June 2016 (2516617) Yorkshire LS22 6JR. 2 March 2016 Wetherby, West Yorkshire LS22 6RS.

GOWLETT , Alan 27 Cornwall Crescent, Chelmsford, Birkett Long Solicitors, Number One, 17 June 2016 (2516658) Essex CM1 4BP. 22 December 2015 Legg Street, Chelmsford, Essex CM1 1JS. (Vivien Gowlett)

GRAYSON- Charolais Cottage, Bull Yard, High Coole & Haddock, 14 Carfax, Horsham, 17 June 2016 (2516683) TONGE , Wendelyn Street, Edenbridge, Kent. 29 West Sussex RH12 1DZ. Marie September 2015

GREEN , Iris Marion Crossways, Brushford, Dulverton, Ashfords LLP, Ashford House, 17 June 2016 (2516660) Somerset TA22 9AW. 12 January Grenadier Road, Exeter EX1 3LH. 2016 (Michael Alden)

GREENHOW , 10 Borwick Drive, Lancaster, Knights Professional Services Ltd, 8 June 2016 (2516665) Susan Jean Lancashire LA1 2QA. 25 August 2015 Midland House, West Way, Botley, Oxford OX2 0PH. (Daniel Greenhow and Peter Greenhow)

GRIFFITHS , Sylvia Calway House, Calway Road, Hugh James Solicitors, Hodge House, 17 June 2016 (2516671) Taunton, Somerset TA1 3EQ. 8 114-116 St Mary Street, Cardiff CF10 February 2016 1DY. (National Westminster Bank plc)

156 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

GRIFFITHS , 22 Graham Road, Dolgarrog, Conwy 36 Station Road, Llanrwst, Conwy LL26 7 June 2016 (2516661) Catherine Joan LL32 8JL. (Retired). 18 December 0DA. (Grenville Jones and Sheila Jones.) 2015

HAAKMAN , Joan 33 Nimrod Road, Streatham, London Anthony Gold Solicitors, 496 Streatham 14 June 2016 (2512051) Mary SW16 6SZ. 6 January 2015 High Road, London SW16 3QB. Ref: 259/SAC/H5962/1 (Stephen Robert Whitaker, Debra Cheryl Wilson & Geoffrey Rutherford.)

HADLEY , June 92 Grayswood Park Road, Quinton, DBS Hearne Solicitors, 120-121 Poplar 7 June 2016 (2516756) Mavis Birmingham, West Midlands B32 Road, Smethwick, West Midlands B66 1HE. (Retired). 19 October 2015 4AP. (Directors of DBS Hearne Solicitors being Davinder Singh Bal and Jonathan Haigh.)

HANSEN , Roland West Lodge, Doxford, Chathill, The Executor of the Estate of the late 7 June 2016 (2516670) Northumberland NE67 5DW. 22 Roland Hansen, PO Box 370, Stevenage December 2015 SG1 9BB. (Donald Bashforth)

HANSON , Mr Roy 51 EASTERN ESPLANADE, Janet Clare Hanson, The London 10 June 2016 (2514627) George BROADSTAIRS, Kent, CT10 1DU. Gazette (1525), PO Box 3584, Norwich, Retired Printer. 14 August 2015 NR7 7WD.

HARDING , John 86 Drakefield Road, Upper Tooting, AWB Charlesworth LLP, 12-16 North 17 June 2016 (2516630) Robert London SW17 8RR. 11 January 2016 Street, Keighley, West Yorkshire BD21 3SE. (Richard Norman Harding (known as Richard Strange))

HARDMAN , Flat 6 Windmill House, 4 Millfield Dowson Billington, 68 Stephenson 17 June 2016 (2516673) Josephine Road, Blackpool FY4 5PE. 23 Terrace, Deepdale Road, Preston PR1 February 2016 5AR. (Carol Ann Gornall)

HARRY , Geoffrey Penylan House, Penylan Road, Hughes Jenkins Solicitors, 5a Cordani 17 June 2016 (2516657) Evan Cardiff and 186 Cyncoed Road, Building, Gravel Lane, Blackwood NP12 Cardiff CF2 6BQ. 7 February 2016 1AG. (Dr Alison MacKenzie and Hughes Jenkins Solicitors)

HERD , Pamela Joy Bedford House, 10 London Road, Chattertons, Dembleby House, 12 17 June 2016 (2516640) Spalding, Lincolnshire PE11 2TA. 18 Broad Street, Spalding, Lincolnshire April 2014 PE11 1ES. (George Raymond Hastings, Clifford William Barnes and Rebecca Claire Louise Birkett)

HERMAN , Anna Jasna Gora, 52 Fixby Road, Disken & Co, 20 Bond Street, Dewsbury, 7 June 2016 (2516642) Huddersfield HD2 2JQ. 6 February West Yorkshire WF13 1AT. (Henry 2016 Michalowski)

HEWITT , Nora Norwood, Crosby Ravensworth, Gaynham King & Mellor Solicitors, 2 17 June 2016 (2516639) Penrith, Cumbria CA10 3JR. 13 Mason Court, Gillan Way, Penrith CA11 August 2015 9GR. (Roger Gaynham)

HILDRED , Marjorie Flat 2 Millstream House, 6 Millhams Antony Harris & Company, 17 Elm 8 June 2016 (2516647) Jean Street, Christchurch, Dorset BH23 Avenue, New Milton, Hants BH25 6HE. 1DW. Housewife. 20 December 2015 (George Edward Michael Hildred, David Peter Hildred and Robert Newton Hildred.)

HODGE , Freda Herewards House, 15 Ray Park Kidd Rapinet, 33 Queen Street, 17 June 2016 (2516652) Elsie Avenue, Maidenhead SL6 8DP. 12 Maidenhead, Berkshire SL6 1ND. January 2016

HOLLOWAY , 35 The Deerings, Harpenden, Taylor Walton LLP, TW House, Station 14 June 2016 (2509797) Helen Wendy Hertfordshire AL5 2PF. Housewife. 18 Approach, Harpenden, Hertfordshire February 2016 AL5 4SP. Attn: Hannah Borner Ref: HFB/CRO474/1 (Richard Jonathan Crocker, Peter Holloway and Ann Holloway.)

HOLMES , Ann 525 Park Grange Road, Sheffield S2 Graysons Solicitors, 4-12 Paradise 17 June 2016 (2516651) 2NB. 10 December 2015 Square, Sheffield S1 1TB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 157 PEOPLE

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

HORTON , Nora 16 Newholm Drive, Silverdale, The Co-operative Legal Services 17 June 2016 (2516740) Nottingham, Nottinghamshire NG11 Limited, Aztec 650, Aztec West, 7FR. 19 November 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUNTER , Linda 20 Chatsworth Road, Ainsdale, The Co-operative Legal Services 17 June 2016 (2516654) Constance Merseyside PR8 2PQ. 19 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

IONIDES , Julia 83 Greenacres, Ludlow, Shropshire The Co-operative Legal Services 17 June 2016 (2516644) Lallie SY8 1LZ. 13 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JOHNSON , Phillip Little Finches, Newbarn Lane, Seer Contested Wills and Probate Ltd, 16 7 June 2016 (2516645) Renford Antoni Green, Beaconsfield, High Holborn, London WC1V 6BX. (Ms Buckinghamshire HP9 2QZ. Mildred Laidlaw.) Previously of 62 Hurworth Avenue, Slough SL3 7FF. (Information Technology Project Manager . ). 24 September 2013

JONES , Peter 3 Ice House Close, Apley, Telford, Clarkes Solicitors, Hazledine House, 7 June 2016 (2516758) David Shropshire TF1 6RJ. 14 October Telford Centre, Shropshire TF3 4JL. 2015 (Rosemary Cecelia Jones)

JONES , Margaret 6 The Court, Lant Avenue, Dilwyns Solicitors, Oxford Chambers, 7 June 2016 (2516641) Elizabeth Llandrindod Wells, Powys LD1 5HY. Temple Street, Llandrindod Wells, 15 January 2016 Powys LD1 5DL. (Gareth Michael Jones.)

KELLY , George 90 Chargrove, Bristol BS37 4LQ. 17 The Co-operative Legal Services 17 June 2016 (2516648) James Patrick October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KING , Bettina Mary Abbey Court Nursing Home, School Wellers Reece-Jones, Second Floor, 7 June 2016 (2516646) Margaret Lane, West Kingsdown, Sevenoaks, 50-52 London Road, Sevenoaks, Kent Kent TN15 6JB. 1 July 2013 TN13 1AS. (Reference: PAJ/King 29756/1.) (Wilfred Frances Evershed and Philip Alan Jackson.)

KNOWLES , Eric 6 Church Vale Mews, West Clarke Willmott LLP, 138 Edmund 17 June 2016 (2516653) Arthur Bromwich, West Midlands B71 4DS. Street, Birmingham B3 2ES. (Paul 29 August 2015 Frederick Griffiths)

LINDBERG , MR 3 EXETER ROAD, ESTON, KENNETH BRIAN LINDBERG, 81 HIGH 8 June 2016 (2515438) JOHN RUDOLF MIDDLESBROUGH, TS6 9PA. STREET, SKELTON-IN-CLEVELAND, RETIRED HEAVY GOODS VEHICLE SALTBURN-BY-THE-SEA, TS12 2DY. DRIVER. 13 December 2015

LAWLEY , Terence 1 Town Farm Place, Sixpenny, 205 Sopwith Crescent, Wimborne, 7 June 2016 (2516655) Paul Handley, Salisbury, Wiltshire SP5 Dorset BH21 1SR. (Carol Morgan.) 5QN. 3 November 2015

LAWRENCE , Peter Cedars Nursing Home, North Footner & Ewing Solicitors, 50 The 7 June 2016 (2516692) William Common Lane, Landford, Salisbury, Hundred, Romsey, SO51 7QH. (Ref: Wiltshire SP5 2EJ. 16 April 2015 JDT/Lawrence/L00701.) Solicitors for the executor

LEE , Hilda 8 Lower House Walk, Bromley Cross, Dootsons LLP, 23 Jackson Avenue, 17 June 2016 (2516684) Bolton BL7 9JS. 3 March 2016 Culcheth, Warrington WA3 4EJ.

LEE , Mr Patrick 3 HIGHFIELD ROAD, GILLINGHAM, Graham Colley Solicitor, Graham Colley, 7 June 2016 (2515839) Vivian ME8 0EG. Community Support 27 GUN TOWER MEWS, ROCHESTER, Organiser. 8 March 2016 ME1 3GU.

158 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

LEES , Albert 22 Bridle Park, Bromborough, Wirral, 5 The Allports, Wirral, Merseyside CH62 7 June 2016 (2516687) Kenneth Merseyside CH62 6ES. 19 January 6ED, E: [email protected]. 2016 (Kenneth Lees.). (This notice is in substitution for that which appeared in The Gazette Notice ID Number - 2510699- https://www.thegazette.co.uk/ notice/2510699)

LODGE , Calvin 45 Wessex Court, Kestrel Road, Davies Blunden & Evans Solicitors, 43 14 June 2016 (2509843) Alexander Farnborough, Hampshire GU14 7WY. Victoria Road, Farnborough, Hampshire Sebastian Hotel Director-Cruise Ship. 10 GU14 7PD. Ref: CNJ/LODGE (Davies February 2016 Blunden & Evans Solicitors.)

LOVEWELL , Bryan 47 Wright Lane, Sutton Bridge, Mossop & Bowser, Abbots Manor, 10 12 June 2016 (2516689) Edward Spalding, Lincs PE12 9RH. Stage Spalding Road, Holbeach, Spalding, Hand (Retired). 7 January 2016 Lincs PE12 7LP. (David Anthony Belham, Sharon Elizabeth Belham and Graham John Wakefield.)

LYNCH , Mary Ellen 104 Stonebridge Road, South Lester Dominic Solicitors, 85-87 17 June 2016 (2516679) Tottenham N15 5PA. 5 September Ballards Lane, Finchley Central N3 1XT. 2013

LYNCH , Bernard 104 Stonebridge Road, South Lester Dominic Solicitors, 85-87 17 June 2016 (2516650) Oliver Tottenham N15 5PA. 18 March 2015 Ballards Lane, Finchley Central N3 1XT.

MACLEOD , William 5 Redlands, Cromwell Road, Simpson Millar LLP, 25-29 High Street, 17 June 2016 (2516685) John MacGregor Teddington, Middlesex TW11 9EG. Kingston-upon-Thames, Surrey KT1 28 July 2015 1LL. (Lewis Alexander Richards)

MALEY , Edmund 173 Rutland Avenue, High Wycombe, Kidd Rapinet LLP, Thame House, Castle 14 June 2016 (2512191) Harry Bucks HP12 3LL. Engineer (retired). 5 Street, High Wycombe, March 2016 Buckinghamshire HP13 6RZ. Ref: GKS/ Maley (Ann Beaton and Gurvinder Sehra.)

MARSHALL , 49 Wiltshire Avenue, Burton upon Mason, Baggott and Garton, 13/19 7 June 2016 (2516762) Norman Stather, Scunthorpe, North Wells Street, Scunthorpe, North Lincolnshire DN15 9ES. 29 January Lincolnshire DN15 6HN. (Susan 2016 Sweeting and John Jeffery)

MASTERS , Mark 28 Shenley Lane, Weoley Castle, Lloyds Bank Estate Administration, 7 June 2016 (2516682) Philip Edward Birmingham, West Midlands B29 Hodge House, 114-116 St Mary Street, 5PL. 6 August 2015 Cardiff CF10 1DY. (Lloyds Bank Plc)

MOLD , Geoffrey 12 Meadow View, Banbury, Oxon Johnson & Gaunt, 47 North Bar, 7 June 2016 (2516742) Dennis OX16 9SR. Security Guard (Retired). Banbury, Oxon OX16 0TJ. (Sarah 9 March 2016 Horton.)

MORLEY , Maureen 67a Stafford Road, Caterham, Surrey Royds LLP, 65 Carter Lane, London 14 June 2016 (2508899) Grace CR3 6JJ. 14 December 2015 EC4V 5HF. Ref: MOR 248-1 (James William Robert Millar Craig and John Darrell North.)

NAPIER , Leslie Reigate Beaumont Care Home, Dollman & Pritchard, 8 The Square, 17 June 2016 (2516688) George Colley Lane, Reigate, Surrey. 13 Caterham, Surrey CR3 6XS. March 2016

OATEY , Susan Pentree Lodge, Pentire Avenue, Steve Oatey, 22 Belworth Court, 8 June 2016 (2516649) Elizabeth Newquay, Cornwall. Retired. 16 April Cheltenham, GL51 6HQ (Steve Oatey) 2015

OXLEY , Betty Cliffe Vale Residential Home, 226 Progeny Private Law, Progeny House, 17 June 2016 (2516656) Bradford Road, Shipley BD18 3AN. 8 46 Park Place, Leeds LS1 2RY. (Anne January 2016 Morrison)

PARFITT , Joseph Dasos, 11A Larchwood Road, Chorus Law Ltd, Heron House, 7 June 2016 (2516693) Samuel Woking, Surrey, UNITED KINGDOM, Timothy’s Bridge Road, Stratford-upon- GU21 8XB. Butcher – retired. 28 Avon CV37 9BX. Tel: 01789 777 346. October 2015

PARKER , 3 Mill Lodge, Willoughby Road, Morley Brown & Co, 2 Main Ridge West, 14 June 2016 (2512220) Raymond Frank Boston PE21 9EG. Sales Boston, Lincs PE21 6QH. Ref: VM/ Representative (retired). 20 March P0408004 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 159 PEOPLE

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

PARRIS , George Alver Bank Care Home, 17 West Seatons Solicitors, 38 Trafalgar Road, 17 June 2016 (2516724) Oliver Road, Clapham, London SW4 7DL. Kettering, Northamptonshire NN16 8DA. 26 February 2015 (Adrian Paul Chambers)

PARSONAGE , 46 Bluebridge Road, Brookmans Cogent Law, Josephs Well, Hanover 14 June 2016 (2508515) Molly Park, Hatfield, Hertfordshire AL9 Walk, Leeds LS3 1AB. Ref: MPM/ 7SA. Housewife. 10 January 2015 470870/1 (Susan Jane Parsonage & Dinah Beaton.)

PAVETT , Reginald 2 Claybee Court, 145 Palmerston Peter Brown & Co Solicitors LLP, Comer 17 June 2016 (2516691) Henry Road, London N22 8QZ. 21 January House, 19 Station Road, New Barnet 2016 EN5 1QJ.

PEACH , Ena 18 Pinxton Road, Kirkby in Ashfield, Fidler & Pepper Solicitors, 1 Low Street, 6 June 2016 (2516778) Elizabeth Nottinghamshire NG17 8LX . 15 Sutton in Ashfield, Nottinghamshire February 2015 NG17 1DH. Ref: VST/CF/PEA00302-1-7 (Fidler & Pepper.)

PINKNEY , 100 Meadway, Harpenden AL5 1JQ. Attwaters Jameson Hill, 60-62 High 17 June 2016 (2516686) Margaret Betty 22 May 2014 Street, Ware, Hertfordshire SG12 9DA. (David Andrew Martin Flannagan and Nicholas Andrew Evans)

PIPER , Anthony 3 Highfield Road, London W3 0AJ. 15 Adams & Remers, Trinity House School 9 June 2016 (2516690) George Standfast December 2015 Hill, Lewes, East Sussex BN7 2NN. Solicitors. (David William Alexis Piper and Michael John Joseph Piper (as Administrators of Anthony George Standfast Piper).)

POWELL , Joan White Lodge, 44-46 Madeira Road, Robinson Allfree Solicitors, 142 High 17 June 2016 (2516680) Ethel Cliftonville, Margate, Kent CT9 2QQ. Street, Broadstairs, Kent CT10 1JD. 7 March 2016

RAGIS , Dean 189a Newgate Lane, Mansfield NG18 The Co-operative Legal Services 17 June 2016 (2516759) Edward 2QF. 25 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RAGIS , Muriel 189a Newgate Lane, Mansfield NG18 The Co-operative Legal Services 17 June 2016 (2516681) 2QF. 31 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBERTS , 16 Queens Avenue, Flint, Flintshire Llewellyn Jones Limited Solicitors, 7 June 2016 (2516643) Margaret CH6 5JW. Shopworker (Retired). 14 Barclays Bank Chambers, Clwyd Street, January 2016 Ruthin, Denbighshire LL15 1HF. (Graham Roberts and Alfred Craig Roberts.)

RODGERS , Mrs 17 THE RIDGEWAY, KENTON, James Iain Rodgers, The London 8 June 2016 (2515653) Veronica (Roni / NEWCASTLE UPON TYNE, NE3 4LP. Gazette (1529), PO Box 3584, Norwich, Rona) Retired Schoolteacher. 8 March 2016 NR7 7WD.

ROWE , Angela Flat 2, 31 Park Road, Southport PR9 Cockshott Peck Lewis Ltd, 24 Hoghton 14 June 2016 (2512177) Danton 9JL. Secretary (retired). 23 January Street, Southport, Merseyside PR9 0PA. 2016 Ref: VAH/JLM/ROWE (Valerie Ann Hulton and David Graham Holt.)

SMITH , MR MEADOW LODGE, SCHOOL LANE, SIMON DUDLEY ARMSTRONG, THE 9 June 2016 (2515657) MICHAEL JOHN KNUTSFORD, CHESHIRE, ORCHARD, SCHOOL LANE, ENGLAND, WA16 8SJ. 5 June 2015 KNUTSFORD, CHESHIRE, ENGLAND, WA16 8SJ.

SAVAGE , Christine 5 Maesknoll Road, Knowle, Bristol Capstone Solicitors, 62 Gloucester 17 June 2016 (2516678) May BS4 2HF and 124-132 Raleigh Road, Road, Bishopston, Bristol BS7 8BH. Ashton, Bristol BS3 1QN . 9 February 2016

SAWYER , Irene 2 Brizewood, Carterton, Oxfordshire Bower & Bailey, Anchor House, 269 17 June 2016 (2516694) Margaret OX18 1DE. 12 August 2015 Banbury Road, Summertown, Oxford OX2 7JF. (John Fraser Simms)

160 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

SAWYER , Diane 145 CAVENDISH STREET, IPSWICH, ROSS SAWYER, 145 CAVENDISH 7 June 2016 (2515786) SUFFOLK, UNITED KINGDOM, IP3 STREET, IPSWICH, SUFFOLK, UNITED 8BG. 18 August 2015 KINGDOM, IP3 8BG.

SELLMAN , Nigel 271 Doxey, Stafford, Staffordshire. 9 Woolliscrofts Solicitors, 44 Crewe Road, 17 June 2016 (2516710) Arthur December 2015 Alsager, Stoke on Trent ST7 2ET.

SHAW , Edward Cann House Care Home, Tamerton Wolferstans Solicitors, Deptford 7 June 2016 (2514782) Foliot Road, Tamerton Foliot PL5 Chambers, 60/66 North Hill, Plymouth, 4LE. Civil Engineer (retired). 29 Devon PL4 8EP. Attn: Mrs Mandy Jane January 2016 Lilley Ref: MJL/SHAW/48354/1 (Wolferstans Solicitors.)

SHEARS , Mr 540 PENN ROAD, 7 Maypole Road, Michael Shears, The London Gazette 8 June 2016 (2514618) Lindsey Rhys WOLVERHAMPTON, West Midlands, (1524), PO Box 3584, Norwich, NR7 (Michael Shears) United Kingdom, WV4 4HU. Retired. 7WD. 19 December 2014

SIMONS , Hyman 10 October Place, Holders Hill Road, BACI LLP, Sovereign House, 1 Albert 7 June 2016 (2516708) William Hendon, London NW4 1EJ. 27 Place, Ballards Lane, London N3 1QB November 2015

SLACK , Margaret 47 Ashover Road, Chesterfield S42 The Co-operative Legal Services 17 June 2016 (2516711) Elizabeth 6HH. 10 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SLY , Peter Barry 28 Marythorne Road, Bere Alston, The Co-operative Legal Services 17 June 2016 (2516704) Yelverton, Devon PL20 7BZ. 12 Limited, Aztec 650, Aztec West, January 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , Phillip 1 Wordsworth Court, Kirby, Liverpool Marc Warwick, Landyke Farm, Landyke 7 June 2016 (2516700) Richard L32 9ST. Mature Student. 21 Lane, Holwell, Melton Mowbray, Leics September 2014 LE14 4SX

SMITH , Ivy 5 Rookery Close, Handsacre, Lloyds Bank Private Banking, Exeter 7 June 2016 (2516699) Elizabeth Rugeley, Staffordshire WS15 4EE. 19 Estates Office, PO Box 800, 234 High February 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

SNOOK , Lily Eileen 21 Griffin Crescent, Wick, Green Wright Chalton Annis, Churchill 17 June 2016 (2516748) Littlehampton, West Sussex BN17 Court, 112 The Street, Rustington BN16 7LH. 11 March 2016 3DA. (Elise Mason)

STEEL , Olive 36 Grosvenor Gardens, Southgate, Bennett Griffin LLP, 11 Sea Lane, 14 June 2016 (2508527) Isabel London N14 4TX. 10 September Ferring, Worthing, West Sussex BN12 2015 5DR. Ref: APG/F22066-1

STEWART , Edward 246 Nightingale Road, Edmonton, The Co-operative Legal Services 17 June 2016 (2516697) Elisha London N9 8PS. 3 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Angela Elaine Stewart)

STOKOSA , Anne The Chace Rest Home, Upper Whatley Recordon Solicitors, 12 17 June 2016 (2516707) Ellen Welland, Malvern, Worcestershire. 17 Worcester Road, Malvern WR14 4QU. January 2016

STORRIER , Freda 6 Rutland Place, Washington, Tyne Richard Reed, 3-6 Frederick Street, 7 June 2016 (2516706) Irene Nellie and Wear NE37 2NL. Secondary Sunderland, Tyne and Wear SR1 1NA. School Teacher (Retired). 19 (Gordon Scot Wellham and Patricia Ann February 2016 Allen.)

SWAN , Eric 18 Heathdale Gardens, Newcastle The Estate Planning Group Ltd, Ergo 17 June 2016 (2516709) Upon Tyne NE7 7QR. 3 January 2016 House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS. (The Family Trust Corporation Limited)

SYKES , Stella 1 The Folly, Wivenhoe, Colchester, The Co-operative Legal Services 17 June 2016 (2516761) McQueen Essex CO7 9DB. 3 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Richard Matthew McQueen Sykes)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 161 PEOPLE

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

TARCZANIN , 20 Whittucks Close, Hanham, Bristol AMD Solicitors, 2 Station Road, 17 June 2016 (2516703) Andrzej BS15 3PR. 10 March 2016 Shirehampton, Bristol BS11 9TT.

TAYLOR , Dorothy Regent Residential Hotel for the Pinkney Grunwells Lawyers LLP, 8-10 17 June 2016 (2516705) Janet Elderly, 11 North Marine Drive, Quay Road, Bridlington, East Yorkshire Bridlington, East Yorkshire . 16 YO15 2AP. (Pinkney Grunwells Lawyers February 2016 LLP)

TERRY , Pamela Homelea Nursing Home, 68 Worple Bowles & Co, 18 Church Street, Epsom, 17 June 2016 (2516698) Mildred Road, Epsom, Surrey KT18 7AG Surrey KT17 4QD. formerly of 44 Chapel Way, Epsom Downs, Surrey KT18 5PG . 2 August 2015

THOMAS , Victor 89 Sheppey Road, Maidstone, Kent Gill Turner Tucker, Colman House, King 7 June 2016 (2516696) Henry ME15 9SR. 7 February 2016 Street, Maidstone, Kent ME14 1JE. (Richard John Bayard Ruck, Michael James Trigg and Robert Guy Green)

TINNER , Johannes The White House, Steep Lane, Adams & Remers, Trinity House School 9 June 2016 (2516718) Findon, Worthing, West Sussex BN14 Hill, Lewes, East Sussex BN7 2NN. 0UE. 11 January 2016 Solicitors. (Francis Nation-Dixon and Dominic Tinner.)

TOUT , Muriel Joan Sunnybrow, Newbridge-on-Wye, H Vaughan Vaughan & Co, Manchester 17 June 2016 (2516723) Llandrindod Wells, Powys LD1 6LN. House, 50 High Street, Builth Wells, 23 December 2015 Powys LD2 3AD. (Geoffrey James Marsh)

TURNER , Edward Flat 4 Christyne Court, 39 Stakes Larcomes LLP, 168 London Road, North 17 June 2016 (2516721) William Road, Purbrook, Waterlooville, End, Portsmouth, Hampshire PO2 9DN. Hampshire PO7 5XT. 25 February (Julian Mark Quartermain) 2016

TURPIN , Sylvia 39 Belgrave Road, Eastwood, Leigh Paul Robinson Solicitors LLP, The Old 17 June 2016 (2516719) May Elizabeth on Sea, Essex SS9 5ET. 28 February Bank, 470-474 London Road, Westcliff 2016 on Sea, Essex SS0 9LD. (Melvyn Robin Turpin)

TYLER , Pauline 12 Greenside, Harborne, DBS Hearne Solicitors, 120-121 Poplar 7 June 2016 (2516701) Elizabeth Birmingham, West Midlands B17 Road, Smethwick, West Midlands B66 0BT. Retail Assistant (Retired). 5 4AP. (Directors of DBS Hearne Solicitors December 2015 being Davinder Singh Bal and Jonathan Haigh.)

URSELL , Margaret 61 Wynndale Drive, Sherwood, Nelsons Solicitors Limited, Pennine 17 June 2016 (2516726) Nottingham NG5 1HD. 17 February House, 8 Stanford Street, Nottingham 2016 NG1 7BQ.

VINCENT , David 53 Birkdale Drive, Leeds, West Tubbs & Co Solicitors, 106 Victoria 17 June 2016 (2516722) Howard Yorkshire LS17 7RU. 17 February Road, Scarborough, North Yorkshire 2016 YO11 1SL. (Andrew James Vincent)

WARBURTON , 63 Manor Road, Droylsden, Sleigh, Son & Booth Solicitors, 1 Ashton 7 June 2016 (2516763) Jean Manchester M43 6QD. 28 March Road, Droylsden, Manchester M43 7AB 2016

WHITE , Alice May 33 Middleton Gardens, Gants Hill, Hugh James Solicitors, 114-116 St Mary 17 June 2016 (2516725) Cottrell Ilford, Essex IG2 6DS. 22 February Street, Cardiff CF10 1DY. 2016

WIERSMA , Eelco 2 Silvester Road, London SE22 9PD. William Bailey Solicitors, 150 Lordship 17 June 2016 (2516746) 27 April 2015 Lane, London SE22 8HB.

WILLIAMS , Gillian 185 Thornhill Road, Rastrick, Brearleys Solicitors, The Roundhouse, 17 June 2016 (2516720) Elizabeth Brighouse HD6 3HL. 4 October 2015 12 King Street, Brighouse HD6 1NX. (Paul Williams)

WINTER , Alan 7 Kilburn Street, Litherland, Liverpool, Black Norman Solicitors, 67-71 17 June 2016 (2516702) Andrew Merseyside L21 8HN. 18 February Coronation Road, Crosby, Liverpool L23 2016 5RE. (Howard Samuel Norman)

162 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

WITTER , Elizabeth The Chantry, Fore Street, Shaldon, Tozers LLP, Broadwalk House, 14 June 2016 (2508511) Jean Ketley Devon TQ14 0EA. Nurse (retired). 7 Southernhay West, Exeter, Devon EX1 (Elizabeth Jean December 2014 1UA. Ref: GS/41451-5 Kettley Witter Elizabeth Jean Witter Elizabeth Witter)

WOZENCROFT , 19 Pant yr Heol, Neath SA11 2HN. Jennifer Melly Law, 45 Alfred Street, 14 June 2016 (2512323) Constance Maria Housewife. 6 December 2015 Neath SA11 1EH. Ref: 3/000089 (Helen Charles March.)

YEATES , Karin 31 Meadgate, Emersons Green, Burges Salmon LLP, One Glass Wharf, 17 June 2016 (2516695) Bristol. 28 February 2016 Bristol BS2 0ZX.

YOUNG , Ella Turret Villa Residential Home, 9 Church Street, Berwick upon Tweed 7 June 2016 (2516717) Lumsden Tweedmouth, Berwick upon Tweed. TD15 1EF 27 January 2016

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 163 164 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 165 Terms and Conditions Relating to Submission of Notices

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

166 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | 167 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

168 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 6 APRIL 2016 | ALL NOTICES GAZETTE